103
Service Alberta ____________________ Corporate Registry ____________________ Registrar’s Periodical

Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

  • Upload
    others

  • View
    5

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

Service Alberta ____________________

Corporate Registry ____________________

Registrar’s Periodical

Page 2: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

SERVICE ALBERTA

Corporate Registrations, Incorporations, and Continuations

(Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

0825886 B.C. LTD. Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: P. O. BOX 95, CARSTAIRS ALBERTA, T0M 0N0. No: 2116471158.

0894005 B.C. LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 3RD & 4TH FLOORS, 4943 - 50 STREET, RED DEER ALBERTA, T4N 1Y1. No: 2116491149.

0922111 B.C. LTD. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2116482452.

0923248 B.C. LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 3500, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4J8. No: 2116420338.

0927530 B.C. UNLIMITED LIABILITY COMPANY Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2116479714.

101171570 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2116481207.

101191551 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2116480696.

1207CC PROPERTY LTD Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016480200.

1221 LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 47 WOODFIELD RD SW, CALGARY ALBERTA, T2W 5K8. No: 2016472470.

1641718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 600, 815 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3P2. No: 2016417186.

1643467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678.

1646339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1100, 10020 101A STREET, EDMONTON ALBERTA, T5J 3G2. No: 2016463396.

1646504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: BOX 16, 9911 - 104 STREET, EDMONTON ALBERTA, TK5 0Z2. No: 2016465045.

1646608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1743 54 ST NW, EDMONTON ALBERTA, T6L 1S3. No: 2016466084.

1646887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 466 MACEWAN ROAD S.W. SUITE 323, EDMONTON ALBERTA, T6W 1W2. No: 2016468874.

1646953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2000, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2016469534.

1646966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 146 KILLARNEY GLEN CRT SW, CALGARY ALBERTA, T3E 7H4. No: 2016469666.

1647016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5848 DALGETTY DRIVE NW, CALGARY ALBERTA, T3A 1J3. No: 2016470169.

1647102 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 215 CRANBERRY GREEN SE, CALGARY ALBERTA, T3M 1L3. No: 2016471027.

1647120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 3236 - 18 STREET NW, EDMONTON ALBERTA, T6T 0H2. No: 2016471209.

1647124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: SW-02-55-14-W5M No: 2016471241.

1647126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1605 16A ST SE, CALGARY ALBERTA, T2G 3S6. No: 2016471266.

- 2 -

Page 3: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1647131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5423 53 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1H3. No: 2016471316.

1647133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: SW-8-57-2-W4TH No: 2016471332.

1647134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2016471340.

1647138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 93 WILLIAMSTOWN GREEN NW, AIRDRIE ALBERTA, T4B 0S9. No: 2016471381.

1647139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016471399.

1647148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER ALBERTA, T4P 3Y2. No: 2016471480.

1647153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471530.

1647154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2016471548.

1647155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471555.

1647156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2500- 10155 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016471563.

1647161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471613.

1647169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4729 BRENTWOOD DR, BLACKFALDS ALBERTA, T0M 0J0. No: 2016471696.

1647173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016471738.

1647176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 11548 14 AVENUE, EDMONTON ALBERTA, T6J 7A8. No: 2016471761.

1647177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 84 TUSCANY RAVINE TERR NW, CALGARY ALBERTA, T3L 2S8. No: 2016471779.

1647179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 6-4451 61 AVE SE, CALGARY ALBERTA, T2C 1Z6. No: 2016471795.

1647180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016471803.

1647182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016471829.

1647183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 160 FALSHIRE WAY NE, CALGARY ALBERTA, T3J 2B4. No: 2016471837.

1647191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2016471910.

1647193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 10308-152 STREET, EDMONTON ALBERTA, T5P 1Y5. No: 2016471936.

1647195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 206B ROYALTIES CRES, LONGVIEW ALBERTA, T0L1H0. No: 2016471951.

1647198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016471985.

1647200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 6007 - 107 ST NW, EDMONTON ALBERTA, T6H 2X9. No: 2016472009.

1647201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #303, 520 CEDAR CRESCENT S.W., CALGARY ALBERTA, T3C 2Y8. No: 2016472017.

1647203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2016472033.

1647210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5812 165 AVE NW, EDMONTON ALBERTA, T5Y 0B4. No: 2016472108.

1647211 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 903 35A ST NW, CALGARY ALBERTA, T2N 3A5. No: 2016472116.

- 3 -

Page 4: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1647212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 201, 2916 - 19 ST NE, CALGARY ALBERTA, T2E 6Y9. No: 2016472124.

1647216 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 170 PINEHILL ROAD N.E., CALGARY ALBERTA, T1Y 2C4. No: 2016472165.

1647217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2445- 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016472173.

1647218 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 509 1 STREET SW, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2016472181.

1647219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 8003 SCHUBERT GATE NW, CALGARY ALBERTA, T3L 1W3. No: 2016472199.

1647222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #601, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2016472223.

1647223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #310 - 8944 - 182 STREET NW, EDMONTON ALBERTA, T5T 2E3. No: 2016472231.

1647225 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 38 HOGARTH CRES SW, CALGARY ALBERTA, T2V 3A7. No: 2016472256.

1647229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5232-54 NEWSOM BLVD., BASHAW ALBERTA, T0B 0H0. No: 2016472298.

1647234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: SW-6-70-6-W6 No: 2016472348.

1647242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016472421.

1647245 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: # 401, 317 19 AVE SW, CALGARY ALBERTA, T2S 0E1. No: 2016472454.

1647251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 224 CANNINGTON PLACE SW, CALGARY ALBERTA, T2W 1Z8. No: 2016472512.

1647253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #1905, 135 - 13TH AVENUE SW, CALGARY ALBERTA, T2R 0W8. No: 2016472538.

1647257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 148 MACEWAN RIDGE CLOSE NW, CALGARY ALBERTA, T3K 3J4. No: 2016472579.

1647264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 34 ARTHUR CLOSE, RED DEER ALBERTA, T4R 3M6. No: 2016472645.

1647265 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 29 GALBRAITH DRIVE SW, CALGARY ALBERTA, T3E 4Z5. No: 2016472652.

1647277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 9310A - 100 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0S7. No: 2016472777.

1647279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 16 WELLINGTON PLACE, FORT SASKATCHEWAN ALBERTA, T8L 0G2. No: 2016472793.

1647280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016472801.

1647285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 112 TUSCANY MEADOWS HEATH NW, CALGARY ALBERTA, T3L 2T9. No: 2016472850.

1647289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 88 EVERGREEN PLAZA SW, CALGARY ALBERTA, T2Y 5G6. No: 2016472892.

1647293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2016472934.

1647299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 11501 69A AVE, GRANDE PRAIRIE ALBERTA, T8W 0H7. No: 2016472991.

1647303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #134, 2727 28 AVE SE, CALGARY ALBERTA, T2B 0L4. No: 2016473031.

1647304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2016473049.

1647312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: #100-6 AVENUE 14 STREET, BEAVERLODGE ALBERTA, T0H 0C0. No: 2016473122.

1647313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 3826 21A ST, SPRINGBROOK ALBERTA, T4S 2E7. No: 2016473130.

- 4 -

Page 5: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1647317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1420 21 ST NW, CALGARY ALBERTA, T2N 2L9. No: 2016473171.

1647327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 291 POINT MCKAY TERRACE NW, CALGARY ALBERTA, T3B 5B6. No: 2016473270.

1647330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 11812-164 AVE NW, EDMONTON ALBERTA, T5X 4X1. No: 2016473304.

1647338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 304-407 SADDLEBACK RD NW, EDMONTON ALBERTA, T6J 4M6. No: 2016473387.

1647353 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 76 MIDPARK DR SE, CALGARY ALBERTA, T2X 1S8. No: 2016473536.

1647355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 13312-113A STREET NW, EDMONTON ALBERTA, T5E 5C1. No: 2016473551.

1647357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 5605 - 53 STREET, BEAUMONT ALBERTA, T4X 1A3. No: 2016473577.

1647359 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 3308 MCCALL COURT NW, EDMONTON ALBERTA, T6R3V3. No: 2016473593.

1647361 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 907-A SUTHERLAND DRIVE, BROOKS ALBERTA, T1R 0A1. No: 2016473619.

1647362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 351 DEERVIEW DR. SE, CALGARY ALBERTA, T2J 6X2. No: 2016473627.

1647369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 43 BRIDLEWOOD AVE SW, CALGARY ALBERTA, T2Y 3T1. No: 2016473692.

1647375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 43 BRIDLEWOOD AVE SW, CALGARY ALBERTA, T2Y 3T1. No: 2016473759.

1647376 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 145 ROYAL RIDGE MOUNT NW, CALGARY ALBERTA, T3G 0A2. No: 2016473767.

1647379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 117 ASPEN GLEN PLACE SW, CALGARY ALBERTA, T3H 0E8. No: 2016473791.

1647382 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 108 FALTON WAY NE, CALGARY ALBERTA, T3J 1K5. No: 2016473825.

1647397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 18 Registered Address: 513-79 CASTLERIDGE DR NE, CALGARY ALBERTA, T3J 1Z2. No: 2016473973.

1647400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 18 Registered Address: 96 ANAHEIM CRESCENT NE, CALGARY ALBERTA, T1Y 7C6. No: 2016474005.

1647401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2016474013.

1647402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2078 LUXSTONE BLVD, SW, AIRDRIE ALBERTA, T4B 0H6. No: 2016474021.

1647404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 17A GRANITE DRIVE, STONY PLAIN ALBERTA, T7Z 1V8. No: 2016474047.

1647405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 12123 97B ST, GRANDE PRAIRIE ALBERTA, T8V 2P7. No: 2016474054.

1647407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #201, 4718 STANLEY ROAD SW, CALGARY ALBERTA, T25 2R2. No: 2016474070.

1647412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016474120.

1647414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2016474146.

1647417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1207 - 23 STREET NORTH, LETHBRIDGE ALBERTA, T1H 3T2. No: 2016474179.

1647425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2016474252.

1647428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016474286.

1647429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 236 HILLIARD GREEN NW, EDMOTNON ALBERTA, T6R 3G5. No: 2016474294.

- 5 -

Page 6: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1647430 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SE29 70 23 W5, HOUSE 38A No: 2016474302.

1647431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 9723 70 AVE NW, EDMONTON ALBERTA, T6E 0V4. No: 2016474310.

1647434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #206 - 10405 SASKATCHEWAN DRIVE NW, EDMONTON ALBERTA, T6E 4R9. No: 2016474344.

1647435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 169 LUXSTONE WAY, AIRDRIE ALBERTA, T4B 0H8. No: 2016474351.

1647436 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 18 HAWTHORNE WAY, PENHOLD ALBERTA, T0M 1R0. No: 2016474369.

1647439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #63 SW-23-109-16-W5 No: 2016474393.

1647443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016474435.

1647445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 10708 FAIRMOUNT DRIVE SE, CALGARY ALBERTA, T2J 0S9. No: 2016474450.

1647454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 109 SIERRAVISTA CRT, LETHBRIDGE ALBERTA, T1J 4P4. No: 2016474542.

1647456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 200, 207 - 9 AVENUE S.W., CALGARY ALBERTA, T2P 1K3. No: 2016474567.

1647459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1340, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2016474591.

1647461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 856 SILVER TIP HEIGHTS, CANMORE ALBERTA, T1W 3K9. No: 2016474617.

1647468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 15TH FLOOR BANKERS COURT, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016474682.

1647474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: NE 24-38-12 W4M No: 2016474740.

1647479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 856 SILVER TIP HEIGHTS, CANMORE ALBERTA, T1W 3K9. No: 2016474799.

1647488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 243 - 12B STREET NORTH (RMCD), LETHBRIDGE ALBERTA, T1H 2K8. No: 2016474880.

1647500 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016475002.

1647502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 176 CRYSTAL SHORES DRIVE, OKOTOKS ALBERTA, T1S2B7. No: 2016475028.

1647505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #102, 4208 - 97 STREET NW, EDMONTON ALBERTA, T6E 5Z9. No: 2016475051.

1647509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 6 FOXGLOVE COURT, SHERWOOD PARK ALBERTA, T8A 2H4. No: 2016475093.

1647510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIIDGE ALBERTA, T1J 4E1. No: 2016475101.

1647516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2006 HILLIARD PL NW, EDMONTON ALBERTA, T6R 3P5. No: 2016475168.

1647525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 205, 525 - 28 STREET SE, CALGARY ALBERTA, T2A 6W9. No: 2016475259.

1647545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2016475457.

1647552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016475523.

1647556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2016475564.

1647562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: NE 8 50 7 W5 No: 2016475622.

1647565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 543 QUEEN ALEXANDRA WAY SE, CALGARY ALBERTA, T2J 4C7. No: 2016475655.

- 6 -

Page 7: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1647566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2016475663.

1647567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 537 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2016475671.

1647568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 79 SHAWINIGAN WAY S.W., CALGARY ALBERTA, T2Y 2X3. No: 2016475689.

1647572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016475721.

1647576 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 112, 10101 - 101 ST, FORT SASKATCHEWAN ALBERTA, T8L 3S7. No: 2016475762.

1647582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 19 RIDGE ROAD, CANMORE ALBERTA, T1W 1G5. No: 2016475820.

1647583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 201, 2916 - 19 ST NE, CALGARY ALBERTA, T2E 6Y9. No: 2016475838.

1647590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016475903.

1647598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 26 LABELLE CRES, ST ALBERT ALBERTA, T8N 2G5. No: 2016475986.

1647600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SW 1-42-24-W4 No: 2016476000.

1647602 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 320 WESTERRA BOULEVARD, STONY PLAIN ALBERTA, T7Z 2W8. No: 2016476026.

1647606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016476067.

1647609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 41 KINCORA HILL N.W., CALGARY ALBERTA, T3R 0A9. No: 2016476091.

1647610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 103, 11129 - 83 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 3T9. No: 2016476109.

1647613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2016476133.

1647618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: NE 07-36-07-W5 No: 2016476182.

1647619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 9917 BIGGS AVENUE, FORT MCMURRAY ALBERTA, T9H 1S2. No: 2016476190.

1647620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 7622 - 10TH AVENUE, EDMONTON ALBERTA, T6K 2T6. No: 2016476208.

1647623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SW-13-74-15-W5 No: 2016476232.

1647625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 17393 108 AVENUE, EDMONTON ALBERTA, T5S 1G2. No: 2016476257.

1647626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 21-73 GLENBROOK CRES, COCHRANE ALBERTA, T4C 1G1. No: 2016476265.

1647627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SE-27-37-28-W4 No: 2016476273.

1647629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016476299.

1647636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2117 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2016476364.

1647645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 46 SHERWOOD POINT NW, CALGARY ALBERTA, T3R 1P2. No: 2016476455.

1647652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016476521.

1647654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5135-48TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2016476547.

1647656 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4331 41 ST, CAMROSE ALBERTA, T4V 3V8. No: 2016476562.

1647657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #260, 310 - 8TH STREET S.W., CALGARY ALBERTA, T2P 3P3. No: 2016476570.

- 7 -

Page 8: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1647661 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 203 RAINBOW FALLS DR, CHESTERMERE ALBERTA, T1X 0A7. No: 2016476612.

1647675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2016476752.

1647677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 176 CAMDEN PLACE, STRATHMORE ALBERTA, T1P 1Y2. No: 2016476778.

1647686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2016476869.

1647694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 971 PARKWOOD WAY SE, CALGARY ALBERTA, T2J 3V4. No: 2016476943.

1647698 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 64 HAMILTON COURT, SPRUCE GROVE ALBERTA, T7X 0K4. No: 2016476984.

1647699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 6907 - 41 AVENUE, EDMONTON ALBERTA, T6K 0S6. No: 2016476992.

1647707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016477073.

1647709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2016477099.

1647714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016477149.

1647717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016477172.

1647718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2016477180.

1647719 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 350 1717 60 STREET SE, CALGARY ALBERTA, T2A 7Y7. No: 2016477198.

1647722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3813 15 STREET S.W., CALGARY ALBERTA, T2T 4A7. No: 2016477222.

1647729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 204, 2635 - 37TH AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: 2016477297.

1647741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10015 93 AVE, WEMBLEY ALBERTA, T0H 3S0. No: 2016477412.

1647753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 6402 RANCHVIEW DRIVE NW, CALGARY ALBERTA, T3G 1A1. No: 2016477537.

1647766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 214-4441 76TH AVENUE S.E., CALGARY ALBERTA, T2C 2G8. No: 2016477669.

1647767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2016477677.

1647772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 21 DOUGLAS RISE SE, CALGARY ALBERTA, T2Z 2P3. No: 2016477727.

1647778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2016477784.

1647779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 11326 101B ST, GRANDE PRAIRIE ALBERTA, T8V 2Y1. No: 2016477792.

1647781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2016477818.

1647783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016477834.

1647785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2016477859.

1647791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2016477917.

1647796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: P.O. BOX 354, GIBBONS ALBERTA, T0A 1N0. No: 2016477966.

1647801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #92, 388 SANDARAC DRIVE N.W., CALGARY ALBERTA, T3K 4E3. No: 2016478014.

- 8 -

Page 9: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1647814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016478147.

1647816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2016478162.

1647817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #218, 366 ASPEN GLEN LANDING, CALGARY ALBERTA, T3H 0N5. No: 2016478170.

1647818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2000 ENCOR PLACE, 645-7TH AVENUE S.W., CALGARY ALBERTA, T2P 4G8. No: 2016478188.

1647835 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1918 32 ST SW UNIT 2, CALGARY ALBERTA, T3E 0B4. No: 2016478352.

1647836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 14 DEER PARK BLVD, SPRUCE GROVE ALBERTA, T7X 4M2. No: 2016478360.

1647839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 61 SOMERSET WAY SW, CALGARY ALBERTA, T2Y 3K3. No: 2016478394.

1647844 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016478444.

1647845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 813, 13910 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3R2. No: 2016478451.

1647846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 402 21 AVE. NW, CALGARY ALBERTA, T2M 1J5. No: 2016478469.

1647850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3 CYPRESS AVENUE, SHERWOOD PARK ALBERTA, T8A 1J3. No: 2016478501.

1647851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 200 RHATIGAN ROAD EAST NW, EDMONTON ALBERTA, T6R 1N7. No: 2016478519.

1647852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10221 18TH AVE SW, CALGARY ALBERTA, T2M 0V8. No: 2016478527.

1647857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4 - 2404 CENTRE STREET NE, CALGARY ALBERTA, T2E 2T9. No: 2016478576.

1647861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #7 495 WASHINGTON WAY SE, MEDICINE HAT ALBERTA, T1A 8T9. No: 2016478618.

1647865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4910 47 AVE., SYLVAN LAKE ALBERTA, T4S 1P2. No: 2016478659.

1647867 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016478675.

1647868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016478683.

1647882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1, 572 - 39TH STREET NORTH, LETHBRIDGE ALBERTA, T1H 6Y2. No: 2016478824.

1647884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016478840.

1647886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016478865.

1647896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2404 - 14TH STREET N.W., CALGARY ALBERTA, T2N 1M8. No: 2016478964.

1647898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 185 SAGEWOOD LANDING, AIRDRIE ALBERTA, T4B 3N5. No: 2016478980.

1647899 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10234 153 ST, EDMONTON ALBERTA, T5P 2B6. No: 2016478998.

1647900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 9 QUARRY WAY SE, CALGARY ALBERTA, T2C 5E4. No: 2016479004.

1647902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 244 HAWTHORN WAY, FORT MCMURRAY ALBERTA, T9K 0T2. No: 2016479020.

1647905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 334 - 12TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2R1. No: 2016479053.

1647907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4811 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2016479079.

- 9 -

Page 10: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1647913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 300,10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2016479137.

1647915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2016479152.

1647916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2016479160.

1647927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016479277.

1647933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2016479335.

1647942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: SUITE 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2016479426.

1647944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016479442.

1647946 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 64 PARKLAND ACRES, LACOMBE ALBERTA, T4L 1T1. No: 2016479467.

1647949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 8 FIRDALE CLOSE, SYLVAN LAKE ALBERTA, T4S 2M1. No: 2016479491.

1647950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 68 CASTLEGROVE PL NE, CALGARY ALBERTA, T3J 1S2. No: 2016479509.

1647953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4418 - 97 STREET, EDMONTON ALBERTA, T6E 5R9. No: 2016479533.

1647959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 156 RIVERSTONE CRES SE, CALGARY ALBERTA, T2C 4A3. No: 2016479590.

1647963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016479632.

1647976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 200, 2107 SIROCCO DRIVE S W, CALGARY ALBERTA, T3H 5P1. No: 2016479764.

1647977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2016479772.

1647983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016479830.

1647984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2016479848.

1647989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 500, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2016479897.

1647993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2016479939.

1647995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 175 ISSARD CL, RED DEER ALBERTA, T4R 0C2. No: 2016479954.

1647997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2016479970.

1647998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SUITE 903, 1333 - 8TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: 2016479988.

1647999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 444 MOUNTAIN ST, HINTON ALBERTA, T7V 1K2. No: 2016479996.

1648002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2016480028.

1648006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2016480069.

1648013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480135.

1648014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1207 - 23 STREET NORTH, LETHBRIDGE ALBERTA, T1H 3T2. No: 2016480143.

1648018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2016480184.

- 10 -

Page 11: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SE 27 29 5 W5 No: 2016480192.

1648022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480226.

1648025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480259.

1648027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2016480275.

1648031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5034-49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2016480317.

1648033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SW-6-41-4-W5 No: 2016480333.

1648035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480358.

1648036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016480366.

1648040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480408.

1648041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5034-49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2016480416.

1648046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2016480465.

1648051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2016480515.

1648054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2016480549.

1648058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2016480580.

1648067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5702 WEST PARK CRES, RED DEER ALBERTA, T4N 1E5. No: 2016480671.

1648073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016480739.

1648075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 306 SCIMITAR BAY N.W., CALGARY ALBERTA, T3L 1L9. No: 2016480754.

1648077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2016480770.

1648078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3004 28 STREET SW, CALGARY ALBERTA, T3E 2J5. No: 2016480788.

1648079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016480796.

1648083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2016480838.

1648085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2016480853.

1648088 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 82 MILLBANK HILL SW, CALGARY ALBERTA, T2Y 2Y9. No: 2016480887.

1648089 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 507 WILLOW BEND PLACE SE, CALGARY ALBERTA, T2J 1P2. No: 2016480895.

1648095 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 185 PRESTWICK ACRES LANE SE, CALGARY ALBERTA, T2Z 3Y2. No: 2016480952.

1648097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 121 STRATHAVEN HTS, STRATHMORE ALBERTA, T1P 1P3. No: 2016480978.

1648106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 9512-175 AVE. NW, EDMONTON ALBERTA, T5Z 2B8. No: 2016481067.

1648112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2016481125.

- 11 -

Page 12: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016481133.

1648114 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: NW - 33 - 19 - 01 -W5 No: 2016481141.

1648116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4727-50 AVENUE, IRMA ALBERTA, T0B 2H0. No: 2016481166.

1648122 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 240 COPPERSTONE COVE SE, CALGARY ALBERTA, T2Z 0C4. No: 2016481224.

1648123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2016481232.

1648139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 13 SAN DIEGO WAY NE, CALGARY ALBERTA, T1Y 7A4. No: 2016481398.

1648152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2016481521.

1648156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016481562.

1648157 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016481570.

1648168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2016481687.

1648170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 221 SILKSTONE BAY W, LETHBRIDGE ALBERTA, T1J 2A2. No: 2016481703.

1648179 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3535 - 11 STREET NW, EDMONTON ALBERTA, T6T 0J7. No: 2016481794.

1648191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016481919.

1648195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #102, 4208 - 97 STREET NW, EDMONTON ALBERTA, T6E 5Z9. No: 2016481950.

1648203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 165 SHAWFIELD BAY SW, CALGARY ALBERTA, T2Y 2W4. No: 2016482032.

1648218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016482180.

1648220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016482206.

1648225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 268 FALSHIRE DR NE, CALGARY ALBERTA, T3J 2A8. No: 2016482255.

1648237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482370.

1648246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016482461.

1648247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016482479.

1648250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482503.

1648252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482529.

1648253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: SE - 15 - 25 - 23 - W4 No: 2016482537.

1648255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482552.

1648258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482586.

1648260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482602.

1648261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482610.

- 12 -

Page 13: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482628.

1648265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482651.

1648266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2016482669.

1648268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482685.

1648269 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 208 STONEGATE CRESCENT NW, AIRDRIE ALBERTA, T4B 2S9. No: 2016482693.

1648272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482727.

1648276 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2815 11 AVE S, LETHBRIDGE ALBERTA, TIK 0L2. No: 2016482768.

1648277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 155 INVERNESS LANE SE, CALGARY ALBERTA, T2Z 2Y6. No: 2016482776.

1648281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482818.

1648284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482842.

1648285 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: SUITE 800, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016482859.

1648286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482867.

1648287 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: SUITE 800, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016482875.

1648288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482883.

1648290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2A, 610-3 AVE, FOX CREEK ALBERTA, T0H 1P0. No: 2016482909.

1648294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2016482941.

1648296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482966.

1648297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: C/O #106, 1144-29 AVENUE N.E., CALGARY ALBERTA, T2E 7P1. No: 2016482974.

1648299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016482990.

1648300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2016483006.

1648321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016483212.

1648333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483337.

1648341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2016483410.

1648343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016483436.

1648344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4341 48A AVE, ONOWAY ALBERTA, T0E 1V0. No: 2016483444.

1648347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2016483477.

1648348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2016483485.

1648350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 60 QUEEN ANNE CLOSE SE, CALGARY ALBERTA, T2J 6E5. No: 2016483501.

- 13 -

Page 14: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016483519.

1648356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483568.

1648369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 87-2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2016483691.

1648373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1515 MALONE CLOSE, EDMONTON ALBERTA, T6R 0H3. No: 2016483733.

1648374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483741.

1648379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483790.

1648381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483816.

1648382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: BAY 30, 4816 - 35B STREET S.E., CALGARY ALBERTA, T2B 3N1. No: 2016483824.

1648384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483840.

1648389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483899.

1648390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016483907.

1648391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5415 8 AVE SE, CALGARY ALBERTA, T2A 4L7. No: 2016483915.

1648397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016483972.

1648400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2016484004.

1648404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016484046.

1648407 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 6123 26 AVE NE, CALGARY ALBERTA, T1Y 3T9. No: 2016484079.

1648408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016484087.

1648409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1600, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2016484095.

1648412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016484129.

1648416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1600, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2016484160.

1648422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 202, 1289 - 91 STREET SW, EDMONTON ALBERTA, T6X 1H1. No: 2016484228.

1648423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2609 - 57 STREET, CAMROSE ALBERTA, T4V 1T2. No: 2016484236.

1648424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2016484244.

1648427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016484277.

1648432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016484327.

1648433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 312 MALVERM CLOSE N.E., CALGARY ALBERTA, T2A 4W7. No: 2016484335.

1648438 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016484384.

1648441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: C/O 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2016484418.

- 14 -

Page 15: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4, 12110 - 40TH STREET S.E., CALGARY ALBERTA, T2Z 4K6. No: 2016484632.

1648468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 147 PARKLAND PLACE SE, CALGARY ALBERTA, T2J 3Y6. No: 2016484681.

1648469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4, 12110 - 40TH STREET S.E., CALGARY ALBERTA, T2Z 4K6. No: 2016484699.

1648487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1417 STRATHCONA WAY, STRATHMORE ALBERTA, T1P 1S2. No: 2016484871.

1648488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #101, 502 25 AVE. NW, CALGARY ALBERTA, T2M 2A8. No: 2016484889.

1648491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2016484913.

1648492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4407 - 47 AVENUE, CAMROSE ALBERTA, T4V 1X2. No: 2016484921.

1648495 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: C/O SIMPSON LAW, 102, 10171 SASKATCHEWAN DR, EDMONTON ALBERTA, T6E 4R5. No: 2016484954.

1648497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2016484970.

1648504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2016485043.

1648513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 731 SUNCREST POINT, SHERWOOD PARK ALBERTA, T8H 0G6. No: 2016485134.

1648518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 31 WHITE PLACE, BRAGG CREEK ALBERTA, T0L 0K0. No: 2016485183.

1648521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1741 - 26 STREET SW, CALGARY ALBERTA, T3C 1K7. No: 2016485217.

1648523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5903 - 28 AVENUE NE, CALGARY ALBERTA, T1Y 2E4. No: 2016485233.

1648524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 8013 103 STREET, GRANDE PRAIRIE ALBERTA, T8W 2A3. No: 2016485241.

1648538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016485381.

1648547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2016485472.

1648548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2016485480.

1648549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2016485498.

1648550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2016485506.

1648551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5012 - 48 STREET, GIROUXVILLE ALBERTA, T0H 1S0. No: 2016485514.

1648557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 41 EVERGREEN POINT SW, CALGARY ALBERTA, T2Y 3Y9. No: 2016485571.

1648561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 45 DISCOVERY RIDGE WAY SW, CALGARY ALBERTA, T3H 5H7. No: 2016485613.

1648567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2016485670.

1648568 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016485688.

1648581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016485811.

1648584 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 316 CONIFER STREET, SHERWOOD PARK ALBERTA, T8A 1M5. No: 2016485845.

1648593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016485936.

- 15 -

Page 16: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #101, 10033-80 AVENUE, EDMONTON ALBERTA, T6E 1T4. No: 2016485977.

1648604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 17318 106 AVE NW, EDMONTON ALBERTA, T5S 1H9. No: 2016486041.

1648613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SW13 28 87 7W6 M No: 2016486132.

1648619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016486199.

1648621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486215.

1648625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2016486256.

1648626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486264.

1648628 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 3704-11811 LAKE FRASER DRIVE SE, CALGARY ALBERTA, T2J 7J4. No: 2016486280.

1648629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486298.

1648632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486322.

1648633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016486330.

1648637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 123 MILLRISE DR SW, CALGARY ALBERTA, T2Y 2E1. No: 2016486371.

1648638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 505 RED CROW BLVD W, LETHBRIDGE ALBERTA, T1K 6J7. No: 2016486389.

1648639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2016486397.

1648642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486421.

1648648 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 903, 1333 – 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2016486488.

1648649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486496.

1648651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2016486512.

1648653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486538.

1648654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 9303 - 99 STREET, GRANDE PRAIRIE ALBERTA, T8V 2G8. No: 2016486546.

1648655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 7309 FLINT RD SE, CALGARY ALBERTA, T2H 1G3. No: 2016486553.

1648656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016486561.

1648657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2016486579.

1648659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486595.

1648660 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SUITE 2314, 9357 SIMPSON DR, EDMONTON ALBERTA, T6R 0N3. No: 2016486603.

1648664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2016486645.

1648665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486652.

1648666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2016486660.

- 16 -

Page 17: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486678.

1648669 ALBERTA ULC Numbered Alberta Corporation Continued In 2011 DEC 23 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016486694.

1648670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486702.

1648671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016486710.

1648673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486736.

1648677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #1400, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016486777.

1648680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486801.

1648682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486827.

1648683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #1400, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016486835.

1648685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #204, 2114 - 17TH STREET S.W., CALGARY ALBERTA, T2T 4M4. No: 2016486850.

1648693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486934.

1648696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #1400, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016486967.

1648697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486975.

1648700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016487007.

1648704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016487049.

1648705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016487056.

1648706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 201-9310 93 ST, GRANDE PRAIRIE ALBERTA, T8V 3B2. No: 2016487064.

1648712 ALBERTA ULC Numbered Alberta Corporation Continued In 2011 DEC 23 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016487122.

1648713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 4816 106 A AVENUE NW, EDMONTON ALBERTA, T6A 1J5. No: 2016487130.

1648714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 209 RAINBOW CRESCENT, SHERWOOD PARK ALBERTA, T8A 5W6. No: 2016487148.

1648724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 16023 - 134 STREET NW, EDMONTON ALBERTA, T6V 0B9. No: 2016487247.

1648727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1219 BEVERLY BLVD SW, CALGARY ALBERTA, T2V 2C4. No: 2016487270.

1648728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 1428 44 ST S.W., CALGARY ALBERTA, T3C 2A6. No: 2016487288.

1648730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8 TARALAKE RISE NE, CALGARY ALBERTA, T3J 0A4. No: 2016487304.

1648731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 3236 25 AVE NW, EDMONTON ALBERTA, T6T 0C7. No: 2016487312.

1648737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: APT 815, 608 - 9TH STREET SW, CALGARY ALBERTA, T2P 2B3. No: 2016487379.

1648745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 92 DAYTON CRESCENT, ST. ALBERT ALBERTA, T8N 4X9. No: 2016487452.

1648746 ALBERTA LTD. Numbered Alberta Corporation Continued In 2011 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016487460.

- 17 -

Page 18: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016487478.

1648749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2016487494.

1648756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487569.

1648757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487577.

1648761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487619.

1648763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487635.

1648764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 12935 83 ST NW, EDMONTON ALBERTA, T5E 2W2. No: 2016487643.

1648765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016487650.

1648768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2006-11595 ROCKY VALLEY DR NW, CALGARY ALBERTA, T3G 5Y6. No: 2016487684.

1648770 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 246-111 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 0C1. No: 2016487700.

1648772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2016487726.

1648776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487767.

1648778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 4614 114 AVE NW, EDMONTON ALBERTA, T5W 0T5. No: 2016487783.

1648780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1444-17 AVENUE SW, CALGARY ALBERTA, T2T 0C8. No: 2016487809.

1648782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 133 - 53226 RANGE ROAD 261, SPRUCE GROVE ALBERTA, T7Y 1A3. No: 2016487825.

1648786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016487866.

1648804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 250 WENTWORTH PLACE S.W., CALGARY ALBERTA, T3H 4L4. No: 2016488047.

1648808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 29 CHAPALINA RISE SE, CALGARY ALBERTA, T2X 3X4. No: 2016488088.

1648822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: NW 18-70-23-W5 No: 2016488229.

1648826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 10614-124 STREET, EDMONTON ALBERTA, T5N 1S3. No: 2016488260.

1648833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 35 HIGHLAND WAY, SHERWOOD PARK ALBERTA, T8A 5C6. No: 2016488336.

1648837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 4811 40 AVENUE S.W., CALGARY ALBERTA, T3E 1E4. No: 2016488377.

1648843 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 87 DOLAN CLOSE, RED DEER ALBERTA, T4R 3C9. No: 2016488435.

1648849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 330 - 1727 - 54 STREET SE, CALGARY ALBERTA, T2A 1B7. No: 2016488492.

1648851 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 705 PATTERSON VIEW SW, CALGARY ALBERTA, T3H 3J9. No: 2016488518.

1648852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: #311, 432 HUNTSVILLE CRESCENT NW, CALGARY ALBERTA, T2K 5E1. No: 2016488526.

1648867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 173 CORAL SPRINGS CLOSE NE, CALGARY ALBERTA, T3J 3S6. No: 2016488674.

1648873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488732.

- 18 -

Page 19: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2016488740.

1648875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488757.

1648876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488765.

1648879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488799.

1648881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488815.

1648884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #501, 4901 - 48TH STREET, RED DEER ALBERTA, T4N 6M4. No: 2016488849.

1648885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEAC RIVER ALBERTA, T8S 1S2. No: 2016488856.

1648888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2016488880.

1648890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488906.

1648891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488914.

1648894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2401 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2016488948.

1648895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488955.

1648896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 14424-156 STREET, EDMONTON ALBERTA, T5M 3N2. No: 2016488963.

1648897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #501, 4901 - 48TH STREET, RED DEER ALBERTA, T4N 6M4. No: 2016488971.

1648898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488989.

1648901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2016489011.

1648904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2016489045.

1648905 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 307 - 1111 13 AVE SW, CALGARY ALBERTA, T2R 0L7. No: 2016489052.

1648910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489102.

1648911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: APT # 212, 5011 - 140 AVENUE, EDMONTON ALBERTA, T5A 5G2. No: 2016489110.

1648912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 11 ROSSLAND CRES SE, MEDICINE HAT ALBERTA, T1B 2B6. No: 2016489128.

1648916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489169.

1648921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016489219.

1648924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489243.

1648929 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2016489292.

1648930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489300.

1648933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9401 121 AVE, GRANDE PRAIRIE ALBERTA, T8V 4R5. No: 2016489334.

1648937 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2016489375.

- 19 -

Page 20: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1648938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 68 BEDFORD DRIVE NE, CALGARY ALBERTA, T3K 1L4. No: 2016489383.

1648939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1117 3 AVE WEST, BEAVERLODGE ALBERTA, T0H 0C0. No: 2016489391.

1648940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489409.

1648942 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2016489425.

1648952 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: SUITE 1003 920 5 AVENUS SW, CALGARY ALBERTA, T2P 5P6. No: 2016489524.

1648956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 710, 744 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3T4. No: 2016489565.

1648959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 4201 - 46 AVE, BEAUMONT ALBERTA, T4X 1H1. No: 2016489599.

1648979 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 120 ROYAL BIRCH VILLAS NW, CALGARY ALBERTA, T3G 5V2. No: 2016489797.

1648986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1405 - 88A STREET SW, EDMONTON ALBERTA, T6X 1J7. No: 2016489862.

1648988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10927 62 AVE, EDDMONTON ALBERTA, T6H 1N3. No: 2016489888.

1648991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 3300, 421 -7TH AVE SW, CALGARY ALBERTA, T2P 4K9. No: 2016489912.

1648992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2906-7171 COACH HILL RD SW, CALGARY ALBERTA, T3H 3R7. No: 2016489920.

1648993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016489938.

1648995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 467 TARALAKE WAY N.E., CALGARY ALBERTA, T3J 0J5. No: 2016489953.

1648998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016489987.

1649001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 110 ALBERTA AVENUE, HALKIRK ALBERTA, T0C 1M0. No: 2016490019.

1649002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 517 55 AVENUE S.W., CALGARY ALBERTA, T2V 0E9. No: 2016490027.

1649007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 7338 106 STREET, GRANDE PRAIRIE ALBERTA, T8W 2P2. No: 2016490076.

1649015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10214 85B STREET, GRANDE PRAIRIE ALBERTA, T8X 0B5. No: 2016490159.

1649020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10305 - 89 STREET, PEACE RIVER ALBERTA, T8S 1P2. No: 2016490209.

1649029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 3300, 421 -7TH AVE SW, CALGARY ALBERTA, T2P 4K9. No: 2016490290.

1649033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 219 GLAMORGAN PLACE SW, CALGARY ALBERTA, T3E 5B9. No: 2016490332.

1649041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5208-43 STREET, CAMROSE ALBERTA, T4V 1B6. No: 2016490415.

1649047 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 15 MILLBANK DRIVE SW, CALGARY ALBERTA, T2Y 2B5. No: 2016490472.

1649056 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 99 BRANTFORD STREET, SPRUCE GROVE ALBERTA, T7X 1C3. No: 2016490563.

1649058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016490589.

1649060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 457 CORAL SPRINGS PL. N.E., CALGARY ALBERTA, T3J 3P2. No: 2016490605.

1649062 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2114 14 AVE SOUTH, LETHBRIDGE ALBERTA, T1K 0V4. No: 2016490621.

- 20 -

Page 21: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1649063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 53 SHAWINIGAN WAY SW, CALGARY ALBERTA, T2Y 2V5. No: 2016490639.

1649066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016490662.

1649076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016490761.

1649090 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1714 31ST AVE SW, CALGARY ALBERTA, T2T 1S5. No: 2016490902.

1649120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016491207.

1649122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 47 - 2ND ST, CEREAL ALBERTA, T0J 0N0. No: 2016491223.

1649125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1 RIVER DRIVE SOUTH, BRAGG CREEK ALBERTA, T0L 0K0. No: 2016491256.

1649127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016491272.

1649129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2016491298.

1649130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 840, 840 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3E5. No: 2016491306.

1649133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491330.

1649134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491348.

1649136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491363.

1649138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016491389.

1649139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 315 PANATELLA BLVD. N.W., CALGARY ALBERTA, T3K 6H9. No: 2016491397.

1649140 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016491405.

1649141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491413.

1649142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491421.

1649145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 256 PANAMOUNT HILL N.W., CALGARY ALBERTA, T3K 5M3. No: 2016491454.

1649147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016491470.

1649159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016491595.

1649161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 16424 - 73 STREET NW, EDMONTON ALBERTA, T5Z 3Y4. No: 2016491611.

1649171 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 6425 164A AVE NW, EDMONTON ALBERTA, T5Y 3J3. No: 2016491710.

1649172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T9. No: 2016491728.

1649178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 4905 50 AVENUE, TABER ALBERTA, T1G 1H7. No: 2016491785.

1649180 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 6103-131 AVE, EDMONTON ALBERTA, T5A 0H2. No: 2016491801.

1649190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016491900.

1649196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016491967.

- 21 -

Page 22: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1649198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016491983.

1649208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SW 33 69 19 W5 No: 2016492080.

1649216 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 134 EDGEVIEW RD N.W., CALGARY ALBERTA, T3A 4V1. No: 2016492163.

1649225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #4 4649 HUBALTA RD SE, CALGARY ALBERTA, T2B 2P4. No: 2016492254.

1649232 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 157 FALSHIRE CLOSE NE, CALGARY ALBERTA, T3J 3A2. No: 2016492320.

1649239 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 31 BUTTE HILLS COURT, ROCKY VIEW COUNTY ALBERTA, T4A 0P5. No: 2016492395.

1649243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492437.

1649245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #3 4802-46A AVE, ATHABASCA ALBERTA, T9S 2B2. No: 2016492452.

1649246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492460.

1649250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 544 TARALAKE WAY NE, CALGARY ALBERTA, T3J 0H9. No: 2016492502.

1649252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 131 TEMPLETON CIR NE, CALGARY ALBERTA, T1Y 3T2. No: 2016492528.

1649253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492536.

1649257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492577.

1649261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492619.

1649262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2016492627.

1649269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 116480104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492692.

1649271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 126 SPRINGBANK CRESCENT SW, CALGARY ALBERTA, T3H 3S6. No: 2016492718.

1649273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2016492734.

1649274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016492742.

1649276 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016492767.

1649280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016492809.

1649282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492825.

1649290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492908.

1649293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492932.

1649294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492940.

1649298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492981.

1649299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5640 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0X5. No: 2016492999.

1649302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016493021.

- 22 -

Page 23: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1649304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 14646 - 112 AVENUE, EDMONTON ALBERTA, T5M 2T9. No: 2016493047.

1649305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2016493054.

1649311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2016493112.

1649321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 513 MARINA DRIVE, CHESTERMERE ALBERTA, T1X 0C3. No: 2016493211.

1649322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 7716 152C AVE, EDMONTON ALBERTA, T5C 3L6. No: 2016493229.

1649325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016493252.

1649331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016493310.

1649335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SE 35-44-3-W5 No: 2016493351.

1649352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5328 THORNCLIFFE DRIVE NW, CALGARY ALBERTA, T2K 2Z3. No: 2016493526.

1649362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 13515 71 ST NW, EDMONTON ALBERTA, T5C 0N1. No: 2016493625.

1649363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016493633.

1649365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016493658.

1649367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 4825 54 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1C3. No: 2016493674.

1649368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016493682.

1649372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016493724.

1649380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 3919 35A AVE, RED DEER ALBERTA, T4N 2S4. No: 2016493807.

1649387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5406-162A AVE, EDMONTON ALBERTA, T5Y 0E9. No: 2016493872.

1649388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: NW32-78-13-W6 No: 2016493880.

1649390 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 498100 272 STREET E, FOOTHILLS M.D. ALBERTA, T0L 0J0. No: 2016493906.

1649392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 232 TEMPLEBY PLACE NE, CALGARY ALBERTA, T1Y 5H1. No: 2016493922.

1649393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 12923 COVENTRY HILLS WAY NE, CALGARY ALBERTA, T3K 5L4. No: 2016493930.

1649394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 641 PANORAMA HILLS DR NW, CALGARY ALBERTA, T3K 4V5. No: 2016493948.

1649400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 804 MAIN STREET SW, SLAVE LAKE ALBERTA, T0G 2A0. No: 2016494003.

1649402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 624 - 13TH STREET SE, SLAVE LAKE ALBERTA, T0G 2A0. No: 2016494029.

1649410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016494102.

1649412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1407 LAKE ONTARIO ROAD SE, CALGARY ALBERTA, T2J 3G5. No: 2016494128.

1649414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4902 4 AVENUE, EDSON ALBERTA, T7E 1V6. No: 2016494144.

1649417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2016494177.

- 23 -

Page 24: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1649427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 173 ASPEN HILLS VILLAS SW, CALGARY ALBERTA, T3H 0H8. No: 2016494276.

1649430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494300.

1649431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: NE: 13-74-16 W5, L19 No: 2016494318.

1649432 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 405 - 3 STREET S.E., HIGH RIVER ALBERTA, T1V 1H4. No: 2016494326.

1649433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494334.

1649437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494375.

1649438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 64 PANAMOUNT COMMON NW, CALGARY ALBERTA, T3K 0P5. No: 2016494383.

1649440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 87-2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2016494409.

1649444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494441.

1649448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5412 - 38A AVE NW, EDMONTON ALBERTA, T6L 2H4. No: 2016494482.

1649449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494490.

1649450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494508.

1649451 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 16 COLUMBIA AVE E, DEVON ALBERTA, T9G 1H8. No: 2016494516.

1649454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 200, 9939 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W8. No: 2016494540.

1649455 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 176 RIVERGLEN DRIVE SE, CALGARY ALBERTA, T2C 3W9. No: 2016494557.

1649459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494599.

1649462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494623.

1649467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494672.

1649468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 200, 9939 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W8. No: 2016494680.

1649470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494706.

1649474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494748.

1649479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5103 CARNEY ROAD N.W., CALGARY ALBERTA, T2L 1G1. No: 2016494797.

1649480 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2244 25 AVE NW, CALGARY ALBERTA, T2M 2C1. No: 2016494805.

1649485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494854.

1649486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5034 - 49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2016494862.

1649489 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016494896.

1649491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 127 SADDLEBROOK PT NE, CALGARY ALBERTA, T3J 0G3. No: 2016494912.

1649492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494920.

- 24 -

Page 25: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1649496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494961.

1649505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 49 ATKINSON CRES, WHITECOURT ALBERTA, T7S 1C7. No: 2016495059.

1649513 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1100 STACY DRIVE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2016495133.

1649521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: NW 25-44-20 W4 No: 2016495216.

1649552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5034 - 49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2016495521.

1649561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: LOUIE POINTE PROFESSIONAL CENTRE 9322 JASPER AVE., EDMONTON ALBERTA, T5H 3T5. No: 2016495612.

1649565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2016495653.

1649566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 103, 4610-49 AVE, RED DEER ALBERTA, T4N 6M5. No: 2016495661.

1649571 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5 HYNDMAN CRES, EDMONTON ALBERTA, T5A 4S5. No: 2016495711.

1649575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2016495752.

1649581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 303 LYNNRIDGE MEWS SE, CALGARY ALBERTA, T2C 2M6. No: 2016495810.

1649584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5, 4669 - 62 STREET, RED DEER ALBERTA, T4N 2R4. No: 2016495844.

1649592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 54039 RANGE ROAD 214, ARDROSSAN ALBERTA, T8E 2B9. No: 2016495927.

1649598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 40 CIMARRON VISTA CIRCLE, OKOTOKS ALBERTA, T1S 0B1. No: 2016495984.

1649601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2016496016.

1649608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 13807 - 102 AVE., EDMONTON ALBERTA, T5N 0P4. No: 2016496081.

1649612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2104 54 AVENUE SW, CALGARY ALBERTA, T3E 1L7. No: 2016496123.

1649613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5201 INDUSTRIAL ROAD, DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2016496131.

1649614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5201 INDUSTRIAL ROAD, DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2016496149.

1649616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016496164.

1649622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: NE-13-74-5-W6 LOT 1 No: 2016496222.

1649630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 223, 6650 - 177 STREET, EDMONTON ALBERTA, T5T 4J5. No: 2016496305.

1649644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 82 CHINOOK DR SW, CALGARY ALBERTA, T2V 2P9. No: 2016496446.

1649645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10013 - 101 AVE., LA CRETE ALBERTA, T0H 2H0. No: 2016496453.

1649648 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4 10672 46 STREET SE, CALGARY ALBERTA, T2C 1G1. No: 2016496487.

1649656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 650 EVERRIDGE DRIVE SW, CALGARY ALBERTA, T2Y 4W5. No: 2016496560.

1649663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 58 TARACOVE WAY NE, CALGARY ALBERTA, T3J 5A4. No: 2016496636.

1649667 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 116 PINEHILL ROAD NE, CALGARY ALBERTA, T1Y 2C4. No: 2016496677.

- 25 -

Page 26: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1649671 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2212 WARRY LOOP SW, EDMONTON ALBERTA, T6W 0N8. No: 2016496719.

1649673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016496735.

1649675 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 102 2512 40 ST NW, EDMONTON ALBERTA, T6L 5L1. No: 2016496750.

1649677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016496776.

1649678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1309 MILLRISE POINT SW, CALGARY ALBERTA, T2Y 3W4. No: 2016496784.

1649679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016496792.

1649687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016496875.

1649693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 616 - 3545 32 AVENUE NE, CALGARY ALBERTA, T1Y 6M6. No: 2016496933.

1649695 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5016 NORTH HAVEN DRIVE NW, CALGARY ALBERTA, T2K 2K4. No: 2016496958.

1649696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 571 ELM COURT, COLD LAKE ALBERTA, T9M 2C3. No: 2016496966.

1649699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 223, 6650 - 177 STREET, EDMONTON ALBERTA, T5T 4J5. No: 2016496990.

1649708 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1 ERINWOODS PLACE, ST. ALBERT ALBERTA, T8N 7B2. No: 2016497089.

1649714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 18067 - 107 AVENUE, EDMONTON ALBERTA, T5S 1K3. No: 2016497147.

1649721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 49 SADDLEMONT ROAD NE, CALGARY ALBERTA, T3J 5E4. No: 2016497212.

1649727 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 175 RUNDLEHORN CRES NE, CALGARY ALBERTA, T1Y 1C5. No: 2016497279.

1649728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 2731 EDENWOLD HEIGHTS NW, CALGARY ALBERTA, T3A 3V2. No: 2016497287.

1649737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 6007 50A STREET, PONOKA ALBERTA, T4J 1V1. No: 2016497378.

1649740 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 1863 TOMLINSON WAY, EDMONTON ALBERTA, T6R 2T4. No: 2016497402.

1649743 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016497436.

1649745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 410 WINDERMERE RD NW, EDMONTON ALBERTA, T6W 0R1. No: 2016497451.

1649753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 3412 136 AVE NW, EDMONTON ALBERTA, T5A 2W4. No: 2016497535.

1649754 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 93 SADDLEFIELD CRES NE, CALGARY ALBERTA, T3J 4Z7. No: 2016497543.

1649755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 29-10015 103 AVENUE, EDMONTON ALBERTA, T5J 0H1. No: 2016497550.

1649763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2016497634.

1649764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2016497642.

4 LEAF FOUNDATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 25507 - 494 A TOWNSHIP ROAD, LEDUC ALBERTA, T9E 2X1. No: 2016474666.

4 X TOYS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016479749.

5595887 MANITOBA LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2116478666.

- 26 -

Page 27: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

6313591 MANITOBA LTD. Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 105 MOUNT CORNWALL MEWS, SE, CALGARY ALBERTA, T2Z 2J7. No: 2116486222.

6558526 CANADA INC. Federal Corporation Registered 2011 DEC 28 Registered Address: 166 CASTLEBROOK RISE N.E., CALGARY ALBERTA, T3J 1P1. No: 2116489358.

6U CATTLE CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2016481745.

7 U K HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2117 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2016479012.

7881444 CANADA LTD. Federal Corporation Registered 2011 DEC 20 Registered Address: SUITE 705, 1601 AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6Z8. No: 2116477643.

8015864 CANADA LIMITED Federal Corporation Registered 2011 DEC 27 Registered Address: 126 TARALAKE TERR NE, CALGARY ALBERTA, T3J 0A3. No: 2116488350.

8022259 CANADA CORPORATION Federal Corporation Registered 2011 DEC 29 Registered Address: 126 TARALAKE TERRACE NE, CALGARY ALBERTA, T3J 0A3. No: 2116491867.

8049599 CANADA INC. Federal Corporation Registered 2011 DEC 20 Registered Address: 1017-1 AVENUE NW, CALGARY ALBERTA, T2N 0A8. No: 2116478302.

8055106 CANADA INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 9218 - ELLERSLIE RD SW, EDMONTON ALBERTA, T6X 0K6. No: 2116473428.

8056587 CANADA INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 3000, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2116485026.

8060592 CANADA INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2116484052.

908 ENGINEERING INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #202 , 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2016472389.

A.C.M. LEUNG PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 28 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016449056.

AB PIPECRAFT INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 28 FAIRWAYS DRIVE NW, AIRDRIE ALBERTA, T4B 2P5. No: 2016476158.

ABI HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 336 FIREWEED CRESCENT, FORT MCMURRAY ALBERTA, T9K 0J6. No: 2016480424.

ACE BOX INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 148 QUEENSLAND PL SE, CALGARY ALBERTA, T2J 4G8. No: 2116472560.

ACHOLI CULTURAL SOCIETY Alberta Society Incorporated 2011 DEC 19 Registered Address: 13339 95 ST, EDMONTON ALBERTA, T5E 3Y3. No: 5016483553.

ACTIVO (WESTERN CANADA) INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: BAY 4, 1435 - 40TH AVENUE N.E., CALGARY ALBERTA, T2E 8N6. No: 2016493344.

ADAM EXPLORATION LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 84 ABERFOYLE PL NE, CALGARY ALBERTA, T2A 6W7. No: 2016479038.

AERIAL INSPECTION AND RECONNAISSANCE (CANADA) INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 156 CRYSTALRIDGE DRIVE, OKOTOKS ALBERTA, T1S 1W3. No: 2116473014.

AFED HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 18904 81A AVE NW, EDMONTON ALBERTA, T5T 5B8. No: 2016477404.

AFG MEDIA LTD. Foreign Corporation Registered 2011 DEC 20 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2116477304.

AGNEW INSURANCE LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2006 11595 ROCKY VALLEY DR NW, CALARY ALBERTA, T3G 5Y6. No: 2016487627.

AINSWORTH AGT INCORPORATED Foreign Corporation Registered 2011 DEC 23 Registered Address: 13322-118 AVENUE NW, EDMONTON ALBERTA, T5L 2L8. No: 2116488004.

AJK OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9 BRIDLEWOOD CRES SW, CALGARY ALBERTA, T2Y 3N1. No: 2016490126.

AK SOARING HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: 2016476471.

AKILLA INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 61 EDGERIDGE CLOSE NW, CALGARY ALBERTA, T3A 6K4. No: 2016480457.

AKITO INVESTMENTS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: ATRIUM 919 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1P3. No: 2016484319.

- 27 -

Page 28: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

ALBERTA BLACKTOP LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #101, 7 WESTWINDS CRES. N.E., CALGARY ALBERTA, T3J 5H2. No: 2016483923.

ALBERTA MOTOR PRODUCTS (RV) LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2016480762.

ALBERTA PIZZA UNLIMITED INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 90 NORTHEY AVE., RED DEER ALBERTA, T4P 3A9. No: 2016490316.

ALBERTA REGIONAL SONGFEST SOCIETY Alberta Society Incorporated 2011 DEC 06 Registered Address: 246 LINDSAY CRESCENT, EDMONTON ALBERTA, T6R 2T2. No: 5016478314.

ALBERTA RIVER SURFING ASSOCIATION Alberta Society Incorporated 2011 DEC 02 Registered Address: 1045 1 AVE NW, CALGARY ALBERTA, T2N 0A8. No: 5016486507.

ALBERTA WATER WATCH ASSOCIATION Alberta Society Incorporated 2011 DEC 21 Registered Address: BOX 5346, DRAYTON VALLEY ALBERTA, T7A 1R5. No: 5016479882.

ALK JASWAL ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 160 MARTINCROSSING CRESCENT NE, CALGARY ALBERTA, T3J 3F9. No: 2016490324.

ALL CLASS DRIVING ACADEMY LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1232 - 37C AVENUE, EDMONTON ALBERTA, T6T 0E5. No: 2016493849.

ALL NEW SHERWOOD PARK CABS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 12016 87 ST, EDMONTON ALBERTA, T5B 3N5. No: 2016492361.

ALL-A-GO INSULATIONS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 202, 2 ATHABASCAN AVE., SHERWOOD PARK ALBERTA, T8A 4E4. No: 2016479343.

ALL-IN CRUSHING & RECYCLING INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2016483642.

ALMOST LIVE ENTERTAINMENT INC. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: 820 - 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2116411386.

ALMQUIST HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 29 NEWCASTLE ROAD, SHERWOOD PARK ALBERTA, T8A 6K8. No: 2016474104.

ALPHA LABORATORIES INC. Federal Corporation Registered 2011 DEC 19 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2116475365.

ALPHA VIDEO SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 43 TARACOVE CRES NE, CALGARY ALBERTA, T3J 4R3. No: 2016497196.

ALTA PROJECT MANAGEMENT INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4 COUGARTOWN CLOSE S.W., CALGARY ALBERTA, T3H 0B1. No: 2016480689.

ALTMAN FAMILY HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2016479905.

AMBER SPELLMAN PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2012 JAN 01 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2016481646.

AMN FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016479483.

ANDREW J. SWIFT PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2012 JAN 01 Registered Address: 87 - 2 AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2016455897.

ANKITHA RELIEF INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 84 EVERWILLOW PARK SW, CALGARY ALBERTA, T2Y5C6. No: 2016490993.

ANYTIME PLUMBING SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 308 O'CONNOR CLOSE, EDMONTON ALBERTA, T6R 1L6. No: 2016493799.

APNA BOYS ENTERTAINER LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5143 - 154 AVE NW, EDMONTON ALBERTA, T5Y 0L5. No: 2016474583.

APRIL RUZYCKI PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2012 JAN 01 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016475630.

AQ ELECTRIC LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 206 SIERRA NEVADA PL SW, CALGARY ALBERTA, T3H 3M9. No: 2016495885.

AQUA WILLY'S PLUMBING SERVICES CORP. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 21 FOX CRES, RED DEER ALBERTA, T4N 4X8. No: 2016478279.

AQUARESOURCE INC. Named Alberta Corporation Continued In 2011 DEC 30 Registered Address: 200, 150 – 13TH AVENUE SW, CALGARY ALBERTA, T2R 0V2. No: 2016493864.

- 28 -

Page 29: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

ARADIA CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 167 MAITLAND DRIVE N.E., CALGARY ALBERTA, T2A 5C1. No: 2016488468.

ARCHIGRATH INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 14, 7900 SILVER SPRINGS ROAD N.W., CALGARY ALBERTA, T3B 4J5. No: 2016485878.

ARCTOS FABRICATION & DESIGN INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 2016483139.

ARJAY MOBILE WELDING LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 4845 - 53RD AVE PO BOX 13, CYNTHIA ALBERTA, T0E 0K0. No: 2116476710.

ARM-CANDY INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 524 30 ST NW, CALGARY ALBERTA, T2N 2V3. No: 2016492544.

ARMOUR PROJECTS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 528 ABOYNE CRESCENT NE, CALGARY ALBERTA, T2A 5Y8. No: 2016481182.

ARMSTRONG SURVEY & LEASING LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2116491156.

ASHLEIGH YULE CHILD PSYCHOLOGY INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3324- 41ST STREET SW, CALGARY ALBERTA, T3E 3L2. No: 2016482404.

ASPEN COMMUNITY PLAYGROUND SOCIETY Alberta Society Incorporated 2011 NOV 24 Registered Address: 6 ASPEN RIDGE CLOSE SW, CALGARY ALBERTA, T3H 5V4. No: 5016475690.

ASTON HILL INVESTMENTS INC. Other Prov/Territory Corps Registered 2011 DEC 28 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116489366.

ASTON HILL MW GP INC. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116483864.

ATOMIC TREE SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 24 Registered Address: 307, 10325 - 123 STREET, EDMONTON ALBERTA, T5N 3V5. No: 2016488120.

ATTACHMENT PARENTS VILLAGE CALGARY SOCIETY Alberta Society Incorporated 2011 DEC 16 Registered Address: 815, 2335 - 162 AVE SW, CALGARY ALBERTA, T2Y 4S6. No: 5016472267.

AVNI INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: APT 132, 1920 14TH AVE NE, CALGARY ALBERTA, T2E 8V4. No: 2016483048.

AVORA OILFIELD SUPPLY INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1316, 80TH STREET SW, EDMONTON ALBERTA, T6X 1H4. No: 2016472629.

AXIOM SAFETY CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 38 RUPERT CRES, RED DEER ALBERTA, T4P 2Z1. No: 2016477214.

AZTEC CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2016477602.

B MCRAE INVESTMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SE 18 36 11 W4 No: 2016493237.

B TAINSH FARMING INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SW 24 - 35 - 6 - W4 No: 2016487791.

B. KURELUK CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: #418 4309-33 ST, STONY PLAIN ALBERTA, T7Z 0C4. No: 2016478899.

B.A.M ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 320 MERIDIAN ROAD NE, CALGARY ALBERTA, T2A 2N6. No: 2016484459.

B.L. MARTIN HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016487353.

B.T. TOWING INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 11531 - 88 STREET, EDMONTON ALBERTA, T5B 3R2. No: 2016474633.

BAM! GREEN INC. Federal Corporation Registered 2011 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2116482049.

BARKADA GRILL INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 43 MACEWAN PARK WAY NW, CALGARY ALBERTA, T3K 3E3. No: 2016492429.

BARON WELL SERVICING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 220A, 708 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0E4. No: 2016488708.

BARTON'S MOBILE WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4704 51 STREET, FORESTBURG ALBERTA, T0B 1N0. No: 2016484541.

BAURANNA HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 452 TARACOVE ESTATE DR NE, CALGARY ALBERTA, T3J 4S8. No: 2016485829.

- 29 -

Page 30: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

BAYBRIDGE SENIORS HOUSING (TRUSTEE) INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2116471356.

BAYSPRINGS CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 270, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2016489979.

BAYSPRINGS GROUP CORP. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 270, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2016490001.

BAYSTONE CAPITAL GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #201, 10504 - 99 AVENUE NW, EDMONTON ALBERTA, T5K 1B2. No: 2016481901.

BEECLEAR HOLDINGS (GP) LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016477289.

BENJAMIN J. KORMOS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 21 Registered Address: #2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2016481992.

BENTEC PHARMA INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2116461092.

BERT OKISHITA CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 248 SOUTHGATE BLVD. SOUTH, LETHBRIDGE ALBERTA, T1K 5C5. No: 2016487437.

BERTJOYCE CHILDREN CENTRE INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 193 FOX CRESCENT, FORT MCMURRAY ALBERTA, T9K 0C1. No: 2016482560.

BET PROCESS CONTROLS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #1400, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016471944.

BHATIA HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2016483311.

BHS LEASING (CANADA) LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 600, 703 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0T9. No: 2016487171.

BIG JOB ENTERPRISES LTD. Federal Corporation Registered 2011 DEC 30 Registered Address: BOX 5713 STN MAIN, FORT MCMURRAY ALBERTA, T9H 4V9. No: 2116496551.

BIG PIXEL CREATIVE INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #301, 11020 - 119 AVE NW, EDMONTON ALBERTA, T6J 6P5. No: 2016492056.

BIGGAR DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5035 APPLEVILLAGE COURT SE, CALGARY ALBERTA, T2A 7Z7. No: 2016478253.

BIRD POWER LINE PROTECTION LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 272 WESTMINSTER DRIVE S.W., CALGARY ALBERTA, T3C 2T6. No: 2016495554.

BIRDAVE STUDIOS INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 24-8406 104 STREET NW, EDMONTON ALBERTA, T6E 4G2. No: 2016476174.

BJMS CONTRACTING INC. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2116484961.

BLACK CAT DISPOSAL LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 295 RIDGELAND CRESCENT, SHERWOOD PARK ALBERTA, T8A 3A5. No: 2016479582.

BLACK COD ENERGY ULC Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1410, 396 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2016476851.

BLACK SWAN CONSULTING (2011) LIMITED Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2445- 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016474328.

BLACKBURN CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2313 - 28A AVENUE NW, EDMONTON ALBERTA, T6T 0A2. No: 2016477768.

BLANCHETTE CONTRACTING & CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: APT. 106 15 IMPERIAL CRES, DEVON ALBERTA, T9G 1K4. No: 2016472371.

BLAZE LEASING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016479814.

BLINDZ CANADA CORP. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 132 DOWNING CLOSE, RED DEER ALBERTA, T4R 3K1. No: 2016496362.

BLINK TWICE INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #32, 2336 ASPEN TRAIL, SHERWOOD PARK ALBERTA, T8H 0J1. No: 2016480713.

BLISS HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 9719 - 142 STREET, EDMONTON ALBERTA, T5N 2N2. No: 2016485662.

- 30 -

Page 31: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

BLUE HORIZON DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2016471605.

BMC - THE BENCHMARK MANAGEMENT COMPANY Foreign Corporation Registered 2011 DEC 20 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2116478724.

BOBTEAMHUMPHRIES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 124 EVEROAK CLOSE SW, CALGARY ALBERTA, T2Y 0C3. No: 2016482115.

BOILER CONTROLS HEATING & A/C LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 39-53122 RANGE ROAD 14 No: 2016473544.

BOMA LA MAMA BIRTH CENTRE Alberta Society Incorporated 2011 DEC 12 Registered Address: PO BOX 1075, COCHRANE ALBERTA, T4C 1B1. No: 5016479809.

BOMBAY TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5047-164 AVE NW, EDMONTON ALBERTA, T5Y 3K9. No: 2016475275.

BONNIE POWERS CMA PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 22 Registered Address: 213, 14065 VICTORIA TRAIL, EDMONTON ALBERTA, T5Y 2B6. No: 2016482271.

BORUK CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 271 EDGELAND ROAD NW, CALGARY ALBERTA, T3A 2Z2. No: 2016482388.

BOW VALLEY PROMOTIONAL SALES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 10 SANDRINGHAM WAY NW, CALGARY ALBERTA, T3K 3V5. No: 2016483287.

BOWMAN ELECTRICAL LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 14716 - 114 A ST., EDMONTON ALBERTA, T5X 1H2. No: 2016489656.

BRADLEY J. WOOD PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2011 DEC 22 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016484640.

BRAGG CREEK PERFORMING ARTS SOCIETY Alberta Society Incorporated 2011 DEC 20 Registered Address: BOX 244, BRAGG CREEK ALBERTA, T0L 0K0. No: 5016478223.

BRIAN KEARL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016475267.

BRICAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 311 FOXHAVEN BAY, SHERWOOD PARK ALBERTA, T8A 6L1. No: 2016479541.

BRIDEN SOLUTIONS EMERGENCY PREPAREDNESS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #120, 3636 - 23 STREET N.E., CALGARY ALBERTA, T2E 8Z5. No: 2016495539.

BRIMAX HOME INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2256 BRENNAN COURT, EDMONTON ALBERTA, T5T 6M3. No: 2016487072.

BRINDLE CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 42 ELGIN MEADOWS WAY SE, CALGARY ALBERTA, T2Z 0B7. No: 2016475119.

BROTHER'S SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1106 - 21ST STREET SOUTH, LETHBRIDGE ALBERTA, T1K 2H5. No: 2016475747.

BRUCE A. BUCKLEY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 22 Registered Address: 4641 - 49TH STREET, RED DEER ALBERTA, T4N 1T4. No: 2016484822.

BRUCE M. HEDGES PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 19 Registered Address: 90 VALLEY PONDS CRES. NW, CALGARY ALBERTA, T3B 5T6. No: 2016474187.

BURNS HOME SOLUTIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 202 - 216 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: 2016481737.

BUSHRA PETROLEUM INC. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: 110 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 5A6. No: 2116475126.

C&C FAUR HOME DESIGNS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 14034 103 AVENUE NW, EDMONTON ALBERTA, T5N 0S6. No: 2016472587.

C-TECHS COMPUTER SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9 DOUGLAS GLEN CRES SE, CALGARY ALBERTA, T2Z 3M6. No: 2016489441.

C. MALPICA VERA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 21 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2016481489.

C.A. BRAY INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B 2R7. No: 2016486793.

- 31 -

Page 32: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

C.A.R.S. BODY SHOP SUPPLY NETWORK INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 47 CASTLERIDGE CRESCENT NE, CALGARY ALBERTA, T3J 1N6. No: 2016490258.

C.C. GRENKS ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2016483667.

C.K.R. CARRIERS LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 97 DEL RAY ROAD NE, CALGARY ALBERTA, T1Y 6V6. No: 2016490936.

CALGARY AVIATION LAND CORPORATION Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 600, 815 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3P2. No: 2016417145.

CALGARY CANINE CARE INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 3180 88 STREET SE, CALGARY ALBERTA, T1X 0L5. No: 2016497048.

CALGARY CHINESE HEALTH CLINIC LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4331 MACLEOD TR SW, CALGARY ALBERTA, T2G 0A3. No: 2016484525.

CALGARY MIDWIVES COOPERATIVE Alberta Cooperative Incorporated 2011 DEC 14 Registered Address: 706 - 2 AVENUE NW, CALGARY ALBERTA, T2N 0E3. No: 2216471280.

CALL GIRL GRAPHIC CONTRACTORS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1522 20 AVE, DIDSBURY ALBERTA, T0M 0W0. No: 2016497139.

CANADA (CALGARY) ENERGY GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 812, 738 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0G7. No: 2016473254.

CANADA LEND INC. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 10-6020 1A ST SW, CALGARY ALBERTA, T2H 0G3. No: 2116482544.

CANADA'S OIL SANDS INNOVATION ALLIANCE INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 400 4TH AVENUE S.W., CALGARY ALBERTA, T2P 0J4. No: 2016478477.

CANADEL COAL COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 8-500 LESSARD DR NW, EDMONTON ALBERTA, T6M 1G1. No: 2016484210.

CANOE ENERGY FUND MANAGEMENT 2011 LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016474229.

CARMEN BROOKE YOUNG PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: 204, 9074 - 51 AVENUE NW, EDMONTON ALBERTA, T6E 5X4. No: 2016486090.

CAROLYN HUTCHISON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1500, 407 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016472710.

CARPET DESIGN DB INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 9103-95 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2016484855.

CARR OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016483089.

CAS DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 377-1500 14 ST SW, CALGARY ALBERTA, T3C 1C9. No: 2016483154.

CATEGORYCODE INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 17117 7A AVE SW, EDMONTON ALBERTA, T6W 0M5. No: 2016497121.

CB FINCO CORPORATION Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4703 - 52ND AVENUE, EDMONTON ALBERTA, T6B 3R6. No: 2016479178.

CC DATA MODELLING & ANALYSIS SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 8B 515 - 17 AVE SW, CALGARY ALBERTA, T2S 0A9. No: 2016491017.

CCG CONSTRUCTION CANADA ULC Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2116479706.

CDC ENTERPRISE MASONRY INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 612 - 50 COUNTRY HILLS BLVD. NW, CALGARY ALBERTA, T3K 5K3. No: 2016491744.

CEA LAND CORP. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 48 MT DOUGLAS PT SE, CALGARY ALBERTA, T2Z 3J6. No: 2016479459.

CEF HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482362.

CENTRAL ALBERTA TEAM PENNING ASSOCIATION (2011) Alberta Society Incorporated 2011 DEC 19 Registered Address: BOX 575, RED DEER ALBERTA, T4N 5G1. No: 5016477050.

CENTRAL HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2016484665.

CENTRAL MEMORIAL HIGH SCHOOL PARENT SOCIETY Alberta Society Incorporated 2011 DEC 21 Registered Address: 5111 - 21 STREET SW, CALGARY ALBERTA, T3E 1R9. No: 5016484346.

- 32 -

Page 33: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

CHAD JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016477610.

CHAHAL TRUCKLINES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 28 CASTLEFALL CRESCENT NE, CALGARY ALBERTA, T3J 1L4. No: 2016476661.

CHALIFOUR CANADA LTD. Federal Corporation Registered 2011 DEC 20 Registered Address: SUITE 705, 1601 AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6Z8. No: 2116477593.

CHANGCHENG DESIGN CORPORATION Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1132 FOXWOOD CRES, SHERWOOD PARK ALBERTA, T8A 4X4. No: 2016474716.

CHARLES F. EASTON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 530 - 21ST AVENUE SW, CALGARY ALBERTA, T2S 0H1. No: 2016477586.

CHEYENNE OIL WELL SERVICES (2012) LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016490217.

CHOCO CONSTRUCTION INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2202 MILLRISE POINT SW, CALGARY ALBERTA, T2Y 3W4. No: 2016497014.

CHRIS KENYON TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2016474377.

CHRIST CENTRED FELLOWSHIP CAMROSE Religious Society Incorporated 2011 NOV 28 Registered Address: RR1, BITTERN LAKE ALBERTA, T0C 0L0. No: 5416471513.

CHRIST REDEEMED YOUTH FELLOWSHIP Alberta Society Incorporated 2011 DEC 19 Registered Address: 7703 69 STREET, EDMONTON ALBERTA, T6B 1V4. No: 5016452582.

CHUNYAN HUANG PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 9750 - 162 STREET, EDMONTON ALBERTA, T5P 3K9. No: 2016471860.

CIRCLE HILL LEARNING CENTRE ASSOCIATION Alberta Society Incorporated 2011 NOV 25 Registered Address: 5401A - 50 AVE, TABER ALBERTA, T1G 1V2. No: 5016471723.

CITY CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2307-27 AVE NW, EDMONTON ALBERTA, T6T 0A5. No: 2016478915.

CJK WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4901 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J1. No: 2016480473.

CKW INDEPENDENT INC. Named Alberta Corporation Continued In 2011 DEC 30 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2016491678.

CLEANING PROFESSIONALS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #160, 363 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4W7. No: 2016477131.

CLEAR CHANNEL OUTDOOR COMPANY CANADA ULC Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2116470952.

CNH CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SW-16-71-11-W6 No: 2016474997.

COALITION CONTROLS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 8562 70 AVE, GRANDE PRAIRIE ALBERTA, T8X 0C8. No: 2016479210.

COCHRANE HOME EDUCATORS ASSOCIATION Alberta Society Incorporated 2011 DEC 19 Registered Address: 264111 MONTERRA DRIVE, COCHRANE ALBERTA, T4C 0A7. No: 5016474644.

CODY SCHWEER CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 6724 39 AVE, EDMONTON ALBERTA, T6K 1T8. No: 2016474757.

COJEN CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2016472355.

COKEDEH CONCEPTS CORP. Federal Corporation Registered 2011 DEC 22 Registered Address: SUITE 2, 3403 CENTRE ST. NW, CALGARY ALBERTA, T2E 2X7. No: 2116484110.

COLIN G. W. LIPSETT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 28 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2016488823.

COLLECTOR CARS CANADA LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2016476349.

COMPANION FINANCIAL INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2 116 BROADWAY EAST, REDCLIFF ALBERTA, T0J 2P0. No: 2016476596.

COMPLETE ENVIRONMENTAL OPERATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016492049.

- 33 -

Page 34: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

CONNIE GRANT REALTY LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J OK6. No: 2016482982.

CONVERT COMM PLUS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2016484293.

COOL RUNNINGS PLUMBING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 116 ASPEN CREEK CRESCENT, STRATHMORE ALBERTA, T1P 1A7. No: 2016471589.

CORDAR PIPELINE SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 212, 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2016485548.

CORONATION AND DISTRICT WELLNESS SOCIETY Alberta Society Incorporated 2011 DEC 12 Registered Address: PO BOX 219, CORONATION ALBERTA, T0C 1C0. No: 5016479866.

COSTANTINO RENZI PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2011 DEC 22 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016482735.

CRANE & RIGGING PROFESSIONALS OF ALBERTA SOCIETY Alberta Society Incorporated 2011 DEC 01 Registered Address: 7011 GIRARD RD, EDMONTON ALBERTA, T6B 2C4. No: 5016481045.

CREATIVE SHARK SOFTWARE INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 154 CARLSON CLOSE, EDMONTON ALBERTA, T6R 2J7. No: 2016495588.

CRICK VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5135-48TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T1M4. No: 2016483428.

CRMW CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 168 HERITAGE LAKE BLVD, DE WINTON ALBERTA, T0L 0X0. No: 2016481414.

CRSL HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016487163.

CRUNCH CAPITAL CORPORATION Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 106 IVANY CLOSE, RED DEER ALBERTA, T4R 0A1. No: 2116422581.

CS HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 450, 808 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2016481661.

CTPARTNERS (ONTARIO) ULC Named Alberta Corporation Continued In 2012 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016495935.

CUBEANO INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #807, 55 SPRUCE PLACE SW, CALGARY ALBERTA, T3C 3X5. No: 2016469013.

CYMBALIUK FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SE-3-54-13-W4TH No: 2016487890.

D & A BLESSINGS CORPORATION Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016479616.

D & W FRIESEN EXPRESS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 10013 - 101 AVE., LA CRETE ALBERTA, T0H 2H0. No: 2016493013.

D C LOGISTIC ALBERTA INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 204, 5005 - 31 AVE NW, EDMONTON ALBERTA, T6L 6S6. No: 2016475309.

D K HESS 05 HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016486405.

D3 GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: SUITE 164, 224 - 222 BASELINE RD., SHERWOOD PARK ALBERTA, T8H 1S8. No: 2016489276.

DANG PROCESS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3407-205 HERITAGE DR SE, CALGARY ALBERTA, T2H 2J8. No: 2016476745.

DANIEL T.L. HO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 9047 SCURFIELD DR NW, CALGARY ALBERTA, T3L 1L3. No: 2016473395.

DARA SCHAAF PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2012 JAN 01 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016474815.

DARK HORSE WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 10311-104 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2016484426.

DAVEY TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 28 MCKERNAN COURT S.E., CALGARY ALBERTA, T2Z 1T3. No: 2016491447.

- 34 -

Page 35: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

DAVID D. EISENSTAT PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2016492791.

DAWN FOOD PRODUCTS HOLDING CO., ULC Named Alberta Corporation Continued In 2011 DEC 29 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016491496.

DAWN FOOD PRODUCTS JOLIETTE, ULC Named Alberta Corporation Continued In 2011 DEC 29 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016491694.

DECK PSYCHOLOGICAL SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 326 EVANSTON DR NW, CALGARY ALBERTA, T3P 0E3. No: 2016493492.

DELEFF & SONS SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2016477891.

DESIGN EYE LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 15123 RAMSAY CRES NW, EDMONTON ALBERTA, T6H 5R1. No: 2016496800.

DEVRIES FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016485001.

DEXIO INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5204 - 86 STREET, EDMONTON ALBERTA, T6E 5J6. No: 2016495950.

DHANDIAN TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4321 - 21 AVENUE NW, EDMONTON ALBERTA, T6L 6L8. No: 2016478709.

DHS ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2016495323.

DICKIES SERVICES CORP. Federal Corporation Registered 2011 DEC 24 Registered Address: 128 MAITLAND PL NE, CALGARY ALBERTA, T2A 5V5. No: 2116488186.

DIGGIN ER DONE LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 10 SUNWOOD PL SW, MEDICINE HAT ALBERTA, T1B 4Y5. No: 2016486447.

DIRECT OS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 113-11933 106 AVE, EDMONTON ALBERTA, T5H 0S2. No: 2016478089.

DIRK SMITH PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 11019 - 75 STREET NE, EDMONTON ALBERTA, T5B 2B2. No: 2016471654.

DISPOSALINER LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1689 HECTOR RD NW, EDMONTON ALBERTA, T6R 3B8. No: 2016484616.

DL HOWARD HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2016484350.

DOMENO PETROCONSULTANTS LIMITED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 32 EDGEPARK RISE NW, CALGARY ALBERTA, T3A 4G4. No: 2016471431.

DORON BARKAI PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016473452.

DOUBLE DROP TINE CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4014 57 STREET, STETTLER ALBERTA, T0C 2L1. No: 2016481323.

DOUCETTE CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4519 47 STREET, SPRIRIT RIVER ALBERTA, T0H 3G0. No: 2016476042.

DRAGON TRANSPORTATION CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5108 52 AVE, LEDUC ALBERTA, T9E 5L3. No: 2016496602.

DRAGONHOLD VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2016484517.

DREAMSTREET PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 9937 FAIRMOUNT DRIVE S.E., CALGARY ALBERTA, T2J 0S2. No: 2016482230.

DRISCOLL WELDING INDUSTRIES LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 202 CHESTNUT WAY, FORT MCMURRAY ALBERTA, T9K 0W2. No: 2016471175.

DROP ATHELETIC WEAR INC Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 260 EVANSBROOKE WAY NW, CALGARY ALBERTA, T3P 1H1. No: 2016497097.

DYNAMIC UNITED SOCCER CLUB Alberta Society Incorporated 2011 DEC 19 Registered Address: #2117, 10 PRESTWICK BAY SE, CALGARY ALBERTA, T2Z 0B5. No: 5016481110.

DYNAMO PIPEFITTING (2012) LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 100, 4208-97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2016472066.

DYSON CANADA LIMITED Federal Corporation Registered 2011 DEC 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116477692.

- 35 -

Page 36: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

EADM INVESTMENTS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 112 STRATHRIDGE PLACE SW, CALGARY ALBERTA, T3H 4J1. No: 2016485530.

EASTGATE TAXI LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 12016 87 ST, EDMONTON ALBERTA, T5B 3N5. No: 2016492353.

EASTON MECHANICAL LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 9910 70 AVE, GRANDE PRAIRIE ALBERTA, T8V 5G6. No: 2016480242.

EDSON OSB SCHOLARSHIP FUND SOCIETY Alberta Society Incorporated 2011 DEC 16 Registered Address: 2509 ASPEN DRIVE, EDSON ALBERTA, T7E 1S8. No: 5016486242.

EFENGUDBIER LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 10627 82 ST NW, EDMONTON ALBERTA, T6A 3N2. No: 2016486066.

EFINTRANZ LIMITED Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 36 SLOPEVIEW DRIVE SW, CALGARY ALBERTA, T3H 4G5. No: 2016454882.

EG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2819 CENTRE STREET N.W., CALGARY ALBERTA, T2E 2V7. No: 2016480960.

ELENA KWON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016472868.

ELISABETH LEWKE-BOGLE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016493153.

ELITE QUALITY SURVEILLANCE LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 94 PANAMOUNT VILLAS NW, CALGARY ALBERTA, T3K 0A4. No: 2016485761.

ELLI ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 2016474781.

ELTON STONER ROYALTIES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #1, 4911-46 STREET, LEDUC ALBERTA, T9E 6K3. No: 2016483295.

ELYSE NABATA CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 160 MACEWAN PARK CLOSE N.W., CALGARY ALBERTA, T3K 3Z6. No: 2016478295.

EM ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 11825 - 125 STREET NW, EDMONTON ALBERTA, T5L 0S1. No: 2016482149.

EMES DRILLING CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016491058.

ENERVATE RENOVATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 7 BRIDLEGLEN PARK SW, CALGARY ALBERTA, T2Y 3W8. No: 2016471712.

ENGETIC PROJECT GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2016485993.

ENVIRONMENTAL INVESTMENT GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 9610 39 AVE, EDMONTON ALBERTA, T6E 5T9. No: 2016493203.

EPIC PROPERTY DEVELOPMENT INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 6407 SANDIN CRES NW, EDMONTON ALBERTA, T6R 0E9. No: 2016479475.

ERIC FYFE CONSULTING LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: NW - 35 - 53 - 6 - W5 No: 2016493039.

ERSKINE EXTREME PARENTS SOCIETY Alberta Society Incorporated 2011 DEC 14 Registered Address: BOX 124, ERSKINE ALBERTA, T0C 1G0. No: 5016480070.

EUROBERT PAINTING AND DECORATING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 3003 21 AVE NW, EDMONTON ALBERTA, T6T 0K3. No: 2016476513.

EXILE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2016475796.

F & F ENERGY INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 159 ROCKY RIDGE DRIVE NW, CALGARY ALBERTA, T3G 4M1. No: 2016490464.

F.B. CONTRACTOR INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3632 HILLVIEW CRES, EDMONTON ALBERTA, T6L 1C4. No: 2016480804.

FAIR NORTH CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9016 - 139 STREET, EDMONTON ALBERTA, T5R 0G8. No: 2016489763.

FAMILY FARMS, LLC Foreign Corporation Registered 2011 DEC 20 Registered Address: 3400 SUNCOR ENERGY CENTRE, 150-6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2116477478.

- 36 -

Page 37: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

FAWN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2016495869.

FEDORA PHARMACEUTICALS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2016485837.

FEV1 SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2016472983.

FINE DETAIL CUSTOM CABINETRY LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 190 MORNINGSIDE GARDENS, AIRDRIE ALBERTA, T4B 0C9. No: 2016473106.

FIRST SPECIAL SERVICE FORCE LIVING HISTORY ASSOCIATION Alberta Society Incorporated 2011 DEC 19 Registered Address: 4710 164A AVE, EDMONTON ALBERTA, T5Y 0C8. No: 5016483363.

FIVE 10 SPEED SHOP INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 10123 106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J9. No: 2016479921.

FIVE RIVER HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 71 SADDLELAND WAY NE, CALGARY ALBERTA, T3J 5J3. No: 2016482958.

FJR HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482354.

FLAWLESS AUTO SPA LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #6 12180 44 ST SE, CALGARY ALBERTA, T2Z 4A2. No: 2016477875.

FLUID NOTION INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #1507, 10011 - 116 ST., EDMONTON ALBERTA, T5K 1V4. No: 2016494136.

FORE-TENN MARKETING (AB BC) LTD. Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: 1104 GLENEAGLES DRIVE, BOX 217, CARSTAIRS ALBERTA, T0M 0N0. No: 2116471133.

FORTIS PIPE LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 17313 60 AVE NW, EDMONTON ALBERTA, T6M 1E9. No: 2016480879.

FORTITUDE DEVELOPMENT & CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 475 PANATELLA SQ NW, CALGARY` ALBERTA, T3K 0T5. No: 2016490795.

FOUR DIRECTION HARMONY HOUSE INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 14604 106 AVE, EDMONTON ALBERTA, T5N 1B8. No: 2016491439.

FREPPX JWMHP LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016475580.

FREPPX(LAPP) JWMHP LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016475804.

FRIENDS OF DELIA LIBRARY SOCIETY Alberta Society Incorporated 2011 DEC 22 Registered Address: DELIA LIBRARY 205 - 3 AVE. N. P.O. BOX 236, DELIA ALBERTA, T0J 0W0. No: 5016487083.

FRIENDS OF QUEST EDUCATION FOUNDATION Alberta Society Incorporated 2011 DEC 02 Registered Address: P.O. BOX 430, BLACK DIAMOND ALBERTA, T0H 0H0. No: 5016481300.

FRIENDS OF THE RYCROFT COMMUNITY HALL ASSOCIATION Alberta Society Incorporated 2011 DEC 16 Registered Address: SE; 1/4; 16; 78; 4; 6 No: 5016474248.

FULL DRAW CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 241-10615 88 STREET, GRANDE PRAIRIE ALBERTA, T8X 1P5. No: 2016483766.

FULL HOUSE INSPECTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: NW - 7 - 61 - 7 - W4TH No: 2016473296.

G & R RUSSNAK FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SE-32-47-13-W4TH No: 2016487965.

G DOES ALL THE WORK LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 12920 143 AVE NW, EDMONTON ALBERTA, T6V 1E1. No: 2016473064.

G-UNIT CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1623 STRATHCONA GATE, STRATHMORE ALBERTA, T1P 1S9. No: 2016484566.

G. KESSEL CANADA INC. Named Alberta Corporation Continued In 2011 DEC 30 Registered Address: 300, 10335 - 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 2016491165.

GA SYSTEMS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 15918 112A STREET, EDMONTON ALBERTA, T5X 4X3. No: 2016493559.

GALMEX INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 510 2910 109 ST, EDMONTON ALBERTA, T6J 7H4. No: 2016482289.

- 37 -

Page 38: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

GAMCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2016472819.

GAS ALBERTA RESOURCES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016477016.

GAUMONT PETROLEUMS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016477362.

GAYATRI RESTAURANT CONCEPTS INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2016476422.

GEAR UP FLOORING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 148 APPLEMONT CLOSE SE, CALGARY ALBERTA, T2A 7S2. No: 2016492585.

GEMSTONE AVIATION INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1980-10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016491751.

GERRICO TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10 LINDEN ST NORTH, SPRUCE GROVE ALBERTA, T7X 2B6. No: 2016490456.

GET-IT-FIXED EXTERIORS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 291 PANORA WAY N.W., CALGARY ALBERTA, T3K 0T9. No: 2016495471.

GIGGLES AND SCRIBBLES LEARNING CENTRE LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2016479418.

GILBERT PATERSON TIGER SOCIETY Alberta Society Incorporated 2011 DEC 19 Registered Address: 2109 12 AVE SOUTH, LETHBRIDGE ALBERTA, T1K 0P1. No: 5016475344.

GLOBAL CONTROLS INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1 SUNSET CIRCLE, COCHRANE ALBERTA, T4C 0C3. No: 2016495315.

GLOBAL DESTINATIONS CONSULTINGS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: A-100, 3805 MARLBOROUGH DRIVE NE, CALGARY ALBERTA, T2A 5M1. No: 2016493708.

GLOBAL WELLSITE ACCOMODATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4922 51 ST, RED DEER ALBERTA, T4N 2C8. No: 2016494342.

GO DIRECT HAULING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 19 DOUGLAS LANE, LEDUC ALBERTA, T9E 8P5. No: 2016492775.

GOETT PROJECTS INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 11 ODELL GREEN, RED DEER ALBERTA, T4P 1V3. No: 2016489235.

GOLD ROCK COMMERCIAL COPIERS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 609-4637 MACLEOD TRAIL SW, CALGARY ALBERTA, T2G 5C1. No: 2016492239.

GOLDRIDGE MANUFACTURING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016476828.

GOODFELLAS CONSTRUCTION INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 195 BRABOURNE RD SW, CALGARY ALBERTA, T2W 2W2. No: 2016476687.

GORGEOUSLY FIT INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 9014 MEADOWLARK ROAD NW, EDMONTON ALBERTA, T5R 5W8. No: 2016476554.

GPI NORTH AMERICA SERVICES INC. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 3300 - 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4N9. No: 2116476736.

GRAHAM CONSTRUCTION RESOURCES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10840 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2016486637.

GREATWISE DEVELOPMENTS ULC Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016486892.

GREEN CHILI RESTAURANTS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 55 RUNDLEMERE PLACE NE, CALGARY ALBERTA, T1Y 3K4. No: 2016473981.

GREEN STREAM APPROVALS INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 803, 309 - 15 AVENUE SW, CALGARY ALBERTA, T2R 0R1. No: 2016475184.

GRUBBY CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 18 ROCKWELL CLOSE, FORT SASKATCHEWAN ALBERTA, T8L 0E7. No: 2016466985.

GTD CONSULTING AND CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #3, 4914 - 50TH AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2016490175.

GUAN'S INVESTMENT GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 27 PANATELLA CR. NW, CALGARY ALBERTA, T3K 0H4. No: 2016497246.

GUFF DESIGNS CORP. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 156 ROCKY RIDGE LANDING N.W., CALGARY ALBERTA, T3G 4H5. No: 2016475176.

- 38 -

Page 39: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

GUILT BY ASSOCIATION INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 47 WESTVIEW DRIVE, CALMAR ALBERTA, T0C 0V0. No: 2016473072.

GULL LAKE GOLF COURSE LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: SW 10-42-1-W5 No: 2016488278.

GURPREET K. GILL PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2011 DEC 23 Registered Address: 100, 833 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3T5. No: 2016487197.

H & S VALUE LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: APPT 302, 11530 - 124 STR., EDMONTON ALBERTA, T5M 0K6. No: 2016480101.

HALO INVESTMENTS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: ATRIUM 919 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1P3. No: 2016484442.

HAMMER TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 230 SILVERADO RANGE COVE SW, CALGARY ALBERTA, T2X 0C9. No: 2016478121.

HAMMOUD EXCAVATING LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 11515 1 AVENUE SE, CALGARY ALBERTA, T1X 0L3. No: 2016490084.

HAPPINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1004 MCKINNON DR NE, CALGARY ALBERTA, T2E 7R8. No: 2016486413.

HARRY CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2307 27 AVE NW, EDMONTON ALBERTA, T6T 0A5. No: 2016490985.

HARVEST MOON FARM LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016472462.

HDC MFT ACQUISITION CORP. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016471597.

HEARN HAULING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7942 92 AVE, FORT SASKATCHEWAN ALBERTA, T8L 3R8. No: 2016481752.

HELLENIC DIRECTIONAL INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2016478139.

HELP STOP BLINDNESS & HUNGER IN AFRICA & ASIA SOCIETY (HSBHAA) Alberta Society Incorporated 2011 DEC 29 Registered Address: 7107, 150 MILLRISE BLVD SW, CALGARY ALBERTA, T2Y 5G7. No: 5016492786.

HERITAGE STATION (ARI) LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016487429.

HIEB FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #35 - 7TH STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2016477115.

HIGH ANGLE ROOFING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2016471878.

HIGH LEVEL SUBWAY LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1 5239 6 AVENUE, EDSON ALBERTA, T7E 1L1. No: 2016474112.

HIGH LEVEL TRANSPORTATION SOCIETY Alberta Society Incorporated 2011 DEC 13 Registered Address: 11202 100 AVE, HIGH LEVEL ALBERTA, T0H 1Z0. No: 5016481250.

HIGH RIVER FOOD FOR THOUGHT LTD. Non-Profit Private Company Incorporated 2011 DEC 22 Registered Address: 539 - 7TH STREET SW, HIGH RIVER ALBERTA, T1V 1B7. No: 5116484030.

HIGHMARK WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2016482412.

HIGHVIEW ASSET MANAGEMENT LTD. Other Prov/Territory Corps Registered 2011 DEC 30 Registered Address: #4, 140 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0B8. No: 2116495330.

HIMARK BIOGAS INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2116483104.

HIT SPEECH CONSULTANTS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2016474732.

HLS FUHRER CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 37 EMILY CRESCENT, LACOMBE ALBERTA, T4L 0A5. No: 2016472603.

HMFIC CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 31 DUFFIELD AVE, RED DEER ALBERTA, T4R 2Y1. No: 2016488039.

HOME SWEEP HOME CLEANING AND HOME CARE INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1724 58 ST NE, CALGARY ALBERTA, T1Y 1M9. No: 2016491512.

HOT SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016472041.

- 39 -

Page 40: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

HR KNOW-HOW INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 15 CIMARRON GROVE DRIVE, OKOTOKS ALBERTA, T1S2H2. No: 2016473338.

HUAYI ENGINEERING LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 40 MILLRISE CRES SW, CALGARY ALBERTA, T2Y 2H6. No: 2016488484.

HUMAIRA AHMAD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 1100, 10020 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2016477487.

I DREAM A DREAM Non-Profit Private Company Incorporated 2011 DEC 01 Registered Address: 19, 54106 RR275, SPRUCE GROVE ALBERTA, T7X 3V3. No: 5116475855.

IAN AYERS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 23 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2016486116.

IDEOSIS TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 326 RH MICHENER PARK, EDMONTON ALBERTA, T6H 4M5. No: 2016481448.

IJLAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 403 - 4225 26 AVE NE, CALGARY ALBERTA, T1Y 4P9. No: 2016478485.

ILEARN ENGLISH LIMITED Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #3308, 73 ERIN WOODS COURT S.E., CALGARY ALBERTA, T2B 3V2. No: 2016476620.

IMAGINARY WARS GAMING AND HOBBIES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 28 FERNCLIFF CR SE, CALGARY ALBERTA, T2H 0V4. No: 2016482487.

IMPERIAL INDUSTRIAL ELECTRIC & CONTROLS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1616-6707 ELBOW DR SW, CALGARY ALBERTA, T2V 0E5. No: 2016492122.

IMS INDUSTRIAL MECHANICAL SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 350 SKOGG AVENUE, HINTON ALBERTA, T7V 1A8. No: 2016475549.

INCENTIVE INSPECTION LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 930 7 STREET SW, HIGH RIVER ALBERTA, T1V 1A9. No: 2016488591.

INCURSION CONSULTING LIMITED Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 502 HAWK'S NEST LANE, PRIDDIS ALBERTA, T0L 1W0. No: 2016473734.

INDIAN TIME CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: SW 35 60 1 W4TH No: 2016478071.

INDURATE ALLOYS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4256 - 91A STREET, EDMONTON ALBERTA, T6E 5V2. No: 2016471902.

INNOVATIVE LIVING GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5110 - 51 AVENUE, COLD LAKE ALBERTA, T9M 1P3. No: 2016488716.

INSPIRED CHILD THERAPIES INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 906 SUMMERSIDE LINK, EDMONTON ALBERTA, T6X 1B2. No: 2016471456.

INTEGRA DIVORCE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 83 ELLIOT CR, RED DEER ALBERTA, T4R 2J6. No: 2016490928.

INTEGRAL POWER & TELECOMMUNICATIONS CORPORATION LTD. Named Alberta Corporation Continued In 2011 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016488781.

INTEGRATED PERFORMANCE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 228-54 STREET SW, EDMONTON ALBERTA, T6X 0L4. No: 2016493815.

INTELLIGO CAPITAL MANAGEMENT ULC Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016487114.

INTELLIPLANT SOLUTIONS INC. Federal Corporation Registered 2011 DEC 29 Registered Address: 627 CHAPARRAL DR SE, CALGARY ALBERTA, T2X 3W9. No: 2116493616.

INTERSUL SERVICES LIMITED Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SUITE 800, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016491819.

INYWHERE TECHNOLOGY INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 605, 683 - 10 ST. SW, CALGARY ALBERTA, T2P 5G3. No: 2016476463.

IPS OPTIMIZATION INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016484202.

IRISH LAND CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 101 SCENIC GLEN BAY NW, CALGARY ALBERTA, T3L1J1. No: 2016433225.

IRON HORSE CONSULTING, INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #4, 140 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0B8. No: 2016472546.

ISA 60 INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 9625 - 157 STREET NW, EDMONTON ALBERTA, T5P 2T1. No: 2016492924.

- 40 -

Page 41: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

ITR INVESTMENTS INC. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 308, 2116 27 AVENUE NE, CALGARY ALBERTA, T2E 7A6. No: 2016497584.

J. W. BRIGHT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2016480556.

J.K. WILKINSON CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 16404 - 100 AVENUE, EDMONTON ALBERTA, T5P 4Y2. No: 2016481505.

J.N.S. RENOS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 305-11830 85 ST, EDMONTON ALBERTA, T5B 3E9. No: 2016477776.

J.W.J HOIST & RIGGING LTD. Named Alberta Corporation Incorporated 2011 DEC 24 Registered Address: 10633 - 62 AVENUE, EDMONTON ALBERTA, T6H 1M7. No: 2016488146.

JA-KEL TRAILER REPAIR SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 17 ROSERY DRIVE NW, CALGARY ALBERTA, T2K 1L4. No: 2016474989.

JACQUES BRANCH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: SUITE 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016493575.

JAG TECHNICAL CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5911 203 ST NW, EDMONTON ALBERTA, T6M 2Z3. No: 2016474906.

JAGDEEP K. SAHOTA PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2011 DEC 22 Registered Address: #200, 3505-32 ST. N.E., CALGARY ALBERTA, T1Y 5Y9. No: 2016483345.

JAI M D GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 181 HAMPSTEAD WAY NW, CALGARY ALBERTA, T3A 6H6. No: 2016473445.

JAIMIT SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 205 EVERSYDE BLVD SW, CALGARY ALBERTA, T2Y 0B2. No: 2016472751.

JAMALA HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 856 SILVER TIP HEIGHTS, CANMORE ALBERTA, T1W 3K9. No: 2016474336.

JAMES KNIEVEL FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016487916.

JANICE P. STUBER PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016494169.

JARMEG MANAGEMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2016484947.

JARVISCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2016476331.

JASHAN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 323 WHITERIDGE CRES NE, CALGARY ALBERTA, T1Y 2Y9. No: 2016485423.

JASLEEN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 61 MARTINVALLEY PL. NE, CALGARY ALBERTA, T3J 4A2. No: 2016490308.

JAZZY RANDHAWA TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4628-126 AVENUE NW, EDMONTON ALBERTA, T5A 4K9. No: 2016474401.

JC MEDIA INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 10 CORAL SPRINGS CIRCLE NE, CALGARY ALBERTA, T3J 3P4. No: 2016493914.

JEREMY J. HERBERT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016478816.

JESSICA'S LOVE FOUNDATION INC. Foreign Corporation Registered 2011 DEC 28 Registered Address: 1827- 14TH STREET SW, CALGARY ALBERTA, T2T 3T1. No: 5316489946.

JGR CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 6 SLEIGH DRIVE, REDWOOD MEADOWS ALBERTA, T3Z 1A1. No: 2016474864.

JHS CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: SUITE 208, 3474 - 93 STREET NW, EDMONTON ALBERTA, T6E 6A4. No: 2016483832.

JIIVA HEALTH & WELLNESS INC. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 71 BEACHAM RISE NW, CALGARY ALBERTA, T3K 1S3. No: 2016487205.

JIM PEPLINSKI'S AUTO LEASING LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 212 MERIDIAN ROAD N.E., CALGARY ALBERTA, T2A 2N6. No: 2116476876.

- 41 -

Page 42: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

JOANNE E HEMING PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 JAN 01 Registered Address: 225D WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2016484061.

JOHN'S FABRICATION & CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5950 SIGNAL RIDGE HEIGHTS SW, CALGARY ALBERTA, T3H 2K1. No: 2016471787.

JOMHA GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 17718 64 AVE NW, EDMONTON ALBERTA, T5T 4J5. No: 2016491108.

JONATHON GORDON PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2011 DEC 29 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016489532.

JONES LANG LASALLE REAL ESTATE SERVICES, INC./JONES LANG LASALLE SERVICES IMMOBILIERS, INC. Other Prov/Territory Corps Registered 2011 DEC 28 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116489473.

JOSH RONALD PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2011 DEC 21 Registered Address: 1710, 540 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M2. No: 2016480432.

JOVILLAR EBELING CORPORATION Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 8507 - 44 AVENUE NW, EDMONTON ALBERTA, T6K 0Z9. No: 2016489482.

JR HEAVER VETERINARY SERVICES CORP. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 2V5. No: 2016479301.

JRM CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 119 1ST STREET E, BROOKS ALBERTA, T1R 0R9. No: 2016496974.

JUDIT FICZERE CGA PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2011 DEC 19 Registered Address: 5230-45 STREET UNIT 20, LACOMBE ALBERTA, T4L 2A1. No: 2016474153.

JUNIOR CHAMBER INTERNATIONAL LETHBRIDGE SOCIETY Alberta Society Incorporated 2011 DEC 23 Registered Address: PO BOX 1387 STN MAIN, LETHBRIDGE ALBERTA, T1J 4K1. No: 5016486366.

K & R FOODS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 3735 RUNDLEHORN DRIVE N.E., CALGARY ALBERTA, T1Y 5T8. No: 2016494763.

K&R WATER HAULING LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: SW-9-73-10-W5 No: 2016473569.

K-SPEED TECHNICAL & GENERAL SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 250 EVERRIDGE DR SW, CALGARY ALBERTA, T2Y 5H3. No: 2016473833.

K. MCCALL SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 143-35TH STREET N.W., CALGARY ALBERTA, T2N 2Z2. No: 2016484764.

KADVIN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 101 COVEPARK CLOSE NE, CALGARY ALBERTA, T3K 5R4. No: 2016491942.

KAMAL’S PAINTING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1411-9 AVENUE, COLD LAKE ALBERTA, T9M 1H1. No: 2016492833.

KAMARM GROUP INC. Federal Corporation Registered 2011 DEC 21 Registered Address: 124 COPPERFIELD MANOR SE, CALGARY ALBERTA, T2Z 4R9. No: 2116481926.

KAREN O'KEEFFE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016475143.

KARI SOLUTIONS GROUP INC. Federal Corporation Registered 2011 DEC 21 Registered Address: 1744 - 6 AVE NW, CALGARY ALBERTA, T2N 0W2. No: 2116480985.

KARIS MAY DARLING FOUNDATION Alberta Society Incorporated 2011 DEC 19 Registered Address: 1111 MOYER DRIVE, SHERWOOD PARK ALBERTA, T8A 1E8. No: 5016475609.

KAYSI FAGAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 JAN 01 Registered Address: 304, 1117 - 1ST STREET S.W., CALGARY ALBERTA, T2R 0T9. No: 2016491173.

KBDIRECTIONAL INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 131 COVERDALE WAY NE, CALGARY ALBERTA, T3K 4J5. No: 2016493823.

KBR CANADA EQUIPMENT COMPANY ULC Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016484848.

KEEPHILLS PLAYSCHOOL SOCIETY Alberta Society Incorporated 2011 DEC 14 Registered Address: RR#1, DUFFIELD ALBERTA, T0E 0N0. No: 5016480039.

KELLY REALTY CORPORATION Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 124 EVEROAK CLOSE SW, CALGARY ALBERTA, T2Y 0C3. No: 2016482131.

- 42 -

Page 43: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

KENSINGTON TRAVEL ULC Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016487023.

KENWAY INTERNATIONAL TRADING LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: B208 12445 LAKE FRASER DRIVE SE, CALGARY, ALBERTA, T2J 7A4. No: 2116418761.

KHEDRI CLEANING COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 576 HARVEST HILLS DRIVE NE, CALGARY ALBERTA, T3K 4H6. No: 2016477719.

KING FOOTBALL OTTAWA LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #300, 1550 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1K1. No: 2016481026.

KLASSEN CORPORATION Foreign Corporation Registered 2011 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2116490851.

KNE CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 31, 2022 PARKLAND DRIVE, PARKLAND COUNTY ALBERTA, T0E 0H0. No: 2016475598.

KNR COMPANY LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 145 TARALAKE CRES NE, CALGARY ALBERTA, T3J 5Z9. No: 2016485167.

KONYNENBELT GRAIN LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2016475333.

KORC ENTERPRISES INC. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 4509 164 AVENUE, EDMONTON ALBERTA, T5Y 0A6. No: 2116479680.

KRAHN PANELS LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 4822 49 AVE, ST. PAUL ALBERTA, T0A 3A3. No: 2016488930.

KRATOS SOUTHEAST, INC. Foreign Corporation Registered 2011 DEC 28 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2116490752.

KRISCOTT INVESTMENTS LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 320, 703 – 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0T9. No: 2016494904.

KRUSE WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2016472272.

KRUSH ULTRALOUNGE INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 17393 108 AVENUE, EDMONTON ALBERTA, T5S 1G2. No: 2016476224.

KUMOBILE, INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #918 - 530 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2016495497.

KWASNEY FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2016494078.

L&W FISH FARM LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 21 HAMPTONS CIR NW, CALGARY ALBERTA, T3A 5G5. No: 2016469807.

L.C. LIVINGSTONE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016475044.

L.H. JEWELLERY VENTURES (ORCHARD PARK) INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2016475952.

L.T. WROUGHT IRON RAIL DESIGNS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: NE 10 41 28 W4 No: 2016493500.

L4 RETAIL LIMITED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 270 WESTRIDGE ROAD, EDMONTON ALBERTA, T5T 1C3. No: 2016472074.

LA GRANDE FAMILIA INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #10, 1720 GARNETTE POINT, EDMONTON ALBERTA, T5T 4C4. No: 2016480937.

LAKEVIEW SCHOOL SOCIETY Alberta Society Incorporated 2011 DEC 16 Registered Address: 1129 HENDERSON LAKE BLVD., LETHBRIDGE ALBERTA, T1K 3B6. No: 5016476763.

LAMBERT VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016475531.

LANDSCAPE EXPERTS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 505, 10333 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 3X6. No: 2016472967.

LARK HOMES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 11 CITADEL GROVE NW, CALGARY ALBERTA, T3G 4G7. No: 2016487932.

LATIN FUTSAL COMMUNITY LEAGUE OF CALGARY - ALBERTA Alberta Society Incorporated 2011 DEC 14 Registered Address: 624A 38 STREET SW, CALGARY ALBERTA, T3C 1T2. No: 5016481888.

LAURIE GRAHAM ENTERPRISES INC. Named Alberta Corporation Continued In 2011 DEC 21 Registered Address: 5117 TWP RD 120, CYPRESS COUNTY ALBERTA, T1B 0K8. No: 2016481216.

- 43 -

Page 44: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

LCH RELATIONS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1931 46 AVE SW, CALGARY ALBERTA, T2T 2R8. No: 2016483634.

LEADERSHIP AS RX'D FITNESS FOUNDATION Alberta Society Incorporated 2011 DEC 08 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 5016474081.

LEAF AUTO SALES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 227 ORMSBY ROAD E, EDMONTON ALBERTA, T5T 5X5. No: 2016476786.

LEE BOGLE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016471811.

LEGGATT CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4 WESTLAND ACRES, BROOKS ALBERTA, T1R 1A6. No: 2016479293.

LETETA FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 10621 124 STREET, EDMONTON ALBERTA, T5N 1S5. No: 2016486744.

LIKESLOCAL MARKETING LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: SUITE 25 - 99 WYE ROAD, SHERWOOD PARK ALBERTA, T8B 1M1. No: 2116491131.

LILY CREEK CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2210 PIONEER DRIVE, SLAVE LAKE ALBERTA, T0G 2A0. No: 2016475192.

LININ HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016496461.

LIQUI-BOX CANADA INC. Named Alberta Corporation Continued In 2011 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016488302.

LITTLE BIG FORT ASSOCIATION Alberta Society Incorporated 2011 DEC 16 Registered Address: 5531 - 47A STREET, WHITECOURT ALBERTA, T7S 1A4. No: 5016481359.

LOAD EXPRESS TRANSPORT INC. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 116 MILLBOURNE ROAD EAST NW, EDMONTON ALBERTA, T6K 0K9. No: 2016488419.

LONG RUN HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2016478956.

LORAL.T FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2016478691.

LORIE WHEELER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 21 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016481471.

LT PILOT SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 4501 57 AVE, TABER ALBERTA, T1G 1G9. No: 2016491066.

LUKE TRANSPORT INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 216-53 ST SW, EDMONTON ALBERTA, T6X 0W9. No: 2016490597.

LUKE WARM ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 102 25 ST, SPRINGBROOK ALBERTA, T4S 0J1. No: 2016487221.

M & T SUPPLY CORP. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: SE 10 36 27 W4 No: 2016477925.

M. JAMES TYMCHYSHYN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 29 Registered Address: #120, 3636 - 23 STREET N.E., CALGARY ALBERTA, T2E 8Z5. No: 2016492957.

M. KATTAR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1340, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2016471621.

M.A.Y.A 11 INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9551 OAKLAND WAY SW, CALGARY ALBERTA, T2V 4H9. No: 2016489896.

M.K. CHATUR INVESTMENTS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4926 - 50 AVENUE, EVANSBURG ALBERTA, T0E 0T0. No: 2016496248.

M.P. AMY CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 24 SUNSET SQUARE, COCHRANE ALBERTA, T4C 0H3. No: 2016488534.

MACH 1 ROOFING & GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: E1/2 OF SW 2 32 5 W5 No: 2016478972.

MACKIE FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2016484897.

MACKIN OUTFITTING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4916 2ND STREET WEST, CLARESHOLM ALBERTA, T0L 0T0. No: 2016479376.

MAG OILFIELD INSPECTIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 16 LINDMAN CLOSE, SYLVAN LAKE ALBERTA, T4S 2M5. No: 2016479269.

- 44 -

Page 45: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

MAGGIE DAVID FLOWERS LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 608-610 KING STREET, SPRUCE GROVE ALBERTA, T7X 4J9. No: 2016495679.

MAINSTREAM PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 121 NEW BRIGHTON MANOR SE, CALGARY ALBERTA, T2Z 4J5. No: 2016490670.

MAK VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: NE 10 - 26 - 24 - W4TH No: 2016487502.

MAKE STUDIOS INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2016494987.

MAKMUR CAPITAL INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2913 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V9. No: 2016472611.

MALABA TRADING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 16109 - 103 STREET NW, EDMONTON ALBERTA, T5X 2P7. No: 2016475499.

MALTHUS CANADA LIMITED Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2116480084.

MANITOU AMERICAS, INC. Foreign Corporation Registered 2011 DEC 29 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2116492279.

MANKS DRILLING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 40 PARKSIDE CRESCENT No: 2016480499.

MANNERTON CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016482511.

MANUAL METAL LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5105 - 49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2016472215.

MARIELENA DIBARTOLO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 23 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2016486868.

MARK BERNARD C.A. PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 2989 130 AVENUE, EDMONTON ALBERTA, T5A 3M1. No: 2016469906.

MARK E. BERNARD PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 2989 130 AVENUE, EDMONTON ALBERTA, T5A 3M1. No: 2016469450.

MARTIN MIX PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016494037.

MARZ CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2016476794.

MASSIMO'S HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2016472660.

MASTERSWIL CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016493583.

MAURIS FINANCIAL CORP. Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 1900, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2116422524.

MAX GAMES LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471258.

MBH ACCOUNTING & TAX SERVICES INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 5224 35 AVE S.W., CALGARY ALBERTA, T3E 1B8. No: 2016454858.

MC CONCRETE LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 144 EVERSYDE CIR SW, CALGARY ALBERTA, T2Y 4T4. No: 2016495448.

MC NETWORKS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3289 - 142 AVENUE, EDMONTON ALBERTA, T5Y 1H9. No: 2016483725.

MCALLISTER AUTOMATION INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2016422830.

MCCREA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 319 CANTERBURY PLACE S.W., CALGARY ALBERTA, T2W 2B5. No: 2016472132.

MCCUTCHEON CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: SUITE 111, 9440-49 ST NW, EDMONTON ALBERTA, T6B 2M9. No: 2016477982.

MCDOUGAL CHAPEL EVANGELICAL MISSIONARY CHURCH FELLOWSHIP Alberta Society Incorporated 2011 DEC 21 Registered Address: NE 36 032 06 5 No: 5016492638.

MERCADO FINANCING LTD. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: BLACKFOOT CORP. CENTER, SUITE 180 - 4411 6 ST. SE, CALGARY ALBERTA, T2G 4E8. No: 2116473501.

- 45 -

Page 46: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

MERCER TAVERN INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016483303.

MERIDIAN AGRICULTURE CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016475200.

MERIDIAN MECHANICAL CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016475150.

METCALF ORTHOPEDIC AND SPORT PHYSIOTHERAPY INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 23 EVEROAK GREEN SW, CALGARY ALBERTA, T2Y 0J5. No: 2016484756.

MICHAEL BLUE CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 29 EDGEFORD WAY NW, CALGARY ALBERTA, T3A 2S9. No: 2016473411.

MIKE STEPHENS CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5135-48TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2016483063.

MINT TOWNHOUSES INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016483220.

MIVI TRANSPORTATION INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 14403 121 ST UNIT 405F, EDMONTON ALBERTA, T5X 3P8. No: 2016488054.

MJ CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016477461.

MMM IMPORT CORP. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5028 45 STREET, MIRROR ALBERTA, T0B 3C0. No: 2016496818.

MMS CYCA CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 177 ARBOUR RIDGE CIRCLE NW, CALGARY ALBERTA, T3G 3S9. No: 2016488450.

MODERN EDGE HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2016485696.

MOFANEN CORP. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 31 SCENIC ACRES DRIVE NW, CALGARY ALBERTA, T3L 1A2. No: 2016485746.

MONEY NEVER SLEEPS CAPITAL LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2ND FLR, 683 - 10 STREET SW, #205, CALGARY ALBERTA, T2P 5G3. No: 2016488112.

MONTANA LINE GREEN ENERGY CANADA INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1700 530 8 AVE SW, CALGARY ALBERTA, T2P 3S8. No: 2016482800.

MORETTO MOTORSPORTZ INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 14735 119 AVE NW, EDMONTON ALBERTA, T5L 2N9. No: 2016475036.

MOSKOWITZ & MEREDITH LLP/MOSKOWITZ & MEREDITH S.R.L. Extra-Provincial Limited Liability Partnership Registered 2011 DEC 22 Registered Address: 2700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 4B9. No: EL16484289.

MOTOVAN CORPORATION Federal Corporation Registered 2011 DEC 30 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2116495199.

MOZECC TRANSPORT COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10438-172 AVENUE NW, EDMONTON ALBERTA, T5X 0C8. No: 2016491090.

MPG PROPERTIES INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 301, 522 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2016477511.

MS HARTWIG CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1052 MAYLAND DR NE, CALGARY ALBERTA, T2E 6C6. No: 2016489557.

MT DAINES HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5015 - 48 STREET, INNISFAIL ALBERTA, T4G 1M2. No: 2016475895.

MUDDANCER ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 206-127 MOUNT PLEASANT DR, CAMROSE ALBERTA, T4V 3G4. No: 2016494391.

MUDDLE MINERAL CORP. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2016485910.

MULTI-DIMENSIONS CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 260 CITADEL HILLS PLACE NW, CALGARY ALBERTA, T3G 3V6. No: 2016491504.

MUROWCHUK & SON CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 723 BLUE HERON DRIVE, SANDY BEACH ALBERTA, T0E 1V0. No: 2016497477.

- 46 -

Page 47: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

MYHSA LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016495091.

NASEEM PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 31 Registered Address: 14627-87 AVENUE, EDMONTON ALBERTA, T5R 4E3. No: 2016497188.

NAVANTIS INC. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2116481462.

NEC CONTRACTORS (2012) INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2016486983.

NELSON CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 6417 112 AVE NW, EDMONTON ALBERTA, T5W 0N9. No: 2016471191.

NESTER'S LIQUOR STORES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2016481836.

NETCELERATE CORPORATION Federal Corporation Registered 2011 DEC 17 Registered Address: 35 CROCUS RIDGE DR, CALGARY ALBERTA, T3Z 1G8. No: 2116473642.

NEW STONE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 119 CITADEL MEADOW GROVE NW, CALGARY ALBERTA, T3G 4K8. No: 2016480911.

NEW WINDS MUSIC AND ARTS ASSOCIATION Alberta Society Incorporated 2011 DEC 16 Registered Address: 721 WILDWOOD POINT, EDMONTON ALBERTA, T6T 0B2. No: 5016483462.

NFE ENTERPRISES ULC Named Alberta Corporation Continued In 2011 DEC 28 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016490340.

NIAGARA CONVERGYZ INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 405 TARADALE DRIVE N.E., CALGARY ALBERTA, T3J 3X2. No: 2016471415.

NIGEL ASHWORTH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 20 Registered Address: SUITE 812, 5241 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5G8. No: 2016477636.

NIRO MAGNANIMITY INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #412 - 5720 2 STREET SW, CALGARY ALBERTA, T2H 3B3. No: 2016471167.

NOR-WELD STEEL WORKS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10013 - 101 AVE., LA CRETE ALBERTA, T0H 2H0. No: 2016494185.

NORTH COUNTRY COMMUNITY COUNCIL Alberta Society Incorporated 2011 DEC 15 Registered Address: P.O. BOX 1734, ATHABASCA ALBERTA, T9S 2B4. No: 5016476839.

NORTH FORK CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 16 65 24 W4 No: 2016495422.

NORTHBOW EDUCATIONAL FOUNDATION Alberta Society Incorporated 2011 DEC 20 Registered Address: 56 MT ROBSON CIRCLE SE, CALGARY ALBERTA, T2Z 2B9. No: 5016483538.

NORTHERN CIVIL ENERGY INC. Other Prov/Territory Corps Registered 2011 DEC 30 Registered Address: 1200, 700 - 2 STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2116494044.

NORTHERN MATERIALS ENGINEERING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2016478923.

NOSOROG CONSTRUCTION INC. Federal Corporation Registered 2011 DEC 23 Registered Address: 14420 62 STREET NW, EDMONTON ALBERTA, T5A 2A8. No: 2116468493.

NP INSPECTION LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 909, 817 15 AVE SW, CALGARY ALBERTA, T2R 0H8. No: 2016486686.

NPC PETROLEUM CONSULTING INC. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 3300 - 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2116482437.

O'CANADA CONTRACTORS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2445 - 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016465904.

OCE BUSINESS SERVICES, INC. Foreign Corporation Registered 2012 JAN 01 Registered Address: 2600, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3Y2. No: 2116481173.

OCEANIC ENVIRONMENTAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016477255.

OCEANIC TECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016477008.

OIL BRIDGE INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1219-1140 TARADALE DR NE, CALGARY ALBERTA, T3J 0A5. No: 2016472314.

OLADIMEJI PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2011 DEC 23 Registered Address: 178 SHERWOOD HILL NW, CALGARY ALBERTA, T3R 1P7. No: 2016486124.

- 47 -

Page 48: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

ON KON DOJO MARTIAL ARTS ASSOCIATION Alberta Society Incorporated 2011 DEC 06 Registered Address: GENERAL DELIVERY, BRUDERHEIM ALBERTA, T0B 0S0. No: 5016479759.

ONE RING CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4920 RAILWAY AVENUE, CLIVE ALBERTA, T0C 0Y0. No: 2016496172.

ONE68 INFOTECH SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 17316 - 107 STREET, EDMONTON ALBERTA, T5X 3H6. No: 2016480846.

ONSITE WOODWORKING INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1337 LAKE SYLVAN DR SE, CALGARY ALBERTA, T2J 3E2. No: 2016495976.

OPB (SOUTHGATE) INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2016476976.

OPTIMIRE CONSULTING AND TRAINING, INC. Federal Corporation Registered 2011 DEC 20 Registered Address: 204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2116476967.

OROMYIA TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 234 COVILLE CIRCLE N.E., CALGARY ALBERTA, T3K 5N8. No: 2016476497.

OTD SUPPLY & SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: BAY 126, 2370 PEGASUS WAY N.E., CALGARY ALBERTA, T2E 8M5. No: 2016493484.

OUIMET CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 44510 TSP RD 613 No: 2016485126.

OWERRI NATIONAL ASSOCIATION CALGARY Alberta Society Incorporated 2011 DEC 08 Registered Address: 24 COULEE PARK SW, CALGARY ALBERTA, T3H 5J5. No: 5016479965.

PACIFIC WINDS ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016449296.

PADARTHI CONSULTING CANADA INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2062 BLACKMUD CREEK DR SW, EDMONTON ALBERTA, T6W 1G8. No: 2016476034.

PALADIN RENOVATIONS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 220, 3016- 19TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2016487445.

PALM BEACH TANNING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2016482578.

PARAGON (REDSTONE SOUTH) INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1200, 1015 - 4 STREET SW (PARAGON), CALGARY ALBERTA, T2R 1J4. No: 2016486017.

PARCHAMENTO ENTERPRISES INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 57 COPPERSTONE COVE SE, CALGARY ALBERTA, T2Z 0L3. No: 2016490803.

PARK POINTE VENTURES INC. Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: P. O. BOX 95, CARSTAIRS ALBERTA, T0M 0N0. No: 2116471141.

PARKLAND TEL & COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1894 GARNETT WAY, EDMONTON ALBERTA, T5T 6W1. No: 2016493732.

PAUL J. SCHEMBRI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016472694.

PE PLUMBING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 211 KIRKWOOD AVE NW, EDMONTON ALBERTA, T6L 6K7. No: 2016461358.

PEACE MEDICAL REGIONAL BILLING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016485597.

PEACE RIDGE FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016490399.

PEAKS TO PRAIRIES PCN CORPORATION Non-Profit Private Company Incorporated 2011 DEC 19 Registered Address: 1600 - 520 THIRD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 5116476051.

PENCIL PERFECT LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 99 COUNTRY HILLS DRIVE NW, CALGARY ALBERTA, T3K 4X2. No: 2016482057.

PERFOTECH PRECISION MAINTENANCE INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 3336 BARRETT PLACE NW, CALGARY ALBERTA, T2L 1W6. No: 2016487775.

PETER DICKHOFF PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 23 Registered Address: 1600 - 520 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016484509.

PETER G. WELLS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 635 CANTERBURY DRIVE SW, CALGARY ALBERTA, T2W 1S4. No: 2016477164.

- 48 -

Page 49: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

PETRAN FUND MANAGEMENT 2011 LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016487346.

PHASECOM SYSTEMS INC. Named Alberta Corporation Continued In 2011 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016489060.

PHILIP D. BACKMAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 JAN 01 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016491009.

PHILIP GETTING PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 JAN 01 Registered Address: 5208 - 52 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2016492213.

PHOENIX AUTO RECYCLING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016479798.

PIACT ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 11524 33A AVE NW, EDMONTON ALBERTA, T6J 3H3. No: 2016496321.

PINE HILL COLONY EQUIPMENT CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016486306.

PINE HILL COLONY FARMING CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016486058.

PINEROCK CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2016479228.

PIZZA ITALIANO INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 154 SADDLELAND CR NE, CALGARY ALBERTA, T3J 5K4. No: 2016479368.

PJ KYLEE CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10 NIPEWAN ROAD UNIT 104, LAC LA BICHE ALBERTA, P0A 2Z0. No: 2016479665.

PLANET CLEAN CANADA INC. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: SUITE 3700, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2116479698.

PLASTIC TUBING ON LINE LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 27-7819 112 AVE NW, CALGARY ALBERTA, T3R 0J5. No: 2016477933.

PLK ENTERPRISES OF CANADA, INC. Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2116422029.

PLS TRANSPORT LTD. Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 105 MOUNT CORNWALL MEWS, SE, CALGARY ALBERTA, T2Z 2J7. No: 2116486479.

PMF ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2016479087.

PMO GLOBAL SERVICES (2011) INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2016485563.

PMP2011PX (LAPP) DECLARATION FUND LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016472447.

PMP2011PX (LAPP) PCCP FUND LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016472959.

PMP2011PX DECLARATION FUND LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016472397.

PMP2011PX PCCP FUND LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016472702.

POINT FIVE SECURITIES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4116-44 ST, STONY PLAIN ALBERTA, T7Z 1J6. No: 2016478717.

POINTWEST HARDWARE GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 3441 12 STREET NE, CALGARY ALBERTA, T2E 6S6. No: 2016491546.

POLAR HEATING & VENTILATION LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7407 128 AVE, EDMONTON ALBERTA, T5C 1T2. No: 2016482156.

POLAT CONSTRUCTION INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 3-3106 7347 SOUTH TERWILLEGAR DRIVE, EDMONTON ALBERTA, T6R 0M3. No: 2016487882.

POPULAR POOCH DAYCARE AND FITNESS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3, 30 RAYBORN CRESCENT, ST. ALBERT ALBERTA, T8N 4B1. No: 2016480531.

PPT HOSPITALITY CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016484723.

- 49 -

Page 50: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

PRENDERGAST DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #102, 4208 - 97 STREET NW, EDMONTON ALBERTA, T6E 5Z9. No: 2016476448.

PREVENTION PLUS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 402 SHEEP RIVER POINT, OKOTOKS ALBERTA, T1S1S3. No: 2016493005.

PRISCA CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 39 ASPEN STONE TERRACE SW, CALGARY ALBERTA, T3H 5Z2. No: 2016484749.

PROBE SCHOOL COUNCIL SOCIETY Alberta Society Incorporated 2011 DEC 21 Registered Address: 120 ROCKY MOUNTAIN BLVD. W, LETHBRIDGE ALBERTA, T1K 7J2. No: 5016484932.

PROCOM DATA SERVICES INC. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2116491958.

PROCON MINING HOLDINGS LTD. Named Alberta Corporation Continued In 2011 DEC 19 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016476216.

PROSYNC CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #240, 6005 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6H 2H3. No: 2016495463.

PUNJAB WINDOW'S AND DOOR'S DECORS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 53540, 924 - 91 STREET SW, EDMONTON ALBERTA, T6X 0P2. No: 2016476398.

PUPPETUAL MOTION LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 8718 77 AVE, EDMONTON ALBERTA, T6C 0L7. No: 2016492387.

PURPLE COW RETAIL SERVICES LTD. Federal Corporation Registered 2011 DEC 20 Registered Address: SUITE 705, 1601 AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6Z8. No: 2116477577.

PYE SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5125 - 38 STREET, COLD LAKE ALBERTA, T9M 2B2. No: 2016491777.

PYRE TECHNICAL INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2116472339.

QA ASSOCIATES LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 22129, TWP 512, SHERWOOD PARK ALBERTA, T8E 1G8. No: 2016491249.

QBKQ CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 136 PLEASANT PARK DR., BROOKS ALBERTA, T1R 1K4. No: 2016475770.

R BRADFORD A ROLLING STORE LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: SE-6-39-2-W5 No: 2016473858.

R. WATERS DISTRIBUTING LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 205 7 ST NE, SLAVE LAKE ALBERTA, T0G 2A2. No: 2016494425.

R.E.D. MARKETING & SALES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: NE 12 48 1 W5 No: 2016482594.

R.M. BILDERSHEIM FARMS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2016481380.

R.M.K. WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 47 INGLIS CRES., RED DEER ALBERTA, T4R 3H4. No: 2016472744.

R.N. WATSON CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2016485142.

RANMINI CONSULTANCY LIMITED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 643 WHITERIDGE WAY NE, CALGARY ALBERTA, T1Y 4S8. No: 2016471498.

RANXHA CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 2022 11 AVENUE SW, CALGARY ALBERTA, T3C 0P1. No: 2016497568.

RATTOWAL TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 14512 - 32 STREET NW, EDMONTON ALBERTA, T5Y 2K5. No: 2016487981.

READY ROCK LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #300 - 1122 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2016481455.

REALISTIC BUSINESS SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 11243 - 35 AVENUE NW, EDMONTON ALBERTA, T6J 3M8. No: 2016480168.

REBEL PARACHUTE INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10621 124 STREET, EDMONTON ALBERTA, T5N 1S5. No: 2016479384.

REDEV PROPERTIES LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: SUITE 1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2116491180.

RELLICS TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 12 PANATELLA MEWS NW, CALGARY ALBERTA, T3K 6C7. No: 2016487239.

- 50 -

Page 51: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

RENKEMA HOLDINGS LTD. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 1910 18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 2116482445.

RESOLUTE CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #833, 4445 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5R7. No: 2016476901.

REXHA'S TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 8607 179 STREET NW, EDMONTON ALBERTA, T5T 0X2. No: 2016471845.

RICCIARDI CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 43 MT CORNWALL CIRCLE S.E., CALGARY ALBERTA, T2Z 2J8. No: 2016474955.

RICE LEASING CORPORATION Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2016483980.

RIDGE LAND ACRES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016485092.

RIELTEL COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 6399 54 ST NE, CALGARY ALBERTA, T3J 1Z3. No: 2016473940.

RIFT RATH WELDING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SW 32 39 16 W4 No: 2016491322.

RIGHT WIN GROUP, INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 240-222 BASELINE ROAD #301, SHERWOOD PARK ALBERTA, T8H 1S8. No: 2016489318.

RIGUIRES WELDING INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2125 9A AVE SOUTH, LETHBRIDGE ALBERTA, T1J 1X9. No: 2016472876.

RISING ROCK LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016478154.

RITU RANI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 30 Registered Address: 3009 37 STREET, EDMONTON ALBERTA, T6L 5R1. No: 2016496917.

RIZIM CONTRACTING LTD. Federal Corporation Registered 2011 DEC 30 Registered Address: 49316 RR160, HOLDEN ALBERTA, T0B 2C0. No: 2116496254.

RMJ HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 111 WESTMOUNT HILL, OKOTOKS ALBERTA, T1S0B3. No: 2016481943.

RMP RESOURCES LTD. Named Alberta Corporation Continued In 2011 DEC 20 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016478493.

ROBERT T. MALCOLM PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 19 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016475283.

ROCK N HORSE FARMS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016479608.

ROCKY MOUNTAIN CONTROLS LIMITED Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 230 VALLEY BROOK COURT NW, CALGARY ALBERTA, T3B 5S1. No: 2016488013.

RODDAR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 217 FULLERTON DR, FORT MCMURRAY ALBERTA, T9K 1M2. No: 2016476588.

ROMY SHOP INC. Federal Corporation Registered 2011 DEC 19 Registered Address: 18607 57 AVE NW, EDMONTON ALBERTA, T6M 2A2. No: 2116476702.

RONALD NIVEN & ASSOCIATES MORTGAGE REALTY GROUP LTD. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: 209,10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2116473485.

ROQ BUSINESS MANAGEMENT INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 219 STRATHEARN CR SW, CALGARY ALBERTA, T3H 1M9. No: 2016470342.

ROVUS MANAGEMENT INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SUITE 350, 1717 - 60 STREET SE, CALGARY ALBERTA, T2A 7Y7. No: 2016481109.

ROWLAND TRADING CO. INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016485803.

RSC CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 17169 - 75 AVENUE NW, EDMONTON ALBERTA, T5T 2R3. No: 2016495695.

RTA FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016494086.

RUNNER'S ATTIC LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 145 ST. ANDREWS DRIVE, STONY PLAIN ALBERTA, T7Z 1K7. No: 2016477081.

- 51 -

Page 52: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

RYAN C.C. MACKAY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 JAN 01 Registered Address: 201, 6 CROWFOOT CIRCLE NW, CALGARY ALBERTA, T3G 2T3. No: 2016457711.

RYERSON CANADA FINANCE ULC Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016485076.

S & B REIMER FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016476646.

S. MACDONALD MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: #404, 10525 - 80TH AVENUE, EDMONTON ALBERTA, T6E 1V5. No: 2016492171.

S. SCHMIDT HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 100, 4208 - 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2016491579.

SAFESTRUCT ENTERPRISES CORP. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 876 ERIN WOODS DR SE, CALGARY ALBERTA, T2B 3C4. No: 2016475242.

SAHIMAN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2332 - 32 AVE NW, EDMONTON ALBERTA, T6T 1Z7. No: 2016493641.

SALON SPIRIT SYSTEMS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2016491892.

SAN JACINTO INVESTMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2016493690.

SANDRINGHAM WAY HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 150, 129 - 17 AVENUE NE, CALGARY ALBERTA, T2E 1L7. No: 2016475507.

SANDY'S FOOT CARE INC. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 683 DEERCROFT WAY SE, CALGARY ALBERTA, T2J 5V4. No: 2016497204.

SANGHA CLEANING & LANDSCAPING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 153 TARAWOOD PL NE, CALGARY ALBERTA, T3J 5B4. No: 2016492346.

SAVILLE ENTERPISES INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2016494417.

SAWBACK BUILDERS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 104 40 PARKRIDGE VIEW SE, CALGARY ALBERTA, T2J 7G6. No: 2016495299.

SAWBRIDGE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5028 44 STREET, INNISFAIL ALBERTA, T4G 1L5. No: 2016495208.

SBC SAFETY LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 8 SYCAMORE STREET, SHERWOOD PARK ALBERTA, T8A 3B9. No: 2016480010.

SCHLICHTER ARCHITECTURE INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2016483659.

SCHLICHTER DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2016483071.

SCJ POWER ENGINEERING LTD. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: #12 - 441 SWITZER DRIVE, HINTON ALBERTA, T7V 1Z7. No: 2116473493.

SENLANKA CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: # 104, 161 PANATELLA LANDING NW, CALGARY ALBERTA, T3K 0K8. No: 2016494649.

SENSORUP INC. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 84 EDGEBYNE CRES NW, CALGARY ALBERTA, T3A 4B3. No: 2016432946.

SERENITY CAPITAL CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 46 ROYAL RIDGE RISE N.W., CALGARY ALBERTA, T3G 4V2. No: 2016493294.

SET UP FOR SUCCESS CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 147 EVERSTONE RISE SW, CALGARY ALBERTA, T2Y 4J7. No: 2016471928.

SFED HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 18904 81A AVE NW, EDMONTON ALBERTA, T5T 5B8. No: 2016477354.

SHARETONN INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016479640.

SHAW TELEVISION INC. Named Alberta Corporation Continued In 2011 DEC 20 Registered Address: 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 2016478626.

SHEENA WATANABE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 20 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2016478022.

- 52 -

Page 53: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

SHERWOOD PARK CABS INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 16 ROBIN ST, SHERWOOD PARK ALBERTA, T8A 0G7. No: 2016489904.

SHOCKWAVE NDT INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 4113 - 60 PANATELLA STREET NW, CALGARY ALBERTA, T3K 0M4. No: 2116460250.

SHOT TOWN ERA INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2 - 4319 51 AVE, RED DEER ALBERTA, T4N 4G7. No: 2016474658.

SHRIYA'S TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 152 ABBERFIELD PL NE, CALGARY ALBERTA, T2A 6L4. No: 2016493328.

SIB CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 67 EDGERIDGE CIRCLE N.W., CALGARY ALBERTA, T3A 6J1. No: 2016478113.

SIDE X SIDE EXTERIORS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1012 LAKE CHRISTINA WAY SE, CALGARY ALBERTA, T2J 2R3. No: 2016496180.

SIEMENS CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10409 - 104 AVE., LA CRETE ALBERTA, T0H 2H0. No: 2016477347.

SIGMAS MINING & EXPLORATION LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1727 VALLEYVIEW RD NE, CALGARY ALBERTA, T2E 6G2. No: 2016495158.

SIGN HARDWARE LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: UNIT 27-7819 112 AVE NW, CALGARY ALBERTA, T3R 0J5. No: 2016477990.

SILVERTIP CANADA INC. Federal Corporation Registered 2011 DEC 16 Registered Address: A2, 3911 BRANDON STREET S.E., CALGARY ALBERTA, T2G 4A7. No: 2116471117.

SIN RETAIL LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 7511 - 104 STREET NW, EDMONTON ALBERTA, T6E 4C1. No: 2016473312.

SITAEL ERECTORS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 603-4719 33 STREET, RED DEER ALBERTA, T4N 0N7. No: 2016494953.

SKYLINE DIGITAL IMAGES CANADA, INC. Other Prov/Territory Corps Registered 2011 DEC 30 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2116494069.

SLIMPOSSIBLE INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 209-6707 ELBOW DR S.W. (RM 4), CALGARY ALBERTA, T2B 0E4. No: 2016487031.

SLING-CHOKER/SOUCIE-SALO LTD. Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2116471448.

SMA FILMS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2016484475.

SMAL SUNRISE FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 44112 RANGE ROAD 152 No: 2016494532.

SMITH MECHANICAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 338-11 VARSITY ESTATES VIEW NW, CALGARY ALBERTA, T3B 5G5. No: 2016487544.

SMOKY RIVER INVESTOR GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2016470623.

SNAPROMOTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 20 SACKVILLE DRIVE S.W., CALGARY ALBERTA, T2W 0W2. No: 2016483964.

SNATCH BLOCK ENTERPRISE LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: SE ; 16-92-23 ; W5, LOT 2, BLOCK 4 No: 2016490134.

SOLAR PLANIT INC. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: UNIT 40 12204 40TH STREET SE, CALGARY ALBERTA, T2Z 4K6. No: 2016473916.

SONS OF ELECTRIC INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 27 SHERWOOD CIRCLE NW, CALGARY ALBERTA, T3R 1R2. No: 2016472090.

SOUTH EDMONTON INTERNAL MEDICINE LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #205, 9148 - 23 AVENUE, EDMONTON ALBERTA, T6N 1H9. No: 2016482297.

SOUTH SUDAN INTERNATIONAL BUSINESS CONSULTING INC. Federal Corporation Registered 2011 DEC 30 Registered Address: 1563 35 AVE NW, EDMONTON ALBERTA, T6T 0M9. No: 2116494200.

SOUTHSIDE CHAPTER HOUSE INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016475374.

SOUTHWINDS BAPTIST CHURCH, CALGARY Federal Corporation Registered 2011 DEC 23 Registered Address: 169 HERITAGE LAKE BLVD, DEWINTON ALBERTA, T0L 0X0. No: 5316485522.

SPD SWIFT PACKAGE DELIVERY INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1312 GRANT WAY NW, EDMONTON ALBERTA, T5T 6M9. No: 2016471274.

- 53 -

Page 54: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

SPEED BEAD WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #101, 4706 - 48 AVENUE, RED DEER ALBERTA, T4N 6J4. No: 2016487510.

SPITFIRE HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016477248.

SPOT ON DIRECTIONAL INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2016475408.

SPRAYER RESCUE INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10747-181 STREET, EDMONTON ALBERTA, T5S 1N3. No: 2016496651.

SQUARE ONE INSURANCE SERVICES INC. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: SUITE 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2116479672.

STAMPEDE EXTERIORS 2011 INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1632 41 STREET SW, CALGARY ALBERTA, T3C 1X8. No: 2016486074.

STARKEY HOLDINGS CORP. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2016489029.

STARS INSPECTION INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2623 35 STREET S.W., CALGARY ALBERTA, T3E 2Y3. No: 2016481620.

STARTINGPOINTS FINANCIAL CORP. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 34 VALLEY STREAM CIRCLE NW, CALGARY ALBERTA, T3B 5V9. No: 2016492510.

STEEPER ENERGY CANADA LIMITED Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 850 – 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016485944.

STENAT SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 345 - 4TH AVENUE NORTHWEST, GLENWOOD ALBERTA, T0K 2R0. No: 2016483774.

STICK PAGE LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471183.

STMM & E CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 1911 - 56 STREET, EDMONTON ALBERTA, T6L 1L6. No: 2016488286.

STONE CONCEPT LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016475994.

STOP LYING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 11510 - 40TH STREET S.E., CALGARY ALBERTA, T2Z 4V6. No: 2016480929.

STRAIGHT TWIST CONCEPTS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5108 - 53 STREET, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2016476885.

STRATEGIS GROUP LLP Alberta Limited Liability Partnership Registered 2011 DEC 22 Registered Address: 103-4505 50 AVE, SYLVAN LAKE ALBERTA, T4S 1W2. No: AL16483992.

STRATEGOS HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 243 ST. MORITZ TERRACE SW, CALGARY ALBERTA, T3H 5X8. No: 2016470292.

STREAMLINE TECHNICAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: *1050 - 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2016473510.

STRENGTHSIT LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 12 GREGOIRE LAKE ESTATE, FORT MCMURRAY ALBERTA, T9H 5S1. No: 2016496420.

STRIVELEC ENGINEERING CORPORATION Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1106-910 5 AVENUE SW, CALGARY ALBERTA, T2P 0C3. No: 2016483758.

STROH'S PLUMBING INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 422 - 6 STREET SE, MEDICINE HAT ALBERTA, T1A 1H5. No: 2016485365.

STROPE ENTERPRISE INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 17351 90 STREET NW, EDMONTON ALBERTA, T5Z 3W6. No: 2016489870.

STUDIO OM LILA INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 233 47 AVE. W, CLARESHOLM ALBERTA, T0L 0T0. No: 2016494821.

SUFFIRM MEDIA CORP. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2016478030.

SUKH DHALIWAL TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3449 28 ST NW, EDMONTON ALBERTA, T6T 2A5. No: 2016478345.

SUN GRO HORTICULTURE INC. Named Alberta Corporation Continued In 2011 DEC 20 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016478584.

SUNDOG CAPITAL CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 46 ROYAL RIDGE RISE N.W., CALGARY ALBERTA, T3G 4V2. No: 2016493260.

- 54 -

Page 55: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

SUNNYDIGIT INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 88 BERKLEY CLOSE NW, CALGARY ALBERTA, T3K 1B3. No: 2016487841.

SUNSHINE SISTERS CAFE LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 3642 112 AVE, EDMONTON ALBERTA, T5W 0M4. No: 2016490613.

SUNTEK GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 65 EVERHOLLOW RISE SW, CALGARY ALBERTA, T2Y 5H2. No: 2016483881.

SURE STEPS FOR SUCCESS Non-Profit Public Company Incorporated 2011 DEC 06 Registered Address: #1301, 10731 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 6H1. No: 5116477455.

SURETECH GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 505 2ND STREET S.W., CALGARY ALBERTA, T2P 1N8. No: 2016485902.

SUSHI TOKI JAPANESE RESTAURANT INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1031 FONDA COURT SE, CALGARY ALBERTA, T2A 5S1. No: 2016483238.

SWEETWATER MASONRY LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 88 EVERGLEN WAY SW, CALGARY ALBERTA, T2Y 5G3. No: 2016480598.

SYNCREAL INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 509 MILLVIEW BAY SW, CALGARY ALBERTA, T2Y 3Y2. No: 2016483717.

SYSTEMATIQ INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 400-1711 4 ST SW, CALGARY ALBERTA, T2S 1V8. No: 2016484830.

SYSTEMATIX INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 20-2441-HWY 587, RED DEER COUNTY #23 ALBERTA, T0M 0K0. No: 2016496354.

T AND T UNIQUE DIRECTIONAL SERVICE INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1138 ASPEN DRIVE WEST, LEDUC ALBERTA, T9E 8R2. No: 2016492411.

T&R CONLON CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 105 GOEBEL DRIVE, SPRUCE GROVE ALBERTA, T7X 1Z3. No: 2016484269.

T. HECK SALES INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 18B JASPAR CRES., RED DEER ALBERTA, T4P 0E2. No: 2016472413.

T.P. KIRBY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 21 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016480119.

T.P. SAFETY CONTRACTING INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 11203 69 AVE., GRANDE PRAIRIE ALBERTA, T8W 0C9. No: 2016483584.

TACTICAL MOUNTAIN INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 21 ELVEDEN DR S.W., CALGARY ALBERTA, T3H 3X8. No: 2016491074.

TAIQ CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 103 9 COUNTRY VILLAGE BAY NE, CALGARY ALBERTA, T3K 5J8. No: 2016480564.

TAKE A SECOND LOOK ON 46 STREET LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2016478410.

TALENT HUB INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 168 COUNTRY HILLS PARK NW, CALGARY ALBERTA, T3K 5C9. No: 2016495257.

TALJENT HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5503 DALHART HILL NW, CALGARY ALBERTA, T3A 1S8. No: 2016485159.

TAMKAA CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 9291 SADDLEBROOK DRIVE NE, CALGARY ALBERTA, T3J 5M5. No: 2016492817.

TARA J. RIMMER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 111-9440 49 ST NW, EDMONTON ALBERTA, T6B 2M9. No: 2016473056.

TASTE VINO VOLO CANADA INC. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2116476728.

TB LAND CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016483618.

TBM PROPERTY LTD. Federal Corporation Registered 2011 DEC 20 Registered Address: SUITE 705, 1601 AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6Z8. No: 2116477544.

TEAM HOMES INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 212, 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2016479103.

TECHNOBIZ CORPORATION Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 627 CHAPARRAL DR SE, CALGARY ALBERTA, T2X 3W9. No: 2016493450.

THE FLUNDONIAN GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 7 LAMB CLOSE, RED DEER ALBERTA, T4R 3B7. No: 2016478329.

- 55 -

Page 56: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

THE FREED ARTIST SOCIETY Alberta Society Incorporated 2011 JAN 25 Registered Address: 235 34 AVENUE NE, CALGARY ALBERTA, T2E 2J6. No: 5016471640.

THE HAMPTONS SOUTH EAST EDMONTON HOMEOWNERS ASSOCIATION Alberta Society Incorporated 2011 DEC 19 Registered Address: SUITE 420, 10508 - 82 AVENUE, EDMONTON ALBERTA, T6E 2A4. No: 5016475468.

THE HELM CLOTHING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2016489086.

THE HIVE ARTISTS' HUB SOCIETY Alberta Society Incorporated 2011 DEC 23 Registered Address: 569 2ND STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 5016487927.

THE HUB OF SPIRIT RIVER CONVENIENCE STORE LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: PLAN 7059BD BLOCK 2 LOT 7,8,9 No: 2016491975.

THE MARKETSQUARE LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 18 CIMARRON PARK PLACE, OKOTOKS ALBERTA, T1S2E7. No: 2016475887.

THE SA FOUNDATION Non-Profit Private Company Incorporated 2011 DEC 23 Registered Address: SUITE 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 5116486589.

THINGS MADE BY UPPERCUT INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2016494227.

THOUGHT CLOUD INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 224 ROYAL BIRCH CIRCLE NW, CALGARY ALBERTA, T3G 5L4. No: 2016485456.

TIC TRAVEL INSURANCE COORDINATORS LTD/COORDINATEURS EN ASSURANCE VOYAGE TIC LTEE Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2116493137.

TIMBERLEA CURLING CLUB Alberta Society Incorporated 2011 DEC 16 Registered Address: 113 SICAMORE PLACE, FORT MCMURRAY ALBERTA, T9H 3R7. No: 5016483405.

TJF HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482347.

TMJ CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 100 MT SELKIRK CLOSE SE, CALGARY ALBERTA, T2Z 2R5. No: 2016487254.

TOADS PIES INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 258 ROYAL BIRKDALE CRESCENT NW, CALGARY ALBERTA, T3G 5R7. No: 2016485449.

TODD FERREIRA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2016489961.

TOOLS FOR KIDS PRESCHOOL/LEARNING CENTRE LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 180 OAKCHURCH PL SW, CALGARY ALBERTA, T2V 4B5. No: 2016492403.

TOP DATA MANAGEMENT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 108 MARQUIS PLACE SE, AIRDRIE ALBERTA, T4A 1Y9. No: 2016482396.

TOP EXPRESS ROOFING LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 4511 VALIANT DR NW, CALGARY ALBERTA, T3A 0X8. No: 2016488252.

TRAINS & LATTES 2012 LIMITED Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 22 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E4. No: 2016483873.

TREAD RITE LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 66 KINCORA GLEN RISE NW, CALGARY ALBERTA, T3R 0B6. No: 2016485589.

TREZ CAPITAL (2011) CORPORATION Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 15TH FLOOR, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2116482429.

TRI CITY CANADA INC. Federal Corporation Registered 2011 DEC 16 Registered Address: A2, 3911 BRANDON STREET S.E., CALGARY ALBERTA, T2G 4A7. No: 2116471091.

TRICKT OUT SPORT ASSOCIATION Alberta Society Incorporated 2011 DEC 05 Registered Address: BOX 1407, CROSSFIELD ALBERTA, T0M 0S0. No: 5016478330.

TRINH GLOBAL ENTERPRISES INC. Federal Corporation Registered 2011 DEC 30 Registered Address: 3 MT ALDERSON PL W, LETHBRIDGE ALBERTA, T1K 6N7. No: 2116496700.

TRIPLE AAA CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 160 EVERGLEN WAY SW, CALGARY ALBERTA, T2Y 5G1. No: 2016495174.

TRUCK SALES CANADA INC. Federal Corporation Registered 2011 DEC 19 Registered Address: 217 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 2G5. No: 2116475134.

TRUE CANADIAN MACHINING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 100, 4208 97 STREET N.W., EDMONTON ALBERTA, T6E 5Z9. No: 2016490878.

- 56 -

Page 57: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

TSR CONSULTING WORKPLACE HEALTH AND SAFETY LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2403 - 1053 10 STREET S.W., CALGARY ALBERTA, T2R 1S6. No: 2016494581.

TUBA INSPECTION SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 11816-167A AVENUE NW, EDMONTON ALBERTA, T5X 0B3. No: 2016476489.

TUCKER CUSTOM CONCRETE INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 871 MIDRIDGE DRIVE S.E., CALGARY ALBERTA, T2X 1H4. No: 2016472884.

TUCKER VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 76 JAMES STREET, RED DEER ALBERTA, T4P 4A1. No: 2016488369.

TUNDRA SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 20 VALENTINE CRESCENT, RED DEER ALBERTA, T4R 0G2. No: 2016493393.

TUSCON ACQUISITION CORPORATION Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2016477529.

TWF HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482313.

TWIN TREES COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 216 SCENIC ACRES TERR N.W., CALGARY ALBERTA, T3L 1Y4. No: 2016476695.

TXTLOAN CANADA LIMITED Foreign Corporation Registered 2011 DEC 19 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116475811.

TYTAN OILFIELD CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016484707.

UBER DYNAMIC INC. Federal Corporation Registered 2011 DEC 29 Registered Address: 99 KINCORA DRIVE NW, CALGARY ALBERTA, T3R 1L4. No: 2116493194.

UEBELHARDT ENTERPRISES LTD. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: 320, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2116474277.

UNDERGROUND BLACK OPS LIMITED Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 120 CLARKE CRESCENT SILVERPOINTE VILLAGE, GRANDE PRAIRIE ALBERTA, T8V 2Z9. No: 2016479202.

UNFI CANADA, INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2116472941.

UNITY INVESTMENTS (2012) INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016480663.

URICH CONTRACTING LTD. Named Alberta Corporation Continued In 2011 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016477024.

VACUUM CENTRAL, INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2016471126.

VALERIO IMPERIO INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2016480291.

VALLEY VETERINARY CLINIC LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2016488864.

VAN HAARLEM PROPERTY RENTALS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 334 - 12TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2R1. No: 2016484434.

VAN WILLIAMS CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 6171 STINSON WAY, EDMONTON ALBERTA, T6R 0K3. No: 2016481638.

VANEE LIVESTOCK MARKETING INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2016477271.

VEER SANDHU TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3744 - 44 AVENUE NE, CALGARY ALBERTA, T1Y 5V8. No: 2016483352.

VERSA FRAME GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2016479822.

VERSA FRAME METAL BUILDINGS INC. Named Alberta Corporation Continued In 2011 DEC 22 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2016481760.

VIKING BOTTLE DEPOT LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: BOX 865, VIKING ALBERTA, T0B 4N0. No: 2016474898.

VIMINITZ ADVISORY LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016485894.

VINAYAK TRANSPORT INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 107 11130 57 AVE NW, EDMONTON ALBERTA, T6H 0Z8. No: 2016489680.

- 57 -

Page 58: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

VINCENT RENOVATION LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4506 - 4 AVENUE S.E., CALGARY ALBERTA, T2A 0A2. No: 2016482750.

VITALITY HEALTH MANAGEMENT INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 440, 7220 FISHER STREET S.E., CALGARY ALBERTA, T2H 2H8. No: 2016481273.

VJ ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 111-136D SANDPIPER ROAD, FORT MCMURRAY ALBERTA, T9K 0J7. No: 2016479731.

VLEEMING CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SW 22-42-27 W4 No: 2016480622.

VYKOR ENERGY PRODUCTS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016484772.

W R RAMSEY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 20 Registered Address: C/O DAVID W. ROSS 8623 - 149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2016478543.

W&S CLEANING INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 89 ARBOUR STONE RISE N.W., CALGARY ALBERTA, T3G 4N3. No: 2016474930.

W.A.V. CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 212 COVENTRY GREEN NE, CALGARY ALBERTA, T3K 4M4. No: 2016491280.

WALKABOUT INVESTMENTS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016481240.

WAR HORSE TORONTO 2 ULC Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016484558.

WARNER J. CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1 - 21032 TOWNSHIP ROAD 540, ARDROSSAN ALBERTA, T8G 2A6. No: 2016473437.

WARREN YUNKER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 21 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016481281.

WATRIN GRAIN LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2016478055.

WAVE SYSTEMS CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 85 - 3809 45 STREET SW, CALGARY ALBERTA, T3E 3H4. No: 2016494433.

WAYGOOD'S KITCHENS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016494755.

WES'S TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3517 HWY 661, NEERLANDIA ALBERTA, T0G 1R0. No: 2016483592.

WESLEY STEED PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 JAN 01 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016495372.

WESTBRIDGE PACKAGING LTD. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2116483781.

WESTBRIDGE PET CONTAINERS LIMITED Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2116483807.

WESTRICH ULTIMA INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 14240 - 85 AVENUE, EDMONTON ALBERTA, T5R 3Z2. No: 2016486009.

WHITE MATTER CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 732 TUSCANY DRIVE NW, CALGARY ALBERTA, T3L 3A4. No: 2016491025.

WHITESAND EQUIPMENT CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016474807.

WHITESAND FARMING CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016474914.

WILD GOOSE TRUCK AND TRAILER REPAIR & SERVICE INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 340 BEACON HILL DRIVE, FORT MCMURRAY ALBERTA, T9H 2R8. No: 2016497055.

WILD ROSE ARENA LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SW 12, 38, 4, W5 No: 2016475291.

WILDROSE VAN LINES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9704 159 ST NW, EDMONTON ALBERTA, T5P 2Z3. No: 2016489847.

WILLIAM VERNON KUZYK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 29 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2016492007.

WILLMS HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016482248.

- 58 -

Page 59: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

WILLOWHURST MARKET LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016472140.

WILSON M. BECK INSURANCE SERVICES (ALBERTA) INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 604, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2016487361.

WINDSOR AUCTION & LIQUIDATIONS LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 1410, 396 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0C5. No: 2116491123.

WINKMIND TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 45 HAMPSTEAD TERRACE NW, CALGARY ALBERTA, T3A 5Y5. No: 2016487734.

WINTERS CONTRACTING & CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 3519 - 36TH STREET, LEDUC ALBERTA, T9E 6G6. No: 2016492841.

WOJCIECH S. GODLEWSKI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 19 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2016467397.

WOLF KUSTOMS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2040 34 STREET SW, CALGARY ALBERTA, T3E 2W1. No: 2016469724.

WONDER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 144 BAYVIEW DRIVE SW, CALGARY ALBERTA, T2V 3N8. No: 2016477552.

WRITER FOR HIRE LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1 CRYSTAL GREEN LANE, OKOTOKS ALBERTA, T1S 0C5. No: 2016475754.

X STORAGE LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #3407, 115 MAIN STREET, SPRUCE GROVE ALBERTA, T7X 3A7. No: 2016479871.

XAVIER'S CLEANING COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 300 SOUTHRIDGE NW, EDMONTON ALBERTA, T6H 4M9. No: 2016489342.

YASHA'S AUTO LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4524 1ST STREET SE, CALGARY ALBERTA, T2G 2L3. No: 2016485431.

YUAN HAO CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 18 Registered Address: 107 EVERBROOK CRES SW, CALGARY ALBERTA, T2Y 0L7. No: 2016473965.

YUVRAJ ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 123 SADDLERIDGE CLOSE NE, CALGARY ALBERTA, T3J 4X1. No: 2016485258.

ZAGOR HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: 2016476679.

ZAJO FLOORING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 92 NORRIS CRES, ST. ALBERT ALBERTA, T8N 7L7. No: 2016492064.

ZANDEE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 320, 703 – 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0TP. No: 2016494458.

ZAZEN INVESTMENT LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016480341.

ZHONG-YE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 218 CITADEL WAY NW, CALGARY ALBERTA, T3G 4W6. No: 2016482891.

Corporate Name Changes

(Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

1136271 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 04. New Name: BUMBLE BEE DAY CARE INC. Effective Date: 2011 DEC 31. No: 2011362718.

1393448 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 APR 09. New Name: LUCKY STRIKE WELDING LTD. Effective Date: 2011 DEC 30. No: 2013934480.

1421870 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 AUG 26. New Name: TANNAS CONSERVATION SERVICES LTD. Effective Date: 2011 DEC 21. No: 2014218701.

1469216 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAY 14. New Name: GO AUTO HOLDINGS LTD. Effective Date: 2011 DEC 21. No: 2014692160.

- 59 -

Page 60: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1484650 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 AUG 13. New Name: OMEN CAPITAL GROUP INC. Effective Date: 2011 DEC 22. No: 2014846501.

1497362 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 OCT 23. New Name: PURE FAB LTD. Effective Date: 2011 DEC 20. No: 2014973628.

1500206 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 NOV 06. New Name: WINDSPAR EQUITY CORP. Effective Date: 2011 DEC 16. No: 2015002062.

1504290 ALBERTA INC. Named Alberta Corporation Incorporated 2009 NOV 28. New Name: YUME SUSHI LTD. Effective Date: 2011 DEC 19. No: 2015042902.

1505694 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 07. New Name: BLACKBRIDGE NETWORKS LTD. Effective Date: 2011 DEC 22. No: 2015056944.

1505719 ALBERTA INC. Named Alberta Corporation Incorporated 2009 DEC 07. New Name: BLUEFLOWER SUNROOMS INC. Effective Date: 2011 DEC 22. No: 2015057199.

1512638 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JAN 18. New Name: CREATION ASSET MANAGEMENT CORP. Effective Date: 2011 DEC 16. No: 2015126382.

1539950 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JUN 01. New Name: RED STAR ENTERPRISES LTD. Effective Date: 2011 DEC 22. No: 2015399500.

1569382 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 08. New Name: SR FINANCE INC. Effective Date: 2011 DEC 20. No: 2015693829.

1572762 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 30. New Name: TURTLE VALLEY RANCH LTD. Effective Date: 2011 DEC 22. No: 2015727627.

1575793 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 14. New Name: KIRBY REAL ESTATE HOLDINGS LTD. Effective Date: 2011 DEC 29. No: 2015757939.

1576899 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 20. New Name: ELBOW RIVER CATTLE COMPANY LTD. Effective Date: 2011 DEC 16. No: 2015768993.

1578339 ALBERTA INC. Named Alberta Corporation Incorporated 2010 DEC 30. New Name: JAYMAN MODUS LTD. Effective Date: 2011 DEC 22. No: 2015783398.

1578351 ALBERTA INC. Named Alberta Corporation Incorporated 2010 DEC 30. New Name: BOLD IDEAS INC. Effective Date: 2011 DEC 28. No: 2015783513.

1586660 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 FEB 10. New Name: AIRDRIE ROOFING LTD. Effective Date: 2011 DEC 21. No: 2015866607.

1590475 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 01. New Name: WORKOUT PHONICS LTD. Effective Date: 2011 DEC 16. No: 2015904754.

1593165 ALBERTA INC. Named Alberta Corporation Continued In 2011 MAR 22. New Name: VITAL-SIM INC. Effective Date: 2011 DEC 28. No: 2015931658.

1594162 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 17. New Name: G.H. MASONRY CONSTRUCTION LTD. Effective Date: 2011 DEC 28. No: 2015941624.

1595552 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 23. New Name: INCLEDON FARMS LTD. Effective Date: 2011 DEC 21. No: 2015955525.

1596128 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 25. New Name: OPEN RANGE OPTICS INC. Effective Date: 2011 DEC 30. No: 2015961283.

1597376 ALBERTA INC. Named Alberta Corporation Incorporated 2011 MAR 30. New Name: CENTRAL AIR EQUIPMENT (RD) LTD. Effective Date: 2011 DEC 19. No: 2015973767.

1597513 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 30. New Name: CLINT REINDERS ENTERPRISE LTD. Effective Date: 2011 DEC 20. No: 2015975135.

1597786 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 30. New Name: GAS RECAPTURE SYSTEMS LTD. Effective Date: 2011 DEC 21. No: 2015977867.

1599522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 06. New Name: 1599522 ALBERTA ULC Effective Date: 2011 DEC 29. No: 2015995224.

1604923 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 04. New Name: MILLENNIUM HEAT & CRANE SERVICE LTD. Effective Date: 2011 DEC 21. No: 2016049237.

1605594 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 09. New Name: EQUIUM GROUP INC. Effective Date: 2011 DEC 17. No: 2016055945.

1607085 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 16. New Name: QUEST LAND INC. Effective Date: 2011 DEC 16. No: 2016070852.

1607187 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 16. New Name: REBOUND RENTALS LTD. Effective Date: 2011 DEC 22. No: 2016071876.

1607216 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 16. New Name: DNA PLUMBING & HEATING LTD. Effective Date: 2011 DEC 20. No: 2016072163.

- 60 -

Page 61: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1617068 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 JUL 07. New Name: THREE VOICES HOLDINGS INC. Effective Date: 2011 DEC 22. No: 2016170686.

1617979 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 JUL 12. New Name: B & T LANDSCAPING INC. Effective Date: 2011 DEC 16. No: 2016179794.

1625473 ALBERTA INC. Named Alberta Corporation Incorporated 2011 AUG 24. New Name: JKD CONTRACTING INC. Effective Date: 2011 DEC 22. No: 2016254738.

1625743 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 AUG 25. New Name: THK INVESTMENTS LTD. Effective Date: 2011 DEC 16. No: 2016257434.

1629883 ALBERTA INC. Named Alberta Corporation Incorporated 2011 SEP 19. New Name: SOLUTIONS WATER MANAGEMENT INC. Effective Date: 2011 DEC 16. No: 2016298834.

1633790 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 06. New Name: WIN 50 LTD. Effective Date: 2011 DEC 21. No: 2016337905.

1637318 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 31. New Name: AIR MOVEMENT SPECIALTIES INC. Effective Date: 2011 DEC 23. No: 2016373181.

1637945 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 27. New Name: EVER GREEN PHOENIX LTD. Effective Date: 2011 DEC 19. No: 2016379451.

1638346 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 29. New Name: RELENTLESS FRAMING LTD. Effective Date: 2011 DEC 31. No: 2016383461.

1638518 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 31. New Name: PRIMA DAIRY LTD. Effective Date: 2011 DEC 22. No: 2016385185.

1638546 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 31. New Name: NEPTUNE GAS TECHNOLOGIES LTD. Effective Date: 2011 DEC 20. No: 2016385466.

1639727 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 NOV 07. New Name: WOW CUSTOMER SERVICE INC. Effective Date: 2011 DEC 21. No: 2016397271.

1641003 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 NOV 14. New Name: TIMBERLEA FARM LTD. Effective Date: 2011 DEC 19. No: 2016410033.

1641794 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 NOV 24. New Name: SURGE OIL INC. Effective Date: 2011 DEC 22. No: 2016417947.

1642233 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 NOV 21. New Name: KAIZEN FLEET MANAGEMENT LTD. Effective Date: 2011 DEC 29. No: 2016422335.

1642699 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 06. New Name: VECTOR PROPERTIES INC. Effective Date: 2011 DEC 19. No: 2016426997.

1642733 ALBERTA LTD. Named Alberta Corporation Amalgamated 2011 NOV 30. New Name: E.H.I. ELITE HOLDINGS INC. Effective Date: 2011 DEC 19. No: 2016427334.

1645575 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 08. New Name: ALBERTA PULSE TRADERS LTD. Effective Date: 2011 DEC 21. No: 2016455756.

1645630 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 08. New Name: CRYSTAL MOUNTAIN SEL SAHARA LTD. Effective Date: 2011 DEC 22. No: 2016456309.

1645639 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 08. New Name: DIGINIX SOLUTIONS INC. Effective Date: 2011 DEC 21. No: 2016456390.

1645958 ALBERTA INC. Named Alberta Corporation Incorporated 2011 DEC 09. New Name: DMG DISTRIBUTION LTD. Effective Date: 2011 DEC 29. No: 2016459584.

1646301 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 13. New Name: JAMES AGENCIES INC. Effective Date: 2011 DEC 21. No: 2016463016.

1646639 ALBERTA INC. Named Alberta Corporation Incorporated 2011 DEC 14. New Name: ORBIT DEVELOPMENT CORPORATION Effective Date: 2011 DEC 20. No: 2016466399.

1646749 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 14. New Name: PETRO-NORTH CONSULTING LTD. Effective Date: 2011 DEC 20. No: 2016467496.

1646779 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 14. New Name: TWIN CHIEF SIMMENTALS LTD. Effective Date: 2011 DEC 23. No: 2016467793.

1647000 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 15. New Name: SHIRLDON VENTURES INC. Effective Date: 2011 DEC 20. No: 2016470003.

1647556 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 19. New Name: ST. MARY PHARMACEUTICALS INC. Effective Date: 2011 DEC 20. No: 2016475564.

1647927 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 20. New Name: STORM MOUNTAIN DEVELOPMENT CORPORATION Effective Date: 2011 DEC 21. No: 2016479277.

- 61 -

Page 62: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

1647944 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 20. New Name: AUTOCANADA 178 PROPERTIES INC. Effective Date: 2011 DEC 22. No: 2016479442.

805998 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 NOV 06. New Name: DENTURES BY DESIGN INC. Effective Date: 2011 DEC 23. No: 208059980.

894517 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 AUG 25. New Name: MCL GROUP LTD. Effective Date: 2011 DEC 16. No: 208945170.

909 CAPITAL CORP. Named Alberta Corporation Incorporated 2009 FEB 18. New Name: DEERFOOT COURT (2011) CAPITAL CORP. Effective Date: 2011 DEC 20. No: 2014532838.

963398 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 DEC 03. New Name: PANTERA CARRIERS LTD. Effective Date: 2011 DEC 20. No: 209633981.

A&S LTD. Named Alberta Corporation Incorporated 2010 FEB 10. New Name: TENDA CORPORATION Effective Date: 2011 DEC 28. No: 2015174978.

ABR SYSTEMS MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 JUL 19. New Name: HARTSTONE INC. Effective Date: 2011 DEC 16. No: 208897017.

ACE CONSTRUCTION COMPANY INC. Named Alberta Corporation Incorporated 1986 JAN 30. New Name: CANA UTILITIES LTD. Effective Date: 2011 DEC 28. No: 203398714.

AIR MOVEMENT SPECIALTIES INC. Named Alberta Corporation Incorporated 2011 OCT 31. New Name: BRUDON AIR VAC LTD. Effective Date: 2011 DEC 30. No: 2016373181.

ALBERTA LINEN SERVICES INC. Named Alberta Corporation Incorporated 2002 JUN 20. New Name: SUPREME MAINTENANCE & PROPERTY MANAGEMENT (2002) LTD. Effective Date: 2011 DEC 28. No: 209952688.

AMD QUALITY ROOFING LTD. Numbered Alberta Corporation Incorporated 2011 MAR 29. New Name: 1596887 ALBERTA LTD. Effective Date: 2011 DEC 30. No: 2015968874.

ARCIS CORPORATION Named Alberta Corporation Amalgamated 2011 OCT 01. New Name: ARCIS SEISMIC SOLUTIONS CORP. Effective Date: 2011 DEC 29. No: 2016324044.

ARCTIC HUNTER URANIUM INC. Other Prov/Territory Corps Registered 2010 SEP 22. New Name: ARCTIC HUNTER ENERGY INC. Effective Date: 2011 DEC 16. No: 2115602522.

AVON EQUIPMENT ULC Named Alberta Corporation Amalgamated 2009 JAN 01. New Name: AVON EQUIPMENT LTD. Effective Date: 2011 DEC 29. No: 2014440503.

BENALTO RURAL CRIME WATCH SOCIETY Alberta Society Incorporated 1998 OCT 09. New Name: BENALTO & AREA RURAL CRIME WATCH SOCIETY Effective Date: 2011 DEC 08. No: 508080637.

BERJA GROUP INC. Named Alberta Corporation Incorporated 1998 FEB 19. New Name: VENTURE ALLIANCE INTERNATIONAL INC. Effective Date: 2011 DEC 22. No: 207701103.

BISCOTTO CLASSICO INC. Numbered Alberta Corporation Incorporated 1996 SEP 27. New Name: 709692 ALBERTA LTD. Effective Date: 2011 DEC 28. No: 207096926.

BLUE MOON TOOLS INC. Named Alberta Corporation Amalgamated 2009 DEC 31. New Name: NELGAR SERVICES INC. Effective Date: 2011 DEC 23. No: 2015090877.

BRI-CHEM STEEL CORPORATION Named Alberta Corporation Incorporated 2004 MAR 31. New Name: BRI-STEEL CORPORATION Effective Date: 2012 JAN 01. No: 2011002660.

BRIAN R. WATSON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2008 APR 25. New Name: 1397283 ALBERTA LTD. Effective Date: 2011 DEC 20. No: 2013972837.

BRICK & MORTAR HOLDINGS LTD. Numbered Alberta Corporation Incorporated 2011 FEB 22. New Name: 1588981 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 2015889815.

BULL LAKE METALS LTD. Named Alberta Corporation Incorporated 2010 SEP 07. New Name: JAYMAN AUTO WRECKING LTD. Effective Date: 2011 DEC 28. No: 2015574094.

CALGARY RITE TO LEARN FOUNDATION Alberta Society Incorporated 2006 JUN 22. New Name: THE SCOTTISH RITE CHARITABLE FOUNDATION LEARNING CENTRE FOR CALGARY Effective Date: 2011 DEC 20. No: 5012527817.

CANADIAN PRECISION RIFLES LTD. Named Alberta Corporation Incorporated 2011 JAN 17. New Name: SL PRECISION RIFLES LTD. Effective Date: 2011 DEC 27. No: 2015815463.

CANADIAN SOCIETY FOR UNCONVENTIONAL GAS Alberta Society Incorporated 2002 SEP 23. New Name: CANADIAN SOCIETY FOR UNCONVENTIONAL RESOURCES Effective Date: 2011 NOV 24. No: 5010099090.

CANMORE VSION JUNIOR CLIMBING TEAM SOCIETY Alberta Society Incorporated 2008 MAY 13. New Name: CANMORE INDOOR CLIMBING SOCIETY Effective Date: 2011 DEC 09. No: 5014023724.

CANNETIC TRAVEL EDMONTON LTD. Named Alberta Corporation Incorporated 2010 JUN 02. New Name: JOY TRAVEL & TOURS LTD. Effective Date: 2011 DEC 22. No: 2015401231.

- 62 -

Page 63: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

CHRISTOPHER SHEREMATA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2010 MAY 17. New Name: 1536861 ALBERTA LTD. Effective Date: 2011 DEC 30. No: 2015368612.

CLARENCE GRAFF PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 JUN 22. New Name: CLARENCE GRAFF HOLDINGS LTD. Effective Date: 2011 DEC 19. No: 201202447.

COMPLEO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2002 JAN 31. New Name: SOUSA CONCRETE DESIGN LTD. Effective Date: 2011 DEC 30. No: 209723345.

CROW OILFIELD HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 OCT 27. New Name: WSC INVESTMENT CO. LTD. Effective Date: 2011 DEC 22. No: 2016378131.

CROW OILFIELD INVESTMENTS LTD. Named Alberta Corporation Incorporated 2011 OCT 27. New Name: SAC INVESTMENT CO. LTD. Effective Date: 2011 DEC 22. No: 2016378073.

CROWFOOT FORD SALES LIMITED Named Alberta Corporation Continued In 1993 JAN 28. New Name: TIFFERELLE HOLDINGS LTD. Effective Date: 2011 DEC 21. No: 205527229.

DISCOVER YOUR DESTINY CANADA INC. Named Alberta Corporation Incorporated 2001 NOV 14. New Name: CANADIAN FINANCIAL OUTSOURCING LTD. Effective Date: 2011 DEC 21. No: 209607209.

EDMONTON ABORIGINAL BUSINESS ASSOCIATION Alberta Society Incorporated 2010 DEC 08. New Name: EDMONTON ABORIGINAL BUSINESS AND PROFESSIONAL ASSOCIATION Effective Date: 2011 NOV 24. No: 5015755456.

EDMONTON FINDINGS HOUSE LTD. Named Alberta Corporation Incorporated 2000 MAR 29. New Name: EDMONTON JEWELLERY AND WATCH SUPPLY LTD. Effective Date: 2011 DEC 16. No: 208726687.

ENDIX INDUSTRIAL CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2011 JAN 26. New Name: ENDIX INDUSTRIAL TRUCKING SERVICES INC. Effective Date: 2011 DEC 30. No: 2015835867.

ENTERPRISE PIPELINE COMPANY INC. Named Alberta Corporation Amalgamated 2007 OCT 01. New Name: E ONE LIMITED Effective Date: 2011 DEC 21. No: 2013522194.

EUROGAS CORPORATION Federal Corporation Registered 1995 DEC 12. New Name: DUNDEE ENERGY LIMITED Effective Date: 2011 DEC 22. No: 216787788.

EVOLUTION WELL SERVICE INC. Numbered Alberta Corporation Incorporated 2010 NOV 18. New Name: 1571322 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 2015713221.

FAMILY TREE MILLION'S COOPERATIVE ORGANIZATION INC. Named Alberta Corporation Incorporated 2011 OCT 03. New Name: FAMILY TREE MILLION'S ORGANIZATION INC. Effective Date: 2011 DEC 30. No: 2016330942.

FOREST SOLUTIONS LTD. Named Alberta Corporation Incorporated 2001 JAN 19. New Name: LAND AND FOREST SOLUTIONS LTD. Effective Date: 2011 DEC 16. No: 209157734.

FULCRUM INTELLIVIEW INC. Named Alberta Corporation Incorporated 2011 JAN 04. New Name: FULCRUM ENVIRONMENTAL SOLUTIONS INC. Effective Date: 2011 DEC 22. No: 2015792449.

GALBRAITH POWER (BC) INC. Other Prov/Territory Corps Registered 2011 OCT 25. New Name: ROKSTAD POWER CORPORATION Effective Date: 2011 DEC 16. No: 2116311446.

GARY K. PEARS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1979 MAR 14. New Name: GARY K. PEARS CORPORATION Effective Date: 2011 DEC 29. No: 202011060.

GDF SUEZ ENERGY MARKETING NA, INC. Foreign Corporation Registered 1997 MAY 27. New Name: IPR-GDF SUEZ ENERGY MARKETING NORTH AMERICA, INC. Effective Date: 2011 DEC 20. No: 217403542.

GEAR JAMMERS TRUCK AND RV WASH INC. Numbered Alberta Corporation Incorporated 2010 AUG 30. New Name: 1555776 ALBERTA LTD. Effective Date: 2011 DEC 23. No: 2015557768.

GHANE PAINTING INC. Named Alberta Corporation Incorporated 2011 DEC 13. New Name: GHANEM PAINTING INC. Effective Date: 2011 DEC 16. No: 2016465110.

GLENBRIAR SOLUTIONS INC. Named Alberta Corporation Incorporated 1999 MAR 12. New Name: EXPANDER SOLUTIONS INC. Effective Date: 2011 DEC 22. No: 208222976.

GRAHAM PRICE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1983 MAR 09. New Name: GRAHAM PRICE CONSULTING CORPORATION Effective Date: 2011 DEC 29. No: 202973582.

GREGORY A. LIPPITT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1988 MAR 28. New Name: 382099 ALBERTA LTD. Effective Date: 2011 DEC 01. No: 203820998.

GULF CHEMICAL & METALLURGICAL CANADA CORPORATION Named Alberta Corporation Incorporated 2006 MAY 10. New Name: GULF CHEMICAL & METALLURGICAL CANADA ULC Effective Date: 2011 DEC 29. No: 2012414005.

HIGH TIME INDUSTRIES LTD. Named Alberta Corporation Amalgamated 1992 OCT 01. New Name: CANA HIGH VOLTAGE LTD. Effective Date: 2011 DEC 28. No: 205403553.

- 63 -

Page 64: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

HMFIC CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 23. New Name: SIMPSON'S CONSULTING SERVICES LTD. Effective Date: 2011 DEC 29. No: 2016488039.

HRB ENGINEERING LTD. Named Alberta Corporation Incorporated 2008 SEP 30. New Name: HRB INVESTMENT GROUP INC. Effective Date: 2011 DEC 28. No: 2014284240.

HUNT OIL ALBERTA, INC. Named Alberta Corporation Incorporated 2001 SEP 27. New Name: HUNT OIL ALBERTA, ULC Effective Date: 2011 DEC 31. No: 209537216.

I.S.E. ENGINEERING CONSULTANTS LTD. Named Alberta Corporation Incorporated 1982 MAY 14. New Name: I.S.E. CONSULTANTS LTD. Effective Date: 2011 DEC 20. No: 202869798.

INTEGRAL POWER & TELECOMMUNICATIONS CORPORATION LTD. Named Alberta Corporation Continued In 2011 DEC 28. New Name: INTEGRAL POWER & TELECOMMUNICATIONS CORPORATION ULC Effective Date: 2011 DEC 29. No: 2016488781.

INVESTOR'S CONNECTIONS INC. Named Alberta Corporation Incorporated 1988 DEC 05. New Name: CARING HANDS SENIOR SERVICES LTD. Effective Date: 2011 DEC 30. No: 203934930.

ITAC SERVICES CANADA INC. Named Alberta Corporation Incorporated 2011 JUN 14. New Name: ITAC SERVICES INTERNATIONAL INC. Effective Date: 2011 DEC 30. No: 2016128684.

IUNCTUS GEOMATICS CORP. Named Alberta Corporation Incorporated 2000 SEP 05. New Name: BLACKBRIDGE GEOMATICS CORP. Effective Date: 2011 DEC 22. No: 208956334.

J.L. NEW PRODUCTS CORP. Named Alberta Corporation Incorporated 1992 MAR 12. New Name: J MARAC VENTURES LTD. Effective Date: 2011 DEC 20. No: 205221120.

JILLIAN SCHWARTZ PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 JUL 29. New Name: JILLIAN RATTI PROFESSIONAL CORPORATION Effective Date: 2011 DEC 29. No: 2016211456.

KARDY CONTRACTING INC. Named Alberta Corporation Incorporated 2011 JAN 07. New Name: PRECISION LTD. Effective Date: 2011 DEC 21. No: 2015800069.

KEN R. CUDMORE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 1992 JAN 22. New Name: TSGI PROFESSIONAL CORPORATION Effective Date: 2011 DEC 21. No: 205165145.

KENNETH H. HAMMEL PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1988 MAY 03. New Name: 383493 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 203834932.

KGB CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 MAR 06. New Name: HMM CONTRACTING LTD. Effective Date: 2011 DEC 29. No: 2015914506.

KINDERLAND PRE-SCHOOLS (1980) LTD. Numbered Alberta Corporation Incorporated 1980 JUN 26. New Name: 243085 ALBERTA LTD. Effective Date: 2011 DEC 23. No: 202430856.

KOCH EXPLORATION CANADA G/P LTD. Named Alberta Corporation Incorporated 2007 APR 20. New Name: KOCH OIL SANDS OPERATING ULC Effective Date: 2011 DEC 29. No: 2013165887.

LAWRENCE J. HUSTON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1988 APR 29. New Name: LAWRENCE J. HUSTON HOLDINGS LTD. Effective Date: 2012 JAN 01. No: 203830112.

LEGENDS SPORTS PUB INC. Named Alberta Corporation Incorporated 2009 FEB 23. New Name: DOBSON RESTAURANT AND BAR INC. Effective Date: 2011 DEC 19. No: 2014541516.

LEM MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 JUN 16. New Name: LIVINGSTONE ENERGY MANAGEMENT CORPORATION Effective Date: 2011 DEC 19. No: 2014082529.

LOCKERBIE RENTALS LIMITED Named Alberta Corporation Incorporated 1994 AUG 17. New Name: AGI RENTALS LIMITED Effective Date: 2012 JAN 01. No: 206217150.

MACKAY INTERIOR FINISHING LTD. Named Alberta Corporation Incorporated 2003 FEB 18. New Name: MACKAY HOME RENOVATIONS LTD. Effective Date: 2011 DEC 28. No: 2010321434.

MAXIMUM PRESSURE SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 03. New Name: MAXIMUM OPERATING SERVICES LTD. Effective Date: 2011 DEC 29. No: 2011960560.

MDJ MEDIC SERVICE INC. Named Alberta Corporation Incorporated 2010 NOV 27. New Name: MDJ OILFIELD SERVICE INC. Effective Date: 2011 DEC 20. No: 2015728815.

MEGUMA GEOLOGICAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV 19. New Name: MEGUMA CONSULTING LTD. Effective Date: 2011 DEC 22. No: 2011389117.

MILLENNIUM BUILDING SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 APR 28. New Name: ST. ALBERT SPORTS CITY MANAGEMENT INC. Effective Date: 2011 DEC 21. No: 2011049679.

MISKENACK ART DESIGN WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2010 APR 13. New Name: FUSION WIZARD WELDING LTD. Effective Date: 2011 DEC 16. No: 2015300508.

- 64 -

Page 65: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

MOGA SATELLITE AND ELECTRONIC INC. Numbered Alberta Corporation Incorporated 2011 MAY 30. New Name: 1609809 ALBERTA LTD. Effective Date: 2011 DEC 20. No: 2016098093.

NELGAR OILFIELD SERVICES LTD. Named Alberta Corporation Amalgamated 2009 JUL 31. New Name: BRICK & MOTOR INC. Effective Date: 2011 DEC 22. No: 2014813071.

NEWPORT INVESTMENT COUNSEL INC. Other Prov/Territory Corps Registered 2001 MAR 14. New Name: NEWPORT PRIVATE WEALTH INC. Effective Date: 2011 DEC 22. No: 219241668.

NICOLAAS PIETER RIEBEEK PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1986 JAN 24. New Name: 340862 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 203408620.

NTN BEARING CORPORATION OF CANADA LIMITED Federal Corporation Registered 1981 JUN 25. New Name: NTN BEARING CORPORATION OF CANADA LIMITED Effective Date: 2011 DEC 29. No: 212654412.

ON-TIME DELIVERY SERVICE LTD. Named Alberta Corporation Incorporated 2010 JUL 06. New Name: JOHNSTON PROPERTY SERVICES LTD. Effective Date: 2011 DEC 23. No: 2015464288.

ONE TOUCH CLEANING LTD. Named Alberta Corporation Incorporated 2006 AUG 28. New Name: 1 STOP SNACK AND BEVERAGE LTD. Effective Date: 2011 DEC 28. No: 2012641250.

OPTI CANADA INC. Federal Corporation Amalgamated 2008 FEB 05. New Name: CNOOC CANADA INC. Effective Date: 2011 DEC 20. No: 2113793083.

PHASECOM SYSTEMS INC. Named Alberta Corporation Continued In 2011 DEC 28. New Name: PHASECOM SYSTEMS ULC Effective Date: 2011 DEC 29. No: 2016489060.

PRO AG VENTURES INC. Named Alberta Corporation Incorporated 2011 DEC 13. New Name: PROFIT AG VENTURES INC. Effective Date: 2011 DEC 21. No: 2016464915.

PROFORM CONCRETE SERVICES INC. Named Alberta Corporation Amalgamated 1991 APR 30. New Name: PROFORM MANAGEMENT INC. Effective Date: 2011 DEC 31. No: 204906937.

PROGRESS INSURANCE CORPORATION Named Alberta Corporation Incorporated 2011 OCT 19. New Name: PROGRESS INSURANCE INC. Effective Date: 2011 DEC 22. No: 2016362655.

RACH'S RENTALS LTD. Named Alberta Corporation Incorporated 2008 SEP 29. New Name: JANCO RENTAL'S INC. Effective Date: 2011 DEC 30. No: 2014289090.

RED DEER AND DISTRICT CRAFT CENTRE Alberta Society Incorporated 1955 FEB 01. New Name: RED DEER POTTERY CLUB Effective Date: 2011 DEC 12. No: 500022975.

RED DEER RURAL VICTIM ASSISTANCE SOCIETY Alberta Society Incorporated 1998 OCT 19. New Name: BLACKFALDS & DISTRICT VICTIM SUPPORT SOCIETY Effective Date: 2011 NOV 28. No: 508043015.

REDNECK SPORTS PROMOTIONS LTD. Named Alberta Corporation Incorporated 1999 JAN 28. New Name: FONSTAD CONSULTING LTD. Effective Date: 2011 DEC 21. No: 208164327.

REFUAH HEALTH SAFETY AND ENVIRONMENT LTD. Federal Corporation Registered 2008 OCT 22. New Name: REFUAH MARKETING LTD. Effective Date: 2011 DEC 28. No: 2114336445.

REGENESIS CONNECTION INC. Named Alberta Corporation Incorporated 2010 NOV 18. New Name: THE CROSSING AT GHOST RIVER LTD. Effective Date: 2012 JAN 01. No: 2015713338.

SHORNCLIFF PARK IMPROVEMENT ASSOCIATION Alberta Society Incorporated 1975 SEP 18. New Name: SHORNCLIFFE PARK IMPROVEMENT ASSOCIATION Effective Date: 2011 DEC 15. No: 500086848.

SOLAR ENERGY SOCIETY OF CANADA: NORTHERN ALBERTA CHAPTER Alberta Society Incorporated 1991 OCT 21. New Name: SOLAR ENERGY SOCIETY OF ALBERTA Effective Date: 2011 DEC 22. No: 505054684.

SOLIDAIRE CORPORATION Named Alberta Corporation Incorporated 2006 JAN 16. New Name: ESPER DEVELOPMENT LTD. Effective Date: 2011 DEC 29. No: 2012165094.

SOLUTIONS WATER MANAGEMENT LTD. Numbered Alberta Corporation Incorporated 1995 SEP 20. New Name: 668564 ALBERTA LTD. Effective Date: 2011 DEC 16. No: 206685646.

SPATIAL HOLDINGS INC. Named Alberta Corporation Amalgamated 2010 JAN 01. New Name: BLACKBRIDGE CORP. Effective Date: 2011 DEC 22. No: 2015088111.

STEVEN M. BAYLIN PROFESSIONAL CORPORATION. Named Alberta Corporation Incorporated 1979 NOV 08. New Name: STEVEN M. BAYLIN ENTERPRISES LTD. Effective Date: 2011 DEC 16. No: 202318200.

STRUCTURAL GURU CORPORATION Named Alberta Corporation Incorporated 2011 FEB 07. New Name: INFISOL ENGINEERS INC. Effective Date: 2011 DEC 30. No: 2015859685.

SUN CENTURY PETROLEUM CORPORATION Numbered Alberta Corporation Incorporated 2009 APR 13. New Name: 1463067 ALBERTA LTD. Effective Date: 2011 DEC 31. No: 2014630673.

SURPASS FARMS LTD. Named Alberta Corporation Incorporated 1992 OCT 13. New Name: NEW HEIGHTS EQUESTRIAN LTD. Effective Date: 2011 DEC 21. No: 205440357.

- 65 -

Page 66: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

VOLKER STEVIN CONTRACTING LTD. Named Alberta Corporation Amalgamated 2007 JAN 02. New Name: VOLKERWESSELS CANADA LTD. Effective Date: 2012 JAN 01. No: 2012880072.

SWISS ALPINE RESTAURANT LTD. Named Alberta Corporation Incorporated 1983 MAY 18. New Name: THE SWISS PUB & GRILL LTD. Effective Date: 2011 DEC 20. No: 202958336.

W DECHAINE ENTERPRISES CO LTD Numbered Alberta Corporation Incorporated 1968 AUG 14. New Name: 48028 ALBERTA LTD. Effective Date: 2011 DEC 21. No: 200480283.

T. N. MATHER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1985 MAY 03. New Name: T. N. MATHER HOLDINGS INC. Effective Date: 2011 DEC 19. No: 203158654.

W DECHAINE ENTERPRISES CO LTD Named Alberta Corporation Incorporated 1968 AUG 14. New Name: W DECHAINE ENTERPRISES CO LTD Effective Date: 2011 DEC 21. No: 200480283.

TARTAN ENGINEERING LTD. Named Alberta Corporation Incorporated 1996 OCT 04. New Name: WOOD GROUP PSN - WESTERN CANADA LTD. Effective Date: 2012 JAN 01. No: 207120288.

WEST CONSTRUCTION AND PROJECT MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 MAY 15. New Name: ELK RIVER BUILDING COMPANY INC. Effective Date: 2011 DEC 19. No: 208803858.

TASA ENGINEERING INC. Named Alberta Corporation Incorporated 2011 OCT 25. New Name: TASA ADVANCE INC. Effective Date: 2011 DEC 21. No: 2016373710.

THE FOOTHILLS REGIONAL EMERGENCY MEDICAL SERVICES FOUNDATION Alberta Society Incorporated 1992 SEP 28. New Name: FOOTHILLS REGIONAL EMERGENCY SERVICES FOUNDATION Effective Date: 2011 DEC 19. No: 505410654.

WHISKER RESCUE SOCIETY RED DEER AND AREA Alberta Society Incorporated 2008 MAR 14. New Name: WHISKER RESCUE SOCIETY OF ALBERTA Effective Date: 2011 DEC 05. No: 5013908347.

WILLIAM STUART JAMIESON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1981 JUN 15. New Name: 259167 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 202591673.

THE FREE GAS GUYS INC. Named Alberta Corporation Incorporated 2010 NOV 15. New Name: SARGAS CAPITAL LTD. Effective Date: 2011 DEC 21. No: 2015705789.

TIMMARTIN.CA INC. Named Alberta Corporation Incorporated 2008 JAN 18. New Name: THE ONEIRO GROUP INC. Effective Date: 2011 DEC 22. No: 2013756156.

WINGS OF HOPE FOR BURUNDI FOUNDATION Alberta Society Incorporated 2011 SEP 09. New Name: WINGS OF HOPE FOR AFRICA FOUNDATION Effective Date: 2011 DEC 19. No: 5016310590.

TRIPLE CROWN PETROLEUM LTD. Named Alberta Corporation Incorporated 2011 FEB 10. New Name: FIRST MOUNTAIN EXPLORATION LTD. Effective Date: 2011 DEC 22. No: 2015869205.

WORLD CARGO LOGISTICS INC. Named Alberta Corporation Incorporated 2010 JAN 11. New Name: KEERIT ENTERPRISES LTD. Effective Date: 2011 DEC 28. No: 2015110618.

UKRTECH - CANADA LTD. Named Alberta Corporation Incorporated 2004 DEC 02. New Name: UKRTECH TAX SERVICES LTD. Effective Date: 2011 DEC 31. No: 2011408123.

Y-TECH ELECTRICAL & DESIGN LTD. Named Alberta Corporation Incorporated 1997 JUL 16. New Name: YTEK KUSTOM DSIGNZ LTD. Effective Date: 2012 JAN 01. No: 207471996..

VESALA SALES INC. Named Alberta Corporation Incorporated 1982 AUG 25. New Name: WESTHILL CAPITAL CORPORATION LIMITED Effective Date: 2011 DEC 29. No: 202585154.

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, Partnership Act)

101092909 SASKATCHEWAN LTD. 2011 DEC 20. 177293 CANADA LTD. 2011 DEC 29. 4200136 CANADA INC. 2011 DEC 20.

- 66 -

Page 67: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 67 -

6764029 CANADA INCORPORATED 2011 DEC 21. AMS CANADA, LTD. 2011 DEC 21. DRAYCOM CORPORATION 2011 DEC 22. ENCANA MIDSTREAM & MARKETING (HOLDINGS) INC. 2011 DEC 30. EXXON CANADA INC. 2011 DEC 19. GLOBAL PETROCHEMICALS CORPORATION 2011 DEC 31. INFINA FINANCE INC. 2011 DEC 17. MMCC INSURANCE SOLUTIONS INC. 2011 DEC 29. STAT INTERNATIONAL INC. 2011 DEC 19. TRIAXON RESOURCES LTD. 2011 DEC 21. W D S TRUCKING INC. 2011 DEC 16.

Corporations Dissolved/Struck Off/Registration Cancelled

(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

1004744 ALBERTA LTD. 2011 DEC 16. 1020837 ALBERTA LTD. 2011 DEC 16. 1025662 ALBERTA LTD. 2011 DEC 21. 1046716 ALBERTA LTD. 2011 DEC 28. 1048308 ALBERTA LTD. 2011 DEC 29. 1065707 ALBERTA INC. 2011 DEC 29. 1068197 ALBERTA LTD. 2011 DEC 30. 1077282 ALBERTA LTD. 2011 DEC 22. 1079633 ALBERTA LTD. 2011 DEC 21. 1083819 ALBERTA LTD. 2011 DEC 29. 1101171 ALBERTA LTD. 2011 DEC 30. 1126163 ALBERTA INC. 2011 DEC 23. 1126184 ALBERTA LTD. 2011 DEC 19. 1147210 ALBERTA LTD. 2011 DEC 31. 1162485 ALBERTA LTD. 2011 DEC 23. 1177196 ALBERTA LTD. 2011 DEC 31. 1189584 ALBERTA LTD. 2011 DEC 22. 1198768 ALBERTA LTD. 2011 DEC 19. 1202309 ALBERTA ULC 2011 DEC 31. 1202567 ALBERTA LTD. 2011 DEC 28. 1209821 ALBERTA LTD. 2011 DEC 29. 1213438 ALBERTA LTD. 2011 DEC 22. 1215338 ALBERTA LTD. 2011 DEC 16. 1215452 ALBERTA LTD. 2011 DEC 23. 1216398 ALBERTA LTD. 2011 DEC 20. 1228917 ALBERTA LTD. 2011 DEC 21. 1233413 ALBERTA LTD. 2011 DEC 30. 1237705 ALBERTA LTD. 2011 DEC 21. 1238606 ALBERTA LTD. 2011 DEC 30. 1240785 ALBERTA LTD. 2011 DEC 23. 1251143 ALBERTA INC. 2011 DEC 28. 1251193 ALBERTA LTD. 2011 DEC 19. 1268162 ALBERTA LTD. 2011 DEC 22. 1271015 ALBERTA LTD. 2011 DEC 22. 1287010 ALBERTA INC. 2011 DEC 30. 1287522 ALBERTA LTD. 2011 DEC 21. 1290649 ALBERTA INC. 2011 DEC 30. 1292342 ALBERTA INC. 2011 DEC 31. 1301290 ALBERTA LTD. 2011 DEC 19. 1316779 ALBERTA LTD. 2011 DEC 21. 1332736 ALBERTA LTD. 2011 DEC 21. 1340196 ALBERTA LTD. 2012 JAN 01. 1343895 ALBERTA LTD. 2011 DEC 29. 1344875 ALBERTA LTD. 2011 DEC 21.

1357481 ALBERTA LTD. 2011 DEC 30. 1361468 ALBERTA LTD. 2011 DEC 29. 1363784 ALBERTA LTD. 2011 DEC 30. 1367710 ALBERTA LTD. 2011 DEC 16. 1371285 ALBERTA LTD. 2011 DEC 19. 1371519 ALBERTA LTD. 2011 DEC 30. 1376469 ALBERTA LTD. 2011 DEC 19. 1389653 ALBERTA LTD. 2011 DEC 30. 1397073 ALBERTA LTD. 2011 DEC 22. 1398821 ALBERTA LTD. 2011 DEC 31. 1404838 ALBERTA INC. 2011 DEC 22. 1407143 ALBERTA LTD. 2011 DEC 19. 1411569 ALBERTA LTD. 2011 DEC 19. 1416492 ALBERTA INC. 2011 DEC 19. 1423376 ALBERTA LTD. 2011 DEC 30. 1423799 ALBERTA LTD. 2011 DEC 24. 1424726 ALBERTA LTD. 2011 DEC 21. 1433938 ALBERTA LTD. 2011 DEC 28. 1440776 ALBERTA LTD. 2011 DEC 31. 1441249 ALBERTA LTD. 2011 DEC 31. 1446733 ALBERTA LTD. 2011 DEC 17. 1453743 ALBERTA LTD. 2011 DEC 30. 1460678 ALBERTA LTD. 2011 DEC 31. 1461920 ALBERTA LTD. 2011 DEC 30. 1466947 ALBERTA LTD. 2011 DEC 31. 1468045 ALBERTA LTD. 2011 DEC 30. 1471344 ALBERTA LTD. 2011 DEC 21. 1494287 ALBERTA LTD. 2011 DEC 23. 1498231 ALBERTA LTD. 2011 DEC 30. 1498819 ALBERTA LTD. 2011 DEC 23. 1510521 ALBERTA LTD. 2011 DEC 27. 1515060 ALBERTA INC. 2011 DEC 22. 1515744 ALBERTA LTD. 2011 DEC 20. 1518282 ALBERTA INC. 2011 DEC 17. 1521068 ALBERTA LTD. 2011 DEC 27. 1522826 ALBERTA INC. 2011 DEC 28. 1541673 ALBERTA INC. 2011 DEC 30. 1543050 ALBERTA INC. 2011 DEC 22. 1547192 ALBERTA LTD. 2011 DEC 19. 1561120 ALBERTA LTD. 2011 DEC 31. 1565948 ALBERTA INC. 2011 DEC 22. 1573740 ALBERTA LTD. 2011 DEC 28. 1582052 ALBERTA LTD. 2011 DEC 21. 1587388 ALBERTA LTD. 2011 DEC 16.

Page 68: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 68 -

1588718 ALBERTA LTD. 2011 DEC 30. 1599676 ALBERTA INC. 2011 DEC 31. 1600297 ALBERTA CORPORATION 2011 DEC 28. 1607620 ALBERTA LTD. 2011 DEC 21. 1622697 ALBERTA LTD. 2011 DEC 28. 1628505 ALBERTA INC. 2011 DEC 23. 1633364 ALBERTA LTD. 2011 DEC 28. 232584 ALBERTA LTD. 2011 DEC 20. 317326 ALBERTA LTD. 2011 DEC 31. 326893 ALBERTA LTD. 2011 DEC 29. 377668 ALBERTA LTD. 2011 DEC 23. 381383 ALBERTA LTD. 2011 DEC 30. 3BU RESOURCES ULC 2011 DEC 31. 506909 ALBERTA INC. 2011 DEC 21. 518542 ALBERTA LTD. 2011 DEC 20. 558902 ALBERTA LTD. 2011 DEC 30. 571585 ALBERTA LTD. 2011 DEC 16. 575915 ALBERTA LTD. 2011 DEC 21. 620126 ALBERTA LTD. 2011 DEC 23. 626726 ALBERTA LTD. 2011 DEC 30. 656882 ALBERTA LTD. 2011 DEC 20. 721084 ALBERTA LTD. 2011 DEC 21. 724712 ALBERTA LTD. 2011 DEC 23. 729435 ALBERTA LTD. 2011 DEC 23. 749636 ALBERTA LTD. 2011 DEC 31. 772891 ALBERTA INC. 2011 DEC 22. 795515 ALBERTA LTD. 2011 DEC 20. 797857 ALBERTA LTD 2011 DEC 22. 800546 ALBERTA LTD. 2011 DEC 19. 806107 ALBERTA LTD 2011 DEC 22. 809453 ALBERTA INC. 2011 DEC 21. 812576 ALBERTA LTD. 2011 DEC 19. 836795 ALBERTA LTD. 2011 DEC 30. 83886 ALBERTA LTD. 2011 DEC 24. 840308 ALBERTA LTD. 2011 DEC 19. 846485 ALBERTA LTD. 2011 DEC 19. 858410 ALBERTA INC. 2011 DEC 31. 863815 ALBERTA LTD. 2011 DEC 20. 881626 ALBERTA LTD. 2011 DEC 19. 892901 ALBERTA LTD. 2011 DEC 29. 909786 ALBERTA LTD. 2011 DEC 19. 941775 ALBERTA LTD. 2011 DEC 31. 945715 ALBERTA LTD. 2011 DEC 24. 956891 ALBERTA INC. 2011 DEC 19. 965420 ALBERTA LTD. 2011 DEC 22. 965437 ALBERTA LTD. 2011 DEC 21. 966582 ALBERTA LTD. 2011 DEC 31. 966985 ALBERTA LTD. 2011 DEC 23. 978246 ALBERTA LTD. 2011 DEC 29. 981915 ALBERTA INC. 2011 DEC 23. 991397 ALBERTA LTD. 2011 DEC 20. A ALL SEASONS MOVING & STORAGE LTD. 2011 DEC 22. A P FITTINGS LTD. 2011 DEC 31. ABLE OFFICES CORP. 2011 DEC 28. ACD AND RSG VENTURES INC. 2011 DEC 31. ADRENALINE FINISHING LTD. 2011 DEC 31. AEROSION LTD. 2011 DEC 29. AFN LTD. 2011 DEC 30. ALBERT HEISER RENOVATIONS INC. 2011 DEC 28. ALCO OILFIELD SERVICES LTD. 2011 DEC 19. ALERT EMERGENCY MANAGEMENT INC. 2011 DEC 19. ALLAN L. MCLARTY PROFESSIONAL CORPORATION 2011 DEC 31. ALPHA VIDEO LTD. 2011 DEC 31. ALSTON VENTURES INC. 2011 DEC 29.

ALTERNATIVE TRANSPORTATION TECHNOLOGIES INC. 2011 DEC 19. AMA TRUCKING LIMITED 2011 DEC 23. AMBIENT ENERGY INC. 2011 DEC 22. AN3 DESIGNING DREAMS LTD. 2011 DEC 31. ARIZONA REAL ESTATE SOLUTIONS INC. 2011 DEC 31. ARMSTRONG PROJECT CONSULTING LTD. 2011 DEC 23. ASSURED INCOME & GROWTH LAND INVESTMENT CORPORATION 2011 DEC 16. ATTERBURY TECHNOLOGIES INC. 2011 DEC 29. AUTO SHINE DETAILING LTD. 2011 DEC 28. AUXSOL ENERGY SERVICES INC. 2011 DEC 31. AXIS ACQUISITIONS INC. 2011 DEC 20. AXIS INTERNATIONAL ADJUSTERS INC. 2011 DEC 20. BANKERS HALL (BOPC) INC. 2011 DEC 21. BEBE DAYHOME LTD. 2011 DEC 30. BENNART TRANSPORT INC. 2011 DEC 23. BILO HOLDINGS LTD. 2011 DEC 19. BK & RW HOLDINGS INC. 2011 DEC 16. BLACK PEARL CONSTRUCTION LTD. 2011 DEC 28. BMRK CONTRACTING LTD. 2011 DEC 16. BOSS GEOMATICS LTD. 2011 DEC 31. BPO (ENB) LTD. 2011 DEC 21. BPO (WESTERN B) LTD. 2011 DEC 21. BRITTANNIA FINE HOMES INC. 2011 DEC 22. BRODERICK AND STEELE PERSONNEL INC. 2011 DEC 22. BRT AND MIA VENTURES INC. 2011 DEC 31. BST AND RST VENTURES INC. 2011 DEC 31. C & R INDUSTRIES INC. 2011 DEC 23. C.M.C. HOLDINGS INC. 2011 DEC 22. C.R.M.T. CONTRACTING INC. 2011 DEC 29. CALGARY GOLD HONEY PRODUCTS LTD. 2011 DEC 29. CALGARY TV KOREA LTD. 2011 DEC 31. CALPINE ENERGY SERVICES CANADA LTD. 2011 DEC 21. CANADA E-MARKET SERVICE LTD. 2011 DEC 21. CANADIAN GROCERY LTD. 2011 DEC 23. CARBONDALE CONSULTING LTD. 2011 DEC 22. CDN GREENSCENE PRODUCTIONS INC. 2011 DEC 29. CEDAR BROS. LTD. 2011 DEC 27. CENO ENERGY SERVICES GROUP INC. 2011 DEC 29. CENTRAL VAC DISTRIBUTORS INC. 2011 DEC 16. CHEROD ENTERPRISES LTD. 2012 JAN 01. COCHRANE DEVELOPMENTS INC. 2011 DEC 31. COLLATIO ONE LTD. 2011 DEC 31. COMENGFIELD CONSULTING INC. 2011 DEC 23. CORNERSTONE HOTEL LTD. 2011 DEC 22. COUNTRY WIDE MANAGEMENT LTD. 2011 DEC 16. CREATIVE ALPINE CORPORATION 2011 DEC 30. D & D FOODS (LLOYDMINSTER) LTD. 2011 DEC 22. D. FORREST & ASSOCIATES LTD. 2011 DEC 30. DANA ENERGY CORP. 2011 DEC 31. DARGIS SEED & FEED LTD. 2011 DEC 22. DCD HOLDINGS INC. 2011 DEC 16. DESIGN BASE LTD. 2011 DEC 28. DEVSON ENTERPRISES LTD. 2011 DEC 19. DHALIWAL TRANSPORTATION INC. 2011 DEC 28. DOMCO MANAGEMENT SERVICES LIMITED 2011 DEC 31.

Page 69: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 69 -

DOMINION LABOUR SERVICES LTD. 2011 DEC 31. DOUBLE YOUR BUSINESS PROFITS INCORPORATED 2011 DEC 16. DOWN HOME REALTY LTD. 2011 DEC 16. DREAMCRAFT CONSTRUCTION LTD. 2011 DEC 16. DUSON HOMES INC. 2011 DEC 23. E. ERNST CONSTRUCTION CALGARY LTD. 2011 DEC 23. E. LOUISE ECCLESTON PROFESSIONAL CORPORATION 2011 DEC 31. EARL MULLIGAN FARMS LTD. 2012 JAN 01. EARTHWALK CONSULTING AND MANAGEMENT LTD. 2011 DEC 20. EBONY & IVORY INC. 2011 DEC 23. EMM CALGARY LTD. 2011 DEC 20. ENCANA SOURCE PRODUCTION LTD. 2011 DEC 30. EZ CARPET CLEANING & JANITORIAL SERVICES LTD. 2011 DEC 21. FAI AND SPR VENTURES INC. 2011 DEC 31. FARES SBAITI PROFESSIONAL CORPORATION 2011 DEC 19. FARHANG CONSULTING INC. 2011 DEC 27. FB HOLDINGS CANADA CORP. 2011 DEC 30. FLOW PILATES AND WELLNESS LTD. 2011 DEC 28. FMA HERITAGE INC. 2011 DEC 31. FORCED AIR 1 LTD. 2011 DEC 22. FORE-TENN AB LTD. 2011 DEC 29. FOREMARK REALTY ADVISORS LTD. 2011 DEC 23. FORT CHICAGO GAS STORAGE (CANADA) LTD. 2011 DEC 23. FORT CHICAGO MARKETING (CANADA) LTD. 2011 DEC 23. FORT MCKAY CATERING LTD. 2012 JAN 01. FORT MCKAY CONSTRUCTION LTD. 2012 JAN 01. FORT MCKAY DEVELOPMENTS LTD. 2012 JAN 01. FORT MCKAY ENVIRONMENT SERVICES LIMITED 2012 JAN 01. FORT MCKAY GENERAL CONTRACTING LTD. 2012 JAN 01. FORT MCKAY TRANSPORTATION LTD. 2012 JAN 01. FORTUNE ENGINEERING AND ENERGY SERVICES INC. 2011 DEC 19. FRAC ENERGY INC. 2011 DEC 31. FRED'S MOBILE WASHIN' & STEAMIN' LTD. 2011 DEC 29. G & T TRANSPORTATION LTD. 2011 DEC 29. G & T WELDING LTD. 2011 DEC 29. G ECO AUTOMOTIVE LTD. 2011 DEC 30. G.M. BAXTER AND ASSOCIATES LTD. 2011 DEC 16. G.Q. BUILDERS INC. 2011 DEC 22. GAD AND VET VENTURES INC. 2011 DEC 31. GARVON MARKETING & CONSULTING INC. 2011 DEC 20. GB FOODS LTD. 2011 DEC 29. GENESIS CAPITAL PARTNERS LTD. 2011 DEC 22. GFI ENERGY MANAGEMENT INC. 2011 DEC 31. GK GROUP LTD. 2011 DEC 23. GLOBE SOLAR ENERGY (ALBERTA) INC. 2011 DEC 17. GMC CGA ACCOUNTING INC. 2011 DEC 29. GOLOSKY ENERGY SERVICES LTD. 2011 DEC 29.

GRANDE PRAIRIE FINE CHEESE LTD. 2011 DEC 22. GREEN RIVER RESOURCES CORP. 2011 DEC 31. GRIFF CO. INC. 2011 DEC 28. GS TOP FINISHING LTD. 2011 DEC 18. H & J INTERIORS LTD. 2011 DEC 30. HAOCHEN CONSULTING LTD. 2011 DEC 28. HEALING TOUCH ESTHETICS & MASSAGE INC. 2011 DEC 29. HEALTH EQUATIONS AYURVEDIC LTD. 2011 DEC 19. HEARTLAND OILFIELD CONTRACTING LTD. 2011 DEC 20. HENDRICKSON FINANCIAL INC. 2011 DEC 16. HERTEL (CANADA) LIMITED 2011 DEC 31. HIGH ARCTIC HOLDINGS LTD. 2011 DEC 28. HIGH RIVER ELECTRONICS LTD. 2011 DEC 28. HLT AND VIK VENTURES INC. 2011 DEC 31. HOBBS CANADIAN VENTURES CORP. 2011 DEC 31. HONDEBRINK HOLDINGS LTD. 2011 DEC 31. HREIT HOLDINGS 48 CORPORATION 2011 DEC 19. IMPACT PERSONNEL SERVICES LTD 2011 DEC 16. INDUSTRIAL DISEASE INC. 2011 DEC 29. INNER BALANCE MASSAGE THERAPY INC. 2011 DEC 22. IOR SIMULATION CONSULTANTS LTD. 2011 DEC 16. ISPIN SOLUTIONS INC. 2011 DEC 29. J & W GLOBAL CONSULTANTS INC. 2011 DEC 23. J. & T. ENTERPRISES LTD. 2011 DEC 22. J.B. AKINDE INC. 2011 DEC 30. J.D.'S WASTE DISPOSAL INC. 2011 DEC 19. J2 H2S REMOVAL CORP. 2011 DEC 23. JAITAY PROPERTIES LTD. 2011 DEC 28. JAMES RAYMAOD CA LIMITED 2011 DEC 20. JNJ INSTRUMENTS LTD. 2011 DEC 16. JOE'S FAB & WELD LTD. 2011 DEC 22. JOHN L. BALATON PROFESSIONAL CORPORATION 2011 DEC 31. JOHN RATHWEL LTD 2011 DEC 29. JOHNSON'S MOTEL HINTON LTD. 2011 DEC 30. JSK CONSTRUCTION LTD. 2011 DEC 29. K-WAY CONSULTING SERVICES LIMITED 2011 DEC 22. KASPER PROPERTIES (SLC) INC. 2011 DEC 30. KBF HYDRO FUEL INC. 2011 DEC 19. KELLEY MANAGEMENT LTD. 2011 DEC 29. KEYERA FACILITIES LTD. 2011 DEC 23. KIM'S CONTRACTING AND PLUMBING LTD. 2011 DEC 23. KINGFISCHER PRODUCTIONS INC. 2011 DEC 21. KIO ENTERPRISES LTD. 2011 DEC 30. KOCH CARBON GP LTD. 2011 DEC 27. KOCH MINERALS HOLDINGS ULC 2011 DEC 27. KOCH OIL SANDS HOLDINGS LIMITED 2011 DEC 27. KOREZONE FITNESS LTD. 2011 DEC 31. KYL AND OAK VENTURES INC. 2011 DEC 31. LANDMARK CAFE LTD. 2011 DEC 30. LET IT SHINE CLEANING SERVICES LTD. 2011 DEC 29. LIQUOR TOWN DEVCO LTD. 2011 DEC 21. LIQUOR TOWN MANAGEMENT INC. 2011 DEC 21. LITTLE A & J TRUCKING LTD. 2011 DEC 19. LITTLE PENGUIN PRODUCTIONS INC. 2011 DEC 16. LIVE WELL FITNESS INC. 2011 DEC 19.

Page 70: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 70 -

LIVINGSTONE ENERGY MANAGEMENT LTD. 2011 DEC 19. LMD AND HRG VENTURES INC. 2011 DEC 31. LOCKSLEY CAPITAL LIMITED 2011 DEC 16. LOGICAL FARM MANAGEMENT LTD. 2011 DEC 19. LONGBOW RESOURCES INC. 2011 DEC 21. LORRIE'S CONTRACTING LTD. 2011 DEC 23. LULA STYLISH ATTITUDE INC. 2011 DEC 27. LULU PRODUCTION STUDIO LTD. 2011 DEC 19. M-TEC INC. 2011 DEC 28. M6 PROJECT MANAGEMENT & CONSULTING LTD. 2011 DEC 29. MADEAU MANAGEMENT SERVICES LIMITED 2011 DEC 31. MAGNATE INVESTMENTS LTD. 2011 DEC 31. MAGNOLIA CAPITAL CORP. 2011 DEC 30. MAID IN HEAVEN HOUSE CLEANING LTD. 2011 DEC 30. MAKEUP BY JACKIE INC. 2011 DEC 27. MANNA NOODLE CAFE LTD. 2011 DEC 23. MANU GIS SOFT CORPORATION 2011 DEC 29. MARIO'S HAIRFASHIONS LTD. 2011 DEC 19. MARK MCLAREN PROJECTS LTD. 2011 DEC 20. MCCAFFERY GROUP INC. 2011 DEC 16. MCCONNELL TRANSPORTATION LTD. 2011 DEC 29. MCCONNELL WELDING & CONSTRUCTION (SASK) LTD. 2011 DEC 29. MCSCHMIDT ENTERPRISES LTD. 2011 DEC 16. MEDIENSIS OIL INC. 2011 DEC 23. MELDON HOLDINGS LTD. 2011 DEC 21. MERRY-MAC INVESTMENTS LTD. 2011 DEC 30. MESCUA SOLUTIONS INC. 2011 DEC 29. MESKEN CONTRACTING LIMITED 2011 DEC 31. MICRO ENERGIAL TECHNOLOGY LTD. 2011 DEC 27. MICROSUL CORP. 2011 DEC 31. MIDRIVER FARMS LTD 2011 DEC 31. MINTO FXL ULC 2011 DEC 23. MISTAYA ENVIRONMENTAL CONSULTING LTD. 2011 DEC 21. MIXER INVESTMENTS LTD. 2011 DEC 31. MOUNTAIN COUNTRY CONTRACTING LTD. 2011 DEC 20. MOUNTAINEERS VILLAGE (CANMORE ) INC. 2011 DEC 31. MOVING BINS UNLIMITED LTD. 2011 DEC 20. MR. LIQUOR DELIVERY LTD. 2011 DEC 28. MTI HOME VIDEO INC. 2011 DEC 30. MULBERRY EXPLORATION LTD. 2011 DEC 30. MULTI-LEASE HOLDINGS INC. 2011 DEC 31. MUSKEG DISTRIBUTORS LTD. 2012 JAN 01. NATIONAL CAR WASH EQUIP. CORP. 2011 DEC 31. NEW LIVING CONSTRUCTION LTD. 2011 DEC 30. NEWKIND PNG CONSULTANTS LTD. 2011 DEC 22. NOR-RIDGE LTD. 2011 DEC 23. NORTH WIND CONSULTING & DESIGNS LTD. 2011 DEC 30. NORTH-SOUTH INTERNATIONAL VENTURES LTD. 2011 DEC 29. NRK AND PRA VENTURES INC. 2011 DEC 31. OD ACQUISITION CANADA ULC 2011 DEC 16. OGRAMS INSPECTIONS LTD. 2011 DEC 31. OLD AND WRS VENTURES INC. 2011 DEC 31. OLEKSANDR SERVICE LTD. 2011 DEC 28. OLEUM WEST FUND II LTD. 2011 DEC 31.

OMEGA DIVERSIFIED LTD. 2011 DEC 31. ORAMA CONSULTING INC. 2011 DEC 23. ORGANIC CUPBOARD LTD. 2011 DEC 20. OWEN CATTLE CO. LTD. 2011 DEC 31. OZ CONTRACTING INC. 2011 DEC 20. P.O.V. DEVELOPMENTS (DOWNTOWN) INC. 2011 DEC 19. PAGET CANADA INC. 2011 DEC 23. PALM COURT PARTNERS INC. 2011 DEC 31. PARAMBIL PROJECTS CORP. 2011 DEC 31. PEMBINA MANAGEMENT INC. 2011 DEC 31. PETRO INNOVATIONS INCORPORATED 2011 DEC 20. PETROCARE CONTRACTING LTD. 2011 DEC 29. PHILLEA INVESTMENTS LTD 2011 DEC 29. PLAZA TANNING CLUB INC. 2011 DEC 21. POINTE OF VIEW CONDOMINIUMS (ROYAL OAK) INC. 2011 DEC 19. POLAR BEAR TRANSPORT LTD. 2011 DEC 22. PON AND NEW VENTURES INC. 2011 DEC 31. PROPERTY DIRECT INC. 2011 DEC 19. PULIS REGISTERED INVESTMENTS 1 INC. 2011 DEC 16. PULIS REGISTERED ONTARIO 1 INC. 2011 DEC 16. PURE SILVER INC. 2011 DEC 29. RAMD CONSTRUCTION INC. 2011 DEC 23. RANKS CONSULTING & MANAGEMENT INC. 2011 DEC 22. RAWLEIGH'S AG PRODUCTS LTD. 2011 DEC 29. RBB (BOPC) INC. 2011 DEC 21. RDG AND MMI VENTURES INC. 2011 DEC 31. REDWALL STUDIOS INC. 2011 DEC 31. REKODIQ CONSULTANTS INC. 2011 DEC 28. RETAIL ADVANTAGE INC. 2011 DEC 23. REVOLUTION GEOSERVICES INC. 2011 DEC 16. RICHMIN CONSULTING LTD. 2011 DEC 30. RIELTEL COMMUNICATIONS INC. 2011 DEC 22. RINGETTE REVIEW INC. 2011 DEC 30. RJV HYGIENE CORP. 2011 DEC 20. RKL AND MLF VENTURES INC. 2011 DEC 31. ROCH HOLDINGS INC. 2011 DEC 29. ROCKER'S PRESSURE SERVICE LTD. 2011 DEC 23. ROCKFACE SOLUTIONS LTD. 2011 DEC 31. RPT AND CLK VENTURES INC. 2011 DEC 31. S & S WELDING LTD 2011 DEC 16. S. GRONVALL CONSULTING INC. 2011 DEC 21. S.M.G. INVESTMENT CO. INC. 2011 DEC 21. SADDLEBROOK HOMES INC. 2011 DEC 19. SCHARCO VENTURES LTD. 2011 DEC 30. SCHOOL OF MONEY INC. 2011 DEC 31. SEAN T. PHELAN PROFESSIONAL CORPORATION 2011 DEC 30. SEC (BOPC) INC. 2011 DEC 21. SERVPRO CLEANING (EDMONTON) INC. 2011 DEC 29. SEVENLIGHT INC. 2011 DEC 30. SHEARCLIFF INDUSTRIES INC. 2011 DEC 21. SHIFT STUDIO INC. 2011 DEC 30. SILVER OILFIELD CONSTRUCTION LTD 2011 DEC 20. SILVERBERRY POINTE INC. 2011 DEC 29. SKB HOLDING LTD. 2011 DEC 19. SOS HARDWARE INC. 2011 DEC 31. SPC AND NYK VENTURES INC. 2011 DEC 31. STADUS FOOD SERVICE LTD. 2011 DEC 30. STD AND NEU VENTURES INC. 2011 DEC 31. STELLAR COMPUTING SOLUTIONS INC. 2011 DEC 22. STEMWINDER MANAGEMENT LTD. 2011 DEC 22.

Page 71: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 71 -

STOR-CONTAINMENT SYSTEMS INC. 2011 DEC 29. STORK INVESTMENTS LTD. 2011 DEC 16. STRUCTURE LAWN MAINTENANCE INC. 2011 DEC 17. STUART OLSON CONSTRUCTION INC. 2011 DEC 31. STUART OLSON CONSTRUCTORS LTD. 2011 DEC 31. STUART OLSON MANAGEMENT INC. 2011 DEC 31. STUART OLSON SERVICES LTD. 2011 DEC 31. SURESAFE MANAGEMENT SOLUTIONS LTD. 2011 DEC 31. T & G DIAMOND VENTURES INC. 2011 DEC 21. T.J. & ASSOCIATES INC. 2011 DEC 16. TASVA ENTERPRISES LTD. 2011 DEC 31. TEAM PHAROS CONSULTING INC. 2011 DEC 30. TERRARUM IT SERVICES INC. 2011 DEC 28. THE GALLERY ON ROSS INC. 2011 DEC 22. THE GARDEN DEPOT CANADA LTD. 2011 DEC 29. THE PERMEDIA RESEARCH GROUP INC. 2011 DEC 29. THORSBY ELECTRIC (1981) LTD. 2011 DEC 30. THREE VOICES INVESTMENTS LTD. 2011 DEC 31. TIBBAR III HOLDINGS ULC 2011 DEC 28. TIC TRAVEL INSURANCE COORDINATORS LTD/COORDINATEURS EN ASSURANCE VOYAGE TIC LTEE 2011 DEC 29. TIMBER REMOTE MEDICAL SERVICES LTD. 2011 DEC 31. TIMBERLINE LODGES INC. 2011 DEC 31. TKF CONTRACTING LTD. 2011 DEC 23. TOYLEND INC. 2011 DEC 19. TRACE POWER SOLUTIONS LTD. 2011 DEC 20.

TRANS POL COMPANY LTD. 2011 DEC 19. TRANSITION FINANCIAL ADVISORS GROUP CANADA ULC 2011 DEC 31. TRIAXON ENERGY INC. 2011 DEC 21. TWL AND SHA VENTURES INC. 2011 DEC 31. UNITY ASSETS INC. 2011 DEC 31. UNITY INVESTMENTS INC. 2011 DEC 31. UTILITY & ENERGY SOLUTIONS INC. 2011 DEC 24. VERITAS MACKENZIE DELTA, LTD. 2011 DEC 31. VESPIPE DESIGN INC. 2011 DEC 23. VILLAS OF MORINVILLE INC. 2011 DEC 19. VISTA PROFESSIONALS INC. 2011 DEC 27. VITAL ESSENTIALS INC 2011 DEC 20. VIWAY ENTERPRISES CORP. 2011 DEC 22. VRSTORM INC. 2011 DEC 21. W. ELMATARY PROFESSIONAL CORPORATION 2011 DEC 20. WB PROPERTIES IV ULC 2011 DEC 21. WEST END LEGAL CENTRE INC. 2011 DEC 30. WESTERN BUILDING CREDITS LTD. 2011 DEC 16. WESTERRA ENVIRONMENTAL MANAGEMENT LTD. 2011 DEC 23. WFRANCO INC. 2011 DEC 31. WHITE PEARL CONSTRUCTION LTD. 2011 DEC 28. WHT AND FLN VENTURES INC. 2011 DEC 31. WIGLOR ENTERPRISES INC. 2011 DEC 31. WILLIAMS NATURAL GAS LIQUIDS CANADA, INC. 2011 DEC 20. WOOD ENTERPRISES (1963) LTD. 2011 DEC 24. YOSHIO SUMIYA, PROFESSIONAL CORPORATION 2011 DEC 19. YOUNGHANS PHARMACIES INC. 2011 DEC 22.

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)

1013281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21. Struck-Off The Alberta Register 2010 APR 02. Revived 2011 DEC 21. No: 2010132815.

1031499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 FEB 13. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 22. No: 2010314991.

1045705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 21. No: 2010457055.

1091625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 FEB 17. Struck-Off The Alberta Register 2006 AUG 02. Revived 2011 DEC 22. No: 2010916258.

1125389 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01. Struck-Off The Alberta Register 2010 MAR 02. Revived 2011 DEC 28. No: 2011253891.

1132612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 15. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 22. No: 2011326127.

1141192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 DEC 06. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 28. No: 2011411929.

1155770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 01. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2011557705.

1157726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 10. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 16. No: 2011577265.

1175490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 08. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 21. No: 2011754906.

Page 72: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 72 -

1177620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 20. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 20. No: 2011776206.

1183910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27. Struck-Off The Alberta Register 2007 JAN 16. Revived 2011 DEC 16. No: 2011839103.

1184297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28. Struck-Off The Alberta Register 2008 JAN 02. Revived 2011 DEC 23. No: 2011842974.

12 GAUGE OUTFITTERS LTD. Named Alberta Corporation Incorporated 2005 MAR 03. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 16. No: 2011562259.

1217700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JAN 21. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 19. No: 2012177008.

1246547 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 JUN 01. Struck-Off The Alberta Register 2009 DEC 02. Revived 2011 DEC 29. No: 2012465478.

1278416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 OCT 31. Struck-Off The Alberta Register 2009 APR 02. Revived 2011 DEC 19. No: 2012784167.

1297868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 31. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 20. No: 2012978686.

1309351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 21. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2013093519.

1309728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 22. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2013097288.

1316819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 20. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 2013168196.

1316868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 20. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 2013168683.

1321265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 08. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2013212655.

1322178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 11. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2013221789.

1323199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 16. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 20. No: 2013231994.

1324598 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2007 MAY 23. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 2013245986.

1325664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 28. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 2013256645.

1333290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 27. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 17. No: 2013332909.

1385828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 06. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2013858283.

1397073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 APR 24. Struck-Off The Alberta Register 2010 OCT 02. Revived 2011 DEC 22. No: 2013970732.

1400625 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 MAY 10. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 16. No: 2014006254.

1403573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAY 26. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 23. No: 2014035733.

1406861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 09. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 23. No: 2014068619.

1407932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 13. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 2014079327.

1408913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 18. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 2014089136.

1409280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 19. Struck-Off The Alberta Register 2011 AUG 04. Revived 2011 DEC 30. No: 2014092809.

1419148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 AUG 12. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 20. No: 2014191486.

1424726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 SEP 10. Struck-Off The Alberta Register 2011 DEC 21. Revived 2011 DEC 23. No: 2014247262.

Page 73: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 73 -

1431306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 OCT 09. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 28. No: 2014313064.

1447475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 15. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 20. No: 2014474759.

1463253 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 APR 14. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 2014632539.

1465983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 APR 28. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 21. No: 2014659839.

1468147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 MAY 08. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 29. No: 2014681478.

1469624 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 MAY 19. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 2014696245.

1470827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 MAY 25. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2014708271.

1473565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 09. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2014735654.

1476928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 26. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 23. No: 2014769281.

1477165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 26. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 2014771659.

2ND FLOOR COMPUTERS INC. Named Alberta Corporation Incorporated 2002 MAY 29. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 28. No: 209915156.

393700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 NOV 28. Struck-Off The Alberta Register 2010 MAY 02. Revived 2011 DEC 20. No: 203937008.

4-WEST AIRCRAFT INTERIOR MAINTENANCE INC. Named Alberta Corporation Incorporated 1989 JUN 20. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 20. No: 204042113.

496666 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1991 MAY 31. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 204966667.

498755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 JUN 26. Struck-Off The Alberta Register 2006 DEC 02. Revived 2011 DEC 22. No: 204987556.

594954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JAN 14. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 19. No: 205949548.

615003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JUN 14. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 30. No: 206150039.

630139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 OCT 27. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 30. No: 206301392.

637839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JAN 04. Struck-Off The Alberta Register 2006 JUL 02. Revived 2011 DEC 19. No: 206378390.

693511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 MAY 02. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 206935116.

720377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 DEC 09. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 20. No: 207203779.

739630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAY 13. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 27. No: 207396300.

741300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAY 23. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 207413006.

749440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 AUG 14. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 16. No: 207494402.

818872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 FEB 17. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 20. No: 208188722.

879786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 11. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 208797860.

880647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUN 05. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 21. No: 208806471.

887675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUL 05. Struck-Off The Alberta Register 2011 JAN 02. Revived 2011 DEC 29. No: 208876755.

Page 74: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 74 -

935501 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2001 MAY 23. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 20. No: 209355015.

A-SCAN CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2007 AUG 28. Struck-Off The Alberta Register 2010 FEB 02. Revived 2011 DEC 17. No: 2013460536.

A. BYKOWSKY HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 MAY 01. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2013194549.

A.S TILES AND CARPET LTD. Named Alberta Corporation Incorporated 2008 AUG 05. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 22. No: 2014179291.

ACME AVIATION CORPORATION Named Alberta Corporation Incorporated 2004 JUL 19. Struck-Off The Alberta Register 2011 JAN 02. Revived 2011 DEC 23. No: 2011184674.

ADAMBOMB INDUSTRIES INC. Named Alberta Corporation Incorporated 2009 JUN 30. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2014776948.

ALBERTA BUILDING CONCEPT INC. Named Alberta Corporation Incorporated 2003 FEB 04. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 28. No: 2010298731.

ALEXANDER EMPLOYMENT AND LABOUR SERVICES LTD. Named Alberta Corporation Incorporated 2007 OCT 04. Struck-Off The Alberta Register 2010 APR 02. Revived 2011 DEC 23. No: 2013543174.

AMAZING BALANCE INTERNATIONAL INC. Named Alberta Corporation Incorporated 2009 MAY 21. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2014703017.

AMKIRK LANDSCAPE CONSTRUCTION INC. Named Alberta Corporation Incorporated 1995 MAR 07. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 21. No: 206455537.

AMTEL SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 08. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 23. No: 2014415570.

AUCLAIR INC. Named Alberta Corporation Incorporated 2006 FEB 22. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 26. No: 2012244857.

B & M POULIN CHARITABLE FOUNDATION INC. Federal Corporation Registered 2009 APR 07. Struck-Off The Alberta Register 2011 OCT 02. Reinstated 2011 DEC 29. No: 5314623272.

BALANCING LIFESTYLES INC. Named Alberta Corporation Incorporated 2008 JUN 16. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 20. No: 2014083154.

BENT SOLUTIONS CORPORATION Named Alberta Corporation Incorporated 2009 MAY 28. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 2014713552.

BEST HOTEL MANAGEMENT & CONSULTANTS LTD. Named Alberta Corporation Incorporated 1994 MAR 04. Struck-Off The Alberta Register 2010 SEP 02. Revived 2011 DEC 23. No: 206020885.

BILL O'DWYER MATERIALS LTD. Named Alberta Corporation Incorporated 2008 NOV 26. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 29. No: 2014395806.

BNL ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 JAN 30. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 22. No: 2012973828.

BRETT MECHANICAL LTD. Named Alberta Corporation Incorporated 2000 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 17. No: 208857482.

BRIMSTONE RESOURCES LTD. Named Alberta Corporation Incorporated 2004 MAY 14. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2011081938.

BRUNYAN RESOURCES LTD. Named Alberta Corporation Incorporated 1970 SEP 08. Struck-Off The Alberta Register 2008 MAR 02. Revived 2011 DEC 22. No: 200553196.

C.R. BUILDING & LANDSCAPING SERVICES LTD. Named Alberta Corporation Incorporated 2005 JAN 05. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 30. No: 2011458920.

CALGARY HOME IMPROVEMENT CENTRE INC. Named Alberta Corporation Incorporated 2002 OCT 17. Struck-Off The Alberta Register 2009 APR 02. Revived 2011 DEC 20. No: 2010128573.

CALVERT SIDING LTD. Named Alberta Corporation Incorporated 2006 MAY 04. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2012403586.

CANADA 1 CORPORATION Named Alberta Corporation Incorporated 2003 DEC 16. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 16. No: 2010818116.

CAPIT INC. Federal Corporation Registered 2008 APR 01. Struck-Off The Alberta Register 2010 OCT 02. Reinstated 2011 DEC 21. No: 2113916171.

CATECH SYSTEMS LTD. Other Prov/Territory Corps Registered 2001 APR 19. Struck-Off The Alberta Register 2004 OCT 02. Reinstated 2011 DEC 30. No: 219298163.

CCL (PALLISER VILLAGE) LTD. Named Alberta Corporation Incorporated 2008 APR 23. Struck-Off The Alberta Register 2011 OCT 14. Revived 2011 DEC 20. No: 2013965575.

Page 75: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 75 -

CHARD'S HEATING & AIR CONDITIONING INC. Named Alberta Corporation Incorporated 2007 MAY 03. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2013198417.

CHINOOK CATTLE CO. INC. Named Alberta Corporation Incorporated 2003 DEC 31. Struck-Off The Alberta Register 2008 APR 29. Revived 2011 DEC 22. No: 2010837884.

CLAK CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUN 08. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 2011755184.

COBBLESTONE CUSTOM CRAFTED HOMES LTD. Named Alberta Corporation Incorporated 2006 MAY 03. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 28. No: 2012401655.

COMPLEO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2002 JAN 31. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 30. No: 209723345.

COMPOSITE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 1991 JUN 26. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 204986095.

CRAFTY COATINGS LTD. Named Alberta Corporation Incorporated 2009 MAY 07. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2014678193.

D.J.HAMMOND CONSULTING INC. Named Alberta Corporation Incorporated 1999 MAY 17. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 208312603.

DALLEY AND ASSOCIATES CONSULTING INC. Named Alberta Corporation Incorporated 2007 MAY 01. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 28. No: 2013190687.

DARYLE W MARTIN TRANSPORTATION CORP. Named Alberta Corporation Incorporated 2008 MAR 29. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 29. No: 2013908583.

DE TORRES CANADA LTD. Named Alberta Corporation Incorporated 2006 MAR 31. Struck-Off The Alberta Register 2010 SEP 02. Revived 2011 DEC 16. No: 2012329088.

DIAL TONE M. D. INC. Named Alberta Corporation Incorporated 2009 JAN 22. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 20. No: 2014486134.

DIAMOND DUCT INC. Named Alberta Corporation Incorporated 2008 MAY 12. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 30. No: 2014007435.

DMS WORKPLACE HEALTH AND SAFETY MANAGEMENT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 SEP 05. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 16. No: 2012660664.

DRAZ CONSULTING LTD. Named Alberta Corporation Incorporated 2001 AUG 14. Struck-Off The Alberta Register 2009 FEB 02. Revived 2011 DEC 16. No: 209473990.

DRAZL CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 MAY 01. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2014668830.

DUM JANITORIAL INC. Named Alberta Corporation Incorporated 2008 JUN 03. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 18. No: 2014056176.

DYNAMIC1 DRYWALL SERVICES INC. Named Alberta Corporation Incorporated 2009 MAY 08. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 2014681338.

ELITE DANCE STUDIO LTD. Named Alberta Corporation Incorporated 2007 JUN 25. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 2013326919.

ELLERSLIE ROAD DENTURE CLINIC INC. Named Alberta Corporation Incorporated 2007 MAY 28. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2013257064.

EMBRO CAPITAL CORPORATION Named Alberta Corporation Incorporated 1987 JUN 03. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 203673207.

EMIBRAND JANITORIAL LTD. Named Alberta Corporation Incorporated 2008 DEC 03. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 22. No: 2014408120.

EMIL SADER SALES AND ENTERPRISES LTD. Named Alberta Corporation Incorporated 1978 APR 18. Struck-Off The Alberta Register 2010 OCT 02. Revived 2011 DEC 29. No: 201170107.

EWAN NICHOLSON PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2002 MAY 07. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 209879519.

FACE IT LASER AND SKIN CARE INC. Named Alberta Corporation Incorporated 2006 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2012486771.

FAMILIES FOR EFFECTIVE AUTISM TREATMENT OF ALBERTA FOUNDATION Alberta Society Incorporated 2003 NOV 18. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 30. No: 5010775533.

FLY-RIDES INC. Named Alberta Corporation Incorporated 2007 JUL 18. Struck-Off The Alberta Register 2011 JAN 02. Revived 2011 DEC 28. No: 2013376013.

FORCE ON FORCE TACTICAL LTD. Named Alberta Corporation Incorporated 2009 APR 06. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 21. No: 2014619015.

Page 76: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 76 -

G & G CALLIHOO ENTERPRIZE INC. Named Alberta Corporation Incorporated 2000 MAY 24. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 208815928.

G CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 MAY 02. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 30. No: 2010450761.

G.M. DRYWALL INC. Named Alberta Corporation Incorporated 2003 MAY 26. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 2010486872.

GEOSPECTRUM ENERGY INC. Named Alberta Corporation Incorporated 2003 FEB 27. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 22. No: 2010337968.

GLOBAL BRACE DEBT MANAGEMENT INC. Named Alberta Corporation Incorporated 2009 MAY 22. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 29. No: 2014703595.

GRANDE PRAIRIE 4-H DISTRICT COUNCIL Alberta Society Incorporated 1991 MAY 03. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 07. No: 504932534.

GREG YUSKOW FARMS INC. Named Alberta Corporation Incorporated 2009 JUN 15. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 2014747469.

HANNAH STILWELL, INC. Named Alberta Corporation Incorporated 2009 FEB 20. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 22. No: 2014539163.

HEADZUP HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 MAR 01. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 23. No: 208681155.

HERITAGE COLLABORATIVE INC. Named Alberta Corporation Incorporated 2004 MAY 13. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 2011079478.

HORIZON INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2008 MAY 06. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2013996463.

IDEAPRENEUR BUSINESS CENTER 2009 INC. Named Alberta Corporation Incorporated 2009 APR 08. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 21. No: 2014626499.

INFINITE SUCCESS MANAGEMENT INC. Named Alberta Corporation Incorporated 2009 AUG 26. Struck-Off The Alberta Register 2011 SEP 01. Revived 2011 DEC 21. No: 2014867606.

INT ADVANCED NAIL SYSTEMS INC. Named Alberta Corporation Incorporated 1988 APR 26. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 203829031.

INTEGRATED AUTOMATION SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 AUG 03. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 17. No: 2012598666.

INTERCONTINENTAL-SKYLINE GROUP INC. Named Alberta Corporation Incorporated 1987 JAN 26. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 20. No: 203596465.

J & J TRUCKING INC. Named Alberta Corporation Incorporated 2007 FEB 23. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 29. No: 2013027343.

J. KOEBEL INVESTMENTS LTD. Named Alberta Corporation Incorporated 1962 APR 02. Struck-Off The Alberta Register 2010 OCT 02. Revived 2011 DEC 20. No: 200310282.

J.W. WALDNER CONSULTING LTD. Named Alberta Corporation Incorporated 2003 OCT 14. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 23. No: 2010711683.

JAMES BRIAN VAUGHN HOLDINGS LTD. Named Alberta Corporation Incorporated 1981 JUN 15. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 202576799.

JB SAFETY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2007 MAY 29. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 30. No: 2013252438.

JDP DRIFTER CONTRACTING INC. Named Alberta Corporation Incorporated 2006 JUL 21. Struck-Off The Alberta Register 2009 JAN 02. Revived 2011 DEC 16. No: 2012571762.

JIB CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 JUN 04. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2010506026.

JOHN SCOTT CONSULTING INC. Named Alberta Corporation Incorporated 2006 AUG 03. Struck-Off The Alberta Register 2010 DEC 15. Revived 2011 DEC 22. No: 2012595720.

JR CONSTRUCTION INC. Named Alberta Corporation Incorporated 2008 MAY 15. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 2014018051.

JUST-IN TIME WELDING INC. Named Alberta Corporation Incorporated 2005 OCT 21. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 28. No: 2012000127.

K-MONT CANADA LTD. Named Alberta Corporation Incorporated 2003 MAR 11. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 29. No: 2010358865.

K.W. GUNTER OILFIELD CONSULTING LTD. Other Prov/Territory Corps Registered 2007 MAR 22. Struck-Off The Alberta Register 2011 SEP 02. Reinstated 2011 DEC 21. No: 2113096503.

Page 77: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 77 -

KARIS SERVICES INC. Named Alberta Corporation Incorporated 2008 JAN 10. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 16. No: 2013739525.

KASSAL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2009 MAY 26. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2014709535.

KELTIC TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2006 MAY 26. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2012448391.

KITA PIPELINE CONSULTING INC. Named Alberta Corporation Incorporated 2007 MAY 31. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 30. No: 2013266818.

KIU SOLUTIONS LTD. Named Alberta Corporation Incorporated 2002 JUN 14. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 209944164.

KOCKEN SISTEMAS DE ENERGIA INC. Named Alberta Corporation Incorporated 2001 MAY 25. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 209360346.

L-N-L HARDWOOD FLOOR LTD. Named Alberta Corporation Incorporated 2007 MAY 30. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2013264193.

LEWIS CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2008 AUG 18. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 21. No: 2014202135.

LITTLE BRITCHES CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 JAN 14. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 29. No: 2010263339.

M. DANIELSON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 12. Struck-Off The Alberta Register 2009 MAR 02. Revived 2011 DEC 16. No: 2011919152.

M.J.F DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2001 MAY 14. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 209343284.

MANOTECH INC. Named Alberta Corporation Incorporated 2004 JUN 15. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2011132863.

MARARD HOLDINGS LTD Named Alberta Corporation Incorporated 1974 DEC 05. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 23. No: 200767952.

MCCOLL MANAGEMENT LTD. Named Alberta Corporation Incorporated 1998 MAY 04. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 207836529.

MCT ONSCREEN SOFTWARE INC. Named Alberta Corporation Incorporated 1990 APR 06. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 204199277.

MEDICINE HAT BOXING AND FITNESS CLUB Alberta Society Incorporated 2000 MAY 30. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 508871662.

MEDICINE HAT SAAMIS ARCHERS ASSOCIATION Alberta Society Incorporated 2008 APR 07. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 29. No: 5013876890.

MILLENNIUM WINDOWS LTD. Named Alberta Corporation Incorporated 1998 MAY 28. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 207868753.

MJD CONTRACTING LTD. Named Alberta Corporation Incorporated 1999 SEP 15. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 29. No: 208459602.

MOD POD INC. Named Alberta Corporation Incorporated 2009 JUN 24. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 2014761791.

MOSAN COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 1985 JUN 28. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 21. No: 203326368.

MOTION ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 MAY 17. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 29. No: 2011695570.

NATIONAL METAL PRODUCTS LTD. Named Alberta Corporation Incorporated 1971 SEP 28. Struck-Off The Alberta Register 2010 MAR 02. Revived 2011 DEC 22. No: 200592822.

NCS TRACTOR SERVICE LTD. Named Alberta Corporation Incorporated 2005 JUL 13. Struck-Off The Alberta Register 2008 JAN 02. Revived 2011 DEC 19. No: 2011816473.

NETWORK EXPERT INC. Named Alberta Corporation Incorporated 2007 JUN 25. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 27. No: 2013312042.

NOEHRING DESIGN & DEVELOPMENT INC. Named Alberta Corporation Incorporated 2001 MAY 04. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 29. No: 209327535.

NORTHALTA WHITEHAWK AMBULANCE INC. Named Alberta Corporation Incorporated 2009 MAR 12. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2014573428.

NSN21 ENTERPRISES INC. Named Alberta Corporation Incorporated 2003 FEB 27. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 30. No: 2010339170.

Page 78: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 78 -

NT WOODWORK LTD. Named Alberta Corporation Incorporated 2007 APR 12. Struck-Off The Alberta Register 2009 OCT 02. Revived 2011 DEC 20. No: 2013144627.

OVATION CUSTOM WOODWORK AND CONSTRUCTION INC. Named Alberta Corporation Incorporated 2004 APR 28. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 22. No: 2011046428.

OWENS DRYWALL INC. Named Alberta Corporation Incorporated 2009 MAY 11. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 30. No: 2014683813.

OXYOKE FARMS LTD. Named Alberta Corporation Incorporated 2004 MAR 27. Struck-Off The Alberta Register 2010 SEP 02. Revived 2011 DEC 20. No: 2010993752.

PERCY JOHNSON INVESTMENTS INC. Named Alberta Corporation Incorporated 1999 MAR 03. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 28. No: 208210294.

PHASE 2 EARTHWORKS INC. Named Alberta Corporation Incorporated 2009 JUN 17. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 2014752550.

PONOKA CITIZENS ON PATROL SOCIETY Alberta Society Incorporated 2008 MAR 03. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 05. No: 5013870794.

PRASAD TRUCKING LTD Named Alberta Corporation Incorporated 1999 MAY 05. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 208297036.

PREVAIL ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 22. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 19. No: 2011541782.

Q AND E SAFETY LTD. Named Alberta Corporation Incorporated 2008 OCT 09. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 16. No: 2014314161.

QUALIS INC. Named Alberta Corporation Incorporated 1997 AUG 27. Struck-Off The Alberta Register 2007 FEB 02. Revived 2011 DEC 19. No: 207525213.

R. C. EARTHWORKS LTD. Federal Corporation Registered 2009 MAY 13. Struck-Off The Alberta Register 2011 NOV 02. Reinstated 2011 DEC 21. No: 2114690650.

R.W.G. TECHNICAL INC. Named Alberta Corporation Incorporated 2008 JUN 02. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 21. No: 2014051375.

RALEIGH MANAGEMENT AND LEASING CORPORATION Named Alberta Corporation Incorporated 1996 NOV 20. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 16. No: 207172321.

RAY'S DELIVERY SERVICES INC. Named Alberta Corporation Incorporated 2007 OCT 16. Struck-Off The Alberta Register 2010 APR 02. Revived 2011 DEC 16. No: 2013565409.

RAYVAN WELDING LTD. Named Alberta Corporation Incorporated 2009 MAY 21. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2014701201.

RCC MARKETING (2008) LTD. Named Alberta Corporation Incorporated 2008 JUL 29. Struck-Off The Alberta Register 2011 JAN 02. Revived 2011 DEC 30. No: 2014166272.

RCM AUTO LTD. Named Alberta Corporation Incorporated 2008 MAY 29. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2014045948.

REGIONE MOLISE ASSOCIAZIONE DEI SANNITI Alberta Society Incorporated 1993 MAR 10. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 NOV 14. No: 505589390.

RICHLYN ENGINEERING LTD. Named Alberta Corporation Incorporated 1975 JAN 10. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 23. No: 200774156.

RNS HOMES LTD. Named Alberta Corporation Incorporated 2009 MAR 16. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 16. No: 2014579953.

ROBERT H. HAWKINS PROFESSIONAL CORPORATION Dental Professional Corporation Amalgamated 2001 JUN 12. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 23. No: 209386622.

ROCKY ELECTRONIC SYSTEMS INC. Named Alberta Corporation Incorporated 2006 APR 20. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 23. No: 2012372989.

ROCKY MOUNTAIN HARDHAT COMPANY LTD. Named Alberta Corporation Incorporated 1997 FEB 10. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 19. No: 207267287.

ROXOR HOLDINGS INC. Named Alberta Corporation Incorporated 2000 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 208857698.

RYMEREASON CONSULTING INC. Named Alberta Corporation Incorporated 2008 JAN 23. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 16. No: 2013765694.

S.M.K. HOLDINGS INC. Named Alberta Corporation Amalgamated 1996 MAR 01. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 21. No: 206841454.

SA DESIGN CONCRETE LTD. Named Alberta Corporation Incorporated 2004 NOV 30. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 30. No: 2011403249.

Page 79: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 79 -

SALEMEH CONSTRUCTION INC. Named Alberta Corporation Incorporated 2007 MAY 28. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 20. No: 2013257361.

SARBAN CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 03. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 30. No: 2014409318.

SAVM INC. Named Alberta Corporation Incorporated 1994 JUN 22. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 206152282.

SEE-U-SOON TRANSPORT INC. Named Alberta Corporation Incorporated 2007 MAY 09. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2013216094.

SEXSMITH COMMUNITY RECREATION DEVELOPMENT SOCIETY Alberta Society Incorporated 1999 MAY 12. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 02. No: 508318870.

SHARP HILL CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2005 MAY 06. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 20. No: 2011690969.

SHEAR ABSTRACT INC. Named Alberta Corporation Incorporated 2008 JAN 07. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 28. No: 2013730607.

SIERRA SERVICE & SUPPLY LTD. Named Alberta Corporation Incorporated 2001 NOV 09. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 22. No: 209602085.

SILVERVIEW HOMES LIMITED Named Alberta Corporation Incorporated 1994 SEP 27. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 16. No: 206264145.

SILVERWOOD BUILDINGS SERVICES REPAIRS AND MAINTENANCE LTD. Named Alberta Corporation Incorporated 2009 MAY 08. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2014681569.

SKYSKIPPER MARKETING INC. Named Alberta Corporation Incorporated 1987 APR 13. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 20. No: 203640933.

SLC ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 MAY 06. Struck-Off The Alberta Register 2006 NOV 02. Revived 2011 DEC 20. No: 209877711.

SMART CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2008 JAN 28. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 16. No: 2013774357.

SNSPF INTERIM FINANCE B.V. Foreign Corporation Registered 2006 JAN 27. Struck-Off The Alberta Register 2011 JUL 02. Reinstated 2011 DEC 21. No: 2112148933.

SOUNDSTRUCTURE STUDIO & PROJECTS LTD. Named Alberta Corporation Incorporated 2001 SEP 21. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 27. No: 209528983.

SPIRITS OF THE CREEK LTD. Named Alberta Corporation Incorporated 1995 OCT 10. Struck-Off The Alberta Register 2010 APR 02. Revived 2011 DEC 29. No: 206712036.

SSD HOLDINGS INC. Named Alberta Corporation Incorporated 2008 JAN 04. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 20. No: 2013725573.

STARMAC PROPERTIES INC. Named Alberta Corporation Incorporated 1987 JUN 04. Struck-Off The Alberta Register 2008 DEC 02. Revived 2011 DEC 20. No: 203674486.

STARS AND STRIPES LTD. Named Alberta Corporation Incorporated 2005 MAY 04. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 2011685779.

TANEJA HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 NOV 12. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 19. No: 2014372813.

TARRACE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1989 JUN 27. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 204050355.

THE BARRHEAD INN & SUITES LTD. Named Alberta Corporation Incorporated 2007 MAY 15. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 2013228008.

THE NAVY LEAGUE OF CANADA, STONY PLAIN BRANCH Alberta Society Incorporated 1994 SEP 26. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 15. No: 506263946.

THE WINCHESTER LEASING GROUP INC. Named Alberta Corporation Incorporated 1999 FEB 09. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 16. No: 208179390.

TIANWEN CONSULTING INC. Named Alberta Corporation Incorporated 2006 FEB 01. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 30. No: 2012201238.

TIMBER LANE TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2009 JUN 29. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 30. No: 2014773192.

TRENHOLM VENTURES INTERNATIONAL INC. Named Alberta Corporation Incorporated 2007 JAN 18. Struck-Off The Alberta Register 2011 MAY 30. Revived 2011 DEC 22. No: 2012947590.

TSUU T'INA CASINO HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2002 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 21. No: 209928092.

Page 80: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 80 -

ULANG COMMUNITY ASSOCIATION OF CANADA Alberta Society Incorporated 2006 MAY 24. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 07. No: 5012461231.

ULTIMATE HOLDINGS INC. Named Alberta Corporation Incorporated 1999 JUN 30. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 208370767.

VAN EM ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 JUN 16. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 2011137417.

VENTURE PLUMBING LTD. Named Alberta Corporation Incorporated 2007 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 2013318510.

VENUS SYSTEMS INC. Named Alberta Corporation Incorporated 2002 MAY 11. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 209888205.

VISTA PROFESSIONALS INC. Named Alberta Corporation Incorporated 2009 OCT 30. Struck-Off The Alberta Register 2011 DEC 27. Revived 2011 DEC 27. No: 2014987834.

VIVE INTEGRATIVE HEALTH GROUP INC. Named Alberta Corporation Incorporated 2009 APR 01. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 19. No: 2014610881.

WESTLAKE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 1990 MAY 29. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 204226088.

WILD ROSE SURVEILLANCE INC. Named Alberta Corporation Incorporated 2008 DEC 10. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 19. No: 2014420257.

WINPRO OILFIELD CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 OCT 25. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 22. No: 2012771768.

WOLF DEN CONSULTING & CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 NOV 20. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 28. No: 2014387225.

WORLDRITE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2007 APR 16. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 2013153271.

WORLDWIDE PURCHASING SERVICES INC. Named Alberta Corporation Incorporated 2005 JUL 29. Struck-Off The Alberta Register 2010 JAN 02. Revived 2011 DEC 28. No: 2011845639.

Z.J. EXPRESS TRUCKING LTD. Named Alberta Corporation Incorporated 2004 MAR 10. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 20. No: 2010959787.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 964158 ALBERTA LTD. 1013376 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1644220 ALBERTA LTD. No. 2016442200 The registered office of the corporation shall be 2501 - 48 STREET NW CALGARY ALBERTA T3B 1B8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1370840 ALBERTA LTD. 677854 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1647703 ALBERTA LTD. No. 2016477032 The registered office of the corporation shall be 3000, 700 - 9TH AVENUE SW CALGARY ALBERTA T2P 3V4

Page 81: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 392876 ALBERTA LTD. KLASS CONSTRUCTION LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1647879 ALBERTA LTD. No. 2016478790 The registered office of the corporation shall be 300, 8540 - 109 STREET NW EDMONTON ALBERTA T6G 1E6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 379523 ALBERTA LTD. 574270 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1647928 ALBERTA LTD. No. 2016479285 The registered office of the corporation shall be 10022 - 102 AVENUE GRANDE PRAIRIE ALBERTA T8V 0Z7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1041223 ALBERTA LTD. RENKE PROPERTY MANAGEMENT AND REALTY LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1648167 ALBERTA LTD. No. 2016481679 The registered office of the corporation shall be 451 -1ST STREET S.E. MEDICINE HAT ALBERTA T1A 0A7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1343038 ALBERTA LTD. 1114949 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1648187 ALBERTA LTD. No. 2016481877 The registered office of the corporation shall be 5018-50 AVENUE LLOYDMINSTER ALBERTA T9V 0W7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1136661 ALBERTA LTD. 1165955 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1648352 ALBERTA LTD. No. 2016483527 The registered office of the corporation shall be 314 - 3RD STREET SOUTH LETHBRIDGE ALBERTA T1J 1Y9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1444241 ALBERTA LTD. 1444228 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1648608 ALBERTA LTD. No. 2016486082 The registered office of the corporation shall be 102, 10171 SASKATCHEWAN DRIVE EDMONTON ALBERTA T6E 4R5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1621224 ALBERTA LTD. 1508525 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1648623 ALBERTA LTD. No. 2016486231 The registered office of the corporation shall be 102, 10171 SASKATCHEWAN DRIVE EDMONTON ALBERTA T6E 4R5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1444778 ALBERTA LTD. 1444791 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1648643 ALBERTA LTD. No. 2016486439 The registered office of the corporation shall be 102, 10171 SASKATCHEWAN DRIVE EDMONTON ALBERTA T6E 4R5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1508572 ALBERTA LTD. 1508589 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1648672 ALBERTA LTD. No. 2016486728 The registered office of the corporation shall be 102, 10171 SASKATCHEWAN DRIVE EDMONTON ALBERTA T6E 4R5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 297006 ALBERTA LTD. 55093 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1648695 ALBERTA LTD. No. 2016486959 The registered office of the corporation shall be 102, 10171 SASKATCHEWAN DRIVE EDMONTON ALBERTA T6E 4R5

- 81 -

Page 82: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 762510 ALBERTA LTD. YAMAHA CYCLE SALES & SERVICE LTD were on 2012 JAN 01 amalgamated as one corporation under the name 1648887 ALBERTA LTD. No. 2016488872 The registered office of the corporation shall be #110, 220 4TH STREET SOUTH LETHBRIDGE ALBERTA T1J 4J7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1290396 ALBERTA LTD. N. ALVAREZ F. SPENCE PROFESSIONAL CORPORATION were on 2012 JAN 01 amalgamated as one corporation under the name 1649052 ALBERTA LTD. No. 2016490522 The registered office of the corporation shall be THIRD FLOOR, 14505 BANNISTER ROAD SE CALGARY ALBERTA T2X 3J3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1583222 ALBERTA INC. 1271294 ALBERTA LTD. VALLEY BUILDING MATERIALS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1649131 ALBERTA INC. No. 2016491314 The registered office of the corporation shall be 1200, 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1311754 ALBERTA LTD. 1239989 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1649179 ALBERTA LTD. No. 2016491793 The registered office of the corporation shall be 2200, 10235 - 101 STREET NW EDMONTON ALBERTA T5J 3G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 352736 ALBERTA LTD. SAWRIDGE PLAZA CORPORATION SAWRIDGE INNS (EDMONTON) LTD. SAWRIDGE TRUCK STOP LTD. SAWRIDGE INNS LTD. 1266988 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1649183 ALBERTA LTD. No. 2016491835 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 185 of the Business Corporations Act that IT SYSTEMS 2000 GROUP INC. 967499 ALBERTA LTD. were on 2011 DEC 31 amalgamated as one corporation under the name 1649297 ALBERTA LTD. No. 2016492973 The registered office of the corporation shall be 3832 41 ST NW EDMONTON ALBERTA T6L 6R5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1208700 ALBERTA LTD. 960149 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1649405 ALBERTA LTD. No. 2016494052 The registered office of the corporation shall be 3700, 400 3 AVENUE S.W. CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1649276 ALBERTA INC. 710015 ALBERTA INC. were on 2012 JAN 01 amalgamated as one corporation under the name 1649473 ALBERTA INC. No. 2016494730 The registered office of the corporation shall be 1200, 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1045465 ALBERTA LTD. 1328864 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 1649563 ALBERTA LTD. No. 2016495638 The registered office of the corporation shall be 4315 DOVERCREST ROAD SE CALGARY ALBERTA T2B 2L6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 2 CREEKS ENTERPRISES (2005) LTD. 533743 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 2 CREEKS ENTERPRISES (2005) LTD. No. 2016489078 The registered office of the corporation shall be 2200, 10235 - 101 STREET NW EDMONTON ALBERTA T5J 3G1

- 82 -

Page 83: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 3G EQUITY INC. HWE INVESTMENT INC. G & M INVESTMENT ALBERTA LTD. HDV GROUP INC. were on 2012 JAN 01 amalgamated as one corporation under the name 3G EQUITY INC. No. 2016487908 The registered office of the corporation shall be 2500, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 3MC STOCK FARMS LTD. 1369160 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name 3MC STOCK FARMS LTD. No. 2016475614 The registered office of the corporation shall be 400, 604 - 1ST STREET SW CALGARY ALBERTA T2P 1M7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that A-WIN INSURANCE LTD. A-WIN REGISTRIES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name A-WIN INSURANCE LTD. No. 2016492866 The registered office of the corporation shall be 3000, 700 - 9TH AVENUE SW CALGARY ALBERTA T2P 3V4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ADVANCE COATING SOLUTIONS INC. ADVANCE SANDBLASTING & PROTECTIVE COATING LTD were on 2012 JAN 01 amalgamated as one corporation under the name ADVANCE COATING SOLUTIONS INC. No. 2016487874 The registered office of the corporation shall be 202, 8003 - 102 STREEET EDMONTON ALBERTA T6E 4A2

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that AECON CONSTRUCTION GROUP INC./GROUPE CONSTRUCTION AECON INC. 6707203 CANADA INC. were on 2011 DEC 22 amalgamated as one corporation under the name AECON CONSTRUCTION GROUP INC./GROUPE CONSTRUCTION AECON INC. No. 2116481074 The registered office of the corporation shall be 110 - 9TH AVENUE SW CALGARY ALBERTA T2P 1M9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AECON-LOCKERBIE CONSTRUCTION GROUP INC. AECON LOCKERBIE MANAGEMENT CORP. were on 2012 JAN 01 amalgamated as one corporation under the name AECON INDUSTRIAL MANAGEMENT CORP. No. 2016493997 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 185 of the Business Corporations Act that D.A. HARGREAVES INSURANCE LTD. ALBERTA BEST PROTEK INSURANCE LIMITED were on 2012 JAN 01 amalgamated as one corporation under the name ALBERTA BEST INSURANCE LTD. No. 2016481695 The registered office of the corporation shall be 62 WILKIN ROAD NW EDMONTON ALBERTA T6M 2K4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ALBERTA SURPLUS SALES LTD. SURPLUS LAND SALES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name ALBERTA SURPLUS SALES LTD. No. 2016480283 The registered office of the corporation shall be 14425-95 AVENUE EDMONTON ALBERTA T5N 0A8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ALL GLASS PARTS INC. 581325 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name ALL GLASS PARTS INC. No. 2016494151 The registered office of the corporation shall be 200 - 10187 104 STREET EDMONTON ALBERTA T5J 0Z9

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that MANITOBA TECHNOLOGY CENTRE LTD. ALS CANADA LTD. were on 2011 DEC 22 amalgamated as one corporation under the name ALS CANADA LTD. No. 2116484862 The registered office of the corporation shall be 1500, 850 - 2 STREET SW CALGARY ALBERTA T2P 0R8

- 83 -

Page 84: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AFS ACQUISITION CO. INC. ALTERNATIVE FUEL SYSTEMS (2004) INC. were on 2012 JAN 01 amalgamated as one corporation under the name ALTERNATIVE FUEL SYSTEMS (2004) INC. No. 2016465847 The registered office of the corporation shall be UNIT #1, 4321 - 14TH STREET N.E. CALGARY ALBERTA T2E 7A9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AMISK LAKE TRAILER PARK LTD. 1575786 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name AMISK LAKE TRAILER PARK LTD. No. 2016494268 The registered office of the corporation shall be 10509 - 100 AVENUE FORT SASKATCHEWAN ALBERTA T8L 1Z5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AMROSE ENTERPRISES LIMITED BDRCO INC. were on 2012 JAN 01 amalgamated as one corporation under the name AMROSE ENTERPRISES LIMITED No. 2016486314 The registered office of the corporation shall be 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 4E5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ANDROCAN INC. BDHCO INC. were on 2012 JAN 01 amalgamated as one corporation under the name ANDROCAN INC. No. 2016485951 The registered office of the corporation shall be 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 4E5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EAGLE EQUESTRIAN CENTRE LTD. ANTONSEN INVESTMENTS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name ANTONSEN INVESTMENTS LTD. No. 2016480945 The registered office of the corporation shall be #501, 4901 48 STREET RED DEER ALBERTA T4N 6M4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 242592 ALBERTA LTD. ARGEX HOLDINGS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name ARGEX HOLDINGS LTD. No. 2016461135 The registered office of the corporation shall be 2800, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3V9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ARMER WAREHOUSING & LOGISTICS INC. 687809 ALBERTA INC. were on 2012 JAN 01 amalgamated as one corporation under the name ARMER WAREHOUSING & LOGISTICS (2012) INC. No. 2016486819 The registered office of the corporation shall be 204, 2635 - 37 AVENUE NE CALGARY ALBERTA T1Y 5Z6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 598464 ALBERTA LIMITED MARTEINSON, ARVIDSON & ASSOCIATES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name ARVIDSON EXECUTIVE COACHING INC. No. 2016487098 The registered office of the corporation shall be 140 OAKFIELD PLACE SW CALGARY ALBERTA T2V 0J2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ASPEN CREEK TRAINING CENTER (2009) CORPORATION BAHLSEN INVESTMENTS LIMITED were on 2011 DEC 31 amalgamated as one corporation under the name BAHLSEN INVESTMENTS LIMITED No. 2016483055 The registered office of the corporation shall be #3305, 246 STEWART GREEN S.W. CALGARY ALBERTA T3H 3C8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that VENTURION NATURAL RESOURCES LIMITED BARRICK ENERGY INC. CULANE ENERGY CORP. were on 2011 DEC 31 amalgamated as one corporation under the name BARRICK ENERGY INC. No. 2016488807 The registered office of the corporation shall be 3700, 400 - 3 AVENUE SW CALGARY ALBERTA T2P 4H2

- 84 -

Page 85: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BAYTEX ENERGY LTD. BAYTEX EXCHANGECO LTD. BAYTEX RESOURCES CORP. were on 2011 DEC 31 amalgamated as one corporation under the name BAYTEX ENERGY LTD. No. 2016489755 The registered office of the corporation shall be 2400, 525 - 8TH AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BEN STARKMAN REALTY LTD. 1144413 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name BEN STARKMAN REALTY LTD. No. 2016487676 The registered office of the corporation shall be 2500, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BLUERIDGE MOUNTAIN HOLDINGS LTD. E. M. (EDIE) GILLESPIE (2010) PROFESSIONAL CORPORATION E. M. (EDIE) GILLESPIE PROFESSIONAL CORPORATION were on 2011 DEC 31 amalgamated as one corporation under the name BLUERIDGE MOUNTAIN HOLDINGS LTD. No. 2016491264 The registered office of the corporation shall be 65 BLUERIDGE DRIVE CALGARY ALBERTA T3L 2N5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SKANA EXPLORATION LTD. MILESTONE EXPLORATION INC. BONAVISTA ENERGY CORPORATION BONAVISTA OIL & GAS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name BONAVISTA ENERGY CORPORATION No. 2016488831 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1148449 ALBERTA LTD. BRIO INVESTMENTS LTD. were on 2011 DEC 16 amalgamated as one corporation under the name BRIO INVESTMENTS LTD. No. 2016471225 The registered office of the corporation shall be 133 SUNDOWN PLACE S.E. CALGARY ALBERTA T2X 3B7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 595055 ALBERTA LTD. BROWER RANCHING COMPANY LTD. were on 2011 DEC 31 amalgamated as one corporation under the name BROWER RANCHING COMPANY LTD. No. 2016470797 The registered office of the corporation shall be 378 FIRST STREET, S.E. MEDICINE HAT ALBERTA T1A 0A6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TRADEASE LIMITED CAMBRIAN (FOOTHILLS) DEVELOPMENT CORP. CAMBRIAN PROJECTS CORP. were on 2012 JAN 01 amalgamated as one corporation under the name CAMBRIAN PROJECTS CORP. No. 2016474534 The registered office of the corporation shall be 400, 1111 - 11TH AVENUE SW CALGARY ALBERTA T2R 0G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 767992 ALBERTA LTD. CAMBRIDGE ELECTRONICS INCORPORATED were on 2012 JAN 01 amalgamated as one corporation under the name CAMBRIDGE ELECTRONICS INCORPORATED No. 2016487106 The registered office of the corporation shall be 102-10171 SASKATCHEWAN DR EDMONTON ALBERTA T6E 4R5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CAMERON BROS. OIL & WATER TRANSPORT LTD. 351839 ALBERTA LTD. were on 2011 DEC 31 amalgamated as one corporation under the name CAMERON BROS. OIL & WATER TRANSPORT LTD. No. 2016492106 The registered office of the corporation shall be 5306 - 50TH STREET, SUITE 100 LEDUC ALBERTA T9E 6Z6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1585024 ALBERTA LTD. CANADIAN NATURAL RESOURCES LIMITED ASPECT ENERGY LTD. CREO ENERGY LTD. were on 2012 JAN 01 amalgamated as one corporation under the name CANADIAN NATURAL RESOURCES LIMITED No. 2016485712 The registered office of the corporation shall be 2500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8

- 85 -

Page 86: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CANMAC MACHINE LTD. ALLURE SKIN REJUVENATION & LASER CLINIC LTD. were on 2011 DEC 16 amalgamated as one corporation under the name CANMAC MACHINE LTD. No. 2016472678 The registered office of the corporation shall be 10509 - 100 AVENUE FORT SASKATCHEWAN ALBERTA T8L 1Z5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PETROSANDS RESOURCES (CANADA) INC. QMAC VENTURES INC. CANROCK ENERGY CORP. were on 2012 JAN 01 amalgamated as one corporation under the name CANROCK ENERGY CORP. No. 2016492338 The registered office of the corporation shall be 1100, 744 - 4TH AVENUE SW CALGARY ALBERTA T2P 3T4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CANTEST SOLUTIONS INC. 1204346 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name CANTEST SOLUTIONS INC. No. 2016482495 The registered office of the corporation shall be 209, 10836 - 24 STREET SE CALGARY ALBERTA T2Z 4C9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CAR-BER TESTING ALBERTA INC. CAR-BER MECHANICAL SERVICES INC. were on 2012 JAN 01 amalgamated as one corporation under the name CAR-BER TESTING ALBERTA INC. No. 2016490050 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 185 of the Business Corporations Act that CARFINCO INC. 1632060 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name CARFINCO INC. No. 2016485639 The registered office of the corporation shall be 2600, 10180 - 101 STREET NW EDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CATALYST CAPITAL CORPORATION ANDERSON FARVOLDEN CONSULTING LTD. were on 2012 JAN 01 amalgamated as one corporation under the name CATALYST CAPITAL CORPORATION No. 2016481604 The registered office of the corporation shall be 4500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CENTRIFUGES UNLIMITED INC. ECO RENTALS & LEASING LTD. C.U.I. WATER SOLUTIONS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name CENTRIFUGES UNLIMITED INC. No. 2016487718 The registered office of the corporation shall be SUITE 1710, 801 - 6 AVENUE S.W. CALGARY ALBERTA T2P 3W2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CENTRUM INTERIORS LTD. ANGESTA HOLDINGS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name CENTRUM INTERIORS LTD. No. 2016388452 The registered office of the corporation shall be 106 - 1144 - 29 AVENUE N.E. CALGARY ALBERTA T2E 7P1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CHALLENGER GEOMATICS LTD. MAVERICK LAND CONSULTANTS LTD. ROLAND RESOURCES (87) INC. were on 2012 JAN 01 amalgamated as one corporation under the name CHALLENGER GEOMATICS LTD. No. 2016495240 The registered office of the corporation shall be 2600, 10180 - 101 STREET NW EDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CHURCHILL INDUSTRIAL SERVICES GROUP INC. INSULATION HOLDINGS INC. were on 2012 JAN 01 amalgamated as one corporation under the name CHURCHILL SERVICES GROUP INC. No. 2016479129 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE SW CALGARY ALBERTA T2P 4H2

- 86 -

Page 87: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CITIUM ENTERPRISES INC. CITIUM HOLDINGS INC. were on 2011 DEC 31 amalgamated as one corporation under the name CITIUM ENTERPRISES INC. No. 2016463479 The registered office of the corporation shall be 2101 - 18A STREET SW CALGARY ALBERTA T2T 4W3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CLASSIC PAINTING INC. 1609452 ALBERTA LTD. were on 2011 DEC 31 amalgamated as one corporation under the name CLASSIC PAINTING INC. No. 2016482719 The registered office of the corporation shall be 200, 10350 - 172 STREET EDMONTON ALBERTA T5S 1G9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1311387 ALBERTA LTD. 1066174 ALBERTA LTD. were on 2011 DEC 23 amalgamated as one corporation under the name CLONFERO HOLDINGS INC. No. 2016486025 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 185 of the Business Corporations Act that COCHRANE SPORT PHYSICAL THERAPY INC. TESSIER PHYSICAL THERAPY CONSULTING INC. were on 2011 DEC 31 amalgamated as one corporation under the name COCHRANE SPORT PHYSICAL THERAPY INC. No. 2016494284 The registered office of the corporation shall be 299A GLENEAGLES VIEW COCHRANE ALBERTA T4C 2H6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that COLLAR TECH INSPECTION LTD. P.Y. WELDING & BLACK LIGHT INSPECTIONS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name COLLAR TECH INSPECTION LTD. No. 2016494870 The registered office of the corporation shall be 7119 ARGYLL ROAD EDMONTON ALBERTA T6C 4A5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TEXFLO COMPRESSOR SERVICES, ULC ALLWEST COMPRESSOR PRODUCTS ULC COMPRESSOR PRODUCTS INTERNATIONAL CANADA INC. were on 2012 JAN 01 amalgamated as one corporation under the name COMPRESSOR PRODUCTS INTERNATIONAL CANADA INC. No. 2016480002 The registered office of the corporation shall be 3400, 350 - 7 AVENUE SW CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CONNAUGHT CENTER LTD. 1647852 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name CONNAUGHT CENTER LTD. No. 2016496347 The registered office of the corporation shall be 400, 630 - 8 AVE SW CALGARY ALBERTA T2P 1G6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1641026 ALBERTA LTD. CREATIVE DOOR SERVICES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name CREATIVE DOOR SERVICES LTD. No. 2016483493 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 185 of the Business Corporations Act that CREW ENERGY INC. CREW RESOURCES INC. CALTEX ENERGY INC. were on 2011 DEC 31 amalgamated as one corporation under the name CREW ENERGY INC. No. 2016484400 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1401477 ALBERTA LTD. 1401466 ALBERTA LTD. were on 2011 DEC 31 amalgamated as one corporation under the name CREW OIL & GAS INC. No. 2016485928 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

- 87 -

Page 88: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DAVAL HOLDINGS LTD. ALEXANDRA HOLDINGS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name DAVAL HOLDINGS LTD. No. 2016491660 The registered office of the corporation shall be 6920 CHRISTIE BRIAR MANOR SW CALGARY ALBERTA T3H 2G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DECKER PROPERTIES GROUP INC. CAPITAL DEVELOPMENT ADVISORS INC. were on 2012 JAN 01 amalgamated as one corporation under the name DECKER PROPERTIES GROUP INC. No. 2016477065 The registered office of the corporation shall be 106, 3802 - 49 AVENUE STONY PLAIN ALBERTA T7Z 2J7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BHARAJ FAMILY HOLDINGS LTD. GLOBAL CROSSROADS HEALTHCARE SERVICES LTD. 474712 ALBERTA LTD. COMMUNITY HEALTH LEARNING CENTRE INC. 703547 ALBERTA LTD. DIGNITY HEALTH CARE LTD. were on 2012 JAN 01 amalgamated as one corporation under the name DIGNITY HEALTH CARE LTD. No. 2016492072 The registered office of the corporation shall be 2800, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3V9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DOUBLE DIAMOND CATTLE COMPANY INC. IRVINE LAND & CATTLE CO. LTD. ALBERTA STOCKYARDS & MARKETING LTD. were on 2012 JAN 01 amalgamated as one corporation under the name DOUBLE DIAMOND CATTLE COMPANY INC. No. 2016483394 The registered office of the corporation shall be 300, 2912 MEMORIAL DRIVE S.E. CALGARY ALBERTA T2A 6R1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1648669 ALBERTA ULC 1648712 ALBERTA ULC GRANT PRIDECO CANADA ULC DRECO ENERGY SERVICES ULC were on 2012 JAN 01 amalgamated as one corporation under the name DRECO ENERGY SERVICES ULC No. 2016491645 The registered office of the corporation shall be 1500, 850 - 2 STREET SW CALGARY ALBERTA T2P 0R8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DUEL ARCHITECTURE INC. 935125 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name DUEL ARCHITECTURE INC. No. 2016430064 The registered office of the corporation shall be 9027 - 12 STREET S.W. CALGARY ALBERTA T2V 1N9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DUKE OF WELLINGTON LTD. 837008 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name DUKE OF WELLINGTON LTD. No. 2016481729 The registered office of the corporation shall be 1412 - 3RD AVENUE SOUTH LETHBRIDGE ALBERTA T1J 0K6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DYNAMIC OIL TOOLS INC. VALMAR CONSULTING LTD. were on 2012 JAN 01 amalgamated as one corporation under the name DYNAMIC OIL TOOLS INC. No. 2016491520 The registered office of the corporation shall be #603, 1333 - 8TH STREET S.W. CALGARY ALBERTA T2R 1M6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that COAL BRANCH CONTRACTING LTD. EDSON REAL ESTATE LTD. E. GELMICI & SON LTD. were on 2011 DEC 31 amalgamated as one corporation under the name E. GELMICI & SON LTD. No. 2016491462 The registered office of the corporation shall be 324 - 50TH STREET EDSON ALBERTA T7E 1T9

- 88 -

Page 89: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EDGEVALLEY CONSULTING INC. MARMOR INVESTMENTS LIMITED were on 2011 DEC 31 amalgamated as one corporation under the name EDGEVALLEY CONSULTING LTD. No. 2016490738 The registered office of the corporation shall be 1301, 837 - 2ND AVENUE SW CALGARY ALBERTA T2P 0E6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BANDS INC. ENCORP INC. NEILL FINANCIAL CORPORATION ENCORP MANAGEMENT INC. were on 2012 JAN 01 amalgamated as one corporation under the name ENCORP INC. No. 2016426856 The registered office of the corporation shall be #2700, 350 - 7TH AVENUE SW CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1643488 ALBERTA LTD. ENDURANCE TECHNOLOGIES INC. were on 2011 DEC 28 amalgamated as one corporation under the name ENDURANCE TECHNOLOGIES INC. No. 2016489581 The registered office of the corporation shall be 1500, 850 - 2 STREET SW CALGARY ALBERTA T2P 0R8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EXPAND ENERGY CORPORATION HOLDFAST ENERGY INC. were on 2012 JAN 01 amalgamated as one corporation under the name EXPAND ENERGY CORPORATION No. 2016486611 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that INTEGRAL POWER & TELECOMMUNICATIONS CORPORATION ULC PHASECOM SYSTEMS ULC FABCOR 2001 INC. were on 2012 JAN 01 amalgamated as one corporation under the name FABCOR (2001) INC. No. 2016494698 The registered office of the corporation shall be 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GERARD N. FEEHAN PROFESSIONAL CORPORATION FEEFAM HOLDINGS INC. were on 2012 JAN 01 amalgamated as one corporation under the name FEEFAM HOLDINGS INC. No. 2016464675 The registered office of the corporation shall be 5233 - 49TH AVENUE RED DEER ALBERTA T4N 6G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BERUBE DIRECTIONAL SERVICES LTD. FIRST CHOICE DRILLING LTD. 1324080 ALBERTA LTD. VAISNIS CONSULTING LTD. were on 2012 JAN 01 amalgamated as one corporation under the name FIRST CHOICE DRILLING LTD. No. 2016480655 The registered office of the corporation shall be 402, 11012 MACLEOD TRAIL SE CALGARY ALBERTA T2J 6A5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1253067 ALBERTA LTD. 1253080 ALBERTA LTD. THREE CORD CONSULTING INC. 1597250 ALBERTA INC. FIRST RESPONSE EMERGENCY SERVICES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name FIRST RESPONSE EMERGENCY SERVICES LTD. No. 2016491199 The registered office of the corporation shall be 1200, 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FISH OUT OF WATER PRODUCTIONS INC. FISH OUT OF WATER PRODUCTIONS 4 INC. were on 2012 JAN 01 amalgamated as one corporation under the name FISH OUT OF WATER DISTRIBUTION I INC. No. 2016472306 The registered office of the corporation shall be 200, 1235 - 26 AVENUE, SE CALGARY ALBERTA T2G 1R7

- 89 -

Page 90: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FLINT FIELD SERVICES LTD. FLINT PROCESS SYSTEMS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name FLINT FIELD SERVICES LTD. No. 2016470284 The registered office of the corporation shall be 700, 300 - 5TH AVENUE SW CALGARY ALBERTA T2P 3C4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 601203 ALBERTA LTD. FLINT OILFIELD SERVICES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name FLINT OILFIELD SERVICES LTD. No. 2016480127 The registered office of the corporation shall be 700, 300 - 5TH AVE SW CALGARY ALBERTA T2P 3C4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FOOS CIRCLE 8 INC. SOLIDARITY CONTRACTING INC. were on 2011 DEC 23 amalgamated as one corporation under the name FOOS CIRCLE 8 INC. No. 2016485985 The registered office of the corporation shall be NW;35;72;12;W6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FOOTHILLS READY MIX INC. CHINOOK CONCRETE SERVICES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name FOOTHILLS READY MIX INC. No. 2016484673 The registered office of the corporation shall be 3200, 10180 - 101 STREET N.W. EDMONTON ALBERTA T5J 3W8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FORT CHICAGO PIPELINES (CANADA) LTD. FORT CHICAGO LIQUID PRODUCTS (CANADA) LTD. were on 2012 JAN 01 amalgamated as one corporation under the name FORT CHICAGO PIPELINES (CANADA) LTD. No. 2016492494 The registered office of the corporation shall be 900, 222 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 0B4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FRED PHEASEY & ASSOCIATES LTD. SCION EQUITIES INC. were on 2012 JAN 01 amalgamated as one corporation under the name FRED PHEASEY & ASSOCIATES LTD. No. 2016483121 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1645458 ALBERTA LTD. FULLER AUSTIN INC. FULLER AUSTIN CONTRACTORS INC. 1645465 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name FULLER AUSTIN INC. No. 2016478766 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE SW CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that G. LYLE FORD PROFESSIONAL CORPORATION 974793 ALBERTA LTD. 593575 ALBERTA LTD. were on 2011 DEC 31 amalgamated as one corporation under the name G. LYLE FORD PROFESSIONAL CORPORATION No. 2016452357 The registered office of the corporation shall be 122 GARRISON SQUARE SW CALGARY ALBERTA T2T 6B2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GAMEHOST (CALGARY) CORP. GAMEHOST INC. were on 2011 DEC 31 amalgamated as one corporation under the name GAMEHOST INC. No. 2016494722 The registered office of the corporation shall be 2800, 715 - 5TH AVENUE SW CALGARY ALBERTA T2P 2X6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GFL ENVIRONMENTAL WEST CORPORATION 830559 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name GFL ENVIRONMENTAL WEST CORPORATION No. 2016494946 The registered office of the corporation shall be 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5

- 90 -

Page 91: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DANU HEALTH CENTRE LTD. H. A. UNWALA PROFESSIONAL CORPORATION were on 2012 JAN 01 amalgamated as one corporation under the name H. A. UNWALA PROFESSIONAL CORPORATION No. 2016489151 The registered office of the corporation shall be 1250, 639 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 0M9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HABITAT DESIGN LTD. VERANDA VENTURES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name HABITAT DESIGN LTD. No. 2016484798 The registered office of the corporation shall be 200, 1110 - 7 STREET SW CALGARY ALBERTA T2R 1A2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HALLS CREEK HOLDINGS LTD. 98384 HOLDINGS LTD. were on 2011 DEC 31 amalgamated as one corporation under the name HALLS CREEK HOLDINGS LTD. No. 2016469500 The registered office of the corporation shall be #1, 5401 - 49 AVENUE OLDS ALBERTA T4H 1G3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HARMONY HOUSING INC. BEACHCOMBER HOLDINGS INC. were on 2012 JAN 01 amalgamated as one corporation under the name HARMONY HOUSING INC. No. 2016486272 The registered office of the corporation shall be 102-10171 SASKATCHEWAN DR EDMONTON ALBERTA T6E 4R5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1645355 ALBERTA LTD. HCI VENTURES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name HCI VENTURES LTD. No. 2016477743 The registered office of the corporation shall be 2900, MANULIFE PLACE, 10180 - 101 STREET EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 560224 ALBERTA LTD. 560226 ALBERTA LTD. IFF HOLDINGS INC. were on 2012 JAN 01 amalgamated as one corporation under the name IFF HOLDINGS INC. No. 2016485621 The registered office of the corporation shall be 2400, 525 - 8TH AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1386939 ALBERTA LTD. IMANS HOLDING LTD. were on 2012 JAN 01 amalgamated as one corporation under the name IMANS HOLDING LTD. No. 2016489037 The registered office of the corporation shall be 20 FREEPORT LANDING N.E. CALGARY ALBERTA T3J 5H6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that J & S TRUCK AND TRAILER REPAIR LTD. 1470756 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name J & S TRUCK AND TRAILER REPAIR LTD. No. 2016496842 The registered office of the corporation shall be #600, 9835 - 101 AVENUE GRANDE PRAIRIE ALBERTA T8V 5V4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that J2 ENERGY INC. 391774 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name J2 RESOURCES INC. No. 2016489540 The registered office of the corporation shall be SUITE 2, 880 - 16TH AVENUE SW CALGARY ALBERTA T2R 1J9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that JASON SO CONSULTING LTD. 494712 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name JASON SO CONSULTING LTD. No. 2016486520 The registered office of the corporation shall be 10647 145 STREET EDMONTON ALBERTA T5N 2Y2

- 91 -

Page 92: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that JORI DEVELOPMENTS LTD. 564638 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name JORI DEVELOPMENTS LTD. No. 2016483543 The registered office of the corporation shall be 2200, 10235 - 101 STREET NW EDMONTON ALBERTA T5J 3G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NORTHERN CHALLENGE INC. DANMOORE ENTERPRISES LTD. JUGGERNAUT PETROLEUM INC. were on 2011 DEC 30 amalgamated as one corporation under the name JUGGERNAUT PETROLEUM INC. No. 2016495182 The registered office of the corporation shall be 31 DIAMOND RIDGE ESTATES COCHRANE ALBERTA T4C 2B3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that JULES OILFIELD SERVICES LTD. ACTION SAFETY SERVICES LTD. were on 2011 DEC 31 amalgamated as one corporation under the name JULES OILFIELD SERVICES LTD. No. 2016487940 The registered office of the corporation shall be 2800 - 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3V9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KARLZEN FARMS LTD. KARLZEN HOLDINGS LTD. were on 2011 DEC 31 amalgamated as one corporation under the name KARLZEN FARMS LTD. No. 2016485969 The registered office of the corporation shall be SE 27 - 53 - 13 - W5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KARSTAN LACHMAN PROFESSIONAL CORPORATION LACHMAN AESTHETICS INSTITUTE LTD. were on 2012 JAN 01 amalgamated as one corporation under the name KARSTAN LACHMAN PROFESSIONAL CORPORATION No. 2016487403 The registered office of the corporation shall be 334 - 12TH STREET SOUTH LETHBRIDGE ALBERTA T1J 2R1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KIEWIT CANADA CONSTRUCTION - 200, ULC KIEWIT CANADA CONSTRUCTION - 100, ULC were on 2012 JAN 01 amalgamated as one corporation under the name KIEWIT CANADA CONSTRUCTION - 100, ULC No. 2016484996 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 185 of the Business Corporations Act that KINGSLAND ENERGY CORP. MILLSTREET INDUSTRIES INC. were on 2011 DEC 19 amalgamated as one corporation under the name KINGSLAND ENERGY CORP. No. 2016476505 The registered office of the corporation shall be 1900, 520 - 3RD AVENUE SW CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KOBOLD SERVICES, INC. 1487391 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name KOBOLD SERVICES, INC. No. 2016493666 The registered office of the corporation shall be #3, 3636 - 7TH STREET SE CALGARY ALBERTA T2G 2Y8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1144630 ALBERTA LTD. HALLMARK GARMENTS MANUFACTURING LTD. were on 2011 DEC 20 amalgamated as one corporation under the name KUCHIES REAL ESTATE GROUP LTD. No. 2016465987 The registered office of the corporation shall be 102, 9811 34 AVENUE EDMONTON ALBERTA T6E 5X9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that REENIE-B FARMS LTD. 80728 DEVELOPMENT COMPANY LTD were on 2012 JAN 01 amalgamated as one corporation under the name LEASAK HOLDINGS LTD. No. 2016482784 The registered office of the corporation shall be 4TH FLR., 4943 - 50TH STREET RED DEER ALBERTA T4N 1Y1

- 92 -

Page 93: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LEDUC INSURANCE AGENCY INC. DENMARC HOLDINGS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name LEDUC INSURANCE AGENCY INC. No. 2016493534 The registered office of the corporation shall be 1, 5304 - 50TH STREET LEDUC ALBERTA T9E 6Z6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LEGACY OIL + GAS INC. LEGACY CEL II LTD. BRONCO ENERGY LTD. were on 2012 JAN 01 amalgamated as one corporation under the name LEGACY OIL + GAS INC. No. 2016492551 The registered office of the corporation shall be 1900, 215 - 9TH AVENUE SW CALGARY ALBERTA T2P 1K3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LEIBEL MACMILLAN INSURANCE SERVICES LTD. 1490159 ALBERTA LTD. 1490191 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name LEIBEL MACMILLAN INSURANCE SERVICES LTD. No. 2016487411 The registered office of the corporation shall be 101, 5083 WINDERMERE BLVD. EDMONTON ALBERTA T6W 0J5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LESSARD HOLDINGS CORP. LESSARD MANAGEMENT CORP. were on 2012 JAN 01 amalgamated as one corporation under the name LESSARD HOLDINGS CORP. No. 2016491934 The registered office of the corporation shall be 297 MISKOW CLOSE CANMORE ALBERTA T1W 3G7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LETH FARMS LTD. WHEATLAND SELECT ORGANIC TURKEY LTD. were on 2012 JAN 01 amalgamated as one corporation under the name LETH FARMS LTD. No. 2016491561 The registered office of the corporation shall be 600, 220 - 4TH STREET SOUTH LETHBRIDGE ALBERTA T1J 4J7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BRUCE KING PROFESSIONAL CORPORATION 767532 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name LEXONA CORPORATION No. 2016481315 The registered office of the corporation shall be 12308 - 39 AVENUE EDMONTON ALBERTA T6J 0N2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PARK APARTMENT LTD. LILLIAN APARTMENTS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name LILLIAN APARTMENTS LTD. No. 2016483279 The registered office of the corporation shall be 701, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3R8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LIQUI-BOX CANADA INC. 1647500 ALBERTA ULC were on 2011 DEC 30 amalgamated as one corporation under the name LIQUI-BOX CANADA ULC No. 2016488344 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 185 of the Business Corporations Act that LOCHWEST RESOURCES LTD. ONYX OIL & GAS LTD. RIMFIRE SERVICES INC. JETSTONE INVESTMENTS INC. 1100718 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name LOCHWEST RESOURCES LTD. No. 2016436921 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 185 of the Business Corporations Act that 96684 ALBERTA LTD. M.J. MAJOR PROFESSIONAL CORPORATION were on 2012 JAN 01 amalgamated as one corporation under the name M.J. MAJOR PROFESSIONAL CORPORATION No. 2016476315 The registered office of the corporation shall be 1200, 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5

- 93 -

Page 94: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that M.P.N. MANAGEMENT ULC NFE ENTERPRISES ULC were on 2012 JAN 01 amalgamated as one corporation under the name M.P.N. MANAGEMENT ULC No. 2016492445 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 185 of the Business Corporations Act that 1183665 ALBERTA LTD. 1183654 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name MACHALSKI INVESTMENTS LTD. No. 2016490944 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 185 of the Business Corporations Act that F.A.M.M. FARMS LTD. ALDEN FLETCHER FARMS (1983) LTD. were on 2012 JAN 01 amalgamated as one corporation under the name MARL HOLDINGS LTD. No. 2016481372 The registered office of the corporation shall be 208 ERMINEGLEN COVE NORTH LETHBRIDGE ALBERTA T1H 6G4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MARQUEE ENERGY LTD. SKYWEST ACQUISITIONS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name MARQUEE ENERGY LTD. No. 2016484392 The registered office of the corporation shall be 3700 DEVON TOWER 400 3RD AVENUE S.W. CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MATRIX SOLUTIONS INC. AQUARESOURCE INC. were on 2012 JAN 01 amalgamated as one corporation under the name MATRIX SOLUTIONS INC. No. 2016495430 The registered office of the corporation shall be #200, 150 – 13TH AVE S.W. CALGARY ALBERTA T2R 0V2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1517826 ALBERTA LTD. MCVESTCO HOLDINGS LIMITED were on 2012 JAN 01 amalgamated as one corporation under the name MCVESTCO FINANCIAL LIMITED No. 2016480234 The registered office of the corporation shall be 1700, 800 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 5A3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MORRISSEY HAWTHORNE INC. MHI FUND MANAGEMENT INC. were on 2012 JAN 01 amalgamated as one corporation under the name MHI FUND MANAGEMENT INC. No. 2016488724 The registered office of the corporation shall be 2400, 525 - 8TH AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MIDFIELD SUPPLY ULC MEGA PRODUCTION TESTING INC. HAGAN OILFIELD SUPPLY LTD. were on 2012 JAN 01 amalgamated as one corporation under the name MIDFIELD SUPPLY ULC No. 2016490571 The registered office of the corporation shall be SUITE 900, 926 5 AVENUE SW CALGARY ALBERTA T2P 0N7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MIDFORM CUSTOM FLASHINGS & INSTALLATIONS INC. METAL - SPAN ROLLFORMING CORPORATION were on 2012 JAN 01 amalgamated as one corporation under the name MIDFORM CUSTOM FLASHINGS & INSTALLATIONS INC. No. 2016485266 The registered office of the corporation shall be 1700, 10235 - 101 STREET EDMONTON ALBERTA T5J 3G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EASTWINDS DEVELOPMENTS INC. MILRICH CONSTRUCTION LTD. KADE DEVELOPMENTS LTD. were on 2011 DEC 31 amalgamated as one corporation under the name MILRICH CONSTRUCTION LTD. No. 2016480481 The registered office of the corporation shall be 501, 888 - 4TH AVENUE SW CALGARY ALBERTA T2P 0V2

- 94 -

Page 95: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that MITTEN INC. 609751 ONTARIO INC. were on 2011 DEC 29 amalgamated as one corporation under the name MITTEN INC. No. 2116493749 The registered office of the corporation shall be 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that MITTEN INC. MI ACQUISITION INC. were on 2011 DEC 30 amalgamated as one corporation under the name MITTEN INC. No. 2116496239 The registered office of the corporation shall be 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MCGREGOR & DAVIS LTD. MOBILE DATA TECHNOLOGIES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name MOBILE DATA TECHNOLOGIES LTD. No. 2016481984 The registered office of the corporation shall be 102, 5300 50 STREET STONY PLAIN ALBERTA T7Z 1T8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1397216 ALBERTA LTD. DYNASTY INFORMATION SYSTEMS INC. MOTOX LTD. were on 2011 DEC 20 amalgamated as one corporation under the name MOTOX LTD. No. 2016472736 The registered office of the corporation shall be 4303 MACLEOD TRAIL SW CALGARY ALBERTA T2G 0A3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NAL ENERGY CORPORATION NAL PETROLEUM (ACE) LTD. were on 2011 DEC 31 amalgamated as one corporation under the name NAL ENERGY CORPORATION No. 2016489417 The registered office of the corporation shall be 1000, 550 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 0S2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NEW ENERGY CORPORATION INC. 1647154 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name NEW ENERGY CORPORATION INC. No. 2016489573 The registered office of the corporation shall be 3000, 700 - 9TH AVENUE SW CALGARY ALBERTA T2P 3V4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NITRAM GEO LTD. NITRAM EXPLORATION LTD were on 2012 JAN 01 amalgamated as one corporation under the name NITRAM EXPLORATION LTD. No. 2016463420 The registered office of the corporation shall be 1413 2ND STREET SW CALGARY ALBERTA T2R 0W7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1250900 ALBERTA LTD. NORTHERN SPIRIT OPERATING INC. NORTHERN SPIRIT RESOURCES INC. were on 2012 JAN 01 amalgamated as one corporation under the name NORTHERN SPIRIT RESOURCES INC. No. 2016495042 The registered office of the corporation shall be 2400, 525 - 8TH AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NORTHWEST TRANSPORT LTD. DUKE'S TRANSPORT LTD. were on 2012 JAN 01 amalgamated as one corporation under the name NORTHWEST TRANSPORT LTD. No. 2016482792 The registered office of the corporation shall be #2500, 10155 - 102 STREET EDMONTON ALBERTA T5J 4G8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that OEI CONSULTANTS INC. 1251930 ALBERTA LTD. HOOD MANAGING PARTNERS INC. were on 2012 JAN 01 amalgamated as one corporation under the name OEI CONSULTANTS INC. No. 2016490100 The registered office of the corporation shall be 2200, 10235 - 101 STREET NW EDMONTON ALBERTA T5J 3G1

- 95 -

Page 96: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PACEMAKER HOLDINGS LTD. CHEYENNE OIL WELL SERVICES LTD. BIF HOLDINGS LTD. were on 2011 DEC 30 amalgamated as one corporation under the name PACEMAKER HOLDINGS LTD. No. 2016494813 The registered office of the corporation shall be 2600, 10180 - 101 STREET EDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PADAMARK HOLDINGS LIMITED JACKSIS HOLDINGS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name PADAMARK HOLDINGS LIMITED No. 2016480309 The registered office of the corporation shall be 525 - 2 STREET SE MEDICINE HAT ALBERTA T1A 0C5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PAINTED PONY PETROLEUM LTD. PAINTED PONY PETROLEUM CORP. were on 2012 JAN 01 amalgamated as one corporation under the name PAINTED PONY PETROLEUM LTD. No. 2016487999 The registered office of the corporation shall be 1600, 333 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 2Z1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PANASIA INVESTMENTS LTD. 811519 ALBERTA INC. were on 2012 JAN 01 amalgamated as one corporation under the name PANASIA INVESTMENTS LTD. No. 2016492601 The registered office of the corporation shall be 2400, 525 - 8TH AVENUE S.W. CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PBA LAND DEVELOPMENT LTD. PHILLIPS DEVELOPMENT I LTD. STRATHCONA SQUARE SHOPPING CENTRE LTD. 1414225 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name PBA LAND DEVELOPMENT LTD. No. 2016487395 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PENN WEST PETROLEUM LTD. TROCANA RESOURCES INC. PENN WEST SANTIAGO LTD. SIFTON ENERGY INC. CANETIC TECH HOLDCO INC. were on 2012 JAN 01 amalgamated as one corporation under the name PENN WEST PETROLEUM LTD. No. 2016488997 The registered office of the corporation shall be SUITE 200, 207 - 9TH AVENUE S.W. CALGARY ALBERTA T2P 1K3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PERFORMANCE SERVICES LTD. PERFORMANCE WELL SERVICING LTD. were on 2012 JAN 01 amalgamated as one corporation under the name PERFORMANCE SERVICES LTD. No. 2016496065 The registered office of the corporation shall be 800, 311 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 3H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1447065 ALBERTA LTD. 1447049 ALBERTA LTD. PROSOURCE INDUSTRIAL SOLUTIONS INC. PERMACORP INDUSTRIES INC. were on 2012 JAN 01 amalgamated as one corporation under the name PERMACORP GROUP OF COMPANIES INC. No. 2016496156 The registered office of the corporation shall be 5306 - 50TH STREET, SUITE 100 LEDUC ALBERTA T9E 6Z6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PETERHOLME INC. 714399 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name PETERHOLME INC. No. 2016480721 The registered office of the corporation shall be 127, 6227 2 ST SE CALGARY ALBERTA T2H 1J5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PETROBANK ENERGY AND RESOURCES LTD. PETROBANK MIDSTREAM LTD. were on 2012 JAN 01 amalgamated as one corporation under the name PETROBANK ENERGY AND RESOURCES LTD. No. 2016490183 The registered office of the corporation shall be 3300, 421 7 AVENUE SW CALGARY ALBERTA T2P 4K9

- 96 -

Page 97: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AXIS ENERGY SERVICES HOLDINGS INC. AXIS ENERGY SERVICES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name PRECISION DIRECTIONAL SERVICES LTD. No. 2016492684 The registered office of the corporation shall be #800, 525 - 8 AVENUE S.W. CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PROCON MINING & TUNNELLING LTD. PROCON MINING HOLDINGS LTD. were on 2011 DEC 30 amalgamated as one corporation under the name PROCON MINING & TUNNELLING LTD. No. 2016484467 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 185 of the Business Corporations Act that PURE TECHNOLOGIES LTD. THE PRESSURE PIPE INSPECTION COMPANY LTD. were on 2012 JAN 01 amalgamated as one corporation under the name PURE TECHNOLOGIES LTD. No. 2016481588 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 185 of the Business Corporations Act that 1648746 ALBERTA LTD. RENEGADE PETROLEUM LTD. were on 2012 JAN 01 amalgamated as one corporation under the name RENEGADE PETROLEUM LTD. No. 2016489664 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1149138 ALBERTA LTD. RICECORP INC. were on 2012 JAN 01 amalgamated as one corporation under the name RICECORP INC. No. 2016494474 The registered office of the corporation shall be 9333 - 41 AVENUE EDMONTON ALBERTA T6E 6R5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RMP ENERGY INC. RMP RESOURCES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name RMP ENERGY INC. No. 2016490092 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RNT INVESTMENT CORPORATION RNT BLACK-TIE CORPORATION were on 2012 JAN 01 amalgamated as one corporation under the name RNT INVESTMENT CORPORATION No. 2016480812 The registered office of the corporation shall be 402, 11012 MACLEOD TRAIL SE CALGARY ALBERTA T2J 6A5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RO-BAR TRUCKING LTD. BY-REN CONTRACTING LTD. were on 2012 JAN 01 amalgamated as one corporation under the name RO-BAR TRUCKING LTD. No. 2016495356 The registered office of the corporation shall be 324 - 3 AVENUE NW SLAVE LAKE ALBERTA T0G 2A1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ROMAN CANADIAN PROPERTIES LTD. RAJA PROPERTIES INC. were on 2012 JAN 01 amalgamated as one corporation under the name ROMAN CANADIAN PROPERTIES LTD. No. 2016471753 The registered office of the corporation shall be 1413 2ND STREET SW CALGARY ALBERTA T2R 0W7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RUSTY JORGENSON HOLDINGS LTD. 1577582 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name RUSTY JORGENSON HOLDINGS LTD. No. 2016488922 The registered office of the corporation shall be 100, 10230-142 STREET EDMONTON ALBERTA T5N 3Y6

- 97 -

Page 98: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EARL MULLIGAN MANAGEMENT LTD. RUTH MULLIGAN MANAGEMENT LTD. were on 2012 JAN 01 amalgamated as one corporation under the name RUTH MULLIGAN MANAGEMENT LTD. No. 2016487759 The registered office of the corporation shall be 10012-101 STREET PEACE RIVER ALBERTA T8S 1S2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that S&D FISHER HOLDINGS INC. 1310955 ALBERTA LTD. were on 2011 DEC 31 amalgamated as one corporation under the name S&D FISHER HOLDINGS INC. No. 2016484988 The registered office of the corporation shall be 499 - 1ST STREET, S.E. MEDICINE HAT ALBERTA T1A 0A7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 859817 ALBERTA LTD. 690761 ALBERTA LTD. were on 2011 DEC 31 amalgamated as one corporation under the name SARR HOLDINGS INC. No. 2016494235 The registered office of the corporation shall be 2213-20TH STREET NANTON ALBERTA T0L 1R0

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SAWRIDGE HOLDINGS LTD. SAWRIDGE ENERGY (2008) LTD. SAWRIDGE ENTERPRISES LTD. were on 2012 JAN 01 amalgamated as one corporation under the name SAWRIDGE HOLDINGS LTD. No. 2016491926 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 185 of the Business Corporations Act that WETASKIWIN AUTOMILE SALES & SERVICE LTD. WETASKIWIN CHEVROLET OLDSMOBILE (2001) LTD. SCHWAB'S AUTOMILE SPORT & IMPORT LTD. were on 2012 JAN 01 amalgamated as one corporation under the name SCHWAB'S AUTOMILE SPORT & IMPORT LTD. No. 2016496578 The registered office of the corporation shall be 5306 - 50TH STREET, SUITE 100 LEDUC ALBERTA T9E 6Z6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SHAGANAPPI MOTORS (1976) LTD. SHAGANAPPI AUTOMOTIVE LTD. were on 2012 JAN 01 amalgamated as one corporation under the name SHAGANAPPI MOTORS (1976) LTD. No. 2016491231 The registered office of the corporation shall be 4720 CROWCHILD TRAIL NW CALGARY ALBERTA T3A 2N2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SHAMWARI CONSULTING INC. KASEMPA CONSULTING INC. were on 2012 JAN 01 amalgamated as one corporation under the name SHAMWARI CONSULTING INC. No. 2016491371 The registered office of the corporation shall be 2800, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3V9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SHORELINE ACQUISITION CORP. SHORELINE OIL & GAS LTD. LAKERIDGE ENERGY CORPORATION SHORELINE ENERGY CORP. were on 2011 DEC 31 amalgamated as one corporation under the name SHORELINE ENERGY CORP. No. 2016495166 The registered office of the corporation shall be 2800, 715 - 5TH AVENUE SW CALGARY ALBERTA T2P 2X6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SILVER ENVIRONMENTAL SOLUTIONS LTD. 800075 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name SILVER ENVIRONMENTAL SOLUTIONS LTD. No. 2016487387 The registered office of the corporation shall be 17439-103 AVENUE EDMONTON ALBERTA T5S 1J4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1635905 ALBERTA LTD. DAYLIGHT ENERGY LTD. were on 2011 DEC 23 amalgamated as one corporation under the name SINOPEC DAYLIGHT ENERGY LTD. No. 2016485407 The registered office of the corporation shall be 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8

- 98 -

Page 99: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that 4366786 CANADA INC. SKYSERVICE F.B.O. INC./SERVICE AERIEN F.B.O. INC. were on 2011 DEC 23 amalgamated as one corporation under the name SKY SERVICE F.B.O. INC. No. 2116485034 The registered office of the corporation shall be 1500, 850 - 2 STREET SW CALGARY ALBERTA T2P 0R8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SMOKY LAKE FOREST NURSERY LTD. SMOKY LAKE NATURALS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name SMOKY LAKE FOREST NURSERY LTD. No. 2016486454 The registered office of the corporation shall be 2500, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SEEKER PETROLEUM LTD. CHALLENGER ENERGY CORP. SONDE RESOURCES CORP. SONDE RESOURCES TRINIDAD AND TOBAGO LTD. were on 2012 JAN 01 amalgamated as one corporation under the name SONDE RESOURCES CORP. No. 2016486173 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE SW CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SOURCE ROCK ENERGY PARTNERS INC. SOURCE ROCK MANUFACTURING INC. were on 2012 JAN 01 amalgamated as one corporation under the name SOURCE ROCK ENERGY PARTNERS INC. No. 2016495224 The registered office of the corporation shall be SUITE 2, 880 - 16TH AVENUE SW CALGARY ALBERTA T2R 1J9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SPIRIT HORSES LTD. CANADIAN CLICKER CENTRE LTD. were on 2012 JAN 01 amalgamated as one corporation under the name SPIRIT HORSES LTD. No. 2016494359 The registered office of the corporation shall be SW 21 20 03 W5TH

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that STRAD OILFIELD RENTALS LTD. 1601760 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name STRAD OILFIELD RENTALS LTD. No. 2016486033 The registered office of the corporation shall be 1500, 407 - 2ND STREET SW CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SOUR GAS SOLUTIONS INC. SULPHUR SOLUTIONS INC. CARBON SOLUTIONS INC. were on 2012 JAN 01 amalgamated as one corporation under the name SULVARIS INC. No. 2016482826 The registered office of the corporation shall be SUITE 800, 400 - 3RD AVENUE SW CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1582956 ALBERTA LTD. SUN GRO HORTICULTURE INC. were on 2012 JAN 01 amalgamated as one corporation under the name SUN GRO HORTICULTURE INC. No. 2016489615 The registered office of the corporation shall be #1900, 520 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TAILOR MADE INSURANCE SERVICES LTD. KNOTT INSURANCE BROKERS INC. 1647652 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name TAILOR MADE INSURANCE SERVICES LTD. No. 2016485720 The registered office of the corporation shall be 2170, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that E.S.L. HOLDING ULC TARARE INVESTMENT ULC were on 2012 JAN 01 amalgamated as one corporation under the name TARARE INVESTMENT ULC No. 2016490837 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

- 99 -

Page 100: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1525421 ALBERTA LTD. 1107969 ALBERTA LTD. TCC HOLDINGS INC. were on 2012 JAN 01 amalgamated as one corporation under the name TCC HOLDINGS INC. No. 2016478105 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE SW CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TENAX INVESTMENTS LTD. NEDCO INVESTMENTS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name TENAX INVESTMENTS LTD. No. 2016496289 The registered office of the corporation shall be 413, 1333 - 8 STREET S.W. CALGARY ALBERTA T2R 1M6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that THE MONARCH CORPORATION WHYCOM HOLDINGS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name THE MONARCH CORPORATION No. 2016481364 The registered office of the corporation shall be 203, 200 RIVERCREST DRIVE SE CALGARY ALBERTA T2C 2X5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that THYMARAS MANAGEMENT & INVESTMENTS INC. ROUTE 66 RESTAURANTS LTD. 642542 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name THYME MANAGEMENT LTD. No. 2016478733 The registered office of the corporation shall be 450, 808 - 4TH AVENUE SW CALGARY ALBERTA T2P 3E8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TIMOTHY P. CLUGSTON PROFESSIONAL CORPORATION 1022049 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name TIMOTHY P. CLUGSTON PROFESSIONAL CORPORATION No. 2016492700 The registered office of the corporation shall be 420 MACLEOD TRAIL S.E. MEDICINE HAT ALBERTA T1A 2M9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TOTAL E&P CANADA LTD. 1452794 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name TOTAL E&P CANADA LTD. No. 2016483675 The registered office of the corporation shall be 2900, 240 - 4TH AVENUE SW CALGARY ALBERTA T2P 4H4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TOURMALINE OIL CORP. CINCH ENERGY CORP. were on 2012 JAN 01 amalgamated as one corporation under the name TOURMALINE OIL CORP. No. 2016476166 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 981405 ALBERTA LTD. 981384 ALBERTA LTD. were on 2012 JAN 01 amalgamated as one corporation under the name TRIDENT EXPLORATION (ALBERTA) CORP. No. 2016482164 The registered office of the corporation shall be 2500, 450 - 1ST STREET SW CALGARY ALBERTA T2P 5H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1638586 ALBERTA LTD. FIRST MOUNTAIN EXPLORATION LTD. were on 2011 DEC 22 amalgamated as one corporation under the name TRIPLE CROWN AMALCO LTD. No. 2016482107 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PANMILE HOLDINGS LTD. INNOVATIVE HYDRAULICS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name TTF HOLDINGS LTD. No. 2016477321 The registered office of the corporation shall be 5009 - 47 STREET LLOYDMINSTER ALBERTA T9V 0E8

- 100 -

Page 101: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TYRONE MANOR LTD. LA TAPA BUILDING LTD. were on 2012 JAN 01 amalgamated as one corporation under the name TYRONE MANOR LTD. No. 2016483386 The registered office of the corporation shall be 701, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3R8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that IRON CREEK VENTURES LTD. USBORNE LAKE DEVELOPMENTS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name USBORNE LAKE DEVELOPMENTS LTD. No. 2016473239 The registered office of the corporation shall be 200, 638 - 11TH AVENUE SW CALGARY ALBERTA T2R 0E2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that VANDEGRIFT CANADA ULC ACADEMY LOGISTICS SERVICES INC. were on 2012 JAN 01 amalgamated as one corporation under the name VANDEGRIFT CANADA ULC No. 2016489706 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 185 of the Business Corporations Act that VERSA FRAME METAL BUILDINGS INC. VERSA FRAME INC. were on 2012 JAN 01 amalgamated as one corporation under the name VERSA FRAME INC. No. 2016485084 The registered office of the corporation shall be 1700, 10235 - 101 STREET EDMONTON ALBERTA T5J 3G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that VIEWPOINT HOLDINGS CORPORATION VIEWPOINT HOLDINGS 5 LTD. were on 2012 JAN 01 amalgamated as one corporation under the name VIEWPOINT HOLDINGS CORPORATION No. 2016494847 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 185 of the Business Corporations Act that VOSKUYL HOLDINGS LTD. B.J. VOSKUYL EXPLORATION INC. were on 2012 JAN 01 amalgamated as one corporation under the name VOSKUYL HOLDINGS LTD. No. 2016487528 The registered office of the corporation shall be 413, 1333 8TH STREET S.W. CALGARY ALBERTA T2R 1M6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 965208 ALBERTA LTD. W T HILL FARMS LTD were on 2012 JAN 01 amalgamated as one corporation under the name W.T. HILL FARMS LTD. No. 2016476141 The registered office of the corporation shall be 410 - 6 TH STREET SOUTH LETHBRIDGE ALBERTA T1J 2C9

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that WAGGERS PET PRODUCTS INC. REDMOON PET FOOD FRESH INC. were on 2011 DEC 16 amalgamated as one corporation under the name WAGGERS PET PRODUCTS INC. No. 2116472594 The registered office of the corporation shall be 1600, 205 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 2V7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GUARD RESOURCES LTD. WESJAN RANCH LTD. were on 2012 JAN 01 amalgamated as one corporation under the name WESJAN RANCH LTD. No. 2016487742 The registered office of the corporation shall be 1600, 333 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 2Z1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WHITE IRON PRODUCTIONS INC. WHITE IRON INC. were on 2012 JAN 01 amalgamated as one corporation under the name WHITE IRON INC. No. 2016485886 The registered office of the corporation shall be 1200, 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5

- 101 -

Page 102: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that POUR HOUSE ENTERPRISES INC. WINES & SPIRITS WAREHOUSE - COST PLUS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name WINES & SPIRITS WAREHOUSE - COST PLUS LTD. No. 2016487973 The registered office of the corporation shall be 2500, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WILD STREAM EXPLORATION INC. VERTEX OIL & GAS LTD. were on 2012 JAN 01 amalgamated as one corporation under the name WILD STREAM EXPLORATION INC. No. 2016490480 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TORVE VENTURES LTD. WILLIAM H. SMITH PROFESSIONAL CORPORATION were on 2012 JAN 01 amalgamated as one corporation under the name WILLIAM H. SMITH PROFESSIONAL CORPORATION No. 2016466944 The registered office of the corporation shall be 400, 2424 - 4TH STREET SW CALGARY ALBERTA T2S 2T4

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

5013959241 BEAVERLODGE PARENTS FOR PROGRESS SOCIETY 2011 NOV 28 500042650 BOWNESS COMMUNITY ASSOCIATION 2011 NOV 25 5012527817 CALGARY RITE TO LEARN FOUNDATION 2011 DEC 14 5014303704 CANINE COMPASSION SOCIETIES 2011 NOV 29 500015904 EDMONTON SCOTTISH SOCIETY 2011 DEC 16 5015968083 FRIENDS OF THE FORT MCMURRAY FIREFIGHTERS CHARITIES FUND SOCIETY 2011 DEC 21 5011750337 GRACE COMMUNITY FELLOWSHIP OF LETHBRIDGE 2011 DEC 02 5014764525 HINTON ADULT LEARNING SOCIETY 2011 NOV 28 5015755464 NEXT STEP MINISTRIES SOCIETY 2011 DEC 12 503631079 RIVERBEND COMMUNITY ASSOCIATION OF CALGARY 2011 NOV 21 502214604 THE HOLYROOD AFTER SCHOOL CARE SOCIETY 2011 DEC 15 503694978 THE MEADOWS COMMUNITY LEAGUE ASSOCIATION 2011 DEC 19 5014215734 THE TODAY FAMILY VIOLENCE HELP CENTRE 2011 NOV 23

Special Notices

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MAGNOLIA CAPITAL CORP.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ALSTON VENTURES INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TIMBERLAKE CONSTRUCTION CO., INC.

- 102 -

Page 103: Corporate Registry Registrar's Periodical Template · Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678. 1646339 ALBERTA LTD. Numbered Alberta ... Address:

REGISTRAR’S PERIODICAL, JANUARY 31, 2012

- 103 -

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF INTEGRA CAPITAL CORPORATION.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TIC TRAVEL INSURANCE COORDINATORS LTD/COORDINATEURS EN ASSURANCE VOYAGE TIC LTEE.

Amended Memorandum of Association

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF O.K. HUTTERIAN BRETHREN. THE CHANGE WAS FILED ON DEC. 09, 2011.