Upload
others
View
12
Download
0
Embed Size (px)
Citation preview
Service Alberta ____________________
Corporate Registry ____________________
Registrar’s Periodical
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)
10150703 CANADA INC. Federal Corporation
Registered 2017 DEC 19 Registered Address: 2050 10
AVE SW, CALGARY ALBERTA, T3C 0J9. No:
2120873407.
102002306 SASKATCHEWAN INC. Other
Prov/Territory Corps Registered 2017 DEC 18
Registered Address: 221-80 SKYVIEWRANCH
LANDING NE, CALGARY ALBERTA, T3N 0W2. No:
2120867714.
102038371 SASKATCHEWAN LTD. Other
Prov/Territory Corps Registered 2017 DEC 20
Registered Address: BOX 53, 28-35-5 W5M, JAMES
RIVER BRIDGE ALBERTA, T0M 1C0. No:
2120874124.
102039227 SASKATCHEWAN LTD. Other
Prov/Territory Corps Registered 2017 DEC 21
Registered Address: 322 - 4TH STREET S.W.,
MEDICINE HAT ALBERTA, T1A 4E6. No:
2120876525.
10337838 CANADA INC. Federal Corporation
Registered 2017 DEC 20 Registered Address: 2400, 525
- 8TH AVENUE SW, CALGARY ALBERTA, T2P
1G1. No: 2120875105.
10448966 CANADA INC. Federal Corporation
Registered 2017 DEC 29 Registered Address: 613
TODD LINK NW, EDMONTON ALBERTA, T6R 3C5.
No: 2120891938.
10544329 CANADA LTD. Federal Corporation
Registered 2017 DEC 18 Registered Address: 2228 46
ST SE, CALGARY ALBERTA, T2B 1K8. No:
2120868902.
1145863 B.C. LTD. Other Prov/Territory Corps
Registered 2017 DEC 20 Registered Address: 57
REDSTONE VILLAS NE, CALGARY ALBERTA,
T3N0M4. No: 2120873886.
1ST ROUND AUTOMOTIVE INC. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 5136 41 STREET, GIBBONS ALBERTA,
T0A 1N0. No: 2020890725.
2074042 ALBERTA LTD. Numbered Alberta
Corporation Continued In 2018 JAN 01 Registered
Address: 1700, 10175 - 101 STREET NW,
EDMONTON ALBERTA, T5J 0H3. No: 2020740425.
2081227 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 420 MACLEOD TRAIL SE, MEDICINE HAT
ALBERTA, T1A 2M9. No: 2020812273.
2081386 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 25 Registered
Address: #208, 10301 - 109 STREET NW,
EDMONTON ALBERTA, T5J 1N4. No: 2020813867.
2081761 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 25 Registered
Address: #208, 10301 - 109 STREET NW,
EDMONTON ALBERTA, T5J 1N4. No: 2020817611.
2082451 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020824518.
2083572 ALBERTA CORP. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 9632 108 AVE, GRANDE PRAIRIE
ALBERTA, T8V 1N4. No: 2020835720.
2085756 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 4500, 855 - 2ND STREET S.W., CALGARY
ALBERTA, T2P 4K7. No: 2020857567.
2086016 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1400-10303 JASPER AVE NW, EDMONTON
ALBERTA, T5J 3N6. No: 2020860165.
2086164 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA,
T4H 1G3. No: 2020861643.
2086228 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 2421 28 AVE SW, CALGARY ALBERTA,
T2T 1L1. No: 2020862286.
2086271 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2971 LATHOM CRES SW, CALGARY
ALBERTA, T3E 5W8. No: 2020862716.
2086273 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 183 WESTOVER DRIVE SW, CALGARY
ALBERTA, T3C 2S7. No: 2020862732.
2086275 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 2329 ERLTON STREET SW, CALGARY
ALBERTA, T2S 2V7. No: 2020862757.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 3 -
2086277 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 54 COUGAR RIDGE CRESCENT SW,
CALGARY ALBERTA, T3H 5L2. No: 2020862773.
2086398 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 11320 119 ST, EDMONTON ALBERTA, T5G
2X4. No: 2020863987.
2086459 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5149 10 AVENUE, EDSON ALBERTA, T7E
1K1. No: 2020864597.
2086686 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 10507-81 AVE NW, EDMONTON
ALBERTA, T6W 1X7. No: 2020866865.
2086733 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 206 DOUGLAS GLEN HEATH SE,
CALGARY ALBERTA, T2Z 2N1. No: 2020867335.
2086734 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 3623 35 AVE NW, EDMONTON ALBERTA,
T6L 4Z5. No: 2020867343.
2086735 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: #200, 900 6 AVENUE SW, CALGARY
ALBERTA, T2P 3K2. No: 2020867350.
2086741 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 4811 84 AVE NE, CALGARY ALBERTA,
T3J 4C3. No: 2020867418.
2086742 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 53 SADDLEHORN CLOSE NE, CALGARY
ALBERTA, T3J 5C5. No: 2020867426.
2086744 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 1014 WILDWOOD COURT NW,
EDMONTON ALBERTA, T6T 0M2. No: 2020867442.
2086745 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 5717-42 ST, BEAUMONT ALBERTA, T4X
0C2. No: 2020867459.
2086753 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 19 BROOKSIDE AVE, SPRUCE GROVE
ALBERTA, T7X 1B6. No: 2020867533.
2086755 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 207-15628 100 AVE NW, EDMONTON
ALBERTA, T5P 0L1. No: 2020867558.
2086764 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 13-27019 TOWNSHIP ROAD 514, SPRUCE
GROVE ALBERTA, T7Y 1G6. No: 2020867640.
2086769 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 17 Registered
Address: 3016 - 25 AVENUE NW, EDMONTON
ALBERTA, T6T 0C8. No: 2020867699.
2086775 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5233 - 49TH AVENUE, RED DEER
ALBERTA, T4N 6G5. No: 2020867756.
2086778 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 31-710081 RGE RD 55, COUNTY OF
GRANDE PRAIRIE NO. 1 ALBERTA, T8W 5A6. No:
2020867780.
2086781 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 300, 10335 - 172 STREET, EDMONTON
ALBERTA, T5S 1K9. No: 2020867814.
2086788 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #103, 5004 - 18 STREET, LLOYDMINSTER
ALBERTA, T9V 1V4. No: 2020867889.
2086789 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 501 - 4TH STREET SOUTH, LETHBRIDGE
ALBERTA, T1J 4X2. No: 2020867897.
2086792 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2620 21 AVE NW, EDMONTON ALBERTA,
T6T 0Y6. No: 2020867921.
2086799 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2938 PRAIRIE SPRINGS GROVE, AIRDRIE
ALBERTA, T4B 0E7. No: 2020867996.
2086803 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 402, 1810 11 AVENUE SW, CALGARY
ALBERTA, T3C 0N6. No: 2020868036.
2086804 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5233 - 49TH AVENUE, RED DEER
ALBERTA, T4N 6G5. No: 2020868044.
2086808 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 21 ASPEN SUMMIT CIR SW, CALGARY
ALBERTA, T3H 0Z7. No: 2020868085.
2086810 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 906 - 2ND AVENUE, BEAVERLODGE
ALBERTA, T0H 0C0. No: 2020868101.
2086813 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5233 - 49TH AVENUE, RED DEER
ALBERTA, T4N 6G5. No: 2020868135.
2086816 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 72 MEADOWPARK GATE, SPRUCE
GROVE ALBERTA, T7X 0T9. No: 2020868168.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 4 -
2086817 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5233 - 49TH AVENUE, RED DEER
ALBERTA, T4N 6G5. No: 2020868176.
2086818 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 14 MEADOWLAND GARDENS, SPRUCE
GROVE ALBERTA, T7X 0N3. No: 2020868184.
2086819 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 101, 5917 1A STREET SW, CALGARY
ALBERTA, T2H 0G4. No: 2020868192.
2086821 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5233 - 49TH AVENUE, RED DEER
ALBERTA, T4N 6G5. No: 2020868218.
2086826 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2907 6 AVE NW, CALGARY ALBERTA,
T2N 0Y5. No: 2020868267.
2086830 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 4528 - 99 STREET, EDMONTON ALBERTA,
T6E 5H5. No: 2020868309.
2086835 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1600, 520 - 3RD AVENUE S.W., CALGARY
ALBERTA, T2P 0R3. No: 2020868358.
2086838 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 101, 5917 1A STREET SW, CALGARY
ALBERTA, T2H 0G4. No: 2020868382.
2086844 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 101, 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020868440.
2086846 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 208, 2520 ELLWOOD DRIVE SW,
EDMONTON ALBERTA, T6X 0A9. No: 2020868465.
2086852 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 101, 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020868523.
2086860 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: SUITE 3200, 215 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 1M4. No: 2020868606.
2086861 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA,
T4H 1G3. No: 2020868614.
2086868 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 7 - 6827 CENTRE STREET NW, CALGARY
ALBERTA, T2K 5C4. No: 2020868689.
2086869 ALBERTA ULC Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 2500, 10303 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3N6. No: 2020868697.
2086877 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 106 COPPERSTONE CLOSE SE, CALGARY
ALBERTA, T2Z 0P4. No: 2020868770.
2086879 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 172 RUNDLEWOOD CLOSE NE,
CALGARY ALBERTA, T1Y 2P3. No: 2020868796.
2086880 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 101,5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020868804.
2086885 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 101,5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020868853.
2086888 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2900-10180 101 ST, EDMONTON
ALBERTA, T5J 3V5. No: 2020868887.
2086893 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 36 WILLOW PARK ESTATES, LEDUC
ALBERTA, T9E 5R1. No: 2020868937.
2086896 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 102-10635 WEST SIDE DR, GRANDE
PRAIRIE ALBERTA, T8V 8J4. No: 2020868960.
2086897 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 29 HIGHLANDS WAY, SPRUCE GROVE
ALBERTA, T7X 4L4. No: 2020868978.
2086905 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1700, 10175 - 101 STREET NW,
EDMONTON ALBERTA, T5J 0H3. No: 2020869059.
2086907 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2-4305 101A AVE NW, EDMONTON
ALBERTA, T6A 0L2. No: 2020869075.
2086911 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: # 202, 5740 - 2 STREET SW, CALGARY
ALBERTA, T2H 1Y6. No: 2020869117.
2086919 ALBERTA CORPORATION Numbered
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 114, 10509 - 81 AVENUE NW,
EDMONTON ALBERTA, T6E 1X7. No: 2020869190.
2086922 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 35 - 7 STREET SE, MEDICINE HAT
ALBERTA, T1A 1J2. No: 2020869224.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 5 -
2086925 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 9030 60 AVE, GRANDE PRAIRIE
ALBERTA, T8W 0K1. No: 2020869257.
2086929 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 35 - 7 STREET SE, MEDICINE HAT
ALBERTA, T1A 1J2. No: 2020869299.
2086930 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2320 74 ST SW, EDMONTON ALBERTA,
T6X 0V5. No: 2020869307.
2086938 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #2300, 10180 - 101 STREET, EDMONTON
ALBERTA, T5J 1V3. No: 2020869380.
2086949 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1122 44 AVE N, LETHBRIDGE ALBERTA,
T1H 6A7. No: 2020869497.
2086956 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1000, 250 - 2ND STREET SW, CALGARY
ALBERTA, T2P 0C1. No: 2020869562.
2086957 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: NE-18-52-16-W4 No: 2020869570.
2086960 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 13208 FORT RD, EDMONTON ALBERTA,
T5A 1C2. No: 2020869604.
2086965 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 17 KINGSWOOD DRIVE, ST. ALBERT
ALBERTA, T8N 5M8. No: 2020869653.
2086979 ALBERTA LIMITED Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #104, 323 - 18 AVENUE SW, CALGARY
ALBERTA, T2S 0C4. No: 2020869794.
2086988 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2400, 525 - 8 AVENUE SW, CALGARY
ALBERTA, T2P 1G1. No: 2020869885.
2086994 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: SW-09-050-08-W5M No: 2020869943.
2086997 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #209, 2920 CALGARY TRAIL NW,
EDMONTON ALBERTA, T6J 2G8. No: 2020869976.
2086999 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2500, 10175 - 101 STREET, EDMONTON
ALBERTA, T5J 0H3. No: 2020869992.
2087003 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 224 4 AVE. UNIT E, STRATHMORE
ALBERTA, T1P 1B9. No: 2020870032.
2087012 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: SUITE 1050, 10201 SOUTHPORT ROAD
SW, CALGARY ALBERTA, T2W 4X9. No:
2020870123.
2087014 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 552 PANATELLA BLVD NW, CALGARY
ALBERTA, T3K 0J9. No: 2020870149.
2087015 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 30 VISTA ST., SPRUCE GROVE ALBERTA,
T7X 4P6. No: 2020870156.
2087025 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 548 QUEENSLAND CIRCLE SE, CALGARY
ALBERTA, T2J 4P9. No: 2020870255.
2087029 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 3300, 421 - 7TH AVENUE S.W., CALGARY
ALBERTA, T2P 4K9. No: 2020870297.
2087033 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 101, 17510-102 AVE NW, EDMONTON
ALBERTA, T5S 1K2. No: 2020870339.
2087037 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 4902 - 51 STREET, STETTLER ALBERTA,
T0C 2L0. No: 2020870370.
2087044 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 400 - 444 7 AVENUE SW, CALGARY
ALBERTA, T2P 0X8. No: 2020870446.
2087047 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #1500, 205 – 5TH AVE SW, CALGARY
ALBERTA, T2P 2V7. No: 2020870479.
2087051 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #1500, 205 – 5TH AVE SW, CALGARY
ALBERTA, T2P 2V7. No: 2020870511.
2087053 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2035 REDTAIL COMMON NW,
EDMONTON ALBERTA, T5S 0H3. No: 2020870537.
2087054 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020870545.
2087055 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #1500, 205 – 5TH AVE SW, CALGARY
ALBERTA, T2P 2V7. No: 2020870552.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 6 -
2087056 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 440 PENSWOOD ROAD SE, CALGARY
ALBERTA, T2A 4T7. No: 2020870560.
2087057 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #200, 4870 - 51 STREET, CAMROSE
ALBERTA, T4V 1S1. No: 2020870578.
2087058 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1325, 10180 101 STREET, EDMONTON
ALBERTA, T5J 3S4. No: 2020870586.
2087061 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #1500, 205 – 5TH AVE SW, CALGARY
ALBERTA, T2P 2V7. No: 2020870610.
2087067 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #1500, 205 – 5TH AVE SW, CALGARY
ALBERTA, T2P 2V7. No: 2020870677.
2087071 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 300, 4808 ROSS STREET, RED DEER
ALBERTA, T4N 1X5. No: 2020870719.
2087073 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 451 HUNTBOURNE HILL NE, CALGARY
ALBERTA, T2K 5G7. No: 2020870735.
2087075 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #120, 11012 MACLEOD TRAIL SE,
CALGARY ALBERTA, T2J 6A5. No: 2020870750.
2087079 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 11207 90 ST, EDMONTON ALBERTA, T5B
3X3. No: 2020870792.
2087082 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5928 TEMPLE DRIVE NE, CALGARY
ALBERTA, T1Y 3Z7. No: 2020870826.
2087085 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 5306 - 50TH STREET, SUITE 100, LEDUC
ALBERTA, T9E 6Z6. No: 2020870859.
2087090 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 408 MALVERN PLACE, SHERWOOD
PARK ALBERTA, T8A 3S9. No: 2020870909.
2087091 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 47 LAKE SYLVAN CLOSE SE, CALGARY
ALBERTA, T2J 3E5. No: 2020870917.
2087096 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 14035 128 ST NW, EDMONTON ALBERTA,
T6V 1K6. No: 2020870966.
2087102 ALBERTA LTD. Numbered Alberta
Corporation Continued In 2017 DEC 19 Registered
Address: 221, 1001 - 6TH AVENUE, CANMORE
ALBERTA, T1W 3L8. No: 2020871022.
2087103 ALBERTA LTD. Numbered Alberta
Corporation Continued In 2017 DEC 19 Registered
Address: 221, 1001 - 6TH AVENUE, CANMORE
ALBERTA, T1W 3L8. No: 2020871030.
2087104 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 3013 DOVERBROOK RD SE, CALGARY
ALBERTA, T2B 2L4. No: 2020871048.
2087105 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: #1638, 10025 - 102A AVENUE, EDMONTON
ALBERTA, T5J 2Z2. No: 2020871055.
2087107 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 403, 9426-51 AVE, EDMONTON ALBERTA,
T6E 5A6. No: 2020871071.
2087115 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: BAY #5 7429 49 AVENUE, RED DEER
ALBERTA, T4P 1N2. No: 2020871154.
2087117 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 170 - 4000 GLENMORE COURT SE,
CALGARY ALBERTA, T2C 5R8. No: 2020871170.
2087119 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020871196.
2087123 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1300, 10020 - 101A AVENUE, EDMONTON
ALBERTA, T5J 3G2. No: 2020871238.
2087124 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 6315 57 AVENUE, BEAUMONT ALBERTA,
T4X 0X3. No: 2020871246.
2087130 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 2600, 10180-101 STREET, EDMONTON
ALBERTA, T5J 3Y2. No: 2020871303.
2087145 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1250, 639 - 5TH AVENUE S.W., CALGARY
ALBERTA, T2P 0M9. No: 2020871451.
2087146 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1600, 10025 - 102A AVENUE, EDMONTON
ALBERTA, T5J 2Z2. No: 2020871469.
2087147 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1600, 10025 - 102A AVENUE, EDMONTON
ALBERTA, T5J 2Z2. No: 2020871477.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 7 -
2087148 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1600, 10025 - 102A AVENUE, EDMONTON
ALBERTA, T5J 2Z2. No: 2020871485.
2087152 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 108, 1235 SOUTHVIEW DRIVE SE,
MEDICINE HAT ALBERTA, T1B 4K3. No:
2020871527.
2087158 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 17720 57 AVENUE NW, EDMONTON
ALBERTA, T6M 1G7. No: 2020871584.
2087159 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 145 SKYVIEW RANCH CRESCENT NE,
CALGARY ALBERTA, T3N 0E2. No: 2020871592.
2087166 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 4308 - 88 STREET NW, EDMONTON
ALBERTA, T6K 1A2. No: 2020871667.
2087177 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1004 73 ST NW, EDMONTON ALBERTA,
T6K 2S8. No: 2020871774.
2087178 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 15125 117 AVE NW, EDMONTON
ALBERTA, T5M 3V7. No: 2020871782.
2087180 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1004-73 ST NW, EDMONTON ALBERTA,
T6K 2S8. No: 2020871808.
2087183 ALBERTA LTD Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1004 73 ST NW, EDMONTON ALBERTA,
T6K 2S8. No: 2020871832.
2087184 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020871840.
2087189 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 9274 34 AVE NW, EDMONTON ALBERTA,
T6E 5P2. No: 2020871899.
2087190 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1980, 10180 101 STREET, EDMONTON
ALBERTA, T5J 3S4. No: 2020871907.
2087192 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: #202, 4921 - 49TH STREET, RED DEER
ALBERTA, T4N 1V2. No: 2020871923.
2087194 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 4824 - 51 STREET, RED DEER ALBERTA,
T4N 2A5. No: 2020871949.
2087206 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020872061.
2087208 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1709-20 AVE, COALDALE ALBERTA, T1M
1N2. No: 2020872087.
2087212 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020872129.
2087219 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020872194.
2087224 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: #101, 17510 - 102 AVE, EDMONTON
ALBERTA, T5S 1K2. No: 2020872244.
2087225 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020872251.
2087228 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020872285.
2087229 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 23 Registered
Address: 1013 5TH AVENUE, WAINWRIGHT
ALBERTA, T9W 1L6. No: 2020872293.
2087230 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020872301.
2087231 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1013 - 1053 - 10TH STREET SW, CALGARY
ALBERTA, T2R 1S6. No: 2020872319.
2087232 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 11650 ELBOW DRIVE SW, CALGARY
ALBERTA, T2W 1S8. No: 2020872327.
2087233 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 104 - 811 12 AVE. SW, CALGARY
ALBERTA, T2R 0J1. No: 2020872335.
2087234 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 3071 COTTONWOOD WAY S.W.,
MEDICINE HAT ALBERTA, T1B 4J6. No:
2020872343.
2087236 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 900, 1000 - 5 AVENUE SW, CALGARY
ALBERTA, T2P 4V1. No: 2020872368.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 8 -
2087244 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 224 SAN FERNANDO PL NE, CALGARY
ALBERTA, T1Y 7J1. No: 2020872442.
2087246 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 452 TUSCANY DRIVE NW, CALGARY
ALBERTA, T3L 3C8. No: 2020872467.
2087248 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 512 EVANSTON DRIVE NW, CALGARY
ALBERTA, T3P 0H2. No: 2020872483.
2087250 ALBERTA CORP. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 102 - 8704 51 AVE, EDMONTON
ALBERTA, T6E 5E8. No: 2020872509.
2087251 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 17-7727 50 AVE., RED DEER ALBERTA,
T4P 1M7. No: 2020872517.
2087254 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 33 TUSCANY RAVIN ROAD NW,
CALGARY ALBERTA, T3L 2L2. No: 2020872541.
2087265 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 802, 1333 - 8 STREET S.W., CALGARY
ALBERTA, T2R 1M6. No: 2020872657.
2087269 ALBERTA CORP. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 223 EXPLORATION AVENUE SE,
CALGARY ALBERTA, T3S 0B6. No: 2020872699.
2087271 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 154 BRINTNELL ROAD, FORT
MCMURRAY ALBERTA, T9K 1K4. No: 2020872715.
2087282 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 313-5872 MULLEN PL NW, EDMONTON
ALBERTA, T6R 0W1. No: 2020872822.
2087283 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 117 - 5 AVENUE SOUTH, LETHBRIDGE
ALBERTA, T1J 0T7. No: 2020872830.
2087291 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 200, 1115 - 11TH AVENUE SW, CALGARY
ALBERTA, T2R 0G5. No: 2020872913.
2087302 ALBERTA LTD. Numbered Alberta
Corporation Continued In 2017 DEC 19 Registered
Address: 103, 279 MIDPARK WAY SE, CALGARY
ALBERTA, T2X 1M2. No: 2020873028.
2087305 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: #101, 17510 102 AVE NW, EDMONTON
ALBERTA, T5S 1K2. No: 2020873051.
2087311 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 400 3RD AVENUE SW, SUITE 3700,
CALGARY ALBERTA, T2P 4H2. No: 2020873119.
2087319 ALBERTA LTD. Numbered Alberta
Corporation Continued In 2017 DEC 19 Registered
Address: 103, 279 MIDPARK WAY SE, CALGARY
ALBERTA, T2X 1M2. No: 2020873192.
2087320 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 917 REGAL CRESCENT NE, CALGARY
ALBERTA, T2E 5G8. No: 2020873200.
2087326 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 2400, 525 - 8TH AVENUE SW, CALGARY
ALBERTA, T2P 1G1. No: 2020873267.
2087327 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 4504 47A ST, GRIMSHAW ALBERTA, T0H
1W0. No: 2020873275.
2087330 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: SUITE 200 WEST TOWER, 14310 111
AVENUE, EDMONTON ALBERTA, T5M 3Z7. No:
2020873309.
2087336 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 308, 11420 - 27 STREET SE, CALGARY
ALBERTA, T2Z 3R6. No: 2020873366.
2087339 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020873390.
2087343 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 308, 11420 - 27 STREET SE, CALGARY
ALBERTA, T2Z 3R6. No: 2020873432.
2087346 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 308, 11420 - 27 STREET SE, CALGARY
ALBERTA, T2Z 3R6. No: 2020873465.
2087351 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 308, 11420 - 27 STREET SE, CALGARY
ALBERTA, T2Z 3R6. No: 2020873515.
2087357 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 308, 11420 - 27 STREET SE, CALGARY
ALBERTA, T2Z 3R6. No: 2020873572.
2087358 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 104 ABINGDON COURT NE, CALGARY
ALBERTA, T2A 6S5. No: 2020873580.
2087369 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 120, 4838 RICHARD ROAD SW, CALGARY
ALBERTA, T3E 6L1. No: 2020873697.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 9 -
2087373 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020873739.
2087380 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 34339 RANGE ROAD 14, RED DEER
COUNTY ALBERTA, T0M 0K0. No: 2020873804.
2087383 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1600, 520 - 3RD AVENUE SW, CALGARY
ALBERTA, T2P 0R3. No: 2020873838.
2087384 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 120, 4838 RICHARD ROAD SW, CALGARY
ALBERTA, T3E 6L1. No: 2020873846.
2087387 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 15404-100 AVENUE, APT 201, EDMONTON
ALBERTA, T5P 0K8. No: 2020873879.
2087392 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 9911 - 104 STREET, EDMONTON
ALBERTA, T5K 0Z2. No: 2020873929.
2087397 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 627 - 53 AVENUE SW, CALGARY
ALBERTA, T2V 0C2. No: 2020873978.
2087399 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 724 90 STREET SW, EDMONTON
ALBERTA, T6X1B8. No: 2020873994.
2087400 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 124 WILLOWMERE WAY, CHESTERMERE
ALBERTA, T1X 0E1. No: 2020874000.
2087410 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020874109.
2087413 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: W4-14-42-24-SW No: 2020874133.
2087417 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 4243 - 86 STREET NW, EDMONTON
ALBERTA, T6K 1C5. No: 2020874174.
2087444 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1500, 850 - 2 STREET SW, CALGARY
ALBERTA, T2P 0R8. No: 2020874448.
2087460 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 311006 PARKINS ROAD, MILLARVILLE
ALBERTA, T0L 1K0. No: 2020874604.
2087462 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 10708 21 AVE, EDMONTON ALBERTA,
T6J5G9. No: 2020874620.
2087466 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 10022 - 102 AVENUE, GRANDE PRAIRIE
ALBERTA, T8V 0Z7. No: 2020874661.
2087467 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 600, 9707 - 110 STREET, EDMONTON
ALBERTA, T5K 2L9. No: 2020874679.
2087473 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1250, 639 - 5TH AVENUE S.W., CALGARY
ALBERTA, T2P 0M9. No: 2020874737.
2087475 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 246 - 6440 CENTRE ST NE, CALGARY
ALBERTA, T2K 0V4. No: 2020874752.
2087479 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 169 NOLANHURST CRESCENT NW,
CALGARY ALBERTA, T3R 0Z4. No: 2020874794.
2087483 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1250, 639 - 5TH AVENUE S.W., CALGARY
ALBERTA, T2P 0M9. No: 2020874836.
2087492 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1600, 10025 - 102A AVENUE, EDMONTON
ALBERTA, T5J 2Z2. No: 2020874927.
2087496 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: SUITE 103, 515 - 7TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 2G8. No: 2020874968.
2087500 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 54317A RR 270, STURGEON COUNTY
ALBERTA, T8T 1G7. No: 2020875007.
2087503 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1510 WELLWOOD WAY NW, EDMONTON
ALBERTA, T6M 2M3. No: 2020875031.
2087504 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1600, 10025 - 102A AVENUE, EDMONTON
ALBERTA, T5J 2Z2. No: 2020875049.
2087507 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 109 RED EMBERS CRES NE, CALGARY
ALBERTA, T3N 0R4. No: 2020875072.
2087511 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: #504, 4909 - 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020875114.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 10 -
2087513 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 241 CORAL SHORES CAPE NE, CALGARY
ALBERTA, T3J 3T8. No: 2020875130.
2087519 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 2467 WARE CRESCENT, EDMONTON
ALBERTA, T6W 2M7. No: 2020875197.
2087532 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 502-4440 106 ST NW, EDMONTON
ALBERTA, T6H 4X1. No: 2020875320.
2087533 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: #504, 49090 - 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020875338.
2087537 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1000, 250 - 2ND STREET SW, CALGARY
ALBERTA, T2P 0C1. No: 2020875379.
2087538 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 3603-135C SANDPIPER ROAD, FORT
MCMURRAY ALBERTA, T9K 0N3. No: 2020875387.
2087541 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: #504, 4909 - 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020875411.
2087547 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 2B SAPRAE CRESCENT, FORT
MCMURRAY ALBERTA, T9H 5B4. No: 2020875478.
2087551 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 323 7TH ST. S., LETHBRIDGE ALBERTA,
T1J 2G4. No: 2020875510.
2087552 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 709, 14032 - 23 AVENUE NW, EDMONTON
ALBERTA, T6R 3L6. No: 2020875528.
2087553 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1300, 10020 - 101A AVENUE, EDMONTON
ALBERTA, T5J 3G2. No: 2020875536.
2087556 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 4902 - 50TH STREET, VEGREVILLE
ALBERTA, T9C 1R1. No: 2020875569.
2087563 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 124 WALDEN PARADE SE, CALGARY
ALBERTA, T2X 0Z6. No: 2020875635.
2087568 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 37-4915 35 AVE SW, CALGARY ALBERTA,
T3E 6K9. No: 2020875684.
2087590 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 9321 98 AVE, EDMONTON ALBERTA, T6C
2C6. No: 2020875908.
2087597 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 461039 RANGE ROAD 15, WESTEROSE
ALBERTA, T0C 2V0. No: 2020875973.
2087601 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1 LYON CRES, SYLVAN LAKE ALBERTA,
T4S 2M6. No: 2020876013.
2087602 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 14709 - 43A AVENUE, EDMONTON
ALBERTA, T6H 5T8. No: 2020876021.
2087604 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 8251 SADDLERIDGE DR NE, CALGARY
ALBERTA, T3J4K7. No: 2020876047.
2087607 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1121 - 403 MACKENZIE WAY SW,
AIRDRIE ALBERTA, T4B 3V7. No: 2020876070.
2087617 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 900, 332 6TH AVENUE SW, CALGARY
ALBERTA, T2P 0B2. No: 2020876179.
2087620 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 7808 159 AVE, EDMONTON ALBERTA,
T5Z 2V3. No: 2020876203.
2087627 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 10209 - 87 ST, MORINVILLE ALBERTA,
T8R 1B8. No: 2020876278.
2087641 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 668 COOPERS SQUARE SW, AIRDRIE
ALBERTA, T4B 0G7. No: 2020876419.
2087643 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020876435.
2087645 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 2500, 10303 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3N6. No: 2020876450.
2087646 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020876468.
2087647 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 17318 106 AVE NW, EDMONTON
ALBERTA, T5S 1H9. No: 2020876476.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 11 -
2087648 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 4315 49 AVENUE, BONNYVILLE
ALBERTA, T9N 1G6. No: 2020876484.
2087651 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 11888 MACLEOD TRAIL S.E., CALGARY
ALBERTA, T2J 7J2. No: 2020876518.
2087653 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 135 HAMPTONS HEIGHTS NW, CALGARY
ALBERTA, T3A 5S1. No: 2020876534.
2087656 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 8917 - 7 AVENUE SW, EDMONTON
ALBERTA, T6X 1B7. No: 2020876567.
2087657 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020876575.
2087664 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020876641.
2087666 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 13003 - 156 STREET, EDMONTON
ALBERTA, T5V 0A2. No: 2020876666.
2087667 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020876674.
2087669 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 71251 RANGE ROAD 10, SMITH
ALBERTA, T0G 2B0. No: 2020876690.
2087672 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 335 TRACKSIDE DRIVE, LETHBRIDGE
ALBERTA, T1K 8H4. No: 2020876724.
2087677 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 2023 - 24 AVE NW, CALGARY ALBERTA,
T2M 1Z6. No: 2020876773.
2087678 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 11888 MACLEOD TRAIL S.E., CALGARY
ALBERTA, T2J 7J2. No: 2020876781.
2087683 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 215, 5112 - 47TH STREET NE, CALGARY
ALBERTA, T3K 4K3. No: 2020876831.
2087684 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: #110, 220 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020876849.
2087698 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 240 PANAMOUNT LANE NW, CALGARY
ALBERTA, T3K 5Y3. No: 2020876989.
2087706 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877060.
2087709 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877094.
2087710 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 19 HERITAGE LANE WEST, LETHBRIDGE
ALBERTA, T1J 1W5. No: 2020877102.
2087711 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 202, 8003 - 102 STREET, EDMONTON
ALBERTA, T6E 4A2. No: 2020877110.
2087714 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 19 HERITAGE LANE WEST, LETHBRIDGE
ALBERTA, T1J 1W5. No: 2020877144.
2087716 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877169.
2087717 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 19 HERITAGE LANE WEST, LETHBRIDGE
ALBERTA, T1J 1W5. No: 2020877177.
2087718 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 809-49 STREET, EDSON ALBERTA, T7E
0A9. No: 2020877185.
2087719 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877193.
2087720 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 19 HERITAGE LANE WEST, LETHBRIDGE
ALBERTA, T1J 1W5. No: 2020877201.
2087722 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 19 HERITAGE LANE WEST, LETHBRIDGE
ALBERTA, T1J 1W5. No: 2020877227.
2087723 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877235.
2087724 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 216 - 40TH AVENUE N.E., CALGARY
ALBERTA, T2E 2M7. No: 2020877243.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 12 -
2087737 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 563 KINCORA DR NW, CALGARY
ALBERTA, T3R 0B1. No: 2020877375.
2087741 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877417.
2087743 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 420 MACLEOD TRAIL SE, MEDICINE HAT
ALBERTA, T1A 2M9. No: 2020877433.
2087745 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877458.
2087748 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 5401A - 50 AVENUE, TABER ALBERTA,
T1G 1V2. No: 2020877482.
2087751 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877516.
2087754 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 101, 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020877540.
2087755 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877557.
2087756 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877565.
2087757 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 101, 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020877573.
2087758 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877581.
2087760 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 5401A - 50 AVENUE, TABER ALBERTA,
T1G 1V2. No: 2020877607.
2087761 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 101, 5917 1 A ST SW, CALGARY
ALBERTA, T2H 0G4. No: 2020877615.
2087762 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 2600, 10180-101 STREET, EDMONTON
ALBERTA, T5J 3Y2. No: 2020877623.
2087765 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: #110, 220 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020877656.
2087770 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 305 - 740 4TH AVE. S., LETHBRIDGE
ALBERTA, T1J 0N9. No: 2020877706.
2087771 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877714.
2087774 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877748.
2087778 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 9406 91A ST, GRANDE PRAIRIE
ALBERTA, T8X 1V4. No: 2020877789.
2087779 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 87 - 2ND AVENUE WEST, CARDSTON
ALBERTA, T0K 0K0. No: 2020877797.
2087782 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: #101, 5133-49 STREET, ROCKY
MOUNTAIN HOUSE ALBERTA, T4T 1B8. No:
2020877821.
2087790 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 2200, 10123 - 99 STREET, EDMONTON
ALBERTA, T5J 3H1. No: 2020877904.
2087792 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 907 114A ST NW, EDMONTON ALBERTA,
T6J 6Z5. No: 2020877920.
2087796 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 82 KINGSLAND CLOSE SE, AIRDRIE
ALBERTA, T4A 0C6. No: 2020877961.
2087797 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020877979.
2087801 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 4000, 421 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 4K9. No: 2020878019.
2087803 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 401A, 9426 - 51 AVENUE, EDMONTON
ALBERTA, T6E 5A6. No: 2020878035.
2087805 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 400, 7015 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2H 2K6. No: 2020878050.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 13 -
2087807 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 324 - 50 STREET, EDSON ALBERTA, T7E
1T9. No: 2020878076.
2087808 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 400, 7015 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2H 2K6. No: 2020878084.
2087810 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 400, 7015 MACLEOD TRAIL SOUTH,
CALGARY ALBERTA, T2H 2K6. No: 2020878100.
2087812 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 102-10101 102 AVE, GRANDE PRAIRIE
ALBERTA, T8V 0Z9. No: 2020878126.
2087813 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1215 - 14 AVENUE SW, CALGARY
ALBERTA, T3C 0W1. No: 2020878134.
2087814 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 4000, 421 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 4K9. No: 2020878142.
2087823 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020878233.
2087824 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020878241.
2087826 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: BOX 542, DRUMHELLER ALBERTA, T0J
0Y0. No: 2020878266.
2087836 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 101, 5917 1A ST SW, CATHY ALBERTA,
T2H 0G4. No: 2020878365.
2087841 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 69 RIVERWOOD CRESCENT SE,
CALGARY ALBERTA, T2C 4B2. No: 2020878415.
2087843 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 506, 505- 56TH AVENUE SW, CALGARY
ALBERTA, T2V 0G6. No: 2020878431.
2087845 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 101. 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020878456.
2087848 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 101. 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020878480.
2087852 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 101. 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020878522.
2087853 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 101. 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020878530.
2087864 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 300, 160 QUARRY PARK BLVD S.E.,
CALGARY ALBERTA, T2C 3G3. No: 2020878647.
2087866 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 102, 10126 - 97 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V 7X6. No: 2020878662.
2087868 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 196 - 3 AVENUE WEST, DRUMHELLER
ALBERTA, T0J 0Y0. No: 2020878688.
2087869 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1250, 639 - 5TH AVENUE S.W., CALGARY
ALBERTA, T2P 0M9. No: 2020878696.
2087870 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1250, 639 - 5TH AVENUE S.W., CALGARY
ALBERTA, T2P 0M9. No: 2020878704.
2087872 ALBERTA LIMITED Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 3941 MCMULLEN GREEN SW,
EDMONTON ALBERTA, T6W 1S6. No: 2020878720.
2087873 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1250, 639 - 5TH AVENUE S.W., CALGARY
ALBERTA, T2P 0M9. No: 2020878738.
2087878 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1013 TD TOWER 10088 - 102ND AVENUE,
EDMONTON ALBERTA, T5J 2Z1. No: 2020878787.
2087879 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 226-A 4851 WESTWINDS DRIVE NE,
CALGARY ALBERTA, T3J 4L4. No: 2020878795.
2087881 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 2020878811.
2087883 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 5068 44 STREET, DRAYTON VALLEY
ALBERTA, T7A 1B7. No: 2020878837.
2087884 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 3000, 421 - 7TH AVENUE S.W., CALGARY
ALBERTA, T2P 4K9. No: 2020878845.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 14 -
2087894 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 57 EVERGREEN CLOSE SW, CALGARY
ALBERTA, T2Y 2X8. No: 2020878944.
2087900 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 6-4608 75 STREET NW, CALGARY
ALBERTA, T3B 2M9. No: 2020879009.
2087912 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 154 SHERWOOD MEWS NW, CALGARY
ALBERTA, T3R 0G1. No: 2020879124.
2087916 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 584 EVANSTON LINK NW, CALGARY
ALBERTA, T3P 0R4. No: 2020879165.
2087917 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 2123 33 AVENUE SW, CALGARY
ALBERTA, T2T 1Z7. No: 2020879173.
2087923 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: SE-9-39-25-W4 No: 2020879231.
2087932 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 5006-50 STREET, BARRHEAD ALBERTA,
T7N 1A4. No: 2020879322.
2087933 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 136 LAKE TAHOE GREEN SE, CALGARY
ALBERTA, T2J 4X6. No: 2020879330.
2087934 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: #506, 933 - 17TH AVENUE S.W., CALGARY
ALBERTA, T2T 5R6. No: 2020879348.
2087942 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: #103, 5004 - 18 STREET, LLOYDMINSTER
ALBERTA, T9V 1V4. No: 2020879421.
2087950 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020879504.
2087951 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 116-54418 RANGE ROAD 251, STURGEON
COUNTY ALBERTA, T8T 0C7. No: 2020879512.
2087958 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 262 ARBOUR RIDGE PK NW, CALGARY
ALBERTA, T3G 4C4. No: 2020879587.
2087967 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1201 SCOTIA 2 TOWER, 10060 JASPER
AVENUE, EDMONTON ALBERTA, T5J 4E5. No:
2020879678.
2087972 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 97 WOODMARK CRES SW, CALGARY
ALBERTA, T2W 5Z8. No: 2020879728.
2087984 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 252 RUNDLEVIEW DRIVE NE, CALGARY
ALBERTA, T1Y 1H8. No: 2020879843.
2087988 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 400 3RD AVENUE SW, SUITE 3700,
CALGARY ALBERTA, T2P 4H2. No: 2020879884.
2087990 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 59 CORMACK CRESCENT NW,
EDMONTON ALBERTA, T6R 2E6. No: 2020879900.
2087991 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 4902 - 50TH STREET, VEGREVILLE
ALBERTA, T9C 1R1. No: 2020879918.
2087992 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 103 SCENIC COVE CIRCLE NW,
CALGARY ALBERTA, T3L 1M5. No: 2020879926.
2087995 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 19528 HWY 16 WEST, YELLOWHEAD
COUNTY ALBERTA, T7E 3A1. No: 2020879959.
2087997 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1514 13 AVE SW, CALGARY ALBERTA,
T3C 0T5. No: 2020879975.
2087999 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 23 Registered
Address: 1013 5TH AVENUE, WAINWRIGHT
ALBERTA, T9W 1L6. No: 2020879991.
2088003 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #1, 300 KING STREET, SPRUCE GROVE
ALBERTA, T7X 2C6. No: 2020880031.
2088004 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 615 MCKENZIE TOWNE SQ SE, CALGARY
ALBERTA, T2Z1E4. No: 2020880049.
2088018 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 144-70 WOODLANDS RD, ST. ALBERT
ALBERTA, T8N 5H1. No: 2020880189.
2088019 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 622 - 23 AVENUE S.W., CALGARY
ALBERTA, T2S 0J7. No: 2020880197.
2088020 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 210, 2424 - 4 STREET S.W., CALGARY
ALBERTA, T2S 2T4. No: 2020880205.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 15 -
2088024 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 420 MACLEOD TRAIL SE, MEDICINE HAT
ALBERTA, T1A 2M9. No: 2020880247.
2088025 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 600, 220 - 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880254.
2088026 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020880262.
2088027 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 600, 220 - 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880270.
2088028 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 101, 10301 109 STREET NW, EDMONTON
ALBERTA, T5J 1N4. No: 2020880288.
2088030 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020880304.
2088031 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 600, 220 - 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880312.
2088033 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020880338.
2088036 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 4710-50 STREET, LEDUC ALBERTA, T9E
6W2. No: 2020880361.
2088037 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 600, 220 - 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880379.
2088038 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020880387.
2088040 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 600, 220 - 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880403.
2088041 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 600, 220 - 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880411.
2088043 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020880437.
2088044 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020880445.
2088045 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 6138 98 ST, GRANDE PRAIRIE ALBERTA,
T8W 2J5. No: 2020880452.
2088046 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020880460.
2088048 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 600, 220 - 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880486.
2088050 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020880502.
2088056 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 112079 - 273 AVE EAST, FOOTHILLS
ALBERTA, T1S 4M8. No: 2020880569.
2088058 ALBERTA LTD. Numbered Alberta
Corporation Continued In 2018 JAN 01 Registered
Address: 4300 BANKERS HALL WEST, 888 - 3RD
STREET S.W., CALGARY ALBERTA, T2P 5C5. No:
2020880585.
2088061 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 101. 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020880619.
2088062 ALBERTA LTD. Numbered Alberta
Corporation Continued In 2018 JAN 01 Registered
Address: 4300 BANKERS HALL WEST, 888 - 3RD
STREET S.W., CALGARY ALBERTA, T2P 5C5. No:
2020880627.
2088065 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 101, 5917 1A STREET SW, CALGARY
ALBERTA, T2H 0G4. No: 2020880650.
2088067 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 101, 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020880676.
2088069 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 101, 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020880692.
2088072 ALBERTA LTD. Numbered Alberta
Corporation Continued In 2018 JAN 01 Registered
Address: 4300 BANKERS HALL WEST, 888 - 3RD
STREET S.W., CALGARY ALBERTA, T2P 5C5. No:
2020880726.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 16 -
2088076 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 311, 9622 - 42 AVENUE, EDMONTON
ALBERTA, T6E 5Y4. No: 2020880767.
2088078 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 52 LEGACY MAIN ST SE, CALGARY
ALBERTA, T2X 0W3. No: 2020880783.
2088081 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #415, 10325 BONAVENTURE DRIVE SE,
CALGARY ALBERTA, T2J 7E4. No: 2020880817.
2088086 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 5215 VALIANT DRIVE NW, CALGARY
ALBERTA, T3A 0Y6. No: 2020880866.
2088089 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 308-23 MILLRISE DRIVE SW, CALGARY
ALBERTA, T2Y 3V1. No: 2020880890.
2088093 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 160 CAMELOT AVENUE, LEDUC
ALBERTA, T9E 4K6. No: 2020880932.
2088096 ALBERTA ULC Numbered Alberta
Corporation Continued In 2017 DEC 22 Registered
Address: 2400, 525 - 8 AVENUE SW, CALGARY
ALBERTA, T2P 1G1. No: 2020880965.
2088099 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 25 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020880999.
2088100 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 25 Registered
Address: 2500, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020881005.
2088102 ALBERTA INCORPORATED Numbered
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 26-52411 RANGE ROAD 214,
ARDROSSAN ALBERTA, T8E 2G8. No: 2020881021.
2088103 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881039.
2088105 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881054.
2088109 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881096.
2088111 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1517 MAYOR MAGRATH DR S,
LETHBRIDGE ALBERTA, T1K 2R4. No: 2020881112.
2088112 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881120.
2088113 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1500, 850 - 2 STREET SW, CALGARY
ALBERTA, T2P 0R8. No: 2020881138.
2088114 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881146.
2088117 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 111 PINECREST CRESCENT NE,
CALGARY ALBERTA, T1Y 1K8. No: 2020881179.
2088120 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881203.
2088122 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881229.
2088123 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 204-210 SKYVIEW RANCH RD NE,
CALGARY ALBERTA, T2N 2T2. No: 2020881237.
2088127 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881278.
2088132 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881328.
2088138 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 120, 11012 MACLEOD TRAIL SE,
CALGARY ALBERTA, T2J 6A5. No: 2020881385.
2088139 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #300, 10328-81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020881393.
2088141 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: SW17 46 26 W4 No: 2020881419.
2088143 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1201 SCOTIA 2 TOWER, 10060 JASPER
AVENUE, EDMONTON ALBERTA, T5J 4E5. No:
2020881435.
2088150 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 75-52304 RANGE ROAD 233, SHERWOOD
PARK ALBERTA, T8B 1C9. No: 2020881500.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 17 -
2088157 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 5208 - 52 AVENUE, DRAYTON VALLEY
ALBERTA, T7A 1S9. No: 2020881575.
2088160 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA,
T0A 3A0. No: 2020881609.
2088161 ALBERTA CORP. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 98 HIDDEN HILLS RD NW, CALGARY
ALBERTA, T3A 5Y2. No: 2020881617.
2088163 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 42 CRESTBROOK HILL SW, CALGARY
ALBERTA, T3B 0C4. No: 2020881633.
2088172 ALBERTA CORPORATION Numbered
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 302 501 57 AVENUE SW,
CALGARY ALBERTA, T2V 0H3. No: 2020881724.
2088184 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1327B - 9 AVE SE, CALGARY ALBERTA,
T2G 0T2. No: 2020881849.
2088186 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 209, 10836 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020881864.
2088190 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020881906.
2088194 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 212 - 9714 MAIN STREET, FORT
MCMURRAY ALBERTA, T9H 1T6. No: 2020881948.
2088201 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 5220 - 51 AVENUE, WETASKIWIN
ALBERTA, T9A 0V4. No: 2020882011.
2088208 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1006 BEL-AIRE DR SW, CALGARY
ALBERTA, T2V 2B9. No: 2020882086.
2088211 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 306 SCIMITAR BAY N.W., CALGARY
ALBERTA, T3L 1L9. No: 2020882110.
2088216 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: #102, 5300 – 50 STREET, STONY PLAIN
ALBERTA, T7Z 1T8. No: 2020882169.
2088218 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 212 - 9714 MAIN STREET, FORT
MCMURRAY ALBERTA, T9H 1T6. No: 2020882185.
2088224 ALBERTA LIMITED Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 18577 TWP RD 1104, HIGH LEVEL
ALBERTA, T0H 1Z0. No: 2020882243.
2088229 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2400, 525 - 8TH AVENUE SW, CALGARY
ALBERTA, T2P 1G1. No: 2020882292.
2088246 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 159 OAKSIDE PL SW, CALGARY
ALBERTA, T2V 4R1. No: 2020882466.
2088257 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: SUITE 200, 1721 - 10TH AVENUE SW,
CALGARY ALBERTA, T3C 0K1. No: 2020882573.
2088263 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: SUITE 200, 1721 - 10TH AVENUE SW,
CALGARY ALBERTA, T3C 0K1. No: 2020882631.
2088265 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 4902 - 50TH STREET, VEGREVILLE
ALBERTA, T9C 1R1. No: 2020882656.
2088271 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10123 - 99 STREET, EDMONTON
ALBERTA, T5J 3H1. No: 2020882714.
2088272 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 7103 170 AVE NW, EDMONTON
ALBERTA, T5Z 0C6. No: 2020882722.
2088273 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 9931 106 AVE, GRANDE PRAIRIE
ALBERTA, T0E 0G0. No: 2020882730.
2088274 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2900-10180 101 ST, EDMONTON
ALBERTA, T5J 3V5. No: 2020882748.
2088277 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10123 - 99 STREET, EDMONTON
ALBERTA, T5J 3H1. No: 2020882771.
2088281 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 12948 - 202 STREET, EDMONTON
ALBERTA, T5S 0E2. No: 2020882813.
2088284 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10123 - 99 STREET, EDMONTON
ALBERTA, T5J 3H1. No: 2020882847.
2088285 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #429 - 2911 - 109 STREET NW,
EDMONTON ALBERTA, T6J 5C9. No: 2020882854.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 18 -
2088288 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2900-10180 101 ST, EDMONTON
ALBERTA, T5J 3V5. No: 2020882888.
2088293 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2500, 10123 - 99 STREET, EDMONTON
ALBERTA, T5J 3H1. No: 2020882938.
2088294 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 4037 55 AVE, DRAYTON VALLEY
ALBERTA, T7A 1B2. No: 2020882946.
2088298 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 84-55 CASTLERIDGE BLVD NE,
CALGARY ALBERTA, T3J 3J8. No: 2020882987.
2088327 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 23 Registered
Address: 2813 19 AVE NW, EDMONTON ALBERTA,
T6T 0N5. No: 2020883274.
2088329 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 23 Registered
Address: 127 SEAGREEN WAY, CHESTERMERE
ALBERTA, T1X0E8. No: 2020883290.
2088350 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 25 Registered
Address: #208, 10301 - 109 STREET NW,
EDMONTON ALBERTA, T5J 1N4. No: 2020883506.
2088351 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 25 Registered
Address: #208, 10301 - 109 STREET NW,
EDMONTON ALBERTA, T5J 1N4. No: 2020883514.
2088352 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 25 Registered
Address: #208, 10301 - 109 STREET NW,
EDMONTON ALBERTA, T5J 1N4. No: 2020883522.
2088358 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883589.
2088359 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883597.
2088360 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883605.
2088362 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883621.
2088363 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883639.
2088364 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883647.
2088365 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883654.
2088366 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883662.
2088367 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883670.
2088368 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883688.
2088369 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883696.
2088370 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883704.
2088372 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883720.
2088376 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883761.
2088377 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 71 EDENWOLD PLACE N.W., CALGARY
ALBERTA, T3A 3T8. No: 2020883779.
2088383 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 7904 GATEWAY BOULEVARD NW,
EDMONTON ALBERTA, T6E 6C3. No: 2020883837.
2088384 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020883845.
2088386 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 7904 GATEWAY BOULEVARD NW,
EDMONTON ALBERTA, T6E 6C3. No: 2020883860.
2088387 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020883878.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 19 -
2088389 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1980, 10180 101 STREET, EDMONTON
ALBERTA, T5J 3S4. No: 2020883894.
2088391 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020883910.
2088393 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1980, 10180 101 STREET, EDMONTON
ALBERTA, T5J 3S4. No: 2020883936.
2088396 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1980, 10180 101 STREET, EDMONTON
ALBERTA, T5J 3S4. No: 2020883969.
2088397 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020883977.
2088401 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: HOUSE # 1444, ENOCH CREE NATION
ALBERTA, T7X 3Y3. No: 2020884017.
2088403 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 10 - 7196 TEMPLE DR NE, CALGARY
ALBERTA, T1Y 4E8. No: 2020884033.
2088406 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020884066.
2088409 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 2200, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020884090.
2088412 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020884124.
2088413 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 7380 59 AVE, RED DEER ALBERTA, T4P
3L9. No: 2020884132.
2088414 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 8831 - 189 STREET, EDMONTON
ALBERTA, T5T 5Z8. No: 2020884140.
2088415 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1400, 10665 JASPER AVE, EDMONTON
ALBERTA, T5J 3S9. No: 2020884157.
2088417 ALBERTA LTD. Numbered Alberta
Corporation Continued In 2017 DEC 28 Registered
Address: 2600, 10180-101 STREET, EDMONTON
ALBERTA, T5J 3Y2. No: 2020884173.
2088425 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4TH FLR., 4943 - 50TH STREET, RED DEER
ALBERTA, T4N 1Y1. No: 2020884256.
2088426 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 402, 11012 MACLEOD TRAIL SE,
CALGARY ALBERTA, T2J 6A5. No: 2020884264.
2088428 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 402, 11012 MACLEOD TRAIL SE,
CALGARY ALBERTA, T2J 6A5. No: 2020884280.
2088433 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 402, 11012 MACLEOD TRAIL SE,
CALGARY ALBERTA, T2J 6A5. No: 2020884330.
2088440 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 622 - 23 AVENUE S.W., CALGARY
ALBERTA, T2S 0J7. No: 2020884405.
2088442 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020884421.
2088444 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 26 RICHARDS CRES, RED DEER
ALBERTA, T4P 3A7. No: 2020884447.
2088446 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1835 23 AVENUE, DELBURNE ALBERTA,
T0M 0V0. No: 2020884462.
2088448 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: SUITE 310, 525 - 11 AVENUE S.W.,
CALGARY ALBERTA, T2R 0C9. No: 2020884488.
2088449 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 27 CIMARRON SPRINGS COURT,
OKOTOKS ALBERTA, T1S 0M1. No: 2020884496.
2088464 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: SW-16-31-27-4 No: 2020884645.
2088468 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4214 38 ST NE, CALGARY ALBERTA, T1Y
5S7. No: 2020884686.
2088476 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4421 QUENTIN COURT SW, CALGARY
ALBERTA, T2T 6B8. No: 2020884769.
2088477 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1500, 222 3RD AVENUE SW, CALGARY
ALBERTA, T2P 0B4. No: 2020884777.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 20 -
2088484 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 284 RAINBOW FALLS GREEN,
CHESTERMERE ALBERTA, T1X 0S4. No:
2020884843.
2088489 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020884892.
2088490 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 128 CLADWELL CRESCENT, FORT
MCMURRAY ALBERTA, T9K 1G2. No: 2020884900.
2088491 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 9218 SCOTT LANE NW, EDMONTON
ALBERTA, T6R 0E6. No: 2020884918.
2088496 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020884967.
2088500 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 12236 141 ST NW, EDMONTON ALBERTA,
T5L 2G2. No: 2020885006.
2088505 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020885055.
2088507 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020885071.
2088509 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: #420, 1925 18 AVENUE NE, CALGARY
ALBERTA, T2E 7T8. No: 2020885097.
2088519 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 622 - 23 AVENUE S.W., CALGARY
ALBERTA, T2S 0J7. No: 2020885196.
2088522 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 3030 16A AVE NW, EDMONTON
ALBERTA, T6T 0P8. No: 2020885220.
2088525 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1413 - 2ND STREET SW, CALGARY
ALBERTA, T2R 0W7. No: 2020885253.
2088535 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1413 - 2ND STREET SW, CALGARY
ALBERTA, T2R 0W7. No: 2020885352.
2088538 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 48078 RR 195 No: 2020885386.
2088550 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1413 - 2ND STREET SW, CALGARY
ALBERTA, T2R 0W7. No: 2020885501.
2088556 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 1413 - 2ND STREET SW, CALGARY
ALBERTA, T2R 0W7. No: 2020885568.
2088560 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 30 HAWTHORNE CRESENT, ST. ALBERT
ALBERTA, T8N 6N5. No: 2020885600.
2088571 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 2778 CHINOOKWINDS DR SW, AIRDRIE
ALBERTA, T4B 0N3. No: 2020885717.
2088579 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 322081 80 ST E, FOOTHILLS ALBERTA,
T1S 3X9. No: 2020885790.
2088582 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 7 BALMORAL DR, ST. ALBERT
ALBERTA, T8N 0B7. No: 2020885824.
2088594 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 101, 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020885949.
2088596 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 101, 5917 1A ST SW, CALGARY ALBERTA,
T2H 0G4. No: 2020885964.
2088598 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 3905 KENNEDY CRESCENT SW,
EDMONTON ALBERTA, T6W 2P8. No: 2020885980.
2088599 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 405 MARINA DRIVE, CHESTERMERE
ALBERTA, T1X 1V8. No: 2020885998.
2088604 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1004, 10104 - 103 AVE, EDMONTON
ALBERTA, T5J 0H8. No: 2020886046.
2088605 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1004, 10104 - 103 AVE, EDMONTON
ALBERTA, T5J 0H8. No: 2020886053.
2088606 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2020886061.
2088607 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2020886079.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 21 -
2088608 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1004, 10104 - 103 AVE, EDMONTON
ALBERTA, T5J 0H8. No: 2020886087.
2088609 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2020886095.
2088610 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1004, 10104 - 103 AVE, EDMONTON
ALBERTA, T5J 0H8. No: 2020886103.
2088611 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1300, 10020 101A AVENUE, EDMONTON
ALBERTA, T5J 3G2. No: 2020886111.
2088612 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 5018 - 50 AVENUE, LLOYDMINSTER
ALBERTA, T9V 0W7. No: 2020886129.
2088613 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 2020886137.
2088614 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2020886145.
2088615 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1980, 10180 - 101 STREET NW,
EDMONTON ALBERTA, T5J 3S4. No: 2020886152.
2088617 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 11442 142 STREET NW, EDMONTON
ALBERTA, T5M 1V1. No: 2020886178.
2088621 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1300, 10020 - 101A AVENUE, EDMONTON
ALBERTA, T5J 3G2. No: 2020886210.
2088622 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 525 CHAPARRAL DRIVE SE, CALGARY
ALBERTA, T2X 3W9. No: 2020886228.
2088624 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1300, 10020 - 101A AVENUE, EDMONTON
ALBERTA, T5J 3G2. No: 2020886244.
2088626 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA,
T4H 1G3. No: 2020886269.
2088627 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 839 TWIN BROOKS CLOSE NW,
EDMONTON ALBERTA, T6J 7G4. No: 2020886277.
2088629 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA,
T4H 1G3. No: 2020886293.
2088634 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2200, 10235 - 101 STREET NW,
EDMONTON ALBERTA, T5J 3G1. No: 2020886343.
2088639 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020886392.
2088643 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020886434.
2088645 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: #310, 1212 - 31 AVENUE NE, CALGARY
ALBERTA, T2E 7S8. No: 2020886459.
2088647 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020886475.
2088648 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: #310, 1212 - 31 AVENUE NE, CALGARY
ALBERTA, T2E 7S8. No: 2020886483.
2088649 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: #310, 1212 - 31 AVENUE NE, CALGARY
ALBERTA, T2E 7S8. No: 2020886491.
2088651 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020886517.
2088659 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 95 PATINA TERRACE S.W., CALGARY
ALBERTA, T3H 4M8. No: 2020886590.
2088662 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1715 33B ST NW, EDMONTON ALBERTA,
T6T 0P2. No: 2020886624.
2088664 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 15 SUNDANCE, EDMONTON ALBERTA,
T5H 4B4. No: 2020886640.
2088665 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 86, 53302 RANGE ROAD 261, SPRUCE
GROVE ALBERTA, T7Y 1A7. No: 2020886657.
2088666 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020886665.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 22 -
2088673 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: #8, 6130 - 1A STREET SW, CALGARY
ALBERTA, T2H 0G3. No: 2020886731.
2088678 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1400-10303 JASPER AVE NW, EDMONTON
ALBERTA, T5J 3N6. No: 2020886780.
2088683 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: C/O FARES LAW FIRM, 8 - 2400 CENTRE
STREET NE, CALGARY ALBERTA, T2E 2T9. No:
2020886830.
2088688 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1400-10303 JASPER AVE NW, EDMONTON
ALBERTA, T5J 3N6. No: 2020886889.
2088705 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 43 CASTLEGROVE RD NE, CALGARY
ALBERTA, T3J 1S7. No: 2020887051.
2088713 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 8915 97 AVE, MORINVILLE ALBERTA,
T8R 2N7. No: 2020887135.
2088714 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 147 SHERWOOD CRES NW, CALGARY
ALBERTA, T3R 0G3. No: 2020887143.
2088718 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 3316 - 20 STREET NW, EDMONTON
ALBERTA, T6T 0C5. No: 2020887184.
2088719 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 2400, 525 - 8 AVENUE SW, CALGARY
ALBERTA, T2P 1G1. No: 2020887192.
2088721 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1004, 10104 - 103 AVE, EDMONTON
ALBERTA, T5J 0H8. No: 2020887218.
2088725 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2500, 10175 - 101 STREET, EDMONTON
ALBERTA, T5J 0H3. No: 2020887259.
2088726 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020887267.
2088727 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1004, 10104 - 103 AVENUE, EDMONTON
ALBERTA, T5J 0H8. No: 2020887275.
2088728 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020887283.
2088730 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020887309.
2088731 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020887317.
2088733 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 401, 10514 - 67 AVENUE, GRANDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020887333.
2088734 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2500, 10303 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3N5. No: 2020887341.
2088737 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1300, 10020 - 101A AVENUE, EDMONTON
ALBERTA, T5J 3G2. No: 2020887374.
2088740 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2020887408.
2088770 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 58 NAPLES WAY, ST. ALBERT ALBERTA,
T8N 7G1. No: 2020887705.
2088772 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 400, 10357 - 109 STREET, EDMONTON
ALBERTA, T5J 1N3. No: 2020887721.
2088780 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020887804.
2088785 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020887853.
2088793 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020887937.
2088795 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1 IRONGATE PLACE, ST. ALBERT
ALBERTA, T8N 5J7. No: 2020887952.
2088798 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020887986.
2088803 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888034.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 23 -
2088808 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888083.
2088811 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 104, 331 - 3RD AVENUE, STRATHMORE
ALBERTA, T1P 1T5. No: 2020888117.
2088812 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888125.
2088814 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 120 BRIARWOOD CRES, BLACKFALDS
ALBERTA, T0M 0J0. No: 2020888141.
2088816 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888166.
2088819 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2500, 10303 JASPER AVE, EDMONTON
ALBERTA, T5J 3N6. No: 2020888190.
2088820 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 450 MT SUNDANCE LANDING W,
LETHBRIDGE ALBERTA, T1J 5J9. No: 2020888208.
2088821 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 104, 331 - 3RD AVENUE, STRATHMORE
ALBERTA, T1P 1T5. No: 2020888216.
2088823 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888232.
2088825 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888257.
2088833 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888331.
2088836 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10335 - 172 STREET, EDMONTON
ALBERTA, T5S 1K9. No: 2020888364.
2088838 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888380.
2088844 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: NE36 53 16 W5 No: 2020888448.
2088847 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888471.
2088849 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888497.
2088850 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 521 MAIN STREET, FALHER ALBERTA,
T0H 1M0. No: 2020888505.
2088852 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888521.
2088853 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 2500, 10175 - 101 STREET, EDMONTON
ALBERTA, T5J 0H3. No: 2020888539.
2088859 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888596.
2088863 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888638.
2088867 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888679.
2088870 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888703.
2088875 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 4638 - 93 STREET, GRANDE PRAIRIE
ALBERTA, T8W 4G7. No: 2020888752.
2088877 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 8911 - 8 AVENUE SW, EDMONTON
ALBERTA, T6X 1B9. No: 2020888778.
2088881 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888810.
2088886 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888869.
2088888 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888885.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 24 -
2088893 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 4312 - 54 AVENUE, RED DEER ALBERTA,
T4N 4M1. No: 2020888935.
2088897 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888976.
2088898 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888984.
2088899 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 300, 10328 81 AVENUE, EDMONTON
ALBERTA, T6E 1X2. No: 2020888992.
2088902 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 228 COVEWOOD GR. NE, CALGARY
ALBERTA, T3K 5G6. No: 2020889024.
2088907 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 4315 52 AVE, TABER ALBERTA, T1G 0C1.
No: 2020889073.
2088918 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: #101, 10301 - 109 STREET NW,
EDMONTON ALBERTA, T5J 1N4. No: 2020889180.
2088921 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: #101, 10301 - 109 STREET NW,
EDMONTON ALBERTA, T5J 1N4. No: 2020889214.
2088927 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 11450 - 124 STREET, EDMONTON
ALBERTA, T5M 0K3. No: 2020889271.
2088928 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1980, 10180 101 STREET, EDMONTON
ALBERTA, T5J 3S4. No: 2020889289.
2088933 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1980, 10180 101 STREET, EDMONTON
ALBERTA, T5J 3S4. No: 2020889339.
2088934 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020889347.
2088936 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 2020889362.
2088937 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 4528 - 99 STREET, EDMONTON ALBERTA,
T6E 5H5. No: 2020889370.
2088938 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020889388.
2088940 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2900-10180 101 ST NW, EDMONTON
ALBERTA, T5J 3V5. No: 2020889404.
2088948 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2517 LAURIER CRT. S. W., CALGARY
ALBERTA, T3E 6B8. No: 2020889487.
2088949 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 2020889495.
2088950 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 4911 - 51 STREET, RED DEER
ALBERTA, T4N 6V4. No: 2020889503.
2088952 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020889529.
2088960 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020889602.
2088963 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020889636.
2088966 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020889669.
2088969 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 339 8 AVENUE NE, CALGARY ALBERTA,
T2E 0R1. No: 2020889693.
2088971 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020889719.
2088976 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020889768.
2088981 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020889818.
2088985 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020889859.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 25 -
2088987 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 10076-90 STREET, EDMONTON ALBERTA,
T5H 4P2. No: 2020889875.
2088989 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1900, 520 - 3RD AVENUE SW, CALGARY
ALBERTA, T2P 0R3. No: 2020889891.
2088990 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020889909.
2088993 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020889933.
2088994 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 201, 4104A - 97 STREET NW, EDMONTON
ALBERTA, T6E 5Y6. No: 2020889941.
2088998 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020889982.
2089001 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020890014.
2089010 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 76 CRANFIELD MANOR SE, CALGARY
ALBERTA, T3M 1K7. No: 2020890105.
2089018 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 10212-117TH STREET, FAIRVIEW
ALBERTA, T0H 1L0. No: 2020890188.
2089023 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 10-38280 RANGE ROAD 12, RED DEER
COUNTY ALBERTA, T4E 2J9. No: 2020890238.
2089024 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #108, 9824 - 97 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V 7K2. No: 2020890246.
2089032 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 1200, 10123 99 ST NW, EDMONTON
ALBERTA, T5J 3H1. No: 2020890329.
2089035 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #108, 9824 - 97 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V 7K2. No: 2020890352.
2089037 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 1200, 10123 99 ST NW, EDMONTON
ALBERTA, T5J 3H1. No: 2020890378.
2089040 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2020890402.
2089042 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 1200, 10123 99 ST NW, EDMONTON
ALBERTA, T5J 3H1. No: 2020890428.
2089043 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #108, 9824 - 97 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V 7K2. No: 2020890436.
2089045 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 1200, 10123 99 ST NW, EDMONTON
ALBERTA, T5J 3H1. No: 2020890451.
2089047 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 1200, 10123 99 ST NW, EDMONTON
ALBERTA, T5J 3H1. No: 2020890477.
2089048 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: NE 1/4 17 72 16 W5 No: 2020890485.
2089050 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: #108, 9824 - 97 AVENUE, GRANDE
PRAIRIE ALBERTA, T8V 7K2. No: 2020890501.
2089058 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 201J-23 SADDLEBACK ROAD NW,
EDMONTON ALBERTA, T6J 4M4. No: 2020890584.
2089068 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 306 SCIMITAR BAY N.W., CALGARY
ALBERTA, T3L 1L9. No: 2020890683.
2089081 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 914 5A ST NW, CALGARY ALBERTA, T2N
1R6. No: 2020890816.
2089093 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 11630 KINGSWAY NW, EDMONTON
ALBERTA, T5G 0X5. No: 2020890931.
2089096 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 4005 MACNEIL PLACE NW, EDMONTON
ALBERTA, T6R 0H6. No: 2020890964.
2089102 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 139 AUBURN GLEN WAY SE, CALGARY
ALBERTA, T3M 0M9. No: 2020891020.
2089105 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1000, 250 - 2ND STREET SW, CALGARY
ALBERTA, T2P 0C1. No: 2020891053.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 26 -
2089115 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 16718-80 AVENUE NW, EDMONTON
ALBERTA, T5R 3N2. No: 2020891152.
2089126 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 150 - 4TH STREET SOUTH, LETHBRIDGE
ALBERTA, T1J 5G4. No: 2020891269.
2089139 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 150 - 4TH STREET SOUTH, LETHBRIDGE
ALBERTA, T1J 5G4. No: 2020891392.
2089140 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 101 SADDLEFIELD PLACE NE, CALGARY
ALBERTA, T3J 4Z3. No: 2020891400.
2089146 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 150 - 4TH STREET SOUTH, LETHBRIDGE
ALBERTA, T1J 5G4. No: 2020891467.
2089147 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 424 SPRING HAVEN COURT SE, AIRDRIE
ALBERTA, T4A 1M5. No: 2020891475.
2089148 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 150 - 4TH STREET SOUTH, LETHBRIDGE
ALBERTA, T1J 5G4. No: 2020891483.
2089149 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1000, 250 - 2ND STREET SW, CALGARY
ALBERTA, T2P 0C1. No: 2020891491.
2089162 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 109-92 SADDLETREE CRT NE, CALGARY
ALBERTA, T3J 0K9. No: 2020891624.
2089163 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 263 CASTLEBROOK RD NE, CALGARY
ALBERTA, T3J 2C5. No: 2020891632.
2089180 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 59 ROYAL ROAD E., BROOKS ALBERTA,
T1R 0P4. No: 2020891806.
2089182 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 23 MIDBEND CRES SE, CALGARY
ALBERTA, T2X 1L1. No: 2020891822.
2089185 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020891855.
2089186 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 122 - 150 EDWARDS DRIVE SW,
EDMONTON ALBERTA, T6X 1M4. No: 2020891863.
2089190 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 271 WALDEN DRIVE SE, CALGARY
ALBERTA, T2X 0Y4. No: 2020891905.
2089192 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020891921.
2089204 ALBERTA ULC Numbered Alberta
Corporation Continued In 2017 DEC 31 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020892044.
2089209 ALBERTA CORP. Numbered Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 100 WILKIN RD NW, EDMONTON
ALBERTA, T6M 2H4. No: 2020892093.
2089215 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: 12943 113A ST, EDMONTON ALBERTA,
T5E 5B4. No: 2020892150.
2089216 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: 50 EVERWOODS LINK SW, CALGARY
ALBERTA, T2Y 0G2. No: 2020892168.
2089222 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: 4412 CHARLESWOOD DR NW, CALGARY
ALBERTA, T2L 2E4. No: 2020892226.
2089269 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020892697.
2089270 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020892705.
2089271 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020892713.
2089274 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2017 DEC 31 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020892747.
2S HOLDINGS INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 109
STERLING SPRINGS CRES, CALGARY ALBERTA,
T3Z 3J7. No: 2020888026.
3693 PIZZA LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 25
MARTIN CROSSING LINK NE, CALGARY
ALBERTA, T3J 3V2. No: 2020880775.
3D SCAN INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 1413 -
2ND STREET SW, CALGARY ALBERTA, T2R 0W7.
No: 2020873705.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 27 -
3S ENTERPRISES INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 2232
32B ST NW, EDMONTON ALBERTA, T6T 0K6. No:
2020891731.
4 GENTS INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 143
COALBANKS BLVD. WEST, LETHBRIDGE
ALBERTA, T1J 3Y9. No: 2020871956.
51ST PARALLEL INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 4000,
421 - 7 AVE SW, CALGARY ALBERTA, T2P 4K9.
No: 2020872905.
88 MECHANIC AUTO BODY INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: #1920, 10123 - 99 STREET NW,
EDMONTON ALBERTA, T5J 3H1. No: 2020872160.
9341-6923 QUEBEC INC. Other Prov/Territory Corps
Registered 2017 DEC 29 Registered Address: 1400, 350
- 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9.
No: 2120890856.
9999558 CANADA INC. Federal Corporation
Registered 2017 DEC 30 Registered Address: 372
BRAE GLEN CRES SW, CALGARY ALBERTA, T2W
1B6. No: 5320892549.
A & Y CABINETS LTD. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 213 - 24
AVE NE, CALGARY ALBERTA, T2E 1W9. No:
2020884298.
A BHULLAR RENOVATION LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 13 SADDLELAKE GREEN NE, CALGARY
ALBERTA, T3J 0M7. No: 2020873143.
A. FARBER & PARTNERS LTD. Other Prov/Territory
Corps Registered 2017 DEC 21 Registered Address:
1816 CROWCHILD TRAIL NW, SUITE 700,
CALGARY ALBERTA, T2M3Y7. No: 2120878802.
A.B.C. DEVELOPMENTS (GRANDE PRAIRIE) LTD.
Named Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 1700, 10235 - 101 STREET NW,
EDMONTON ALBERTA, T5J 3G1. No: 2020890212.
A1 SMARTHOME INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 4050
918 16 AVE NW, CALGARY ALBERTA, T2M 0K3.
No: 2020871543.
AAAA TRANSPORT LTD. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: #1,
9926-98 STREET, SEXSMITH ALBERTA, T0H 3C0.
No: 2020884199.
ABC GLOBAL TECH INC. Named Alberta Corporation
Incorporated 2017 DEC 16 Registered Address: 402
MILLRISE DR SW, CALGARY ALBERTA, T2Y
2W5. No: 2020867293.
ABLEWYSE TECHNICAL SERVICES LTD. Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 2591 RAVENSLEA GARDENS
SE, AIRDRIE ALBERTA, T4A 0T2. No: 2020877029.
ACCOUNTING SERVICES BUREAU LTD. Named
Alberta Corporation Incorporated 2017 DEC 27
Registered Address: 1910, 221 6 AVENUE SE,
CALGARY ALBERTA, T2G 4Z9. No: 2020885493.
ACE MARKETING INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: APT 7,
10136-161 STREET NW, EDMONTON ALBERTA,
T5P 3H8. No: 2020872665.
ACME INDUSTRIES INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 312
TWIN CITIES DR, LONGVIEW ALBERTA, T0L 1H0.
No: 2020890774.
ACTIVE & HOLDING INC. Named Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: UNIT A 1607 CENTRE ST NW, CALGARY
ALBERTA, T2E 2S2. No: 2020828865.
ACUPLUS WELLNESS CLINIC INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 2010 23 AVENUE SOUTH, LETHBRIDGE
ALBERTA, T1K 1K6. No: 2020872236.
ADAMS BAILEY & ASSOCIATES INC. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 313-5100 LAKESHORE DRIVE,
SYLVAN LAKE ALBERTA, T4S 2L7. No:
2020868671.
ADEUJA MEDICAL LTD. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 270-
200 FORTRESS BAY SW, CALGARY ALBERTA,
T3H 4H2. No: 2020892085.
ADVANCED PROPERTY MANAGEMENT INC.
Named Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 103-12045 145 AVE NW,
EDMONTON ALBERTA, T5X 3P6. No: 2020869513.
AEDON CONSULTING INC. Named Alberta
Corporation Continued In 2017 DEC 22 Registered
Address: 3300, 421 - 7TH AVENUE SW, CALGARY
ALBERTA, T2P 3K9. No: 2020881088.
AFFINITY PHYSIOTHERAPY & WELLNESS INC.
Named Alberta Corporation Continued In 2018 JAN 01
Registered Address: 4300 BANKERS HALL WEST,
888 - 3RD STREET S.W., CALGARY ALBERTA, T2P
5C5. No: 2020880809.
AGK CONTRACTING INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 27306 HWY 12, LACOMBE ALBERTA, T4L
2N1. No: 2020885543.
AGM TRANSPORTATION SERVICES INC. Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 541 SAVANNA BLVD NE,
CALGARY ALBERTA, T3J 0X3. No: 2020879652.
AINSLIE GRAY MEDICINE PROFESSIONAL
CORPORATION Medical Professional Corporation
Continued In 2017 DEC 21 Registered Address: 800,
517 - 10TH AVENUE S.W., CALGARY ALBERTA,
T2R 0A8. No: 2020877474.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 28 -
AIRIA CLOUD CORP. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 601, 720
- 15 AVENUE SW, CALGARY ALBERTA, T2R 0R6.
No: 2020876617.
AISIER TECHNOLOGY INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 216 GREENWOOD DR, SPRUCE GROVE
ALBERTA, T7X 1Y9. No: 2020870636.
AJ WOODWORK INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 49
HIDDEN RANCH HILL NW, CALGARY ALBERTA,
T3A 5X7. No: 2020891012.
ALAN ZHU PROFESSIONAL CORPORATION
Medical Professional Corporation Incorporated 2018
JAN 01 Registered Address: 100, 10230 142 STREET
NW, EDMONTON ALBERTA, T5N 3Y6. No:
2020863359.
ALBERT'S VAPES INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 101-
10614 119 ST, EDMONTON ALBERTA, T5G 2X7.
No: 2020889081.
ALBERTA BUILT CUSTOM DEVELOPMENTS INC.
Named Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 22 TUSCANY HILLS RD NW,
CALGARY ALBERTA, T3L 1Z8. No: 2020881484.
ALBERTA GOLF CARS INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 198 WESTLAND STREET, OKOTOKS
ALBERTA, T1S 0B4. No: 2020887861.
ALBERTA INTERNATIONAL TAEKWON-DO
FEDERATION COUNCIL Alberta Society Incorporated
2017 DEC 21 Registered Address: 5516 BUCKBOARD
ROAD NW, CALGARY ALBERTA, T3A 4R1. No:
5020880422.
ALL INCLUSIVE CONTRACTING INC. Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 331 PENWORTH DRIVE SE,
CALGARY ALBERTA, T2A 4E6. No: 2020878407.
ALL WEST DEMOLITION LTD. Named Alberta
Corporation Continued In 2017 DEC 18 Registered
Address: 2400, 10303 JASPER AVENUE,
EDMONTON ALBERTA, T5N 3Y4. No: 2020867913.
ALL-TECH PM SOLUTIONS INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 9919 - 88TH STREET, EDMONTON
ALBERTA, T6H 4N1. No: 2020885188.
ALLAN PICKARD PROFESSIONAL
CORPORATION Medical Professional Corporation
Incorporated 2017 DEC 28 Registered Address: 2500,
10175 - 101 STREET, EDMONTON ALBERTA, T5J
0H3. No: 2020887887.
ALLIED ELECTRONICS (CANADA), INC. Other
Prov/Territory Corps Registered 2017 DEC 19
Registered Address: 4300 BANKERS HALL WEST,
888 - 3RD STREET S.W., CALGARY ALBERTA, T2P
5C5. No: 2120870932.
ALLY INNOVATIONS LTD. Named Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: 3208 42A AVE NW, EDMONTON
ALBERTA, T6T 1E2. No: 2020892465.
ALNOOR TELECOM LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 14 - 6440 4 STREET NW, CALGARY
ALBERTA, T3K 1B8. No: 2020876187.
ALWAYS OCCASIONS INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 29-26123 TWP RD 511, SPRUCE GROVE
ALBERTA, T7Y 1B9. No: 2020872996.
AMARDHAM IT INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: #1902,
836 5 AVE SW, CALGARY ALBERTA, T2P 0N5. No:
2020891509.
AMITY ESPORTS INC. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 219
15211 139 ST, EDMONTON ALBERTA, T6V 0A1.
No: 2020875270.
AMITY TAX & ACCOUNTING INC. Federal
Corporation Registered 2017 DEC 28 Registered
Address: 1111-401 PATTERSON HILL SW,
CALGARY ALBERTA, T3H 1W3. No: 2120888918.
ANCHOR 1 ANGUS LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 5006-50
STREET, BARRHEAD ALBERTA, T7N 1A4. No:
2020877862.
ANCHOR B FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 600, 220
- 4TH STREET SOUTH, LETHBRIDGE ALBERTA,
T1J 4J7. No: 2020870206.
ANDREW WILKINSON PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2017 DEC 21 Registered Address: 3817 -
1ST STREET SW, CALGARY ALBERTA, T2S 1R2.
No: 2020877631.
ANDROMEDA GENERAL PARTNER CORP. Named
Alberta Corporation Incorporated 2017 DEC 19
Registered Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No: 2020873606.
ANDROMEDA HOLDINGS CORP. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 4500, 855 - 2ND STREET S.W., CALGARY
ALBERTA, T2P 4K7. No: 2020873283.
ANDRYA INC. Federal Corporation Registered 2017
DEC 20 Registered Address: 9607 - 149 STREET NW,
EDMONTON ALBERTA, T5P 1K1. No: 2120876319.
ANI MIRAKHUR PROFESSIONAL CORPORATION
Medical Professional Corporation Incorporated 2018
JAN 01 Registered Address: 750, 10665 JASPER
AVENUE, EDMONTON ALBERTA, T5J 3S9. No:
2020888893.
ANJ EXTERIORS LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 2800,
801 - 6 AVENUE SW, CALGARY ALBERTA, T2P
4A3. No: 2020871089.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 29 -
ANKER FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 501 -
4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2.
No: 2020880643.
ANOMYMOUS CONSULTING CORP. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 6803 29 AVE NE, CALGARY ALBERTA,
T1Y 3Y4. No: 2020891798.
ANSTAIN TOURS LTD. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 203 117
17 AVE NE, CALGARY ALBERTA, T2E 1L7. No:
2020884546.
ANT&LAU HOLDING INCORPORATED Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 1180 SHERWOOD BLVD NW,
CALGARY ALBERTA, T3R 1P3. No: 2020881971.
ANTITHESIS RESEARCH CAPITAL &
CONSULTING INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: SUITE
100, 4918 - 51 STREET, CAMROSE ALBERTA, T4V
1S3. No: 2020869331.
ANVA ENTERPRISE LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 4021 74 AVENUE, LLOYDMINSTER
ALBERTA, T9V 2H6. No: 2020885410.
ANYTHING EROTIC INC. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 12854
108 ST, EDMONTON ALBERTA, T5E 4W9. No:
2020876302.
ARAJI HOLDINGS INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 3307
WATSON BAY SW, EDMONTON ALBERTA, T6W
0P2. No: 2020873853.
ARCOM SYSTEMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 49
ROYAL HIGHLAND ROAD NW, CALGARY
ALBERTA, T3G 4Y5. No: 2020880882.
ARKEO ENTERPRISES LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: UNIT D3 - 8330 MACLEOD TRAIL SE,
CALGARY ALBERTA, T2H 2V2. No: 2020867319.
ARROWWOOD HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 24 FIRST STREET E., ARROWWOOD
ALBERTA, T0L0B0. No: 2020884694.
ARS LOGISTICS LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 221
RAVENSMOOR LINK SE, AIRDRIE ALBERTA, T4A
0J8. No: 2020886988.
AS BEAUTY GROWS INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 3427 CHERRY WAY SW, EDMONTON
ALBERTA, T6X 2B6. No: 2020885709.
ASCEND FINANCIAL CPAS LLP Alberta Limited
Liability Partnership Registered 2017 DEC 29
Registered Address: 196 - 3 AVE W, DRUMHELLER
ALBERTA, T0J 0Y0. No: AL20891370.
ASIA CANNABIS CORP. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: SUITE
730, 1015 - 4TH STREET SW, CALGARY ALBERTA,
T2R 1J4. No: 2020872764.
ASIA PACIFIC INSURANCE LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: #144, 3670 63 AVE NE, CALGARY
ALBERTA, T3J 0S4. No: 2020879413.
ASK INSTALLS LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 167
RIVERSIDE WAY SE, CALGARY ALBERTA, T2C
3V9. No: 2020876757.
ASW HOLDINGS LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 1400,
350 - 7 AVENUE SW, CALGARY ALBERTA, T2P
3N9. No: 2020887168.
AUSHA'S SOLUTION INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 202 - 703 LUXSTONE SQ SW, AIRDRIE
ALBERTA, T4B 0A3. No: 2020879694.
AUTOMOTIVE JOURNEYMAN MOBILE SERVICES
INC. Named Alberta Corporation Incorporated 2017
DEC 29 Registered Address: 4816 16 AVE SE,
CALGARY ALBERTA, T2A 0N9. No: 2020890154.
AUTOPRO IMPORTS INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 112 CITADEL ESTATES TERR NW,
CALGARY ALBERTA, T3G4S6. No: 2020874307.
AUTOVEND ENTERPRISES INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 40 PANATELLA SQUARE NW, CALGARY
ALBERTA, T3K 0T4. No: 2020888091.
AXII CORPORATION Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 1400,
350 - 7 AVENUE SW, CALGARY ALBERTA, T2P
3N9. No: 2020887598.
AZERNET DRIVING SCHOOL INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 263 MARTINDALE DR NE, CALGARY
ALBERTA, T3J 4J6. No: 2020882045.
AZIMUTH KADEN GOVERNANCE CORP. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 4300 BANKERS HALL WEST,
888 - 3RD STREET S.W., CALGARY ALBERTA, T2P
5C5. No: 2020870081.
AZIMUTH KADEN INVESTMENT ULC Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 4300 BANKERS HALL WEST,
888 - 3RD STREET S.W., CALGARY ALBERTA, T2P
5C5. No: 2020870404.
B.B. STURGEON GENERAL PARTNER LTD. Named
Alberta Corporation Incorporated 2017 DEC 19
Registered Address: 1600, 10025 - 102A AVENUE,
EDMONTON ALBERTA, T5J 2Z2. No: 2020873424.
BACHHAL TRUCKING LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 415 FALMERE ROAD NE, CALGARY
ALBERTA, T3J 2Z8. No: 2020867574.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 30 -
BAILIFF SERVICES SASKATOON LTD. Other
Prov/Territory Corps Registered 2017 DEC 21
Registered Address: 720 3RD STREET SW, HIGH
RIVER ALBERTA, T1V 1B2. No: 2120877333.
BAK ENTERPRISES LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 5401 A
- 50TH AVENUE, TABER ALBERTA, T1G 1V2. No:
2020880122.
BAKED BRANDS INC. Named Alberta Corporation
Incorporated 2017 DEC 23 Registered Address: 259
BRACEWOOD ROAD S.W., CALGARY ALBERTA,
T2W 3C2. No: 2020883357.
BANFF BEER COMPANY LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1107 REGENT CRES NE, CALGARY
ALBERTA, T2E 5J6. No: 2020877037.
BANFF ROAD RACE INC. Other Prov/Territory Corps
Registered 2017 DEC 22 Registered Address: 151
WATERLOO DRIVE SW, CALGARY ALBERTA,
T3C3G4. No: 2120881699.
BANISTER RESEARCH LIMITED Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 2700, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020877672.
BARNSIDE ACRES CORP. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 2900-10180 101 ST, EDMONTON
ALBERTA, T5J 3V5. No: 2020881377.
BASEMENT ENERGY CORP. Federal Corporation
Registered 2017 DEC 20 Registered Address: BOW
VALLEY SQUARE 2, SUITE 3300, 205 - 5 AVE.
S.W., CALGARY ALBERTA, T2P 2V7. No:
2120874090.
BASIC VISIONS LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 4807 51
STREET, COLD LAKE ALBERTA, T9M 1P2. No:
2020880858.
BEAUCHAMP DENTAL CORP. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1700, 10175 - 101 STREET NW,
EDMONTON ALBERTA, T5J 0H3. No: 2020874760.
BEAVERBROOK CHARLESWORTH GENERAL
PARTNER LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 1600,
10025 - 102A AVENUE, EDMONTON ALBERTA,
T5J 2Z2. No: 2020873507.
BEAVERBROOK KENTON GENERAL PARTNER
LTD. Named Alberta Corporation Incorporated 2017
DEC 19 Registered Address: 1600, 10025 - 102A
AVENUE, EDMONTON ALBERTA, T5J 2Z2. No:
2020873549.
BEAVERBROOK KESWICK GENERAL PARTNER
LTD. Named Alberta Corporation Incorporated 2017
DEC 19 Registered Address: 1600, 10025 - 102A
AVENUE, EDMONTON ALBERTA, T5J 2Z2. No:
2020873135.
BEAVERBROOK LEDUC GENERAL PARTNER
LTD. Named Alberta Corporation Incorporated 2017
DEC 19 Registered Address: 1600, 10025 - 102A
AVENUE, EDMONTON ALBERTA, T5J 2Z2. No:
2020873325.
BEAVERBROOK PIONEER GENERAL PARTNER
LTD. Named Alberta Corporation Incorporated 2017
DEC 19 Registered Address: 1600, 10025 - 102A
AVENUE, EDMONTON ALBERTA, T5J 2Z2. No:
2020873234.
BEAVERBROOK WESTWIND GENERAL PARTNER
LTD. Named Alberta Corporation Incorporated 2017
DEC 19 Registered Address: 1600, 10025 - 102A
AVENUE, EDMONTON ALBERTA, T5J 2Z2. No:
2020873614.
BEECHINOR LAND & LIVESTOCK LTD. Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 5233 - 49 AVENUE, RED DEER
ALBERTA, T4N 6G5. No: 2020877292.
BEST EDMONTON CLEANING CORPORATION
Named Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 5B-10830 MCQUEEN RD NW,
EDMONTON ALBERTA, T5N 3L4. No: 2020890139.
BETHEL ROMANIAN PENTECOSTAL CHURCH OF
CALGARY Religious Society Incorporated 2017 DEC
20 Registered Address: 18 WINDCREEK TERRACE
SW, AIRDRIE ALBERTA, T4B 0Y4. No: 5420876343.
BEV'S BEAUTY DEN INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 259 SAGE BANK GROVE NW, CALGARY
ALBERTA, T3R 0K2. No: 2020876955.
BEVERLY L TAYLOR PROFESSIONAL
CORPORATION Dental Professional Corporation
Incorporated 2017 DEC 28 Registered Address: 5468,
TOWNSHIP ROAD 30.0, WATER VALLEY
ALBERTA, T0M 2E0. No: 2020886525.
BHR TRUCKING LTD. Other Prov/Territory Corps
Registered 2017 DEC 18 Registered Address: 3801A -
51 AVENUE P.O. BOX 1680, LLOYDMINSTER
ALBERTA, T9V 2C3. No: 2120866617.
BHUTANI HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1237 TREDGER COURT, EDMONTON
ALBERTA, T6R 0B1. No: 2020886012.
BHW EMPLOYMENT SERVICES INC. Named
Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 1400-10303 JASPER AVE NW,
EDMONTON ALBERTA, T5J 3N6. No: 2020886608.
BIG TOWN HOLDINGS INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020879140.
BIG WILLY'S WELDING LTD. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1714 FALCON ROAD, COLD LAKE
ALBERTA, T9M 0G3. No: 2020885584.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 31 -
BITCOIN EXCHANGE LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 918 - 16 AVENUE NW, CALGARY
ALBERTA, T2M 0K3. No: 2020871147.
BKM ALLIANCE LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 9793 -
54 AVENUE NW, EDMONTON ALBERTA, T6E 5J4.
No: 2020879579.
BLACK DROP ENTERPRISES LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 5208 - 52 AVENUE, DRAYTON VALLEY
ALBERTA, T7A 1S9. No: 2020874059.
BLACK KNIGHT MARKETING LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 48 VERNON ST., SPRUCE GROVE
ALBERTA, T7X 0C1. No: 2020874802.
BLAZE DIGITAL ASSETS LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 2800, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3V9. No: 2020871139.
BLISSPOWERED YOGA STUDIO INC. Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 40 WILSON ROAD NE,
LANGDON ALBERTA, T0J 1X1. No: 2020882144.
BLLR TRANSPORTATION LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 720 ORMSBY ROAD WEST NW,
EDMONTON ALBERTA, T5T 6E4. No: 2020882151.
BLUE JAY EXTERIOR RENOVATIONS INC. Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 2300, 10180-101 STREET NW,
EDMONTON ALBERTA, T5J 1V3. No: 2020880684.
BOMBSHELL BROW AND HAIR STUDIO INC.
Named Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 204 WORKUN DRIVE, LEDUC
ALBERTA, T9E 0H9. No: 2020889040.
BOMI PARK PROFESSIONAL DENTAL
CORPORATION Dental Professional Corporation
Incorporated 2018 JAN 01 Registered Address: #232,
8500 MACLEOD TRAIL SE, CALGARY ALBERTA,
T2H 0E9. No: 2020875957.
BOOST ENERGY VENTURES INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: C/O BDO LAW LLP, 9897 34 AVE NW,
EDMONTON ALBERTA, T6E 5X9. No: 2020862674.
BOSER HOLDINGS LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 2500,
10303 JASPER AVENUE, EDMONTON ALBERTA,
T5J 3N6. No: 2020880155.
BOSS CANADA ULC Named Alberta Corporation
Continued In 2017 DEC 28 Registered Address: 1600,
421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P
4K9. No: 2020886509.
BOTALA SOLUTIONS INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 249 CITADEL POINT NW, CALGARY
ALBERTA, T3G 5L2. No: 2020873531.
BRAASH HOLDINGS INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 3408 - 114TH AVENUE SE, CALGARY
ALBERTA, T2Z 3V6. No: 2020873937.
BRENDA WOLLIN INVESTMENT CORPORATION
Named Alberta Corporation Incorporated 2017 DEC 22
Registered Address: SUITE 302, 1524 - 91 STREET
SW, EDMONTON ALBERTA, T6X 1M5. No:
2020882284.
BRENT HOOEY PROFESSIONAL CORPORATION
Legal Professional Corporation Incorporated 2018 JAN
01 Registered Address: 1413 - 2ND STREET SW,
CALGARY ALBERTA, T2R 0W7. No: 2020884504.
BRIDGE CITY BRAND INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: #110, 220 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020877532.
BUCK MOUNTAIN CENTRAL (BMC) SCHOOL
FUNDRAISING SOCIETY Alberta Society
Incorporated 2017 DEC 20 Registered Address: 460050
RANGE ROAD 61A, BUCK LAKE ALBERTA, T0C
0T0. No: 5020878657.
BUSY BOYZ ROOFING & CONSTRUCTION LTD.
Named Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 230 - 23020 TWP RD 522,
SHERWOOD PARK ALBERTA, T8B 1H1. No:
2020879199.
BYU FARM LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 5016-48
STREET, LLOYDMINSTER ALBERTA, T9V 0H8.
No: 2020874232.
C AND A DEMAERE HOLDINGS INC. Federal
Corporation Registered 2017 DEC 21 Registered
Address: 44 AUTUMN COURT SE, CALGARY
ALBERTA, T3M 0P4. No: 2120877465.
C. ASHFORTH INVESTMENT CORPORATION
Named Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 1425 HERRING-COOPER WAY,
EDMONTON ALBERTA, T6R 2M2. No: 2020882508.
CABCITY CAFE INC. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 622
EDMONTON TRAIL N.E., CALGARY ALBERTA,
T2E 3J5. No: 2020876930.
CADENCE CHILDBIRTH SERVICES LTD. Named
Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 855 - 2 STREET SW, SUITE 3500,
CALGARY ALBERTA, T2P 4J8. No: 2020874331.
CALAROM SERVICES LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 3105 110A STREET, EDMONTON
ALBERTA, T6J 3E9. No: 2020880320.
CALEDONIAN MIDSTREAM CORPORATION
Named Alberta Corporation Incorporated 2017 DEC 19
Registered Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No: 2020872012.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 32 -
CALGARY CORPORATE STAYS INC. Federal
Corporation Registered 2017 DEC 20 Registered
Address: 27 SUNSET CRT., COCHRANE ALBERTA,
T4C 0G3. No: 2120874777.
CALGARY MUSCLE AND SOFT TISSUE CLINIC
INC. Named Alberta Corporation Incorporated 2017
DEC 21 Registered Address: 600, 815 - 8 AVENUE
S.W., CALGARY ALBERTA, T2P 3P2. No:
2020879355.
CALGARY SINOENERGY LNG INVESTMENT
CORP. Named Alberta Corporation Incorporated 2017
DEC 18 Registered Address: 1900, 520-3RD AVENUE
SW, CALGARY ALBERTA, T2P 0R3. No:
2020869356.
CANADA DAIGOU AGENCY LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 257 COPPERSTONE GARDENS SE,
CALGARY ALBERTA, T2Z 0R8. No: 2020864415.
CANADIAN AUTO COLLISION CENTRE INC.
Named Alberta Corporation Incorporated 2017 DEC 30
Registered Address: 11004 166A ST NW, EDMONTON
ALBERTA, T5P 4H6. No: 2020828774.
CANADIAN THAI RESTAURANT LTD. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: NE 20 079 07 W6 No: 2020887556.
CANDICE N. BRAUN PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2017 DEC 20 Registered Address: 600, 220
- 4TH STREET SOUTH, LETHBRIDGE ALBERTA,
T1J 4J7. No: 2020875254.
CANMORE FOOD RECOVERY BARN LTD. Federal
Corporation Registered 2017 DEC 18 Registered
Address: 221, 1001 - 6TH AVENUE, CANMORE
ALBERTA, T1W 3L8. No: 5320869489.
CANMORE PLUMBING AND HEATING LTD.
Named Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 202, 820 MAIN STREET,
CANMORE ALBERTA, T1W 2B7. No: 2020868705.
CANROCK WALL SYSTEMS LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 4311 SAVARYN DRIVE SW, EDMONTON
ALBERTA, T6X 2E8. No: 2020875882.
CANWAYS INTERNATIONAL TRADES LTD. Other
Prov/Territory Corps Registered 2017 DEC 18
Registered Address: UNIT-116 9704 39TH AVENUE,
EDMONTON ALBERTA, T6E6M7. No: 2120868589.
CAP N' CORK LIQUOR INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1100, 10020 101A AVENUE, EDMONTON
ALBERTA, T5J 3G2. No: 2020870685.
CAPITAL INTERIOR CONTRACTING INC. Named
Alberta Corporation Incorporated 2017 DEC 29
Registered Address: C5 3911 BRANDON ST SE,
CALGARY ALBERTA, T2G 4A7. No: 2020890766.
CAR WASH SERVICE & INSTALLATION GUYS
INC. Named Alberta Corporation Incorporated 2017
DEC 19 Registered Address: #108, 9824 - 97 AVENUE,
GRANDE PRAIRIE ALBERTA, T8V 7K2. No:
2020871709.
CARINTELL LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 400
3RD AVENUE SW, SUITE 3700, CALGARY
ALBERTA, T2P 4H2. No: 2020871576.
CARMEK LOT OWNERS' ASSOCIATION LTD. Non-
Profit Private Company Incorporated 2017 DEC 21
Registered Address: #2100, 700 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 2W1. No: 5120879639.
CAROL'S CUTTING EDGE LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 98-15 WOODSMERE CLOSE, FT.
SASKATCHEWAN ALBERTA, T8L 4S2. No:
2020874877.
CAROLYN ACKERMAN INVESTMENT CORP.
Named Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 403, 9426 51 AVENUE,
EDMONTON ALBERTA, T6E 5A6. No: 2020882052.
CAVANAGH DEVELOPMENT MANAGEMENT
INC. Named Alberta Corporation Incorporated 2017
DEC 18 Registered Address: 2600, 10180-101 STREET,
EDMONTON ALBERTA, T5J 3Y2. No: 2020858516.
CC'S OIL & GAS VENTURES INC. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 4910 - 51 STREET, STETTLER ALBERTA,
T0C 2L0. No: 2020891327.
CCGRAY INVESTMENT CORPORATION Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 97 - 52319 RGE. RD. 231,
SHERWOOD PARK ALBERTA, T8B 1A8. No:
2020880098.
CEANA COMMERCIAL CONSTRUCTION INC.
Named Alberta Corporation Incorporated 2017 DEC 29
Registered Address: SUITE 101, 3115 - 12TH STREET
NE, CALGARY ALBERTA, T2E 7J2. No: 2020889628.
CEC ENTERTAINMENT CANADA, ULC Named
Alberta Corporation Continued In 2017 DEC 31
Registered Address: 2500, 450 - 1ST STREET SW,
CALGARY ALBERTA, T2P 5H1. No: 2020889727.
CECILIA HOOVER PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2017 DEC 18 Registered Address: 355
4TH AVENUE SW, CALGARY ALBERTA, T2P 0J1.
No: 2020864399.
CERTIFIED NORTHERN SAFETY SERVICES LTD.
Named Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 13139 - 63 STREET, EDMONTON
ALBERTA, T5A 0W7. No: 2020881369.
CHAND COUTURE INC. Federal Corporation
Registered 2017 DEC 27 Registered Address: 4453 6A
ST NW, EDMONTON ALBERTA, T6T 0Z7. No:
2120884305.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 33 -
CHARTOM HOLDINGS CORP. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 3000, 700 - 9TH AVENUE SW, CALGARY
ALBERTA, T2P 3V4. No: 2020873671.
CHESTERS FLOORING LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 8317-156 AVENUE NW, EDMONTON
ALBERTA, T5Z 2R4. No: 2020883001.
CHOICE PROJECTS LTD. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 112-172
CLEARVIEW DR, RED DEER COUNTY ALBERTA,
T4E 0A1. No: 2020885618.
CHUBBY JOE LEDUC LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 147, 10403 - 122 STREET, EDMONTON
ALBERTA, T5N 4C1. No: 2020875833.
CJW HOLDING COMPANY LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 51 ROYAL RIDGE RISE NW, CALGARY
ALBERTA, T3G 4V2. No: 2020873861.
CLEAN HARBORS CATALYST SERVICES LTD.
Named Alberta Corporation Continued In 2017 DEC 20
Registered Address: 2600, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 3Y2. No: 2020874422.
CLEAN UP JUNK REMOVAL SERVICES INC.
Named Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 357 TARALAKE LANDING NE,
CALGARY ALBERTA, T3J 0A6. No: 2020874513.
CLEANPOWER WORLDWIDE LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 317 AUBURN BAY SQUARE SE,
CALGARY ALBERTA, T3M 0Y6. No: 2020869026.
CLEAR SKY CAPITAL & ASSOCIATES XXXIV
INC. Named Alberta Corporation Incorporated 2017
DEC 21 Registered Address: 1600, 421 - 7TH AVENUE
SW, CALGARY ALBERTA, T2P 4K9. No:
2020878399.
CLIQUE HOSPITALITY MANAGEMENT INC.
Named Alberta Corporation Incorporated 2017 DEC 19
Registered Address: 202 - 216 BANFF AVENUE,
BANFF ALBERTA, T1L 1C8. No: 2020871675.
CMP INVESTMENT CORPORATION Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 3000, 700 - 9TH AVENUE SW, CALGARY
ALBERTA, T2P 3V4. No: 2020876732.
CO.MADE CREATIVE INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 83 CALANDAR ROAD NW, CALGARY
ALBERTA, T2L 0P8. No: 2020870222.
COMPETENT PHARMACY CORP. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 300, 10335 - 172 STREET, EDMONTON
ALBERTA, T5S 1K9. No: 2020870065.
CONCORD ENERGY SERVICES LTD. Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 25 EVERGREEN MOUNT S.W.,
CALGARY ALBERTA, T2Y 0K1. No: 2020882458.
COPAAR TRUCKING LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 4427 149 AVE NW, EDMONTON
ALBERTA, T5Y 2Y9. No: 2020875403.
CORSAIR SERVICES LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 136, 160 BROADWAY BOULEVARD,
SHERWOOD PARK ALBERTA, T8H 2A3. No:
2020877847.
CORYJOHNN INC. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: E4-9909
72 AVE NW, EDMONTON ALBERTA, T6E 0Z2. No:
2020885691.
CPL67 DIRECTIONAL DRILLING LTD. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 84 EVERGLEN GROVE SW,
CALGARY ALBERTA, T2Y 4Z3. No: 2020888687.
CRANKED DIESEL REPAIR INC. Other
Prov/Territory Corps Registered 2017 DEC 18
Registered Address: 5018 50 AVENUE,
LLOYDMINSTER ALBERTA, T9V 0W7. No:
2120869801.
CREATIVE ACCESS & RECREATION
ENHANCEMENT CENTRE Alberta Society
Incorporated 2017 DEC 15 Registered Address: 413
RIVER AVENUE, COCHRANE ALBERTA, T4C 0P1.
No: 5020871165.
CRESTOMERE HOLSTEINS LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 5034-49 AVENUE, PONOKA ALBERTA,
T4J 1S1. No: 2020877805.
CREW HELICOPTERS LTD. Other Prov/Territory
Corps Registered 2017 DEC 18 Registered Address:
3000, 700 - 9TH AVENUE SW, CALGARY
ALBERTA, T2P3V4. No: 2120866831.
CRULE CONSTRUCTION INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: SE-16-80-5-W4 No: 2020876765.
CRYPTO ALLIANCE INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 19
SKYVIEW POINT HEATH NE, CALGARY
ALBERTA, T3N 0L7. No: 2020882672.
CUBE CONSTRUCTION LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 20319 56 AVE, EDMONTON ALBERTA,
T6M 0B1. No: 2020883035.
CUMBERLAND TRADING INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 14313 128A ST, EDMONTON ALBERTA,
T6V 1E1. No: 2020868861.
CUSTOM FIBERGLASS CONTRACTORS LTD.
Named Alberta Corporation Continued In 2017 DEC 21
Registered Address: 600, 4911 - 51 STREET, RED
DEER ALBERTA, T4N 6V4. No: 2020877318.
CUSTOM LOGISTICS INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 308, 11420 - 27 STREET SE, CALGARY
ALBERTA, T2Z 3R6. No: 2020870925.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 34 -
CUSTOM SECURITY SOLUTIONS INC. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 308, 11420 - 27 STREET SE,
CALGARY ALBERTA, T2Z 3R6. No: 2020870958.
CUTE'N CREATIVE CHILDCARE INC. Named
Alberta Corporation Incorporated 2017 DEC 27
Registered Address: 27 ASPEN STONE TERRACE
SW, CALGARY ALBERTA, T3H 5Z2. No:
2020885063.
D-LUKS LTD. Named Alberta Corporation Incorporated
2017 DEC 21 Registered Address: 3308-403
MACKENZIE WAY SW, AIRDRIE ALBERTA, T4B
3V7. No: 2020879314.
D. JOHN GETZ PROFESSIONAL CORPORATION
Legal Professional Corporation Incorporated 2017 DEC
18 Registered Address: 225A WHEATLAND TRAIL,
STRATHMORE ALBERTA, T1P 1T5. No:
2020868010.
DAAM GALVANIZING CALGARY LTD. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 2900-10180 101 ST, EDMONTON
ALBERTA, T5J 3V5. No: 2020863102.
DAILY FAFAFA INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 85
MALIBOU RD SW, CALGARY ALBERTA, T2V 1X4.
No: 2020869547.
DANA BOULIANE INVESTMENTS LTD. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 13644 RAVINE DRIVE,
EDMONTON ALBERTA, T5N 3L9. No: 2020882029.
DANA M. NOWAK PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2018 JAN 01 Registered Address: 2200,
10235 - 101 STREET NW, EDMONTON ALBERTA,
T5J 3G1. No: 2020881831.
DAREDEVIL CAPITAL INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020882789.
DARK SKY GUIDES LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 741
KETTLES STREET, PINCHER CREEK ALBERTA,
T0K 1W0. No: 2020872590.
DAYTONA HOMES (CALGARY) HOLDINGS LTD.
Named Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 11504 170 STREET NW,
EDMONTON ALBERTA, T5S 1J7. No: 2020880668.
DC STONEHOUSE LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 5001 -
49TH AVE, BEAUMONT ALBERTA, T4X 1E4. No:
2020870727.
DEBRA L BARRIE HOLDING COMPANY LTD.
Named Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 653 HENDERSON ST. NW,
EDMONTON ALBERTA, T6R 2R8. No: 2020881989.
DEFENSIVE SOLUTIONS LIMITED Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 201, 2520 ELLWOOD DRIVE, EDMONTON
ALBERTA, T6X 0A9. No: 2020868242.
DEREK JUGNAUTH PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2017 DEC 19 Registered Address: SUITE
1500 633 6TH AVE SW, CALGARY ALBERTA, T2P
2Y5. No: 2020872780.
DEREVO HD LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 231
GRAND MEADOW CRES NW, EDMONTON
ALBERTA, T6L 1W9. No: 2020874034.
DEUTSCHES FACHWERK INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 139 GARIEPY CRESCENT NW,
EDMONTON ALBERTA, T6M 1B5. No: 2020886285.
DEVTODD INVESTMENTS INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 7127 SASKATCHEWAN DRIVE,
EDMONTON ALBERTA, T6G 2A4. No: 2020882540.
DEXPRO CANADA INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 4500,
855 - 2ND STREET S.W., CALGARY ALBERTA, T2P
4K7. No: 2020870214.
DEXPRO CORPORATION Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 4500,
855 - 2ND STREET S.W., CALGARY ALBERTA, T2P
4K7. No: 2020870180.
DEXTERITY DANCE STUDIO LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 192 SPRINGMERE WAY, CHESTERMERE
ALBERTA, T1X 1P1. No: 2020871915.
DHA T-BREDS INC. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 210,
5324 CALGARY TRAIL SOUTHBOUND,
EDMONTON ALBERTA, T6H 4J8. No: 2020872749.
DIAMOND "F" FABRICATION LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 32 SUNWOOD WAY SE, CALGARY
ALBERTA, T2X 2W5. No: 2020887234.
DIAMOND ROSE COSMETICS INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #110, 220 4TH STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020868051.
DIVERSITY URBAN PROPERTIES INC. Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 410 EVANSTON DRIVE NW,
CALGARY ALBERTA, T3P 0E2. No: 2020876377.
DIX ELECTRIC LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 4817 -
48 STREET, RED DEER ALBERTA, T4N 1S6. No:
2020868341.
DJMJ RANCH LTD. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 100,
7712 104 STREET, EDMONTON ALBERTA, T6E
4C5. No: 2020889974.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 35 -
DORAN LAND LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: #110,
220 4TH STREET SOUTH, LETHBRIDGE
ALBERTA, T1J 4J7. No: 2020881708.
DORNAN RANCHING LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: NORTH EAST 1/4 OF SECTION 32
TOWNSHIP 25 RANGE 14 WEST OF THE 4TH No:
2020877870.
DRAFTECH SOLUTIONS CORP. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 191 STRATHEARN CRES SW, CALGARY
ALBERTA, T3H 1M9. No: 2020871014.
DRAKON ELEMENT INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 105
AUBURN GLEN GARDENS SE, CALGARY
ALBERTA, T3M 1P1. No: 2020886996.
DUBI BROTHERS INC. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 104,
4990 - 92 AVENUE, EDMONTON ALBERTA, T6B
2V4. No: 2020875155.
DWI POWER INC. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 190
ELGIN RISE SE, CALGARY ALBERTA, T2Z 4Z6.
No: 2020884561.
DWWANG CONSULTING INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 30 TUSCANY RAVINE CLOSE NW,
CALGARY ALBERTA, T3L 2X4. No: 2020871402.
E & E DISTRIBUTION INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 191 COUGAR PLATEAU WAY SW,
CALGARY ALBERTA, T3H 5S3. No: 2020869018.
EAST COAST EXTERIORS LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 200 WINDFORD RISE SW, AIRDRIE
ALBERTA, T4B 3Z8. No: 2020888315.
EBB & FLOW SERVICES INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 12819 135 ST NW, EDMONTON ALBERTA,
T5L 1Y3. No: 2020881872.
EBERLE ELECTRIC INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 12713
LAKESHORE DR, GRANDE PRAIRIE ALBERTA,
T8X 8C7. No: 2020881047.
EDDYSTONE PROPERTIES LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 2200, 10155 - 102 STREET, EDMONTON
ALBERTA, T5J 4G8. No: 2020869729.
EDEN INVESTMENTS LTD. Foreign Corporation
Registered 2017 DEC 29 Registered Address: 4500,
2ND STREET SW, CALGARY ALBERTA, T2P 4K7.
No: 2120863390.
EDMONTON DEAD BY CON SOCIETY Alberta
Society Incorporated 2017 DEC 12 Registered Address:
8604 - GATEWAY BLVD. #317, EDMONTON
ALBERTA, T6E 4B6. No: 5020878616.
EIA PROPERTIES INC. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 1400-
10303 JASPER AVE NW, EDMONTON ALBERTA,
T5J 3N6. No: 2020878985.
EIA UTILITIES INC. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 1400-
10303 JASPER AVE NW, EDMONTON ALBERTA,
T5J 3N6. No: 2020878951.
ELEMENTAL AGRICULTURE INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 9831 - 107 STREET, WESTLOCK
ALBERTA, T7P 1R9. No: 2020870289.
ELICIOUS FOOD SERVICES INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #200, 80 CHIPPEWA ROAD, SHERWOOD
PARK ALBERTA, T8A 4W6. No: 2020870024.
EMMANUEL CANADA VISA IMMIGRATION
CONSULTANCY AND SERVICES INC. Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 9 BERRY CRESCENT, FORT
MCMURRAY ALBERTA, T9H 1J9. No: 2020877276.
ENGYNN TECHNOLOGIES LTD. Federal Corporation
Registered 2017 DEC 21 Registered Address: 3305,
7347 SOUTH TERWILLEGAR DR NW, EDMONTON
ALBERTA, T6R 0M3. No: 2120877358.
ENLIGHTEN INNOVATIONS INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 4500, 855 - 2ND STREET S.W., CALGARY
ALBERTA, T2P 4K7. No: 2020876633.
ENTITY ONE INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 1600,
421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P
4K9. No: 2020890295.
ENTITY TWO INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 1600,
421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P
4K9. No: 2020890311.
ENVOLVE MORTGAGE GROUP AGENCY INC.
Federal Corporation Registered 2017 DEC 29 Registered
Address: 9923 103 STREET, FORT
SASKATCHEWAN ALBERTA, T8L 2C8. No:
2120890443.
EPIC CLEANING SERVICES INC. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 2712 131 AVE, EDMOTNON ALBERTA,
T5A 4G8. No: 2020891137.
EPIC TIRE LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 401,
10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA,
T8W 0K8. No: 2020874026.
ERBES INC. Named Alberta Corporation Incorporated
2017 DEC 21 Registered Address: 133
ABBOTTSFIELD ROAD, EDMONTON ALBERTA,
T5W 4S9. No: 2020879751.
ERNEST FUMIGATOR LTD. Named Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 14 RIM ROAD NW, EDMONTON
ALBERTA, T6P 1B9. No: 2020877953.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 36 -
ESCH MANAGEMENT LTD. Named Alberta
Corporation Continued In 2017 DEC 20 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020872582.
ESSENTIAL SAFETY SOLUTIONS CANADA LTD.
Named Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 14003 72 ST NW, EDMONTON
ALBERTA, T5C 0R4. No: 2020888224.
ESSEX LEASE & LAND DEVELOPMENT
CORPORATION Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 100,
1501 - 1 STREET SW, CALGARY ALBERTA, T2R
0W1. No: 2020878894.
EVERLEAF CANNABIS MARKET CORP. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 80 RAVEN DRIVE, SHERWOOD
PARK ALBERTA, T8A 0C8. No: 2020888067.
EXPRESS INFORMATION TECHNOLOGY
CORPORATION Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 117
SLOPES POINT SW, CALGARY ALBERTA, T3H
3Y8. No: 2020873333.
FABI ANALYTICS INC. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 1600,
333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P
2Z1. No: 2020878373.
FAHRENHEIT SIX LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 6308
BOW CRESCENT NW, CALGARY ALBERTA, T3B
2B9. No: 2020875288.
FAIRVIEW LTD. Other Prov/Territory Corps
Registered 2017 DEC 21 Registered Address: 3300, 421
- 7TH AVENUE S.W., CALGARY ALBERTA, T2P
4K9. No: 2120879081.
FARID HOLDINGS DECKS INTERNATIONAL INC.
Named Alberta Corporation Incorporated 2017 DEC 16
Registered Address: 5251 CORAL SHORES DR NE,
CALGARY ALBERTA, T3J 3K2. No: 2020867632.
FERN PROFESSIONAL SERVICES INC Named
Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 17 HAMILTON CRES, ST.
ALBERT ALBERTA, T8N 6R6. No: 2020874489.
FIELD LIEVERS ARCHITECTURE LTD. Named
Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 401, 10514 - 67 AVENUE,
GRANDE PRAIRIE ALBERTA, T8W 0K8. No:
2020874463.
FIRESIDE MUSIC LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 8840 33
AVE NW, CALGARY ALBERTA, T3B 1M5. No:
2020883084.
FISH IN THE DARK HOLDINGS INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 1900, 520 - 3RD AVENUE SW, CALGARY
ALBERTA, T2P 0R3. No: 2020872848.
FJS INVESTMENT CORPORATION Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 400, 10924 - 107 AVENUE, EDMONTON
ALBERTA, T5H 0X5. No: 2020886020.
FLAP TEK LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 202,
4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3.
No: 2020877284.
FONSEKA FAMILY WELLNESS INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 823 5TH AVE NW UNIT 409, CALGARY
ALBERTA, T2N 0R5. No: 2020872863.
FOOTHILLS ACADEMIA INC. Named Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 313 QUARRY GREEN SE, CALGARY
ALBERTA, T2C 5E8. No: 2020867491.
FOUNTAINHEAD MECHANICAL INC. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 181 HARVEST GLEN PLACE NE,
CALGARY ALBERTA, T3K 4J3. No: 2020870495.
FRAGMENT PROPERTY MANAGEMENT LTD.
Named Alberta Corporation Incorporated 2017 DEC 27
Registered Address: 200 1940 9 AVE SE, CALGARY
ALBERTA, T2G 0V2. No: 2020884249.
FRAME WORKS BUILDING COMPANY INC.
Named Alberta Corporation Incorporated 2017 DEC 19
Registered Address: NW 7 18 28 W4TH No:
2020872152.
FRAME-ALL FABRICATION CORP. Named Alberta
Corporation Incorporated 2017 DEC 26 Registered
Address: SUITE 1380, 5328 CALGARY TRAIL,
EDMONTON ALBERTA, T6H 4J8. No: 2020883530.
FRANKLIN JANE HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 9315 118 STREET NW, EDMONTON
ALBERTA, T6G 1T8. No: 2020882193.
FRONDIS HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 2400, 525 - 8 AVENUE SW, CALGARY
ALBERTA, T2P 1G1. No: 2020875668.
FULLY LOADED TRANSPORT LTD. Named Alberta
Corporation Incorporated 2017 DEC 23 Registered
Address: 138 WESTVIEW DRIVE, SYLVAN LAKE
ALBERTA, T4S 1H5. No: 2020883399.
FUSION FUELS INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 728
LAKE PLACID DRIVE SE, CALGARY ALBERTA,
T2J 4C1. No: 2020880734.
G & D MONTGOMERY FARMS LTD. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: NE - 34 - 31 - 20 - W4 No: 2020891558.
G.P. COATINGS INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 12508
100 ST, GRANDE PRAIRIE ALBERTA, T8V 4H8. No:
2020891699.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 37 -
GARDINER CONSTRUCTION INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 409-9604 MANNING AVENUE, FORT
MCMURRAY ALBERTA, T9H 3M7. No: 2020878605.
GARGAS CONTRACTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 9204 TWP RD 552, WILDWOOD ALBERTA,
T0E 2M0. No: 2020882037.
GEO-HAZARD RISK & DYNAMICS
CONSULTANCY INC. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 223
EDGEVALLEY CIRCLE NW, CALGARY ALBERTA,
T3A 4X8. No: 2020874885.
GEORGE K. ISSHAK PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2017 DEC 21 Registered Address: #205,
10525 JASPER AVENUE, EDMONTON ALBERTA,
T5J 1Z4. No: 2020875809.
GILLESPIE FCA PROFESSIONAL CORPORATION
Chartered Professional Accountant Professional
Corporation Incorporated 2017 DEC 21 Registered
Address: 902, 11826 - 100 AVENUE, EDMONTON
ALBERTA, T5K 0K3. No: 2020877987.
GL GEOTECH INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 111-
9440 49 ST, EDMONTON ALBERTA, T6B 2M9. No:
2020870099.
GML FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 10022 -
102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V
0Z7. No: 2020874455.
GNE CONSTRUCTION LTD. Named Alberta
Corporation Incorporated 2017 DEC 23 Registered
Address: 5639 18 AVE SW, EDMONTON ALBERTA,
T6X 1P8. No: 2020883241.
GOGO INTERNATIONAL INC. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 119 ARBOUR VISTA HTS. NW, CALGARY
ALBERTA, T3G 4T8. No: 2020890113.
GOLDEN INVESTMENT LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 103 POINT MARCELLE, BEAUMONT
ALBERTA, T4X 0G2. No: 2020873820.
GOOD DOUGH CORPORATION Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 3400, 350 - 7TH AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020877151.
GOOD VIBES HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5009 - 47 STREET, LLOYDMINSTER
ALBERTA, T9V 0E8. No: 2020869646.
GORGICHUK FARMS LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 4918 - 50 AVENUE, VEGREVILLE
ALBERTA, T9C 1R2. No: 2020874182.
GOTO AGENCIES LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: #102,
4208 - 97 STREET NW, EDMONTON ALBERTA,
T6E 5Z9. No: 2020871618.
GRANDE PRAIRIE POPCORN INC. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 9421 81 AVE, GRANDE PRAIRIE
ALBERTA, T8V 5R1. No: 2020890337.
GRANT SIGURDSON PROFESSIONAL
CORPORATION Medical Professional Corporation
Incorporated 2017 DEC 21 Registered Address: 1008
119 STREET, EDMONTON ALBERTA, T6J 7H7. No:
2020877599.
GRASS ROOTS MILLLWORK INSTALLATIONS
LIMITED Named Alberta Corporation Continued In
2017 DEC 22 Registered Address: 1717 TOMLINSON
COMMON NW, EDMONTON ALBERTA, T6R 2W8.
No: 2020876369.
GRASYA CORP. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 800, 517
- 10TH AVENUE S.W., CALGARY ALBERTA, T2R
0A8. No: 2020875015.
GREAT COOKIES BY GEORGE INC. Named Alberta
Corporation Continued In 2017 DEC 29 Registered
Address: 2500, 10303 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3N6. No: 2020890121.
GREENED OUT INCORPORATED Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 365 WINDERMERE DRIVE,
CHESTERMERE ALBERTA, T1X 0C6. No:
2020872855.
GREG'S TRANSPORT 2018 INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: #600, 220 - 4 STREET SOUTH,
LETHBRIDGE ALBERTA, T1J 4J7. No: 2020878217.
GRESCORP INC. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 1700,
10235 - 101 STREET NW, EDMONTON ALBERTA,
T5J 3G1. No: 2020873457.
GTECH USA, LLC Foreign Corporation Registered
2007 JUL 31 Registered Address: 2600, 10180 - 101
STREET, EDMONTON ALBERTA, T5J 3Y2. No:
2113404889.
GUJARATI LANGUAGE & HERITAGE
ASSOCIATION Alberta Society Incorporated 2017
DEC 19 Registered Address: 1536, 30 AVE. NW,
EDMONTON ALBERTA, T6T 0V6. No: 5020874383.
GUN METAL FABRICATION LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 11332-92A STREET, GRANDE PRAIRIE
ALBERTA, T8V 7E7. No: 2020875080.
GVI AUTOMOTIVE MANAGEMENT INC. Federal
Corporation Registered 2017 DEC 29 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2120890559.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 38 -
H A TRUCKING LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 919
2ND AVE N, VAUXHALL ALBERTA, T0K 2K0. No:
2020887358.
HANCO HOLDINGS INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 3808 7A
STREET SW, CALGARY ALBERTA, T2T 2Y7. No:
2020869349.
HARTY ENTERPRISES INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 291128 TWP ROAD 270 SE, AIRDRIE
ALBERTA, T4B 2A4. No: 2020879835.
HARVEST MEADOWS INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 75049 TWP RD 462, ALDER FLATS
ALBERTA, T0C 0A0. No: 2020872947.
HAUKEDAL PETROLEUM 2017 INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: #504 4909 49 STREET, RED DEER
ALBERTA, T4N 1V1. No: 2020887820.
HAVLIK ENTERPRISES LTD. Other Prov/Territory
Corps Registered 2017 DEC 22 Registered Address: 51
RIVERSIDE GATE, P.O. BOX 762, OKOTOKS
ALBERTA, T1S1A8. No: 2120881566.
HAYEK ENTERPRISE INC. Named Alberta
Corporation Incorporated 2017 DEC 26 Registered
Address: 11120 179 AVENUE, EDMONTON
ALBERTA, T5X 6J3. No: 2020883555.
HAZAK CAPITAL MANAGEMENT INC. Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 14 MCCUNE AVENUE, RED
DEER ALBERTA, T4N 0H2. No: 2020877938.
HD NORTHERN EQUIPMENT SALES AND
RENTAL INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 1400-
10303 JASPER AVE NW, EDMONTON ALBERTA,
T5J 3N6. No: 2020888711.
HEADWATER TRANSPORTATION INC. Named
Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 104, 4990 - 92 AVENUE,
EDMONTON ALBERTA, T6B 2V4. No: 2020874992.
HEALTHY HOME CARE INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 104 - 53 STREET SW, EDMONTON
ALBERTA, T6X 0W9. No: 2020874828.
HEARTLAND TIRE INC. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 2500,
10155 - 102 STREET, EDMONTON ALBERTA, T5J
4G8. No: 2020877078.
HEAT ATHLETICS INC. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 2212
LAKE BONAVISTA DR SE, CALGARY ALBERTA,
T2J 3Z6. No: 2020880171.
HEAVY METALWORKS INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 30 SPRING LINK, SPRUCE GROVE
ALBERTA, T7X 0L6. No: 2020882581.
HEBERT'S HOME RENOS LTD. Named Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: 90 BRIDLERANGE CIRCLE SW,
CALGARY ALBERTA, T2Y 5H7. No: 2020828790.
HEIMORI FILM CORP. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 22
GLENEAGLES CLOSE, COCHRANE ALBERTA,
T4C 1N7. No: 2020883167.
HEIRLOOM HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5009 - 47 STREET, LLOYDMINSTER
ALBERTA, T9V 0E8. No: 2020869778.
HENRYK BRANDING CO. LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #129, 10531 117 STREET NW, EDMONTON
ALBERTA, T5H 0A8. No: 2020867772.
HERAN CLEANING SERVICES INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 14 - 10823 115 STREET NW, EDMONTON
ALBERTA, T5H 3L2. No: 2020871741.
HERITAGE ENERGY SOLUTIONS INC. Named
Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 3602 BEAU VISTA
BOULEVARD, BONNYVILLE ALBERTA, T9N 0C8.
No: 2020890543.
HGI IMMIGRATION INC. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 603
PANORA WAY NW, CALGARY ALBERTA, T3K
0V3. No: 2020885238.
HIGH HORN WELDING LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 49264 RANGE ROAD 261 No: 2020878498.
HIGH Q SERVICES LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 41
CANYON ROAD, FORT SASKATCHEWAN
ALBERTA, T8L 0J2. No: 2020878324.
HIGH VOLTAGE PLUS INCORPORATED Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: #202, 4921 - 49TH STREET, RED
DEER ALBERTA, T4N 1V2. No: 2020877326.
HILL PARK ENTERPRISES INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1000, 250 - 2ND STREET SW, CALGARY
ALBERTA, T2P 0C1. No: 2020875999.
HINTSA BARBERSHOP LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 10825 95 ST NW, EDMONTON ALBERTA,
T5H 2E2. No: 2020874612.
HJ STOLLERY INVESTMENT CORP. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 64 HAWKSTONE LANDING, SHERWOOD
PARK ALBERTA, T8A 6M9. No: 2020882383.
HK PROJECTS INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 2005-
1025 5 AVE SW, CALGARY ALBERTA, T2P 1N4.
No: 2020882805.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 39 -
HOLT INVESTMENT CORPORATION Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 2200, 10235 - 101 STREET NW,
EDMONTON ALBERTA, T5J 3G1. No: 2020882342.
HONEX INC. Named Alberta Corporation Incorporated
2017 DEC 22 Registered Address: 4807 32 ST SE #52,
CALGARY ALBERTA, T2B 2X3. No: 2020883050.
HOSKINS REAL ESTATE LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 48 EVANSGLEN CIRCLE NW, CALGARY
ALBERTA, T3P 0W7. No: 2020871436.
HOWZAT VENTURES INC Named Alberta
Corporation Incorporated 2017 DEC 23 Registered
Address: 120 402 MARQUIS LANE SE, CALGARY
ALBERTA, T3M 2G7. No: 2020883225.
HPF LEASING CORP. Other Prov/Territory Corps
Registered 2017 DEC 21 Registered Address: 20
TERRACE CIRCLE NE, MEDICINE HAT ALBERTA,
T1C 2B8. No: 2120877424.
HSS FABRICATION LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 249
MAIN STREET (BOX 757), FORT MACLEOD
ALBERTA, T0L 0Z0. No: 2020871824.
HUG IN A BOWL INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 1400,
350 - 7 AVENUE SW, CALGARY ALBERTA, T2P
3N9. No: 2020872103.
HYRAX ORTHODONTIC LAB INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 48 NORTH RAILWAY ST, OKOTOKS
ALBERTA, T1S 1J3. No: 2020882391.
HYUP LEE PROFESSIONAL CORPORATION
Medical Professional Corporation Incorporated 2018
JAN 01 Registered Address: 3300, 421 - 7TH AVENUE
S.W., CALGARY ALBERTA, T2P 4K9. No:
2020879462.
I JEWELZ INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 66
ARBOUR RIDGE PARK N.W., CALGARY
ALBERTA, T3G 4C4. No: 2020890626.
IKO ENTERPRISES UK ULC Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: #310, 700 - 4 AVENUE S.W., CALGARY
ALBERTA, T2P 3J4. No: 2020883043.
IKO UK HOLDINGS ULC Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: #310,
700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P
3J4. No: 2020885634.
IMC INDUSTRIAL MAINTENANCE &
CONSTRUCTION INC. Federal Corporation Registered
2017 DEC 18 Registered Address: 2216 19 ST SW,
CALGARY ALBERTA, T2T 4W9. No: 2120868738.
IMMUNIS FINANCIAL BROKERS INC. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: UNIT 1501, 525 - 75 AVENUE
SW, CALGARY ALBERTA, T2V 1R8. No:
2020869158.
IND PROTECTIVE SERVICES INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: #207, 10815 116 STREET NW, EDMONTON
ALBERTA, T5H 3M4. No: 2020887697.
INDIGO COUNSELLING & CONSULTING INC.
Named Alberta Corporation Incorporated 2017 DEC 29
Registered Address: #200 4921 51 AVE,
WHITECOURT ALBERTA, T7S 1H3. No:
2020890998.
INDUSTRY - EDUCATION NETWORK LTD. Named
Alberta Corporation Incorporated 2017 DEC 26
Registered Address: 9716 88 AVENUE, EDMONTON
ALBERTA, T6E 2P9. No: 2020883548.
INTEGRA DOCUMENT DESTRUCTION ULC Named
Alberta Corporation Continued In 2017 DEC 28
Registered Address: 205 - 5 AVENUE SW, SUITE
3700, CALGARY ALBERTA, T2P 2V7. No:
2020886848.
INTEGRITY MAINTENANCE & SERVICES LTD.
Named Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 15422 TWP ROAD 1060, LA
CRETE ALBERTA, T0H 2H0. No: 2020874547.
INTEGRITY PLUGZ LTD. Other Prov/Territory Corps
Registered 2017 DEC 18 Registered Address: 1300,
10020 - 101A AVENUE, EDMONTON ALBERTA,
T5J3G2. No: 2120866849.
INTERSTAR MATERIALS INC. Federal Corporation
Registered 2017 DEC 20 Registered Address: 3300, 421
- 7TH AVENUE S.W., CALGARY ALBERTA, T2P
4K9. No: 2120874744.
INVOKE MUSIC LTD. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 2103 5
AVE NW, CALGARY ALBERTA, T2N 0S6. No:
2020891707.
IPSB TRANSPORTATION LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 161 CORAL SANDS TERRACE NE,
CALGARY ALBERTA, T3J 3J4. No: 2020810590.
IRIDAS MINING INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 36
LAKES ESTATES CIRCLE, STRATHMORE
ALBERTA, T1P 0B7. No: 2020867822.
IRON SIDE INTEGRITY LTD. Named Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 52 GREENWOOD MHP, DRAYTON
VALLEY ALBERTA, T7A 1M6. No: 2020867376.
ISANGA CONSULTING INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 927 SIERRA MORENA PLACE SW,
CALGARY ALBERTA, T3H2W2. No: 2020870842.
ISO PLUG INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 1731 -
110 AVENUE SW, CALGARY ALBERTA, T2W 0E4.
No: 2020870461.
ISOPRO MOLECULAR THERANOSTICS INC.
Named Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 2900-10180 101 STREET,
EDMONTON ALBERTA, T5J 3V5. No: 2020886681.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 40 -
IT AUTHORITIES CANADA, ULC Other
Prov/Territory Corps Registered 2017 DEC 19
Registered Address: 600 MCLENNAN ROSS
BUILDING, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N3Y4. No: 2120872490.
IZAK CANADA IMMIGRATION CONSULTING
INC. Named Alberta Corporation Incorporated 2017
DEC 18 Registered Address: 1700, 10175 - 101
STREET NW, EDMONTON ALBERTA, T5J 0H3. No:
2020869398.
J & J CONTRACTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: NE-7-74-14-W5 No: 2020868754.
J & N JACKS CONSULTING INC. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 93 SIDON CRESCENT SW, CALGARY
ALBERTA, T3H 2C5. No: 2020891343.
J & R PETERSON FARMS LTD. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 5401A 50TH AVENUE, TABER ALBERTA,
T1G 1V2. No: 2020885212.
J&B SIDHU HOLDINGS INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: SUITE 201, 2916 19 STREET NE,
CALGARY ALBERTA, T2E 6Y9. No: 2020881286.
J. JACOBS PROFESSIONAL MEDICAL
CORPORATION Medical Professional Corporation
Incorporated 2017 DEC 18 Registered Address: #2300,
10180 - 101 STREET, EDMONTON ALBERTA, T5J
1V3. No: 2020868259.
J.K.C VENDING SERVICES INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 611 MILLBOUNE ROAD EAST NW,
EDMONTON ALBERTA, T6K 3N3. No: 2020884322.
JAGARE RIDGE PHYSICAL THERAPY AND
SPORTS INJURY CLINIC INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 211 CY BECKER BLVD NW, EDMONTON
ALBERTA, T5Y 3R8. No: 2020879629.
JAGR'S WORLD LIMITED Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 402, 540 18 AVE SW, CALGARY
ALBERTA, T2S 0C5. No: 2020871097.
JAKT BODY SHOP INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 9831 -
107 STREET, WESTLOCK ALBERTA, T7P 1R9. No:
2020872277.
JASON E. MAY PROFESSIONAL CORPORATION
Legal Professional Corporation Incorporated 2017 DEC
28 Registered Address: 2600, 10180 - 101 STREET,
EDMONTON ALBERTA, T5J 3Y2. No: 2020886186.
JASTEC HOLDINGS INC. Federal Corporation
Registered 2017 DEC 20 Registered Address: 163 ERIN
RIDGE RD SE, CALGARY ALBERTA, T2B 2W2. No:
2120875717.
JC DESIGN & RENOVATION LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 13 PANORAMA HILLS WAY NW,
CALGARY ALBERTA, T3K 5J1. No: 2020883175.
JC MORGAN ENERGY SOLUTIONS INC. Named
Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 506 CRANFORD WALK SE,
CALGARY ALBERTA, T3M 1R7. No: 2020874208.
JCS HOLDINGS LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 9704 27
AVE NW, EDMONTON ALBERTA, T6N 1B2. No:
2020887960.
JD ODYSSEY HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 5009 - 47 STREET, LLOYDMINSTER
ALBERTA, T9V 0E8. No: 2020869414.
JEFFREY T. LYNESS ARCHITECT LTD. Named
Alberta Corporation Incorporated 2017 DEC 27
Registered Address: 900, 332 6TH AVENUE SW,
CALGARY ALBERTA, T2P 0B2. No: 2020885477.
JHRH HOLDINGS LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 9931
106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J4.
No: 2020882896.
JJA FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 10, 3092
DUNMORE ROAD SE, MEDICINE HAT ALBERTA,
T1B 2X2. No: 2020876609.
JJS FAST FOOD SERVICES INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: SUITE 201, 2916 19 STREET NE,
CALGARY ALBERTA, T2E 6Y9. No: 2020881542.
JLCC CONTRACTING INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 3517 TWP RD 564, GUNN ALBERTA, T0E
1A0. No: 2020887622.
JMBS CONTRACTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 10012-101 STREET, PEACE RIVER
ALBERTA, T8S 1S2. No: 2020879157.
JOHN M. PLESA HOLDING COMPANY LTD. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 1600, 421 - 7TH AVENUE SW,
CALGARY ALBERTA, T2P 4K9. No: 2020889222.
JOHN M. PLESA REAL ESTATE LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 1600, 421 - 7TH AVENUE SW, CALGARY
ALBERTA, T2P 4K9. No: 2020889230.
JON'S LAWN CARE & SNOW REMOVAL LTD.
Named Alberta Corporation Incorporated 2018 JAN 01
Registered Address: 4710-50 STREET, LEDUC
ALBERTA, T9E 6W2. No: 2020886632.
JONATHAN ROBERT TROYER PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2017 DEC 20 Registered Address: 1600,
421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P
4K9. No: 2020876971.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 41 -
JOSHUA S. FORTIER PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2018 JAN 01 Registered Address: 2300,
10180-101 STREET, EDMONTON ALBERTA, T5J
1V3. No: 2020889354.
JOWHAR TRUCKING LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 12805 85 ST NW, EDMONTON ALBERTA,
T5E 2Y8. No: 2020887994.
JR FORESTRY INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 9931
106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J4.
No: 2020882268.
JRKR ENTERPRISES LTD. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 60 MIDVALLEY CRES SE, CALGARY
ALBERTA, T2X 1N3. No: 2020884058.
JUBILEE SIGNATURE HOMES LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 15 SKYVIEW POINT ROAD NE, CALGARY
ALBERTA, T3N 0G9. No: 2020874265.
JUST BIOFIBER CORP. Federal Corporation
Registered 2017 DEC 27 Registered Address: #12, 2916
- 5TH AVENUE N.E., CALGARY ALBERTA, T2A
6K4. No: 2120884867.
K. VANSEVENANDT PROFESSIONAL
CORPORATION Chartered Professional Accountant
Professional Corporation Incorporated 2017 DEC 21
Registered Address: 300, 10335-172 STREET,
EDMONTON ALBERTA, T5S 1K9. No: 2020876740.
KADD ELECTRICAL DESIGN & DRAFTING LTD.
Named Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 4607 MARYVALE RD NE,
CALGARY ALBERTA, T2A 2T7. No: 2020870164.
KAILO MEDICAL LTD. Federal Corporation
Registered 2017 DEC 28 Registered Address: 1432 29
STREET SW, CALGARY ALBERTA, T3C 1M2. No:
2120886169.
KAIXO INC. Named Alberta Corporation Incorporated
2017 DEC 29 Registered Address: 2357 CASEY
CRESCENT SW, EDMONTON ALBERTA, T6W 3N1.
No: 2020890667.
KAJA LTD. Named Alberta Corporation Incorporated
2017 DEC 27 Registered Address: 221 - 65 CHIPPEWA
ROAD, SHERWOOD PARK ALBERTA, T8A 6J7. No:
2020883191.
KALIL FAMILY INVESTMENTS ULC Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1600, 520 - 3RD AVENUE SW, CALGARY
ALBERTA, T2P 0R3. No: 2020878357.
KANGAROO DOORS LTD. Named Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 532 WHISTON PL NW, EDMONTON
ALBERTA, T6M 2C5. No: 2020891681.
KAPTEIN SYSTEMS INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 235
SIERRA MORENA CLOSE SW, CALGARY
ALBERTA, T3H 3G3. No: 2020892127.
KAZOZ TRUCKING LTD. Named Alberta Corporation
Incorporated 2017 DEC 30 Registered Address: 604-
12020 49 AVE NW, EDMONTON ALBERTA, T6H
5B5. No: 2020828808.
KBESHRY INTERIORS LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2336 SUNSET AVE SW, CALGARY
ALBERTA, T3C 2M8. No: 2020868077.
KEANE SERVICES INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: SUITE
B, 10015-153 STREET NW, EDMONTON ALBERTA,
T5P 2B1. No: 2020872608.
KELSEY PORTER INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 422 -
6TH STREET S.E., MEDICINE HAT ALBERTA, T1A
1H5. No: 2020871295.
KEN JOHNSON HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #5, 5102 - 49 AVENUE, BEAUMONT
ALBERTA, T4X 1E4. No: 2020869166.
KENFORD HOLDING CO. LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 2800, 801 - 6TH AVENUE SW, CALGARY
ALBERTA, T2P 4A3. No: 2020875700.
KEVIN J. DICK SALES & MARKETING INC. Named
Alberta Corporation Incorporated 2017 DEC 19
Registered Address: 342 - 4 AVENUE SE, CALGARY
ALBERTA, T2G 1C9. No: 2020872962.
KING BOIL LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: #101 -
111 - 2 AVENUE SE, CALGARY ALBERTA, T2G
0B2. No: 2020882755.
KING'S SAFETY & ASSET CONTROL LTD. Named
Alberta Corporation Incorporated 2017 DEC 19
Registered Address: #201 - 10356 - 92 STREET NW,
EDMONTON ALBERTA, T5H 1T5. No: 2020872020.
KINGPIN CAPITAL INC. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 1400,
350 - 7 AVENUE SW, CALGARY ALBERTA, T2P
3N9. No: 2020883753.
KINJO SUSHI & GRILL (WESTHILLS) LTD. Named
Alberta Corporation Incorporated 2017 DEC 27
Registered Address: 200, 815- 10TH AVENUE SW,
CALGARY ALBERTA, T2R 0B4. No: 2020884611.
KIRKLANDS FARMS LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 8623 - 149 STREET, EDMONTON
ALBERTA, T5R 1B3. No: 2020872004.
KJW INTERIORS INC. Named Alberta Corporation
Incorporated 2017 DEC 23 Registered Address: 12641
COVENTRY HILLS WAY NE, CALGARY
ALBERTA, T3K 4Z7. No: 2020883373.
KMS FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: BOX
92, ROSEDALE ALBERTA, T0J 2V0. No:
2020874141.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 42 -
KOCHENDORFER FARMS LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 906-2ND AVENUE, BEAVERLODGE
ALBERTA, T0H 0C0. No: 2020874943.
KOTLA CONSULTING GROUP LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1206, 734 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3P8. No: 2020879892.
KRE8 ESTHETICS & NAIL BOUTIQUE LTD. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 10010 12 AVENUE SW,
EDMONTON ALBERTA, T6X 0P9. No: 2020870115.
KRISP CONSTRUCTION LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 3041 NEW BRIGHTON GROVE SE,
CALGARY ALBERTA, T2Z 1G3. No: 2020874851.
KRISTOPHER NOONAN PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2018 JAN 01 Registered Address: 4300
BANKERS HALL WEST, 888 - 3RD STREET S.W.,
CALGARY ALBERTA, T2P 5C5. No: 2020889420.
KROHNE (WEST) INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 1600,
421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P
4K9. No: 2020881104.
KUBES IMAGING INCORPORATED Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 39 MONTENARO BAY, COCHRANE
ALBERTA, T4C 0A5. No: 2020884827.
KUYA TSONG CANADIAN IMMIGRATION
SERVECES INC. Federal Corporation Registered 2017
DEC 29 Registered Address: 2118 38 ST NW,
EDMONTON ALBERTA, T6L 4C3. No: 2120889809.
KWIATEK INCORPORATED Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 114 CLARK ST, HINTON ALBERTA, T7V
1L4. No: 2020877367.
L. DA COSTA PROFESSIONAL CORPORATION
Legal Professional Corporation Incorporated 2018 JAN
01 Registered Address: 1900, 520 - 3RD AVENUE SW,
CALGARY ALBERTA, T2P 0R3. No: 2020885659.
L. STANLEIGH PROFESSIONAL CORPORATION
Dental Professional Corporation Incorporated 2017 DEC
28 Registered Address: 1400, 350 - 7 AVENUE SW,
CALGARY ALBERTA, T2P 3N9. No: 2020887903.
L.A. DESIGN CENTRE INC. Named Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 4, 4737-49B AVENUE, LACOMBE
ALBERTA, T4L 1K1. No: 2020879967.
LAMCGRATH INVESTMENT CORPORATION
Named Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 2800, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3V9. No: 2020882201.
LANCE LALIBERTE CONSULTING CORP. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 435 EVANSGLEN DR NW,
CALGARY ALBERTA, T3P 0P6. No: 2020888042.
LANDSEA CAMP AND CATERING SERVICES LTD.
Other Prov/Territory Corps Registered 2017 DEC 18
Registered Address: 1083 FOXWOOD CRESCENT,
SHERWOOD PARK ALBERTA, T8A4T9. No:
2120867110.
LANG FAMILY FARMS LTD. Named Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 104, 331 - 3RD AVENUE, STRATHMORE
ALBERTA, T1P 1T5. No: 2020888273.
LARIAGRA FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 1600,
421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P
4K9. No: 2020887630.
LAROCQUE HOLDING CORPORATION Named
Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 12 SIGNATURE WAY SW,
CALGARY ALBERTA, T3H 2V8. No: 2020876260.
LAURA A. RIVERO PROFESSIONAL
CORPORATION Chartered Professional Accountant
Professional Corporation Incorporated 2018 JAN 01
Registered Address: 1600, 421 - 7TH AVENUE SW,
CALGARY ALBERTA, T2P 4K9. No: 2020886194.
LAVICKE LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 323
7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No:
2020875452.
LAWSON CONSULTING & SURVEYING LTD. Other
Prov/Territory Corps Registered 2017 DEC 29
Registered Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2120889676.
LAWSON PIPELINE & UTILITY SERVICES LTD.
Other Prov/Territory Corps Registered 2017 DEC 29
Registered Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2120889833.
LAZY T ENVIRO LTD. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: NW - 36
- 26 - 19 - W4 No: 2020883571.
LBHI SISTERCO LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 1102,
10065 JASPER AVENUE, EDMONTON ALBERTA,
T5J 3B1. No: 2020874638.
LEANNA CHAN CONSULTING INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1600, 421 - 7TH AVENUE SW, CALGARY
ALBERTA, T2P 4K9. No: 2020879207.
LEDREW'S ROOFING & EXTERIORS INC. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 81 RUTLEDGE CRES, RED
DEER ALBERTA, T4P 3K2. No: 2020867988.
LES INDUSTRIES RAILWEL INC./RAILWEL
INDUSTRIES INC. Other Prov/Territory Corps
Registered 2017 DEC 22 Registered Address: 1600, 520
- 3RD AVENUE SW, CALGARY ALBERTA, T2P
0R3. No: 2120876095.
LIFE TRANSFORMATION ACADEMY INC. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 1157 STRATHCONA DR SW,
CALGARY ALBERTA, T3H 4S1. No: 2020888836.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 43 -
LIKUN CONSULTING INC. Federal Corporation
Registered 2017 DEC 27 Registered Address: 147
EVERBROOK DRIVE SW, CALGARY ALBERTA,
T2Y 0L6. No: 2120884271.
LIM HEATHCOTE PROFESSIONAL
CORPORATION Medical Professional Corporation
Incorporated 2017 DEC 20 Registered Address: 600,
4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4.
No: 2020874869.
LINC HOLDINGS INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 1400,
350 - 7 AVENUE SW, CALGARY ALBERTA, T2P
3N9. No: 2020871873.
LISA T VOLDENG INVESTMENT CORP. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 14809 111 AVE NW,
EDMONTON ALBERTA, T5M 2P3. No: 2020882524.
LITTLE SHOP THAT WOOD INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 5009 - 46 AVENUE, WETASKIWIN
ALBERTA, T9A 0H4. No: 2020880874.
LL PRIME TOURS INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 48
STRADBROOKE WAY SW, CALGARY ALBERTA,
T3H 1S5. No: 2020871568.
LPW HOLDINGS INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 1400,
350 - 7 AVENUE SW, CALGARY ALBERTA, T2P
3N9. No: 2020872269.
LSNI SOLUTIONS INC. Federal Corporation
Registered 2017 DEC 20 Registered Address: 119
HAWKWOOD DR NW, CALGARY ALBERTA, T3G
2V9. No: 2120875790.
LUVBUD INC. Named Alberta Corporation
Incorporated 2017 DEC 23 Registered Address: 10308
ELBOW DRIVE SW, CALGARY ALBERTA, T2W
1G1. No: 2020883498.
LUX MODUS LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 1400,
350 - 7 AVENUE SW, CALGARY ALBERTA, T2P
3N9. No: 2020886723.
M & R MURPHY HOLDINGS INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 450, 1122 - 4 STREET S.W., CALGARY
ALBERTA, T2R 1M1. No: 2020885154.
M6 CONSULTING CORP. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: #101,
4836 ROSS ST, RED DEER ALBERTA, T4N 1X4. No:
2020879983.
MAA BHAVANI INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 1013
MAYOR MAGRATH DRIVE S, LETHBRIDGE
ALBERTA, T1K 2P7. No: 2020868028.
MAGIC LEAF CANNABIS LTD. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 9811 - 157 AVE, EDMONTON ALBERTA,
T5X 4L1. No: 2020891236.
MALABAR CAFE INC. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 307 - 7
WESTWINDS CR NE, CALGARY ALBERTA, T3J
5H2. No: 2020885972.
MANMEET CHANDNA PROFESSIONAL
CORPORATION Dental Professional Corporation
Incorporated 2017 DEC 19 Registered Address: 308,
11420 - 27 STREET SE, CALGARY ALBERTA, T2Z
3R6. No: 2020873713.
MARTIN AUTOMATION LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 56206 RR 52, CHERHILL ALBERTA, T0E
0J0. No: 2020869406.
MARY JANE'S BOUTIQUE INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 110 4770 RIVERSIDE DR, RED DEER
ALBERTA, T4N 2N7. No: 2020873168.
MASA AUTOMATION SYSTEMS AND
APPLICATIONS LTD. Named Alberta Corporation
Incorporated 2017 DEC 17 Registered Address: 3120
ALLAN LANDING SW, EDMONTON ALBERTA,
T6W 2R7. No: 2020867665.
MCS QUALITY SERVICES INC. Federal Corporation
Registered 2017 DEC 28 Registered Address: 1373
WATT DRIVE SW, EDMONTON ALBERTA, T6X
2A6. No: 2120889197.
MERCHANT MECHANICAL LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 6346 93 STREET, GRANDE PRAIRIE
ALBERTA, T8W 1A2. No: 2020888828.
MERLIN UNDERWRITING INC. Federal Corporation
Registered 2017 DEC 21 Registered Address: 2400, 525
- 8TH AVENUE SW, CALGARY ALBERTA, T2P
1G1. No: 2120878711.
METABULA INFORMATICS INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 8 SUN CANYON PARK SE, CALGARY
ALBERTA, T2X 2Z4. No: 2020882078.
MICHAEL THOMAS GOLDIE PROFESSIONAL
DENTAL CORPORATION Dental Professional
Corporation Incorporated 2017 DEC 19 Registered
Address: 305 - 740 4TH AVE.S., LETHBRIDGE
ALBERTA, T1J 0N9. No: 2020872228.
MICHAELMAX GLOBAL LOGISTICS LTD. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 171 HARVEST PARK TERRACE
NE, CALGARY ALBERTA, T3K 4W1. No:
2020870487.
MICHELLE L. KESSLERING PROFESSIONAL
CORPORATION Dental Professional Corporation
Incorporated 2017 DEC 21 Registered Address: 129 - 17
AVENUE NE, CALGARY ALBERTA, T2E 1L7. No:
2020878670.
MICROSYS IT SERVICES INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 28 TUSCANY SPRINGS RD NW,
CALGARY ALBERTA, T3L 2S2. No: 2020885204.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 44 -
MIDNIGHT OIL MECHANICAL SERVICES LTD.
Named Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 8706 66 AVE, GRANDE PRAIRIE
ALBERTA, T8W 2X9. No: 2020880106.
MILLAR WESTERN FOREST PRODUCTS LTD.
Named Alberta Corporation Continued In 2017 DEC 29
Registered Address: 2900-10180 101 ST, EDMONTON
ALBERTA, T5J 3V5. No: 2020887663.
MILLER CROSSING G.P. LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #240, 611 - 10TH AVENUE SW, CALGARY
ALBERTA, T2R 0B2. No: 2020869539.
MILTON SIU HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 38 VALLEYVIEW CR, EDMONTON
ALBERTA, T5R 5S6. No: 2020882227.
MINARA CONSTRUCTION INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 177 SADDLEBROOK CIR NE, CALGARY
ALBERTA, T3J 0K4. No: 2020882409.
MJ CONTROLS INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 123
HAWKWOOD BLVD NW, CALGARY ALBERTA,
T3G 2X7. No: 2020871329.
MKQ ENVIRONMENTAL CONSULTING INC.
Named Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 7421B WESTPOINTE DRIVE,
GRANDE PRAIRIE ALBERTA, T8W 0C4. No:
2020881963.
ML FRIESEN ENTERPRISES LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 10422 - 152A AVENUE, GRANDE PRAIRIE
ALBERTA, T8X 0M8. No: 2020872046.
MMJ INVESTMENTS (ALBERTA) INC. Named
Alberta Corporation Incorporated 2018 JAN 01
Registered Address: 2500, 10303 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3N6. No: 2020886749.
MOD PANEL TECHNOLOGIES LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1201 SCOTIA 2 TOWER, 10060 JASPER
AVENUE, EDMONTON ALBERTA, T5J 4E5. No:
2020882821.
MODERN EDGE DEVELOPMENTS INC. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 3605 KERRY PARK ROAD SW,
CALGARY ALBERTA, T3E 4S5. No: 2020868424.
MOM'S TAXI SERVICE AND SHUTTLE INC. Named
Alberta Corporation Incorporated 2017 DEC 30
Registered Address: 38 GLOROND PLACE,
OKOTOKS ALBERTA, T1S 1A6. No: 2020829434.
MR CATTLE LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 35 - 7
STREET SE, MEDICINE HAT ALBERTA, T1A 1J2.
No: 2020873358.
MSI DEVELOPMENT GROUP LTD. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1400-10665 JASPER AVE, EDMONTON
ALBERTA, T5J 3S9. No: 2020884041.
MYE CANADA INC. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 14815 -
119 AVENUE NW, EDMONTON ALBERTA, T5L
2N9. No: 2020880056.
N&S INTERNATIONAL LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 43 TARAWOOD CLOSE NE, CALGARY
ALBERTA, T3J 4Y8. No: 2020876443.
NAKA INTERNATIONAL INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 1107-135A SANDPIPER ROAD, FORT
MCMURRAY ALBERTA, T9K 0N3. No: 2020885170.
NATIONAL ACCESS CANNABIS (MB FN) LP
HOLDINGS CORP. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 1900,
520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P
0R3. No: 2020875395.
NATIONAL ACCESS CANNABIS (MB RETAIL) LP
HOLDINGS CORP. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 1900,
520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P
0R3. No: 2020875312.
NATIONAL DIGITAL ASSETS EXCHANGE INC.
Named Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 6725 FAIRMOUNT DRIVE SE,
CALGARY ALBERTA, T2H 0X6. No: 2020874687.
NC LEARNING SOLUTIONS INC. Named Alberta
Corporation Continued In 2017 DEC 18 Registered
Address: 47 EVERGREEN RISE SW, CALGARY
ALBERTA, T2Y 3H6. No: 2020853517.
NEVOUBATY LTD. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 15
ASPEN HILLS CLOSE SW, CALGARY ALBERTA,
T3H 0C6. No: 2020891426.
NEW HEALTH JOURNEY INC. Named Alberta
Corporation Incorporated 2017 DEC 23 Registered
Address: 327 CORAL KEYS PL NE, CALGARY
ALBERTA, T3J 3K7. No: 2020883365.
NEW STAR FLOW CONTROL LIMITED Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 9911 - 104 STREET, EDMONTON
ALBERTA, T5K 0Z2. No: 2020877219.
NEWCO2 UK ULC Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: #310,
700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P
3J4. No: 2020885287.
NEWCO5 SUN GRO ULC Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: #310,
700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P
3J4. No: 2020887754.
NEXGEN MANAGEMENT SYSTEMS INC. Named
Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 7026 113 ST, GRANDE PRAIRIE
ALBERTA, T8V 4Z1. No: 2020891186.
NICOLA LOW INVESTMENT CORPORATION
Named Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 3503 MCLAY CRESCENT,
EDMONTON ALBERTA, T6R 3V3. No: 2020880072.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 45 -
NIR REAL ESTATE INSPECTIONS INC. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 35 HAWKLEY VALLEY PL NW,
CALGARY ALBERTA, T3G 3C8. No: 2020869463.
NIRVANA PAINTING INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 32 MARTINWOOD MEWS NE, CALGARY
ALBERTA, T3J 3G8. No: 2020886954.
NIRVANA PHARMA LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 402B - 11144 28 AVENUE NW,
EDMONTON ALBERTA, T6J 4M2. No: 2020877755.
NL GP 2 INC. Other Prov/Territory Corps Registered
2017 DEC 21 Registered Address: 855 - 2 STREET SW,
SUITE 3500, CALGARY ALBERTA, T2P 4J8. No:
2120877853.
NORTHERN LIGHTS SPIRITUAL HEALTH &
WELLNESS LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 10012 -
101 STREET, PEACE RIVER ALBERTA, T8S 1S2.
No: 2020873747.
NORTHERN PASSAGE THE OUTDOOR SPORTS
COMPANY LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 11720
166 AVE NW, EDMONTON ALBERTA, T5X 3V1.
No: 2020869950.
NOVENA SYSTEMS & TECHNOLOGIES INC.
Named Alberta Corporation Incorporated 2017 DEC 23
Registered Address: 25 SHERWOOD CLOSE NW,
CALGARY ALBERTA, T3R 0B3. No: 2020883308.
NOVUS STRATEGIC SOLUTIONS INC. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 225 RIVER ROCK CRES SE,
CALGARY ALBERTA, T2C 4J1. No: 2020867806.
NRL SAFETY SOLUTIONS INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: #204, 2333 - 18 AVENUE NE, CALGARY
ALBERTA, T2E 8T6. No: 2020887127.
NVP BROTHERS LTD. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 2811 16
AVE NW, EDMONTON ALBERTA, T6T 0Z6. No:
2020883142.
OGEMA WELDING & MACHINE LTD. Named
Alberta Corporation Continued In 2017 DEC 27
Registered Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No: 2020885048.
OLCN BUSINESS TRUSTEE CORPORATION Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 2500, 10303 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3N6. No: 2020878829.
OMB HOLDINGS LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 141
ASHMORE WAY, SHERWOOD PARK ALBERTA,
T8H 0W2. No: 2020881914.
OMJEE CONSULTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 8492 SLOANE CRESCENT, EDMONTON
ALBERTA, T6R 0L2. No: 2020877409.
OMO ENTERPRISES INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: #368 -
918 - 16 AVE NW, CALGARY ALBERTA, T2M 0K3.
No: 2020883092.
ONE BREATH INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 107
DEER RUN CLOSE SE, CALGARY ALBERTA, T2J
5P7. No: 2020887069.
ONE FORTY EIGHT FABRICATION LTD. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 22572 TOWNSHIP ROAD 502,
LEDUC COUNTY ALBERTA, T0B 3M1. No:
2020869836.
OOMOMO HOLDINGS LIMITED Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 2900-10180 101 ST, EDMONTON
ALBERTA, T5J 3V5. No: 2020871600.
OPUS 8 MEDIA INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 116
SIMCOE PLACE SW, CALGARY ALBERTA, T3H
4T8. No: 2020870131.
ORIENTAL CONCRETE CALGARY INC. Named
Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 110 - 165 MANORA PL NE,
CALGARY ALBERTA, T2A 7X5. No: 2020876120.
ORIGINAL SATOSHI INC. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 117 COVE BAY, CHESTERMERE
ALBERTA, T1X 1L7. No: 2020889776.
OXYGEN PROPERTIES INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 3408 - 114TH AVENUE SE, CALGARY
ALBERTA, T2Z 3V6. No: 2020868895.
OXYOKE RANCH INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 2800,
801 - 6TH AVENUE S.W., CALGARY ALBERTA,
T2P 4A3. No: 2020882235.
OZAIR VICARUDDIN PROFESSIONAL
CORPORATION Dental Professional Corporation
Incorporated 2017 DEC 19 Registered Address: 3049
MACNEIL WAY, EDMONTON ALBERTA, T6R 3V1.
No: 2020870693.
P.H. VITRES D'AUTOS INC. Other Prov/Territory
Corps Registered 2017 DEC 29 Registered Address:
1400, 350 - 7 AVENUE SW, CALGARY ALBERTA,
T2P 3N9. No: 2120890898.
PAPER CRANES INC. Federal Corporation Registered
2017 DEC 22 Registered Address: 72 MACEWAN
MEADOW RISE NW, CALGARY ALBERTA, T3K
3J6. No: 2120882218.
PARKER BARNES DEVELOPMENTS INC. Named
Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 2200, 10123 99 STREET,
EDMONTON ALBERTA, T5J 3H1. No: 2020874190.
PAUL S. TAYLOR PROFESSIONAL CORPORATION
Legal Professional Corporation Incorporated 2018 JAN
01 Registered Address: 1900, 520 - 3RD AVENUE SW,
CALGARY ALBERTA, T2P 0R3. No: 2020885576.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 46 -
PEAK RUN PERFORMANCE LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 76 TUSCANY SPRINGS TERR NW,
CALGARY ALBERTA, T3L 2Z2. No: 2020872616.
PEAKSTONE HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 4300 BANKERS HALL WEST, 888 - 3RD
STREET S.W., CALGARY ALBERTA, T2P 5C5. No:
2020883852.
PEEKABOO BEANS INC. Other Prov/Territory Corps
Registered 2017 DEC 19 Registered Address: 15TH
FLOOR, BANKERS COURT, 850 - 2ND STREET SW,
CALGARY ALBERTA, T2P0R8. No: 2120872987.
PERCY J. HOLDINGS LTD. Named Alberta
Corporation Continued In 2017 DEC 20 Registered
Address: 253, 11488 - 24 STREET SE, CALGARY
ALBERTA, T2Z 4C9. No: 2020872525.
PEREIRA GROUP OF COMPANIES LTD. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 152 CITADEL HILL GREEN NW,
CALGARY ALBERTA, T3G 3T5. No: 2020869323.
PERFORMANCE HAUS INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 302, 1524 - 91 STREET SW, EDMONTON
ALBERTA, T6X 1M5. No: 2020875361.
PETZ PIPELINE SERVICES LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 64 DANFIELD PLACE, SPRUCE GROVE
ALBERTA, T7X 0E6. No: 2020872533.
PHARMASUCCESS INC. Federal Corporation
Registered 2017 DEC 27 Registered Address: 247
EVERWOODS GREEN SW, CALGARY ALBERTA,
T2Y 0B7. No: 2120885369.
PHASE MERCHANT CAPITAL INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1600, 333 - 7TH AVENUE SW, CALGARY
ALBERTA, T2P 2Z1. No: 2020879801.
PHILLIP TRAN PROFESSIONAL CORPORATION
Medical Professional Corporation Incorporated 2018
JAN 01 Registered Address: 2337 - 25 AVENUE NW,
CALGARY ALBERTA, T2M 2C4. No: 2020887325.
PHOENIX EQUIPMENT SALES LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 285151 KLEYSEN WAY, ROCKY IEW
ALBERTA, T1X 0K1. No: 2020878902.
PHSR TRUCKING LTD. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 8
MARTIN CROSSING CRES NE, CALGARY
ALBERTA, T3J 3S8. No: 2020891335.
PJ ARMSTRONG HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 7908 - 119 STREET NW, EDMONTON
ALBERTA, T6G 2L4. No: 2020882276.
PORTCAN SERVICES LTD. Named Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 186 EVANSFORD CIRCLE NW, CALGARY
ALBERTA, T3P 0A9. No: 2020867301.
POWERSHIFT GENERATION INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 35 CHARLTON AVE, BLACKFALDS
ALBERTA, T4M 0B9. No: 2020883746.
PRECISION FORMWORKS LTD. Named Alberta
Corporation Incorporated 2017 DEC 16 Registered
Address: 136 CRAMOND CRES SE, CALGARY
ALBERTA, T3M 1B9. No: 2020867434.
PREMIUM WEALTH HOLDINGS INC. Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 1135 LINCOLN CRES NW,
EDMONTON ALBERTA, T6R 3B2. No: 2020882979.
PREVAIL FABRICATION INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 4910 - 51 STREET, STETTLER ALBERTA,
T0C 2L0. No: 2020875486.
PRITPAL TRUCKING LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 402 - 3431 139 AVE NW, EDMONTON
ALBERTA, T5Y 1Z4. No: 2020875619.
PROBUS AUGUSTANA INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1201 SCOTIA 2 TOWER, 10060 JASPER
AVENUE, EDMONTON ALBERTA, T5J 4E5. No:
2020874166.
PROFESSIONAL INTEGRATED SPORTS
MANAGEMENT (PRISM) INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 2800, 10060 JASPER AVENUE,
EDMONTON ALBERTA, T5J 3V9. No: 2020885535.
PROGRESSIVE PLAN INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 100, 10230 142 STREET NW, EDMONTON
ALBERTA, T5N 3Y6. No: 2020873044.
PROJECT DELIVERY SERIES GP INC. Named
Alberta Corporation Incorporated 2017 DEC 19
Registered Address: 1500, 850 - 2 STREET SW,
CALGARY ALBERTA, T2P 0R8. No: 2020873903.
PROPERTY PLUS REALTY LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA,
T0A 3A0. No: 2020880601.
PROVISION GLOBAL LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 50141 RANGE ROAD 241, LEDUC
COUNTY ALBERTA, T4X 0M8. No: 2020881450.
PUNISHER OILFIELD LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 11 - 5105 - -50 STREET, DRAYTON
VALLEY ALBERTA, T7A 1S8. No: 2020876104.
PUREMEDEX INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: #14,
620-1 AVENUE NW, AIRDRIE ALBERTA, T4B 2R3.
No: 2020876195.
Q BAKERY LTD. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 133
WOODPECKER PLACE, FORT MCMURRAY
ALBERTA, T9K 0L4. No: 2020884926.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 47 -
QSI FINANCE GP (US), LLC Foreign Corporation
Registered 2017 DEC 19 Registered Address: 3400, 350
- 7TH AVENUE SW, CALGARY ALBERTA, T2P
3N9. No: 2120871856.
QUALITY FLOORING DESIGN CENTRE INC.
Named Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 72 BIG SPRINGS HILL SE,
AIRDRIE ALBERTA, T4A 1L3. No: 2020870073.
R-JACK CONTRACTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1013 5TH AVENUE, WAINWRIGHT
ALBERTA, T9W 1L6. No: 2020869695.
R. W. EDWARDS PROFESSIONAL CORPORATION
Dental Professional Corporation Incorporated 2018 JAN
01 Registered Address: 702, 2303 - 4TH STREET SW,
CALGARY ALBERTA, T2S 2S7. No: 2020886764.
R. WINTER INVESTMENT CORPORATION Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 14809 - 111 AVENUE NW,
EDMONTON ALBERTA, T5M 2P3. No: 2020880064.
R.D.K. HOLDINGS INC. Named Alberta Corporation
Continued In 2017 DEC 28 Registered Address: 116
GLENDALE COURT, COCHRANE ALBERTA, T4C
1H8. No: 2020886947.
R2K FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 5401A
50TH AVENUE, TABER ALBERTA, T1G1V2. No:
2020880080.
RADIOGEAR INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 420
MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA,
T1B 2Y8. No: 2020880791.
RAH DEVELOPMENTS LTD. Named Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 2600, 10180 - 101 STREET, EDMONTON
ALBERTA, T5J 3Y2. No: 2020879595.
RALEIGH PLAINS CORP. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 900, 332
6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2.
No: 2020885113.
RAPID ACTION NURSES INC. Named Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: 7423 SINGER LANDING NW, EDMONTON
ALBERTA, T6R 3S2. No: 2020892424.
RAZZBERRY INVESTMENTS INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: #402 - 1238 WINDERMERE WAY SW,
EDMONTON ALBERTA, T6W 2J3. No: 2020875163.
RBS CONSTRUCTIONS LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 118 RUE MONTALET STREET,
BEAUMONT ALBERTA, T4X 0W3. No: 2020875148.
RCT PRESS LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 110, 416
6 AVE S, LETHBRIDGE ALBERTA, T1J 0Y6. No:
2020868317.
REAL PROPERTY MANAGEMENT RESULTS LTD.
Named Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 22 4721 TERWILLEGAR
COMMON, EDMONTON ALBERTA, T6R 3L4. No:
2020879454.
REAL SUITE ASSETS INC. Federal Corporation
Registered 2017 DEC 21 Registered Address: 44
AUTUMN COURT SE, CALGARY ALBERTA, T3M
0P4. No: 2120877663.
RED RIVER CAPITAL CORP. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1900, 520 - 3RD AVENUE SW, CALGARY
ALBERTA, T2P 0R3. No: 2020876815.
REGALE EMPIRE INC. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 2119 -
215 LEGACY BLVD. SE, CALGARY ALBERTA,
T2X 3Z5. No: 2020877300.
REHMET ENTERPRISE INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 4209 - 99 COPPERSTONE PK SE,
CALGARY ALBERTA, T2Z 5C9. No: 2020872756.
REMARKABLE HORDWOOD FLOORING LTD.
Named Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 4667 MARBANK DR NE,
CALGARY ALBERTA, T2A 3H9. No: 2020870354.
REMOVABLE ENVIRONMENTAL LAUNCH
MANUFACTURES INC. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 2200,
10155 - 102 STREET, EDMONTON ALBERTA, T5J
4G8. No: 2020877888.
RENAISSANCE BUILDERS LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: SUITE 100 UNIT 305-4625 VARSITY DR
NW, CALGARY ALBERTA, T3A 0Z9. No:
2020869901.
RENEW BIOTECH INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 14, 205-
1ST STREET EAST, COCHRANE ALBERTA, T4C
1X6. No: 2020868630.
RESERVILLE CORP. Federal Corporation Registered
2017 DEC 18 Registered Address: 317 MARTHAS
MANOR NE, CALGARY ALBERTA, T3J 4Y7. No:
2120869215.
RGL RESERVOIR MANAGEMENT INC. Federal
Corporation Registered 2017 DEC 21 Registered
Address: 2200, 10235 - 101 STREET NW,
EDMONTON ALBERTA, T5J 3G1. No: 2120876053.
RIASEE TRADING LTD. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 175
TARALAKE WAY NE, CALGARY ALBERTA, T3J
0E5. No: 2020885469.
RICHFIELD PLUMBING & BOILER SERVICES
LTD. Named Alberta Corporation Incorporated 2017
DEC 22 Registered Address: 8740 51 AVE,
EDMONTON ALBERTA, T6E 5E8. No: 2020881443.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 48 -
RICOCHET CONTRACTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 10012-101 STREET, PEACE RIVER
ALBERTA, T8S 1S2. No: 2020877995.
RISK REBELS CONSULTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: #100, 111-5 AVE SW SUITE 248, CALGARY
ALBERTA, T2P 3Y6. No: 2020868572.
RIVER VALLEY GUIDING COMPANY LTD. Named
Alberta Corporation Incorporated 2017 DEC 27
Registered Address: 50-52059 RANGE ROAD 220,
SHERWOOD PARK ALBERTA, T8E 1B9. No:
2020885899.
ROBOTS.EDUCATION INC. Named Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: 66 ELGIN PARK RD SE, CALGARY
ALBERTA, T2Z 4B8. No: 2020892408.
ROGER A. SMITH PROFESSIONAL CORPORATION
Legal Professional Corporation Incorporated 2017 DEC
19 Registered Address: 2500, 10303 JASPER
AVENUE, EDMONTON ALBERTA, T5J 3N6. No:
2020872624.
ROMELY BEAUTY SUPPLY LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 39 APPLEWOOD LANE SE, CALGARY
ALBERTA, T2A 7J5. No: 2020878639.
ROSS A STEVENS ACCESS SAFETY CONSULTING
LTD. Named Alberta Corporation Incorporated 2017
DEC 28 Registered Address: 57 DOUGLAS GLEN PK
SE, CALGARY ALBERTA, T2Z 3Z3. No:
2020888729.
ROSTLAND CORPORATION Named Alberta
Corporation Continued In 2017 DEC 20 Registered
Address: 507, 600 PRINCETON WAY SW, CALGARY
ALBERTA, T2P 5N4. No: 2020874521.
ROYAL RIDER TRANSPORT INC. Named Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: 3243 21 ST NW, EDMONTON ALBERTA,
T6T 0A8. No: 2020892259.
RS HOLDCO GP LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: SUITE
2000, 240 - 4 AVENUE SW, CALGARY ALBERTA,
T2P 4H4. No: 2020880007.
RUDY'S TRANSPORTATION & SALVAGE LTD.
Named Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 309E 14407 121 ST, EDMONTON
ALBERTA, T5X 3P8. No: 2020869620.
RV HOMES LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 269
REDSTONE HEIGHTS NE, CALGARY ALBERTA,
T3N 0N5. No: 2020870891.
S MATHON TRUCKING CORP. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 5251 CORAL SHORES DR NE, CALGARY
ALBERTA, T3J 3K2. No: 2020871337.
S. DANE ZOBELL PROFESSIONAL CORPORATION
Legal Professional Corporation Incorporated 2017 DEC
19 Registered Address: 5321 - 35 AVENUE NW,
EDMONTON ALBERTA, T6L 1C5. No: 2020872871.
SAIHAJ TAX SERVICES LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 125 MARTINVALLEY ROAD NE,
CALGARY ALBERTA, T3J 4L5. No: 2020878332.
SAJE CONSTRUCTION LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 318 KINNIBURGH RD, CHESTERMERE
ALBERTA, T1X 0R8. No: 2020887077.
SALIMAH F. JANMOHAMED PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2018 JAN 01 Registered Address: 1000,
600-6 AVENUE SW, CALGARY ALBERTA, T2P 0S5.
No: 2020887739.
SAMEEL ENTERPRISES INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1157 BARNES WAY SW, EDMONTON
ALBERTA, T6W 1J4. No: 2020880494.
SAMS EXCAVATING ALBERTA LTD. Named
Alberta Corporation Incorporated 2017 DEC 19
Registered Address: 23 SADDLELAKE PLACE NE,
CALGARY ALBERTA, T3J 0M4. No: 2020873812.
SAN BLAS MANAGEMENT LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 16 FAY RD SE, CALGARY ALBERTA, T2H
1H4. No: 2020872806.
SAN TIRE, DETAILING & AUTO WORK LIMITED
Named Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 236 KINNIBURGH CIRCLE,
CHESTERMERE ALBERTA, T1X 0P8. No:
2020876211.
SAPPHIRE HAIR INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 121
SEAGREEN PASSAGE, CHESTERMERE ALBERTA,
T1X 0G5. No: 2020869182.
SARAP PINOY FOODS INC. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 369 MARTINWOOD PLACE NE,
CALGARY ALBERTA, T3J 3H7. No: 2020891319.
SBP HOLDINGS LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 13815 -
127 STREET, EDMONTON ALBERTA, T6V 1A8. No:
2020878548.
SCARP RESOURCES INC. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: 1250,
639 - 5TH AVENUE S.W., CALGARY ALBERTA,
T2P 0M9. No: 2020879181.
SCHMIDT LAND & CATTLE LTD. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 5030 - 50 STREET, INNISFAIL ALBERTA,
T4G 1S7. No: 2020848558.
SCOOL STEPS LTD. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 11320 -
9 AVENUE NW, EDMONTON ALBERTA, T6J 6W4.
No: 2020885303.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 49 -
SCOT'S CONTRACTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 18 CARMEL COURT, SHERWOOD PARK
ALBERTA, T8A 5A3. No: 2020878621.
SECOND HALF FINANCIAL CORP. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1200, 1015 - 4TH STREET SW, CALGARY
ALBERTA, T2R 1J4. No: 2020867939.
SELTE LAND & CATTLE INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 4936-50 AVE., VERMILION ALBERTA,
T9X1A4. No: 2020877383.
SEVHAN ASSETS LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 237
WILSON LANE, EDMONTON ALBERTA, T6M 2K8.
No: 2020882003.
SHAYNE SAMOIL PROFESSIONAL
CORPORATION Chiropractic Professional Corporation
Incorporated 2017 DEC 22 Registered Address: #104,
4990 - 92 AVENUE, EDMONTON ALBERTA, T6B
2V4. No: 2020881468.
SHEHARYAR ENTERPRISES LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 4609-50 AVE, BONNYVILLE ALBERTA,
T9N 1A5. No: 2020870438.
SHOBHAP ENTERPRISES LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 40 REDSTONE DR. NE, CALGARY
ALBERTA, T3N0N2. No: 2020868598.
SHOESTRING LAND & CATTLE COMPANY LTD.
Named Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 2800, 801 - 6TH AVENUE S.W.,
CALGARY ALBERTA, T2P 4A3. No: 2020866394.
SICQUANY WOODWORK & JOINERY INC. Named
Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 2-7604 95 ST NW, EDMONTON
ALBERTA, T6C 3W3. No: 2020891749.
SIDHU FREIGHTLINES LTD. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 1823 56 ST SW, EDMONTON ALBERTA,
T6L 1L6. No: 2020890089.
SIMURGH FIRE PROTECTION LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 201 611 8TH AVENUE NE, CALGARY
ALBERTA, T2E 6X3. No: 2020881716.
SINNEMA FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 150 -
4TH STREET SOUTH, LETHBRIDGE ALBERTA,
T1J 5G4. No: 2020871261.
SKL TRUCKWORKS LTD Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 102 -
10126 97 AVENUE, GRANDE PRAIRIE ALBERTA,
T8V 7X6. No: 2020875965.
SKOLITHOS RESERVOIR DEVELOPMENT
SOLUTIONS INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 43
LAKE LUCERNE CLOSE SE, CALGARY ALBERTA,
T2J 3H7. No: 2020880957.
SKY VIEW TRANSPORT LTD. Named Alberta
Corporation Incorporated 2017 DEC 30 Registered
Address: 75 LAKEWOOD VILLGE NW, EDMONTON
ALBERTA, T6K 2B3. No: 2020892184.
SKYSTAR GROUP INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: 204
CORAL KEYS GREEN NE, CALGARY ALBERTA,
T3J 3K6. No: 2020880544.
SLASHER WELDING LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 28 HUNTER ROAD, SYLVAN LAKE
ALBERTA, T4S 2L6. No: 2020871881.
SMARTLEAF HEALTH SERVICES INC. Named
Alberta Corporation Incorporated 2017 DEC 20
Registered Address: 30 PATINA LANE SW,
CALGARY ALBERTA, T3H 3N4. No: 2020874273.
SMOKE & CONVENIENCE STORE LTD. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 1975 68 STREET NW,
EDMONTON ALBERTA, T6K 2J1. No: 2020870198.
SOLO SERVICES LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 809 11
ST SE, SLAVE LAKE ALBERTA, T0G 2A3. No:
2020873598.
SOLUTIONS PPI QUEBEC INC. Named Alberta
Corporation Continued In 2017 DEC 19 Registered
Address: 1900, 520 - 3RD AVENUE SW, CALGARY
ALBERTA, T2P 0R3. No: 2020872558.
SOMALI CANADIAN ARTS CLUB Alberta Society
Incorporated 2017 DEC 13 Registered Address: 723 149
AVE #429, EDMONTON ALBERTA, T5C 0R8. No:
5020871108.
SOUND OF THE SEASON ENTERTAINMENT INC.
Federal Corporation Registered 2017 DEC 21 Registered
Address: 011, 611 - 10TH AVENUE SW, CALGARY
ALBERTA, T2R 0B2. No: 2120879362.
SP BEAUTY & WELLNESS INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 65 SOMERGLEN PARK SW, CALGARY
ALBERTA, T2Y 3M5. No: 2020870347.
SPEEDY STEAM CLEAN LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 185 KENNEDY CRESCENT, FORT
MCMURRAY ALBERTA, T9K 1M8. No: 2020875692.
SPEERS EDGE CONSULTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 710, 744 4TH AVENUE SW, CALGARY
ALBERTA, T2P 3T4. No: 2020868788.
SPOTLESS LADY LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 4503
38A STREET, BONNYVILLE ALBERTA, T9N 2P4.
No: 2020869372.
SQUARELY ANALYTICS INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 3433 CAMERON HEIGHTS COVE,
EDMONTON ALBERTA, T6M 0R5. No: 2020880130.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 50 -
SS RIG & VAC INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 600,
12220 STONY PLAIN ROAD, EDMONTON
ALBERTA, T5N 3Y4. No: 2020888307.
SSQ, LIFE INSURANCE COMPANY INC./SSQ,
SOCIETE D'ASSURANCE-VIE INC. Other
Prov/Territory Corps Registered 2017 DEC 21
Registered Address: 1000, 350 - 7TH AVENUE SW,
CALGARY ALBERTA, T2P 3N9. No: 2120877507.
ST KATERI TEKAKWITHA EDUCATIONAL
SOCIETY Alberta Society Incorporated 2012 DEC 20
Registered Address: 1055 ABBOTSFORD DRIVE N.E.,
CALGARY ALBERTA, T2A 7N5. No: 5020878756.
STAMPEDE DRILLING LTD. Named Alberta
Corporation Continued In 2017 DEC 20 Registered
Address: 2500, 450 - 1ST STREET SW, CALGARY
ALBERTA, T2P 5H1. No: 2020874281.
STANDARD RATE HOLDING COMPANY INC.
Named Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 4910 - 51 STREET, STETTLER
ALBERTA, T0C 2L0. No: 2020890576.
STAR NAILS BOUTIQUE LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 153 APPLESIDE CLOSE SE, CALGARY
ALBERTA, T2A 7T9. No: 2020871410.
STEELSTONE CONSULTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 56, 3200 60 ST NE, CALGARY ALBERTA,
T1Y 4K8. No: 2020872384.
STERLING TILE INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 36
ALLSOP DRIVE, RED DEER ALBERTA, T4R 2V2.
No: 2020888901.
STICKS AND HAT TRICKS INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 26, 39321 RANGE ROAD 24, LACOMBE
COUNTY ALBERTA, T4E 2R7. No: 2020871394.
STIRBU HOLDINGS GROUP INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 14212 - 128 AVE NW, EDMONTON
ALBERTA, T5L 3H5. No: 2020873002.
STRATA DEVELOPMENT MGMT CORPORATION
Named Alberta Corporation Incorporated 2017 DEC 19
Registered Address: 1400-10303 JASPER AVE NW,
EDMONTON ALBERTA, T5J 3N6. No: 2020871220.
STRETCH OILFIELD SOLUTIONS INC. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 33 COPPERPOND GDNS SE,
CALGARY ALBERTA, T2Z 0R4. No: 2020886905.
SU LIFESTYLE MEDIA INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: C/O SBLC, 539 - 23RD AVENUE N.W.,
CALGARY ALBERTA, T2M 1S7. No: 2020868762.
SUB ON THE HUB LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: #302,
10730 - 105 STREET, EDMONTON ALBERTA, T5H
2X2. No: 2020879561.
SUBAVERAGE APPAREL INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 48 MAHOGANY CRESCENT SE,
CALGARY ALBERTA, T3M 2K1. No: 2020881732.
SUBLIME MOBILE COUTURE INC. Named Alberta
Corporation Incorporated 2018 JAN 01 Registered
Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2020888240.
SUCCESS ADVISORS REALTY INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1604 SCOTLAND STREET SW, CALGARY
ALBERTA, T3C 2L5. No: 2020881062.
SUMMIT ACCESS SOLUTIONS LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 120 CALVERT WYND, FORT
SASKATCHEWAN ALBERTA, T8L 0C4. No:
2020888612.
SUN GRO HOLDINGS ULC Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: #310, 700 - 4 AVENUE S.W., CALGARY
ALBERTA, T2P 3J4. No: 2020886533.
SUN SOLAR & ELECTRICAL LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1400, 350 - 7 AVENUE SW, CALGARY
ALBERTA, T2P 3N9. No: 2020870784.
SUSAN STERLING INVESTMENT CORPORATION
Named Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 14809 - 111 AVENUE,
EDMONTON ALBERTA, T5M 2P3. No: 2020880114.
SWEET RHAPSODY INC. Named Alberta Corporation
Incorporated 2017 DEC 27 Registered Address: 21
AUBURN GLEN CLOSE SE, CALGARY ALBERTA,
T3M1P6. No: 2020885923.
SWUDDUSI HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 2900-10180 101 ST, EDMONTON
ALBERTA, T5J 3V5. No: 2020872210.
SYNDICATE TECH SOLUTIONS INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1645 RUTHERFORD ROAD SW,
EDMONTON ALBERTA, T6W 0E3. No: 2020879066.
SYNERGY FIELD SERVICES LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 2600, 10180 - 101 STREET, EDMONTON
ALBERTA, T5J 3Y2. No: 2020875023.
T MEHRA PROFESSIONAL CORPORATION Named
Alberta Corporation Incorporated 2017 DEC 27
Registered Address: 248 ASPEN SUMMIT HEATH,
CALGARY ALBERTA, T3H 0T5. No: 2020885758.
TARAN ENTERPRISE INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 16504 95 ST NW, EDMONTON ALBERTA,
T5Z 3P3. No: 2020876872.
TAROTO CORPORATION Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 900, 332
6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2.
No: 2020870644.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 51 -
TASLO ENTERPRISES INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 11012 MACLEOD TRAIL SE, CALGARY
ALBERTA, T2J 6A5. No: 2020885592.
TAU INVESTMENT CORPORATION Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 10340 CONNAUGHT DRIVE, EDMONTON
ALBERTA, T5N 3J3. No: 2020864878.
TAYDAN HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 3000, 700 - 9TH AVENUE SW, CALGARY
ALBERTA, T2P 3V4. No: 2020876823.
TBA HEATING, COOLING & CONSTRUCTION INC.
Named Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 9421 81 AVE, GRANDE PRAIRIE
ALBERTA, T8V 5R1. No: 2020890253.
TCR CONSULTING INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 7617-35
AVENUE NW, CALGARY ALBERTA, T3B 1T4. No:
2020891293.
TEALICIOUS FRUIT BUBBLE TEA INC. Federal
Corporation Registered 2017 DEC 18 Registered
Address: 1005 - 618 5 AVE SW, CALGARY
ALBERTA, T2P 0M7. No: 2120867763.
TED'S TRENCHING INC. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 25
HEARTHSTONE DR, LACOMBE ALBERTA, T4L
1R2. No: 2020876088.
TEMPERED EDGE INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 322
4TH STREET NW, SUNDRE ALBERTA, T0M 1X0.
No: 2020890279.
TEN PACK HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 8623 - 149 STREET, EDMONTON
ALBERTA, T5R 1B3. No: 2020872566.
TENNANT ETHERINGTON HOLDINGS LTD.
Named Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 14004 VALLEYVIEW DRIVE
NW, EDMONTON ALBERTA, T5R 5T8. No:
2020882102.
THE BULLION BOYS INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: #14, 620-1 AVENUE NW, AIRDRIE
ALBERTA, T4B 2R3. No: 2020875742.
THE GURKHA'S LTD. Named Alberta Corporation
Incorporated 2017 DEC 21 Registered Address: BAY
107, 55 WESTWINDS CRESCENT NE, CALGARY
ALBERTA, T3J 5H2. No: 2020878258.
THE JUNGLE FARM LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2800, 801 - 6TH AVENUE S.W., CALGARY
ALBERTA, T2P 4A3. No: 2020867749.
THE LAZY LIZARD INC. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 2-3517
17 AVE SE, CALGARY ALBERTA, T2A 0R3. No:
2020873069.
THE MEDICINE HOUSE CORP. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 13419 162 AVE NW, EDMONTON
ALBERTA, T6V 0C1. No: 2020869828.
THE REDEEMED CHRISTIAN CHURCH OF GOD,
THE LIBERTY ASSEMBLY (CALGARY) Religious
Society Incorporated 2017 DEC 13 Registered Address:
216 PENNSYLVANIA ROAD, SE, CALGARY
ALBERTA, T2A 6R2. No: 5420874249.
THE RESUME STACK LTD. Federal Corporation
Registered 2017 DEC 27 Registered Address: 201,
12907-97 STREET, EDMONTON ALBERTA, T5E
4C2. No: 2120884438.
THE SEVEN EIGHTY INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: 1300, 10020 - 101A AVENUE, EDMONTON
ALBERTA, T5J 3G2. No: 2020873630.
THE SPACE SQUARED LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 13068 115 STREET NW, EDMONTON
ALBERTA, T5E 5G3. No: 2020873010.
THE WEALTH TEACHER INC. Named Alberta
Corporation Incorporated 2017 DEC 21 Registered
Address: #310, 1212 - 31 AVENUE NE, CALGARY
ALBERTA, T2E 7S8. No: 2020878068.
THEA PHARMA INC. Federal Corporation Registered
2017 DEC 27 Registered Address: 1500, 850 - 2
STREET SW, CALGARY ALBERTA, T2P 0R8. No:
2120885336.
THINK CANADA LIMITED Federal Corporation
Registered 2017 DEC 19 Registered Address: 1500 -
10117 JASPER AVENUE, EDMONTON ALBERTA,
T5J 1W8. No: 2120868514.
THOMAS AND SON'S UNITY CONSTRUCTION
LTD. Named Alberta Corporation Incorporated 2017
DEC 29 Registered Address: 26 SKYVIEW POINT
ROAD NE, CALGARY ALBERTA, T3N 0G8. No:
2020885915.
TIMBER ENERGY SERVICES LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 401, 10514 - 67 AVENUE, GRA NDE
PRAIRIE ALBERTA, T8W 0K8. No: 2020874158.
TIPSY TIME LIMITED Federal Corporation Registered
2017 DEC 21 Registered Address: 52 CORAL
SPRINGS BLVD NE, CALGARY ALBERTA, T3J 3J3.
No: 2120878745.
TIRECRAFT MANITOBA LTD. Named Alberta
Corporation Continued In 2017 DEC 22 Registered
Address: 2500, 450 - 1ST STREET SW, CALGARY
ALBERTA, T2P 5H1. No: 2020880841.
TLP WELDING LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: #200,
4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1.
No: 2020876385.
TOOLOGY INC. Federal Corporation Registered 2017
DEC 30 Registered Address: 73 EDGEVIEW ROAD
NW, CALGARY ALBERTA, T3A 4T7. No:
2120892456.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 52 -
TOUGH PAINTING INC. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: C/O
SBLC 539 23 AVE NW, CALGARY ALBERTA, T2M
1S7. No: 2020868846.
TRADE MARKETING LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 1143-120 AVE SE, CALGARY ALBERTA,
T2J 2L1. No: 2020867962.
TRAFALGAR ARTISANAL DISTILLERY LTD. Other
Prov/Territory Corps Registered 2017 DEC 18
Registered Address: SUITE 241 - 612, 500 COUNTRY
HILLS BLVD NE, CALGARY ALBERTA, T3K 5K3.
No: 2120869009.
TRI ROCK HOMES LTD. Named Alberta Corporation
Incorporated 2017 DEC 30 Registered Address: 410 23
AVE NW, CALGARY ALBERTA, T2M 1S4. No:
2020892440.
TRI-POINT FRAMING CORP. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 620 RUNDLERIDGE DR NE, CALGARY
ALBERTA, T1Y 2K8. No: 2020887465.
TRI-X LOGISTICS LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 5125 1B
AVE SW, EDMONTON ALBERTA, T6X 0Z7. No:
2020876922.
TRIBE GOODS LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 303
SANDERLING PLACE NW, CALGARY ALBERTA,
T3K 3M6. No: 2020869760.
TRICYCLE LANE SAB LTD. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 200, 155 GLENDEER CIRCLE, S.E.,
CALGARY ALBERTA, T2H 2P9. No: 2020890790.
TRICYCLE LANE SPRINGBANK LTD. Named
Alberta Corporation Incorporated 2017 DEC 29
Registered Address: 200, 155 GLENDEER CIRCLE,
S.E., CALGARY ALBERTA, T2H 2P9. No:
2020890691.
TRIMMERS HAIR STUDIO LTD. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 105-10136 128 AVE, GRANDE PRAIRIE
ALBERTA, T8V 1E9. No: 2020880700.
TRINIMBUS TECHNOLOGIES INC. Other
Prov/Territory Corps Registered 2017 DEC 19
Registered Address: 201 - 1401 - 1 STREET SE,
CALGARY ALBERTA, T2G2J3. No: 2120871559.
TRIPLE DEUCE ENTERPRISES LTD. Other
Prov/Territory Corps Registered 2017 DEC 20
Registered Address: 5018 50 AVENUE,
LLOYDMINSTER ALBERTA, T9V 0W7. No:
2120875774.
TRIUMPH INDUSTRIAL PROCESS LTD. Named
Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 600, 12220 STONY PLAIN ROAD,
EDMONTON ALBERTA, T5N 3Y4. No: 2020877649.
TRUSTHOO INC. Named Alberta Corporation
Incorporated 2018 JAN 01 Registered Address: 313
JACKSON PL NW, CALGARY ALBERTA, T3B 2V3.
No: 2020869430.
TUCK-N-TUMBLE GYMNASTICS INC. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: #5, 201 GRAND BOULEVARD,
COCHRANE ALBERTA, T4C 2G4. No: 2020870420.
TWIN LEAVES INVESTMENTS CANADA INC.
Federal Corporation Registered 2017 DEC 22 Registered
Address: 47 HAMPSTEAD CLOSE NW, CALGARY
ALBERTA, T3A 5J3. No: 2120881152.
U'SWANKY EVENTS INC. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 18 SPYGLASS POINT NW, CALGARY
ALBERTA, T3L 2N6. No: 2020890071.
U-GARAGE INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 76
MIDRIDGE CLOSE SE, CALGARY ALBERTA, T2X
1G1. No: 2020890782.
ULTIMATE EXTERIOR LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 184 ASPENSHIRE DR SW, CALGARY
ALBERTA, T3H 0P5. No: 2020841892.
UNCOMMON CLUB INC. Named Alberta Corporation
Incorporated 2017 DEC 29 Registered Address: 3077
KESWICK WAY SW, EDMONTON ALBERTA, T6W
2R3. No: 2020890717.
UNIBAN CANADA INC. Federal Corporation
Registered 2017 DEC 29 Registered Address: 1400, 350
- 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9.
No: 2120890385.
UNIMMIGRATION LTD. Federal Corporation
Registered 2017 DEC 16 Registered Address: 92
EVERWILLOW BLVD SW, CALGARY ALBERTA,
T2Y 4G3. No: 2120867607.
UNITED CANADIAN HOLDINGS ULC Named
Alberta Corporation Incorporated 2017 DEC 27
Registered Address: 4500, 855 - 2ND STREET S.W.,
CALGARY ALBERTA, T2P 4K7. No: 2020883282.
UNITED CAPITAL GROUP LTD. Named Alberta
Corporation Incorporated 2017 DEC 29 Registered
Address: 16107 140 ST NW, EDMONTON ALBERTA,
T6V 0E5. No: 2020891665.
UNPREDICTABLE MILLIONAIRE INC. Named
Alberta Corporation Incorporated 2017 DEC 19
Registered Address: 174 CITADEL RIDGE CLOSE
NW, CALGARY ALBERTA, T3G 4V5. No:
2020872376.
UP DOWN CONSULTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 7916 47 AVE NW, CALGARY ALBERTA,
T3B 1Z3. No: 2020872707.
UQAAB HOLDINGS LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 40
PANATELLA SQUARE NW, CALGARY ALBERTA,
T3K 0T4. No: 2020887648.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 53 -
URGENT MEDICAL CARE INC. Named Alberta
Corporation Incorporated 2017 DEC 27 Registered
Address: 101 - 4015 17 AVE SE, CALGARY
ALBERTA, T2A 0S8. No: 2020883902.
URSA MINOR INVESTMENTS LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 3000, 700 - 9TH AVENUE S.W., CALGARY
ALBERTA, T2P 3V4. No: 2020870388.
USED-TO BE NEW LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 4720 50
ST, RYCROFT ALBERTA, T0H 3A0. No:
2020874323.
VALERO INDUSTRIAL SUPPLIES & SERVICES
CORP. Named Alberta Corporation Incorporated 2017
DEC 21 Registered Address: 34 LEGACY COMMON
SE, CALGARY ALBERTA, T2X 0X9. No:
2020878571.
VEEJAY CONSULTING INC. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 1, 320 W.T. HILL BLVD S, LETHBRIDGE
ALBERTA, T1J 4W9. No: 2020874505.
VEK LABS INC. Named Alberta Corporation
Incorporated 2017 DEC 22 Registered Address: #4404 -
755 COPPERPOND BLVD SE, CALGARY
ALBERTA, T2Z 4R2. No: 2020881534.
VENTTEL INC. Named Alberta Corporation
Incorporated 2018 JAN 01 Registered Address: 424
SPRINGBANK PLACE SW, CALGARY ALBERTA,
T3H 4J6. No: 2020882318.
VERESEN ENERGY INFRASTRUCTURE NO. 2 INC.
Named Alberta Corporation Incorporated 2017 DEC 27
Registered Address: 585 – 8 AVENUE SW, SUITE
4000, CALGARY ALBERTA, T2P 1G1. No:
2020885519.
VERMUNT FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 621 -
22ND AVENUE S.W., CALGARY ALBERTA, T2S
0H7. No: 2020869125.
VERONICA H. TOMCEJ PROFESSIONAL
CORPORATION Medical Professional Corporation
Incorporated 2018 JAN 01 Registered Address: 600,
12220 STONY PLAIN ROAD, EDMONTON
ALBERTA, T5N 3Y4. No: 2020886350.
VGOC ALBERTA STAFFING INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 2401 TD TOWER, 10088 102 AVENUE,
EDMONTON ALBERTA, T5J 2Z1. No: 2020869505.
VIGAL FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 18 Registered Address: 9831 -
107 STREET, WESTLOCK ALBERTA, T7P 1R9. No:
2020869810.
VILAUDAS INC. Named Alberta Corporation
Incorporated 2018 JAN 01 Registered Address: 36
LEGACY MEWS S.E., CALGARY ALBERTA, T2X
0W3. No: 2020876401.
VIMAXCO INC. Federal Corporation Registered 2017
DEC 29 Registered Address: 1400, 350 - 7 AVENUE
SW, CALGARY ALBERTA, T2P 3N9. No:
2120890708.
VIRK TRANSPORT INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 6
SAVANA PARADE NE, CALGARY ALBERTA, T3J
0V7. No: 2020888745.
VISTA DESTINATION MANAGEMENT INC. Named
Alberta Corporation Incorporated 2017 DEC 22
Registered Address: 6943 - 22 AVENUE SW,
EDMONTON ALBERTA, T6X 0V4. No: 2020881336.
VITALITY RESTORATION AND AESTHETICS
LTD. Named Alberta Corporation Incorporated 2017
DEC 20 Registered Address: SUITE 100, 4918 - 51
STREET, CAMROSE ALBERTA, T4V 1S3. No:
2020875932.
VOLUMINOUS MINT HAIR STORE INC. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 36 PANATELLA VILLAS NW,
CALGARY ALBERTA, T3K 0G7. No: 2020889248.
WALKER W. MACLEOD PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2017 DEC 29 Registered Address: 4000,
421 - 7 AVENUE SW, CALGARY ALBERTA, T2P
4K9. No: 2020889446.
WARRANTY ADVOCATES LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 814 BEACH AVENUE, COLD LAKE
ALBERTA, T9M 1G5. No: 2020872970.
WAYFINDER VENTURES INC. Named Alberta
Corporation Incorporated 2017 DEC 22 Registered
Address: 1115 RUSSET RD NE, CALGARY
ALBERTA, T2E 5L4. No: 2020882490.
WBL CONSULTING LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 10012-
101 STREET, PEACE RIVER ALBERTA, T8S 1S2.
No: 2020874315.
WEBER MECHANICAL CONTRACTING LTD.
Named Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 182 MORNINGSIDE GARDENS
SW, AIRDRIE ALBERTA, T4B 0C9. No: 2020869133.
WEBPLAN INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 205-259
MIDPARK WAY SE, CALGARY ALBERTA, T2X
1M2. No: 2020888802.
WEBSMITH INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 8
HILLCREST CRT, SPRUCE GROVE ALBERTA, T7X
4A8. No: 2020887085.
WELL DONE CONTRACTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 8054-91 STREET, GRANDE PRAIRIE
ALBERTA, T8X 1C4. No: 2020869141.
WESTBROOK DEVELOPMENT CORP. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 2100, 700 - 2ND STREET SW1,
CALGARY ALBERTA, T2P 2W1. No: 2020870230.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 54 -
WESTHILLS PERFORMANCE & REHABILITATION
INC. Named Alberta Corporation Incorporated 2017
DEC 18 Registered Address: 53110 RANGE ROAD 25,
PARKLAND COUNTY ALBERTA, T7Y 2M1. No:
2020870172.
WF ARCHITECTURE INC. Other Prov/Territory Corps
Registered 2017 DEC 20 Registered Address: 1600, 520
-3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3.
No: 2120872771.
WHITE OWL ONLINE THERAPY CORP. Named
Alberta Corporation Incorporated 2017 DEC 28
Registered Address: 2 SUMMIT POINTE DR,
HERITAGE POINTE ALBERTA, T1S 4H2. No:
2020887879.
WHITLOW FARMS LTD. Named Alberta Corporation
Incorporated 2017 DEC 20 Registered Address: 1, 5401
- 49 AVENUE, OLDS ALBERTA, T4H 1G3. No:
2020874596.
WIBROWSKI HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 5510 MCLUHAN BLUFF, EDMONTON
ALBERTA, T6R 0J4. No: 2020886038.
WINTER'S COMING INVESTMENTS LTD. Named
Alberta Corporation Incorporated 2017 DEC 18
Registered Address: 5009 - 47 STREET,
LLOYDMINSTER ALBERTA, T9V 0E8. No:
2020870453.
WISE INTENT INC. Named Alberta Corporation
Incorporated 2017 DEC 30 Registered Address: 17
NORWOOD CLOSE, ST. ALBERT ALBERTA, T8N
3Z1. No: 2020892358.
WOLF DEN HOLDINGS LTD. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 3RD FLOOR, 14505 BANNISTER ROAD SE,
CALGARY ALBERTA, T2X 3J3. No: 2020874562.
WOLVERINE ENERGY AND INFRASTRUCTURE
INC. Named Alberta Corporation Incorporated 2017
DEC 29 Registered Address: 1400-10303 JASPER AVE
NW, EDMONTON ALBERTA, T5J 3N6. No:
2020887838.
WONDER MATH SOUTH INC. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 112-1803 91 ST SW, EDMONTON
ALBERTA, T6X 0W8. No: 2020874067.
WOOLLEY MAMMOTH INC. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 205, 2903 RABBIT HILL ROAD NW,
EDMONTON ALBERTA, T6R 3A3. No: 2020887655.
X-TERRA ENVIRONMENTAL SERVICES LTD.
Named Alberta Corporation Incorporated 2017 DEC 21
Registered Address: 5014 - 48 STREET, 2ND FLOOR,
LLOYDMINSTER ALBERTA, T9V 0H8. No:
2020879850.
XGROCERY HOME DELIVERY INC. Federal
Corporation Registered 2017 DEC 20 Registered
Address: 109 ASPEN RIDGE PLACE SW, CALGARY
ALBERTA, T3H 0J6. No: 2120875501.
XIANG INVESTMENTS LTD. Named Alberta
Corporation Incorporated 2017 DEC 19 Registered
Address: 96 EVERGLEN RISE SW, CALGARY
ALBERTA, T2Y 4Z1. No: 2020871642.
YAREMCIO FARMS INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 5038 -
50 AVENUE, VEGREVILLE ALBERTA, T9C 1M1.
No: 2020877771.
YARSM SALON LTD. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 39
VENTNOR PLACE, SHERWOOD PARK ALBERTA,
T8A 4W8. No: 2020887978.
YEGRE (USLF1) LTD. Named Alberta Corporation
Incorporated 2017 DEC 19 Registered Address: 600
BARNETT HOUSE, 11010 - 142 STREET NW,
EDMONTON ALBERTA, T5N 2R1. No: 2020871113.
YMM PEST CONTROL INC. Named Alberta
Corporation Incorporated 2017 DEC 18 Registered
Address: 206-100 A GORDON WHITE AVE, FORT
MCMURRAY ALBERTA, T9H 5M9. No: 2020870263.
YOUINFOCUS PRODUCTS CORP. Named Alberta
Corporation Incorporated 2017 DEC 20 Registered
Address: 532 WILKIN PL NW, EDMONTON
ALBERTA, T6M 2H5. No: 2020874893.
ZAINAB HOLDINGS INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 9
COVEWOOD MANOR NE, CALGARY ALBERTA,
T3K 5R1. No: 2020888059.
ZARNIA BHAMBHANI PROFESSIONAL
CORPORATION Chartered Professional Accountant
Professional Corporation Incorporated 2018 JAN 01
Registered Address: 17318 - 106 AVENUE,
EDMONTON ALBERTA, T5S 1H9. No: 2020847162.
ZEIDLER FARM CANADA 2017 LTD. Named Alberta
Corporation Incorporated 2017 DEC 28 Registered
Address: 2600, 10180 - 101 STREET, EDMONTON
ALBERTA, T5J 3Y2. No: 2020886822.
ZFISUBCO INC. Named Alberta Corporation
Incorporated 2017 DEC 28 Registered Address: 2600,
10180 - 101 STREET, EDMONTON ALBERTA, T5J
3Y2. No: 2020886855.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 55 -
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)
1146202 ALBERTA LTD. Named Alberta Corporation
Incorporated 2005 JAN 07. New Name: ASHVALE
RESOURCES LTD. Effective Date: 2017 DEC 19. No:
2011462021.
1323310 ALBERTA LTD. Named Alberta Corporation
Incorporated 2007 MAY 16. New Name: NITHUSHA
HOLDINGS LTD. Effective Date: 2017 DEC 20. No:
2013233107.
1549738 ALBERTA LTD. Named Alberta Corporation
Incorporated 2010 JUL 27. New Name: CURLEY BOH
RESOURCES LTD. Effective Date: 2017 DEC 29. No:
2015497387.
1625522 ALBERTA LTD. Named Alberta Corporation
Incorporated 2011 AUG 24. New Name: ENSOLAR
ENERGY LTD. Effective Date: 2017 DEC 21. No:
2016255222.
1668873 ALBERTA LTD. Named Alberta Corporation
Incorporated 2012 MAR 30. New Name: SOLTRITION
RESEARCH INC. Effective Date: 2017 DEC 22. No:
2016688737.
1688324 ALBERTA LTD. Named Alberta Corporation
Incorporated 2012 JUL 06. New Name: JANSAN
COMPANY INC. Effective Date: 2017 DEC 18. No:
2016883247.
1707587 ALBERTA LTD. Named Alberta Corporation
Incorporated 2012 OCT 18. New Name: HEALTH
FIRST FRANCHISING CORPORATION Effective
Date: 2017 DEC 18. No: 2017075876.
1709697 ALBERTA LTD. Named Alberta Corporation
Incorporated 2012 OCT 30. New Name: JIM WIEBE
TRUCKING LTD. Effective Date: 2017 DEC 22. No:
2017096971.
1713975 ALBERTA LTD. Named Alberta Corporation
Incorporated 2012 NOV 21. New Name: DK
HOISTING & EQUIPMENT LTD. Effective Date: 2017
DEC 19. No: 2017139755.
1838808 ALBERTA INC. Named Alberta Corporation
Incorporated 2014 AUG 01. New Name: CKTAXI LTD.
Effective Date: 2017 DEC 19. No: 2018388088.
1840123 ALBERTA INC. Named Alberta Corporation
Incorporated 2014 AUG 08. New Name: LIVING
RENOVATION LTD. Effective Date: 2017 DEC 27.
No: 2018401238.
1843892 ALBERTA LTD. Named Alberta Corporation
Incorporated 2014 AUG 27. New Name: BRAYSON
CONTRACTING LTD. Effective Date: 2017 DEC 22.
No: 2018438925.
1858345 ALBERTA INC. Named Alberta Corporation
Incorporated 2014 NOV 03. New Name: SAFFRON
HOME BUILDERS INC. Effective Date: 2017 DEC 29.
No: 2018583456.
1868687 ALBERTA INC. Named Alberta Corporation
Incorporated 2014 DEC 29. New Name: HM
ACCOUNTING LTD. Effective Date: 2017 DEC 30.
No: 2018686879.
1905249 ALBERTA LTD. Named Alberta Corporation
Incorporated 2015 JUN 24. New Name: SLYDE
DIGITAL CONSULTING INC. Effective Date: 2017
DEC 20. No: 2019052493.
1998809 ALBERTA LTD. Named Alberta Corporation
Incorporated 2016 OCT 13. New Name: LEMAY
AGRIBUSINESS LTD. Effective Date: 2017 DEC 22.
No: 2019988092.
2009459 ALBERTA LTD. Named Alberta Corporation
Incorporated 2016 DEC 07. New Name: G6 FARMS
LTD. Effective Date: 2017 DEC 22. No: 2020094591.
2011811 ALBERTA LTD. Named Alberta Corporation
Incorporated 2016 DEC 25. New Name: VRYBLOED
HOLDINGS LTD. Effective Date: 2017 DEC 21. No:
2020118119.
2011997 ALBERTA LTD. Named Alberta Corporation
Incorporated 2016 DEC 20. New Name: BAR JM
HOLDINGS LTD. Effective Date: 2017 DEC 19. No:
2020119976.
2012000 ALBERTA LTD. Named Alberta Corporation
Incorporated 2016 DEC 20. New Name: BAR DM
HOLDINGS LTD. Effective Date: 2017 DEC 19. No:
2020120008.
2030809 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 MAR 17. New Name: LIRONDELLE
& SON FARMS LTD. Effective Date: 2017 DEC 19.
No: 2020308090.
2039491 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 APR 26. New Name: THORMAC
HOLDINGS INC. Effective Date: 2017 DEC 21. No:
2020394918.
2052842 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 JUN 26. New Name: RENAAC
HOLDINGS LTD. Effective Date: 2017 DEC 18. No:
2020528424.
2055969 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 JUL 12. New Name: TMW
INTERIORS LTD. Effective Date: 2017 DEC 19. No:
2020559692.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 56 -
2069812 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 SEP 19. New Name: BUSY BOYZ
EXTERIOR LTD. Effective Date: 2017 DEC 21. No:
2020698128.
2077613 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 NOV 16. New Name: TRIPLE A
REINFORCING LTD. Effective Date: 2017 DEC 28.
No: 2020776130.
2078275 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 NOV 02. New Name: INVICTUS
FRAMING LTD. Effective Date: 2017 DEC 20. No:
2020782757.
2078801 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 NOV 06. New Name: TORMA AND
PRIMEAU PARTNERS INC. Effective Date: 2017 DEC
20. No: 2020788010.
2079994 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 NOV 14. New Name: VARXITY
PREP ACADEMY - ARIZONA CAMPUS HOLDING
(CANADA) CORPORATION Effective Date: 2017
DEC 29. No: 2020799942.
2085303 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 DEC 11. New Name: STAR ORR
MANAGEMENT LTD. Effective Date: 2017 DEC 18.
No: 2020853038.
2085379 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 DEC 11. New Name: NEWBRIDGE
RENOVATIONS INC. Effective Date: 2017 DEC 22.
No: 2020853798.
2087513 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 DEC 20. New Name: VITAMINS
FIRST INC. Effective Date: 2017 DEC 29. No:
2020875130.
2087879 ALBERTA LTD. Named Alberta Corporation
Incorporated 2017 DEC 21. New Name: REAL CORE
REALTY LTD. Effective Date: 2017 DEC 21. No:
2020878795.
A. L. DEKENS PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 2014 MAY
29. New Name: 1824916 ALBERTA LTD. Effective
Date: 2018 JAN 01. No: 2018249165.
A1 FLUID POWER CANADA LTD. Named Alberta
Corporation Incorporated 2013 JAN 31. New Name:
TITAN WORLDWIDE (CALGARY) LTD. Effective
Date: 2017 DEC 22. No: 2017275047.
ACE LIQUOR (STONY PLAIN) LTD. Named Alberta
Corporation Incorporated 2014 MAR 20. New Name:
ACE LIQUOR (LACOMBE) LTD. Effective Date: 2017
DEC 19. No: 2018097861.
ADSTRA TOWNHOUSES GP LTD. Named Alberta
Corporation Incorporated 2016 JAN 28. New Name:
VARUNA TOWNHOUSE GP LTD. Effective Date:
2017 DEC 21. No: 2019470521.
ADVANCED ELECTRONICS SOLUTIONS INC.
Named Alberta Corporation Incorporated 2004 MAY 06.
New Name: ADVANCED GREEN SOLUTIONS INC.
Effective Date: 2017 DEC 29. No: 2011066236.
AERIALTECH INC. Numbered Alberta Corporation
Incorporated 2014 OCT 22. New Name: 1855543
ALBERTA INC. Effective Date: 2017 DEC 21. No:
2018555439.
AKTIV KAPITAL PORTFOLIO AS Foreign
Corporation Registered 2012 AUG 01. New Name: PRA
GROUP EUROPE PORTFOLIO AS Effective Date:
2017 DEC 21. No: 2116927761.
ALLERGAN PHARMA CO. Other Prov/Territory
Corps Amalgamated 2015 MAR 05. New Name:
ALLERGAN PHARMA LIMITED Effective Date: 2017
DEC 29. No: 2118820121.
ALPHABYTE STUDIOZ INC. Named Alberta
Corporation Incorporated 2017 MAY 25. New Name:
ALPINE RV AND TRAILER RENTALS INC.
Effective Date: 2017 DEC 29. No: 2020460115.
ANDREW L. WONG PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 1989 JAN 04. New Name: ANDREW L.
WONG CORPORATION Effective Date: 2017 DEC 28.
No: 203956636.
ANTELOPE LAKE RANCHES LTD Named Alberta
Corporation Incorporated 1963 JAN 31. New Name:
JENSEN LAND & CATTLE CO LTD. Effective Date:
2017 DEC 21. No: 200329241.
AR-TIS-TIK SALON & SPA LTD. Numbered Alberta
Corporation Incorporated 2015 JUL 31. New Name:
1912461 ALBERTA LTD. Effective Date: 2017 DEC
28. No: 2019124615.
ARJOHUNTLEIGH CANADA INC. Federal
Corporation Registered 1995 DEC 05. New Name:
ARJO CANADA INC. Effective Date: 2017 DEC 20.
No: 216769315.
ASSOCIATION FOR SUPPORTED COMMUNITY
CONNECTIONS OF SPRUCE GROVE Alberta Society
Incorporated 2004 JUL 26. New Name:
COMMUNITYAIM - EMPOWERING CITIZENS
WITH DISABILITIES SOCIETY Effective Date: 2017
DEC 12. No: 5011209359.
ATHENIE BRAKE PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 2013 APR
26. New Name: 1745111 ALBERTA LTD. Effective
Date: 2017 DEC 21. No: 2017451119.
AXENIC GRAPHIC DESIGN INC. Named Alberta
Corporation Incorporated 2012 DEC 13. New Name:
AXENIC STUDIO INC. Effective Date: 2017 DEC 16.
No: 2017181278.
AZMER INVESTMENTS CORP. Named Alberta
Corporation Amalgamated 2001 AUG 01. New Name:
AZMER CORP. Effective Date: 2017 DEC 29. No:
209454313.
B. R. WILLIE PROFESSIONAL CORPORATION
Named Alberta Corporation Incorporated 2011 JAN 14.
New Name: WFE HOLDINGS INC. Effective Date:
2018 JAN 01. No: 2015814250.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 57 -
BALADNA SHAWARMA & GRILL INC. Named
Alberta Corporation Incorporated 2015 OCT 15. New
Name: BALADI SHAWARMA INC. Effective Date:
2017 DEC 21. No: 2019269451.
BARBARA VERVEDA PSYCHOLOGICAL
SERVICES LTD. Numbered Alberta Corporation
Incorporated 2006 APR 19. New Name: 1236865
ALBERTA LTD. Effective Date: 2017 DEC 21. No:
2012368656.
BG ENERGY MERCHANTS CANADA, LIMITED
Federal Corporation Registered 2007 AUG 01. New
Name: SHELL ENERGY MERCHANTS CANADA
INC. Effective Date: 2017 DEC 30. No: 2113406538.
BOLT ELECTRICAL, MECHANICAL AND
PLUMBING INC. Named Alberta Corporation
Incorporated 2016 FEB 24. New Name: JASPER FINE
HOMES INC. Effective Date: 2018 JAN 01. No:
2019525951.
BRIAN P. KILLICK PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 1995 DEC 21. New Name: 679401
ALBERTA INC. Effective Date: 2017 DEC 29. No:
206794018.
BROOKFIELD COLD STORAGE ULC Other
Prov/Territory Corps Registered 2005 JUL 13. New
Name: NOVA COLD LOGISTICS ULC Effective Date:
2017 DEC 21. No: 2111815342.
BRUCE RAMSEY PROFESSIONAL CORPORATION
Medical Professional Corporation Incorporated 2004
MAY 19. New Name: BRUCE AND UNA RAMSEY
PROFESSIONAL CORPORATION Effective Date:
2017 DEC 29. No: 2011088529.
BSDB LTD. Named Alberta Corporation Incorporated
2017 NOV 06. New Name: SBC LTD. Effective Date:
2017 DEC 18. No: 2020787574.
BUSQUE ENGINEERING (CALGARY) LTD. Named
Alberta Corporation Incorporated 2013 SEP 19. New
Name: PART 5 ENVELOPE ENGINEERING LTD.
Effective Date: 2017 DEC 19. No: 2017734662.
CANADA FASHION FESTIVAL (CFF) INC. Named
Alberta Corporation Incorporated 2017 JUL 03. New
Name: GLOBAL TRENDZ CONCEPTS CORP.
Effective Date: 2017 DEC 28. No: 2020474009.
CANADIAN GALVANIZING LTD. Named Alberta
Corporation Incorporated 1997 OCT 10. New Name:
C.G.L. PROPERTIES INC. Effective Date: 2017 DEC
21. No: 207585951.
CANBERT ELECTRIC LTD. Named Alberta
Corporation Incorporated 2012 APR 19. New Name:
CANBERT BUILDING SERVICES LTD. Effective
Date: 2017 DEC 22. No: 2016724722.
CAPITAL LINKS TRANSPORT LTD. Named Alberta
Corporation Incorporated 2017 DEC 13. New Name:
FRATE LINE INC. Effective Date: 2017 DEC 19. No:
2020856809.
CAREER TALENT MANAGEMENT INC. Named
Alberta Corporation Incorporated 2016 NOV 29. New
Name: ELLIS PRESS RECRUITMENT INC. Effective
Date: 2017 DEC 21. No: 2020077919.
CEED-SOLUTIONS INC. Named Alberta Corporation
Incorporated 2014 JUL 02. New Name: ELM INC.
Effective Date: 2017 DEC 20. No: 2018326237.
CHEVRON TRINIDAD ENERGY HOLDINGS SRL
Foreign Corporation Registered 2017 DEC 07. New
Name: CLAIRMONT 9701 HOLDINGS SRL Effective
Date: 2017 DEC 20. No: 2120848771.
CHRIS J. EAGLE PROFESSIONAL CORPORATION
Named Alberta Corporation Incorporated 2002 OCT 09.
New Name: CHRIS J. EAGLE CONSULTING INC.
Effective Date: 2017 DEC 18. No: 2010117550.
COMBINED CONCRETE PUMPING LTD. Named
Alberta Corporation Incorporated 1993 APR 08. New
Name: DTDK HOLDINGS LTD. Effective Date: 2017
DEC 18. No: 205623390.
CONSULT-US LTD. Named Alberta Corporation
Incorporated 2011 MAR 31. New Name: CONSULT-US
RECRUITMENT LTD. Effective Date: 2017 DEC 23.
No: 2015985449.
CP INTERIORS INC. Named Alberta Corporation
Incorporated 1990 JUN 08. New Name: RIVERVIEW
DESIGNS LTD. Effective Date: 2017 DEC 29. No:
204228951.
CRELOGIX ACCEPTANCE CORPORATION Other
Prov/Territory Corps Registered 2011 APR 13. New
Name: 0739156 B.C. LTD. Effective Date: 2017 DEC
19. No: 2116009032.
CRELOGIX PORTFOLIO SERVICES
CORPORATION Other Prov/Territory Corps Registered
2009 OCT 26. New Name: 0864550 B.C. LTD.
Effective Date: 2017 DEC 19. No: 2114917210.
CS IT SERVICES INC. Named Alberta Corporation
Incorporated 2014 SEP 19. New Name: GROWING
GREENER INNOVATIONS INC. Effective Date: 2017
DEC 18. No: 2018486650.
DANIEL P.E. FOURNIER PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 1993 JAN 28. New Name: 553615
ALBERTA LTD. Effective Date: 2017 DEC 28. No:
205536154.
DANSONS INC. Named Alberta Corporation
Incorporated 2007 AUG 21. New Name: DANSONS
ULC Effective Date: 2017 DEC 27. No: 2013447079.
DOMINION DIAMOND CORPORATION Other
Prov/Territory Corps Registered 2017 APR 03. New
Name: DOMINION DIAMOND MINES ULC Effective
Date: 2017 DEC 18. No: 2120271255.
DOMINION DIAMOND EKATI CORPORATION
Other Prov/Territory Corps Registered 2017 APR 03.
New Name: DOMINION DIAMOND EKATI ULC
Effective Date: 2017 DEC 18. No: 2120345588.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 58 -
DOREEN M. ONESCHUK PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 1991 MAY 13. New Name: DOREEN M.
ONESCHUK HOLDING CORPORATION Effective
Date: 2017 DEC 18. No: 204941207.
ELLIOT SPUNT PROFESSIONAL CORPORATION
Named Alberta Corporation Amalgamated 1998 JAN 23.
New Name: GO BEYOND ENTERPRISES LTD.
Effective Date: 2018 JAN 01. No: 207777491.
F. & M. COETZEE PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 2009 JAN
01. New Name: 1441902 ALBERTA LTD. Effective
Date: 2017 DEC 31. No: 2014419028.
FILTERBOXX PACKAGED WATER SOLUTIONS
INC. Numbered Alberta Corporation Incorporated 2001
OCT 31. New Name: 958698 ALBERTA INC. Effective
Date: 2017 DEC 28. No: 209586981.
GARRY W. KASKIW PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 1992 OCT 23. New Name:
GARRYELVIRA LTD. Effective Date: 2017 DEC 20.
No: 205448848.
GASOIL PROCESS SOLUTIONS INC. Named Alberta
Corporation Incorporated 2013 FEB 14. New Name:
GASOIL SOLUTIONS INC. Effective Date: 2017 DEC
31. No: 2017303153.
GORDON R. PENNELL PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 2006 JUL 24. New Name: 1257332
ALBERTA LTD. Effective Date: 2018 JAN 01. No:
2012573321.
GRASS ROOTS MILLLWORK INSTALLATIONS
LIMITED Named Alberta Corporation Continued In
2017 DEC 22. New Name: GRASS ROOTS
MILLWORK LTD. Effective Date: 2017 DEC 22. No:
2020876369.
GREGORY A. WELESCHUK PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 1991 JAN 24. New Name: 476169
ALBERTA INC. Effective Date: 2017 DEC 29. No:
204761696.
HARBERG NIKIFORUK WOOD, LLP Alberta Limited
Liability Partnership Registered 2005 FEB 01. New
Name: HARBERG WOOD GARNETT RADCHENKO,
LLP Effective Date: 2017 DEC 21. No: AL11505658.
HDE DEVELOPMENT CORP. Named Alberta
Corporation Incorporated 2017 SEP 21. New Name:
EDGAR DEVELOPMENT EDMONTON CORP.
Effective Date: 2017 DEC 27. No: 2020702201.
HELP CHANGE A LIFE ASSOCIATION Alberta
Society Incorporated 2014 SEP 11. New Name: HELP
CHANGE A LIFE FOUNDATION Effective Date: 2017
SEP 05. No: 5018476795.
HORIZON OILFIELD SOLUTIONS INC. Named
Alberta Corporation Incorporated 2009 AUG 05. New
Name: CLEANTEK INDUSTRIES INC. Effective Date:
2017 DEC 20. No: 2014832659.
HOWARD L. ARONSON PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 1992 DEC 01. New Name: HOWARD L.
ARONSON HOLDINGS LTD. Effective Date: 2017
DEC 28. No: 205480379.
HYFLEX ASSEMBLIES LTD. Other Prov/Territory
Corps Registered 1991 JAN 23. New Name: GREEN
LINE MANUFACTURING LTD. Effective Date: 2017
DEC 22. No: 214817751.
IF1 SOLUTIONS INC. Other Prov/Territory Corps
Registered 2014 FEB 26. New Name: 0791310 B.C.
LTD. Effective Date: 2017 DEC 19. No: 2118048319.
INTEGRITY SCAFFOLDING LTD. Named Alberta
Corporation Incorporated 2014 NOV 10. New Name:
KANSTRUX LTD. Effective Date: 2017 DEC 27. No:
2018597480.
J & J CONTRACTING LTD. Named Alberta
Corporation Incorporated 2017 DEC 18. New Name: J &
J OILFIELD CONTRACTING LTD. Effective Date:
2017 DEC 21. No: 2020868754.
J. HUGH DEVITT PROFESSIONAL CORPORATION
Named Alberta Corporation Incorporated 2011 SEP 20.
New Name: HUBREN HOLDINGS INC. Effective
Date: 2017 DEC 22. No: 2016301380.
J. LESLIE WALLACE PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 2010 JUL 26. New Name: WALLACE
ARBITRATIONS LTD. Effective Date: 2017 DEC 31.
No: 2015497932.
J.D. HEINRICHS PROFESSIONAL CORPORATION
Named Alberta Corporation Incorporated 1981 MAY 28.
New Name: J AND D HEINRICHS HOLDINGS LTD.
Effective Date: 2017 DEC 20. No: 202571337.
JAMES LIPON PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 1999 JUN
17. New Name: 833755 ALBERTA ULC Effective
Date: 2017 DEC 18. No: 208337550.
JAMES R. MACLEAN PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 1988 JUN 21. New Name: JAMES R.
MACLEAN HOLDINGS LTD. Effective Date: 2018
JAN 01. No: 203860101.
JANICO CLEANING SOLUTIONS LTD. Named
Alberta Corporation Incorporated 1999 JUL 23. New
Name: JANICO GROUP LTD. Effective Date: 2017
DEC 21. No: 208396614.
JASMINE NAILS & SPA LTD. Named Alberta
Corporation Incorporated 2015 AUG 18. New Name:
JASMINE SPA LTD. Effective Date: 2017 DEC 27. No:
2019153218.
JDT ADMINISTRATIVE SERVICES INC. Named
Alberta Corporation Incorporated 2005 SEP 28. New
Name: BALANCE RT CONSULTING LTD. Effective
Date: 2017 DEC 18. No: 2011950728.
JET SET SECURE INC. Named Alberta Corporation
Incorporated 2015 JAN 07. New Name: YOUR
HOMEWATCH INC. Effective Date: 2017 DEC 30. No:
2018700654.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 59 -
KRISTI LAYCRAFT PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 2016 APR 12. New Name: 1962994
ALBERTA LTD. Effective Date: 2017 DEC 19. No:
2019629944.
LITTLE RED WELDING LTD. Named Alberta
Corporation Incorporated 2011 APR 28. New Name:
DOUBLE J FABRICATION LTD. Effective Date: 2018
JAN 01. No: 2016037737.
LLOYDMINSTER OFFROAD RIDERS
ASSOCIATION Alberta Society Incorporated 2001 FEB
09. New Name: LLOYDMINSTER MOTOCROSS
ASSOCIATION Effective Date: 2017 DEC 14. No:
509198891.
LONE STAR RANCH PROPERTIES INC. Named
Alberta Corporation Incorporated 2014 MAR 25. New
Name: FYNDER TECHNOLOGIES INC. Effective
Date: 2017 DEC 21. No: 2018107686.
M & E LEIBEL HOLDINGS LTD. Named Alberta
Corporation Incorporated 2011 NOV 28. New Name: M
LEIBEL HOLDINGS LTD. Effective Date: 2017 DEC
20. No: 2016434900.
MARLENE A. KELLIER-PINCHBECK
PROFESSIONAL CORPORATION Numbered Alberta
Corporation Incorporated 1989 OCT 11. New Name:
409818 ALBERTA LTD. Effective Date: 2017 DEC 22.
No: 204098180.
MAXWORTH DAYCARE CONSULTANTS INC.
Named Alberta Corporation Incorporated 2017 AUG 18.
New Name: SMARTWAY DAYCARE BROKERAGE
INC. Effective Date: 2017 DEC 19. No: 2020633893.
MAXWORTH REALTY GROUP INC. Named Alberta
Corporation Incorporated 2015 JUL 31. New Name:
MAXWORTH COMMERCIAL INC. Effective Date:
2017 DEC 19. No: 2019124540.
MICHAELMAX GLOBAL LOGISTICS LTD. Named
Alberta Corporation Incorporated 2017 DEC 18. New
Name: MAX GLOBAL LOGISTICS LTD. Effective
Date: 2017 DEC 19. No: 2020870487.
MY FANGCHANGUANLI INC. Named Alberta
Corporation Incorporated 2017 JAN 19. New Name:
NATHAN'S GARAGE LTD. Effective Date: 2017 DEC
19. No: 2020180903.
MY GUTTERS.COM LTD. Named Alberta Corporation
Incorporated 2017 NOV 15. New Name: GO
GUTTERS.CA LTD. Effective Date: 2017 DEC 18. No:
2020801771.
NABORS MAPLE ACQUISITION LTD. Named
Alberta Corporation Incorporated 2017 AUG 11. New
Name: NABORS MAPLE ACQUISITION ULC
Effective Date: 2017 DEC 18. No: 2020619561.
NEYASKWEYAK GROUP OF COMPANIES INC.
Named Alberta Corporation Incorporated 2013 MAR 14.
New Name: NEYASKWEYAHK GROUP OF
COMPANIES INC. Effective Date: 2017 DEC 20. No:
2017360583.
NICK KANGLES PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 2000 APR
13. New Name: 875575 ALBERTA LTD. Effective
Date: 2017 DEC 22. No: 208755751.
NISHA MAHAJAN PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 2014 NOV 21. New Name: 1861962
ALBERTA LTD. Effective Date: 2017 DEC 27. No:
2018619623.
NORMAN A. MCDONALD PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 1978 NOV 10. New Name: MCDONALD
CAPITAL CORP. Effective Date: 2017 DEC 19. No:
202029641.
OUTRIGHT DEVELOPMENTS INC. Named Alberta
Corporation Incorporated 2016 MAR 02. New Name:
OXFORD AUTO WORKS INC. Effective Date: 2017
DEC 16. No: 2019542451.
P.J. HENRIKSEN PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 2016 JUL
05. New Name: 1980037 ALBERTA INC. Effective
Date: 2017 DEC 21. No: 2019800370.
PATRICK L. PIERCE, PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 1982 JUL 12. New Name: 275913
ALBERTA LTD. Effective Date: 2017 DEC 21. No:
202759130.
PEACE RIVER VETERINARY CLINIC LTD.
Numbered Alberta Corporation Incorporated 1978 MAR
13. New Name: 115252 ALBERTA LTD. Effective
Date: 2017 DEC 22. No: 201152527.
PERFECT CIRCLE CUSTOM FINISH INC. Named
Alberta Corporation Incorporated 2008 JUL 07. New
Name: MASTERED HOME RENOVATIONS INC.
Effective Date: 2017 DEC 29. No: 2014123802.
PETER V. DAVIS PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 1986 DEC
12. New Name: 357043 ALBERTA LTD. Effective
Date: 2017 DEC 19. No: 203570437.
PHILIP JOHN HENRIKSEN PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 2011 OCT 11. New Name: 1634391
ALBERTA INC. Effective Date: 2017 DEC 21. No:
2016343911.
POWER CHI NUTRITION INC. Named Alberta
Corporation Incorporated 2015 SEP 29. New Name:
INNO-LIFE CORP. Effective Date: 2017 DEC 28. No:
2019236328.
PRAIRIE DOG STEAM SERVICES LTD. Numbered
Alberta Corporation Incorporated 1998 SEP 10. New
Name: 799187 ALBERTA LTD. Effective Date: 2017
DEC 19. No: 207991878.
PREMIER AUTOMOTIVE SPECIALIST LTD. Named
Alberta Corporation Incorporated 2017 AUG 05. New
Name: PREMIER AUTOBODY LTD. Effective Date:
2017 DEC 27. No: 2020610115.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 60 -
PURE CANNA HEALTH LTD. Named Alberta
Corporation Incorporated 2014 OCT 30. New Name:
PURE CANNA BLISS LTD. Effective Date: 2017 DEC
20. No: 2018574299.
QUIK TAXI IN SHERWOOD PARK LTD. Named
Alberta Corporation Incorporated 2008 DEC 18. New
Name: QUIKTRADERS LTD. Effective Date: 2017
DEC 20. No: 2014433672.
QUIN'S WATER SERVICE LTD. Named Alberta
Corporation Incorporated 2012 JAN 19. New Name:
LIQUID ICE SERVICES LTD. Effective Date: 2017
DEC 27. No: 2016535086.
R. ALEXANDER FARMER PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 2013 DEC 19. New Name: R.
ALEXANDER FARMER HOLDINGS LTD. Effective
Date: 2018 JAN 01. No: 2017914546.
R.W. MYERS PROFESSIONAL CORPORATION
Named Alberta Corporation Incorporated 1999 DEC 16.
New Name: MYERS ENTERPRISES INC. Effective
Date: 2018 JAN 01. No: 208584672.
RAFTER 4F RANCHES LTD. Named Alberta
Corporation Incorporated 2017 NOV 16. New Name:
RAFTER F RANCHES LTD. Effective Date: 2017 DEC
18. No: 2020806093.
RAINBOW LITERACY SOCIETY Alberta Society
Incorporated 1993 SEP 20. New Name: RAINBOW
LITERACY AND LEARNING SOCIETY Effective
Date: 2017 DEC 18. No: 505738229.
RJ CONSULTING & DESIGN LTD. Named Alberta
Corporation Incorporated 2014 MAR 07. New Name:
5D-VDC CONSULTING & DESIGN LTD. Effective
Date: 2017 DEC 18. No: 2018072153.
S.E. BEAIRSTO PROFESSIONAL CORPORATION
Named Alberta Corporation Incorporated 2008 JUN 16.
New Name: S.E. BEAIRSTO HOLDINGS LTD.
Effective Date: 2017 DEC 28. No: 2014083055.
SANDRA P. SCHWANN PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 1992 OCT 09. New Name: PARADISE
SWAN INVESTMENTS INC. Effective Date: 2017
DEC 29. No: 205437536.
SCOTT A. WATSON PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 1997 NOV 18. New Name:
DUMBARTON DIMES CORP. Effective Date: 2017
DEC 31. No: 207635483.
SEAN O'NEIL PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 1993 NOV
10. New Name: 587438 ALBERTA LTD. Effective
Date: 2017 DEC 29. No: 205874381.
SILVERBIRCH REALTY INC. Federal Corporation
Registered 2014 NOV 27. New Name: 9088610
CANADA INC. Effective Date: 2017 DEC 20. No:
2118633482.
SIMPLY COTTAGE HOME DECOR LTD. Named
Alberta Corporation Incorporated 2017 AUG 31. New
Name: NEIGHBOUR BY THE LAKE INTERIORS
LIMITED Effective Date: 2017 DEC 19. No:
2020660490.
SMALL HAUL WASTE REMOVAL LTD. Numbered
Alberta Corporation Incorporated 1993 MAR 19. New
Name: 560069 ALBERTA LTD. Effective Date: 2017
DEC 21. No: 205600695.
SOLO LIQUOR HOLDINGS (2) LTD. Named Alberta
Corporation Incorporated 2014 DEC 03. New Name:
SOLO LIQUOR STORES LTD. Effective Date: 2017
DEC 29. No: 2018642047.
SOUTHGATE AUDI LTD. Named Alberta Corporation
Incorporated 2017 OCT 01. New Name: R8
INVESTMENT CORP. Effective Date: 2017 DEC 18.
No: 2020718488.
SOUTHGATE VOLKSWAGEN LTD. Named Alberta
Corporation Incorporated 2017 OCT 01. New Name:
JETTA INVESTMENT CORP. Effective Date: 2017
DEC 18. No: 2020718447.
SSSS TRAVELS INC. Named Alberta Corporation
Incorporated 2017 JUL 05. New Name: VEER TRAVEL
INC. Effective Date: 2017 DEC 21. No: 2020546558.
STALLION WINDOWS LTD. Named Alberta
Corporation Incorporated 2015 JUN 06. New Name:
MAX WINDOWS LTD. Effective Date: 2017 DEC 27.
No: 2019017561.
STAN FAHLMAN PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 1988 MAY
25. New Name: 384717 ALBERTA INC. Effective
Date: 2017 DEC 29. No: 203847173.
STUART COWEN PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 1986 APR
28. New Name: 346097 ALBERTAN LTD. Effective
Date: 2017 DEC 18. No: 203460977.
TCPL PROJECT ENGINEERING LTD. Other
Prov/Territory Corps Registered 1995 OCT 25. New
Name: TCPL PROJECT SERVICES LTD. Effective
Date: 2017 DEC 19. No: 216719443.
TERRY J. SMORANG PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 1983 JAN 20. New Name: 292626
ALBERTA LTD. Effective Date: 2018 JAN 01. No:
202926267.
THE ROLLO TOWEL CO. CORPORATION
Numbered Alberta Corporation Incorporated 2016 APR
29. New Name: 1966740 ALBERTA LTD. Effective
Date: 2017 DEC 18. No: 2019667407.
THOMAS C. SMITH PROFESSIONAL
CORPORATION Numbered Alberta Corporation
Incorporated 1992 DEC 01. New Name: 548277
ALBERTA LTD. Effective Date: 2017 DEC 18. No:
205482771.
TIM LUDWIG PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 1993 MAY
17. New Name: 566989 ALBERTA LTD. Effective
Date: 2017 DEC 29. No: 205669898.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 61 -
UNIGROUP GENERAL INSURANCE LTD. Named
Alberta Corporation Amalgamated 2013 JUL 31. New
Name: PRAIRIE WIDE INSURANCE SERVICES
LTD. Effective Date: 2018 JAN 01. No: 2017636651.
UNIGROUP INC. Named Alberta Corporation
Amalgamated 2006 AUG 01. New Name: PRAIRIE
WIDE GROUP BENEFITS INC. Effective Date: 2018
JAN 01. No: 2012589806.
VIRSAVVY CONSULTING LTD. Named Alberta
Corporation Incorporated 2005 MAY 04. New Name:
ADVANTAGEPRO ACCOUNTING LTD. Effective
Date: 2017 DEC 31. No: 2011685662.
W. MURPHY INVESTMENTS INC. Named Alberta
Corporation Continued In 2016 MAR 10. New Name:
WILLIAM MURPHY INVESTMENTS INC. Effective
Date: 2017 DEC 22. No: 2019560057.
W. R. MATHER PROFESSIONAL CORPORATION
Numbered Alberta Corporation Incorporated 1984 DEC
14. New Name: 322339 ALBERTA LTD. Effective
Date: 2017 DEC 31. No: 203223391.
WEWILL TRADING CORP. Named Alberta
Corporation Incorporated 2017 NOV 15. New Name: V-
WINS INTERNATIONAL TRADING
CORPORATION Effective Date: 2017 DEC 27. No:
2020804270.
WILLIAM G. HARRIS PROFESSIONAL
CORPORATION Named Alberta Corporation
Incorporated 1988 JAN 13. New Name: W & WM
HARRIS HOLDINGS LTD. Effective Date: 2017 DEC
29. No: 203772793.
WOLFRAM MINING INC. Named Alberta Corporation
Incorporated 2016 DEC 06. New Name: EGET
INDUSTRIAL SOLUTIONS INC. Effective Date: 2017
DEC 21. No: 2020093114.
YOUR TRUSTED NEIGHBOUR LTD. Named Alberta
Corporation Incorporated 2011 OCT 07. New Name:
ARTFUL DESIGNS LTD. Effective Date: 2017 DEC
18. No: 2016342160.
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)
4028546 CANADA INC. 2017 DEC 20.
A.T.P. ARCHITETTURA TECNOLOGIA PROGETTI
SOCIETA PER AZIONI 2017 DEC 21.
CAMPENOT CONSULTING INCORPORATED 2017
DEC 21.
DEB GREY & ASSOCIATES LTD. 2017 DEC 22.
GOLDEN RING TRUCKING, INC. 2017 DEC 20.
HOLLISWEALTH INSURANCE AGENCY
LTD./SERVICES D'ASSURANCES PATRIMOINE
HOLLIS LTEE 2017 DEC 18.
HOSPITEC, INC. 2017 DEC 28.
IVORY MANAGEMENT AND SERVICES CORP.
2017 DEC 27.
JUNK TROOPERS INC. 2017 DEC 16.
KINETIC SPINE TECHNOLOGIES INC. 2017 DEC
27.
NIAGARA CALGARY NORTH EAST GP INC. 2017
DEC 20.
NIAGARA CALGARY SOUTH CENTRAL GP INC.
2017 DEC 20.
NIAGARA CALGARY SOUTH EAST GP INC. 2017
DEC 20.
NIAGARA CMBS 1-10 YEAR GP INC. 2017 DEC 20.
NIAGARA CMBS 1-10 YEAR NC GP INC. 2017 DEC
20.
NIAGARA CMBS 1-5 YEAR GP INC. 2017 DEC 20.
NIAGARA CMBS 1-7 YEAR GP INC. 2017 DEC 20.
NIAGARA CMBS 1-7 YEAR NC GP INC. 2017 DEC
20.
NIAGARA CMBS 2-10 YEAR GP INC. 2017 DEC 20.
NIAGARA CMBS 2-7 YEAR GP INC. 2017 DEC 20.
NIAGARA CMBS 2-7 YEAR NC GP INC. 2017 DEC
20.
NIAGARA EDMONTON NORTH WEST GP INC.
2017 DEC 20.
NIAGARA EDMONTON SOUTH EAST GP INC. 2017
DEC 20.
NIAGARA INDUSTRIAL FUND I INC. 2017 DEC 20.
NIAGARA REIT (CMBS NO. 1) LTD. 2017 DEC 20.
NIAGARA REIT (CMBS NO. 2) LTD. 2017 DEC 20.
NIAGARA WEST NC GP INC. 2017 DEC 20.
SMELLJOY INCORPORATED 2017 DEC 16.
SREIT (NUQUEST CALGARY) LTD. 2017 DEC 20.
SREIT (QUEST CAPILANO) LTD. 2017 DEC 20.
SREIT (SHERWOOD BUSINESS CENTRE) LTD.
2017 DEC 20.
STAUFF CANADA LIMITED 2017 DEC 20.
XCEED FUNDING CORP. 2017 DEC 18.
YURPEARLS INC. 2017 DEC 16.
ZOUAK CONSULTING INC. 2017 DEC 18.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 62 -
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)
1008485 ALBERTA LTD. 2017 DEC 28.
1020661 ALBERTA LTD. 2017 DEC 19.
1022936 ALBERTA LTD. 2017 DEC 31.
1023210 ALBERTA INC. 2017 DEC 31.
105 STREET G.P. LTD. 2017 DEC 27.
1054381 ALBERTA LTD. 2017 DEC 20.
1054668 ALBERTA LTD. 2017 DEC 31.
1071103 ALBERTA LTD. 2017 DEC 29.
1078198 ALBERTA INC. 2017 DEC 28.
1085675 ALBERTA LTD. 2017 DEC 21.
1121498 ALBERTA LTD. 2017 DEC 29.
1121932 ALBERTA LTD. 2017 DEC 18.
1122545 ALBERTA LTD. 2017 DEC 20.
1129685 ALBERTA LTD. 2017 DEC 30.
1138693 ALBERTA LTD. 2017 DEC 22.
1169768 ALBERTA LTD. 2017 DEC 28.
1181744 ALBERTA LTD. 2017 DEC 29.
1196891 ALBERTA LTD. 2017 DEC 27.
1204594 ALBERTA LTD. 2017 DEC 20.
1208078 ALBERTA LTD. 2017 DEC 21.
1209116 ALBERTA INC. 2017 DEC 20.
1209824 ALBERTA LTD. 2017 DEC 31.
1210153 ALBERTA LTD. 2017 DEC 21.
1212462 ALBERTA LTD. 2017 DEC 28.
1214930 ALBERTA LTD. 2017 DEC 29.
1230040 ALBERTA LTD. 2017 DEC 28.
1239091 ALBERTA LTD. 2017 DEC 28.
1242163 ALBERTA LTD. 2017 DEC 22.
1243768 ALBERTA INC. 2017 DEC 19.
1285141 ALBERTA LTD. 2017 DEC 29.
1287194 ALBERTA INC. 2017 DEC 27.
1289078 ALBERTA LTD. 2017 DEC 31.
1289081 ALBERTA LTD. 2017 DEC 31.
1303845 ALBERTA LTD. 2017 DEC 21.
1309728 ALBERTA LTD. 2017 DEC 21.
1321997 ALBERTA LTD. 2017 DEC 31.
1335475 ALBERTA LTD. 2017 DEC 19.
1348156 ALBERTA LTD. 2017 DEC 22.
1356189 ALBERTA LTD. 2017 DEC 21.
1364824 ALBERTA LTD. 2017 DEC 29.
1365679 ALBERTA LTD. 2017 DEC 31.
1368135 ALBERTA LTD. 2017 DEC 22.
1415691 ALBERTA LTD. 2017 DEC 29.
1416395 ALBERTA LTD. 2018 JAN 01.
1444981 ALBERTA LTD. 2017 DEC 20.
1458461 ALBERTA LTD. 2017 DEC 19.
1497789 ALBERTA LTD. 2017 DEC 21.
1502344 ALBERTA LTD. 2017 DEC 31.
1503331 ALBERTA LTD. 2017 DEC 20.
1523479 ALBERTA LTD. 2017 DEC 16.
1523482 ALBERTA LTD. 2017 DEC 16.
1524085 ALBERTA LTD. 2017 DEC 28.
1527300 ALBERTA LTD. 2017 DEC 16.
1531287 ALBERTA INC. 2017 DEC 20.
1541425 ALBERTA LTD. 2017 DEC 27.
1547394 ALBERTA LTD. 2017 DEC 21.
1552368 ALBERTA LTD. 2017 DEC 20.
1556369 ALBERTA LTD. 2017 DEC 29.
1564224 ALBERTA LTD. 2017 DEC 21.
1568257 ALBERTA LTD. 2017 DEC 21.
1572739 ALBERTA INC. 2017 DEC 21.
1576519 ALBERTA INC. 2017 DEC 31.
1580092 ALBERTA LTD. 2017 DEC 29.
1580713 ALBERTA INC. 2017 DEC 31.
1581234 ALBERTA INC. 2017 DEC 29.
1581328 ALBERTA LTD. 2017 DEC 28.
1597899 ALBERTA LTD. 2017 DEC 30.
1600767 ALBERTA INC. 2017 DEC 28.
1604838 ALBERTA LTD. 2017 DEC 29.
1610015 ALBERTA LTD. 2017 DEC 31.
1613311 ALBERTA LTD. 2017 DEC 19.
1614847 ALBERTA LTD. 2018 JAN 01.
1621945 ALBERTA LTD. 2017 DEC 18.
1625971 ALBERTA INC. 2017 DEC 27.
1633567 ALBERTA LTD. 2017 DEC 19.
1636508 ALBERTA LTD. 2017 DEC 29.
1642115 ALBERTA CORP. 2017 DEC 29.
1644150 ALBERTA LTD. 2017 DEC 29.
1645607 ALBERTA ULC 2017 DEC 29.
1659881 ALBERTA CORP. 2017 DEC 28.
1678058 ALBERTA LTD. 2017 DEC 19.
1678873 ALBERTA LTD. 2017 DEC 19.
1678928 ALBERTA INC. 2017 DEC 29.
1702442 ALBERTA INC. 2017 DEC 22.
1702675 ALBERTA LTD. 2017 DEC 30.
1716085 ALBERTA LTD. 2017 DEC 31.
1728275 ALBERTA LTD. 2017 DEC 27.
1735195 ALBERTA LTD. 2017 DEC 22.
1738250 ALBERTA LTD. 2018 JAN 01.
1740014 ALBERTA LTD. 2017 DEC 31.
1748019 ALBERTA LTD. 2017 DEC 31.
1754727 ALBERTA LTD. 2017 DEC 18.
1759909 ALBERTA LTD. 2017 DEC 19.
1764575 ALBERTA LTD. 2017 DEC 16.
1776206 ALBERTA LTD. 2017 DEC 18.
1788065 ALBERTA LTD. 2017 DEC 21.
1788928 ALBERTA INC. 2017 DEC 20.
1789205 ALBERTA INC. 2017 DEC 27.
1790638 ALBERTA LTD. 2018 JAN 01.
1791511 ALBERTA LTD. 2017 DEC 31.
1800864 ALBERTA LTD. 2017 DEC 20.
1801205 ALBERTA LTD. 2017 DEC 21.
1804432 ALBERTA INC. 2017 DEC 22.
1804658 ALBERTA LTD. 2017 DEC 21.
1805684 ALBERTA INC. 2017 DEC 30.
1808602 ALBERTA LTD. 2017 DEC 21.
1811465 ALBERTA LTD. 2017 DEC 20.
1814872 ALBERTA INC. 2017 DEC 18.
1816325 ALBERTA LTD. 2017 DEC 29.
1828823 ALBERTA LTD. 2017 DEC 19.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 63 -
1842444 ALBERTA LTD. 2017 DEC 21.
1842560 ALBERTA LTD. 2017 DEC 20.
1847312 ALBERTA INC. 2017 DEC 23.
1848305 ALBERTA LTD. 2017 DEC 19.
1853452 ALBERTA LTD. 2017 DEC 21.
1853457 ALBERTA LTD. 2017 DEC 21.
1853799 ALBERTA INC. 2017 DEC 20.
1854206 ALBERTA INC. 2017 DEC 18.
1854433 ALBERTA LTD. 2017 DEC 22.
1857852 ALBERTA LTD. 2017 DEC 19.
1859851 ALBERTA LTD. 2017 DEC 29.
1866288 ALBERTA LTD. 2017 DEC 21.
1869132 ALBERTA INC. 2017 DEC 16.
1873115 ALBERTA INC. 2017 DEC 29.
1874606 ALBERTA LTD. 2017 DEC 22.
1882880 ALBERTA INC. 2017 DEC 22.
1904695 ALBERTA LTD. 2017 DEC 22.
1909133 ALBERTA LTD. 2017 DEC 22.
1920846 ALBERTA LTD. 2017 DEC 29.
1921040 ALBERTA LTD. 2017 DEC 20.
1930374 ALBERTA LTD. 2017 DEC 29.
1930910 ALBERTA LTD. 2017 DEC 22.
1933476 ALBERTA LTD. 2017 DEC 20.
1933855 ALBERTA LTD. 2017 DEC 27.
1935209 ALBERTA LTD. 2017 DEC 28.
1935272 ALBERTA INC. 2017 DEC 21.
1940053 ALBERTA LTD. 2017 DEC 20.
1940063 ALBERTA LTD. 2017 DEC 20.
1940070 ALBERTA LTD. 2017 DEC 20.
1941062 ALBERTA LTD. 2017 DEC 20.
1941968 ALBERTA LTD. 2017 DEC 28.
1945646 ALBERTA LTD. 2017 DEC 30.
1950472 ALBERTA INC. 2017 DEC 27.
1950592 ALBERTA LTD. 2017 DEC 29.
1952937 ALBERTA INC. 2017 DEC 27.
1954844 ALBERTA LTD. 2017 DEC 27.
1962382 ALBERTA LTD. 2017 DEC 21.
1972109 ALBERTA LTD. 2017 DEC 31.
1975521 ALBERTA LTD. 2017 DEC 21.
1987071 ALBERTA LTD. 2017 DEC 20.
1987662 ALBERTA LTD. 2017 DEC 20.
1992573 ALBERTA LTD. 2017 DEC 17.
1997936 ALBERTA LTD. 2017 DEC 28.
1998034 ALBERTA LTD. 2017 DEC 22.
2 LEGIT 2 QUIT DRYWALL SERVICES LTD. 2017
DEC 20.
2001415 ALBERTA LTD. 2017 DEC 18.
2011858 ALBERTA LTD. 2017 DEC 27.
2013555 ALBERTA LTD. 2017 DEC 31.
2019959 ALBERTA LTD. 2017 DEC 18.
2024014 ALBERTA LTD. 2017 DEC 22.
2025448 ALBERTA LTD. 2017 DEC 20.
2030840 ALBERTA LTD. 2018 JAN 01.
2034224 ALBERTA LTD. 2017 DEC 31.
2040731 ALBERTA LTD. 2017 DEC 18.
2050467 ALBERTA LTD. 2017 DEC 31.
2052809 ALBERTA INC. 2017 DEC 22.
2054284 ALBERTA LTD. 2017 DEC 29.
2059330 ALBERTA LTD. 2017 DEC 18.
2062831 ALBERTA LTD. 2017 DEC 18.
2085077 ALBERTA ULC 2017 DEC 31.
2K15 MEDIA CORP. 2017 DEC 29.
3R'S CONSTRUCTION LTD. 2017 DEC 30.
3RD-EYE OPTICS LTD. 2017 DEC 22.
400895 ALBERTA LTD. 2017 DEC 29.
401465 ALBERTA LTD. 2017 DEC 30.
477978 ALBERTA LTD. 2017 DEC 22.
501661 ALBERTA LTD. 2017 DEC 31.
505828 ALBERTA INC. 2017 DEC 22.
509492 ALBERTA LTD. 2017 DEC 19.
525639 ALBERTA LTD. 2017 DEC 20.
540927 ALBERTA LTD. 2017 DEC 19.
571257 ALBERTA LTD. 2017 DEC 20.
575603 ALBERTA LTD. 2017 DEC 29.
632758 ALBERTA LTD. 2017 DEC 28.
683245 ALBERTA LTD. 2017 DEC 31.
7 S CONSULTING LTD. 2017 DEC 20.
712466 ALBERTA LTD. 2017 DEC 31.
727270 ALBERTA LTD. 2017 DEC 31.
733949 ALBERTA LTD. 2017 DEC 31.
744301 ALBERTA LTD. 2017 DEC 18.
761434 ALBERTA LTD. 2017 DEC 31.
764537 ALBERTA LTD. 2018 JAN 01.
764928 ALBERTA LTD. 2017 DEC 20.
769515 ALBERTA LTD. 2017 DEC 28.
786 PAINTING AND TEXTURING LTD. 2017 DEC
30.
803743 ALBERTA LTD. 2017 DEC 28.
807735 ALBERTA LTD. 2017 DEC 27.
813501 ALBERTA LTD. 2017 DEC 19.
815028 ALBERTA INC. 2017 DEC 28.
820063 ALBERTA LTD. 2017 DEC 27.
852767 ALBERTA LTD. 2017 DEC 31.
853893 ALBERTA LTD. 2017 DEC 27.
858637 ALBERTA LTD. 2017 DEC 21.
858666 ALBERTA LTD. 2017 DEC 31.
874726 ALBERTA LTD. 2017 DEC 29.
884241 ALBERTA LTD. 2017 DEC 22.
903452 ALBERTA LTD. 2017 DEC 20.
910340 ALBERTA LTD. 2017 DEC 31.
919152 ALBERTA LTD. 2017 DEC 31.
9264264 CANADA LTD. 2017 DEC 18.
951197 ALBERTA LTD. 2017 DEC 31.
965989 ALBERTA LTD. 2017 DEC 31.
969275 ALBERTA LTD. 2017 DEC 28.
988197 ALBERTA LTD. 2017 DEC 19.
989844 ALBERTA LTD. 2017 DEC 21.
A. D. STAUCH EXPLORATION CONSULTANTS
LTD. 2017 DEC 31.
ABSOLUTE CONSULTING LTD. 2017 DEC 18.
AC POWER SOLUTIONS INC. 2017 DEC 29.
ACLARO SOFTWORKS, INC. 2017 DEC 29.
ACLN DESIGN & DRAFTING LTD. 2017 DEC 31.
ADAMANTIUM VENTURES INC. 2017 DEC 29.
ADVANCED PORCELAIN DESIGN INC. 2017 DEC
19.
AGRAM SERVICES LTD. 2017 DEC 29.
AGRIVEST CAPITAL CORPORATION 2017 DEC 31.
AGT CAPITAL, LTD. 2017 DEC 21.
AHEAD CONSULTING LTD. 2017 DEC 29.
ALBERTA CUSTOM TRANSPORT LTD. 2017 DEC
29.
ALEXANDRA PETROLEUMS LTD. 2017 DEC 31.
ALJO CONSULTING INC. 2017 DEC 20.
ALL JAZZ'D UP LTD. 2017 DEC 21.
ALL-TYPE PLUMBING AND HEATING (2008) LTD.
2017 DEC 21.
AMANDA W. ELLIS PROFESSIONAL
CORPORATION 2017 DEC 30.
AMITY ARISCON ENTERPRISES INC. 2017 DEC 29.
ANDERSON SINCLAIR LLP 2017 DEC 21.
ANTON SCHWARTZ GAS LTD. 2017 DEC 21.
APEX PROFESSIONAL GROUP LTD. 2017 DEC 29.
APPLIED INVESTMENTS INC. 2017 DEC 29.
APT NETWORKS INCORPORATED 2017 DEC 22.
ARAN CONSULTING INC. 2017 DEC 29.
ARCOTECH PROJECTS LTD. 2017 DEC 28.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 64 -
ARMATA PAINTING AND JANITORIAL SERVICES
LTD. 2017 DEC 29.
ASENTRA PHARMACEUTICALS INC. 2017 DEC 18.
BANNERMAN RESOURCES LTD. 2017 DEC 29.
BART & TYLER TRUCKING LTD. 2017 DEC 19.
BARTECK CONSULTING LTD. 2017 DEC 20.
BASS-TEX CONSOLIDATED INC. 2017 DEC 28.
BASS-TEX CONSULTING LTD. 2017 DEC 28.
BAUN HOLDINGS INC. 2017 DEC 29.
BEARS MOHAWK INC. 2017 DEC 29.
BEAUTE DECOR INC. 2017 DEC 21.
BEECH HILL FORESTRY RESOURCES LTD. 2017
DEC 31.
BEEHIVE CONSULTING LTD. 2017 DEC 22.
BELMONT G.P. LTD. 2017 DEC 27.
BERING STRAIT DESIGN INC. 2017 DEC 29.
BEST ARROW CONSULTING LTD. 2017 DEC 18.
BG VENTURES INC. 2017 DEC 31.
BGI HOLDINGS INC. 2018 JAN 01.
BIG VALLEY CARPENTRY LTD. 2017 DEC 18.
BIOMECHANIGG RESEARCH INC. 2017 DEC 19.
BLACK TOQUE ELECTRICAL DESIGN LIMITED
2017 DEC 28.
BLOOMS CAFE INC. 2017 DEC 20.
BNM HOLDINGS LTD. 2017 DEC 28.
BOISVERT'S STORE LTD. 2017 DEC 22.
BOUVIER ENTERPRISES INC. 2017 DEC 21.
BOW VALLEY HOME INSPECTIONS LTD. 2017
DEC 22.
BOWSTEIN HOLDINGS INC. 2017 DEC 31.
BRADFORD PHARMACY LTD. 2017 DEC 22.
BRILAN INVESTMENTS LTD. 2017 DEC 20.
BROS BUILDING SERVICES INC. 2017 DEC 29.
C3 UNLIMITED, INC. 2017 DEC 31.
CALGARY GO LAWN & SNOW INC. 2017 DEC 16.
CALGARY HOUSE OF CARS INC. 2017 DEC 19.
CALGARY WEST SPEECH-LANGUAGE
PATHOLOGY LTD. 2017 DEC 27.
CANADA HILL RESOURCES LTD. 2017 DEC 31.
CANADIAN DRONE RACING LEAGUE INC. 2017
DEC 28.
CANADIAN WILDCAT CORPORATION 2017 DEC
28.
CANMORE FIRE PROTECTION LTD. 2017 DEC 21.
CANMORE-KANANASKIS DESTINATION
MARKETING FUND CO-OPERATIVE 2017 DEC 21.
CAPITAL OIL LTD. 2017 DEC 29.
CAREDIANE ENTERPRISES LTD. 2017 DEC 31.
CEE R BAR FARMS LTD 2017 DEC 20.
CENTENNIAL 89 CORP. 2017 DEC 29.
CENTENNIAL 99 CORP. 2017 DEC 28.
CENTRE FOR ENERGY ASSET MANAGEMENT
STUDIES 2017 OCT 17.
CHAD COLBY GAGE PROFESSIONAL
CORPORATION 2017 DEC 31.
CHEBLI SCHWAN LLP 2017 DEC 19.
CHESTERMERE STATION GP LTD. 2017 DEC 31.
CLEAN LYFE INC. 2017 DEC 29.
CLEAR POINT PROJECTS CORP. 2017 DEC 28.
CLEARWATER ENVIRONMENTAL
CONSULTANTS INC. 2017 DEC 21.
COLD-PRIME TECHNOLOGIES INCORPORATED
2017 DEC 31.
COLIN P. MACDONALD PROFESSIONAL
CORPORATION 2017 DEC 31.
COLORSPEK COATINGS INC. 2017 DEC 31.
COMMERCIAL LAUNDROMAT LTD. 2017 DEC 22.
COMMUNICATIONS EXCHANGE LTD. 2017 DEC
22.
CORAL HILL ENERGY ULC 2017 DEC 31.
COREVEST CAPITAL ULC 2017 DEC 29.
CORMACK FAMILY FARM LTD. 2017 DEC 31.
CORNERSTONE COMMUNICATION - SPEECH
LANGUAGE SERVICES LTD. 2017 DEC 28.
CP SOLUTIONS INC. 2017 DEC 21.
CROWN PAINTING & DECORATING LTD. 2017
DEC 28.
CUTTING EDGE TREE SERVICE LTD. 2017 DEC 20.
D & K MOBILE WELDING LTD. 2017 DEC 30.
D R HORNE CONSULTING LTD. 2017 DEC 28.
D&A ROCKS LTD. 2017 DEC 28.
DAJK LTD. 2017 DEC 20.
DAK BARCA INVESTMENTS INC. 2017 DEC 31.
DARJORDAN CONSULTING INC. 2017 DEC 19.
DAVID MACLEOD CONSULTING LTD. 2017 DEC
29.
DCT NEW AGE PROMOTIONS LTD. 2017 DEC 21.
DELTA CONSULTING INC. 2017 DEC 22.
DEPICTIONS WORKHOUSE LTD. 2017 DEC 31.
DEZALL TRUCKING LTD. 2017 DEC 18.
DIAMOND VALLEY TUNE-UP LTD. 2017 DEC 20.
DIVA ENTERPRISES INC. 2017 DEC 20.
DIVINE LOVE INSTITUTE LTD. 2017 DEC 27.
DJ WOOD HR SERVICES LTD. 2017 DEC 28.
DMA CONSULTING INC. 2017 DEC 16.
DMR VENTURES INC. 2017 DEC 30.
DS AERO INC. 2017 DEC 20.
DUBLIN IRISH PUB LTD. 2017 DEC 29.
DYLTA ENTERPRISES LTD. 2017 DEC 31.
DYNACOLD LTD. 2017 DEC 28.
E & N W33 LTD. 2017 DEC 31.
EDWARDS & MILLER, CHARTERED
ACCOUNTANTS LLP 2018 JAN 01.
EI ULC 2017 DEC 21.
EL NOUR DELI INC. 2017 DEC 29.
ELECTRIC ELECTRIC INC. 2017 DEC 29.
ELITE REALTY INC. 2017 DEC 18.
ELKTONE CONTRACTING LTD. 2017 DEC 31.
ELKTONE INTERIORS LTD. 2017 DEC 31.
ELSWICK ENERGY LTD. 2017 DEC 29.
EMERALD HILLS EQUITIES INC. 2017 DEC 29.
ERIC'S HEAVY HAUL LTD. 2017 DEC 27.
ERICKSEN AUTOSPORT LTD. 2017 DEC 31.
ERMIS GENERAL CONTRACTING LTD. 2017 DEC
21.
EUGENE SULLIVAN BUILDING LTD. 2017 DEC 29.
EXTEC TECHNICAL SERVICES LTD. 2017 DEC 22.
FAB 5 INVESTMENTS LTD. 2017 DEC 18.
FANCY TOWING LTD. 2017 DEC 22.
FLAMINGO MUSIC LTD. 2017 DEC 29.
FLOOR ONE ONE LTD. 2017 DEC 21.
FOCUS INDUSTRIES INC. 2018 JAN 01.
FOUR WAY WELLSITES CORPORATION 2017 DEC
19.
FRAN INDUSTRIES LTD. 2017 DEC 21.
FREP PX BREF III LTD. 2018 JAN 01.
FREP PX BREF IV LTD. 2018 JAN 01.
FREP PX CITY WEST LTD. 2018 JAN 01.
FREP PX ENERGY SQUARE LTD. 2018 JAN 01.
FTS HAULING INC. 2017 DEC 28.
FUDD BEAR ENTERPRISES INC. 2017 DEC 29.
FULLER LAND MANAGEMENT LTD 2017 DEC 20.
FUN DAYHOME INC. 2017 DEC 23.
G.A.L. OFFICE SYSTEMS LTD. 2017 DEC 21.
G.J. KASER ENTERPRISES LTD. 2017 DEC 22.
GABE KLEIN PROJECT MANAGEMENT
EXCELLENCE INC. 2017 DEC 29.
GABOR DESIGN & SERVICES LTD. 2017 DEC 22.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 65 -
GALLANT RESOURCES III CORP. 2017 DEC 18.
GALLANT RESOURCES IV CORP. 2017 DEC 18.
GAMBLE HOLDINGS INC. 2017 DEC 19.
GAR J HOLDINGS LTD. 2017 DEC 27.
GARY MOONEY PROFESSIONAL CORPORATION
2017 DEC 21.
GASPRO ENERGY LTD. 2018 JAN 01.
GCL VENTURES INC. 2017 DEC 28.
GDH PRINCETON MORTGAGE LTD. 2017 DEC 20.
GE SITCA ULC 2017 DEC 18.
GEE BEE CONTRACTING SERVICES LTD. 2017
DEC 28.
GENERAL PACKAGING CORP. 2017 DEC 31.
GENSTAR DEVELOPMENT #2 ULC 2017 DEC 27.
GEORGE ALAN C. BRADLEY PROFESSIONAL
CORPORATION 2017 DEC 28.
GETKATE CONSTRUCTION (1976) LTD 2017 DEC
28.
GLENWOOD CONTRACTING LTD. 2017 DEC 29.
GLOBAL UNIVERSAL ACQUISITIONS LTD. 2017
DEC 29.
GOODFELLOWS INVESTMENTS H.V.
INCORPORATED 2017 DEC 19.
GOUDREAU'S FEED SERVICE LTD 2017 DEC 28.
GREAT NAILS & SPA LTD. 2017 DEC 19.
GREEN CHILI NOLAN HILL LTD. 2017 DEC 29.
GREEN MOUNTAIN REALTY INC. 2017 DEC 27.
GREG VEST DESIGN LTD. 2017 DEC 18.
H.H. ROESNER LAND AND FORESTRY
MANAGEMENT LTD. 2017 DEC 31.
HAGEL'S RENOVATING LTD. 2017 DEC 31.
HAWKWARE INC. 2017 DEC 19.
HIGH CARD PUMP & MECHANICAL LTD. 2017
DEC 20.
HOMETOWN SESSIONS INC. 2017 DEC 21.
HORSESHOE LAKE RESOURCES LTD. 2017 DEC
31.
HOUSE OF JABEZ INCORPORATED 2017 DEC 18.
IDEAS TO REALITY INC. 2017 DEC 31.
IMPERIAL LUBE SERVICE LTD. 2017 DEC 22.
INFINITE WELLNESS SOLUTIONS INC. 2017 DEC
28.
INNOVATIONS STUCCO WALL SYSTEMS LTD.
2017 DEC 18.
INSITE SYSTEMS CONSULTING LTD. 2018 JAN 01.
INTEGRITY BUSINESS CONSULTING LTD. 2017
DEC 28.
INTERACTIVE REGIONAL SALES INC. 2017 DEC
30.
INV WIND CANADA ACQUISITION ULC 2017 DEC
31.
INVENERGY WIND TURBINE CANADA LIMITED
2017 DEC 31.
INVICO DIRECT FINANCING GP INC. 2017 DEC 19.
ISTANBUL CONSTRUCTION INC. 2017 DEC 20.
IT'S TRAINING CATS AND DOGS CORP. 2017 DEC
19.
J & B LEDE TRUCKING INC. 2017 DEC 31.
J.A.J. VENTURES LTD. 2017 DEC 22.
JACO KRUGER PROFESSIONAL CORPORATION
2017 DEC 27.
JAL PROPERTIES LTD. 2017 DEC 28.
JCA EDUCATIONAL CONSULTING INC. 2017 DEC
29.
JENNER CAPITAL CORP. 2017 DEC 18.
JER HOLDING CORP. 2017 DEC 31.
JIAYUAN DUMPLING HOUSE ALBERTA LTD.
2017 DEC 21.
JIM'S TECHNICAL CONSULTING INC. 2017 DEC
18.
JODI CUNNINGHAM DRUGS LTD. 2017 DEC 31.
JOE BRIDGE DEVELOPMENT INC. 2017 DEC 18.
JOEL D. WILLIAMS PROFESSIONAL
CORPORATION 2017 DEC 29.
JOSETTE ART GALLERY LTD. 2017 DEC 19.
JPSI INVESTMENT LTD. 2017 DEC 28.
JUST YOU AND ME INC. 2017 DEC 21.
K F TRACY CONSULTING LTD. 2017 DEC 29.
K.M.G. SERVICES LTD. 2017 DEC 29.
KAMCOR GPC INC. 2017 DEC 28.
KANRAK ENTERPRISES INC. 2017 DEC 29.
KATMAX INC. 2017 DEC 28.
KILORAN BAY RESOURCES LTD. 2017 DEC 31.
KIMCAR INC. 2017 DEC 31.
KIRSHAN CONTRACTING LIMITED 2017 DEC 31.
KIWI ENGINE-UITY LTD. 2017 DEC 31.
KOTO HOLDINGS LTD. 2017 DEC 22.
L. D. GALLIMORE PROFESSIONAL
CORPORATION 2018 JAN 01.
L.A. CONTRACT SERVICES LTD. 2017 DEC 21.
L.E.F. SOLUTIONS INC. 2017 DEC 21.
LAISTECH COMPRESSION SERVICES INC. 2017
DEC 21.
LAKESTER PROPERTIES LTD. 2017 DEC 21.
LANCO WELL SERVICES LTD. 2017 DEC 31.
LATTICE DEVELOPMENT INC. 2017 DEC 28.
LAURA A. EDWARDS AND ASSOCIATES INC.
2017 DEC 29.
LAVISHLY YOURS BOUTIQUE LTD. 2017 DEC 19.
LEDUC G.P. LTD. 2017 DEC 27.
LEGACY CEC LTD. 2017 DEC 31.
LEGACY OIL + GAS INC. 2017 DEC 31.
LEGACY RANCHLANDS AMALCO INC. 2017 DEC
31.
LEROSS INVESTMENTS LTD. 2017 DEC 20.
LES INVESTISSEMENTS ERNEST CHAUVET INC.
2017 DEC 29.
LESSER SLAVE INVESTMENTS LTD. 2017 DEC 20.
LICENSE TRACKER INC. 2017 DEC 20.
LIFT CUSTOM HOMES LTD. 2017 DEC 27.
LITTLEMORE INC. 2017 DEC 29.
LL BODIE HOLDINGS LTD. 2017 DEC 31.
LOF ENERGY LTD. 2017 DEC 19.
LOREM HYDRO INC. 2017 DEC 22.
LOVING EVERY BITE LTD. 2017 DEC 19.
M & E SERVICES LTD. 2017 DEC 30.
M S CARLETON CONSULTING INC. 2017 DEC 29.
M.K.A. MANAGEMENT INC. 2017 DEC 20.
M.L. WOODS CONSULTING INC. 2017 DEC 20.
MANCAP PROPERTIES INC. 2017 DEC 31.
MARAYA TRUCKING LTD. 2017 DEC 22.
MARKETING BY RAMMAY INC. 2017 DEC 27.
MARLA D. BAKER PROFESSIONAL
CORPORATION 2017 DEC 19.
MATRIKON BUSINESS SYSTEMS INC. 2017 DEC
20.
MATRIX CAPITAL INVESTMENT CORP. 2017 DEC
22.
MAY 2014 CPG AMALCO LTD. 2017 DEC 31.
MAYNES NEWMAN LLP 2017 DEC 19.
MAZER PEOPLE CONSULTING INC. 2017 DEC 22.
MCNEIL PIPELINE CONSULTING LTD. 2017 DEC
20.
MCTAVISH ENTERPRISES LTD. 2017 DEC 20.
MD PIZZA FRANCHISING OF CANADA, ULC 2018
JAN 01.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 66 -
MD PIZZA LEASING OF CANADA, ULC 2018 JAN
01.
MDK NEWLAB CORP. 2017 DEC 18.
MEDCLIFF DEVELOPMENTS LTD. 2017 DEC 22.
MEMOIR PRODUCTIONS INC. 2017 DEC 29.
MGODE ADVISORY SERVICES LTD. 2017 DEC 19.
MINUS 33 DEGREES CORP. 2017 DEC 21.
MINYAK CONSULTING SERVICES INC. 2017 DEC
19.
MMM GEOMATICS ALBERTA LIMITED 2017 DEC
31.
MORE OIL RECOVERY LTD. 2017 DEC 28.
MOUNTAINSCAPE WEDDINGS INC. 2017 DEC 31.
MTC EXTERIOR RENOVATIONS LTD. 2017 DEC
19.
MUNICIPAL LEADERS' GROUP LTD. 2017 DEC 30.
MUSTER MEDIA INC. 2017 DEC 30.
NEELS ENGINEERING LTD. 2017 DEC 29.
NEW WEST LANDSCAPES INC. 2017 DEC 29.
NEW WEST RENOVATIONS INC. 2017 DEC 29.
NORBROOK INVESTMENT CORP. 2017 DEC 19.
NORTH COUNTRY ACRES LTD. 2017 DEC 18.
NORTHERN HONEY BEE FARM LTD. 2017 DEC 16.
NORTHWESTERN SUPPLIES LTD. 2017 DEC 18.
NORTRADE FINANCE ALBERTA LIMITED 2017
DEC 21.
NOTTINGHAM G.P. LTD. 2017 DEC 27.
OCEAN BLUE MEDIA INC. 2017 DEC 31.
OLEG TOWING LTD. 2017 DEC 19.
ONESTOP INTERCONTINENTAL SHOP LTD. 2017
DEC 18.
ONOMATOMEDIA INC. 2017 DEC 23.
ORCHID OASIS INC. 2017 DEC 27.
P & D INVESTMENTS LTD 2017 DEC 20.
P.F. GERRIE CONSULTING LTD. 2017 DEC 22.
PARADISE MASSAGE THERAPY LTD. 2017 DEC
28.
PARAMOUNT MORTGAGE CORPORATION 2017
DEC 29.
PAULO INVESTMENTS LTD. 2017 DEC 29.
PEACE COUNTRY HONEY LTD. 2017 DEC 16.
PENDULUM FINTECH INC. 2017 DEC 22.
PICTURE THAT PHOTOGRAPHY INC. 2017 DEC
28.
PINE TREE ENERGY INC. 2017 DEC 18.
PINNACO FINANCIAL INC. 2017 DEC 21.
PINNACO WEALTH MANAGEMENT GP INC. 2017
DEC 21.
PINOY CENTRAL MARKET INC. 2017 DEC 18.
PIVOT ENTERPRISES INC. 2017 DEC 31.
PJO HOLDINGS (UNLIMITED) LTD. 2017 DEC 19.
PONOKA FORD SALES LTD. 2017 DEC 31.
PONOKA PLAZA HOLDINGS LTD. 2017 DEC 31.
POWER CHIEF SCAFFOLDING INC. 2017 DEC 30.
PRAESIDIUM CAPITAL INC. 2017 DEC 31.
PRAXIS ERP LEANSCM ALBERTA INC. 2017 DEC
28.
PRIMALITY INC. 2017 DEC 19.
PRO SAFE CONSTRUCTION LTD. 2017 DEC 31.
PROFESSIONALCARE STAFFING INC. 2017 DEC
20.
PROFI IT CONSULTING LTD. 2017 DEC 31.
PULEO'S CONCRETE INCORPORATED 2017 DEC
27.
PURELIGHT WELLNESS CENTRE INC. 2017 DEC
20.
QUEENSDALE INVESTMENT CORP. 2017 DEC 31.
R & E PIPELINE CONSTRUCTION CONSULTING
LTD. 2017 DEC 18.
R & L WEIR STABLES LTD. 2017 DEC 29.
R BRADFORD A ROLLING STORE LTD. 2017 DEC
28.
R. HARRIOTT OILFIELD CONTRACTING LTD.
2017 DEC 20.
R. LAWRENCE PURDY PROFESSIONAL
CORPORATION 2017 DEC 18.
R.B CONSTRUCTION LTD. 2017 DEC 28.
RACE & ASSOCIATES MANAGEMENT
CONSULTANTS LTD. 2017 DEC 29.
RANKS MECHANICAL LTD. 2017 DEC 23.
RAVENSWOOD TOWNHOUSES GP LTD. 2017 DEC
31.
REAL GRANITE CANADA INC. 2017 DEC 29.
RED CALIBRE SERVICES INC. 2017 DEC 31.
RED HEART CONSTRUCTION INCORPORATED
2017 DEC 16.
REGAL ASSETS INC. 2017 DEC 18.
REGAL RENOVATIONS AND HANDYMAN
SERVICES LTD. 2017 DEC 21.
REPUTABLE PROPERTY MANAGEMENT
LIMITED 2017 DEC 31.
RGS INC. 2017 DEC 19.
RIC FEDYNA STUDIOS INC. 2017 DEC 23.
RICHARD GERLACH ROOFING LTD. 2017 DEC 20.
RIGHT MARK TUTORING LTD. 2017 DEC 21.
RIKAR TRANSPORT INC. 2017 DEC 22.
RIMROCK OIL & GAS INC. 2017 DEC 29.
RIVER CITY INVESTMENTS CORPORATION 2017
DEC 20.
RIVERRUN FARMS LTD. 2017 DEC 21.
RIVERVIEW DESIGNS INC. 2017 DEC 29.
RMF ENTERPRISES (ALBERTA) LTD. 2017 DEC 19.
RNJ WELDING LTD. 2017 DEC 22.
ROBIDEAU ROOFING LTD. 2017 DEC 27.
ROBIN'S MOBILE REPAIR INC. 2017 DEC 31.
ROCK SOLID SUPERVISION LTD. 2017 DEC 29.
ROCKFORD LAKEVIEW INC. 2017 DEC 31.
ROCKPOINT PARTNERS MANAGEMENT ULC
2017 DEC 31.
RTN CAPITAL CORPORATION 2017 DEC 19.
RVO HOLDINGS (UNLIMITED) LTD. 2017 DEC 19.
S. T. LEONG HOLDINGS CORPORATION 2017 DEC
29.
SAMPERT'S HAULING LTD. 2017 DEC 28.
SANTEL CONSTRUCTION LTD. 2017 DEC 22.
SBI SUPER STOCK INC. 2017 DEC 16.
SC DYNASTIES LTD. 2017 DEC 23.
SC STONECREEK LTD. 2017 DEC 18.
SCADA TRENDS LTD. 2018 JAN 01.
SCHARK CONSULTING INC. 2017 DEC 21.
SCHULZ HOMES LTD 2017 DEC 20.
SCOTT A. HARLING PROFESSIONAL
CORPORATION 2017 DEC 28.
SET UP FOR SUCCESS CONSULTING CORP. 2017
DEC 20.
SHACKLETON 2011 GP INC. 2017 DEC 27.
SHACKLETON 2011 SERVICES INC. 2017 DEC 27.
SHAD PROFESSIONALS LTD. 2017 DEC 22.
SHEPPARD MECHANICAL & WELDING LTD. 2017
DEC 31.
SHYANNE CONTRACTING LTD. 2017 DEC 28.
SIM FINANCE CO. LIMITED 2017 DEC 31.
SIMPORA SOFTWARE INC. 2017 DEC 21.
SINRGY TECHNOLOGIES GROUP INC. 2017 DEC
28.
SIS MANAGEMENT LTD. 2017 DEC 29.
SMOOTH MOVES MOVING LTD. 2017 DEC 29.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 67 -
SNAPIN JO'S HOTSHOT & EXPRESS INC. 2017 DEC
29.
SOAMES HOLDINGS INC. 2017 DEC 22.
SOANE ENERGY (CANADA) INC. 2017 DEC 31.
SOLUTION FOCUSED INVESTMENTS INC. 2017
DEC 29.
SOTTOPELLE CANADA INC. 2017 DEC 18.
SOUTH SIDE FRAME & ALIGNMENT CO. LTD.
2017 DEC 21.
SOX ASSISTANTS INC. 2017 DEC 29.
SPAAR DRYWALL SUPPLIES LTD. 2017 DEC 31.
SPENCE ELECTRICAL CONTRACTING LTD. 2017
DEC 29.
SPIRITS OF CRANSTON LTD. 2017 DEC 20.
SRA MECHANICAL INC. 2017 DEC 23.
STECKLER'S HOLDINGS LTD. 2017 DEC 22.
STELLAR CONSTANCE PRODUCTIONS INC. 2017
DEC 18.
STODDART'S OILFIELD REPAIR LTD. 2017 DEC
29.
STONECOUNTRY WELSH INC. 2017 DEC 28.
STONEHENGE PUBLIC HOUSE INC. 2017 DEC 29.
STONY PLAIN FURNACE & VENTILATION
CLEANING LTD. 2017 DEC 29.
STRAIGHT UP BUILDERS LTD. 2017 DEC 22.
STRAIT SOLUTIONS INC. 2017 DEC 21.
STRANG ENTERPRISES LTD. 2017 DEC 31.
STUDIO X GYM ULC 2017 DEC 22.
SYCAMETA ENGINEERING INC. 2017 DEC 22.
T.D. HANDYMAN SERVICES LTD. 2017 DEC 28.
TABASC OIL LTD. 2017 DEC 22.
TAIT PHOTOGRAPHY LTD. 2017 DEC 27.
TALKING STICK CONSULTING GROUP LTD. 2017
DEC 22.
TANAS HOLDINGS LTD. 2017 DEC 31.
TAYCAR HOLDINGS LTD. 2017 DEC 21.
TC TOOLS INC. 2017 DEC 22.
TEPAN GROUP LTD. 2017 DEC 18.
THE CONTRACTORS' ANGELS INC. 2017 DEC 22.
THE GRAPHIC CONNECTION INC. 2017 DEC 28.
THE MOUNTAIN TOAD CORPORATION 2017 DEC
27.
THE PAMPERED POOCH PARLOUR LTD. 2017
DEC 29.
TIER ONE OIL AND GAS SERVICES CORP. 2017
DEC 28.
TKGP HOLDING LTD. 2017 DEC 27.
TM FABRICATING LTD. 2017 DEC 22.
TREASURY WINE ESTATES CANADA,
INC./DOMAINES VINICOLES TREASURY
(CANADA) INC. 2017 DEC 18.
TREBROS CORP. 2017 DEC 31.
TREUTZ CONSULTING SERVICES LTD. 2017 DEC
27.
TRIASSIC PROPERTIES INC. 2017 DEC 31.
TRIDENT GROUP CORP. 2017 DEC 21.
TRIPLE D INVESTMENTS LTD. 2017 DEC 31.
TRU RIDE CYCLE STUDIO INC. 2017 DEC 21.
TRUCKERS TOYBOX LTD. 2017 DEC 31.
TRUX TRAINING INC. 2017 DEC 28.
TWM CONSULTING INC. 2017 DEC 28.
TYR HOLDINGS LTD. 2017 DEC 29.
UET CANARAIL, ULC 2018 JAN 01.
URBANX HOLDINGS LTD. 2017 DEC 22.
UST WEST, INC. 2017 DEC 20.
VARCO HOLDINGS CANADA ULC 2017 DEC 27.
VENUS CUSTOM HOMES LTD. 2017 DEC 21.
VERONICA FLOWERS INC. 2017 DEC 23.
VICNIC HOLDINGS INC. 2017 DEC 28.
VIKING DRYWALL LTD. 2017 DEC 31.
VINEGAR ADVERTISING INC. 2017 DEC 22.
VISTA CANADA INC. 2017 DEC 29.
VMAX INSURANCE MANAGERS INC. 2017 DEC
27.
VQ84 INVESTMENTS LTD. 2017 DEC 31.
W.N. RICHARDS PROFESSIONAL CORPORATION
2017 DEC 31.
WALKER ADVISORY CORP. 2017 DEC 28.
WARRIOR RESOURCE CORPORATION 2017 DEC
31.
WENDY-ANNE BERKENBOSCH PROFESSIONAL
CORPORATION 2017 DEC 31.
WESTAR CONSTRUCTION LTD. 2017 DEC 30.
WESTFIELD DEVELOPMENTS LIMITED 2017 DEC
31.
WESTON CONSTRUCTION COMPANY LTD. 2017
DEC 20.
WHITTLE TECH LTD. 2017 DEC 23.
WINTERHAWK CONSULTING LTD. 2017 DEC 30.
WM - IT MANAGEMENT CONSULTING LTD. 2017
DEC 28.
WMC HOLDINGS INCORPORATED 2017 DEC 31.
WOLF'S ELECTRICAL MAINTENANCE LTD. 2017
DEC 22.
WOOF CENTRAL INC. 2017 DEC 28.
WRECK-A-MENDED CARS LTD. 2017 DEC 28.
XANDRA RESOURCES INC. 2017 DEC 19.
XCEL SERVICES INC. 2017 DEC 18.
ZENVAN ELECTRONIC COMMERCE LTD. 2017
DEC 16.
Corporations Revived/Reinstated/Restored
(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies
Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
1043165 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2003 APR 23. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 20.
No: 2010431654.
1111983 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2004 JUN 07. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 19.
No: 2011119837.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 68 -
1167345 ALBERTA LIMITED Numbered Alberta
Corporation Incorporated 2005 APR 28. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 27.
No: 2011673452.
1246544 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2006 JUN 01. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 29.
No: 2012465445.
1263856 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2006 AUG 24. Struck-Off The
Alberta Register 2016 FEB 02. Revived 2017 DEC 22.
No: 2012638561.
1289267 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2006 DEC 20. Struck-Off The
Alberta Register 2017 JUN 02. Revived 2017 DEC 22.
No: 2012892671.
1313435 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2007 APR 07. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 29.
No: 2013134354.
1317795 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2007 APR 25. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 22.
No: 2013177957.
1322415 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2007 MAY 14. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 28.
No: 2013224155.
1330037 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2007 JUN 13. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 29.
No: 2013300377.
1332615 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2007 JUN 25. Struck-Off The
Alberta Register 2014 JAN 02. Revived 2017 DEC 20.
No: 2013326158.
1386705 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2008 MAR 11. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 18.
No: 2013867052.
1402306 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2008 MAY 20. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 19.
No: 2014023069.
1403986 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2008 MAY 27. Struck-Off The
Alberta Register 2014 NOV 02. Revived 2017 DEC 28.
No: 2014039867.
1413830 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2008 JUL 15. Struck-Off The
Alberta Register 2017 JAN 02. Revived 2017 DEC 31.
No: 2014138305.
1454171 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2009 FEB 24. Struck-Off The
Alberta Register 2016 SEP 07. Revived 2017 DEC 19.
No: 2014541714.
1463670 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2009 APR 15. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 27.
No: 2014636704.
1472427 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2009 JUN 03. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 20.
No: 2014724278.
1506747 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2009 DEC 14. Struck-Off The
Alberta Register 2017 JUN 02. Revived 2017 DEC 19.
No: 2015067479.
1518147 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2010 FEB 12. Struck-Off The
Alberta Register 2017 AUG 02. Revived 2017 DEC 18.
No: 2015181478.
1541714 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2010 JUN 10. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 27.
No: 2015417146.
1542641 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2010 JUN 15. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 29.
No: 2015426410.
1544967 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2010 JUN 28. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 18.
No: 2015449677.
1570356 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2010 NOV 15. Struck-Off The
Alberta Register 2016 MAY 02. Revived 2017 DEC 28.
No: 2015703560.
1600949 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2011 APR 13. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 22.
No: 2016009496.
1604908 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2011 MAY 04. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 21.
No: 2016049088.
1612031 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2011 JUN 09. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 29.
No: 2016120319.
1614388 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2011 JUN 22. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 19.
No: 2016143881.
1638461 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2011 OCT 31. Struck-Off The
Alberta Register 2017 APR 02. Revived 2017 DEC 20.
No: 2016384618.
1653491 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2012 JAN 19. Struck-Off The
Alberta Register 2017 JUL 02. Revived 2017 DEC 28.
No: 2016534915.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 69 -
1656601 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2012 FEB 02. Struck-Off The
Alberta Register 2017 AUG 02. Revived 2017 DEC 28.
No: 2016566016.
1669887 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2012 APR 04. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 27.
No: 2016698876.
1675803 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2012 MAY 03. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 22.
No: 2016758035.
1679444 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2012 MAY 24. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 20.
No: 2016794444.
1681168 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2012 MAY 30. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 20.
No: 2016811685.
1682505 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2012 JUN 06. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 18.
No: 2016825057.
1683778 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2012 JUN 12. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 18.
No: 2016837789.
1732792 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2013 MAR 06. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 20.
No: 2017327921.
1738067 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2013 MAR 25. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 19.
No: 2017380672.
1738329 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2013 MAR 26. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 27.
No: 2017383296.
1743289 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2013 APR 18. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 20.
No: 2017432895.
1747487 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2013 MAY 08. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 30.
No: 2017474871.
1749367 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2013 MAY 17. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 27.
No: 2017493673.
1751520 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2013 MAY 29. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 21.
No: 2017515202.
1752955 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2013 JUN 05. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 22.
No: 2017529559.
1760355 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2013 JUL 12. Struck-Off The
Alberta Register 2017 JAN 02. Revived 2017 DEC 21.
No: 2017603552.
1785780 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2013 NOV 20. Struck-Off The
Alberta Register 2017 MAY 02. Revived 2017 DEC 22.
No: 2017857802.
1802564 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2014 FEB 14. Struck-Off The
Alberta Register 2017 AUG 02. Revived 2017 DEC 22.
No: 2018025649.
1826548 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2014 JUN 03. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 28.
No: 2018265484.
1826738 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2014 JUN 04. Struck-Off The
Alberta Register 2017 JAN 02. Revived 2017 DEC 20.
No: 2018267381.
1828662 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2014 JUN 12. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 23.
No: 2018286621.
1829749 ALBERTA INCORPORATED Numbered
Alberta Corporation Incorporated 2014 JUN 18. Struck-
Off The Alberta Register 2017 JAN 02. Revived 2017
DEC 19. No: 2018297495.
1838808 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2014 AUG 01. Struck-Off The
Alberta Register 2017 FEB 02. Revived 2017 DEC 19.
No: 2018388088.
1854369 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2014 OCT 16. Struck-Off The
Alberta Register 2017 APR 02. Revived 2017 DEC 28.
No: 2018543690.
1863528 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2014 NOV 28. Struck-Off The
Alberta Register 2017 MAY 02. Revived 2017 DEC 19.
No: 2018635280.
1869501 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2015 JAN 05. Struck-Off The
Alberta Register 2017 JUL 02. Revived 2017 DEC 18.
No: 2018695011.
1871306 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 JAN 13. Struck-Off The
Alberta Register 2017 JUL 02. Revived 2017 DEC 18.
No: 2018713061.
1874606 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 JAN 28. Struck-Off The
Alberta Register 2017 DEC 22. Revived 2017 DEC 28.
No: 2018746061.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 70 -
1878807 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 MAR 01. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 21.
No: 2018788071.
1880973 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 MAR 02. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 28.
No: 2018809737.
1883495 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 MAR 12. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 19.
No: 2018834958.
1894676 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 MAY 04. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 22.
No: 2018946760.
1895558 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 MAY 07. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 29.
No: 2018955589.
1898040 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 MAY 20. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 21.
No: 2018980405.
1899989 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 MAY 29. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 30.
No: 2018999892.
1900613 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 JUN 02. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 16.
No: 2019006135.
1900735 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 JUN 02. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 19.
No: 2019007356.
1901859 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 JUN 08. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 18.
No: 2019018593.
1901989 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 JUN 08. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 21.
No: 2019019898.
1902340 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 JUN 09. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 20.
No: 2019023403.
1904551 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 JUN 20. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 19.
No: 2019045513.
1905536 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2015 JUN 25. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 21.
No: 2019055363.
1914039 ALBERTA INC. Numbered Alberta
Corporation Incorporated 2015 AUG 11. Struck-Off The
Alberta Register 2016 JUL 26. Revived 2017 DEC 20.
No: 2019140397.
2164929 ONTARIO INC. Other Prov/Territory Corps
Registered 2013 MAY 06. Struck-Off The Alberta
Register 2015 NOV 02. Reinstated 2017 DEC 28. No:
2117463782.
245246 ALBERTA CORPORATION Numbered
Alberta Corporation Incorporated 1980 JUN 11. Struck-
Off The Alberta Register 2017 DEC 02. Revived 2017
DEC 18. No: 202452462.
2MC SUPERVISION & CONSULTING LTD. Named
Alberta Corporation Incorporated 2008 JUN 19. Struck-
Off The Alberta Register 2017 DEC 02. Revived 2017
DEC 22. No: 2014064246.
401602 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1989 APR 26. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 27.
No: 204016026.
498330 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1991 JUN 21. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 29.
No: 204983308.
510018 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1991 NOV 12. Struck-Off The
Alberta Register 2015 MAY 02. Revived 2017 DEC 21.
No: 205100183.
569398 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1993 JUN 03. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 28.
No: 205693989.
600807 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1994 FEB 18. Struck-Off The
Alberta Register 2017 AUG 02. Revived 2017 DEC 19.
No: 206008070.
727270 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1997 FEB 12. Struck-Off The
Alberta Register 2017 DEC 05. Revived 2017 DEC 21.
No: 207272709.
776130 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 MAR 11. Struck-Off The
Alberta Register 2016 SEP 02. Revived 2017 DEC 28.
No: 207761305.
77808 ALBERTA LTD. Numbered Alberta Corporation
Incorporated 1975 JAN 24. Struck-Off The Alberta
Register 2017 SEP 19. Revived 2017 DEC 20. No:
200778082.
785605 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1998 MAY 19. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 22.
No: 207856055.
822537 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 1999 MAR 15. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 27.
No: 208225375.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 71 -
886310 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2000 JUN 23. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 19.
No: 208863100.
923657 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2001 MAR 09. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 16.
No: 209236579.
931333 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2001 APR 26. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 19.
No: 209313337.
948234 ALBERTA LTD. Numbered Alberta
Corporation Incorporated 2001 AUG 20. Struck-Off The
Alberta Register 2017 FEB 02. Revived 2017 DEC 18.
No: 209482348.
A & L TRANSPORT INC. Other Prov/Territory Corps
Registered 2012 FEB 06. Struck-Off The Alberta
Register 2017 AUG 02. Reinstated 2017 DEC 22. No:
2116572294.
A & Z KITCHEN CABINETS LTD. Named Alberta
Corporation Incorporated 2008 MAY 10. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 28.
No: 2014006767.
A PLUS CLEANING SERVICES LTD. Named Alberta
Corporation Incorporated 1991 APR 22. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 28.
No: 204919138.
ABSALUTE ACADEMICS LTD. Named Alberta
Corporation Incorporated 2015 JUN 17. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 21.
No: 2019038583.
ACADIAN OILFIELD SERVICES LTD. Named
Alberta Corporation Incorporated 2008 MAY 15.
Struck-Off The Alberta Register 2017 NOV 02. Revived
2017 DEC 22. No: 2014016584.
AIRAVATA TECH INC. Named Alberta Corporation
Incorporated 2014 APR 14. Struck-Off The Alberta
Register 2017 OCT 02. Revived 2017 DEC 28. No:
2018153706.
AIRDRIE RAIL TOWN DEVELOPMENTS LTD.
Named Alberta Corporation Incorporated 2005 APR 06.
Struck-Off The Alberta Register 2017 OCT 02. Revived
2017 DEC 19. No: 2011626500.
AKFA QUANTIUM LTD. Named Alberta Corporation
Incorporated 2013 JUL 05. Struck-Off The Alberta
Register 2016 JAN 02. Revived 2017 DEC 30. No:
2017590510.
ALBERTA OIL AND GAS INCOME PARTNERSHIP
INC. Named Alberta Corporation Incorporated 2009
APR 23. Struck-Off The Alberta Register 2017 OCT 02.
Revived 2017 DEC 30. No: 2014650176.
AMCO GREEN LTD. Named Alberta Corporation
Incorporated 2005 MAY 03. Struck-Off The Alberta
Register 2017 NOV 02. Revived 2017 DEC 29. No:
2011682305.
AURA PROPERTIES OF AB INC. Named Alberta
Corporation Amalgamated 2012 JUN 30. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 19.
No: 2016870228.
AUSCANA CORPORATION Named Alberta
Corporation Incorporated 2011 JUL 06. Struck-Off The
Alberta Register 2017 JAN 02. Revived 2017 DEC 19.
No: 2016168706.
BARNETT CATTLE COMPANY LTD Named Alberta
Corporation Incorporated 1970 JUN 12. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 20.
No: 200547396.
BELLA STALKS CORP LTD. Named Alberta
Corporation Incorporated 2015 JUN 24. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 17.
No: 2019052477.
BEN ROTH HOLDINGS LTD. Named Alberta
Corporation Incorporated 1983 JAN 17. Struck-Off The
Alberta Register 2016 SEP 07. Revived 2017 DEC 16.
No: 202855748.
BEN YITSHAR ENTERPRISES INC. Named Alberta
Corporation Incorporated 2009 JUN 08. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 21.
No: 2014734517.
BERGQUIST OILFIELD CONSULTING INC. Named
Alberta Corporation Incorporated 2014 OCT 08. Struck-
Off The Alberta Register 2017 APR 02. Revived 2017
DEC 21. No: 2018530325.
BH 1 ENTERPRISES LTD. Named Alberta Corporation
Incorporated 2015 MAR 13. Struck-Off The Alberta
Register 2017 SEP 02. Revived 2017 DEC 29. No:
2018836482.
BLOOD TRIBE DEPARTMENT OF HEALTH INC.
Federal Corporation Registered 2008 JUN 10. Struck-
Off The Alberta Register 2017 DEC 02. Reinstated 2017
DEC 30. No: 5314070516.
BOS DRAFTING AND DESIGN LTD. Named Alberta
Corporation Incorporated 2012 MAY 19. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 23.
No: 2016791754.
BRIAN WARRINGTON PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2006 JUN 26. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 29. No:
2012518011.
BROKE THE RANCH TRUCKING LTD. Named
Alberta Corporation Incorporated 1997 OCT 02. Struck-
Off The Alberta Register 2017 APR 02. Revived 2017
DEC 22. No: 207574096.
BROWNDOG OILFIELD ENTERPRISE LTD. Named
Alberta Corporation Incorporated 2005 MAY 18.
Struck-Off The Alberta Register 2017 NOV 02. Revived
2017 DEC 21. No: 2011714447.
BULLET EXCAVATING LTD. Named Alberta
Corporation Incorporated 2005 APR 12. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 22.
No: 2011638406.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 72 -
C & L CLARK HOLDINGS LTD. Named Alberta
Corporation Incorporated 2012 MAY 16. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 19.
No: 2016783769.
C'EST SERA INC. Named Alberta Corporation
Incorporated 2000 MAY 12. Struck-Off The Alberta
Register 2017 NOV 02. Revived 2017 DEC 21. No:
208802058.
CAITLIN POWER DESIGN INC. Named Alberta
Corporation Incorporated 2010 APR 13. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 22.
No: 2015299825.
CANADIAN SCHOOL FOR SELF-HEALING INC.
Named Alberta Corporation Incorporated 2010 MAY 05.
Struck-Off The Alberta Register 2017 JAN 02. Revived
2017 DEC 22. No: 2015345628.
CAROUSEL GROUP INC. Named Alberta Corporation
Incorporated 2010 MAR 30. Struck-Off The Alberta
Register 2017 SEP 02. Revived 2017 DEC 19. No:
2015269943.
CHRISTOFFERSENS ROOFING INC. Named Alberta
Corporation Incorporated 2014 SEP 17. Struck-Off The
Alberta Register 2017 MAR 02. Revived 2017 DEC 28.
No: 2018479549.
CHRISTOPHER A. BROWN HOLDINGS CORP.
Named Alberta Corporation Incorporated 2006 FEB 23.
Struck-Off The Alberta Register 2017 AUG 02. Revived
2017 DEC 19. No: 2012248684.
CIRCUMCISION EDMONTON LTD. Named Alberta
Corporation Incorporated 2012 SEP 06. Struck-Off The
Alberta Register 2015 MAR 02. Revived 2017 DEC 29.
No: 2016992568.
COLLEEN FRIESEN, PROFESSIONAL
CORPORATION Medical Professional Corporation
Incorporated 1993 JUN 16. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 27. No:
205706229.
CONTEMPO COMMERCE INC. Named Alberta
Corporation Incorporated 2015 JUN 04. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 30.
No: 2019013156.
CORROSION PREVENTION & PETROLEUM
SERVICES INC. Named Alberta Corporation
Incorporated 2009 DEC 16. Struck-Off The Alberta
Register 2013 APR 25. Revived 2017 DEC 28. No:
2015073063.
CRACCO LAND CORP. Named Alberta Corporation
Incorporated 2004 JUN 23. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 21. No:
2011148083.
CROWE MACKAY SERVICES CALGARY INC.
Named Alberta Corporation Amalgamated 2001 JUN 27.
Struck-Off The Alberta Register 2017 DEC 02. Revived
2017 DEC 29. No: 209410505.
CRYSTAL FOUNDATION FOR HUMAN
DEVELOPMENT Alberta Society Incorporated 2013
MAR 12. Struck-Off The Alberta Register 2016 SEP 02.
Revived 2017 DEC 15. No: 5017360388.
D & R KUBICEK HOLDINGS LTD. Named Alberta
Corporation Incorporated 2006 MAR 21. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 23.
No: 2012302507.
D.L.G. WELDING LTD. Named Alberta Corporation
Incorporated 2011 MAY 10. Struck-Off The Alberta
Register 2017 NOV 02. Revived 2017 DEC 29. No:
2016060283.
DA QUALITY CONSTRUCTION & RENOVATIONS
LTD. Named Alberta Corporation Incorporated 2013
APR 12. Struck-Off The Alberta Register 2017 OCT 02.
Revived 2017 DEC 18. No: 2017421385.
DARK STAR TRUCK AND TRAILER INC. Named
Alberta Corporation Incorporated 2014 JUN 17. Struck-
Off The Alberta Register 2017 JAN 02. Revived 2017
DEC 18. No: 2018295861.
DAYE SOLUTIONS INC. Named Alberta Corporation
Incorporated 2014 NOV 20. Struck-Off The Alberta
Register 2017 OCT 26. Revived 2017 DEC 19. No:
2018617007.
DELICATE GLASS LTD. Named Alberta Corporation
Incorporated 2012 SEP 07. Struck-Off The Alberta
Register 2017 MAR 02. Revived 2017 DEC 29. No:
2016994598.
DIRECT BUILDING PRODUCTS (CANADA) INC.
Named Alberta Corporation Incorporated 2015 JUN 02.
Struck-Off The Alberta Register 2017 DEC 02. Revived
2017 DEC 18. No: 2019006234.
DO IT RIGHT HEATING & AC LTD. Named Alberta
Corporation Incorporated 2007 JUN 13. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 19.
No: 2013299819.
DOLCE VITA FLOORING LTD. Named Alberta
Corporation Incorporated 2013 MAY 09. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 20.
No: 2017437860.
DORIS EADIE CORPORATION Named Alberta
Corporation Incorporated 1994 JUN 02. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 20.
No: 206133001.
DOUBLE 2 HOLDINGS LTD. Named Alberta
Corporation Incorporated 1977 MAR 29. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 21.
No: 201017209.
DRAYTON VALLEY AIR CADET PARENT
SOCIETY Alberta Society Incorporated 1993 MAY 10.
Struck-Off The Alberta Register 2017 JAN 02. Revived
2017 DEC 19. No: 505661215.
EAGLE RIDGE CONSULTING INC. Named Alberta
Corporation Incorporated 2001 MAR 06. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 29.
No: 209229103.
ECHO ROOFING 2010 LTD. Named Alberta
Corporation Incorporated 2010 MAY 27. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 19.
No: 2015390855.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 73 -
EDDY J+K ENTERPRISES LIMITED Named Alberta
Corporation Incorporated 2015 MAY 05. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 29.
No: 2018947511.
EIRM EXCELLENCE INSURANCE RISK
MANAGEMENT LTD. Federal Corporation Registered
2013 SEP 13. Struck-Off The Alberta Register 2016
MAR 02. Reinstated 2017 DEC 27. No: 2117715231.
EMMARENTIA KRUGER PROFESSIONAL
CORPORATION Legal Professional Corporation
Incorporated 2003 MAR 20. Struck-Off The Alberta
Register 2017 SEP 02. Revived 2017 DEC 22. No:
2010376610.
EUROPEAN GARDEN DESIGN LTD. Named Alberta
Corporation Incorporated 2007 MAY 24. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 28.
No: 2013249319.
EVOLVE LANDSCAPES INC. Named Alberta
Corporation Incorporated 2006 APR 06. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 19.
No: 2012342347.
EXTERIOR SOLUTIONS.CA LTD. Named Alberta
Corporation Incorporated 2013 APR 18. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 18.
No: 2017434149.
FARRAGO INVESTMENTS LTD. Named Alberta
Corporation Incorporated 2006 MAY 10. Struck-Off The
Alberta Register 2017 JAN 02. Revived 2017 DEC 18.
No: 2012417701.
FLOOR FUSION INSTALLATIONS LTD. Named
Alberta Corporation Incorporated 2015 APR 24. Struck-
Off The Alberta Register 2017 OCT 02. Revived 2017
DEC 22. No: 2018928198.
FLY INVESTMENTS INC. Named Alberta Corporation
Incorporated 2000 AUG 16. Struck-Off The Alberta
Register 2014 FEB 02. Revived 2017 DEC 20. No:
208931550.
FRESH DOG PRODUCTIONS INC. Named Alberta
Corporation Incorporated 2008 JUN 20. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 22.
No: 2014094193.
FUNERGY YOGA INC. Named Alberta Corporation
Incorporated 2014 JUN 14. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 19. No:
2018290896.
GENERAL ACRYLIC CONSTRUCTION LTD. Named
Alberta Corporation Incorporated 2011 JUN 24. Struck-
Off The Alberta Register 2017 DEC 02. Revived 2017
DEC 27. No: 2016150019.
GENERATIONS OF HOPE FERTILITY
ASSISTANCE FUND SOCIETY Alberta Society
Incorporated 2006 FEB 02. Struck-Off The Alberta
Register 2016 SEP 07. Revived 2017 DEC 15. No:
5012209945.
GET ER DONE ENTERPRISES INC. Named Alberta
Corporation Incorporated 2014 MAY 06. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 28.
No: 2018202537.
GOCHARGE CANADA INC. Named Alberta
Corporation Incorporated 2014 MAY 16. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 29.
No: 2018228797.
GOGAL CONTRACTING LTD. Named Alberta
Corporation Incorporated 2011 MAY 20. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 22.
No: 2016082824.
GREENLEY FRAMING INC. Named Alberta
Corporation Incorporated 2004 MAY 04. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 22.
No: 2011060700.
GROUND UP INNOVATION INC. Named Alberta
Corporation Incorporated 2014 MAY 07. Struck-Off The
Alberta Register 2017 JAN 02. Revived 2017 DEC 21.
No: 2018206231.
H & E MOTORSPORTS LTD. Named Alberta
Corporation Incorporated 2014 JUN 05. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 18.
No: 2018272134.
HUPPIE PROJECT MANAGEMENT LTD. Named
Alberta Corporation Incorporated 2014 OCT 29. Struck-
Off The Alberta Register 2017 APR 02. Revived 2017
DEC 27. No: 2018570974.
IMPACT ELECTRICAL & CONTROLS LTD. Named
Alberta Corporation Incorporated 2008 AUG 22. Struck-
Off The Alberta Register 2014 FEB 02. Revived 2017
DEC 19. No: 2014212225.
INNERVISION METAL MANUFACTURING LTD.
Named Alberta Corporation Incorporated 2008 FEB 28.
Struck-Off The Alberta Register 2017 AUG 02. Revived
2017 DEC 20. No: 2013840430.
INTEGRITY SCAFFOLDING LTD. Named Alberta
Corporation Incorporated 2014 NOV 10. Struck-Off The
Alberta Register 2017 MAY 02. Revived 2017 DEC 27.
No: 2018597480.
ISAAC BEE TRANSPORTATION INC. Named
Alberta Corporation Incorporated 2015 MAY 25.
Struck-Off The Alberta Register 2017 NOV 02. Revived
2017 DEC 27. No: 2018987137.
J.F. SAFETY CONSULTING INC. Named Alberta
Corporation Incorporated 2013 JUN 24. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 20.
No: 2017566528.
JAK CONSULTANTS INC. Named Alberta
Corporation Incorporated 2004 APR 08. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 19.
No: 2011018492.
JASON PATTERSON CONTRACTING LTD. Named
Alberta Corporation Incorporated 2006 MAY 05.
Struck-Off The Alberta Register 2017 NOV 02. Revived
2017 DEC 28. No: 2012408635.
JL DYNAMIC ENTERPRISES LTD. Named Alberta
Corporation Incorporated 2015 JUN 24. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 17.
No: 2019052394.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 74 -
JODEC INC. Named Alberta Corporation Incorporated
2011 SEP 06. Struck-Off The Alberta Register 2016
MAR 02. Revived 2017 DEC 20. No: 2016276095.
JOFFRE'S WATER SPRUCE GROVE INC. Named
Alberta Corporation Incorporated 2015 JUN 25. Struck-
Off The Alberta Register 2017 DEC 02. Revived 2017
DEC 19. No: 2019056049.
JULIAN HOME CONSTRUCTOR LTD. Named
Alberta Corporation Incorporated 2014 APR 04. Struck-
Off The Alberta Register 2017 JAN 02. Revived 2017
DEC 16. No: 2018133872.
JUST KNOCK CONSULTING LTD. Named Alberta
Corporation Incorporated 2014 JUN 06. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 22.
No: 2018275517.
KAMEYOSEK ADVISORY COUNCIL Alberta Society
Incorporated 1990 SEP 04. Struck-Off The Alberta
Register 2017 MAR 02. Revived 2017 SEP 25. No:
504247578.
KAYENNA KENNELS INC. Named Alberta
Corporation Incorporated 2015 FEB 25. Struck-Off The
Alberta Register 2017 AUG 02. Revived 2017 DEC 29.
No: 2018801577.
KG FITS LTD. Named Alberta Corporation
Incorporated 2015 JUN 05. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 27. No:
2019016803.
KINCAID FITNESS INC. Named Alberta Corporation
Incorporated 2014 MAR 03. Struck-Off The Alberta
Register 2017 SEP 02. Revived 2017 DEC 22. No:
2018060323.
KLRT COMMERCIAL CORP. Named Alberta
Corporation Incorporated 2015 JUN 18. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 21.
No: 2019042205.
KLRT REALTY LTD. Named Alberta Corporation
Incorporated 2014 JUN 09. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 21. No:
2018277513.
KLS TECHNOLOGIES SERVICES INC. Named
Alberta Corporation Incorporated 2009 SEP 28. Struck-
Off The Alberta Register 2017 MAR 02. Revived 2017
DEC 23. No: 2014927327.
LANGE'S SHOP LTD. Named Alberta Corporation
Incorporated 2015 JUN 10. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 22. No:
2019021704.
LINE SENTINEL INC. Named Alberta Corporation
Incorporated 2015 MAR 11. Struck-Off The Alberta
Register 2017 SEP 02. Revived 2017 DEC 20. No:
2018831145.
LOCAL DISPOSAL LTD. Named Alberta Corporation
Incorporated 1988 JUN 06. Struck-Off The Alberta
Register 2014 JAN 02. Revived 2017 DEC 21. No:
203853486.
LOCH LINE LOCATING LTD. Named Alberta
Corporation Incorporated 2010 JUN 07. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 20.
No: 2015408806.
LORNE E. HENRICKSON PROFESSIONAL
CORPORATION Chartered Professional Accountant
Professional Corporation Incorporated 1988 MAR 01.
Struck-Off The Alberta Register 2017 SEP 02. Revived
2017 DEC 20. No: 203803002.
LUCIAN I. RIESS ENGINEERING LTD. Named
Alberta Corporation Incorporated 1981 APR 01. Struck-
Off The Alberta Register 2015 MAR 25. Revived 2017
DEC 19. No: 202673877.
LUCRATIVE INVESTMENTS ALBERTA LTD.
Named Alberta Corporation Incorporated 2005 JUN 02.
Struck-Off The Alberta Register 2017 DEC 02. Revived
2017 DEC 29. No: 2011742844.
M & M MAINTENANCE LTD. Named Alberta
Corporation Incorporated 2003 MAY 06. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 22.
No: 2010451124.
MAINLINE INSPECTION AND CONTRACTING
LTD. Named Alberta Corporation Incorporated 2004
APR 20. Struck-Off The Alberta Register 2017 OCT 02.
Revived 2017 DEC 21. No: 2011034788.
MAXIMIZE ENERGY LTD. Named Alberta
Corporation Incorporated 2013 MAR 01. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 21.
No: 2017335585.
MBT LOGISTICS INC. Named Alberta Corporation
Incorporated 2013 MAR 06. Struck-Off The Alberta
Register 2017 MAR 01. Revived 2017 DEC 21. No:
2017327939.
MEYERS HOLDINGS INC. Named Alberta
Corporation Incorporated 2008 MAR 05. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 31.
No: 2013854829.
MICHALOW WELDING AND CONSULTING LTD.
Named Alberta Corporation Incorporated 1998 JUN 24.
Struck-Off The Alberta Register 2017 DEC 02. Revived
2017 DEC 21. No: 207905407.
MIDAS CANADA INC. Other Prov/Territory Corps
Registered 1992 APR 02. Struck-Off The Alberta
Register 2017 OCT 02. Reinstated 2017 DEC 18. No:
215245366.
MOITAC INDUSTRIES INC. Named Alberta
Corporation Incorporated 2014 MAR 13. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 18.
No: 2018084596.
MOTOLOGY SCHOOL INC. Named Alberta
Corporation Incorporated 2014 MAY 06. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 20.
No: 2018202255.
MYSTIC VENTURES LTD. Named Alberta
Corporation Incorporated 2006 SEP 29. Struck-Off The
Alberta Register 2017 APR 18. Revived 2017 DEC 22.
No: 2012717647.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 75 -
NEWADVENTURE MARKETING INC. Named
Alberta Corporation Incorporated 2007 OCT 10. Struck-
Off The Alberta Register 2014 APR 02. Revived 2017
DEC 18. No: 2013551193.
NEXUS DEVELOPMENT GROUP INC. Named
Alberta Corporation Incorporated 2008 NOV 12. Struck-
Off The Alberta Register 2014 MAY 02. Revived 2017
DEC 19. No: 2014371096.
NICK'S CONCRETE LTD. Named Alberta Corporation
Incorporated 2006 MAY 18. Struck-Off The Alberta
Register 2017 NOV 02. Revived 2017 DEC 22. No:
2012437535.
NJAGI INVESTMENTS CANADA INC. Named
Alberta Corporation Incorporated 2014 MAY 26.
Struck-Off The Alberta Register 2017 NOV 02. Revived
2017 DEC 21. No: 2018246021.
NORTECH DESIGN INC. Named Alberta Corporation
Incorporated 2006 JUL 13. Struck-Off The Alberta
Register 2017 JAN 02. Revived 2017 DEC 21. No:
2012552408.
NORTHWEST ELECTRICAL CONTRACTORS LTD.
Named Alberta Corporation Incorporated 2006 JUN 07.
Struck-Off The Alberta Register 2017 DEC 02. Revived
2017 DEC 19. No: 2012477317.
O.G. CONTROL SYSTEMS LTD. Named Alberta
Corporation Incorporated 2014 APR 07. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 18.
No: 2018136735.
OBERFELD SNOWCAP ALBERTA INC. Federal
Corporation Registered 2012 AUG 21. Struck-Off The
Alberta Register 2016 FEB 02. Reinstated 2017 DEC 20.
No: 2116957586.
ON POINT FARMS LTD. Named Alberta Corporation
Incorporated 2015 JUN 24. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 17. No:
2019052451.
OPTIMUM SPEED LTD. Named Alberta Corporation
Incorporated 2013 MAY 03. Struck-Off The Alberta
Register 2017 NOV 02. Revived 2017 DEC 20. No:
2017464351.
PACIFIC UNITED DEVELOPMENTS LTD. Named
Alberta Corporation Incorporated 1993 DEC 03. Struck-
Off The Alberta Register 2017 JUN 02. Revived 2017
DEC 22. No: 205903784.
PAWKY'S WELDING INC. Named Alberta
Corporation Incorporated 2000 AUG 01. Struck-Off The
Alberta Register 2016 FEB 02. Revived 2017 DEC 22.
No: 208908418.
PEOPLEWORKS INC. Named Alberta Corporation
Incorporated 2003 DEC 18. Struck-Off The Alberta
Register 2017 JUN 02. Revived 2017 DEC 28. No:
2010822415.
PHAMTASTIC NAILS & SPA LTD. Named Alberta
Corporation Incorporated 2003 JAN 29. Struck-Off The
Alberta Register 2017 JUL 02. Revived 2017 DEC 19.
No: 2010281331.
PIONEER WOODWORK INC. Named Alberta
Corporation Incorporated 1989 MAY 05. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 18.
No: 204011001.
POISE PERSONNEL INC. Named Alberta Corporation
Incorporated 2010 MAY 19. Struck-Off The Alberta
Register 2017 NOV 02. Revived 2017 DEC 18. No:
2015376433.
PRAIRIE BLASTING AND COATING LTD. Other
Prov/Territory Corps Registered 2008 MAY 16. Struck-
Off The Alberta Register 2017 NOV 02. Reinstated 2017
DEC 22. No: 2114019637.
PROFESSIONAL MEDIC TRAINING & EVENTS
LTD. Named Alberta Corporation Incorporated 2014
JUN 12. Struck-Off The Alberta Register 2017 DEC 02.
Revived 2017 DEC 16. No: 2018286571.
PROGRESSIVE HSE CONSULTING INC. Named
Alberta Corporation Incorporated 2015 JUN 29. Struck-
Off The Alberta Register 2017 DEC 02. Revived 2017
DEC 19. No: 2019062757.
QED ELECTRONICS INC. Named Alberta Corporation
Incorporated 2002 JAN 12. Struck-Off The Alberta
Register 2017 JUL 02. Revived 2017 DEC 20. No:
209690718.
QUALICON SKILLED TRADE SERVICES CORP.
Named Alberta Corporation Incorporated 2013 FEB 22.
Struck-Off The Alberta Register 2017 AUG 02. Revived
2017 DEC 21. No: 2017318656.
QUALITY CLEANING & CONTRACTING
SERVICES LTD. Named Alberta Corporation
Incorporated 2015 MAY 25. Struck-Off The Alberta
Register 2017 NOV 02. Revived 2017 DEC 27. No:
2018989364.
R2X PETROLEUM SERVICES LTD. Named Alberta
Corporation Incorporated 2012 FEB 11. Struck-Off The
Alberta Register 2016 SEP 07. Revived 2017 DEC 22.
No: 2016585859.
RAVENTALES (ALBERTA) LTD. Named Alberta
Corporation Incorporated 2003 NOV 06. Struck-Off The
Alberta Register 2013 MAY 02. Revived 2017 DEC 21.
No: 2010749311.
RCO CONTRACTING LTD. Named Alberta
Corporation Incorporated 2000 OCT 19. Struck-Off The
Alberta Register 2017 APR 02. Revived 2017 DEC 29.
No: 209023522.
RMK ROMERO CORPORATION Named Alberta
Corporation Incorporated 2015 JUN 15. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 30.
No: 2019032883.
ROCK PROOF LTD. Named Alberta Corporation
Incorporated 2010 JUN 04. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 20. No:
2015407642.
RUNDLE ENERGY & MARKETING INC. Named
Alberta Corporation Incorporated 2013 NOV 18. Struck-
Off The Alberta Register 2016 MAY 02. Revived 2017
DEC 21. No: 2017852290.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 76 -
S & L LEATHERLAND TRUCKING INC. Named
Alberta Corporation Incorporated 2015 MAY 05.
Struck-Off The Alberta Register 2017 NOV 02. Revived
2017 DEC 19. No: 2018949939.
SANJNA RAHELU TRUCKING LTD. Named Alberta
Corporation Incorporated 2011 MAY 15. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 22.
No: 2016070647.
SENEGENCE CANADA INC. Other Prov/Territory
Corps Registered 2005 MAR 29. Struck-Off The Alberta
Register 2009 SEP 02. Reinstated 2017 DEC 19. No:
2111608317.
SFED HOLDINGS INC. Named Alberta Corporation
Incorporated 2011 DEC 20. Struck-Off The Alberta
Register 2017 JUN 02. Revived 2017 DEC 27. No:
2016477354.
SHAKUR TRUCKING LTD. Named Alberta
Corporation Incorporated 2013 MAY 17. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 19.
No: 2017493764.
SHELDON TECH COMMUNICATION LTD. Named
Alberta Corporation Incorporated 2014 DEC 20. Struck-
Off The Alberta Register 2017 JUN 02. Revived 2017
DEC 27. No: 2018677530.
SHIELD INSURANCE GROUP LTD. Named Alberta
Corporation Incorporated 2011 FEB 04. Struck-Off The
Alberta Register 2017 AUG 02. Revived 2017 DEC 18.
No: 2015856723.
SILVERSKY RESOURCES INC. Named Alberta
Corporation Incorporated 2004 DEC 08. Struck-Off The
Alberta Register 2013 JUN 07. Revived 2017 DEC 21.
No: 2011416068.
SIMMONS LANDSCAPING LTD. Named Alberta
Corporation Incorporated 2009 MAY 28. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 21.
No: 2014709063.
SKY MOUNTAIN DEVELOPMENTS INC. Named
Alberta Corporation Incorporated 2008 DEC 17. Struck-
Off The Alberta Register 2017 NOV 14. Revived 2017
DEC 22. No: 2014429621.
SPECK'S TRUCKING INC. Named Alberta
Corporation Incorporated 2006 MAY 02. Struck-Off The
Alberta Register 2017 NOV 02. Revived 2017 DEC 20.
No: 2012399834.
SQUARE ONE FOUNDATIONS INC. Named Alberta
Corporation Incorporated 2005 DEC 22. Struck-Off The
Alberta Register 2017 JUN 02. Revived 2017 DEC 21.
No: 2012122020.
STEEL INTERIOR CONTRACTING LTD. Named
Alberta Corporation Incorporated 2005 JUN 16. Struck-
Off The Alberta Register 2017 DEC 02. Revived 2017
DEC 16. No: 2011771173.
STICKS AND STONES COMMUNICATIONS INC.
Federal Corporation Registered 2010 OCT 20. Struck-
Off The Alberta Register 2017 DEC 02. Reinstated 2017
DEC 22. No: 2115657575.
SUBCONTINENT INC. Named Alberta Corporation
Incorporated 2014 APR 02. Struck-Off The Alberta
Register 2017 JAN 02. Revived 2017 DEC 28. No:
2018127890.
SUCCESS INNOVATIONS INC. Named Alberta
Corporation Incorporated 2011 APR 18. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 29.
No: 2016018109.
SUNDRE SOCCER CLUB Alberta Society Incorporated
2008 NOV 06. Struck-Off The Alberta Register 2017
MAY 02. Revived 2017 DEC 11. No: 5014382070.
SUTTON CONSTRUCTION AND RENOVATIONS
LTD. Named Alberta Corporation Incorporated 2005
FEB 28. Struck-Off The Alberta Register 2017 AUG 02.
Revived 2017 DEC 22. No: 2011554553.
SWAYAM CORPORATION Named Alberta
Corporation Incorporated 2015 MAR 27. Struck-Off The
Alberta Register 2017 SEP 02. Revived 2017 DEC 19.
No: 2018870119.
SWM MECHANICAL LTD. Named Alberta
Corporation Incorporated 2014 MAR 17. Struck-Off The
Alberta Register 2016 SEP 02. Revived 2017 DEC 18.
No: 2018090445.
SYG WHOLESALE LTD. Other Prov/Territory Corps
Registered 2013 MAY 24. Struck-Off The Alberta
Register 2017 JAN 02. Reinstated 2017 DEC 20. No:
2117506200.
T REX MOBILE LTD. Named Alberta Corporation
Incorporated 2015 JUN 12. Struck-Off The Alberta
Register 2017 DEC 02. Revived 2017 DEC 22. No:
2019028881.
TABER PET CLINIC LTD. Named Alberta Corporation
Incorporated 2015 APR 14. Struck-Off The Alberta
Register 2017 OCT 02. Revived 2017 DEC 18. No:
2018901906.
TELLURIC PETROPHYSICAL CONSULTING LTD.
Named Alberta Corporation Incorporated 1997 APR 11.
Struck-Off The Alberta Register 2017 OCT 02. Revived
2017 DEC 21. No: 207350075.
THE FRIENDS OF FLORENCE MACDOUGALL
COMMUNITY SCHOOL SOCIETY Alberta Society
Incorporated 1997 OCT 21. Struck-Off The Alberta
Register 2016 APR 02. Revived 2017 DEC 11. No:
507622587.
THORSBY MACHINE & WELDING LTD. Named
Alberta Corporation Incorporated 2006 FEB 09. Struck-
Off The Alberta Register 2017 AUG 02. Revived 2017
DEC 22. No: 2012216806.
TITAN CONSTRUCTION & EXTERIOR LTD. Named
Alberta Corporation Incorporated 2014 MAY 22.
Struck-Off The Alberta Register 2017 JAN 02. Revived
2017 DEC 18. No: 2018238143.
TRANSFORM GRIP GEAR LTD. Named Alberta
Corporation Incorporated 2015 APR 22. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 20.
No: 2018921664.
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 77 -
TRIAD SOLUTIONS INC. Named Alberta Corporation
Incorporated 2014 SEP 02. Struck-Off The Alberta
Register 2017 MAR 02. Revived 2017 DEC 20. No:
2018447355.
TRIBE OF LAMBS INC. Named Alberta Corporation
Incorporated 2015 JAN 15. Struck-Off The Alberta
Register 2017 JUL 02. Revived 2017 DEC 18. No:
2018717211.
TRICKLE WELDING & MECHANICAL LTD. Named
Alberta Corporation Incorporated 2013 JUN 08. Struck-
Off The Alberta Register 2017 DEC 02. Revived 2017
DEC 29. No: 2017538899.
TRU WEALTH DEVELOPMENT INC. Named Alberta
Corporation Incorporated 2011 JUN 17. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 19.
No: 2016137305.
TRUE ROD WELDING INC. Named Alberta
Corporation Incorporated 1998 JUN 22. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 18.
No: 207904475.
TURN KEY COMPUTER SOLUTIONS INC. Named
Alberta Corporation Incorporated 2000 JAN 12. Struck-
Off The Alberta Register 2017 JUL 02. Revived 2017
DEC 29. No: 208615328.
TWO PRINCESSES INC. Named Alberta Corporation
Incorporated 2003 JUN 19. Struck-Off The Alberta
Register 2015 DEC 02. Revived 2017 DEC 28. No:
2010529283.
UTMOST TAPING & CONSTRUCTION INC. Named
Alberta Corporation Incorporated 2015 JUN 18. Struck-
Off The Alberta Register 2017 DEC 02. Revived 2017
DEC 27. No: 2019041850.
VIRGO DEVELOPMENTS INC. Named Alberta
Corporation Incorporated 2015 JUN 23. Struck-Off The
Alberta Register 2017 DEC 02. Revived 2017 DEC 29.
No: 2019050281.
VISIONGURU INC. Named Alberta Corporation
Incorporated 2010 APR 28. Struck-Off The Alberta
Register 2017 OCT 02. Revived 2017 DEC 16. No:
2015331875.
VLS INTERIOR FINISH LTD. Named Alberta
Corporation Incorporated 2015 FEB 19. Struck-Off The
Alberta Register 2017 AUG 02. Revived 2017 DEC 16.
No: 2018788154.
W.R.M. AUTOMATION LTD. Named Alberta
Corporation Incorporated 2007 JAN 17. Struck-Off The
Alberta Register 2017 DEC 14. Revived 2017 DEC 18.
No: 2012945131.
WHITE EAGLE HOME EXTERIORS LTD. Named
Alberta Corporation Incorporated 2011 MAY 25.
Struck-Off The Alberta Register 2017 NOV 02. Revived
2017 DEC 21. No: 2016090470.
WILDSIDE TRUCKIN LTD. Named Alberta
Corporation Incorporated 2007 APR 09. Struck-Off The
Alberta Register 2017 OCT 02. Revived 2017 DEC 23.
No: 2013131533.
WOUNDED'S PICKER SERVICE INC. Named Alberta
Corporation Incorporated 1996 MAY 13. Struck-Off The
Alberta Register 2014 JAN 02. Revived 2017 DEC 18.
No: 206949265.
YUILL CONTRACTING LTD. Named Alberta
Corporation Incorporated 2006 FEB 27. Struck-Off The
Alberta Register 2017 AUG 02. Revived 2017 DEC 21.
No: 2012256372.
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
2043073 ALBERTA LTD.
677234 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2073553 ALBERTA LTD.
No. 2020735532
The registered office of the corporation shall be
200, 9803 - 101 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 0X6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1845412 ALBERTA LTD.
1274047 ALBERTA LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
2083189 ALBERTA LTD.
No. 2020831893
The registered office of the corporation shall be
201, 2520 ELLWOOD DRIVE
EDMONTON ALBERTA
T6X 0A9
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 78 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1649613 ALBERTA LTD.
1649614 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2084757 ALBERTA LTD.
No. 2020847576
The registered office of the corporation shall be
5201 INDUSTRIAL RD.
DRAYTON VALLEY ALBERTA
T7A 1R9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
677630 ALBERTA LTD.
K. M. PASNAK PROFESSIONAL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
2086165 ALBERTA LTD.
No. 2020861650
The registered office of the corporation shall be
1500, 9888 JASPER AVENUE
EDMONTON ALBERTA
T5J 3C6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
878561 ALBERTA LTD.
631752 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2086327 ALBERTA LTD.
No. 2020863276
The registered office of the corporation shall be
633 BUTTERWORTH WYND
EDMONTON ALBERTA
T6R 2H8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PENBROOKE PARTNERS INVESTMENT
MANAGEMENT LTD.
PENBROOKE FUND I GP LTD.
1147317 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2086363 ALBERTA LTD.
No. 2020863631
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
398215 ALBERTA LTD.
1508698 ALBERTA LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
2087086 ALBERTA LTD.
No. 2020870867
The registered office of the corporation shall be
#201, 1100 - 1ST STREET S.E.
CALGARY ALBERTA
T2G 1B1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1363253 ALBERTA LTD.
1363258 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087138 ALBERTA LTD.
No. 2020871386
The registered office of the corporation shall be
2800 - 10060 JASPER AVE
EDMONTON ALBERTA
T5J 3V9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
2011841 ALBERTA LTD.
891665 ALBERTA LTD.
1649270 ALBERTA INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087193 ALBERTA LTD.
No. 2020871931
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
BRADLEY W. ISFELD PROFESSIONAL
CORPORATION
BELLE SPARKLE PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087209 ALBERTA LTD.
No. 2020872095
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
378292 ALBERTA LTD.
1087653 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087655 ALBERTA LTD.
No. 2020876559
The registered office of the corporation shall be
#200, 80 CHIPPEWA ROAD
SHERWOOD PARK ALBERTA
T8A 4W6
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 79 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
GWYN SKELLEY INVESTMENTS LTD.
335860 ALBERTA LTD.
OAKWOOD TOWERS HOLDINGS COMPANY
LTD.
MARGINAL INVESTMENTS LTD.
371421 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087689 ALBERTA LTD.
No. 2020876898
The registered office of the corporation shall be
4240 - 91 A. STREET NW
EDMONTON ALBERTA
T6E 5V2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1450379 ALBERTA LTD.
1357685 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087699 ALBERTA LTD.
No. 2020876997
The registered office of the corporation shall be
NE-23-48-22-W4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1450376 ALBERTA LTD.
1351081 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087700 ALBERTA LTD.
No. 2020877003
The registered office of the corporation shall be
SW-13-48-22-W4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1351025 ALBERTA LTD.
1450362 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087701 ALBERTA LTD.
No. 2020877011
The registered office of the corporation shall be
SW-13-48-22-W4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1822790 ALBERTA LTD.
314022 ALBERTA LTD.
TELEMETRIX DOWNHOLE TECHNOLOGIES
INC.
597940 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087772 ALBERTA LTD.
No. 2020877722
The registered office of the corporation shall be
205 -7A STREET NE
CALGARY ALBERTA
T2E 4E7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1865657 ALBERTA LTD.
STICKS & STONES CONCRETE COATINGS
AND DESIGN LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087776 ALBERTA LTD.
No. 2020877763
The registered office of the corporation shall be
#600, 220-4 STREET SOUTH
LETHBRIDGE ALBERTA
T1J 4J7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
RAYPOLD'S AUTO SERVICE & REPAIR LTD.
930185 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2087885 ALBERTA LTD.
No. 2020878852
The registered office of the corporation shall be
30 CREEKSIDE WAY
SPRUCE GROVE ALBERTA
T7X 4A2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1263699 ALBERTA LTD.
1444213 ALBERTA LTD.
686786 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088134 ALBERTA LTD.
No. 2020881344
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
701293 ALBERTA LTD.
TRACIE L. NOBLE PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088290 ALBERTA LTD.
No. 2020882904
The registered office of the corporation shall be
120, 4838 RICHARD ROAD SW
CALGARY ALBERTA
T3E 6L1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1620662 ALBERTA LTD.
1771951 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088381 ALBERTA LTD.
No. 2020883811
The registered office of the corporation shall be
3000, 700 - 9TH AVENUE SW
CALGARY ALBERTA
T2P 3V4
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 80 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1303611 ALBERTA LTD.
990086 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088402 ALBERTA LTD.
No. 2020884025
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
1957592 ALBERTA ULC
1314942 ALBERTA ULC
were on 2017 DEC 31 amalgamated as one corporation
under the name
2088457 ALBERTA ULC
No. 2020884579
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
1105013 ALBERTA LTD.
595581 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088487 ALBERTA LTD.
No. 2020884876
The registered office of the corporation shall be
5220 - 51 AVENUE
WETASKIWIN ALBERTA
T9A 0V4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1856991 ALBERTA LTD.
958450 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088623 ALBERTA LTD.
No. 2020886236
The registered office of the corporation shall be
226, 231 - 64TH STREET W
FOOTHILLS ALBERTA
T1S 0R7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1415838 ALBERTA LTD.
BETHEL WINDOWS & DOORS LTD.
were on 2017 DEC 29 amalgamated as one corporation
under the name
2088687 ALBERTA LTD.
No. 2020886871
The registered office of the corporation shall be
#110, 220 4TH STREET SOUOTH
LETHBRIDGE ALBERTA
T1J 4J7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1464282 ALBERTA LTD.
C.P.M. TOOL & DIE LTD.
were on 2017 DEC 29 amalgamated as one corporation
under the name
2088696 ALBERTA LTD.
No. 2020886962
The registered office of the corporation shall be
#110, 220 4TH STREET SOUOTH
LETHBRIDGE ALBERTA
T1J 4J7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
684501 ALBERTA LTD.
1066745 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088715 ALBERTA LTD.
No. 2020887150
The registered office of the corporation shall be
501 - 4 STREET SOUTH
LETHBRIDGE ALBERTA
T1J 3Z4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1777922 ALBERTA LTD.
NUVERA COMMUNITY LIVING INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088717 ALBERTA LTD.
No. 2020887176
The registered office of the corporation shall be
200, 602 - 1TH AVENUE SW
CALGARY ALBERTA
T2R 1J8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
848341 ALBERTA LTD.
539368 ALBERTA LTD.
were on 2017 DEC 30 amalgamated as one corporation
under the name
2088743 ALBERTA LTD.
No. 2020887432
The registered office of the corporation shall be
260, 719 - 4TH AVENUE SOUTH
LETHBRIDGE ALBERTA
T1J 0P1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CUSTOM FIBERGLASS CONTRACTORS LTD.
1166288 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088752 ALBERTA LTD.
No. 2020887523
The registered office of the corporation shall be
600, 4911 - 51 STREET
RED DEER ALBERTA
T4N 6V4
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 81 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
634045 ALBERTA LTD.
357043 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088754 ALBERTA LTD.
No. 2020887549
The registered office of the corporation shall be
7832 JASPER AVENUE NW
EDMONTON ALBERTA
T5H 3R9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1744571 ALBERTA LTD.
592346 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088911 ALBERTA LTD.
No. 2020889115
The registered office of the corporation shall be
622 - 23 AVENUE S.W.
CALGARY ALBERTA
T2S 0J7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1310043 ALBERTA LTD.
1685574 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2088957 ALBERTA LTD.
No. 2020889578
The registered office of the corporation shall be
#108, 9824 - 97 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 7K2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
2088696 ALBERTA LTD.
420756 ALBERTA LTD.
2088687 ALBERTA LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
2089028 ALBERTA LTD.
No. 2020890287
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
ENZO HOLDINGS INCORPORATED
VINCENTI HOLDINGS INC.
1210560 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2089091 ALBERTA LTD.
No. 2020890915
The registered office of the corporation shall be
3300, 421 - 7TH AVENUE S.W.
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1142758 ALBERTA LTD.
1142759 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2089092 ALBERTA LTD.
No. 2020890923
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
969353 ALBERTA LTD.
969349 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
2089128 ALBERTA LTD.
No. 2020891285
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
A. HANSEN & SONS HOLDINGS LTD.
1022945 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
A. HANSEN & SONS HOLDINGS LTD.
No. 2020879371
The registered office of the corporation shall be
#100, 4918 - 51 STREET
CAMROSE ALBERTA
T4V 1S3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ANDREW J. MELLIS PROFESSIONAL
CORPORATION
A.J. MELLIS FINANCIAL CORP.
were on 2018 JAN 01 amalgamated as one corporation
under the name
A.J. MELLIS FINANCIAL CORP.
No. 2020867236
The registered office of the corporation shall be
801 24 AVE NW
CALGARY ALBERTA
T2M 1X9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
STRATIFORM INC.
ACRODEX INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
ACRODEX INC.
No. 2020892242
The registered office of the corporation shall be
4300 BANKERS HALL WEST, 888 - 3RD STREET
S.W.
CALGARY ALBERTA
T2P 5C5
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 82 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ACTION INDUSTRIES INC.
EMPRESS ENERGY SERVICES CORP.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ACTION INDUSTRIES INC.
No. 2020864274
The registered office of the corporation shall be
324 3RD AVENUE SOUTH
THREE HILLS ALBERTA
T0M 2A0
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ROYAL WAYNE MOTOR INN LTD.
ADDERSON HOLDINGS LTD.
were on 2017 DEC 19 amalgamated as one corporation
under the name
ADDERSON HOLDINGS LTD.
No. 2020873564
The registered office of the corporation shall be
903 KERFOOT CRES SW
CALGARY ALBERTA
T2V 2M8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
MANHATTAN HOLDINGS LTD.
YONA HOLDINGS LTD.
LEABRON INVESTMENTS LTD.
AETAN HOLDINGS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
AETAN HOLDINGS LTD.
No. 2020892531
The registered office of the corporation shall be
1400, 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
1723067 ALBERTA LTD.
AIR-ALTA INSURANCE (AIRDRIE) LTD.
2081393 ALBERTA INC.
were on 2017 DEC 29 amalgamated as one corporation
under the name
AIR-ALTA INSURANCE (AIRDRIE) LTD.
No. 2020887242
The registered office of the corporation shall be
35 7TH STREET SE
MEDICINE HAT ALBERTA
T1A 1J2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SHAWNA L. DONLEVY PROFESSIONAL
CORPORATION
AKBAR T. NATHU PROFESSIONAL DENTAL
CORPORATION
were on 2017 DEC 23 amalgamated as one corporation
under the name
AKBAR T. NATHU PROFESSIONAL DENTAL
CORPORATION
No. 2020863375
The registered office of the corporation shall be
208 - 18A STREET N.W.
CALGARY ALBERTA
T2N 2G9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ALAN D. MARTIN HOLDINGS INC.
S.E. MARTIN HOLDINGS INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
ALAN & SUSAN MARTIN HOLDINGS INC.
No. 2020878159
The registered office of the corporation shall be
1600, 10020 - 101A AVE
EDMONTON ALBERTA
T5J 3G2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ALBERTA MINING CORPORATION LIMITED
AMC DEVELOPMENTS LTD.
AMC CONSTRUCTORS LTD.
ROCKWATER HERITAGE RANCH CORP.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ALBERTA MINING CORPORATION LIMITED
No. 2020885444
The registered office of the corporation shall be
253147 BEARSPAW RD NW
CALGARY ALBERTA
T3L 2P5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ALEXANDER & COMPANY GRAPHICS LTD.
ALBERTA STEAM INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ALEXANDER & COMPANY GRAPHICS LTD.
No. 2020842379
The registered office of the corporation shall be
NE 13 - 17 - 14 - W4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ALPINE INSURANCE, INC.
ALPINE INSURANCE & FINANCIAL INC.
AB SOUTHERN INSURANCE LIMITED
were on 2018 JAN 01 amalgamated as one corporation
under the name
ALPINE INSURANCE & FINANCIAL INC.
No. 2020878555
The registered office of the corporation shall be
SUITE 123, 8820 BLACKFOOT TRAIL SE
CALGARY ALBERTA
T2J 3J1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
LOTUS DEVELOPMENT CORP.
AMARA INVESTMENT CORP.
were on 2017 DEC 31 amalgamated as one corporation
under the name
AMARA INVESTMENT CORP.
No. 2020873176
The registered office of the corporation shall be
112, 2675 - 36 STREET N.E.
CALGARY ALBERTA
T1Y 6H6
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 83 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ANASAZI DEVELOPMENTS INC.
1073738 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ANASAZI DEVELOPMENTS INC.
No. 2020886467
The registered office of the corporation shall be
600, 12220 STONY PLAIN ROAD
EDMONTON ALBERTA
T5N 3Y4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
JRRS ENTERPRISES INC.
ANDREW L. WONG CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
ANDREW L. WONG CORPORATION
No. 2020889883
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
ANLON HOLDINGS INC.
AIRDRIE MOTORS (1986) LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ANLON HOLDINGS INC.
No. 2020877391
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
A. RAUBENHEIMER PROFESSIONAL MEDICAL
CORPORATION
ANTON RAUBENHEIMER PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
ANTON RAUBENHEIMER PROFESSIONAL
CORPORATION
No. 2020885022
The registered office of the corporation shall be
600, 12220 STONY PLAIN ROAD
EDMONTON ALBERTA
T5N 3Y4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
TARANAKI CONSULTING LTD.
AORAKI INVESTMENTS LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
AORAKI INVESTMENTS LTD.
No. 2020892135
The registered office of the corporation shall be
89 STERLING SPRINGS CRESCENT
CALGARY ALBERTA
T3Z 3J7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
WORD TO THE WALL INC.
1405807 ALBERTA INC.
1547827 ALBERTA LTD.
ASAP SIGNS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ASAP SIGNS INC.
No. 2020869638
The registered office of the corporation shall be
#12, 1115 - 48 AVE SE
CALGARY ALBERTA
T2G 2A7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
VETEMERG NORTH EDMONTON EMERGENCY
VETERINARY HOSPITAL INC.
ASSOCIATE VETERINARY CLINICS (1981) LTD.
VETS TO GO INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
ASSOCIATE VETERINARY CLINICS (1981) LTD.
No. 2020882433
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
AUGUSTA DEVELOPMENTS (TANGLEWOOD)
LTD.
AUGUSTA DEVELOPMENTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
AUGUSTA DEVELOPMENTS LTD.
No. 2020891228
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
1701540 ALBERTA LTD.
AURORA EYE CARE CORP.
1701015 ALBERTA LTD.
1646376 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
AURORA EYE CARE CORP.
No. 2020868150
The registered office of the corporation shall be
200, 9803 - 101 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 0X6
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 84 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PEGMATITE CAPITAL CORP.
AZURIDGE LIMITED
were on 2017 DEC 31 amalgamated as one corporation
under the name
AZURIDGE LIMITED
No. 2020810848
The registered office of the corporation shall be
SUITE 220 - 1702 4TH STREET SW
CALGARY ALBERTA
T2S 3A8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
734540 ALBERTA LTD.
990963 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
B&P INVESTMENTS INC.
No. 2020889065
The registered office of the corporation shall be
3925 GATEWAY BOULEVARD
EDMONTON ALBERTA
T6J 5H2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SPACKMAN ENTERPRISES LTD.
BANNER ENERGY LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
BANNER CORP.
No. 2020879223
The registered office of the corporation shall be
1600, 421 - 7TH AVENUE SW
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
BAR 57 CONSULTING INC.
BAR 57 RANCH LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
BAR 57 CONSULTING INC.
No. 2020881583
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
BASELINE REGULATORY COMPLIANCE
SERVICES LTD.
BASELINE ENERGY GROUP LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
BASELINE ENERGY GROUP LTD.
No. 2020891442
The registered office of the corporation shall be
320, 602 11 AVENUE SW
CALGARY ALBERTA
T2R 1J8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
350380 ALBERTA LTD.
1564262 ALBERTA LTD.
1080767 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
BBN LAND HOLDINGS INC.
No. 2020882060
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
BHANJI ENTERPRISES LTD.
1619694 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
BHANJI ENTERPRISES LTD.
No. 2020880395
The registered office of the corporation shall be
1400-10303 JASPER AVE NW
EDMONTON ALBERTA
T5J 3N6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
A. BIRNS INSURANCE LTD.
BIRNCO FINANCIAL GROUP LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
BIRNCO FINANCIAL GROUP LTD.
No. 2020874018
The registered office of the corporation shall be
359 - 58TH AVENUE SE
CALGARY ALBERTA
T2H 0P3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
KNOEFELSMILES LTD.
BONAVENTURE GROUP HOLDINGS LTD.
MARK-ULRICH KNOEFEL PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
BONAVENTURE GROUP HOLDINGS LTD.
No. 2020877896
The registered office of the corporation shall be
2ND FLOOR, 13815 - 127 STREET
EDMONTON ALBERTA
T6V 1A8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
BP PROPANE DISTRIBUTORS LTD.
BP PROPANE LIMITED
were on 2018 JAN 01 amalgamated as one corporation
under the name
BP PROPANE DISTRIBUTORS LTD.
No. 2020876948
The registered office of the corporation shall be
300, 2912 MEMORIAL DRIVE S.E.
CALGARY ALBERTA
T2A 6R1
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 85 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
936040 ALBERTA LTD.
BPEC PROPERTIES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
BPEC PROPERTIES INC.
No. 2020867681
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
C. JENSEN & C. HOLMES & J. HOLLAND
PROFESSIONAL DENTAL CORPORATION
EDGAR D DIAZ PROFESSIONAL
CORPORATION
D. WILSON PROFESSIONAL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
C. JENSEN & C. HOLMES & J. HOLLAND
PROFESSIONAL DENTAL CORPORATION
No. 2020887044
The registered office of the corporation shall be
415, 10325 BONAVENTURE DRIVE SE
CALGARY ALBERTA
T2J 7E4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CABALLO RESOURCES INC.
CABALLO INVESTMENTS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
CABALLO INVESTMENTS INC.
No. 2020876229
The registered office of the corporation shall be
2616 - 4TH AVENUE NW
CALGARY ALBERTA
T2N 0P6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CANWEST PROPANE ULC
2028093 ALBERTA LTD.
CAL-GAS INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
CAL-GAS INC.
No. 2020877052
The registered office of the corporation shall be
840 - 7 AVENUE SW, SUITE 1400
CALGARY ALBERTA
T2P 3G2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CALTRAX INC.
2084209 ALBERTA LTD.
1752499 ALBERTA INC.
TYMENSEN CONSULTING LTD.
were on 2017 DEC 18 amalgamated as one corporation
under the name
CALTRAX INC.
No. 2020870768
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
CANADIAN ROCKY MOUNTAIN RESORTS
LTD.
CRMR PRODUCTION LTD.
THE RANCHE RESTAURANT LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
CANADIAN ROCKY MOUNTAIN RESORTS
LTD.
No. 2020878001
The registered office of the corporation shall be
SUITE 310, 909 - 17TH AVENUE SW
CALGARY ALBERTA
T2T 0A4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CANRIG DRILLING TECHNOLOGY CANADA
LTD.
TESCO CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
CANRIG DRILLING TECHNOLOGY CANADA
LTD.
No. 2020889644
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
CAROL LORRAINE ROBINSON PROFESSIONAL
CORPORATION
CAROL L. ROBINSON PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
CAROL LORRAINE ROBINSON PROFESSIONAL
CORPORATION
No. 2020831653
The registered office of the corporation shall be
10410 - 81 AVENUE
EDMONTON ALBERTA
T6E 1X5
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 86 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CENTURY CALGARY PROPERTIES INC.
CENTURY CASINO CALGARY INC.
CENTURY RESORTS ALBERTA INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
CENTURY RESORTS ALBERTA INC.
No. 2020890063
The registered office of the corporation shall be
2500, 10175 - 101 STREET NW
EDMONTON ALBERTA
T5J 0H3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CHAPEL CANADA LTD.
CHAPEL CANADA 1929 INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
CHAPEL CANADA LTD.
No. 2020890949
The registered office of the corporation shall be
2500, 10175 - 101 STREET
EDMONTON ALBERTA
T5J 0H3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1798301 ALBERTA LTD.
WR PSYCHOLOGICAL AND EDUCATIONAL
CONSULTING INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
CHILD PSYCHOLOGY ASSESSMENT SERVICES
INC.
No. 2020885402
The registered office of the corporation shall be
7904 GATEWAY BOULEVARD
EDMONTON ALBERTA
T6E 6C3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
C. CHURCHILL PROFESSIONAL
CORPORATION
BRAD MICHELSON PROFESSIONAL
CORPORATION
CHURCHILL MICHELSON WYLIE
PROFESSIONAL CORPORATION
were on 2017 DEC 31 amalgamated as one corporation
under the name
CHURCHILL MICHELSON WYLIE
PROFESSIONAL CORPORATION
No. 2020879777
The registered office of the corporation shall be
225 MAIN STREET NE
AIRDRIE ALBERTA
T4B 0R6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CJVOS CONSULTING INC.
ALBERTA COATING SOLUTIONS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
CJVOS CONSULTING INC.
No. 2020880973
The registered office of the corporation shall be
1400-10303 JASPER AVE NW
EDMONTON ALBERTA
T5J 3N6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CLEAN HARBORS CATALYST SERVICES LTD.
CLEAN HARBORS INDUSTRIAL SERVICES
CANADA, INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
CLEAN HARBORS INDUSTRIAL SERVICES
CANADA, INC.
No. 2020887416
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
2086860 ALBERTA LTD.
COLD LAKE PIPELINE LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
COLD LAKE PIPELINE LTD.
No. 2020884751
The registered office of the corporation shall be
SUITE 3200, 215 - 2ND STREET SW
CALGARY ALBERTA
T2P 1M4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
COPPERTREE ENTERPRISES INC.
COPPERTREE PROPERTIES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
COPPERTREE ENTERPRISES INC.
No. 2020875171
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
COULEE KNOLL FARMS LTD.
SIX K HOLDINGS LTD
were on 2018 JAN 01 amalgamated as one corporation
under the name
COULEE KNOLL FARMS LTD.
No. 2020860835
The registered office of the corporation shall be
NW 12-6-18 W4
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 87 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
NEUDORF HOLDINGS INC.
CRAM HOLDINGS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
CRAM HOLDINGS LTD.
No. 2020879603
The registered office of the corporation shall be
201 - 2ND AVENUE SOUTH
LETHBRIDGE ALBERTA
T1J 0B7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CRATEX INDUSTRIES (CALGARY) LTD.
CRATEX INDUSTRIES LTD.
BAM PACKAGING LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
CRATEX INDUSTRIES LTD.
No. 2020874539
The registered office of the corporation shall be
1201, SCOTIA TOWER 2, 10060 JASPER AVE.
EDMONTON ALBERTA
T5J 4E5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1085278 ALBERTA INC.
CURLEY BOH RESOURCES LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
CURLEY BOH RESOURCES LTD.
No. 2020862849
The registered office of the corporation shall be
C/O WAYNE R. MORROW 145, 251 MIDPARK
BLVD. SE
CALGARY ALBERTA
T2X 1S3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
DM LENNOX PROFESSIONAL CORPORATION
D & E OIL & GAS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
D & E OIL & GAS LTD.
No. 2020868481
The registered office of the corporation shall be
2723 LINDSTROM DRIVE S.W.
CALGARY ALBERTA
T3E 6E5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
D.M. WIEBE FARMS LTD.
634889 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
D.M. WIEBE FARMS LTD.
No. 2020891897
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
DAHL DISTRIBUTORS LTD.
DEKODA AGRI BUSINESS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DAHL DISTRIBUTORS LTD.
No. 2020873762
The registered office of the corporation shall be
SUITE 100, 4918 - 51 STREET
CAMROSE ALBERTA
T4V 1S3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
DALYN FARMS LTD
DALYN SERVICES LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DALYN FARMS LTD.
No. 2020889750
The registered office of the corporation shall be
10316 - 110 STREET
FAIRVIEW ALBERTA
T0H 1L0
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1933959 ALBERTA LTD.
DANDY LEASING INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DANDY LEASING INC.
No. 2020887010
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
1162140 ALBERTA LTD.
1162134 ALBERTA LTD.
were on 2017 DEC 29 amalgamated as one corporation
under the name
DAS WAXEN HAUS CORP.
No. 2020890519
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
DATAJET (DJ) COMMUNICATIONS INC.
1031628 ALBERTA LTD.
were on 2017 DEC 28 amalgamated as one corporation
under the name
DATAJET (DJ) COMMUNICATIONS INC.
No. 2020885881
The registered office of the corporation shall be
11329 - 104 AVENUE NW
EDMONTON ALBERTA
T5K 2S1
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 88 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
DAVID DOUGLAS ROBERTSON
PROFESSIONAL CORPORATION
1704276 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DAVID DOUGLAS ROBERTSON
PROFESSIONAL CORPORATION
No. 2020871279
The registered office of the corporation shall be
SUITE 105 - 600 PRINCETON WAY SW
CALGARY ALBERTA
T2P 5N4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
DEBORAH A. KALMA CONSULTING INC.
959906 ALBERTA INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DEBORAH A. KALMA CONSULTING INC.
No. 2020891384
The registered office of the corporation shall be
3000, 700 - 9TH AVENUE S.W.
CALGARY ALBERTA
T2P 3V4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
2087319 ALBERTA LTD.
DEER RIVER PROPERTIES INC.
2087302 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DEER RIVER PROPERTIES INC.
No. 2020886327
The registered office of the corporation shall be
#103, 279 MIDPARK WAY SE
CALGARY ALBERTA
T2X 1M2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
DIVCO HOLDINGS LTD.
DIVCO INVESTMENTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DIVCO INVESTMENTS LTD.
No. 2020878977
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
DIVINE HARDWOOD FLOORING LTD.
DIVINE HARDWOOD FLOORING (CAL) LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DIVINE HARDWOOD FLOORING LTD.
No. 2020889537
The registered office of the corporation shall be
1600, 421 - 7TH AVENUE SW
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1153062 ALBERTA LTD.
1657495 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DOMBROSKY HOLDINGS LTD.
No. 2020892721
The registered office of the corporation shall be
9831 - 107STREET
WESTLOCK ALBERTA
T7P 1R9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
DOUCET PIPE FABRICATION LTD.
1560500 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DOUCET PIPE FABRICATION LTD.
No. 2020881807
The registered office of the corporation shall be
1300, 10020 - 101A AVENUE
EDMONTON ALBERTA
T5J 3G2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
RILEY INTERNATIONAL INC.
DOUGLAS STRINGHAM PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
DOUGLAS STRINGHAM PROFESSIONAL
CORPORATION
No. 2020868069
The registered office of the corporation shall be
1700, 10175 - 101 STREET NW
EDMONTON ALBERTA
T5J 0H3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1006208 ALBERTA LTD.
DRIVE BUSINESS SOLUTIONS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DRIVE BUSINESS SOLUTIONS INC.
No. 2020875767
The registered office of the corporation shall be
98 - 3RD AVENUE WEST
DRUMHELLER ALBERTA
T0J 0Y0
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SCJ HOLDINGS LTD.
DUE NORTH HOLDINGS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
DUE NORTH HOLDINGS LTD.
No. 2020888398
The registered office of the corporation shall be
2700, 10155 - 102 STREET
EDMONTON ALBERTA
T5J 4G8
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 89 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1286709 ALBERTA LTD.
1286693 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
E & N INVESTMENTS LTD.
No. 2020873226
The registered office of the corporation shall be
9931 - 106 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 1J4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
E.A. WOOLDRIDGE PROFESSIONAL
CORPORATION
EDWARD WOOLDRIDGE PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
E.A. WOOLDRIDGE PROFESSIONAL
CORPORATION
No. 2020881302
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
EAP HOLDINGS, INC.
EDCO FINANCIAL HOLDINGS LTD.
were on 2017 DEC 30 amalgamated as one corporation
under the name
EDCO FINANCIAL HOLDINGS LTD.
No. 2020888174
The registered office of the corporation shall be
3220, 255-5TH AVENUE SW
CALGARY ALBERTA
T2P 3G6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
E. M. A. ROBINSON PROFESSIONAL
CORPORATION
EDWARD MILTON ANTHONY ROBINSON
PROFESSIONAL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
EDWARD MILTON ANTHONY ROBINSON
PROFESSIONAL CORPORATION
No. 2020809063
The registered office of the corporation shall be
10410 - 81 AVENUE
EDMONTON ALBERTA
T6E 1X5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
EDWARD WIEBE PROFESSIONAL
CORPORATION
WIEBE JOHNSON PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
EDWARD WIEBE PROFESSIONAL
CORPORATION
No. 2020863938
The registered office of the corporation shall be
100, 10230 142 STREET NW
EDMONTON ALBERTA
T5N 3Y6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
WDCC ENTERPRISES INC.
EECOL ELECTRIC ULC
were on 2018 JAN 01 amalgamated as one corporation
under the name
EECOL ELECTRIC CORP.
No. 2020889792
The registered office of the corporation shall be
1700, 421 - 7TH AVENUE S.W.
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1802922 ALBERTA LTD.
ELLARM INVESTMENTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ELLARM INVESTMENTS LTD.
No. 2020858888
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
EMI RESOURCES LTD.
EMI DEVELOPMENTS LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
EMI DEVELOPMENTS LTD.
No. 2020879298
The registered office of the corporation shall be
402 - 10325 BONAVENTURE DRIVE SE
CALGARY ALBERTA
T2J 7E4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
FIELD UPGRADING LIMITED
ENLIGHTEN INNOVATIONS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ENLIGHTEN INNOVATIONS INC.
No. 2020876708
The registered office of the corporation shall be
4500, 855 - 2ND STREET S.W.
CALGARY ALBERTA
T2P 4K7
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 90 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ENMAX ENERGY CORPORATION
ENMAX COMMERCIAL ENERGY MARKETING
INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ENMAX ENERGY CORPORATION
No. 2020877136
The registered office of the corporation shall be
ENMAX PLACE, 141 - 50 AVENUE SE
CALGARY ALBERTA
T2G 4S7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ENMAX COMMERCIAL SERVICES INC.
ENMAX GENERATION PORTFOLIO INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ENMAX GENERATION PORTFOLIO INC.
No. 2020878027
The registered office of the corporation shall be
ENMAX PLACE, 141 - 50 AVENUE SE
CALGARY ALBERTA
T2G 4S7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ESI HOLDINGS INC.
ENVIROTECH ENGINEERING CORP.
HEMS HOLDINGS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ENVIROTECH ENGINEERING CORP.
No. 2020876500
The registered office of the corporation shall be
SUITE 12-B, 1235 - 64TH AVENUE SE
CALGARY ALBERTA
T2H 2J7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
NEOVIA PROBIOTICS INC.
EPICORE BIONETWORKS INC.
were on 2017 DEC 19 amalgamated as one corporation
under the name
EPICORE BIONETWORKS INC.
No. 2020871766
The registered office of the corporation shall be
205 - 5 AVENUE SW, SUITE 3700
CALGARY ALBERTA
T2P 2V7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ESI ENERGY SERVICES INC.
ESI PIPELINE SERVICES LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ESI ENERGY SERVICES INC.
No. 2020864183
The registered office of the corporation shall be
500, 727 - 7TH AVENUE S.W.
CALGARY ALBERTA
T2P 0Z5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SMOOTH FREIGHT LTD.
EXALTA TRANSPORT CORP.
were on 2018 JAN 01 amalgamated as one corporation
under the name
EXALTA TRANSPORT CORP.
No. 2020874711
The registered office of the corporation shall be
1201, SCOTIA TOWER 2, 10060 JASPER AVE.
EDMONTON ALBERTA
T5J 4E5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1185134 ALBERTA LTD.
FAIR'S FAIR (FOR BOOK LOVERS) INC.
were on 2017 DEC 29 amalgamated as one corporation
under the name
FAIR'S FAIR (FOR BOOK LOVERS) INC.
No. 2020882763
The registered office of the corporation shall be
310, 525 - 11 AVENUE SW
CALGARY ALBERTA
T2R 0C9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
405679 ALBERTA LTD.
CDC LAND CORPORATION
CDC PLANNING CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
FOUR OWE FIVE LTD.
No. 2020886558
The registered office of the corporation shall be
1014 - 12TH AVENUE S.W.
CALGARY ALBERTA
T2R 0J6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
FREP (LAPP) US HOLDINGS LTD.
FREP PX (LAPP) BREF III LTD.
FREP PX (MERIDIAN LAPP) LTD.
FREP PX (LAPP) ALMOND LTD.
FREP PX (LAPP) CITY WEST LTD.
FREP PX (LAPP) ENERGY SQUARE LTD.
FREP PX (LAPP) LA VOQ LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
FREP (LAPP) US HOLDINGS LTD.
No. 2020892382
The registered office of the corporation shall be
1100, 10830 JASPER AVENUE
EDMONTON ALBERTA
T5J 2B3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
FRONT RANGE RESOURCES LTD.
DEVENTA ENERGY INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
FRONT RANGE RESOURCES LTD.
No. 2020880742
The registered office of the corporation shall be
1900, 520-3RD AVENUE SW
CALGARY ALBERTA
T2P 0R3
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 91 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
GABERT FARMS LTD.
GFL HOLDINGS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
GABERT FARMS LTD.
No. 2020872889
The registered office of the corporation shall be
21557 TOWNSHIP ROAD 544
FORT SASKATCHEWAN ALBERTA
T8L 3Z7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
GEMMA FINANCIAL CORPORATION
STRATHMORE INVESTMENT SERVICES LTD.
627604 ALBERTA LTD.
R. ROBERTSON LEASEHOLDS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
GEMMA FINANCIAL CORPORATION
No. 2020876880
The registered office of the corporation shall be
4240 - 91 A. STREET NW
EDMONTON ALBERTA
T6E 5V2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
GEMSTONE TRAVEL MANAGEMENT
SYSTEMS INC.
ORISSA SOFTWARE INC.
DRAXWARE SOLUTIONS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
GEMSTONE TRAVEL MANAGEMENT
SYSTEMS INC.
No. 2020891590
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
GREGORY IAN POLLARD PROFESSIONAL
CORPORATION
GREG POLLARD ENTERPRISE LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
GREG POLLARD ENTERPRISE LTD.
No. 2020877946
The registered office of the corporation shall be
1000, 250 - 2ND STREET SW
CALGARY ALBERTA
T2P 0C1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
GSW EXPEDITIONS LTD.
1402804 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
GSW EXPEDITIONS (2018) LTD.
No. 2020861528
The registered office of the corporation shall be
150 - 4TH STREET SOUTH
LETHBRIDGE ALBERTA
T1J 5G4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
H. COWIE & B. HOPFAUF PROFESSIONAL
CORPORATION
B. HOPFAUF PROFESSIONAL CORPORATION
were on 2017 DEC 20 amalgamated as one corporation
under the name
H. COWIE & B. HOPFAUF PROFESSIONAL
CORPORATION
No. 2020874224
The registered office of the corporation shall be
1125 - 10655 SOUTHPORT ROAD S.W.
CALGARY ALBERTA
T2W 4Y1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1905414 ALBERTA LTD.
HELPING HANDS HOME SUPPORT SERVICES
LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
HELPING HANDS HOME SUPPORT SERVICES
LTD.
No. 2020892283
The registered office of the corporation shall be
600, 4911 - 51 STREET
RED DEER ALBERTA
T4N 6V4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
HIGHLAND PROJECTS LTD.
1792610 ALBERTA LTD.
1792614 ALBERTA LTD.
1788986 ALBERTA LTD.
1792612 ALBERTA LTD.
JUD HILLOCK OILFIELD LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
HIGHLAND PROJECTS LTD.
No. 2020880239
The registered office of the corporation shall be
5233 - 49 AVENUE
RED DEER ALBERTA
T4N 6G5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
HIWAY STEEL STRUCTURES LTD.
FACTORY DIRECT TIRES LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
HIWAY STEEL STRUCTURES LTD.
No. 2020880635
The registered office of the corporation shall be
108, 9824 - 97 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 7K2
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 92 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
IBEX ENVIRONMENTAL LTD.
ENVIRO MEASURE INC.
were on 2017 DEC 21 amalgamated as one corporation
under the name
IBEX ENVIRONMENTAL LTD.
No. 2020879868
The registered office of the corporation shall be
302, 7 ST. ANNE STREET
ST. ALBERT ALBERTA
T8N 2X4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PDMR GROUP INC.
IEPCM GROUP INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
IEPCM GROUP INC.
No. 2020892671
The registered office of the corporation shall be
900, 332 6TH AVENUE SW
CALGARY ALBERTA
T2P 0B2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
IFC ENERGY SERVICES INC.
1627023 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
IFC ENERGY SERVICES INC.
No. 2020891129
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
374482 ALBERTA LTD.
IMRAN DHARSHI PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
IMRAN DHARSHI PROFESSIONAL
CORPORATION
No. 2020889297
The registered office of the corporation shall be
117 - 3355 114 AVENUE SE
CALGARY ALBERTA
T2Z 0K7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
INTEGRA TIRE & AUTO CENTRES CANADA
LTD.
1773503 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
INTEGRA TIRE & AUTO CENTRES CANADA
LTD.
No. 2020887531
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
INTEGRITY HEATING & AIR CONDITIONING
(GP) LTD.
INTEGRITY HEATING & AIR CONDITIONING
SERVICE LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
INTEGRITY HEATING & AIR CONDITIONING
(GP) LTD.
No. 2020845240
The registered office of the corporation shall be
200, 9803 - 101 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 0X6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
2082864 ALBERTA LTD.
J. R. EICKMEIER CONSULTANTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
J. R. EICKMEIER CONSULTANTS LTD.
No. 2020881856
The registered office of the corporation shall be
92 BOW LANDING N.W.
CALGARY ALBERTA
T3B 5J8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
J.E. EVANSON PROFESSIONAL CORPORATION
1249529 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
J.E. EVANSON PROFESSIONAL CORPORATION
No. 2020875916
The registered office of the corporation shall be
537 7TH STREET SOUTH
LETHBRIDGE ALBERTA
T1J 4A4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
COPSTONE INVESTMENTS INC.
JAGER HOMES AT RAINBOW FALLS LTD.
JAGER HOMES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
JAGER HOMES INC.
No. 2020891616
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
JARVIS REALTY LTD.
1011376 ALBERTA LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
JARVIS REALTY LTD.
No. 2020885162
The registered office of the corporation shall be
#4, 9936 - 106 STREET
WESTLOCK ALBERTA
T7P 2K2
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 93 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PETRUSSA FARMS LTD.
JONES BROS. FARMS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
JONES BROS. FARMS LTD.
No. 2020873382
The registered office of the corporation shall be
4902 - 51 STREET
STETTLER ALBERTA
T0C 2L0
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
JWP (PARK PLACE) ULC
JWP ASSETS CDN ULC
were on 2018 JAN 01 amalgamated as one corporation
under the name
JWP (PARK PLACE) ULC
No. 2020881294
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
K. P. ISBISTER PROFESSIONAL CORPORATION
KARYN P. ISBISTER PROFESSIONAL
CORPORATION
were on 2017 DEC 31 amalgamated as one corporation
under the name
KARYN P. ISBISTER PROFESSIONAL
CORPORATION
No. 2020874372
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
KATCON SERVICES LTD.
783889 ALBERTA INC.
were on 2017 DEC 21 amalgamated as one corporation
under the name
KATCON SERVICES LTD.
No. 2020879280
The registered office of the corporation shall be
7517 RR 1-1
MD PINCHER CREEK ALBERTA
T0K 1W0
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
KEITH VANSEVENANDT PROFESSIONAL
CORPORATION
KEITH A. VANSEVENANDT PROFESSIONAL
CORPORATION
were on 2017 DEC 30 amalgamated as one corporation
under the name
KEITH VANSEVENANDT PROFESSIONAL
CORPORATION
No. 2020881666
The registered office of the corporation shall be
300, 10335 - 172 STREET
EDMONTON ALBERTA
T5S 1K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SABRY LTD.
KENNETH B. BLASIUS PROFESSIONAL
CORPORATION
KEN BLASIUS PROFESSIONAL LAW
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
KENNETH B. BLASIUS PROFESSIONAL
CORPORATION
No. 2020868879
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
KETTLE RIVER CONTRACTING ULC
2087483 ALBERTA LTD.
were on 2017 DEC 29 amalgamated as one corporation
under the name
KETTLE RIVER CONTRACTING LTD.
No. 2020890972
The registered office of the corporation shall be
1250, 639 - 5TH AVENUE SW.
CALGARY ALBERTA
T2P 0M9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
KEVIN L. LYNCH PROFESSIONAL
CORPORATION
KEVIN L. J. LYNCH PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
KEVIN L. LYNCH PROFESSIONAL
CORPORATION
No. 2020890022
The registered office of the corporation shall be
3200 TELUS HOUSE, SOUTH TOWER, 10020-100
STREET
EDMONTON ALBERTA
T5J 0N3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
KIDS U WALDEN INC.
KIDS U BRAESIDE INC.
KIDS U INC.
KIDSU BRIDGELAND INC.
KIDS U NEW BRIGHTON INC.
KIDS U WEST 85TH INC.
KIDSU STRATHMORE INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
KIDS U INC.
No. 2020879272
The registered office of the corporation shall be
203, 1110 17 STREET SW
CALGARY ALBERTA
T3C 3X3
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 94 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
MJB WEALTH ADVISORY LTD.
KILKENNY HOLDINGS LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
KILKENNY HOLDINGS LTD.
No. 2020873721
The registered office of the corporation shall be
147, 10403 - 122 STREET
EDMONTON ALBERTA
T5N 4C1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
KIMBERLY INVESTMENTS INC.
M.R. MILLER INVESTMENTS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
KIMBERLY INVESTMENTS INC.
No. 2020878118
The registered office of the corporation shall be
2103 112 ST NW
EDMONTON ALBERTA
T6J 5P2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
KIMMER NO. 2 LTD.
1101601 ALBERTA LTD.
were on 2017 DEC 28 amalgamated as one corporation
under the name
KIMMER NO. 2 LTD.
No. 2020889172
The registered office of the corporation shall be
BAY 6, 1615 HIGH COUNTRY DRIVE NW
HIGH RIVER ALBERTA
T1V 2C6
Notice is hereby given pursuant to the provisions of
section 290 of the Business Corporations Act that
SWEATMAN INSURANCE & RETIREMENT
SERVICES INC.
KIRK ENTERPRISES INC.
were on 2017 DEC 22 amalgamated as one corporation
under the name
KIRK ENTERPRISES (2017) INC.
No. 2120881475
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
KKEC HOLDINGS LTD.
BLUEBUG INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
KKEC HOLDINGS LTD.
No. 2020884678
The registered office of the corporation shall be
1638, 10025 - 102A AVENUE
EDMONTON ALBERTA
T5J 2Z2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
865082 ALBERTA INC.
974452 ALBERTA INC.
CYPRESS ENVIRONMENTAL CONSULTING
INC.
KLAASSEN REMEDIATION &
ENVIRONMENTAL INC.
were on 2017 DEC 18 amalgamated as one corporation
under the name
KLAASSEN REMEDIATION &
ENVIRONMENTAL INC.
No. 2020869471
The registered office of the corporation shall be
538 COPPERFIELD BLVD. SE
CALGARY ALBERTA
T2Z 4C6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
KLAASSEN REMEDIATION &
ENVIRONMENTAL INC.
1215356 ALBERTA INC.
were on 2017 DEC 20 amalgamated as one corporation
under the name
KLAASSEN REMEDIATION &
ENVIRONMENTAL INC.
No. 2020874117
The registered office of the corporation shall be
538 COPPERFIELD BLVD. SE
CALGARY ALBERTA
T2Z 4C6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
KRISTIE-J HOLDINGS LTD.
1029793 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
KRISTIE-J HOLDINGS LTD.
No. 2020860264
The registered office of the corporation shall be
400, 1010 8 AVENUE SW
CALGARY ALBERTA
T2P 1J2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
KSP HOLDINGS LTD.
STRAIT CAPITAL CORP.
were on 2018 JAN 01 amalgamated as one corporation
under the name
KSP HOLDINGS LTD.
No. 2020880510
The registered office of the corporation shall be
1900, 520-3RD AVENUE SW
CALGARY ALBERTA
T2P 0R3
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 95 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
L. MCNEELY HOLDINGS LTD.
2014102 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
L. MCNEELY HOLDINGS LTD.
No. 2020889131
The registered office of the corporation shall be
354082 - 272 STREET
BLACKIE ALBERTA
T0L 0J0
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
LAMPAS HOLDINGS LTD.
CDP FINANCIAL GROUP LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LAMPAS HOLDINGS LTD.
No. 2020878472
The registered office of the corporation shall be
101, 10301 109 STREET NW
EDMONTON ALBERTA
T5J 1N4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
LANDSMAN PROPERTIES LTD.
1290351 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LANDSMAN PROPERTIES LTD.
No. 2020878563
The registered office of the corporation shall be
108, 9824 - 97 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 7K2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
681762 ALBERTA LTD.
LARCH VALLEY HOLDINGS COMPANY LTD.
were on 2017 DEC 29 amalgamated as one corporation
under the name
LARCH VALLEY HOLDINGS COMPANY LTD.
No. 2020880353
The registered office of the corporation shall be
210 BEAR STREET
BANFF ALBERTA
T1L 1A9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
LARICINA ENERGY LTD.
LARICINA GP HOLDING LTD.
1276158 ALBERTA INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LARICINA ENERGY LTD.
No. 2020885279
The registered office of the corporation shall be
855 - 2 STREET SW, SUITE 3500
CALGARY ALBERTA
T2P 4J8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
TESKO DEVELOPMENT CORP.
JORDKO DEVELOPMENT CORP.
LEAKO HOLDINGS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LEAKO HOLDINGS LTD.
No. 2020890824
The registered office of the corporation shall be
4000, 421 - 7 AVENUE SW
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
WAI KWAN CHOW PROFESSIONAL
CORPORATION
JUDY S. M. LEE PROFESSIONAL
CORPORATION
MEDICINE HAT DIAGNOSTIC LABORATORY
(1981) LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LEE CHOW GROUP LTD.
No. 2020872079
The registered office of the corporation shall be
10, 3092 DUNMORE ROAD SE
MEDICINE HAT ALBERTA
T1B 2X2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
LIFT DEVELOPMENTS LTD.
1600669 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LIFT DEVELOPMENTS LTD.
No. 2020884470
The registered office of the corporation shall be
2500, 10175 - 101 STREET
EDMONTON ALBERTA
T5J 0H3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
LIFTING SOLUTIONS INC.
LIFTING SOLUTIONS SERVICES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LIFTING SOLUTIONS INC.
No. 2020888455
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
LITTAUER TECHNICAL SERVICES LTD.
893607 ALBERTA LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
LITTAUER TECHNICAL SERVICES LTD.
No. 2020878928
The registered office of the corporation shall be
4908 28 STREET SE
CALGARY ALBERTA
T2B 3H2
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 96 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
WESTERN CRYO TECHNOLOGIES INC.
LJ GROUP INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LJ GROUP INC.
No. 2020873648
The registered office of the corporation shall be
102, 10126 - 97 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 7X6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
LOCK DENTAL LAB LTD.
MONISTAR INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LOCKSTAR DENTAL LABORATORIES LTD.
No. 2020891517
The registered office of the corporation shall be
103, 315 WOODGATE ROAD
OKOTOKS ALBERTA
T1S 1B5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
LONE OAK FARMS LTD.
UNDERWOOD LANDS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LONE OAK FARMS LTD.
No. 2020880577
The registered office of the corporation shall be
108, 9824 - 97 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 7K2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1162174 ALBERTA LTD.
1162175 ALBERTA LTD.
were on 2017 DEC 29 amalgamated as one corporation
under the name
LUCKY OLIVE CORP.
No. 2020890220
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
LUI HOLDINGS CORPORATION
YORKTON LAND HOLDINGS LTD.
PANALTA REAL ESTATE LTD.
1423622 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
LUI HOLDINGS CORPORATION
No. 2020888430
The registered office of the corporation shall be
9322 JASPER AVENUE
EDMONTON ALBERTA
T5H 3T5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
MELINDA MO PROFESSIONAL CORPORATION
M. SAFARPOURASLDARAN PROFESSIONAL
CORPORATION
were on 2017 DEC 21 amalgamated as one corporation
under the name
M. SAFARPOURASLDARAN PROFESSIONAL
CORPORATION
No. 2020879736
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
MORRIS D. REICH PROFESSIONAL
CORPORATION
M.D. REICH PROFESSIONAL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
M.D. REICH CORPORATION
No. 2020876062
The registered office of the corporation shall be
2ND FLOOR 12225 - 105 AVENUE
EDMONTON ALBERTA
T5N 0Y9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
588002 ALBERTA LTD.
MADDEN ESTATE HOLDINGS LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
MADDEN ESTATE HOLDINGS LTD.
No. 2020883993
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
MADDEN ESTATE HOLDINGS LTD.
996897 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
MADDEN ESTATE HOLDINGS LTD.
No. 2020884314
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
MAGI RESOURCES LTD.
M.E.L. HOLDINGS LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
MAGI RESOURCES LTD.
No. 2020874646
The registered office of the corporation shall be
#505, 10333 SOUTHPORT ROAD SW
CALGARY ALBERTA
T2W 3X6
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 97 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
3236 - 46 AVENUE S.E. LTD.
MAMMOET 13220 - 33 STREET NE LIMITED
were on 2017 DEC 31 amalgamated as one corporation
under the name
MAMMOET AB PROPERTY LIMITED
No. 2020887895
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
CAREV HOLDINGS LTD.
MCL2 HOLDINGS LTD.
MAREV HOLDINGS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
MAREV HOLDINGS INC.
No. 2020877086
The registered office of the corporation shall be
5009 - 47 STREET
LLOYDMINSTER ALBERTA
T9V 0E8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
STAMPEDE DRILLING LTD.
MATRRIX ENERGY TECHNOLOGIES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
MATRRIX ENERGY TECHNOLOGIES INC.
No. 2020889313
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
MCCLELLAND AVIATION LTD.
MCCLELLAND FINANCIAL INC.
MCCLELLAND HOLDINGS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
MCCLELLAND FINANCIAL INC.
No. 2020860520
The registered office of the corporation shall be
200, 9803 - 101 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 0X6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
MCVEE INVESTMENTS LTD.
MCDEE INVESTMENTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
MCVEE INVESTMENTS LTD.
No. 2020882557
The registered office of the corporation shall be
#2300, 10180 - 101 STREET
EDMONTON ALBERTA
T5J 1V3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
751259 ALBERTA LTD.
2001765 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
MEERES MANAGEMENT LTD.
No. 2020890030
The registered office of the corporation shall be
#108, 9824 - 97 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 7K2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1162169 ALBERTA LTD.
1162168 ALBERTA LTD.
were on 2017 DEC 29 amalgamated as one corporation
under the name
MENAIK CORPORATION
No. 2020890261
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
WESTERN MOVING (TERRITORIES) LTD.
CITY EXPRESS NORTHERN LTD.
MID-ARCTIC TRANSPORTATION CO. LTD.
MATCO TRANSPORTATION SYSTEMS LTD.
AURORA MOVING LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
MID-ARCTIC TRANSPORTATION CO. LTD.
No. 2020880221
The registered office of the corporation shall be
1201, SCOTIA TOWER 2, 10060 JASPER AVE.
EDMONTON ALBERTA
T5J 4E5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SPRUCELAND MILLWORKS INC.
MILLAR WESTERN FOREST PRODUCTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
MILLAR WESTERN FOREST PRODUCTS LTD.
No. 2020892614
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
QD PHARMACEUTICALS ULC
MYLAN PHARMACEUTICALS ULC
were on 2018 JAN 01 amalgamated as one corporation
under the name
MYLAN PHARMACEUTICALS ULC
No. 2020889438
The registered office of the corporation shall be
2500, 450 - 1ST STREET SW
CALGARY ALBERTA
T2P 5H1
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 98 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
NABORS DRILLING CANADA LIMITED
RAMSHORN CANADA ENERGY LIMITED
were on 2018 JAN 01 amalgamated as one corporation
under the name
NABORS DRILLING CANADA LIMITED
No. 2020889552
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
NATIONAL CONCRETE ACCESSORIES
CANADA INC.
NATIONAL CONCRETE ACCESSORIES
COMPANY INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
NATIONAL CONCRETE ACCESSORIES
CANADA INC.
No. 2020892556
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
NEKTAR DATA SYSTEMS INC.
HISTREE.NET INC.
EQUIPDATA INC.
ARCSSET.NET INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
NEKTAR INC.
No. 2020887424
The registered office of the corporation shall be
2900-10180 101 ST NW
EDMONTON ALBERTA
T5J 3V5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
N. MASLO PROFESSIONAL CORPORATION
NESTOR MASLO PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
NESTOR MASLO PROFESSIONAL
CORPORATION
No. 2020889396
The registered office of the corporation shall be
600, 12220 STONY PLAIN ROAD
EDMONTON ALBERTA
T5N 3Y4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
AURORA TELENET (CANADA) INC.
NETWORK INNOVATIONS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
NETWORK INNOVATIONS INC.
No. 2020885774
The registered office of the corporation shall be
1400, 140 - 4 AVENUE S.W.
CALGARY ALBERTA
T2P 3N3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
WIZARD'S CHRISTMAS 2 LTD.
RAVEN TALES MOVIE INC.
RAVENTALES (ALBERTA) LTD.
TALES V1 INC.
NEW MACHINE STUDIOS INC.
1157465 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
NEW MACHINE STUDIOS INC.
No. 2020891871
The registered office of the corporation shall be
#103, 1209 - 6 ST. S.W.
CALGARY ALBERTA
T2R 0Z5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CHACHI'S SANDWICH INC.
NINETY EIGHT FOODCO INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
NINETY EIGHT FOODCO INC.
No. 2020892051
The registered office of the corporation shall be
148 COUNTRY HILLS CLOSE N.W.
CALGARY ALBERTA
T3K 3Z3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
NINETY EIGHT FOODCO INC.
DIRTBELLY INC.
were on 2017 DEC 30 amalgamated as one corporation
under the name
NINETY EIGHT FOODCO INC.
No. 2020891970
The registered office of the corporation shall be
148 COUNTRY HILLS CLOSE N.W.
CALGARY ALBERTA
T3K 3Z3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
NORQUAY ENTERPRISES LTD.
NORQUAY CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
NORQUAY CORPORATION
No. 2020892580
The registered office of the corporation shall be
600, 4911 - 51 STREET
RED DEER ALBERTA
T4N 6V4
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 99 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
NORTH WEST CATTLE COMPANY LTD.
1900838 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
NORTH WEST CATTLE COMPANY LTD.
No. 2020736894
The registered office of the corporation shall be
200, 9803 - 101 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 0X6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
O'CHIESE TRUCK STOP INC.
O'CHIESE MARKET PLACE INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
O'CHIESE MARKET PLACE INC.
No. 2020858722
The registered office of the corporation shall be
1600, 10025 - 102A AVENUE
EDMONTON ALBERTA
T5J 2Z2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
OLYMPIA ATM INC.
ATM1SOURCE INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
OLYMPIA ATM INC.
No. 2020889826
The registered office of the corporation shall be
2300, 125 - 9TH AVENUE SE
CALGARY ALBERTA
T2G 0P6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ALBERTA GOLD DIGGERS INC.
OMEGA TRANSPORT SERVICES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
OMEGA TRANSPORT SERVICES INC.
No. 2020841793
The registered office of the corporation shall be
NW 4 - 20 - 14 - W4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
OGEMA WELDING & MACHINE LTD.
ONE EYE INDUSTRIES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ONE EYE INDUSTRIES INC.
No. 2020887515
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
O. A. LEWIS PROFESSIONAL CORPORATION
OWEN A. LEWIS PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
OWEN A. LEWIS PROFESSIONAL
CORPORATION
No. 2020890394
The registered office of the corporation shall be
401, 10514 - 67 AVENUE
GRANDE PRAIRIE ALBERTA
T8W 0K8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
P.J. STEIN PROFESSIONAL CORPORATION
PAUL STEIN PROFESSIONAL LEGAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
P.J. STEIN PROFESSIONAL CORPORATION
No. 2020889255
The registered office of the corporation shall be
1600, 421 - 7TH AVENUE SW
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PAINTED ROCK RESOURCES LTD.
PAINTED PONY ENERGY LTD.
UGR BLAIR CREEK LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PAINTED PONY ENERGY LTD.
No. 2020889305
The registered office of the corporation shall be
736 - 6 AVENUE SW, SUITE 1800
CALGARY ALBERTA
T2P 3T7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PARAMOUNT RESOURCES (ACL) LTD.
PARAMOUNT RESOURCES LTD.
PARAMOUNT RESOURCES (TEC) LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PARAMOUNT RESOURCES LTD.
No. 2020871816
The registered office of the corporation shall be
421 7TH AVENUE SW, SUITE 2800
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ESCH MANAGEMENT LTD.
PERCY J. HOLDINGS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PERCY J. HOLDINGS LTD.
No. 2020875213
The registered office of the corporation shall be
170, 12143 - 40 STREET SE
CALGARY ALBERTA
T2Z 4E6
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 100 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PETER KOZIARZ PROFESSIONAL
CORPORATION
P. KOZIARZ PROFESSIONAL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
PETER KOZIARZ PROFESSIONAL
CORPORATION
No. 2020867012
The registered office of the corporation shall be
1980, 10180 101 STREET
EDMONTON ALBERTA
T5J 3S4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PHABCO INC.
1089196 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PHABCO INC.
No. 2020884181
The registered office of the corporation shall be
1600, 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
CORD RESOURCE MANAGEMENT LIMITED
PHAETON RESOURCES LIMITED
were on 2018 JAN 01 amalgamated as one corporation
under the name
PHAETON RESOURCES LIMITED
No. 2020883829
The registered office of the corporation shall be
855 - 2 STREET SW, SUITE 3500
CALGARY ALBERTA
T2P 4J8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PHASOR ENGINEERING INC.
AEDON CONSULTING INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PHASOR ENGINEERING INC.
No. 2020884637
The registered office of the corporation shall be
3300, 421 - 7TH AVENUE SW
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1327409 ALBERTA LTD.
PINE GROVE FARMS (1975) LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PINE GROVE FARMS (1975) LTD.
No. 2020881013
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
PLATERS INVESTMENTS LTD.
SOLAR PYRAMID RESEARCH CORPORATION
LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PLATERS INVESTMENTS LTD.
No. 2020882912
The registered office of the corporation shall be
600, 10055 - 106 STREET
EDMONTON ALBERTA
T5J 2Y2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
POINT ON WAVE TECHNOLOGIES LTD.
POINT ON WAVE INC.
1669684 ALBERTA LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
POINT ON WAVE INC.
No. 2020890055
The registered office of the corporation shall be
600, 4911 - 51 STREET
RED DEER ALBERTA
T4N 6V4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PPI SOLUTIONS (ATLANTIC) INC.
2085716 ALBERTA LIMITED
SOLUTIONS PPI QUEBEC INC.
PPI SOLUTIONS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PPI SOLUTIONS INC.
No. 2020881880
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
EUROCRAFT AUTO CENTRE LTD.
395496 ALBERTA LTD.
EUROCRAFT COLLISION CENTRE LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PRIMEX HOLDINGS LTD.
No. 2020884660
The registered office of the corporation shall be
235, 495 - 36TH STREET N.E.
CALGARY ALBERTA
T2A 6K3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
THE EDMONTON OIL & GAS COMPANY LTD.
499909 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PROSPERA INVESTMENT GROUP LTD.
No. 2020882953
The registered office of the corporation shall be
600, 10055 - 106 STREET
EDMONTON ALBERTA
T5J 2Y2
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 101 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PURE COUNTRY CONSULTING INC.
1766917 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
PURE COUNTRY CONSULTING INC.
No. 2020885089
The registered office of the corporation shall be
4925 - 51 STREET
CAMROSE ALBERTA
T4V 1S4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
2012332 ALBERTA LTD.
2012456 ALBERTA LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
QUATTRO EQUITY CORP.
No. 2020891160
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
1697393 ALBERTA LTD.
R. MARK COLEMAN PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
R. MARK COLEMAN PROFESSIONAL
CORPORATION
No. 2020885261
The registered office of the corporation shall be
1130 LANSDOWNE AVENUE SW
CALGARY ALBERTA
T2S 1A5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
R.S. CURTIS PROFESSIONAL CORPORATION
1787514 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
R.S. CURTIS PROFESSIONAL CORPORATION
No. 2020877045
The registered office of the corporation shall be
71 EDENWOLD PLACE NW
CALGARY ALBERTA
T3A 3T8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
RADAR HOLDINGS (2017) LTD.
906077 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
RADAR HOLDINGS LTD.
No. 2020868473
The registered office of the corporation shall be
5035 - 49 STREET
INNISFAIL ALBERTA
T4G 1V3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
RAINBOW TRANSPORT (1974) LTD.
DRAYTON VALLEY TRANSPORT LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
RAINBOW TRANSPORT (1974) LTD.
No. 2020874349
The registered office of the corporation shall be
1201, SCOTIA TOWER 2, 10060 JASPER AVE.
EDMONTON ALBERTA
T5J 4E5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
RAVINDER KAUR KHATTRA PROFESSIONAL
CORPORATION
R KHATTRA & J MUNDI PROFESSIONAL
CORPORATION
were on 2017 DEC 31 amalgamated as one corporation
under the name
RAVINDER KAUR KHATTRA PROFESSIONAL
CORPORATION
No. 2020884793
The registered office of the corporation shall be
3371 - 77 ST. SW
CALGARY ALBERTA
T3H 5N1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
REG SMITH PROFESSIONAL CORPORATION
R. SMITH PROFESSIONAL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
REG SMITH PROFESSIONAL CORPORATION
No. 2020890170
The registered office of the corporation shall be
401, 10514 - 67 AVENUE
GRANDE PRAIRIE ALBERTA
T8W 0K8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
RENRON HOLDINGS INC.
1961029 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
RENRON HOLDINGS INC.
No. 2020887614
The registered office of the corporation shall be
401, 10514 - 67 AVENUE
GRANDE PRAIRIE ALBERTA
T8W 0K8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
GAMET RESOURCES LTD.
RESPONSE ENERGY CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
RESPONSE ENERGY CORPORATION
No. 2020877441
The registered office of the corporation shall be
700 JAMIESON PLACE 308 - 4 AVE SW
CALGARY ALBERTA
T2P 0H7
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 102 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
RETRIEVER ENERGY INC.
ECLECTIC ENERGY INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
RETRIEVER ENERGY INC.
No. 2020889594
The registered office of the corporation shall be
1120 TWIN BROOKS POINT
EDMONTON ALBERTA
T6J 7J1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
2001764 ALBERTA LTD.
704344 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
RICK CAREY MANAGEMENT LTD.
No. 2020889867
The registered office of the corporation shall be
#108, 9824 - 97 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 7K2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
RJK DEVELOPMENTS LTD.
RJK RESOURCES LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
RJK DEVELOPMENTS LTD.
No. 2020879090
The registered office of the corporation shall be
402 - 10325 BONAVENTURE DRIVE SE
CALGARY ALBERTA
T2J 7E4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ROB CLOUTIER HOLDINGS LTD.
2001759 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ROB CLOUTIER HOLDINGS LTD.
No. 2020889958
The registered office of the corporation shall be
#108, 9824 - 97 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 7K2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
HEART-T HOLDINGS INC.
ROCK BOTTOM FARMS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
ROCK BOTTOM FARMS LTD.
No. 2020888109
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
ROSS W. SWANSON PROFESSIONAL
CORPORATION
ROSS W. SWANSON & ASSOCIATES
PROFESSIONAL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
ROSS W. SWANSON PROFESSIONAL
CORPORATION
No. 2020885626
The registered office of the corporation shall be
2800 - 10060 JASPER AVE
EDMONTON ALBERTA
T5J 3V9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ROXANNE ISRAEL CONSULTING INC.
ROXANNE ISRAEL PROFESSIONAL LEGAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
ROXANNE ISRAEL PROFESSIONAL LEGAL
CORPORATION
No. 2020878506
The registered office of the corporation shall be
1600, 421 - 7TH AVENUE SW
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
RUNLIANG CHEN PROFESSIONAL DENTAL
CORPORATION
NII A.G. AYI, PROFESSIONAL CORPORATION.
were on 2017 DEC 27 amalgamated as one corporation
under the name
RUNLIANG CHEN PROFESSIONAL DENTAL
CORPORATION
No. 2020885527
The registered office of the corporation shall be
8 SOMERCREST GROVE SW
CALGARY ALBERTA
T2Y 3M1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
S. BARTHELEMY VETERINARY
CORPORATION
CROWCHILD TRAIL VETERINARY CLINIC
LTD.
were on 2017 DEC 18 amalgamated as one corporation
under the name
S. BARTHELEMY VETERINARY
CORPORATION
No. 2020868507
The registered office of the corporation shall be
6449 CROWCHILD TRAIL SW
CALGARY ALBERTA
T3E 5R7
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 103 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
S.L. FORD SALES LTD.
2066648 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
S.L. FORD SALES LTD.
No. 2020876864
The registered office of the corporation shall be
SUITE 200, 9906 - 102 STREET
FORT SASKATCHEWAN ALBERTA
T8L 2C3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
S.S. BAINS PROFESSIONAL CORPORATION
SARBJIT S. BAINS PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
SARBJIT S. BAINS PROFESSIONAL
CORPORATION
No. 2020889511
The registered office of the corporation shall be
2300, 10180-101 STREET
EDMONTON ALBERTA
T5J 1V3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1941232 ALBERTA LTD.
SCOUT COMMUNICATIONS INC.
1826548 ALBERTA INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SCOUT COMMUNICATIONS INC.
No. 2020886673
The registered office of the corporation shall be
3300, 421 - 7TH AVENUE S.W.
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1312002 ALBERTA LTD.
SDA INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SDA INC.
No. 2020883944
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
CAVADOR RESOURCES LTD.
SEAVIEW INVESTMENTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SEAVIEW INVESTMENTS LTD.
No. 2020881310
The registered office of the corporation shall be
948 WEST CHESTERMERE DRIVE
CHESTERMERE ALBERTA
T1X 1B7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SECTION 23 DESIGN LTD.
SECTION 23 INVESTMENTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SECTION 23 INVESTMENTS LTD.
No. 2020879660
The registered office of the corporation shall be
900, 332 6TH AVENUE SW
CALGARY ALBERTA
T2P 0B2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
REBOUND PERFORMANCE GROUP INC.
SEQUENTIAL LEADERSHIP INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
SEQUENTIAL LEADERSHIP INC.
No. 2020871188
The registered office of the corporation shall be
#221, 1001 - 6TH AVENUE
CANMORE ALBERTA
T1W 3L8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SERINUS ENERGY INC.
WINSTAR RESOURCES LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SERINUS ENERGY INC.
No. 2020880908
The registered office of the corporation shall be
1500, 700 - 4TH AVENUE SW
CALGARY ALBERTA
T2P 3J4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SHAMROCK TIRE SERVICE (1968) LTD.
597652 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SHAMROCK TIRE SERVICE (1968) LTD.
No. 2020874042
The registered office of the corporation shall be
30 FLAVELLE ROAD SE
CALGARY ALBERTA
T2H 1E7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
HUVENAARS SEED FARMS LTD.
SHAYS LAKE HOLDINGS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SHAYS LAKE HOLDINGS LTD.
No. 2020884074
The registered office of the corporation shall be
5401A - 50 AVENUE
TABER ALBERTA
T1G 1V2
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 104 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
ECO COATINGS & EXTERIORS LTD.
SHERGER CONSTRUCTION LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SHERGER CONSTRUCTION LTD.
No. 2020874653
The registered office of the corporation shall be
200, 1115 - 11TH AVENUE SW
CALGARY ALBERTA
T2R 0G5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SHRED-IT INTERNATIONAL ULC
INTEGRA DOCUMENT DESTRUCTION ULC
were on 2018 JAN 01 amalgamated as one corporation
under the name
SHRED-IT INTERNATIONAL ULC
No. 2020888299
The registered office of the corporation shall be
205 - 5 AVENUE SW, SUITE 3700
CALGARY ALBERTA
T2P 2V7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1207039 ALBERTA LTD.
SIGNAL CRAFT TECHNOLOGIES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SIGNAL CRAFT TECHNOLOGIES INC.
No. 2020873259
The registered office of the corporation shall be
SUITE 295, 6815 - 8TH STREET N.E.
CALGARY ALBERTA
T2E 7H7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SIOBHAN GOGUEN PROFESSIONAL
CORPORATION
S. GOGUEN PROFESSIONAL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
SIOBHAN GOGUEN PROFESSIONAL
CORPORATION
No. 2020889917
The registered office of the corporation shall be
5000, 150 - 6TH AVENUE SW
CALGARY ALBERTA
T2P 3Y7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1822026 ALBERTA LTD.
SMOKEY WOOD ACRES INC.
were on 2017 DEC 21 amalgamated as one corporation
under the name
SMOKEY WOOD ACRES INC.
No. 2020879686
The registered office of the corporation shall be
43141 TWP 283
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
M M K HOLDINGS INC.
SOLIDBUILT FOUNDATIONS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SOLIDBUILT FOUNDATIONS LTD.
No. 2020867798
The registered office of the corporation shall be
110, 7330 FISHER STREET SE
CALGARY ALBERTA
T2H 2H8
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 105 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SOLO LIQUOR STORE (MILLCREEK) LTD.
SOLO LIQUOR STORE (NORTH LETHBRIDGE)
LTD.
SOLO LIQUOR STORE (NORTH RED DEER)
LTD.
SOLO LIQUOR STORE (OLDS) LTD.
SOLO LIQUOR STORE (SOUTHPARK) LTD.
SOLO LIQUOR STORE (STONY PLAIN) LTD.
SOLO LIQUOR STORE (SUNWAPTA) LTD.
SOLO LIQUOR STORE (WALDEN) LTD.
SOLO LIQUOR STORE (WEST POINT) LTD.
SOLO LIQUOR STORE (WESTBROOK) LTD.
SOLO LIQUOR STORE (WHITECOURT 1) LTD.
SOLO LIQUOR STORE (MILLWOOD) LTD.
SOLO LIQUOR STORE (SPRUCE GROVE) LTD.
SOLO LIQUOR STORE (SYLVAN LAKE) LTD.
SOLO LIQUOR STORE (BROOKS) LTD.
SOLO LIQUOR STORE (CHESTERMERE) LTD.
SOLO LIQUOR STORE (COPPERFIELD) LTD.
SOLO LIQUOR STORE (DRAYTON VALLEY)
LTD.
SOLO LIQUOR STORE (GP TWO) LTD.
SOLO LIQUOR STORE (GRAND PRAIRIE) LTD.
SOLO LIQUOR STORE (HANSON RANCH) LTD.
SOLO LIQUOR STORE (HAWTHORNE) LTD.
SOLO LIQUOR STORE (LLOYDMINSTER) LTD.
SOLO LIQUOR STORE (OKOTOKS) LTD.
SOLO LIQUOR STORE (ORCHARDS GATE)
LTD.
SOLO LIQUOR STORE (RED DEER) LTD.
SOLO LIQUOR STORE (SALISBURY) LTD.
SOLO LIQUOR STORE (ST. ALBERT) LTD.
SOLO LIQUOR STORE (TUSCANY) LTD.
SOLO LIQUOR STORES LTD.
SOLO LIQUOR STORE (BEACON HILL) LTD.
SOLO LIQUOR STORE (AMBLESIDE) LTD.
SOLO LIQUOR STORE (COPPERPOND) LTD.
SOLO LIQUOR STORE (CROWFOOT) LTD.
SOLO LIQUOR STORE (HINTON) LTD.
SOLO LIQUOR STORE (MEDICINE HAT) LTD.
SOLO LIQUOR STORE (NORTH ST. ALBERT)
LTD.
SOLO LIQUOR STORE (PANORAMA) LTD.
SOLO LIQUOR STORE (SADDLEBROOK) LTD.
SOLO LIQUOR STORE (SHERWOOD PARK 1)
LTD.
SOLO LIQUOR STORE (SOUTHVIEW) LTD.
SOLO LIQUOR STORE #1 LTD.
SOLO LIQUOR STORE (AVIATION CROSSING)
LTD.
SOLO LIQUOR STORE (CAMROSE) LTD.
SOLO LIQUOR STORE (CAPILANO) LTD.
SOLO LIQUOR STORE (CREEKWOOD) LTD.
SOLO LIQUOR STORE (CY BECKER) LTD.
SOLO LIQUOR STORE (FISH CREEK) LTD.
SOLO LIQUOR STORE (FORT MCMURRAY)
LTD.
SOLO LIQUOR STORE (GP3) LTD.
SOLO LIQUOR STORE (HORIZON) LTD.
SOLO LIQUOR STORE (LEDUC) LTD.
SOLO LIQUOR STORE (MARKET SQUARE)
LTD.
SOLO LIQUOR STORE (MAYFAIR) LTD.
SOLO LIQUOR STORE (THICKWOOD) LTD.
SOLO LIQUOR STORE (VERMILION) LTD.
SOLO LIQUOR STORE (WETASKIWIN) LTD.
SOLO LIQUOR STORE #7 LTD.
SOLO LIQUOR STORE #8 LTD.
SOLO LIQUOR STORE (BEAUMONT) LTD.
SOLO LIQUOR STORE (CENTURY ROAD) LTD.
SOLO LIQUOR STORE #3 LTD.
SOLO LIQUOR STORE #4 LTD.
SOLO LIQUOR STORE (BANKVIEW) LTD.
SOLO LIQUOR STORE (BONNYVILLE) LTD.
SOLO LIQUOR STORE (COCHRANE) LTD.
SOLO LIQUOR STORE (COLD LAKE) LTD.
SOLO LIQUOR STORE (KINGSWAY MEWS)
LTD.
SOLO LIQUOR STORE (MONTREUX) LTD.
SOLO LIQUOR STORE (NORTH HAVEN) LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SOLO LIQUOR STORES LTD.
No. 2020862690
The registered office of the corporation shall be
1400, 707 - 7 AVENUE S.W.
CALGARY ALBERTA
T2P 3H6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SPRUCELAND MILLWORKS INC.
SPRUCELAND LEGACY INVESTOR GROUP
INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
SPRUCELAND MILLWORKS INC.
No. 2020890410
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
SSBP ASSETS CDN ULC
SSBP (PARK PLACE) ULC
were on 2018 JAN 01 amalgamated as one corporation
under the name
SSBP (PARK PLACE) ULC
No. 2020881427
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
STANLEY KITAY PROFESSIONAL
CORPORATION
S. KITAY PROFESSIONAL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
STANLEY KITAY PROFESSIONAL
CORPORATION
No. 2020885295
The registered office of the corporation shall be
600, 12220 STONY PLAIN ROAD
EDMONTON ALBERTA
T5N 3Y4
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 106 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
AODH ENTERPRISES LTD.
STARBIRD RESOURCES LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
STARBIRD RESOURCES LTD.
No. 2020883738
The registered office of the corporation shall be
93 SIGNATURE CLOSE SW
CALGARY ALBERTA
T3H 2V6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
TORO OIL & GAS LTD.
DAWSON OIL TRANSPORTATION CORP.
STEELHEAD PETROLEUM LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
STEELHEAD PETROLEUM LTD.
No. 2020880346
The registered office of the corporation shall be
400 3RD AVENUE SW, SUITE 3700
CALGARY ALBERTA
T2P 4H2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
STEPHAN RAUBENHEIMER PROFESSIONAL
CORPORATION
S. RAUBENHEIMER PROFESSIONAL MEDICAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
STEPHAN RAUBENHEIMER PROFESSIONAL
CORPORATION
No. 2020857468
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
PETROTAL LTD.
STERLING RESOURCES LTD.
were on 2017 DEC 18 amalgamated as one corporation
under the name
STERLING RESOURCES LTD.
No. 2020869455
The registered office of the corporation shall be
SUITE 4000, 421 - 7TH AVENUE S.W.
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
VIOLA'S CLOTHIERS INC.
STILES' CLOTHIERS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
STILES' CLOTHIERS INC.
No. 2020892507
The registered office of the corporation shall be
1400, 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
STONES CORPORATION
HJM STONES LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
STONES CORPORATION
No. 2020892143
The registered office of the corporation shall be
2300, 645- 7TH AVENUE SW
CALGARY ALBERTA
T2P 4G8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1938271 ALBERTA INC.
STONY PLAIN REGISTRIES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
STONY PLAIN REGISTRIES INC.
No. 2020875874
The registered office of the corporation shall be
101, 4911-50 STREET
STONY PLAIN ALBERTA
T7Z 1T3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SUMMIT VIEW DEVELOPMENT CORP.
S.L.C.C. INTERNATIONAL LTD.
were on 2017 DEC 20 amalgamated as one corporation
under the name
SUMMIT VIEW DEVELOPMENT CORP.
No. 2020875346
The registered office of the corporation shall be
203 - 31 AVE NW
CALGARY ALBERTA
T2M 2P3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1696135 ALBERTA LTD.
SUN CITY FORD LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SUN CITY FORD LTD.
No. 2020854408
The registered office of the corporation shall be
SUITE 100, 4918 - 51 STREET
CAMROSE ALBERTA
T4V 1S3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SUN COUNTRY WELL SERVICING INC.
2086029 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
SUN COUNTRY WELL SERVICING INC.
No. 2020860595
The registered office of the corporation shall be
1000, 250 - 2ND STREET SW
CALGARY ALBERTA
T2P 0C1
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 107 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SUNBERRY HOLDINGS INC.
CRESTWOOD REALTY INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
SUNBERRY HOLDINGS INC.
No. 2020824344
The registered office of the corporation shall be
105, 2411 - 4 STREET N.W.
CALGARY ALBERTA
T2M 2Z8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1044508 ALBERTA LTD.
1311531 ALBERTA LTD.
SUNSATIONS INC.
SUNSATIONS TANNING LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
SUNSATIONS TANNING (2017) LTD.
No. 2020874950
The registered office of the corporation shall be
9906 SUTHERLAND STREET
FORT MCMURRAY ALBERTA
T9H 1V4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
SYNDICATE TRANSPORT LTD.
1935591 ALBERTA INC.
MAINSTREET CARRIERS LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
SYNDICATE TRANSPORT LTD.
No. 2020878878
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
TREVOR WINKLER C.A. PROFESSIONAL
CORPORATION
T.J. WINKLER C.A. PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
T.J. WINKLER C.A. PROFESSIONAL
CORPORATION
No. 2020883613
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
LAYTON BROS. CONSTRUCTION CO. LTD.
T.S.L. ENTERPRISES LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
T.S.L. ENTERPRISES LTD.
No. 2020875445
The registered office of the corporation shall be
4816 - 50TH AVENUE
BONNYVILLE ALBERTA
T9N 2H2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
2002067 ALBERTA LTD.
TACH CONTRACTING LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
TACH CONTRACTING LTD.
No. 2020876146
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
2087265 ALBERTA LTD.
TARSUS OILS LTD.
were on 2017 DEC 21 amalgamated as one corporation
under the name
TARSUS OILS LTD.
No. 2020875940
The registered office of the corporation shall be
802, 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
TAZ HOLDINGS LTD.
GREAT CANADIAN AUTO LEASE INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
TAZ HOLDINGS LTD.
No. 2020794125
The registered office of the corporation shall be
1400-10303 JASPER AVE NW
EDMONTON ALBERTA
T5J 3N6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
CUCINA CAFE LTD.
TEATRO RISTORANTE LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
TEATRO RISTORANTE LTD.
No. 2020881682
The registered office of the corporation shall be
SUITE 5100, 150 - 6TH AVE SW
CALGARY ALBERTA
T2P 3Y7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
BUILDERS ENERGY SERVICES LTD.
TECHNICOIL CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
TECHNICOIL CORPORATION
No. 2020892663
The registered office of the corporation shall be
3400, 350 - 7TH AVENUE SW
CALGARY ALBERTA
T2P 3N9
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 108 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
TEL RAY TELEVISION LTD.
472151 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
TEL RAY TELEVISION LTD.
No. 2020872632
The registered office of the corporation shall be
10, 3092 DUNMORE ROAD SE
MEDICINE HAT ALBERTA
T1B 2X2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
TESCO CORPORATION
NABORS MAPLE ACQUISITION ULC
were on 2017 DEC 19 amalgamated as one corporation
under the name
TESCO CORPORATION
No. 2020871063
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
THE HOUSE OF TOLI SALON.SPA INC.
KARAMEL HAIR & DAY SPA INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
THE HOUSE OF TOLI SALON.SPA INC.
No. 2020879389
The registered office of the corporation shall be
2236, 10 ASPEN STONE BLVD. S.W
CALGARY ALBERTA
T3H0K3
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
THE INSPECTIONS GROUP INC.
1869054 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
THE INSPECTIONS GROUP INC.
No. 2020880296
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
KCJSS HOLDINGS LTD.
1253361 ALBERTA LTD.
were on 2017 DEC 31 amalgamated as one corporation
under the name
THE LINFORD'S LTD.
No. 2020858748
The registered office of the corporation shall be
132 BROOKWOOD DRIVE
SPRUCE GROVE ALBERTA
T7X 1G7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
953265 ALBERTA LTD.
THOMAS MECHANIC SERVICES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
THOMAS MECHANIC SERVICES INC.
No. 2020852204
The registered office of the corporation shall be
200, 9803 - 101 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 0X6
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
TIRECRAFT WESTERN CANADA LTD.
TIRECRAFT MANITOBA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
TIRECRAFT WESTERN CANADA LTD.
No. 2020887440
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
713999 ALBERTA INC.
1720455 ALBERTA LTD.
TIRPAK FAMILY HOLDING CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
TIRPAK FAMILY HOLDING CORPORATION
No. 2020889412
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
TKB INSTRUMENTATION LTD.
TKB INVESTMENTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
TKB INSTRUMENTATION LTD.
No. 2020889685
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
TREVOR LUKEY PROFESSIONAL
CORPORATION
TREVOR D. LUKEY PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
TREVOR D. LUKEY PROFESSIONAL
CORPORATION
No. 2020875551
The registered office of the corporation shall be
2200, 10155 - 102 STREET
EDMONTON ALBERTA
T5J 4G8
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 109 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
TRILLIUM URBAN DEVELOPMENTS INC.
TRILLIUM REALTY ADVISORS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
TRILLIUM REALTY ADVISORS INC.
No. 2020875841
The registered office of the corporation shall be
1325, 10180 - 101 STREET
EDMONTON ALBERTA
T5J 3S4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
TRKO HOLDING CORP.
CASSL HOLDINGS INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
TRKO HOLDING CORP.
No. 2020891640
The registered office of the corporation shall be
12300 - 44 STREET SE
CALGARY ALBERTA
T2Z 4A2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
1594897 ALBERTA LTD.
REVOLVE OILFIELD MANUFACTURING INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
TWIST OILFIELD MFG. LTD.
No. 2020886970
The registered office of the corporation shall be
4902 - 51 STREET PO BOX 1240
STETTLER ALBERTA
T0C 2L0
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
UNBIASED FINANCIAL GROUP LTD.
UNBIASED FINANCIAL SERVICES INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
UNBIASED FINANCIAL SERVICES INC.
No. 2020874810
The registered office of the corporation shall be
#107, 6131 - 6TH STREET S.E.
CALGARY ALBERTA
T2H 1L9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
AGCHEMEXPERT LTD.
UNIVAR CANADA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
UNIVAR CANADA LTD.
No. 2020889321
The registered office of the corporation shall be
1700, 421 - 7TH AVENUE S.W.
CALGARY ALBERTA
T2P 4K9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
VERN BASNETT CONSULTING LTD.
1843269 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
VERN BASNETT CONSULTING LTD.
No. 2020886251
The registered office of the corporation shall be
600, 12220 STONY PLAIN ROAD
EDMONTON ALBERTA
T5N 3Y4
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
VERTEFEUILLE PROFESSIONAL
CORPORATION
K. VERTEFEUILLE PROFESSIONAL
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
VERTEFEUILLE PROFESSIONAL
CORPORATION
No. 2020884082
The registered office of the corporation shall be
504, 304 - 8TH AVENUE SW
CALGARY ALBERTA
T2P 1C2
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
VIEWPOINT INVESTMENT MANAGEMENT
CORP.
VIEWPOINT HOLDINGS (6) LTD.
VIEWPOINT CREATIVE VENTURES INC.
VIEWPOINT HOLDINGS CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
VIEWPOINT HOLDINGS CORPORATION
No. 2020884587
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
ADFAM VENTURES INC.
VOICE HOLDINGS INC.
were on 2018 JAN 01 amalgamated as one corporation
under the name
VOICE HOLDINGS INC.
No. 2020869109
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
WALT GRACE HOLDINGS LIMITED
AREAH INVESTMENTS LIMITED
were on 2018 JAN 01 amalgamated as one corporation
under the name
WALT GRACE HOLDINGS LIMITED
No. 2020886335
The registered office of the corporation shall be
1600, 421 - 7TH AVENUE SW
CALGARY ALBERTA
T2P 4K9
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 110 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
WEST VEST INVESTMENTS INC.
PRAIRIE ALTA INVESTMENTS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
WEST VEST INVESTMENTS INC.
No. 2020853996
The registered office of the corporation shall be
200, 9803 - 101 AVENUE
GRANDE PRAIRIE ALBERTA
T8V 0X6
Notice is hereby given pursuant to the provisions of
section 290 of the Business Corporations Act that
WESTERN SUSTAINABLE POWER INC.
VALISA ENERGY INCORPORATED
were on 2017 DEC 22 amalgamated as one corporation
under the name
WESTERN SUSTAINABLE POWER INC.
No. 2120880758
The registered office of the corporation shall be
110 - 12 AVENUE SW
CALGARY ALBERTA
T2R 0G7
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
WESTPOINT REAL ESTATE GENERAL
PARTNER LTD.
WESTPOINT MORTGAGE GENERAL PARTNER
LTD.
WESTPOINT CAPITAL MANAGEMENT
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
WESTPOINT CAPITAL MANAGEMENT
CORPORATION
No. 2020885550
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
WHANAU INVESTMENTS INC.
TAKAPU ENTERPRISES LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
WHANAU INVESTMENTS INC.
No. 2020892572
The registered office of the corporation shall be
1400, 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
WHL INVESTMENTS LTD.
755249 ALBERTA LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
WHL INVESTMENTS LTD.
No. 2020889990
The registered office of the corporation shall be
401, 10514 - 67 AVENUE
GRANDE PRAIRIE ALBERTA
T8W 0K8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
PIECES OF THE PAST ANTIQUES INC.
WOLF ISLAND PRODUCTIONS LTD.
were on 2018 JAN 01 amalgamated as one corporation
under the name
WOLF ISLAND PRODUCTIONS LTD.
No. 2020876336
The registered office of the corporation shall be
701, 10060 JASPER AVENUE NW
EDMONTON ALBERTA
T5J 3R8
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
2083189 ALBERTA LTD.
WYLD HORSES INC.
were on 2017 DEC 31 amalgamated as one corporation
under the name
WYLD HORSES INC.
No. 2020892630
The registered office of the corporation shall be
201, 2520 ELLWOOD DRIVE
EDMONTON ALBERTA
T6X 0A9
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
GARY YEMEN PROFESSIONAL CORPORATION
Y6 INVESTMENTS INC.
JILL YEMEN PROFESSIONAL CORPORATION
were on 2017 DEC 31 amalgamated as one corporation
under the name
Y6 INVESTMENTS INC.
No. 2020872400
The registered office of the corporation shall be
1311 RIVERDALE AVE SW
CALGARY ALBERTA
T2S 0Z1
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
YORKTON GROUP INTERNATIONAL LTD.
YORKSHIRE FINANCIAL SERVICES
CORPORATION
were on 2018 JAN 01 amalgamated as one corporation
under the name
YORKTON GROUP INTERNATIONAL LTD.
No. 2020888265
The registered office of the corporation shall be
9322 JASPER AVENUE
EDMONTON ALBERTA
T5H 3T5
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
YOU HAD ME AT MERLOT INTERNATIONAL
CORPORATION
YOU HAD ME AT MERLOT INC.
were on 2017 DEC 29 amalgamated as one corporation
under the name
YOU HAD ME AT MERLOT INC.
No. 2020867046
The registered office of the corporation shall be
4811 48 ST.
WETASKIWIN ALBERTA
T9A 1H2
REGISTRAR’S PERIODICAL, JANUARY 31, 2018
- 111 -
Notice is hereby given pursuant to the provisions of
section 185 of the Business Corporations Act that
MAHSA ROSTAMI PROFESSIONAL DENTAL
CORPORATION
ZUBAIDA HUSSAIN PROFESSIONAL
CORPORATION
were on 2017 DEC 21 amalgamated as one corporation
under the name
ZUBAIDA HUSSAIN PROFESSIONAL
CORPORATION
No. 2020879074
The registered office of the corporation shall be
2508 RICHMOND ROAD SW
CALGARY ALBERTA
T3E 4M1
Amendments to Society Objects
The following Societies Amended their objects effective the date indicated:
509957213 COCHRANE PREGNANCY CARE CENTRE ASSOCIATION 2017 NOV 24
Special Notices
Section 258
THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF WHITEROCK
9705 HORTON ROAD SW CALGARY INC.
THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 88604 CANADA
INC.
THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF LEHNDORFF
CONSOLIDATED HOLDINGS INC.
THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF GE EQUIPMENT
LEASING CANADA COMPANY/SOCIETE DE CREDIT-BAIL D'EQUIPEMENT GE CANADA.
Amended Memorandum of Association
THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF
ASSOCIATION OF THE BETHANY CARE FOUNDATION. THE CHANGE WAS FILED ON DEC. 20, 2017.
Erratum
The following name, MOON STAR TRANSPORT CORPORATION., was incorrectly recorded in the
CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2017/12/30
Registrar's Periodical issue on page 48. The correct name is:
MOONSTAR TRANSPORT CORPORATION
2120786187
The following name, PUJABI SHABAD SANJH (LANGUAGE AMITY) SOCIETY, CALGARY, was incorrectly
recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of
the 2018/01/15 Registrar's Periodical issue on page 60. The correct name is:
PUNJABI SHABAD SANJH (LANGUAGE AMITY) SOCIETY, CALGARY
5020856950