101
The Alberta Gazette PART 1 _______________________________________________________________________ _______________________________________________________________________ Vol. 91 EDMONTON, TUESDAY, AUGUST 15, 1995 No. 15 _______________________________________________________________________ _______________________________________________________________________ ORDER IN COUNCIL MINES AND MINERALS ACT O.C. 497/95 Approved and Ordered, GORDON TOWERS, Lieutenant Governor. Edmonton, July 13, 1995 The Lieutenant Governor in Council authorizes the Minister of Energy, on behalf of the Crown in right of Alberta, to enter into the Assignment and Novation Agreements in the forms attached. Jim Dinning, Acting Chair. APPENDIX 1 Mines and Minerals Act AMONG: AMOCO CANADA RESOURCES LTD., a body corporate, having a place of business in the City of Calgary in the Province of Alberta (hereinafter called "Assignor") OF THE FIRST PART AND: ELAN ENERGY INC., a body corporate, having a place of business in the City of Calgary in the Province of Alberta (hereinafter called "Assignee") OF THE SECOND PART AND: CNG PRODUCING COMPANY, a body corporate, incorporated in the State of Delaware in the United States of America and having a registered office in the City of Calgary, in the Province of Alberta (hereinafter called "CNG") OF THE THIRD PART AND: HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA, as represented by the Minister of Energy (hereinafter called the "Crown") OF THE FOURTH PART (the Crown and CNG hereinafter collectively called the "Third Party")

The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

The Alberta GazettePART 1

______________________________________________________________________________________________________________________________________________

Vol. 91 EDMONTON, TUESDAY, AUGUST 15, 1995 No. 15______________________________________________________________________________________________________________________________________________

ORDER IN COUNCIL

MINES AND MINERALS ACT

O.C. 497/95Approved and Ordered,GORDON TOWERS,Lieutenant Governor. Edmonton, July 13, 1995

The Lieutenant Governor in Council authorizes the Minister of Energy, on behalf of theCrown in right of Alberta, to enter into the Assignment and Novation Agreements in theforms attached.

Jim Dinning, Acting Chair.APPENDIX 1

Mines and Minerals Act

AMONG: AMOCO CANADA RESOURCES LTD., a body corporate, having a place ofbusiness in the City of Calgary in the Province of Alberta (hereinafter called "Assignor")OF THE FIRST PART

AND:

ELAN ENERGY INC., a body corporate, having a place of business in the City ofCalgary in the Province of Alberta (hereinafter called "Assignee") OF THE SECONDPART

AND:

CNG PRODUCING COMPANY, a body corporate, incorporated in the State ofDelaware in the United States of America and having a registered office in the City ofCalgary, in the Province of Alberta (hereinafter called "CNG") OF THE THIRD PART

AND:

HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA, asrepresented by the Minister of Energy (hereinafter called the "Crown") OF THEFOURTH PART

(the Crown and CNG hereinafter collectively called the "Third Party")

Page 2: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1760

WHEREAS the Assignor and the Third Party are parties to the agreement entitled AlbertaLindbergh Crown Agrement dated December 19, 1985 (hereinafter referred to as "CrownAgreement"); and

WHEREAS effective March 30, 1995 (the "Effective Assignment Date") the Assignorsold all rights to the Oil Sands Project, as defined in the Crown Agreement, to theAssignee; and

WHEREAS the Assignee has agreed to assume all of the obligations and liabilities of theAssignor under the Crown Agreement as and from the Effective Assignment Date and theAssignor has agreed to assign to the Assignee all benefits and rights under the CrownAgreement as and from the Effective Assignment Date; and

WHEREAS the Third Party is willing to recognize and accept the Assignee as a party tothe Crown Agreement in the place and stead of the Assignor; and

WHEREAS the Third Party is willing to consent to the within assignment.

NOW THEREFORE THIS AGREEMENT WITNESSETH THAT, in consideration ofthe premises and mutual covenants and agreements hereinafter set forth and contained,the parties hereto mutually covenant and agree as follows:

1. The Assignor hereby assigns its entire Participating Interest (as that term is definedin the Crown Agreement) and all of its rights, title and interests under the CrownAgreement to the Assignee, effective as of the Effective Assignment Date, to beheld from and after the Effective Assignment Date by the Assignee, for its sole useand benefit absolutely, subject nevertheless to the terms and conditions of theCrown Agreement.

2. The Assignee on and after the Effective Assignment Date shall observe and performthe covenants and agreements of the Assignor contained in the Crown Agreementand shall assume all the obligations and liabilities of the Assignor arising oraccruing under the Crown Agreement from and after the Effective Assignment Date,as if it had been named as a party thereto in the place and stead of the Assignor.

3. The Third Party, effective as of the Effective Assignment Date, hereby approves ofthe within assignment by the Assignor to the Assignee of the Assignor's rights, titleand interests under the Crown Agreement and consents to the within assignment andnovation and accepts the Assignee as a party to the Crown Agreement, and doeshereby covenant and agree that the assignee shall be entitled to hold and enforce allthe rights and privileges of the Assignor under the Crown Agreement. The CrownAgreement shall continue in full force and effect with the Assignee substituted as aparty thereto in the place and stead of the Assignor as of the Effective AssignmentDate.

4. The Third Party, effective as of the Effective Assignment Date, does hereby releasethe Assignor of its duties and obligations under the Crown Agreement with respectto its Participating Interest that has been assigned to the Assignee, but the Assignorshall remain liable for the performance of any unfulfilled duties and obligations inrespect of the Participating Interest that has been assigned, which have risen inrespect of the Oil Sands Project (as that term is defined in the Crown Agreement)prior to the Effective Assignment Date.

5. The Assignee expressly acknowledges that in all matters relating to the CrownAgreement subsequent to the Effective Assignment Date and prior to the delivery

Page 3: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1761

of this Agreement to the Third Party, including but not limited to all accounting,conduct of operations and disposition of production thereunder, the Assignor hasbeen acting as a trustee for and duly authorized agent of the Assignee, and theAssignee does hereby expressly ratify, adopt and confirm all acts or omissions of theAssignor in its capacity as trustee and agent, to the end that all acts or omissionsshall for the purposes hereunder be construed as having been made or done by theAssignee.

6. The address of the Assignee for notices and other communications under the CrownAgreement shall be:

Elan Energy Inc., 4100-150 6 Avenue SW, Calgary, Alberta, T2P 3Y7, Attention:Land Manager, Fax No.: (403) 262-7337

7. Each of the Assignor and the Assignee shall, from time to time and at all timeshereafter, without further consideration, do and perform all such further acts, andexecute and deliver all such further assignments, notices, releases and otherdocuments and instruments, as may reasonably be required to more fully effect orassure the assignment and novation as provided herein.

8. This Agreement shall enure to the benefit of and be binding upon the parties heretoand their respective successors and assigns.

9. This Agreement may be executed in any number of counterparts and when acounterpart has been executed by each of the parties hereto, all counterpartstogether shall constitute one Agreement.

IN WITNESS WHEREOF the parties hereto have executed this Agreement as of theday and year first above written.

AMOCO CANADA RESOURCES LTD. ELAN ENERGY INC.

Per: _______________________ Per:____________________

Per: ___________________

CNG PRODUCING COMPANY HER MAJESTY THE QUEEN in rightof the Province of Alberta as

represented by the Minister of Energy

Per: _______________________ Per: __________________

Per: _______________________ Per: __________________

APPENDIX 2Mines and Minerals Act

Assignment and Novation Agreement

THIS AGREEMENT made the 30th day of March, 1995.

AMONG:

AMOCO CANADA PETROLEUM COMPANY LTD., a body corporate, having a placeof business in the City of Calgary in the Province of Alberta (hereinafter called"Assignor") OF THE FIRST PART

Page 4: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1762

AND:

ELAN ENERGY INC., a body corporate, having a place of business in the City ofCalgary in the Province of Alberta (hereinafter called "Assignee") OF THE SECONDPART

AND:

HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA, asrepresented by the Minister of Energy (hereinafter called the "Third Party") OF THETHIRD PART

WHEREAS the Assignor and the Third Party are parties to the agreement entitled AlbertaElk Point Crown Agreement dated December 2, 1985 (hereinafter referred to as "CrownAgreement"); and

WHEREAS effective March 30, 1995 (the "Effective Assignment Date") the Assignorsold all rights to the Oil Sands Project, as defined in the Crown Agreement , to theAssignee; and

WHEREAS the Assignee has agreed to assume all of the obligations and liabilities of theAssignor under the Crown Agreement as and from the Effective Assignment Date and theAssignor has agreed to assign to the Assignee all benefits and rights under the CrownAgreement as and from the Effective Assignment Date; and

WHEREAS the Third Party is willing to recognize and accept the Assignee as a party tothe Crown Agreement in the place and stead of the Assignor; and

WHEREAS the Third Party is willing to consent to the within assignment.

NOW THEREFORE THIS AGREEMENT WITNESSETH THAT, in consideration ofthe premises and mutual covenants and agreements hereinafter set forth and contained,the parties hereto mutually covenant and agree as follows:

1. The Assignor hereby assigns its entire Participating Interest (as that term is definedin the Crown Agreement) and all of its rights, title and interests under the CrownAgreement to the Assignee, effective as of the Effective Date, to be held from andafter the Effective Assignment Date by the Assignee, for its sole use and benefitabsolutely, subject nevertheless to the terms and conditions of the CrownAgreement.

2. The Assignee on and after the Effective Assignment Date shall observe and performthe covenants and agreements of the Assignor contained in the Crown Agreementand shall assume all the obligations and liabilities of the Assignor arising oraccruing under the Crown Agreement from and after the Effective Assignment Date,as if it had been named as a party thereto in the place and stead of the Assignor.

3. The Third Party, effective as of the Effective Assignment Date, hereby approves ofthe within assignment by the Assignor to the Assignee of the Assignor's rights, titleand interests under the Crown Agreement and consents to the within assignment andnovation and accepts the Assignee as a party to the Crown Agreement, and doeshereby covenant and agree that the Assignee shall be entitled to hold and enforce allthe rights and privileges of the Assignor under the Crown Agreement. The CrownAgreement shall continue in full force and

Page 5: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1763

effect with the Assignee substituted as a party thereto in the place and stead of theAssignor as of the Effective Assignment Date.

4. The Third Party, effective as of the Effective Assignment Date, does hereby releasethe Assignor of its duties and obligations under the Crown Agreement with respectto its Participating Interest that has been assigned to the Assignee, but the Assignorshall remain liable for the performance of any unfulfilled duties and obligations inrespect of the Participating Interest that has been assigned, which have arisen inrespect of the Oil Sands Project (as that term is defined in the Crown Agreement)prior to the Effective Assignment Date.

5. The Assignee expressly acknowledges that in all matters relating to the CrownAgreement subsequent to the Effective Assignment Date and prior to the delivery ofthis Agreement to the Third Party, including but not limited to all accounting,conduct of operations and disposition of production thereunder, the Assignor hasbeen acting as a trustee for and duly authorized agent of the Assignee, and theAssignee does hereby expressly ratify, adopt and confirm all acts or omissions of theAssignor in its capacity as trustee and agent, to the end that all acts or omissionsshall for the purposes hereunder be construed as having been made or done by theAssignee.

6. The address of the Assignee for notices and other communications under the CrownAgreement shall be:

Elan Energy Inc., 4100-150 6 Avenue SW, Calgary, Alberta, T2P 3Y7, AttentionLand Manager, Fax No.: (403) 262-7337

7. Each of the Assignor and the Assignee shall, from time to time and at all timeshereafter, without further consideration, do and perform all such further acts, andexecute and deliver all such further assignments, notices, releases and otherdocuments and instruments, as may reasonably be required to more fully effect orassure the assignment and novation as provided herein.

8. This Agreement shall enure to the benefit of and be binding upon the parties heretoand their respective successors and assigns.

9. This Agreement may be executed in any number of counterparts and when acounterpart has been executed by each of the parties hereto, all counterpartstogether shall constitute one Agreement.

IN WITNESS WHEREOF the parties hereto have executed this Agreement as of theday and year first above written.

AMOCO CANADA PETROLEUM ELAN ENERGY INC.COMPANY LTD.

Per: _______________________ Per:____________________

Per: ___________________HER MAJESTY THE QUEEN in rightof the Province of Alberta asrepresented by the Minister of Energy

Per: _______________________

Per: _______________________

Page 6: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1764

MUNICIPAL GOVERNMENT ACT

O.C. 515/95Approved and Ordered,GORDON TOWERS,Lieutenant Governor. Edmonton, July 13, 1995

The Lieutenant Governor in Council orders that

(a) on December 31, 1995 the land described in Appendix A and shown on Appendix Bis separated from The Municipal District of Taber No. 14 and annexed to The Village ofBarnwell,

(b) any taxes owing to The Municipal District of Taber No. 14 on December 31, 1995 inrespect of the annexed land are transferred and payable to The Village of Barnwelltogether with any lawful penalties and costs levied in respect of those taxes, and TheVillage of Barnwell upon collecting those taxes, penalties or costs shall pay them to TheMunicipal District of Taber No. 14, and

(c) the assessor for The Village of Barnwell shall assess in 1995, for the purpose oftaxation in 1996, the annexed land and the assessable improvements to it.

Jim Dinning, Acting Chair.

APPENDIX "A"

Detailed description of the territory annexed to the Village of Barnwell:

All that portion of the north west quarter of section twenty-one (21), township nine (9),range seventeen (17), west of the fourth meridian, contained in lot 3, block 1, plan 9210235 and lot 4, block 1, plan 941 1998.

Page 7: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1765

Page 8: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1766

MUNICIPAL GOVERNMENT ACT

O.C. 516/95Approved and Ordered,GORDON TOWERS,Lieutenant Governor. Edmonton, July 13, 1995

The Lieutenant Governor in Council orders that

(a) on December 31, 1995 the land described in Appendix A and shown on Appendix Bis separated from The Town of St. Paul and annexed to The County of St. Paul No. 19,

(b) any taxes owing to The Town of St. Paul on December 31, 1995 in respect of theannexed land are transferred and payable to The County of St. Paul No. 19 together withany lawful penalties and costs levied in respect of those taxes, and The County of St. PaulNo. 19 upon collecting those taxes, penalties or costs shall pay them to The Town of St.Paul, and

(c) the assessor for The County of St. Paul No. 19 shall assess in 1995, for the purpose oftaxation in 1996, the annexed land and the assessable improvements to it.

Jim Dinning, Acting Chair.APPENDIX "A"

Detailed description of the land annexed to the County of St. Paul No. 19:

All that portion of the south east quarter of section five (5), township fifty-eight (58),range nine (9), west of the fourth meridian, which lies to the west of the productionsoutherly of the west boundary of Second Avenue, as shown on subdivision plan 4751B.F. and which is not covered by any of the waters of Upper Therien Lake and as shownon plan of survey of the said township signed at Ottawa on the 16th day of June, A.D.1922

All that portion of legal subdivision two (2) in section five (5), township fifty-eight (58),range nine (9), west of the fourth meridian shown to be covered by the waters of UpperTherien Lake, as shown on a plan of survey of part of the said township signed at Ottawaon the 16th day of June, A.D. 1922

The east half of the south west quarter of section five (5), township fifty-eight (58), rangenine (9), west of the fourth meridian being land and land covered by the waters of UpperTherein Lake as shown on plan of survey of the said township signed at Ottawa on the 29day of October A.D., 1910

The west half of the south west quarter of section five (5), township fifty-eight (58),range nine (9), west of the fourth meridian.

That portion of the east west Government Road Allowance adjoining the south boundaryof section five (5), township fifty-eight (58), range nine (9), west of the fourth meridianwhich lies west of the production southerly of the west boundary of Second Avenue, asshown on subdivision plan 4751 B.F.

That north south Government road allowance adjoining the west boundary of the southhalf of the south west quarter of section five (5), township fifty-eight (58), range nine (9),west of the fourth meridian.

Page 9: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1767

Page 10: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1768

GOVERNMENT NOTICES

ALBERTA ADVANCED EDUCATION AND CAREER DEVELOPMENT

HOSTING EXPENSES EXCEEDING $600.00For the quarter ending June 30, 1995

Amount: $840.00Purpose: 1995 Alberta Vocational College - Edmonton Graduation Ceremony.Location: Edmonton, AlbertaDate: June 9, 1995_______________________________________________________________________

ALBERTA AGRICULTURE, FOOD AND RURAL DEVELOPMENT

HOSTING EXPENSES EXCEEDING $600.00For the period of April 1, 1995 to June 30, 1995

Number: H0349495Amount: $2,760.74Purpose: Sakai Spice Press Conference; to announce Sakai Spice's decision to build a mustard plant in Alberta.Location: Tokyo, JapanDate: October 6, 1994

Number: H0369495Amount: $806.44Purpose: Canadian Agricultural Economics and Farm Management Society annual winter workshop. To examine the opportunities for the Agri-food sector resulting from the New Information Technology. (Includes lunch)Location: Edmonton, AlbertaDate: March 26-28, 1995

Number: H0029596Amount: $1,172.72Purpose: Spring Training Week. Provincial Technical and Corporate competency skill training session. (Includes refreshments)Location: Edmonton, AlbertaDate: April 3-6, 1995

Number: H0069596Amount: $977.28Purpose: Grain World '95. To provide prairie farmers with grain, oilseed and livestock market outlook to make 1995 seeding decisions. (Includes refreshments and room rental)Location: Winnipeg, ManitobaDate: February 6-7, 1995

Number: H0109596Amount: $655.90Purpose: Irrigation Council Annual Tours. To provide opportunity to discuss irrigation related matters between Irrigation Council and the Irrigation District Board of Directors and Staff. (Includes lunch)Location: Various locations in AlbertaDate: May 30-June 2, 1995

Page 11: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1769

ALBERTA COMMUNITY DEVELOPMENT

HOSTING EXPENSES EXCEEDING $600.00For the period April 1, 1995 to June 30, 1995

Function: Opening Ceremony for the Exhibitions from HokkaidoDate: May 17, 1995Amount: $800.00Purpose: Reception for the official opening of two exhibitions from Hokkaido, Japan at the Provincial Museum of Alberta by Premier Ralph Klein. These exhibitions were in celebration of the twinning of Alberta and Hokkaido 15 years agoLocation: Provincial Museum, Edmonton, Alberta_______________________________________________________________________

ALBERTA CONSUMER AND CORPORATE AFFAIRS

CORPORATE REGISTRY

The Registrar's Periodical, corporate registration, incorporation and other notices of theCorporate Registry are listed at the end of this issue._______________________________________________________________________

ALBERTA ENERGY

UNIT AGREEMENT

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that theMinister of Energy on behalf of the Crown has executed counterparts of the agreemententitled "Unit Agreement - Alderson Consolidated Unit No. 1", and that the unit becameeffective on July 1, 1995.

Page 12: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1770

Page 13: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1771

Page 14: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1772

Page 15: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1773

Page 16: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1774

Page 17: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1775

Page 18: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1776

Page 19: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1777

Page 20: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1778

Page 21: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1779

Page 22: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1780

Page 23: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1781

Page 24: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1782

Page 25: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1783

Page 26: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1784

Page 27: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1785

Page 28: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1786

Page 29: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1787

Page 30: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1788

Page 31: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1789

Page 32: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1790

Page 33: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1791

Page 34: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1792

Page 35: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1793

Page 36: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1794

Page 37: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1795

ALBERTA LABOUR

AGENCY ACCREDITATION

(Safety Codes Act)

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that B.E. InspectionServices Ltd., Accreditation No. A000138, Order No. O-00000199 having satisfied theterms and conditions of the Safety Codes Council, is authorized to provide services underthe Safety Codes Act. Building - All parts of the Alberta Building Code.

Dated July 11, 1995. Ata R. Khan, MRAIC._______________

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that L.P. ElectricalContracting and Consulting Services Ltd., Accreditation No. A000144, Order No. O-00000214 having satisfied the terms and conditions of the Safety Codes Council, isauthorized to provide services under the Safety Codes Act. Electrical - Electrical.

Dated July 13, 1995. Ata R. Khan, MRAIC._______________

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that CertifiedBuilding Inspection Services, Accreditation No. A000151, Order No. O-00000216having satisfied the terms and conditions of the Safety Codes Council, is authorized toprovide services under the Safety Codes Act. Building - All parts of the Alberta BuildingCode.

Dated July 19, 1995. Ata R. Khan, MRAIC._______________

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that Aim ProjectServices, Accreditation No. A000153, Order No. O-00000218 having satisfied the termsand conditions of the Safety Codes Council, is authorized to provide services under theSafety Codes Act. Building - All parts of the Alberta Building Code.

Dated July 20, 1995. Ata R. Khan, MRAIC._______________

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that I.J.D. ElectricalInspection Services, Accreditation No. A000167, Order No. O-00000215 having satisfiedthe terms and conditions of the Safety Codes Council, is authorized to provide servicesunder the Safety Codes Act. Electrical - Electrical.

Dated July 14, 1995. Ata R. Khan, MRAIC._______________

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that Chuck'sElectrical Inspection Services Ltd., Accreditation No. A000172, Order No. O-00000217having satisfied the terms and conditions of the Safety Codes Council, is authorized toprovide services under the Safety Codes Act. Electrical - Electrical.

Dated July 20, 1995. Ata R. Khan, MRAIC._______________

Page 38: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1796

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that AlbertaMunicipal Safety Codes Service Commission, Accreditation No. A000180, Order No. O-00000202 having satisfied the terms and conditions of the Safety Codes Council, isauthorized to provide services under the Safety Codes Act. Building - All parts of theAlberta Building Code.

Dated July 12, 1995. Ata R. Khan, MRAIC._______________

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that AlbertaMunicipal Safety Codes Service Commission, Accreditation No. A000180, Order No. O-00000203 having satisfied the terms and conditions of the Safety Codes Council, isauthorized to provide services under the Safety Codes Act. Electrical.

Dated July 12, 1995. Ata R. Khan, MRAIC._______________

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that AlbertaMunicipal Safety Codes Service Commission, Accreditation No. A000180, Order No. O-00000204 having satisfied the terms and conditions of the Safety Codes Council, isauthorized to provide services under the Safety Codes Act. Fire - All parts of the AlbertaFire Code.

Dated July 12, 1995. Ata R. Khan, MRAIC._______________

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that AlbertaMunicipal Safety Codes Service Commission, Accreditation No. A000180, Order No. O-00000205 having satisfied the terms and conditions of the Safety Codes Council, isauthorized to provide services under the Safety Codes Act. Gas - All parts of theCanadian Gas Association Propane and Natural Gas Codes, Alberta Amendments andRegulations, Propane and Natural Gas Highway Vehicle Conversions.

Dated July 12, 1995. Ata R. Khan, MRAIC._______________

Pursuant to section 26 of the Safety Codes Act, it is hereby ordered that AlbertaMunicipal Safety Codes Service Commission, Accreditation No. A000180, Order No. O-00000206 having satisfied the terms and conditions of the Safety Codes Council, isauthorized to provide services under the Safety Codes Act. Plumbing - All parts of theCanadian Plumbing Code, Alberta Amendments and Regulations, Private SewageTreatment and Disposal Systems.

Dated July 12, 1995. Ata R. Khan, MRAIC._______________________________________________________________________

JOINT MUNICIPAL ACCREDITATION

(Safety Codes Act)

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council, are authorized to administer the Safety Codes Act within theirjurisdiction for Building - Excluding any or all things, processes or activities owned byor under the care and control of Corporations accredited by the Safety Codes

Page 39: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1797

Council. Member Municipalities listed in Appendix. Accreditation No. J000108, OrderNo. O00000201.

Dated July 12, 1995. Ata R. Khan, MRAIC.

AppendixAlberta Municipal Safety Codes Service Commission

Member Municipalities of Joint Accreditation

S.V. Alberta BeachCounty of Athabasca No. 12County of Barrhead No. 11Village of Chipman S.V. of Edmonton BeachVillage of HoldenM.D. of Kneehill No. 48Town of LamontS.V. of LarkspurS.V. of Mewatha BeachCounty of Minburn No. 27Town of NantonVillage of PlamondonVillage of RyleyS.V. of Seba BeachTown of Smoky LakeS.V. of South BaptisteS.V. of Sunset PointCounty of Two Hills No. 21County of Vermilion River No. 24County of Vulcan No. 2Village of WaskatenauCounty of Wetaskiwin No. 10

S.V. of YellowstoneVillage of ArrowwoodTown of BarrheadCounty of Beaver No. 9Town of DevonCity of Fort SaskatchewanVillage of KitscotyTown of Lac La BicheCounty of Lamont No. 30Town of MayerthorpeTown of MilletTown of MundareVillage of OnowayS.V. of Ross HavenVillage of SangudoS.V. of Silver SandsCounty of Smoky Lake No. 13S.V. of South ViewTown of TofieldS.V. of Val QuentinTown of VikingM.D. of Wainwright No. 61S.V. of West CoveS.V. of White Gull

_______________

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council, are authorized to administer the Safety Codes Act within theirjurisdiction for Electrical - Excluding any or all things, processes or activities owned byor under the care and control of Corporations accredited by the Safety Codes Council.Member Municipalities listed in Appendix. Accreditation No. J000108, Order No.O00000207.

Dated July 12, 1995. Ata R. Khan, MRAIC.

AppendixAlberta Municipal Safety Codes Service Commission

Member Municipalities of Joint Accreditation

S.V. Alberta BeachCounty of Athabasca No. 12County of Barrhead No. 11Village of Chipman S.V. of Edmonton BeachVillage of HoldenM.D. of Kneehill No. 48

Town of LamontS.V. of LarkspurS.V. of Mewatha BeachCounty of Minburn No. 27Town of NantonVillage of PlamondonVillage of Ryley

Page 40: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1798

S.V. of Seba BeachTown of Smoky LakeS.V. of South BaptisteS.V. of Sunset PointCounty of Two Hills No. 21County of Vermilion River No. 24County of Vulcan No. 2Village of WaskatenauCounty of Wetaskiwin No. 10S.V. of YellowstoneVillage of ArrowwoodTown of BarrheadCounty of Beaver No. 9Town of DevonCity of Fort SaskatchewanVillage of Kitscoty

Town of Lac La BicheCounty of Lamont No. 30Town of MayerthorpeTown of MilletTown of MundareVillage of OnowayS.V. of Ross HavenVillage of SangudoS.V. of Silver SandsCounty of Smoky Lake No. 13S.V. of South ViewTown of TofieldS.V. of Val QuentinTown of VikingM.D. of Wainwright No. 61S.V. of West CoveS.V. of White Gull

_______________

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council, are authorized to administer the Safety Codes Act within theirjurisdiction for Fire - Excluding any or all things, processes or activities owned by orunder the care and control of Corporations accredited by the Safety Codes Council.Member Municipalities listed in Appendix. Accreditation No. J000108, Order No.O00000208.

Dated July 12, 1995. Ata R. Khan, MRAIC.

AppendixAlberta Municipal Safety Codes Service Commission

Member Municipalities of Joint Accreditation

S.V. Alberta BeachCounty of Athabasca No. 12Village of Chipman S.V. of Edmonton BeachVillage of HoldenTown of Lac La BicheCounty of Lamont No. 30S.V. of Mewatha BeachCounty of Minburn No. 27Village of RyleyS.V. of Seba BeachTown of Smoky LakeS.V. of South BaptisteS.V. of Sunset PointCounty of Two Hills No. 21County of Vermilion River No. 24County of Vulcan No. 2S.V. of West Cove

S.V. of YellowstoneVillage of ArrowwoodCounty of Beaver No. 9Town of DevonCity of Fort SaskatchewanVillage of KitscotyTown of LamontTown of MayerthorpeTown of MilletS.V. of Ross HavenVillage of SangudoS.V. of Silver SandsCounty of Smoky Lake No. 13S.V. of South ViewTown of TofieldS.V. of Val QuentinTown of VikingVillage of WaskatenauS.V. of White Gull

_______________

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the

Page 41: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1799

Safety Codes Council, are authorized to administer the Safety Codes Act within theirjurisdiction for Gas - Excluding any or all things, processes or activities owned by orunder the care and control of Corporations accredited by the Safety Codes Council.Member Municipalities listed in Appendix. Accreditation No. J000108, Order No.O00000209.

Dated July 12, 1995. Ata R. Khan, MRAIC.

AppendixAlberta Municipal Safety Codes Service Commission

Member Municipalities of Joint Accreditation

S.V. Alberta BeachCounty of Athabasca No. 12County of Barrhead No. 11Village of Chipman S.V. of Edmonton BeachVillage of HoldenM.D. of Kneehill No. 48Town of LamontS.V. of LarkspurS.V. of Mewatha BeachCounty of Minburn No. 27Town of NantonVillage of PlamondonVillage of RyleyS.V. of Seba BeachTown of Smoky LakeS.V. of South BaptisteS.V. of Sunset PointCounty of Two Hills No. 21County of Vermilion River No. 24County of Vulcan No. 2Village of WaskatenauCounty of Wetaskiwin No. 10

S.V. of YellowstoneVillage of ArrowwoodTown of BarrheadCounty of Beaver No. 9Town of DevonCity of Fort SaskatchewanVillage of KitscotyTown of Lac La BicheCounty of Lamont No. 30Town of MayerthorpeTown of MilletTown of MundareVillage of OnowayS.V. of Ross HavenVillage of SangudoS.V. of Silver SandsCounty of Smoky Lake No. 13S.V. of South ViewTown of TofieldS.V. of Val QuentinTown of VikingM.D. of Wainwright No. 61S.V. of West CoveS.V. of White Gull

_______________

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council, are authorized to administer the Safety Codes Act within theirjurisdiction for Plumbing - Excluding any or all things, processes or activities owned byor under the care and control of Corporations accredited by the Safety Codes Council.Member Municipalities listed in Appendix. Accreditation No. J000108, Order No.O00000210.

Dated July 12, 1995. Ata R. Khan, MRAIC.

AppendixAlberta Municipal Safety Codes Service Commission

Member Municipalities of Joint Accreditation

S.V. Alberta BeachCounty of Athabasca No. 12County of Barrhead No. 11Village of Chipman

S.V. of Edmonton BeachVillage of HoldenM.D. of Kneehill No. 48Town of Lamont

Page 42: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1800

S.V. of LarkspurS.V. of Mewatha BeachCounty of Minburn No. 27Town of NantonVillage of PlamondonVillage of RyleyS.V. of Seba BeachTown of Smoky LakeS.V. of South BaptisteS.V. of Sunset PointCounty of Two Hills No. 21County of Vermilion River No. 24County of Vulcan No. 2Village of WaskatenauCounty of Wetaskiwin No. 10S.V. of YellowstoneVillage of ArrowwoodTown of BarrheadCounty of Beaver No. 9

Town of DevonCity of Fort SaskatchewanVillage of KitscotyTown of Lac La BicheCounty of Lamont No. 30Town of MayerthorpeTown of MilletTown of MundareVillage of OnowayS.V. of Ross HavenVillage of SangudoS.V. of Silver SandsCounty of Smoky Lake No. 13S.V. of South ViewTown of TofieldS.V. of Val QuentinTown of VikingM.D. of Wainwright No. 61S.V. of West CoveS.V. of White Gull

_______________

Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that themunicipalities listed in this order, having satisfied the terms and conditions of the SafetyCodes Council, are authorized to administer the Safety Codes Act within theirjurisdiction for Building - All parts of the Alberta Building Code, Excluding Group 5A(Industrial Relocatable Structures), Group 5C (Medical Gas) and Group 5D (AsbestosAbatement).

City of DrumhellerM.D. of Badlands No. 7

Excluding any or all things, processes or activities owned by or under the care andcontrol of Corporations accredited by the Safety Codes Council within thesemunicipalities, Accreditation No. J000100, Order No. O00000149.

Dated June 15, 1995. Ata R. Khan, MRAIC._______________________________________________________________________

ALBERTA OPPORTUNITY COMPANY

LOAN AUTHORIZATIONS FOR THE MONTH OF JUNE, 1995

(Alberta Opportunity Fund Act)

524761 Alberta Ltd. Calgary. Retail - building products.Majority Owners: Michael Doyle, Sheila Doyle, Michael T. Doyle & Christine Doyle.Loan Authorized: 50,000.Purpose: Assist to establish new business.

577463 Alberta Ltd. Raymond. Fast food restaurant.Majority Owners: Nadim Najjar and Raife Najjar.Loan Authorized: 79,000.Purpose: Assist to renovate and erect an addition.

Page 43: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1801

637339 Alberta Ltd. Edmonton. Holding company-restaurant.Majority Owners: Michael Hanley and Cynthia Hanley.Loan Authorized: 70,000.Purpose: Assist to refinance existing debt.

Abbasi Investments Ltd. Edmonton. Mr. Sub Franchise restaurant.Majority Owners: Azher Abbasi.Loan Authorized: 75,000.Purpose: Assist to purchase existing business and provide working capital.

Boyne Lake General Store (tbi). Boyne Lake. Convenience store & gas bar.Majority Owners: Russell Gales.Loan Authorized: 207,000.Purpose: Assist to establish new business.

Costin, D. & L. Lacombe. Handyman service.Majority Owners: Douglas Costin and Linda Costin.Loan Authorized: 5,000.Purpose: Assist to purchase equipment.

Golden Boy Medical (1991) Inc. Edmonton. Manufacturer of equipment for disabled.Majority Owners: Lila PearceLoan Authorized: 100,000 Guarantee.Purpose: Assist to provide working capital.

Gow, B. Evansburg. Accounting practise.Majority Owners: Betty Jean Gow.Loan Authorized: 10,000.Purpose: Assist to establish new business.

Ireland, F. Vermilion. Highway & road maintenance.Majority Owners: Frank Ireland.Loan Authorized: 20,000.Purpose: Assist to establish new business.

J.T. Food Corp. Lethbridge. Beef jerky manufacturer.Majority Owners: Benjamin Tschetter.Loan Authorized: 20,000.Purpose: Provide working capital.

Jerome, B.S. Calgary. Delivery service.Majority Owners: Brian Jerome.Loan Authorized: 9,500.Purpose: Purchase equipment and buy-out partner.

Kee-Lok Security Supplies Ltd. Calgary. Emergency equipment supplier.Majority Owners: Iris Hanson.Loan Authorized: 20,000 Guarantee.Purpose: Provide working capital.

Leavitt, S. Calgary. M & M landscaping.Majority Owners: Sara Leavitt.Loan Authorized: 3,500.Purpose: Assist to purchase equipment.

Magic's Auto Parts Ltd. Brooks. Bumper to Bumper store.Majority Owners: Barry Morishita.Loan Authorized: 20,000 Guarantee.Purpose: Assist to provide working capital.

Neil MacKinnon Mechanical Services Ltd. Medicine Hat. Heavy duty repair shop.Majority Owners: Neil MacKinnon.Loan Authorized: 25,000.Purpose: Assist to erect new addition and provide working capital.

Paradise Valley Hardware & Carpentry (tbi). Paradise Valley. Retailhardware & carpentry.Majority Owners: Paul Faltermeier and Marla Faltermeier.Loan Authorized: 32,000.Purpose: Assist to refinance existing debt and erect addition.

Page 44: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1802

Pinewood Mechanical Services Ltd. Spruce Grove. Mechanical repair.Majority Owners: Thomas Thomson.Loan Authorized: 25,000.Purpose: Assist to establish new business.

Ponoka Cabinet Makers Ltd. Ponoka. Custom cabinet manufacturer & retailer.Majority Owners: Gordon Walls and Carol Walls.Loan Authorized: 140,000.Purpose: Assist to relocate to new premises and purchase new equipment.

Proclad Enterprises Ltd. St. Albert. Manufacturer of metal wall cladding.Majority Owners: Leo Frank, Stewart Frank, Douglas Frank and Ron Frank.Loan Authorized: 150,000 Export Guarantee.Purpose: Provide working capital.

Sheep River Motor Inn Ltd. Okotoks. Motel.Majority Owners: Sidney Skogman.Loan Authorized: 750,000.Purpose: Assist to establish new business.

Shore, R. & L. County of Wetaskiwin. Monument manufacturer.Majority Owners: Roger Shore and Linda Shore.Loan Authorized: 40,000.Purpose: Erect a workshop and provide working capital.

Silliker, M. St. Albert. Home-based woodworking shop.Majority Owners: Merton W. Silliker.Loan Authorized: 20,000.Purpose: Provide working capital and refinance existing debt.

Stampede Steel Manufacturers Ltd. Linden. Livestock handling equipment manufacturer.Majority Owners: John Requate, Pat Wilkinson and Inge Wilkinson.Loan Authorized: 85,000 Term and 70,000 Guarantee.Purpose: Purchase new equipment and provide working capital.

Stewart and Newton Holdings (tbi). Wetaskiwin. Retail frozen meat & seafood store.Majority Owners: Gordon Stewart and Darol Newton.Loan Authorized: 50,000.Purpose: Assist to establish new business.

Tremblay, J.J. Edson. Logging contractor.Majority Owners: Jean Joseph Tremblay.Loan Authorized: 34,220.Purpose: Assist to purchase equipment and provide working capital.

United R & D Energy Ltd. Grande Prairie. Optical dispensary.Majority Owners: Allan Anderson.Loan Authorized: 55,000.Purpose: Assist to improve leased premises.

_______________________________________________________________________

ALBERTA PUBLIC WORKS, SUPPLY AND SERVICES

CONTRACT INCREASES APPROVEDPURSUANT TO TREASURY BOARD DIRECTIVE

For the Period April 1, 1995 to June 30, 1995

Contract No: EE29482Contractor: Venture Developments Inc.Reason for Increase: The original contract provided for the relocation of the Public Safety Services (PSS) Headquarters to the Twin Atria Building. Given the technical nature of the emergency communication system relocations and the associated complex planning and design issues, communication system requirements could not be included in the original contract due to initial time constraints. The existing

Page 45: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1803

contractor was used to address the additional scope of work for the communication system requirements in order to ensure the essential systems were operational when PSS was relocated. Competitive prices by the contractor were obtained for most components of the work. A contract increase of $44,310 (73%) was approved to address the costs associated with the expanded scope.Original Amount: $60,690% Increase: 73%Amount of Increase: $44,310Date Approved: June 26, 1995_______________________________________________________________________

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Buyer: Sweetnam Farms Ltd.Consideration: $354,900.00Land Description: Meridian 4, range 24, township 54, section 13, quarter north east, excepting thereout all mines and minerals.

Name of Buyer: The Board of Trustees of the Rocky View School Division No. 41Consideration: $300,000.00Land Description: Meridian 5, range 1, township 26, section 35, quarter northeast as shown on the township plan dated March 26, 1885, containing 64.6 hectares (159.93 acres) more or less, excepting legal subdivision 9 in the said northeast quarter, excepting thereout all mines and minerals.

Name of Buyer: Geoffrey Albert Deboer and Patricia Ann DeboerConsideration: $12,866.70Land Description: Parcel #1 - W ½ 31-11-23-W4

(A) Plan IRR868, that portion of the canal right of way in the south west quarter of saidsection, containing 3.31 hectares (8.18 acres) more or less

(B) Plan IRR868, that portion of the canal right of way in the north west quarter,containing 3.23 hectares (7.98 acres) more or less, excepting thereout all mines andminerals

Parcel #2 - Plan 831 1520, block 1, in the W ½ 31-11-23-W4, containing 43.051 hectares(106.38 acres) more or less, excepting thereout all mines and minerals

Name of Buyer: Geoffrey Albert Deboer and Patricia Ann DeboerConsideration: $685.65Land Description: Parcel #1 - Plan 831 1520, block 2, containing 1.488 hectares (3.68 acres) more or less, excepting thereout all mines and minerals.

Parcel #2 - Plan IRR868, that portion of canal right of way in the north west quarter ofsection 30, township 11, range 23, west of the fourth meridian, containing 1.153 hectares(2.35 acres) more or less, excepting thereout all mines and minerals(Pt. NW ¼ 30-11-23-W4)

Page 46: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1804

ALBERTA TRANSPORTATION AND UTILITIES

NOTICE OF DISPOSITION OF LAND

(Government Organization Act)

Legal Description: Pt. SW 26-66-20-4Transferred to: Mr. Wesley MappAmount Paid: $945.00

Legal Description: Pt. NE 28-53-13-5Transferred to: Municipal District of Yellowhead No. 94Amount Paid: $26,550.00_______________________________________________________________________

ADVERTISEMENTS

NOTICE OF INTENTION TO MAKE APPLICATION FOR CHANGE OF NAME

(Change of Name Act)

All Notice of Intention to Make Application for Change of Name for 1995 can beviewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 47: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1805

All Notice of Intention to Make Application for Change of Name for 1995 can beviewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 48: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1806

All Notice of Intention to Make Application for Change of Name for 1995 can beviewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 49: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1807

All Notice of Intention to Make Application for Change of Name for 1995 can beviewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 50: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1808

All Notice of Intention to Make Application for Change of Name for 1995 can beviewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 51: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1809

All Notice of Intention to Make Application for Change of Name for 1995 can beviewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 52: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1810

All Notice of Intention to Make Application for Change of Name for 1995 can beviewed in print versions of the Alberta Gazette or on QP Source Professional.

Page 53: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1811

All Notice of Intention to Make Application for Change of Name for 1995 can beviewed in print versions of the Alberta Gazette or on QP Source Professional._______________________________________________________________________

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Bass & SonsResources, Ltd. on May 31, 1995.

Dated at Calgary, Alberta, July 17, 1995. Parlee McLawsPer: Ariane E. Kilpatrick, Solicitor.

_______________

Notice is hereby given that a Certificate of Intent to Dissolve was issued to HWB, Jr.Resources, Ltd. on May 31, 1995.

Dated at Calgary, Alberta, July 17, 1995. Parlee McLawsPer: Ariane E. Kilpatrick, Solicitor.

Page 54: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1812

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Trust ThreeResources, Ltd. on May 31, 1995.

Dated at Calgary, Alberta, July 17, 1995. Parlee McLawsPer: Ariane E. Kilpatrick, Solicitor.

_______________________________________________________________________

PUBLIC SALE OF LAND

(Municipal Government Act)

MUNICIPAL DISTRICT OF BADLANDS NO. 7

Notice is hereby given that under the provisions of the Municipal Government Act, theMunicipal District of Badlands No. 7 will offer for sale, by public auction, in theMunicipal District Office, Drumheller, Alberta on Thursday, October 26, 1995 at 10 a.m.the following lands:

Lot Block Plan C of T

27 1 4128EQ 771-032-50528 1 4128EQ 771-032-505

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Municipal District of Badlands No. 7 may, after the public auction, become theowner of any parcel of land that is not sold at the public auction.

Terms: Cash.

The above properties may be subject to G.S.T.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Drumheller, Alberta, July 22, 1995.

Kathleen F. Brink, Municipal Administrator.

_______________

MUNICIPAL DISTRICT OF PROVOST NO. 52

Notice is hereby given that under the provisions of the Municipal Government Act, theMunicipal District of Provost No. 52 will offer for sale, by public auction, in theMunicipal Administration Building, Provost, Alberta on Thursday, October 12, 1995 at 2p.m. the following lands:

Pt. of Sec. Sec. Twp. Rge. M.

SE 3 40 5 4

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

Page 55: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1813

The Municipal District of Provost No. 52 may, after the public auction, become theowner of any parcel of land that is not sold at the public auction.

Terms: Cash.

The above property may be subject to G.S.T.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Provost, Alberta, July 21, 1995. Rod Hawken, Administrator.

_______________

MUNICIPAL DISTRICT OF SADDLE HILLS NO. 20

Notice is hereby given that under the provisions of the Municipal Government Act, theMunicipal District of Saddle Hills No. 20 will offer for sale, by public auction, in theOffice of Municipal District of Saddle Hills No. 20, Municipal Building, located onHighway 49, north of Spirit River, Alberta on Friday, October 20, 1995 at 10 a.m. thefollowing lands:

Pt of Sec Sec Twp Rge M Area C of T

SE 07 079 07 6 10.380 872261871SW 16 079 13 6 161.000 882069530ASE 17 079 13 6 161.000 942098232NW 17 080 13 6 53.800 822238905NE 03 082 09 6 159.000 822173989SE 03 082 09 6 160.000 822173989A

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Municipal District of Saddle Hills No. 20 may, after the public auction, become theowner of any parcel of land that is not sold at the public auction.

Reserving thereout all mines and minerals.

Terms and conditions of sale will be announced at the sale, or may be obtained from theundersigned.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Spirit River, Alberta, August 4, 1995. Don Spink, Manager._______________

TOWN OF MCLENNAN

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of McLennan will offer for sale, by public auction, in the Town Office, McLennan,Alberta on Wednesday, October 11, 1995 at 11 a.m. the following lands:

Page 56: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1814

Lot Block Plan

1 & pt. 2 32 4979 H.W.7 2 1394 E.U.8 2 1394 E.U.12 2 1394 E.U.

533 J.Y.

Qtr Sec. Twp. Rge M.

28 77 19 W 5

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Town of McLennan may, after the public auction, become the owner of any parcel ofland that is not sold at the public auction.

Terms: Cash.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at McLennan, Alberta, July 27, 1995.Richard Duncan, Town Manager.

_______________

TOWN OF VALLEYVIEW

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of Valleyview will offer for sale, by public auction, in the Town Office,Valleyview, Alberta on Tuesday, October 10, 1995 at 1:30 p.m. the following lands:

Lot Block Plan C of T

1 16 5110 HW 8421051163 16 1229 KS 85204530025 16 1229 KS 92206966630 19 5243 TR 7721341984 1 6877 KS 87230865916 21 1070 KS 239-K-245

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Town of Valleyview may, after the public auction, become the owner of any parcelof land that is not sold at the public auction.

Terms: Cash.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Valleyview, Alberta, July 27, 1995.Doug B. Topinka, Town Manager.

Page 57: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1815

TOWN OF VULCAN

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of Vulcan will offer for sale, by public auction, in the Town AdministrationBuilding, Vulcan, Alberta on Thursday, September 28, 1995 at 10 a.m. the followinglands:

Lot Block Plan

5 24 9833GF- 60 81105891 70 9011706

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

These properties are being offered for sale on an "as is, where is" basis and the Town ofVulcan makes no representation and gives no warranty whatsoever as to the adequacy ofservices, soil conditions, land use districting, building and development conditions,absence or presence of environmental contamination, or the developability of the subjectland for any intended use by the purchaser.

The Town of Vulcan may, after the public auction, become the owner of any parcel ofland that is not sold at the public auction.

Terms: Cash or certified cheque.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Vulcan, Alberta, August 1, 1995.

George J. Balash, Municipal Administrator._______________

TOWN OF WHITECOURT

Notice is hereby given that under the provisions of the Municipal Government Act, theTown of Whitecourt will offer for sale, by public auction, in the Council Chambers,Administration Building, Whitecourt, Alberta on Wednesday, October 4, 1995 at 1:30p.m. the following lands:

Roll Lot Block Plan

1406 N ½ 38 2 4811 K.S.4555 4 14 752-16636038 5 9 882-01106042 9 9 882-01106043 1 10 882-0110

Roll Pt. of Sec. Sec. Twp. Rge. M.

8003 SE 35 59 12 W58008 SW 36 59 12 W5

Page 58: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1816

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Town of Whitecourt may, after the public auction, become the owner of any parcelof land that is not sold at the public auction.

Terms: Cash.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Whitecourt, Alberta, July 17, 1995.

Dean Bradford, Director of Administration._______________

VILLAGE OF BIG VALLEY

Notice is hereby given that under the provisions of the Municipal Government Act, theVillage of Big Valley will offer for sale, by public auction, in the Municipal Office, BigValley, Alberta on Monday, September 25, 1995 at 2 p.m. the following lands:

Lot Block Plan

7, 8 1 4035 A.F.9 1 4035 A.F.20 5 1725 A.N.3, 4 10 1725 A.N.35 Railway 8493 A.I.

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Village of Big Valley may, after the public auction, become the owner of any parcelof land that is not sold at the public auction.

Terms: Cash.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Big Valley, Alberta, July 31, 1995.

Yvette Cassidy, Chief Administrative Officer._______________

VILLAGE OF HAY LAKES

Notice is hereby given that under the provisions of the Municipal Government Act, theVillage of Hay Lakes will offer for sale, by public auction, in the Village Office, HayLakes, Alberta on Thursday, September 28, 1995 at 10 a.m. the following lands:

Page 59: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1817

Lot Block Plan C of T

1 4 805 BT 8020964641 6 805 BT 63-Y-134

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Village of Hay Lakes may, after the public auction, become the owner of any parcelof land that is not sold at the public auction.

Terms: Cash.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Hay Lakes, Alberta, July 18, 1995.Jennifer Grahn, Municipal Administrator.

_______________

VILLAGE OF LEGAL

Notice is hereby given that under the provisions of the Municipal Government Act, theVillage of Legal will offer for sale, by public auction, in the Village Office, 5021-50Street, Legal, Alberta on Monday, October 2, 1995 at 10:30 a.m. the following lands:

Lot Block Plan

11 13 822-0492

This parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Village of Legal may, after the public auction, become the owner of any parcel ofland that is not sold at the public auction.

Terms: Cash.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Legal, Alberta, July 17, 1995. Wilma Weiss, Municipal Administrator.

_______________

VILLAGE OF NOBLEFORD

Notice is hereby given that under the provisions of the Municipal Government Act, theVillage of Nobleford will offer for sale, by public auction, in the Village Office, 103King St., Nobleford, Alberta on Tuesday, October 3, 1995 at 1 p.m. the following lands:

Lot Block Plan

1, 2, 3, 4, 7 4888 AB

Page 60: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, PART I, AUGUST 15, 1995

1818

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Village of Nobleford may, after the public auction, become the owner of any parcelof land that is not sold at the public auction.

Terms: Cash.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Nobleford, Alberta, July 12, 1995.

Darrell Garceau, Municipal Administrator._______________

VILLAGE OF THORHILD

Notice is hereby given that under the provisions of the Municipal Government Act, theVillage of Thorhild will offer for sale, by public auction, in the Office of the MunicipalAdministrator, Thorhild, Alberta on Monday, October 2, 1995 at 10 a.m. the followinglands:

Lot Block Plan

1, 2, 3 3 2965 E.T.3 - 6653 E.T.

Each parcel will be offered for sale subject to a reserve bid and to the reservations andconditions contained in the existing certificate of title.

The Village of Thorhild may, after the public auction, become the owner of any parcel ofland that is not sold at the public auction.

Terms: Cash or certified cheque.

Redemption may be effected by payment of all arrears of taxes and costs at any time priorto the sale.

Dated at Thorhild, Alberta, August 15, 1995.

Debbie Hamilton, Municipal Administrator.

Page 61: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

DEPARTMENT OF CONSUMERAND CORPORATE AFFAIRS

_______________

CORPORATE REGISTRY_______________

REGISTRAR'S PERIODICAL

Page 62: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1820

DEPARTMENT OF CONSUMER AND CORPORATE AFFAIRS

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, ANDCONTINUATIONS

(Business Corporations Act, Companies Act, Societies Act, Credit Union Act,Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act)_______________________________________________________________________

A TON GOUT CATERING LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 2150-10060 Jasper Ave, Edmonton AB, T5J3R8. No: 20659913.

A VAN DYCK PLUMBING & HEATING LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 121-Hawkey Cresc, Airdrie AB,T4B 1M1. No: 20660044.

A-PLUS REGISTRY SERVICES LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 4640 17 Ave NW, Calgary AB,T3B 0P3. No: 20660962.

A-1 LIQUOR DEPOT LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 215-2003 McKnight Blvd NE, Calgary AB,T2E 6L2. No: 20661095.

ABB INSPECTION AGENCY LTD. Alberta BusinessCorporation Incorporated. 95 Jul 14 RegisteredAddress: 4431 Green View Dr NE, Calgary AB, T2E5R3. No: 20661085.

ADR TRADE CORPORATION Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 318 33th Ave NE, Calgary AB, T2E 2H8. No:20660844.

AETOS PAINTING & DECORATING LTD. AlbertaBusiness Corporation Incorporated. 95 Jun 29 Registered Address: 540-1010 1st Street SW, CalgaryAB, T2R 1K4. No: 20660262.

AIRDRIE DAYCARE EARLY CHILDHOODSERVICES LTD. Non-Profit Priv Asso Incorporated. 95 Jun 28 Registered Address: 1400, 700 - 4 Ave S.w.,Calgary AB, T2P 3J4. No: 51660725.

AKRO BUSINESS CONSULTING LTD. AlbertaBusiness Corporation Continued. 92 Oct 16 RegisteredAddress: 600-11012 Macleod Tr S, Calgary AB, T2J6A5. No: 20661161.

ALBERT JAMES LOUIS CHRIST PROFESSIONALCORPORATION Alberta Medical ProfessionalCorporation Incorporated. 95 Jul 06 RegisteredAddress: 501-4901 48 Street, Red Deer AB, T4N 6M4. No: 20660732.

ALBERTA ASSOCIATION FOR STANDARDSFOR PROFESSIONAL SALES PEOPLE AlbertaSociety Incorporated. 95 Jul 20 Registered Address:10160 158 St, Edmonton AB, T5P 4A1. No:50661073.

ALBERTA CHILD & SEXUAL ABUSERESEARCH EDUCATION INSTITUTE AlbertaSociety Incorporated. 95 Jun 27 Registered Address:52210 Edmonton Tr Rpo 311 16 Ave NE, T2E 8K9. No: 50660215.

ALBERTA GLOBAL EDUCATION PROJECT LTD. Non-Profit Priv Asso Incorporated. 95 Jul 11 Registered Address: 2000 10235 101 St NW,Edmonton AB T5J 3G1. No: 51660123.

ALBERTA LIVESTOCK DEALERS & ORDERBUYERS ASSOCIATION Alberta Society Incorporated. 95 Jun 29 Registered Address: C/oChuck Maclean Box 428, Bow Island, AB T0K 0G0. No: 50660154.

ALBERTA PRIVATE SUPPORT SERVICESASSOCIATION (PSA) Alberta Society Incorporated. 95 Jun 23 Registered Address: 15055A 118 Ave, Edmonton AB T5V 1H9. No: 50660380.

ALBERTA WOMEN'S ENTERPRISE INITIATIVEASSOCIATION Non-Profit Publ Asso Incorporated. 95 May 23 Registered Address: 3200 10180 101 St,Edmonton AB T5J 3W8. No: 51660464.

ALFRED BROWN HANDIBUS SOCIETY AlbertaSociety Incorporated. 95 Jul 13 Registered Address:4528 52 Ave, Consort, AB T0C 1B0. No:50660567.

ALLIED INTERNATIONAL GROUP LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 342 Costa Mesa Close NE,Calgary AB, T1Y 6X1. No: 20660025.

ALTEMOC OILFIELD CONSTRUCTIONSUPERVISION LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 7604 89Ave NW, Edmonton AB, T6C 1N3. No: 20660934.

Page 63: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1821

ANGOTTI HOLDINGS INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 15011A 118 Ave, Edmonton AB, T5V 1H9. No: 20660761.

ANGRA ENTERPRISES INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 2-5308 17th Ave SW, Calgary AB, T3E 6S6. No: 20660700.

ANIMAL RESCUE FOUNDATION (ARF) OFALBERTA Alberta Society Incorporated. 95 Jul 18 Registered Address: 2616 - 27 Street S.w., Calgary AB,T3G 2G5. No: 50660948.

APALLOFUS CONSTRUCTION LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 200-80 Chippewa Road, SherwoodPark AB, T8A 4W6. No: 20661082.

APPLIED MAPPING SOLUTIONS INC. AlbertaBusiness Corporation Incorporated. 95 Jun 30 Registered Address: 42-Ridge Wood Terrace, St AlbertAB, T8N 0E9. No: 20660037.

ARCHIBALD VETERINARY SERVICES LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 59-Glamorgan Dr, Sherwood ParkAB, T8A 2Y5. No: 20660100.

ARGO MANAGEMENT CORP. Alberta BusinessCorporation Incorporated. 95 Jul 17 RegisteredAddress: 2-5004 50 St, Provost AB, T0B 3S0. No:20659524.

ASD CONTRACTING LTD. Extra-Provincial Corp Registered. 95 Jul 06 Registered Address: 212-5704 44St Box 440, Lloydminster AB, T9V 2A1. No:21660731.

ATHABASCA GOOD SAMARITAN MINISTRIESASSOCIATION Alberta Society Incorporated. 95 Jul14 Registered Address: Box 972, Athabasca, AB T0G0B0. No: 50660592.

ATHENA DONAIR DISTRIBUTORS LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 7703 157 Ave, Edmonton AB, T5Z2S3. No: 20660966.

ATHLETIC MENTORSHIP PROGRAMASSOCIATION Alberta Society Incorporated. 95 Jul11 Registered Address: 4th Floor 4943 - 50 Street, RedDeer, AB T4N 1Y1. No: 50660271.

AUDIOTEL SERVICES INC. Alberta BusinessCorporation Incorporated. 95 Jun 21 RegisteredAddress: Ste 501-825 12th Ave SW, Calgary AB, T2R0J2. No: 20659115.

AUTOMATED QUILL SOLUTIONS INC. AlbertaBusiness Corporation Incorporated. 95 Jul 04 Registered Address: 9721 189 St NW, Edmonton AB,T5T 3P1. No: 20660315.

AUTUMN LODGE COMFORT CLUB BUS FUND Alberta Society Incorporated. 95 Jul 13 RegisteredAddress: Box 130, Berwyn, AB T0H 0E0. No:50660579.

AVALON RESIDENTIAL SERVICES INC. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: 1722 Lakehill Cres S, LethbridgeAB, T1K 2H8. No: 20660872.

B. W. CHINNICK & SONS LIMITED Extra-Provincial Corp Registered. 95 Jul 06 Registered Address: 2800-10060 Jasper Ave,Edmonton AB, T5J 3V9. No: 21660727.

B.D.Q. ENTERPRISES INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 500-10150 100 Street, Edmonton AB, T5J0P6. No: 20660034.

B.J.M. SERVICES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 112-Albert Street, Airdrie AB, T4B 2B3. No: 20658905.

BAR C RANCH & RESORT LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2200-736 6th Ave SW, Calgary AB, T2P3T7. No: 20660341.

BARNWELL KINDERGARTEN SOCIETY AlbertaSociety Incorporated. 95 Jun 12 Registered Address:480 Heritage Rd, Barnwell AB T0K 0B0. No:50660378.

BARRHEAD INDOOR SPORT & CULTURALASSOCIATION Alberta Society Incorporated. 95Jul 06 Registered Address: Box 4053, Barrhead, AB T7N 1A1. No: 50659988.

BAYWASH INC. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address:21A-363 Sioux Road, Sherwood Park AB, T8A 4W7. No: 20660321.

BEHEKO CORP. LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 2900-700 9 Ave SW, Calgary AB, T2P 4A7. No: 20660961.

BELKIN PAPER STOCK INC. Extra-ProvincialCorp Registered. 95 Jul 06 Registered Address:2500-10104 103 Ave, Edmonton AB, T5J 1V3. No:21660705.

BIG BROTHERS & BIG SISTERS ASSOCIATIONOF LLOYDMINSTER CORP. Extra-Prov Non-Profit Registered. 95 Jul 20 Registered Address: Po Box500 5105 49 St, Lloydminster AB S9V 0Y6. No:53661167.

BIOSOLVE OF CANADA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 17 RegisteredAddress: 499 Canterbury Dr SW, Calgary AB, T2W1J4. No: 20660741.

BJR OILFIELD EQUIPMENT LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 5-Onesti Place, St Albert AB,T8N 6E5. No: 20661125.

BLACK HORSE OPERATIONS LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 101-5111 50 Ave, WetaskiwinAB, T9A 0S5. No: 20661136.

Page 64: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1822

BOB CAMPBELL PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated. 95 Jul 05 Registered Address: 212-9714 Main Street,Fort McMurray AB, T9H 1T6. No: 20660646.

BOURNE CONSULTING & EDUCATIONALSERVICES INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 14Gravenhurst Cres, Sherwood Park AB, T8A 3C4. No:20660097.

BOW CORRIDOR COMMUNICATIONS LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 208-705 8th Street, Canmore AB,T0L 0M0. No: 20660846.

BRAD'S AUTOMOTIVE MACHINING LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 2200-411 1st Street SE, CalgaryAB, T2G 5E7. No: 20661015.

BREAKTHROUGH CONSULTING & SERVICESLTD. Alberta Business Corporation Incorporated. 95Jul 04 Registered Address: 3240 Breen Cres NW,Calgary AB, T2L 1S7. No: 20660381.

BREFINCA INC. Dominion Corporation Registered. 95 Jul 14 Registered Address: 1000-400 3 Ave SW,Calgary AB, T2P 4H2. No: 21660578.

BRIDGELAND DAYCARE AND AFTER SCHOOLPROGRAM Non-Profit Priv Asso Incorporated. 95Jun 27 Registered Address: 736 McDougall Court N.e.,Calgary AB, T2E 2W6. No: 51660376.

BRIMAC CONSULTING LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 119-Berkshire Place NW, Calgary AB, T3K1Z7. No: 20660778.

BRODIE'S WELDING LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: Ste 202 02-3908 118 Ave, Edmonton AB,T5W 5E6. No: 20660726.

BROOKS & DISTRICT S.P.C.A. (SOCIETY FOR THEPREVENTION OF CRUELTY TO ANIMALS) AlbertaSociety Incorporated. 95 Jun 26 Registered Address: Box 278, Tilley AB, T0J 3K0. No: 50659619.

BROTHERS BUILDING MAINTENANCE SERVICESLTD. Alberta Business Corporation Incorporated. 95Jul 11 Registered Address: 611-10506 Jasper Ave,Edmonton AB, T5J 2W9. No: 20660246.

BRYKIRST ENTERPRISES INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: Plan 822 3274 Block 1 Lot 1. No: 20660048.

C & E INCORPORATED Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: Unit305-5432 Riverbend Rd, Edmonton AB, T6H 5E1. No:20660091.

C N FEIST HOLDINGS LTD. Alberta BusinessCorporation Incorporated. 95 Jun 27 RegisteredAddress: 94 Evergreen Terrace SW, Calgary AB, T3Y2R7. No: 20660362.

CAE CUSTOM SOFTWARE LTD. Extra-ProvincialCorp Registered. 95 Jul 05 Registered Address:148-Edgevalley Circle NW, Calgary AB, T3A 4Y8. No: 21660944.

CALGARY FILIPINO CHAMBER OF COMMERCESOCIETY Alberta Society Incorporated. 95 Jul 12 Registered Address: 505 777 8 Ave SW, Calgary AB T2P 3R5. No: 50660573.

CANADA CAR COLOR (CALGARY) INC. AlbertaBusiness Corporation Incorporated. 95 Jun 29 Registered Address: 12026 102 Ave, Edmonton AB,T5K 0R9. No: 20659901.

CANADIAN TIMEKEEPER CO. LTD. AlbertaBusiness Corporation Incorporated. 95 Jun 29 Registered Address: 15911 129 Street, Edmonton AB,T6V 1B3. No: 20659927.

CANADIAN TUBULARS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 18 RegisteredAddress: 200-717 7th Ave SW, Calgary AB, T2P0Z3. No: 20660655.

CANMORE TOY LENDING CLUB Alberta Society Incorporated. 95 Jul 07 Registered Address: Box2495, Canmore, AB T0L 0M0. No: 50661046.

CARLSON & ASSOCIATES ADVERTISING &PUBLISHING LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address:3400-10180 101 Street, Edmonton AB, T5J 4W9. No: 20660559.

CARMEL HOLDINGS (CALGARY) INC. AlbertaBusiness Corporation Incorporated. 95 Jul 04 Registered Address: Ste 1000-665 8 Street SW,Calgary AB, T2P 3K7. No: 20660366.

CATERMAR CAMPS & CATERING LTD. AlbertaBusiness Corporation Incorporated. 95 Jun 30 Registered Address: 300-14925 111 Ave, EdmontonAB, T5M 2P6. No: 20660038.

CECIL'S WELDING (1995) LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 5016 52 Street, Camrose AB, T4V 1V7. No: 20660733.

CEL-LOC INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address:316-1167 Kensington Cres NW, Calgary AB, T2N1X7. No: 20660106.

CENTRAL ALBERTA TECHNICAL SERVICESINC. Alberta Business Corporation Incorporated. 95Jul 06 Registered Address: 2nd Flr-5233 49th Ave,Red Deer AB, T4N 6G5. No: 20660689.

CFM INC. Extra-Provincial Corp Registered. 95 Jul04 Registered Address: 1500-10180 101 Street,Edmonton AB, T5J 4K1. No: 21660318.

Page 65: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1823

CHAK'S HOLDING LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 200-10708 97 Street, Edmonton AB, T5H 2L8. No: 20659969.

CHEM-TECH CEILINGS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 14915 67 St, Edmonton AB, T5C 0C9. No:20660740.

CHIN YU & PI HOLDINGS LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: Ste 3500-350 7th Ave SW, Calgary AB, T2P3N9. No: 20660216.

CHINOOK ACADEMY FOR BOYS SOCIETY Alberta Society Incorporated. 95 Jun 30 RegisteredAddress: NE 12.8.21 W 4, County Of LETHBRIDGE. No: 50660399.

CITY DIAL NETWORK SERVICES LTD. Extra-Provincial Corp Registered. 95 Jul 05 RegisteredAddress: 3700-400 Third Ave SW, Calgary AB, T2P4H2. No: 21660662.

CLAIRVIEW TRUCKING LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 87-Henry Ave, Edmonton AB, T5A 2X6. No:20660871.

CLOPTON WELDING LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 3400-10180 101 Street, Edmonton AB, T5J4W9. No: 20660570.

CMS GROUP INC. Extra-Provincial Corp Registered. 95 Jul 18 Registered Address: 1400-10303 Jasper Ave,Edmonton AB, T5J 3N6. No: 21660868.

COMBAT ZONE INC. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 8111 160Street, Edmonton AB, T5R 2G9. No: 20660908.

CON-TEC GENERAL CONTRACTORS LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 05 Registered Address: 2700-801 6 Ave SW, Calgary AB,T2P 3W2. No: 20660577.

CONSORT HARDWARE ETC. LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 4932 51 Street, Consort AB, T0C 1B0. No:20660957.

CORSA CYCLING CLUB Alberta Society Incorporated. 95 Jul 06 Registered Address: 3211Kilkenny Rd SW, Calgary AB, T3E 4R5. No:50659925.

COSMOS CARE INC. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 9765 45Ave, Edmonton AB, T6E 5V8. No: 20652433.

COSMOS ELECTRIC LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 303-8540 109 Street, Edmonton AB, T6G 1E6. No: 20660086.

COTTAGE STYLE ADMINISTRATION INC. Alberta Business Corporation Incorporated. 95 Jul10 Registered Address: 415-Richfield Road,Edmonton AB, T6K 0A7. No: 20660971.

CRAIG DESIGN CONSULTING INC. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: 64-Waterloo Drive SW, CalgaryAB, T3C 3G1. No: 20660869.

CRANBERRY INVESTMENTS LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: 102-5300 50 Street, Stony PlainAB, T7Z 1T8. No: 20660923.

CRUDE ELEGANCE LTD. Alberta BusinessCorporation Incorporated. 95 Jul 18 RegisteredAddress: Pl832 1796 Lt11 Blka Sandy LAKE. No:20660585.

CYBERWAVE TECHNOLOGIES INC. AlbertaBusiness Corporation Incorporated. 95 Jul 13 Registered Address: 15 Hawkside Road NW, CalgaryAB, T3G 3K9. No: 20659967.

D. TURNBULL AND ASSOCIATES LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 10302 88 St, Morinville AB, T8R1C5. No: 20661179.

D.L. KING HOLDINGS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 103 2nd Ave West, Brooks AB, T1R 1B6. No: 20660440.

DAEMAR INC. Extra-Provincial Corp Registered. 95 Jul 11 Registered Address: 232-4128A 97 Street,Edmonton AB, T6E 5Y6. No: 21661090.

DARWIN SAUER HOLDINGS INC. AlbertaBusiness Corporation Continued. 92 Dec 23 Registered Address: 1200-700 2 St SW, Calgary AB,T2P 4V5. No: 20661160.

DAVID T. HUNG PROFESSIONALCORPORATION Alberta Certified ManagementAccountants Prof Corp Incorporated. 95 Jul 05 Registered Address: 509-206 7 Ave SW, Calgary AB,T2P 0W7. No: 20660518.

DOUBLE J & R ENTERPRISES LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 5011 51 Ave, Whitecourt AB,T7S 1P7. No: 20660960.

DOUGLAS M. ANDERSON HOLDINGS LTD. Extra-Provincial Corp Registered. 95 Jul 17 Registered Address: 504-4600 Crowchild Tr NW,Calgary AB, T3A 2L6. No: 21660586.

DSR HOLDINGS LTD. Extra-Provincial Corp Registered. 95 Jun 29 Registered Address: 2817 39St SW, Calgary AB, T3E 3G8. No: 21652019.

DYSON TRAILERS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 2-221 1st Ave, Spruce Grove AB, T7X 3X2. No: 20660938.

Page 66: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1824

E. & G. BAGEL INC. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 4thFlr-4943 50th Street, Red Deer AB, T4N 1Y1. No:20661118.

ECG HOLDINGS INTERNATIONAL HOLDINGS(ONE) LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 505-808 4Ave SW, Calgary AB, T2P 3E8. No: 20661122.

ED VENECHUK CONSULTING LIMITED AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 610-1 Street SW, Black DiamondAB, T0L 0H0. No: 20660959.

EDMONTON DOWN SYDROME SOCIETY AlbertaSociety Incorporated. 95 Jul 06 Registered Address:253 Grand Meadow Cres, Edmonton AB T6L 1W9. No: 50659949.

EDMONTON HEALTHCARE CITIZENSHIPSOCIETY Alberta Society Incorporated. 95 Jun 27 Registered Address: 9614 110 Ave, Edmonton AB, T5H1H5. No: 50660225.

EDMONTON LOGOS SOCIETY Alberta Society Incorporated. 95 Jul 07 Registered Address: 13320 - 79Ave, Edmonton, AB T5R 3G5. No: 50661063.

EDMONTON POWERBUILDER USER GROUPSOCIETY Alberta Society Incorporated. 95 May 12 Registered Address: Ed Cook/2700, 10155 - 102 Street,Edmonton, AB T5J 4G8. No: 50660273.

EE INDOOR ENVIRONMENTAL TESTING LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 4913 46 Street, Camrose AB, T4V1G9. No: 20661124.

EIETFSA HOLDING COMPANY LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 1413 2nd Street SW, Calgary AB,T2R 0W7. No: 20659519.

ELIGIBLE BACHELORS PUBLISHING INC. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 1706 26 Ave SE, Calgary AB, T2G1R9. No: 20661133.

ELITE POOLS & SPAS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 320-10055 106 Street, Edmonton AB, T5J2Y2. No: 20660864.

ELK VIEW FARMS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 5107 48th Street, Lloydminster AB, T9V 0H9. No: 20660301.

ESRS OILFIELD CONSULTING LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: 4123 132 A Ave, Edmonton AB,T5A 3P2. No: 20660915.

EYEMAKERS INTERNATIONAL LIMITED ForeignCorporation Registered. 95 Jun 30 Registered Address:Po Box 20 5009 47 Street, Lloydminster SASK, S9V0X9. No: 21660210.

F. D. WILSON TRUCKING COMPANY, INC. Foreign Corporation Registered. 95 Jun 30 Registered Address: 15922 121 A Ave, EdmontonAB, T5V 1B5. No: 21659975.

FACILITIES INFORMATION & SERVICES INC. Alberta Business Corporation Incorporated. 95 Jun30 Registered Address: 10509 29A Ave, EdmontonAB, T6J 4E6. No: 20660043.

FAIRLINE FINANCIAL INTERNATIONALCORPORATION Dominion Corporation Registered. 95 Jul 11 Registered Address: 700-140 4th Ave SW,Calgary AB, T2P 3N3. No: 21661130.

FALCON FIRE SYSTEMS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 320-10055 106 Street, Edmonton AB, T5J2Y2. No: 20660384.

FALCONAR AVIA INC. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 7739 81 Ave, Edmonton AB, T6C 0V4. No:20660563.

FAUST COMMUNITY HOUSING SOCIETY Alberta Society Incorporated. 95 Jul 12 RegisteredAddress: Box 165, Faust, AB T0G 0X0. No:50661159.

FEDERATION OF PROFESSIONALAROMATHERAPISTS OF ALBERTA AlbertaSociety Incorporated. 95 Jul 06 Registered Address:208 - 9054 - 51 Ave, Edmonton AB, T6E 5X4. No:50660943.

FISHER ENTERPRISES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 137 Dickins Drive, Fort McMurray AB, T9K1R8. No: 20661166.

FLORAL DELIVERY (CALGARY) LTD. AlbertaBusiness Corporation Incorporated. 95 Jun 28 Registered Address: 1503 Wellwood Way, EdmontonAB, T6M 2M3. No: 20659971.

FORT CHIPEWYAN FRIENDS OF THECOMMUNITY ASSOCIATION Alberta Society Incorporated. 95 Jun 26 Registered Address: P OBox 207, Fort Chipewyan AB, T0P 1B0. No:50660127.

FS PLUMBING INC. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 256Barzed Street, Duchess AB, T0J 0Z0. No: 20661064.

FU SHENG AUTOS SERVICE LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 400-10235 101 Street, EdmontonAB, T5J 3G1. No: 20660963.

G & G OILFIELD SERVICES LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 9616 82 Ave, Grande Prairie AB,T8V 4L7. No: 20661051.

Page 67: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1825

G.F.T. CONSTRUCTION & RIGGING SERVICESLTD. Alberta Business Corporation Incorporated. 95Jul 11 Registered Address: 8722 153 Street, EdmontonAB, T5R 1N9. No: 20661139.

G.R. CUSTOM CABINETS & FINISHING INC. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 104-Whitehorn Cres NE, CalgaryAB, T1Y 1X6. No: 20660386.

G.R.I.T. (GETTING READY FOR INCLUSIONTODAY) CALGARY SOCIETY Alberta Society Incorporated. 95 Jul 10 Registered Address: #220Storybook Terrace N.w., Calgary, AB T3G 1Y6. No:50660259.

GEMMA FINANCIAL CORPORATION AlbertaBusiness Corporation Incorporated. 95 Jul 05 Registered Address: 1300-Midland Walwyn Tower,Edmonton AB, T4J 2X2. No: 20660412.

GEOGLOBAL TECHNOLOGIES INC. AlbertaBusiness Corporation Incorporated. 95 Jul 05 Registered Address: 1822 10th Ave SW, Calgary AB,T3C 0J6. No: 20660576.

GEOLINK CONSULTING LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 19 Scenic Road NW, Calgary AB, T3L 1A9. No: 20660202.

GEORANCH ENTERPRISES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 126-Elizabeth Street, Okotoks AB, T0L 1T0. No: 20661120.

GEOSYN SOFTWARE LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 500-1111 11 Ave SW, Calgary AB, T2R 0G5. No: 20660569.

GLENDON MINOR HOCKEY ASSOCIATION Alberta Society Incorporated. 95 Jul 04 RegisteredAddress: Box 415, Glendon AB T0A 1P0. No:50660550.

GNB INDUSTRIAL BATTERY COMPANY ForeignCorporation Registered. 95 Jul 06 Registered Address:4500-855 2nd St SW, Calgary AB, T2P 4K7. No:21660779.

GODLEWSKI GEOCONSULTING LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 05 Registered Address: 426 Lake Simcoe Cres SE, CalgaryAB, T2J 5L4. No: 20660572.

GOKYO RESOURCES INC. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 930-300 5th Ave SW, Calgary AB, T2P 3C4. No: 20660656.

GOLD FINGER INTERNATIONAL INC. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: 260-Douglasbank Dr SE, CalgaryAB, T2Z 1V7. No: 20660932.

GREAT WESTERN MOVERS LTD. Extra-ProvincialCorp Registered. 95 Jul 06 Registered Address:220-9707 110 Street, Edmonton AB, T5K 2L9. No:21656180.

GREENSLADE ENGINEERING INCORPORATED Alberta Business Corporation Incorporated. 95 Jul13 Registered Address: 8419-Berkley Road NW,Calgary AB, T3K 1B5. No: 20651767.

GREINER AGENCIES INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 208-11062 156 Street, Edmonton AB, T5P4M8. No: 20660734.

GREYFRIARS CONSULTING GROUP INC. Alberta Business Corporation Incorporated. 95 Jul04 Registered Address: 3715 Unity Pl NW, CalgaryAB, T2N 4G4. No: 20660320.

GROWTH STAGE CONSULTING INC. DominionCorporation Registered. 95 Jul 07 RegisteredAddress: 700-140 4th Ave SW, Calgary AB, T2P3N3. No: 21660822.

GUARDIAN VIDEO SURVEILLANCE LTD. Alberta Business Corporation Incorporated. 95 Jun30 Registered Address: 300-1333 8th Street SW,Calgary AB, T2R 1M6. No: 20660233.

GUO SHU (arts Of China) Society Of WesternCanada Alberta Society Incorporated. 95 Jul 17 Registered Address: 14503 90 Ave, Edmonton, AB T5R 4V1. No: 50660738.

H & D INTERNATIONAL INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 4408 97 Street, Edmonton AB, T6E 5R9. No: 20660736.

H. L. CONSULTING INC. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 1070-340 12 Ave SW, Calgary AB, T2R1L5. No: 20660395.

HAROLD B. LEGGE TRANSPORT LIMITED Extra-Provincial Corp Registered. 95 Jun 30 Registered Address: 2nd Flr-5233 49 Ave, Red DeerAB, T4N 6G5. No: 21659973.

HEALTH DESIGN CONSORTIUM INC. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 230-Hawkside Mews NW,Calgary AB, T3G 3J4. No: 20661108.

HELP ON WHEELS INC. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 2800-10060 Jasper Ave, Edmonton AB, T5J3V9. No: 20660922.

HENRY WAAYENBERG TRUCKING LTD. Alberta Business Corporation Incorporated. 95 Jul19 Registered Address: 9931 106 Ave, GrandePrairie AB, T8V 1J4. No: 20660782.

HERITAGE ENTERPRISES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 601-4808 Ross Street, Red Deer AB, T4N1X5. No: 20661084.

HIGH RIVER HIGH SCHOOL ACTIONCOMMITTEE SOCIETY Alberta Society Incorporated. 95 Jul 11 Registered Address: 103, 14- 2 Ave S.e., High River AB, T1V 1G4. No:50661088.

Page 68: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1826

HOA'S AUTO REPAIR LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 11250 109 Ave, Edmonton AB, T5H 1E1. No:20660560.

HOKKAI JAPAN LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 180-200Barclay Parade SW, Calgary AB, T2P 4R5. No:20660342.

HUA KUAN INVESTMENTS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 9645 109A Ave, Edmonton AB, T5H 1G4. No: 20660564.

I.S. WIGHT & SONS TRUCKING LTD. Extra-Provincial Corp Registered. 95 Jun 30 Registered Address: 18035A 107 Abe, Edmonton AB,T5S 1K3. No: 21660079.

IAN T. MCCLAY & ASSOCIATES INC. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: 39-Deerbow Place SE, Calgary AB,T2J 6H8. No: 20660243.

ICON ENGINEERING INC. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 700-603 7th Ave SW, Calgary AB, T2P 2T5. No: 20660658.

IDS. ENGINEERING LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 516 96 Ave SE, Calgary AB, T2J 0G9. No:20660924.

INFINITE FORESTRY CONSULTING LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: NW 16 71 05 W6 Lot 1 Pn8822525, Lawra ESTATES. No: 20661134.

INFRARED INSPECTION SERVICESTHERMALVIEW LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 4435 6thAve, Edson AB, T7E 1B6. No: 20660744.

INSPECTION CONSULTANTS LTD. AlbertaBusiness Corporation Incorporated. 95 Jun 29 Registered Address: 242-22112 Twp 531, ArdrossanAB, T8E 2E4. No: 20659912.

INTEGRATED COMPSULTING INC. AlbertaBusiness Corporation Incorporated. 95 Jun 29 Registered Address: 1205-9925 Jasper Ave, EdmontonAB, T5J 2X5. No: 20659937.

INTERCREDIT BUREAU CANADA INC. DominionCorporation Registered. 95 Jul 05 Registered Address:3000-700 9th Ave SW, Calgary AB, T2P 4A7. No:21660549.

INTERNATIONAL INSTITUTE OF XINGYIBAGUAZHANG Alberta Society Incorporated. 95 Jul04 Registered Address: 338 1201 5 St SW, Calgary AB T2R 0Y8. No: 50660547.

IPL TECHNOLOGY & CONSULTING SERVICESINC. Dominion Corporation Registered. 95 Jul 12 Registered Address: 3100-205 5th Ave SW, Calgary AB,T2P 2V7. No: 21660110.

ISLAND ENTERPRISES INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 500-10150 100 Street, Edmonton AB, T5J0P6. No: 20660036.

IWANUS FINANICIAL INC. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 5016 52 Street, Camrose AB, T4V 1V7. No: 20660561.

J & B A. HOLDINGS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 525 1110 Centre St N, Calgary AB, T2E2R2. No: 20660535.

J & H ANCHORS LTD. Extra-Provincial Corp Registered. 95 Jul 04 Registered Address: 203B5700 31st Street, Lloydminster AB, T9B 1W3. No:21660369.

J C MINISTRIES INTL SOCIETY Alberta Society Incorporated. 95 Jul 11 Registered Address: 12626130 Ave, Edmonton, AB T53 3L3. No: 50660133.

J L R HUMAN CARE SERVICES LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 05 Registered Address: 14019 117 Street, Edmonton AB,T5X 3L8. No: 20660562.

J.A.J. VENTURES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 18 RegisteredAddress: 16-Westgrove Drive, Spruce Grove AB,T7X 3B3. No: 20659836.

J.R. CONSTRUCTION LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 11912 62 Street, Edmonton AB, T5W 4C6. No: 20661137.

JASPER BULLETIN BOARD SYSTEM SOCIETY Alberta Society Incorporated. 95 Jul 20 RegisteredAddress: C/o 1212 Patricia Crescent Box 2139, JasperAB T0E 1E0. No: 50661157.

JAY D. TODESCO PROFESSIONALCORPORATION Alberta Legal ProfessionalCorporation Incorporated. 95 Jun 30 RegisteredAddress: 1404-333 7th Ave SW, Calgary AB, T2P2Z1. No: 20660220.

JEANETTE RESOURCES LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 724 36 Street NW, Calgary AB, T2N 3AC. No: 20659898.

JERRICK ENTERPRISES INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 462 25 Ave NW, Calgary AB, T2M 2A7. No: 20660085.

JOE'S POWER WASH INDUSTRY LTD. AlbertaBusiness Corporation Incorporated. 95 Jun 30 Registered Address: 200-10209 97 Street, EdmontonAB, T5J 0L6. No: 20659972.

K C RESTAURANT INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 1805-10250 101 Street, Edmonton AB, T5J3P4. No: 20660090.

Page 69: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1827

K.D.J. CORPORATION LTD. Alberta BusinessCorporation Incorporated. 95 Jul 20 RegisteredAddress: 825-441 5th Ave SW, Calgary AB, T2P 2V1. No: 20660766.

K.K. SERVICES INC. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 1360 LakeMichigan Cres SE, Calgary AB, T2J 3G1. No:20661024.

KAZTEC ENTERPRISES INC. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 19 McKernan Road SE, Calgary AB, T2Z 1S7. No: 20660542.

KEN-DOO OIL & GAS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 88-Mapleburn Dr SE, Calgary AB, T2J 1Y6. No: 20660952.

KEVIN HAYNES GEOLOGICAL SERVICES INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 107-4554 Valiant Dr NW, CalgaryAB, T3A 2V5. No: 20660176.

KEWETIN DEVELOPMENT CORPORATION Non-Profit Priv Asso Incorporated. 95 Jul 13 Registered Address: S.e. 1/4-30-109-W. 5th M. No:51660405.

KIDS FOR KEEPS LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 9-57 WestAarsby Road, Cochrane AB, T0L 0W4. No: 20660387.

KIMARCO HEALTH SERVICES INC. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: 610-7015 Macleod Tr South,Calgary AB, T2H 2K6. No: 20660935.

KINGSLEY INTERNATIONAL INCORPORATED. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 1-1128 5th Ave NW, Calgary AB,T2N 0R6. No: 20661075.

KINRABLOK INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 202-703 6Ave SW, Calgary AB, T2P 0T9. No: 20660093.

KIT-TU WASKAHIKEN HOUSING SOCIETY AlbertaSociety Incorporated. 95 Jul 04 Registered Address:NW 17 72 21W4. No: 50660692.

KITTY K.B. TANG PROFESSIONALCORPORATION Alberta Certified ManagementAccountants Prof Corp Incorporated. 95 Jul 05 Registered Address: 509-206 7 Ave SW, Calgary AB,T2P 0W7. No: 20660530.

KOKANEE RESOURCES INC. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 205-11523 100 Ave, Edmonton AB, T5K 0J8. No: 20660933.

KRINAT CORP. LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address:34-Denovan Crescent, Red Deer AB, T4R 1W2. No:20660390.

KWOKS CANADA COMPANY LTD. AlbertaBusiness Corporation Incorporated. 95 Jun 30 Registered Address: 1580 Jarvis Crescent, EdmontonAB, T6L 6S3. No: 20660047.

LAC EXPLORATION INC. Extra-Provincial Corp Registered. 95 Jul 05 Registered Address: 2900-7009th Ave SW, Calgary AB, T2P 4A7. No: 21660472.

LAC PROPERTIES INC. Extra-Provincial Corp Registered. 95 Jul 05 Registered Address: 2900-7009th Ave SW, Calgary AB, T2P 4A7. No: 21660551.

LANDCARE RESEARCH & CONSULTING INC. Alberta Business Corporation Incorporated. 95 Jul06 Registered Address: 550-4445 Calgary TrailSouth, Edmonton AB, T6H 5R7. No: 20660669.

LET'S EDUCATE ALBERTA RIGHT NOWSOCIETY Alberta Society Incorporated. 95 Jun 27 Registered Address: 2401 920 9 Ave SW, CalgaryAB, T2P 2T9. No: 50660213.

LITEHOUSE HOLDINGS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 12227 152 Street, Edmonton AB, T5V 1N3. No: 20661004.

M.O.P.S SALON LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address:100-4208 97 Street, Edmonton AB, T6E 5Z9. No:20660972.

MAC-SIE SALES & RENTALS LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 04 Registered Address: 7823 34 Street, Edmonton AB,T6B 2V5. No: 20660310.

MACAVITY ASSOCIATES LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: Ste 1500-736 6th Ave SW, Calgary AB, T2P3T7. No: 20658760.

MANTEI WOODCRAFT (B.C.) LTD. Extra-Provincial Corp Registered. 95 Jul 12 Registered Address: 504-4600 Crowchild Tr NW,Calgary AB, T3A 2L6. No: 21659538.

MARLIN CREDIT SERVICES LTD. AlbertaBusiness Corporation Incorporated. 95 Jun 29 Registered Address: 15-Woodmont Green SW,Calgary AB, T2W 4Z3. No: 20659896.

MAURANDA ENTERPRIZES LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 9413 64th Ave, Grande PrairieAB, T8W 1B4. No: 20661097.

MCKENZIE TANK LINES, INC. ForeignCorporation Registered. 95 Jul 21 RegisteredAddress: 2900-700 9 Ave SW, Calgary AB, T2P 4A7. No: 21661165.

MEGA INVESTMENTS SERVICES LIMITED Alberta Business Corporation Incorporated. 95 Jun29 Registered Address: 1415 First St SE Main Floor,Calgary AB. No: 20660028.

Page 70: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1828

MELYNDA INVESTMENTS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 17731 103 Ave, Edmonton AB, T5S 1N8. No:20661081.

MGW CONSULTING INC. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 32-Hawkdale Close NW, Calgary AG, T3G2Z9. No: 20661101.

MICHAEL D. HANDMAN CLINICALPSYCHOLOGY INC. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address:2031-10060 Jasper Ave, Edmonton AB, T5J 3R8. No:20660385.

MICHAEL WEIGEL PROFESSIONALCORPORATION Alberta Medical ProfessionalCorporation Incorporated. 95 Jun 29 RegisteredAddress: 420-Macleod Tr SE, Medicine Hat AB, T1A2M7. No: 20659921.

MIECZYSLAW'S SECOND LIFE WAYFOUNDATION Alberta Society Incorporated. 95 Jul13 Registered Address: 119 2303 38 St, Edmonton AB T6L 4K8. No: 50660343.

MILE POST MESSENGER & COURIER SERVICESLTD. Alberta Business Corporation Incorporated. 95Jul 04 Registered Address: 700-1300 8 Street SW,Calgary AB, T2R 1B2. No: 20660339.

MITCHELL KELLY JONES & ASSOCIATES LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 1070-340 12 Ave SW, Calgary AB,T2R 1L5. No: 20660575.

MOMENTUM REHABILITATION CENTRE INC. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 550-4445 Calgary Tr South,Edmonton AB, T6H 5R7. No: 20660687.

MORCARE INSURANCE AGENCY LTD. Extra-Provincial Corp Registered. 95 Jun 27 Registered Address: 3119 12 Ave SW, Calgary AB, T3L0S5. No: 21640008.

MOUNTAIN-VIEW RIVER EXPERIENCE LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 128 Edgemont Estates Dr NW,Calgary AB, T3A 2M3. No: 20660724.

MUSICIANS OF THE HAT FOUNDATION AlbertaSociety Incorporated. 95 Jul 12 Registered Address:C/o 214 South Railway St. S.e., Medicine Hat, AB T1A2V3. No: 50661154.

M2 FOOD ENTERPRISES INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 680-10201 Southport Rd SW, Calgary AB,T2W 4X9. No: 20660201.

NATMA RESOURCES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 6542 Silversprings Way NW, Calgary AB,T3B 3G2. No: 20659841.

NESO KAMA TOH TAN METIS SERVICEDELIVERY BOARD SOCIETY Alberta Society Incorporated. 95 Jul 11 Registered Address: 135Meadow Drive, Hinton AB, T7V 1N7. No:50661089.

NEW MILLENNIUM CHARITABLEFOUNDATION Alberta Society Incorporated. 95Jun 30 Registered Address: 400, 1210 - 8 St S.w.,Calgary, AB T2R 1L3. No: 50660402.

NEXT GENERATION INVESTMENTS LTD. Alberta Business Corporation Incorporated. 95 Jul06 Registered Address: 505-777 8th Ave SW,Calgary AB, T2P 3R5. No: 20660699.

NO LIMIT CONTRACTING LTD. Extra-ProvincialCorp Registered. 95 Jun 29 Registered Address:201-9817 101 Ave, Grande Prairie AB, T8V 0X6. No: 21659911.

NO LIMITS MANAGEMENT INC. AlbertaBusiness Corporation Incorporated. 95 Jun 30 Registered Address: 115B 4th Ave West, CochraneAB, T0L 0W0. No: 20660232.

NOEL'S MEAT & SEAFOOD SHOP LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 202-4909 48 Street, Red DeerAB, T4N 1S8. No: 20661142.

NORCEN ENERGY RESOURCES LIMITED Dominion Corporation Registered. 95 Jul 05 Registered Address: 715 5 Ave SW, Calgary AB, T2P2X7. No: 21660156.

NORSTAR TECHNOLOGIES LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 11931 87 St, Edmonton AB, T5B3N3. No: 20661175.

NORTH COUNTRY TRANSPORT LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 14124 78 Street, Edmonton AB,T5C 1H5. No: 20660958.

NORTHOVER RESOURCES LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 210-8820A Macleod Tr S, Calgary AB, T2H0M4. No: 20658243.

OGDEN/BOYES ASSOCIATES LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 06 Registered Address: 240-Shawmeadows Rd SW,Calgary AB, T2Y 1B3. No: 20660759.

OK REAL WORLD, INC. Foreign Corporation Registered. 95 Jul 05 Registered Address: 600Centre 70-7015 Macleod Tr SW, Calgary AB, T2H2K6. No: 21660404.

OLD SPIRITS NEW HORIZONS - METISSERVICE DELIVERY BOARD SOCIETY AlbertaSociety Incorporated. 95 Jun 28 Registered Address:Se1/4 13 Of 50-7 W5. No: 50660491.

P.R.C. ... THE PLANNING PEOPLE INC. AlbertaBusiness Corporation Incorporated. 95 Jul 04 Registered Address: 721-Lee Ridge Road, EdmontonAB, T6K 0N2. No: 20660311.

Page 71: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1829

PARAGON ENTERPRISES INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 5 14 55 22 NW 1/4. No: 20660739.

PENN-CO CONSTRUCTION CANADA LTD. Dominion Corporation Registered. 95 Jul 05 Registered Address: 3700-400 Third Ave SW, CalgaryAB, T2P 4H2. No: 21660568.

PINE SANDS VENTURES LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 10130 Alberta Ave, Lac La Biche AB, T0A2C0. No: 20659941.

PINEWOOD ENTERPRISES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 8003 155 Ave, Edmonton AB, T5Z 2T1. No:20660552.

PIPEX INC. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 3252 36BAve, Edmonton AB, T6T 1G2. No: 20661092.

PKJ CONSTRUCTION INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 1201-10060 Jasper Ave, Edmonton AB, T5J4E5. No: 20660096.

PLAYFLOOR ENTERPRISES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 8-5602 4th Street NW, Calgary AB, T2K 1B2. No: 20660487.

PLETHORA, INC. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address:163-Hawkview Manor Cr NW, Calgary AB, T3G 2Z8. No: 20660495.

PORTOLA PLASTICS CANADA, INC. DominionCorporation Registered. 95 Jun 29 Registered Address:3700-400 3rd Ave SW, Calgary AB, T2P 4H2. No:21658913.

POWERCOMM TECHNICAL LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 100-10703 181 Street, Edmonton AB, T5S1N3. No: 20660545.

PRAIRIE TABERNACLE CONGREGATION Religious Society Incorporated. 95 Jun 27 RegisteredAddress: P.o. Box 4495, Three Hills AB, T0M 2N0. No: 54660587.

PREMIER PATTERN EQUIPMENT LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 05 Registered Address: 5944 87 Street, Edmonton AB, T6E2Y4. No: 20659072.

PRESTIGE LUXURY CABS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 144 Hidden Valley Place NW, Calgary AB,T3A 4Z6. No: 20660331.

PRO NAIL SYSTEMS INC. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 983-Woodview Crescent SW, Calgary AB,T2W 4X5. No: 20660328.

PRO-WEST LIMOUSINE INC. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 800-11012 Macleod Tr S, Calgary AB, T2J6A5. No: 20660975.

PROMISE GROUP (CANADA) INC. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: 205-15507 87 Ave, EdmontonAB, T5R 4K5. No: 20660913.

PULSE-8 SAFETY CONSULTANTS INC. AlbertaBusiness Corporation Incorporated. 95 Jul 06 Registered Address: 78-Douglas Woods Way SE,Calgary AB, T2Z 1M1. No: 20660777.

PUMBAA HOLDINGS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 4806 26 Street, Lloydminster SASK, S9V1J2. No: 20655699.

QUALITY AIRCRAFT REBUILDERS LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 21 Registered Address: 1400-10303 Jasper Ave,Edmonton AB, T5J 3N6. No: 20661156.

QUALITY 1 SURPLUS INC. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 73 Sunset Way SE, Calgary AB, T2X 3C1. No: 20659677.

R P INTERNATIONAL LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 200-14 2 Ave SE, High River AB, T1V1G4. No: 20660526.

R. & S. SLEEVAGE HOLDINGS INC. AlbertaBusiness Corporation Incorporated. 95 Jun 04 Registered Address: 1000-665 8th Street SW, CalgaryAB, T2P 3K7. No: 20660388.

RACKS FITNESS OPTIONS INC. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 1125-333 11th Ave SW, Calgary AB, T2R1L9. No: 20660379.

RADHA HOUSE SOCIETY Extra-Prov Non-Profit Registered. 95 Jul 12 Registered Address: 1245 5Ave S, Lethbridge AB T1J 0V6. No: 53660637.

RANGELAND VETERINARY CLINIC (1995) LTD. Alberta Business Corporation Incorporated. 95 Jun29 Registered Address: Lot 4 Blk 26 Plan 426rs,Consort AB. No: 20659918.

RE-SOURCE EDMONTON LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 8321 Coronet Road, Edmonton AB, T6E4N7. No: 20659933.

REBOUNDER CONSTRUCTION MANAGEMENTSERVICES LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address:25-Cochrane Cres, Cochrane AB, T0L 0W2. No:20661052.

RED BREAST WELDING LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 2819 A Centre St N, Calgary AB, T2E 2V7. No: 20660261.

Page 72: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1830

RED DEER COLLISION LTD. Alberta BusinessCorporation Incorporated. 95 Jul 14 RegisteredAddress: 5120 47 St, Red Deer AB, T4N 1R9. No:20659522.

REDMAN ROBERTS COMMUNICATIONS LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 280-8170 50 Street, Edmonton AB,T6B 1E6. No: 20660548.

REGENCY HAIR & ESTHETICS INC. AlbertaBusiness Corporation Incorporated. 95 Jul 06 Registered Address: 7230 Argyll Road, Edmonton AB,T6C 4A6. No: 20660722.

REPLICON INC. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 914 15thAve SW, Calgary AB, T2R 0S3. No: 20661012.

RIALTO RESTAURANTS LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: Ste 3500-350 7th Ave SW, Calgary AB, T2P3N9. No: 20660109.

RICHARD T. CALLAGHAN, HISTORICALRESOURCE CONSULTING INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 501-736 6th Ave SW, Calgary AB, T2P 4H2. No: 20660046.

ROAD RENCH MOBILE MECHANICAL SERVICEINC. Alberta Business Corporation Incorporated. 95Jul 04 Registered Address: 5009 47th Street,Lloydminster AB, T9V 0E8. No: 20660330.

ROBERT MELOFF PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 95 Jul 14 Registered Address: 2500-10303 Jasper Ave,Edmonton AB, T5J 3N6. No: 20660275.

ROCKSPRINGS ENTERPRISES LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 364-Brae Glen Rd SW, Calgary AB,T2W 1B6. No: 20660946.

ROCKY MOUNTAIN ENGLISH CENTER LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 700-603 7th Ave SW, Calgary AB,T2P 2T5. No: 20660678.

ROGER'S WOODWORK LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 10907 65A Street, Edmonton AB, T6A 2P6. No: 20660735.

RORY RUTHERFORD CONTRACTING LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 1416 22nd Ave NW, Calgary AB,T2M 1P8. No: 20661094.

ROWAN TREE CONSULTING LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 444-1111 11A Ave SW, Calgary AB, T2R0G5. No: 20660757.

ROY HODGSON INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 204-232332nd Ave NE, Calgary AB, T2E 6Z3. No: 20660094.

ROZMAHEL & ASSOCIATES INC. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 2436-8770 170 Street, EdmontonAB, T5T 4M2. No: 20661091.

S.A. POWER CORPORATION Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 905-10040 104 Ave, Edmonton AB, T5J0Z2. No: 20660911.

S.C.A.T. CONSTRUCTORS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 1007 J 55 Ave NE, Calgary AB, T2E 6W1. No: 20660905.

SADHANA GAUTAMA PROFESSIONALCORPORATION Alberta Medical ProfessionalCorporation Incorporated. 95 Jul 19 RegisteredAddress: 2500-10303 Jasper Ave, Edmonton AB, T5J3N6. No: 20660940.

SAKASTEEW CREE CULTURAL SOCIETY Alberta Society Incorporated. 95 Jun 28 RegisteredAddress: Pl 1115 Lot 46 SW 19 Tp 70 R 23 W5. No:50660354.

SANDHU IMPORTERS & DISTRIBUTORS INC. Alberta Business Corporation Incorporated. 95 Jul06 Registered Address: 7804 106 Street, EdmontonAB, T6E 4W4. No: 20660945.

SANDPOINT RESOURCES INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 930-300 5th Ave SW, Calgary AB, T2P3C4. No: 20660704.

SATINWOOD SCHOOL PARENT ASSOCIATION Alberta Society Incorporated. 95 Jul 10 RegisteredAddress: SE 1 39 25 W4. No: 50660682.

SCHOFFER HOLDINGS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 12172 Lk. Waterton Cres SE, Calgary AB,T2J 2M7. No: 20660760.

SDT ENTERPRISES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 2236 1 Ave NW, Calgary AB, T2N 0B7. No: 20660827.

SEA-LAND TRAVEL & CONSULTANTS INC. Alberta Business Corporation Incorporated. 95 Jul04 Registered Address: 800-10150 100 Street,Edmonton AB, T5J 0P6. No: 20660324.

SECOND LIFE ACUPUNCTURE CLINIC LTD. Alberta Business Corporation Incorporated. 95 Jul06 Registered Address: 14932 43 Ave, EdmontonAB, T6H 5S1. No: 20660686.

SECURE EQUIPMENT FINANCING FUND INC. Dominion Corporation Registered. 95 Jul 04 Registered Address: Ste 1200-700 2nd Street SW,Calgary AB, T2P 4V5. No: 21660305.

SEISMIC IMAGE SOFTWARE (1995) LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 05 Registered Address: 405-1167 Kensington Cres NW,Calgary AB, T2N 1X7. No: 20660522.

Page 73: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1831

SERENITY JEWELRY MFG. INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 375-1550 5 Street SW, Calgary AB, T2R 1K3. No: 20660696.

SKI LIFT MEDIA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 103Temple Unit 4, Lake Louise AB, T0L 1E0. No:20660939.

SOCIETY FOR HELPING LIVES IN POVERTY(HELP) Alberta Society Incorporated. 95 Jun 30 Registered Address: 9746 80 Ave, Edmonton, AB T6E1S7. No: 50660540.

SOLE SURVIVOR INC. Alberta Business Corporation Incorporated. 95 Jul 14 Registered Address: 111 5thAve SW East Tower, Calgary AB, T2P 3Y6. No:20660124.

SOLOMON CONTRACTING INC. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 300-116 8th Ave SW, Calgary AB, T2P 1B3. No: 20660833.

SPLENDOR MANAGEMENT LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 5323 91 Street, Edmonton AB, T6E 6E2. No:20661129.

SPORTDEPOT STORES INC. Extra-Provincial Corp Registered. 95 Jul 06 Registered Address: 1500-8552nd St SW, Calgary AB, T2P 4J7. No: 21660785.

STEP HOME CONSTRUCTION LIMITED AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 348 14 Street NW, Calgary AB,T2N 1Z7. No: 20661074.

STONE COUNTRY CONSULTANTS LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 466 12 Street NW, Calgary AB,T2N 1Y3. No: 20661018.

STROKE & DISEASE DETECTION & PREVENTIONCLINIC OF ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 850-540 Fifth Ave SW, Calgary AB, T2P 0M2. No: 20661093.

STUBACH & ASSOCIATES INC. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 300-840 6th Ave SW, Calgary AB, T2P 3E5. No: 20659915.

SUNBOLD LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address:63-Canterbury Drive SW, Calgary AB, T2W 3S7. No:20660837.

SUNSHINE TRANSFER LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 11207 97 Street, Edmonton AB, T5G 1H1. No: 20660099.

SYNERGETIC BUSINESS SYSTEMS INC. AlbertaBusiness Corporation Incorporated. 95 Jul 05 Registered Address: 60-Douglas Woods View SE,Calgary AB, T2Z 2A5. No: 20660529.

T & G COMMUNICATIONS CONSULTANTSLTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 905-5555 Calgary TrS, Edmonton AB, T6H 5P9. No: 20660770.

T.L.I.G. MARKETING CORPORATION DominionCorporation Registered. 95 Jul 04 RegisteredAddress: 2900-10180 101 Street, Edmonton AB, T5J3V5. No: 21660377.

T.R.E. ENTERPRISES INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 6123-Touchwood Dr NW, Calgary AB, T2K5R7. No: 20660691.

TA-GAI INCORPORATED Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: NE 21 65 13 WEST 4TH. No: 20660910.

TABLE ROCK ROPING CLUB '95 Alberta Society Incorporated. 95 Jul 20 Registered Address: Box 23,Jenner, AB T0J 1W0. No: 50661153.

TAMS' ENERGY LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 1600-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20659895.

TANGLEWOOD STORAGE &TRANSPORTATION CORP. Foreign Corporation Registered. 95 Jun 26 Registered Address: 3700-4003rd Ave SW, Calgary AB, T2P 4H2. No: 21659917.

TANNER & ASSOCIATES LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 525 1110 Centre St N, Calgary AB, T2E2R2. No: 20660541.

TARIAN INCORPORATED Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 179-Dalcastel Cl NW, Calgary AB, T3A1Z4. No: 20660543.

TDM HOLDINGS INC. Extra-Provincial Corp Registered. 95 Jul 07 Registered Address:5300-Aspen Dr Box 554, Blackfalds AB, T0M 0J0. No: 21660863.

TERRA SCOTIA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 1144Edgemont Rd NW, Calgary AB, T3A 2J8. No:20660912.

THE APPLIANCE FACTORY LTD. Non-Profit PrivAsso Incorporated. 95 Jul 12 Registered Address:14625 - 122 Ave, Edmonton AB, T5L 2W4. No:51660217.

THE CANADIAN CHORAL MUSIC SCHOOLSOCIETY Alberta Society Incorporated. 95 Jul 05 Registered Address: 1010 14 Ave SW, Calgary AB,T2R 0P1. No: 50660706.

THE CHILD'S RIDING BELT CO. INC. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: 400-10357 109 Street, EdmontonAB, T5J 1N3. No: 20660870.

Page 74: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1832

THE CONSERVATION EDUCATION W.I.S.E.FOUNDATION Alberta Society Incorporated. 95 Jul17 Registered Address: Po Box 6691 Stn D, Calgary AB T2P 2E6. No: 50660916.

THE DARTS AMATEUR RADIO TECHNOLOGY &SYSTEMS GUILD Alberta Society Incorporated. 95Jun 29 Registered Address: 10313 Eamon Road N.w.,Calgary, AB T2M 4N3. No: 50660401.

THE FLOOR DOCTOR INC. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: Bay 4-805 Big Springs Plaza, Airdrie AB, T4B2B8. No: 20660947.

THE GRIP SYNDICATE INC. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 16519 79A Ave, Edmonton AB, T5R 3J2. No:20660312.

THE GUNFIGHTERS WESTERN STUNT CLUB INC. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 4500-855 2 St SW, Calgary AB,T2P 4K7. No: 20660307.

THE HOT DOG COMPANY INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 509A 4A Street NE, Calgary AB, T2E 3V9. No: 20659970.

THE HOUSE SURGEON ALBERTA LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 07 Registered Address: Plan 3320 Mc Blk 23 Lot 20. No:20660914.

THE KAPPA ALPHA LITERARY SOCIETY AlbertaSociety Incorporated. 95 Jul 14 Registered Address:1200 700 2 St SW, Calgary AB T2P 4V5. No:50660627.

THE LEGAL HELP SOCIETY OF ALBERTA AlbertaSociety Incorporated. 95 Jul 17 Registered Address:#200, 15205 Stony Plain Road, Edmonton, AB T5K3Y4. No: 50661032.

THE PEPPERMILL NIGHT CLUB & LOUNGE INC. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 56-Penworth Green SE, CalgaryAB, T2A 5H3. No: 20660335.

THE RECIPE FACTORY INC. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2700-10155 102 Street, Edmonton AB, T5J4G8. No: 20660325.

TIER II ENVIRONMENTAL SERVICES LIMITED Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 320-10055 106 Street, EdmontonAB, T5J 2Y2. No: 20660866.

TIMBER CRAFT ENTERPRISES INC. AlbertaBusiness Corporation Incorporated. 95 Jun 30 Registered Address: NE 10 53 2 West Of 5th M Hwy 1614, Kilometers West Of Stony P, LAIN. No: 20660095.

TINY TOWN MONTESSORI PRESCHOOL INC. Alberta Business Corporation Incorporated. 95 Jun 21 Registered Address: Ste 501-825 12th Ave SW, CalgaryAB, T2R 0J2. No: 20659116.

TOKIA CORPORATE MARKETING INC. AlbertaBusiness Corporation Incorporated. 95 Jun 29 Registered Address: 2411 6 St NW, Calgary AB, T2M4P9. No: 20659926.

TOPERA VENTURES LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 1705 1st Street NW, Calgary AB, T2N 0B2. No: 20660218.

TOPS BEAUTY & HAIR DESIGN LTD. AlbertaBusiness Corporation Incorporated. 95 Jun 30 Registered Address: Ste 3500-350 7th Ave SW,Calgary AB, T2P 3N9. No: 20660107.

TOTAL LOOK SALON LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 7706 Elbow Dr SW, Calgary AB, T2V 1K2. No: 20660672.

TOWER CONSULTING LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 5321 Windsor Ave, Coronation AB, T0C1C0. No: 20660765.

TRAVELNET INC. Extra-Provincial Corp Registered. 95 Jul 06 Registered Address: 3800-8552nd St SW, Calgary AB, T2P 4J8. No: 21657155.

TRI-VENTURE SPORTS GROUP INC. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: Ste 572-10123 99 St, EdmontonAB, T5J 3H1. No: 20660967.

TROLLER'S GHYLL CORPORATION. AlbertaBusiness Corporation Incorporated. 95 Jun 30 Registered Address: 185 Carey, Canmore AB, T0L0M0. No: 20660053.

UCC GROUP INC. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 3950855 2nd St SW, Calgary AB, T2P 4J8. No:20659500.

UNIQUE ART ANTIQUE INC. Alberta BusinessCorporation Incorporated. 95 May 26 RegisteredAddress: Se1/4 Sec 21 Twp6 Rge 30 W4 MERIDIA. No: 20655845.

UNIVERSAL BIO-SYSTEMS INC. AlbertaBusiness Corporation Incorporated. 95 Jul 06 Registered Address: Ste 1500-736 6th Ave SW,Calgary AB, T2P 3T7. No: 20660717.

VALUE OPTICAL INC. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 10611 97 Street, Edmonton AB, T5H 2L5. No: 20661181.

VENTURE X INC. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: Ste210-441 5th Ave SW, Calgary AB, T2P 2V1. No:20660574.

VICTORY LIFE MINISTRIES ASSOCIATION OFSLAVE LAKE Alberta Society Incorporated. 95 Jul14 Registered Address: 401 - 7 Street, Slave Lake,AB T0G 2A3. No: 50660718.

Page 75: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1833

VULCAN HEALTHCARE AUXILIARY AlbertaSociety Incorporated. 95 Jun 23 Registered Address:610 Elizabeth St, Vulcan AB, T0L 2B0. No: 50660729.

WAINWRIGHT & DISTRICT AMBULANCESOCIETY Alberta Society Incorporated. 95 Jun 26 Registered Address: 300 10004 Jasper Ave, EdmontonAB, T5J 1R3. No: 50660263.

WAINWRIGHT RAILWAY PRESERVATIONSOCIETY Alberta Society Incorporated. 95 Jul 10 Registered Address: 101 - 11 Street, Wainwright, AB T9W 1G9. No: 50660326.

WEST BASSET SAND & GRAVEL LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 10 Registered Address: 1-Discovery Drive, Rainbow LakeAB, T0H 2Y0. No: 20661065.

WESTERN ENVIRONMENTAL SERVICES &TECHNOLOGIES LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 3400-7078th Ave SW, Calgary AB, T2P 1H5. No: 20660055.

WESTERN MONITORING SYSTEMS LTD. AlbertaBusiness Corporation Incorporated. 95 Jul 11 Registered Address: 601-4808 Ross St, Red Deer AB,T4N 1X5. No: 20661171.

WI-NET INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 316-1167Kensington Cres NW, Calgary AB, T2N 1X7. No:20660103.

WINE VETERINARY CO. LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 4102 64 Street, Ponoka AB, T4J 1J8. No:20661083.

WINNICKY HOLDINGS (H.P.) LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 300-9804 100 Ave, Grande Prairie AB, T8V0T8. No: 20660965.

WINNICKY HOLDINGS (P.R.) LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 300-9804 100 Ave, Grande Prairie AB, T8V0T8. No: 20660964.

WOMEN'S SELF-DEFENCE CLUB OF CANADAINC. Alberta Business Corporation Incorporated. 95Jul 05 Registered Address: 15 Riverbend Gate SE,Calgary AB, T2C 3J5. No: 20660571.

WOOD BUFFALO PET MEMORIAL SOCIETY Alberta Society Incorporated. 95 Jul 17 RegisteredAddress: 118 Applewood Drive, Fort McMurray, AB T9J 1A1. No: 50660742.

X-CEL TRANSFER LINE LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: Bay 2-6565 40th Street SE, Calgary AB, T2C2J9. No: 20660723.

XL NGL INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: Ste210-441 5th Ave SW, Calgary AB, T2P 2V1. No:20660101.

XPRESS SOFTNET TECHNOLOGY INC. AlbertaBusiness Corporation Incorporated. 95 Jun 30 Registered Address: 19-Jay Court, Sherwood ParkAB, T8A 0G2. No: 20660041.

YKNOT RECYCLING LTD. Alberta BusinessCorporation Incorporated. 95 Jul 12 RegisteredAddress: 52 Appletree Cr SE, Calgary AB, T2A 7K9. No: 20660521.

YOKI INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address:A211-1600 90th Ave SW, Calgary AB, T2V 5A8. No: 20660196.

ZAORAL EXPLORATION CONSULTING LTD. Alberta Business Corporation Incorporated. 95 Jul06 Registered Address: 1810-520 5 Ave SW, CalgaryAB, T2P 3R7. No: 20660755.

ZEE INVESTMENTS LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 4-5004 46 Street, Sylvan Lake AB, T4S1C2. No: 20660683.

ZIPPY'S DISTRIBUTION LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 20125 107 Ave, Edmonton AB, T5S 1W4. No: 20660920.

1010446 ONTARIO INC. Extra-Provincial Corp Registered. 95 Jul 06 Registered Address: 126Winkler Drive Box 2204, Hanna AB, T0J 1P0. No:21660709.

1119921 ONTARIO LIMITED Extra-ProvincialCorp Registered. 95 Jul 10 Registered Address:1500-855 2 St SW, Calgary AB, T2P 4J7. No:21660002.

165531 CANADA INC. Dominion Corporation Registered. 95 Jun 29 Registered Address: 3700-4003rd Ave SW, Calgary AB, T2P 4H2. No: 21659270.

3101517 CANADA INC. Dominion Corporation Registered. 95 Jun 30 Registered Address: 1328Mayor Magrath Dr S, Lethbridge AB, T1K 2R2. No:21659976.

3155722 CANADA INC. Dominion Corporation Registered. 95 Jul 20 Registered Address: 3900-4217 Ave SW, Calgary AB, T2P 4K9. No: 21661152.

3162915 CANADA LIMITED Extra-Provincial Corp Registered. 95 Jul 17 Registered Address: 3500-8552 St SW, Calgary AB, T2P 4J8. No: 21660783.

5797 MANAGEMENT LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 540-144 4th Ave SW, Calgary AB, T2P3N4. No: 20660031.

652645 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 1500-736 6th Ave SW, Calgary AB, T2P3T7. No: 20652645.

Page 76: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1834

657112 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 1500-7366th Ave SW, Calgary AB, T2P 3T7. No: 20657112.

659114 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jun 21 RegisteredAddress: Ste 501-825 12th Ave SW, Calgary AB, T2R0J2. No: 20659114.

659394 ALBERTA LTD Alberta Business Corporation Incorporated. 95 Jun 27 Registered Address: 2012 20thSt NW, Calgary AB, T2M 3V9. No: 20659394.

659395 ALBERTA LTD Alberta Business Corporation Incorporated. 95 Jun 27 Registered Address: 2012 20thSt NW, Calgary AB, T2M 3V9. No: 20659395.

659844 ALBERTA LTD. Alberta Business Corporation Continued. 90 Jun 08 Registered Address: 4602 50Ave, Lloydminster AB, T9V 0W3. No: 20659844.

659882 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 18 Registered Address: 17220 107Ave, Edmonton AB, T5J 3B1. No: 20659882.

659902 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 301-520151 Ave, Wetaskiwin AB, T9A 2E8. No: 20659902.

659903 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 200-9803101 Ave, Grande Prairie AB, T8V 0X6. No: 20659903.

659904 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 200-9803101 Ave, Grande Prairie AB, T8V 0X6. No: 20659904.

659906 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 200-9803101 Ave, Grande Prairie AB, T8V 0X6. No: 20659906.

659907 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 200-9803101 Ave, Grande Prairie AB, T8V 0X6. No: 20659907.

659908 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 200-9803101 Ave, Grande Prairie AB, T8V 0X6. No: 20659908.

659909 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 200-9803101 Ave, Grande Prairie AB, T8V 0X6. No: 20659909.

659910 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 200-9803101 Ave, Grande Prairie AB, T8V 0X6. No: 20659910.

659930 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 5230 45 St Bay 9, Lacombe AB, T4L 2A1. No: 20659930.

659940 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 29 RegisteredAddress: 9821 187 St, Edmonton AB, T5T 3E7. No:20659940.

659947 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 2713 Centre St NW, Calgary AB, T2E 2V5. No: 20659947.

659950 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 2713 Centre St NW, Calgary AB, T2E 2V5. No: 20659950.

659951 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 2713 Centre St NW, Calgary AB, T2E 2V5. No: 20659951.

659952 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 320-10205 101 Street, Edmonton AB, T5J4H5. No: 20659952.

659954 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 320-10205 101 Street, Edmonton AB, T5J4H5. No: 20659954.

659956 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 320-10205 101 Street, Edmonton AB, T5J4H5. No: 20659956.

659957 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 320-10205 101 Street, Edmonton AB, T5J4H5. No: 20659957.

659958 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 320-10205 101 Street, Edmonton AB, T5J4H5. No: 20659958.

659959 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 320-10205 101 Street, Edmonton AB, T5J4H5. No: 20659959.

659960 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 320-10205 101 Street, Edmonton AB, T5J4H5. No: 20659960.

659961 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 320-10205 101 Street, Edmonton AB, T5J4H5. No: 20659961.

659962 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 320-10205 101 Street, Edmonton AB, T5J4H5. No: 20659962.

Page 77: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1835

659963 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address:320-10205 101 Street, Edmonton AB, T5J 4H5. No:20659963.

659964 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 210-1Street SE, Medicine Hat AB, T1A 0A4. No: 20659964.

659965 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address: 210 1Street SE, Medicine Hat AB, T1A 0A4. No: 20659965.

659966 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 513652nd Ave, Drayton Valley AB, T7A 1S5. No:20659966.

659968 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 513652nd Ave, Drayton Valley AB, T7A 1S5. No:20659968.

659974 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 27 Registered Address: 201-7092nd Ave NW, Calgary AB, T2H 0E4. No: 20659974.

660030 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 40 Flr-1506th Ave SW, Calgary AB, T2P 3Y7. No: 20660030.

660058 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 40thFlr-150 6th Ave SW, Calgary AB, T2P 3Y7. No:20660058.

660060 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 40thFlr-150 6th Ave SW, Calgary AB, T2P 3Y7. No:20660060.

660061 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 40thFlr-150 6th Ave SW, Calgary AB, T2P 3Y7. No:20660061.

660062 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 40thFlr-150 6th Ave SW, Calgary AB, T2P 3Y7. No:20660062.

660063 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 40thFlr-150 6th Ave SW, Calgary AB, T2P 3Y7. No:20660063.

660065 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 40thFlr-150 6th Ave SW, Calgary AB, T2P 3Y7. No:20660065.

660066 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 40thFlr-150 6th Ave SW, Calgary AB, T2P 3Y7. No:20660066.

660067 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 40th Flr-150 6th Ave SW, Calgary AB, T2P3Y7. No: 20660067.

660069 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 40th Flr-150 6th Ave SW, Calgary AB, T2P3Y7. No: 20660069.

660071 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20660071.

660072 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20660072.

660073 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20660073.

660074 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20660074.

660076 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20660076.

660077 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20660077.

660078 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20660078.

660082 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 109-239 Midpark Way SE, Calgary AB,T2X 1M2. No: 20660082.

660083 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 109-239 Midpark Way SE, Calgary AB,T2X 1M2. No: 20660083.

660084 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 3 Parkdale Cres NW, Calgary AB, T2N 3T8. No: 20660084.

660088 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 901-10060 Jasper Ave, Edmonton AB, T5J3R8. No: 20660088.

660089 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 30 RegisteredAddress: 201-4990 92 Ave, Edmonton AB, T6B 2V4. No: 20660089.

Page 78: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1836

660098 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address:264-11444 119 Street, Edmonton AB, T6G 2X6. No:20660098.

660198 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 8thFlr-940 6th Ave SW, Calgary AB, T2P 3T1. No:20660198.

660204 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address:520-10333 Southport Rd SW, Calgary AB, T2W 3X6. No: 20660204.

660206 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address:520-10333 Southport Rd SW, Calgary AB, T2W 3X6. No: 20660206.

660208 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address:520-10333 Southport Rd SW, Calgary AB, T2W 3X6. No: 20660208.

660231 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 30 Registered Address: 209-24114st NW, Calgary AB, T2M 2Z8. No: 20660231.

660264 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 2200-4111st Street SE, Calgary AB, T2G 5E7. No: 20660264.

660265 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 2200-4111st Street SE, Calgary AB, T2G 5E7. No: 20660265.

660266 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 2200-4111st Street SE, Calgary AB, T2G 5E7. No: 20660266.

660267 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 2200-4111st Street SE, Calgary AB, T2G 5E7. No: 20660267.

660268 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 2200-4111st Street SE, Calgary AB, T2G 5E7. No: 20660268.

660269 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 2200-4111st Street SE, Calgary AB, T2G 5E7. No: 20660269.

660270 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address:2600-10180 101 Street, Edmonton AB, T5J 3Y2. No:20660270.

660272 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address:2600-10180 101 Street, Edmonton AB, T5J 3Y2. No:20660272.

660274 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2600-10180 101 Street, Edmonton AB, T5J3Y2. No: 20660274.

660276 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2600-10104 103 Ave, Edmonton AB, T5J0H8. No: 20660276.

660277 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2600-10104 103 Ave, Edmonton AB, T5J0H8. No: 20660277.

660278 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2600-10104 103 Ave, Edmonton AB, T5J0H8. No: 20660278.

660279 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2600-10104 103 Ave, Edmonton AB, T5J0H8. No: 20660279.

660280 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2600-10104 103 Ave, Edmonton AB, T5J0H8. No: 20660280.

660303 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 800-10310 Jasper Ave, Edmonton AB, T5J2W4. No: 20660303.

660340 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 504-Highwood Drive, Longview AB, T0L1H0. No: 20660340.

660346 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2700-10155 102 Street, Edmonton AB, T5J4G8. No: 20660346.

660347 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2700-10155 102 Street, Edmonton AB, T5J4G8. No: 20660347.

660348 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2700-10155 102 Street, Edmonton AB, T5J4G8. No: 20660348.

660349 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2700-10155 102 Street, Edmonton AB, T5J4G8. No: 20660349.

660350 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 2700-10155 102 Street, Edmonton AB, T5J4G8. No: 20660350.

660382 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 04 RegisteredAddress: 66 Westview Trl Crt, Whiteview AB, T7S1K3. No: 20660382.

Page 79: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1837

660383 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 1533-4445th Ave SW, Calgary AB, T2P 2T8. No: 20660383.

660391 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 6-3603Centre Street NW, Calgary AB, T2E 3E3. No:20660391.

660392 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 280-200Rivercrest Dr SE, Calgary AB, T2C 2X5. No:20660392.

660393 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 280-200Rivercrest Dr SE, Calgary AB, T2C 2X5. No:20660393.

660396 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 117Falshire Terrace NE, Calgary AB, T3J 3B5. No:20660396.

660397 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 04 Registered Address: 2026 32 StSW, Calgary AB, T3E 2R3. No: 20660397.

660408 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 210-8406th Ave SW, Calgary AB, T2P 3E5. No: 20660408.

660448 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 600-2204th Street South, Lethbridge AB, T1J 4J7. No:20660448.

660455 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 600-2204th Street South, Lethbridge AB, T1J 4J7. No:20660455.

660460 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address:2101-10060 Jasper Ave, Edmonton AB, T5J 4K2. No:20660460.

660466 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address:2101-10060 Jasper Ave, Edmonton AB, T5J 4K2. No:20660466.

660467 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address:2101-10060 Jasper Ave, Edmonton AB, T5J 4K2. No:20660467.

660469 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address:2101-10060 Jasper Ave, Edmonton AB, T5J 4K2. No:20660469.

660479 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 231-10601Southport Rd SW, Calgary AB, T2W 3M6. No:20660479.

660482 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 231-10601 Southport Rd SW, Calgary AB,T2W 3M6. No: 20660482.

660484 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 603 8A Ave, Fox Creek AB, T0H 1P0. No:20660484.

660492 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 600-5920 Macleod Tr S, Calgary AB, T2H0K2. No: 20660492.

660500 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20660500.

660503 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20660503.

660506 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20660506.

660508 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20660508.

660509 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20660509.

660524 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 5206 50 Street, Leduc AB, T9E 6Z6. No:20660524.

660544 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 362 Braeglen Rd SW, Calgary AB, T2W1B6. No: 20660544.

660553 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 2100-777 8th Ave SW, Calgary AB, T2P3R5. No: 20660553.

660554 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 2100-777 8th Ave SW, Calgary AB, T2P3R5. No: 20660554.

660555 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 2100-777 8th Ave SW, Calgary AB, T2P3R5. No: 20660555.

660556 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 05 RegisteredAddress: 2100-777 8th Ave SW, Calgary AB, T2P3R5. No: 20660556.

Page 80: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1838

660557 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 2100-7778th Ave SW, Calgary AB, T2P 3R5. No: 20660557.

660558 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 323 7th StS, Lethbridge AB, T1J 2G4. No: 20660558.

660565 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 12937 87Street, Edmonton AB, T5E 3E2. No: 20660565.

660580 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 20 Registered Address: 204-4306th Ave SE, Medicine Hat AB, T1B 2S8. No:20660580.

660581 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 20 Registered Address: 204-4306th Ave SE, Medicine Hat AB, T1B 2S8. No:20660581.

660582 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 20 Registered Address: 204-4306th Ave SE, Medicine Hat AB, T1B 2S8. No:20660582.

660583 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 20 Registered Address: 204-4306th Ave SE, Medicine Hat AB, T1B 2S8. No:20660583.

660584 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 20 Registered Address: 204-4306th Ave SE, Medicine Hat AB, T1B 2S8. No:20660584.

660648 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 537 7thStreet South, Lethbridge AB, T1J 2G8. No: 20660648.

660650 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 5009 48Street, Lloydminster AB, T9V 0H7. No: 20660650.

660652 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 950-3005th Ave SW, Calgary AB, T2P 3C4. No: 20660652.

660657 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 05 Registered Address: 505-7778th Ave SW, Calgary AB, T2P 3R5. No: 20660657.

660680 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 11Craigavon Court, Sherwood Park AB, T8A 5L9. No:20660680.

660694 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 1000-6658th St SW, Calgary AB, T2P 3K7. No: 20660694.

660695 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 1000-665 8th St SW, Calgary AB, T2P 3K7. No: 20660695.

660697 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 125-215 86 Ave SE, Calgary AB, T2H 2K5. No: 20660697.

660698 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 505-777 8th Ave SW, Calgary AB, T2P3R5. No: 20660698.

660701 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 765-101 6th Ave SW, Calgary AB, T2P 3P4. No: 20660701.

660702 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 16651 111 Ave, Edmonton AB, T5M 2S4. No: 20660702.

660710 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 700-401 9th Ave SW, Calgary AB, T2P3C5. No: 20660710.

660711 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 700-401 9th Ave SW, Calgary AB, T2P3C5. No: 20660711.

660712 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 700-401 9th Ave SW, Calgary AB, T2P3C5. No: 20660712.

660713 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 700-401 9th Ave SW, Calgary AB, T2P3C5. No: 20660713.

660714 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 700-401 9th Ave SW, Calgary AB, T2P3C5. No: 20660714.

660715 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 700-401 9th Ave SW, Calgary AB, T2P3C5. No: 20660715.

660716 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 700-401 9th Ave SW, Calgary AB, T2P3C5. No: 20660716.

660719 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 315-Buchanan Way, Edmonton AB, T6R2B4. No: 20660719.

660720 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 201-414 Connaught Dr, Jasper AB, T0E1E0. No: 20660720.

Page 81: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1839

660721 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 10842 66Ave, Edmonton AB, T6H 1X9. No: 20660721.

660737 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: E1/2 OfSW 14 60 23 W4m, Thorhild AB, T0A 3J0. No:20660737.

660745 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address:2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No:20660745.

660746 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address:2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No:20660746.

660747 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 124 2ndAve West, Hanna AB, T0J 1P0. No: 20660747.

660748 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 124 2ndAve West, Hanna AB, T0J 1P0. No: 20660748.

660749 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 124 2ndAve West, Hanna AB, T0J 1P0. No: 20660749.

660750 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 124 2ndAve West, Hanna AB, T0J 1P0. No: 20660750.

660751 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 124 2ndAve West, Hanna AB, T0J 1P0. No: 20660751.

660752 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 124 2ndAve West, Hanna AB, T0J 1P0. No: 20660752.

660753 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 7904 103Street, Edmonton AB, T6E 6C3. No: 20660753.

660754 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 5 ScenicGlen Mews NW, Calgary AB, T3L 1L1. No: 20660754.

660756 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: Ste580-10303 Jasper Ave, Edmonton AB, T5J 3N6. No:20660756.

660758 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 06 Registered Address: 444-111111 Ave SW, Calgary AB, T2R 0G5. No: 20660758.

660762 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 2800-10060 Jasper Ave, Edmonton AB, T5J3V9. No: 20660762.

660763 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 2800-10060 Jasper Ave, Edmonton AB, T5J3V9. No: 20660763.

660764 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 2800-10060 Jasper Ave, Edmonton AB, T5J3V9. No: 20660764.

660767 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 213 Pembina Ave, Hinton AB, T7V 1X4. No: 20660767.

660768 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 213 Pembina Ave, Hinton AB, T7V 1X4. No: 20660768.

660769 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 213 Pembina Ave, Hinton AB, T7V 1X4. No: 20660769.

660771 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 1600-10205 101 Street, Edmonton AB, T5J2Z2. No: 20660771.

660774 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 2-221 1st Ave, Spruce Grove AB, T7X 3X2. No: 20660774.

660775 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 06 RegisteredAddress: 2-221 1st Ave, Spruce Grove AB, T7X 3X2. No: 20660775.

660805 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 5107 48th Street, Lloydminster AB, T9V0H9. No: 20660805.

660808 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 5107 48th Street, Lloydminster AB, T9V0H9. No: 20660808.

660811 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 5107 48th Street, Lloydminster AB, T9V0H9. No: 20660811.

660812 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 5107 48th Street, Lloydminster AB, T9V0H9. No: 20660812.

660814 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 5107 48th Street, Lloydminster AB, T9V0H9. No: 20660814.

Page 82: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1840

660816 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 5107 48thStreet, Lloydminster AB, T9V 0H9. No: 20660816.

660818 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 208-2003McKnight Bould NE, Calgary AB, T2E 6L2. No:20660818.

660820 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 208-2003McKnight Bould NE, Calgary AB, T2E 6L2. No:20660820.

660821 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 208-2003McKnight Bould NE, Calgary AB, T2E 6L2. No:20660821.

660829 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address:39-Hawksbrow Rd NW, Calgary AB, T3G 2S9. No:20660829.

660867 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 18 Registered Address: 9720 106Ave, Edmonton AB, T5K 1B6. No: 20660867.

660889 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 5118 50Ave, Wetaskiwin AB, T9A 0S6. No: 20660889.

660890 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 5118 50Ave, Wetaskiwin AB, T9A 0S6. No: 20660890.

660891 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: Ste400-10235 101 Street, Edmonton AB, T5J 3G1. No:20660891.

660892 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: Ste501-220 3rd Ave South, Lethbridge AB, T1J 3Z4. No:20660892.

660893 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: Ste501-220 3rd Ave South, Lethbridge AB, T1J 3Z4. No:20660893.

660894 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: Ste501-220 3rd Ave South, Lethbridge AB, T1J 3Z4. No:20660894.

660895 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: Ste501-220 3rd Ave South, Lethbridge AB, T1J 3Z4. No:20660895.

660896 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: Ste501-220 3rd Ave S, Lethbridge AB, T1J 3Z4. No:20660896.

660897 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 4949 Barlow Trail SE, Calgary AB, T2B3B5. No: 20660897.

660898 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 4949 Barlow Trail SE, Calgary AB, T2B3B5. No: 20660898.

660899 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 4949 Barlow Trail SE, Calgary AB, T2B3B5. No: 20660899.

660900 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 4949 Barlow Trail SE, Calgary AB, T2B3B5. No: 20660900.

660901 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 4949 Barlow Trail SE, Calgary AB, T2B3B5. No: 20660901.

660902 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 12537 21 St Ave, Blairmore AB, T0K 0E0. No: 20660902.

660903 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 12537 21 Ave, Blairmore AB, T0K 0E0. No: 20660903.

660906 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 5130 49 Ave, Onoway AB, T0E 1V0. No:20660906.

660907 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 6456 70 Street NW, Calgary AB, T3B 3J6. No: 20660907.

660909 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 4707 Montana Dr NW, Calgary AB, T3B1G2. No: 20660909.

660917 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 100-Lunnon Dr, Gibbons AB, T0A 1N0. No: 20660917.

660919 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 13833 114 St, Edmonton AB, T5X 4A1. No: 20660919.

660921 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 1600G-10205 101 St, Edmonton AB, T5J2Z2. No: 20660921.

660925 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 07 RegisteredAddress: 305-10509 81 Ave, Edmonton AB, T6E1X7. No: 20660925.

Page 83: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1841

660936 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 9673 45Ave, Edmonton AB, T6E 5Z8. No: 20660936.

660937 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 07 Registered Address: 4612 47Ave, Innisfail AB, T4G 1W9. No: 20660937.

660949 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 320-5213rd Ave SW, Calgary AB, T2P 3T3. No: 20660949.

660950 ALBERTA LIMITED Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 1000-910 7th Ave SW, Calgary AB, T2P 3N8. No: 20660950.

660951 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 258 3rdAve, Bassano AB, T0J 0B0. No: 20660951.

660953 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 204-371661st Ave SE, Calgary AB, T2C 1Z4. No: 20660953.

660954 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address:132-Abalone Place NE, Calgary AB, T2A 6N1. No:20660954.

660955 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 1600-4072 St SW, Calgary AB, T2P 2Y3. No: 20660955.

660956 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 1600-4072 St SW, Calgary AB, T2P 2Y3. No: 20660956.

660968 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 609-22 SirWinston Churchil Ave, St.albert AB, T8N 1B4. No:20660968.

660969 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 572-1012399 Street, Edmonton AB, T5J 3H1. No: 20660969.

660970 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 19-710381 Ave, Edmonton AB, T6B 0E1. No: 20660970.

660973 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 100-420897 Street, Edmonton AB, T6E 5Z9. No: 20660973.

660974 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 5119 48thStreet, High Prairie AB, T0G 1E0. No: 20660974.

660976 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 406-2675 36th Street NE, Calgary AB, T1Y6H6. No: 20660976.

660991 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 20 RegisteredAddress: 1045 Haythorne Rd, Sherwood Park AB,T8A 3Z6. No: 20660991.

661008 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 750-10665 Jasper Ave, Edmonton AB, T5J3S9. No: 20661008.

661040 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 202-4921 49th St, Red Deer AB, T4N 1V2. No: 20661040.

661042 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 600-12220 Stony Plain Rd, Edmonton AB,T5N 3Y4. No: 20661042.

661045 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 600-12220 Stony Plain Rd, Edmonton AB,T5N 3Y4. No: 20661045.

661047 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 600-12220 Stony Plain Rd, Edmonton AB,T5N 3Y4. No: 20661047.

661048 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 600-12220 Stony Plain Rd, Edmonton AB,T5N 3Y4. No: 20661048.

661049 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 600-12220 Stony Plain Rd, Edmonton AB,T5N 3Y4. No: 20661049.

661050 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 600-12220 Stony Plain Rd, Edmonton AB,T5N 3Y4. No: 20661050.

661053 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 10263 178 Street, Edmonton AB, T5S 1M3. No: 20661053.

661055 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 10263 178 Street, Edmonton AB, T5S 1M3. No: 20661055.

661056 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 170-1209 59 Ave SE, Calgary AB, T2H2P6. No: 20661056.

661059 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 5007 50 Street, Red Deer AB, T4N 1Y2. No: 20661059.

Page 84: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1842

661062 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: NW 13 7820 W5. No: 20661062.

661067 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address: 462 25Ave NW, Calgary AB, T2M 2A7. No: 20661067.

661076 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 537 7th StSouth, Lethbridge AB, T1J 2G8. No: 20661076.

661077 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 537 7th StSouth, Lethbridge AB, T1J 2G8. No: 20661077.

661078 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 537 7th StSouth, Lethbridge AB, T1J 2G8. No: 20661078.

661079 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 537 7th StSouth, Lethbridge AB, T1J 2G8. No: 20661079.

661080 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 537 7th StSouth, Lethbridge AB, T1J 2G8. No: 20661080.

661099 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 300-171710th Street NW, Calgary AB, T2M 4S2. No: 20661099.

661100 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 300-171710th Street NW, Calgary AB, T2M 4S2. No: 20661100.

661102 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 6612Bowness Road NW, Calgary AB, T3E 0G1. No:20661102.

661103 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 201-33317th Ave SW, Calgary AB, T2S 0A7. No: 20661103.

661104 ALBERTA INC. Alberta Business Corporation Incorporated. 95 Jul 11 Registered Address: 250-9998th Street SW, Calgary AB, T2R 1J5. No: 20661104.

661105 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jul 10 Registered Address:292-Saddleback Rd. 28 Ave&115 St, Edmonton AB,T6J 4R7. No: 20661105.

661107 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 292-Saddleback Rd. 28 Ave&115 St,Edmonton AB, T6J 4R7. No: 20661107.

661110 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 10 RegisteredAddress: 202-4921 49th Street, Red Deer AB, T4N1V2. No: 20661110.

661126 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 17 RegisteredAddress: 1600G-10205 101 St, Edmonton AB, T5J2Z2. No: 20661126.

661127 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 17 RegisteredAddress: 1600G-10205 101 St, Edmonton AB, T5J2Z2. No: 20661127.

661128 ALBERTA INC. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 4-112 Tache Ave NW, Calgary AB, T2K3R3. No: 20661128.

661144 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 1200-10303 Jasper Ave, Edmonton AB, T5J3N6. No: 20661144.

661151 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jun 20 RegisteredAddress: 3000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20661151.

661172 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 1201-10060 Jasper Ave, Edmonton AB, T5J4E5. No: 20661172.

661173 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 1201-10060 Jasper Ave, Edmonton AB, T5J4E5. No: 20661173.

661174 ALBERTA LTD. Alberta BusinessCorporation Incorporated. 95 Jul 11 RegisteredAddress: 1201-10060 Jasper Ave, Edmonton AB, T5J4E5. No: 20661174.

807999 ONTARIO LIMITED Extra-Provincial Corp Registered. 95 Jul 10 Registered Address:428-37543 England Way, Red Deer AB, T4S 2C3. No: 21661111.

999 ALBERTA LTD. Alberta Business Corporation Incorporated. 95 Jun 29 Registered Address:310-1015 4th St SW, Calgary AB, T2R 1J4. No:20659944.

Page 85: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1843

CORPORATE NAME CHANGES

(Business Corporations Act, Companies Act, Societies Act, Credit Union Act,Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act)_______________________________________________________________________

A A COMPUTER-TALK INC. Alberta BusinessCorporation Incorporated 84 Sep 28. Changed To:PACIFIC IMPEX CORPORATION. Date Of Change:95 Jun 30. No: 20316011.

AERO DELUXE CABS LTD. Alberta BusinessCorporation Incorporated 93 Jun 25. Changed To:ABCO DELUXE CABS LTD. Date Of Change: 95 Jun30. No: 20571613.

ALBERTA HANG GLIDING ASSOCIATION AlbertaSociety Incorporated 73 Oct 18. Changed To:ALBERTA HANG GLIDING & PARAGLIDINGASSOCIATION. Date Of Change: 95 Jun 20. No:50007378.

ALBERTA TRANSMISSION LTD. Alberta BusinessCorporation Incorporated 91 Jan 28. Changed To: A-1ALBERTA TRANSMISSION LTD. Date Of Change:95 Jul 04. No: 20482139.

ALKIDA FINANCIAL CORP. Alberta BusinessCorporation Incorporated 94 Apr 08. Changed To:ALKIDA CONSULTING INTERNATIONAL INC. Date Of Change: 95 Jun 28. No: 20606431.

AMISKWI AIR LTD. Alberta Business Corporation Incorporated 80 Mar 13. Changed To: STERLINGPACIFIC AIR LTD. Date Of Change: 95 Jun 14. No:20238375.

ARKOMA CANADA INC. Alberta BusinessCorporation Incorporated 87 Jun 18. Changed To: H &H VENTURES LTD. Date Of Change: 95 Jun 30. No:20368070.

ARTHUR A. VOICE, CONSTRUCTION CO. LTD. Alberta Business Corporation Incorporated 50 Jul 24. Changed To: VOICE CONSTRUCTION LTD. Date OfChange: 95 Jul 06. No: 20013550.

BARBARA BART HOLDINGS LTD. Alberta BusinessCorporation Incorporated 82 Jan 28. Changed To:CHANELSEA ALBERTA LIMITED. Date Of Change:95 Jul 07. No: 20285870.

BASHAW HOLDINGS LTD. Alberta BusinessCorporation Incorporated 93 Dec 02. Changed To:BLUESTAR BATTERY SYSTEMSINTERNATIONAL CORP. Date Of Change: 95 Jul 04. No: 20588795.

BHURA HOMES INC. Alberta Business Corporation Incorporated 91 Apr 25. Changed To: BHURAENTERPRISES LTD. Date Of Change: 95 Jun 28. No:20492301.

BIFFART & ASSOCIATES FINANCIAL SERVICESINC. Alberta Business Corporation Incorporated 76May 31. Changed To: BIFFART & ASSOCIATEFINANCIAL SERVICES INC. Date Of Change: 95 Jul13. No: 20091326.

BLACK GOLD CITY BOTTLE DEPOT LTD. Alberta Business Corporation Incorporated 87 Jun12. Changed To: 367033 ALBERTA LTD. Date OfChange: 95 Jul 14. No: 20367033.

BOW ISLAND FARM CENTRE LTD. AlbertaBusiness Corporation Incorporated 88 May 18. Changed To: 384425 ALBERTA LTD. Date OfChange: 95 Jun 29. No: 20384425.

BROADVIEW VETERINARY CLINIC LTD. Alberta Business Corporation Incorporated 92 Jun30. Changed To: ADL WATER SYSTEMS LTD. Date Of Change: 95 Jul 07. No: 20534109.

CAMROSE & DISTRICT HOMEMAKER SERVICEASSOCIATION Alberta Society Incorporated 93Jan 25. Changed To: CAMROSE & DISTRICTHOME SUPPORT SERVICE SOCIETY. Date OfChange: 95 Jun 22. No: 50555945.

CASA-NUOVA COMPANY LTD. Alberta BusinessCorporation Incorporated 94 May 04. Changed To:NEW CASA-COMPANY LTD. Date Of Change: 95Jul 04. No: 20609803.

DON DREBERT TRUCKING LTD. AlbertaBusiness Corporation Incorporated 91 Apr 09. Changed To: 490220 ALBERTA LTD. Date OfChange: 95 Jul 07. No: 20490220.

DXM CORPORATE SOLUTIONS, INC. AlbertaBusiness Corporation Incorporated 92 Feb 07. Changed To: DXM TECHNOLOGY VENTURESINC. Date Of Change: 95 Jul 07. No: 20518229.

EMERGING ALBERTA RESOURCE CORP. Alberta Business Corporation Incorporated 89 Aug30. Changed To: RENFIELD ENTERPRISES INC. Date Of Change: 95 Jul 12. No: 20407640.

FAMILY OF MEN CRISIS ASSOCIATION AlbertaSociety Incorporated 94 Dec 09. Changed To:MEN'S EDUCATIONAL SUPPORTASSOCIATION. Date Of Change: 95 Jun 28. No:50635465.

FIRST PHASE CIVIC SQUARE LIMITED Extra-Provincial Corp Registered 94 Jun 20. Changed To: FIRST REAL PROPERTIES LIMITED. Date Of Change: 95 Jul 18. No: 21615284.

FIZER INVESTMENTS INC. Alberta BusinessCorporation Incorporated 88 Aug 26. Changed To:ACTIVE BUSINESS ENDEAVOURS LTD. Date OfChange: 95 Jul 05. No: 20389225.

Page 86: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1844

FRONTLINE CONSTRUCTORS LTD. AlbertaBusiness Corporation Incorporated 71 Jul 16. ChangedTo: PARADIGM CONSTRUCTORS LTD. Date OfChange: 95 Jul 12. No: 20058535.

G.A.H. ENTERPRISES LTD. Alberta BusinessCorporation Incorporated 94 Aug 22. Changed To:HAMILTON COMMUNICATIONS CORP. Date OfChange: 95 Jun 28. No: 20622114.

GENSTAR ENTERTAINMENT CORPORATION Alberta Business Corporation Incorporated 94 Aug 02. Changed To: GENSTATE DEVELOPMENT CORP. Date Of Change: 95 Jul 18. No: 20620027.

GEORGE E. DUSKA PROFESSIONALCORPORATION Alberta Business Corporation Incorporated 76 Oct 06. Changed To: 95597ALBERTA LTD. Date Of Change: 95 Jul 06. No:20095597.

GLENDALE INVESTMENTS LTD. Alberta BusinessCorporation Incorporated 83 Aug 05. Changed To:TRIPLE FIVE GROUP LTD. Date Of Change: 95 Jun27. No: 20303842.

INNISFAIL IMPLEMENTS LTD. Alberta BusinessCorporation Incorporated 91 Apr 26. Changed To:492366 ALBERTA LTD. Date Of Change: 95 Jun 29. No: 20492366.

INTERIOR PORTABLE RENTALS & SERVICESLTD. Alberta Business Corporation Incorporated 82Dec 31. Changed To: 290110 ALBERTA LTD. DateOf Change: 95 Jun 30. No: 20290110.

JACK & FRANK OLSON HOLDINGS LTD. AlbertaBusiness Corporation Amalgamated 87 Dec 07. Changed To: WILLOW BUTTE CATTLE COMPANYLTD. Date Of Change: 95 Jul 06. No: 20375095.

KINGSFIELD CAPITAL CORPORATION AlbertaBusiness Corporation Incorporated 88 Jun 29. Changed To: KINGSFIELD ENVIRONMENTALCORPORATION. Date Of Change: 95 Jun 27. No:20385725.

L.P. AUTO SERVICE INC. Alberta BusinessCorporation Incorporated 87 Sep 01. Changed To:371225 ALBERTA LTD. Date Of Change: 95 Jun 22. No: 20371225.

LES GREANYA LOADING CONTRACTORS LTD. Alberta Business Corporation Incorporated 80 Apr 23. Changed To: L. & M. HOLDINGS (HINTON) LTD. Date Of Change: 95 Jul 17. No: 20241229.

LEVALCO LTD. Alberta Business Corporation Incorporated 89 May 23. Changed To: 403047ALBERTA LTD. Date Of Change: 95 Jul 05. No:20403047.

LINDAHL'S SUPERMARKET LTD. Alberta BusinessCorporation Amalgamated 95 Jun 30. Changed To:REALCO HOLDINGS LTD. Date Of Change: 95 Jul18. No: 20659332.

LIVE ENTERTAINMENT OF CANADA INC. Extra-Provincial Corp Registered 93 May 19. Changed To: LIVENT INC. Date Of Change: 95 Jul07. No: 21566312.

LPC COLLINS HOLDINGS LTD. Alberta BusinessCorporation Incorporated 89 May 15. Changed To:401919 ALBERTA LTD. Date Of Change: 95 Jul 05. No: 20401919.

MAE'S PIZZA PLACE LTD. Alberta BusinessCorporation Incorporated 91 Sep 10. Changed To:WORSLEY HIGHWOOD RESTAURANT LTD. Date Of Change: 95 Jul 07. No: 20504550.

MCLEAN MCCARTHY INC. Extra-Provincial Corp Registered 95 May 29. Changed To: DEUTSCHEBANK SECURITIES CANADA LIMITED. Date OfChange: 95 Jul 18. No: 21656298.

MEETING PLANNERS INT'L GREATEREDMONTON ASSN. Alberta Society Incorporated 92 Jun 25. Changed To: MEETINGPROFESSIONALS INTERNATIONAL GREATEREDMONTON ASSOCIATION. Date Of Change: 95Jun 26. No: 50531606.

MERCER LEE & COMPANY LTD. AlbertaBusiness Corporation Incorporated 94 Mar 16. Changed To: MERCER MORTGAGE & LOANSLTD. Date Of Change: 95 Jun 28. No: 20603458.

MUKWAH AND ASSOCIATES ADVENTUREBOUND TOURS LTD. Alberta Business Corporation Incorporated 79 Jan 22. Changed To: 212708HOLDINGS LTD. Date Of Change: 95 Jun 29. No:20212708.

N.Z. URBAN HOLDINGS INC. Alberta BusinessCorporation Incorporated 81 Dec 17. Changed To:282951 ALBERTA LTD. Date Of Change: 95 Jul 06. No: 20282951.

NORTHRIDGE GAS MARKETING INC. AlbertaBusiness Corporation Incorporated 92 Mar 02. Changed To: TRANSCANADA GAS SERVICESLIMITED. Date Of Change: 95 Jul 17. No:20520271.

NORWEST CAPITAL LTD. Alberta BusinessCorporation Incorporated 95 Jun 27. Changed To:PGD HOLDINGS LTD. Date Of Change: 95 Jul 07. No: 20659548.

OFFICE POWER INC. Alberta Business Corporation Incorporated 94 Jun 20. Changed To: IVORYTOWER INVESTMENTS LTD. Date Of Change: 95Jul 11. No: 20615751.

OKOTOKS BAND PARENTS ASSOCIATION Alberta Society Incorporated 89 Feb 09. ChangedTo: OKOTOKS MUSIC PARENTS ASSOCIATION. Date Of Change: 95 Jul 10. No: 50396033.

ONE STOP MORTGAGE CENTRE INC. AlbertaBusiness Corporation Incorporated 90 Jul 19. Changed To: ONE STOP CONSULTING INC. DateOf Change: 95 Jul 05. No: 20425269.

Page 87: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1845

PAC-EX SERVICES LTD. Extra-Provincial Corp Registered 78 Oct 24. Changed To: PAC EXSERVICES LTD. Date Of Change: 95 Jun 29. No:21200474.

PARALLEL TECH CONSULTING LTD. AlbertaBusiness Corporation Incorporated 93 Mar 01. Changed To: ROCKY MOUNTAIN BEARS LTD.LTD. Date Of Change: 95 Jul 07. No: 20556815.

PASTA DELI 1992 INC. Alberta Business Corporation Incorporated 92 Feb 24. Changed To: 519642ALBERTA LTD. Date Of Change: 95 Jul 06. No:20519642.

PELI TAM INC. Alberta Business Corporation Incorporated 89 Jul 26. Changed To: PT COMPUTERRESOURCES LTD. Date Of Change: 95 Jun 27. No:20404319.

PENTA SAFETY SYSTEMS INC. Alberta BusinessCorporation Incorporated 95 Mar 02. Changed To:MMCI SAFETY SYSTEMS INC. Date Of Change: 95Jul 06. No: 20645108.

PERFORMANCE PHYSIOTHERAPY INC. AlbertaBusiness Corporation Incorporated 95 Feb 02. Changed To: PRIORI PHYSIOTHERAPY INC. DateOf Change: 95 Jul 06. No: 20641427.

PWL DEVELOPMENT CORP. Alberta BusinessCorporation Incorporated 90 Dec 13. Changed To:SCANTEK SYSTEMS INC. Date Of Change: 95 Jun30. No: 20475867.

R & J DIESEL SERVICE LTD. Alberta BusinessCorporation Incorporated 80 Oct 16. Changed To:LORON INTERNATIONAL LTD. Date Of Change: 95Jul 18. No: 20245761.

R.F. REGAN PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated 88 May 31. Changed To: R.F. REGAN HOLDINGSLTD. Date Of Change: 95 Jun 21. No: 20384922.

REMOG RESOURCES LTD. Alberta BusinessCorporation Incorporated 85 May 08. Changed To:HARVEST RESOURCES LTD. Date Of Change: 95Jun 26. No: 20330026.

RENOVATIONS BY GREGORY INC. AlbertaBusiness Corporation Incorporated 90 Jan 10. Changed To: 414718 ALBERTA LTD. Date OfChange: 95 Jul 10. No: 20414718.

RICHARD BROS. LTD. Alberta Business Corporation Incorporated 95 Feb 21. Changed To: ANDRE'SWATER DELIVERY LTD. Date Of Change: 95 Jun 26. No: 20643999.

RIVERSIDE AESTHETICS LTD. Alberta BusinessCorporation Incorporated 95 Jun 13. Changed To:NUALA'S AESTHETICS LTD. Date Of Change: 95Jun 27. No: 20657823.

RUNDLE RESTAURANT LTD. Alberta BusinessCorporation Incorporated 77 Oct 26. Changed To:RUNDLE GIFT LTD. Date Of Change: 95 Jun 30. No:20109569.

RW LANDSCAPING SERVICES LTD. AlbertaBusiness Corporation Incorporated 88 Dec 05. Changed To: GREENER PASTURESENTERPRISES INC. Date Of Change: 95 Jun 27. No: 20394240.

SAGE EDUCATIONAL CONSULTING ANDPSYCHOLOGICAL SERVICES LTD. AlbertaBusiness Corporation Incorporated 94 Oct 13. Changed To: G. PORTER & ASSOCIATES INC. Date Of Change: 95 Jun 26. No: 20628367.

SAP CANADA SYSTEMS, APPLICATIONS ANDPRODUCTS IN DATA PROCESSING INC. Extra-Provincial Corp Registered 91 Oct 23. Changed To: SAP CANADA INC. Date Of Change:95 Jun 29. No: 21507775.

SECOND PHASE CIVIC SQUARE LIMITED Extra-Provincial Corp Registered 95 Feb 21. Changed To: SECOND REAL PROPERTIESLIMITED. Date Of Change: 95 Jul 04. No:21643143.

SHAGRENET MANUFACTURING LIMITED Alberta Business Corporation Incorporated 93 Nov08. Changed To: TWO LANES CONSULTING CO.LTD. Date Of Change: 95 Jun 29. No: 20586968.

SIGNATURE TRAVEL AND TOURS INC. AlbertaBusiness Corporation Incorporated 87 Aug 10. Changed To: SIERRA TRAVEL AND CRUISESINC. Date Of Change: 95 Jul 17. No: 20369763.

SILVER EDITION STUDIOS LTD. AlbertaBusiness Corporation Incorporated 85 Jun 12. Changed To: HILL & ASSOCIATES DESIGNGROUP LTD. Date Of Change: 95 Jul 06. No:20331804.

SPRUCE CLIFF OUT-OF-SCHOOL CARESOCIETY Alberta Society Incorporated 75 Aug 11. Changed To: KIDZINC SCHOOL AGE CARESOCIETY OF ALBERTA. Date Of Change: 95 Jun29. No: 50008594.

STOAKES CAMPBELL GEOCONSULTING LTD. Alberta Business Corporation Incorporated 86 Oct14. Changed To: STOAKES CONSULTINGGROUP LTD. Date Of Change: 95 Jul 06. No:20355154.

STORCO HOLDINGS INC. Alberta BusinessCorporation Incorporated 92 Apr 02. Changed To:WAMGREN PROPERTIES INC. Date Of Change:95 Jul 12. No: 20524764.

TCPL ENERGY MANAGEMENT LIMITED Alberta Business Corporation Incorporated 94 Sep02. Changed To: TRANSCANADA ENERGYMANAGEMENT LIMITED. Date Of Change: 95 Jul17. No: 20622878.

THE BENAMAR GROUP, INC. Alberta BusinessCorporation Incorporated 93 Dec 16. Changed To:ICON LIGHTING LTD. Date Of Change: 95 Jul 18. No: 20592761.

Page 88: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1846

THE GREAT CANADIAN FOOD COMPANY INC. Alberta Business Corporation Incorporated 90 Jun 08. Changed To: NETTIES INCREDIBLE FOODCOMPANY INC. Date Of Change: 95 Jul 05. No:20415026.

THE SUB CLUB LTD. Alberta Business Corporation Incorporated 94 Oct 20. Changed To: ABBASIINVESTMENTS LTD. Date Of Change: 95 Jun 30. No: 20629109.

THIRD STREET PRODUCTIONS INC. AlbertaBusiness Corporation Incorporated 93 Nov 22. Changed To: PAIRADICE MUSIC INC. Date OfChange: 95 Jul 04. No: 20588607.

TORAN POWER EQUIPMENT SALES ANDRENTALS LTD. Alberta Business Corporation Incorporated 77 Nov 07. Changed To: TORANPOWER & EQUIPMENT INC. Date Of Change: 95 Jul05. No: 20109997.

UBACOL LTD Alberta Business Corporation Incorporated 72 Sep 08. Changed To: DEROCA LTD. Date Of Change: 95 Jun 30. No: 20063666.

VSL CANADA LTD. Dominion Corporation Registered 76 Aug 25. Changed To: HARRIS PT INC. Date Of Change: 95 Jul 06. No: 21013311.

WAYNE SINCLAIR PROFESSIONALCORPORATION Alberta Chartered AccountantsProfessional Corp Incorporated 94 May 26. ChangedTo: SUN ROCK CONSULTING LTD. Date Of Change:95 Jul 07. No: 20612534.

WEAR BY WALDO INC. Alberta BusinessCorporation Incorporated 93 Jul 27. Changed To:NEW YORK PROMOTIONS INC. Date Of Change: 95Jun 28. No: 20574134.

WEST YELLOWHEAD BUSINESS DEVELOPMENTCENTRE Non-Profit Publ Asso Incorporated 90 Nov13. Changed To: WEST YELLOWHEADCOMMUNITY FUTURES DEVELOPMENTCORPORATION. Date Of Change: 95 Jun 05. No:51474517.

WESTERN AUTO TRADERS LTD. Alberta BusinessCorporation Incorporated 90 Aug 14. Changed To:WESTERN TRANSPORTATION SYSTEMS LTD. Date Of Change: 95 Jun 27. No: 20464340.

WESTERN GAS MARKETING LIMITED AlbertaBusiness Corporation Incorporated 85 Dec 04. Changed To: TRANSCANADA GAS MARKETINGLIMITED. Date Of Change: 95 Jul 17. No: 20339584.

WINNERS CIRCLE LTD. Alberta BusinessCorporation Incorporated 93 Jan 26. Changed To:GREEN BURST INC. Date Of Change: 95 Jul 18. No:20553289.

302113 ALBERTA INC. Alberta Business Corporation Incorporated 84 Jan 06. Changed To: ALTACALENERGY INC. Date Of Change: 95 Jul 06. No:20302113.

363067 ALBERTA LTD. Alberta BusinessCorporation Incorporated 87 Mar 31. Changed To:LEDGER HOLDING INC. Date Of Change: 95 Jul05. No: 20363067.

366892 ALBERTA CORPORATION AlbertaBusiness Corporation Incorporated 87 May 26. Changed To: ROGERS CAPITAL INC. Date OfChange: 95 Jun 27. No: 20366892.

369211 ALBERTA LTD. Alberta BusinessCorporation Incorporated 87 Jul 14. Changed To:B.E. INSPECTION SERVICES LTD. Date OfChange: 95 Jul 05. No: 20369211.

373874 ALBERTA LTD. Alberta BusinessCorporation Incorporated 87 Oct 30. Changed To:HAND-ME-DOWN COLLECTIBLES LTD. Date OfChange: 95 Jun 30. No: 20373874.

425219 ALBERTA LTD. Alberta BusinessCorporation Incorporated 90 Jul 17. Changed To:MOUNTAIN BEAUTY SUPPLY LTD. Date OfChange: 95 Jun 27. No: 20425219.

465510 ALBERTA INC. Alberta BusinessCorporation Incorporated 90 Aug 29. Changed To:PALEO RESOURCES LTD. Date Of Change: 95 Jul06. No: 20465510.

483906 ALBERTA LTD. Alberta BusinessCorporation Incorporated 91 Feb 12. Changed To:HOWARD & CO. PUBLIC ACCOUNTANTS INC. Date Of Change: 95 Jun 13. No: 20483906.

509768 ALBERTA LTD. Alberta BusinessCorporation Incorporated 91 Nov 08. Changed To:STUDON ELECTRIC INC. Date Of Change: 95 Jun30. No: 20509768.

522857 ALBERTA LTD. Alberta BusinessCorporation Incorporated 92 Mar 19. Changed To:THE CLASSICS OF LAKE SUNDANCE LTD. DateOf Change: 95 Jul 06. No: 20522857.

527554 ALBERTA LTD. Alberta BusinessCorporation Incorporated 92 Apr 29. Changed To:VIOLA VOSS ENTERPRISES LTD. Date OfChange: 95 Jun 28. No: 20527554.

534411 ALBERTA LTD. Alberta BusinessCorporation Incorporated 92 Jul 03. Changed To:LES GREANYA LOG HAULING LTD. Date OfChange: 95 Jul 17. No: 20534411.

541519 ALBERTA INC. Alberta BusinessCorporation Incorporated 92 Sep 15. Changed To:CELL-TEL WIRELESS COMMUNICATIONS INC. Date Of Change: 95 Jun 27. No: 20541519.

566652 ALBERTA LTD. Alberta BusinessCorporation Incorporated 93 May 11. Changed To:MERAK & ASSOCIATES LTD. Date Of Change: 95Jun 30. No: 20566652.

572169 ALBERTA LTD. Alberta BusinessCorporation Incorporated 93 Jul 02. Changed To:ABRAXUS HOLDINGS INC. Date Of Change: 95Jul 05. No: 20572169.

Page 89: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1847

575153 ALBERTA INC. Alberta Business Corporation Incorporated 93 Jul 30. Changed To: HIGHVIEWRESOURCES LTD. Date Of Change: 93 Oct 28. No:20575153.

588007 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Nov 16. Changed To: NEOSRESOURCE MANAGEMENT LTD. Date Of Change:95 Jul 06. No: 20588007.

588983 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Nov 25. Changed To: TRIALLCONCEPTS INC. Date Of Change: 95 Jun 26. No:20588983.

596452 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jan 27. Changed To: LONE STARRESOURCE CORPORATION. Date Of Change: 95 Jul05. No: 20596452.

607736 ALBERTA INCORPORATED AlbertaBusiness Corporation Incorporated 94 Apr 18. Changed To: FIN FEATHER & FUR CUSTOMSPORTING TOURS INC. Date Of Change: 95 Jul 14. No: 20607736.

609729 ALBERTA LTD. Alberta Business Corporation Incorporated 94 May 04. Changed To: PAL'S FOODSERVICES LTD. Date Of Change: 95 Jun 26. No:20609729.

611443 ALBERTA LTD. Alberta Business Corporation Incorporated 94 May 17. Changed To: SIMONINTERNATIONAL INC. Date Of Change: 95 Jul 05. No: 20611443.

620715 ALBERTA INC. Alberta Business Corporation Incorporated 94 Aug 09. Changed To: POWERDEVELOPMENTS LTD. Date Of Change: 95 Jul 06. No: 20620715.

623215 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Aug 31. Changed To: ENERGYINVESTMENTS LTD. Date Of Change: 95 Jun 29. No: 20623215.

627645 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 07. Changed To:OFF-THE-WALL RESCUE & ADVENTURES LTD. Date Of Change: 95 Jun 29. No: 20627645.

631645 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 14. Changed To: PEPPERTREEPLACE DEVELOPMENTS LTD. Date Of Change: 95Jun 26. No: 20631645.

632517 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 21. Changed To: BLACKRIFFHOSPITALITY INC. Date Of Change: 95 Jun 26. No:20632517.

633418 ALBERTA INC. Alberta Business Corporation Incorporated 94 Nov 24. Changed To: SILVER BEARVENTURES INC. Date Of Change: 95 Jun 16. No:20633418.

633841 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Nov 28. Changed To: LAZERLIMBING LTD. Date Of Change: 95 Jul 04. No:20633841.

634061 ALBERTA LTD. Alberta BusinessCorporation Incorporated 94 Nov 30. Changed To:C SPOT LTD. Date Of Change: 95 Jul 10. No:20634061.

634109 ALBERTA LTD. Alberta BusinessCorporation Incorporated 94 Nov 29. Changed To:H.P.B. FINANCIAL SERVICES INC. Date OfChange: 95 Jun 29. No: 20634109.

634712 ALBERTA LIMITED Alberta BusinessCorporation Incorporated 94 Dec 05. Changed To:ACQUEST REALTY SERVICES LTD. Date OfChange: 95 Jun 26. No: 20634712.

635650 ALBERTA LTD. Alberta BusinessCorporation Incorporated 94 Dec 12. Changed To: T& H ENTERPRISES LTD. Date Of Change: 95 Jul05. No: 20635650.

635960 ALBERTA LTD. Alberta BusinessCorporation Incorporated 94 Dec 14. Changed To:CARL'S OILFIELD SERVICE INC. Date Of Change:95 Jun 27. No: 20635960.

636283 ALBERTA LTD. Alberta BusinessCorporation Incorporated 94 Dec 16. Changed To: T& L CUSTOM CABINETS AND MILLWORKING(1995) LTD. Date Of Change: 95 Jul 04. No:20636283.

636588 ALBERTA LIMITED Alberta BusinessCorporation Incorporated 94 Dec 20. Changed To:CENTRAL RENTALS INC. Date Of Change: 95 Jun28. No: 20636588.

637184 ALBERTA LTD. Alberta BusinessCorporation Incorporated 94 Dec 21. Changed To:ROAD RUNNER DRILLING SERVICES INC. DateOf Change: 95 Jul 04. No: 20637184.

637520 ALBERTA INC. Alberta BusinessCorporation Incorporated 94 Dec 22. Changed To:PATHFINDER PROJECTS INC. Date Of Change:95 Jun 20. No: 20637520.

639005 ALBERTA INC. Alberta BusinessCorporation Incorporated 95 Jan 16. Changed To:BADGER EARTHMOVING LTD. Date Of Change:95 Jul 07. No: 20639005.

639720 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Jan 23. Changed To:TOWNSEND & ASSOCIATES ENVIRONMENTALSPECIALISTS LTD. Date Of Change: 95 Jun 23. No: 20639720.

639723 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Jan 23. Changed To:COX INSPECTION SERVICES LIMITED. Date OfChange: 95 Jul 10. No: 20639723.

639725 ALBERTA INC. Alberta BusinessCorporation Incorporated 95 Jan 23. Changed To:1883 PHARMACY CANMORE INC. Date OfChange: 95 Jun 27. No: 20639725.

Page 90: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1848

640751 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jan 25. Changed To: CALGARYSATELLITE (1995) LTD. Date Of Change: 95 Jul 06. No: 20640751.

641454 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Feb 02. Changed To: CHFCOMPUTER CONSULTANTS INC. Date Of Change:95 Jul 04. No: 20641454.

642119 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Feb 07. Changed To: NAKISKARESORTS LTD. Date Of Change: 95 Jun 29. No:20642119.

642660 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Feb 10. Changed To: SANDERSVETERINARY SERVICE LTD. Date Of Change: 95Jun 27. No: 20642660.

642953 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Feb 14. Changed To: S.M.T. GOLFENTERPRISES INC. Date Of Change: 95 Jul 06. No:20642953.

643224 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Feb 14. Changed To: MACCOPROPERTY CONSULTANTS LTD. Date Of Change:95 Jun 28. No: 20643224.

643983 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Feb 21. Changed To: MEDICALARTS ELECTROLYSIS LTD. Date Of Change: 95 Jun30. No: 20643983.

644570 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Feb 27. Changed To: MAXIE'SFANCY BAKING (1995) LTD. Date Of Change: 95 Jul07. No: 20644570.

645148 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Mar 06. Changed To: SINKE FARMSLTD. Date Of Change: 95 Jul 05. No: 20645148.

646545 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Mar 14. Changed To: TRVHOLDINGS LTD. Date Of Change: 95 Jul 04. No:20646545.

646669 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Mar 15. Changed To: SOUTH FORKRESTAURANT INC. Date Of Change: 95 Jun 26. No:20646669.

646721 ALBERTA INC. Alberta Business Corporation Incorporated 95 Mar 15. Changed To: DOGGONETRUCKING INC. Date Of Change: 95 Jun 30. No:20646721.

647110 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Mar 17. Changed To: ELECTRONELECTRIC (1995) LTD. Date Of Change: 95 Jul 06. No: 20647110.

647214 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Mar 17. Changed To: NEWKLONDIKER HOTEL INC. Date Of Change: 95 Jul12. No: 20647214.

647235 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Mar 20. Changed To:MEGA BINGO (ALBERTA) INC. Date Of Change:95 Jul 06. No: 20647235.

647734 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Mar 22. Changed To:SIENNA BIOTECH LTD. Date Of Change: 95 Jul04. No: 20647734.

647897 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Mar 23. Changed To:DANDY'S FOOD SERVICES INC. Date Of Change:95 Jul 12. No: 20647897.

648233 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Mar 24. Changed To:BLACKFIRE MANAGEMENT INC. Date OfChange: 95 Jun 23. No: 20648233.

648783 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Mar 28. Changed To:TJ & P TRUCKING LTD. Date Of Change: 95 Jun27. No: 20648783.

648785 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Mar 28. Changed To:SICILIAN PASTA KITCHEN (SOUTH) LTD. DateOf Change: 95 Jul 04. No: 20648785.

648833 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Mar 29. Changed To:NOEX ENTERPRISES INC. Date Of Change: 95Jun 30. No: 20648833.

649031 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Mar 31. Changed To:RIGHTWAY BUILDING PRODUCTS INC. Date OfChange: 95 Jul 07. No: 20649031.

649738 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Apr 05. Changed To:CANADIAN EMISSIONS LIMITED. Date OfChange: 95 Jun 30. No: 20649738.

649914 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Apr 06. Changed To:YACYSHEN HOLDINGS LTD. Date Of Change: 95Jul 06. No: 20649914.

649973 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Apr 06. Changed To:DOORS PLUS MORE INC. Date Of Change: 95 Jul05. No: 20649973.

650402 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Apr 10. Changed To:L.P. RETAIL NEGOTIATIONS LTD. Date OfChange: 95 Jun 30. No: 20650402.

650912 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Apr 13. Changed To:VALLEY DRYWALL LTD. Date Of Change: 95 Jun14. No: 20650912.

650958 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Apr 13. Changed To:BAD POETRY PRODUCTIONS LTD. Date OfChange: 95 Jul 10. No: 20650958.

Page 91: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1849

651021 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 18. Changed To: BLACK GOLDCITY BOTTLE DEPOT (1995) LTD. Date Of Change:95 Jul 05. No: 20651021.

651336 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 19. Changed To: MAY WONGHOLDINGS LTD. Date Of Change: 95 Jun 29. No:20651336.

651724 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 24. Changed To: A.I.R. A/R LTD. Date Of Change: 95 Jun 28. No: 20651724.

651889 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 21. Changed To: STURGEONINVESTMENTS INC. Date Of Change: 95 Jun 17. No:20651889.

651926 ALBERTA INC. Alberta Business Corporation Incorporated 95 Apr 24. Changed To: BOSTONCOMPUTERS INCORPORATED. Date Of Change: 95Jun 26. No: 20651926.

652034 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 24. Changed To: SELK DAIRYFARMS LTD. Date Of Change: 95 Jul 07. No:20652034.

652036 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 25. Changed To: MARICKCONSULTING & INVESTMENTS LTD. Date OfChange: 95 Jun 27. No: 20652036.

652047 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 25. Changed To: MILL CREEKCAFE LTD. Date Of Change: 95 Jul 06. No:20652047.

652367 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 26. Changed To: BLUE QUILLPARK ESTATES INC. Date Of Change: 95 Jul 13. No:20652367.

652541 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 27. Changed To: WI-LANCOMMUNICATIONS INC. Date Of Change: 95 Jun30. No: 20652541.

653078 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 01. Changed To: CENTRE FORSTRATEGIC MANAGEMENT INC. Date Of Change:95 Jul 07. No: 20653078.

653238 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 02. Changed To: TAY-DO INC. Date Of Change: 95 Jul 18. No: 20653238.

653273 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 03. Changed To:INTERNATIONAL BREWERY AGENTS LTD. DateOf Change: 95 Jul 06. No: 20653273.

653608 ALBERTA INC. Alberta Business Corporation Incorporated 95 May 05. Changed To:WESTMINSTER RESOURCES LTD. Date Of Change:95 Jun 29. No: 20653608.

653715 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 08. Changed To:THE LIQUOR STORE (ONOWAY) LTD. Date OfChange: 95 Jul 04. No: 20653715.

653731 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 08. Changed To:INDEPENDENT TECHNICAL SERVICES LTD. Date Of Change: 95 Jun 21. No: 20653731.

653737 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 08. Changed To:NATIONAL WASH WEST LTD. Date Of Change:95 Jun 15. No: 20653737.

653792 ALBERTA LIMITED Alberta BusinessCorporation Incorporated 95 May 08. Changed To:POO-KUN-NUM INTERNATIONAL LTD. Date OfChange: 95 Jun 27. No: 20653792.

653894 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 10. Changed To:SELECT VENTURES LTD. Date Of Change: 95 Jul13. No: 20653894.

654022 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 10. Changed To:BALLA INVESTMENTS LTD. Date Of Change: 95Jun 27. No: 20654022.

654169 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 09. Changed To:MANECON PARTNERSHIP CORPORATION. Date Of Change: 95 Jun 27. No: 20654169.

654247 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 11. Changed To:ICE DRILLING SYSTEMS INC. Date Of Change:95 Jun 27. No: 20654247.

654397 ALBERTA INC. Alberta BusinessCorporation Incorporated 95 May 11. Changed To:BRIER PARK TRUCK & AUTO WASH LTD. DateOf Change: 95 Jul 06. No: 20654397.

654425 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 11. Changed To:CORROSION CANADA INC. Date Of Change: 95Jul 14. No: 20654425.

654429 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 11. Changed To:FABCOR MFG. INC. Date Of Change: 95 Jul 07. No: 20654429.

654540 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 12. Changed To:TRAVEL TRENDS DK LTD. Date Of Change: 95Jun 28. No: 20654540.

654785 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 12. Changed To:CHEDINGTON PARK WEST INC. Date Of Change:95 Jul 05. No: 20654785.

655160 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 May 17. Changed To:P.G. DATANET INC. Date Of Change: 95 Jun 30. No: 20655160.

Page 92: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1850

655208 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 19. Changed To: C.W.ALIGNMENT LTD. Date Of Change: 95 Jun 27. No:20655208.

655292 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 19. Changed To: PAINTEDARROW GALLERY LTD. Date Of Change: 95 Jul 06. No: 20655292.

655301 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 19. Changed To: METALWORKS MANUFACTURING COMPANY LTD. DateOf Change: 95 Jun 26. No: 20655301.

655486 ALBERTA LIMITED Alberta BusinessCorporation Incorporated 95 May 19. Changed To:SWEET DREAMS (1995) LTD. Date Of Change: 95Jun 26. No: 20655486.

655507 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 23. Changed To: ELYSIUMCONSULTANTS INC. Date Of Change: 95 Jul 05. No:20655507.

656150 ALBERTA INC. Alberta Business Corporation Incorporated 95 May 26. Changed To: BURRELLAND ASSOCIATES LTD. Date Of Change: 95 Jun 30. No: 20656150.

656252 ALBERTA LIMITED Alberta BusinessCorporation Incorporated 95 May 29. Changed To:PREFERRED FINANCIAL, LTD. Date Of Change: 95Jun 16. No: 20656252.

656414 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 31. Changed To: KILLAMLIQUOR STORE LTD. Date Of Change: 95 Jun 28. No: 20656414.

656583 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jun 01. Changed To: STOCK BOXINC. Date Of Change: 95 Jul 13. No: 20656583.

656914 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jun 02. Changed To: WESTWORTH,BRUSNYK & ASSOCIATES LTD. Date Of Change:95 Jul 17. No: 20656914.

657324 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jun 08. Changed To: BLAKEFLETCHER FARMS LTD. Date Of Change: 95 Jul 05. No: 20657324.

657332 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Jun 08. Changed To:CAVE INSPECTION LTD. Date Of Change: 95 Jun28. No: 20657332.

657592 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Jun 12. Changed To:PANDORA'S GALLERY CUSTOM FRAMING &ART DESIGN INC. Date Of Change: 95 Jul 05. No:20657592.

657649 ALBERTA LTD Alberta BusinessCorporation Incorporated 95 Jun 12. Changed To:POWERSIGN LTD. Date Of Change: 95 Jun 30. No: 20657649.

657758 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Jun 12. Changed To:BUD BUD HOLDINGS LTD. Date Of Change: 95Jun 30. No: 20657758.

657851 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Jun 13. Changed To:REN-HAR HOLDINGS (1995) LTD. Date OfChange: 95 Jul 06. No: 20657851.

657978 ALBERTA INC. Alberta BusinessCorporation Incorporated 95 Jun 14. Changed To:PINE TAR CAPITAL INC. Date Of Change: 95 Jul04. No: 20657978.

657979 ALBERTA INC. Alberta BusinessCorporation Incorporated 95 Jun 14. Changed To:PROCON INVESTIGATIONS INC. Date OfChange: 95 Jun 30. No: 20657979.

658289 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Jun 15. Changed To:MANNIX CONSTRUCTION CORP. Date OfChange: 95 Jul 18. No: 20658289.

658993 ALBERTA LTD. Alberta BusinessCorporation Incorporated 95 Jun 21. Changed To:PPF INTERNATIONAL CORPORATION. Date OfChange: 95 Jul 12. No: 20658993.

659075 ALBERTA LIMITED Alberta BusinessCorporation Incorporated 95 Jun 22. Changed To:MECHIN ENTERPRISES INC. Date Of Change: 95Jul 07. No: 20659075.

659076 ALBERTA LIMITED Alberta BusinessCorporation Incorporated 95 Jun 22. Changed To:PCS PARKER COMMUNICATIONS SOLUTIONSINC. Date Of Change: 95 Jul 07. No: 20659076.

_______________________________________________________________________

CORPORATIONS DISSOLVED/STRUCK OFF/REGISTRATION CANCELLED

(On the dates shown pursuant to: Business Corporations Act, Companies Act, SocietiesAct, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act,Religious Societies' Land Act)_______________________________________________________________________

BLAST TECH SYSTEMS LTD. 95 Jun 21. CANTERRA ENGINEERING LTD. 95 Jun 16. DECARSON RENTALS (1984) LTD. 94 Sep 30.

Page 93: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1851

EVERGREEN REGIONAL RECREATION SOCIETY 95 Jun 20. H & I PAINTING & DECORATING LTD. 95 Jun 15. HEADS ABOVE OTHERS HAIR DESIGN LTD. 95 Jun 15. KLINGSH ENTERPRISES LTD. 95 Jun 19. MAGNESIUM COMPANY OF CANADA (1995) LTD. 95 Jun 16. MEDO-LAND DEVELOPMENT CORP LTD. 95 Jun 16. PENNINE MARKETING (ALBERTA) LTTD. 95 Jul 11. PHOTON SOFTWARE LTD. 95 Jul 12. SABINA AGENCIES LTD 95 Jun 15. SENIOR CITIZENS CENTRAL COUNCIL OF CALGARY 95 Jun 27. THE MIQUELON COMMUNITY CENTRE ASSOCIATION 95 Jul 05. THE SOCIETY FOR THE PRESERVATION AND RESTORATION OF CENTRAL UNITED 95 Jun 29. 122051 HOLDINGS LTD. 95 Jul 18. 369137 ALBERTA LTD. 94 Oct 06. 377150 ALBERTA LTD. 95 Jun 21. _______________________________________________________________________

CORPORATIONS REVIVED OR REINSTATED

(Business Corporations Act, Companies Act, Societies Act, Credit Union Act,Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act)_______________________________________________________________________

ABOVE GRADE CONSTRUCTION INC. AlbertaBusiness Corporation Incorporated 91 Nov 07. Struck-Off The Alberta Register 94 May 01. Revived 91 Nov 07. No: 20509779.

ALNOR HOLDINGS LTD Alberta BusinessCorporation Incorporated 65 Jun 02. Struck-Off TheAlberta Register 94 Dec 01. Revived 65 Jun 02. No:20039005.

ARDENT MFG. CORPORATION Alberta BusinessCorporation Incorporated 84 Oct 24. Struck-Off TheAlberta Register 95 Apr 01. Revived 84 Oct 24. No:20319741.

ARMOUR PORTA-BLAST EQUIPMENT LTD. Alberta Business Corporation Incorporated 88 Jan 11. Struck-Off The Alberta Register 93 Jul 01. Revived 88Jan 11. No: 20376379.

ATYS INCORPORATED Alberta BusinessCorporation Incorporated 88 Mar 08. Struck-Off TheAlberta Register 91 Sep 01. Revived 88 Mar 08. No:20380603.

AVOLA MANAGEMENT LTD. Alberta BusinessCorporation Incorporated 92 Jul 07. Struck-Off TheAlberta Register 95 Jan 01. Revived 92 Jul 07. No:20534690.

B.F. CONTROLS LTD. Alberta Business Corporation Incorporated 92 Jun 23. Struck-Off The AlbertaRegister 94 Dec 01. Revived 92 Jun 23. No:20533175.

BIG M TRENCHING LTD. Alberta BusinessCorporation Incorporated 89 Sep 29. Struck-Off TheAlberta Register 94 Mar 01. Revived 89 Sep 29. No:20408290.

BILL PRATT ENTERPRISES LTD. Alberta BusinessCorporation Incorporated 87 Jan 13. Struck-Off TheAlberta Register 89 Jul 01. Revived 87 Jan 13. No:20359329.

BLACKFOOT AND DISTRICT LIONS CLUB Alberta Society Incorporated 83 Jun 16. Struck-OffThe Alberta Register 91 Dec 01. Revived 83 Jun 16. No: 50295497.

BLUE MOUNTAIN PROPERTIES INC. AlbertaBusiness Corporation Incorporated 89 Oct 18. Struck-Off The Alberta Register 95 Apr 01. Revived 89 Oct 18. No: 20410161.

BRADLEY EXCAVATING INC. Alberta BusinessCorporation Incorporated 87 Oct 05. Struck-Off TheAlberta Register 95 Apr 01. Revived 87 Oct 05. No: 20372911.

CALAHOO METIS ASSOCIATION, LOCAL 135 Alberta Society Incorporated 77 Jan 24. Struck-OffThe Alberta Register 95 Jul 01. Revived 77 Jan 24. No: 50009867.

CALGARY SEEL CARPET CLEANERS LTD. Alberta Business Corporation Incorporated 82 May12. Struck-Off The Alberta Register 94 Nov 01. Revived 82 May 12. No: 20283424.

CAMERON INSURANCE LTD. Alberta BusinessCorporation Incorporated 92 Feb 28. Struck-Off TheAlberta Register 94 Aug 01. Revived 92 Feb 28. No: 20520302.

CLEARWATER REALTY LTD. Alberta BusinessCorporation Incorporated 82 Oct 21. Struck-Off TheAlberta Register 95 Apr 01. Revived 82 Oct 21. No: 20291325.

COLLECTIONS LIMITED Alberta BusinessCorporation Incorporated 90 May 23. Struck-OffThe Alberta Register 94 Nov 01. Revived 90 May23. No: 20422258.

CON-DREJA CONSULTING INC. Alberta BusinessCorporation Incorporated 89 Jul 26. Struck-Off TheAlberta Register 95 Jan 01. Revived 89 Jul 26. No:20406318.

Page 94: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1852

CONPET HOLDINGS INC. Alberta BusinessCorporation Incorporated 90 Dec 10. Struck-Off TheAlberta Register 93 Jun 01. Revived 90 Dec 10. No:20475298.

D & D VENTURES LTD. Alberta BusinessCorporation Incorporated 92 Sep 21. Struck-Off TheAlberta Register 95 Mar 01. Revived 92 Sep 21. No:20542270.

DATAPLAN CONSULTANTS LTD. Alberta BusinessCorporation Incorporated 81 Feb 23. Struck-Off TheAlberta Register 93 Aug 01. Revived 81 Feb 23. No:20251981.

DEAD HORSE ENTERPRISES LTD. Alberta BusinessCorporation Incorporated 88 Nov 14. Struck-Off TheAlberta Register 95 May 01. Revived 88 Nov 14. No:20392285.

DRYSTONE PROPERTIES LTD Alberta BusinessCorporation Incorporated 74 Jul 31. Struck-Off TheAlberta Register 93 Jan 01. Revived 74 Jul 31. No:20074695.

DUGGAN COMMUNITY LEAGUE Alberta Society Incorporated 71 Nov 30. Struck-Off The AlbertaRegister 95 May 01. Revived 71 Nov 30. No:50006507.

FESSLER SHOE STORES LTD Alberta BusinessCorporation Incorporated 76 Jan 29. Struck-Off TheAlberta Register 93 Jul 01. Revived 76 Jan 29. No:20086891.

FIFTH AVE. PHYSIOTHERAPY INC. AlbertaBusiness Corporation Incorporated 84 Sep 18. Struck-Off The Alberta Register 95 Mar 01. Revived 84 Sep 18. No: 20318174.

FRED'S POWER TONGS LTD Alberta BusinessCorporation Incorporated 64 Dec 11. Struck-Off TheAlberta Register 95 Jun 01. Revived 64 Dec 11. No:20037701.

G. & G. TRUCKING INC. Alberta BusinessCorporation Incorporated 88 Jul 15. Struck-Off TheAlberta Register 95 Jan 01. Revived 88 Jul 15. No:20387286.

G. BRAR TRUCKING LTD. Alberta BusinessCorporation Incorporated 78 May 02. Struck-Off TheAlberta Register 94 Nov 01. Revived 78 May 02. No:20117700.

GLOBAL SYSTEM CONSULTING LTD. AlbertaBusiness Corporation Incorporated 88 May 04. Struck-Off The Alberta Register 92 Nov 01. Revived 88 May 04. No: 20383769.

H. A. ZELMER & CO. LTD. Alberta BusinessCorporation Incorporated 77 Jun 01. Struck-Off TheAlberta Register 94 Dec 01. Revived 77 Jun 01. No:20104334.

IGLA-DESIC STRUCTURES LTD. Alberta BusinessCorporation Incorporated 83 Jun 29. Struck-Off TheAlberta Register 86 Dec 01. Revived 83 Jun 29. No:20298674.

INTEGRAL BUILDING CONSULTANTS LTD. Alberta Business Corporation Incorporated 91 Feb13. Struck-Off The Alberta Register 94 Aug 01. Revived 91 Feb 13. No: 20481781.

JAGLO LAND DEVELOPMENTS LTD. AlbertaBusiness Corporation Incorporated 76 Mar 08. Struck-Off The Alberta Register 94 Sep 01. Revived 76 Mar 08. No: 20088096.

KEMPTON HYDRAULICS LTD Alberta BusinessCorporation Incorporated 77 Mar 10. Struck-OffThe Alberta Register 94 Sep 01. Revived 77 Mar10. No: 20100941.

KERNER'S HOUSEMOVING LTD. AlbertaBusiness Corporation Incorporated 83 Nov 18. Struck-Off The Alberta Register 95 May 01. Revived 83 Nov 18. No: 20307331.

KID MURPH'S ENTERPRISES (1990) LTD. AlbertaBusiness Corporation Incorporated 90 Oct 11. Struck-Off The Alberta Register 93 Apr 01. Revived 90 Oct 11. No: 20470808.

KUNG HU LOU RESTAURANT LTD. AlbertaBusiness Corporation Incorporated 92 Nov 18. Struck-Off The Alberta Register 95 May 01. Revived 92 Nov 18. No: 20546986.

L & L PRODUCTIONS LTD. Alberta BusinessCorporation Incorporated 84 Mar 15. Struck-OffThe Alberta Register 88 Sep 01. Revived 84 Mar15. No: 20313328.

LAKE EXPLORATIONS ALBERTA LTD AlbertaBusiness Corporation Incorporated 75 Apr 30. Struck-Off The Alberta Register 90 Oct 01. Revived 75 Apr 30. No: 20079990.

MAC DESIGN & SERVICES LIMITED AlbertaBusiness Corporation Incorporated 87 Nov 18. Struck-Off The Alberta Register 95 May 01. Revived 87 Nov 18. No: 20372559.

MAMBO MANAGEMENT LTD. Alberta BusinessCorporation Incorporated 92 Aug 31. Struck-OffThe Alberta Register 95 Feb 01. Revived 92 Aug31. No: 20539810.

MAYEL MINERALS LTD. Alberta BusinessCorporation Incorporated 80 Oct 31. Struck-Off TheAlberta Register 94 Apr 01. Revived 80 Oct 31. No: 20255424.

MIKE'S MOVE-ALL LTD. Alberta BusinessCorporation Incorporated 92 Mar 19. Struck-OffThe Alberta Register 94 Sep 01. Revived 92 Mar19. No: 20522840.

MILLANO BAGS & BAGGAGES LTD. AlbertaBusiness Corporation Incorporated 89 Apr 26. Struck-Off The Alberta Register 94 Oct 01. Revived 89 Apr 26. No: 20401483.

MIREK'S HOME IMPROVEMENT SERVICE LTD. Alberta Business Corporation Incorporated 88 May13. Struck-Off The Alberta Register 94 Nov 01. Revived 88 May 13. No: 20383372.

Page 95: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1853

MOR-IN HOMES INCORPORATED Alberta BusinessCorporation Incorporated 89 Feb 02. Struck-Off TheAlberta Register 91 Aug 01. Revived 89 Feb 02. No:20396621.

MORTON H. WYNE INSURANCE AGENCIES LTD. Alberta Business Corporation Incorporated 71 Oct 13. Struck-Off The Alberta Register 95 Apr 01. Revived 71 Oct 13. No: 20059584.

MURDON MANAGEMENT INC. Alberta BusinessCorporation Incorporated 81 Aug 14. Struck-Off TheAlberta Register 95 Feb 01. Revived 81 Aug 14. No:20276891.

NANDO IMPORTS INCORPORATED AlbertaBusiness Corporation Incorporated 89 Mar 10. Struck-Off The Alberta Register 94 Sep 01. Revived 89 Mar 10. No: 20399029.

NEIGHBORHOOD ALBERTA MANAGEMENT LTD. Alberta Business Corporation Incorporated 92 Apr 22. Struck-Off The Alberta Register 94 Oct 01. Revived 92 Apr 22. No: 20526772.

PLAS-TEC MOLDED PRODUCTS LTD. AlbertaBusiness Corporation Incorporated 86 Jul 21. Struck-Off The Alberta Register 94 Jan 01. Revived 86Jul 21. No: 20351046.

PROCOM TELECOMMUNICATIONS SERVICESINC. Alberta Business Corporation Incorporated 89Jun 20. Struck-Off The Alberta Register 93 Dec 01. Revived 89 Jun 20. No: 20403719.

PROSPECTERS (1985) LTD. Alberta BusinessCorporation Incorporated 85 May 29. Struck-Off TheAlberta Register 87 Nov 01. Revived 85 May 29. No:20330997.

REGAL FURS BY MARCUS LTD. Alberta BusinessCorporation Incorporated 75 Nov 20. Struck-Off TheAlberta Register 95 May 01. Revived 75 Nov 20. No:20085087.

RENTAL TOYS & EQUIPMENT INC. AlbertaBusiness Corporation Incorporated 92 Mar 02. Struck-Off The Alberta Register 94 Sep 01. Revived 92 Mar 02. No: 20520484.

RESTORATIVE ECOLOGICAL AGRICULTUREPROJECT R.E.A.P. SOCIETY Alberta Society Incorporated 88 Aug 05. Struck-Off The AlbertaRegister 95 Feb 01. Revived 88 Aug 05. No:50388167.

RIO GRANDE HOLDINGS INC. Alberta BusinessCorporation Incorporated 92 Mar 02. Struck-Off TheAlberta Register 94 Sep 01. Revived 92 Mar 02. No:20520483.

RUTGERS EXPLORATION LTD. Alberta BusinessCorporation Incorporated 78 Feb 24. Struck-Off TheAlberta Register 87 Aug 01. Revived 78 Feb 24. No:20114539.

SANCO R & D LTD. Alberta Business Corporation Incorporated 85 May 24. Struck-Off The AlbertaRegister 92 Nov 01. Revived 85 May 24. No:20330733.

SHANDRO HERITAGE SOCIETY Alberta Society Incorporated 84 Feb 16. Struck-Off The AlbertaRegister 91 Aug 01. Revived 84 Feb 16. No:50311194.

SIXTEENTH AVENUE SOFTWARE INC. AlbertaBusiness Corporation Incorporated 92 Oct 05. Struck-Off The Alberta Register 95 Apr 01. Revived 92 Oct 05. No: 20543163.

SPIRIT RIVER N.F.C. LTD. Alberta BusinessCorporation Incorporated 88 Apr 15. Struck-OffThe Alberta Register 94 Oct 01. Revived 88 Apr 15. No: 20382669.

SPRINT EXPRESS INC. Alberta BusinessCorporation Incorporated 84 Oct 17. Struck-Off TheAlberta Register 95 Apr 01. Revived 84 Oct 17. No: 20319585.

SUNRIDGE LANDING INC. Alberta BusinessCorporation Incorporated 90 Oct 25. Struck-Off TheAlberta Register 95 Apr 01. Revived 90 Oct 25. No: 20472447.

SUNSET TRAILS ASSOCIATION Alberta Society Incorporated 86 Jun 04. Struck-Off The AlbertaRegister 94 Dec 01. Revived 86 Jun 04. No:50349477.

SUPRA COMPUTER SYSTEMS LTD. AlbertaBusiness Corporation Incorporated 91 Oct 15. Struck-Off The Alberta Register 95 Apr 01. Revived 91 Oct 15. No: 20507690.

SYSGOLD LTD. Alberta Business Corporation Incorporated 91 Nov 14. Struck-Off The AlbertaRegister 95 May 01. Revived 91 Nov 14. No:20510152.

T.A. ABBEY & ASSOCIATES LTD. AlbertaBusiness Corporation Incorporated 77 Dec 05. Struck-Off The Alberta Register 89 Jun 01. Revived 77 Dec 05. No: 20111107.

TABER RODEO ASSOCIATION Alberta Society Incorporated 48 Nov 16. Struck-Off The AlbertaRegister 95 May 01. Revived 48 Nov 16. No:50001529.

THE BELL GROUP DEVELOPMENTS INC. Alberta Business Corporation Incorporated 87 Oct21. Struck-Off The Alberta Register 95 Apr 01. Revived 87 Oct 21. No: 20373840.

THE COTTAGE VAUGHN INC. Alberta BusinessCorporation Incorporated 90 Jan 15. Struck-Off TheAlberta Register 94 Jul 01. Revived 90 Jan 15. No:20414923.

THE HEXAGON ENERGY CORPORATION LTD. Alberta Business Corporation Incorporated 86 Oct29. Struck-Off The Alberta Register 93 Apr 01. Revived 86 Oct 29. No: 20355138.

THE KINSMEN CLUB OF HANNA Alberta Society Incorporated 59 Nov 16. Struck-Off The AlbertaRegister 95 May 01. Revived 59 Nov 16. No:50003250.

Page 96: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1854

THE PICTURE BUTTE FISH AND GAMEASSOCIATION Alberta Society Incorporated 72 Sep28. Struck-Off The Alberta Register 95 Mar 01. Revived 72 Sep 28. No: 50006850.

THUNDERBIRD MANUFACTURING LTD. AlbertaBusiness Corporation Incorporated 73 Apr 24. Struck-Off The Alberta Register 94 Oct 01. Revived 73 Apr 24. No: 20066784.

TIME SQUARE HOLDINGS INC. Alberta BusinessCorporation Incorporated 89 Apr 07. Struck-Off TheAlberta Register 92 Oct 01. Revived 89 Apr 07. No:20400544.

VENSTAR SURVEYS INC. Alberta BusinessCorporation Incorporated 89 Apr 12. Struck-Off TheAlberta Register 94 Oct 01. Revived 89 Apr 12. No:20400863.

WENDELL CHAYER CONSULTING LTD. AlbertaBusiness Corporation Incorporated 91 Sep 20. Struck-Off The Alberta Register 95 Mar 01. Revived 91 Sep 20. No: 20505568.

WOODCREST HOMES LTD. Alberta BusinessCorporation Incorporated 87 Oct 29. Struck-Off TheAlberta Register 94 Apr 01. Revived 87 Oct 29. No:20374381.

YOR DEVELOPMENTS INC. Alberta BusinessCorporation Incorporated 89 Dec 13. Struck-Off TheAlberta Register 95 Jun 01. Revived 89 Dec 13. No:20413366.

265833 ALBERTA LTD. Alberta Business Corporation Incorporated 81 Mar 17. Struck-Off The AlbertaRegister 94 Sep 01. Revived 81 Mar 17. No:20265833.

271016 ALBERTA LTD. Alberta Business Corporation Incorporated 81 Nov 03. Struck-Off The AlbertaRegister 95 May 01. Revived 81 Nov 03. No:20271016.

283049 ALBERTA LTD. Alberta Business Corporation Incorporated 82 Dec 21. Struck-Off The AlbertaRegister 95 Jun 01. Revived 82 Dec 21. No:20283049.

365264 ALBERTA LIMITED Alberta BusinessCorporation Incorporated 87 Apr 27. Struck-Off TheAlberta Register 94 Oct 01. Revived 87 Apr 27. No:20365264.

399069 ALBERTA LTD. Alberta BusinessCorporation Incorporated 89 Mar 14. Struck-OffThe Alberta Register 93 Sep 01. Revived 89 Mar14. No: 20399069.

403718 ALBERTA LTD. Alberta BusinessCorporation Incorporated 89 Jun 20. Struck-Off TheAlberta Register 94 Apr 13. Revived 89 Jun 20. No: 20403718.

420955 ALBERTA LTD. Alberta BusinessCorporation Incorporated 90 May 07. Struck-OffThe Alberta Register 94 Nov 01. Revived 90 May07. No: 20420955.

492822 ALBERTA LTD. Alberta BusinessCorporation Incorporated 91 Apr 30. Struck-OffThe Alberta Register 93 Oct 01. Revived 91 Apr 30. No: 20492822.

505585 ALBERTA LTD. Alberta BusinessCorporation Incorporated 91 Sep 23. Struck-Off TheAlberta Register 95 Mar 01. Revived 91 Sep 23. No: 20505585.

510205 ALBERTA LTD. Alberta BusinessCorporation Incorporated 91 Nov 15. Struck-OffThe Alberta Register 95 May 01. Revived 91 Nov15. No: 20510205.

516480 ALBERTA LTD. Alberta BusinessCorporation Incorporated 92 Jan 13. Struck-Off TheAlberta Register 94 Jul 01. Revived 92 Jan 13. No:20516480.

521918 ALBERTA LTD. Alberta BusinessCorporation Incorporated 92 Mar 10. Struck-OffThe Alberta Register 94 Sep 01. Revived 92 Mar10. No: 20521918.

538019 ALBERTA LTD. Alberta BusinessCorporation Incorporated 92 Aug 07. Struck-OffThe Alberta Register 95 Feb 01. Revived 92 Aug07. No: 20538019.

542504 ALBERTA LTD. Alberta BusinessCorporation Incorporated 92 Sep 24. Struck-Off TheAlberta Register 95 Mar 01. Revived 92 Sep 24. No: 20542504.

570 FLYING CLUB Alberta Society Incorporated 90 Dec 03. Struck-Off The Alberta Register 94 Jun01. Revived 90 Dec 03. No: 50475315.

Page 97: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1855

NOTICES OF AMALGAMATION

(Business Corporations Act)_______________________________________________________________________

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act thatC.T. MANUFACTURING INC.525158 ALBERTA LTD.

were on 95 Jul 01 amalgamated as one corporationunder the nameC.T. MANUFACTURING INC.No. 20661131

The registered office of the corporation shall be4500-855 2 St SWCalgary AB T2P 4K7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act thatCEAPRO DEVELOPMENTS INC.ALBERTA MULTI-VENTURES LTD.

were on 95 Jul 01 amalgamated as one corporationunder the nameCEAPRO DEVELOPMENTS INC.No. 20661114

The registered office of the corporation shall be2900-10180 101 StEdmonton AB T5J 3V5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act thatEXCEL ENERGY INC.BIRCH CAMP LTD.

were on 95 Jul 20 amalgamated as one corporationunder the nameEXCEL ENERGY INC.No. 20660993

The registered office of the corporation shall be1500-340 12 Ave SWCalgary AB T2P 1L5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act thatGARDINER OIL AND GAS LIMITEDRISING RESOURCES LTD.

were on 95 Jul 01 amalgamated as one corporationunder the nameGARDINER OIL AND GAS LIMITEDNo. 20661121

The registered office of the corporation shall be1600-333 7 Ave SW Calgary AB T2P 2Z1

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act thatHEALIND RESOURCES (1993) LIMITED653050 ALBERTA LTD.

were on 95 Jul 14 amalgamated as one corporationunder the nameHEALIND RESOURCES (1993) LIMITEDNo. 20660790

The registered office of the corporation shall be3300-421 7 Ave SWCalgary AB T2P 4K9

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

HOLBORN POULTRY FARMS LTD.635257 ALBERTA LTD.

were on 95 Jun 30 amalgamated as one corporationunder the name

HOLBORN POULTRY FARMS LTD.No. 20661113

The registered office of the corporation shall be888-10004 104 AveEdmonton AB T5J 0K1

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

LANDMARK BANCSHARES INC.LANDMARK ENTERTAINMENT CORP.

were on 95 Jun 30 amalgamated as one corporationunder the name

LANDMARK BANCSHARES INC.No. 20661098

The registered office of the corporation shall be500-10060 Jasper AveEdmonton AB T5J 3R8

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

MAYERTHORPE & DISTRICT RURALELECTRIFICATION ASSOCIATION LIROCHFORT RURAL ELECTRIFICATIONASSOCIATION LIMITED

were on 95 Jul 05 amalgamated as one corporationunder the name

MAYERTHORPE & DISTRICT RURALELECTRIFICATION ASSOCIATION LIMITEDNo. 22660004

The registered office of the corporation shall beP O Box 394Mayerthorpe AB T0E 1N0

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

MIRANO SHOES INC.619897 ALBERTA INC.

were on 95 Jul 01 amalgamated as one corporationunder the name

MIRANO SHOES INC.No. 20661109

The registered office of the corporation shall be1200-700 2 St SWCalgary AB T2P 4V5

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act that

MONTGOMERY PHYSICAL THERAPY LTD.KLH HOLDINGS LTD.

were on 95 Jul 01 amalgamated as one corporationunder the name

MONTGOMERY PHYSICAL THERAPY LTD.No. 20661106

The registered office of the corporation shall be1200-10303 Jasper AveEdmonton AB T5J 3N6

Page 98: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1856

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act thatOXFORD HOLDINGS LTD.316544 ALBERTA LTD.ODGI SERVICES INC.OXFORD DEVELOPMENT GROUP INC.

were on 95 Jul 19 amalgamated as one corporationunder the nameOXFORD DEVELOPMENT GROUP INC.No. 20660942

The registered office of the corporation shall be2000-10235 101 StEdmonton AB T5J 3G1

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act thatSTANLEY PARK INVESTMENTS LTD.411024 ALBERTA LTD.

were on 95 Jul 01 amalgamated as one corporationunder the nameSTANLEY PARK INVESTMENTS LTD.No. 20661116

The registered office of the corporation shall be2200-411 1 St SECalgary AB T2G 5E7

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act thatTAINSH DEVELOPMENTS LTD.508297 ALBERTA LTD.

were on 95 Jul 01 amalgamated as one corporationunder the nameTAINSH DEVELOPMENTS LTD.No. 20661115

The registered office of the corporation shall be205 Main StThree Hills AB T0M 2A0

Notice is hereby given pursuant to the provisions ofsection 179 of the Business Corporations Act thatWELDCO-BEALES MANUFACTURING LTDALLAN MANUFACTURING LTD.MAYFIELD TWIN ARENAS AND FITNESSCENTRE LTD.

were on 95 Jan 01 amalgamated as one corporationunder the nameWELDCO-BEALES MANUFACTURING LTD.No. 20637652

The registered office of the corporation shall be600-12220 Stony Plain RdEdmonton AB T5N 3Y4

CAM-NET COMMUNICATIONSINC./COMMUNICATIONS CAM-NET INC. Registration No: 21659065 registered as anamalgamated corporation in Alberta on 95 JUN 20.The registered office is: 3300-421 7 AVE SWCALGARY AB T2P 4K9. The corporations thatamalgamated are:CAM-NET COMMUNICATIONS INC./COMMUNICATIONS CAM-NET INC.NORTHSTAR ENGINEERING (CANADA) LTD.NORTHSTAR EQUIPMENT (CANADA) LTD.CANADIAN NORTHSTAR SATELLITE SYSTEMS LTD.CAM-STAR MANAGEMENT SERVICES LTD.CAM-NET DATA SYSTEMS LTD.NETWORK TELECONNET LIMITED

PRAIRIE OIL ROYALTIES COMPANY(AMALGAMATED), LTD. Registration No:21660155 registered as an amalgamated corporationin Alberta on 95 JUL 05. The registered office is: 7155 Ave SW Calgary AB T2P 2X7. The corporationsthat amalgamated are:PRAIRIE OIL ROYALTIES COMAPNY, LTD.609764 SASKATCHEWAN LTD.

NORCEN ENERGY RESOURCES LIMITED/RESSOURCES ENERGETIQUESNORCEN LIMITEE Registration No: 21660156 registered as an amalgamated corporation in Albertaon 95 JUL 05. The registered office is: 715 5 Ave SWCalgary AB T2P 2X7. The corporations thatamalgamated are:NORCEN ENERGY RESOURCES LIMITEDNORTH CANADIAN OILS LIMITEDPRAIRIE OIL ROYALTIES COMPANY (AMALGAMATED), LTD.

BREFINCA INC. Registration No: 21660578 registered as an amalgamated corporation in Albertaon 95 JUL 14. The registered office is: 1000-400 3AVE SW CALGARY AB T2P 4H2. Thecorporations that amalgamated are:BREFINCA INC.FINAWEST DEVELOPMENT CORPORATION LTD.

_______________________________________________________________________

SPECIAL NOTICES

The Registrar of Corporations has filed an change to the Memorandum of Association of ALBERTACOMMUNITY LIVING FOUNDATION. The change was filed on 95 JUN 22._______________________________________________________________________

ERRATUM

The following name was inadvertently included in the list of dissolved Corporations in the 93 AUG 31 issue of theAlberta Gazette on page 2490.

PRO AUTO (WESTERN) LTD.

Page 99: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1857

ORDERS ISSUED BY THE REGISTRAR OF CORPORATIONSRENOVATIONS BY GREGORY INC. failed to change its name as I directed on 95 MAR 22. On 95 JUL 10 Icancelled the name RENOVATIONS BY GREGORY INC. The Corporation has been assigned the name 414718ALBERTA LTD.

THE RISING SUN BAKERY & COFFEE SHOP LTD. failed to change its name as I directed on 95 FEB 21. On95 JUN 30 I cancelled the name THE RISING SUN BAKERY & COFFEE SHOP LTD. The Corporation hasbeen assigned the name 510531 ALBERTA LTD._______________________________________________________________________

AMENDMENTS TO SOCIETY OBJECTS

The following societies amended their objects effective the date indicated:

50625497 ALBERTA PIANO CHAMBER SOCIETY 95 JUN 2350367654 FOOTHILLS HOSPTITAL VOLUNTEER ASSOCIATION 95 JUN 2650006346 CALGARY ROUND-UP BAND ASSOCIATION 95 JUN 2750625001 PIKE-SCHAINHOLZ MEMORIAL FOUNDATION 95 JUL 1050500381 M.E. SOCIETY OF EDMONTON (CHRONIC FATIGUE SYNDROME) 95 JUL 2850007273 PLANNED PARENTHOOD ASSOCIATION OF EDMONTON 95 JUL 0750288894 PEE-KIS-KWE-TAN "LET'S TALK" SOCIETY 95 JUN 27

Page 100: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1858

NOTICE TO ADVERTISERS_______________

The Alberta Gazette is issued twice monthly, on the 15th and last day.

Advertisements must be received fifteen full working days before the date of theissue in which the notices are to appear. Notices received after that date will appearin the next regular issue.

Advertisements must be typewritten, double spaced, or written legibly and on a sheetseparate from the covering letter. If available a disc formatted using Wordperfect 5.1 canalso be supplied. The number of insertions required should be specified and the names ofall signing officers typewritten or printed.

Proof of Publication: Statutory Declaration is available upon request.

One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed toeach advertiser without charge; additional copies of part 1 are available for $3.21 percopy (gst included).

Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy issubmitted. Rates for extracts up to 199 copies is $16.05 (gst included).

During the year 1995, the dates for publication of Tax Sale Notices in the Alberta Gazetteare as follows:

Earliest date onwhich sale may be

Issue of held

August 31 October 11September 15 October 26September 30 November 10October 14 November 24

The following advertisements are published at the flat rate indicated for each.

Alteration in Memorandum of Association . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $15.00Insurance Notice (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $18.00Irrigation Notice (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $31.00Notice of Application for a Private Bill . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $24.00Notice of Certificate of Intent to Dissolve . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $15.00Notice of Creditors' Meeting . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $20.00Notice of Dissolution of Partnership (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . $23.00Notice of General Meeting (2 issues) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $24.00Notice of Intention to Make Application for Change of Name . . . . . . . . . . . . . . $18.00Notice of Voluntary Winding-up of Company . . . . . . . . . . . . . . . . . . . . . . . . . . . $18.00Public Sale of Land . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $20.00

Please add 7% GST to the above prices (registration number R124072513).

Page 101: The Alberta Gazette · assure the assignment and novation as provided herein. 8. This Agreement shall enure to the benefit of and be binding upon the parties hereto and their respective

THE ALBERTA GAZETTE, AUGUST 15, 1995

1859

Annual Subscription consisting of:

(A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates . . . . . . . . . . . . . $50.00

(B) Part I, annual index and monthly table of contents . . . . . . . . . . . . . . . . . . . $25.00

(C) Part II, annual index to Alberta regulations and monthly updates . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $25.00

Single issue (Part I and Part II) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $5.00Single issue (Part I or Part II) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $3.00Annual Index to Alberta Gazette . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $2.00Annual Index to Alberta Regulations . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $2.00Alberta Gazette Bound Part I . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $45.00Alberta Gazette Bound Regulations . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $45.00

Portions of the Gazette part I can also be obtained on disc formatted to Wordperfect5.1. Please add 7% GST to the above prices (registration number R124072513).

ALBERTA STATUTES AND PUBLICATIONS

Copies of Alberta Legislation and a selection of other governmental publications areavailable over the counter or by mail order from the following locations:

Queen's Printer Bookstore Queen's Printer BookstoreSecond Floor, 11510 Kingsway Main Floor, McDougall CentreEdmonton, Alberta 455 - 6 Street S.W.T5G 2Y5 Calgary, AlbertaPhone: 427-4952 T2P 4E8Fax: 452-0668 Phone: 297-6251

For customers ordering by mail, please forward your request along with a cheque ormoney order (Canadian funds only) payable to the Provincial Treasurer of Alberta. Noorders will be processed without payment. If you are a frequent user of our services youmay wish to set up a invoice account through our Edmonton office. Visa and Mastercardare also accepted. Government departments must submit a direct purchase order when acquiring materialsfrom the Queen's Printer Bookstores.