1
2<TABLE width="100%">
3 <TR>
4 <TD width="35%">
5 <A href="/copyright.cfm"><IMG src="/images/apps/btn_copyright.gif" alt="Copyright and Disclaimer" border="0"></A>
6 </TD>
7 <TD width="30%" align="center">
8 <IMG src="/images/apps/btn_print.gif" alt="Print" onclick="window.print();return false">
9 </TD>
10 <TD width="35%" align="right">
11
12 </TD>
13 </TR>
14</TABLE>
15
16
17<BR><BR><PRE>
18Service Alberta
19____________________
20Corporate Registry
21____________________
22Registrar’s Periodical
23
24
25SERVICE ALBERTA
26Corporate Registrations, Incorporations, and Continuations
27(Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)
28
290704468 B.C. LTD. Other Prov/Territory Corps Registered 2006 DEC 18 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2112885971.
300777924 B.C. LTD. Other Prov/Territory Corps Registered 2006 DEC 21 Registered Address: 1500 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2112895988.
31101084649 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2006 DEC 21 Registered Address: 1800-10250 101 ST NW, EDMONTON ALBERTA, T5J 3P4. No: 2112897125.
32101091129 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2006 DEC 22 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2112898446.
331226 CAPITAL CORP. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2012907057.
34124 PARK PLACE LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 400-10240 124 ST NW, EDMONTON ALBERTA, T5N 3W6. No: 2012888240.
351282326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 118-3132-26 ST NE, CALGARY ALBERTA, T1Y 6Z1. No: 2012823262.
361283204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 24 Registered Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2012832040.
371283252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 24 Registered Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2012832529.
381283822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2012838229.
391283853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2012838534.
401284070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 323-103 STRATHAVEN DRIVE, STRATHMORE ALBERTA, T1P 1W4. No: 2012840704.
411284071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012840712.
421284230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 202, 9618 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2012842304.
431284648 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012846487.
441284653 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012846537.
451286900 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 280, 521 - 3 AVE SW, CALGARY ALBERTA, T2P 3T3. No: 2012869000.
461287465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: APT 212, 622 MCALLISTER LOOP SW, EDMONTON ALBERTA, T6W 1N2. No: 2012874653.
471287603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2012876039.
481287607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2012876070.
491287766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 5004 - 48TH AVENUE, RED DEER ALBERTA, T4N 3T6. No: 2012877664.
501287767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2012877672.
511287768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: #29, 10015 - 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877680.
521287769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877698.
531287770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877706.
541287771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877714.
551287772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877722.
561287773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877730.
571287774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877748.
581287775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877755.
591287776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877763.
601287777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2012877771.
611287827 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2012878274.
621287839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2012878399.
631287892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 106 579 3RD STREET SE, MEDICINE HAT ALBERTA, T1A 0H2. No: 2012878928.
641288050 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1407 - 9TH STREET NW, CALGARY ALBERTA, T2M 3L3. No: 2012880502.
651288118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012881187.
661288139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 29 SHERIDAN DRIVE, ST. ALBERT ALBERTA, T8N 0J1. No: 2012881393.
671288165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 5503 - 55 STREET, BARRHEAD ALBERTA, T7N 1C5. No: 2012881658.
681288247 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012882474.
691288253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: LOUIE POINTE PROFESSIONAL CENTRE, 9322 JASPER AVE., EDMONTON ALBERTA, T5H 3T5. No: 2012882532.
701288266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: LOUIE POINTE PROFESSIONAL CENTRE, 9322 JASPER AVE., EDMONTON ALBERTA, T5H 3T5. No: 2012882664.
711288274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: LOUIE POINTE PROFESSIONAL CENTRE, 9322 JASPER AVE., EDMONTON ALBERTA, T5H 3T5. No: 2012882748.
721288314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: W305, 11760 - 109 STREET, EDMONTON ALBERTA, T5G 2T8. No: 2012883142.
731288334 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 17 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2012883340.
741288352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: BAY 10 36 RIEDEL STREET, FORT MCMURRAY ALBERTA, T9H 3E1. No: 2012883522.
751288356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: W305, 11760 - 109 STREET, EDMONTON ALBERTA, T5G 2T8. No: 2012883563.
761288361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: W305, 11760 - 109 STREET, EDMONTON ALBERTA, T5G 2T8. No: 2012883613.
771288365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: W305, 11760 - 109 STREET, EDMONTON ALBERTA, T5G 2T8. No: 2012883654.
781288392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2012883928.
791288393 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 117 PANATELLA COURT NW, CALGARY ALBERTA, T3K 5X9. No: 2012883936.
801288399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 9 SNOWDON CRES SW, CALGARY ALBERTA, T2W 0S2. No: 2012883993.
811288427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2012884272.
821288428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #202, 1603 - 10TH AVENUE S.W., CALGARY ALBERTA, T3C 0J7. No: 2012884280.
831288430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2012884306.
841288432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012884322.
851288437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2012884371.
861288439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2012884397.
871288440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2012884405.
881288442 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2012884421.
891288444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2012884447.
901288445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2012884454.
911288456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012884561.
921288459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 12-100 ALBION DRIVE, FORT MCMURRAY ALBERTA, T9J 1M1. No: 2012884595.
931288461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 100 SHAWMEWADOWS CRES SW, CALGARY ALBERTA, T2Y 1A9. No: 2012884611.
941288465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: NW 1-50-27-W4 No: 2012884652.
951288466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012884660.
961288469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012884694.
971288470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #5 RAILROAD AVE & WILLOW STREET, FAUST ALBERTA, T0G 0X0. No: 2012884702.
981288472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2012884728.
991288473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: SUITE 520, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2012884736.
1001288474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1111, 20 HARVEST ROSE PARK NE, CALGARY ALBERTA, T3K 4Z1. No: 2012884744.
1011288476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012884769.
1021288481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012884819.
1031288482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 83 HAWKDALE CIRCLE NW, CALGARY ALBERTA, T3G 3L5. No: 2012884827.
1041288483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1000, 400 - 3 AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2012884835.
1051288493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: W4TH, RANGE 27, TWP 19, SECTION 7, NE 1/4 No: 2012884934.
1061288494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 133 PANATELLA COURT NW, CALGARY ALBERTA, T3K 5X9. No: 2012884942.
1071288496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 440, 7220 FISHER STREET S.E, CALGARY ALBERTA, T2H 2H8. No: 2012884967.
1081288499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2012884991.
1091288502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #110, 1000 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7W6. No: 2012885022.
1101288504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 19 NEWCASTLE ROAD, SHERWOOD PARK ALBERTA, T8A 6E9. No: 2012885048.
1111288509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2012885097.
1121288510 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 308 DOUGLAS BANK DRIVE SE, CALGARY ALBERTA, T2Z 2C7. No: 2012885105.
1131288522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4824-51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2012885220.
1141288523 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012885238.
1151288528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4824-51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2012885287.
1161288529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: SUITE 1317 5328 CALGARY TRAIL, EDMONTON ALBERTA, T6H 4J8. No: 2012885295.
1171288530 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012885303.
1181288534 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012885345.
1191288541 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012885410.
1201288549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 9810 75 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 4W9. No: 2012885493.
1211288557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 52 UPLAND DRIVE, BROOKS ALBERTA, T1R 0P8. No: 2012885576.
1221288558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 29 BELMONT DR., ST. ALBERT ALBERTA, T8N 0C6. No: 2012885584.
1231288560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2012885600.
1241288565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5514B - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2G8. No: 2012885659.
1251288574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5514B - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2G8. No: 2012885741.
1261288578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012885782.
1271288584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4502-22 AVENUE NW, CALGARY ALBERTA, T3B 0X7. No: 2012885840.
1281288590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012885907.
1291288598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 9210 94A AVENUE, GRANDE PRAIRIE ALBERTA, T8V 6W5. No: 2012885980.
1301288604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2551 10 AVE SE, CALGARY ALBERTA, T2A 0C2. No: 2012886046.
1311288613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #1720, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012886137.
1321288614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2012886145.
1331288619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2012886194.
1341288622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2012886228.
1351288623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: SW 3-67-21-W5 No: 2012886236.
1361288624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 201, 1812 - 4 STREET S.W., CALGARY ALBERTA, T2S 1W1. No: 2012886244.
1371288628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012886285.
1381288631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 201, 1812 - 4 STREET S.W., CALGARY ALBERTA, T2S 1W1. No: 2012886319.
1391288634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 10708 124B AVE, GRANDE PRAIRIE ALBERTA, T8V 8K8. No: 2012886343.
1401288637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 303, 9811 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2012886376.
1411288639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 23 WESTVIEW DRIVE, LACOMBE ALBERTA, T4L 1R6. No: 2012886392.
1421288641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 201, 1812 - 4 STREET S.W., CALGARY ALBERTA, T2S 1W1. No: 2012886418.
1431288646 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 136 CASTLEBROOK ROAD NE, CALGARY ALBERTA, T3J 1R1. No: 2012886467.
1441288649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #202, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 2012886491.
1451288652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 82, 4003 - 98 ST., EDMONTON ALBERTA, T6E 6M8. No: 2012886525.
1461288656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 203 - 3476 93 ST NW, EDMONTON ALBERTA, T6E 6A4. No: 2012886566.
1471288659 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 6007 177 ST NW, EDMONTON ALBERTA, T6M 1H7. No: 2012886590.
1481288660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 11102-11 AVENUE, EDMONTON ALBERTA, T6J 6R9. No: 2012886608.
1491288661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1160, 1122 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2012886616.
1501288664 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 7363 59 AVENUE, RED DEER ALBERTA, T4P 2V8. No: 2012886640.
1511288669 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 839 - 5 AVE. SW, CALGARY ALBERTA, T2P 3C8. No: 2012886699.
1521288673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 320 ACADIA DRIVE SE, CALGARY ALBERTA, T2J 0A7. No: 2012886731.
1531288683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 73 HALDEN CRESCENT, SPRUCE GROVE ALBERTA, T7X 2V6. No: 2012886830.
1541288684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 113-9140 101 AVE, GRANDE PRAIRIE ALBERTA, T8X 1K6. No: 2012886848.
1551288697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 6719 LEASIDE DR SW, CALGARY ALBERTA, T3E 6H6. No: 2012886970.
1561288703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2012887036.
1571288704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2012887044.
1581288708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012887085.
1591288709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 4616 - 47TH AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A8. No: 2012887093.
1601288710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012887101.
1611288712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2012887127.
1621288714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012887143.
1631288715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5220 - 51ST AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2012887150.
1641288719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 335 VALLEY WOODS PLACE NW, CALGARY ALBERTA, T3B 6A4. No: 2012887192.
1651288720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012887200.
1661288721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2012887218.
1671288724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2012887242.
1681288726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2012887267.
1691288727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #308 - 1221B WESTHAVEN DRIVE, EDSON ALBERTA, T7E 1P9. No: 2012887275.
1701288728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 101- 4015, 17AVE. SE, CALGARY ALBERTA, T2A 0S8. No: 2012887283.
1711288738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 130 SPRINGBLUFF HEIGHTS SW, CALGARY ALBERTA, T3H 5E5. No: 2012887382.
1721288740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 93 CAROLINA DRIVE, COCHRANE ALBERTA, T4C 1C4. No: 2012887408.
1731288756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 10 49 STREET CLOSE, ALIX ALBERTA, T0C 0B0. No: 2012887564.
1741288767 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 555 SABRINA ROAD SW, CALGARY ALBERTA, T2W 1Y7. No: 2012887671.
1751288770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: NW 35 73 6 W6 No: 2012887705.
1761288774 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 8712 - 64 STREET, EDMONTON ALBERTA, T6B 1P9. No: 2012887747.
1771288793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #3 WHITEHALL CRESCENT, ST. ALBERT ALBERTA, T8W 3G3. No: 2012887937.
1781288795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012887952.
1791288796 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 7004 79 STREET NW, EDMONTON ALBERTA, T6C 4S2. No: 2012887960.
1801288799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012887994.
1811288807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #220, 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Y9. No: 2012888075.
1821288810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #220, 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Y9. No: 2012888109.
1831288814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 460 CANAL STREET, BROOKS ALBERTA, T1R 1B5. No: 2012888141.
1841288816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5911 PINEPOINT DRIVE NE, CALGARY ALBERTA, T1Y 2G2. No: 2012888166.
1851288817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1101, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2012888174.
1861288823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012888232.
1871288830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2012888307.
1881288836 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012888364.
1891288840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #303, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2012888406.
1901288844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: BAY 309, 9612 FRANKLIN AVE., FORT MCMURRAY ALBERTA, T9H 2J9. No: 2012888448.
1911288846 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5616 47A AVE., RED DEER ALBERTA, T4N 3S2. No: 2012888463.
1921288847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5135-48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2012888471.
1931288849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2012888497.
1941288850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 1W2. No: 2012888505.
1951288853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 200, 10355 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Y6. No: 2012888539.
1961288860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2012888604.
1971288865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 11722 88A STREET, GRANDE PRAIRIE ALBERTA, T8X 1L8. No: 2012888653.
1981288869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: NW 12 56 12 W4 No: 2012888695.
1991288877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012888778.
2001288880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012888802.
2011288885 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012888851.
2021288886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #201, 12907 97 STREET, EDMONTON ALBERTA, T5E 4C2. No: 2012888869.
2031288888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1138 - 4818 WESTWINDS DRIVE NE, CALGARY ALBERTA, T3J 3Z5. No: 2012888885.
2041288889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2012888893.
2051288891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2800, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012888919.
2061288896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2012888968.
2071288901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2800, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012889016.
2081288902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 662 VILLAGE DRIVE, SHERWOOD PARK ALBERTA, T8A 4N9. No: 2012889024.
2091288905 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012889057.
2101288906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2012889065.
2111288908 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012889081.
2121288910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2012889107.
2131288911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2012889115.
2141288912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #202, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 2012889123.
2151288913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 187 MT. COPPER PARK SE, CALGARY ALBERTA, T2Z 2K1. No: 2012889131.
2161288916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2012889164.
2171288920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2012889206.
2181288922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012889222.
2191288923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 14 24 109 09 W6 No: 2012889230.
2201288924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2012889248.
2211288928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012889289.
2221288930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2012889305.
2231288932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5808-190A STREET, EDMONTON ALBERTA, T6M2G5. No: 2012889321.
2241288934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2012889347.
2251288936 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012889362.
2261288939 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 834 68 ST NE, CALGARY ALBERTA, T2A 6X7. No: 2012889396.
2271288943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 2012889438.
2281288952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2012889529.
2291288955 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012889552.
2301288957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 324 LYNNVIEW CRESCENT SE, CALGARY ALBERTA, T2C 1Y4. No: 2012889578.
2311288962 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 10717 65 ST, EDMONTON ALBERTA, T6A 2P3. No: 2012889628.
2321288968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2012889685.
2331288977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2012889776.
2341288980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 629 10 ST, CANMORE ALBERTA, T1W 2A2. No: 2012889800.
2351288982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2012889826.
2361288984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 103, 9 ARLINGTON ST, SPRUCE GROVE ALBERTA, T7X 2E8. No: 2012889842.
2371288985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012889859.
2381288986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #202, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 2012889867.
2391288988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 200, 201 BEAR STREET, BANFF ALBERTA, T1L 1B9. No: 2012889883.
2401288989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #116 16344 109 STREET, EDMONTON ALBERTA, T5X 2T4. No: 2012889891.
2411288991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2012889917.
2421288992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 202 - 216 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: 2012889925.
2431288994 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2012889941.
2441288995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 274-4919-59 STREET, RED DEER ALBERTA, T4N 6C9. No: 2012889958.
2451288997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5223 HILLVIEW CRES, EDMONTON ALBERTA, T6L 1V9. No: 2012889974.
2461289005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #900, 800 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3G3. No: 2012890055.
2471289008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 103-10134 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2012890089.
2481289010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2012890105.
2491289025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2012890253.
2501289033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2012890337.
2511289038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2012890386.
2521289040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 10134C - 100 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0V4. No: 2012890402.
2531289044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 618 3 STREET SW, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2012890444.
2541289048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2012890485.
2551289063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 119 COVEPARK COURT N.E., CALGARY ALBERTA, T3K 6G5. No: 2012890634.
2561289070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012890709.
2571289072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012890725.
2581289076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012890766.
2591289077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012890774.
2601289078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012890782.
2611289080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2415- 26 STREET SW, CALGARY ALBERTA, T3E 2A6. No: 2012890808.
2621289081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012890816.
2631289088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #403 - 701 3RD AVENUE NW, CALGARY ALBERTA, T2N 0S3. No: 2012890881.
2641289090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 116 ROYAL ROAD NW, CALGARY ALBERTA, T3G 5M4. No: 2012890907.
2651289093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2012890931.
2661289097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2012890972.
2671289098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 11327- 127TH STREET NW, EDMONTON ALBERTA, T5M 0T9. No: 2012890980.
2681289102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 11327- 127TH STREET NW, EDMONTON ALBERTA, T5M 0T9. No: 2012891020.
2691289124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2012891244.
2701289127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012891277.
2711289131 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 199 COPPERFIELD CLOSE SE, CALGARY ALBERTA, T2Z 4L2. No: 2012891319.
2721289138 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012891384.
2731289142 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4022 26 ST SE, CALGARY ALBERTA, T2B 2Y4. No: 2012891426.
2741289153 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012891533.
2751289160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2012891608.
2761289164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 204, 9622 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2012891640.
2771289167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012891673.
2781289168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2012891681.
2791289170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012891707.
2801289172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 204, 9622 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2012891723.
2811289174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 211 - 9600 SOUTHLAND CIRCLE SW, CALGARY ALBERTA, T2V 5A1. No: 2012891749.
2821289176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 23, 6440 CENTRE STREET, CALGARY ALBERTA, T2K 0V4. No: 2012891764.
2831289179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 204, 9622 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2012891798.
2841289184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2012891848.
2851289187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 204, 9622 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2012891871.
2861289191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #1912, 8210-111 ST., EDMONTON ALBERTA, T6G 2C7. No: 2012891913.
2871289192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1138 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3P3. No: 2012891921.
2881289195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 204, 9622 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2012891954.
2891289196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLOED ALBERTA, T0L 0Z0. No: 2012891962.
2901289198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #101, 5019 - 49TH AVENUE, LEDUC ALBERTA, T9E 6T5. No: 2012891988.
2911289200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 204, 9622 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2012892002.
2921289206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1800, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 2S5. No: 2012892069.
2931289213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3915-123 AVE, EDMONTON ALBERTA, T5W 5B4. No: 2012892135.
2941289219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10102 - 114 STREET, FORT SASKATCHEWAN ALBERTA, T8L 3W4. No: 2012892192.
2951289221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2012892218.
2961289222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 8207 137 AVENUE, LOWER LEVEL, EDMONTON ALBERTA, T5E 1Y1. No: 2012892226.
2971289224 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 70 MARTHA'S MEADOWS CLOSE NE, CALGARY ALBERTA, T3J 4N7. No: 2012892242.
2981289225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 130 ROBINSON CRESCENT, RED DEER ALBERTA, T4P 3P1. No: 2012892259.
2991289229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012892291.
3001289240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012892408.
3011289246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012892465.
3021289247 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 802 - 16 AVENUE SW, CALGARY ALBERTA, T2R 2S9. No: 2012892473.
3031289249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1450-10405 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N4. No: 2012892499.
3041289250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 10233 - 147TH STREET, EDMONTON ALBERTA, T3N 3C1. No: 2012892507.
3051289253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2012892531.
3061289255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4616 - 47TH AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 2012892556.
3071289256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012892564.
3081289261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #200, 4870 - 51ST STREET, CAMROSE ALBERTA, T4V 1S1. No: 2012892614.
3091289266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012892663.
3101289267 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 38 SANDSTONE CRES SE, AIRDRIE ALBERTA, T4B 1T5. No: 2012892671.
3111289268 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 20 Registered Address: 1600, 333 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2012892689.
3121289269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #6, 3151 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2H2. No: 2012892697.
3131289274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012892747.
3141289276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012892762.
3151289286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 33-400 WILLIAMS DRIVE, FORT MCMURRAY ALBERTA, T9H 5R7. No: 2012892861.
3161289291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 863 RYAN PLACE, EDMONTON ALBERTA, T6R 2N1. No: 2012892911.
3171289294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012892945.
3181289299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1605 14 STREET, DIDSBURY ALBERTA, T0M 0W0. No: 2012892994.
3191289300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 102 HAMPSTEAD RISE N.W., CALGARY ALBERTA, T3A 6B5. No: 2012893000.
3201289307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012893075.
3211289308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 101, 4706 - 48 AVENUE, RED DEER ALBERTA, T4N 6J4. No: 2012893083.
3221289312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 9912 MANNING AVENUE, FORT MCMURRAY ALBERTA, T9H 2B9. No: 2012893125.
3231289320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: 2012893208.
3241289333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 6505 99 STREET, GRANDE PRAIRIE ALBERTA, T8W 2K8. No: 2012893331.
3251289346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4405 - 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2012893463.
3261289347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2012893471.
3271289358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SE 26-62-24 W4 No: 2012893588.
3281289362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2012893620.
3291289366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 206 EVERGLEN RISE SW, CALGARY ALBERTA, T2Y 4Z2. No: 2012893661.
3301289372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 79 SCENIC GLEN CLOSE NW, CALGARY ALBERTA, T3L 1H8. No: 2012893729.
3311289379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: J6 GARDEN GROVE VILLAGE NW, EDMONTON ALBERTA, T6J 2L3. No: 2012893794.
3321289397 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: 2012893976.
3331289399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 10060 JASPER AVENUE C-10, EDMONTON ALBERTA, T5J 3R8. No: 2012893992.
3341289400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012894008.
3351289413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2012894131.
3361289418 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #1, 10169 - 104 ST., EDMONTON ALBERTA, T5J 1A5. No: 2012894180.
3371289425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2012894255.
3381289427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2012894271.
3391289432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012894321.
3401289435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2012894354.
3411289447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2012894479.
3421289453 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012894537.
3431289457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012894578.
3441289461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012894610.
3451289462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1500 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2012894628.
3461289464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012894644.
3471289466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2012894669.
3481289468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 5502 48 AVENUE, TABER ALBERTA, T1G 1S5. No: 2012894685.
3491289469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012894693.
3501289470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 7813 163 AVE, EDMONTON ALBERTA, T5H 3K8. No: 2012894701.
3511289471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2012894719.
3521289472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012894727.
3531289478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1500 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2012894784.
3541289481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012894818.
3551289485 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 52 STRATHRIDGE GARDENS SW, CALGARY ALBERTA, T3H 3S2. No: 2012894859.
3561289486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 7904 103 AVE NW, EDMONTON ALBERTA, T6E 6C3. No: 2012894867.
3571289491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 70 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 3C7. No: 2012894917.
3581289497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2012894974.
3591289499 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012894990.
3601289501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012895013.
3611289503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 304, 4821 47 STREET, DRAYTON VALLEY ALBERTA, T7A 1T4. No: 2012895039.
3621289509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2012895096.
3631289513 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 137 HIDDEN RANCH ROAD N.W., CALGARY ALBERTA, T3A 5S6. No: 2012895138.
3641289517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1500 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2012895179.
3651289522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: C/O STE. 840, 10123 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012895229.
3661289524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: C/O STE. 840, 10123 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012895245.
3671289531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 4700, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2012895310.
3681289532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: NE-33-2-1-W5M No: 2012895328.
3691289536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SUITE 880, 736 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1H4. No: 2012895369.
3701289538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SUITE 880, 736 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1H4. No: 2012895385.
3711289541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 108 SILVERSTONE ROAD NW, CALGARY ALBERTA, T3B 4Y7. No: 2012895419.
3721289548 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 56 STRATHRIDGE GARDENS S.W., CALGARY ALBERTA, T3H 3S2. No: 2012895484.
3731289549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SUITE 880, 736 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1H4. No: 2012895492.
3741289550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 407 2 AVE, FOX CREEK ALBERTA, T0H 1P0. No: 2012895500.
3751289552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012895526.
3761289562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012895625.
3771289563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 202, 1603 - 10TH AVENUE S.W., CALGARY ALBERTA, T3C 0J7. No: 2012895633.
3781289570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012895708.
3791289573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5611 - 43 STREET, INNESFAIL ALBERTA, T4G 1K8. No: 2012895732.
3801289578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012895781.
3811289579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2012895799.
3821289582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #101, 5019 - 49TH AVENUE, LEDUC ALBERTA, T9E 6T5. No: 2012895823.
3831289584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SUITE 205, 259 MIDPARK WAY SE, CALGARY ALBERTA, T2X 1M2. No: 2012895849.
3841289585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012895856.
3851289587 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #12 EDGEPARK COURT NW, CALGARY ALBERTA, T3A 4E7. No: 2012895872.
3861289588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2012895880.
3871289594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3708 PARKDALE BLVD. NW, CALGARY ALBERTA, T2N 3T7. No: 2012895948.
3881289596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012895963.
3891289599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2012895997.
3901289612 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012896128.
3911289614 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: TWP 250 RR 273 No: 2012896144.
3921289615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2012896151.
3931289624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SW 3 46 21 W4 No: 2012896243.
3941289627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 83 RANCHRIDGE WAY NW, CALGARY ALBERTA, T3G 1Z8. No: 2012896276.
3951289647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 23 Registered Address: #410, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: 2012896474.
3961289652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 201, 1812 - 4 STREET S.W., CALGARY ALBERTA, T2S 1W1. No: 2012896524.
3971289665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 290 ELGIN VIEW SE, CALGARY ALBERTA, T2Z 4N6. No: 2012896656.
3981289672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 276 WILLIAMS DRIVE, FORT MCMURRAY ALBERTA, T9H 5L9. No: 2012896722.
3991289673 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 218 COPPERSTONE GROVE SE, CALGARY ALBERTA, T2Z 4X7. No: 2012896730.
4001289674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2 FLOOR, 4919-48 STREET, RED DEER ALBERTA, T4N 1S8. No: 2012896748.
4011289679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2012896797.
4021289681 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 269 LAKESIDE GREENS DRIVE, CHESTERMERE ALBERTA, T1X 1C5. No: 2012896813.
4031289685 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012896854.
4041289689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2012896896.
4051289690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012896904.
4061289702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2012897027.
4071289703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 6, 718 - 17 AVE SW, CALGARY ALBERTA, T2S 0B7. No: 2012897035.
4081289704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 394 MAIN ST., PINCHER CREEK ALBERTA, T0K 1W0. No: 2012897043.
4091289707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 39 MARTINDALE CRES NE, CALGARY ALBERTA, T3J 2W4. No: 2012897076.
4101289709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2012897092.
4111289716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SUITE 880, 736 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1H4. No: 2012897167.
4121289719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SUITE 880, 736 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1H4. No: 2012897191.
4131289726 ALBERTA ULC Numbered Alberta Corporation Continued In 2007 JAN 01 Registered Address: 2000, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2012897266.
4141289727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 136 WINDERMERE DRIVE, EDMONTON ALBERTA, T6R 2H6. No: 2012897274.
4151289729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012897290.
4161289730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2012897308.
4171289731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2012897316.
4181289732 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 4922 - 50 STREET, VEGREVILLE ALBERTA, T0B 4L0. No: 2012897324.
4191289733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 11450 - 124 STREET, EDMONTON ALBERTA, T5M 0K3. No: 2012897332.
4201289734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 9360 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X8. No: 2012897340.
4211289736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 231 ROCKY RIDGE CLOSE N.W., CALGARY ALBERTA, T3G 4X2. No: 2012897365.
4221289753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER ALBERTA, T4P 3Y2. No: 2012897530.
4231289755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 6 WINDFALL DRIVE, WHITECOURT ALBERTA, T7S 1H1. No: 2012897555.
4241289767 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 148 COUNTRY HILLS CLOSE NW, CALGARY ALBERTA, T3K 3Z3. No: 2012897670.
4251289771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 405, 11012 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. No: 2012897712.
4261289773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012897738.
4271289775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2012897753.
4281289776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 992-53222 RR 272, SPRUCE GROVE ALBERTA, T7X 3R5. No: 2012897761.
4291289782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012897829.
4301289784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012897845.
4311289786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1209 31A STREET S., LETHBRIDGE ALBERTA, T1K 3A1. No: 2012897860.
4321289787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012897878.
4331289790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 22276 HWY 16, ARDROSSAN ALBERTA, T8E 2L4. No: 2012897902.
4341289791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012897910.
4351289794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10013 101 AVENUE, LACRETE ALBERTA, T0H 2H0. No: 2012897944.
4361289795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 200, 1131 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3P4. No: 2012897951.
4371289807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 217-14925 111 AVE, EDMONTON ALBERTA, T5M 2P6. No: 2012898074.
4381289809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 39 HAMPSTEAD WAY NW, CALGARY ALBERTA, T3A 6E5. No: 2012898090.
4391289810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 112 EVERWILLOW GREEN SW, CALGARY ALBERTA, T2Y 4P1. No: 2012898108.
4401289811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012898116.
4411289818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 12537 21 AVE., BLAIRMORE ALBERTA, T0K 0E0. No: 2012898181.
4421289825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #204, 3716 - 61 AVENUE S.E., CALGARY ALBERTA, T2C 1Z4. No: 2012898256.
4431289831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2507, 10088 - 102ND AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012898314.
4441289832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 4713 - 50TH STREET, ST. PAUL ALBERTA, T0A 3A4. No: 2012898322.
4451289833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 687 DEERPARK WAY S.E., CALGARY ALBERTA, T2J 5L8. No: 2012898330.
4461289834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #501, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 2012898348.
4471289839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012898397.
4481289841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #202, 10030 - 106 STREET, WESTLOCK ALBERTA, T7P 2K4. No: 2012898413.
4491289879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 300, 10335 172 ST., EDMONTON ALBERTA, T5S 1K9. No: 2012898793.
4501289883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: NW 22- 24 - 28 W4M No: 2012898835.
4511289884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 200, 10187 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2012898843.
4521289892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012898926.
4531289895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012898959.
4541289905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2012899056.
4551289906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2507, 10088 - 102ND AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012899064.
4561289907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012899072.
4571289908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2012899080.
4581289913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2012899130.
4591289915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2507, 10088 - 102ND AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012899155.
4601289917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2012899171.
4611289919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012899197.
4621289922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012899221.
4631289925 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 11215 JASPER AVE # 513, EDMONTON ALBERTA, T5K 0L5. No: 2012899254.
4641289927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5122 18A AVE NW, EDMONTON ALBERTA, T6L 1J8. No: 2012899270.
4651289930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012899304.
4661289931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2012899312.
4671289938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2012899387.
4681289940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2012899403.
4691289945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T5J 4R5. No: 2012899452.
4701289946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012899460.
4711289949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2012899494.
4721289953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 101-330 KNOTWOOD RD NW, EDMONTON ALBERTA, T6K 2Z7. No: 2012899536.
4731289954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012899544.
4741289955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2012899551.
4751289960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 39 MACEWAN PARK LINK NW, CALGARY ALBERTA, T3K 3E6. No: 2012899601.
4761289962 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012899627.
4771289963 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2507, 10088 - 102ND AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012899635.
4781289966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2012899668.
4791289969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5228 48 AVENUE, TABER ALBERTA, T1G 1S1. No: 2012899692.
4801289970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 406 MAIN AVE. WEST, SUNDRE ALBERTA, T0M 1X0. No: 2012899700.
4811289975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2012899759.
4821289976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 810 LARCH PLACE, CANMORE ALBERTA, T1W 1S4. No: 2012899767.
4831289978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2012899783.
4841289979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2012899791.
4851289981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2012899817.
4861289982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1420 88 ST (SW), EDMONTON ALBERTA, T6X 1J7. No: 2012899825.
4871289983 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2507, 10088 - 102ND AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012899833.
4881289984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2012899841.
4891289987 ALBERTA ULC Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2507, 10088 - 102ND AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012899874.
4901289989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1148 BERKLEY DRIVE NW, CALGARY ALBERTA, T3K 1E4. No: 2012899890.
4911290006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 149 CHAPARRRAL COURT SE, CALGARY ALBERTA, T2X 3L6. No: 2012900060.
4921290018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 23 Registered Address: 1 TRAIGEN COURT, LEDUC ALBERTA, T9E 8C8. No: 2012900185.
4931290024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 23 Registered Address: #212, 5718 - 1A STREET SW, CALGARY ALBERTA, T2H 0E8. No: 2012900243.
4941290042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 106, 17003 67 AVENUE, EDMONTON ALBERTA, T5T 6Y6. No: 2012900425.
4951290044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 5228 48 AVENUE, TABER ALBERTA, T1G 1S1. No: 2012900441.
4961290052 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 63 TARALAKE WAY NE, CALGARY ALBERTA, T3J 5L8. No: 2012900524.
4971290055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 53 SADDLETREE CLOSE NE, CALGARY ALBERTA, T3J 5H9. No: 2012900557.
4981290057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: LOT 6 BLOCK 1 PLAN 892 0395 No: 2012900573.
4991290062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 41 ROYAL BIRCH HILL NW, CALGARY ALBERTA, T3G 5X7. No: 2012900623.
5001290063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 360 EVERBROOK WAY S.W., CALGARY ALBERTA, T2Y 0C7. No: 2012900631.
5011290067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 136 MARTINVIEW CLOSE NE, CALGARY ALBERTA, T3J 2P2. No: 2012900672.
5021290075 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 10611 46 STREET NW, EDMONTON ALBERTA, T6A 1Y5. No: 2012900755.
5031290088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: #405, 333 RIVERFRONT AVE. N.E., CALGARY ALBERTA, T2G 5R1. No: 2012900888.
5041290100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C12-10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2012901001.
5051290104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 70 ELDORADO RD SE., AIRDRIE ALBERTA, T4B 1C1. No: 2012901043.
5061290124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012901241.
5071290138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2505, 10180 - 104 STREET, EDMONTON ALBERTA, T5J 1A7. No: 2012901381.
5081290142 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012901423.
5091290157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 178 TUSCARORA PL NW, CALGARY ALBERTA, T3L 2G1. No: 2012901571.
5101290159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2012901597.
5111290164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2012901647.
5121290170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 650, 717 - 7 AVE. SW, CALGARY ALBERTA, T2R 0Z3. No: 2012901704.
5131290174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2012901746.
5141290177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2012901779.
5151290178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 110 BREWSTER DR., HINTON ALBERTA, T7V 1B4. No: 2012901787.
5161290183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2012901837.
5171290184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2012901845.
5181290185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2012901852.
5191290192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2750 22 STREET NE, SUITE 210, CALGARY ALBERTA, T2E 7L9. No: 2012901928.
5201290194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2012901944.
5211290200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2012902009.
5221290204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2012902041.
5231290212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 1028-10770 WINTERBURN ROAD NW, EDMONTON ALBERTA, T5S 1T6. No: 2012902124.
5241290214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 920 9TH AVE SW, CALGARY ALBERTA, T2P 2T9. No: 2012902140.
5251290219 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: SUITE 218, 919 CENTRE ST. NW, CALGARY ALBERTA, T2E 2P6. No: 2012902199.
5261290222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: #20, 40 CHALLENGER CRESCENT, SHERWOOD PARK ALBERTA, T8N 2J6. No: 2012902223.
5271290225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: #20, 40 CHALLENGER CRESCENT, SHERWOOD PARK ALBERTA, T8N 2J6. No: 2012902256.
5281290229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012902298.
5291290230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012902306.
5301290231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5005 - 49 ST., STETTLER ALBERTA, T0C 2L0. No: 2012902314.
5311290232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012902322.
5321290233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012902330.
5331290237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012902371.
5341290239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012902397.
5351290241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012902413.
5361290243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012902439.
5371290248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 27 Registered Address: #54043 10060 79TH ST, EDMONTON ALBERTA, T6A 3Y7. No: 2012902488.
5381290257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012902579.
5391290259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012902595.
5401290260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012902603.
5411290261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2012902611.
5421290262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012902629.
5431290264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2012902645.
5441290265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2012902652.
5451290271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012902710.
5461290275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4743 151 ST NW, EDMONTON ALBERTA, T6H 5N9. No: 2012902751.
5471290276 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 28 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012902769.
5481290279 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012902793.
5491290281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2012902819.
5501290284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1013 - 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2012902843.
5511290285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2012902850.
5521290289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2012902892.
5531290291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2012902918.
5541290294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 2012902942.
5551290295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 448 - 69TH STREET, EDSON ALBERTA, T7E 1M6. No: 2012902959.
5561290296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #1210 - 26TH AVENUE, NANTON ALBERTA, T0L 1L0. No: 2012902967.
5571290298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2012902983.
5581290299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 3279 A PARSONS ROAD, EDMONTON ALBERTA, T6N 1B4. No: 2012902991.
5591290303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2012903031.
5601290320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012903205.
5611290322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2012903221.
5621290323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012903239.
5631290330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012903304.
5641290335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012903353.
5651290340 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012903403.
5661290344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012903445.
5671290347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 11137 - 19 AVENUE NW, EDMONTON ALBERTA, T6J 4Z5. No: 2012903478.
5681290351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 302, 9835 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012903510.
5691290352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012903528.
5701290353 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012903536.
5711290355 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2012903551.
5721290361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012903619.
5731290375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 65 FALWORTH WAY NE, CALGARY ALBERTA, T3J 1E4. No: 2012903759.
5741290380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 3411 73 STREET N.W., CALGARY ALBERTA, T3B 2L5. No: 2012903809.
5751290383 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012903833.
5761290389 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012903890.
5771290393 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012903932.
5781290394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2012903940.
5791290396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012903965.
5801290398 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012903981.
5811290399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 309-15607 100 AVE NW, EDMONTON ALBERTA, T5P 0K9. No: 2012903999.
5821290400 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 26 ANAHEIM BAY N.E., CALGARY ALBERTA, T1Y 7E2. No: 2012904005.
5831290407 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 10404 175 AVENUE, EDMONTON ALBERTA, T5X 5X1. No: 2012904070.
5841290410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 216 RIVERSIDE MEWS SE, CALGARY ALBERTA, T2C 3Y8. No: 2012904104.
5851290414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 112 EVERWILLOW GREEN SW, CALGARY ALBERTA, T2Y 4P1. No: 2012904146.
5861290427 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012904278.
5871290439 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 7E, 813-13 AVE S.W, CALGARY ALBERTA, T2R 0L1. No: 2012904393.
5881290443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012904435.
5891290444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1728 - 39 STREET S.E., CALGARY ALBERTA, T2A 1J2. No: 2012904443.
5901290446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 800-10310 JASPER AVE NW, EDMONTON ALBERTA, T5J 2W4. No: 2012904468.
5911290447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #3 9720-62 STREET, EDMONTON ALBERTA, T6B 1P6. No: 2012904476.
5921290452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1950-10025 102A AVE NW, EDMONTON ALBERTA, T5J 2Z2. No: 2012904526.
5931290454 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012904542.
5941290455 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012904559.
5951290456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 54 DENSMORE CRES, RED DEER ALBERTA, T4R 2L6. No: 2012904567.
5961290457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012904575.
5971290458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2012904583.
5981290462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012904625.
5991290464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2012904641.
6001290469 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 28 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2012904690.
6011290470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012904708.
6021290474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1901 TORONTO DOMINION TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012904740.
6031290475 ALBERTA INC. Numbered Alberta Corporation Continued In 2006 DEC 28 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012904757.
6041290476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 12008 - 121 "A" STREET, EDMONTON ALBERTA, T5L 0W3. No: 2012904765.
6051290481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2012904815.
6061290486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2012904864.
6071290487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #1638, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2012904872.
6081290491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2012904914.
6091290492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2012904922.
6101290497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2012904971.
6111290499 ALBERTA INC. Numbered Alberta Corporation Continued In 2006 DEC 28 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012904997.
6121290500 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1800, 10250 101 STREET, EDMONTON ALBERTA, T5J 3P4. No: 2012905002.
6131290502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012905028.
6141290506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5912 MADIGAN DR. NE, CALGARY ALBERTA, T2A 5A3. No: 2012905069.
6151290515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2012905150.
6161290518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2012905184.
6171290519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1901 TORONTO DOMINION TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012905192.
6181290521 ALBERTA INC. Numbered Alberta Corporation Continued In 2006 DEC 28 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012905218.
6191290524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2012905242.
6201290525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2012905259.
6211290526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 513 ANDERSON CRES, TURNER VALLEY ALBERTA, T0L 2A0. No: 2012905267.
6221290528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 205, 5917-1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2012905283.
6231290531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 1746 MELROSE CRESCENT SW, EDMONTON ALBERTA, T6W 0A3. No: 2012905317.
6241290546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: SUITE D, 2415 - 17 A STREET SW, CALGARY ALBERTA, T2T 4S5. No: 2012905465.
6251290547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 80 FOXHAVEN CRESCENT, SHERWOOD PARK ALBERTA, T8A 6E2. No: 2012905473.
6261290550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 12 CHAPMAN TERR SW, CALGARY ALBERTA, T2X 3R2. No: 2012905507.
6271290571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 3010, 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012905713.
6281290581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1013 - 5TH AVENUE, WAINWRIGHT ALBERTA, T9W L6. No: 2012905812.
6291290585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 7304 - 101 AVENUE, EDMONTON ALBERTA, T6A 0J2. No: 2012905853.
6301290603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 11511 FORT ROAD NW, EDMONTON ALBERTA, T5B 4G1. No: 2012906034.
6311290607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 5127 CARNEY ROAD NW, CALGARY ALBERTA, T2L 1G1. No: 2012906075.
6321290608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 3010, 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012906083.
6331290610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 3010, 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012906109.
6341290616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 3010, 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012906166.
6351290617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2012906174.
6361290628 ALBERTA ULC Numbered Alberta Corporation Continued In 2006 DEC 29 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2012906281.
6371290630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906307.
6381290632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906323.
6391290636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906364.
6401290640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906406.
6411290644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906448.
6421290649 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 137 WILLIAMS DRIVE, FORT MCMURRAY ALBERTA, T9H 5G6. No: 2012906497.
6431290651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906513.
6441290652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906521.
6451290656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 503, 706 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: 2012906562.
6461290658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 309, 732 - 57 AVENUE SW, CALGARY ALBERTA, T2V 0H4. No: 2012906588.
6471290662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 503, 706 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: 2012906620.
6481290668 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 503, 706 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: 2012906687.
6491290676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 11132 - 48 AVENUE NW, EDMONTON ALBERTA, T6H 0C7. No: 2012906760.
6501290678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 846 HIGHWOOD BLVD., DEVON ALBERTA, T9G 2G6. No: 2012906786.
6511290692 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2012906927.
6521290694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012906943.
6531290700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 204 IVERSON CLOSE, RED DEER ALBERTA, T4R 3M7. No: 2012907008.
6541290707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD S.E., CALGARY ALBERTA, T2X 3J3. No: 2012907073.
6551290716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2012907164.
6561290723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2012907230.
6571290739 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 101-4015 17AVE. SE, CALGARY ALBERTA, T2A 0S8. No: 2012907396.
6581290761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: SW31-59-20-W4 No: 2012907610.
6591290771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 10622 MICHAELIS BLVD, GRANDE PRAIRIE ALBERTA, T8W 2G9. No: 2012907719.
6601290778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012907784.
6611290780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2012907800.
6621290781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012907818.
6631290784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012907842.
6641290786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012907867.
6651290787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 10622 MICHAELIS BLVD, GRANDE PRAIRIE ALBERTA, T8W 2G9. No: 2012907875.
6661290788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012907883.
6671290789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 634 7TH STREET SW, MEDICINE HAT ALBERTA, T1A 4K8. No: 2012907891.
6681290792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012907925.
6691290793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012907933.
6701290795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012907958.
6711290797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012907974.
6721290798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 406 STRATHFORD BAY, STRATHMORE ALBERTA, T1P 1N8. No: 2012907982.
6731290801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2101 18TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2012908014.
6741290803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012908030.
6751290810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 8 CIMARRON PARK COVE, OKOTOKS ALBERTA, T1S 2L8. No: 2012908105.
6761290817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012908170.
6771290819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2012908196.
6781290828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 35 TARINGTON GDNS NE, CALGARY ALBERTA, T3J 4N1. No: 2012908287.
6791290857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 27 ALCOCK STREET, OKOTOKS ALBERTA, T1S 1G8. No: 2012908576.
6801290859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 21 SILVERTIP PLACE RR 3, HIGH RIVER ALBERTA, T1V 1Z1. No: 2012908592.
6811290863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: 423 HAWKVIEW MANOR CIRCLE NW, CALGARY ALBERTA, T3G 2Z2. No: 2012908634.
6821290864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 71 SANDRINGHAM WAY NW, CALGARY ALBERTA, T3K 3V6. No: 2012908642.
6831290865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 21 HIDDEN HILLS WAY N.W., CALGARY ALBERTA, T3A 5T1. No: 2012908659.
6841290866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: #201A, 7909 FLINT ROAD SE, CALGARY ALBERTA, T2H 1G3. No: 2012908667.
6851290874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 31 Registered Address: #2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012908741.
6861290886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 13208 FORT ROAD, EDMONTON ALBERTA, T5A 1C2. No: 2012908865.
6871290888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: APT 212 15- 4 STREET NE, CALGARY ALBERTA, T2E 3R4. No: 2012908881.
6881290889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 881 15TH AVENUE SW, SUITE 203, CALGARY ALBERTA, T2R 1R8. No: 2012908899.
6891290891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 353 COVENTRY CIRCLE NE, CALGARY ALBERTA, T3K 4X9. No: 2012908915.
6901290892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 6 GREENGROVE DRIVE, SHERWOOD PARK ALBERTA, T8A 5G2. No: 2012908923.
6911290894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 30 Registered Address: #1164-5328 CALGARY TRAIL, EDMONTON ALBERTA, T6H 4J8. No: 2012908949.
69213 SOULS (VOICE/NOMADIC) INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: B8-111, 2526 BATTLEFORD AVE SW, CALGARY ALBERTA, T3E 7J4. No: 2012893760.
693384204 BRITISH COLUMBIA LTD. Other Prov/Territory Corps Registered 2006 DEC 21 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2112896929.
6946277497 CANADA LTD. Federal Corporation Registered 2006 DEC 18 Registered Address: #172, 240 - 222 BASELINE ROAD, SHERWOOD PARK ALBERTA, T8H 1S8. No: 2112882523.
6956442749 CANADA INC. Federal Corporation Registered 2006 DEC 27 Registered Address: 4404 - 32 AVENUE NW, EDMONTON ALBERTA, T6L 4W7. No: 2112901281.
6966646107 CANADA INC. Federal Corporation Registered 2006 DEC 18 Registered Address: 300, 255 - 17TH AVENUE SW, CALGARY ALBERTA, T2S 2T8. No: 2112884248.
6976670962 CANADA INC. Federal Corporation Registered 2006 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2112891235.
698A J F CONSTRUCTION LTD. Other Prov/Territory Corps Registered 2006 DEC 18 Registered Address: 5123 RUNDLEVIEW ROAD NE, CALGARY ALBERTA, T1Y 1J5. No: 2112884339.
699AAA DECKING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 7823 - 8 AVENUE SW, EDMONTON ALBERTA, T6X 0A4. No: 2012885188.
700AARON DRILLING (2007) LTD. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 2213 20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2012890048.
701ABBAS NAQVI DENTAL PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2006 DEC 20 Registered Address: 101C-4910 50 AVE, COLD LAKE ALBERTA, T9M 1P3. No: 2012892309.
702ABOUT STAFFING LTD. Federal Corporation Registered 2006 DEC 28 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2112903212.
703ABSOLUTE BASEBALL INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2425 NORTH PARK SIDE, LETHBRIDGE ALBERTA, T1J 4W3. No: 2012906844.
704ABSOLUTE FIRE SOLUTIONS, INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2012895088.
705ACME PRE-HUNG DOORS LTD. Named Alberta Corporation Continued In 2006 DEC 19 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0K2. No: 2012887457.
706ACR CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 608-1231 15 AVE SW, CALGARY ALBERTA, T3C 0X6. No: 2012892390.
707ACTION BUSINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 3203 44 AVENUE NW, EDMONTON ALBERTA, T6T 1E9. No: 2012899031.
708ACTIVE FUTURE LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #103, 2411 4TH STREET N.W., CALGARY ALBERTA, T2M 2Z8. No: 2012896300.
709ACTIVE WEALTH MANAGEMENT INC. Other Prov/Territory Corps Registered 2006 DEC 27 Registered Address: 320, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2112900762.
710AD VENTURES ALBERTA CHARITABLE FOUNDATION Alberta Society Incorporated 2006 DEC 12 Registered Address: #1900, 350 - 7 A AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 5012894845.
711ADDISON HOMES LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 15423 102 STREET, EDMONTON ALBERTA, T5X 5L5. No: 2012905689.
712AFRICA TRADE INTERNATIONAL INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 12017 162 AVENUE NW, EDMONTON ALBERTA, T5X 3R1. No: 2012902348.
713AJAX PAINTING LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 6022 8 AVE. SE, CA;GARU ALBERTA, T2A 3V6. No: 2012901373.
714ALAN GEE REALTY INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2012887291.
715ALBERTA BUSINESS RESOURCES INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 300 - 509 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2012885824.
716ALBERTA EMPLOYMENT CENTRE FOR FOREIGN WORKERS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 20 RIVERWOOD CIRCLE SE, CALGARY ALBERTA, T2C 4A7. No: 2012887499.
717ALBERTA LAND & INVESTMENT BROKERS INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 712, 10010 106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 2012885451.
718ALBERTA POND HOCKEY ASSOCIATION Alberta Society Incorporated 2006 DEC 11 Registered Address: BOX 6778, PEACE RIVER ALBERTA, T8S 1S5. No: 5012889597.
719ALBERTA PRINTING SUPPLIERS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 301, 1919 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 0E9. No: 2012895211.
720ALBERTA TECHNICAL CONSTRUCTION SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 14 LANCASTER CLOSE, SPRUCE GROVE ALBERTA, T7X 4B5. No: 2012885089.
721ALENKA DODIC-SOLBERG PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2006 DEC 28 Registered Address: 416B STAFFORD DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 2L2. No: 2012903049.
722ALEXANDER PERSONNEL SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 309 SANDSTONE MEWS, OKOTOKS ALBERTA, T1S 1P8. No: 2012884678.
723ALEXIS-MORGAN CONSTRUCTION GP INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2012886269.
724ALL FOR ONE INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #6, 11440 KINGSWAY, EDMONTON ALBERTA, T5G 0X4. No: 2012895807.
725ALL STAR CLEANING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 19 CANYON CLOSE W, LETHBRIDGE ALBERTA, T1K 6W6. No: 2012891772.
726ALL-PRO ELECTRIC LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 92 WOODSIDE CLOSE, AIRDRIE ALBERTA, T4B 2C7. No: 2012880205.
727ALLIED REAL ESTATE AND LAND DEVELOPMENT INC. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 250 LAKE FRASER PLACE SE, CALGARY ALBERTA, T2J 3T5. No: 2012845893.
728ALLSOLD.CA INC. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 232 RIVERGLEN PLACE S.E., CALGARY ALBERTA, T2C 3T4. No: 2012898488.
729ALPINE AUTO WASH LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 13907 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2012897654.
730ALPINE LASER & REJUVENATION CENTER INC. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: SUITE 100B FIRST STREET PLAZA, 138 4TH AVENUE SE, CALGARY ALBERTA, T2G 4Z6. No: 2012908428.
731ALTA WEST BEACH DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012896292.
732ALTAIR REFRIGERATION LTD. Named Alberta Corporation Continued In 2006 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012890469.
733ALTAWIND INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 7615 - 154 AVE., EDMONTON ALBERTA, T5Z 2Z2. No: 2012891293.
734AMAZING HEATING SYSTEMS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 117 CROXFORD PLACE, AIRDRIE ALBERTA, T4B 2B6. No: 2012890857.
735AMBERCORE SOFTWARE INC. Federal Corporation Registered 2006 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2112899592.
736ANGELIC PRODUCTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 304 QUEEN ANNE WAY, CALGARY ALBERTA, T2J 4R6. No: 2012893745.
737ANTARCTI.CA HOLDINGS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012896250.
738APEX CO. INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 611 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3B1. No: 2012905234.
739AQUEDUCT FOUNDATION Other Prov/Territory Corps Registered 2006 DEC 20 Registered Address: 1730 - 700, 2ND STREET SW, CALGARY ALBERTA, T2P 2N7. No: 5312891343.
740ARTHUR E RICK, PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2006 DEC 20 Registered Address: 605 2424 4 ST SW, CALGARY ALBERTA, T2S 2T4. No: 2012893273.
741ARTIS CLAREVIEW TOWN CENTRE LTD. Federal Corporation Registered 2006 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2112903162.
742ARTIS DELTA CENTRE LTD. Federal Corporation Registered 2006 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2112903105.
743ASSANTE WEALTH MANAGEMENT (CANADA) LTD. Federal Corporation Registered 2006 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2112896085.
744ATHABASCA SLO-PITCH ASSOCIATION Alberta Society Incorporated 2006 DEC 20 Registered Address: 805 BAPTISTE DR., WEST BAPTISTE ALBERTA, T9S 1R8. No: 5012907589.
745ATK PRESSURE WASHING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 15712 135 ST, EDMONTON ALBERTA, T6V 1P6. No: 2012903411.
746AUDIOCEE INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 178 COUGARSTONE CLOSE SW, CALGARY ALBERTA, T3H 5W3. No: 2012885725.
747AUTOSAUNA INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 251, 7620 ELBOW DRIVE S.W., CALGARY ALBERTA, T2V 1K2. No: 2012897423.
748AXAPTA CONSULTANCY INC. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 149 ROCKYSPRING TERRACE NW, CALGARY ALBERTA, T3G 5Z7. No: 2012840001.
749AYRSHIRE EQUITY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012892937.
750AYRSHIRE REAL ESTATE INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012893117.
751B & R FRIENDS DEVELOPMENT & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2422 - 35A AVENUE NW, EDMONTON ALBERTA, T6T 1V9. No: 2012885956.
752B - TEC CONTRACTING INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2012893141.
753B E C ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 201, 12907 97 STREET, EDMONTON ALBERTA, T5E 4C2. No: 2012885204.
754B-SQUARED HOLDINGS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 644 WYECLIFF 22560 WYE ROAD, SHERWOOD PARK ALBERTA, T8A 4T6. No: 2012896508.
755B. ANDRES ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: #1, 14230-80 ST., EDMONTON ALBERTA, T5C 1L6. No: 2012884009.
756B. BRAUN INTERVENTIONAL SYSTEMS INC. Foreign Corporation Registered 2007 JAN 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2112903055.
757BA PROPERTIES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2012890717.
758BALLROOM FOR KIDS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 563 KNOTTWOOD ROAD WEST, EDMONTON ALBERTA, T6K 2V6. No: 2012886780.
759BAR J CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 4713 - 50TH STREET, ST. PAUL ALBERTA, T0A 3A4. No: 2012812810.
760BASEBALL INVESTORS GROUP (EDMONTON) INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012890741.
761BASTIDE INVESTMENT GROUP (CANADA) LIMITED GROUPE D'INVESTISSEMENTS BASTIDE (CANADA) LIMITEE Federal Corporation Registered 2006 DEC 18 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2112884479.
762BATEMAN CHAPMAN (CANADA) LIMITED Named Alberta Corporation Continued In 2006 DEC 29 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012906596.
763BAYSWATER HOLDINGS ULC Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2012896052.
764BB PROPERTIES LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012886004.
765BD'S HOME IMPROVEMENTS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 49C EASTMAN CRES, RED DEER ALBERTA, T4R 1X4. No: 2012888208.
766BEAVERLODGE RV SALES INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 510 5 AVE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2012898686.
767BEECOM INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 14, 10910 - 53 AVENUE, EDMONTON ALBERTA, T6H 0S3. No: 2012904781.
768BEISCH CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 501 - 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2012888414.
769BELLADAY DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 820 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2012889339.
770BENARDUS C. STEMAN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 DEC 18 Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2012885477.
771BENJAMIN TEYE NARTEY TRANSPORT INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 201-9238 110A AVE NW, EDMONTON ALBERTA, T5H 1J4. No: 2012907362.
772BEOTHUCK MANUFACTURING INC. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 4110 - 76 AVE, EDMONTON ALBERTA, T6B 2P1. No: 2012903841.
773BEOTHUCK RENTALS INC. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 4110 - 76 AVE., EDMONTON ALBERTA, T6B 2P1. No: 2012903783.
774BERRY Y&V INDUSTRIAL CONTRACTING INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012891806.
775BEST PING'S MASSAGE LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #191, 1518 CENTRE STREET N, CALGARY ALBERTA, T2E 2S4. No: 2012895393.
776BEST WEST PAINTING INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 607 - 68 AVENUE SW, CALGARY ALBERTA, T2V 0N1. No: 2012904260.
777BIG BUCK FITTER INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #606, 10617-105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2012903866.
778BIGFOOT REAL ESTATE LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012892382.
779BILI INTERNATIONAL TRADING CORP. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 12 MT. DOUGLAS CIRCLE SE, CALGARY ALBERTA, T2Z 3N9. No: 2012879579.
780BILLINGTON MANAGEMENT INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1800, BOW VALLEY SQUARE IV, 250-6 AVENUE SW, CALGARY ALBERTA, T2P 3H7. No: 2012907123.
781BIN PRO AG CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2012905903.
782BLACK DIESEL MUSIC ULC Named Alberta Corporation Continued In 2006 DEC 29 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2012905325.
783BLACK HORSE AUTOMOTIVE LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012893299.
784BLACK SEA CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 16528-87 ST., EDMONTON ALBERTA, T5Z 3X1. No: 2012908857.
785BLACKSHEEP VENTURES INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 300, 1324 - 17 AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: 2012884926.
786BLINDMAN RIVER STORAGE (2006) CORPORATION Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2012899445.
787BLOCK97 INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 257 ARCHIBALD CLOSE, FT. MCMURRAY ALBERTA, T9K 2P5. No: 2012884553.
788BLT AIR INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2012905994.
789BLUE HUT INC. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2012901613.
790BLUE MAGNET INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 25 AUBURN BAY GREEN SE, CALGARY ALBERTA, T3M 0A8. No: 2012892903.
791BLUE STAR COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 8, 5602 - 4 STREET N.W., CALGARY ALBERTA, T2K 1B2. No: 2012894909.
792BLUE WATER GLASS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012891046.
793BLYTHE SWEET PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2006 DEC 19 Registered Address: 15 CITADEL RIDGE PLACE N.W., CALGARY ALBERTA, T3G 4P8. No: 2012889792.
794BOGEY'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2012893315.
795BOW ISLAND GREENHOUSES LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: #4, 604 CENTRE STREET, BOW ISLAND ALBERTA, T0K 0G0. No: 2012905176.
796BREAU INSPECTIONS LIMITED Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: SUITE 306, 102 CARTIER RD., FORT MCMURRAY ALBERTA, T9K 2L2. No: 2012898215.
797BRIAN SIMPSON HOLDING CO. LTD. Named Alberta Corporation Continued In 2006 DEC 21 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012896029.
798BRICKWHEAT HOLDINGS INC. Named Alberta Corporation Continued In 2006 DEC 27 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012893554.
799BRIGHTWATER FLOATING HOME VILLAGE LTD. Other Prov/Territory Corps Registered 2006 DEC 18 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2112834847.
800BRIMAR EQUITIES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012891483.
801BROCK HEALTH ADMINISTRATION LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 386 MILLRISE DRIVE, CALGARY ALBERTA, T2Y 2C7. No: 2012884538.
802BURGER'S OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2012895583.
803BURGESS & ASSOCIATES PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2006 DEC 21 Registered Address: 1101, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2012894651.
804BURNS FINANCIAL GROUP INC. Federal Corporation Registered 2006 DEC 22 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2112897638.
805BVB CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2227 38 ST SE, CALGARY ALBERTA, T2B 0Z7. No: 2012898264.
806C 4 CONCRETE LINE PUMPING LTD. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 420 3 STREET WEST, COCHRANE ALBERTA, T4C 1Z6. No: 2012908261.
807C-WEST COURIER INC. Named Alberta Corporation Incorporated 2006 DEC 23 Registered Address: 34 COPPERFIELD COMMON SE, CALGARY ALBERTA, T2Z 4M1. No: 2012900110.
808C.R. MECHANICS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2012889214.
809CALGARY CIGAR AND PIPE CLUB Alberta Society Incorporated 2006 DEC 14 Registered Address: 2000, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 5012898861.
810CALGARY DANCE ALIVE ASSOCIATION Alberta Society Incorporated 2006 DEC 19 Registered Address: 1, 1215 LAKE SYLVAN DRIVE SE, CALGARY ALBERTA, T2J 3Z5. No: 5012888540.
811CALGARY IAIDO CLUB Alberta Society Incorporated 2006 DEC 20 Registered Address: #1202-8000 WENTWORTH DR. SW, CALGARY ALBERTA, T3H 5K9. No: 5012907555.
812CALIBRE WELDING SERVICES LIMITED Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4727 - 47 STREET, ONOWAY ALBERTA, T0E 1V0. No: 2012893968.
813CALMAR GOLF ASSOCIATION Alberta Society Incorporated 2006 DEC 05 Registered Address: BOX 208, CALMAR ALBERTA, T0C 0V0. No: 5012885660.
814CAMBRIDGE REHABILITATION SERVICES INC. Named Alberta Corporation Continued In 2006 DEC 28 Registered Address: 1900, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2012903320.
815CAMPBELL CREEK CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 15 STRATHCONA BAY SW, CALGARY ALBERTA, T3H 1N5. No: 2012891335.
816CAMSECURITY LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 909 A RAILWAY AVE, CANMORE ALBERTA, T1W 1P3. No: 2012882078.
817CAN CARPETING LTD. Named Alberta Corporation Incorporated 2006 DEC 23 Registered Address: 2806 11 AVE SE, CALGARY ALBERTA, T2A 0E7. No: 2012900250.
818CANADA CA ROYAL INTERNATIONAL INVESTMENT GROUP INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 95 BEDDINGTON CRES. NE, CALGARY ALBERTA, T3K 1N4. No: 2012888455.
819CANADIAN AID FOR FIRE SERVICES ABROAD FOUNDATION Alberta Society Incorporated 2006 DEC 20 Registered Address: 46 MONTCALM CRES., ST. ALBERT ALBERTA, T8N 2C9. No: 5012907357.
820CANADIAN CO CO TRAVEL INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 202 - 216 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: 2012893190.
821CANADIAN DISTRIBUTION SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 15224 92 ST, EDMONTON ALBERTA, T5E 3S6. No: 2012903924.
822CANADIAN INTERMEDIARIES LTD. Federal Corporation Registered 2006 DEC 21 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2112892845.
823CANADIAN RESOURCE DEVELOPMENT INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 58 ROYAL RIDGE MANOR NW, CALGARY ALBERTA, T3G 5Z2. No: 2012822769.
824CANADIAN SMALL CAP RESOURCE FUND 2007 NO. 1 MANAGEMENT LTD. Other Prov/Territory Corps Registered 2006 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2112889296.
825CANADIAN SOCIETY OF ROMANIAN GEOLOGISTS AND ENGINEERS Alberta Society Incorporated 2006 DEC 14 Registered Address: 25 TUSCANY SPRINGS CIRCLE N.W., CALGARY ALBERTA, T3L 2K8. No: 5012884234.
826CAPITALMAX FINANCIAL LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 337 CRYSTAL GREEN RISE, OKOTOKS ALBERTA, T1S 2N5. No: 2012888422.
827CAPSTONE AT SHEPARD INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 2012889511.
828CARESCE INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #800, 933 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2012889271.
829CARMACKS MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906612.
830CARMEN DYBWAD CONSULTING INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 706, 1334 - 14 AVENUE S.W., CALGARY ALBERTA, T3C 0W2. No: 2012886400.
831CARZ N' TRUX WHOLESALE CORP. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 4911 BENSON DRIVE NW, CALGARY ALBERTA, T2L 1R9. No: 2012889180.
832CASH ON WHEEL INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 221, 1935 - 32ND AVENUE NE, CALGARY ALBERTA, T2E 7C8. No: 2012888976.
833CAT TECH CANADA LTD. Other Prov/Territory Corps Registered 2006 DEC 28 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2112905134.
834CB JACKS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012890527.
835CBD INVESTMENT CORP. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 10104 32 AVENUE, EDMONTON ALBERTA, T6N 1G7. No: 2012901209.
836CBM CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #202, 3920 - 44TH STREET, RED DEER ALBERTA, T4N 1G8. No: 2012903247.
837CCC OUTFIT INC. Other Prov/Territory Corps Registered 2006 DEC 21 Registered Address: 10 EDENDALE CRESCENT, AIRDRIE ALBERTA, T4B 2H4. No: 2112886458.
838CEDARWOOD PROPERTIES LTD. Named Alberta Corporation Continued In 2006 DEC 18 Registered Address: 150, 129 - 17 AVENUE N.E., CALGARY ALBERTA, T2E 1L7. No: 2012885246.
839CELESTIAL PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 12 MACKENZIE LAKE CRES. SE, CALGARY ALBERTA, T2Z 2P2. No: 2012902280.
840CENTURY BOBCAT & LANDSCAPE SERVICE INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 3279 A PARSONS ROAD, EDMONTON ALBERTA, T6N 1B4. No: 2012905226.
841CEPOSE INCORPORATED Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3931 26TH AVE NE, CALGARY ALBERTA, T1Y 3J7. No: 2012887010.
842CERVUS AG EQUIPMENT LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012896375.
843CHAMPION WEIGHT MANAGEMENT INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2012906372.
844CHAMSEDDINE ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1779 41 STREET NE, CALGARY ALBERTA, T1Y 2L4. No: 2012891327.
845CHICAGO DEEP DISH PIZZA (2007) LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2012902264.
846CHILDREN ARE SPECIAL ALSO CHILD CARE CENTRE Alberta Society Incorporated 2006 DEC 05 Registered Address: BOX 1197, ONOWAY ALBERTA, T0E 1V0. No: 5012880232.
847CHINOOK FLOORING & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 115 MIDGLEN PL SE, CALGARY ALBERTA, T2X 1H6. No: 2012891103.
848CHRISTOFFER.BIZ INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5204 56 AVENUE, WABAMUN ALBERTA, T0E 2K0. No: 2012890063.
849CHRISTOPHER M. A. SOUSTER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 28 Registered Address: 4108 MONTGOMERY VIEW N.W., CALGARY ALBERTA, T3B 0L9. No: 2012904302.
850CHUBBY'S AUTO ELECTRIC LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #2006 9499-137 AVENUE, EDMONTON ALBERTA, T5E 5R8. No: 2012890162.
851CIS CONTRACTING CORP. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #101, 525 - 56TH AVENUE S.W., CALGARY ALBERTA, T2V 4Z9. No: 2012893422.
852CITYVIEW INTERNATIONAL LTD. Foreign Corporation Registered 2006 DEC 29 Registered Address: 3010, 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2112907205.
853CNEC ENERGY SERVICES CORPORATION Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5935 - 97 ST., EDMONTON ALBERTA, T6E 3J2. No: 2012883316.
854CNL AUTOMOTIVE LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2012906505.
855CO-LINK TECH INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 820 LUXSTONE SQUARE, AIRDRIE ALBERTA, T4B 3L4. No: 2012901522.
856COALHURST FIRE FIGHTERS ASSOCIATION Alberta Society Incorporated 2006 NOV 30 Registered Address: BOX 1057, COALHURST ALBERTA, T0L OV0. No: 5012878558.
857COIL-X DRILLING SYSTEMS CORPORATION Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2012884710.
858COLD LAKE MOTOCROSS ASSOCIATION Alberta Society Incorporated 2006 DEC 18 Registered Address: PO BOX 1406, COLD LAKE ALBERTA, T9M 1P3. No: 5012900154.
859COLLECTORS EDGE LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4428 97 STREET, EDMONTON ALBERTA, T6E 5R9. No: 2012902470.
860CONQUEST SALES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 24 TUSCANY RIDGE WAY NW, CALGARY ALBERTA, T3L 3E1. No: 2012894594.
861CONTRACTS ADMINISTRATION INC. Other Prov/Territory Corps Registered 2006 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2112892787.
862CONTROL SYSTEM INNOVATIONS INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 52120 RR 271, SPRUCE GROVE ALBERTA, T7X 3N1. No: 2012897803.
863COORDINATE THIS INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 8 BERGEN PLACE NW, CALGARY ALBERTA, T3K 1J4. No: 2012898454.
864CORE CAPITAL MANAGEMENT LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 11316 163 STREET, EDMONTON ALBERTA, T5M 1Y6. No: 2012889032.
865CORMAC DRILLING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012898645.
866CORNERSTONE CLEANERS LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 160 ALMOND CRESCENT, FORT MCMURRAY ALBERTA, T9J 1A2. No: 2012887424.
867CORY PEARSON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 DEC 21 Registered Address: 1413-2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2012896193.
868COUNTRY LIVING AND LANDSCAPING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #16 53310 RANGE ROAD 15, STONY PLAIN ALBERTA, T7Z1X2. No: 2012886855.
869COVENANT CONCEPTS INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #240, 2333 - 18TH AVENUE N.E., CALGARY ALBERTA, T2E 8T6. No: 2012902660.
870COX LANDSCAPING INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 339 - 13 AVENUE SW, CALGARY ALBERTA, T2R 0K3. No: 2012893406.
871CRANETEK LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 3 BIRCHWOOD CLOSE, LEDUC ALBERTA, T9E 8B5. No: 2012905739.
872CRC EQUITIES LTD. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 205, 716 5 STREET NE, CALGARY ALBERTA, T2E 3W8. No: 2012905432.
873CREE-ATIVE ROOFING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4913 - 99 STREET, EDMONTON ALBERTA, T6E 4Y1. No: 2012884355.
874CRESTON AIR LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1609 - 8TH STREET, NISKU ALBERTA, T9E 7S7. No: 2012898223.
875CRESTSTREET 2007 GENERAL PARTNER LIMITED/COMMANDITE CRESTSTREET 2007 LIMITEE Other Prov/Territory Corps Registered 2006 DEC 19 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2112888561.
876CRISPIN J. ARTHUR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2012899098.
877CROSS OILSANDS CONTRACTING LTD. Named Alberta Corporation Continued In 2006 DEC 22 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012899288.
878CROSSFIRE COMPUTER SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 152 DEER RIDGE WAY SE, CALGARY ALBERTA, T2J 5Y6. No: 2012902926.
879CROWSNEST VACUUM & SEWING CENTER LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 12537 21 AVE., BLAIRMORE ALBERTA, T0K 0E0. No: 2012891186.
880CUDA CAPPING INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 8207 137 AVENUE, LOWER LEVEL, EDMONTON ALBERTA, T5E 1Y1. No: 2012886517.
881CUMBRIA RESOURCES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 51 STRATHROY BAY S.W., CALGARY ALBERTA, T3H 1H2. No: 2012890873.
882CUNNINGHAM PRAIRIE FARMS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012887838.
883CUNNINGHAM WELDING INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012889727.
884CUROMAX CANADA INC. Federal Corporation Registered 2006 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2112896424.
885CUSTOM MANAGEMENT LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 1725 - 27TH AVENUE N.E., CALGARY ALBERTA, T2E 7E1. No: 2012884066.
886CWM NATIONAL LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2012894081.
887CYPRESS WATER HAULING INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 48 RIVERVIEW DR SE, REDCLIFF ALBERTA, T0J 2P0. No: 2012891079.
888D & L SCAFFOLDING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #606, 10617-105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2012903585.
889D V LODGING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2012891517.
890D&CF ADVISORY LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 130 MT. DOUGLAS VILLAS SE, CALGARY ALBERTA, T2Z 3R5. No: 2012899742.
891D&L FORD HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012903684.
892D. BUICK CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #606, 10617-105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2012892820.
893D.B.M. TOP-CO LP LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012892085.
894D.F. SABAL INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012902934.
895D.G. FINLAY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 28 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2012904898.
896D.L. EDGE HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: NE 33 - 53 - 3 - W4 No: 2012903064.
897DAE WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5227 - 187 STREET, EDMONTON ALBERTA, T6M 2K5. No: 2012900045.
898DAF CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 128 HAMPTONS PARK NW, CALGARY ALBERTA, T3A 5A6. No: 2012885485.
899DANCING FOR FUN LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: UNIT 563 KNOTTWOOD ROAD WEST, EDMONTON ALBERTA, T6K 2V6. No: 2012886756.
900DANCOR STRUCTURES INC. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 128 CALLINGWOOD PLACE NW, EDMONTON ALBERTA, T5T 2C6. No: 2012884090.
901DARRELL'S RENOS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 7904 103 AVE NW, EDMONTON ALBERTA, T6E 6C3. No: 2012899916.
902DART WEST ENVIRONMENTAL CONSULTING INC. Other Prov/Territory Corps Registered 2006 DEC 20 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2112892340.
903DAVE LAWSON WOODWORKING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 200-610 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 2012892200.
904DAVEY LAKE DEVELOPMENTS CORP. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2012898538.
905DAVID JOHN FORRESTER CONSULTING LIMITED Other Prov/Territory Corps Registered 2006 DEC 22 Registered Address: 320, 10205-101 ST., EDMONTON ALBERTA, T5J 4H5. No: 2112897562.
906DAVID W. LIVINGSTONE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 DEC 20 Registered Address: SUITE 700, 550 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1M7. No: 2012891863.
907DAVIDE BARDANA PROFESSIONAL CORPORATION Named Alberta Corporation Continued In 2006 DEC 19 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012887309.
908DAZA HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2012896615.
909DE LEEUW DAIRY (2006) LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #204, 517 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0N4. No: 2012893059.
910DEAN S. STANILOFF PROFESSIONAL CORPORATION Dental Professional Corporation Continued In 2006 DEC 21 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2012896110.
911DELTA WELLSITE SUPERVISION INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 225 HAWKMOUNT CLOSE NW, CALGARY ALBERTA, T3G 3Z6. No: 2012887515.
912DENDRON SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2012897068.
913DEPARTURES TRAVEL LIMITED Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 720, 640 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G7. No: 2012889495.
914DERY CARPENTRY INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 13632 - 135A AVENUE, EDMONTON ALBERTA, T5L 3Z9. No: 2012902363.
915DETECTION SYSTEMS INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 859 QUEENSLAND DRIVE SE, CALGARY ALBERTA, T2J 5G4. No: 2012902231.
916DEXON MANAGEMENT INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 400,7015 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 2K6. No: 2012892184.
917DIAMOND C LAND & CATTLE INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1160, 1122 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2012896318.
918DIEZ BLU ART LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 865-10770 WINTERBURN ROAD NW, EDMONTON ALBERTA, T5S 1T6. No: 2012905598.
919DINH & NGUYEN ENTERPRISE INCORPORATED Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 11433-118A ST., EDMONTON ALBERTA, T5G 3J2. No: 2012898124.
920DMS ENVIRONMENTAL SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #606, 10617-105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2012887473.
921DOLMEN QUALITY HOMES INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #216, 10511 92 ST., EDMONTON ALBERTA, T5H 1T6. No: 2012887598.
922DOMINION LENDING CENTRES MORTGAGE SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: C/O SUITE 102, 279 MIDPARK WAY S.E., CALGARY ALBERTA, T2X 1M2. No: 2012889412.
923DOUGLAS V. ALLISON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 29 Registered Address: 2608 GARLAND STREET SW, CALGARY ALBERTA, T3E 4E3. No: 2012905861.
924DRC CONCRETE INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 207 64 CORBITT WAY SE, MEDICINE HAT ALBERTA, T1B 1V3. No: 2012890758.
925DREAM FIRST CREATIONS INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 115 CIMARRON PARK CIRCLE, OKOTOKS ALBERTA, T1S 2H5. No: 2012905309.
926DUCAT DECKING & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2012905440.
927DURANTE FINANCIALS INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 9404 - 138 AVENUE NW, EDMONTON ALBERTA, T5E 6A8. No: 2012885717.
928DUSSOME CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SUITE 1103, 10035-114 ST., EDMONTON ALBERTA, T5K 1R6. No: 2012897175.
929DUTCHWEST CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: LOT 1, BLOCK 1, PLAN 8220387 No: 2012894487.
930DUXBURY TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2718 LINDEN DRIVE SW, CALGARY ALBERTA, T3E 6C1. No: 2012893919.
931DWYERS STEEL ERECTORS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 54 BELLA COOLA DR., LEDUC ALBERTA, T9E 4J2. No: 2012885915.
932DYMONDDATA INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 8623 - 149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2012893042.
933DYNASTY INTEREST TRUST PRIVATE FOUNDATION Foreign Corporation Registered 2006 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 5312896946.
934DYNEXEC INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 35 EAGLE RIDGE PLACE SW, CALGARY ALBERTA, T2V 2V9. No: 2012896359.
935DYRHOLM VENTURES INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 8 VALLEY GLEN HTS NW, CALGARY ALBERTA, T3B 5R2. No: 2012893414.
936E LEARNING AND NETWORKING LTD. Non-Profit Private Company Incorporated 2006 DEC 21 Registered Address: #3000, 700 - 9 AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 5112895478.
937EASY LOAN CORPORATION Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2402 BROADVIEW RD NW, CALGARY ALBERTA, T2N 3J5. No: 2012903882.
938ECHOTEK SYSTEMS INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 11316 163 STREET, EDMONTON ALBERTA, T5M 1Y6. No: 2012885857.
939EDMONTON AIRPORT CY OPERATING COMPANY ULC Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012906158.
940EDMONTON AIRPORT CY OPERATING GP, INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012906117.
941EDMONTON EAST (CAPILANO) SHOPPING CENTRES LIMITED Other Prov/Territory Corps Registered 2006 DEC 28 Registered Address: 2700,10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2112903501.
942EDMONTON SPRINGS DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2012898165.
943EDWARDS FAMILY HOLDING CORP. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012890642.
944ELOHI HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 8107 159 ST, EDMONTON ALBERTA, T5R 2E5. No: 2012901217.
945ENCORE ENGINE & COMPRESSION SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 98 CHUNGO CRES., DEVON ALBERTA, T9G 1V5. No: 2012884645.
946ENDURANCE FOR LIFE LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2800, 350 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012888299.
947ENERFLEX SYSTEMS LTD. Federal Corporation Registered 2006 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2112890211.
948ENERFLO VENTURES INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 302, 318 - 26TH AVENUE S.W., CALGARY ALBERTA, T2S 2T9. No: 2012902546.
949ENERGY PROFILES INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 641 29TH AVENUE N.W., CALGARY ALBERTA, T2M 2M8. No: 2012901449.
950ENGLEE CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4616 - 47TH AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A8. No: 2012892457.
951ENNENG'S CONSTRUCTION SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 69 ELKTON WAY SW, CALGARY ALBERTA, T3H 4Y9. No: 2012895468.
952ENTITY FX NORTH ULC Named Alberta Corporation Continued In 2006 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012905523.
953ERIXON WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2006 DEC 23 Registered Address: 13311-77 STREET, EDMONTON ALBERTA, T5C 1C8. No: 2012900391.
954ERNIES SPORTS (FSJ) INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2012884504.
955ESTABROOK HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012902421.
956EUROPEAN HARDWOOD FLOORING & TILES INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #3 11935 101 STREET, EDMONTON ALBERTA, T5G 2G8. No: 2012886152.
957EVERGREEN CONSUMER BRANDS, ULC Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012891509.
958EWP CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 10024 JASPER AVENUE, STE. 408, EDMONTON ALBERTA, T5J 1R9. No: 2012902538.
959EXCELLENT INVESTMENTS COMPANY LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 233 MACEWAN ROAD SW, EDMONTON ALBERTA, T6W 1R3. No: 2012902868.
960EXIMIOUS HOLDINGS INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #2900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012889172.
961EXODUS SELECT FUNDS II INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 605, 2303 - 4 STREET S.W., CALGARY ALBERTA, T2S 2S7. No: 2012889354.
962EXTREME WASTE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 72 ROYAL OAK GARDENS N.W., CALGARY ALBERTA, T3G 5S5. No: 2012897407.
963EYE ON SANDBLASTING & PAINTING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4808 FOREGO AVE SE, CALGARY ALBERTA, T2A 2C3. No: 2012905101.
964EZRA PROJECTS INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 8207 137 AVENUE, LOWER LEVEL, EDMONTON ALBERTA, T5E 1Y1. No: 2012906455.
965F DAVID COOMBS CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5320 105B STREET, EDMONTON ALBERTA, T6H 2S3. No: 2012889693.
966FABCORE WELDING INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 14855 21 ST, EDMONTON ALBERTA, T5Y 1S8. No: 2012877953.
967FAIR TILING SERVICES LTD. Other Prov/Territory Corps Registered 2006 DEC 21 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2112896952.
968FAIRWAY ENERGY (07) FLOW-THROUGH MANAGEMENT CORP. Federal Corporation Registered 2006 DEC 28 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2112902693.
969FARM & GARDEN CENTRE OF SASKATOON LTD. Named Alberta Corporation Continued In 2006 DEC 22 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012899106.
970FARNLEY'S FIRST ULC Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2012906711.
971FG RK ALBERTA HOLDINGS LIMITED Named Alberta Corporation Continued In 2006 DEC 28 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012901738.
972FILLMORE DESIGN LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 11211 - 95 STREET, EDMONTON ALBERTA, T5G 1K8. No: 2012873929.
973FIREBREAK CANADA CORP. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 201 - 1 AVENUE NW, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2012892010.
974FIREHOUSE MEDICS INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 3520 39 ST, LEDUC ALBERTA, T9E 6G1. No: 2012884884.
975FIRST MANAGEMENT GROUP INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012885402.
976FIRST STRIKE INVESTMENTS CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012903643.
977FISH & GAME ADVISORS CANADA ULC Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012887432.
978FIX & HUMBLE CONSTRUCTION GROUP LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906638.
979FLATFEE495 REALTY INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 25 PANTEGO ROAD NW, CALGARY ALBERTA, T3K 6J3. No: 2012902462.
980FLEMING Q.A. INSPECTIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 180 FOXBORO PLACE, SHERWOOD PARK ALBERTA, T8A 5Y5. No: 2012898587.
981FLEXXAIRE INTERNATIONAL INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2012899577.
982FLIGHTS DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 616 - 2ND STREET WEST, COCHRANE ALBERTA, T4C 1Z7. No: 2012888026.
983FLYING DUTCHMAN WELLSITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: SW 11 59 12 W5 No: 2012903395.
984FOJEK INVESTMENTS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 8417 BERKLEY ROAD NW, CALGARY ALBERTA, T3K 1B5. No: 2012892887.
985FOR THE LOVE OF DOG LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: A - 7726 34 AVE. NW, CALGARY ALBERTA, T3B 1N6. No: 2012901878.
986FORBIDDEN FRUITS HERBAL TEA TRADING CO. INC. Federal Corporation Registered 2006 DEC 18 Registered Address: #28 ASCOT ESTATES, WAINWRIGHT ALBERTA, T9W 1T1. No: 2112885880.
987FORE YOUR GAME INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 225 FIRST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2012887614.
988FOREST CS CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 300-10209 97 ST NW, EDMONTON ALBERTA, T5J 0L6. No: 2012888398.
989FOUR STAR LANDSCAPING & CONTRACTING INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 5835 SUTTER PLACE NW, EDMONTON ALBERTA, T6R 3R3. No: 2012908022.
990FRASERWAY RV GP LTD. Other Prov/Territory Corps Registered 2006 DEC 22 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2112897695.
991FRH CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 132 BAINBRIDGE CRESCENT NW, EDMONTON ALBERTA, T5T 6B4. No: 2012895161.
992FRIENDS OF RED DEER RHYTHMIC GYMNASTICS SOCIETY Alberta Society Incorporated 2006 DEC 14 Registered Address: 4102 - 46 STREET, RED DEER ALBERTA, T4N 1M4. No: 5012900907.
993FRONTAL RANGE LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 110 BREWSTER DR., HINTON ALBERTA, T7V 1B4. No: 2012907214.
994FUTURE ACQUISITIONS BUREAU LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 11327- 127TH STREET NW, EDMONTON ALBERTA, T5M 0T9. No: 2012891053.
995FUTURE CONNECTIONS ALBERTA INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: C/O 101, 4603 VARSITY DRIVE NW, CALGARY ALBERTA, T2E 7K6. No: 2012901688.
996G & G GENERAL CONTRACTORS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 3430 - 120 AVENUE, EDMONTON ALBERTA, T5W 1K2. No: 2012886129.
997G N D TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2012897514.
998G.M. TOP-CO LP LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012892168.
999GALLOWAY MOUNTAIN INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2012890998.
1000GARY BERGER'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 11 - 5105 - 50 STREET, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 2012887648.
1001GASFIELD GP INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2012893711.
1002GATEWAY ENERGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 1160 WILSON WAY, CANMORE ALBERTA, T1W 3C4. No: 2012901415.
1003GB SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 124 HIDDEN VALLEY LANDING NW, CALGARY ALBERTA, T3A 5G2. No: 2012904286.
1004GDL FARMS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #204, 517 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0N4. No: 2012893687.
1005GE TIP PROPERTY INC. GE SOCIETE IMMOBILIERE DE TIP INC. Federal Corporation Registered 2006 DEC 21 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2112893603.
1006GENE PILOT TRUCK LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 144 PORTER AVE., MILLET ALBERTA, T0C 1Z0. No: 2012901936.
1007GEOCONSULTANT ENERGY AND MINING CORP. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 125 COPPERFIELD GARDENS SE, CALGARY ALBERTA, T2Z 4C2. No: 2012885899.
1008GEOPLATINUM CORPORATION Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 601 HAMPTONS DR NW, CALGARY ALBERTA, T3A 5Z9. No: 2012906471.
1009GHOSTS REPLICA AIRCRAFT LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3506- 21ST STREET, EDMONTON ALBERTA, T6T 1W3. No: 2012893810.
1010GIBB HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 5119 - 50TH STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2012883787.
1011GK TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 100 MARTHA'S HAVEN GARDENS N.E., CALGARY ALBERTA, T3J 3W1. No: 2012891269.
1012GLOBAL POWER NETWORKS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012892622.
1013GLOBAL VILLAGE INTERNATIONAL AID FOUNDATION Alberta Society Incorporated 2006 DEC 13 Registered Address: 258 HAMPSTEAD GARDENS NW, CALGARY ALBERTA, T3A 5Y6. No: 5012900469.
1014GLORY HILLS ESTATES LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 400-10240 124 ST NW, EDMONTON ALBERTA, T5N 3W6. No: 2012885071.
1015GLOVER BUILT HOMES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 5135-48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2012896235.
1016GLYN L. WALTERS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 22 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2012898199.
1017GNR MECHANICAL INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: SUITE 909, 4902 - 37 STREET, RED DEER ALBERTA, T4N 6M9. No: 2012907420.
1018GOBLIN WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 247 - 10150 - 121 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 8H2. No: 2012904518.
1019GOHDENA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 13515 - 97 STREET, GRANDE PRAIRIE ALBERTA, T8X 1S8. No: 2012895765.
1020GOLDEN EAGLES HOCKEY CLUB Alberta Society Incorporated 2006 DEC 20 Registered Address: 11520 - 44 A AVE. NW, EDMONTON ALBERTA, T6J 1A3. No: 5012900600.
1021GOLDEN IMAGE MASSAGE LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 119 MARWOOD CIRCLE NE, CALGARY ALBERTA, T2A 2S1. No: 2012892648.
1022GOLDEN JUBILEE LAND DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4423 WHITEMUD ROAD, EDMONTON ALBERTA, T6H 5W7. No: 2012887549.
1023GOODYEAR ENGINEERED PRODUCTS CANADA INC. PRODUITS D'INGENIERIE GOODYEAR CANADA INC. Federal Corporation Registered 2006 DEC 20 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2112891144.
1024GORDON PARKER PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 DEC 29 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2012899569.
1025GRAF X GLASS INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 170 BRIGHTONSTONE LANDING SE, CALGARY ALBERTA, T2Z 4W3. No: 2012902777.
1026GREAT WESTERN FORESTRY LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 96 PINNACLE WAY, GRANDE PRAIRIE ALBERTA, T8W 2N9. No: 2012898652.
1027GREEN CHEMICAL CANADA INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 3948 72 STREET NW, EDMONTON ALBERTA, T6K 0R8. No: 2012902066.
1028GREEN RIBBON VENTURES INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #2, 714 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2012897373.
1029GREENLINE EQUIPMENT LTD. Named Alberta Corporation Continued In 2006 DEC 22 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012899510.
1030GREFF ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2012898231.
1031GREGORY J. O'CONNOR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 JAN 01 Registered Address: 200-10339 124 ST NW, EDMONTON ALBERTA, T5N 3W1. No: 2012905291.
1032GREY ADVERTISING (VANCOUVER) ULC Named Alberta Corporation Continued In 2006 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012889909.
1033GREY ADVERTISING ULC/PUBLICITE GREY ULC Named Alberta Corporation Continued In 2006 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012889255.
1034GRIT FINANCIAL INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012893307.
1035GRIZZ INDUSTRIES LTD. Named Alberta Corporation Incorporated 2006 DEC 23 Registered Address: 7 DARLING CRES., RED DEER ALBERTA, T4R 2W2. No: 2012900169.
1036GRUBS AQUATIC SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: APT 5F, 9820 104 ST NW, EDMONTON ALBERTA, T5K 0Z1. No: 2012888182.
1037GSDS ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2401 PARKLAND DRIVE, CARVEL ALBERTA, T0E 0H0. No: 2012887366.
1038GSL MINING FUNDS INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 900, 805 - 8TH AVE SW, CALGARY ALBERTA, T2P 1H7. No: 2012887978.
1039GSQ FARMS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012890329.
1040GUMDOOR TRUCKING LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 67 DOUGLASGLEN COMMON SE, CALGARY ALBERTA, T2Z 3M7. No: 2012901548.
1041GUTTER DUN INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2201 31 STREET SW, CALGARY ALBERTA, T3E 2N3. No: 2012893133.
1042GWIDON HOMES & RENOS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 109 ACACIA COURT, SHERWOOD PARK ALBERTA, T8A 1K7. No: 2012895971.
1043H'S CATERING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 3511 43 AVE, EDMONTON ALBERTA, T6L 4J5. No: 2012898678.
1044H. SINGH PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2007 JAN 01 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2012877250.
1045HAGGIE RAND NORTH AMERICA INC. Named Alberta Corporation Continued In 2006 DEC 20 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2012884520.
1046HALA HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 800, 736-6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2012884850.
1047HALINA FARMS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2012896649.
1048HANDY BROTHERS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 145 APPLESIDE CLOSE SE, CALGARY ALBERTA, T2A 7T9. No: 2012884264.
1049HAPPINESS INVITATION CARDS & GIFTS COMPANY INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 3507 CENTRE STREET NW, CALGARY ALBERTA, T2E 2X9. No: 2012906414.
1050HARCOURT CONSTRUCTION INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2600-144-4 AVE SW, CALGARY ALBERTA, T2P 3N4. No: 2012890592.
1051HARFRENCH MANAGEMENT CORP. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 450, 808 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: 2012887770.
1052HARRIER ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 23147 TOWNSHIP ROAD 520, SHERWOOD PARK ALBERTA, T8B 1E8. No: 2012908048.
1053HARRISON'S PLUMBING & GAS FITTING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2012899734.
1054HARSHA CONSULTING INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4114 - 33 A STREET, EDMONTON ALBERTA, T6T 1R4. No: 2012902637.
1055HAWKINGS INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 331 WILLOWRIDGE PLACE SE, CALGARY ALBERTA, T2J 1N2. No: 2012906745.
1056HAYS SPECIALIST RECRUITMENT (CANADA) INC. Other Prov/Territory Corps Registered 2006 DEC 22 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2112899675.
1057HAZEL BLUFF WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #2, 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2012888273.
1058HEART SMART DIETITIANS INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 12220 - 144 AVENUE, EDMONTON ALBERTA, T5X 3M4. No: 2012900052.
1059HEATHERWOOD HEIGHTS CONDOMINIUMS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2012884314.
1060HEATING & COOLING FUNDAMENTS LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 60 FALWOOD CRES NE, CALGARY ALBERTA, T3J 1E3. No: 2012883969.
1061HELLBOUND WELDING & FABRICATING LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2012906091.
1062HENDREY KOLESKY MEDICAL P.C. LTD. Other Prov/Territory Corps Registered 2006 DEC 18 Registered Address: #4 2404 CENTRE STREET NE, CALGARY ALBERTA, T2E 2T9. No: 2112885112.
1063HERE-TO-STAY HOMES INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 28 LARK STREET, SHERWOOD PARK ALBERTA, T8A OJ3. No: 2012890196.
1064HI-TEST ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 77 TERRACE HEIGHTS DR, LACOMBE ALBERTA, T4L 0A8. No: 2012894438.
1065HIGH COUNTRY OVERHEAD DOORS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1327B - 9 AVENUE S.E., CALGARY ALBERTA, T2G 0T2. No: 2012885592.
1066HIGH LEVEL CANOES & KAYAKS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2012894511.
1067HL REIT (435 GREGOIRE DRIVE) INC. Other Prov/Territory Corps Registered 2006 DEC 21 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2112896770.
1068HOERBIGER SERVICES CANADA LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012895575.
1069HOME FINANCING SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 97 SPRING VIEW SW, CALGARY ALBERTA, T3H 3S7. No: 2012886996.
1070HOPEWELL DAVY LAND CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012905036.
1071HOPEWELL LAND 2006 INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012904427.
1072HOPEWELL MAHOGANY LAND CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012904377.
1073HOPEWELL MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012904336.
1074HORIZON STRUCTURES LTD. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 9516 177 AVE, EDMONTON ALBERTA, T5Z 2C9. No: 2012908782.
1075HORST TRUCKING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2012884751.
1076HOT RED WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4, 738 HERITAGE BLVD W, LETHBRIDGE ALBERTA, T1K 7Z5. No: 2012886822.
1077HOW-2 OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 5002 - 57 AVENUE, LEDUC ALBERTA, T9E 5S3. No: 2012906026.
1078HUB OF HOME INC. Federal Corporation Registered 2006 DEC 30 Registered Address: 88 HAMSTEAD HILL NW, CALGARY ALBERTA, T3A 6G8. No: 2112908849.
1079HUCKLEBERRY FARMS INC. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2012883902.
1080HUDSON PETROLEUM (CANADA) INC. Named Alberta Corporation Incorporated 2006 DEC 17 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012884181.
1081HUNTINGTON HILLS MOBILE HEALTH SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 7003 HUNTERCREST ROAD NW, CALGARY ALBERTA, T2K 4J9. No: 2012897985.
1082HYNES WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 235 BAYSIDE LANDING SW, AIRDRIE ALBERTA, T4B 3E4. No: 2012904047.
1083IFEYINWA MCKERLIE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2006 DEC 20 Registered Address: 609, 22 SIR WINSTON CHURCHILL AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: 2012891442.
1084IFEYINWA U MCKERLIE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2006 DEC 20 Registered Address: 609, 22 SIR WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2012891889.
1085IMDC CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3601-2 ST NE, CALGARY ALBERTA, T2E 3H6. No: 2012893638.
1086IMPROVED BUSINESS RESULTS INC. Named Alberta Corporation Continued In 2006 DEC 18 Registered Address: 591 KILLARNEY GLEN COURT, CALGARY ALBERTA, T3E 7H4. No: 2012886632.
1087INBOX INTELLIGENCE INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012891111.
1088INCREDIBLE CONTRACTORS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 201, 1812 - 4 STREET S.W., CALGARY ALBERTA, T2S 1W1. No: 2012886541.
1089INITIAL SCAFFOLDING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 117 GLADSTONE STREET, FORT MCMURRAY ALBERTA, T9K 1W1. No: 2012891459.
1090INLAND SCREW PILING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 406 STAFFORD DRIVE SOUTH (RMCD), LETHBRIDGE ALBERTA, T1J 2L2. No: 2012884843.
1091INNOVATIVE CONTROL ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 12 EDENSTONE WAY NW, CALGARY ALBERTA, T3A 3Z4. No: 2012894115.
1092INSIGHT PSYCHOLOGICAL INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 100, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2012891368.
1093INSIGNIA ENERGY INC. Other Prov/Territory Corps Registered 2006 DEC 19 Registered Address: 1400, 350 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2112889676.
1094INSTALLATION C.PLAN INC. Federal Corporation Registered 2006 DEC 18 Registered Address: 362, 53310 RANGE ROAD 221, ARDORSSAN ALBERTA, T8E 2K9. No: 2112884347.
1095INTEGRAL DRAFTING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: SW - 30 - 31 - 26 - W4M No: 2012887317.
1096INTEGRITY FIRST FINANCIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2012895120.
1097INTERNATIONAL PALLET & PACKAGING CORP. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2012894883.
1098INTUITION HOLDINGS INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 84 TARINGTON CLOSE NE, CALGARY ALBERTA, T3J 3Z1. No: 2012892440.
1099IRONHORSE MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012893216.
1100ISEBERG CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 12, 170 KINGSWOOD BLVD., ST. ALBERT ALBERTA, T8N 6Z6. No: 2012884496.
1101ISS GEO CONSULTANTS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 327 MARTINBROOK PLACE NE, CALGARY ALBERTA, T3J 3E3. No: 2012892879.
1102IVOR BARZEY'S TAPING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 7211B - 80 AVENUE, EDMONTON ALBERTA, T6B 0C7. No: 2012892424.
1103J & G PRODUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012887416.
1104J THOMSEN BUILDERS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5011-51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2012898033.
1105J'DORE ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1000, 605 5 AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 2012895740.
1106J. P. BOND PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 22 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2012898058.
1107J.K. WILLIAMS CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 55 EVERSTONE RISE S.W., CALGARY ALBERTA, T2Y 4J8. No: 2012895294.
1108J.L.P. CONSTRUCTION INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #G 7983 EDGAR INDUSTRIAL DRIVE, RED DEER ALBERTA, T4P 3R2. No: 2012896672.
1109J.M.T. TRUCKING LTD. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 7449 OGDEN RD SE, CALGARY ALBERTA, T2C 1B9. No: 2012908683.
1110J.V.M.C. ENTERPRISES LTD. Other Prov/Territory Corps Registered 2006 DEC 18 Registered Address: 4807-51 STREET (BOX 908), COLD LAKE ALBERTA, T9M 1P2. No: 2112885120.
1111J.W. STRUCTURES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #220, 3016- 19TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2012896532.
1112JACK'S CONTRACTING & RENOVATONS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 989 CITADEL DR NW, CALGARY ALBERTA, T3G 3X4. No: 2012884546.
1113JACOBSON GLOBAL BUSINESS GROUP LIMITED Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #230, 7 WESTWINDS CRESCENT N.E., CALGARY ALBERTA, T3J 5H2. No: 2012904484.
1114JAIMAC RISK MANAGEMENT INC. Federal Corporation Registered 2006 DEC 23 Registered Address: 101-3604 52 AVE NW, CALGARY ALBERTA, T2L 1V9. No: 2112897471.
1115JAMES M. YOUNG PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 DEC 21 Registered Address: 5108 - 51ST AVENUE, WETASKIWIN ALBERTA, T9A 0V2. No: 2012896284.
1116JANTREE HORIZONS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012894982.
1117JASI CONSULTING LTD. Named Alberta Corporation Continued In 2006 DEC 22 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012899353.
1118JASPER GATES HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2012898553.
1119JATO CONSULTING INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 16 HAZLETT CLOSE, RED DEER ALBERTA, T4N 5N4. No: 2012891160.
1120JAY ARE'S FOUR GREASE MONKEYS INCORPORATED Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2012899296.
1121JAYTAN WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 23 Registered Address: SE-27-63-15-W4 No: 2012900219.
1122JAZZY BATH & BEDDING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 404 CENTRE AVENUE, AIRDRIE ALBERTA, T4B 1H4. No: 2012889990.
1123JEN-AL INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012907438.
1124JMACK CAPITAL INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 9808 - 99 ST., MORINVILLE ALBERTA, T8R 1G5. No: 2012887721.
1125JMACK CONVEYOR INC. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 9808 - 99 ST., MORINVILLE ALBERTA, T8R 1G5. No: 2012887630.
1126JNC CONSULTING INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4508-48 STREET, SYLVAN LAKE ALBERTA, T4S 1K5. No: 2012886061.
1127JOH DESIGN LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 306 DALGLEISH BAY NW, CALGARY ALBERTA, T3A 1L1. No: 2012887903.
1128JOH-N-BEV ENTERPRISE INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: SE 4-44-15 W4TH No: 2012901118.
1129JOHN MAK CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 12 BLAIR CRESCENT, FORT MCMURRAY ALBERTA, T9H 1M9. No: 2012898934.
1130JOHN MYCEK TRUCKING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: SE-26-73-1-W6 No: 2012894396.
1131JORDAN FOUNDATIONS HOLDINGS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 44 GRAY WAY NW, CALGARY ALBERTA, T3R 1K7. No: 2012895914.
1132JUNIOR EMPOWERMENT FOUNDATION Alberta Society Incorporated 2006 DEC 08 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 5012887187.
1133JUST CHILLIN' TRANSPORT LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 1038 LAKEWOOD ROAD NORTH, EDMONTON ALBERTA, T6K 3T7. No: 2012901399.
1134K & R VENTURES CORPORATION Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 73 PANORAMA HILLS CIRCLE NW, CALGARY ALBERTA, T3K 4T5. No: 2012890618.
1135K-COMPUTERS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1312 62 ST, EDMONTON ALBERTA, T6L 1Y2. No: 2012888711.
1136K. AILSBY-WOOD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2012895450.
1137K.J. ASSESSMENT SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 4932 WESTBROOK ROAD, BLACKFALDS ALBERTA, T0M 0J0. No: 2012908279.
1138K.T.B. HOLDING CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012903114.
1139K.T.B. VENTURE CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012903197.
1140KACHUR HOLDINGS INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2315 - 57B AVENUE, LLOYDMINSTER ALBERTA, T9V 2W4. No: 2012904880.
1141KALA MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 9516 177 AVE, EDMONTON ALBERTA, T5Z 2C9. No: 2012908766.
1142KAMALIA PROPERTIES LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 214 COVENTRY COURT N.E., CALGARY ALBERTA, T3K 5E8. No: 2012886889.
1143KARODYNE VENTURES INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1415 KLONDIKE AVE SW, CALGARY ALBERTA, T2V 2L9. No: 2012890584.
1144KARTAR VETERINARY SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 241 PANAMOUNT COURT NW, CALGARY ALBERTA, T3K 5S1. No: 2012894040.
1145KARTHI CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 12-4603 51 STREET, LEDUC ALBERTA, T9E 5C4. No: 2012896383.
1146KARVER CAPITAL CANADA INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2012906125.
1147KASA ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #202, 1603 - 10TH AVENUE S.W., CALGARY ALBERTA, T3C 0J7. No: 2012897522.
1148KATHLEEN S. DAVIS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 19 Registered Address: #400, 744 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3T4. No: 2012887606.
1149KAYWAY INDUSTRIES INC. Named Alberta Corporation Continued In 2006 DEC 27 Registered Address: 1600, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2012898900.
1150KC GRESCHNER LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012881468.
1151KERISMIK HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1413-2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2012887390.
1152KEVLON LAND & CATTLE INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2012899528.
1153KILLAR BEADS WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: NE 20 49 24 W4 No: 2012898173.
1154KIN WONG PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2006 DEC 28 Registered Address: 22 PERRON ST, ST. ALBERT ALBERTA, T8N 1E4. No: 2012904674.
1155KINGSETT REAL ESTATE GROWTH GP NO. 3 INC. Federal Corporation Registered 2006 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2112884412.
1156KITEX LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 36-2323 OAKMOOR DR SW, CALGARY ALBERTA, T2V 4T2. No: 2012900078.
1157KLEYSEN HOLDINGS (1992) LTD. Named Alberta Corporation Continued In 2006 DEC 27 Registered Address: 1600, 333 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2012900896.
1158KLEYSEN INVESTMENTS LIMITED Named Alberta Corporation Continued In 2006 DEC 27 Registered Address: 1600, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2012899148.
1159KLEYSEN TRANSPORT LTD./KLEYSEN TRANSPORT LTEE Named Alberta Corporation Continued In 2006 DEC 27 Registered Address: 1600, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2012899429.
1160KOBIETA INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2209 - 202 BRAEGLEN CLOSE SW, CALGARY ALBERTA, T2W 2B1. No: 2012886111.
1161KOCH METAL PRODUCTS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012896912.
1162KOPPER CREEK FARM LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012890279.
1163KOZAK MINERALS INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 7904 103 AVE NW, EDMONTON ALBERTA, T6E 6C3. No: 2012889784.
1164KROOK CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2012890790.
1165KUBY'S RIG EQUIPMENT INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2012905390.
1166KUKIALKA CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 23 Registered Address: 207 GLAMORGAN PLACE SW, CALGARY ALBERTA, T3E 5B9. No: 2012900136.
1167KULULU ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2B 8W7. No: 2012884793.
1168KURYLUK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 12537 21 AVE., BLAIRMORE ALBERTA, T0K 0E0. No: 2012891038.
1169KYLE DENNE DRILLING CONSULTANTS INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2012890923.
1170L. NEIL GOWER, Q.C. PROFESSIONAL LEGAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 31 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2012882110.
1171L.F. HOPEWELL LAND INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012903023.
1172L.F. SABAL INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012903072.
1173LA CONSULTING & ELECTRICAL INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 150 WEST CREEK BAY, CHESTERMERE ALBERTA, T1X 1K7. No: 2012905358.
1174LABSTAT INTERNATIONAL INC. Named Alberta Corporation Continued In 2006 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012896391.
1175LACOMBE REGIONAL TOURISM AND MARKETING ASSOCIATION Alberta Society Incorporated 2006 DEC 15 Registered Address: 5432 56 AVE, LACOMBE ALBERTA, T4L 1E9. No: 5012900840.
1176LACUS CARPENTER INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 118 EVANSMEADE CIRCLE NW, CALGARY ALBERTA, T3P 1B7. No: 2012902496.
1177LAPIAK DESIGN INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 601, 8715-104 ST., EDMONTON ALBERTA, T6E 4G7. No: 2012895864.
1178LARR'S CONTRACTING CORP. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 7442B-21A ST SE, CALGARY ALBERTA, T2C 0V9. No: 2012827578.
1179LASTING IMPRESSIONS DENTURE CLINIC LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 990, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012878456.
1180LAUNCHPAD VENTURES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2012890287.
1181LB INVESTMENTS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2012893844.
1182LCC ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3503 44A AVENUE, EDMONTON ALBERTA, T6L 6K6. No: 2012896466.
1183LEGGACY BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 8513-83 AVE N.W., EDMONTON ALBERTA, T6C 1A9. No: 2012888984.
1184LEHRA EXPRESS INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 6803 - 12 AVE SW, EDMONTON ALBERTA, T6X 1L2. No: 2012900649.
1185LEISURE FOR LIFE LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2012885709.
1186LENTZ FARMS LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: NW 14-46-13 W4TH No: 2012905622.
1187LEP INVESTMENTS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2012892234.
1188LESSER SLAVE WATERSHED COUNCIL Alberta Society Incorporated 2006 DEC 19 Registered Address: P.O. BOX 2100, SLAVE LAKE ALBERTA, T0G 2A0. No: 5012907134.
1189LETHBRIDGE ABORIGINAL FESTIVAL SOCIETY Alberta Society Incorporated 2006 DEC 05 Registered Address: 1910 CEDAR RD., LETHBRIDGE ALBERTA, T1K 4H2. No: 5012885967.
1190LIBERTY ENERGY CORP. Other Prov/Territory Corps Registered 2006 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2112895772.
1191LIEF'S MEMORY LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012888703.
1192LIFE LEARNING INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 80 WOODSIDE CIRCLE, AIRDRIE ALBERTA, T4B 2J8. No: 2012885675.
1193LIFEMARK 1 REALTY INC. Named Alberta Corporation Continued In 2006 DEC 20 Registered Address: 1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012892077.
1194LIKETRIBE CANADA ULC Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2012879793.
1195LINNAEA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 5135-48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2012894446.
1196LMEC HOPEWELL LAND INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012903460.
1197LOFA DEVELOPMENT ASSOCIATION OF CANADA Alberta Society Incorporated 2006 DEC 12 Registered Address: 17055 - 98 ST, EDMONTON ALBERTA, T5X 3G5. No: 5012891908.
1198LOGIC IMPORTS INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1336 34 ST SE, CALGARY ALBERTA, T2A 0Z9. No: 2012908055.
1199LON A. RIEMER PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2006 DEC 20 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2012876666.
1200LONDON HOUSE RECORDING STUDIO INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2706 - 505 - 4 AVENUE SW, CALGARY ALBERTA, T2P 0J8. No: 2012900508.
1201LOPEZ MAR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 44 FONDA CRESCENT SE, CALGARY ALBERTA, T2A 5S6. No: 2012907107.
1202LUKE ENERGY LTD. Named Alberta Corporation Continued In 2006 DEC 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012885030.
1203LUMIZONE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 8530 - 109 ST., EDMONTON ALBERTA, T6G 1E5. No: 2012883415.
1204LUNAR CONSULTING AND CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 29 AMHERST CR, ST. ALBERT ALBERTA, T8N 2P7. No: 2012908469.
1205LUXOR MASSAGE THERAPY INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 71 FALCHURCH ROAD NE, CALGARY ALBERTA, T3J 1G6. No: 2012884801.
1206M & D MACCORMAC TRUCKING INCORPORATED Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 15 POPLAR GROVE CRES., DRUMHELLER ALBERTA, T0J 0Y1. No: 2012903494.
1207M.H. MARKETING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 201, 1812 - 4 STREET S.W., CALGARY ALBERTA, T2S 1W1. No: 2012886095.
1208M.J.T. ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2012888927.
1209MAD CUSTOM CYCLES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10124 107 STREET, WESTLOCK ALBERTA, T7P1X3. No: 2012896185.
1210MAGNETO CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 47 551 HERITAGE DR SE, CALGARY ALBERTA, T2H 1P8. No: 2012884108.
1211MAGNUM CONCRETE SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2445-10180 101 ST NW, EDMONTON ALBERTA, T5J 3S4. No: 2012899239.
1212MAGOO TECH LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 917 10 AVE SE, SLAVE LAKE ALBERTA, T0G 2A3. No: 2012906877.
1213MAJOR MEDIA CORPORATION Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2109-4975 130TH AVE S.E., CALGARY ALBERTA, T2Z 4P1. No: 2012899320.
1214MALARKA INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 219 4404 122 STREET, EDMOTNON ALBERTA, T6J 4A9. No: 2012896458.
1215MALGORZATA U. NOWAK PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2006 DEC 28 Registered Address: 200-10339 124 ST NW, EDMONTON ALBERTA, T5N 3W1. No: 2012904179.
1216MANIK FABRICATING INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 5135-48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2012895955.
1217MANPOWER MANAGEMENT INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 240, 222 BASELINE ROAD, SHERWOOD PARK ALBERTA, T8H 1S8. No: 2012886301.
1218MAPLE HOSPITALITY (ALBERTA) LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012904716.
1219MAR SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 39 CEDAR RIDGE PLACE SW, CALGARY ALBERTA, T2W 1X7. No: 2012900011.
1220MARIAH PROJECTS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: NW 1/4 15 17 28 W4 No: 2012884389.
1221MARK'S RENOVATIONS AND REPAIR INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2012889461.
1222MARK'S TRENCHING & BACKHOE SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2012904617.
1223MARKET DRIVEN QUALITY ULC Named Alberta Corporation Continued In 2006 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012889404.
1224MARKO PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: LOT 4 BLOCK 8 PLAN 7621229 1/4 SEC 87413 No: 2012892630.
1225MARRUDE HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 5109 - 50 STREET, TOFIELD ALBERTA, T0B 4J0. No: 2012903973.
1226MARSHALL BROTHERS INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 18 RUE BOUCHARD STREET, BEAUMONT ALBERTA, T4X 1N5. No: 2012884298.
1227MARSHALL MINERALS INC. Other Prov/Territory Corps Registered 2006 DEC 21 Registered Address: 3517 - 21ST AVENUE SOUTH, LETHBRIDGE ALBERTA, T1K 3S9. No: 2112894148.
1228MASTER HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 120 - 17 AVENUE SW, CALGARY ALBERTA, T2S 2T2. No: 2012891558.
1229MATCO ENERGY TRADING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012889099.
1230MATRIX5.1 CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 155 MOBERLY DRIVE, HINTON ALBERTA, T7V 1Z1. No: 2012896839.
1231MATTHEW HAYDON ADDITIONS & RENOVATIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 19 ELK HILL, AIRDRIE ALBERTA, T4B 1Z1. No: 2012887853.
1232MBJ FARMS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1910 - 18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 2012897464.
1233MCKNIGHT HOCKEY ASSOCIATION Alberta Society Incorporated 2006 DEC 15 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 5012884226.
1234MCNIVEN RANCH SUPPLY LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 268 BAR ZEB AVENUE, DUCHESS ALBERTA, T0J 0Z0. No: 2012887069.
1235MEDIA BUYING SERVICES ULC Named Alberta Corporation Continued In 2006 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012889743.
1236MEDIACOM CANADA ULC Named Alberta Corporation Continued In 2006 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2012889651.
1237MEGTAPH CLEANING COMPANY LTD. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: #3, 6020 1A STREET SW, CALGARY ALBERTA, T2H 0G3. No: 2012908758.
1238MERU CONTRACTING & SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 222 SIERRA VISTA TERRACE SW, CALGARY ALBERTA, T3H 3C5. No: 2012889610.
1239METZ CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5848 70 STREET DRIVE, RED DEER ALBERTA, T4P 1C6. No: 2012892283.
1240MGI LOSS ADJUSTERS INC. Named Alberta Corporation Continued In 2006 DEC 29 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012906331.
1241MICHAEL BECHER PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 DEC 21 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2012896888.
1242MICRO TECHNOLOGIES FLOORING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 4913 99TH STREET, EDMONTON ALBERTA, T6E 4Y1. No: 2012889503.
1243MINICH FARMS LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 1950-10025 102A AVE NW, EDMONTON ALBERTA, T5J 2Z2. No: 2012902207.
1244MINISTRY OF FAITH IN ACTION INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 10454 - 28A AVENUE NW, EDMONTON ALBERTA, T6J 4J6. No: 2012902165.
1245MISTY RIDGE GRAIN CORP. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2012893091.
1246MJ LIMITED Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 92 STRATHLEA CLOSE S.W., CALGARY ALBERTA, T3H 5B1. No: 2012896177.
1247MLS CANADA ULC Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012898611.
1248MONETTA CONSULTING LTD. Named Alberta Corporation Continued In 2006 DEC 22 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012899619.
1249MONEY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 220, 3016- 19TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2012902553.
1250MONTANA ALBERTA TIE LTD. Federal Corporation Registered 2006 DEC 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2112884685.
1251MOON'S HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 939 28 ST. NE, CALGARY ALBERTA, T2A 7X1. No: 2012883860.
1252MORCHELE HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012884199.
1253MORELLO HOMES INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012887887.
1254MORGUARD INDUSTRIAL PROPERTIES (1) INC. Other Prov/Territory Corps Registered 2006 DEC 20 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2112891995.
1255MOST OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 311 - 4014 MACLEOD TRAIL S., CALGARY ALBERTA, T2G 2R7. No: 2012865750.
1256MOUNTAIN SHARK HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 200, 635-6 AVENUE SW, CALGARY ALBERTA, T2P 0T5. No: 2012897001.
1257MOXY'S OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012891129.
1258MR BORZ HOLDINGS INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 9408 103 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1B5. No: 2012885279.
1259MST INTERIORS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 222 MCKINNON DRIVE, CARSELAND ALBERTA, T0J 0M0. No: 2012892101.
1260MUSIC LOVERS GUZHENG SOCIETY Alberta Society Incorporated 2006 DEC 13 Registered Address: 9308 109 A AVE., EDMONTON ALBERTA, T5H 1E8. No: 5012897418.
1261MX 10 ROOFING INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 2724 - 19 AVENUE S.E., CALGARY ALBERTA, T2B 0A3. No: 2012902074.
1262MZJ LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5912 ELBOW DR SW, CALGARY ALBERTA, T2V 1J2. No: 2012898363.
1263NAKASKA MINERAL CORP. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2012894065.
1264NAMASTE RESTAURANT AND CATERING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 3111 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3N7. No: 2012904112.
1265NANOFIBRE NETWORKS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 4200,150-6 AVE SW, CALGARY ALBERTA, T2P 3Y7. No: 2012894214.
1266NAPIKAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: CARDINAL POINT, WABASCA ALBERTA, T0G 2K0. No: 2012901563.
1267NATALIE WARD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 JAN 01 Registered Address: #300, 255 - 17 AVENUE S.W., CALGARY ALBERTA, T2S 2T8. No: 2012907156.
1268NATURAL GARDEN'S GOURMET DELICATESSEN & EATERY LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #800, 933 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2012888067.
1269NEL & VAN TONDER PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2006 DEC 22 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012900029.
1270NEUFELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: NE 07 107 14 W5 No: 2012907446.
1271NEW URBAN HOLDINGS (THREE) LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1 - 61 - 34 AVENUE SW, CALGARY ALBERTA, T2S 2Y9. No: 2012907248.
1272NEWPOINT INVESTMENTS ULC Named Alberta Corporation Continued In 2006 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012896342.
1273NG 1901 LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #800, 736-6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2012893448.
1274NICK GOLDEN REALTY LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 108, 50 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z8. No: 2012905960.
1275NIEUWENHUIS DAIRY INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2012892093.
1276NIX REPAIR LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 87 RIVERGLEN WAY SE, CALGARY ALBERTA, T2C 3H9. No: 2012884462.
1277NL REVEINDA LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2309 - 142 SILVERGROVE DRIVE NW, CALGARY ALBERTA, T3B 5H4. No: 2012905408.
1278NOMIS INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012892317.
1279NORBORD (COCHRANE) ULC Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2012896219.
1280NORD-SEN METAL INDUSTRIES LTD. Federal Corporation Registered 2006 DEC 18 Registered Address: #1710, 540 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M2. No: 2112886706.
1281NORTHERN AURORA RESOURCES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2012895153.
1282NORTHERN SKY VENTURES LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 5119 - 50TH STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2012814907.
1283NORTHWEST PHYSICIANS NON-PROFIT COMPANY Non-Profit Private Company Incorporated 2006 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 5112901128.
1284NORTHWOODS CAPITAL MANAGEMENT LIMITED Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2012903650.
1285NORWEST MANAGEMENT LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 2700, 411 - 1ST STREET S.E., CALGARY ALBERTA, T2G 4Y5. No: 2012884074.
1286NUCOMM INSURANCE AGENCY INC. Other Prov/Territory Corps Registered 2006 DEC 20 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2112885468.
1287OJIBWAY OILFEILD SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 35 ELLS CRESCENT, FORT MCMURRAY ALBERTA, T9H 1N4. No: 2012894958.
1288OLYMPIA HOMES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2012887168.
1289OMEGA INSTALLATIONS INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 4 - 4415 NAMAKA CRESENT NW, CALGARY ALBERTA, T2K 2H5. No: 2012885683.
1290OMNI-TECH SECURITY SYSTEMS INC. Named Alberta Corporation Continued In 2006 DEC 21 Registered Address: 600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2012893224.
1291OPTIMUM INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 4339 28A STREET NW, EDMONTON ALBERTA, T6T 1G6. No: 2012900912.
1292ORBIS ASSURANCE COMPANY INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2012898439.
1293ORCA ENERGY CORP. Named Alberta Corporation Continued In 2006 DEC 29 Registered Address: 717 BEARSPAW VILLAGE DRIVE N.W., CALGARY ALBERTA, T3L 2P3. No: 2012907032.
1294OSTER HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 304-11606 108 AVE NW, EDMONTON ALBERTA, T5H 4C2. No: 2012903676.
1295OUT OF THE BLUE WELDING INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 11 - 5105 - 50 STREET, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 2012897233.
1296OVATIONS DINNER THEATRE LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012891251.
1297OVELDI CANADA LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 814 - 19 AVENUE SW, CALGARY ALBERTA, T2T 0H5. No: 2012891418.
1298OXFORD CAPITAL FUNDING LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2012896094.
1299P & B HOLDINGS INCORPORATED Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: 228 BRANIFF PLACE SW, CALGARY ALBERTA, T2W 1R8. No: 2012900771.
1300P.M. TOP-CO LP LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012892143.
1301P3 DESIGNS LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 510, 33RD AVENUE NE, CALGARY ALBERTA, T2E 2J1. No: 2012907370.
1302PALL FLOOR INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 204, 7915 - 104 STREET, EDMONTON ALBERTA, T6E 4E1. No: 2012893984.
1303PASS POWDERKEG SKI SOCIETY Alberta Society Incorporated 2006 DEC 19 Registered Address: BOX 600, CROWSNEST PASS ALBERTA, T0K 0E0. No: 5012893185.
1304PATHWAYS TO DIVINITY INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 227 3RD AVENUE NE, CALGARY ALBERTA, T2E 0H3. No: 2012892119.
1305PAULNEILL.COM LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 105 DOUGLASBANK GREEN SE, CALGARY ALBERTA, T2Z 2C6. No: 2012884124.
1306PDL CONTACT CENTRES LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2012885212.
1307PEACE COUNTRY BIODIESEL LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: NW - 25 - 83 - 24 -W5 No: 2012889040.
1308PEARL E&P CANADA LTD. Named Alberta Corporation Continued In 2006 DEC 28 Registered Address: 2500, 111 5TH AVENUE SW, CALGARY ALBERTA, T2P 3Y6. No: 2012904633.
1309PELE FARMS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2012898421.
1310PENNY FOR YOUR JOBS LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 28 ARBOUR RIDGE COURT NW, CALGARY ALBERTA, T3G 3V9. No: 2012884165.
1311PENUEL CHRISTIAN ASSEMBLY OF ALBERTA Religious Society Incorporated 2006 DEC 19 Registered Address: 10632 BEAUMARIS ROAD, EDMONTON ALBERTA, T5X 3N4. No: 5412904418.
1312PEPSI-COLA CANADA ULC Named Alberta Corporation Continued In 2006 DEC 28 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2012905614.
1313PEPSICO CANADA ULC Named Alberta Corporation Continued In 2006 DEC 28 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2012904799.
1314PETKAU'S DISTINCTIVE CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 5616 DALHOUSIE DR NW, CALGARY ALBERTA, T3A 1P9. No: 2012892267.
1315PETKUS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: APT 210 - 10511 - 103 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1C6. No: 2012893026.
1316PHARMA MEDICAL HEALTH SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2012895898.
1317PHELPS CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: 72 NORTON AVE, RED DEER ALBERTA, T4P 2H3. No: 2012883894.
1318PHOENIX NDT INSPECTIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012895815.
1319PHOTOMOTIVE MERCHANDISING LIMITED Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3506- 21ST STREET, EDMONTON ALBERTA, T6T 1W3. No: 2012893679.
1320PILOT VENTURES LTD. Federal Corporation Registered 2006 DEC 21 Registered Address: 21 HERITAGE LAKE BLVD., DE WINTON ALBERTA, T0L 0X0. No: 2112896499.
1321PIPELINE MACHINERY INTERNATIONAL ULC Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012887929.
1322PIPELINE PILINGS INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012898132.
1323PIXECOLOURS MEDIA HAUS INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2 TARINGTON PARK N.E., CALGARY ALBERTA, T3J 3V8. No: 2012906570.
1324PIXELFISH INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 402,1810-11 AVE SW, CALGARY ALBERTA, T3C 0N6. No: 2012890352.
1325PLANET ENERGY (ALBERTA) CORP. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012885691.
1326PLATINUM EXCAVATING INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2012897498.
1327PLM RENTAL SERVICES ULC Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012887440.
1328PMRS CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 115 MAIN STREET, SPRUCE GROVE ALBERTA, T7X 3A7. No: 2012893927.
1329POINTS PLEASE INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 34 EDGEWOOD RISE NW, CALGARY ALBERTA, T3A 2T7. No: 2012887945.
1330POJULU CANADIAN COMMUNITY FOUNDATION IN EDMONTON Alberta Society Incorporated 2006 DEC 18 Registered Address: 16170 - 110 B AVE, EDMONTON ALBERTA, T5P 4E6. No: 5012900147.
1331POLYPHASE VENTURES INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 610, 602 - 12 AVENUE SW, CALGARY ALBERTA, T2R 1J3. No: 2012901639.
1332POWERHOUSE FINANCIAL LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 11 - 5105 - 50 STREET, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 2012884579.
1333PRAIRIE VISTA CONDOMINIUMS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2012888158.
1334PRE-ACCREDITATION SUPPORT SERVICES (PASS) LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #800, 933 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2012898041.
1335PRECISION CONSTRUCTION & CONTRACTING LTD. Named Alberta Corporation Continued In 2006 DEC 27 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2012901902.
1336PREMIER AUTOMATION LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: #1, 7528 HUNTERVIEW DR NW, CALGARY ALBERTA, T2K 5E4. No: 2012902090.
1337PRINS WELDING INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2012904120.
1338PRIPI CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 43 WOODGLEN WAY SW, CALGARY ALBERTA, T2W 4W8. No: 2012903189.
1339PRODIGY ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2012881112.
1340PROFESSIONAL MOBILE ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: 2012895021.
1341PROJECT 391 INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012906992.
1342PROJECT EMPIRE INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #13 - 249 EDWARDS DRIVE SW, EDMONTON ALBERTA, T6X1G2. No: 2012886335.
1343PROMEITA ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 8628-7 ST SW, CALGARY ALBERTA, T2V 1G9. No: 2012906901.
1344PROMO SAPIENS INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2012884256.
1345PROPULSION CONSULTING INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 25 HAWKFORD CRESCENT NW, CALGARY ALBERTA, T3G 3G3. No: 2012886947.
1346PROTECT MAINTENANCE AND CLEANING LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 9612 182 STREET, EDMONTON ALBERTA, T5T 3N4. No: 2012897225.
1347PSB CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 7304 - 101 AVENUE, EDMONTON ALBERTA, T6A 0J2. No: 2012887051.
1348PURE LIFE HEALING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: LOT 22, 53009 RR 20, SCENIC VIEW ESTATES, SPRUCE GROVE ALBERTA, T7X 3A6. No: 2012886897.
1349PURETRADES ELECTRICAL INC. Federal Corporation Registered 2006 DEC 21 Registered Address: 127-9701 89A ST, FORT SASKATCHEWAN ALBERTA, T8L 1J6. No: 2112897117.
1350QTG CANADA INC. Named Alberta Corporation Continued In 2006 DEC 18 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2012886905.
1351QUAD C ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 5006 - 48TH AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2012897779.
1352QUADRINITY PRODUCTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10 EVERRIDGE COMMON SW, CALGARY ALBERTA, T2Y 5G9. No: 2012894495.
1353QUAL-PRO INSULATION LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 9808 - 103A AVENUE NW, EDMONTON ALBERTA, T5J 2L4. No: 2012886434.
1354QUARTER SHARE REAL PROPERTY INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2012902025.
1355QUIS UNDIQUE OMNIS (QUO) INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3506- 21ST STREET, EDMONTON ALBERTA, T6T 1W3. No: 2012892770.
1356R & PS TRUCKING LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 143 CASTLEBROOK DRIVE NE, CALGARY ALBERTA, T3J 1S8. No: 2012875163.
1357R BISHOP BAD BOY TRUCKING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 15203 - 67 STREET, EDMONTON ALBERTA, T5C 0C9. No: 2012903171.
1358R. ALTA OILFIELD SERVICES 2007 LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2012897506.
1359R. J. CLARKSON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 JAN 01 Registered Address: 80 GOVERNOR DR. SW, CALGARY ALBERTA, T3E 4Y9. No: 2012892333.
1360R. MATTHEW MUIRHEAD PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 501 - 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2012904989.
1361R.A.W. OILFIELD CONSTRUCTION INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 7310, 70 PANAMOUNT DR NW, CALGARY ALBERTA, T3K 6G8. No: 2012905341.
1362R.F.C. WELDING & INSPECTION LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 9703 A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2012893901.
1363R.J. RATHGEBER PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2006 DEC 21 Registered Address: SW, SECTION 23, TWP 54 RANGE 17 W5 No: 2012897258.
1364R.N.J. MECHANICAL LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 4715-47 STREET, COLD LAKE ALBERTA, T9M 1Y5. No: 2012898512.
1365R.Z. SOURCING EQUIPMENT LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 202, 2 ATHABASCAN AVE., SHERWOOD PARK ALBERTA, T8A 4E4. No: 2012887804.
1366RAD INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 6939 FARRELL ROAD SE, CALGARY ALBERTA, T2H 0T3. No: 2012902512.
1367RADZ CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2012895203.
1368RAEMAT INDUSTRIES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2012889701.
1369RAFTER TC SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: NE 18 21 17 W4 No: 2012898306.
1370RAINBOW REFRIGERATION LTD. Named Alberta Corporation Continued In 2006 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2012890519.
1371RAKIS SERVICES LIMITED Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 292 WARWICK ROAD, EDMONTON ALBERTA, T5X 4P9. No: 2012891012.
1372RALSTON VENTURES INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 9140 101 AVENUE, #120, GRANDE PRAIRIE ALBERTA, T8X 1K6. No: 2012889669.
1373RAMBO USED CARS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 192 SADDLECREST PLACE N.E., CALGARY ALBERTA, T3J 5G1. No: 2012896433.
1374RAND KISS TURNER LLP Alberta Limited Liability Partnership Registered 2006 DEC 19 Registered Address: SUITE 1600, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: AL12887758.
1375RARITY LANDSCAPING AND CONCRETE CORP. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2012887739.
1376RATNABOLI ROY PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2007 JAN 01 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2012876732.
1377RAY'S CRIBBING AND CONTRACTING INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 223 QUEEN ALEXANDRA RD SE, CALGARY ALBERTA, T2J 3P7. No: 2012898876.
1378RAYNE CAPITAL CORPORATION Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #1000, 400 - 3 AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2012851800.
1379RAYNE CAPITAL MANAGEMENT INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #1000, 400 - 3 AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2012851768.
1380REACON SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 700, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012888687.
1381READYFORCE LTD. Federal Corporation Registered 2006 DEC 29 Registered Address: 25 - 99 WYE ROAD, SHERWOOD PARK ALBERTA, T8B 1M1. No: 2112908385.
1382REAPER OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #1, 1032 1ST AVENUE, WAINWRIGHT ALBERTA, T9W 5A1. No: 2012887226.
1383RED CORNER MEDIA INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2012885428.
1384RED DEER & DISTRICT JUDO SOCIETY Alberta Society Incorporated 2006 DEC 18 Registered Address: 100- 4708 50 AVE., RED DEER ALBERTA, T4N 4A1. No: 5012892831.
1385RED PEN INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 9 HARVEST GLEN COURT NE, CALGARY ALBERTA, T3K 4B9. No: 2012896573.
1386REDFORT ALBERTA INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2001 - 919 - 5 AVENUE S.W., CALGARY ALBERTA, T. No: 2012904096.
1387REDMAN ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 41 ROCKY RIDGE DR NW, CALGARY ALBERTA, T3G 4E3. No: 2012890113.
1388REG SHANDRO PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2012896409.
1389REILLY SAFETY CONSULTANTS INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 54, 4204 47 ST, WETASKIWIN ALBERTA, T9A 2H5. No: 2012899007.
1390RICAR HOLDINGS LTD. Other Prov/Territory Corps Registered 2006 DEC 22 Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2112898065.
1391RICHARD W. KIRBY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 29 Registered Address: #2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2012906356.
1392RICKERT HOLDINGS (ALBERTA) LIMITED Named Alberta Corporation Continued In 2006 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012896623.
1393RIDGE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 36 ASKIN CLOSE, RED DEER ALBERTA, T4R 2R7. No: 2012888596.
1394RIDGEVALLEY PLAYSCHOOL ASSOCIATION Alberta Society Incorporated 2006 DEC 18 Registered Address: BOX 59, CROOKED CREEK ALBERTA, T0H 0Y0. No: 5012900733.
1395RIGHT ON RENOS LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 38 CRANWELL MANOR S.E., CALGARY ALBERTA, T3M 1G8. No: 2012901720.
1396RIGJOBS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3452 LANE CRESCENT S W, CALGARY ALBERTA, T3E 5X2. No: 2012894297.
1397RJRB HOPEWELL LAND INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012904310.
1398RLOW INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 23 Registered Address: #300, 10209 - 97 STREET, EDMONTON ALBERTA, T5J 0L6. No: 2012900128.
1399RMM VENTURES INC. Named Alberta Corporation Continued In 2006 DEC 28 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2012894925.
1400ROBZ WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4816 53 AVENUE, BON ACCORD ALBERTA, T0A 0K0. No: 2012892275.
1401ROCK MUNCHERS DRYWALL LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 7126, 9710 PRAIRIE RD., GRANDE PRAIRIE ALBERTA, T8V 5X1. No: 2012893562.
1402ROCK SOLID CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 710 LAKESIDE DRIVE, SPRINGLAKE ALBERTA, T7Z 2V7. No: 2012899643.
1403ROCKY BUSINESS CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 22, 1700 VARSITY ESTATES DR NW, CALGARY ALBERTA, T3B 2W9. No: 2012900722.
1404ROCKY MOUNTAIN SAFETY SERVICES CANADA INCORPORATED. Federal Corporation Registered 2006 DEC 27 Registered Address: BOX 639, OKOTOKS ALBERTA, T1S 1A8. No: 2112900614.
1405ROLYNN CONSULTANTS INC. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2012883795.
1406ROSEVALE CEMETARY SOCIETY Alberta Society Incorporated 2006 DEC 13 Registered Address: PO BOX 42, STROME ALBERTA, T0B 4H0. No: 5012898382.
1407ROSSDALE WATER CENTRE ASSOCIATION Alberta Society Incorporated 2006 DEC 18 Registered Address: 18TH FLOOR, 10065 JASPER AVE., EDMONTON ALBERTA, T5J 3B1. No: 5012886429.
1408RSAC CANADA LIMITED Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012893612.
1409RUSS CRIBBING LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 222, 466 MACEWAN ROAD SW, EDMONTON ALBERTA, T6W 1W2. No: 2012901407.
1410RUWENZORI REFLECTION GROUP ASSOCIATION/ASSOCIATION GROUPE DE REFLEXION RUWENZORI Alberta Society Incorporated 2006 DEC 04 Registered Address: 823 - 113 A STREET, EDMONTON ALBERTA, T6J 6S4. No: 5012884218.
1411RYAN YIP ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1107 BEARSPAW VILLAGE LANE, CALGARY ALBERTA, T3L 2P3. No: 2012892929.
1412RYBROOKE INVESTMENT STRATEGIES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 6604 LAW DR SW, CALGARY ALBERTA, T3E 6A1. No: 2012890204.
1413S & B INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 259 SPRAGUE WAY SE, MEDICINE HAT ALBERTA, T1B 3L9. No: 2012899585.
1414S V J CONTRACTING INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 27 VENTURA LANE N.E., CALGARY ALBERTA, T2E 8H1. No: 2012905788.
1415S. BARFORD PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2006 DEC 21 Registered Address: NW SECTION 19, TWP 53 RANGE 15 W5 No: 2012897241.
1416S.A.S.A. INC. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: APT #210 9600 SOUTHLAND CIRCLE SW, CALGARY ALBERTA, T2V 5A1. No: 2012908808.
1417S.G.W.B. ENTERPRISES LIMITED Named Alberta Corporation Continued In 2006 DEC 22 Registered Address: 1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012897720.
1418S.M.O. MILLWRIGHTING SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 600, 4911 - 51ST STREET, RED DEER ALBERTA, T4N 6V4. No: 2012891632.
1419SABAL INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012902678.
1420SABER'S ENVIRONMENTAL PROJECT MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #1155, 5555 CALGARY TRAIL, NW, EDMONTON ALBERTA, T6H 5P9. No: 2012899122.
1421SAFCAN FOODS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #211, 406 - 1ST AVENUE, AIRDRIE ALBERTA, T4B 2B8. No: 2012896599.
1422SAFRON'S CARIBBEAN DELIGHT INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 8307-118 AVE, EDMONTON ALBERTA, T5B 0S4. No: 2012893737.
1423SAM'S SUSHI LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012891400.
1424SAM-MNU HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 1827 35 STREET, EDMONTON ALBERTA, T6L 3M8. No: 2012893356.
1425SAS SPORTS PERFORMANCE CENTRES INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 108, 50 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z8. No: 2012888059.
1426SAUDI CULTURAL CLUB Alberta Society Incorporated 2006 DEC 07 Registered Address: 227 FALCONER LINKE, EDMONTON ALBERTA, T6R-2V6. No: 5012885751.
1427SAVE COUPON ADVERTISING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 512-10728-82 AVE NW, EDMONTON ALBERTA, T6E 6P5. No: 2012893877.
1428SAVOYS INSPECTIONS & CONSULTING INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2012888554.
1429SAW PUBLIC RELATIONS INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #900, 800 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3G3. No: 2012890139.
1430SAXX & COMPANY INCORPORATED Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #102, 52304 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 1C9. No: 2012894404.
1431SBJ CONSTRUCTION INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 12804 - 134 STREET, EDMONTON ALBERTA, T5L 1V4. No: 2012908493.
1432SCENIC SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 499 FIRST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2012894776.
1433SCHIEVE CONTRACTING INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2012886202.
1434SCOTIA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3013 31 AVE, EDMONTON ALBERTA, T6T 1W9. No: 2012891087.
1435SECOPTICS INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 12 REDWOOD ST SE, MEDICINE HAT ALBERTA, T1B 4A2. No: 2012887580.
1436SEINE RIVER STEEL INC. Other Prov/Territory Corps Registered 2006 DEC 21 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2112895541.
1437SELIAN HOLDINGS LTD. Named Alberta Corporation Continued In 2006 DEC 20 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012892978.
1438SEMROK HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 4902 - 48 STREET, ATHABASCA ALBERTA, T9S 1B8. No: 2012897597.
1439SENTRY FIRE EQUIPMENT LTD. Named Alberta Corporation Continued In 2006 DEC 29 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2012906000.
1440SHALOM COUNSELLING CENTRE OF ALBERTA Alberta Society Incorporated 2006 DEC 20 Registered Address: 5515 - 27TH AVENUE, RED DEER ALBERTA, T4P 0E5. No: 5012905740.
1441SHAUNE THOMPSON BOOKKEEPING LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 35 4915 8TH STREET SW, CALGARY ALBERTA, T2S 2P1. No: 2012908352.
1442SHAYNE RANCH LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 110 - 4TH AVENUE N., THREE HILLS ALBERTA, T0M 2A0. No: 2012897449.
1443SHE-KAT CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5016 48 AVE, CAROLINE ALBERTA, T0M 0M0. No: 2012887333.
1444SHOAL POINT ENERGY LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2012897746.
1445SHOE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1910 - 18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 2012889008.
1446SHONA INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 16 Registered Address: SUITE 633, 105-150 CROWFOOT CRES N.W., CALGARY ALBERTA, T3G 3T2. No: 2012883951.
1447SHYAM JANITORIAL LTD. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 13820 158 AVE NW, EDMONTON ALBERTA, T6V 1S5. No: 2012901654.
1448SILVER BACK ELECTRIC LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 110 BRIDLEWOOD CLOSE SW, CALGARY ALBERTA, T2Y 3N4. No: 2012891285.
1449SILVERADO HOTSHOT & PILOT SERVICE LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: SW-9-59-12-W5 No: 2012905549.
1450SILVERADO PROPERTIES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2012894099.
1451SILVERSTON DEVELOPMENTS CORP. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 118-3132-26 ST NE, CALGARY ALBERTA, T1Y 6Z1. No: 2012822819.
1452SILVIA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 15 PEMBROKE CRES., ST. ALBERT ALBERTA, T8N3G1. No: 2012893893.
1453SIMILI SOLUTIONS INC. Federal Corporation Registered 2006 DEC 22 Registered Address: 10720 - 133 STREET, EDMONTON ALBERTA, T5M 1G6. No: 2112900093.
1454SIN CITY WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 4018 37 ST, EDMONTON ALBERTA, T6L 6H2. No: 2012898405.
1455SITKA CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 222 - 5 AVENUE N.E., SUNDRE ALBERTA, T0M 1X0. No: 2012897852.
1456SJ CONSULTING INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 104-10346 117 ST NW, EDMONTON ALBERTA, T5K 2Y7. No: 2012891467.
1457SJERVE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 3628 117A ST, EDMONTON ALBERTA, T6J 1V5. No: 2012885808.
1458SKGOLD MARKETING LTD. Federal Corporation Registered 2006 DEC 29 Registered Address: 61 EVERHOLLOW RISE S.W., CALGARY ALBERTA, T2Y 5H2. No: 2112906736.
1459SKILLS STAFFERS CANADA INT'L LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2ND FLOOR, 9709W 42 AVENUE, EDMONTON ALBERTA, T6E 5P8. No: 2012905143.
1460SLIM'S PIPELINE & FACILITY SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 10408 - 106 STREET, HIGH LEVEL ALBERTA, T0H 1Z0. No: 2012890733.
1461SMART SNACK SOLUTIONS...NATURALLY! INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 30 DENMARK CRESCENT, RED DEER ALBERTA, T4R 2K4. No: 2012897217.
1462SOL-WOLF CARPENTRY LTD. Named Alberta Corporation Incorporated 2006 DEC 30 Registered Address: H-7519, 10 STREET NW, CALGARY ALBERTA, T2K 1H5. No: 2012908824.
1463SOLEMN PROMISE LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 207-12 SELKIRK BLVD., RED DEER ALBERTA, T4N 0G2. No: 2012897704.
1464SOLID RESULTS CARRIERS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 5220 - 51ST AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2012895922.
1465SOLID RESULTS INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 5220 - 51ST AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2012887135.
1466SOUL COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: #105, 1210 - 20TH AVENUE SE, CALGARY ALBERTA, T2G 1M8. No: 2012898918.
1467SOUMMAM CARPENTRY LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 404 2620 16 STREET SW, CALGARY ALBERTA, T2T 4G2. No: 2012893885.
1468SOUNDMAN MUSIC LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 5004 - 48TH AVENUE, RED DEER ALBERTA, T4N 3T6. No: 2012875833.
1469SOUTH ALBERTA POW WOW SOCIETY Alberta Society Incorporated 2006 DEC 05 Registered Address: 1910 CEDAR RD. S., LETHBRIDGE ALBERTA, T1K 4H2. No: 5012885991.
1470SPA EXPRESS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 3805 20 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1K 4H9. No: 2012898470.
1471SPICE RESTAURANT & CATERING LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 3111 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3N7. No: 2012904161.
1472SPIRIT CREEK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: NE30-022-02-W5 No: 2012882219.
1473SQUIRE CAPITAL CORPORATION Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: SUITE 880, 736 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1H4. No: 2012899502.
1474SRAN M TRANSPORT LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 3351 26 ST, EDMONTON ALBERTA, T6T 1Z4. No: 2012890501.
1475SRINIVAS PABBARAJU PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 DEC 23 Registered Address: 26 ROCKY RIDGE HEATH NW, CALGARY ALBERTA, T3G 4Z8. No: 2012900367.
1476SSO SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4928 - 21ST STREET S.W., CALGARY ALBERTA, T2T 5B6. No: 2012890691.
1477STARDER HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 2127-141 AVE, EDMONTON ALBERTA, T5Y 1C4. No: 2012898520.
1478STATUS PRO CONSULTING INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1202-9809 110 ST NW, EDMONTON ALBERTA, T5K 2J9. No: 2012907768.
1479STIK-IT WELDING INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2012888638.
1480STINGRAY PROPERTY GROUP INC. Other Prov/Territory Corps Registered 2006 DEC 19 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2112888264.
1481STOCKFORD CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 12021 102A STREET, GRANDE PRAIRIE ALBERTA, T8V 0M7. No: 2012905887.
1482STRAAT CONSTRUCTION INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 26 CIMARRON MEADOWS RD, OKOTOKS ALBERTA, T1S 1T3. No: 2012908253.
1483STRAIGHTLINE INTERIORS AND CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 10606 90 ST, PEACE RIVER ALBERTA, T8S 1P1. No: 2012903130.
1484STREET SCENE INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 160-17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2012890535.
1485STRIKE PROJECTS LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2012898710.
1486STURGEON MEMORIAL DRIVE FOUNDATION Alberta Society Incorporated 2006 DEC 11 Registered Address: BOX 536, BON ACCORD ALBERTA, T0A 0K0. No: 5012892732.
1487SUDO FARMS LTD. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: C/O 511 - 5TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 2B9. No: 2012900698.
1488SULLY CHAPMAN BEATTIE LLP Alberta Limited Liability Partnership Registered 2007 JAN 01 Registered Address: #202, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: AL12872784.
1489SUMAL TRANSPORT LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 2920 - 151 A AVE, EDMONTON ALBERTA, T5Y 2Y5. No: 2012889156.
1490SUMMERLAND WINE VENTURES LTD. Other Prov/Territory Corps Registered 2006 DEC 28 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2112902586.
1491SUMMIT AUTOMOTIVE CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 86 SUN CANYON PARK S.E., CALGARY ALBERTA, T2X 2Z4. No: 2012897381.
1492SUMMIT CONSULTING & EXECUTIVE COACHING INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 5 ROSS HEIGHTS CRT SE, MEDICINE HAT ALBERTA, T1B 2R6. No: 2012894172.
1493SUNRISE RIDGE INVESTMENT CORP. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1250, 639 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2012885154.
1494SUNSET ALPINE 2007 LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 202 - 216 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: 2012898850.
1495SUPERIOR APPLIANCE REPAIR LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 9408 103 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1B5. No: 2012881831.
1496SURFACE X CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 6023 - 32 AVE., BEAUMONT ALBERTA, T4X 1R3. No: 2012888570.
1497SWANBERG TRANSPORTATION INC. Named Alberta Corporation Continued In 2006 DEC 27 Registered Address: 1600, 333 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2012900979.
1498SWEET HOT SHOT CORP. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 11211 40 AVE. NW, EDMONTON ALBERTA, T6J 0P9. No: 2012907412.
1499SWEET PEAS INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1266 MCALLISTER WAY, EDMONTON ALBERTA, T6W 0B1. No: 2012886913.
1500SWIM & STALLARD FUSION CORP. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 135 JARVIS BAY DRIVE, JARVIS BAY ALBERTA, T4S 1R8. No: 2012904948.
1501SWIRL FINE ART & DESIGN INC. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 104 100 7TH AVE SW, CALGARY ALBERTA, T2P 0W4. No: 2012908873.
1502SYDCO PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012896821.
1503T 4 CORPORATION Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 600, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2012904203.
1504T.E.S. GENERAL CONTRACTING INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 509C ALLOWANCE AVE SE, MEDICINE HAT ALBERTA, T1A 3E6. No: 2012892960.
1505T.L.A. SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2012889198.
1506T.W.R. FRAMING LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1132 ABBEYDALE DR NE, CALGARY ALBERTA, T2A 6L1. No: 2012906141.
1507TAG CONTRACTING INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 2181 20 AVE SE, MEDICINE HAT ALBERTA, T1A 3X8. No: 2012886665.
1508TAMMY R. LEMMON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 DEC 28 Registered Address: 9420 HIDDEN VALLEY DRIVE NW, CALGARY ALBERTA, T3A 5X8. No: 2012902975.
1509TAND-K H2S SOLUTIONS AND SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 4607-46 AVENUE, INNISFAIL ALBERTA, T4G 1P1. No: 2012904062.
1510TAPPED OUT MECHANICAL LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2012888216.
1511TARGET AVALANCHE RESOURCES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: NE - 33 - 71 - 3 - W6 No: 2012892895.
1512TARON & PETTIE CORPORATION Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 12407 - 156 AVENUE, EDMONTON ALBERTA, T5X 2X4. No: 2012896979.
1513TAYLOR CAPITAL CORP. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: #200, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2012901753.
1514TEACUP HOMES LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 940-5555 CALGARY TR., EDMONTON ALBERTA, T6H 5P9. No: 2012889388.
1515TECHLOGIX INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 79 SADDLEMONT CRES. N.E., CALGARY ALBERTA, T3J 4R7. No: 2012902785.
1516TED BENSON CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 317-3611 145 AVENUE, EDMONTON ALBERTA, T5Y 2L7. No: 2012903452.
1517TEI CANADIAN FUND 1 LIMITED Named Alberta Corporation Continued In 2006 DEC 28 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2012866006.
1518TERESA ELIASSON PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2006 DEC 19 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012889818.
1519TERRA 2007 MANAGEMENT LTD. Federal Corporation Registered 2006 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2112894544.
1520TERRAVEST INDUSTRIES GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2012890675.
1521TERSHAW SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 17911 - 78 AVENUE, EDMONTON ALBERTA, T5T 3A1. No: 2012905531.
1522TEXTRA OIL & GAS INC. Other Prov/Territory Corps Registered 2006 DEC 29 Registered Address: 27 PARISH WAY NE, MEDICINE HAT ALBERTA, T1C 1R7. No: 2112905795.
1523THE ABRAHAM AND EVELYN POSTONE CHARITABLE FOUNDATION Alberta Society Incorporated 2006 DEC 14 Registered Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: 5012898747.
1524THE ALBERTA EDUCATION CONNECTION INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 24068 112 AVE NW, CALGARY ALBERTA, T3R 1A6. No: 2012886327.
1525THE BLUE DAIRY INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2012893067.
1526THE CALGARY BEAUTIFUL MUSIC CLUB Alberta Society Incorporated 2006 DEC 18 Registered Address: 160 SANDERLING CLOSE N.W., CALGARY ALBERTA, T3K 2Z4. No: 5012904198.
1527THE CEREAL BOX LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 11 ANAHEIM CIR. NE, CALGARY ALBERTA, T1Y 7E2. No: 2012880908.
1528THE CHOPPING BLOCK POST PRODUCTION INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: # 102, 10335 - 123 STREET, EDMONTON ALBERTA, T5N 1N5. No: 2012895377.
1529THE CORALATION GROUP INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 1323-18 AVE NW, CALGARY ALBERTA, T2M 0W5. No: 2012833568.
1530THE OLIVER AT GRANDIN LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 7 KINGSTON CLOSE, ST. ALBERT ALBERTA, T8N 5S1. No: 2012906018.
1531THE STRATHCONA SYSTEM-PLUS THEATRE SOCIETY Alberta Society Incorporated 2006 DEC 14 Registered Address: 9307 71 AVE, EDMONTON ALBERTA, T6E 0K7. No: 5012900865.
1532THE WEDNESDAY NIGHT HEROES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 10943 65 AVENUE, EDMONTON ALBERTA, T6H 1W2. No: 2012896862.
1533THEREF INC. Named Alberta Corporation Incorporated 2006 DEC 27 Registered Address: 1900, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2012900599.
1534TIANJIN CAPITAL GROUP S.A. Foreign Corporation Registered 2006 DEC 19 Registered Address: 5009 - 47 STREET; PO BOX 20, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2112887845.
1535TILLEY TIGER CUBS PRESCHOOL FOUNDATION Alberta Society Incorporated 2006 DEC 12 Registered Address: BOX 284, TILLEY ALBERTA, T0J 3K0. No: 5012898754.
1536TIRE PRESSURE SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 17393 108 AVE NW, EDMONTON ALBERTA, T5S 1G2. No: 2012899486.
1537TITAN VACUUM SERVICE INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 210 AUBURN BAY BLVD SE, CALGARY ALBERTA, T3M 0A7. No: 2012891541.
1538TMH FARMS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: 2012887259.
1539TONER CORP. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 9639 66 AVE, EDMONTON ALBERTA, T6E 0M2. No: 2012885626.
1540TOPMADE PLASTICS & NEON SIGNS (EDMONTON) LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2012896169.
1541TOPPEM BUSINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 14712 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N 3S4. No: 2012895112.
1542TORREY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 940-5555 CALGARY TR., EDMONTON ALBERTA, T6H 5P9. No: 2012896334.
1543TORSION FITTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2012891947.
1544TRADR CONSULTING CORPORATION Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 144 MOUNT SELKIRK CLOSE SE, CALGARY ALBERTA, T2Z 2R5. No: 2012885733.
1545TRAMI LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 1621 4 STREET NW, CALGARY ALBERTA, T2M 2Z1. No: 2012895518.
1546TRIDENT HYDRONICS INSTALLATION SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #104, 2003- 14TH STREET NW, CALGARY ALBERTA, T2M 3N4. No: 2012885618.
1547TRIGPOINT CORPORATION Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2012890303.
1548TRILLIUM ENVIRONMENTAL PLANNING INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 125 WEST RANCH ROAD SW, CALGARY ALBERTA, T3H 5C3. No: 2012894156.
1549TRIPLE D EXCAVATING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #2, 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2012903569.
1550TRIPLE FIVE GLOBAL FUND LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3000-8882 170 ST NW, EDMONTON ALBERTA, T5T 4M2. No: 2012893752.
1551TRIPLE FIVE GLOBAL GROUP LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3000-8882 170 ST NW, EDMONTON ALBERTA, T5T 4M2. No: 2012893778.
1552TRIPLE FIVE GLOBAL PROPERTIES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3000-8882 170 ST NW, EDMONTON ALBERTA, T5T 4M2. No: 2012893802.
1553TRIPLE FIVE GLOBAL SECURITIES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 3000-8882 170 ST NW, EDMONTON ALBERTA, T5T 4M2. No: 2012893828.
1554TRIPLE-M TECHNOLOGY MANAGEMENT INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2012887077.
1555TSKL FOX INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2012891830.
1556TUCKER FRESH WATER HAULING LTD. Named Alberta Corporation Incorporated 2007 JAN 01 Registered Address: 511 - 5 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2B9. No: 2012901894.
1557TUFFY WELDING INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: #207, 1607- 4TH STREET NW, CALGARY ALBERTA, T2M 2Z1. No: 2012885253.
1558TUNDRA EMERGENCY MEDIC OPERATIONS INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: SE OF 15 - 72 - 3 - W6 No: 2012904211.
1559TWIN RIVERS INDUSTRIES INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 21 SANDY DRIVE, WHITECOURT ALBERTA, T7S 1G8. No: 2012890170.
1560TYG PROPERTIES INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2012906778.
1561TYLER PEROZNI PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 DEC 18 Registered Address: 202 - 636 KING STREET, SPRUCE GROVE ALBERTA, T7X 4K5. No: 2012863805.
1562TYLER SHANNON REALTY INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 204 - 26 AVENUE N.W., CALGARY ALBERTA, T2M 1C9. No: 2012886863.
1563TYSON SERVICES LIMITED Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012890956.
1564UBG 5103 EDMONTON INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012897969.
1565UNIFIED ALLOYS (EDMONTON) LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 119-14 MISSION AVE, ST. ALBERT ALBERTA, T8N 1H4. No: 2012893240.
1566UNITED CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 22503 - 118B AVENUE, EDMONTON ALBERTA, T5S 2C2. No: 2012893950.
1567UNITED STATES WARRANTY CORPORATION Foreign Corporation Registered 2006 DEC 22 Registered Address: #103, 10010-106 STREET NW, EDMONTON ALBERTA, T5J 3L8. No: 2112897687.
1568UP ALONG TESTING LIMITED Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 9507A 104 AVE., GRANDE PRAIRIE ALBERTA, T8V 1E2. No: 2012903387.
1569UPPER CANADA OIL & GAS LTD. Federal Corporation Registered 2006 DEC 19 Registered Address: 424 COACH LIGHT BAY SW, CALGARY ALBERTA, T3H 1Z2. No: 2112889536.
1570URBAN THAW LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2012886079.
1571URBIA VENTURE CAPITAL LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: L100, 10190 - 104 STREET, EDMONTON ALBERTA, T5J 1A7. No: 2012889263.
1572URUGUA.81 LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 300 FALSHIRE DR NE, CALGARY ALBERTA, T3J 2A8. No: 2012888943.
1573VALSTAR ENERGY CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: NE1/4-7-41-7-W5TH No: 2012888935.
1574VANDERVEEN CONCRETE LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 707 BROOKPARK DRIVE SW, CALGARY ALBERTA, T2W 2X2. No: 2012895302.
1575VANDIESEL TRANSPORT LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2012891004.
1576VAUXHALL GARDEN RESTAURANT LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 418, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012889586.
1577VENEZUELAN-CANADIAN ASSOCIATION OF EDMONTON Alberta Society Incorporated 2006 DEC 11 Registered Address: 17307 - 80 AVE., EDMONTON ALBERTA, T5T 0B4. No: 5012894076.
1578VERDANT AT STEWART CREEK INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012897613.
1579VERICO MORTGAGE PLUS INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 82 NEW BRIGHTON CIRCLE SE, CALGARY ALBERTA, T2Z 4B3. No: 2012900086.
1580VERNA'S CAFE AND CATERING LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 243 WOODRIDGE DRIVE SW, CALGARY ALBERTA, T2W 4S4. No: 2012902744.
1581VEXXMEDIA INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 19 DEERBOW COURT SE, CALGARY ALBERTA, T2J 6H7. No: 2012891301.
1582VIE LUXUEUSE IMPORTS LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 224-28 AVE NW, CALGARY ALBERTA, T2M 2K4. No: 2012887655.
1583VIET NAM PALACE GRILL & NOODLE HOUSE LTD. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 418, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012902686.
1584VIETCAN OVERSEAS RECRUITMENT CORP. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 7028 CALIFORNIA BLVD NE, CALGARY ALBERTA, T1Y 6T7. No: 2012883068.
1585VINTERRA PROPERTIES (VALLEYVIEW) INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2012902876.
1586VISEE CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 3705 43 ST SW, CALGARY ALBERTA, T3E 3P7. No: 2012894362.
1587VISION OILFIELD PROJECTS 2007 CORPORATION Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2012906489.
1588VN HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 16 FALCONRIDGE CLOSE NE, CALGARY ALBERTA, T3J 1A7. No: 2012908295.
1589VRACAR CONSULTING INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 8207 EDGEBROOK DRIVE N.W., CALGARY ALBERTA, T3A 4K9. No: 2012893497.
1590W5 ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2012905754.
1591WALIA RENOVATIONS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1812 65 ST, EDMONTON ALBERTA, T6L 1S2. No: 2012894941.
1592WALLIS CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 154 - 3000 MARDA LINK SW, CALGARY ALBERTA, T2T 6C8. No: 2012908113.
1593WARREN DAVIDSON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 JAN 01 Registered Address: #800, 736-6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2012905382.
1594WASELENAK HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2012895054.
1595WBA CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 195 ARBOUR STONE CRESCENT NW, CALGARY ALBERTA, T3G 4Z9. No: 2012890600.
1596WEDGEWORKS LTD. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 1034 WENTWORTH RISE SW, CALGARY ALBERTA, T3H 5K1. No: 2012886509.
1597WENDY NIEFER REAL ESTATE VENTURES INC. Named Alberta Corporation Incorporated 2006 DEC 23 Registered Address: 10, 6020 - 1A STREET SW, CALGARY ALBERTA, T2H 0G3. No: 2012900177.
1598WES-JEN HOLDINGS ULC Named Alberta Corporation Continued In 2006 DEC 29 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2012908519.
1599WESCON DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 79 LYNNDALE ROAD S.E., CALGARY ALBERTA, T2C 0T3. No: 2012907511.
1600WEST CAT CONTRACTING INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: NW 8 61 4 W4 No: 2012898884.
1601WESTBY TRACTOR & EQUIPMENT LTD. Named Alberta Corporation Continued In 2006 DEC 22 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2012899718.
1602WHAT A RUSH INC. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 9 MCLEOD CRESCENT, OLDS ALBERTA, T4H 1E9. No: 2012894370.
1603WHITFORD TRUCKING & EQUIPMENT LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: SW-10-46-6-W5 No: 2012894339.
1604WILD MOOSE MEDIA INC. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1575 2910 16 AVE N, LETHBRIDGE ALBERTA, T1H 5E9. No: 2012888430.
1605WILDERNESS HOMES BY RIVERDALE INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012897480.
1606WILDERNESS RIDGE AT STEWART CREEK INC. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2012827594.
1607WILLET MOUNTAIN AIRFRAME SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 22 Registered Address: 85 HARVEST PARK CIRCLE N.E., CALGARY ALBERTA, T3K 4M8. No: 2012898660.
1608WILLIAM HOYNE CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 48 ELK WILLOW ROAD, BRAGG CREEK ALBERTA, T0L 0K0. No: 2012895435.
1609WILLIAM WOO PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2006 DEC 19 Registered Address: #800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2012878803.
1610WILLOW RIVER RESOURCES LTD. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2012907941.
1611WINNING TECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 12 EVERWILLOW GREEN SW, CALGARY ALBERTA, T2Y 4G3. No: 2012906703.
1612WINSTON ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 21 Registered Address: 1000, 605 5 AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 2012895906.
1613WIYIER - NAAM COMMUNITY CULTURAL FOUNDATION Alberta Society Incorporated 2006 DEC 15 Registered Address: 4211 CENTRE ST NW, CALGARY ALBERTA, T2E 2Y8. No: 5012900709.
1614WJK INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 DEC 28 Registered Address: #410, 11449 ELLERSLIE ROAD, EDMONTON ALBERTA, T6W 1T2. No: 2012905200.
1615WOLDU INC. Named Alberta Corporation Incorporated 2006 DEC 29 Registered Address: 102 BRIDALWOOD MANOR SW, CALGARY ALBERTA, T2Y 3T5. No: 2012905671.
1616WOODSTONE INCORPORATED Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 202, 9807 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2012893695.
1617WORLD LONGLIFE FAMILY SERVICES CENTRE Alberta Society Incorporated 2006 DEC 08 Registered Address: 258 HAMPSTEAD GARDENS NW, CALGARY ALBERTA, T3A 5Y6. No: 5012886254.
1618WORRY FREE HOME & PET CARE INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 23, ROYAL ROAD, EDMONTON ALBERTA, T6J 2E7. No: 2012886962.
1619WRUTHY TANK TRUCK SERVICES LTD. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2012822801.
1620WYCON WELDING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 1701 20TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2012890550.
1621Y & K3 HOLDING INC. Named Alberta Corporation Incorporated 2006 DEC 20 Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2012892358.
1622YOUNG BODIES INC. Named Alberta Corporation Incorporated 2006 DEC 18 Registered Address: 13603 123A STREET, EDMONTON ALBERTA, T5L 0M1. No: 2012886798.
1623YUTANG CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 19 Registered Address: 22 EVERRIDGE VILLAS SW, CALGARY ALBERTA, T2Y 4Z1. No: 2012888737.
1624ZALAPSKI PAHL LLP Alberta Limited Liability Partnership Registered 2006 DEC 22 Registered Address: #1, 5304 - 50 STREET, LEDUC ALBERTA, T9E 6Z6. No: AL12888251.
1625
1626.
1627
1628Corporate Name Changes
1629(Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)
1630
16311029791 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 FEB 04. New Name: HATHEWAY HOMES LTD. Effective Date: 2006 DEC 21. No: 2010297915.
16321049770 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAY 30. New Name: CLEARWATER VETERINARY CLINIC (2006) LTD. Effective Date: 2006 DEC 19. No: 2010497705.
16331059099 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 AUG 12. New Name: SUPERIOR MANAGEMENT CORPORATION Effective Date: 2006 DEC 29. No: 2010590996.
16341102346 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 14. New Name: DUTCHWEST MECHANICAL SERVICES LTD. Effective Date: 2006 DEC 21. No: 2011023468.
16351116949 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 08. New Name: TOUR DE FORCE INC. Effective Date: 2006 DEC 20. No: 2011169493.
16361117539 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 14. New Name: MATCHEM TRUCKING LTD. Effective Date: 2006 DEC 27. No: 2011175391.
16371117642 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 13. New Name: TRITON PROPERTY HOLDINGS INC. Effective Date: 2006 DEC 20. No: 2011176423.
16381125836 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 03. New Name: INFINITY BOLD VENTURES LTD. Effective Date: 2006 DEC 19. No: 2011258361.
16391138264 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 17. New Name: FENWAY CONSTRUCTION LTD. Effective Date: 2006 DEC 19. No: 2011382641.
16401141980 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 09. New Name: JACYN1 INVESTMENTS LTD. Effective Date: 2006 DEC 20. No: 2011419807.
16411149915 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 27. New Name: PASSION OF INDIA RESTAURANT LTD. Effective Date: 2006 DEC 30. No: 2011499155.
16421161399 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 31. New Name: SALEIENT LTD. Effective Date: 2006 DEC 27. No: 2011613995.
16431171551 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 18. New Name: STUDIO C DESIGN LTD. Effective Date: 2006 DEC 29. No: 2011715519.
16441188355 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 18. New Name: STARS EDUCATION AND RESPONSE TECHNOLOGIES INC. Effective Date: 2006 DEC 20. No: 2011883556.
16451206582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 24. New Name: 1206582 ALBERTA ULC Effective Date: 2007 JAN 01. No: 2012065823.
16461210682 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 DEC 15. New Name: POLY-C FARMS LTD. Effective Date: 2006 DEC 18. No: 2012106825.
16471211422 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 DEC 20. New Name: URBAN TOWN INC. Effective Date: 2006 DEC 18. No: 2012114225.
16481211463 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 DEC 31. New Name: ZACO CONSTRUCTION INC. Effective Date: 2006 DEC 18. No: 2012114639.
16491216758 ALBERTA INC. Named Alberta Corporation Incorporated 2006 JAN 17. New Name: MOUNTAIN SIDE WOODWORK INC. Effective Date: 2006 DEC 21. No: 2012167587.
16501217042 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JAN 18. New Name: ALLIANCE PROJECT GROUP INC. Effective Date: 2006 DEC 29. No: 2012170425.
16511217118 ALBERTA INC. Named Alberta Corporation Incorporated 2006 JAN 18. New Name: JEDCO SALES & SERVICE LTD. Effective Date: 2006 DEC 22. No: 2012171183.
16521218548 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JAN 25. New Name: ROCKMOUNT PROMOTIONS LTD. Effective Date: 2006 DEC 29. No: 2012185480.
16531224477 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 FEB 22. New Name: ZIRCO CORPORATION Effective Date: 2006 DEC 18. No: 2012244774.
16541229928 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAR 20. New Name: EVOLUTION FARMING LTD. Effective Date: 2006 DEC 27. No: 2012299281.
16551234693 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 APR 07. New Name: BRENT'S HARDWOOD FLOORING LTD. Effective Date: 2006 DEC 18. No: 2012346934.
16561239979 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAY 02. New Name: WORKFLOW SOLUTIONS INC. Effective Date: 2006 DEC 18. No: 2012399792.
16571240312 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAY 03. New Name: CARRLAN INVESTMENTS LTD. Effective Date: 2006 DEC 27. No: 2012403123.
16581241862 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAY 11. New Name: JOHNNY DIRT EXCAVATING LTD. Effective Date: 2006 DEC 29. No: 2012418626.
16591246419 ALBERTA LTD. Named Alberta Corporation Amalgamated 2006 JUN 13. New Name: QUEST HOLDINGS LTD. Effective Date: 2006 DEC 18. No: 2012464190.
16601247448 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUN 06. New Name: PBP HOLDINGS INC. Effective Date: 2006 DEC 18. No: 2012474488.
16611251821 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUN 26. New Name: GUIDO ALBERTA LTD. Effective Date: 2006 DEC 22. No: 2012518219.
16621252169 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUN 28. New Name: BEARSPAW GP LTD. Effective Date: 2006 DEC 18. No: 2012521692.
16631253064 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUN 30. New Name: HOPEWELL LAND MASTER CORPORATION Effective Date: 2006 DEC 28. No: 2012530644.
16641253070 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUN 30. New Name: SABAL MASTER CORPORATION Effective Date: 2006 DEC 28. No: 2012530701.
16651253072 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUN 30. New Name: HOPEWELL LAND INVESTMENT CORPORATION Effective Date: 2006 DEC 28. No: 2012530727.
16661253075 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUN 30. New Name: D.F. HOPEWELL LAND INVESTMENT CORPORATION Effective Date: 2006 DEC 28. No: 2012530750.
16671253217 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUN 30. New Name: TRUCK ZONE INC. Effective Date: 2006 DEC 22. No: 2012532178.
16681256085 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUL 18. New Name: VALUE MASTER HOMES COLD LAKE INC. Effective Date: 2006 DEC 20. No: 2012560856.
16691259177 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 AUG 01. New Name: PURA PROMOTIONS INC. Effective Date: 2006 DEC 18. No: 2012591778.
16701262650 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 AUG 18. New Name: STARLAND SAFETY LTD. Effective Date: 2006 DEC 28. No: 2012626509.
16711263933 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 AUG 25. New Name: MCKENZIE BROS. WELDING LTD. Effective Date: 2006 DEC 29. No: 2012639338.
16721265011 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 AUG 30. New Name: GLASER ENTERPRISES LTD. Effective Date: 2006 DEC 29. No: 2012650111.
16731266859 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 SEP 08. New Name: GRANDE PRAIRIE ATM INC. Effective Date: 2006 DEC 27. No: 2012668592.
16741268848 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 SEP 18. New Name: V.M.T. ENTERPRISES LTD. Effective Date: 2006 DEC 19. No: 2012688483.
16751272192 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 OCT 02. New Name: TAO RESTAURANT LTD. Effective Date: 2006 DEC 18. No: 2012721920.
16761272939 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 OCT 05. New Name: OPTISOLAR FARMS CANADA INC. Effective Date: 2006 DEC 19. No: 2012729394.
16771273120 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 OCT 05. New Name: EXCALIBUR TRUCK ACCESSORIES (RED DEER) LTD. Effective Date: 2006 DEC 22. No: 2012731200.
16781274098 ALBERTA INC. Named Alberta Corporation Incorporated 2006 OCT 11. New Name: NFI HOLDINGS INC. Effective Date: 2006 DEC 22. No: 2012740987.
16791274320 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 OCT 12. New Name: MEDCLIFF DEVELOPMENTS LTD. Effective Date: 2006 DEC 22. No: 2012743205.
16801274961 ALBERTA INC. Named Alberta Corporation Incorporated 2006 OCT 16. New Name: OAKFIELD INVESTMENT CORPORATION Effective Date: 2006 DEC 22. No: 2012749616.
16811276453 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 OCT 23. New Name: BLACKFOOT AUTO REPAIR LTD. Effective Date: 2006 DEC 18. No: 2012764532.
16821277251 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 OCT 25. New Name: SUMMIT RESOURCES CORP. Effective Date: 2006 DEC 22. No: 2012772519.
16831277834 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 OCT 27. New Name: 14 STREET PROJECTS LTD. Effective Date: 2006 DEC 19. No: 2012778342.
16841278814 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 NOV 01. New Name: MCGINNIS CONSULTING INTERNATIONAL INC. Effective Date: 2006 DEC 20. No: 2012788143.
16851281288 ALBERTA ULC Named Alberta Corporation Incorporated 2006 NOV 14. New Name: GREG NORMAN COLLECTION CANADA ULC Effective Date: 2006 DEC 18. No: 2012812885.
16861281307 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 NOV 14. New Name: ANGEL CARE MEDICAL SERVICE INC. Effective Date: 2006 DEC 20. No: 2012813073.
16871281621 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 NOV 16. New Name: PESTOS CAFE & RESTAURANT LTD. Effective Date: 2006 DEC 28. No: 2012816217.
16881284582 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 NOV 29. New Name: LOCOLOUS FRANCHISE CORP. Effective Date: 2006 DEC 20. No: 2012845828.
16891285272 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 01. New Name: B-TEK PROJECT MANAGEMENT LTD. Effective Date: 2006 DEC 29. No: 2012852725.
16901285332 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 01. New Name: SUREFIT PIPEFITTING LTD. Effective Date: 2006 DEC 21. No: 2012853327.
16911285582 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 04. New Name: INDUSTRIAL MECHANICAL ENGINEERING CONSULTANTS LTD. Effective Date: 2006 DEC 21. No: 2012855827.
16921286340 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 07. New Name: FERNIHOUGH TABORA CONSULTING SERVICES LTD. Effective Date: 2006 DEC 20. No: 2012863409.
16931287857 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 14. New Name: ALBERTA GOLDEN EAGLE ADVENTURES LTD. Effective Date: 2006 DEC 21. No: 2012878571.
16941289138 ALBERTA INC. Named Alberta Corporation Incorporated 2006 DEC 20. New Name: INTEGRATED TURF SOLUTIONS LTD. Effective Date: 2006 DEC 22. No: 2012891384.
16951290276 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 28. New Name: 1290276 ALBERTA ULC Effective Date: 2006 DEC 28. No: 2012902769.
16961290389 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 28. New Name: 1290389 ALBERTA ULC Effective Date: 2006 DEC 28. No: 2012903890.
16971290454 ALBERTA LTD. Numbered Alberta Corporation Continued In 2006 DEC 28. New Name: 1290454 ALBERTA ULC Effective Date: 2006 DEC 28. No: 2012904542.
16981290486 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 28. New Name: COLD LAKE LOG HOUSING INC. Effective Date: 2006 DEC 29. No: 2012904864.
1699333042 ALBERTA LTD. Named Alberta Corporation Incorporated 1985 JUL 24. New Name: BROOKFIELD ASSET MANAGEMENT (ALBERTA) LTD. Effective Date: 2006 DEC 21. No: 203330428.
1700335390 ALBERTA LTD. Legal Professional Corporation Incorporated 1985 SEP 09. New Name: DAVID FINLAY PROFESSIONAL CORPORATION Effective Date: 2006 DEC 28. No: 203353909.
1701412348 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 NOV 28. New Name: SUNWORKS FARM LTD. Effective Date: 2006 DEC 18. No: 204123483.
1702615607 ALBERTA INC. Numbered Alberta Corporation Incorporated 1994 JUN 22. New Name: 615607 ALBERTA ULC Effective Date: 2006 DEC 21. No: 206156077.
17036623077 CANADA LTD. Federal Corporation Registered 2006 SEP 19. New Name: WINDCON ENERGY SERVICES LTD. Effective Date: 2006 DEC 28. No: 2112690868.
1704717677 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 NOV 22. New Name: CONCRETE FORMS CANADA LTD. Effective Date: 2006 DEC 27. No: 207176777.
1705731916 ALBERTA INC. Named Alberta Corporation Incorporated 1997 MAR 18. New Name: NIKLAS GROUP INC. Effective Date: 2006 DEC 20. No: 207319161.
1706792461 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JUL 10. New Name: MAPFUSION INC. Effective Date: 2006 DEC 19. No: 207924614.
1707857551 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 09. New Name: KC QUALITY INSTRUMENTS LTD. Effective Date: 2006 DEC 18. No: 208575514.
1708A & L AGENCIES LTD. Named Alberta Corporation Incorporated 1993 DEC 16. New Name: CASCADE DESIGN INC. Effective Date: 2006 DEC 29. No: 205927197.
1709A.C. FLOORING AND INSTALLATIONS LTD. Named Alberta Corporation Continued In 2005 MAY 19. New Name: ANDREW FOSTER FLOORING & CONSULTING LTD. Effective Date: 2006 DEC 21. No: 2011716046.
1710ADMARK INTERNATIONAL CORP. Named Alberta Corporation Incorporated 1988 SEP 19. New Name: JANSSEN DEVELOPMENT CORP. Effective Date: 2006 DEC 16. No: 203902044.
1711AMERICAN MANOR ENTERPRISES INC. Federal Corporation Registered 1997 JAN 13. New Name: OVERLAND REALTY LIMITED Effective Date: 2006 DEC 19. No: 217213875.
1712AMES BROS. DISTRIBUTORS LTD. Other Prov/Territory Corps Registered 1964 MAR 06. New Name: AMES TILE & STONE LTD. Effective Date: 2006 DEC 18. No: 210068821.
1713AMV ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 MAY 02. New Name: AWV ENTERPRISES INC. Effective Date: 2006 DEC 16. No: 2012400186.
1714AMY S. IMADA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1987 JUN 02. New Name: AIPC HOLDINGS LTD. Effective Date: 2006 DEC 31. No: 203671003.
1715ANG COOLING LIMITED Named Alberta Corporation Incorporated 1997 NOV 13. New Name: SELECT COMPRESSION INC. Effective Date: 2006 DEC 18. No: 207629700.
1716ANJO INVESTMENTS LTD. Named Alberta Corporation Incorporated 2006 DEC 13. New Name: ALJO INVESTMENTS LTD. Effective Date: 2006 DEC 20. No: 2012874604.
1717AS-PRO BUILDING SERVICES LTD. Numbered Alberta Corporation Incorporated 1983 AUG 25. New Name: 301040 ALBERTA LTD. Effective Date: 2006 DEC 18. No: 203010400.
1718AU-DA INC. Named Alberta Corporation Incorporated 2003 JUN 23. New Name: D & G REAL ESTATE CORP. Effective Date: 2006 DEC 28. No: 2010480362.
1719AUDIO OBSESSION SOUND INC. Numbered Alberta Corporation Incorporated 1999 DEC 15. New Name: 858292 ALBERTA LTD. Effective Date: 2006 DEC 21. No: 208582924.
1720B & R FRIENDS DEVELOPMENT & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 DEC 18. New Name: B & R GROUP DEVELOPMENT & CONSTRUCTION LTD. Effective Date: 2006 DEC 27. No: 2012885956.
1721B.H.H.B. TRUCKING LIMITED Named Alberta Corporation Incorporated 1991 DEC 06. New Name: H & T GLASS AND ALUMINUM CREATIONS LTD. Effective Date: 2006 DEC 27. No: 205128598.
1722BEAVER HOUSE MAINTENANCE/JANITORIAL SERVICES INC. Numbered Alberta Corporation Incorporated 2006 DEC 11. New Name: 1286935 ALBERTA LTD. Effective Date: 2006 DEC 21. No: 2012869356.
1723BROGDEN & LUDWICK ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 2006 AUG 16. New Name: LUDWICK ACCOUNTING SERVICES LTD. Effective Date: 2006 DEC 29. No: 2012620791.
1724C K JESPERSEN GRAIN INC. Named Alberta Corporation Incorporated 1992 NOV 13. New Name: C K JESPERSEN FARMS INC. Effective Date: 2006 DEC 29. No: 205447014.
1725CACHET CUSTOM KITCHENS LTD. Named Alberta Corporation Incorporated 2005 JUN 21. New Name: ZION KITCHENS LTD. Effective Date: 2006 DEC 29. No: 2011777642.
1726CAM MURRAY & ASSOCIATES INC. Named Alberta Corporation Incorporated 1997 OCT 02. New Name: SUVAN FINANCIAL INVESTMENTS INC. Effective Date: 2006 DEC 19. No: 207574328.
1727CANADA FIRST MORTGAGE INC. Named Alberta Corporation Incorporated 2005 SEP 07. New Name: VERICO CANADA FIRST MORTGAGE INC. Effective Date: 2006 DEC 19. No: 2011910870.
1728CANADIAN MINI-WAREHOUSE PROPERTIES LIMITED Other Prov/Territory Corps Registered 1995 SEP 14. New Name: CANADIAN MINI-WAREHOUSE PROPERTIES COMPANY / ENTREPOSAGE PS DU CANADA COMPAGNIE Effective Date: 2006 DEC 20. No: 216682617.
1729CANDAV CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 FEB 15. New Name: CANADAY CONSULTING INC. Effective Date: 2006 DEC 19. No: 2012233140.
1730CANWEST PETROLEUM CORPORATION Foreign Corporation Registered 2006 JUN 29. New Name: OILSANDS QUEST INC. Effective Date: 2006 DEC 19. No: 2112528571.
1731CARBON PETROLEUM CORP. Named Alberta Corporation Incorporated 2006 MAR 22. New Name: CARBON PETROLEUM ULC Effective Date: 2006 DEC 31. No: 2012301343.
1732CARIBOU OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 1996 DEC 03. New Name: CARIBOU OILFIELD LTD. Effective Date: 2006 DEC 18. No: 207191032.
1733CGR CONSULTING LTD. Named Alberta Corporation Incorporated 1999 JAN 26. New Name: SAPPHIRE INTENTIONS INC. Effective Date: 2006 DEC 20. No: 208160440.
1734CHAMPION WEIGHT MANAGEMENT LTD. Numbered Alberta Corporation Incorporated 2004 FEB 09. New Name: 1090301 ALBERTA LTD. Effective Date: 2006 DEC 29. No: 2010903017.
1735CHIBAUN HOLDINGS LTD Named Alberta Corporation Incorporated 1975 FEB 11. New Name: REIDY MOTORS 2006 LTD. Effective Date: 2006 DEC 18. No: 200781243.
1736CLEARWATER VETERINARY CLINIC LTD. Numbered Alberta Corporation Incorporated 1986 DEC 19. New Name: 357939 ALBERTA LTD. Effective Date: 2006 DEC 19. No: 203579396.
1737CNEC ENERGY SERVICES CORPORATION Named Alberta Corporation Incorporated 2006 DEC 19. New Name: CMEC ENERGY SERVICES CORPORATION Effective Date: 2006 DEC 20. No: 2012883316.
1738COMBAT MASTERS ENTERPRISES LTD. Named Alberta Corporation Continued In 2005 MAR 22. New Name: CANADIAN BDX INC. Effective Date: 2006 DEC 22. No: 2011597800.
1739COMCO WIRELESS INC. Named Alberta Corporation Incorporated 2006 MAY 24. New Name: MBSI WIRELESS INC. Effective Date: 2006 DEC 20. No: 2012442832.
1740CONVERTIBLE TRAILER MANUFACTURING LTD. Named Alberta Corporation Incorporated 2002 MAY 17. New Name: CONVERTIBLE TRAILER PATENT COMPANY LTD. Effective Date: 2006 DEC 21. No: 209897537.
1741CORAVIDA FARMS LTD. Named Alberta Corporation Incorporated 2005 JUN 02. New Name: CORAVIDA FARMS ULC Effective Date: 2006 DEC 31. No: 2011740178.
1742CORNERSTONE WORSHIP CENTRE Alberta Society Incorporated 1996 JUN 18. New Name: VICTORY CHURCH OF THE PEACE FELLOWSHIP Effective Date: 2006 DEC 11. No: 506934587.
1743CORY DOSDALL PROPERTIES INC. Named Alberta Corporation Incorporated 2004 MAR 18. New Name: DOSDALL PROPERTIES INC. Effective Date: 2006 DEC 21. No: 2010976518.
1744COYOTE INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 OCT 14. New Name: COYOTE INVESTMENTS ULC Effective Date: 2006 DEC 31. No: 2011982515.
1745DAR-MAC FITNESS LTD. Named Alberta Corporation Incorporated 2000 DEC 21. New Name: DAR-MACK FITNESS LTD. Effective Date: 2006 DEC 29. No: 209116193.
1746DE LEEUW DAIRY LTD. Numbered Alberta Corporation Incorporated 1988 APR 08. New Name: 382267 ALBERTA LTD. Effective Date: 2006 DEC 21. No: 203822671.
1747DERIS SOMALI SUPPORT & SERVICES ASSOCIATION Alberta Society Incorporated 2003 APR 22. New Name: DERIS MULTI-RESOURCES CENTRE Effective Date: 2006 DEC 06. No: 5010434636.
1748DHILLON DEVICES INC. Named Alberta Corporation Incorporated 2006 AUG 10. New Name: FORWARD MANUFACTURING INC. Effective Date: 2006 DEC 19. No: 2012607152.
1749DIAMOND C LAND & CATTLE CO. LTD. Numbered Alberta Corporation Incorporated 1986 JUN 05. New Name: 347526 ALBERTA LTD. Effective Date: 2006 DEC 27. No: 203475264.
1750DIDSBURY LIQUOR AND BEER LTD. Numbered Alberta Corporation Incorporated 2000 JAN 18. New Name: 862268 ALBERTA LTD. Effective Date: 2006 DEC 27. No: 208622688.
1751DONALD J. BOYER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1977 FEB 24. New Name: 100223 ALBERTA LTD. Effective Date: 2006 DEC 27. No: 201002235.
1752DRIX AND DRIN REALTY INC. Named Alberta Corporation Incorporated 2006 MAR 01. New Name: 2 BOYS CLEANING SERVICES LTD. Effective Date: 2006 DEC 22. No: 2012260010.
1753DYNAMIC WELDING CRAFTS (2006) LTD. Numbered Alberta Corporation Incorporated 2006 MAR 01. New Name: 1226268 ALBERTA INC. Effective Date: 2006 DEC 21. No: 2012262685.
1754E & E VANDE BRUINHORST FARMS LTD. Named Alberta Corporation Incorporated 1980 JAN 14. New Name: G & H VANDE BRUINHORST FARMS LTD. Effective Date: 2006 DEC 20. No: 202209391.
1755EDGEN CANADA INC. Named Alberta Corporation Amalgamated 2005 DEC 31. New Name: EDGEN MURRAY CANADA INC. Effective Date: 2006 DEC 29. No: 2012120933.
1756EDMONTON PERSONS LIVING WITH HIV SOCIETY: LIVING POSITIVE Alberta Society Incorporated 1990 AUG 02. New Name: LIVING POSITIVE THROUGH POSITIVE LIVING SOCIETY OF ALBERTA Effective Date: 2006 DEC 13. No: 504257742.
1757ENERWISE BUILDING PRODUCTS LTD. Named Alberta Corporation Incorporated 2006 OCT 27. New Name: BIG STEEL SEAMLESS SIDING LTD. Effective Date: 2006 DEC 19. No: 2012776924.
1758ERP STAFFING SOLUTIONS INC. Named Alberta Corporation Incorporated 1999 MAR 24. New Name: SOPHLOGIC INC. Effective Date: 2007 JAN 01. No: 208239699.
1759EXPRESSION INTERIOR DECOR INC. Named Alberta Corporation Incorporated 1997 FEB 12. New Name: BELLA CASA DESIGN CENTRE LTD. Effective Date: 2006 DEC 20. No: 207272600.
1760FALCON CATTLE CO. INC. Named Alberta Corporation Incorporated 2006 APR 26. New Name: FALCON CATTLE COMPANY ULC Effective Date: 2006 DEC 31. No: 2012384000.
1761FARM INNOVATIONS INC. Named Alberta Corporation Incorporated 2002 AUG 15. New Name: CLASSIC AUTO RESTORATIONS & SALES LTD. Effective Date: 2006 DEC 22. No: 209986694.
1762FG RK ALBERTA HOLDINGS LIMITED Named Alberta Corporation Continued In 2006 DEC 28. New Name: FG RK ALBERTA HOLDINGS ULC Effective Date: 2006 DEC 28. No: 2012901738.
1763FLYING W INDUSTRIES LTD Named Alberta Corporation Incorporated 1966 MAR 23. New Name: FW CAPITAL INC. Effective Date: 2006 DEC 28. No: 200411718.
1764FREEMONT FARMS INC. Named Alberta Corporation Continued In 2006 DEC 13. New Name: FREEMONT FARMS ULC Effective Date: 2006 DEC 31. No: 2012877409.
1765G.P.K OILFIELD MAINTENANCE & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2001 AUG 08. New Name: BLUESKY AFTERNOON OILFIELD LTD. Effective Date: 2006 DEC 21. No: 209466374.
1766GRAND FORKS OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 1978 DEC 01. New Name: DIAMOND J BAR HOLDINGS INC. Effective Date: 2006 DEC 20. No: 202082913.
1767GT FARMS LTD. Named Alberta Corporation Incorporated 2003 NOV 06. New Name: GT FARMS ULC Effective Date: 2006 DEC 31. No: 2010751705.
1768HARE KRISHNA FOOD FOR LIFE - CALGARY - SOCIETY Alberta Society Incorporated 2006 JUN 07. New Name: FOOD FOR PEACE SOCIETY OF CALGARY Effective Date: 2006 DEC 06. No: 5012483862.
1769HEADWATER USED PARTS LTD. Named Alberta Corporation Incorporated 2002 APR 25. New Name: HEADWATER PARTS LTD. Effective Date: 2006 DEC 18. No: 209860543.
1770HEMSTAD CFO SOLUTIONS LTD. Chartered Accounting Professional Corporation Incorporated 1993 SEP 27. New Name: HEMSTAD PROFESSIONAL CORPORATION Effective Date: 2006 DEC 22. No: 205817422.
1771HIGH PARK HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 29. New Name: HIGH PARK HOLDINGS ULC Effective Date: 2006 DEC 22. No: 2011608599.
1772HORIZON LAND DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2000 MAY 12. New Name: BROXBURN DEVELOPMENTS INC. Effective Date: 2006 DEC 20. No: 208801019.
1773HUMBLE CONSULTANTS INC. Federal Corporation Registered 2006 JAN 27. New Name: BEACON FOR CHANGE INC. Effective Date: 2006 DEC 18. No: 2112190679.
1774INSIGNIA ENERGY INC. Numbered Alberta Corporation Incorporated 2006 MAR 28. New Name: 1231818 ALBERTA LTD. Effective Date: 2006 DEC 18. No: 2012318180.
1775INTEGRATED MANAGEMENT INC. Named Alberta Corporation Incorporated 2006 DEC 15. New Name: INTEGRATED MANAGEMENT CORP. Effective Date: 2006 DEC 19. No: 2012881211.
1776JA-ZA SUN LIMITED Named Alberta Corporation Incorporated 2004 SEP 01. New Name: JAZZ-ZAH SUN LTD. Effective Date: 2006 DEC 29. No: 2011254402.
1777KENT L. STRINGHAM PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1992 MAY 25. New Name: 528937 ALBERTA LTD. Effective Date: 2006 DEC 27. No: 205289374.
1778KINGWAY ENERGY CANADA INC. Named Alberta Corporation Incorporated 2004 SEP 03. New Name: GTR GAS TECH CANADA INC. Effective Date: 2006 DEC 28. No: 2011254246.
1779KOBAYASHI PARTNERS LIMITED Named Alberta Corporation Incorporated 2003 AUG 06. New Name: RUNDLE ENERGY PARTNERS LTD. Effective Date: 2006 DEC 19. No: 2010583009.
1780LANDMARK MASTER BUILDER INC. Named Alberta Corporation Incorporated 1999 DEC 22. New Name: LANDMARK HOMES (EDMONTON) INC. Effective Date: 2007 JAN 01. No: 208586164.
1781LANDSDOWNE ENERGY LTD. Named Alberta Corporation Incorporated 2004 JUL 05. New Name: LANDSDOWNE ENERGY ULC Effective Date: 2006 DEC 31. No: 2011160294.
1782LENANR SERVICES INC. Named Alberta Corporation Incorporated 2002 APR 30. New Name: WASTE HAULERS INC. Effective Date: 2006 DEC 19. No: 209866789.
1783LEXICOR INVESTMENTS LTD. Named Alberta Corporation Incorporated 2005 JUN 02. New Name: LEXICOR INVESTMENTS ULC Effective Date: 2006 DEC 31. No: 2011739931.
1784LYLE A. DAVIS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 JUN 14. New Name: LYLE A. DAVIS CORPORATION Effective Date: 2006 DEC 29. No: 2011097066.
1785MACLEOD DIXON AND PARTNERS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1996 SEP 10. New Name: MACLEOD DIXON AND PARTNERS CORPORATION Effective Date: 2007 JAN 01. No: 207091554.
1786MANFRED HACKEMANN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1984 JAN 11. New Name: 305975 ALBERTA LTD. Effective Date: 2006 DEC 20. No: 203059753.
1787MANGALA CORPORATION Numbered Alberta Corporation Incorporated 2005 OCT 26. New Name: 1200853 ALBERTA LTD. Effective Date: 2006 DEC 20. No: 2012008534.
1788MCMURRAY RESOURCES (RESEARCH & TESTING) LTD. Named Alberta Corporation Amalgamated 1987 DEC 31. New Name: SGS MCMURRAY RESOURCES LTD. Effective Date: 2007 JAN 01. No: 203767504.
1789MILLARD AND THOMSON PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2003 JAN 27. New Name: M. J. R. MILLARD PROFESSIONAL CORPORATION Effective Date: 2006 DEC 20. No: 2010283683.
1790MPJ HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 JAN 17. New Name: MPJ ENERGY PRODUCTS INC. Effective Date: 2006 DEC 21. No: 2011472137.
1791MYTEC CONTRACTING & CONSULTING INC. Named Alberta Corporation Incorporated 1988 AUG 09. New Name: MYTEC CONTRACTING INC. Effective Date: 2006 DEC 20. No: 203880125.
1792NAUTILUS HOLDINGS CANADA ULC Named Alberta Corporation Incorporated 2006 OCT 30. New Name: MOMENTIVE PERFORMANCE MATERIALS CANADA ULC Effective Date: 2006 DEC 27. No: 2012782054.
1793NIKHILESH AND RATNABOLI ROY PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2003 MAY 02. New Name: NIKHILESH ROY PROFESSIONAL CORPORATION Effective Date: 2007 JAN 01. No: 2010449078.
1794NORTH AMERICAN HYDRAULICS LTD. Named Alberta Corporation Incorporated 2001 MAY 16. New Name: HARTUM INVESTMENTS INC. Effective Date: 2006 DEC 19. No: 209346105.
1795NUFLO TECHNOLOGIES CANADA LTD. Named Alberta Corporation Incorporated 2003 MAY 16. New Name: CAMERON FLOW SYSTEMS LTD. Effective Date: 2006 DEC 19. No: 2010475735.
1796OCCUPATIONAL ANALYSIS SYSTEMS (CANADA) INC. Named Alberta Corporation Incorporated 2001 SEP 24. New Name: OASYS SAFETY CONSULTING INC. Effective Date: 2006 DEC 19. No: 209531029.
1797OLIVIER TUNING LTD. Named Alberta Corporation Incorporated 2006 JUL 31. New Name: CALGARY AUTOWORKS LIMITED Effective Date: 2006 DEC 18. No: 2012589434.
1798ORCHID SIERRA INC. Named Alberta Corporation Incorporated 2002 JUL 20. New Name: HEALTH ABOVE ALL LTD. Effective Date: 2006 DEC 19. No: 209994888.
1799PIONEER AVIATION TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2004 JUN 29. New Name: PIONEER INVESTMENTS COMPANY INC Effective Date: 2006 DEC 29. No: 2011157027.
1800POECKENS CONSULTING LTD. Named Alberta Corporation Incorporated 2006 DEC 08. New Name: POECKENS CONSULTING INC. Effective Date: 2006 DEC 29. No: 2012865214.
1801PRAIRIE DITCHING (1994) LTD. Named Alberta Corporation Incorporated 1994 MAY 24. New Name: GJ HOLDINGS LTD. Effective Date: 2006 DEC 22. No: 206122681.
1802RACHO ALEGRE TRUCKING INC. Named Alberta Corporation Incorporated 2006 DEC 05. New Name: RANCHO ALEGRE TRUCKING INC. Effective Date: 2006 DEC 19. No: 2012857559.
1803RAME HOLDINGS INC. Named Alberta Corporation Incorporated 1999 DEC 15. New Name: RAMECO INC. Effective Date: 2006 DEC 20. No: 208582650.
1804RELIANT HOMES INC. Named Alberta Corporation Incorporated 2004 OCT 25. New Name: GENESIS BUILDERS GROUP INC. Effective Date: 2006 DEC 20. No: 2011342785.
1805ROCKWATER ASSET MANAGEMENT INC. Other Prov/Territory Corps Registered 2004 MAY 07. New Name: BAROMETER CAPITAL INC. Effective Date: 2006 DEC 28. No: 2111068371.
1806ROSEWOOD PLUMBING & HEATING (1991) LTD. Named Alberta Corporation Incorporated 1991 JUL 05. New Name: FIREWOOD WORKS INC. Effective Date: 2006 DEC 18. No: 204995526.
1807SAMUEL D'ARCY HOLLINGSWORTH PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1982 MAR 26. New Name: D'ARCY HOLLINGSWORTH HOLDINGS INC. Effective Date: 2006 DEC 21. No: 202612941.
1808SEDONA FARMS LTD. Named Alberta Corporation Incorporated 2005 JUN 02. New Name: SEDONA FARMS ULC Effective Date: 2006 DEC 31. No: 2011740004.
1809SENEX ENGINEERING INC. Named Alberta Corporation Incorporated 2005 JUL 20. New Name: CALTECH OIL AND GAS GROUP LTD. Effective Date: 2006 DEC 19. No: 2011826852.
1810SOLID SKATE AND SNOW LTD. Numbered Alberta Corporation Incorporated 2005 JAN 18. New Name: 1148106 ALBERTA LTD. Effective Date: 2006 DEC 29. No: 2011481062.
1811SUN RIDGE DEVELOPMENTS (NORTH) LTD. Named Alberta Corporation Incorporated 1998 JUN 10. New Name: SUN RIDGE MASTER BUILDER INC. Effective Date: 2006 DEC 28. No: 207883448.
1812SUREBROOK FOREST HILLS LTD. Named Alberta Corporation Incorporated 2006 OCT 02. New Name: SUREBROOK DEVELOPMENTS LTD. Effective Date: 2006 DEC 20. No: 2012721672.
1813T. SHACKLETON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2003 MAY 30. New Name: 1049612 ALBERTA LTD. Effective Date: 2006 DEC 20. No: 2010496129.
1814TA-SU JANITORIAL SERVICES INC. Named Alberta Corporation Incorporated 2005 JUN 15. New Name: NOBEL JANITORIAL SERVICES LTD. Effective Date: 2006 DEC 18. No: 2011767809.
1815TAKRAF (CANADA) INC. Named Alberta Corporation Incorporated 2006 JUL 07. New Name: TAKRAF CANADA INC. Effective Date: 2006 DEC 21. No: 2012542078.
1816TAP DOCTOR LTD. Named Alberta Corporation Incorporated 2004 APR 07. New Name: DAHMAN CONSTRUCTION INC. Effective Date: 2006 DEC 22. No: 2011011786.
1817TARASAN TRUCKING LTD. Named Alberta Corporation Incorporated 2006 AUG 11. New Name: TARASAN TRUCKING SERVICES LTD. Effective Date: 2006 DEC 18. No: 2012611691.
1818TEI CANADIAN FUND 1 LIMITED Named Alberta Corporation Continued In 2006 DEC 28. New Name: TEI CANADIAN FUND 1 ULC Effective Date: 2006 DEC 28. No: 2012866006.
1819THIXOTECH INC. Numbered Alberta Corporation Amalgamated 2002 OCT 01. New Name: 1010398 ALBERTA LTD. Effective Date: 2006 DEC 18. No: 2010103980.
1820TRITON INSURANCE BROKERS (2000) INC. Other Prov/Territory Corps Registered 2002 DEC 05. New Name: VETINSURANCE BROKERS CANADA INC. Effective Date: 2006 DEC 22. No: 2110205941.
1821VANTAGE POINT DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2001 FEB 07. New Name: DEVELOPMENTS 2 INC. Effective Date: 2007 JAN 01. No: 209186576.
1822VISION OILFIELD PROJECTS CORPORATION Named Alberta Corporation Incorporated 1999 MAY 21. New Name: FRONTLINE EQUIPMENT LTD. Effective Date: 2006 DEC 29. No: 208321109.
1823VITA MEDICAL (CANADA) LIMITED Other Prov/Territory Corps Registered 2003 AUG 06. New Name: CYCLOMEDICA CANADA LIMITED Effective Date: 2006 DEC 20. No: 2110603285.
1824WALKER LAWSON DESIGN INC. Named Alberta Corporation Incorporated 2002 DEC 02. New Name: WALKER LAWSON INTERIOR DESIGN INC. Effective Date: 2006 DEC 21. No: 2010200273.
1825WESTERN ASSET MANAGEMENT CORPORATION Numbered Alberta Corporation Amalgamated 2001 JUL 01. New Name: 938791 ALBERTA LTD. Effective Date: 2006 DEC 18. No: 209387919.
1826WESTHILLS FULL GOSPEL COMMUNITY CHURCH OF CALGARY Religious Society Incorporated 1999 AUG 12. New Name: CHRISTIAN CITY CHURCH CALGARY Effective Date: 2006 DEC 11. No: 548448729.
1827XSNRG INC. Numbered Alberta Corporation Incorporated 2005 APR 13. New Name: 1164188 ALBERTA LTD. Effective Date: 2006 DEC 21. No: 2011641889.
1828ZLB BEHRING CANADA, INC. Federal Corporation Registered 2001 DEC 17. New Name: CSL BEHRING CANADA, INC. Effective Date: 2006 DEC 27. No: 219654159.
1829
1830.
1831
1832Corporations Liable for Dissolution/Strike Off/
1833Cancellation of Registration
1834(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1835
1836
1837
1838
18393905292 CANADA INC. 2006 DEC 21.
18403958213 CANADA INC. 2006 DEC 21.
1841ASSANTE ADVISORY SERVICES LTD.
18422006 DEC 22.
1843BLUE TREE HOTELS INVESTMENT (CANADA), LTD. 2006 DEC 18.
1844C.M. OLIVER FINANCIAL CORPORATION
18452006 DEC 27.
1846CARGILL CANADA HOLDINGS IV (2006) INC.
18472006 DEC 18.
1848CUROMAX CORPORATION 2006 DEC 21.
1849FINANCIAL CONCEPT CORPORATION
18502006 DEC 22.
1851MONTANA RAINBOW INVESTMENTS LIMITED 2006 DEC 28.
1852PATHWAY MINING 2005 INC. 2006 DEC 20.
1853PROFESCO LTD. 2006 DEC 19.
1854REP-PHARM INC. 2006 DEC 20.
1855ROD LONG INVESTMENTS LTD. 2006 DEC 21.
1856SKY PETROLEUM, INC. 2006 DEC 21.
1857STA TRAVEL (CANADA) INC. 2006 DEC 21..
1858
1859
1860Corporations Dissolved/Struck Off/Registration Cancelled
1861(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)
1862
18631010799 ALBERTA LTD. 2006 DEC 19.
18641020078 ALBERTA LTD. 2006 DEC 21.
18651050608 ALBERTA LTD. 2006 DEC 31.
18661056670 ALBERTA LTD. 2006 DEC 28.
18671056679 ALBERTA LTD. 2006 DEC 28.
18681065556 ALBERTA LTD. 2006 DEC 19.
18691079393 ALBERTA LTD. 2006 DEC 31.
18701087387 ALBERTA INC. 2006 DEC 22.
18711087984 ALBERTA LTD. 2006 DEC 27.
18721116742 ALBERTA LTD. 2006 DEC 18.
18731118275 ALBERTA LTD. 2006 DEC 19.
18741118996 ALBERTA LTD. 2006 DEC 28.
18751119007 ALBERTA LTD. 2006 DEC 28.
18761119022 ALBERTA LTD. 2006 DEC 28.
18771133447 ALBERTA LTD. 2006 DEC 22.
18781138763 ALBERTA INC. 2006 DEC 18.
18791168443 ALBERTA LTD. 2006 DEC 27.
18801181608 ALBERTA ULC 2007 JAN 01.
18811205977 ALBERTA INC. 2006 DEC 20.
18821207687 ALBERTA LTD. 2006 DEC 21.
18831209323 ALBERTA INC. 2006 DEC 29.
18841217854 ALBERTA INC. 2006 DEC 20.
18851230113 ALBERTA LTD. 2006 DEC 18.
18861230201 ALBERTA LTD. 2006 DEC 18.
18871236076 ALBERTA LTD. 2006 DEC 18.
18881237550 ALBERTA LTD. 2006 DEC 20.
18891243908 ALBERTA LTD. 2006 DEC 22.
18901260395 ALBERTA LTD. 2006 DEC 28.
18911264993 ALBERTA LTD. 2006 DEC 22.
18921276786 ALBERTA LTD. 2006 DEC 21.
1893251357 ALBERTA LTD. 2006 DEC 21.
1894273722 ALBERTA LTD. 2006 DEC 31.
18952RBG INVESTMENTS INC. 2006 DEC 19.
1896300896 ALBERTA LTD. 2006 DEC 31.
1897358836 ALBERTA LTD. 2006 DEC 21.
1898410704 ALBERTA LTD. 2006 DEC 21.
1899501116 ALBERTA LTD. 2006 DEC 20.
1900526788 ALBERTA LTD. 2006 DEC 31.
1901584822 ALBERTA LTD. 2006 DEC 31.
1902619808 ALBERTA LTD. 2006 DEC 21.
1903622131 ALBERTA LTD. 2006 DEC 22.
1904684513 ALBERTA LTD. 2006 DEC 18.
1905700185 ALBERTA LTD. 2006 DEC 20.
1906719079 ALBERTA LTD. 2006 DEC 22.
1907766364 ALBERTA LTD. 2006 DEC 31.
1908815755 ALBERTA LTD. 2006 DEC 29.
1909846427 ALBERTA LTD. 2006 DEC 30.
1910861691 ALBERTA LTD. 2006 DEC 27.
1911869682 ALBERTA LTD. 2006 DEC 18.
1912905584 ALBERTA LTD. 2006 DEC 29.
1913911203 ALBERTA INC. 2006 DEC 31.
1914937089 ALBERTA LTD. 2006 DEC 20.
1915949069 ALBERTA LTD. 2006 DEC 29.
1916954369 ALBERTA LTD. 2006 DEC 29.
1917957917 ALBERTA LTD. 2006 DEC 31.
1918984069 ALBERTA LTD. 2006 DEC 27.
1919996910 ALBERTA LTD. 2006 DEC 29.
1920999000 ALBERTA LTD. 2006 DEC 19.
1921A & D INFORMATION TECHNOLOGIES INC.
19222006 DEC 28.
1923A.V.E. CONTRACTORS LIMITED 2006 DEC 28.
1924ADJUSTAMATIC BEDS LTD. 2006 DEC 19.
1925ALLSTAR RENTALS LTD. 2006 DEC 19.
1926ALPINE AKS INTERNATIONAL INC. 2006 DEC 28.
1927AMB PROFIT DEVELOPMENT SERVICES CDA INC. 2006 DEC 20.
1928ANJUMAN-E-SAIFEE (EDMONTON) 2006 DEC 20.
1929ANYTHING GOES FOR YOU INC. 2006 DEC 29.
1930APRIL FRESH CLEANING LTD. 2006 DEC 29.
1931ARBOUR SIDE CONSULTING INC. 2006 DEC 19.
1932ARNDOR SEWAGE & VAC LTD. 2006 DEC 19.
1933BELLAMY CREATIONS LTD. 2006 DEC 19.
1934BEVERLY CREST MOTOR INN LTD. 2006 DEC 22.
1935BIGCHARLES ENTERPRISES LTD. 2006 DEC 27.
1936BILSBORROW OILFIELD SERVICES AND SUPPLY LTD. 2006 DEC 19.
1937BLUE INFUSION HOLDINGS LIMITED
19382006 DEC 19.
1939BOMAC CONSTRUCTION LTD. 2006 DEC 20.
1940BONNYVILLE NOUVELLE LTD. 2006 DEC 31.
1941BOULDER ENERGY INTERNATIONAL INC.
19422006 DEC 28.
1943BRENTELLE ENTERPRISES LTD. 2006 DEC 22.
1944BRIAN SCARROW ENTERPRISES INC.
19452006 DEC 28.
1946BRUGOS BROTHERS TRUCKING LTD.
19472006 DEC 19.
1948BUCCI COURTYARDS PROJECT LTD.
19492006 DEC 29.
1950BURLINGTON HOLDINGS INC. 2006 DEC 21.
1951C.R.A.M. HOLDINGS LTD. 2006 DEC 27.
1952CAMERON HORNE LAW OFFICE LLP
19532006 DEC 31.
1954CANMORE MRI LTD. 2006 DEC 31.
1955CAVE CREEK LTD. 2006 DEC 22.
1956CENTRE 50 GP INC. 2006 DEC 28.
1957CHARIOT ENERGY INC. 2006 DEC 31.
1958CHOICE AIRWAYS COMMUNICATIONS LTD.
19592006 DEC 28.
1960CLEARWATER CORP. 2006 DEC 28.
1961COAST PACIFIC RLP-97 EXPLORATION INC.
19622006 DEC 31.
1963COATTAIL INVESTOR INC. 2006 DEC 31.
1964COLD LAKE SHOPPING CENTRE LTD
19652006 DEC 21.
1966CONFETTI ICE CREAM LIMITED 2006 DEC 29.
1967CONTROLLED COATINGS & INKS (ALBERTA) LTD. 2006 DEC 29.
1968COVENTRY COURT LTD. 2006 DEC 28.
1969CREATIVE TRAVEL ADVENTURES LTD.
19702006 DEC 29.
1971CROINOR EXPLORATIONS INC. 2006 DEC 18.
1972DEPARTURES TRAVEL INC. 2006 DEC 28.
1973DO-BO HOLDINGS LTD. 2006 DEC 31.
1974DUI DEFENCE INC. 2006 DEC 19.
1975DURACLAD SYSTEMS LIMITED 2006 DEC 31.
1976EDMONTON STOCKYARD INC. 2006 DEC 23.
1977EFFCO TECHNOLOGY INC. 2006 DEC 27.
1978EL PASO MERCHANT ENERGY CANADA INC. 2006 DEC 29.
1979ENCANA OVERSEAS RESOURCES LTD.
19802007 JAN 01.
1981ENERGY SOLUTIONS INC. 2006 DEC 23.
1982EQUIPET HEALTH (CANADA) INC. 2006 DEC 19.
1983FASTLANE CYCLE AND MARINE INC.
19842006 DEC 16.
1985FIORINO HOMES (2000) LTD. 2006 DEC 29.
1986FOOTHILLS MACHINE WORKS INC. 2006 DEC 27.
1987FRIENDS OF COMMUNITY ASSOCIATION FOR LASTING SUCCESS 2006 DEC 18.
1988FRIENDS OF EDMONTON INNER CITY CHILDREN'S PROJECT SOCIETY 2006 DEC 11.
1989GEO-INFORMATION SOLUTIONS LTD.
19902006 DEC 27.
1991GEODYNE ENERGY PRODUCTION INC.
19922006 DEC 29.
1993GONE EFFICIENT LTD. 2006 DEC 16.
1994GRAND KASYA ENERGY INC. 2006 DEC 31.
1995H & H HOLDING MANAGEMENT LTD.
19962006 DEC 19.
1997H. BERGEN CONSTRUCTION LTD. 2006 DEC 28.
1998HATHAWAY MANAGEMENT CORPORATION 2006 DEC 29.
1999HOMEFIRES CORPORATION 2006 DEC 22.
2000HORRORMONSTERS LTD. 2006 DEC 29.
2001HORTON DISTRIBUTION SERVICES INC.
20022007 JAN 01.
2003IMPERIAL WATER SERVICES LTD. 2006 DEC 29.
2004INTERCOMP-KANATA MANAGEMENT LTD.
20052006 DEC 20.
2006IRON PHOENIX CONSTRUCTION LTD.
20072006 DEC 22.
2008JAYKAR ENTERPRISES LTD. 2006 DEC 28.
2009JENNIFER A. HEATH PROFESSIONAL CORPORATION 2006 DEC 29.
2010JOHNSTONE GEOLOGICAL LTD 2006 DEC 29.
2011JR ENVIRONMENTAL AND SAFETY SERVICES INC. 2006 DEC 28.
2012JYND RENOS LTD. 2006 DEC 29.
2013KAMAR INVESTMENTS INC. 2006 DEC 31.
2014KARLAR ENTERPRISES LTD. 2006 DEC 27.
2015KATZCO PROFESSIONAL DRYWALL LTD.
20162006 DEC 18.
2017KEN-DRA EXCAVATING EDSON LTD.
20182006 DEC 22.
2019KENNY'S HAULING LTD. 2006 DEC 29.
2020KT AUTOPARTS LTD. 2006 DEC 18.
2021KUMI INVESTMENTS INC. 2006 DEC 29.
2022KWIK CLIP FENCING INC. 2006 DEC 21.
2023L. S. LOWE CONSULTING INC. 2006 DEC 29.
2024LANCER CONTRACTING LTD. 2006 DEC 22.
2025LANGAGER INSURANCE BROKERAGE INC.
20262006 DEC 31.
2027LANGRIDGE FARM (1990) LTD. 2006 DEC 29.
2028LAZY CREEK COTTAGES LTD. 2006 DEC 29.
2029LCA RESEARCH LIMITED 2006 DEC 28.
2030LIFE SCIENCES VENTURE CORPORATION
20312006 DEC 21.
2032LIMERICK ENTERPRISES INC. 2006 DEC 23.
2033LLOYDMINSTER HEAVY CRUDE SERVICES LTD. 2006 DEC 31.
2034LONESOME A LIVESTOCK HAULING LTD.
20352006 DEC 22.
2036LT ENTERPRISES LTD. 2006 DEC 21.
2037MAC GRAPHIX LTD. 2006 DEC 29.
2038MAGNUM ELECTRIC SERVICE (CALGARY) LTD. 2006 DEC 31.
2039MIRANDA HOLDINGS LTD 2006 DEC 31.
2040MURPHY INVESTMENT MANAGEMENT LTD. 2006 DEC 22.
2041MUSTAPHA CONSTRUCTION LTD. 2006 DEC 31.
2042N-SPACE DEVELOPMENT CORP. 2006 DEC 28.
2043NESTOR TRUCKING LTD. 2006 DEC 19.
2044NEW FACES CONSTRUCTION INC. 2006 DEC 22.
2045NOLTEK INC. 2006 DEC 28.
2046NORBLAIR INDUSTRIAL SERVICES LTD.
20472006 DEC 18.
2048NORTHERN ALLIANCE RENTALS LTD.
20492006 DEC 31.
2050NT ACCOUNTING INC. 2006 DEC 19.
2051NYLLAD ENERGY SERVICES LTD. 2006 DEC 21.
2052O&G MANAGEMENT LTD. 2006 DEC 31.
2053OG ENTERPRISES INC. 2006 DEC 18.
2054OLLIKKA CONTRACTING LTD. 2006 DEC 29.
2055ORBSAT INC. 2006 DEC 16.
2056OUR PET'S INC. 2006 DEC 20.
2057P & K FRAMING COMPANY LTD. 2006 DEC 22.
2058PARKLAND NURSERIES LTD 2007 JAN 01.
2059PC PATHWORKS INC. 2006 DEC 19.
2060PETROLEUM ENHANCING TECHNOLOGIES LTD. 2006 DEC 20.
2061POPOVICH PLUMBING & HEATING LTD.
20622006 DEC 31.
2063PROPROVE RESOURCE MANAGEMENT INC.
20642006 DEC 20.
2065QUALITY ELECTRICAL SERVICES LTD.
20662006 DEC 21.
2067R. J. BEAUDOIN CONSTRUCTION LTD.
20682006 DEC 29.
2069R. R. FIELD SERVICES LTD. 2006 DEC 21.
2070RAZORQUEST MANAGEMENT CONSULTING INC. 2006 DEC 21.
2071RCC II CAPITAL INC. 2006 DEC 29.
2072RCC III CAPITAL INC. 2006 DEC 29.
2073RED MILE RESOURCES N0. 2 INC. 2006 DEC 20.
2074RHI JMS LTD. 2006 DEC 31.
2075RON CARLSON HOLDINGS LTD. 2006 DEC 28.
2076SARACEN CONSTRUCTION 1974 LTD
20772006 DEC 22.
2078SB DISTRIBUTION STRATEGIES INC.
20792006 DEC 28.
2080SCI STARCH CANADA INTERNATIONAL LIMITED 2006 DEC 31.
2081SEASON TO SEASON LANDSCAPE AND MAINTENANCE INC. 2006 DEC 29.
2082SEBAE WESTLAND VILLAGE INC. 2006 DEC 27.
2083SETON WAY PROJECT SOCIETY OF EDMONTON 2006 DEC 18.
2084SHADOW STEAM LTD. 2006 DEC 27.
2085SION COMMUNITY LEAGUE 2006 DEC 21.
2086SKY-TECH CONSULTING LTD. 2006 DEC 27.
2087SLATER ENTERPRISES LTD. 2006 DEC 20.
2088SOS TRAVEL LTD. 2006 DEC 28.
2089SOUNDMAN MUSIC LTD. 2006 DEC 19.
2090SOUTHERN ALBERTA CATTLE BREEDERS ASSOCIATION 2006 DEC 18.
2091SUNCONE TECHNOLOGIES LTD. 2006 DEC 18.
2092SWAB-CO. INC. 2006 DEC 31.
2093SWAB-FLO INC. 2006 DEC 31.
2094TECH-AERO INC. 2006 DEC 18.
2095TLM & ASSOCIATES LTD. 2006 DEC 22.
2096TOTAL LAWN CARE LTD. 2006 DEC 29.
2097TRIPLE "F" HOLDINGS LTD. 2006 DEC 20.
2098TRIVAN INDUSTRIES LTD 2006 DEC 29.
2099TROTTIER ENERGY SERVICES INC. 2006 DEC 31.
2100TRUE NORTH FIRE PROTECTION LIMITED
21012006 DEC 31.
2102VANTAGE ESTATES LTD. 2006 DEC 28.
2103VET EX INC. 2006 DEC 22.
2104VIRACOCHA HEAVY OIL LTD. 2006 DEC 31.
2105WEIS CONSULTING LTD. 2006 DEC 22.
2106WESTAR CANADA LTD. 2006 DEC 31.
2107WESTROC ABANDONMENT SERVICES INC.
21082006 DEC 29.
2109YOSTINA AND SARAH GROUP INC. 2006 DEC 16.
2110
2111
2112Corporations Revived/Reinstated/Restored
2113(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2114
21151036934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAR 17. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 18. No: 2010369342.
21161037747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAR 21. Struck-Off The Alberta Register 2005 SEP 02. Revived 2006 DEC 23. No: 2010377477.
21171043958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 26. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 19. No: 2010439582.
21181087326 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JAN 22. Struck-Off The Alberta Register 2006 JUL 02. Revived 2006 DEC 19. No: 2010873269.
21191090935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 FEB 11. Struck-Off The Alberta Register 2006 AUG 02. Revived 2006 DEC 22. No: 2010909352.
21201094751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 03. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 29. No: 2010947519.
21211099697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 30. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 29. No: 2010996979.
21221104833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 27. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 19. No: 2011048333.
21231108915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAY 19. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 27. No: 2011089154.
21241111973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 21. No: 2011119738.
21251112354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 08. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 20. No: 2011123540.
2126301505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1983 JUN 01. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 21. No: 203015052.
2127301510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1983 JUN 01. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 20. No: 203015102.
21286203850 CANADA INC. Federal Corporation Registered 2004 MAR 11. Struck-Off The Alberta Register 2006 SEP 02. Reinstated 2006 DEC 19. No: 2110961980.
2129647131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAR 17. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 22. No: 206471310.
21307-WOLF HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 MAR 27. Struck-Off The Alberta Register 2003 JUL 22. Revived 2006 DEC 29. No: 209262948.
2131709683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 SEP 17. Struck-Off The Alberta Register 2006 MAR 02. Revived 2006 DEC 20. No: 207096835.
2132712776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 OCT 11. Struck-Off The Alberta Register 2006 APR 02. Revived 2006 DEC 21. No: 207127762.
2133715280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 NOV 04. Struck-Off The Alberta Register 2004 MAY 02. Revived 2006 DEC 27. No: 207152802.
2134736155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 APR 22. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 19. No: 207361551.
2135757520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 OCT 02. Struck-Off The Alberta Register 2006 APR 02. Revived 2006 DEC 29. No: 207575200.
2136776295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAR 12. Struck-Off The Alberta Register 2005 SEP 02. Revived 2006 DEC 27. No: 207762956.
2137779318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAR 31. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 29. No: 207793183.
2138792980 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUL 16. Struck-Off The Alberta Register 2006 JAN 02. Revived 2006 DEC 28. No: 207929803.
2139814596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JAN 14. Struck-Off The Alberta Register 2006 JUL 02. Revived 2006 DEC 20. No: 208145961.
2140826682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 APR 14. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 20. No: 208266825.
2141848208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 OCT 01. Struck-Off The Alberta Register 2002 APR 02. Revived 2006 DEC 20. No: 208482083.
2142862141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JAN 17. Struck-Off The Alberta Register 2005 JUL 02. Revived 2006 DEC 27. No: 208621417.
2143873400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAR 31. Struck-Off The Alberta Register 2005 SEP 02. Revived 2006 DEC 17. No: 208734004.
2144881083 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 MAY 18. Struck-Off The Alberta Register 2002 NOV 02. Revived 2006 DEC 28. No: 208810838.
2145940161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 21. Struck-Off The Alberta Register 2005 DEC 02. Revived 2006 DEC 23. No: 209401611.
2146960528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 13. Struck-Off The Alberta Register 2006 MAY 02. Revived 2006 DEC 21. No: 209605286.
2147981883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 02. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 18. No: 209818830.
2148996112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JUN 26. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 19. No: 209961127.
2149996421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JUN 28. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 22. No: 209964212.
2150A & E TRUCKING LTD. Named Alberta Corporation Incorporated 1999 APR 30. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 18. No: 208290718.
2151ABSAAL HOLDINGS LTD. Named Alberta Corporation Incorporated 1961 JUN 26. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 19. No: 200294049.
2152ALBERTA RENOWNED KITCHENS & MILLWORKS INC. Named Alberta Corporation Incorporated 2004 JUN 08. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 28. No: 2011120355.
2153ALFA CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 APR 17. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 18. No: 2010426761.
2154ALLIANCE WHOLESALE DISTRIBUTION LTD. Named Alberta Corporation Incorporated 2004 JUN 07. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 29. No: 2011120058.
2155ALYN ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUN 11. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 20. No: 207889155.
2156ATPT CONVENIENCE STORE LTD. Named Alberta Corporation Incorporated 2006 MAR 23. Struck-Off The Alberta Register 2006 DEC 05. Revived 2006 DEC 21. No: 2012310625.
2157AU-DA INC. Named Alberta Corporation Incorporated 2003 JUN 23. Struck-Off The Alberta Register 2005 DEC 02. Revived 2006 DEC 28. No: 2010480362.
2158BEACON CONSTRUCTION MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 MAY 03. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 28. No: 2011051469.
2159BIG DADDY BREAD DELIVERIES LTD. Named Alberta Corporation Incorporated 2003 MAY 29. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 21. No: 2010488100.
2160BOULDER ENERGY INTERNATIONAL INC. Named Alberta Corporation Incorporated 1997 FEB 12. Struck-Off The Alberta Register 2005 AUG 02. Revived 2006 DEC 27. No: 207272659.
2161BUILDING CARE INC. Named Alberta Corporation Incorporated 2000 APR 19. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 20. No: 208764126.
2162BULLTOWN SPREADERS LTD. Named Alberta Corporation Incorporated 1995 MAY 02. Struck-Off The Alberta Register 2004 NOV 02. Revived 2006 DEC 22. No: 206529703.
2163CAMBIUM TIMBERSMITHING INC. Named Alberta Corporation Incorporated 1998 JUL 23. Struck-Off The Alberta Register 2001 JAN 02. Revived 2006 DEC 28. No: 207936105.
2164CANADIAN HOSPITALITY CONSULTANTS LTD. Named Alberta Corporation Incorporated 1983 APR 19. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 27. No: 202999116.
2165CANSYS INC. Named Alberta Corporation Incorporated 1992 AUG 14. Struck-Off The Alberta Register 2006 FEB 02. Revived 2006 DEC 21. No: 205360563.
2166CARISBROOKE HOMES LTD. Named Alberta Corporation Incorporated 2002 APR 25. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 29. No: 209859628.
2167CATALYST WOODWORK INC. Named Alberta Corporation Incorporated 2004 APR 20. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 18. No: 2011036239.
2168COMPUTENT SERVICES LTD. Named Alberta Corporation Incorporated 2002 AUG 28. Struck-Off The Alberta Register 2005 FEB 02. Revived 2006 DEC 28. No: 2010049852.
2169CROWSHOE CONSULTING INC. Federal Corporation Registered 2004 JAN 12. Struck-Off The Alberta Register 2006 JUL 02. Reinstated 2006 DEC 28. No: 2110853849.
2170DALMAR MARKETING INC. Named Alberta Corporation Incorporated 2004 JUN 28. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 21. No: 2011151780.
2171DERIS SOMALI SUPPORT & SERVICES ASSOCIATION Alberta Society Incorporated 2003 APR 22. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 06. No: 5010434636.
2172DIAMOND WILLOW RESORT LTD. Named Alberta Corporation Incorporated 1999 APR 09. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 28. No: 208259515.
2173DISCOVERY SHOPPES INC. Named Alberta Corporation Incorporated 1994 JAN 14. Struck-Off The Alberta Register 2005 JUL 02. Revived 2006 DEC 28. No: 205949084.
2174DUBUC REALTY INC. Named Alberta Corporation Incorporated 2004 JUN 02. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 28. No: 2011111099.
2175E.M. HOME EXTERIORS LTD. Named Alberta Corporation Incorporated 1998 MAR 30. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 28. No: 207792722.
2176EDMONTON STRUCTURES 2003 INC. Named Alberta Corporation Incorporated 2004 FEB 13. Struck-Off The Alberta Register 2006 AUG 02. Revived 2006 DEC 22. No: 2010914626.
2177EMPIRE PICTURES (MAGIC) INC. Named Alberta Corporation Incorporated 2001 JAN 15. Struck-Off The Alberta Register 2006 JUL 02. Revived 2006 DEC 29. No: 209105618.
2178EXPLORATION INFORMATION TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 1994 JUN 09. Struck-Off The Alberta Register 2001 DEC 02. Revived 2006 DEC 18. No: 206143752.
2179FENEX GROUP INC. Named Alberta Corporation Incorporated 1999 JUN 22. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 22. No: 208359117.
2180FLOMAC PRODUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2002 DEC 23. Struck-Off The Alberta Register 2005 JUN 02. Revived 2006 DEC 18. No: 2010234959.
2181FOOTHILLS OJIBWAY SOCIETY Alberta Society Incorporated 2002 MAY 14. Struck-Off The Alberta Register 2005 NOV 02. Revived 2006 DEC 18. No: 509907382.
2182G. HUNCHUK & ASSOCIATES LTD. Named Alberta Corporation Incorporated 1997 APR 17. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 21. No: 207358557.
2183GALBRAITH GROUP INC. Named Alberta Corporation Incorporated 1996 DEC 12. Struck-Off The Alberta Register 2003 JUN 02. Revived 2006 DEC 21. No: 207207838.
2184GEOMAC CONSULTANTS LTD. Named Alberta Corporation Incorporated 2003 JUN 30. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 18. No: 2010547491.
2185GERRY ROMANIC SALES AGENCY INC. Named Alberta Corporation Incorporated 2000 JUN 26. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 19. No: 208864124.
2186H.G. CATERERS LTD. Named Alberta Corporation Incorporated 1971 JUL 08. Struck-Off The Alberta Register 2006 JAN 02. Revived 2006 DEC 20. No: 200584977.
2187HOKKAI JAPAN (1999) LTD. Named Alberta Corporation Incorporated 1999 JUN 22. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 21. No: 208358929.
2188HUNJRA TRADERS LTD. Named Alberta Corporation Incorporated 2002 JUN 11. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 19. No: 209937895.
2189I.ZENDEL CONSULTING LTD. Named Alberta Corporation Incorporated 1994 OCT 07. Struck-Off The Alberta Register 2006 APR 02. Revived 2006 DEC 20. No: 206278244.
2190IDSPLANET INC. Named Alberta Corporation Incorporated 2000 JUL 27. Struck-Off The Alberta Register 2006 JAN 02. Revived 2006 DEC 29. No: 208902676.
2191ITECHNOLOGY CONCEPTS INC. Named Alberta Corporation Incorporated 2004 JUN 11. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 18. No: 2011128408.
2192J. PAUL MICHAEL DESIGN & DRAFTING LTD. Named Alberta Corporation Incorporated 2000 MAR 21. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 29. No: 208713776.
2193JERBRAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 APR 10. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 22. No: 208749523.
2194JESSE JAMES WELDING LTD. Named Alberta Corporation Incorporated 2003 MAR 17. Struck-Off The Alberta Register 2005 SEP 02. Revived 2006 DEC 20. No: 2010367700.
2195JH SOLUTIONS INC. Named Alberta Corporation Incorporated 2001 MAR 12. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 20. No: 209238104.
2196JIMMY MIKE MECHANICAL SERVICES INC. Named Alberta Corporation Incorporated 1999 MAY 06. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 22. No: 208299354.
2197KALANTZIZ ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 JUN 21. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 19. No: 209953694.
2198KENNETT'S OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 1994 MAR 03. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 29. No: 206019887.
2199KERSHAW WELDING LTD. Named Alberta Corporation Incorporated 2000 JUN 07. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 20. No: 208838540.
2200KHERBET ROUHA MUSLIM ASSOCIATION OF EDMONTON, CANADA Alberta Society Incorporated 1978 SEP 18. Struck-Off The Alberta Register 2004 MAR 02. Revived 2006 DEC 06. No: 500113899.
2201L & T HOLDINGS LTD. Named Alberta Corporation Incorporated 1979 MAY 02. Struck-Off The Alberta Register 2002 NOV 02. Revived 2006 DEC 18. No: 202051355.
2202LASER CUTTING SERVICES LTD. Named Alberta Corporation Incorporated 1992 DEC 11. Struck-Off The Alberta Register 2005 JUN 02. Revived 2006 DEC 21. No: 205495310.
2203LEDUC BASEBALL ASSOCIATION Alberta Society Incorporated 1991 APR 04. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 20. No: 504875782.
2204LENANR SERVICES INC. Named Alberta Corporation Incorporated 2002 APR 30. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 19. No: 209866789.
2205LEPTIS MAGNA ENTERPRISE CORP. Named Alberta Corporation Incorporated 2004 JUN 23. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 20. No: 2011147820.
2206LONG SUN VENTURES INC. Named Alberta Corporation Incorporated 1979 JAN 25. Struck-Off The Alberta Register 2005 JUL 02. Revived 2006 DEC 19. No: 202045274.
2207LOU NUER COMMUNITY-CULTURAL DEVELOPMENT ASSOCIATION IN ALBERTA (CANADA) Alberta Society Incorporated 2003 APR 04. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 18. No: 5010411287.
2208M.R. JOHNSON FARMS LTD. Named Alberta Corporation Incorporated 1983 JUN 01. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 21. No: 203015045.
2209MAXIM OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2002 JAN 29. Struck-Off The Alberta Register 2006 JUL 02. Revived 2006 DEC 19. No: 209715671.
2210MAXIMUM TRANSPORT LTD. Named Alberta Corporation Incorporated 1998 MAY 14. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 22. No: 207851858.
2211MEDIT INC. Named Alberta Corporation Incorporated 2003 JUN 11. Struck-Off The Alberta Register 2005 DEC 02. Revived 2006 DEC 27. No: 2010517866.
2212MERACORP HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 JAN 26. Struck-Off The Alberta Register 2005 JUL 04. Revived 2006 DEC 28. No: 209168178.
2213MOTEL MAGIC LIMITED Federal Corporation Registered 1986 DEC 29. Struck-Off The Alberta Register 2006 JUN 02. Reinstated 2006 DEC 18. No: 213587660.
2214MOUNTAIN STEEL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 MAR 23. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 21. No: 2010983720.
2215MUJOSA VENTURES LTD. Named Alberta Corporation Incorporated 1983 MAY 06. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 19. No: 202965000.
2216NATIONAL HY-PERFORMANCE TRAINING CENTRE INC. Named Alberta Corporation Incorporated 2003 APR 01. Struck-Off The Alberta Register 2005 OCT 02. Revived 2006 DEC 21. No: 2010397202.
2217NETWISE INC. Named Alberta Corporation Incorporated 1998 MAR 02. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 27. No: 207740788.
2218NEWLANDS COMMUNITY SOCIETY Alberta Society Incorporated 1947 MAR 04. Struck-Off The Alberta Register 2006 APR 07. Revived 2006 DEC 04. No: 500013768.
2219NORM MOORE HORSE TRANSPORT LTD. Named Alberta Corporation Incorporated 1996 JAN 24. Struck-Off The Alberta Register 2006 JUL 02. Revived 2006 DEC 19. No: 206822629.
2220NORTH AMERICAN HYDRAULICS LTD. Named Alberta Corporation Incorporated 2001 MAY 16. Struck-Off The Alberta Register 2005 NOV 02. Revived 2006 DEC 19. No: 209346105.
2221OLD SCONA ACADEMIC EDUCATION FOUNDATION Alberta Society Incorporated 2003 MAY 09. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 13. No: 5010470564.
2222ONE EARTH CONSULTING LTD. Named Alberta Corporation Incorporated 2003 AUG 21. Struck-Off The Alberta Register 2006 FEB 02. Revived 2006 DEC 19. No: 2010626113.
2223ONE SPIRIT INC. Named Alberta Corporation Incorporated 2002 MAY 27. Struck-Off The Alberta Register 2004 NOV 02. Revived 2006 DEC 18. No: 209908656.
2224PENELOPE J. COX CONSULTING INC. Named Alberta Corporation Incorporated 2002 MAR 14. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 18. No: 209785179.
2225PENNY WISE TRANSPORT LTD. Named Alberta Corporation Incorporated 2003 APR 29. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 23. No: 2010444418.
2226PIONEER AVIATION TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2004 JUN 29. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 29. No: 2011157027.
2227PJC TRUCKING INC. Named Alberta Corporation Incorporated 2004 APR 06. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 18. No: 2010951123.
2228PONOKA FIRE TRUCK ASSOCIATION Alberta Society Incorporated 2000 JUL 04. Struck-Off The Alberta Register 2006 JAN 02. Revived 2006 DEC 20. No: 509445383.
2229POP'S BARBERSHOP LTD. Named Alberta Corporation Incorporated 2004 MAR 05. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 22. No: 2010951537.
2230PRAGMA CAPITAL INC. Other Prov/Territory Corps Registered 1996 JUL 12. Struck-Off The Alberta Register 2005 JAN 02. Reinstated 2006 DEC 28. No: 217027606.
2231PRAIRIE OYSTER BAR & CHOPHOUSE LTD. Named Alberta Corporation Incorporated 2004 JAN 22. Struck-Off The Alberta Register 2006 JUL 02. Revived 2006 DEC 19. No: 2010874549.
2232PRIME INVESTIGATIONS LTD. Named Alberta Corporation Incorporated 2004 JUN 01. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 20. No: 2011100720.
2233PRORAP ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2003 APR 02. Struck-Off The Alberta Register 2005 OCT 02. Revived 2006 DEC 21. No: 2010400402.
2234PROSQUASH EDMONTON INC. Named Alberta Corporation Incorporated 2003 MAR 26. Struck-Off The Alberta Register 2005 SEP 02. Revived 2006 DEC 22. No: 2010384697.
2235QUICK CUTTING & CORING LTD. Named Alberta Corporation Incorporated 2004 MAY 05. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 29. No: 2011063399.
2236RACHELLE RESORTS INC. Named Alberta Corporation Incorporated 1983 FEB 25. Struck-Off The Alberta Register 2006 AUG 02. Revived 2006 DEC 19. No: 202972261.
2237RAVENA HOMES INC. Named Alberta Corporation Incorporated 2002 FEB 06. Struck-Off The Alberta Register 2006 AUG 02. Revived 2006 DEC 19. No: 209731025.
2238RIM GAMES INC. Named Alberta Corporation Incorporated 1993 APR 26. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 19. No: 205643687.
2239RJS CONCESSIONS INC. Federal Corporation Registered 1994 JUN 22. Struck-Off The Alberta Register 2002 DEC 02. Reinstated 2006 DEC 19. No: 216147694.
2240RUSSELL EVERETT ARCHITECT LTD. Named Alberta Corporation Incorporated 2004 JUN 09. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 21. No: 2011123722.
2241SALVADOREAN SOCIETY OF EDMONTON Alberta Society Incorporated 1998 MAR 12. Struck-Off The Alberta Register 2005 SEP 02. Revived 2006 DEC 08. No: 507764173.
2242SIEN LOK SOCIETY OF CALGARY Alberta Society Incorporated 1969 APR 21. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 11. No: 500055835.
2243SLAING TECH INC. Named Alberta Corporation Incorporated 2001 FEB 14. Struck-Off The Alberta Register 2005 AUG 02. Revived 2006 DEC 18. No: 209196880.
2244SOFT LASER CLINIC OF APPLIED THERAPEUTICS INC. Named Alberta Corporation Incorporated 1988 NOV 23. Struck-Off The Alberta Register 2006 MAY 02. Revived 2006 DEC 19. No: 203936430.
2245SOUTHVIEW COMMUNITY COUNCIL SOCIETY (MEDICINE HAT) Alberta Society Incorporated 1992 APR 07. Struck-Off The Alberta Register 2005 OCT 02. Revived 2006 DEC 11. No: 505246199.
2246SUBAR POWER SKATING ASSOCIATION Alberta Society Incorporated 1996 APR 09. Struck-Off The Alberta Register 2005 OCT 02. Revived 2006 DEC 22. No: 506903053.
2247SUNWORLD GLASS ENCLOSURES (1994) LTD. Named Alberta Corporation Incorporated 1994 JUN 20. Struck-Off The Alberta Register 2005 DEC 02. Revived 2006 DEC 29. No: 206155897.
2248SVATOS METALLURGICAL AND QUALITY SERVICES LTD. Named Alberta Corporation Incorporated 1994 AUG 04. Struck-Off The Alberta Register 2006 FEB 02. Revived 2006 DEC 19. No: 206201030.
2249SYMYROZUM CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2001 JAN 25. Struck-Off The Alberta Register 2005 JUL 04. Revived 2006 DEC 19. No: 209165737.
2250THE CALGARY ASSOCIATION OF THE DEAF Alberta Society Incorporated 1972 MAR 14. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 13. No: 500066329.
2251THE COHOS EVAMY PARTNERS SCHOLARSHIP FOUNDATION Non-Profit Private Company Incorporated 1999 FEB 19. Struck-Off The Alberta Register 2006 AUG 02. Revived 2006 DEC 28. No: 518200472.
2252THE EDMONTON POTTERS' GUILD Alberta Society Incorporated 1965 OCT 27. Struck-Off The Alberta Register 2006 APR 02. Revived 2006 DEC 06. No: 500046693.
2253THE KINETTE CLUB OF INNISFAIL Alberta Society Incorporated 1989 MAR 28. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 18. No: 504000787.
2254THE SCOTTISH GARDENERS LTD. Named Alberta Corporation Incorporated 2002 JUN 26. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 29. No: 209959006.
2255TOTAL LAWN CARE LTD. Named Alberta Corporation Incorporated 2002 MAR 25. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 28. No: 209802735.
2256TRELLIS HOMES INC. Named Alberta Corporation Incorporated 1998 MAY 12. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 20. No: 207847617.
2257URGE DESIGNS INC. Named Alberta Corporation Incorporated 2001 MAR 13. Struck-Off The Alberta Register 2006 SEP 02. Revived 2006 DEC 29. No: 209239854.
2258VERSATECH AUTOMOTIVE RESTYLING LTD. Named Alberta Corporation Incorporated 2004 JUN 23. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 16. No: 2011147499.
2259VET EX INC. Named Alberta Corporation Incorporated 2002 OCT 09. Struck-Off The Alberta Register 2005 APR 02. Revived 2006 DEC 22. No: 2010117345.
2260WEST COUNTRY SUPERVISION INC. Named Alberta Corporation Incorporated 1998 JUN 19. Struck-Off The Alberta Register 2006 DEC 02. Revived 2006 DEC 20. No: 207896788.
2261WESTAF INVESTMENTS INC. Named Alberta Corporation Incorporated 1995 APR 06. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 18. No: 206500001.
2262WILDLIFE WRANGLERS PRODUCTIONS I INC. Named Alberta Corporation Incorporated 2004 MAY 31. Struck-Off The Alberta Register 2006 NOV 02. Revived 2006 DEC 21. No: 2011108301.
2263WINCO PROPERTIES LTD. Named Alberta Corporation Incorporated 2001 JAN 29. Struck-Off The Alberta Register 2006 JUL 02. Revived 2006 DEC 18. No: 209171206.
2264WNW CONSULTING LTD. Named Alberta Corporation Incorporated 2004 APR 05. Struck-Off The Alberta Register 2006 OCT 02. Revived 2006 DEC 16. No: 2011010069.
2265
2266.
2267Notices of Amalgamation
2268(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2269
2270Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2271 617443 ALBERTA LTD.
2272 ALSPAR INVESTMENTS LTD.
2273were on 2006 DEC 31 amalgamated as one corporation under the name
2274 1285923 ALBERTA LTD.
2275 No. 2012859233
2276The registered office of the corporation shall be
2277 216 FAIRWAY DRIVE
2278 COALDALE ALBERTA
2279 T1M 1H2
2280Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2281 1224255 ALBERTA LTD.
2282 1137838 ALBERTA LTD.
2283were on 2007 JAN 01 amalgamated as one corporation under the name
2284 1287152 ALBERTA LTD.
2285 No. 2012871527
2286The registered office of the corporation shall be
2287 1400-10303 JASPER AVENUE
2288 EDMONTON ALBERTA
2289 T5J 3N6
2290Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2291 313345 ALBERTA LTD.
2292 HALL VALLEY HOLDINGS LTD.
2293were on 2007 JAN 01 amalgamated as one corporation under the name
2294 1287645 ALBERTA LTD.
2295 No. 2012876450
2296The registered office of the corporation shall be
2297 #10, 628 - 12 AVENUE S.W.
2298 CALGARY ALBERTA
2299 T2R 0H6
2300Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2301 MCLEAN MOVING LIMITED
2302 555874 ALBERTA LTD.
2303were on 2006 DEC 31 amalgamated as one corporation under the name
2304 1289800 ALBERTA LTD.
2305 No. 2012898009
2306The registered office of the corporation shall be
2307 501 - 4TH STREET S.
2308 LETHBRIDGE ALBERTA
2309 T1J 4X2
2310Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2311 804269 ALBERTA LTD.
2312 GATEWAY WIRELESS LTD.
2313were on 2006 DEC 31 amalgamated as one corporation under the name
2314 1290256 ALBERTA LTD.
2315 No. 2012902561
2316The registered office of the corporation shall be
2317 2100, 777 - 8TH AVENUE S.W.
2318 CALGARY ALBERTA
2319 T2P 3R5
2320Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2321 JOHN A LYNN PROFESSIONAL CORPORATION
2322 813064 ALBERTA LTD.
2323were on 2006 DEC 31 amalgamated as one corporation under the name
2324 1290300 ALBERTA LTD.
2325 No. 2012903007
2326The registered office of the corporation shall be
2327 255, 125 - 9 AVENUE S.E.
2328 CALGARY ALBERTA
2329 T2G 0P6
2330Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2331 1093465 ALBERTA LTD.
2332 1228105 ALBERTA LTD.
2333were on 2007 JAN 01 amalgamated as one corporation under the name
2334 1290357 ALBERTA LTD.
2335 No. 2012903577
2336The registered office of the corporation shall be
2337 2800, 715 - 5 AVENUE S.W.
2338 CALGARY ALBERTA
2339 T2P 2X6
2340Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2341 1011013 ALBERTA LTD.
2342 SKLERYK PROPERTIES (2002) LTD.
2343 BNS PROPERTIES INC
2344were on 2006 DEC 29 amalgamated as one corporation under the name
2345 1290440 ALBERTA LTD.
2346 No. 2012904401
2347The registered office of the corporation shall be
2348 56 WIMBLEDON CRESCENT SW
2349 CALGARY ALBERTA
2350 T3C 3J1
2351Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2352 1161109 ALBERTA LTD.
2353 1155120 ALBERTA LTD.
2354 1136980 ALBERTA LTD.
2355 994742 ALBERTA INC.
2356were on 2007 JAN 01 amalgamated as one corporation under the name
2357 1290460 ALBERTA LTD.
2358 No. 2012904609
2359The registered office of the corporation shall be
2360 4700, 888 - 3RD STREET SW
2361 CALGARY ALBERTA
2362 T2P 5C5
2363Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2364 1286125 ALBERTA LTD.
2365 1286101 ALBERTA LTD.
2366were on 2007 JAN 01 amalgamated as one corporation under the name
2367 1290509 ALBERTA LTD.
2368 No. 2012905093
2369The registered office of the corporation shall be
2370 1900, 350-7TH AVENUE SW
2371 CALGARY ALBERTA
2372 T2P 3N9
2373Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2374 G. C. MATHIEU PROFESSIONAL
2375 CORPORATION
2376 721700 ALBERTA LTD.
2377were on 2007 JAN 01 amalgamated as one corporation under the name
2378 1290605 ALBERTA LTD.
2379 No. 2012906059
2380The registered office of the corporation shall be
2381 10012-101 STREET
2382 PEACE RIVER ALBERTA
2383 T8S 1S2
2384Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2385 563638 ALBERTA LTD.
2386 777210 ALBERTA INC.
2387were on 2007 JAN 01 amalgamated as one corporation under the name
2388 1290634 ALBERTA LTD.
2389 No. 2012906349
2390The registered office of the corporation shall be
2391 450, 808 - 4TH AVENUE S.W.
2392 CALGARY ALBERTA
2393 T2P 3E8
2394Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2395 1110397 ALBERTA LTD.
2396 BAR JH CUSTOM FENCING LTD.
2397were on 2006 DEC 31 amalgamated as one corporation under the name
2398 1290698 ALBERTA LTD.
2399 No. 2012906984
2400The registered office of the corporation shall be
2401 NW ¼ 8 21 16 W4M
2402Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2403 1210094 ALBERTA ULC
2404 1198330 ALBERTA LTD.
2405were on 2007 JAN 01 amalgamated as one corporation under the name
2406 1290775 ALBERTA ULC
2407 No. 2012907750
2408The registered office of the corporation shall be
2409 1400, 350 - 7TH AVENUE SW
2410 CALGARY ALBERTA
2411 T2P 3N9
2412Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2413 1080521 ALBERTA LTD.
2414 1165472 ALBERTA INC.
2415were on 2007 JAN 01 amalgamated as one corporation under the name
2416 1290800 ALBERTA LTD.
2417 No. 2012908006
2418The registered office of the corporation shall be
2419 #600, 9835 - 101 AVENUE
2420 GRANDE PRAIRIE ALBERTA
2421 T8V 5V4
2422Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2423 1080527 ALBERTA LTD.
2424 1165482 ALBERTA INC.
2425were on 2007 JAN 01 amalgamated as one corporation under the name
2426 1290812 ALBERTA LTD.
2427 No. 2012908121
2428The registered office of the corporation shall be
2429 #600, 9835 - 101 AVENUE
2430 GRANDE PRAIRIE ALBERTA
2431 T8V 5V4
2432Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2433 1080531 ALBERTA LTD.
2434 1165478 ALBERTA INC.
2435were on 2007 JAN 01 amalgamated as one corporation under the name
2436 1290818 ALBERTA LTD.
2437 No. 2012908188
2438The registered office of the corporation shall be
2439 #600, 9835 - 101 AVENUE
2440 GRANDE PRAIRIE ALBERTA
2441 T8V 5V4
2442Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2443 ACCELEWARE CORP.
2444 ACCELEWARE INC.
2445were on 2006 DEC 31 amalgamated as one corporation under the name
2446 ACCELEWARE CORP.
2447 No. 2012902702
2448The registered office of the corporation shall be
2449 3000, 400 - 4TH AVENUE SW
2450 CALGARY ALBERTA
2451 T2P 0J4
2452Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2453 ANTERRA CORPORATION
2454 ANTERRA MIDSTREAM INC.
2455 ANTERRA RESOURCES INC.
2456were on 2007 JAN 01 amalgamated as one corporation under the name
2457 ANTERRA CORPORATION
2458 No. 2012899882
2459The registered office of the corporation shall be
2460 3700, 400 - 3RD AVENUE S.W.
2461 CALGARY ALBERTA
2462 T2P 4H2
2463Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2464 ARC RESOURCES LTD.
2465 908563 ALBERTA LTD.
2466 ARC PEMBINA LTD.
2467were on 2007 JAN 01 amalgamated as one corporation under the name
2468 ARC RESOURCES LTD.
2469 No. 2012887465
2470The registered office of the corporation shall be
2471 1400, 350 - 7TH AVENUE S.W.
2472 CALGARY ALBERTA
2473 T2P 3N9
2474Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2475 ARCAN RESOURCES LTD.
2476 DESCO ENERGY LTD.
2477were on 2007 JAN 01 amalgamated as one corporation under the name
2478 ARCAN RESOURCES LTD.
2479 No. 2012906976
2480The registered office of the corporation shall be
2481 3500, 855 - 2 STREET SW
2482 CALGARY ALBERTA
2483 T2P 4J8
2484Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2485 ASSANTE ESTATE AND INSURANCE
2486 SERVICES INC./SERVICES DE SUCCESSION ET
2487 D'ASSURANCES ASSANTE INC.
2488 SYNERA FINANCIAL SERVICES INC.
2489were on 2006 DEC 27 amalgamated as one corporation under the name
2490 ASSANTE ESTATE AND INSURANCE
2491 SERVICES INC./SERVICES DE SUCCESSION ET
2492 D'ASSURANCES ASSANTE INC.
2493 No. 2112900853
2494The registered office of the corporation shall be
2495 2600, 10180 - 101 STREET
2496 EDMONTON ALBERTA
2497 T5J 3Y2
2498Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2499 HALI CAPITAL CORPORATION
2500 ATHABASCA MINERALS INC.
2501were on 2006 DEC 31 amalgamated as one corporation under the name
2502 ATHABASCA MINERALS INC.
2503 No. 2012897142
2504The registered office of the corporation shall be
2505 1600, 333 - 7TH AVENUE S.W.
2506 CALGARY ALBERTA
2507 T2P 2Z1
2508Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2509 ATLAS ENERGY LTD.
2510 CASTLE RIVER RESOURCES LTD.
2511were on 2006 DEC 21 amalgamated as one corporation under the name
2512 ATLAS ENERGY LTD.
2513 No. 2012888836
2514The registered office of the corporation shall be
2515 4300 BANKERS HALL WEST, 888 - 3RD STREET
2516 S.W.
2517 CALGARY ALBERTA
2518 T2P 5C5
2519Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2520 BAR-XR RENTALS LTD.
2521 1081177 ALBERTA LTD.
2522were on 2007 JAN 01 amalgamated as one corporation under the name
2523 BAR-XR RENTALS LTD.
2524 No. 2012865545
2525The registered office of the corporation shall be
2526 NW32-71-8-W6
2527Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2528 BAROMETER CAPITAL MANAGEMENT INC.
2529 BAROMETER CAPITAL INC.
2530were on 2006 DEC 28 amalgamated as one corporation under the name
2531 BAROMETER CAPITAL MANAGEMENT INC.
2532 No. 2112904236
2533The registered office of the corporation shall be
2534 3400, 350 - 7TH AVENUE SW
2535 CALGARY ALBERTA
2536 T2P 3N9
2537Notice is hereby given pursuant to the provisions of section 24 of the Rural Utilities Act that
2538 CHIPMAN RURAL ELECTRIFICATION
2539 ASSOCIATION LIMITED
2540 BRUDERHEIM RURAL ELECTRIFICATION
2541 ASSOCIATION LIMITED
2542were on 2006 DEC 28 amalgamated as one corporation under the name
2543 BATTLE RIVER RURAL ELECTRIFICATION
2544 ASSOCIATION LIMITED
2545 No. 2212903625
2546The registered office of the corporation shall be
2547 P.O. BOX 1420
2548 CAMROSE ALBERTA
2549 T4V 1X3
2550Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2551 BIO-SYNERGY RESOURCES INC.
2552 1289347 ALBERTA LTD.
2553were on 2006 DEC 28 amalgamated as one corporation under the name
2554 BIO-SYNERGY RESOURCES INC.
2555 No. 2012904807
2556The registered office of the corporation shall be
2557 3400, 150 - 6TH AVENUE S.W.
2558 CALGARY ALBERTA
2559 T2P 3Y7
2560Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2561 BIOGENIE S.R.D.C. INC.
2562 6658296 CANADA INC.
2563were on 2006 DEC 21 amalgamated as one corporation under the name
2564 BIOGENIE S.R.D.C. INC.
2565 No. 2112897356
2566The registered office of the corporation shall be
2567 4300 BANKERS HALL WEST, 888 - 3RD STREET
2568 S.W.
2569 CALGARY ALBERTA
2570 T2P 5C5
2571Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2572 COMSTATE RESOURCES LTD.
2573 BONTERRA ENERGY CORP.
2574were on 2007 JAN 01 amalgamated as one corporation under the name
2575 BONTERRA ENERGY CORP.
2576 No. 2012906653
2577The registered office of the corporation shall be
2578 901, 1015 - 4 STREET SW
2579 CALGARY ALBERTA
2580 T2R 1J4
2581Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2582 MBASE COMMERCE INC.
2583 GWELAN SUPPLY LTD.
2584were on 2007 JAN 01 amalgamated as one corporation under the name
2585 BRI-CHEM CORP.
2586 No. 2012903379
2587The registered office of the corporation shall be
2588 2900-10180 101 ST
2589 EDMONTON ALBERTA
2590 T5J 3V5
2591Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2592 BWE HOLDINGS COMPANY ULC
2593 BWE HOLDINGS 2 ULC
2594 BWE HOLDINGS 3 ULC
2595 BWE HOLDINGS 4 ULC
2596 BWE HOLDINGS 5 ULC
2597 BWE HOLDINGS 6 ULC
2598 BWE HOLDINGS 7 ULC
2599were on 2007 JAN 01 amalgamated as one corporation under the name
2600 BWE HOLDINGS COMPANY ULC
2601 No. 2012907198
2602The registered office of the corporation shall be
2603 2500, 450 - 1ST STREET SW
2604 CALGARY ALBERTA
2605 T2P 5H1
2606Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2607 C-TECH OILWELL TECHNOLOGIES INC.
2608 C-TECH ENERGY SERVICES INC.
2609 979078 ALBERTA LTD.
2610were on 2007 JAN 01 amalgamated as one corporation under the name
2611 C-TECH OILWELL TECHNOLOGIES INC.
2612 No. 2012906232
2613The registered office of the corporation shall be
2614 2900-10180 101 ST
2615 EDMONTON ALBERTA
2616 T5J 3V5
2617Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2618 770502 ALBERTA LTD.
2619 1049515 ALBERTA LTD.
2620 1283377 ALBERTA LTD.
2621 C.R.S. INSURANCE LTD.
2622were on 2007 JAN 01 amalgamated as one corporation under the name
2623 C.R.S. INSURANCE LTD.
2624 No. 2012900946
2625The registered office of the corporation shall be
2626 #300, 1130 KENSINGTON ROAD N.W.
2627 CALGARY ALBERTA
2628 T2N 3P3
2629Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2630 LAVENDER LANE FLOWERS & CRAFTS INC.
2631 CAD PETROGRAPHICS INC.
2632were on 2006 DEC 29 amalgamated as one corporation under the name
2633 CAD PETROGRAPHICS INC.
2634 No. 2012907602
2635The registered office of the corporation shall be
2636 317 WILD ROSE CLOSE
2637 BRAGG CREEK ALBERTA
2638 T0L 0K0
2639Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2640 878776 ALBERTA LTD.
2641 CALGARY CARETAKING SUPPLIES LTD.
2642were on 2007 JAN 01 amalgamated as one corporation under the name
2643 CALGARY CARETAKING SUPPLIES LTD.
2644 No. 2012902108
2645The registered office of the corporation shall be
2646 SUITE 3700, 205 - 5TH AVENUE SW
2647 CALGARY ALBERTA
2648 T2P 2V7
2649Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2650 CONTURA CONSULTING LTD.
2651 CALGARY VENTURES INC.
2652were on 2006 DEC 31 amalgamated as one corporation under the name
2653 CALGARY VENTURES INC.
2654 No. 2012894107
2655The registered office of the corporation shall be
2656 SUITE 1200, 340 - 12TH AVENUE S.W.
2657 CALGARY ALBERTA
2658 T2R 1L5
2659Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2660 CANADA ONE AUTO GROUP LTD.
2661 953878 ALBERTA LTD.
2662 1286998 ALBERTA LTD.
2663 DARTMOUTH MOTOR HOLDINGS LTD.
2664 943820 ALBERTA LTD.
2665 1287858 ALBERTA LTD.
2666 875592 ALBERTA LTD.
2667 1082770 ALBERTA LTD.
2668 1288534 ALBERTA LTD.
2669 1288541 ALBERTA LTD.
2670 1289153 ALBERTA LTD.
2671were on 2006 DEC 31 amalgamated as one corporation under the name
2672 CANADA ONE AUTO GROUP LTD.
2673 No. 2012902504
2674The registered office of the corporation shall be
2675 2900-10180 101 ST
2676 EDMONTON ALBERTA
2677 T5J 3V5
2678Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2679 CANADA SAFEWAY LIMITED
2680 SAFEWAY FOREIGN SALES ULC
2681were on 2006 DEC 31 amalgamated as one corporation under the name
2682 CANADA SAFEWAY LIMITED
2683 No. 2012898728
2684The registered office of the corporation shall be
2685 1020 - 64TH AVENUE N.E.
2686 CALGARY ALBERTA
2687 T2E 7V8
2688Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2689 CANADIAN NATURAL RESOURCES LIMITED
2690 ACC-CNR RESOURCES CORPORATION
2691were on 2007 JAN 01 amalgamated as one corporation under the name
2692 CANADIAN NATURAL RESOURCES LIMITED
2693 No. 2012902801
2694The registered office of the corporation shall be
2695 2500, 855 - 2ND STREET SW
2696 CALGARY ALBERTA
2697 T2P 4J8
2698Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2699 CARDEL CONSTRUCTION LTD.
2700 CARDEL DEVELOPMENTS LTD.
2701 785804 ALBERTA INC.
2702 ROCK PAPER SCISSORS DESIGN INC.
2703were on 2007 JAN 01 amalgamated as one corporation under the name
2704 CARDEL CONSTRUCTION LTD.
2705 No. 2012908345
2706The registered office of the corporation shall be
2707 4500, 855 - 2ND STREET S.W.
2708 CALGARY ALBERTA
2709 T2P 4K7
2710Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2711 CCS INC.
2712 1206525 ALBERTA LTD.
2713were on 2007 JAN 01 amalgamated as one corporation under the name
2714 CCS INC.
2715 No. 2012900458
2716The registered office of the corporation shall be
2717 2400, 530 - 8TH AVENUE S.W.
2718 CALGARY ALBERTA
2719 T2P 3S8
2720Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2721 S.S.I. SPECIAL SERVICES INC.
2722 1080104 ALBERTA LTD.
2723 PRECISE ENERGY SERVICES LTD.
2724 CENTRAL ALBERTA WELL SERVICES CORP.
2725were on 2007 JAN 01 amalgamated as one corporation under the name
2726 CENTRAL ALBERTA WELL SERVICES CORP.
2727 No. 2012893703
2728The registered office of the corporation shall be
2729 1600, 333 - 7TH AVENUE S.W.
2730 CALGARY ALBERTA
2731 T2P 2Z1
2732Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2733 CENTURY HOMES LTD.
2734 KENSINGTON HOLDINGS LTD.
2735were on 2007 JAN 01 amalgamated as one corporation under the name
2736 CENTURY HOMES LTD.
2737 No. 2012895930
2738The registered office of the corporation shall be
2739 204 430 6 AVE SE
2740 MEDICINE HAT ALBERTA
2741 T1A 7E8
2742Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2743 CERVUS AG EQUIPMENT LTD.
2744 QUESTUS INVESTMENT CORP.
2745were on 2006 DEC 31 amalgamated as one corporation under the name
2746 CERVUS AG EQUIPMENT LTD.
2747 No. 2012904229
2748The registered office of the corporation shall be
2749 2800, 715 - 5 AVENUE S.W.
2750 CALGARY ALBERTA
2751 T2P 2X6
2752Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2753 CHAMAELO EXPLORATION LTD.
2754 1195267 ALBERTA LTD.
2755 1195273 ALBERTA LTD.
2756were on 2007 JAN 01 amalgamated as one corporation under the name
2757 CHAMAELO EXPLORATION LTD.
2758 No. 2012906190
2759The registered office of the corporation shall be
2760 1400, 350 - 7TH AVENUE S.W.
2761 CALGARY ALBERTA
2762 T2P 3N9
2763Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2764 CHARLES TAYLOR CONSULTING SERVICES
2765 (CANADA) INC.
2766 BATEMAN CHAPMAN (CANADA) LIMITED
2767 1290475 ALBERTA INC.
2768 1290499 ALBERTA INC.
2769 1290521 ALBERTA INC.
2770were on 2007 JAN 01 amalgamated as one corporation under the name
2771 CHARLES TAYLOR CONSULTING SERVICES
2772 (CANADA) INC.
2773 No. 2012906828
2774The registered office of the corporation shall be
2775 #1000, 400 - 3RD AVENUE S.W.
2776 CALGARY ALBERTA
2777 T2P 4H2
2778Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2779 CIVIC RECYCLING & EQUIPMENT 1995 LTD.
2780 ALBERTA DRUM INC.
2781were on 2007 JAN 01 amalgamated as one corporation under the name
2782 CIVIC RECYCLING & EQUIPMENT 1995 LTD.
2783 No. 2012904682
2784The registered office of the corporation shall be
2785 9416B - 44TH STREET S.E.
2786 CALGARY ALBERTA
2787 T2C 2N4
2788Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2789 CK HOTSHOT LTD.
2790 C.K. BOILERS LTD.
2791were on 2007 JAN 01 amalgamated as one corporation under the name
2792 CK HOTSHOT LTD.
2793 No. 2012870404
2794The registered office of the corporation shall be
2795 405 CASSILS ROAD WEST
2796 BROOKS ALBERTA
2797 T1R 0W1
2798Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2799 CMR CORPORATION
2800 589100 ALBERTA LTD.
2801were on 2007 JAN 01 amalgamated as one corporation under the name
2802 CMR CORPORATION
2803 No. 2012907834
2804The registered office of the corporation shall be
2805 4500, 855 - 2ND STREET S.W.
2806 CALGARY ALBERTA
2807 T2P 4K7
2808Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2809 CONNACHER OIL AND GAS LIMITED
2810 LUKE ENERGY LTD.
2811were on 2007 JAN 01 amalgamated as one corporation under the name
2812 CONNACHER OIL AND GAS LIMITED
2813 No. 2012891897
2814The registered office of the corporation shall be
2815 3700, 400 - 3RD AVENUE S.W.
2816 CALGARY ALBERTA
2817 T2P 4H2
2818Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2819 CREATIVE SURFACES INC.
2820 1230125 ALBERTA LTD.
2821were on 2006 DEC 31 amalgamated as one corporation under the name
2822 CREATIVE SURFACES INC.
2823 No. 2012907677
2824The registered office of the corporation shall be
2825 #1000 - 400 - 3RD AVENUE S.W
2826 CALGARY ALBERTA
2827 T2P 4H2
2828Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2829 CRESCENT POINT RESOURCES LTD.
2830 CRESCENT POINT GENERAL PARTNER CORP.
2831were on 2006 DEC 31 amalgamated as one corporation under the name
2832 CRESCENT POINT GENERAL PARTNER CORP.
2833 No. 2012906695
2834The registered office of the corporation shall be
2835 3300, 421 - 7 AVENUE S.W.
2836 CALGARY ALBERTA
2837 T2P 4K9
2838Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2839 CYRIES ENERGY INC.
2840 DUAL EXPLORATION INC.
2841were on 2007 JAN 01 amalgamated as one corporation under the name
2842 CYRIES ENERGY INC.
2843 No. 2012891525
2844The registered office of the corporation shall be
2845 3700, 400 - 3RD AVENUE S.W.
2846 CALGARY ALBERTA
2847 T2P 4H2
2848Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2849 D.I.A. HOLDINGS LTD.
2850 MONTPELIER THOROUGHBREDS INC.
2851were on 2007 JAN 01 amalgamated as one corporation under the name
2852 D.I.A. HOLDINGS LTD.
2853 No. 2012898249
2854The registered office of the corporation shall be
2855 #1400, 10025-102A AVENUE
2856 EDMONTON ALBERTA
2857 T5J 2Z2
2858Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2859 DIAMOND TREE ENERGY LTD.
2860 DIAMOND TREE RESOURCES LTD.
2861were on 2007 JAN 01 amalgamated as one corporation under the name
2862 DIAMOND TREE ENERGY LTD.
2863 No. 2012907701
2864The registered office of the corporation shall be
2865 4500, 855 - 2ND STREET S.W.
2866 CALGARY ALBERTA
2867 T2P 4K7
2868Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2869 DONNER PETROLEUM LTD.
2870 1262093 ALBERTA INC.
2871were on 2007 JAN 01 amalgamated as one corporation under the name
2872 DONNER PETROLEUM LTD.
2873 No. 2012907628
2874The registered office of the corporation shall be
2875 1200, 700 - 2ND STREET SW
2876 CALGARY ALBERTA
2877 T2P 4V5
2878Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2879 E M SKIDSTEER SERVICES LTD.
2880 STAN STAFFA MECHANICAL DESIGNING
2881 COMPANY LTD.
2882were on 2007 JAN 01 amalgamated as one corporation under the name
2883 E M SKIDSTEER SERVICES LTD.
2884 No. 2012900193
2885The registered office of the corporation shall be
2886 5220 - 51ST AVENUE
2887 WETASKIWIN ALBERTA
2888 T9A 0V4
2889Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2890 EAGLE ROCK EXPLORATION LTD.
2891 SWORD ENERGY LIMITED
2892 SWORD MANAGEMENT INC.
2893were on 2007 JAN 01 amalgamated as one corporation under the name
2894 EAGLE ROCK EXPLORATION LTD.
2895 No. 2012907487
2896The registered office of the corporation shall be
2897 1200, 700 - 2ND STREET SW
2898 CALGARY ALBERTA
2899 T2P 4V5
2900Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2901 ENCANA OIL & GAS CO. LTD.
2902 ENCANA RESOURCE DEVELOPMENTS LTD.
2903were on 2007 JAN 01 amalgamated as one corporation under the name
2904 ENCANA OIL & GAS CO. LTD.
2905 No. 2012905564
2906The registered office of the corporation shall be
2907 1800, 855 - 2ND STREET SW
2908 CALGARY ALBERTA
2909 T2P 2S5
2910Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2911 1287694 ALBERTA LTD.
2912 ENDEAVOR E-LINE SERVICES INC.
2913were on 2007 JAN 01 amalgamated as one corporation under the name
2914 ENDEAVOR E-LINE SERVICES INC.
2915 No. 2012895195
2916The registered office of the corporation shall be
2917 1200, 425 - 1ST STREET S.W.
2918 CALGARY ALBERTA
2919 T2P 3L8
2920Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2921 ENTERRA ENERGY CORP.
2922 1080770 ALBERTA LTD.
2923 800548 ALBERTA INC.
2924 800550 ALBERTA INC.
2925were on 2007 JAN 01 amalgamated as one corporation under the name
2926 ENTERRA ENERGY CORP.
2927 No. 2012905911
2928The registered office of the corporation shall be
2929 2600, 500 - 4 AVENUE S.W.
2930 CALGARY ALBERTA
2931 T2P 2V6
2932Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2933 ENTERRA PRODUCTION CORP.
2934 ENTERRA ENERGY II PARTNER CORP.
2935were on 2007 JAN 01 amalgamated as one corporation under the name
2936 ENTERRA PRODUCTION CORP.
2937 No. 2012840696
2938The registered office of the corporation shall be
2939 2600, 500 - 4 AVENUE S.W.
2940 CALGARY ALBERTA
2941 T2P 2V6
2942Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2943 EPC SERVICE CONSULTING CORP.
2944 FOREVER PHOENIX WEB PRODUCTIONS INC.
2945were on 2006 DEC 31 amalgamated as one corporation under the name
2946 EPC ENTERPRISES CORPORATION
2947 No. 2012908931
2948The registered office of the corporation shall be
2949 128 OAKMOOR PLACE SW
2950 CALGARY ALBERTA
2951 T2V 4A3
2952Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2953 EPCOR DISTRIBUTION INC.
2954 EPCOR TRANSMISSION INC.
2955were on 2007 JAN 01 amalgamated as one corporation under the name
2956 EPCOR DISTRIBUTION & TRANSMISSION INC.
2957 No. 2012901829
2958The registered office of the corporation shall be
2959 18TH FLOOR, 10065 JASPER AVENUE
2960 EDMONTON ALBERTA
2961 T5J 3B1
2962Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2963 1176304 ALBERTA LTD.
2964 ERNIE'S CRANE SERVICE INC.
2965 ERNIE'S CRANE SERVICE (2002) INC.
2966were on 2007 JAN 01 amalgamated as one corporation under the name
2967 ERNIE'S CRANE SERVICE INC.
2968 No. 2012868697
2969The registered office of the corporation shall be
2970 152 RIVERSIDE CIRCLE S.E.
2971 CALGARY ALBERTA
2972 T2C 3Y7
2973Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2974 FALCON EDF INTERNATIONAL LTD.
2975 FALCON EDF LTD.
2976were on 2006 DEC 31 amalgamated as one corporation under the name
2977 FALCON EDF LTD.
2978 No. 2012901555
2979The registered office of the corporation shall be
2980 106, 1144 29 AVENUE NE
2981 CALGARY ALBERTA
2982 T2E 7P1
2983Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2984 FLINT FIELD SERVICES LTD.
2985 SUBCOR HYDROVAC INC.
2986 FLINT SAFETY SERVICES LTD.
2987 IRON RIVER OILFIELD SERVICE LTD.
2988were on 2007 JAN 01 amalgamated as one corporation under the name
2989 FLINT FIELD SERVICES LTD.
2990 No. 2012897019
2991The registered office of the corporation shall be
2992 1000, 10035 - 105 STREET
2993 EDMONTON ALBERTA
2994 T5J 3T2
2995Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2996 FOSTCO ENERGY LTD.
2997 1124822 ALBERTA LTD.
2998were on 2007 JAN 01 amalgamated as one corporation under the name
2999 FOSTCO ENERGY LTD.
3000 No. 2012906935
3001The registered office of the corporation shall be
3002 4500, 855 - 2ND STREET S.W.
3003 CALGARY ALBERTA
3004 T2P 4K7
3005Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3006 FPS NETWORKS INC.
3007 ADDICTING GAMES LTD.
3008 TAO GAMING INC.
3009 ZFILTER MEDIA INC.
3010 HALL PASS MEDIA INC.
3011 VKARA HOLDINGS INC.
3012were on 2006 DEC 29 amalgamated as one corporation under the name
3013 FPS NETWORKS INC.
3014 No. 2012905929
3015The registered office of the corporation shall be
3016 2700, 10155-102 STREET
3017 EDMONTON ALBERTA
3018 T5J 4G8
3019Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3020 G3 FITNESS LTD.
3021 1226632 ALBERTA LTD.
3022were on 2006 DEC 31 amalgamated as one corporation under the name
3023 G3 FITNESS LTD.
3024 No. 2012898736
3025The registered office of the corporation shall be
3026 826B - 10TH STREET
3027 CANMORE ALBERTA
3028 T1W 2A7
3029Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3030 CORPORATION DE SECURITE GARDA OUEST
3031 GARDA WEST SECURITY CORPORATION
3032 GARDA CANADA SECURITY
3033 CORPORATION/CORPORATION DE SECURITE
3034 GARDA CANADA
3035were on 2006 DEC 21 amalgamated as one corporation under the name
3036 GARDA CANADA SECURITY
3037 CORPORATION/CORPORATION DE SECURITE
3038 GARDA CANADA
3039 No. 2112896267
3040The registered office of the corporation shall be
3041 2401 TD TOWER, 10088 102 AVENUE
3042 EDMONTON ALBERTA
3043 T5J 2Z1
3044Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3045 GATEWAY CASINOS ALBERTA LTD.
3046 1290279 ALBERTA LTD.
3047were on 2007 JAN 01 amalgamated as one corporation under the name
3048 GATEWAY CASINOS ALBERTA LTD.
3049 No. 2012905663
3050The registered office of the corporation shall be
3051 2900-10180 101 ST
3052 EDMONTON ALBERTA
3053 T5J 3V5
3054Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3055 GATEWAY MECHANICAL SERVICES INC.
3056 ALTAIR REFRIGERATION LTD.
3057were on 2007 JAN 01 amalgamated as one corporation under the name
3058 GATEWAY MECHANICAL SERVICES INC.
3059 No. 2012893786
3060The registered office of the corporation shall be
3061 600, 12220 STONY PLAIN ROAD
3062 EDMONTON ALBERTA
3063 T5N 3Y4
3064Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3065 GATEWAY REFRIGERATION (CALGARY) LTD.
3066 RAINBOW REFRIGERATION LTD.
3067were on 2007 JAN 01 amalgamated as one corporation under the name
3068 GATEWAY REFRIGERATION (CALGARY) LTD.
3069 No. 2012893851
3070The registered office of the corporation shall be
3071 600, 12220 STONY PLAIN ROAD
3072 EDMONTON ALBERTA
3073 T5N 3Y4
3074Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3075 GIBSON ENERGY HOLDINGS INC.
3076 1287605 ALBERTA LTD.
3077were on 2007 JAN 01 amalgamated as one corporation under the name
3078 GIBSON ENERGY HOLDINGS INC.
3079 No. 2012906067
3080The registered office of the corporation shall be
3081 4500, 855 - 2ND STREET S.W.
3082 CALGARY ALBERTA
3083 T2P 4K7
3084Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3085 GIBSON ENERGY LTD.
3086 GIBSON GAS PROCESSING LTD.
3087were on 2007 JAN 01 amalgamated as one corporation under the name
3088 GIBSON ENERGY LTD.
3089 No. 2012846339
3090The registered office of the corporation shall be
3091 4500, 855 - 2ND STREET S.W.
3092 CALGARY ALBERTA
3093 T2P 4K7
3094Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3095 GRAND BOW PETROLEUM LIMITED
3096 ORCA ENERGY CORP.
3097were on 2006 DEC 29 amalgamated as one corporation under the name
3098 GRAND BOW PETROLEUM LIMITED
3099 No. 2012907313
3100The registered office of the corporation shall be
3101 603, 100 - 4TH AVENUE S.W.
3102 CALGARY ALBERTA
3103 T2P 3N2
3104Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3105 GREY ADVERTISING ULC/PUBLICITE GREY
3106 ULC
3107 MARKET DRIVEN QUALITY ULC
3108were on 2007 JAN 01 amalgamated as one corporation under the name
3109 GREY ADVERTISING ULC/PUBLICITE GREY
3110 ULC
3111 No. 2012900797
3112The registered office of the corporation shall be
3113 1200, 700 - 2ND STREET SW
3114 CALGARY ALBERTA
3115 T2P 4V5
3116Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3117 GRYPHON PETROLEUM CORP.
3118 INDEPENDENT ENERGY LTD.
3119were on 2007 JAN 01 amalgamated as one corporation under the name
3120 GRYPHON PETROLEUM CORP.
3121 No. 2012905648
3122The registered office of the corporation shall be
3123 1200, 700 - 2ND STREET SW
3124 CALGARY ALBERTA
3125 T2P 4V5
3126Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3127 GUARANTEE R V CENTRE INC.
3128 1218380 ALBERTA LTD.
3129 661488 ALBERTA LTD.
3130were on 2006 DEC 31 amalgamated as one corporation under the name
3131 GUARANTEE R V CENTRE INC.
3132 No. 2012904328
3133The registered office of the corporation shall be
3134 1400, 350 7TH AVENUE S.W.
3135 CALGARY ALBERTA
3136 T2P 3N9
3137Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3138 HANEY FARMS (1985) LTD.
3139 PICTURE BUTTE FARMS LTD.
3140 1047279 ALBERTA LTD.
3141 COW JET AVIATION LTD.
3142were on 2006 DEC 28 amalgamated as one corporation under the name
3143 HANEY FARMS (1985) LTD.
3144 No. 2012900565
3145The registered office of the corporation shall be
3146 1400, 10303 JASPER AVENUE
3147 EDMONTON ALBERTA
3148 T5J 3N6
3149Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3150 HARVEST OPERATIONS CORP.
3151 251849 ALBERTA LTD.
3152 HARVEST BEL INC.
3153were on 2007 JAN 01 amalgamated as one corporation under the name
3154 HARVEST OPERATIONS CORP.
3155 No. 2012906729
3156The registered office of the corporation shall be
3157 1400, 350 7TH AVENUE S.W.
3158 CALGARY ALBERTA
3159 T2P 3N9
3160Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3161 HEKOMAN HOLDINGS LTD
3162 EVEREST CONSULTING (JASPER) LTD.
3163were on 2007 JAN 01 amalgamated as one corporation under the name
3164 HEKOMAN HOLDINGS LTD.
3165 No. 2012892325
3166The registered office of the corporation shall be
3167 #3, 408 PATRICIA STREET
3168 JASPER ALBERTA
3169 T0E 1E0
3170Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3171 CHATEAU IMPORTS LTD
3172 HERTZ RESOURCES LTD.
3173were on 2007 JAN 01 amalgamated as one corporation under the name
3174 HERTZ RESOURCES LTD.
3175 No. 2012902736
3176The registered office of the corporation shall be
3177 16003 PATRICIA DRIVE
3178 EDMONTON ALBERTA
3179 T5N 5N3
3180Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3181 WHITE FIRE ENERGY LTD.
3182 HIGHPINE ASSET CORPORATION
3183 PINO ALTO ENERGY II LTD.
3184 HIGHPINE ENERGY LTD.
3185 KICK ENERGY CORPORATION
3186were on 2007 JAN 01 amalgamated as one corporation under the name
3187 HIGHPINE ENERGY LTD.
3188 No. 2012887895
3189The registered office of the corporation shall be
3190 1400, 350 - 7 AVENUE S.W.
3191 CALGARY ALBERTA
3192 T2P 3N9
3193Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3194 HSE INTEGRATED LTD.
3195 BEAR'S SAFETY & RESCUE SERVICES LTD.
3196 J.E.C. AND COMPANY LTD.
3197 SENTRY FIRE EQUIPMENT LTD.
3198were on 2007 JAN 01 amalgamated as one corporation under the name
3199 HSE INTEGRATED LTD.
3200 No. 2012906224
3201The registered office of the corporation shall be
3202 3500, 855 - 2 STREET SW
3203 CALGARY ALBERTA
3204 T2P 4J8
3205Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3206 INTERCONTINENTAL HOTELS GROUP
3207 (CANADA), INC.
3208 INTERCONTINENTAL HOLDINGS (CANADA)
3209 INC.
3210 220 BLOOR STREET HOTEL INC.
3211 STAYBRIDGE MARKHAM, INC.
3212were on 2006 DEC 19 amalgamated as one corporation under the name
3213 INTERCONTINENTAL HOTELS GROUP
3214 (CANADA), INC.
3215 No. 2112885922
3216The registered office of the corporation shall be
3217 3500, 855 - 2 STREET SW
3218 CALGARY ALBERTA
3219 T2P 4J8
3220Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3221 542015 ALBERTA LTD.
3222 IPC INTERNATIONAL PROCESS
3223 CONSTRUCTORS INC.
3224were on 2007 JAN 01 amalgamated as one corporation under the name
3225 IPC INTERNATIONAL PROCESS
3226 CONSTRUCTORS INC.
3227 No. 2012892804
3228The registered office of the corporation shall be
3229 1000, 400 THIRD AVENUE SW
3230 CALGARY ALBERTA
3231 T2P 4H2
3232Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3233 SWEN JOHANSEN FARMS LTD
3234 JOHANSEN FARMS LTD.
3235were on 2006 DEC 31 amalgamated as one corporation under the name
3236 JOHANSEN FARMS LTD.
3237 No. 2012870297
3238The registered office of the corporation shall be
3239 28 BROADWAY NORTH
3240 RAYMOND ALBERTA
3241 T0K 2S0
3242Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3243 KAIZEN WEST PRODUCTIONS INC.
3244 KAIZEN WEST FOOTAGE INC.
3245 SKY BOUND PRODUCTIONS INC.
3246 SHOT AT DAWN PRODUCTIONS INC.
3247 GCW PRODUCTIONS INC.
3248were on 2007 JAN 01 amalgamated as one corporation under the name
3249 KAIZEN WEST PRODUCTIONS INC.
3250 No. 2012894230
3251The registered office of the corporation shall be
3252 #2500, 10104 - 103 AVENUE
3253 EDMONTON ALBERTA
3254 T5J 1V3
3255Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3256 KC SHOW SERVICES INC.
3257 KC TRANSPORT INC.
3258were on 2006 DEC 31 amalgamated as one corporation under the name
3259 KC TRANSPORT INC.
3260 No. 2012900870
3261The registered office of the corporation shall be
3262 14510 123 AVENUE NW
3263 EDMONTON ALBERTA
3264 T5L 2Y3
3265Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3266 KENDREW LEASING LTD.
3267 KEN PURDIE SERVICES LTD
3268were on 2007 JAN 01 amalgamated as one corporation under the name
3269 KENDREW LEASING LTD.
3270 No. 2012869927
3271The registered office of the corporation shall be
3272 128 COUNTRY CLUB PLACE
3273 EDMONTON ALBERTA
3274 T6M 2H7
3275Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3276 L.A. VENTURES INC.
3277 845207 ALBERTA LTD.
3278 1026815 ALBERTA LTD.
3279were on 2007 JAN 01 amalgamated as one corporation under the name
3280 L.A. VENTURES INC.
3281 No. 2012899775
3282The registered office of the corporation shall be
3283 2170-10123 99 ST NW
3284 EDMONTON ALBERTA
3285 T5J 3H1
3286Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3287 EEL RESOURCES LTD.
3288 LABORDE PETROLEUMS LIMITED
3289were on 2007 JAN 01 amalgamated as one corporation under the name
3290 LABORDE PETROLEUMS LIMITED
3291 No. 2012904500
3292The registered office of the corporation shall be
3293 3400, 150 - 6TH AVENUE S.W.
3294 CALGARY ALBERTA
3295 T2P 3Y7
3296Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3297 LABSTAT INTERNATIONAL INC.
3298 RICKERT HOLDINGS (ALBERTA) LIMITED
3299were on 2006 DEC 28 amalgamated as one corporation under the name
3300 LABSTAT INTERNATIONAL INC.
3301 No. 2012902215
3302The registered office of the corporation shall be
3303 3700, 400 - 3RD AVENUE S.W.
3304 CALGARY ALBERTA
3305 T2P 4H2
3306Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3307 NEWPOINT INVESTMENTS ULC
3308 LABSTAT INTERNATIONAL INC.
3309 APEX ACQUISITION ULC
3310were on 2006 DEC 28 amalgamated as one corporation under the name
3311 LABSTAT INTERNATIONAL ULC
3312 No. 2012903262
3313The registered office of the corporation shall be
3314 2000, 10235 - 101 STREET
3315 EDMONTON ALBERTA
3316 T5J 3G1
3317Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3318 LAFORTUNA HOLDINGS LTD.
3319 1027615 ALBERTA LTD.
3320were on 2006 DEC 31 amalgamated as one corporation under the name
3321 LAFORTUNA HOLDINGS LTD.
3322 No. 2012903437
3323The registered office of the corporation shall be
3324 3400, 150 - 6TH AVENUE S.W.
3325 CALGARY ALBERTA
3326 T2P 3Y7
3327Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3328 ALTA/BC JV LTD.
3329 LANDMARK CINEMAS OF CANADA INC.
3330were on 2007 JAN 01 amalgamated as one corporation under the name
3331 LANDMARK CINEMAS OF CANADA INC.
3332 No. 2012904906
3333The registered office of the corporation shall be
3334 1600, 530 - 8TH AVENUE SW
3335 CALGARY ALBERTA
3336 T2P 3S8
3337Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3338 LANGNES FARM LTD.
3339 LANGNES HOLDINGS LTD.
3340were on 2007 JAN 01 amalgamated as one corporation under the name
3341 LANGNES FARM LTD.
3342 No. 2012908311
3343The registered office of the corporation shall be
3344 #600, 9835 - 101 AVENUE
3345 GRANDE PRAIRIE ALBERTA
3346 T8V 5V4
3347Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3348 1287703 ALBERTA LTD.
3349 LEACHMAN ENTERPRISES LTD.
3350were on 2007 JAN 01 amalgamated as one corporation under the name
3351 LEACHMAN ENTERPRISES LTD.
3352 No. 2012895260
3353The registered office of the corporation shall be
3354 1200, 425 - 1ST STREET S.W.
3355 CALGARY ALBERTA
3356 T2P 3L8
3357Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3358 LENGERT HOLDINGS LTD.
3359 LENGERT INDUSTRIES LTD.
3360were on 2006 DEC 31 amalgamated as one corporation under the name
3361 LENGERT HOLDINGS LTD.
3362 No. 2012888992
3363The registered office of the corporation shall be
3364 #300, 14925 - 111 AVENUE
3365 EDMONTON ALBERTA
3366 T5M 2P6
3367Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3368 LEWIN (WAINWRIGHT) ESTATES INC.
3369 ORIGINAL EQUITY FACTORS INC.
3370were on 2007 JAN 01 amalgamated as one corporation under the name
3371 LEWIN (WAINWRIGHT) ESTATES INC.
3372 No. 2012873945
3373The registered office of the corporation shall be
3374 1400, 350 - 7 AVENUE S.W.
3375 CALGARY ALBERTA
3376 T2P 3N9
3377Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3378 LIFEMARK HEALTH MANAGEMENT INC.
3379 CAMBRIDGE REHABILITATION SERVICES
3380 INC.
3381 LIFEMARK 1 REALTY INC.
3382 LIFEMARK HEALTH INSTITUTE INC.
3383were on 2007 JAN 01 amalgamated as one corporation under the name
3384 LIFEMARK HEALTH MANAGEMENT INC.
3385 No. 2012907115
3386The registered office of the corporation shall be
3387 #1900, 350-7TH AVENUE SW
3388 CALGARY ALBERTA
3389 T2P 3N9
3390Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3391 LINTHRIE HOLDINGS LTD.
3392 LINDSAY A. GUTHRIE PROFESSIONAL
3393 CORPORATION
3394were on 2007 JAN 01 amalgamated as one corporation under the name
3395 LINTHRIE HOLDINGS LTD.
3396 No. 2012904351
3397The registered office of the corporation shall be
3398 2900-10180 101 ST
3399 EDMONTON ALBERTA
3400 T5J 3V5
3401Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3402 L.J.S. INVESTMENTS LTD.
3403 SIPAPU DEVELOPMENTS LTD.
3404were on 2007 JAN 01 amalgamated as one corporation under the name
3405 LJS INVESTMENTS LTD.
3406 No. 2012902116
3407The registered office of the corporation shall be
3408 808 COUNTRY HILLS COURT N.W.
3409 CALGARY ALBERTA
3410 T3K 3Z5
3411Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3412 M.L.C. CICCAGLIONE INVESTMENTS LTD.
3413 1046249 ALBERTA LTD.
3414 1198242 ALBERTA LTD
3415were on 2007 JAN 01 amalgamated as one corporation under the name
3416 M.L.C. CICCAGLIONE INVESTMENTS LTD.
3417 No. 2012860967
3418The registered office of the corporation shall be
3419 1413 - 2 STREET S.W.
3420 CALGARY ALBERTA
3421 T2R 0W7
3422Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3423 MACON RESOURCES LTD.
3424 MACON ENERGY LTD.
3425were on 2006 DEC 31 amalgamated as one corporation under the name
3426 MACON RESOURCES LTD.
3427 No. 2012891152
3428The registered office of the corporation shall be
3429 1200, 700 - 2ND STREET SW
3430 CALGARY ALBERTA
3431 T2P 4V5
3432Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3433 MAHALO ENERGY LTD.
3434 PEREGRINE ENERGY LTD.
3435were on 2007 JAN 01 amalgamated as one corporation under the name
3436 MAHALO ENERGY LTD.
3437 No. 2012903601
3438The registered office of the corporation shall be
3439 1400, 350 - 7TH AVENUE S.W.
3440 CALGARY ALBERTA
3441 T2P 3N9
3442Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3443 MALTAIS GEOMATICS INC.
3444 355739 ALBERTA LTD.
3445 355738 ALBERTA LTD.
3446were on 2006 DEC 29 amalgamated as one corporation under the name
3447 MALTAIS GEOMATICS INC.
3448 No. 2012905978
3449The registered office of the corporation shall be
3450 17011 105 AVENUE
3451 EDMONTON ALBERTA
3452 T5S 1M5
3453Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3454 MANCAL CORPORATION
3455 BOWFORT CAPITAL CORP.
3456were on 2007 JAN 01 amalgamated as one corporation under the name
3457 MANCAL CORPORATION
3458 No. 2012902728
3459The registered office of the corporation shall be
3460 1600, 530 - 8TH AVENUE SW
3461 CALGARY ALBERTA
3462 T2P 3S8
3463Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3464 MICHAEL P. SAWA PROFESSIONAL
3465 CORPORATION
3466 1180365 ALBERTA LTD.
3467were on 2007 JAN 01 amalgamated as one corporation under the name
3468 MICHAEL P. SAWA PROFESSIONAL
3469 CORPORATION
3470 No. 2012903668
3471The registered office of the corporation shall be
3472 226 - 4935 - 40 AVENUE SW
3473 CALGARY ALBERTA
3474 T3A 2N1
3475Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3476 MPC ENTERPRISES INC.
3477 783794 ALBERTA LTD.
3478were on 2007 JAN 01 amalgamated as one corporation under the name
3479 MPC ENTERPRISES INC.
3480 No. 2012906885
3481The registered office of the corporation shall be
3482 244 SCARBORO AVENUE SW
3483 CALGARY ALBERTA
3484 T3C 2H3
3485Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3486 MT INVESTMENTS INC.
3487 FORMULA TRANSPORT LTD.
3488 581265 ALBERTA LTD.
3489 R. ROBINSON TRANSPORT LTD.
3490 POWELL TRUCKING LTD.
3491 FAR NORTH TRUCKING 2006 LTD.
3492 SUPPLY-RITE RENTALS LTD.
3493 SUPPLY-RITE TRANSPORT LTD.
3494 SWANBERG BROS TRUCKING LTD.
3495 SWANBERG TRANSPORTATION INC.
3496 675526 ALBERTA LTD.
3497 NEIL WITHERS TRUCKING LTD.
3498 1104966 ALBERTA LTD.
3499 1289268 ALBERTA LTD.
3500 953474 ALBERTA LTD.
3501 846772 ALBERTA LTD.
3502 1159252 ALBERTA LTD.
3503 KLEYSEN INVESTMENTS LIMITED
3504 KLEYSEN HOLDINGS (1992) LTD.
3505 KLEYSEN TRANSPORT LTD./KLEYSEN
3506 TRANSPORT LTEE
3507 KAYWAY INDUSTRIES INC.
3508were on 2006 DEC 31 amalgamated as one corporation under the name
3509 MT INVESTMENTS INC.
3510 No. 2012902181
3511The registered office of the corporation shall be
3512 1600, 333 - 11TH AVENUE S.W.
3513 CALGARY ALBERTA
3514 T2R 1L9
3515Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3516 NAL ENERGY INC.
3517 857356 ALBERTA LTD.
3518 NAL ENERGY HOLDINGS LTD.
3519were on 2007 JAN 01 amalgamated as one corporation under the name
3520 NAL ENERGY INC.
3521 No. 2012908485
3522The registered office of the corporation shall be
3523 600, 550 - 6TH AVENUE S.W.
3524 CALGARY ALBERTA
3525 T2P 0S2
3526Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3527 NAL VENTURES INC.
3528 991631 ALBERTA LTD.
3529 1144259 ALBERTA LTD.
3530 NAL PETROLEUM INC.
3531 NAL OIL & GAS LTD.
3532were on 2007 JAN 01 amalgamated as one corporation under the name
3533 NAL GP LTD.
3534 No. 2012908501
3535The registered office of the corporation shall be
3536 600, 550 - 6TH AVENUE S.W.
3537 CALGARY ALBERTA
3538 T2P 0S2
3539Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3540 NEOVENTURE INVESTMENTS INC.
3541 NEOVENTURE SOLUTIONS INC
3542were on 2006 DEC 31 amalgamated as one corporation under the name
3543 NEOVENTURE SOLUTIONS INC.
3544 No. 2012900409
3545The registered office of the corporation shall be
3546 224 SCARBORO AVENUE SW
3547 CALGARY ALBERTA
3548 T3C 2H3
3549Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3550 NCI CORP.
3551 NEX INDUSTRIES LTD.
3552were on 2006 DEC 31 amalgamated as one corporation under the name
3553 NEX INDUSTRIES LTD.
3554 No. 2012899346
3555The registered office of the corporation shall be
3556 #603, 1333 - 8TH STREET S.W.
3557 CALGARY ALBERTA
3558 T2R 1M6
3559Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3560 NORTH AMERICAN OIL SANDS
3561 CORPORATION
3562 1229754 ALBERTA LTD.
3563were on 2007 JAN 01 amalgamated as one corporation under the name
3564 NORTH AMERICAN OIL SANDS
3565 CORPORATION
3566 No. 2012906265
3567The registered office of the corporation shall be
3568 SUITE 900, 635 - 8TH AVENUE S.W.
3569 CALGARY ALBERTA
3570 T2P 3M3
3571Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3572 CABLE T.V. OF WETASKIWIN INC.
3573 SMALL COMMUNITY T.V. INC.
3574 NORTHERN CABLEVISION LTD.
3575were on 2007 JAN 01 amalgamated as one corporation under the name
3576 NORTHERN CABLEVISION LTD.
3577 No. 2012906794
3578The registered office of the corporation shall be
3579 4500, 855 - 2ND STREET S.W.
3580 CALGARY ALBERTA
3581 T2P 4K7
3582Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3583 631648 ALBERTA LTD.
3584 NORTHWEST CARTAGE INC.
3585 NORTHWEST TRANSPORT (ALTA.) LTD.
3586 NORTHWEST TRANSPORT LTD.
3587were on 2007 JAN 01 amalgamated as one corporation under the name
3588 NORTHWEST TRANSPORT LTD.
3589 No. 2012895724
3590The registered office of the corporation shall be
3591 #2500, 10155 - 102 STREET
3592 EDMONTON ALBERTA
3593 T5J 4G8
3594Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3595 NOXID INC.
3596 NOXID II INC.
3597were on 2007 JAN 01 amalgamated as one corporation under the name
3598 NOXID II INC.
3599 No. 2012900789
3600The registered office of the corporation shall be
3601 #1710, 540 - 5TH AVENUE S.W.
3602 CALGARY ALBERTA
3603 T2P 0M2
3604Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3605 PACE INDUSTRIAL INC.
3606 1288908 ALBERTA LTD.
3607 1288955 ALBERTA LTD.
3608were on 2007 JAN 01 amalgamated as one corporation under the name
3609 PACE INDUSTRIAL INC.
3610 No. 2012893869
3611The registered office of the corporation shall be
3612 600, 12220 STONY PLAIN ROAD
3613 EDMONTON ALBERTA
3614 T5N 3Y4
3615Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3616 623161 ALBERTA LTD.
3617 1116071 ALBERTA LTD.
3618were on 2007 JAN 01 amalgamated as one corporation under the name
3619 PAN PACIFIC LAND CORPORATION
3620 No. 2012904930
3621The registered office of the corporation shall be
3622 1400, 350 - 7TH AVENUE S.W.
3623 CALGARY ALBERTA
3624 T2P 3N9
3625Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3626 PARAMOUNT EMERGENCY PLANNERS INC.
3627 EDUCORE LEARNING INC.
3628were on 2006 DEC 22 amalgamated as one corporation under the name
3629 PARAMOUNT EMERGENCY PLANNERS INC.
3630 No. 2012897589
3631The registered office of the corporation shall be
3632 #800, 736-6 AVENUE S.W.
3633 CALGARY ALBERTA
3634 T2P 3T7
3635Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3636 PARAMOUNT RESOURCES LTD.
3637 SUMMIT RESOURCES LIMITED
3638were on 2007 JAN 01 amalgamated as one corporation under the name
3639 PARAMOUNT RESOURCES LTD.
3640 No. 2012899189
3641The registered office of the corporation shall be
3642 4700, 888 THIRD STREET S.W.
3643 CALGARY ALBERTA
3644 T2P 5C5
3645Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3646 PEARL E&P CANADA LTD.
3647 ATLAS ENERGY LTD.
3648 NEVARRO ENERGY LTD.
3649were on 2007 JAN 01 amalgamated as one corporation under the name
3650 PEARL E&P CANADA LTD.
3651 No. 2012906604
3652The registered office of the corporation shall be
3653 2500, 111 5TH AVENUE SW
3654 CALGARY ALBERTA
3655 T2P 3Y6
3656Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3657 PENN WEST PETROLEUM LTD.
3658 PENN WEST PTF ENERGY LTD.
3659 PETROFUND ALTERNATIVE ENERGY LTD.
3660were on 2007 JAN 01 amalgamated as one corporation under the name
3661 PENN WEST PETROLEUM LTD.
3662 No. 2012891210
3663The registered office of the corporation shall be
3664 2200, 425 - 1 STREET S.W.
3665 CALGARY ALBERTA
3666 T2P 3L8
3667Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3668 PEPSICO CANADA ULC
3669 PEPSI-COLA CANADA ULC
3670 QTG CANADA INC.
3671were on 2006 DEC 31 amalgamated as one corporation under the name
3672 PEPSICO CANADA ULC
3673 No. 2012905630
3674The registered office of the corporation shall be
3675 3300, 421 - 7 AVENUE S.W.
3676 CALGARY ALBERTA
3677 T2P 4K9
3678Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3679 PERROTTA HOLDINGS INC.
3680 MOULDINGS DIRECT INTERNATIONAL INC.
3681were on 2007 JAN 01 amalgamated as one corporation under the name
3682 PERROTTA HOLDINGS INC.
3683 No. 2012875916
3684The registered office of the corporation shall be
3685 #108, 9824 - 97 AVENUE
3686 GRANDE PRAIRIE ALBERTA
3687 T8V 7K2
3688Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3689 POWERCOMM INC.
3690 RMM VENTURES INC.
3691were on 2006 DEC 31 amalgamated as one corporation under the name
3692 POWERCOMM INC.
3693 No. 2012895104
3694The registered office of the corporation shall be
3695 1600, 333 - 7TH AVENUE S.W.
3696 CALGARY ALBERTA
3697 T2P 2Z1
3698Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3699 PRECISION DRILLING CORPORATION
3700 TERRA WATER GROUP LTD.
3701were on 2007 JAN 01 amalgamated as one corporation under the name
3702 PRECISION DRILLING CORPORATION
3703 No. 2012906851
3704The registered office of the corporation shall be
3705 4200, 150 - 6TH AVENUE S.W.
3706 CALGARY ALBERTA
3707 T2P 3Y7
3708Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3709 PRECISION SECURITY SERVICES LTD.
3710 JEN-AL ENTERPRISES LTD.
3711were on 2007 JAN 01 amalgamated as one corporation under the name
3712 PRECISION SECURITY SERVICES LTD.
3713 No. 2012907065
3714The registered office of the corporation shall be
3715 1000, 400 - 3RD AVENUE S.W.
3716 CALGARY ALBERTA
3717 T2P 4H2
3718Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3719 1287729 ALBERTA LTD.
3720 PRIME OILFIELD HAULING LTD.
3721were on 2007 JAN 01 amalgamated as one corporation under the name
3722 PRIME OILFIELD HAULING LTD.
3723 No. 2012894966
3724The registered office of the corporation shall be
3725 1200, 425 - 1ST STREET S.W.
3726 CALGARY ALBERTA
3727 T2P 3L8
3728Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3729 A.J. RESOURCES LTD.
3730 BLOTT MARKETING LTD.
3731 PRIMEFLO RESOURCES LTD.
3732were on 2006 DEC 18 amalgamated as one corporation under the name
3733 PRIMEFLO RESOURCES LTD.
3734 No. 2012886723
3735The registered office of the corporation shall be
3736 SUITE 303, 6707 ELBOW DRIVE SW
3737 CALGARY ALBERTA
3738 T2V 0E5
3739Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3740 1288003 ALBERTA LTD.
3741 PRO-TECH VALVE SALES INC.
3742were on 2006 DEC 29 amalgamated as one corporation under the name
3743 PRO-TECH VALVE SALES INC.
3744 No. 2012905879
3745The registered office of the corporation shall be
3746 5880 - 56 AVENUE
3747 EDMONTON ALBERTA
3748 T6B 3E4
3749Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3750 PROSOURCE INDUSTRIAL SOLUTIONS INC.
3751 112 VENTURES INC.
3752were on 2006 DEC 31 amalgamated as one corporation under the name
3753 PROSOURCE INDUSTRIAL SOLUTIONS INC.
3754 No. 2012903916
3755The registered office of the corporation shall be
3756 #1, 5304 - 50 STREET
3757 LEDUC ALBERTA
3758 T9E 6Z6
3759Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3760 QUESTUS INVESTMENT CORP.
3761 FARM & GARDEN CENTRE OF SASKATOON
3762 LTD.
3763were on 2006 DEC 31 amalgamated as one corporation under the name
3764 QUESTUS INVESTMENT CORP
3765 No. 2012904021
3766The registered office of the corporation shall be
3767 2800, 715 - 5 AVENUE S.W.
3768 CALGARY ALBERTA
3769 T2P 2X6
3770Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3771 GREENLINE EQUIPMENT LTD.
3772 WESTBY TRACTOR & EQUIPMENT LTD.
3773 QUESTUS INVESTMENT CORP
3774were on 2006 DEC 31 amalgamated as one corporation under the name
3775 QUESTUS INVESTMENT CORP.
3776 No. 2012904054
3777The registered office of the corporation shall be
3778 2800, 715 - 5 AVENUE S.W.
3779 CALGARY ALBERTA
3780 T2P 2X6
3781Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3782 QUESTUS INVESTMENT CORP.
3783 JASI CONSULTING LTD.
3784 MONETTA CONSULTING LTD.
3785were on 2006 DEC 31 amalgamated as one corporation under the name
3786 QUESTUS INVESTMENT CORP.
3787 No. 2012903957
3788The registered office of the corporation shall be
3789 2800, 715 - 5 AVENUE S.W.
3790 CALGARY ALBERTA
3791 T2P 2X6
3792Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3793 SOUTHERN AERO AVIATION INC.
3794 R & W AVIATION LTD.
3795were on 2007 JAN 01 amalgamated as one corporation under the name
3796 R & W AVIATION LTD.
3797 No. 2012907644
3798The registered office of the corporation shall be
3799 4816 - 50 AVENUE
3800 BONNYVILLE ALBERTA
3801 T9N 2H2
3802Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3803 964022 ALBERTA LTD.
3804 954437 ALBERTA LTD.
3805were on 2007 JAN 01 amalgamated as one corporation under the name
3806 RICHARDSON FAMILY HOLDINGS LTD.
3807 No. 2012903338
3808The registered office of the corporation shall be
3809 1000, 10035 - 105 STREET
3810 EDMONTON ALBERTA
3811 T5J 3T2
3812Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3813 RMS PROPERTIES INC.
3814 EMERALD APARTMENT (GP) INC.
3815 1210973 ALBERTA LTD.
3816were on 2006 DEC 31 amalgamated as one corporation under the name
3817 RMS PROPERTIES INC.
3818 No. 2012897605
3819The registered office of the corporation shall be
3820 150 WEST RAILWAY STREET
3821 EDMONTON ALBERTA
3822 T6T 1J1
3823Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3824 ROAM CORPORATION
3825 ROAM I.T. CORPORATION
3826were on 2006 DEC 31 amalgamated as one corporation under the name
3827 ROAM CORPORATION
3828 No. 2012902827
3829The registered office of the corporation shall be
3830 1000, 10035 - 105 STREET
3831 EDMONTON ALBERTA
3832 T5J 3T2
3833Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3834 RON COUGHLIN HOLDINGS LTD.
3835 781952 ALBERTA LTD.
3836were on 2007 JAN 01 amalgamated as one corporation under the name
3837 RON COUGHLIN HOLDINGS LTD.
3838 No. 2012876872
3839The registered office of the corporation shall be
3840 #219, 6203- 28 AVE
3841 EDMONTON ALBERTA
3842 T6L 6K3
3843Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3844 1224379 ALBERTA LTD.
3845 RR284 INVESTMENTS INC.
3846were on 2007 JAN 01 amalgamated as one corporation under the name
3847 RR284 INVESTMENTS INC.
3848 No. 2012905655
3849The registered office of the corporation shall be
3850 1200, 700 - 2ND STREET SW
3851 CALGARY ALBERTA
3852 T2P 4V5
3853Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3854 1214444 ALBERTA LTD.
3855 R & P HUMPHREYS MANAGEMENT LTD.
3856 1193804 ALBERTA LTD.
3857were on 2007 JAN 01 amalgamated as one corporation under the name
3858 RSH LAND LTD.
3859 No. 2012900417
3860The registered office of the corporation shall be
3861 13215 - 97 STREET
3862 EDMONTON ALBERTA
3863 T5E 4C7
3864Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3865 RUBY RED RESOURCES INC.
3866 STONECLIFFE CAPITAL INC.
3867were on 2006 DEC 19 amalgamated as one corporation under the name
3868 RUBY RED RESOURCES INC.
3869 No. 2012886624
3870The registered office of the corporation shall be
3871 #1250, 639 - 5TH AVENUE SW
3872 CALGARY ALBERTA
3873 T2P 0M9
3874Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3875 S.K.L. REAL ESTATE LTD.
3876 S.K.L. MORTGAGE CORPORATION LTD.
3877 408903 ALBERTA LTD.
3878were on 2006 DEC 31 amalgamated as one corporation under the name
3879 S.K.L. REAL ESTATE LTD.
3880 No. 2012888521
3881The registered office of the corporation shall be
3882 201-12846 149 ST NW
3883 EDMONTON ALBERTA
3884 T5V 1A4
3885Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3886 RIMKO DEVELOPMENTS LTD.
3887 SCORPIO MASONRY (NORTHERN) LTD.
3888were on 2007 JAN 01 amalgamated as one corporation under the name
3889 SCORPIO MASONRY (NORTHERN) LTD.
3890 No. 2012894792
3891The registered office of the corporation shall be
3892 20203-113 AVENUE
3893 EDMONTON ALBERTA
3894 T5S 2W1
3895Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3896 SETASPELL LTD.
3897 989327 ALBERTA LTD.
3898were on 2007 JAN 01 amalgamated as one corporation under the name
3899 SETASPELL LTD.
3900 No. 2012906679
3901The registered office of the corporation shall be
3902 600, 220 - 4 STREET SOUTH
3903 LETHBRIDGE ALBERTA
3904 T1J 4J7
3905Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3906 SHANAHAN'S BUILDING SPECIALTIES
3907 LIMITED
3908 ACME PRE-HUNG DOORS LTD.
3909 OMNI-TECH SECURITY SYSTEMS INC.
3910were on 2007 JAN 01 amalgamated as one corporation under the name
3911 SHANAHAN'S BUILDING SPECIALTIES
3912 LIMITED
3913 No. 2012893430
3914The registered office of the corporation shall be
3915 #600, 5920 MACLEOD TRAIL S.W.
3916 CALGARY ALBERTA
3917 T2H 0K2
3918Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3919 SHEPPARD HOLDINGS LTD.
3920 367299 ALBERTA LTD.
3921 719282 ALBERTA LTD.
3922 1281574 ALBERTA LTD.
3923were on 2006 DEC 31 amalgamated as one corporation under the name
3924 SHEPPARD HOLDINGS LTD.
3925 No. 2012863425
3926The registered office of the corporation shall be
3927 350 - 603 - 7 AVE. S.W.
3928 CALGARY ALBERTA
3929 T2P 2T5
3930Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3931 DURHAM CAPITAL CORP.
3932 SIKANNI SERVICES LTD.
3933were on 2006 DEC 22 amalgamated as one corporation under the name
3934 SIKANNI SERVICES LTD.
3935 No. 2012897662
3936The registered office of the corporation shall be
3937 730, 1015 4TH STREET SW
3938 CALGARY ALBERTA
3939 T2R 1J4
3940Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3941 DEEP SHAFT TECHNOLOGY INC.
3942 SIMMONS GROUP INC.
3943 PHEASANT FINANCIAL CORPORATION
3944 PARTRIDGE FINANCIAL CORPORATION
3945 PTARMIGAN PIPELINES LTD.
3946 PELICAN PIPELINES LTD
3947were on 2007 JAN 01 amalgamated as one corporation under the name
3948 SIMMONS GROUP INC.
3949 No. 2012894560
3950The registered office of the corporation shall be
3951 3700, 400 - 3RD AVENUE S.W.
3952 CALGARY ALBERTA
3953 T2P 4H2
3954Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3955 SKY'S THE LIMIT INVESTMENTS LTD.
3956 STL PROJECT MANAGEMENT LTD.
3957were on 2007 JAN 01 amalgamated as one corporation under the name
3958 SKY'S THE LIMIT INVESTMENTS LTD.
3959 No. 2012900227
3960The registered office of the corporation shall be
3961 5220 - 50TH AVENUE
3962 WETASKIWIN ALBERTA
3963 T9A 0S8
3964Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3965 SOLARA EXPLORATION LTD.
3966 DAGUR RESOURCES INC.
3967 SOLARA HOLDINGS INC.
3968were on 2007 JAN 01 amalgamated as one corporation under the name
3969 SOLARA EXPLORATION LTD.
3970 No. 2012894735
3971The registered office of the corporation shall be
3972 1600, 333 - 7TH AVENUE S.W.
3973 CALGARY ALBERTA
3974 T2P 2Z1
3975Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3976 SOLO LIQUOR STORE #6 LTD.
3977 SOLO LIQUOR STORE #1 LTD.
3978were on 2007 JAN 01 amalgamated as one corporation under the name
3979 SOLO LIQUOR STORE #1 LTD.
3980 No. 2012901365
3981The registered office of the corporation shall be
3982 1400, 707 – 7TH AVE. S.W.
3983 CALGARY ALBERTA
3984 T2P 3H6
3985Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3986 SM GOLF INCORPORATED
3987 SOLUS COMPLIANCE CORP.
3988were on 2007 JAN 01 amalgamated as one corporation under the name
3989 SOLUS COMPLIANCE CORP.
3990 No. 2012903874
3991The registered office of the corporation shall be
3992 3300, 421 - 7 AVENUE S.W.
3993 CALGARY ALBERTA
3994 T2P 4K9
3995Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3996 STAMPEDE BINGO LTD.
3997 GRO DEVELOPMENT LTD.
3998were on 2007 JAN 01 amalgamated as one corporation under the name
3999 STAMPEDE BINGO LTD.
4000 No. 2012900235
4001The registered office of the corporation shall be
4002 5214B - 50TH AVENUE
4003 WETASKIWIN ALBERTA
4004 T9A 0S8
4005Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4006 STICK FIX INC.
4007 STICK FIX FRANCHISE CORP.
4008were on 2007 JAN 01 amalgamated as one corporation under the name
4009 STICK FIX FRANCHISE CORP.
4010 No. 2012858243
4011The registered office of the corporation shall be
4012 1413 - 2 STREET S.W.
4013 CALGARY ALBERTA
4014 T2R 0W7
4015Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4016 1112691 ALBERTA LTD.
4017 STRAD CAPITAL INC.
4018 1055182 ALBERTA LTD.
4019 1082559 ALBERTA LTD.
4020 824359 ALBERTA LTD.
4021 1108487 ALBERTA LTD.
4022 STRAD ENERGY SERVICES LTD.
4023 1193719 ALBERTA LTD.
4024were on 2007 JAN 01 amalgamated as one corporation under the name
4025 STRAD ENERGY SERVICES LTD.
4026 No. 2012906554
4027The registered office of the corporation shall be
4028 1500, 407 - 2ND STREET SW
4029 CALGARY ALBERTA
4030 T2P 2Y3
4031Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4032 STYLUS ENERGY INC.
4033 904217 ALBERTA LTD.
4034were on 2007 JAN 01 amalgamated as one corporation under the name
4035 STYLUS ENERGY INC.
4036 No. 2012905846
4037The registered office of the corporation shall be
4038 320, 703 - 6TH AVENUE S.W.
4039 CALGARY ALBERTA
4040 T2P 0T9
4041Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4042 TAKEOFF PRODUCTIONS INC.
4043 TAKEOFF II PRODUCTIONS INC.
4044 TAKEOFF III PRODUCTIONS INC.
4045 TAKEOFF IV PRODUCTIONS INC.
4046were on 2007 JAN 01 amalgamated as one corporation under the name
4047 TAKEOFF PRODUCTIONS INC.
4048 No. 2012894313
4049The registered office of the corporation shall be
4050 #2500, 10104 - 103 AVENUE
4051 EDMONTON ALBERTA
4052 T5J 1V3
4053Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4054 TARMAN INC.
4055 TARGET TREEES LTD.
4056were on 2006 DEC 31 amalgamated as one corporation under the name
4057 TARMAN INC.
4058 No. 2012901589
4059The registered office of the corporation shall be
4060 #2300, 125 - 9TH AVENUE S.E.
4061 CALGARY ALBERTA
4062 T2G 0P6
4063Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4064 1141053 ALBERTA LTD.
4065 TERRYANNE DEVELOPMENTS LIMITED
4066were on 2007 JAN 01 amalgamated as one corporation under the name
4067 TERRYANNE DEVELOPMENTS LIMITED
4068 No. 2012899858
4069The registered office of the corporation shall be
4070 #5, 201 GRAND BOULEVARD
4071 COCHRANE ALBERTA
4072 T4C 2G4
4073Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4074 THE BUFFALO OIL CORPORATION
4075 POCATERRA ENERGY INC.
4076were on 2007 JAN 01 amalgamated as one corporation under the name
4077 THE BUFFALO OIL CORPORATION
4078 No. 2012900821
4079The registered office of the corporation shall be
4080 3300, 421 7 AVENUE SW
4081 CALGARY ALBERTA
4082 T2P 4K9
4083Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4084 THE BYTE TRACK LTD.
4085 PC PRO SYSTEMS LIMITED
4086were on 2006 DEC 31 amalgamated as one corporation under the name
4087 THE BYTE TRACK LTD.
4088 No. 2012889875
4089The registered office of the corporation shall be
4090 12025 - 149 STREET
4091 EDMONTON ALBERTA
4092 T5L 2J2
4093Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4094 1084808 ALBERTA LTD.
4095 THE GALLERIA ENTERPRISE GROUP LTD.
4096 HAN-JU ENTERPRISES LTD.
4097 TRANSOCEAN TRADING CO. INC.
4098were on 2006 DEC 27 amalgamated as one corporation under the name
4099 THE GALLERIA ENTERPRISE GROUP LTD.
4100 No. 2012900516
4101The registered office of the corporation shall be
4102 #119, 2710 - 3RD AVENUE N.E.
4103 CALGARY ALBERTA
4104 T2A 2L5
4105Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4106 ABC PACIFIC SPIRITS INC.
4107 THE LIQUOR DEPOT CORPORATION
4108were on 2007 JAN 01 amalgamated as one corporation under the name
4109 THE LIQUOR DEPOT CORPORATION
4110 No. 2012901225
4111The registered office of the corporation shall be
4112 2500, 10303 JASPER AVENUE
4113 EDMONTON ALBERTA
4114 T5J 3N6
4115Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4116 THE PARADIGM CORPORATION
4117 THUNDERRIDGE RANCH LTD.
4118were on 2006 DEC 31 amalgamated as one corporation under the name
4119 THE PARADIGM CORPORATION
4120 No. 2012904385
4121The registered office of the corporation shall be
4122 209, 10836 - 24 STREET SE
4123 CALGARY ALBERTA
4124 T2Z 4C9
4125Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4126 1287220 ALBERTA INC.
4127 ANCOTA HOLDINGS INC. / GESTION ANCOTA
4128 INC.
4129 THOMBURN INVESTMENTS LTD.
4130were on 2007 JAN 01 amalgamated as one corporation under the name
4131 THOMBURN INVESTMENTS LTD.
4132 No. 2012878266
4133The registered office of the corporation shall be
4134 #1900, 350 - 7TH AVENUE S.W.
4135 CALGARY ALBERTA
4136 T2P 3N9
4137Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4138 THUNDER ENERGY INC.
4139 832033 ALBERTA INC.
4140were on 2006 DEC 30 amalgamated as one corporation under the name
4141 THUNDER ENERGY INC.
4142 No. 2012897183
4143The registered office of the corporation shall be
4144 1200, 425 - 1ST STREET SW
4145 CALGARY ALBERTA
4146 T2P 3L8
4147Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4148 HYDROTECH DYNAMICS LTD.
4149 TIGER RIDGE RESOURCES LTD.
4150were on 2007 JAN 01 amalgamated as one corporation under the name
4151 TIGER RIDGE RESOURCES LTD.
4152 No. 2012846271
4153The registered office of the corporation shall be
4154 4150, 825 - 8 AVENUE SW
4155 CALGARY ALBERTA
4156 T2P 2T3
4157Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4158 TITAN TRANSPORT (ALTA) LTD.
4159 TITAN TRANSPORTATION LTD.
4160were on 2007 JAN 01 amalgamated as one corporation under the name
4161 TITAN TRANSPORTATION LTD.
4162 No. 2012899338
4163The registered office of the corporation shall be
4164 480, 840-6 AVENUE SW
4165 CALGARY ALBERTA
4166 T2P 3E5
4167Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4168 TONKO REALTY ADVISORS LTD.
4169 TONKO HOLDINGS LTD.
4170were on 2006 DEC 31 amalgamated as one corporation under the name
4171 TONKO REALTY ADVISORS LTD.
4172 No. 2012891814
4173The registered office of the corporation shall be
4174 3000, 237 - 4 AVENUE SW
4175 CALGARY ALBERTA
4176 T2P 4X7
4177Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4178 TONQUIN INN LTD.
4179 TONQUIN INVESTMENTS INC.
4180were on 2007 JAN 01 amalgamated as one corporation under the name
4181 TONQUIN INN LTD.
4182 No. 2012903700
4183The registered office of the corporation shall be
4184 2800, 10060 JASPER AVENUE
4185 EDMONTON ALBERTA
4186 T5J 3V9
4187Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4188 TOOTSIE ROLL OF CANADA ULC
4189 CONCORD CONFECTIONS ULC
4190were on 2007 JAN 01 amalgamated as one corporation under the name
4191 TOOTSIE ROLL OF CANADA ULC
4192 No. 2012897431
4193The registered office of the corporation shall be
4194 2900-10180 101 ST
4195 EDMONTON ALBERTA
4196 T5J 3V5
4197Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4198 TREO DRILLING SERVICES 2006 LTD.
4199 SCHMIDT DRILLING (2005) LTD.
4200were on 2007 JAN 01 amalgamated as one corporation under the name
4201 TREO DRILLING SERVICES 2006 LTD.
4202 No. 2012901050
4203The registered office of the corporation shall be
4204 1600, 333 - 11TH AVENUE S.W.
4205 CALGARY ALBERTA
4206 T2R 1L9
4207Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4208 766432 ALBERTA LTD.
4209 TRUE ENERGY INC.
4210were on 2006 DEC 31 amalgamated as one corporation under the name
4211 TRUE ENERGY INC.
4212 No. 2012899023
4213The registered office of the corporation shall be
4214 1400, 350 - 7TH AVENUE SW
4215 CALGARY ALBERTA
4216 T2P 3N9
4217Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4218 INTERNATIONAL HYDROCARBONS CORP.
4219 TUDOR CORPORATION LTD.
4220were on 2007 JAN 01 amalgamated as one corporation under the name
4221 TUDOR CORPORATION LTD.
4222 No. 2012894503
4223The registered office of the corporation shall be
4224 2929 - 15 STREET S.W.
4225 CALGARY ALBERTA
4226 T2E 7L8
4227Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4228 UNITED CONTROLS ELECTRICAL DIVISION
4229 LTD.
4230 UNITED CONTROLS LTD.
4231were on 2007 JAN 01 amalgamated as one corporation under the name
4232 UNITED CONTROLS LTD.
4233 No. 2012907578
4234The registered office of the corporation shall be
4235 1500, 407 - 2ND STREET SW
4236 CALGARY ALBERTA
4237 T2P 2Y3
4238Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4239 VERO ENERGY INC.
4240 VERO RESOURCES INC.
4241 1144771 ALBERTA LTD.
4242were on 2007 JAN 01 amalgamated as one corporation under the name
4243 VERO ENERGY INC.
4244 No. 2012893109
4245The registered office of the corporation shall be
4246 1400, 350 - 7TH AVENUE S.W.
4247 CALGARY ALBERTA
4248 T2P 3N9
4249Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4250 WARRIOR RESOURCE CORPORATION
4251 SILVERCOR RESOURCES LTD.
4252were on 2007 JAN 01 amalgamated as one corporation under the name
4253 WARRIOR RESOURCE CORPORATION
4254 No. 2012881724
4255The registered office of the corporation shall be
4256 1500 736 - 6TH AVENUE SW
4257 CALGARY ALBERTA
4258 T2P 3T7
4259Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4260 WATCH RESOURCES LTD.
4261 ENERGY 51 INC.
4262were on 2007 JAN 01 amalgamated as one corporation under the name
4263 WATCH RESOURCES LTD.
4264 No. 2012908410
4265The registered office of the corporation shall be
4266 305, 707 - 10TH AVENUE S.W.
4267 CALGARY ALBERTA
4268 T2R 0B3
4269Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4270 WEST FRASER REAL ESTATE HOLDINGS LTD.
4271 WEST FRASER HOME CENTRES INC.
4272were on 2006 DEC 29 amalgamated as one corporation under the name
4273 WEST FRASER REAL ESTATE HOLDINGS LTD.
4274 No. 2112906538
4275The registered office of the corporation shall be
4276 2000, 10235 - 101 STREET
4277 EDMONTON ALBERTA
4278 T5J 3G1
4279Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4280 LDLW DUNDARAVE INC.
4281 WINE STORES DUNDARAVE GP INC.
4282were on 2007 JAN 01 amalgamated as one corporation under the name
4283 WINE STORES DUNDARAVE GP INC.
4284 No. 2012901431
4285The registered office of the corporation shall be
4286 2500, 10303 JASPER AVENUE
4287 EDMONTON ALBERTA
4288 T5J 3N6
4289Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4290 M2FH INVESTMENTS LTD.
4291 WODEN RESOURCES LIMITED
4292were on 2007 JAN 01 amalgamated as one corporation under the name
4293 WODEN RESOURCES LIMITED
4294 No. 2012885865
4295The registered office of the corporation shall be
4296 1413-2ND STREET SW
4297 CALGARY ALBERTA
4298 T2R 0W7
4299Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4300 DYNAMIC DRILLING FLUIDS
4301 INTERNATIONAL LTD.
4302 WWC CONSULTING LTD.
4303were on 2007 JAN 01 amalgamated as one corporation under the name
4304 WWC CONSULTING LTD.
4305 No. 2012846719
4306The registered office of the corporation shall be
4307 4150, 825 - 8 AVENUE SW
4308 CALGARY ALBERTA
4309 T2P 2T3
4310Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4311 754415 ALBERTA LTD.
4312 XPRESS INVENTORY.COM LTD.
4313were on 2007 JAN 01 amalgamated as one corporation under the name
4314 XPRESS INVENTORY.COM LTD.
4315 No. 2012901993
4316The registered office of the corporation shall be
4317 1600, 333 - 11TH AVENUE S.W.
4318 CALGARY ALBERTA
4319 T2R 1L9
4320Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4321 ZED.I SOLUTIONS (CANADA) INC.
4322 PETRONET SYSTEMS INC.
4323were on 2007 JAN 01 amalgamated as one corporation under the name
4324 ZED.I SOLUTIONS (CANADA) INC.
4325 No. 2012905986
4326The registered office of the corporation shall be
4327 4500, 855 - 2ND STREET S.W.
4328 CALGARY ALBERTA
4329 T2P 4K7
4330Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4331 ZENTRA COMPUTER TECHNOLOGIES INC.
4332 ZENTRA SOLUTIONS INC.
4333were on 2006 DEC 21 amalgamated as one corporation under the name
4334 ZENTRA COMPUTER TECHNOLOGIES INC.
4335 No. 2012896227
4336The registered office of the corporation shall be
4337 303, 6707 ELBOW DRIVE SW
4338 CALGARY ALBERTA
4339 T2V 0E5
4340Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4341 HEALTHTRACK SYSTEMS INCORPORATED
4342 ZINC INVESTMENTS NG INC.
4343were on 2006 DEC 31 amalgamated as one corporation under the name
4344 ZINC INVESTMENTS NG INC.
4345 No. 2012883100
4346The registered office of the corporation shall be
4347 1600, 333 - 7TH AVENUE S.W.
4348 CALGARY ALBERTA
4349 T2P 2Z1
4350
4351
4352
4353
4354
4355Amendments to Society Objects
4356The following Societies Amended their objects effective the date indicated:
4357
43585012194469 ALBERTA NEUROFIBROMATOSIS ASSOCIATION 2006 DEC 19
43595012027511 FRIENDS OF THE VIKING CARENA SOCIETY 2006 DEC 04
43605012483862 HARE KRISHNA FOOD FOR LIFE - CALGARY - SOCIETY 2006 DEC 06
4361502053507 KIDS WITH CANCER SOCIETY OF NORTHERN ALBERTA 2006 DEC 08
4362502243025 OLIVER CENTRE - EARLY LEARNING PROGRAMS FOR CHILDREN & FAMILIES
4363SOCIETY 2006 NOV 30
4364Special Notices
4365(Section 258)
4366THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF SHEEHAN CONSTRUCTORS, INC.
4367THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CANCROSS LTD.
4368THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF PATHWAY MINING 2006 INC.
4369
4370Erratum
4371The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the December 15, 2006 Registrar’s Periodical on page 29. The correct name is:
4372
4373Name of Corporation: Alpine Technology and Design Ltd.
4374No: 2012790453
4375
4376
4377The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the December 15, 2006 Registrar’s Periodical on page 32. The correct name is:
4378
4379Name of Corporation: Bouvier Swat Chasers Ltd.
4380No: 2012790164
4381
4382
4383The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the December 15, 2006 Registrar’s Periodical on page 37. The correct name is:
4384
4385Name of Corporation: Darkangel Oilfield Services Inc.
4386No: 2012818197
4387
4388
4389The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the December 15, 2006 Registrar’s Periodical on page 34. The correct name is:
4390
4391Name of Corporation: Calgary Fine Cars Ltd.
4392No: 2012809923
4393
4394
4395The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the December 30, 2006 Registrar’s Periodical on page 63. The correct name is:
4396
4397Name of Corporation: Senbad Restaurant Inc.
4398No: 2012836157
4399
4400
4401The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the December 30, 2006 Registrar’s Periodical on page 58. The correct name is:
4402
4403Name of Corporation: Poplar Grove Developments GP Corp.
4404No: 2012825507
4405
4406
4407The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the December 30, 2006 Registrar’s Periodical on page 33. The correct name is:
4408
4409Name of Corporation: Birch Bay Developments GP Ltd.
4410No: 2012825499
4411
4412
4413The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the December 30, 2006 Registrar’s Periodical on page 28. The correct name is:
4414
4415Name of Corporation: A.S.K. Contractors Ltd.
4416No: 2012830788
4417
4418
4419The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the December 15, 2006 Registrar’s Periodical on page 68. The correct name is:
4420
4421Name of Corporation: Whiteway's Welding Inc.
4422No: 2012809584
4423
4424
4425The following name was incorrectly recorded in the Corporate Registrations, Incorporations and Continuations section of the November 15, 2006 Registrar’s Periodical on page 42. The correct name is:
4426
4427Name of Corporation: Hrycyk Farms Ltd.
4428No: 2012742397.
4429
4430
4431
4432
4433
4434</PRE><BR><BR>
4435