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
290805342 B.C. LTD. Other Prov/Territory Corps Registered 2007 DEC 17 Registered Address: 153 BEARSPAW LOOP, CALGARY ALBERTA, T3R 1K2. No: 2113693127.
30101112106 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2007 DEC 18 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2113696161.
311362689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2013626896.
321363199 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2223 40 STREET SE, CALGARY ALBERTA, T2B 1B8. No: 2013631995.
331363243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2025 - 21ST AVENUE NW, CALGARY ALBERTA, T2M 1M9. No: 2013632431.
341364454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #812, 5241 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5G8. No: 2013644543.
351364480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 307-3200 GLENMORE TRAIL SE, CALGARY ALBERTA, T2C 4V7. No: 2013644808.
361364880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 26 Registered Address: #1900 - 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013648809.
371364926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 5224 - 26 AVENUE N.E., CALGARY ALBERTA, T1Y 1E2. No: 2013649260.
381365145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #307, 4600 CROWCHILD TRAIL N.W., CALGARY ALBERTA, T3A 2L6. No: 2013651456.
391365980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2013659806.
401366846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: SW 30-64-7 W4 No: 2013668468.
411368037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013680372.
421368113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2013681131.
431368218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1288 MCALLISTER WAY SW, EDMONTON ALBERTA, T6W 0B1. No: 2013682188.
441368279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 300,14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2013682790.
451368280 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2025 - 8TH AVENUE S.E., CALGARY ALBERTA, T2G 0N7. No: 2013682808.
461368513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013685132.
471368535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 179 TREMBLANT WAY, CALGARY ALBERTA, T3H 0B8. No: 2013685355.
481368755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2013687559.
491368757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5T 2Z1. No: 2013687575.
501368798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013687989.
511368803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013688037.
521368808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013688086.
531368821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013688219.
541368856 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 31 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2013688565.
551368941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3100-111-5 AVE SW, CALGARY ALBERTA, T2P 5L3. No: 2013689415.
561368942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 603-1236-15 AVE SW, CALGARY ALBERTA, T3C 0X5. No: 2013689423.
571368943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 9 CHAPMAN MEWS SE, CALGARY ALBERTA, T2X 3T3. No: 2013689431.
581369107 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013691072.
591369112 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013691122.
601369115 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013691155.
611369117 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013691171.
621369131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013691312.
631369136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013691361.
641369190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 4256 - 91A STREET, EDMONTON ALBERTA, T6E 5V2. No: 2013691908.
651369254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 344 PEARSON CRES NW, EDMONTON ALBERTA, T5T 5Y7. No: 2013692542.
661369261 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 20 SHAWBROOKE CIRCLE SW, CALGARY ALBERTA, T2Y 2Z4. No: 2013692617.
671369263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2 MADISON STREET, SPRUCE GROVE ALBERTA, T7X 2N8. No: 2013692633.
681369265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2013692658.
691369267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013692674.
701369269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 411 - 10TH AVENUE, CARSTAIRS ALBERTA, T0M 0N0. No: 2013692690.
711369271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5915 TRELLE DRIVE NE, CALGARY ALBERTA, T2K 3V5. No: 2013692716.
721369274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 3200, 10180-101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2013692740.
731369275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013692757.
741369276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 383 THICKET DRIVE, FORT MCMURRAY ALBERTA, T9H 4N7. No: 2013692765.
751369277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 3200, 10180-101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2013692773.
761369280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013692807.
771369285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: SW - 22 - 70 - 5 - W6 No: 2013692856.
781369287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 1340, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2013692872.
791369288 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 220 RUNDLERIDGE WAY NE, CALGARY ALBERTA, T1Y 2J9. No: 2013692880.
801369290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 1340, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2013692906.
811369291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013692914.
821369296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2013692963.
831369299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5015 VICTORIA AVENUE, CORONATION ALBERTA, T0C 1C0. No: 2013692997.
841369301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2013693011.
851369303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: NW-30-54-18-W4 No: 2013693037.
861369304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013693045.
871369309 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 109-101 GRANADA BLVD, SHERWOOD PARK ALBERTA, T8A 4W2. No: 2013693094.
881369311 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 10108B, 103 STREET, MORINVILLE ALBERTA, T8R 1A9. No: 2013693110.
891369314 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5304-50 ST., LEDUC ALBERTA, T9E 6Z5. No: 2013693144.
901369317 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 147 SCURFIELD PL NW, CALGARY ALBERTA, T3L 1T2. No: 2013693177.
911369333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2013693334.
921369342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2013693425.
931369344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013693441.
941369345 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2208 85 STREET, EDMONTON ALBERTA, T6K 2G3. No: 2013693458.
951369348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 103 VALLEY CREEK CRESCENT N.W., CALGARY ALBERTA, T3B 5V3. No: 2013693482.
961369352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2013693524.
971369354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013693540.
981369355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013693557.
991369365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2100, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2013693656.
1001369372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 202, 7500 MACLEOD TRAIL S.E., CALGARY ALBERTA, T2H 0L9. No: 2013693722.
1011369374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2100, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2013693748.
1021369380 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 39 MIDRIDGE GREEN SE, CALGARY ALBERTA, T2X 1C9. No: 2013693805.
1031369382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2013693821.
1041369390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #4, 4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2013693904.
1051369393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #136, 550 CLAREVIEW RD., EDMONTON ALBERTA, T5H 4A2. No: 2013693938.
1061369400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2100, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2013694001.
1071369401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 10 MARTINDALE DR NE, CALGARY ALBERTA, T3J 2V7. No: 2013694019.
1081369406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2013694068.
1091369408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2013694084.
1101369413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2013694134.
1111369415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694159.
1121369418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2013694183.
1131369419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2013694191.
1141369420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2013694209.
1151369423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #3 1718 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0Y9. No: 2013694233.
1161369424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2013694241.
1171369425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 34 RICHARDS CRES, RED DEER ALBERTA, T4P 3A7. No: 2013694258.
1181369426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694266.
1191369430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2013694308.
1201369431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2013694316.
1211369441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694415.
1221369442 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #24-FIRST STREET EAST, ARROWWOOD ALBERTA, TOL OBO. No: 2013694423.
1231369443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #200, 9906 - 102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2013694431.
1241369446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694464.
1251369452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 133 WENTWORTH POINT SW, CALGARY ALBERTA, T3H 0A9. No: 2013694522.
1261369454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 600, 1122 - 4 STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2013694548.
1271369464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694647.
1281369465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2013694654.
1291369468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694688.
1301369470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694704.
1311369471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2013694712.
1321369472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 8207 137 AVENUE, LOWER LEVEL, EDMONTON ALBERTA, T5E 1Y1. No: 2013694720.
1331369480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694803.
1341369486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013694860.
1351369487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0J8. No: 2013694878.
1361369488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694886.
1371369491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694910.
1381369492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013694928.
1391369494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5536- 5TH AVENUE SE, CALGARY ALBERTA, T2A 4E3. No: 2013694944.
1401369500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2013695008.
1411369508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2013695081.
1421369513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: NW 1/2 19 54 7 W5 No: 2013695131.
1431369514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #7 HAMPTON CRESCENT, ST. ALBERT ALBERTA, T8N 6K8. No: 2013695149.
1441369526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: C/O BLOTT & ASSOCIATES 303, 6707 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 0E5. No: 2013695263.
1451369530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 17 Registered Address: NW19-15-15-W4 No: 2013695305.
1461369532 ALBERTA LIMITED Numbered Alberta Corporation Continued In 2007 DEC 27 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2013695321.
1471369548 ALBERTA ULC Numbered Alberta Corporation Continued In 2007 DEC 17 Registered Address: 700 - 2ND STREET S.W., SUITE 1200, CALGARY ALBERTA, T2P 4V5. No: 2013695487.
1481369551 ALBERTA ULC Numbered Alberta Corporation Continued In 2007 DEC 17 Registered Address: 700 - 2ND STREET S.W., SUITE 1200, CALGARY ALBERTA, T2P 4V5. No: 2013695511.
1491369553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 609, 22 SIR WINSTON CHURCHILL AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: 2013695537.
1501369554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013695545.
1511369555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013695552.
1521369556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 3H1. No: 2013695560.
1531369558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013695586.
1541369559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013695594.
1551369560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013695602.
1561369566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2013695669.
1571369567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013695677.
1581369570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2013695701.
1591369572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2013695727.
1601369579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 580 BRACEWOOD DRIVE SW, CALGARY ALBERTA, T2W 3C7. No: 2013695792.
1611369582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2013695826.
1621369585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2013695859.
1631369587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013695875.
1641369591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013695917.
1651369593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2013695933.
1661369595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013695958.
1671369596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 618 CENTRE STREET SE, HIGH RIVER ALBERTA, T1V 1E9. No: 2013695966.
1681369598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013695982.
1691369603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 840, 840 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3E5. No: 2013696030.
1701369605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013696055.
1711369609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2013696097.
1721369612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013696121.
1731369614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 27 MCKINLEY ROAD SE, CALGARY ALBERTA, T2Z 1T6. No: 2013696147.
1741369615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013696154.
1751369617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1016 MACEWAN CLOSE, EDMONTON ALBERTA, T6W 1K2. No: 2013696170.
1761369620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2013696204.
1771369621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013696212.
1781369625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 17393 108 AVE, EDMONTON ALBERTA, T5S 1G2. No: 2013696253.
1791369634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013696345.
1801369637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2013696378.
1811369645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1200, 425 - 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2013696451.
1821369654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013696543.
1831369656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2013696568.
1841369663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013696634.
1851369669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013696691.
1861369673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 410, 13104 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 2P2. No: 2013696733.
1871369674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 13062 115 ST, EDMONTON ALBERTA, T5E 5G3. No: 2013696741.
1881369677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 504 WILDERNESS DRIVE SE, CALGARY ALBERTA, T2J 1Z2. No: 2013696774.
1891369682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2013696824.
1901369683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 11209 - 68 ST. N.W.,, EDMONTON, ALBERTA, T5B 1N6. No: 2013696832.
1911369684 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 144 CHAPARRAL DR. S.E., CALGARY ALBERTA, T2X 3K7. No: 2013696840.
1921369686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013696865.
1931369687 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 123 PINEWIND ROAD N.E., CALGARY ALBERTA, T1Y 2G7. No: 2013696873.
1941369689 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 6033 30 STREET NW, EDMONTON ALBERTA, T6P 1J8. No: 2013696899.
1951369690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 11209 - 68 ST. N.W.,, EDMONTON, ALBERTA, T5B 1N6. No: 2013696907.
1961369691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013696915.
1971369696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 8910 - 117 STREET, EDMONTON ALBERTA, T6G 1R7. No: 2013696964.
1981369697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 47 310 BROOKMERE RD SW, CALGARY ALBERTA, T2W 2T7. No: 2013696972.
1991369710 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2013697103.
2001369712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 102, 10605 WEST SIDE DRIVE, GRANDE PRAIRIE ALBERTA, T8V 8E6. No: 2013697129.
2011369714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: SE 24 68 20 W4 No: 2013697145.
2021369715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 102, 10605 WEST SIDE DRIVE, GRANDE PRAIRIE ALBERTA, T8V 8E6. No: 2013697152.
2031369716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2031 20 AVENUE SW, CALGARY ALBERTA, T2T 0M1. No: 2013697160.
2041369717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 28 - 1339 10 AVE SE, CALGARY ALBERTA, T2G 0W8. No: 2013697178.
2051369721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: # 2628, 38 STREET N.E., CALGARY ALBERTA, T1Y 3K1. No: 2013697210.
2061369723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2013697236.
2071369724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013697244.
2081369728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013697285.
2091369729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #012, 611 - 10TH AVENUE S.W., CALGARY ALBERTA, T2R 0B2. No: 2013697293.
2101369734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1533 HECTOR ROAD, EDMONTON ALBERTA, T6R 2Y8. No: 2013697343.
2111369735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2013697350.
2121369737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2013697376.
2131369738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2013697384.
2141369740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013697400.
2151369741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 118 41 AVE NW, CALGARY ALBERTA, T2K 0G6. No: 2013697418.
2161369747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2013697475.
2171369748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: PLAN 7820036 BLOCK 15 LOT 5 No: 2013697483.
2181369749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #2100, 777 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2013697491.
2191369751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2013697517.
2201369757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2013697574.
2211369759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2013697590.
2221369760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #800, 933 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2013697608.
2231369762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013697624.
2241369763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1245 - 70TH AVENUE SE, CALGARY ALBERTA, T2H 2X8. No: 2013697632.
2251369765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1701 20TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2013697657.
2261369768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1245 - 70TH AVENUE SE, CALGARY ALBERTA, T2H 2X8. No: 2013697681.
2271369770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #501, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 2013697707.
2281369774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1245 - 70TH AVENUE SE, CALGARY ALBERTA, T2H 2X8. No: 2013697749.
2291369790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2013697905.
2301369805 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 35 GALVESTON AVENUE, SHERWOOD PARK ALBERTA, T8A 2N7. No: 2013698051.
2311369809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: BAY 107, 55 WESTWINDS CRESCENT N.E., CALGARY ALBERTA, T3J 5H2. No: 2013698093.
2321369810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013698101.
2331369815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: SUITE 800, 10150 - 100 ST, EDMONTON ALBERTA, T5J 0P6. No: 2013698150.
2341369817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 203, 602 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 1J8. No: 2013698176.
2351369825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 101, 2910 16 AVENUE N, LETHBRIDGE ALBERTA, T1H 5E9. No: 2013698259.
2361369832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 1510, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2013698325.
2371369834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 120 1330 15 AVE. SW, CALGARY ALBERTA, T3C 3N6. No: 2013698341.
2381369838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 1510, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2013698382.
2391369844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2013698440.
2401369846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2013698465.
2411369850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2013698507.
2421369863 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 95 RIVERCREST VILLAS S.E., CALGARY ALBERTA, T2C 4K4. No: 2013698630.
2431369864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: S 1/2 OF NW 25-65-22 W4 No: 2013698648.
2441369876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 10120 101 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2013698762.
2451369879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 5102 - 50 STREET, ELK POINT ALBERTA, T0A 1A0. No: 2013698796.
2461369880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 10120 101 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2013698804.
2471369882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 10120 101 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2013698820.
2481369883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 12537-21 AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 2013698838.
2491369886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: UNIT 108, 10903 - 23 AVENUE, EDMONTON ALBERTA, T6J 1X3. No: 2013698861.
2501369887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013698879.
2511369888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2013698887.
2521369889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2013698895.
2531369893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013698937.
2541369894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 33 WARWICK DRIVE SW, CALGARY ALBERTA, T3C 2R5. No: 2013698945.
2551369897 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 9172 OAKMOUNT DRIVE SW, CALGARY ALBERTA, T2V 4X7. No: 2013698978.
2561369900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5531 GATEWAY BLVD NW, EDMONTON ALBERTA, T6H 2H3. No: 2013699000.
2571369903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #102, 811 MANNING ROAD N.E., CALGARY ALBERTA, T2E 7L4. No: 2013699034.
2581369905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2013699059.
2591369907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 100, 1501- 1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2013699075.
2601369908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013699083.
2611369909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2013699091.
2621369911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 12537 21 AVE, BLAIRMORE ALBERTA, T0K 0E0. No: 2013699117.
2631369912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013699125.
2641369913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013699133.
2651369917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 320 41 STREET, EDSON ALBERTA, T7E 1A1. No: 2013699174.
2661369927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #11 MASKUTA DRIVE, HINTON ALBERTA, T7V 1X4. No: 2013699273.
2671369928 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 19 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2013699281.
2681369935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2013699356.
2691369936 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699364.
2701369940 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699406.
2711369944 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699448.
2721369955 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699554.
2731369959 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699596.
2741369963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 120 GRANDIN ROAD, ST. ALBERT ALBERTA, T8N 1N9. No: 2013699638.
2751369965 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699653.
2761369968 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699687.
2771369971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 6 ORMANDY PL, ST. ALBERT ALBERTA, T8N 6E4. No: 2013699711.
2781369972 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699729.
2791369975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2225-6 AVE NW, CALGARY ALBERTA, T2N 0X1. No: 2013699752.
2801369977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 102 6323 BOWNESS RD NW, CALGARY ALBERTA, T3B 0E4. No: 2013699778.
2811369980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 161-150 EDWARDS DRIVE SW, EDMONTON ALBERTA, T6X 1M4. No: 2013699802.
2821369986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: SUITE 300, 714 - 1ST STREET S.E., CALGARY ALBERTA, T2G 2G8. No: 2013699869.
2831369991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 107 9140 144 AVE NW, EDMONTON ALBERTA, T5E 5V4. No: 2013699919.
2841369992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2013699927.
2851369993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: C310, 9737 MACLEOD TRAIL SW, CALGARY ALBERTA, T2J 0P6. No: 2013699935.
2861369997 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 224 MOUNT VICTORIA PLACE SE, CALGARY ALBERTA, T2Z 1P4. No: 2013699976.
2871369999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1500 HERITAGE ROAD, BARNWELL ALBERTA, T0K 0B0. No: 2013699992.
2881370008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 278 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 2H6. No: 2013700089.
2891370019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2013700196.
2901370025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2013700253.
2911370027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2013700279.
2921370029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013700295.
2931370033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2200, 10123 99 ST, EDMONTON ALBERTA, T5J 3H1. No: 2013700337.
2941370035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 52403 RANGE ROAD 220, ARDROSSAN ALBERTA, T8E 2H7. No: 2013700352.
2951370040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #4 POLICE CRESCENT, PINCHER CREEK ALBERTA, T0K 1W0. No: 2013700402.
2961370046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2013700469.
2971370047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2013700477.
2981370052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2200, 10123 99 ST, EDMONTON ALBERTA, T5J 3H1. No: 2013700527.
2991370067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: PT NE-7-74-5-W6 No: 2013700675.
3001370071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2200, 10123 99 ST, EDMONTON ALBERTA, T5J 3H1. No: 2013700717.
3011370072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5105-49 STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2013700725.
3021370075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2200, 10123 99 ST, EDMONTON ALBERTA, T5J 3H1. No: 2013700758.
3031370077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 10070 117 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7S4. No: 2013700774.
3041370081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013700816.
3051370083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013700832.
3061370088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5226 - 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2013700881.
3071370097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 185 COTE CRESCENT, EDMONTON ALBERTA, T6V 1L4. No: 2013700972.
3081370100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2013701004.
3091370114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013701145.
3101370116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1600, 635- 8TH AVENUE SW, CALGARY ALBERTA, T2P 3M3. No: 2013701160.
3111370121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5226 - 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2013701210.
3121370124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1600, 635- 8TH AVENUE SW, CALGARY ALBERTA, T2P 3M3. No: 2013701244.
3131370127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013701277.
3141370135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013701350.
3151370137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 97 - 2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2013701376.
3161370142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013701426.
3171370144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 202, 9618 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2013701442.
3181370145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013701459.
3191370146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5226 - 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2013701467.
3201370147 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 522 CORAL KEYS VILLAS N.E., COCHRANE ALBERTA, T3J 3L9. No: 2013701475.
3211370149 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 9703 A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2013701491.
3221370151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013701517.
3231370153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013701533.
3241370157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013701574.
3251370158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013701582.
3261370160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013701608.
3271370161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013701616.
3281370163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013701632.
3291370165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013701657.
3301370167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013701673.
3311370168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013701681.
3321370169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013701699.
3331370173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013701731.
3341370174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013701749.
3351370175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013701756.
3361370176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #408, 10325 BONAVENTURE DRIVE S.E., CALGARY ALBERTA, T2J 7E4. No: 2013701764.
3371370182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 600 CAPITAL PLACE, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2013701822.
3381370185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 600 CAPITAL PLACE, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2013701855.
3391370193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2013701939.
3401370194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4902 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2013701947.
3411370195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3100-324-8 AVE SW, CALGARY ALBERTA, T2P 2Z2. No: 2013701954.
3421370196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013701962.
3431370197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3100-324-8 AVE SW, CALGARY ALBERTA, T2P 2Z2. No: 2013701970.
3441370198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013701988.
3451370200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013702002.
3461370201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013702010.
3471370203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013702036.
3481370204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013702044.
3491370206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013702069.
3501370210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013702101.
3511370211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 35 NEVIS CLOSE, ST. ALBERT ALBERTA, T8N 0R7. No: 2013702119.
3521370213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2013702135.
3531370214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1237 MEADOWBROOK DRIVE, AIRDRIE ALBERTA, T4A 1W7. No: 2013702143.
3541370215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2013702150.
3551370216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013702168.
3561370218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013702184.
3571370220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013702200.
3581370222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2013702226.
3591370224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2013702242.
3601370226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 139 - 29 AVENUE NW, CALGARY ALBERTA, T2M 2L9. No: 2013702267.
3611370228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2013702283.
3621370232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013702325.
3631370233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4115 RUNDLEHORN DRIVE NE, CALGARY ALBERTA, T1Y 2N3. No: 2013702333.
3641370234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2013702341.
3651370236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #300, 255 - 17TH AVENUE S.W., CALGARY ALBERTA, T2S 2T8. No: 2013702366.
3661370240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 118 AUBURN SOUND VIEW S.E., CALGARY ALBERTA, T3M 0E1. No: 2013702408.
3671370242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013702424.
3681370243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013702432.
3691370244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5 MILLBANK BAY S.W., CALGARY ALBERTA, T2Y 2Z1. No: 2013702440.
3701370245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013702457.
3711370250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013702507.
3721370252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013702523.
3731370256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013702564.
3741370259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3200, 10180-101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2013702598.
3751370260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013702606.
3761370261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013702614.
3771370262 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 191 LAKE WAPTA RISE SE, CALGARY ALBERTA, T2J 2N4. No: 2013702622.
3781370263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013702630.
3791370264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013702648.
3801370269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #4, 604 CENTRE STREET, BOW ISLAND ALBERTA, T0K 0G0. No: 2013702697.
3811370270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 320, 10205-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2013702705.
3821370273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2013702739.
3831370274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2013702747.
3841370275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2013702754.
3851370278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2013702788.
3861370283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2013702838.
3871370290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 638 DOUGLASWOODS PL S.E., CALGARY ALBERTA, T2Z 2E4. No: 2013702903.
3881370293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2013702937.
3891370299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 334 - 12TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2R1. No: 2013702994.
3901370300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013703000.
3911370301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 201, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2013703018.
3921370303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2013703034.
3931370306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2013703067.
3941370307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013703075.
3951370309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3200, 10180-101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2013703091.
3961370310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2013703109.
3971370311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013703117.
3981370312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013703125.
3991370313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013703133.
4001370321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013703216.
4011370324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #204, 2635 – 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2013703240.
4021370325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2013703257.
4031370327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013703273.
4041370331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5228 48 AVE, TABER ALBERTA, T1G 1S1. No: 2013703315.
4051370332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3605- 53 ST., WETASKIWIN ALBERTA, T9A 2K6. No: 2013703323.
4061370338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013703380.
4071370339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 39 FENTON RD SE, CALGARY ALBERTA, T2H 1B8. No: 2013703398.
4081370346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2013703463.
4091370347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 435 SNOWBERRY POINT, CALGARY ALBERTA, T3Z 3E5. No: 2013703471.
4101370349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 225 - 1ST AVENUE NW, AIRDRIE ALBERTA, T4B 2B8. No: 2013703497.
4111370350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013703505.
4121370355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013703554.
4131370356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013703562.
4141370357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5003 49 AVENUE, WOKING ALBERTA, T0H 3V0. No: 2013703570.
4151370359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013703596.
4161370367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10056-107 STREET, EDMONTON ALBERTA, T5J 1J2. No: 2013703679.
4171370368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013703687.
4181370370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2013703703.
4191370373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013703737.
4201370377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 320, 10205 101 ST, EDMONTON ALBERTA, T5J 4H5. No: 2013703778.
4211370378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013703786.
4221370380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 167 EDGERIDGE VIEW NW, CALGARY ALBERTA, T3A 5Z2. No: 2013703802.
4231370382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2013703828.
4241370385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3516 19 AVENUE, EDMONTON ALBERTA, T6L 2Z9. No: 2013703851.
4251370386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: SUITE 1700, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2013703869.
4261370389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 109 MIDLAND PARK, MILLET ALBERTA, T0C 1Z0. No: 2013703893.
4271370392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 234 SOUTHLAND COURT 10601 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 3M6. No: 2013703927.
4281370396 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2013703968.
4291370400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 81 SPRING CRESCENT SW, CALGARY ALBERTA, T3H 3V2. No: 2013704008.
4301370403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2013704032.
4311370407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2013704073.
4321370410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 510, 22 SIR WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2013704107.
4331370411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013704115.
4341370412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2013704123.
4351370413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 512 WILLOW COURT, EDMONTON ALBERTA, T5T 2K7. No: 2013704131.
4361370415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2013704156.
4371370418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2013704180.
4381370419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: SUITE 234 10601 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 3M6. No: 2013704198.
4391370427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 15415-137A ST., EDMONTON ALBERTA, T5B 1A8. No: 2013704271.
4401370433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013704339.
4411370439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 27 FAWCETT CRESCENT, ST. ALBERT ALBERTA, T8N 1W3. No: 2013704396.
4421370447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2013704479.
4431370457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 18 MOUNT KIDD POINTE S.E., CALGARY ALBERTA, T2Z 3C5. No: 2013704578.
4441370466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 245 - 278 PARK MEADOWS DR SE, MEDICINE HAT ALBERTA, T1B 4J1. No: 2013704669.
4451370471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 232, 132- 250 SHAWVILLE BLVD SE, CALGARY ALBERTA, T2Y 2Z7. No: 2013704719.
4461370472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1/4 NE-1-25-26-W4M No: 2013704727.
4471370474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4710 - 1ST STREET S.W., CALGARY ALBERTA, T2G 0A2. No: 2013704743.
4481370479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 101, 2910 16 AVENUE N, LETHBRIDGE ALBERTA, T1H 5E9. No: 2013704792.
4491370482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 201, 10836 - 24 STREET SW, CALGARY ALBERTA, T2Z 4C9. No: 2013704826.
4501370483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2013704834.
4511370486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 645 MAIN STREET, PINCHER CREEK ALBERTA, T0K 1W0. No: 2013704867.
4521370491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 225-12855-97 ST., EDMONTON ALBERTA, T5E 4C2. No: 2013704917.
4531370498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4256 - 91A STREET, EDMONTON ALBERTA, T6E 5V2. No: 2013704982.
4541370506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #6, 11440 KINGSWAY, EDMONTON ALBERTA, T5G 0X4. No: 2013705062.
4551370509 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2013705096.
4561370526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4725 5 AVE, EDSON ALBERTA, T7E 1C6. No: 2013705260.
4571370528 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013705286.
4581370537 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013705377.
4591370540 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: SUITE 1014 B, 12TH AVENUE SW, CALGARY ALBERTA, T2R 0J6. No: 2013705401.
4601370548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 20 Registered Address: C/O 4911 - 50 STREET, ATHABASCA ALBERTA, T9S 1E1. No: 2013705484.
4611370555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2013705559.
4621370558 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013705583.
4631370561 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013705617.
4641370564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 22 TUSCANY RESERVE GATE N.W., CALGARY ALBERTA, T3L 3E4. No: 2013705641.
4651370572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #1300-10020 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2013705724.
4661370573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2013705732.
4671370574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2013705740.
4681370578 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 123 - 10617 105 ST, EDMONTON ALBERTA, T5H 4P7. No: 2013705781.
4691370584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 720 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4A3. No: 2013705849.
4701370585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2013705856.
4711370586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: NW - 20 - 1 - 15 - W4TH No: 2013705864.
4721370589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #610, 633 - 6TH AVENUE SW., CALGARY ALBERTA, T2P 2Y5. No: 2013705898.
4731370590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: SUITE 3700, 205-5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2013705906.
4741370591 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 79 CHEROVAN DRIVE SW, CALGARY ALBERTA, T2V 2P3. No: 2013705914.
4751370594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 1W2. No: 2013705948.
4761370599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2013705997.
4771370600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2013706003.
4781370606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706060.
4791370609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3105 12 AVE N, LETHBRIDGE ALBERTA, T1H5P7. No: 2013706094.
4801370612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013706128.
4811370617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 ST NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706177.
4821370618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706185.
4831370620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 109 HAMPTONS SQUARE NW, CALGARY ALBERTA, T3A 5C3. No: 2013706201.
4841370621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706219.
4851370623 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2013706235.
4861370626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706268.
4871370627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706276.
4881370628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706284.
4891370631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706318.
4901370633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 200 542 7 ST S, LETHBRIDGE ALBERTA, T1J2H1. No: 2013706334.
4911370634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706342.
4921370643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706433.
4931370646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706466.
4941370650 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: # 208, 1419-17 AVE NW, CALGARY ALBERTA, T2M 0R4. No: 2013706508.
4951370651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2013706516.
4961370655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: NW - 3 - 50 - 12 - W 4 No: 2013706557.
4971370657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #200, 10351 - 82 AVENUE, EDMONTON ALBERTA, T6E 1Z9. No: 2013706573.
4981370663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2013706631.
4991370671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #900, 602 - 12 AVENUE S.W., CALGARY ALBERTA, T2R 1J3. No: 2013706714.
5001370672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013706722.
5011370673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 867 16A STREET NE, MEDICINE HAT ALBERTA, T1A 5W8. No: 2013706730.
5021370676 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2013706763.
5031370681 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2402 BROADVIEW RD NW, CALGARY ALBERTA, T2N 3J5. No: 2013706813.
5041370682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2013706821.
5051370683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013706839.
5061370689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013706896.
5071370690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013706904.
5081370695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2780, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2013706953.
5091370703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 75 FALLSWATER RD N.E.., CALGARY ALBERTA, T3J 1B2. No: 2013707035.
5101370706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013707068.
5111370707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013707076.
5121370711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 40-1323 44 AVE NE, CALGARY ALBERTA, T2E6L5. No: 2013707118.
5131370712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 200, 815 - 10TH AVE. S.W., CALGARY ALBERTA, T2C 4K8. No: 2013707126.
5141370717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #350, 295 MIDPARK WAY S.E., CALGARY ALBERTA, T2X 2A8. No: 2013707175.
5151370719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 52 MARTIN CROSSING RISE N.E., CALGARY ALBERTA, T3J 3P1. No: 2013707191.
5161370720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #204, 2635 - 37TH AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: 2013707209.
5171370721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 10316-110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2013707217.
5181370722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5003 51 AVE, WETASKIWIN ALBERTA, T9A 0T9. No: 2013707225.
5191370727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #200, 10525 JASPER AVE, EDMONTON ALBERTA, T5J 1Z4. No: 2013707274.
5201370735 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2304 - 1200 - 6 ST. SW, CALGARY ALBERTA, T2R 1H3. No: 2013707357.
5211370737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2013707373.
5221370756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2013707563.
5231370757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2013707571.
5241370758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2013707589.
5251370760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2013707605.
5261370765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2013707654.
5271370767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2013707670.
5281370773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013707738.
5291370774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2013707746.
5301370776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 336 HARRISON COURT, CROSSFIELD ALBERTA, T0M 0S0. No: 2013707761.
5311370781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3084 RIVERVIEW ACRES, DRUMHELLER ALBERTA, T0J 0Y0. No: 2013707811.
5321370783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2013707837.
5331370787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2013707878.
5341370791 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 21 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2013707910.
5351370793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4902-51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2013707936.
5361370798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3000, 8882 - 170 STREET, EDMONTON ALBERTA, T5T 4M2. No: 2013707985.
5371370800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4902-51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2013708009.
5381370805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2013708058.
5391370806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2013708066.
5401370807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5111 WHITESTONE WAY N.E., CALGARY ALBERTA, T1Y 1T2. No: 2013708074.
5411370808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3313 32 AVE NW, EDMONTON ALBERTA, T6T 1X6. No: 2013708082.
5421370817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013708173.
5431370818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2013708181.
5441370819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013708199.
5451370821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013708215.
5461370824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2013708249.
5471370827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013708272.
5481370830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 410 - 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2013708306.
5491370833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013708330.
5501370837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 630, 11012 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. No: 2013708371.
5511370839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 10316-110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2013708397.
5521370840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2013708405.
5531370841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2013708413.
5541370846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 410 – 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2013708462.
5551370849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2700, 350-7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2013708496.
5561370850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2531 TOWNSHIP ROAD 493, WARBURG ALBERTA, T0C 2T0. No: 2013708504.
5571370851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 410 – 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2013708512.
5581370853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 10316-110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2013708538.
5591370854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 410 – 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2013708546.
5601370856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2700, 350-7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2013708561.
5611370857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 410 – 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2013708579.
5621370858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013708587.
5631370860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 410 – 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2013708603.
5641370864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: BOX 4113, 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: 2013708645.
5651370865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 319 ELGIN PLACE SE, CALGARY ALBERTA, T2Z 4W1. No: 2013708652.
5661370867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013708678.
5671370876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2013708769.
5681370878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 9910 83 AVE, GRANDE PRAIRIE ALBERTA, T8V 3T5. No: 2013708785.
5691370886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2700, 350-7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2013708868.
5701370887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2013708876.
5711370890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 206, 4600 CROWCHILD TRAIL N.W., CALGARY ALBERTA, T3A 2L6. No: 2013708900.
5721370891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: BOX 4113, 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: 2013708918.
5731370893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2013708934.
5741370901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 210, 701- 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2013709015.
5751370905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 410 - 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2013709056.
5761370942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 1336 ACADIA DRIVE SE, CALGARY ALBERTA, T2J 2V9. No: 2013709429.
5771370957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 22 Registered Address: 183 WOODSTOCK PLACE SW, CALGARY ALBERTA, T2W 5X2. No: 2013709577.
5781370964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 22 Registered Address: 1401, 111 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 5C1. No: 2013709643.
5791370978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013709783.
5801370979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2013709791.
5811370981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2013709817.
5821370983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2013709833.
5831370988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 4710 - 1ST STREET S.W., CALGARY ALBERTA, T2G 0A2. No: 2013709882.
5841370996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2013709965.
5851370998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: #806 1239 12 AVE SW, CALGARY ALBERTA, T3C 3R8. No: 2013709981.
5861370999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 307 1415 LAKEWOOD ROAD WEST, EDMONTON ALBERTA, T6K 3L2. No: 2013709999.
5871371000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2013710005.
5881371002 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 107 VALLEY CREST CLOSE NW, CALGARY ALBERTA, T3B 5X2. No: 2013710021.
5891371005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 8211 6 AVENUE SW, EDMONTON ALBERTA, T6X 1L6. No: 2013710054.
5901371009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2013710096.
5911371011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 35 CHAPALINA CLOSE SE, CALGARY ALBERTA, T2X 3W4. No: 2013710112.
5921371029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 10110 118 AVE, EDMONTON ALBERTA, T5J 0P5. No: 2013710294.
5931371034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 49 AVE #2, GRASSLAND ALBERTA, T0A 1V0. No: 2013710344.
5941371036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 1245 - 70TH AVENUE SE, CALGARY ALBERTA, T2H 2X8. No: 2013710369.
5951371041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013710419.
5961371042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013710427.
5971371043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013710435.
5981371044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013710443.
5991371045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2013710450.
6001371050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 11314 LEONARD STREET, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2013710500.
6011371052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2013710526.
6021371057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1413 - 23 AVENUE N.W., CALGARY ALBERTA, T2M 1T9. No: 2013710575.
6031371063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013710633.
6041371064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2117 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2013710641.
6051371066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013710666.
6061371069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 48 237 GLAMIS GREEN SW, CALGARY ALBERTA, T3E 6V1. No: 2013710690.
6071371073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: NE-23-72-11-W6 No: 2013710732.
6081371076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 4105 38 STREET, EDMONTON ALBERTA, T6L 5E5. No: 2013710765.
6091371082 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #6 2629 1 AVENUE NW, CALGARY ALBERTA, T2N 0C5. No: 2013710823.
6101371084 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2013710849.
6111371092 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013710922.
6121371103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 53134 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8A 4T7. No: 2013711037.
6131371106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2013711060.
6141371111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 502 RAILWAY AVE, GRANUM ALBERTA, T0L 1A0. No: 2013711110.
6151371115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013711151.
6161371118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2420 24A STREET SW, CALGARY ALBERTA, T3E 1W1. No: 2013711185.
6171371121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013711219.
6181371126 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 73 MARKWICK DR SE, MEDICINE HAT ALBERTA, T1A 7N9. No: 2013711268.
6191371127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013711276.
6201371136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013711367.
6211371140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013711409.
6221371141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 279 HARVEST CREEK CLOSE NE, CALGARY ALBERTA, T3K 4P7. No: 2013711417.
6231371145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2013711458.
6241371148 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 138 HAMPTONS GROVE NW, CALGARY ALBERTA, T3A 5B1. No: 2013711482.
6251371160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 36 TARALAKE WAY NE, CALGARY ALBERTA, T3J 5L8. No: 2013711607.
6261371167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 22 TUSCANY RESERVE GATE N.W., CALGARY ALBERTA, T3L 3E4. No: 2013711672.
6271371175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: SUITE A, 5799 3RD STREET S.E., CALGARY ALBERTA, T2H 1K1. No: 2013711755.
6281371177 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013711771.
6291371189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2013711896.
6301371195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2013711953.
6311371202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: SW - 16 - 71 - 5 - W6 No: 2013712027.
6321371206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2013712068.
6331371207 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: #105, 111 EDWARDS DRIVE, EDMONTON ALBERTA, T6X 0C4. No: 2013712076.
6341371216 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013712167.
6351371217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: #309 1221 B WESTHAVEN, EDSON ALBERTA, T7E 1P9. No: 2013712175.
6361371244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2013712449.
6371371245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2013712456.
6381371254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 4816 47 AVE, GRIMSHAW ALBERTA, T0H 1W0. No: 2013712548.
6391371300 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 20126 - 53 AVENUE NW, EDMONTON ALBERTA, T6M 2W3. No: 2013713009.
6401371306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013713066.
6411371308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013713082.
6421371311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013713116.
6431371312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2013713124.
6441371323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 2402 BROADVIEW RD NW, CALGARY ALBERTA, T2N 3J5. No: 2013713231.
6451371325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 7 FIELDSTONE COVE, SPRUCE GROVE ALBERTA, T7X 3C1. No: 2013713256.
6461371331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 140, 2723 - 37TH AVENUE N.E., CALGARY ALBERTA, T1Y 5R8. No: 2013713314.
6471371333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 10614 - 124 STREET, EDMONTON ALBERTA, T5N 1S3. No: 2013713330.
6481371334 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2013713348.
6491371346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 513, 11215 JASPER AVENUE, EDMONTON ALBERTA, T5K 0L5. No: 2013713462.
6501371348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #33 - 1 AVE SOUTH, ROSEDALE ALBERTA, T0J 2V0. No: 2013713488.
6511371352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013713520.
6521371353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 11010 - JASPER AVE.,, EDMONTON, ALBERTA, T5K 0K9. No: 2013713538.
6531371368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 11119 - 72ND AVENUE, EDMONTON ALBERTA, T6G 0B3. No: 2013713686.
6541371370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 11623 - 10 AVENUE NW, EDMONTON ALBERTA, T6J 7A5. No: 2013713702.
6551371373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2013713736.
6561371377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 401 - 8 STREET, BEISEKER ALBERTA, T0M 0G0. No: 2013713777.
6571371380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2013713801.
6581371385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 1245 - 70TH AVENUE SE, CALGARY ALBERTA, T2H 2X8. No: 2013713850.
6591371390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 1245 - 70TH AVENUE SE, CALGARY ALBERTA, T2H 2X8. No: 2013713900.
6601371400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #430, 9737 MACLEOD TRAIL SW, CALGARY ALBERTA, T2J 0P6. No: 2013714007.
6611371403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2013714031.
6621371404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2013714049.
6631371405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013714056.
6641371406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013714064.
6651371408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2013714080.
6661371409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013714098.
6671371423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013714239.
6681371427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 700, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 2013714270.
6691371440 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 3340 DOVERCLIFFE ROAD S.E., CALGARY ALBERTA, T2B 1W2. No: 2013714403.
6701371441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2445 - 10180 101 ST, EDMONTON ALBERTA, T5J 3S4. No: 2013714411.
6711371442 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 22 GREENWOOD CRES. SW, CALGARY ALBERTA, T3E 4X4. No: 2013714429.
6721371447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 7, 30 CHEVRIGNY STREET,, ST. ALBERT, ALBERTA, T8N 5A3. No: 2013714478.
6731371449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 1803-2 AVE, COLD LAKE ALBERTA, T9M 1B5. No: 2013714494.
6741371451 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2445 - 10180 101 ST, EDMONTON ALBERTA, T5J 3S4. No: 2013714510.
6751371457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2013714577.
6761371461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 201, 12907 97 ST, EDMONTON ALBERTA, T5E 4C2. No: 2013714619.
6771371465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 43 REHWINKEL RD NW, EDMONTON ALBERTA, T6R 1Y4. No: 2013714650.
6781371475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 11119-137 AVENUE, EDMONTON ALBERTA, T5E 1ZE. No: 2013714759.
6791371478 ALBERTA SOCIETY Alberta Society Incorporated 2007 DEC 14 Registered Address: 326, 132 - 250 SHAWVILLE BLVD. SE, CALGARY ALBERTA, T2Y 2Z7. No: 5013714786.
6801371487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2013714874.
6811371490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 11342 81 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2T8. No: 2013714908.
6821371497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013714973.
6831371502 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 339-3 AVENUE SE, HIGH RIVER ALBERTA, T1V 1M4. No: 2013715020.
6841371514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: UNIT 16, 5120 - 36 STREET NE, CALGARY ALBERTA, T3J 4H4. No: 2013715145.
6851371519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 68 EDENDALE WAY NW, CALGARY ALBERTA, T3A 3Y3. No: 2013715194.
6861371521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: SUITE 840, 840 – 6TH AVENUE SW, CALGARY ALBERTA, T2P 3E5. No: 2013715210.
6871371522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #202, 10030 - 106 STREET, WESTLOCK ALBERTA, T7P 2K4. No: 2013715228.
6881371534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 107 17004 64 AVE NW, EDMONTON ALBERTA, T5T 2C7. No: 2013715343.
6891371537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013715376.
6901371545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013715459.
6911371546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013715467.
6921371548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 226 MOUNT ASSINIBOINE PLACE SE, CALGARY ALBERTA, T2Z 2N5. No: 2013715483.
6931371551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013715517.
6941371553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013715533.
6951371554 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 5413 48 AVE, SYLVAN LAKE ALBERTA, T4S 1G5. No: 2013715541.
6961371555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013715558.
6971371556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013715566.
6981371557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013715574.
6991371563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013715632.
7001371569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #10, 52204 - SH770,, CARVEL, ALBERTA, T0E 0H0. No: 2013715699.
7011371575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 15, 843 YOUVILLE DRIVE WEST, EDMONTON ALBERTA, T6L 6X8. No: 2013715756.
7021371580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 15, 843 YOUVILLE DRIVE WEST, EDMONTON ALBERTA, T6L 6X8. No: 2013715806.
7031371584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 15, 843 YOUVILLE DRIVE WEST, EDMONTON ALBERTA, T6L 6X8. No: 2013715848.
7041371585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 15, 843 YOUVILLE DRIVE WEST, EDMONTON ALBERTA, T6L 6X8. No: 2013715855.
7051371586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 15, 843 YOUVILLE DRIVE WEST, EDMONTON ALBERTA, T6L 6X8. No: 2013715863.
7061371594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 332 CRESTHAVEN PL. SW, CALGARY ALBERTA, T3B 5W5. No: 2013715947.
7071371597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 5035 40 STREET, SYLVAN LAKE ALBERTA, T4S 1B8. No: 2013715970.
7081371605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013716051.
7091371607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013716077.
7101371608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013716085.
7111371609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013716093.
7121371611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013716119.
7131371612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2250, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2013716127.
7141371613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 84 MARTHA'S CLOSE NE, CALGARY ALBERTA, T3J 4P3. No: 2013716135.
7151371643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2013716432.
7161371649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2013716499.
7171371653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 509 CHAPARRAL DRIVE SE, CALGARY ALBERTA, T2X 3W2. No: 2013716531.
7181371656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2013716564.
7191371661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013716614.
7201371665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013716655.
7211371666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2013716663.
7221371669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013716697.
7231371670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013716705.
7241371674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013716747.
7251371675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 485E SOUTH AVENUE, SPRUCE GROVE ALBERTA, T7X 3A3. No: 2013716754.
7261371679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #201 4612-57 STREET, CAMROSE ALBERTA, T4V 2E7. No: 2013716796.
7271371680 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 214 REGENCY DRIVE, SHERWOOD PARK ALBERTA, T8A 5P6. No: 2013716804.
7281371690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2013716903.
7291371694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 9258 - 34 AVENUE, EDMONTON ALBERTA, T6E 5P2. No: 2013716945.
7301371698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2013716986.
7311371701 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 265 FOXBORO COURT, SHERWOOD PARK ALBERTA, T8A 5Y5. No: 2013717018.
7321371705 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 568 HARVEST HILLS DRIVE NE, CALGARY ALBERTA, T3K 4H6. No: 2013717059.
7331371708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 643 - 36TH STREET S.W., CALGARY ALBERTA, T3C 1R1. No: 2013717083.
7341371711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 527 MARTINDALE DRIVE N.E., CALGARY ALBERTA, T3J 4W3. No: 2013717117.
7351371713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 33 MAC FARLANE AVE., RED DEER ALBERTA, T4N 5S9. No: 2013717133.
7361371717 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 5504 - 57TH AVENUE, BEAUMONT ALBERTA, T4X 1L7. No: 2013717174.
7371371719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013717190.
7381371726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 202, 4825 -47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2013717265.
7391371728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: NE --9-34-28-W4 No: 2013717281.
7401371731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013717315.
7411371735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013717356.
7421371739 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 328 6 AVE N, CHAMPION ALBERTA, T0L 0R0. No: 2013717398.
7431371745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013717455.
7441371751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 47 HAMPSTEAD CLOSE NW, CALGARY ALBERTA, T3A 5J3. No: 2013717513.
7451371753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #3010, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013717539.
7461371762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 1554 49A STREET, EDMONTON ALBERTA, T6L 1N4. No: 2013717620.
7471371774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2933 101 STREET NW, EDMONTON ALBERTA, T6N 1A7. No: 2013717745.
7481371778 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 152 COVE CRESCENT, CHESTERMERE ALBERTA, T1X 1J5. No: 2013717786.
7491371797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: SW-34-41-27-W4 No: 2013717976.
7501371798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 503, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2013717984.
7511371802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 5117 - 50 AVE.,, ST. PAUL, ALBERTA, T0A 3A0. No: 2013718024.
7521371805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2013718057.
7531371808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 9223-111 AVENUE, EDMONTON ALBERTA, T5G 2A0. No: 2013718081.
7541371813 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 13844 24 STREET, EDMONTON ALBERTA, T5Y 1B6. No: 2013718131.
7551371819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 5133 49 STREET, WASKATENAU ALBERTA, T0A 3P0. No: 2013718198.
7561371823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 01 Registered Address: #8, FOURTH STREET & FAIRCHILD AVE, BOX 316, DUFFIELD ALBERTA, T0E 0N0. No: 2013718230.
7571371829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 23 JOSHUA BLVD, DRAYTON VALLEY ALBERTA, T7A 2A2. No: 2013718297.
7581371831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 7719 ELBOW DR SW, APT. 358, CALGARY ALBERTA, T2V 1K3. No: 2013718313.
7591371841 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 12 WESTWOOD GREEN, FORT SASKATCHEWAN ALBERTA, T8L 4G4. No: 2013718412.
7601371843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 9008 - 128 AVENUE, EDMONTON ALBERTA, T5E 0G9. No: 2013718438.
7611371848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 958 CHAHLEY CRES., EDMONTON ALBERTA, T6M 0C8. No: 2013718487.
7621371849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718495.
7631371853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 3054-36 STREET, COLEMAN ALBERTA, T0K 0M0. No: 2013718537.
7641371854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718545.
7651371855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718552.
7661371856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718560.
7671371858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2013718586.
7681371864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718644.
7691371866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718669.
7701371868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013718685.
7711371869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 9918 109 ST, LA CRETE ALBERTA, T0H 2H0. No: 2013718693.
7721371870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718701.
7731371871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718719.
7741371872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718727.
7751371875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718750.
7761371876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718768.
7771371877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718776.
7781371878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718784.
7791371879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718792.
7801371880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013718800.
7811371885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 3010, 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013718859.
7821371886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 3010, 205 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2013718867.
783144 INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 880, 736 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1H4. No: 2013698242.
784163170 CANADA INC. Federal Corporation Registered 2007 DEC 17 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T3E 6Z3. No: 2113694596.
7852 J'S STRUCTURAL AND IRON LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 402 - 46 CARSWELL RD SE, MEDICINE HAT ALBERTA, T1B 1M1. No: 2013710146.
7863223451 NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2007 DEC 17 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2113694893.
7873223453 NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2007 DEC 17 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2113693416.
7883D DATA CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 103 SENTINAL ROAD, LAKE LOUISE ALBERTA, T0L 1E0. No: 2013645003.
7893R PROJECTS INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 24, 1216 RANCHVIEW ROAD NW, CALGARY ALBERTA, T3G 1Y2. No: 2013699331.
7904 WAY VENTURES LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2013701038.
7914391438 CANADA LIMITED Federal Corporation Registered 2007 DEC 28 Registered Address: 1700, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2113713560.
7924716982 MANITOBA LTD. Other Prov/Territory Corps Registered 2007 DEC 18 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2113697326.
7934E WELDING & DESIGN INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 618 CENTRE STREET SE, HIGH RIVER ALBERTA, T1V 1E9. No: 2013695883.
7945177058 MANITOBA LTD. Other Prov/Territory Corps Registered 2007 DEC 18 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2113697557.
7955562385 MANITOBA LTD. Other Prov/Territory Corps Registered 2007 DEC 27 Registered Address: 105 MOUNT CORNWALL MEWS, SE, CALGARY ALBERTA, T2Z 2J7. No: 2113710178.
7966119 BELLY & BUTTON INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2000, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2013704800.
7976477585 CANADA CORP. Federal Corporation Registered 2007 DEC 17 Registered Address: 370 - 310 8 ST. SW, CALGARY ALBERTA, T2P 3P3. No: 2113694331.
7986628125 CANADA LTD. Federal Corporation Registered 2007 DEC 29 Registered Address: 155 ARBOUR LAKE WAY NW, CALGARY ALBERTA, T3G 3W9. No: 2113715961.
7996834051 CANADA INC. Federal Corporation Registered 2007 DEC 19 Registered Address: ESS POPLAR POINT #321 CALUMET RIVER LODGE BOX 6609, FT. MCMURRAY ALBERTA, T9H 5N4. No: 2113698605.
8006871712 CANADA INCORPORATED Federal Corporation Registered 2007 DEC 21 Registered Address: 131, 4525 - 31 STREET S.W., CALGARY ALBERTA, T3E 2P8. No: 2113707786.
8016884547 CANADA INC. Federal Corporation Registered 2007 DEC 19 Registered Address: 14, 10950 83 ST, EDMONTON ALBERTA, T5H 1M1. No: 2113700153.
8029 SAI BABA 9 INSRUANCE & RISK MANAGEMENT LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 8308 14 AVENUE, EDMONTON ALBERTA, T6K 1X4. No: 2013717554.
803A & A BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 9327 MORINVILLE DR, MORINVILLE ALBERTA, T8R 1J9. No: 2013708611.
804A & A PRO MAINTENANCE SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 6312 4 AVENUE, EDMONTON ALBERTA, T6X 0C2. No: 2013711466.
805A GLASS ACT WINDOW CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 9, 10910 BONAVENTURE DRIVE S.E., CALGARY ALBERTA, T2J 4Y9. No: 2013650532.
806A JOYFUL NOISE CHOIR ASSOCIATION OF EDMONTON Alberta Society Incorporated 2007 DEC 07 Registered Address: 15233-82 AVENUE, EDMONTON ALBERTA, T5R 3S2. No: 5013716443.
807A PLUS HOME LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 4616, 6A STREET NE, CALGARY ALBERTA, T2E 4B5. No: 2013713934.
808A TIME FOR ME DAYCARE LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #125 5701 17 AVE SE, CALGARY ALBERTA, T2A 0W4. No: 2013700030.
809A-JUST HOUSING CORP. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 99 NOTTHINGHAM RD, SHERWOOD PARK ALBERTA, T8A 5M5. No: 2013708710.
810A-KOCH CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: N.E. 16-T55-R27 W4TH No: 2013703448.
811A-N-Z LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 19 APPLEFIELD CLOSE SE, CALGARY ALBERTA, T2A 7P8. No: 2013709585.
812A.C. SMITH & E.T. SMUTS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 DEC 27 Registered Address: 1003-4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2013710559.
813A.H. HOWRY LTD. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 9621 - 158 STREET, EDMONTON ALBERTA, T5P 2W9. No: 2013716036.
814A.J. INSTALLATIONS INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 16 SUNWOOD CRT SW, MEDICINE HAT ALBERTA, T1B 4Y5. No: 2013700782.
815A.K.A. CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 269 VENTURA TERRACE NE, CALGARY ALBERTA, T2E 8E4. No: 2013694902.
816A.R.G. MANAGEMENT INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 3719 MCLEAN COURT, EDMONTON ALBERTA, T6W 1M4. No: 2013689738.
817AAA GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 15807-101 STREET, EDMONTON ALBERTA, T5X 4E6. No: 2013707282.
818ABTEC CORPORATION Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2708-60TH STREET NE, CALGARY ALBERTA, T1Y 2H9. No: 2013692187.
819AC LEONARD INCORPORATED Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 9759 77 AVE, EDMONTON ALBERTA, T6E 1M2. No: 2013681958.
820ACCENTS HAIR STUDIO INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: C/O RAYMOND F. KUTZ #201, 102 2ND STREET SW, SUNDRE ALBERTA, T0M 1X0. No: 2013684168.
821ACCU MACHINING LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 4420 11A AVENUE, EDMONTON ALBERTA, T6L 6M4. No: 2013712753.
822ACE MASONRY & SON LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 89 MARTIN CROSSING MANOR NE, CALGARY ALBERTA, T3J 3S3. No: 2013710567.
823ACORN CUMMINGS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2502 PINE PLAZA, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2013712498.
824ACQUIRE SEISMIC SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 100, 17510 - 107 AVENUE, EDMONTON ALBERTA, T5S 1E9. No: 2013695230.
825ADAM D. MERRICK PROFESSIONAL LEGAL CORPORATION Legal Professional Corporation Incorporated 2008 JAN 01 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013687641.
826ADRENALINE SCENIC CORP. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 108 SUNCREST WAY SE, CALGARY ALBERTA, T2X 1W4. No: 2013711086.
827ADVANCE RENTALS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2013702077.
828ADVANCED ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 104 MACEWAN MEADOW CRESCENT NW, CALGARY ALBERTA, T3K 3H2. No: 2013716325.
829ADVANCED WIRELESS DATA INC. Other Prov/Territory Corps Registered 2007 DEC 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2113701912.
830ADVANTAGE CLAIMS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #1155, 5555 CALGARY TRAIL S., EDMONTON ALBERTA, T6H 5P9. No: 2013708041.
831AGAM CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 425-78 AVENUE SW, CALGARY ALBERTA, T2V 5K5. No: 2013701285.
832AGCAPITA ACQUISITION CORP. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013708777.
833AGSTREAM INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2013697822.
834AIR CENTRAL INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 192 WARD CRESCENT, EDMONTON ALBERTA, T6T 1M7. No: 2013702531.
835AIRLANE HOTEL LTD. Named Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808-42 AVENUE SE, CALGARY ALBERTA, T2G 1Y9. No: 2013691593.
836AK JENSEN TAPING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 140 GUTHRIE PT. SW, EDMONTON ALBERTA, T6M 2P4. No: 2013695693.
837AL INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 206, 1919B 4 STREET SW, CALGARY ALBERTA, T2S 1W4. No: 2013700766.
838ALADDIN CANADIAN HOLDINGS ULC Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 909 - 11TH AVENUE SW, SUITE 900, CALGARY ALBERTA, T2R 1N6. No: 2013714643.
839ALADDIN INTERMEDIATE HOLDINGS (GP) ULC Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 909 - 11TH AVENUE SW, SUITE 900, CALGARY ALBERTA, T2R 1N6. No: 2013714957.
840ALADDIN INTERMEDIATE HOLDINGS ULC Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 909 - 11TH AVENUE SW, SUITE 900, CALGARY ALBERTA, T2R 1N6. No: 2013714726.
841ALAYCH PAINTING & RENOVATIONS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 6255 PENWORTH RD SE, CALGARY ALBERTA, T2A 4J9. No: 2013696717.
842ALBERTA FIRE SYSTEM SOLUTIONS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2442 78 STREET NW, EDMONTON ALBERTA, T6K 3W4. No: 2013704149.
843ALBERTA ORTHOPAEDIC AND PODIATRIC GROUP INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: SUITE 306 - 5303 25 AVENUE, EDMONTON ALBERTA, T6L 7H1. No: 2013715244.
844ALBERTA-BRED INTERIORS AND EXTERIORS INC. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 808 LYSANDER DRIVE S.E., CALGARY ALBERTA, T2C 1S3. No: 2013716879.
845ALEXANDER K. YEUNG PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: SUITE 1630, 10250 -101 STREET, EDMONTON ALBERTA, T5J 3P4. No: 2013708660.
846ALJITO PROPERTIES INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 110, 6131 - 6TH STREET S.E., CALGARY ALBERTA, T2H 1L9. No: 2013683244.
847ALL HAUL WASTE MGMT LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 120 ROYAL BIRCH WAY NW, CALGARY ALBERTA, T3G 5Y1. No: 2013708819.
848ALL IN MURRAY INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2013692922.
849ALL STAR PAINTING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 201, 735 12 AVENUE SW, CALGARY ALBERTA, T2R 1J7. No: 2013704651.
850ALLIANCE SALES WEST LTD. Named Alberta Corporation Continued In 2007 DEC 20 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2013701046.
851ALLSTAR CHARTERS LIMITED Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 104 SHAWNESSY DRIVE S.W., CALGARY ALBERTA, T2Y 1B4. No: 2013692229.
852ALLURE CUSTOM CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 53096 TOWNSHIP ROAD 232, BRAGG CREEK ALBERTA, T0L 0K0. No: 2013701269.
853ALRE LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 811-600 SIGNAL ROAD, FORT MCMURRAY ALBERTA, T9H 3Z4. No: 2013710997.
854ALTA VENTURES FUNDING (SOUTH HAMPTONS 2) LIMITED Other Prov/Territory Corps Registered 2007 DEC 21 Registered Address: SUITE 101, 17869 - 106A AVENUE, EDMONTON ALBERTA, T5S 1V8. No: 2113708552.
855ALTA VENTURES FUNDING (SPRUCE TOWNS) LIMITED Other Prov/Territory Corps Registered 2007 DEC 31 Registered Address: SUITE 101, 17869-106A AVE, EDMONTON ALBERTA, T5S 1V8. No: 2113716860.
856ALTER MONETA SPV-5 CORPORATION Federal Corporation Registered 2007 DEC 19 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2113700534.
857ALTITUDE AIRCRAFT DETAILING INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 9058 - 91 STREET, EDMONTON ALBERTA, T6C 3N5. No: 2013693086.
858ALTUM GROUP INC. Federal Corporation Registered 2007 DEC 21 Registered Address: 90 CRAMOND CIRCLE SE, CALGARY ALBERTA, T3M 1E6. No: 2113697870.
859AMP AGENCIES INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 6 DESJARDINS TERRACE, ST. ALBERT ALBERTA, T8N 5T9. No: 2013715400.
860AMY TRAN PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2007 DEC 21 Registered Address: C/O 102, 10160 116 ST NW, EDMONTON ALBERTA, T5K 1V9. No: 2013709387.
861ANAHATA FOODS INC. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013689837.
862ANATOLY DOBROUSIN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 DEC 31 Registered Address: 17323 - 86 AVENUE NW, EDMONTON ALBERTA, T2T 2B6. No: 2013699612.
863ANDREW KOHLER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 DEC 20 Registered Address: 10056 - 101 A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2013704453.
864ANDY ELLIS PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 21 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2013697947.
865ANTON Q. SUBERLAK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 DEC 27 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013711763.
866AP & JW HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 149 ROCKYSPRING TERRACE NW, CALGARY ALBERTA, T3G 5Z7. No: 2013711375.
867APB TRUCKING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 52008 RR 12, STONY PLAIN ALBERTA, T7Z 1X1. No: 2013707480.
868AQUEOLIC ENERGY INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: A, 5799 - 3RD STREET S.W., CALGARY ALBERTA, T2H 1K1. No: 2013708926.
869AR ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 1019 CREEK SPRINGS RISE NW, AIRDRIE ALBERTA, T4B 2R6. No: 2013713439.
870ARCURI DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2013708231.
871ARETE GROUP LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 4108 MONTGOMERY VIEW NW, CALGARY ALBERTA, T3B 0L9. No: 2013711391.
872ARHAM GLOBAL BUSINESS INC. Federal Corporation Registered 2007 DEC 29 Registered Address: 80 MATINPARK WAY NE, CALGARY ALBERTA, T3J 3N1. No: 2113716167.
873ASASA HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 11888 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 7J2. No: 2013714445.
874ASCENT WELLNESS LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2013712621.
875ASHKAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2013713660.
876ASMARINO CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #20, 2505-15TH STREET SW, CALGARY ALBERTA, T2T 3Z6. No: 2013695990.
877ASPEN CLINIC INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #1000, 444 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2T8. No: 2013700907.
878AURELIO'S CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 81 LAS AMERICAS VILLAS NE, CALGARY ALBERTA, T1Y 6Y6. No: 2013710138.
879AVANTI LEASING INC. Named Alberta Corporation Continued In 2007 DEC 31 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2013711292.
880AVR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 11888 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 7J2. No: 2013712910.
881AXIS IMMIGRATION AND RECRUITMENT SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 5311 - 105A AVENUE, EDMONTON ALBERTA, T6A 1C3. No: 2013696246.
882AYLWARD HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2013707894.
883AZORES HOLDINGS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 2205 VALLEYVIEW PK SE, CALGARY ALBERTA, T2B 3R6. No: 2013679838.
884B & T PLACING LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 8548 - 79 AVENUE, EDMONTON ALBERTA, T6C 0R4. No: 2013691700.
885B & W ALL SEASONS MAINTENANCE INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 101, 17510-102 AVENUE, EDMONTON ALBERTA, T5S 1K2. No: 2013698663.
886B.H.C. ELECTRONICS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #4, 4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2013696808.
887BAEDKE CATTLE CO. LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2013705153.
888BALLZ ELECTRIC LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 32 FINCH CRESENT, ST. ALBERT ALBERTA, T8N 1Y6. No: 2013692930.
889BALOG FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1003-4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2013711425.
890BAR-TER ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 220 WOODWARD LANE, FORT MCMURRAY ALBERTA, T9H 5K9. No: 2013705823.
891BARRITT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: SW 12 40 23 W4 No: 2013714676.
892BASF CANADA INC. Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2013712589.
893BASF CONSTRUCTION CANADA HOLDINGS, INC. Named Alberta Corporation Continued In 2007 DEC 28 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2013713884.
894BASF CONSTRUCTION CHEMICALS CANADA, LTD. PRODUITS CHIMIQUES DE CONSTRUCTION BASF DU CANADA, LTEE Named Alberta Corporation Continued In 2007 DEC 28 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2013713306.
895BATOCHE ENERGY (GRIFFEN) CORP. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: SUITE 1510, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2013700345.
896BCR FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2013705708.
897BE&P SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2013712878.
898BEAR STONE MASONRY INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 60 EVERBROOK LINK SW, CALGARY ALBERTA, T2Y 0C7. No: 2013712225.
899BEDWELL HARBOUR HOTEL LTD. Named Alberta Corporation Continued In 2007 DEC 20 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013703745.
900BEEZEE VENDING INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 150 ROSELAND VILLAGE NW, EDMONTON ALBERTA, T5E 5R6. No: 2013710880.
901BELLE CONCEPTS LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 5 CIRCLEWOOD DR, SHERWOOD PARK ALBERTA, T8A 0K5. No: 2013712613.
902BELLEVILLE PURCHASECO INC. Named Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808-42 AVENUE SE, CALGARY ALBERTA, T2G 1Y9. No: 2013691296.
903BEN'S TRUCKING & LANDSCAPING LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: NE-28-54-17-W4 No: 2013695271.
904BENCHMARK GEOMATICS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2013703877.
905BERISHA & BURGIO EMPLOYMENT SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 503, 706 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: 2013698366.
906BERKLEY P. PENNOCK PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 31 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2013658501.
907BHANGAL TRANSPORT INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 113 - 9 COUNTRY VILLAGE BAY NE, CALGARY ALBERTA, T3K 5J8. No: 2013700485.
908BHK TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 9917 109 ST, LA CRETE ALBERTA, T0H 2H0. No: 2013704990.
909BIANDI HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2013706789.
910BIG D TOYS COLLECTIBLES CORP. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 10B-6219 CENTRE ST N.W., CALGARY ALBERTA, T2K 0V2. No: 2013711797.
911BIG WATER HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2013702853.
912BIJAN PHARMACY LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2335 TAYLOR CLOSE, EDMONTON ALBERTA, T6R 3J7. No: 2013707977.
913BILAL MIR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 JAN 01 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2013705880.
914BINARY LEGEND CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 304- 8503 99 ST, EDMONTON ALBERTA, T6Z 3T7. No: 2013718628.
915BIOCONNECTIONS INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2013711052.
916BIRDIE'S NEST INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 616 2 STREET WEST, COCHRANE ALBERTA, T4C 1Z7. No: 2013697970.
917BIRDSEYE ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 59 4915 35 AVE SW, CALGARY ALBERTA, T3E 6K9. No: 2013697228.
918BLACK MACSOO LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 10019B FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K7. No: 2013695784.
919BLACK SAXON II INC./LES PLACEMENTS BLACK SAXON II INC. Other Prov/Territory Corps Registered 2007 DEC 27 Registered Address: 4300 BANKERS HALL WEST, 888 - 3 STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2113712471.
920BLACKBIRD CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #1007, 1520 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1H5. No: 2013700956.
921BLACKDOG EQUIPMENT MAINTENANCE LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1 ROCKYSPRING HILL NW, CALGARY ALBERTA, T3G 5Z7. No: 2013702663.
922BLACKJACK PERFORMANCE CENTRE LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5220 -51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2013704230.
923BLACKJACK TRANSPORT INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: SE 1/4 25 70 25 W5M No: 2013709098.
924BLACKTAIL PROJECTS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2213-20 STREET, NANTON ALBERTA, T0L 1R0. No: 2013706417.
925BLATTNER-POMERLEAU ULC Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2013700139.
926BLC ALBERTA HOLDINGS LTD. Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: 208 SUMMIT CENTRE, 200 BOUDREAU ROAD, ST. ALBERT ALBERTA, T8N 6B9. No: 2013688110.
927BLC ENTERPRISES (SLAVE LAKE) LTD. Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: 208 SUMMIT CENTRE, 200 BOUDREAU ROAD, ST. ALBERT ALBERTA, T8N 6B9. No: 2013687997.
928BLC ENTERPRISES (WESTLOCK) LTD. Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: 208 SUMMIT CENTRE, 200 BOUDREAU ROAD, ST. ALBERT ALBERTA, T8N 6B9. No: 2013688151.
929BLCO ENTERPRISES LTD. Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: 208 SUMMIT CENTRE, 200 BOUDREAU ROAD, ST. ALBERT ALBERTA, T8N 6B9. No: 2013688227.
930BLCO HOLDINGS LTD. Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: 208 SUMMIT CENTRE, 200 BOUDREAU ROAD, ST. ALBERT ALBERTA, T8N 6B9. No: 2013688201.
931BLING CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #101, 4836 ROSS STREET, RED DEER ALBERTA, T4N 1X4. No: 2013705989.
932BLISS RESOURCES CORP. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013696337.
933BLUE ICE MECHANICAL LTD. Named Alberta Corporation Continued In 2007 DEC 20 Registered Address: 9902 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: 2013702317.
934BLUE J ELECTRIC LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2013698135.
935BLUENOSE RACING LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 11 BENTON STREET, SPRUCE GROVE ALBERTA, T7X 1J1. No: 2013716689.
936BNT RODS INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 150, 129 - 17 AVENUE NE, CALGARY ALBERTA, T2E 1L7. No: 2013701871.
937BOB PILKIE TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 15619 80 AVE, EDMONTON ALBERTA, T5R 3M4. No: 2013699836.
938BOBER FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2013704958.
939BOOTH TRANSPORTATION SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 41 SHORES DRIVE, LEDUC ALBERTA, T9E 8N7. No: 2013702655.
940BOURNE SUPREMACY OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5117 - 48TH STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2013700550.
941BOUSQUET HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2013707381.
942BOW REGION STEWARDSHIP SOCIETY Alberta Society Incorporated 2007 DEC 10 Registered Address: BOX 5404, AIRDRIE ALBERTA, T4B 2T9. No: 5013708358.
943BOWVIEW FINANCIAL CORP. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2178 SPRINGBANK HEIGHTS WAY, CALGARY ALBERTA, T3Z 1C7. No: 2013706607.
944BRANTSIGN FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: SUITE 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2013702085.
945BREESE CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 536 21 AVENUE NW, CALGARY ALBERTA, T2M 1J7. No: 2013694985.
946BRIDGE AGRI/ENERGY CONSULTING CORP. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: NW 29 44 27 W4TH No: 2013696071.
947BRIGHTHEART IV ULC Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013707860.
948BRILMAN FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1910 -18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 2013705922.
949BROOKS MOTOR PRODUCTS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 200 3 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y7. No: 2013694936.
950BUCA CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 606 - 2ND AVENUE, NACMINE ALBERTA, T0J 2E0. No: 2013699497.
951BUFFALO HILLS DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: SUITE 900, 926 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0N7. No: 2013702051.
952BUILDER'S SITE SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 7220 92B AVENUE NW, EDMONTON ALBERTA, T6B 0W2. No: 2013713892.
953BUILDERS GROUP INTERNATIONAL INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4742 HAMPTONS WAY NW, CALGARY ALBERTA, T3A 6K1. No: 2013708793.
954BULL ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 22 Registered Address: NW 28 49 7 W5 No: 2013709551.
955BULLDOG METAL MARKET LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2013697939.
956BUZZARD'S FOOD AND WINE BAR LTD. Named Alberta Corporation Continued In 2007 DEC 20 Registered Address: #506, 933 17TH AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2013690538.
957C S R BALE HAULING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SW-7-29-2-W5 No: 2013695644.
958C. ANNE CALVERLEY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 DEC 19 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2013701889.
959C.A.R. REALTY INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2013715731.
960C.J.B. CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 33 HADDOCK RD SW, CALGARY ALBERTA, T2V 3J9. No: 2013705161.
961CALDWELL CLEANERS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 850 BRENTWOD CRESCENT, STRATHMORE ALBERTA, T1P 1E5. No: 2013631193.
962CALGARY MOTORHOME INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 284-3359 27TH STREET NE, CALGARY ALBERTA, T1Y 5N4. No: 2013714171.
963CALGARY RANDOM LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 419 - 2903 UNWIN ROAD N.W., CALGARY ALBERTA, T2N 4M4. No: 2013693854.
964CALGARY STAG PARTY.CA INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 107 MADEIRA PLACE NE, CALGARY ALBERTA, T2A 5S9. No: 2013698028.
965CALGARY STAGETTE PARTY.CA INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 107 MADEIRA PLACE NE, CALGARY ALBERTA, T2A 5S9. No: 2013698044.
966CALGARY WEIGHT MANAGEMENT CENTRE LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 78 AUTUMN GARDENS S.E., CALGARY ALBERTA, T3M 0H8. No: 2013694696.
967CALL FOR CLEAN LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 20-10325-114 ST. NW, EDMONTON ALBERTA, T5K 1S2. No: 2013699810.
968CALPET LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 216 FAIRWAYS BAY, AIRDRIE ALBERTA, T4B 2P5. No: 2013693003.
969CANADIAN ROCKIES ACADEMY LTD. Foreign Corporation Registered 2007 DEC 18 Registered Address: PO BOX 130, JASPER ALBERTA, T0E 1E0. No: 2113696583.
970CANADIAN TRANSPORT SERVICE LTD. Named Alberta Corporation Incorporated 2007 DEC 22 Registered Address: 3517 24 STREET NW, EDMONTON ALBERTA, T6T 1W1. No: 2013709692.
971CANADOG INVESTMENTS ULC Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013705138.
972CANDOO CARPENTRY LIMITED Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 14 MILLVIEW GATE SW, CALGARY ALBERTA, T2Y 4A8. No: 2013711631.
973CANFUND ENERGY CAPITAL LTD. Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013711474.
974CANPRO GLOBAL SERVICES INC. Other Prov/Territory Corps Registered 2007 DEC 17 Registered Address: 300, 255 - 17TH AVENUE S.W., CALGARY ALBERTA, T2S 2T8. No: 2113693564.
975CANSO WIND ENERGY CENTRE ULC Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013699182.
976CANUCK CONSTRUCTION INC. Other Prov/Territory Corps Registered 2007 DEC 18 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2113695502.
977CAPITAL A CORP. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: C/O ROHLING LAW 204 HUNTHAM ROAD N.E., CALGARY ALBERTA, T2K 4G3. No: 2013691486.
978CAPOMASTRO HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2013716671.
979CARBON PRODUCTIONS AND DESIGNS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 57 COVILLE CLOSE NE, CALGARY ALBERTA, T3K 5W1. No: 2013696329.
980CARPET DESIGNER INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 304-10203 156 STREET, EDMONTON ALBERTA, T5P 2R2. No: 2013695289.
981CARRATT TRANSPORT INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 1302 LIMIT AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2013690108.
982CATHERINE M. SAMUEL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 JAN 01 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013701319.
983CENA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 205, 1739 - 26 STREET S.W., CALGARY ALBERTA, T3C 1K7. No: 2013702986.
984CERTIFIED INSPECTION SERVICES C&S LTD. Federal Corporation Registered 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2113715052.
985CHAMPION CITY DOORS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: UNIT 1, 205 - FIRST STREET E, PO BOX 1900, COCHRANE ALBERTA, T4C 1B7. No: 2013695735.
986CHAPTEK OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 4918 - 45 STREET, STETTLER ALBERTA, T0C 2L0. No: 2013699679.
987CHATHAM PURCHASECO INC. Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013698010.
988CHECK POINT DATA & VALUATION SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3617 - 35 AVE., EDMONTON ALBERTA, T6L 4Z5. No: 2013702713.
989CHILD WELFARE TRIAL LAWYERS ASSOCIATION Alberta Society Incorporated 2007 DEC 14 Registered Address: 103, 9811 - 96 A STREET, EDMONTON ALBERTA, T6A 4A4. No: 5013714315.
990CHRISTINE H. PASEMKO PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 DEC 28 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2013715012.
991CHUNK'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 13006 95 STREET, GRANDE PRAIRIE ALBERTA, T8X 1R9. No: 2013703232.
992CIRCLE R WELDING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5011-51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2013702580.
993CITICAPITAL COMMERCIAL LEASING CORPORATION Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2013697640.
994CITICAPITAL TECHNOLOGY FINANCE LTD./CITICAPITAL FINANCEMENT DE TECHNOLOGIE LTEE Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2013698002.
995CITIZENS FOR A SUSTAINABLE OKOTOKS SOCIETY Alberta Society Incorporated 2007 DEC 10 Registered Address: 121 DRAKE LANDING CRT, OKOTOKS ALBERTA, T1S 2M3. No: 5013710511.
996CJI LANDSCAPING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3 GLENVISTA PLACE, COCHRANE ALBERTA, T4C 2K2. No: 2013700857.
997CKD ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #312, 8925 - 51 AVENUE, EDMONTON ALBERTA, T6E 5J3. No: 2013698168.
998CKNORR-DECOR INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2013696683.
999CLEANAIRE 2000 FURNACE & DUCT CLEANING INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2312 BOWNESS ROAD NW, CALGARY ALBERTA, T2N 3L5. No: 2013700824.
1000CLIFF & CHRISTINE MCDOUGALD FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2013698481.
1001CLOUDBREAK CONSULTANTS INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1, 934 - 19 AVENUE S.W., CALGARY ALBERTA, T2T 0H7. No: 2013700667.
1002CLOUSTON CREEK FARM LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013700444.
1003CLOVER BAR JUNIOR HIGH PARENT/TEACHER COUNCIL Alberta Society Incorporated 2007 DEC 07 Registered Address: 50 MAIN BOULEVARD, SHERWOOD PARK ALBERTA, T8A 0R2. No: 5013703755.
1004COACT SYSTEMS INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 11316 163 ST, EDMONTON ALBERTA, T5M 1Y6. No: 2013694993.
1005COAST PACIFIC TRE-97 EXPLORATION LIMITED Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013700683.
1006COATES CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4917 - 51 AVE No: 2013709205.
1007CODABAY HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013714718.
1008CODE EXCELLENCE INC. Federal Corporation Registered 2007 DEC 19 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2113698597.
1009CODY SCHOOTEN LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2013697665.
1010COLD LAKE MOVING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5516 56 ST, COLD LAKE ALBERTA, T9M 1R5. No: 2013706805.
1011COLD LAKE NORTHEASTERN MOVING SERVICES (2008) LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5516 56 ST, COLD LAKE ALBERTA, T9M 1R5. No: 2013706938.
1012COMESSOTTI & SONS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 10711 - 52 STREET NW, EDMONTON ALBERTA, T6A 2H1. No: 2013689688.
1013COMMUNAUTE EVANGELIQUE DE PENTECOTE INTERNATIONAL, RHEMA CHURCH OF CALGARY Religious Society Incorporated 2007 DEC 05 Registered Address: 2536-10 AVENUE SE, CALGARY ALBERTA, T2A 0C1. No: 5413694539.
1014COMPASS MARBLE & TILE INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 7 APPLEGLEN PARK S.E., CALGARY ALBERTA, T2A 7T5. No: 2013708744.
1015CONASYS CONSUMER ASSURANCE SYSTEMS INC. Other Prov/Territory Corps Registered 2007 DEC 19 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2113696476.
1016CONCEPT 1 FLOORING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 303, 4304 75 ST NW, CALGARY ALBERTA, T3B 2M8. No: 2013713769.
1017CONNIE E. LLOYD PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 21 Registered Address: 200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2013703158.
1018CONNOR, CLARK & LUNN 2008 FLOW-THROUGH MANAGEMENT CORP./GESTION ACCREDITIVE 2008 CONNOR, CLARK & LUNN CORP. Other Prov/Territory Corps Registered 2007 DEC 19 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2113697797.
1019CONTACT INTERNATIONAL EXPLORATION LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 400, 750 - 11 STREET S.W., CALGARY ALBERTA, T2P 3N7. No: 2013696410.
1020CORINA PICA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2007 DEC 19 Registered Address: 350, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 2013698556.
1021COUGAR HOTSHOT & TRUCKING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 3120 31 AVENUE, EDMONTON ALBERTA, T6T 1X4. No: 2013696402.
1022COULEE CREEK HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 410 - 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2013711201.
1023CRAFTED BUCKLES & WESTERN ACCESSORIES LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 9327 - 168 STREET, EDMONTON ALBERTA, T5R 2W1. No: 2013697186.
1024CRD CAPITAL INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013711854.
1025CREATE FOCUS CONSULTING INC. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 284 TUSCANY RIDGE HEIGHTS NW, CALGARY ALBERTA, T3L 3B8. No: 2013687476.
1026CROCUS COULEE FARMS LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2013702473.
1027CROSSLAND SAFETY LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 13-65-15-W4 65218 RG RD 151 No: 2013718818.
1028CRPK TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 741 MCALLISTER LOOP SW, EDMONTON ALBERTA, T6W 1R5. No: 2013716069.
1029CRYSTAL HECK'S ACCOUNTING SERVICE LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 51114 RANGE ROAD 43, DUFFIELD ALBERTA, T0E 0N0. No: 2013710773.
1030CUNNINGHAM LINDSEY CANADA CLAIMS SERVICES LTD. Federal Corporation Registered 2007 DEC 18 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2113696484.
1031CURBSCAPE CONCRETE EDGING & LANDSCAPING LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: SE 22 21 29 W4 No: 2013715368.
1032CYNTHIA AMSTERDAM PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 DEC 17 Registered Address: 1200, 425 - 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2013692799.
1033CYRX VENTURES INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: PL 0521198 BL 1 LOT 1 No: 2013714338.
1034D & K FOODS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 200, 601 17 AVE SW, CALGARY ALBERTA, T2S 0B3. No: 2013705385.
1035D & M BISHOP FARMS INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 208 - 50 AVENUE WEST, CLARESHOLM ALBERTA, T0L 0T0. No: 2013693698.
1036D M LEAHEY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 3036 - 2ND STREET SW, CALGARY ALBERTA, T2S 1T3. No: 2013697392.
1037D&D HANDYMAN SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 755 2 ST E, BROOKS ALBERTA, T1R 0N2. No: 2013707852.
1038D'S POWER ENGINEERING & MAINTENANCE CONTRACTING INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: NW 27 52 1 W5 No: 2013694373.
1039D. LESLIE HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 57 EVERSYDE COURT SW, CALGARY ALBERTA, T2Y 4S3. No: 2013716580.
1040D. MURRAY GRADING LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2013713504.
1041DAC PROJECT CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 11 DEERMOSS PLACE SE, CALGARY ALBERTA, T2J 6P5. No: 2013704677.
1042DAECOM CORPORATION Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 684 LEE RIDGE ROAD, EDMONTON ALBERTA, T6K 0P2. No: 2013718388.
1043DAISY (DELEGATES AGAINST INHUMANE SUFFERING Y?) FOUNDATION Alberta Society Incorporated 2007 DEC 20 Registered Address: 1803 65 STREET, CALGARY ALBERTA, T1Y 1N5. No: 5013711097.
1044DANIEL LORNE JEFFERIES PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013715707.
1045DART SYSTEMS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2013696626.
1046DASHMESH CULTURE SENIOR WOMEN SOCIETY OF ALBERTA Alberta Society Incorporated 2007 NOV 30 Registered Address: 4416, 49ST N.W., CALGARY ALBERTA, T3A 1X4. No: 5013693600.
1047DAVID G. CHOW PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1014 B- 12TH AVENUE SW, CALGARY ALBERTA, T2R 0J6. No: 2013706540.
1048DAVID J STAMP ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 288 CHAPARRAL RIDGE CIR SE, CALGARY ALBERTA, T2X 3L1. No: 2013710781.
1049DAWG GAWD LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 634 13 STREET S, LETHBRIDGE ALBERTA, T1J 2W6. No: 2013691742.
1050DAWN INSTALLATIONS (ALBERTA) LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2013713108.
1051DECISIVE SAFETY 2007 LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2013713496.
1052DECOR8 EVENTS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 75 AUBURN BAY PLACE SE, CALGARY ALBERTA, T3M 0A4. No: 2013696725.
1053DEJIZE LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 1036 118A STREET SW, EDMONTON ALBERTA, T6W 0B8. No: 2013709858.
1054DESIGN BASE LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 1327B - 9 AVENUE S.E., CALGARY ALBERTA, T2G 0T2. No: 2013716515.
1055DESTINATION LIVING TELEVISION INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 347 DOUGLAS PARK BLVD SE, CALGARY ALBERTA, T2Z 2S6. No: 2013704685.
1056DETANGLED ENTERPRISES INC. Federal Corporation Registered 2007 DEC 28 Registered Address: 503 HIDDEN VALE PLACE N.W., CALGARY ALBERTA, T3A 5B7. No: 2113714014.
1057DEWJI & LADHA AND ASSOCIATES CORP. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 7-101 LANGEVIN ROAD, FORT MCMURRAY ALBERTA, T9K 2N6. No: 2013695610.
1058DH ARCHITECT LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 930, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2013708025.
1059DIAMOND B HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013700642.
1060DIANE BERTRAND HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2013699620.
1061DIFFERENZ TRENZ INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 20 CANOE COVE, AIRDRIE ALBERTA, T4B 2Z5. No: 2013712688.
1062DIGITAL REPLAY INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 298 EVEROAK DRIVE S.W., CALGARY ALBERTA, T2Y 0A3. No: 2013696105.
1063DJC INTERIOR SPACES LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 7128 RANCHLANDS 7-9710 PRAIRIE RD., GRANDE PRAIRIE ALBERTA, T8V 5X1. No: 2013693870.
1064DLBB HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 124 LAKE ADAMS GREEN SE, CALGARY ALBERTA, T2J 3N4. No: 2013703943.
1065DLH ANGUS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: NE 34 - 17 - 28 - W4M No: 2013693201.
1066DLHL INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 26 MEADOW COURT, COCHRANE ALBERTA, T4C 1N5. No: 2013698564.
1067DN CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 92 WOOD VALLEY RISE SW, CALGARY ALBERTA, T2W 5S9. No: 2013706599.
1068DNJ RENOVATIONS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 15115-88 ST., EDMONTON ALBERTA, T5E 5T6. No: 2013693367.
1069DOG GONE BAKERY & KIOSK INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 47 TUSCORORA CLOSE NW, CALGARY ALBERTA, T3L 2B7. No: 2013712084.
1070DOLL'S CORNER FARM LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 10316 110 ST, FAIRVIEW ALBERTA, T0H 1L0. No: 2013709197.
1071DOLPHIN ACCEPTANCE CORPORATION Foreign Corporation Registered 2007 DEC 27 Registered Address: 537 7 ST S, LETHBRIDGE ALBERTA, T1J 2G8. No: 2113710681.
1072DORIS E. REIMER PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2007 DEC 31 Registered Address: 300, 714 - 1ST STREET S.E., CALGARY ALBERTA, T2G 2G8. No: 2013711870.
1073DORSNET SOLUTIONS INC. Federal Corporation Registered 2007 DEC 27 Registered Address: #701, 620 - 67 AVENUE S.W., CALGARY ALBERTA, T2V 0M2. No: 2113712463.
1074DOUBLE TREE TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 6934 5 AVENUE, EDSON ALBERTA, T7E 1W4. No: 2013690116.
1075DOUGLAS BARTON SANDALL PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013715871.
1076DOWN ROAD TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 10013 101 AVE, LA CRETE ALBERTA, T0H 2H0. No: 2013710278.
1077DRAGON CONSTRUCTION LTD. Other Prov/Territory Corps Registered 2007 DEC 20 Registered Address: BOX 951, FAIRVIEW ALBERTA, T0H 1L0. No: 2113702688.
1078DRAYTON VALLEY BAKERY & CAFE LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 4327 - 54 STREET, DRAYTON VALLEY ALBERTA, T7A 1K5. No: 2013709031.
1079DRK CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 2, 1504 - 27 AVENUE S.W., CALGARY ALBERTA, T2T 1G4. No: 2013705963.
1080DUGGAN RANCHES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10316-110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2013703729.
1081DUSTY LANE FARM VENTURES LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: S.W. QUARTER OF SEC. 4, TWP. 25, RANGE 20, WEST OF 4TH MERIDIAN No: 2013702804.
1082DUTTON INVESTMENTS LTD. Other Prov/Territory Corps Registered 2007 DEC 31 Registered Address: 2213 - 20TH STREET BOX 586, NANTON ALBERTA, T0L 1R0. No: 2113716381.
1083DWAYNE WILSON HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013711961.
1084DYL KEL CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 4705-44 AVENUE, BONNYVILLE ALBERTA, T9N 1N8. No: 2013695719.
1085DYNAMITE BUCKERS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 208 - 11 ELIZABETH STREET, OKOTOKS ALBERTA, T1S 1A7. No: 2013701996.
1086DZ COMPRESSION LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2013705971.
1087E.M.E. VENTURES INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2013704347.
1088EAGLE HILL AMATEUR RADIO SOCIETY OF ALBERTA Alberta Society Incorporated 2007 DEC 21 Registered Address: BOX 36, ANDREW ALBERTA, T0B 0C0. No: 5013710859.
1089EARTH ONLINE LTD. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 164 ELGIN MANOR SE, CALGARY ALBERTA, T2Z 4N4. No: 2013697582.
1090EAST & WEST EDMONTON CARTAGE INC. Federal Corporation Registered 2007 DEC 31 Registered Address: 15903 - 114 AVE., QUADRA BUILDING, EDMONTON ALBERTA, T5M 2Z3. No: 2113710798.
1091EDC CONSULTANCY SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 610 PANAMOUNT BLVD NW, CALGARY ALBERTA, T3K 0H5. No: 2013718370.
1092EDMONTON CARE SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: C/O 400, 10357 - 109 STREET, EDMONTON ALBERTA, T5J 1N3. No: 2013698416.
1093EDMONTON NAVAL COMMUNITY COMMITTEE Alberta Society Incorporated 2007 DEC 18 Registered Address: 11807 KINGSWAY AVE., EDMONTON ALBERTA, T5G 2W5. No: 5013702922.
1094EL'S JAPANESE FUSION LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: MARDA LOOP SQUARE BAY 17 2008 33 AVE SW, CALGARY ALBERTA, T2T 1Z4. No: 2013694456.
1095EMISSION-RITE ENVIRONMENT INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 8408 17 AVENUE, EDMONTON ALBERTA, T6K 2C8. No: 2013711813.
1096EMPIRICAL ROBOTICS CORPORATION Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 10721-78 AVENUE, EDMONTON ALBERTA, T6E 1P7. No: 2013712035.
1097ENCOUNTER MEDIA INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 91 ARBOUR MEADOWS CLOSE NW, CALGARY ALBERTA, T3G 5J4. No: 2013715293.
1098ENKI FIILMS INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 15503 - 62 B ST., EDMONTON ALBERTA, T5Y 2N3. No: 2013700576.
1099EQUUS MANAGEMENT LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2013696642.
1100ERNIE MAH DESIGN LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 111, 34 STREET N.W., CALGARY ALBERTA, T2N 2X6. No: 2013714692.
1101ERNIE MAH HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 111, 34 STREET N.W., CALGARY ALBERTA, T2N 2X6. No: 2013717612.
1102ESSENCE FINANCIALS LTD. Named Alberta Corporation Incorporated 2007 DEC 22 Registered Address: 82 PANATELLA HILL NW, CALGARY ALBERTA, T3K 0B6. No: 2013709700.
1103ET ENVIRONMENTAL CANADA CORPORATION Other Prov/Territory Corps Registered 2007 DEC 27 Registered Address: 1200, 425 - 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2113712232.
1104EVERGREEN VENTURES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013705930.
1105EXECUTIVE IT SOLUTIONS CORPORATION Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 70 SUNSET WAY SE, CALGARY ALBERTA, T2X 3C1. No: 2013689985.
1106EXPRESS EUROMOBIL LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 203-1320 16 AVE SW, CALGARY ALBERTA, T3C 3S6. No: 2013704818.
1107EXPRESS EXPEDITING & HOTSHOT SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 201 MCKINLAY CRES, FORT MCMURRAY ALBERTA, T9K 2M8. No: 2013714437.
1108EXTREME HAULING INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2013695529.
1109EYEPATCH AGENCIES LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 3200,10180-101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2013696295.
1110EZEKIEL TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 288 VANTAGE LANE, SHERWOOD PARK ALBERTA, T8A 4J2. No: 2013702374.
1111FABING HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 12051 - 21 AVENUE SW, EDMONTON ALBERTA, T6W 0C7. No: 2013712514.
1112FACTORY DIRECT KITCHEN CABINETS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 122-1725 32 AVE NE, CALGARY ALBERTA, T2E 7C8. No: 2013698754.
1113FAIRVIEW ENERGY INC. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 1757 COLLEGE LANE SW, CALGARY ALBERTA, T2S 2G9. No: 2013710757.
1114FAIRYTAIL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 8523 7 AVENUE, EDMONTON ALBERTA, T6X 1G5. No: 2013716929.
1115FARMER LEO’S FARM INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013700998.
1116FASHIONABLE UNIFORMS & ACCESSORIES INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 113 CITADEL RIDGE GREEN N.W., CALGARY ALBERTA, T3G 4P9. No: 2013707720.
1117FBO INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: C/O BAY #8, 135 COMMERCIAL DRIVE, CALGARY ALBERTA, T3Z 2A7. No: 2013717422.
1118FEATHERLING TRUCKING INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 3, 1348 1 AVE, WAINWRIGHT ALBERTA, T9W 1L1. No: 2013714296.
1119FEDEROWICH ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: C/O 680, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2013700048.
1120FELTON WELDING LTD. Other Prov/Territory Corps Registered 2007 DEC 27 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2113711929.
1121FIERCE WELL SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: SW-1-8-82-8-W6 No: 2013707662.
1122FINANCIAL WELLNESS GROUP INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2013693300.
1123FIRELIGHT INVESTMENTS ULC Named Alberta Corporation Continued In 2007 DEC 17 Registered Address: 700 - 2ND STREET S.W., SUITE 1200, CALGARY ALBERTA, T2P 4V5. No: 2013695578.
1124FIROUZ CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 80 ROYAL OAK TERRACE NW, CALGARY ALBERTA, T3G 6A8. No: 2013694043.
1125FIRST CLASS FLOWERS (2008) LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 8251 ELBOW DR SW, CALGARY ALBERTA, T2V 1K6. No: 2013703307.
1126FIRSTCAL ALBERTA ULC Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: SUITE 1400, 521 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2013717091.
1127FLEGEL HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 172 DOUGLAS WOODS DR. SE, CALGARY ALBERTA, T2Z 2E4. No: 2013694761.
1128FOCUSED NDT INCORPORATED Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 10316-121 STREET, EDMONTON ALBERTA, T5N 1K8. No: 2013699141.
1129FOOSE ONSONGO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 DEC 20 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013687278.
1130FORISTON HOLDINGS INC. Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: 3000, 400 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2013696352.
1131FOURQUEST ENERGY INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: 2013697038.
1132FREEDOM WELLNESS GROUP LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013696782.
1133FRIEND OF THE OLDS MUNICIPAL LIBRARY SOCIETY Alberta Society Incorporated 2007 DEC 04 Registered Address: 5217 - 52 ST., OLDS ALBERTA, T4H 1H7. No: 5013701320.
1134FRIENDS OF DINANT SOCIETY Alberta Society Incorporated 2007 DEC 12 Registered Address: 52275 RGE. RD 212, SHERWOOD PARK ALBERTA, T8G 1A8. No: 5013710461.
1135FRIENDS OF THE RAINBOW FALLS SCHOOL SOCIETY Alberta Society Incorporated 2007 DEC 07 Registered Address: 545 SANDY BEACH COVE, CHESTERMERE ALBERTA, T1X 1H8. No: 5013709174.
1136FRONT-LINE SAFETY LIMITED Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2013695347.
1137FRONTERA RECRUITING SOLUTIONS INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 410 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2013693060.
1138FT. LAWRENCE WIND ENERGY CENTRE ULC Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013699224.
1139G & L FORD CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: NW-5-72-8-W6 No: 2013712480.
1140G. BERGERON CGA PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2007 DEC 17 Registered Address: 200, 8925 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Z2. No: 2013692971.
1141G. DHILLON HOLDING LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 3433 - 28 STREET NW, EDMONTON ALBERTA, T6T 2A5. No: 2013718099.
1142G.A. SEREDA FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2013709213.
1143GALLERY NETWERK SOLUTIONS INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013713967.
1144GANSATIONS INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013714734.
1145GATE INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 18431 - 78 AVE. N.W.,, EDMONTON, ALBERTA, T5T 5X3. No: 2013709239.
1146GENERAL STEAM CLEANING INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5406 - 48TH AVENUE, WETASKIWIN ALBERTA, T9A 0N7. No: 2013693375.
1147GENPHARM ULC Named Alberta Corporation Continued In 2007 DEC 21 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2013706870.
1148GEO-TECH CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: NW 15 20 28 W4 No: 2013696428.
1149GEOSERVICES NORTH AMERICA LTD. Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2013697095.
1150GERVAIS CAPITAL CORP. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 202-8908 99 ST, EDMONTON ALBERTA, T6E 3V4. No: 2013699158.
1151GGOF 2008-I MINING FLOW-THROUGH CORPORATION Other Prov/Territory Corps Registered 2007 DEC 21 Registered Address: 1000 CANTERRA TOWER, 400 THIRD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2113706382.
1152GIDDYUP-AND-GO-TACK INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #2, 221 - 3 AVENUE N.W., SLAVE LAKE ALBERTA, T0G 2A1. No: 2013714601.
1153GJRB RANCHES LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: #104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2013713322.
1154GJW FARM LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5006 - 50TH STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2013700873.
1155GLENMORE & CENTRE PLAZA GP LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013698523.
1156GOLDEN CARPET CLEANER LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 128 MARTINWOOD WAY NE, CALGARY ALBERTA, T3J 3G8. No: 2013693599.
1157GOLDSTONE WELDING LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 60 MARTINGLEN PLACE NE, CALGARY ALBERTA, T3J 3J1. No: 2013711680.
1158GOOSE BUMP MUSIC INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B5. No: 2013703612.
1159GRANGER CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 9405-94 AVENUE #102, FORT SASKATCHEWAN ALBERTA, T8L 1N6. No: 2013695222.
1160GRASON AVIATION LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1003 HIGHFIELD PLACE 10010-106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 2013704248.
1161GRAYTON FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 1014 B - 12TH AVENUE SW, CALGARY ALBERTA, T2R 0J6. No: 2013709338.
1162GREAT WEST (2008) ITALIAN IMPORTERS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #2100, 777 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2013697566.
1163GREAT WEST HOMES LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013714981.
1164GREENLINE EXTERIORS INC. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 160, 805 - 5 AVE SW, CALGARY ALBERTA, T2P 0N6. No: 2013680604.
1165GRISTLE BOYZ INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: SW 14-33-4-W5M No: 2013702218.
1166GROUNDBREAKING COMMUNITY SOLUTIONS INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1537 9 AVE SE, CALGARY ALBERTA, T2G 5N4. No: 2013706243.
1167GROUNDWORK CONTRACTING INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2364 - MORRIS CRES. S.E., AIRDRIE ALBERTA, T4A 2B6. No: 2013717901.
1168GSB CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 515-100 JORDAN PARKWAY, RED DEER ALBERTA, T4P 0B6. No: 2013694175.
1169GUANG MING BENEDICTION LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013717836.
1170GUI A GENIE INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 433, 4525 - 31 STREET S.W., CALGARY ALBERTA, T2E 2P8. No: 2013716721.
1171GURMAT SIKH SOCIETY OF ALBERTA, CANADA Alberta Society Incorporated 2007 DEC 12 Registered Address: 12911 - 137 AVE NW, EDMONTON ALBERTA, T5L 4C3. No: 5013712269.
1172GV & DRY FLOWER INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 32 WHITNEL CLOSE NE, CALGARY ALBERTA, T1Y 4J2. No: 2013705450.
1173GWENNIE'S GLOBAL MARKETING INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SUITE 102, 10605-WEST SIDE DRIVE, GRANDE PRAIRIE ALBERTA, T8V 8E6. No: 2013696592.
1174H & K PAINTING SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: 2013701087.
1175H & N TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 39 TARALAKE WAY NE, CALGARY ALBERTA, T3J 5L8. No: 2013710187.
1176H V CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 2225 11 STREET, COALDALE ALBERTA, T1M 1B9. No: 2013716010.
1177H.A.L.H. INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2013702945.
1178HABSTRITT HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 640, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2013703695.
1179HALABI I.T. CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 6816-162 AVE, EDMONTON ALBERTA, T5Z 3B2. No: 2013698408.
1180HALV-CORV HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 5004 48 AVE, RED DEER ALBERTA, T4N 3T6. No: 2013711904.
1181HARBINGER EXPLORATION CORP. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2013699190.
1182HARBINGER EXPLORATION FIELD CORP. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2013699315.
1183HARRIS REALTY GROUP INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 41 CHAPALINA MANOR SE, CALGARY ALBERTA, T2X 3P2. No: 2013702093.
1184HARRISON PAINTING SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 13-B, 11925-34 STREET, EDMONTON ALBERTA, T5W 4V5. No: 2013705625.
1185HARVARD UNITED PROJECTS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 937 EAST CHESTERMERE DR., CHESTERMERE ALBERTA, T1X 1A8. No: 2013704842.
1186HAYDEN CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013703166.
1187HB MECHANICAL INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2013697889.
1188HEALTH POWER LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 512 WILLOW COURT, EDMONTON ALBERTA, T5T 2K7. No: 2013704206.
1189HEIDRICK INVESTMENT CORP. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #1000 ATCO CENTRE, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2013703646.
1190HENDRICKSON CANADA ULC Named Alberta Corporation Continued In 2007 DEC 21 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2013705112.
1191HERBLENS MOTORS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2013696709.
1192HERBS TAPE & PAINT INC. Named Alberta Corporation Incorporated 2007 DEC 16 Registered Address: 160-17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2013629676.
1193HIGGINS CABINET WORKS LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 12315 45 ST NW, EDMONTON ALBERTA, T5W 5C3. No: 2013709973.
1194HIGH STREET HOME FURNITURE LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 9703 A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2013700386.
1195HIGHLAND PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 255 SUNSET CIRCLE, COCHRANE ALBERTA, T4C 0C6. No: 2013695453.
1196HIGHLANDER TATRY EXTERIORS INC. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 512 RUNDLERIDGE DRIVE N.E., CALGARY ALBERTA, T1Y 2K7. No: 2013649195.
1197HIGHPOWER HAULIN' INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: LOT 1, BLOCK 1, PLAN 9925399 No: 2013698846.
1198HINGLEY FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2013704586.
1199HMA PAINTING LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #802 9715 104 STREET, EDMONTON ALBERTA, T6E 4G7. No: 2013693847.
1200HOLY RUSH CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 11702 - 96 STREET, GRANDE PRAIRIE ALBERTA, T8W 2X4. No: 2013698390.
1201HORIZON PROFESSIONALS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 14014 146 AVENUE, EDMONTON ALBERTA, T6V 1Y3. No: 2013715913.
1202HORIZON WOODWORKING LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 152 PINEMEADOW ROAD NE, CALGARY ALBERTA, T1Y 4N9. No: 2013713926.
1203HOTWATERHEAT LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 11215 JASPER AVENUE, #513, EDMONTON ALBERTA, T5K 0L5. No: 2013712506.
1204HOWLING RIDGE FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2013714536.
1205HUMAN & SPACE DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 340, 10621 100 AVENUE, EDMONTON ALBERTA, T5J 0B3. No: 2013708132.
1206HUMANS HELPING HUMANS HOUSING FOUNDATION Alberta Society Incorporated 2007 DEC 11 Registered Address: BOX 7770, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 5013710917.
1207I & K MINERAL CORP. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2013708264.
1208ILLUMIDENT DENTAL STUDIO INCORPORATED Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 909 - 1ST STREET NW, CALGARY ALBERTA, T2M 2R9. No: 2013690124.
1209INFINITUS MEDICAL INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2 52312 RANGE ROAD 223, SHERWOOD PARK ALBERTA, T8C 1B3. No: 2013705682.
1210INGRID KATHREN ANDERSON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013715624.
1211INNOVA CAPITAL CORP. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2219 29 AVE SW, CALGARY ALBERTA, T2T 1N8. No: 2013698291.
1212INNOVATIVE EARTH INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10301 93 STREET, GRANDE PRAIRIE ALBERTA, T8V 1Y2. No: 2013705393.
1213INTEGRITY DENTURE CLINIC LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 314, 8925 - 51 AVENUE, EDMONTON ALBERTA, T6E 5J3. No: 2013698614.
1214INTELNEXT INCORPORATED Named Alberta Corporation Incorporated 2007 DEC 22 Registered Address: 1166 LINCOLN CRESCENT NW, EDMONTON ALBERTA, T6R 2Y3. No: 2013708736.
1215INTERIOR MODULAR CONSTRUCTION SERVICES CORPORATION Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2013699372.
1216INTERIORS TO INSPIRE INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 12707 CANNINGTON WAY SW, CALGARY ALBERTA, T2W 1Z7. No: 2013712217.
1217INVESTFX INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 40 BEDFIELD CLOSE NE, CALGARY ALBERTA, T3K 3L2. No: 2013712837.
1218IRISH CREEK PLASTICS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #2, 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2013693953.
1219IRON-HAWK SOLUTIONS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: SUITE 419, 305 - 4625 VARSITY DR. NW, CALGARY ALBERTA, T3H 0Z9. No: 2013675455.
1220IRONCLAD HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2013715509.
1221ISC INVENTORY SERVICES OF CANADA LTD. Named Alberta Corporation Continued In 2007 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2013715616.
1222IVONNE HERNANDEZ PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2007 DEC 17 Registered Address: 9460 - 143 STREET, EDMONTON ALBERTA, T5R 0P7. No: 2013688706.
1223J & S VALVE SYSTEMS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2013696014.
1224J AND L CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #12, 1915-32ND AVE NE, CALGARY ALBERTA, T2E 7C8. No: 2013697533.
1225J KESHY TILE LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10324 LAUDER AVE., EDMONTON ALBERTA, T5E 5P8. No: 2013703901.
1226J PUNNI TRUCKING LTD. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 3114 35A AVENUE NW, EDMONTON ALBERTA, T6T 1T5. No: 2013716184.
1227J. A. COX CONSTRUCTION MANAGEMENT LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 328 WOODSIDE CIRCLE, AIRDRIE ALBERTA, T4B 2M3. No: 2013697673.
1228J. DOREY FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 4936-50 AVE., VERMILION ALBERTA, T9X 1A4. No: 2013695461.
1229J. KIRKLAND CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 11404-37A AVENUE, EDMONTON ALBERTA, T6J 0J5. No: 2013699950.
1230J.D. PILING & ANCHOR LTD. Other Prov/Territory Corps Registered 2007 DEC 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2113713172.
1231J.D. SCOTT PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013715319.
1232J.H. HOUSE CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 9322 - 103 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1B3. No: 2013711862.
1233J.R. TAXI LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 4936-50 AVE, VERMILION ALBERTA, T9X 1A4. No: 2013712209.
1234J.S. CHATHA SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 47 GRAND MEADOW CRES. NW, EDMONTON ALBERTA, T6L 1A3. No: 2013694787.
1235JAAD MECHANICAL INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 9 WOODVALE VILLAGE NW, EDMONTON ALBERTA, T6L 1W4. No: 2013707829.
1236JACK-ART CONSULTING SOLUTIONS INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 43 EVERGLEN ROAD SW, CALGARY ALBERTA, T2Y 5E9. No: 2013712886.
1237JALLOUL BROS. CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 6807 MALVERN RD NE, CALGARY ALBERTA, T2A 5R1. No: 2013697079.
1238JAMDOG ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2013695495.
1239JAMES BELOVICH HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013711821.
1240JAMES PATRICK SLIPP PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013715491.
1241JAPHDA HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 3000, 237-4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2013706698.
1242JAYLEE IRRIGATION LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2013713983.
1243JAZ STUDIO INK LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2013704388.
1244JB BUILDERS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 18516 - 66 AVENUE, EDMONTON ALBERTA, T5T 2M4. No: 2013709361.
1245JB CARSWELL & ASSOCIATES ENGINEERING LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2013712720.
1246JCAM HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 60 GLENWOOD CRESCENT, ST. ALBERT ALBERTA, T8N 1X5. No: 2013697194.
1247JCH & ASSOCIATES INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 19 STRATTON COURT SW, CALGARY ALBERTA, T3H 1W5. No: 2013698549.
1248JEROME MEJIA HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013711938.
1249JIM PATTISON BROADCAST GROUP LTD. Other Prov/Territory Corps Registered 2007 DEC 18 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2113698423.
1250JIVA GROUP INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 805 3 ST, CANMORE ALBERTA, T1W 2J2. No: 2013701897.
1251JMAX GLOBAL DISTRIBUTORS INC. Other Prov/Territory Corps Registered 2007 DEC 19 Registered Address: #2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2113698720.
1252JOE DIRT CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #83 PINNACLE BLVD, GRANDE PRAIRIE ALBERTA, T8W 2V7. No: 2013694977.
1253JOESCAB INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 4269 - 51 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2013713017.
1254JOHN J. MARSHALL, Q. C. PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013706409.
1255JORGENSEN INDUSTRIES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5009 - 47 STREET, LLOYMINSTER ALBERTA, T9V 0E8. No: 2013704750.
1256JPS FINE INTERIORS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 39 HIDDEN VALLEY PARK NW, CALGARY ALBERTA, T3A 5M3. No: 2013633850.
1257JUST IN TIME PAINTING AND GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 28-6220 17 AVE SE, CALGARY ALBERTA, T2A 0W6. No: 2013696261.
1258JWSP CMSP HOLDINGS ULC Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2013702358.
1259K & M HASELHAN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 1805 - 815 4 AVE SW, CALGARY ALBERTA, T2P 3G8. No: 2013692864.
1260K. SUN DESIGH LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 360 HAWKCLIFFE WAY N.W., CALGARY ALBERTA, T3G 2X6. No: 2013700915.
1261K.J. HRANAC VENTURES LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: NE 34-22-4-W5-LOT 14 No: 2013695636.
1262KAIGHEN ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1531 - 8TH AVE SE, CALGARY ALBERTA, T2G 0N4. No: 2013698432.
1263KAPELKA EXPLORATION INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 46 ROYAL RIDGE RISE N.W., CALGARY ALBERTA, T3G 4V2. No: 2013697962.
1264KARLA JACKSON BOOKKEEPING & TAX SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 57 WEST TERRACE CRESCENT, COCHRANE ALBERTA, T4C 1R8. No: 2013701905.
1265KAYBEN INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: PTN SW 1/4 10-21-29 W4 No: 2013706656.
1266KDS NETWORKING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2013705229.
1267KEATO MEADOW HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 55231 R R 205, FORT SASKATCHEWAN ALBERTA, T8L 4B7. No: 2013705104.
1268KEMPCO SALES & SERVICE INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 198 MOUNTAIN PARK DRIVE SE, CALGARY ALBERTA, T2Z 2J9. No: 2013712894.
1269KENANN INTERNATIONAL STAFFING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 111 SANDRINGHAM COURT NW, CALGARY ALBERTA, T3K 3V5. No: 2013708256.
1270KENERSOL SYSTEMS INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 78 SPRINGBLUFF BLVD SW, CALGARY ALBERTA, T3H 4V3. No: 2013693235.
1271KENNEDY CONTROLS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2013712761.
1272KENREST HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 225 - 1ST AVENUE, AIRDRIE ALBERTA, T4B 2B8. No: 2013703224.
1273KEY THERMAL INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2013706359.
1274KICHTON CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2013713918.
1275KIERLAND CAPITAL CORPORATION Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2013627159.
1276KIMBROOK SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 4820 53 ST, REDWATER ALBERTA, T0A 2W0. No: 2013710955.
1277KINOSHITA STYLE INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1525 JUBILEE DRIVE, SHERWOOD PARK ALBERTA, T8H 1V2. No: 2013701814.
1278KIRKHAM INDUSTRIAL SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 246 BURTON PLACE, FORT MCMURRAY ALBERTA, T9K 1W4. No: 2013710906.
1279KISAMEET GLACIAL CLAY, ULC Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: SUITE 3700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2013693920.
1280KNKL CONSTRUCTION INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2200 SUN LIFE PLACE, 10123 99 ST, EDMONTON ALBERTA, T5J 3H1. No: 2013700022.
1281KOEKKOEK POULTRY FARM LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2013703190.
1282KOG ASSET MANAGEMENT INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 71 COUNTRY VILLAGE GATE NE, CALGARY ALBERTA, T3K 0E7. No: 2013705690.
1283KREYE CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 65, 51404 RANGE ROAD 264, SPRUCE GROVE ALBERTA, T7X 1E5. No: 2013704776.
1284KUEBER CORRAL LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013700261.
1285KYSIM SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 277 - 52312 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1E1. No: 2013717547.
1286L & M LANDSCAPING LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 6068 MADIGAN DRIVE NE, CALGARY ALBERTA, T2A 5B8. No: 2013698531.
1287L.A.R. INC. Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013690272.
1288LA CRETE AREA CHAMBER OF COMMERCE SOCIETY Alberta Society Incorporated 2007 DEC 17 Registered Address: 10406 - 100TH STREET, LA CRETE ALBERTA, T0H 2H0. No: 5013708705.
1289LACOMBE ROUND DANCE CLUB Alberta Society Incorporated 2007 DEC 10 Registered Address: 5139 - 49 ST., LACOMBE ALBERTA, T4L 1J2. No: 5013704969.
1290LANTANA FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #202, 10030 - 106 STREET, WESTLOCK ALBERTA, T7P 2K4. No: 2013699489.
1291LARATING HOLDINGS INC. Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: 3000, 400 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2013696022.
1292LASIERRA TRAILERS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 804 2 STREET SOUTH, GRASSY LAKE ALBERTA, T0K 0Z0. No: 2013703372.
1293LATINO'S KING RESTAURANT INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 11058 51 AVENUE, EDMONTON ALBERTA, T6H 0L4. No: 2013700899.
1294LEARN TO INCORPORATED Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: SUITE 180, 104 - 1240 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 4X7. No: 2013706847.
1295LEDER GROUP HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2013695776.
1296LEFT LANE CONTRACTING INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 620 7 ST NW, HIGH RIVER ALBERTA, T1V 2C8. No: 2013702952.
1297LEGACY MACHINE LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2013705716.
1298LETOURNEAU INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 5412 - 97 STREET, EDMONTON ALBERTA, T6E 5C1. No: 2013714452.
1299LIBYANO INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #206, 1901-19TH STREET NE, CALGARY ALBERTA, T2E 4Y4. No: 2013694589.
1300LIFE ROCKS CLIMBING CORP. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 411 QUEEN ANNE WAY S.E., CALGARY ALBERTA, T2J 4R8. No: 2013710989.
1301LIFELINE CHRISTIAN FELLOWSHIP OF WESTLOCK Religious Society Incorporated 2007 DEC 14 Registered Address: BOX 5514, WESTLOCK ALBERTA, T7P 2P5. No: 5413714824.
1302LIG HOLDING CO. LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 640, 1414 - 8 STREET SW, CALGARY ALBERTA, T2R 1J6. No: 2013703513.
1303LIGHTENING RENTALS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5012 CAXTON STREET WEST, WHITECOURT ALBERTA, T7S 1P7. No: 2013672908.
1304LINKIT CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 13411 101 ST, EDMONTON ALBERTA, T5E 4G5. No: 2013715749.
1305LIONHEAD TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2013700303.
1306LIQUOR TOWN PROPERTIES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2013690439.
1307LOCKERBIE & HOLE CONSTRUCTION GROUP INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2013668278.
1308LOCOLOU'S MANAGEMENT INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013696311.
1309LOGICAL ONE LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 33 COUNTRY HILLS GREEN NW, CALGARY ALBERTA, T3K 4Y4. No: 2013718677.
1310LONDON (KING ST.) PURCHASECO INC. Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699471.
1311LONDON (SOUTH) PURCHASECO INC. Named Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103-808-42 AVENUE SE, CALGARY ALBERTA, T2G 1Y9. No: 2013691387.
1312LOVE, LIFE & BLESSING MINISTRIES SOCIETY Alberta Society Incorporated 2007 DEC 11 Registered Address: 27 GRANT STREET, RED DEER ALBERTA, T4P 2L2. No: 5013709042.
1313LOWER TRAIL EQUITIES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1340, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2013703042.
1314LOWRY SALES AB LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2013693326.
1315LOYALIST INSURANCE BROKERS LIMITED Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2013697913.
1316LUDWIG FINANCIAL RECRUITMENT LIMITED Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2013693995.
1317LUNG DIAGNOSTIC CENTRES INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #202, 10120 - 118 STREET, EDMONTON ALBERTA, T5K 1Y4. No: 2013692112.
1318LYBBERT HISTORICAL SOCIETY Alberta Society Incorporated 2007 DEC 05 Registered Address: P.O. BOX 1133, GLENWOOD ALBERTA, T0K 2R0. No: 5013701395.
1319LYNX OPERATIONS INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #101 5133-49 STREET, ROCKY MOUINTAIN HOUSE ALBERTA, T4T 1B8. No: 2013699026.
1320M & M CONSTRUCTION INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 109 SPRINGMERE ROAD, CHESTERMERE ALBERTA, T1X 1R3. No: 2013694514.
1321M&M'S ON SITE FIRST AID LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 8701 - 89 STREET, GRANDE PRAIRIE ALBERTA, T8V 1B3. No: 2013714023.
1322M.L. SUNRISE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2013703026.
1323MAAKS CORPORATION INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2313 28A AVENUE, EDMONTON ALBERTA, T6T 0A2. No: 2013703653.
1324MAC GOW SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 235 LAKE ONTARIO PLACE SE, CALGARY ALBERTA, T2J 4Y5. No: 2013710724.
1325MACMILLAN INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 200, 10339-124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 2013709106.
1326MACMILLIAN INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 200, 10339-124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 2013706565.
1327MACQUARIE METALS AND ENERGY CAPITAL (CANADA) LTD. Federal Corporation Registered 2007 DEC 17 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2113693473.
1328MACRAE TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 229 ATHABASCA AVENUE, FORT MCMURRAY ALBERTA, T9J 1G5. No: 2013711490.
1329MAGPIE OPERATIONS LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 100 MARTINWOOD WAY NE, CALGARY ALBERTA, T3J 3G8. No: 2013711581.
1330MAINTENANCE PLUS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 371 COPPERFIELD GROVE, CALGARY ALBERTA, T2Z 4L8. No: 2013695842.
1331MALONEY INDUSTRIES CANADA INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: SUITE 200, 1210 - 11 AVENUE S.W., CALGARY ALBERTA, T3C 0M4. No: 2013707415.
1332MAND TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 71 SALBURY CRESCENT N.E., CALGARY ALBERTA, T3J 1H8. No: 2013714148.
1333MARCELL DRYWALL LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: SW 18-54-24-W4 No: 2013718404.
1334MARCERRO RESOURCES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2013706136.
1335MARCO POLO COURIER INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 536 12 AVENUE NE, CALGARY ALBERTA, T2E 1A9. No: 2013694662.
1336MARINA MASON & ASSOCIATES INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 48 EAGLE RIDGE DRIVE SW, CALGARY ALBERTA, T2V 2V4. No: 2013708694.
1337MARINA'S CUISINE LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 9104-180A AVE., EDMONTON ALBERTA, T5Z 2K5. No: 2013696188.
1338MARIUS VAN VUUREN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 DEC 18 Registered Address: #150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: 2013696501.
1339MARK K. SOSNOWSKI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 DEC 21 Registered Address: 88 MOUNT ROBSON CIRCLE SE, CALGARY ALBERTA, T2Z 2C1. No: 2013706144.
1340MARK RICHARD BEAVINGTON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013715764.
1341MARWELD LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 4312 70 STREET, EDMONTON ALBERTA, T6K 0V1. No: 2013710286.
1342MARY EKVALL GEOLOGICAL INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 316 VARSITY CLOSE N.W., CALGARY ALBERTA, T3B 2Z1. No: 2013713603.
1343MARYANNE BOYER & MICHAEL BOYER HOLDINGS CORP. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2013699539.
1344MARYBETH'S COFFEE HOUSE LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5001 - 49 AVENUE, BEAUMONT ALBERTA, T4X 1E4. No: 2013706250.
1345MASKWACHEES OPTIMIST CLUB OF HOBBEMA Alberta Society Incorporated 2007 DEC 04 Registered Address: BOX 2135, HOBBEMA ALBERTA, T0C 1N0. No: 5013700587.
1346MASPOMAR IT CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 101, 5917 - 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2013696279.
1347MASTERCHOICE LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 118 GREENWOOD VILLAGE, SHERWOOD PARK ALBERTA, T8A 0Z8. No: 2013711789.
1348MATANA INVESTMENTS CORP. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 1405 - 10 AVE SE, CALGARY ALBERTA, T2G 0X1. No: 2013696535.
1349MATERNAL INSTINCT WEAR LTD. Other Prov/Territory Corps Registered 2007 DEC 17 Registered Address: 205 - 7A STREET N.E., CALGARY ALBERTA, T2E 4E7. No: 2113694323.
1350MATIN OIL & GAS PROJECT LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 135 EAST LAKEVIEW CRT., CHESTERMERE ALBERTA, T1X 1W2. No: 2013705575.
1351MATRIARCH SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: A302 3720-52 AVE, RED DEER ALBERTA, T4N 4J5. No: 2013707167.
1352MAUREEN'S CUTS & CURLS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: SE 17-62-23 W4M No: 2013699018.
1353MAURY'S YARDCARE LTD. Named Alberta Corporation Incorporated 2007 DEC 22 Registered Address: 349 LADY MACDONALD CRES, CANMORE ALBERTA, ??????. No: 2013709742.
1354MAVERICK URBAN HOMES LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 33 VAL GARDENA PLACE S.W., CALGARY ALBERTA, T3H 0B4. No: 2013711078.
1355MAXIM RENTALS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 10316 110 ST, FAIRVIEW ALBERTA, T0H 1L0. No: 2013700840.
1356MCCALLION HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 108, 50 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z8. No: 2013684739.
1357MCCLARY & ASSOCIATES INC. Federal Corporation Registered 2007 DEC 19 Registered Address: 340 - 50TH AVENUE SE, CALGARY ALBERTA, T2G 2B1. No: 2113698217.
1358MCCLOUDCO, ULC Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #1000 ATCO CENTRE, 10035 -105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2013704214.
1359MCNABB HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 43 COVE HAVEN RISE NE, CALGARY ALBERTA, T3K 5W8. No: 2013713298.
1360MEC OPERATING ULC Named Alberta Corporation Continued In 2008 JAN 01 Registered Address: 650, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 2W1. No: 2013709510.
1361MEDALLION LAND RRSP CORP. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2013708991.
1362MEDICINE HAT REGIONAL HUMAN RESOURCES ASSOCIATION Alberta Society Incorporated 2007 DEC 13 Registered Address: 840 KINGSWAY AVE. SE, MEDICINE HAT ALBERTA, T1A 8G5. No: 5013713051.
1363MEGABAG LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 191 EAST LAKEVIEW COURT, CHESTERMERE ALBERTA, T1X 1W2. No: 2013635731.
1364MERCURY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2013705245.
1365MERCURY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2013705179.
1366METAL ACCEPTANCE INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 134-16 MIDLAKE BLVD SE, CALGARY ALBERTA, T2X 2X7. No: 2013713074.
1367METAL EDGE ENERGY INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013717752.
1368MILAN STUCCO LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 7407 130 AVENUE, EDMONTON ALBERTA, T5C 1Y1. No: 2013712787.
1369MILESTONE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 4834 50 ST, OLDS ALBERTA, T4H 1E4. No: 2013701624.
1370MILLRISE CLEANING SERVICE INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 14 MILLRISE MEWS SW, CALGARY ALBERTA, T2Y 3E3. No: 2013706052.
1371MMCI ENERGY ULC Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 650, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 2W1. No: 2013709502.
1372MOBILIS RELOCATION SERVICES INC. Foreign Corporation Registered 2007 DEC 20 Registered Address: 410, 527 - 15 AVENUE S.W., CALGARY ALBERTA, T2R 1R5. No: 2113703082.
1373MOE'S HAIRSTYLING II LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: UNIT N108, 398 ST. ALBERT ROAD, ST. ALBERT ALBERTA, T8N 5J9. No: 2013710245.
1374MOE-KASS TRUCKING & BOBCAT SERVICE LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 259 PINELAND PL NE, CALGARY ALBERTA, T1Y 3L4. No: 2013699968.
1375MOJO DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1403 - 108 AVENUE SW, CALGARY ALBERTA, T2W 0C6. No: 2013704511.
1376MOLANDER HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 200, 1409 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3K8. No: 2013697202.
1377MOPAR RANCH INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5105-49 STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2013692641.
1378MORRICAL RESEARCH ADVANTAGE INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013631979.
1379MOTIVE INDUSTRIES INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 264 MIDLAKE BLVD SE, CALGARY ALBERTA, T2X 1K6. No: 2013717737.
1380MOUNT KIDD HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013696048.
1381MR. PARTY ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #1155, 5555 CALGARY TRAIL S., EDMONTON ALBERTA, T6H 5P9. No: 2013699265.
1382MSJ CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: NW 1/4 24 43 3 W5 No: 2013715046.
1383MUDSLINGER MASONRY INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 12724 128 ST, EDMONTON ALBERTA, T5L 1E1. No: 2013713272.
1384MULDER FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1910 - 18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 2013706029.
1385MULLOCK PROPERTIES LIMITED Federal Corporation Registered 2007 DEC 31 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2113717439.
1386MY THREE SONS TRUCKING INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2013695834.
1387MYLA REAL ESTATE CORP. Federal Corporation Registered 2007 DEC 19 Registered Address: #901, 1140 - 15TH AVENUE S.W., CALGARY ALBERTA, T2R 1K6. No: 2113698787.
1388N.B. FOODS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 128, 3604-52 AVE N.W., CALGARY ALBERTA, T2L 1V9. No: 2013714106.
1389NANFER CLEANING AND PAINTING LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 1145 42 ST SE, CALGARY ALBERTA, T2A 1L5. No: 2013710229.
1390NATALYSIS CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 176 SUNSET CLOSE, COCHRANE ALBERTA, T4C 0B2. No: 2013705831.
1391NATIONAL MOUNTAIN CENTRE - CENTRE NATIONAL DE MONTAGNE Federal Corporation Registered 2007 DEC 20 Registered Address: 1340, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 5313704164.
1392NAVILLUS MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2502 15 AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2013710674.
1393NCE DIVERSIFIED MANAGEMENT (08) CORP. Other Prov/Territory Corps Registered 2007 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2113709345.
1394NCS-US (CANADA) LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013701129.
1395NEIL KENNETH MARTIN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013715723.
1396NEVEEN HOLDING INC. Named Alberta Corporation Incorporated 2007 DEC 26 Registered Address: 6128 MADDOCK DR. NE, CALGARY ALBERTA, T2A 3W8. No: 2013710393.
1397NEW ARLINGTON REALTY INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 28 SUMMIT POINT DRIVE, DEWINTON ALBERTA, T0L 0X0. No: 2013697855.
1398NEW WEST MAINTENANCE LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 375 ST. MORITZ DRIVE SW, CALGARY ALBERTA, T3H 0B4. No: 2013703711.
1399NEXUS BUILDER GROUP G.P. LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2013705435.
1400NG TOWER LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2013705344.
1401NHO SAIGON INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 214 KINCORA DRIVE NW, CALGARY ALBERTA, T3R 1L8. No: 2013680034.
1402NINGLI SHI PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2007 DEC 20 Registered Address: 2739 CANNON ROAD NW, CALGARY ALBERTA, T2L 1C5. No: 2013693797.
1403NINGNOR CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2309-13045 6 ST SW, CALGARY ALBERTA, T2W 5H1. No: 2013718347.
1404NOBLE ENTERTAINERS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2726 44 AVE NW, EDMONTON ALBERTA, T6T 1K2. No: 2013697806.
1405NOEL'S FRESH SELECTS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 8469 SLOANE CRESCENT, EDMONTON ALBERTA, T6R 0L2. No: 2013696386.
1406NORA CORPORATION INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1712 HODGSON PLACE, EDMONTON ALBERTA, T6R 3R6. No: 2013696220.
1407NORFOLK CONSTRUCTION SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 51460 RANGE ROAD 221, ARDROSSAN ALBERTA, T8H 2T3. No: 2013712985.
1408NORTH AMERICAN CANADIAN LAND FUND GP ULC Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2013708827.
1409NORTHERN CLIMATE CONTROL LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 73-51109 RANGE ROAD 220, SHERWOOD PARK ALBERTA, T8E 1G8. No: 2013712555.
1410NORTHERN ONTARIO (VI) AMALCO INC. Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: #103, 808-42 AVENUE SE, CALGARY ALBERTA, T2G 1Y9. No: 2013707795.
1411NORTHSTAR TRADING LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2013715335.
1412NOURISHING ENERGIES LTD. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 2728A 17A STREET NW, CALGARY ALBERTA, T2M 3S8. No: 2013716192.
1413NSC SYSTEMS INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 99 WEST SPRINGS WAY SW, CALGARY ALBERTA, T3H 4P5. No: 2013631144.
1414NU-LIFE CARPET CARE INC. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 32 RIVERWOOD MANOR SE, CALGARY ALBERTA, T2C 4B1. No: 2013696816.
1415OAKVILLE (HI) PURCHASECO INC. Named Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013691346.
1416OCEANLINER STAFFING & IMMIGRATION INC. Named Alberta Corporation Incorporated 2007 DEC 22 Registered Address: 81 SHERWOOD CIRCLE NW, CALGARY ALBERTA, T3R 1R3. No: 2013709650.
1417OCTANE FUND II LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 520 5TH AVENUE SW, 2500, CALGARY ALBERTA, T2P 3R7. No: 2013708629.
1418OHLMANN DAIRY LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2013709148.
1419OILHOUNDS EXPLORATION INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 850, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2013692625.
1420OILSANDS QUEST TECHNOLOGY INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2013702861.
1421OJ’S ROOFING & CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013699844.
1422ONE GLOBAL NETWORK LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013696550.
1423ONE OCEAN EXPEDITIONS INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2013711946.
1424OPEN TEXT GP INC. Foreign Corporation Registered 2007 DEC 18 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2113694356.
1425ORGANICALLY YOURS INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 142 LAROSE DRIVE,, ST. ALBERT, ALBERTA, T8N 2M9. No: 2013714791.
1426OTSENOH PROMOTIONS INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 18339 77 AVE. NW, EDMONTON ALBERTA, T5T 5T7. No: 2013691049.
1427OTTAWA (JCST) PURCHASECO INC. Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013699513.
1428OUTPOST AT WARDEN ROCK LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 202 - 216 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: 2013692161.
1429OYEN VOLUNTEER FIRE DEPARTMENT ASSOCIATION Alberta Society Incorporated 2007 DEC 06 Registered Address: 215 B MAIN ST, P.O. BOX 749, OYEN ALBERTA, T0J 2J0. No: 5013704258.
1430P M S RENTALS, SALES & SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: SE 14 71 5 W6 LOT 9 No: 2013704701.
1431PA GEOMATICS INC. Federal Corporation Registered 2007 DEC 28 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2113713404.
1432PAKRAT AUTO INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 10 WIMBLETON CRESCENT, ST. ALBERT ALBERTA, T8N 3J7. No: 2013699745.
1433PALMAREJO SILVER AND GOLD CORPORATION Named Alberta Corporation Continued In 2007 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3 STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2013706490.
1434PAM ARCHIBALD-JONES PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2007 DEC 28 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2013715897.
1435PANORAMA CLEANING CORP. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 725A 68 AVE SW, CALGARY ALBERTA, T2V 0N3. No: 2013695123.
1436PARADISE LODGE LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 740-81ST ST SW, CALGARY ALBERTA, T3H 4C5. No: 2013718594.
1437PARAMOUNT LANDSCAPE DESIGN INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 266 HAMPTONS TERRACE NW, CALGARY ALBERTA, T3A 5R4. No: 2013695206.
1438PARTNERS OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1200, 425 - 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2013703281.
1439PATHFINDER ENDEAVOURS LTD. Other Prov/Territory Corps Registered 2007 DEC 27 Registered Address: #8, 11630 KINGSWAY NW, EDMONTON ALBERTA, T5G 0X5. No: 2113712646.
1440PAUL QUANTZ PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 DEC 20 Registered Address: 220, 8 PERRON ST, ST. ALBERT ALBERTA, T8N 1E2. No: 2013701723.
1441PEAK LOGISTICS 2008 LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 21 LAKE ERE ESTATE, CHESTERMERE ALBERTA, T2P 2G7. No: 2013704081.
1442PERFECT PICTURES INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 15 TUSCANY RISE N.W., CALGARY ALBERTA, T3L 2G6. No: 2013699380.
1443PETER W. MANZER PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2007 DEC 21 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2013707084.
1444PHO LAN LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 402 MERGANSER DRIVE, CHESTERMERE ALBERTA, T1X 1K5. No: 2013693292.
1445PHOENIX GROUP RISK MANAGEMENT INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013693631.
1446PHOTOREPUBLIK INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 44 STERLING SPRINGS CRESCENT, CALGARY ALBERTA, T3Z 3J6. No: 2013694290.
1447PINE CREEK BREWING COMPANY LTD. Named Alberta Corporation Continued In 2007 DEC 21 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2013707753.
1448PLATINUMSCISSORS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 8314 144 AVE, EDMONTON ALBERTA, T5E 2H4. No: 2013694845.
1449POMONA LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 5 CAMBRIAN DR NW, CALGARY ALBERTA, T2K 1P3. No: 2013707159.
1450POPULUS COMMUNITY PLANNING INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 10342 - 138 STREET, EDMONTON ALBERTA, T5N 2J3. No: 2013695909.
1451PORSCHA'S PET SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 3130 31 AVENUE, EDMONTON ALBERTA, T6K 2K3. No: 2013717893.
1452POWER RIGHT RENTALS LTD. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: BOX 306, CLYDE ALBERTA, T0G 0P0. No: 2013716044.
1453PRAIRIE BIOGAS & POWER CORPORATION Named Alberta Corporation Continued In 2007 DEC 18 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013698358.
1454PRAIRIE GOLF TRAINING INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013700410.
1455PRAIRIE WIDE SAFETY LTD. Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2013695297.
1456PREDATOR CATS LTD. Other Prov/Territory Corps Registered 2007 DEC 21 Registered Address: 5105 - 49 STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2113709121.
1457PREDATOR FABRICATION LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: SE 36 36 26 W4 No: 2013709866.
1458PREFERRED REAL ESTATE GROUP LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T5E 6C3. No: 2013716473.
1459PREMPHARM INC. Named Alberta Corporation Continued In 2007 DEC 21 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2013707423.
1460PRINGLE CONTRACTING ALBERTA INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 150, 129 - 17 AVENUE NE, CALGARY ALBERTA, T2E 1L7. No: 2013706102.
1461PRIVATE PETROLEUM CORPORATION Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 203, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 2013709064.
1462PRO-STAR PROPERTY MAINTENANCE INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 9 WASKATENAU CR. S.W., CALGARY ALBERTA, T3C 2X7. No: 2013711169.
1463PROCARE MEDICAL INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2013699216.
1464PRODIGY PURCHASING INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 287 COVENTRY CIR NE, CALGARY ALBERTA, T3K 4X8. No: 2013715889.
1465PROFESSIONAL NETWORK CORPORATION Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 106 DOUGLASGLEN CIRCLE S.E., CALGARY ALBERTA, T2Z 3T3. No: 2013693102.
1466PROSPERITY FREEDOM GROUP LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013697061.
1467PROSPERITY FREEDOM NETWORK LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013697004.
1468PROSPERITY WELLNESS NETWORK LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013690207.
1469PROSTITUTES ARE WELCOME SOCIETY Alberta Society Incorporated 2007 DEC 27 Registered Address: 93 KASKA RD, SHERWOOD PARK ALBERTA, T8A 4E7. No: 5013718639.
1470PROWSE PROPERTIES LIMITED Federal Corporation Registered 2007 DEC 31 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2113717496.
1471PTO FARM INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: NW 2 - 62 - 7 W5 No: 2013698275.
1472PULSE HAIR & SPA INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 239 WESTCREEK MEWS, CHESTERMERE ALBERTA, T1X 1S1. No: 2013692104.
1473PULSE MWD CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: B 2112 - 16A STREET S.W., CALGARY ALBERTA, T2T 4J9. No: 2013704370.
1474PUNJABI MEDIA ASSOCIATION OF ALBERTA Alberta Society Incorporated 2007 DEC 19 Registered Address: #36, 4004 - 97TH STREET, EDMONTON ALBERTA, T6E 6N1. No: 5013711386.
1475PURDEN OIL SANDS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2013704545.
1476PURE POTENTIAL ATHLETICS (2007) LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #1, 1364 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4EL. No: 2013691825.
1477PURE WOODWORKING INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2104 52 AVE SW, CALGARY ALBERTA, T3E 1K3. No: 2013698374.
1478PUTTIN' UP THE RITZ 2008 LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2013702960.
1479QUEST ENVIRONMENTAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 30 BELLEVUE CRESCENT, ST. ALBERT ALBERTA, T8N 0A6. No: 2013709130.
1480R & J CUSTOM ELECTRONICS INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 146 B WILLIAM STREET, COCHRANE ALBERTA, T4C 1Z1. No: 2013699109.
1481R & J WALLACE FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2013705278.
1482R335 ENTERPRISES LTD. Named Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013687831.
1483R336 ENTERPRISES LTD. Named Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013687716.
1484RADWAY READERS SOCIETY Alberta Society Incorporated 2007 DEC 05 Registered Address: BOX 179, 4915 - 50 ST., EDMONTON ALBERTA, T0A 2V0. No: 5013700280.
1485RAFTER 44 RANCH LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 5226 - 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2013695818.
1486RAJA ENTERPRISES CORP. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 22 MARTHA'S PLACE NE, CALGARY ALBERTA, T3J 4P4. No: 2013705815.
1487RALPHENS SYSTEMS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1030 BERKLEY DRIVE NW, CALGARY ALBERTA, T3K 1A3. No: 2013704040.
1488RANDHAWA HOLDING LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 3903 - 35 STREET NW, EDMONTON ALBERTA, T6L 6N8. No: 2013718180.
1489RANGER FIELD CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 4817 BOWNESS ROAD N.W., CALGARY ALBERTA, T3B 0B6. No: 2013712308.
1490RANSYL CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 6 CALICO DRIVE, SHERWOOD PARK ALBERTA, T8A 5P2. No: 2013692781.
1491RARE CANADIAN ART LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #306, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2013700808.
1492RAVAB EXTERIORS AND RENOVATIONS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 5204 - 52 AVENUE, WARBURG ALBERTA, T0C 2T0. No: 2013694142.
1493RAZOR SECURITY SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 20 5806 61 STREET, RED DEER ALBERTA, T4N 6H4. No: 2013718115.
1494RDS REMEDY SERVICES (ALBERTA) INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1700, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2013702515.
1495REAL EQUITY HOLDING CORP. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #640, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2013703810.
1496REBRANCH OPERATIONS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2013706987.
1497RECON LINE LOCATING LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 118 RAILWAY AVE E, ACADIA VALLEY ALBERTA, T0J 0A0. No: 2013708314.
1498REDEL FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2013711433.
1499REDWATER RIDERS CLUB Alberta Society Incorporated 2007 DEC 06 Registered Address: 9556 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Z8. No: 5013701239.
1500REEL MOWERS INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2013701863.
1501REID ARMSTRONG HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2013711987.
1502RENASCENCE ENTERPRISES (SHANNON LAKE) CORPORATION Other Prov/Territory Corps Registered 2007 DEC 17 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2113694489.
1503RESCON DIVERSIFICATION LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 10201 100 ST., HIGH LEVEL ALBERTA, T0H 1Z0. No: 2013695172.
1504REUDON SELK PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2007 DEC 17 Registered Address: #204, 517 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0N4. No: 2013693383.
1505REVELSTOKE PRIVATE INVESTMENT VIII ULC Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2013705252.
1506REVOLUTION DESIGN GROUP INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 15 LINDSAY AVE.,, SPRUCE GROVE, ALBERTA, T7X 4H6. No: 2013703265.
1507RHINO PRINT SOLUTIONS INC. Other Prov/Territory Corps Registered 2007 DEC 21 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2113706036.
1508RHONE 2008 SP LTD. Federal Corporation Registered 2007 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2113702761.
1509RICHARD A. COPP TRANSPORTATION SERVICES LTD. Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2013699430.
1510RIFF INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 27 HARLEY RD SW, CALGARY ALBERTA, T2V 3K4. No: 2013718149.
1511RIMSTONE RIDGE INN AND SUITES INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 2502 PINE PLAZA, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2013712373.
1512RISK MANAGEMENT SHARED ASSETS INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013707639.
1513RIVER RUN LAKES CORPORATION Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #300, 1333 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2013698226.
1514RM3 HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2013708439.
1515ROBINSON OUTFITTING CORPORATION Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 6920 33 AVENUE, EDMONTON ALBERTA, T6K 1L4. No: 2013698747.
1516ROCKY MOUNTAIN LOADING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 10013 101 AVE, LA CRETE ALBERTA, T0H 2H0. No: 2013704065.
1517ROHIT COMMUNITIES FORT SASKATCHEWAN (THREE) LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 9636 - 51 AVENUE, N.W., EDMONTON ALBERTA, T6E 6A5. No: 2013706227.
1518ROHIT COMMUNITIES SUMMERWOOD 6 LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 9636 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A5. No: 2013706375.
1519ROHIT COMMUNITIES UPPER WINDERMERE LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 9636 - 51 AVENUE, EDMONTON ALBERTA, T6E 6A5. No: 2013706581.
1520RONALD J. LARIVIERE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013715830.
1521RONTGEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: NE-31-47-3-W5 No: 2013712415.
1522ROPER CANADA HOLDINGS, INC. Federal Corporation Registered 2007 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2113706887.
1523ROSE FINANCE II CORP. Other Prov/Territory Corps Registered 2007 DEC 21 Registered Address: 1700, 530 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3S8. No: 2113707695.
1524ROSS PAQUETTE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2007 DEC 21 Registered Address: 10056 - 101 A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2013708298.
1525ROSS SMITH SOUSA ADVISORS LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 400, 407 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1E5. No: 2013705633.
1526ROTARY CLUB OF EDMONTON NORTHEAST Alberta Society Incorporated 2007 DEC 04 Registered Address: 2500 COMMERCE PLACE, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 5013698716.
1527ROTECO I.T. CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: APT. 204, 1631 - 4 STREET N.W., CALGARY ALBERTA, T2M 2Z1. No: 2013694555.
1528ROYAL CROWN EXECUTIVE SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 8 SADDLEBROOK LINK N.E., CALGARY ALBERTA, T3J 0B6. No: 2013704487.
1529ROYAL HOST DARTMOUTH HOTEL LTD. Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: #103, 808-42 AVENUE SE, CALGARY ALBERTA, T2G 1Y9. No: 2013712183.
1530ROYAL HOST MONCTON HOTEL LTD. Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: #103, 808-42 AVENUE SE, CALGARY ALBERTA, T2G 1Y9. No: 2013711912.
1531ROYAL HOST NEW GLASGOW HOTEL LTD. Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: #103, 808-42 AVENUE SE, CALGARY ALBERTA, T2G 1Y9. No: 2013712290.
1532ROYAL HOST SAINT JOHN HOTEL LTD. Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: #103, 808-42 AVENUE SE, CALGARY ALBERTA, T2G 1Y9. No: 2013712118.
1533ROYAL HOST WINNIPEG HOTEL LTD. Named Alberta Corporation Continued In 2007 DEC 27 Registered Address: #103, 808-42 AVENUE SE, CALGARY ALBERTA, T2G 1Y9. No: 2013708116.
1534RSM HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2013695040.
1535RSM SHOPPING CENTRE ULC Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2013697954.
1536RTM INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 5011 - 51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2013695651.
1537RTO (RENTOWN) INC./LES ENTREPRISES RTO (RENTOWN) INC. Named Alberta Corporation Continued In 2007 DEC 28 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2013713421.
1538RUFI CORPORATION INC. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 76 SADDLER BROOK PL NE, CALGARY ALBERTA, T3J 5M3. No: 2013710328.
1539RYC DEVELOPMENT GROUP LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 133 LILAC LANE, SHERWOOD PARK ALBERTA, T8H 1W1. No: 2013706193.
1540S & C SCHOOTEN FARMING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2013696063.
1541S & H INSPEC. INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 8016 RANCHVIEW DR NW, CALGARY ALBERTA, T3G 1T1. No: 2013718362.
1542S-TOWER CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #307, 10621 - 100 ST, EDMONTON ALBERTA, T5J 0B3. No: 2013707001.
1543S. LAPP CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 9826 80 AVE, GRANDE PRAIRIE ALBERTA, T8V 3S6. No: 2013695198.
1544S. VIRK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 115 FALWOOD WAY NE, CALGARY ALBERTA, T3J 1A8. No: 2013712928.
1545S.E. RINAS CONSULTING & CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013717810.
1546SADDLE LAKE SPORTS COUNCIL Alberta Society Incorporated 2007 DEC 11 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 5013716484.
1547SAFETY ORIENTATION SERVICE (CANADA) INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2216 GARNETT COURT, EDMONTON ALBERTA, T5T 6S6. No: 2013698085.
1548SAGE GENERAL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 103-6 STANTON ST., RED DEER ALBERTA, T4N 6A2. No: 2013717802.
1549SAMMAKEE TRUCKING LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 143 RUNDLE FIELD CRESENT NE, CALGARY ALBERTA, T1Y 2V8. No: 2013712357.
1550SAN MARK INTERIOR & DESIGN INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 104, 1027 - 12 AVENUE S.W., CALGARY ALBERTA, T2R 0J5. No: 2013711227.
1551SANSKAR FINANCE INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #301-3520 MILLWOODS ROAD EAST NW, EDMONTON ALBERTA, T6L 6S8. No: 2013705476.
1552SCALLYWAGS CHILD CARE INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: SUITE 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2013694407.
1553SCHATZY'S CUSTOM FABRICATION LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 137 COLES BAY No: 2013697830.
1554SCHENDEL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 134 6400 COACH HILL RD SW, CALGARY ALBERTA, T3H 1B7. No: 2013701715.
1555SEACOR MANAGEMENT INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 37 NORTH RIDGE DR, ST. ALBERT ALBERTA, T8N 7E4. No: 2013697277.
1556SEAIRA HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 180 MORAINE RD, CANMORE ALBERTA, T1W 1J7. No: 2013712704.
1557SEDGEWICK PHARMACY LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 202, 4825- 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2013707902.
1558SEMISUL, CONSTRUCAO, REPARACAO E MANUTENCAO DE METALOMECANICA, LDA. Foreign Corporation Registered 2007 DEC 18 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2113697441.
1559SENIORS MONEY MORTGAGE (CANADA) I LIMITED Federal Corporation Registered 2007 DEC 19 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2113700120.
1560SENIORS MONEY MORTGAGE (CANADA) LIMITED Federal Corporation Registered 2007 DEC 19 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2113699983.
1561SERV-U-CONTRACTING INC. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 13567 105 STREET, EDMONTON ALBERTA, T5E 4S8. No: 2013716309.
1562SEXAGINTA PRISTA INCORPORATED Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 1604 39 ST SW, CALGARY ALBERTA, T3C 1V6. No: 2013716572.
1563SHAHZADA GRANITE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 720 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4A3. No: 2013705799.
1564SHAKRIS HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2013696675.
1565SHANE B. KING PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 DEC 28 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2013715640.
1566SHANNON'S SERVICE MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 200, 1409 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3K8. No: 2013695180.
1567SHEER ESSENTIALS BEAUTY INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 8636 - 33 AVENUE, EDMONTON ALBERTA, T6K 2Y1. No: 2013711516.
1568SHEILA A. SHELLBORN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2007 DEC 18 Registered Address: 59 PANORAMA HILLS PLACE NW, CALGARY ALBERTA, T3K 4R9. No: 2013688474.
1569SHERI M. EPP PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 DEC 28 Registered Address: 71 WENTWORTH CRESCENT SW, CALGARY ALBERTA, T3H 5V2. No: 2013714130.
1570SHOWBOX ENTERTAINMENT CORP. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 1909 - 29 AVENUE S.W., CALGARY ALBERTA, T2T 1N1. No: 2013711243.
1571SIAN M. MATTHEWS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2007 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013699455.
1572SILVER SANDS TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013694381.
1573SILVERCREST CONTRACTING INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 9703 A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2013700246.
1574SIMRAN HOMES LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 56 SADDLELAND CLOSE NE, CALGARY ALBERTA, T3J 5J5. No: 2013695628.
1575SINOGAS WEST INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2013705955.
1576SIXFIGGY INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2013693250.
1577SKORY MECHANICAL LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2013706110.
1578SKY LOGGING INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: NE-22-67-17-W4 No: 2013715608.
1579SKYS THE LIMIT LANDSCAPING LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 13327 134 STREET, EDMONTON ALBERTA, T5L 1W2. No: 2013712324.
1580SLAVYANSKY CULTURAL CLUB Alberta Society Incorporated 2007 DEC 10 Registered Address: 18 SILVER RIDGE GREEN, NW, CALGARY ALBERTA, T3B 3W9. No: 5013704506.
1581SLIDERS LIVESTOCK & SUPPLY INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 480-840 6 AVE SW, CALGARY ALBERTA, T2P 3E5. No: 2013695099.
1582SLODAN WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: W 1/2, 12, 50, 8, W5 No: 2013703364.
1583SMA TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1419 109 AVE SW, CALGARY ALBERTA, T2W 0C9. No: 2013708884.
1584SMUCKER QUALITY BEVERAGES, INC. Foreign Corporation Registered 2007 DEC 28 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2113713396.
1585SNIDER'S OVERHEAD DOORS SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: #255, 2635-37TH AVE. NE, CALGARY ALBERTA, T1Y 5Z6. No: 2013714353.
1586SNOW-WHITE DRY CLEANING & LAUNDROMAT INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: # 104, 3709 - 26 AVENUE NE, CALGARY ALBERTA, T1Y 4S3. No: 2013696600.
1587SOAP N' SUDZ NATURAL SKIN CARE INC. Federal Corporation Registered 2007 DEC 20 Registered Address: 415 A 3 ST SE, MEDICINE HAT ALBERTA, T1A 0G8. No: 2113704536.
1588SOFISTICATO MANAGEMENT INC. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 2402 BROADVIEW RD NW, CALGARY ALBERTA, T2N 3J5. No: 2013713447.
1589SOLARSMILE HYGIENE LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #102, 811 MANNING ROAD N.E., CALGARY ALBERTA, T2E 7L4. No: 2013706649.
1590SOLVAY PHARMA INC. Other Prov/Territory Corps Registered 2007 DEC 21 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2113709303.
1591SOME HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2013693243.
1592SONORAY FLOORING INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 171, 3400 48 ST, STONY PLAIN ALBERTA, T7Z 1W2. No: 2013715202.
1593SOUND ENERGY DEVELOPMENT COMPANY Foreign Corporation Registered 2007 DEC 31 Registered Address: 2271 FLANDERS AVENUE, CALGARY ALBERTA, T2T 5K9. No: 2113717298.
1594SOUR & ODOUR SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 22 Registered Address: #7, 3075 TRELLE CRESCENT NW, CALGARY ALBERTA, T6R 3V5. No: 2013678905.
1595SPARTA PAINTING & DECOR INC. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 101-341 3 ST SE, MEDICINE HAT ALBERTA, T1A 0G6. No: 2013716143.
1596SPECKLED HEN ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 5006 - 50TH STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2013700923.
1597SPECTRUM SPEED DOGSPORTS CLUB OF EDMONTON Alberta Society Incorporated 2007 NOV 27 Registered Address: 10540 - 44 ST, EDMONTON ALBERTA, T6A 1V9. No: 5013695803.
1598SPEEDY CORPORATION Other Prov/Territory Corps Registered 2007 DEC 18 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2113697318.
1599SPORT MATRIX MOBILE MASSAGE INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: E-371 3620 44 AVE SW, CALGARY ALBERTA, T3E 6W2. No: 2013695073.
1600SPOUSESDEALINGHOUSES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 202 34 AVENUE NE, CALGARY ALBERTA, T2E 2J5. No: 2013702192.
1601SPRUCE GROVE (EAST) PARTNERS LIMITED Other Prov/Territory Corps Registered 2007 DEC 21 Registered Address: SUITE 101, 17869-106A AVENUE, EDMONTON ALBERTA, T5S 1V8. No: 2113702720.
1602SRE INVESTING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 728 BALMORAL ST SE, MEDICINE HAT ALBERTA, T1A 0W4. No: 2013697780.
1603ST. ALBERT DRIVER TRAINING INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #220, 5 GIROUX ROAD, ST. ALBERT ALBERTA, T8N 6J8. No: 2013704172.
1604ST. ALBERT HOUSING SOCIETY Alberta Society Incorporated 2007 DEC 05 Registered Address: 2200, 10155 - 1025 STREET, EDMONTON ALBERTA, T5J 4G8. No: 5013701411.
1605STACEY'S AMALAKI INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 18 LAW CLOSE, RED DEER ALBERTA, T4R 3K2. No: 2013703422.
1606STAR VENTURES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 63 WINDMILL WAY RR#20, CALGARY ALBERTA, T3Z 1H5. No: 2013702978.
1607STEINBERG ASSET MANAGEMENT, LLC Foreign Corporation Registered 2007 DEC 27 Registered Address: 4300 BANKERS HALL WEST, 888 - 3 STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2113718171.
1608STELLAR CELLAR'S LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #18, 309 - 3 AVENUE, IRRICANA ALBERTA, T0M 1B0. No: 2013697301.
1609STEPFORD HOLDINGS LTD. Other Prov/Territory Corps Registered 2007 DEC 19 Registered Address: 200, 209 - 19 STREET NW, CALGARY ALBERTA, T2N 2H9. No: 2113696948.
1610STEPHEN HEALEY APPRAISALS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2013699422.
1611STETSON MOTORS SPORTS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2013699166.
1612STEVENSON & ECKERT HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2000, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2013702549.
1613STIRLING FINANCE LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 3000, 150 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2013696493.
1614STIRLING INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 3000, 150 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2013696394.
1615STONEPIA MILLWORK LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 340, 10621 100 AVENUE, EDMONTON ALBERTA, T5J 0B3. No: 2013708348.
1616STONY PLAIN FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 2013712605.
1617STORMTEC FILTRATION INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: SUITE #3, 3640 61 AVE SE, CALGARY ALBERTA, T2C 2J3. No: 2013706441.
1618STRAIGHTLINE INSTRUMENTATION LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: SE-17-38-6-W5 No: 2013637612.
1619STRATUSHAVEN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 101, 138 - 18 AVENUE SE, CALGARY ALBERTA, T2G 5P9. No: 2013705542.
1620STRINGER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 40 ELIZABETH STREET, OKOTOKS ALBERTA, T1S 1A4. No: 2013696980.
1621STUFF INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 143 DAVISON DR., RED DEER ALBERTA, T4N 3L2. No: 2013693219.
1622SUGAR DADDY VENDING LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 992 NORTHMOUNT DR N.W., CALGARY ALBERTA, T2L 0B5. No: 2013700238.
1623SUICIDE PREVENTION RESOURCE CENTRE Alberta Society Incorporated 2007 DEC 12 Registered Address: #201, 10124 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Y2. No: 5013711840.
1624SUMMUS CAPITAL CORP. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2013692666.
1625SUN & STAR HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 2416 - 112A STREET, EDMONTON ALBERTA, T6J 4W1. No: 2013694563.
1626SUNNY & PEARL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2013702556.
1627SUNTAIRA CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #43, 649 MAIN STREET, AIRDRIE ALBERTA, T4B 2E1. No: 2013697053.
1628SUPAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 4911 49 STREET, IRMA ALBERTA, T0B 2H0. No: 2013707019.
1629SUPERIOR INNISFAIL AE LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2013699299.
1630SUPREME SUB-SURFACE CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 4507 44 ST, SYLVAN LAKE ALBERTA, T4S 1K9. No: 2013698499.
1631SURE NORTHERN ENERGY LTD. Federal Corporation Registered 2007 DEC 21 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2113706366.
1632SURFACE POSITIONING SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 93 SHAWINIGAN DRIVE SW, CALGARY ALBERTA, T2Y 2V7. No: 2013700741.
1633SWEETLAND ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2013702846.
1634SYNERGY BUSINESS FINANCING LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 708 HENDRA CRES, EDMONTON ALBERTA, T6R 1S1. No: 2013658089.
1635SYPHAY RESTAURANT LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 972 JORDAN CRESCENT, EDMONTON ALBERTA, T6L 7A5. No: 2013703984.
1636SYSMEX CANADA, INC. Federal Corporation Registered 2007 DEC 21 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2113709311.
1637SYSPRO BUSINESS SOLUTIONS INC. Federal Corporation Registered 2007 DEC 18 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2113696195.
1638T'S WATERSYSTEM LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 2199 66 AVENUE SE, CALGARY ALBERTA, T2C 0E3. No: 2013705351.
1639T.K.O. FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: #2, 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2013694027.
1640TADANO AMERICA CORPORATION Foreign Corporation Registered 2007 DEC 18 Registered Address: #1000 ATCO CENTRE, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2113695106.
1641TANGENT ENVIRONMENTAL TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2013705419.
1642TANGLEWOOD CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 619 TUSCANY SPRINGS BLVD. N.W., CALGARY ALBERTA, T3L 2Y2. No: 2013706292.
1643TARIQ ASASA INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 170 TUSCARORA PLACE NW, CALGARY ALBERTA, T3L 2G2. No: 2013697988.
1644TAT INVESTMENTS INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 34 CRANFIELD GDNS S.E., CALGARY ALBERTA, T3M 1H7. No: 2013710260.
1645TAURUS DRILLING SERVICES ULC Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2013709189.
1646TAWATINAW VALLEY FREERIDERS CLUB Alberta Society Incorporated 2007 DEC 14 Registered Address: BOX 220, CLYDE ALBERTA, T0G 0P0. No: 5013715585.
1647TAXMETHELEAST INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2013698333.
1648TEASE INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 17347 - 85 AVENUE, EDMONTON ALBERTA, T5T 0P7. No: 2013701806.
1649TECH-WOOD ENGINEERING LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2013670571.
1650TECHTALO CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 1610, 10020 103 AVE, EDMONTON ALBERTA, T5J 0G8. No: 2013705500.
1651TEMPO ADVERTISING INC. Named Alberta Corporation Continued In 2007 DEC 31 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2013711193.
1652TENSTEP ALBERTA INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 1114, 82 STREET SW, EDMONTON ALBERTA, T6X 1E5. No: 2013717588.
1653TERAN SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: SW-23-71-7-W6 No: 2013700865.
1654TERRA SYSTEMS CONSULTING INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 9005 96 AVE, GRANDE PRAIRIE ALBERTA, T8X 1V2. No: 2013703638.
1655TERRABYTE NETWORKS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 3444 LANE CRES SW, CALGARY ALBERTA, T3E 5X2. No: 2013694399.
1656THE ABUNDANCE TEAM CANADA LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 2400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2013717158.
1657THE ASSOCIATION OF LETHBRIDGE/MACLEOD REAL ESTATE PRACTITIONERS Alberta Society Incorporated 2007 DEC 20 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 5013704977.
1658THE DIRECTIONAL GROUP INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 812, 5241 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5G8. No: 2013697715.
1659THE FLANAGAN FOUNDATION INC. Federal Corporation Registered 2007 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 5313706151.
1660THE MAVERICKS OF SUNSET RIDGE HOMEOWNERS ASSOCIATION Non-Profit Public Company Incorporated 2007 DEC 18 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 5113716558.
1661THE MOUNTAINMOOSE COMPANY LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 3700, 205-5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2013714809.
1662THE PITTS OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 210, 5411 39 AVE, WETASKIWIN ALBERTA, T9A 2Y1. No: 2013700394.
1663THE PROFICIO FOUNDATION Non-Profit Private Company Incorporated 2007 DEC 17 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 5113716509.
1664THE REGULATORS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: UNIT 102, 4714 A - 55 STREET, RED DEER ALBERTA, T4R 0B2. No: 2013707613.
1665THE REPUBLIK LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 6719 LEASIDE DRIVE SW, CALGARY ALBERTA, T3E 6H6. No: 2013693169.
1666THEATRE ENCOUNTER PERFORMANCE SOCIETY Alberta Society Incorporated 2007 DEC 13 Registered Address: 5228 23 AVE NW, CALGARY ALBERTA, T3B 1A1. No: 5013713598.
1667THERESA L. WILSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 JAN 01 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2013694282.
1668THINK ON INSPECTING INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 8207 137 AVENUE, LOWER LEVEL, EDMONTON ALBERTA, T5E 1Y1. No: 2013705070.
1669THOMAS ANDREW CUTHBERTSON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2007 DEC 28 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2013715921.
1670TIFFANY CONSULTING LIMITED Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 800, 736-6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2013701434.
1671TIGER FLOOR LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: 2239 - 26TH AVENUE S.W., CALGARY ALBERTA, T2T 1E9. No: 2013716788.
1672TINTING ILLUSIONS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 4505 1 STREET SE, CALGARY ALBERTA, T2G 2L2. No: 2013714304.
1673TMAR CONSULTING INTERNATIONAL INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 31 CHAPARRAL CRES SE, CALGARY ALBERTA, T2X 3K7. No: 2013714833.
1674TMB EXTERIORS LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: PLAN 1440BN BLOCK 8 LOT 20 No: 2013712126.
1675TONG YUEN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 188 CITADEL ESTATES TERRACE NW, CALGARY ALBERTA, T3G 4S4. No: 2013693839.
1676TONII ROULSTON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 1014 B - 12TH AVENUE SW, CALGARY ALBERTA, T2R 0J6. No: 2013705591.
1677TORBAY FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2013699737.
1678TORON CAPITAL MARKETS INC. Federal Corporation Registered 2007 DEC 17 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2113692731.
1679TORQUE CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: SE 20 49 8 W5 No: 2013696956.
1680TRACEY ROBERTSON LIVESTOCK LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2013697335.
1681TRADESMANXCHANGE LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 320 41 STREET, EDSON ALBERTA, T7E 1A1. No: 2013700733.
1682TRAMMELL CROW COMPANY YYC AIRFREIGHT & LOGISTICSCENTRE C, ULC Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013700378.
1683TRAPP TRANSPORT LIMITED Other Prov/Territory Corps Registered 2007 DEC 19 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2113701136.
1684TRAVERSE'S PRODUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 9321 LAKESHORE COURT, GRANDE PRAIRIE ALBERTA, T8X 1S4. No: 2013694225.
1685TRE KRONOR CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 29 Registered Address: 206 SOMERSIDE PARK SW, CALGARY ALBERTA, T2Y 3G3. No: 2013716150.
1686TRENTON PURCHASECO INC. Named Alberta Corporation Continued In 2007 DEC 17 Registered Address: #103, 808 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y9. No: 2013691288.
1687TRIGLOBAL CAPITAL MANAGEMENT INC./GESTION DE CAPITAL TRIGLOBAL INC. Federal Corporation Registered 2007 DEC 17 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2113693077.
1688TRIPLE X ENERGY INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 88 SIMCREST MANOR SW, CALGARY ALBERTA, T3H 4K2. No: 2013699703.
1689TRISON HOLDINGS ULC Named Alberta Corporation Continued In 2007 DEC 20 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2013698986.
1690TROPHY BUCK OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2013701665.
1691TRUE BLUE ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 96 BOWRIDGE CRESCENT, COCHRANE ALBERTA, T4C 1V2. No: 2013699463.
1692TSF RANCH LTD. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: #104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2013713223.
1693TUFFER SERVICES INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 7918 33 AVE NW, CALGARY ALBERTA, T3B 1L6. No: 2013718032.
1694TURTLE BAY PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2013698994.
1695TWIN CONNECTION ENERGY HEALING INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 111 SOMERSIDE GROVE SW, CALGARY ALBERTA, T2Y 3V2. No: 2013703406.
1696U-MOVE CANADA INC. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 8008 RANCHERO DR NW, CALGARY ALBERTA, T3G 1C3. No: 2013642828.
1697UBG 4500 CALGARY INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2013708090.
1698UNITY RENOVATIONS INC. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2013709080.
1699UNIVERSAL POWER TRANSFORMER INC. Other Prov/Territory Corps Registered 2007 DEC 21 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2113706614.
1700VALDA LOUISIANA CONSTRUCTION CORPORATION Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 11219 - 96 STREET, EDMONTON ALBERTA, T5G 1T1. No: 2013700493.
1701VALUE EQUITY LTD. Other Prov/Territory Corps Registered 2007 DEC 17 Registered Address: 1300, 10020- 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2113695056.
1702VELOCITY TILE LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 311 BEDFORD PL NE, CALGARY ALBERTA, T3K 2K6. No: 2013716622.
1703VERHAEGHE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 4902 - 48 STREET, ATHABASCA ALBERTA, T9S 1B8. No: 2013717596.
1704VERTEX CONTROLS INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2013717661.
1705VESTA CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 13236 - 41 STREET, EDMONTON ALBERTA, T5A 2T7. No: 2013694365.
1706VG ALBERTA ULC Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2013695255.
1707VG CANADA HOLDING CORP. Named Alberta Corporation Continued In 2007 DEC 17 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2013694506.
1708VINAYAKA HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 11888 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 7J2. No: 2013712902.
1709VIRMAD CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: #16 - 3210 CORNWALL DRIVE, ATHABASCA ALBERTA, T9S 1P3. No: 2013698622.
1710VLEEMING VLEEMING O'NEILL LLP Alberta Limited Liability Partnership Registered 2007 DEC 31 Registered Address: 325 ESTATE DRIVE, SHERWOOD PARK ALBERTA, T8B 1L8. No: AL13680889.
1711W. YURKA CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 270 REGAL PARK NE, CALGARY ALBERTA, T2E 0S6. No: 2013715418.
1712W.C. WOOD CORPORATION, LTD. Federal Corporation Registered 2007 DEC 18 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2113696922.
1713W.E. YOUNG RENOVATIONS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 12212 - 131 STREET, EDMONTON ALBERTA, T5L 1M7. No: 2013692815.
1714WAKENSOFT LTD. Federal Corporation Registered 2007 DEC 20 Registered Address: 3507 - 609 - 8 STREET SW, CALGARY ALBERTA, T2P 2A6. No: 2113703413.
1715WANDERING RIVER DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 316, 5065 - 31 AVENUE, EDMONTON ALBERTA, T6L 6S5. No: 2013716408.
1716WATER REVITALIZATION (CANADA) INC. Named Alberta Corporation Continued In 2007 DEC 16 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2013692609.
1717WAY BACK FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2013693151.
1718WEDGE MEDIA INC. Named Alberta Corporation Incorporated 2008 JAN 01 Registered Address: #205, 227 - 10TH STREET NW, CALGARY ALBERTA, T2N 1V5. No: 2013713868.
1719WEL-MIL INDUSTRIES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #1, 1032 1 AVENUE, WAINWRIGHT ALBERTA, T9W 5A1. No: 2013709155.
1720WENSLEY ARCHITECTURE (ALBERTA) LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2013696519.
1721WENTEL CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 6132 157 AVENUE, EDMONTON ALBERTA, T5Y 2P5. No: 2013712795.
1722WEST COAST FOODS INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 2350, 10104 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2013696618.
1723WESTCAL CLEANERS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 119 HUNTSTROM BAY N.E., CALGARY ALBERTA, T2K 5W5. No: 2013708207.
1724WESTERN GAS RESOURCES CANADA LIMITED Named Alberta Corporation Continued In 2007 DEC 19 Registered Address: 2500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2013698655.
1725WESTERN STEEL ERECTORS INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 164 KELLOWAY CRESCENT, RED DEER ALBERTA, T4P 4E4. No: 2013700428.
1726WESTMONT CAPITAL CORPORATION Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 534-11012 MACLOED TR S, CALGARY ALBERTA, T2J 6A5. No: 2013698572.
1727WESTMONT DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 534-11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2013698580.
1728WHITE TORNADO DRYWALL LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 532 MALVERN GREEN NE, CALGARY ALBERTA, T2A 5C8. No: 2013714882.
1729WHITE WOLF PAWN LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1034 27 ST S, LETHBRIDGE ALBERTA, T1K 2S7. No: 2013699257.
1730WHITECOURT BW PROPERTIES (II) INC. Named Alberta Corporation Incorporated 2007 DEC 27 Registered Address: 605, 2303 - 4 STREET SW, CALGARY ALBERTA, T2S 2S7. No: 2013710807.
1731WHITESANDS INSITU INC. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2013694670.
1732WHITTAKER DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2013704099.
1733WHYTE AVENUE BOOKKEEPING SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: 9629 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Z9. No: 2013704644.
1734WILD CELT EXCAVATING LTD. Named Alberta Corporation Incorporated 2007 DEC 24 Registered Address: 474 - 11 ST SE, MEDICINE HAT ALBERTA, T1A 1T1. No: 2013710013.
1735WILLEE RIDGE FARMS LTD. Named Alberta Corporation Incorporated 2007 DEC 22 Registered Address: 1245 - 70TH AVENUE SE, CALGARY ALBERTA, T2H 2X8. No: 2013641358.
1736WM CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: NW - 19 - 86 - 15 - 5 No: 2013699398.
1737WORKFORCE COMPLIANCE SAFETY LTD. Named Alberta Corporation Incorporated 2007 DEC 17 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2013694340.
1738XTREME SAFETY INC. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 10432 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: 2013699562.
1739Y & W METAL EXPORT INC. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 172 SANDARAC DRIVE NW, CALGARY ALBERTA, T3K 3T8. No: 2013694753.
1740YAYOI TRADING CO., LTD. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: #13 - 205 FIRST STREET, COCHRANE ALBERTA, T4C 1X6. No: 2013696113.
1741YDMC INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 21 Registered Address: #35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2013706920.
1742YJ HOLDINGS INC. Named Alberta Corporation Incorporated 2007 DEC 31 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2013698911.
1743YVES CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 14030 - 104 AVENUE NW, EDMONTON ALBERTA, T5N 0W6. No: 2013701772.
1744Z'S MECHANICAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: 1156 - 35A STREET, EDMONTON ALBERTA, T6L 3G3. No: 2013701343.
1745ZANA HOLDING CORP. Named Alberta Corporation Incorporated 2007 DEC 18 Registered Address: 626 SIERRA MADRE COURT SW, CALGARY ALBERTA, T3H 3M5. No: 2013696931.
1746ZBZ CONSULTING LTD. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 20 CEDARDALE MEWS SW, CALGARY ALBERTA, T2W 5G4. No: 2013703141.
1747ZENZARO INC. Named Alberta Corporation Incorporated 2007 DEC 20 Registered Address: 12012-21ST AVENUE SW, EDMONTON ALBERTA, T6W 0C7. No: 2013704297.
1748ZION INTERNATIONAL CANADA INC. Named Alberta Corporation Incorporated 2007 DEC 28 Registered Address: 103 G - 35 SADDLE BACK RD., EDMONTON ALBERTA, T6J 4M4. No: 2013703299.
1749ZYDA LTD. Named Alberta Corporation Incorporated 2007 DEC 19 Registered Address: LOT 119, 55219 RANGE ROAD 14 ARDEA PARK, ONOWAY ALBERTA, T0E 1V0. No: 2013701798.
1750.
1751
1752Corporate Name Changes
1753(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)
1754
17551040386 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAY 07. New Name: BARR PLUMBING LTD. Effective Date: 2007 DEC 21. No: 2010403869.
17561076441 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 14. New Name: KEMSTONE ROCK PRODUCTS (ALBERTA) LTD. Effective Date: 2007 DEC 17. No: 2010764419.
17571083512 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 30. New Name: BELHAMAGE RESOURCES LTD. Effective Date: 2007 DEC 17. No: 2010835128.
17581083518 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 30. New Name: KILORAN RESOURCES LTD. Effective Date: 2007 DEC 17. No: 2010835185.
17591092743 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 FEB 23. New Name: POMACQ HOLDINGS SUBCO (1092743) LTD. Effective Date: 2007 DEC 17. No: 2010927438.
17601130254 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 30. New Name: UPPER TRAIL HOLDINGS LTD. Effective Date: 2007 DEC 20. No: 2011302540.
17611147280 ALBERTA LTD. Certified Management Accounting Professional Corporation Incorporated 2005 JAN 13. New Name: JOHN W. O'NEILL PROFESSIONAL CORPORATION Effective Date: 2007 DEC 31. No: 2011472806.
17621147805 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 17. New Name: GRAVITAS CONSULTING INC. Effective Date: 2007 DEC 21. No: 2011478050.
17631151449 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 04. New Name: CLEAR MOTIVE STRATEGIC DESIGN INC. Effective Date: 2007 DEC 18. No: 2011514490.
17641151485 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 04. New Name: MELCO COMPRESSOR SERVICES INC. Effective Date: 2007 DEC 18. No: 2011514854.
17651162184 ALBERTA LTD. Named Alberta Corporation Continued In 2005 MAY 05. New Name: POMACQ HOLDINGS SUBCO (1162184) LTD. Effective Date: 2007 DEC 17. No: 2011621840.
17661164591 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 14. New Name: ENVY ECO-FOCUSSED ENVIRONMENTS INC. Effective Date: 2007 DEC 24. No: 2011645914.
17671171555 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 19. New Name: S M K TRUCKING LTD. Effective Date: 2007 DEC 28. No: 2011715550.
17681179866 ALBERTA INC. Named Alberta Corporation Incorporated 2005 JUL 04. New Name: Y & V INTERSOLUTIONS INC. Effective Date: 2007 DEC 27. No: 2011798663.
17691199561 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 20. New Name: TI-RO ENERGY INC. Effective Date: 2007 DEC 21. No: 2011995616.
17701204718 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 NOV 29. New Name: MASSIVE COLOR LTD. Effective Date: 2007 DEC 28. No: 2012047185.
17711212967 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 DEC 29. New Name: DH VENTURES INC. Effective Date: 2007 DEC 24. No: 2012129678.
17721212973 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 DEC 29. New Name: MASON INNOVATIVE LOGISTICS INC. Effective Date: 2007 DEC 24. No: 2012129736.
17731216756 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JAN 18. New Name: JITTERBEE INC. Effective Date: 2007 DEC 20. No: 2012167561.
17741228576 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAR 13. New Name: RIVERSIDE REAL ESTATE 2007 LTD. Effective Date: 2007 DEC 18. No: 2012285769.
17751233014 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 APR 03. New Name: BMD INVESTMENT CORP. Effective Date: 2007 DEC 31. No: 2012330144.
17761234059 ALBERTA INC. Named Alberta Corporation Incorporated 2006 APR 05. New Name: AMMOLITE STRATEGIES INC. Effective Date: 2007 DEC 18. No: 2012340598.
17771262972 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 AUG 21. New Name: D + D INTERIORS LTD. Effective Date: 2007 DEC 18. No: 2012629727.
17781268428 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 SEP 15. New Name: GRAVITY ENERGY CORP. Effective Date: 2007 DEC 20. No: 2012684284.
17791277161 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 OCT 25. New Name: SANDHILL CRANE SERVICES LTD. Effective Date: 2007 DEC 19. No: 2012771610.
17801278665 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 NOV 01. New Name: AARDWOLF RESOURCES INC. Effective Date: 2007 DEC 17. No: 2012786659.
17811281023 ALBERTA ULC Named Alberta Corporation Incorporated 2006 NOV 10. New Name: FLAMINGO FUND ULC Effective Date: 2007 DEC 28. No: 2012810236.
17821295395 ALBERTA INC. Named Alberta Corporation Incorporated 2007 JAN 22. New Name: JCG WELDING SERVICES LTD. Effective Date: 2007 DEC 21. No: 2012953952.
17831301802 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 FEB 17. New Name: TRD AUTO APPRAISALS INC. Effective Date: 2007 DEC 17. No: 2013018029.
17841301803 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 FEB 17. New Name: IRISH KIRK KLAN INC. Effective Date: 2007 DEC 20. No: 2013018037.
17851321612 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAY 10. New Name: PARAMOUNT DEVELOPMENT GROUP INC. Effective Date: 2007 DEC 27. No: 2013216128.
17861323654 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAY 17. New Name: WHITEMUD IRONWORKS GROUP INC. Effective Date: 2007 DEC 17. No: 2013236548.
17871324212 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAY 22. New Name: LIFEASANARTFORM INC. Effective Date: 2007 DEC 19. No: 2013242124.
17881327920 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 JUN 07. New Name: TM MARTIN CONSTRUCTION 2007 LTD. Effective Date: 2007 DEC 18. No: 2013279209.
17891331736 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 JUL 23. New Name: AVION CONSTRUCTION MANAGEMENT LTD. Effective Date: 2007 DEC 19. No: 2013317363.
17901337862 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 JUL 18. New Name: STETY INVESTMENTS LTD. Effective Date: 2007 DEC 28. No: 2013378621.
17911338197 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 JUL 19. New Name: RYAN DEVELOPMENTS LTD. Effective Date: 2007 DEC 28. No: 2013381971.
17921338786 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 SEP 05. New Name: H & P EAGLE KING ENTERPRISES LTD. Effective Date: 2007 DEC 19. No: 2013387861.
17931339252 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 JUL 25. New Name: WINDERMERE COST SHARE CORPORATION Effective Date: 2007 DEC 18. No: 2013392523.
17941343494 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 AUG 15. New Name: GILLOR TRUCKING LTD. Effective Date: 2007 DEC 20. No: 2013434945.
17951343542 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 AUG 15. New Name: SOUTHERN STAR MANUFACTURING LTD. Effective Date: 2007 DEC 17. No: 2013435421.
17961344514 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 AUG 21. New Name: DUN RITE BUILDING SOLUTIONS INC. Effective Date: 2007 DEC 20. No: 2013445149.
17971344973 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 AUG 22. New Name: 1344973 ALBERTA INC. Effective Date: 2007 DEC 20. No: 2013449737.
17981347816 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 SEP 06. New Name: INVICTA TRANSPORT LTD. Effective Date: 2007 DEC 20. No: 2013478165.
17991349348 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 SEP 14. New Name: PRIMARY PETROLEUM CANADA CORPORATION Effective Date: 2007 DEC 28. No: 2013493487.
18001350206 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 SEP 17. New Name: RYAN HACHEY FARMS LTD. Effective Date: 2007 DEC 31. No: 2013502063.
18011355585 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 15. New Name: TANGLEFOOT FARMS LTD. Effective Date: 2007 DEC 28. No: 2013555855.
18021356267 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 15. New Name: JON'S HI-WAY SERVICE LTD. Effective Date: 2007 DEC 27. No: 2013562679.
18031356665 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 16. New Name: ALLIANCE AEROSPACE CORPORATION Effective Date: 2007 DEC 28. No: 2013566654.
18041358913 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 26. New Name: SEMY TANK RENTALS LTD. Effective Date: 2007 DEC 18. No: 2013589136.
18051358915 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 26. New Name: THE LUNG HEALTH CLINIC INC. Effective Date: 2007 DEC 17. No: 2013589151.
18061359082 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 26. New Name: PEOPLES EDGE INC. Effective Date: 2007 DEC 19. No: 2013590829.
18071359256 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 29. New Name: PARKLAND TRANSMISSION (2008) LTD. Effective Date: 2007 DEC 20. No: 2013592569.
18081360596 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 NOV 02. New Name: LA CAILLE NORTH POINT INC. Effective Date: 2007 DEC 19. No: 2013605965.
18091360816 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 NOV 05. New Name: VAST LABORATORY INC. Effective Date: 2007 DEC 26. No: 2013608167.
18101365657 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 NOV 28. New Name: WINFIELD PETROLEUM LTD. Effective Date: 2007 DEC 21. No: 2013656570.
18111365660 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 NOV 28. New Name: HUBERT ALBERTA LTD. Effective Date: 2007 DEC 21. No: 2013656604.
18121366444 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 NOV 30. New Name: RIVER VIEW EQUIPMENT SALES & RENTALS LTD. Effective Date: 2007 DEC 21. No: 2013664442.
18131366694 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 03. New Name: JULIE PROPERTIES INCORPORATED Effective Date: 2007 DEC 31. No: 2013666942.
18141366817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 07. New Name: 1366817 ALBERTA ULC Effective Date: 2007 DEC 21. No: 2013668179.
18151367606 ALBERTA ULC Named Alberta Corporation Incorporated 2007 DEC 10. New Name: SRI HOMES ULC Effective Date: 2007 DEC 27. No: 2013676065.
18161367677 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 07. New Name: LORMAN COVERS & MANUFACTURING LTD. Effective Date: 2007 DEC 31. No: 2013676776.
18171368128 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 11. New Name: PEDERO PIPE SUPPORT SYSTEMS U.S.A. INC. Effective Date: 2007 DEC 18. No: 2013681289.
18181368619 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 12. New Name: PRECISION CORE MACHINING 2007 LTD. Effective Date: 2007 DEC 21. No: 2013686197.
18191368856 ALBERTA LTD. Numbered Alberta Corporation Continued In 2007 DEC 31. New Name: 1368856 ALBERTA ULC Effective Date: 2007 DEC 31. No: 2013688565.
18201368953 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 14. New Name: NATURAL CYCLICAL ENERGY (NCE) INC. Effective Date: 2007 DEC 20. No: 2013689530.
18211369005 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 14. New Name: DUNLOP RANCH LTD. Effective Date: 2007 DEC 21. No: 2013690058.
18221370370 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 20. New Name: ONCE UPON A MINE VENTURES INC. Effective Date: 2007 DEC 21. No: 2013703703.
18231370380 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 20. New Name: STRETTA TERRA HOLDING CORP. Effective Date: 2007 DEC 20. No: 2013703802.
18241STCLASSLIMOS LTD. Named Alberta Corporation Incorporated 2007 OCT 24. New Name: ALL STAR LIMOUSINE SERVICE LTD. Effective Date: 2007 DEC 28. No: 2013584574.
1825315177 ALBERTA LTD. Numbered Alberta Corporation Amalgamated 1985 JAN 01. New Name: 315177 ALBERTA ULC Effective Date: 2007 DEC 24. No: 203151774.
1826316095 ALBERTA LTD. Named Alberta Corporation Incorporated 1984 MAY 28. New Name: BOOTHBY RANCHES LTD. Effective Date: 2007 DEC 21. No: 203160957.
1827375997 ALBERTA LTD. Named Alberta Corporation Incorporated 1987 DEC 14. New Name: MANN AND MOLL DEVELOPMENTS LTD. Effective Date: 2007 DEC 17. No: 203759972.
18284 CB HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 AUG 09. New Name: WINDBRO PROJECTS INC. Effective Date: 2007 DEC 20. No: 2013422981.
1829601299 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 FEB 28. New Name: BODYKIND MASSAGE THERAPY STUDIO INC. Effective Date: 2007 DEC 18. No: 206012999.
1830650723 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 APR 12. New Name: OVERSEAS EMPLOYMENT TECHNICAL CONSULTING LTD. Effective Date: 2007 DEC 21. No: 206507238.
1831694171 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 MAY 09. New Name: STANDARD ROOFING & EXTERIORS LTD. Effective Date: 2007 DEC 18. No: 206941718.
1832728867 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 FEB 25. New Name: POMACQ HOLDINGS SUBCO (728867) LTD. Effective Date: 2007 DEC 17. No: 207288671.
1833766647 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 09. New Name: RAY MACDONALD HOLDINGS LTD. Effective Date: 2007 DEC 17. No: 207666470.
1834838389 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 JUL 13. New Name: POMACQ HOLDINGS SUBCO (838389) LTD. Effective Date: 2007 DEC 17. No: 208383893.
1835951381 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 SEP 11. New Name: POMACQ HOLDINGS SUBCO (951381) LTD. Effective Date: 2007 DEC 17. No: 209513811.
1836AADCO AUTOMOTIVE INC. Named Alberta Corporation Incorporated 1997 AUG 28. New Name: ROYCE RESOURCES INC. Effective Date: 2007 DEC 28. No: 207526435.
1837AITEC (WESTERN) INC. Other Prov/Territory Corps Registered 2006 JAN 30. New Name: TISI INSPECTION SERVICES WEST, INC. Effective Date: 2007 DEC 18. No: 2112193723.
1838AVANTI LEASING INC. Named Alberta Corporation Continued In 2007 DEC 31. New Name: AVANTI LEASING ULC Effective Date: 2007 DEC 31. No: 2013711292.
1839AXIS STEAK HOUSE INC. Numbered Alberta Corporation Incorporated 2006 MAY 19. New Name: 1243969 ALBERTA INC. Effective Date: 2007 DEC 27. No: 2012439697.
1840BAUER EQUIPMENT OF CANADA LTD. Named Alberta Corporation Incorporated 2000 MAY 25. New Name: BAUER RESOURCES CANADA LTD. Effective Date: 2007 DEC 31. No: 208819508.
1841BEAVER DAM RECREATION BOARD SOCIETY 86 Alberta Society Incorporated 1986 DEC 01. New Name: BEAVERDAM COMMUNITY SOCIETY Effective Date: 2007 DEC 06. No: 503574071.
1842BENIC CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 NOV 20. New Name: DEGREE CONSTRUCTION LTD. Effective Date: 2007 DEC 19. No: 2013639964.
1843BONAVISTA BAPTIST FELLOWSHIP SOCIETY Alberta Society Incorporated 2004 MAY 31. New Name: BONAVISTA BAPTIST CHURCH FELLOWSHIP Effective Date: 2007 DEC 27. No: 5011139697.
1844BW LOGGING LTD. Named Alberta Corporation Incorporated 2003 DEC 01. New Name: MR. SCRUBS CAR & TRUCK WASH LTD. Effective Date: 2007 DEC 31. No: 2010793251.
1845CALGARY MOTORSPORTS SALES & RENTALS LTD. Named Alberta Corporation Incorporated 2007 APR 03. New Name: CALGARY MOTORSPORTS LTD. Effective Date: 2007 DEC 21. No: 2013124330.
1846CAMILLE D. KOHUT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1987 DEC 11. New Name: 375211 ALBERTA LTD. Effective Date: 2007 DEC 12. No: 203752118.
1847CANADIAN K9 DETECTION ALBERTA INC. Named Alberta Corporation Incorporated 2004 OCT 05. New Name: SYNERGY K9 SERVICES INC. Effective Date: 2007 DEC 21. No: 2011311046.
1848CANADIAN WHIPLASH CENTRE INC. Federal Corporation Registered 2003 NOV 20. New Name: GGSJ HOLDINGS INC. Effective Date: 2007 DEC 28. No: 2110773716.
1849CHI-CAN IMPORT & EXPORT TRADE LTD. Named Alberta Corporation Incorporated 1984 DEC 07. New Name: CHI-CAN TOURS INC. Effective Date: 2007 DEC 17. No: 203220637.
1850CHRISTINE'S INTERNATIONAL SHOPPING INC. Named Alberta Corporation Incorporated 2007 MAR 29. New Name: CHRISTINE INTERNATIONAL INC. Effective Date: 2007 DEC 18. No: 2013114786.
1851CITICAPITAL COMMERCIAL LEASING CORPORATION Named Alberta Corporation Continued In 2007 DEC 18. New Name: CITICAPITAL COMMERCIAL LEASING ULC/CREDIT-BAIL COMMERCIAL CITICAPITAL ULC Effective Date: 2007 DEC 31. No: 2013697640.
1852CITICAPITAL TECHNOLOGY FINANCE LTD./CITICAPITAL FINANCEMENT DE TECHNOLOGIE LTEE Named Alberta Corporation Continued In 2007 DEC 18. New Name: CITICAPITAL TECHNOLOGY FINANCE ULC/CITICAPITAL FINANCEMENT DE TECHNOLOGIE ULC Effective Date: 2007 DEC 31. No: 2013698002.
1853CMD WEALTH MANAGEMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2007 NOV 13. New Name: SPARTA WEALTH MANAGEMENT SOLUTIONS INC. Effective Date: 2007 DEC 17. No: 2013625815.
1854CONSERVANT RESOURCES INC. Named Alberta Corporation Incorporated 2007 JAN 30. New Name: LEADING EDGE OPTIMIZATION SOLUTIONS INC. Effective Date: 2007 DEC 19. No: 2012973570.
1855CRYSTAL COUNTRY SPRINGS INC. Named Alberta Corporation Incorporated 2000 JUN 23. New Name: THE WATERWORKS LTD. Effective Date: 2007 DEC 20. No: 208863654.
1856CVRD INCO LIMITED CVRD INCO LIMITEE Federal Corporation Amalgamated 2007 FEB 08. New Name: VALE INCO LIMITED VALE INCO LIMITEE Effective Date: 2007 DEC 20. No: 2112997529.
1857D.E. WITTIG PROFESSIONAL CORPORATION Named Alberta Corporation Amalgamated 1999 JUL 01. New Name: WITTIG HOLDINGS INC. Effective Date: 2007 DEC 18. No: 208369322.
1858DA-DA HOLDINGS LTD. Named Alberta Corporation Incorporated 1988 FEB 04. New Name: CARS INC. Effective Date: 2007 DEC 21. No: 203792197.
1859DAN AND GLADYS ENTERPRISES INC. Named Alberta Corporation Incorporated 1994 MAR 09. New Name: GJM ENTERPRISES INC. Effective Date: 2007 DEC 17. No: 206027765.
1860DASH POWER TONGS LTD. Named Alberta Corporation Incorporated 1988 AUG 24. New Name: DASH ENTERPRISES CANADA INC. Effective Date: 2007 DEC 20. No: 203892161.
1861DECISIVE SAFETY LTD. Named Alberta Corporation Incorporated 1981 MAY 20. New Name: BEN MUR HOLDINGS LTD. Effective Date: 2007 DEC 28. No: 202704771.
1862DORN CHEUNG AND ASSOCIATES CORP. Named Alberta Corporation Incorporated 2002 JUL 31. New Name: DOTWERX CORPORATION Effective Date: 2007 DEC 17. No: 2010009831.
1863EDMONTON MYCOLOGICAL SOCIETY Alberta Society Incorporated 1994 DEC 08. New Name: ALBERTA MYCOLOGICAL SOCIETY Effective Date: 2007 DEC 14. No: 506353382.
1864EN-EX PETROLEUM CORP. Named Alberta Corporation Incorporated 2007 FEB 23. New Name: EN-EX PACIFICA CORP. Effective Date: 2007 DEC 28. No: 2013030669.
1865EVERGREEN WATER SOLUTIONS INC. Federal Corporation Registered 2007 SEP 25. New Name: HIO DIRECT INC. Effective Date: 2007 DEC 20. No: 2113520684.
1866FABRICATED PLASTICS ACQUISITIONS ULC Named Alberta Corporation Incorporated 2007 AUG 15. New Name: FABRICATED PLASTICS ACQUISITIONS LIMITED Effective Date: 2007 DEC 21. No: 2013434457.
1867FANTASTIC NAILS LTD. Named Alberta Corporation Incorporated 2007 NOV 21. New Name: FANTASTIC NAILS & SPA LTD. Effective Date: 2007 DEC 20. No: 2013642448.
1868FIRST CHRISTIAN REFORMED CHURCH OF CALGARY ALBERTA Religious Society Incorporated 1952 SEP 19. New Name: RIVER PARK CHRISTIAN REFORMED CHURCH OF CALGARY Effective Date: 2007 NOV 29. No: 540007036.
1869FITZSIMMONS HYDRO ELECTRIC PROJECT INC. Numbered Alberta Corporation Incorporated 2001 DEC 10. New Name: 964326 ALBERTA LTD. Effective Date: 2007 DEC 20. No: 209643261.
1870FOX ENGINEERING CONSULTING INC. Named Alberta Corporation Incorporated 2006 OCT 26. New Name: FOX INDUSTRIES INC. Effective Date: 2007 DEC 29. No: 2012773608.
1871FS DEPOT LTD. Named Alberta Corporation Amalgamated 2003 JAN 01. New Name: FS DEPOT ULC Effective Date: 2007 DEC 31. No: 2010237010.
1872FULTON'S HOME BUILDING CENTRE LTD. Named Alberta Corporation Incorporated 2007 NOV 23. New Name: FULTON'S BUILDING CENTRE LTD. Effective Date: 2007 DEC 18. No: 2013650599.
1873GARTH D. VON HAGEN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2002 FEB 01. New Name: UPTICK INVESTMENTS LTD. Effective Date: 2007 DEC 27. No: 209723642.
1874GE FANUC AUTOMATION CANADA COMPANY Other Prov/Territory Corps Amalgamated 1999 FEB 13. New Name: GE FANUC INTELLIGENT PLATFORMS CANADA COMPANY Effective Date: 2007 DEC 21. No: 218186708.
1875GORDON MOFFAT WELDING LTD. Named Alberta Corporation Incorporated 1995 JUN 19. New Name: KYCAT INDUSTRIES LTD. Effective Date: 2007 DEC 31. No: 206580409.
1876GRANT L. JASMAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 OCT 16. New Name: UTU RANCH CORP. Effective Date: 2007 DEC 31. No: 201262805.
1877GREY GHOST HOLDINGS LTD. Numbered Alberta Corporation Incorporated 2007 NOV 01. New Name: 1360178 ALBERTA LTD. Effective Date: 2007 DEC 19. No: 2013601782.
1878GRUPO LA LACTEO INC. Named Alberta Corporation Incorporated 2007 NOV 06. New Name: GRUPO LA LACTEO INC. Effective Date: 2007 DEC 21. No: 2013612185.
1879GWP SOFTWARE INC. Named Alberta Corporation Incorporated 1997 NOV 20. New Name: GWP GEO SOFTWARE INC. Effective Date: 2007 DEC 18. No: 207639204.
1880H. ROBINSON & SONS (1985) LTD. Named Alberta Corporation Incorporated 1984 NOV 05. New Name: ROBINSON FOODS (2007) LTD. Effective Date: 2007 DEC 19. No: 203203534.
1881HI-WAY ENTERPRISES INC. Numbered Alberta Corporation Incorporated 2000 AUG 21. New Name: 893701 ALBERTA LTD. Effective Date: 2007 DEC 27. No: 208937011.
1882HI-WAY SERVICE INC. Numbered Alberta Corporation Amalgamated 1991 DEC 01. New Name: 512844 ALBERTA LTD. Effective Date: 2007 DEC 27. No: 205128440.
1883HOGARTH CONSULTING INC. Named Alberta Corporation Incorporated 1989 DEC 29. New Name: BUZZARDS RESTAURANT & BAR LTD. Effective Date: 2007 DEC 20. No: 204134720.
1884INFRASOURCE SERVICES (CANADA), ULC Named Alberta Corporation Amalgamated 2005 NOV 14. New Name: EHV POWER ULC Effective Date: 2007 DEC 27. No: 2012045072.
1885J.B. AIR INC. Named Alberta Corporation Incorporated 1993 DEC 15. New Name: KIM BARR HOLDINGS INC. Effective Date: 2007 DEC 17. No: 205925860.
1886JUSTIN WONG PAINTING LTD. Named Alberta Corporation Incorporated 2005 APR 25. New Name: MILESTONE SERVICE CORP. Effective Date: 2007 DEC 17. No: 2011645609.
1887KELLY'S AXLE-LIFT SYSTEM INC. Named Alberta Corporation Incorporated 2002 OCT 03. New Name: YAK'S NORTH AMERICA INC. Effective Date: 2007 DEC 14. No: 2010107346.
1888KERWYN TRUCKING INC. Named Alberta Corporation Incorporated 1996 OCT 28. New Name: KER-B VENTURES INC. Effective Date: 2007 DEC 19. No: 207145038.
1889KILORAN RESOURCES LTD. Named Alberta Corporation Incorporated 2003 DEC 30. New Name: KILORAN BAY RESOURCES LTD. Effective Date: 2007 DEC 20. No: 2010835185.
1890KLEVEN ENTERPRISES LTD. Named Alberta Corporation Incorporated 1996 JUN 24. New Name: GLOBALIZED INDUSTRIES LTD. Effective Date: 2007 DEC 27. No: 207008590.
1891KRAZY KRAZYS INC. Numbered Alberta Corporation Incorporated 2006 NOV 22. New Name: 1283209 ALBERTA LTD. Effective Date: 2007 DEC 21. No: 2012832099.
1892KT BUILDERS INC. Named Alberta Corporation Incorporated 2002 MAY 08. New Name: SOUTHALTA BASEMENTS LTD. Effective Date: 2007 DEC 20. No: 209880202.
1893KUNY ENTERPRISES INC. Named Alberta Corporation Incorporated 2006 SEP 29. New Name: ITAS CONSULTING INC. Effective Date: 2007 DEC 28. No: 2012717522.
1894LASIERRA TRAILERS INC. Named Alberta Corporation Incorporated 2007 DEC 20. New Name: LA SIERRA TRAILERS INC. Effective Date: 2007 DEC 21. No: 2013703372.
1895LES TRUFFES AU CHOCOLAT INC. Numbered Alberta Corporation Incorporated 2002 OCT 29. New Name: 1014531 ALBERTA LTD. Effective Date: 2007 DEC 19. No: 2010145312.
1896LOCATION LOGISTICS INC. Named Alberta Corporation Incorporated 2007 SEP 17. New Name: ENVIRO LOGISTICS INC. Effective Date: 2007 DEC 31. No: 2013500323.
1897M.V. MURPHY PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1995 MAR 27. New Name: M.V. MURPHY ACCOUNTING & TAX SERVICES INC. Effective Date: 2007 DEC 27. No: 206327124.
1898MAGRATH MUNICIPAL GOLF CLUB Alberta Society Incorporated 1976 JAN 15. New Name: MAGRATH GOLF CLUB Effective Date: 2007 DEC 12. No: 500089610.
1899MALH CONSULTING INC. Named Alberta Corporation Incorporated 2007 JAN 22. New Name: M-TEC INC. Effective Date: 2007 DEC 19. No: 2012956443.
1900MARK ANTOSZ PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1989 JAN 05. New Name: 394848 ALBERTA LTD. Effective Date: 2007 DEC 31. No: 203948484.
1901MAXTEK INC. Named Alberta Corporation Incorporated 1996 SEP 16. New Name: INFOCUS-IMAGERY INC. Effective Date: 2007 DEC 29. No: 207095928.
1902MAY, YEMEN AND KAURA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2005 JAN 01. New Name: 1145204 ALBERTA LTD. Effective Date: 2007 DEC 21. No: 2011452048.
1903MCGREGOR STILLMAN LLP Alberta Limited Liability Partnership Registered 2001 AUG 13. New Name: STILLMAN LLP Effective Date: 2007 DEC 27. No: AL9472994.
1904MCMURRAY REFRIGERATION CO. LTD. Named Alberta Corporation Incorporated 1998 FEB 11. New Name: FMR MECHANICAL LTD. Effective Date: 2007 DEC 19. No: 207696089.
1905MCNEILL LAND SERVICES LTD. Named Alberta Corporation Incorporated 2003 SEP 30. New Name: MCN LANDSCAPING LTD. Effective Date: 2007 DEC 21. No: 2010691588.
1906MELINDA A. OOSTERHUIS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1983 JUN 23. New Name: MELINDA A. OOSTERHUIS HOLDINGS CORPORATION Effective Date: 2007 DEC 19. No: 203023189.
1907MICHAEL RINTOUL CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUL 19. New Name: ARMADA ENERGY SERVICES LTD. Effective Date: 2007 DEC 19. No: 2011824873.
1908MICRON FILTRATION INC. Named Alberta Corporation Incorporated 1999 MAY 07. New Name: CLYMER HOLDINGS LTD. Effective Date: 2007 DEC 18. No: 208300061.
1909MIDNITOR CONSULTING LTD. Named Alberta Corporation Incorporated 1988 DEC 20. New Name: ROTINDIM HOLDINGS INC. Effective Date: 2007 DEC 19. No: 203948872.
1910MKOMBOZI WORLD CENTER FOR AFRICAN ARTS Non-Profit Private Company Incorporated 2007 NOV 08. New Name: UHURU YOUTH CENTER FOR AFRICAN ARTS Effective Date: 2007 NOV 30. No: 5113640873.
1911MODULINE INDUSTRIES (CANADA) LTD. Named Alberta Corporation Amalgamated 1996 MAR 30. New Name: MODULINE INDUSTRIES (CANADA) ULC Effective Date: 2007 DEC 21. No: 206891343.
1912MOHICAN LOGGING LTD. Numbered Alberta Corporation Incorporated 1995 JUN 13. New Name: 657865 ALBERTA LTD. Effective Date: 2007 DEC 18. No: 206578650.
1913MOORE'S PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2007 JUL 24. New Name: RIDGELINE MECHANICAL LTD. Effective Date: 2007 DEC 20. No: 2013389636.
1914MPM ARTS INCORPORATED Named Alberta Corporation Incorporated 2007 OCT 26. New Name: MP ARTS INC. Effective Date: 2007 DEC 18. No: 2013591488.
1915NAOS HOLDINGS CORP. Named Alberta Corporation Incorporated 2006 MAR 17. New Name: STATOILHYDRO CANADA HOLDINGS CORP. Effective Date: 2007 DEC 31. No: 2012298408.
1916NATIONAL MEDICAL IMAGING LTD. Named Alberta Corporation Incorporated 2002 FEB 28. New Name: WESTERN MEDICAL IMAGING LTD. Effective Date: 2007 DEC 27. No: 209767284.
1917NORTHERN LITES IMPORTS CANADA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 21. New Name: 1199964 ALBERTA LTD. Effective Date: 2007 DEC 20. No: 2011999642.
1918NTDDC DESIGN INC. Named Alberta Corporation Incorporated 2007 DEC 06. New Name: ODD OILFIELD DESIGN DRAFTING INC. Effective Date: 2007 DEC 18. No: 2013674243.
1919O.L. HARKER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1999 JUL 08. New Name: 837974 ALBERTA LTD. Effective Date: 2007 DEC 24. No: 208379743.
1920PAGECO FINANCIALS INC. Named Alberta Corporation Incorporated 2002 AUG 09. New Name: PAGECO INVESTMENTS INC. Effective Date: 2007 DEC 20. No: 2010008494.
1921PALMAREJO SILVER AND GOLD CORPORATION Named Alberta Corporation Continued In 2007 DEC 21. New Name: PALMAREJO SILVER AND GOLD ULC Effective Date: 2007 DEC 21. No: 2013706490.
1922PEACE AIR NAVIGATORS HOCKEY CLUB Alberta Society Incorporated 2000 OCT 13. New Name: NORTH PEACE NAVIGATORS HOCKEY CLUB Effective Date: 2007 DEC 10. No: 509022208.
1923PELICAN POUCH LTD. Named Alberta Corporation Incorporated 2006 MAR 20. New Name: THE BABY BARN LTD. Effective Date: 2007 DEC 27. No: 2012291577.
1924PHIBRO INC. Foreign Corporation Registered 1995 SEP 15. New Name: PHIBRO LLC Effective Date: 2007 DEC 11. No: 216676569.
1925POLISCHUK WELDING LTD. Named Alberta Corporation Incorporated 1994 OCT 11. New Name: RESOURCE CONNECTIONS INC. Effective Date: 2007 DEC 21. No: 206278889.
1926PRECISION CORE MACHINING LTD. Numbered Alberta Corporation Incorporated 2007 FEB 02. New Name: 1298638 ALBERTA LTD. Effective Date: 2007 DEC 28. No: 2012986382.
1927REVVIN' INVESTMENTS INC. Named Alberta Corporation Incorporated 2002 MAR 18. New Name: KRISDYL DEVELOPMENTS INC. Effective Date: 2007 DEC 18. No: 209795970.
1928RICHARD J. TAILLON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1989 JAN 20. New Name: TAILLON HOLDINGS LTD. Effective Date: 2007 DEC 28. No: 203965496.
1929RIG-IT CUSTOM OILFIELD DESIGN AND FABRICATION LTD. Named Alberta Corporation Incorporated 2006 MAR 28. New Name: RIG-IT OILFIELD LTD. Effective Date: 2007 DEC 19. No: 2012319170.
1930ROBERT A. LOMOW PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1982 NOV 24. New Name: ROBERT A. LOMOW INCORPORATED Effective Date: 2007 DEC 24. No: 202929907.
1931ROBERT J. BRUNN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1993 DEC 14. New Name: BRUNN & ASSOCIATES CONSULTING INC. Effective Date: 2007 DEC 31. No: 205920739.
1932ROYAL-21 STUCCO CULTURE STONE LTD. Named Alberta Corporation Incorporated 2007 DEC 12. New Name: ROYAL-21 EXTERIOR LTD. Effective Date: 2007 DEC 18. No: 2013685777.
1933SHADY TREE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2002 MAR 18. New Name: TRUE LIFE DEVELOPMENTS INC. Effective Date: 2007 DEC 17. No: 209795251.
1934SHANAHAN'S LIMITED Other Prov/Territory Corps Registered 1935 FEB 08. New Name: 0010688 B.C. LTD. Effective Date: 2007 DEC 18. No: 210021671.
1935SHEILESH A. DAVE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2005 AUG 10. New Name: 1186368 ALBERTA LTD. Effective Date: 2007 DEC 18. No: 2011863681.
1936SPUR TRUCK SALES LTD. Named Alberta Corporation Incorporated 1999 FEB 01. New Name: US IMPORT PRO'S INC. Effective Date: 2007 DEC 20. No: 208167023.
1937ST. ROSE OF LIMA SCHOOL COUNCIL SOCIETY CALGARY Alberta Society Incorporated 1994 MAY 05. New Name: FRIENDS OF THE RAIDERS SOCIETY Effective Date: 2007 DEC 11. No: 506105907.
1938SUMMIT GLOBAL LEASING & FINANCE CORPORATION Other Prov/Territory Corps Registered 2004 AUG 07. New Name: SUMMIT LEASING CORPORATION Effective Date: 2007 DEC 18. No: 2111214355.
1939TD MORTGAGE INVESTMENT CORPORATION/SOCIETE D'INVESTISSEMENT HYPOTHECAI Federal Corporation Registered 1997 DEC 02. New Name: TD MORTGAGE INVESTMENT CORPORATION/CORPORATION D'INVESTISSEMENT HYPOTHECAIRE TD Effective Date: 2007 DEC 21. No: 217647080.
1940TEMPO ADVERTISING INC. Named Alberta Corporation Continued In 2007 DEC 31. New Name: TEMPO ADVERTISING ULC Effective Date: 2007 DEC 31. No: 2013711193.
1941TERRIS-HILL PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2002 SEP 24. New Name: COOLE IMMERSIVE, INC. Effective Date: 2007 DEC 24. No: 2010089494.
1942THE BOARDERLINE SKATEBOARD AND SNOWBOARD LTD. Numbered Alberta Corporation Incorporated 1996 OCT 11. New Name: 712775 ALBERTA LTD. Effective Date: 2007 DEC 20. No: 207127754.
1943THE PRESBYTERIAN REFORMED CHURCH OF EDMONTON Religious Society Incorporated 1980 MAY 09. New Name: THE SHELTER REFORMED CHURCH OF EDMONTON Effective Date: 2007 DEC 17. No: 542449400.
1944TIME SEISMIC EXCHANGE LTD. Named Alberta Corporation Incorporated 1990 JAN 05. New Name: CGGVERITAS LIBRARY (CANADA) LTD. Effective Date: 2008 JAN 01. No: 204144752.
1945TIMEX CANADA INC. Other Prov/Territory Corps Registered 1997 JUN 02. New Name: TIMEX GROUP CANADA, INC. Effective Date: 2007 DEC 18. No: 217422336.
1946TLD RUTHERFORD CORP. Named Alberta Corporation Incorporated 2007 MAR 09. New Name: TLD WINDERMERE CORP. Effective Date: 2007 DEC 20. No: 2013065301.
1947TOTAL CONTROL PRODUCTS (CANADA), COMPANY Other Prov/Territory Corps Registered 2005 DEC 30. New Name: GE FANUC INTELLIGENT PLATFORMS EDM, COMPANY Effective Date: 2007 DEC 21. No: 2112128356.
1948TRANS WEST INSURANCE BROKERS & REGISTRIES LTD. Named Alberta Corporation Incorporated 1995 JAN 26. New Name: ALL-WEST REGISTRIES LTD. Effective Date: 2007 DEC 21. No: 206406811.
1949TRAZZURE LTD. Named Alberta Corporation Incorporated 2007 NOV 16. New Name: TRAZZURE INC. Effective Date: 2007 DEC 31. No: 2013634700.
1950TRU ELEMENTS LTD. Named Alberta Corporation Incorporated 2004 DEC 08. New Name: WILKWIN EQUITIES LTD. Effective Date: 2007 DEC 17. No: 2011416241.
1951TWISTER HOT SHOT SERVICES LTD. Named Alberta Corporation Incorporated 2007 JAN 16. New Name: TWISTER DELIVERY & HOT SHOT SERVICES LTD. Effective Date: 2007 DEC 20. No: 2012941213.
1952TXU ENERGY TRADING CANADA LIMITED Named Alberta Corporation Incorporated 1999 MAR 22. New Name: LUMINANT ENERGY TRADING CANADA LIMITED Effective Date: 2008 JAN 01. No: 208235069.
1953VERITAS ENERGY SERVICES INC. Named Alberta Corporation Amalgamated 2001 AUG 01. New Name: CGGVERITAS SERVICES (CANADA) INC. Effective Date: 2008 JAN 01. No: 209452127.
1954VIRTERRA PRODUCTS CORPORATION Named Alberta Corporation Incorporated 1995 APR 27. New Name: TERAGRO INC Effective Date: 2007 DEC 19. No: 206525057.
1955WALLACE KRIEL FARMS LTD. Named Alberta Corporation Incorporated 2007 OCT 10. New Name: WALLACE KREIL FARMS LTD. Effective Date: 2007 DEC 20. No: 2013553439.
1956WESTWINDS DEVELOPMENT & MANAGEMENT CORP. Named Alberta Corporation Incorporated 2007 DEC 03. New Name: WESTWINDS DEVELOPMENT & MANAGEMENT GROUP INC. Effective Date: 2007 DEC 21. No: 2013665977.
1957.
1958
1959Corporations Liable for Dissolution/Strike Off/
1960Cancellation of Registration
1961(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1962
1963
1964
1965
19661362572 ONTARIO INC. 2007 DEC 27.
19676595715 CANADA LIMITED 2007 DEC 28.
1968CAGE 6 INC. 2008 JAN 22.
1969CALDWELL NEW YORK GENERAL PARTNER II LTD. 2007 DEC 31.
1970CALDWELL NEW YORK GENERAL PARTNER IV LTD. 2007 DEC 31.
1971DALES MECHANICAL SERVICES LTD.
19722007 DEC 31.
1973ECHO BAY CAPITAL INC. 2008 JAN 22.
1974ECL TERMINALS LTD. 2007 DEC 27.
1975FRAMWELL HOLDINGS LIMITED 2007 DEC 27.
1976SHELLANNE ENTERPRISES LTD. 2008 JAN 22.
1977MASCOT TRUCK PARTS LTD. 2007 DEC 17.
1978NCE DIVERSIFIED MANAGEMENT (05-2) CORP. 2007 DEC 18.
1979NORTHCASTLE LOAN GENERAL PARTNER INC. 2007 DEC 18.
1980NOVA WEST FLOORING INC. 2007 DEC 20.
1981ONCOTHYREON INC. 2007 DEC 18.
1982PETRA FUND GENERAL PARTNER INC.
19832007 DEC 31.
1984
1985
1986Corporations Dissolved/Struck Off/Registration Cancelled
1987(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)
1988
1989
1990
1991
19921001246 ALBERTA LTD. 2007 DEC 19.
19931002524 ALBERTA LTD. 2007 DEC 31.
19941008733 ALBERTA LTD. 2007 DEC 29.
19951040295 ALBERTA INC. 2007 DEC 28.
19961054135 ALBERTA LTD. 2007 DEC 29.
19971070118 ALBERTA LIMITED 2007 DEC 24.
19981072885 ALBERTA LTD. 2007 DEC 17.
19991083114 ALBERTA LTD. 2007 DEC 31.
2000110561 MANUFACTURING LTD. 2007 DEC 20.
20011105801 ALBERTA LTD. 2007 DEC 17.
20021127376 ALBERTA LTD. 2007 DEC 18.
20031135504 ALBERTA LTD. 2007 DEC 31.
20041140658 ALBERTA LTD. 2007 DEC 31.
20051157017 ALBERTA LTD. 2007 DEC 20.
20061171841 ALBERTA LTD. 2007 DEC 31.
20071172403 ALBERTA LTD. 2007 DEC 28.
20081176904 ALBERTA LTD. 2007 DEC 27.
20091180981 ALBERTA LTD. 2007 DEC 28.
20101183992 ALBERTA LTD. 2007 DEC 31.
20111186429 ALBERTA ULC 2007 DEC 27.
20121186430 ALBERTA ULC 2007 DEC 31.
20131187002 ALBERTA LTD. 2007 DEC 27.
20141187621 ALBERTA LTD. 2007 DEC 29.
20151197763 ALBERTA LTD. 2007 DEC 31.
20161209927 ALBERTA LTD. 2007 DEC 31.
20171211647 ALBERTA LTD. 2007 DEC 31.
20181212321 ALBERTA CORPORATION 2007 DEC 31.
20191222632 ALBERTA LTD. 2007 DEC 21.
20201228618 ALBERTA INC. 2007 DEC 28.
20211242813 ALBERTA LTD. 2007 DEC 28.
20221247438 ALBERTA LTD. 2007 DEC 28.
20231258999 ALBERTA LTD. 2007 DEC 31.
20241259037 ALBERTA LTD. 2007 DEC 20.
20251263431 ALBERTA LTD. 2007 DEC 18.
20261272973 ALBERTA LTD. 2007 DEC 21.
20271289432 ALBERTA LTD. 2007 DEC 18.
20281289531 ALBERTA LTD. 2007 DEC 20.
20291306831 ALBERTA LTD. 2007 DEC 31.
20301313609 ALBERTA LTD. 2007 DEC 31.
20311325740 ALBERTA LTD. 2007 DEC 29.
20321326294 ALBERTA LTD. 2007 DEC 21.
20331336930 ALBERTA LTD. 2007 DEC 21.
20341338754 ALBERTA ULC 2007 DEC 21.
20351359937 ALBERTA LTD. 2007 DEC 19.
20361360278 ALBERTA LTD. 2007 DEC 19.
20371365085 ALBERTA INC. 2007 DEC 22.
20381369715 ALBERTA LTD. 2007 DEC 20.
20391371213 ALBERTA INC. 2007 DEC 31.
20402342 KILDEER DR DEVELOPMENTS GP LTD.
20412007 DEC 28.
2042252343 ALBERTA LTD. 2007 DEC 27.
2043336 GLADSTONE AVE DEVELOPMENTS GP LTD. 2007 DEC 28.
2044337931 ALBERTA LTD. 2007 DEC 21.
2045372733 ALBERTA INC. 2007 DEC 17.
2046406697 ALBERTA LTD. 2007 DEC 28.
2047472782 ALBERTA LTD. 2007 DEC 20.
2048476325 ALBERTA LTD. 2007 DEC 19.
2049497292 ALBERTA LTD. 2007 DEC 31.
2050516318 ALBERTA LTD. 2007 DEC 18.
2051517219 ALBERTA LTD. 2007 DEC 21.
2052543461 ALBERTA LTD 2007 DEC 18.
2053546440 ALBERTA LTD. 2007 DEC 29.
2054624109 ALBERTA LTD. 2007 DEC 20.
2055625515 ALBERTA LTD. 2007 DEC 20.
2056636477 ALBERTA LTD. 2007 DEC 28.
2057641453 ALBERTA LTD. 2007 DEC 21.
2058648979 ALBERTA LTD. 2007 DEC 21.
2059683772 ALBERTA LTD. 2007 DEC 28.
2060710 MELROSE AVE DEVELOPMENTS GP LTD. 2007 DEC 28.
2061712027 ALBERTA LTD. 2007 DEC 31.
2062778211 ALBERTA LTD. 2007 DEC 31.
2063799486 ALBERTA LTD. 2007 DEC 31.
20648016 FRANKLIN CORP. 2007 DEC 31.
2065829362 ALBERTA LTD. 2007 DEC 21.
2066835976 ALBERTA LTD. 2007 DEC 28.
2067848328 ALBERTA INC. 2007 DEC 17.
2068890362 ALBERTA LTD. 2007 DEC 18.
2069898630 ALBERTA LTD. 2007 DEC 30.
2070911132 ALBERTA LTD. 2007 DEC 17.
2071911308 ALBERTA LTD. 2007 DEC 21.
2072911312 ALBERTA LTD. 2007 DEC 21.
2073911315 ALBERTA LTD. 2007 DEC 21.
2074912175 ALBERTA LTD. 2007 DEC 19.
2075936082 ALBERTA LTD. 2007 DEC 21.
2076943774 ALBERTA LTD. 2007 DEC 19.
2077947572 ALBERTA LTD. 2007 DEC 21.
2078954840 ALBERTA LTD. 2007 DEC 21.
2079954858 ALBERTA LTD. 2007 DEC 21.
2080958391 ALBERTA LTD. 2007 DEC 31.
2081A.E.M. ELECTRICAL CONTRACTING INC. 2007 DEC 31.
2082ABC FLOORING LTD. 2007 DEC 31.
2083ABC'S FOR LIFE INC. 2007 DEC 31.
2084ABZ CONSULTANTS INC. 2007 DEC 18.
2085ACE VENKER FIREWORKS LTD 2007 DEC 18.
2086ADELEE CREATIONS INC. 2007 DEC 27.
2087AKKAOUI CONSULTING INC. 2007 DEC 17.
2088AL TOMA CONSULTING INC. 2007 DEC 31.
2089ALBERTA BUSINESS CONSULTING INC.
20902007 DEC 31.
2091ALBERTA CENTRE FOR CHINESE STUDIES
20922007 DEC 11.
2093ALBERTA STUTTERERS ASSOCIATION
20942007 DEC 31.
2095ALBERTA'S SOUTHWEST BED AND BREAKFAST ASSOCIATION 2007 DEC 11.
2096ANDREW RAEBURN LIMITED 2007 DEC 31.
2097ANGELS INC. 2007 DEC 21.
2098ANGELZ INDUSTRYS INC. 2007 DEC 21.
2099APPLESEED & ASSOC. TRUCKING LTD.
21002007 DEC 17.
2101AQUATICA LUXURY BATH & KITCHEN INC.
21022007 DEC 27.
2103ARBUTUS COAST PRESENTATIONS INC.
21042007 DEC 24.
2105ARC ENERGY MANAGEMENT LTD. 2007 DEC 18.
2106ARGYLL CONSULTING LTD. 2007 DEC 24.
2107AUXILIARY POWER LTD. 2007 DEC 21.
2108B. MCDOUGALL HYGIENE CORP. 2007 DEC 31.
2109BANTING TRANSPORT INC. 2007 DEC 17.
2110BCSW INVESTMENT CORP. 2007 DEC 17.
2111BLUE GROUSE SEISMIC OPERATIONS LTD.
21122007 DEC 21.
2113BLUE HONU HOLDINGS CORP. 2007 DEC 31.
2114BLUEBERRY CLEANING SERVICES LTD. 2007 DEC 28.
2115BODY BLISS INCORPORATED 2007 DEC 20.
2116BRIGUS ENERGY LTD. 2007 DEC 31.
2117C M THERAPY INC. 2007 DEC 31.
2118C-DUB CONTRACTING INC. 2007 DEC 18.
2119CALGARY HEAVY EQUIPMENT REPAIRS LTD. 2007 DEC 18.
2120CANADIAN PRIDE AMATEUR HOCKEY ASSOCIATION 2007 DEC 11.
2121CARSTAIRS LINKS INC. 2007 DEC 21.
2122CC AND C DRIVING SERVICES LTD. 2007 DEC 31.
2123CFSC CANADIAN CAPITAL CORP. I 2007 NOV 30.
2124CHAHAL (ALBERTA) TRANSPORTATION LTD. 2007 DEC 27.
2125CHURCH IN THE COMMUNITY (A VICTORY CHURCH) 2007 DEC 13.
2126CK EQUITIES LTD. 2007 DEC 24.
2127CLAREVIEW RESIDENTIAL CORPORATION
21282007 DEC 17.
2129COCHRANE DESIGN GROUP INC. 2007 DEC 31.
2130COLABELLA HOLDINGS LTD. 2007 DEC 31.
2131COMEL ENERGY SERVICES LTD. 2007 DEC 31.
2132COMMOTION SOFTWARE INC. 2007 DEC 31.
2133COOLING SYSTEMS SERVICES OF EDMONTON LTD 2007 DEC 19.
2134CURRIE MECHANICAL SERVICES LTD.
21352007 DEC 27.
2136D'ANDREA FARMS LTD. 2007 DEC 18.
2137DANMAR ENVIRONMENTAL LTD. 2007 DEC 19.
2138DE BEERS APPLIED RESEARCH COMPANY INC. 2007 DEC 31.
2139DEMERE CANADA LTD. 2007 DEC 20.
2140DESERT BLUME VILLAS INC. 2007 DEC 21.
2141DESIGN FIX INC. 2007 DEC 31.
2142DOGSTAR TRAINING AND BEHAVIOUR CONSULTATIONS LTD. 2007 DEC 31.
2143DON BYRNE STABLE 2004 INC. 2007 DEC 28.
2144DRAFORD HOLDINGS LTD. 2007 DEC 31.
2145DT WEST LTD. 2007 DEC 31.
2146E. YOUNG MANAGEMENT & INVESTMENT INCORPORATED 2007 DEC 27.
2147ECL CANADA LTD. 2007 DEC 20.
2148EDLO ELECTRIC (1975) LTD. 2007 DEC 17.
2149ELLBEE SERVICES LTD. 2007 DEC 21.
2150ENERGY TRUST MARKETING LTD. 2007 DEC 17.
2151ENERICH RESOURCE CORP. 2007 DEC 31.
2152FLAWLESS FINISH PAINTING INC. 2007 DEC 31.
2153FONTANEL HOMES LTD. 2007 DEC 31.
2154FREEDOMLINK TECHNOLOGIES INC.
21552007 DEC 31.
2156G & C ROMART LTD. 2007 DEC 27.
2157G.E.M. SUPPLIES LTD. 2007 DEC 31.
2158GCRL INTERNATIONAL LIMITED 2007 DEC 31.
2159GDC INVESTMENTS I LIMITED 2007 DEC 28.
2160GORGEOUS NAILS LTD. 2007 DEC 17.
2161GOWANLOCK HOLDINGS LTD 2007 DEC 31.
2162GRANT HINMAN INVESTMENTS LTD.
21632007 DEC 31.
2164GULF CANADA TUNISIA LTD. 2007 DEC 31.
2165H.A.T. ENTERPRISES INC. 2007 DEC 17.
2166HELIOS DEVELOPMENT CORP. 2007 DEC 20.
2167HMK CONSULTANTS INC. 2007 DEC 21.
2168HOMEFAIR STEAKHOUSE LTD. 2007 DEC 28.
2169HOOD & SON FARMS LTD 2007 DEC 31.
2170HY EXPECTATIONS HOLDING COMPANY LTD. 2007 DEC 19.
2171HYUNDAI MOTOR AMERICA, INC. 2007 NOV 30.
2172IN STYLE HAIR SALON & SPA LTD. 2007 DEC 31.
2173INDUS PAINTING LTD. 2007 DEC 28.
2174INNOVATIVE LAND SOLUTIONS INC.
21752007 DEC 28.
2176IRADESSO COMMUNICATIONS CORP.
21772007 DEC 27.
2178IVARA CORPORATION 2007 OCT 15.
2179J. MACKAY PROFESSIONAL CORPORATION
21802007 DEC 19.
2181J.S. WHITE CONSULTING INC. 2007 DEC 19.
2182JASMINE K. SIHRA PROFESSIONAL CORPORATION 2007 DEC 31.
2183JJ'S TRUCKING LTD. 2007 DEC 24.
2184JULIA'S NAILS LTD. 2007 DEC 24.
2185JVB AUDITING AND CONSULTING LTD.
21862007 DEC 19.
2187K.C.Z. TRANSPORT LTD. 2007 DEC 20.
2188KALBO HOLDINGS LTD. 2007 DEC 31.
2189KEITH'S CONTRACTING LTD. 2007 DEC 31.
2190KELRON MANAGEMENT INC. 2007 DEC 31.
2191KEN-PAR DEVELOPMENTS LTD. 2007 DEC 28.
2192KENDALE LIMITED 2007 DEC 28.
2193KOSTO SERVICES LTD. 2007 DEC 31.
2194KT MEYER HOLDINGS LTD. 2007 DEC 31.
2195L & K PROPERTY HOLDING LIMITED
21962007 DEC 31.
2197LAMDA PROFESSIONAL SERVICES INC.
21982007 DEC 20.
2199LANDMARK CAFE LTD. 2007 DEC 18.
2200LAUNCHVISION RESEARCH LTD. 2007 DEC 19.
2201LLAIROSS LTD. 2007 DEC 31.
2202MACMILLIAN INVESTMENTS LTD. 2007 DEC 21.
2203MEGABUCKS INVESTMENTS INC. 2007 DEC 31.
2204MINERVA EXPLORATIONS LTD. 2007 DEC 31.
2205MONEY & MORTGAGES FINANCIAL CORPORATION 2007 DEC 31.
2206MORRIS B. GOLDEN PROFESSIONAL CORPORATION 2007 DEC 17.
2207MSI HOLDINGS LTD. 2007 DEC 17.
2208MTN PAINTING LTD. 2007 DEC 28.
2209MUMU WEST INC. 2007 DEC 18.
2210MUNDARE MUNICIPAL SEED CLEANING ASSOCIATION LIMITED 2007 DEC 12.
2211MYMARK ENTERPRISES LTD. 2007 DEC 21.
2212NEXT GENERATION INVESTMENTS LTD.
22132007 DEC 19.
2214NICKERSON CONSULTING LTD. 2007 DEC 31.
2215NOOSPHERE DEVELOPMENT CORPORATION 2007 DEC 31.
2216ORBWORKS LIMITED 2007 DEC 18.
2217ORGPRO SOLUTIONS INC. 2007 DEC 20.
2218OZCAN COURIERS LTD. 2007 DEC 28.
2219PANKANA GOODS & SERVICES LTD.
22202007 DEC 24.
2221PARKLAND ANGELS SOFTBALL ASSOCIATION 2007 DEC 17.
2222PLEO DATA SOLUTIONS INC. 2007 DEC 31.
2223PLS LTD. 2007 DEC 31.
2224PRECISION MACHINERY LTD. 2007 DEC 31.
2225QIN ENTERPRISES INC. 2007 DEC 20.
2226RAINBOW ART & DESIGN INC. 2007 DEC 17.
2227RAJA SARAI TRUCKING LTD. 2007 DEC 21.
2228RANDY ANDERSON LEARNING FOUNDATION 2007 DEC 31.
2229REALOBJECT SOFTWARE LTD. 2007 DEC 31.
2230ROBERT ORNSTEIN PROFESSIONAL CORPORATION 2007 DEC 28.
2231RRAT SURVEYS INC. 2007 DEC 29.
2232RW CONTRACTING INC. 2007 DEC 17.
2233SCRT RECEIVABLES ACQUISITION CORP.
22342007 NOV 30.
2235SEE MORE WINDOW CLEANING INC.
22362007 DEC 17.
2237SEFTON HOLDINGS LTD. 2007 DEC 28.
2238SEWSPORT DESIGNS LTD. 2007 DEC 31.
2239SIERRA FOODSERVICE LTD. 2007 DEC 20.
2240SOLID ROCK ENTERPRISES INC. 2007 DEC 27.
2241SOUL CITY INK INC. 2007 DEC 20.
2242SPITFIRE GAMES INC. 2007 DEC 27.
2243ST-UP ENGINEERING LTD. 2007 DEC 21.
2244ST. MARIE CONSULTING LTD. 2007 DEC 19.
2245ST. PAUL RESTAURANTS LTD. 2007 DEC 31.
2246STEEL BUYERS OF ALBERTA LTD. 2007 DEC 17.
2247STELCAM HOLDINGS INC. 2007 DEC 19.
2248STRATAWEST LAND LTD. 2007 DEC 27.
2249SUMMERVILLE HOLDINGS LTD 2007 DEC 31.
2250TAMARACK TOURS INC. 2007 DEC 17.
2251THE BUILDING CENTRE INC. 2007 DEC 31.
2252THE CALGARY SOCIETY OF SCANDINAVIAN FOLKDANCERS 2007 DEC 17.
2253THE REPUBLIK LTD. 2007 DEC 18.
2254THE WESTERN MUTUAL FUND COMPANY LTD. 2007 DEC 31.
2255TIDE COMMERCIAL LTD. 2007 DEC 31.
2256TIDEWATER RESOURCES INC. 2007 DEC 31.
2257TOOLS FOR CHRIST LTD. 2007 DEC 18.
2258TORON CAPITAL MARKETS INC. 2007 DEC 17.
2259TREASURED MEMORIES YOUR SCRAPBOOK CONNECTION INC. 2007 DEC 20.
2260TRICO ENTERPRISES INC. 2007 DEC 31.
2261TYCOON CONDOMINIUM SERVICES LTD.
22622007 DEC 17.
2263V/I CANADA INC. 2007 DEC 30.
2264VARADA CONSULTING CORP. 2007 DEC 19.
2265VARCO SHEARER INC. 2007 DEC 31.
2266VERMAR ELECTRIC LTD. 2007 DEC 31.
2267VIENCO CANADA INC. 2007 DEC 18.
2268W3D CONSULTING INC. 2007 DEC 28.
2269WAGO SHIATSU DO HOLDINGS LTD. 2007 DEC 31.
2270WEIRS BEACH GP LTD. 2007 DEC 28.
2271WELLINGTON DEVELOPMENTS LTD.
22722007 DEC 18.
2273WILD RIVER ACQUISITIONCO LTD. 2007 DEC 31.
2274WINTERHAWK GROUP LTD. 2007 DEC 28.
2275WPD ENTERPRISES LTD. 2007 DEC 31.
2276WYLIE OIL CORP. 2007 DEC 17.
2277Z.G.D. ENTERPRISES INC. 2007 DEC 19.
2278
2279
2280Corporations Revived/Reinstated/Restored
2281(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2282
22831009193 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 SEP 25. Struck-Off The Alberta Register 2007 MAR 02. Revived 2007 DEC 31. No: 2010091938.
22841013985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24. Struck-Off The Alberta Register 2007 APR 02. Revived 2007 DEC 29. No: 2010139851.
22851044488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 30. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 19. No: 2010444889.
22861045447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 29. No: 2010454474.
22871045794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 07. Struck-Off The Alberta Register 2006 NOV 02. Revived 2007 DEC 17. No: 2010457949.
22881045955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 20. No: 2010459556.
22891051011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JUN 06. Struck-Off The Alberta Register 2006 DEC 02. Revived 2007 DEC 27. No: 2010510119.
22901064199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 SEP 02. Struck-Off The Alberta Register 2007 MAR 02. Revived 2007 DEC 21. No: 2010641997.
22911068093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 SEP 24. Struck-Off The Alberta Register 2007 MAR 02. Revived 2007 DEC 17. No: 2010680938.
22921074771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 NOV 04. Struck-Off The Alberta Register 2006 MAY 02. Revived 2007 DEC 17. No: 2010747711.
22931079310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 01. Struck-Off The Alberta Register 2007 JUN 02. Revived 2007 DEC 29. No: 2010793103.
22941092318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 FEB 19. Struck-Off The Alberta Register 2006 AUG 02. Revived 2007 DEC 17. No: 2010923189.
22951102250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 13. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 18. No: 2011022502.
22961104401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 26. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 19. No: 2011044019.
22971105508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 30. Struck-Off The Alberta Register 2006 OCT 02. Revived 2007 DEC 17. No: 2011055080.
22981112386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 17. No: 2011123862.
22991114849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 24. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 19. No: 2011148497.
23001124096 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 24. Struck-Off The Alberta Register 2007 FEB 02. Revived 2007 DEC 29. No: 2011240963.
23011136812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08. Struck-Off The Alberta Register 2007 MAY 02. Revived 2007 DEC 31. No: 2011368129.
23021144364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 DEC 23. Struck-Off The Alberta Register 2007 JUN 02. Revived 2007 DEC 31. No: 2011443641.
23031153378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 16. Struck-Off The Alberta Register 2007 AUG 02. Revived 2007 DEC 27. No: 2011533789.
23041159966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 26. No: 2011599665.
23051163788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 12. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 21. No: 2011637887.
23061165518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 20. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 28. No: 2011655186.
23071173867 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUN 01. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 31. No: 2011738677.
23081174555 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUN 03. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 31. No: 2011745557.
23091176043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 11. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 19. No: 2011760432.
23101177060 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUN 16. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 19. No: 2011770605.
23111177239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 17. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 27. No: 2011772395.
23121177714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 23. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 21. No: 2011777147.
2313205297 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 1978 NOV 10. Struck-Off The Alberta Register 2007 MAY 02. Revived 2007 DEC 19. No: 202052973.
2314246517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1980 JUN 09. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 18. No: 202465175.
23152HIP4YOU.COM INC. Named Alberta Corporation Incorporated 2005 JUN 10. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 2011759665.
2316318067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1984 SEP 12. Struck-Off The Alberta Register 2005 MAR 02. Revived 2007 DEC 17. No: 203180674.
2317383818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 MAY 10. Struck-Off The Alberta Register 2006 NOV 02. Revived 2007 DEC 20. No: 203838180.
23184-J INVESTMENTS INC Named Alberta Corporation Incorporated 1989 DEC 11. Struck-Off The Alberta Register 2007 JUN 02. Revived 2007 DEC 20. No: 204130702.
2319405108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 JUN 26. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 21. No: 204051080.
232052 MEMORIAL CORPORATION LTD. Named Alberta Corporation Incorporated 2005 APR 14. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 17. No: 2011643430.
2321531614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 JUL 02. Struck-Off The Alberta Register 2007 JAN 02. Revived 2007 DEC 20. No: 205316144.
2322550361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 DEC 23. Struck-Off The Alberta Register 2004 JUN 02. Revived 2007 DEC 17. No: 205503618.
2323598300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 FEB 08. Struck-Off The Alberta Register 2007 AUG 02. Revived 2007 DEC 19. No: 205983000.
2324784671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 11. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 17. No: 207846718.
2325798920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 SEP 08. Struck-Off The Alberta Register 2007 MAR 02. Revived 2007 DEC 27. No: 207989203.
23267L LIMITED Named Alberta Corporation Incorporated 1991 JUN 12. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 204976831.
2327852097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 NOV 01. Struck-Off The Alberta Register 2007 MAY 02. Revived 2007 DEC 17. No: 208520973.
2328883153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUN 02. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 208831537.
2329886278 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 JUN 23. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 208862789.
2330892832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 14. Struck-Off The Alberta Register 2007 FEB 02. Revived 2007 DEC 17. No: 208928325.
2331923285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 08. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 28. No: 209232859.
2332926037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 30. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 18. No: 209260371.
2333976080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 FEB 25. Struck-Off The Alberta Register 2006 AUG 02. Revived 2007 DEC 27. No: 209760800.
2334987481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAY 03. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 20. No: 209874817.
2335989703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAY 16. Struck-Off The Alberta Register 2006 NOV 02. Revived 2007 DEC 29. No: 209897032.
2336ABBOTT ENERGY & ENVIRONMENT CONSULTING INC. Named Alberta Corporation Incorporated 2004 DEC 09. Struck-Off The Alberta Register 2007 JUN 02. Revived 2007 DEC 21. No: 2011418429.
2337AD RODEO (ADVERTISING) ASSOCIATION Alberta Society Incorporated 2003 MAR 28. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 NOV 29. No: 5010392552.
2338ADVANCED OVERHEAD DOOR SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 25. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 207906348.
2339ALBERTA HIGHLAND DANCING ASSOCIATION (1982) Alberta Society Incorporated 1982 MAR 29. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 NOV 29. No: 502800469.
2340ALBERTA PROVINCIAL GYMKHANA ASSOCIATION (A.P.G.A.) Alberta Society Incorporated 1987 APR 02. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 10. No: 503632788.
2341ANTONIA LEATHER FURNITURE LTD Named Alberta Corporation Incorporated 1995 JUL 05. Struck-Off The Alberta Register 2007 JAN 02. Revived 2007 DEC 27. No: 206605552.
2342ARTISAN/AVI J.V. INC Named Alberta Corporation Incorporated 1998 AUG 21. Struck-Off The Alberta Register 2007 FEB 02. Revived 2007 DEC 28. No: 207969676.
2343ASSOCIATION OF REGION "F" SUMMER SWIM CLUBS Alberta Society Incorporated 1986 MAR 27. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 NOV 26. No: 503444986.
2344ATLAS MUFFLER SHOPS LTD. Named Alberta Corporation Amalgamated 1992 JUN 01. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 18. No: 205308786.
2345AWAKENING THE POTENTIAL PERSONAL & BUSINESS CONSULTING INC. Named Alberta Corporation Incorporated 2003 DEC 08. Struck-Off The Alberta Register 2006 JUN 02. Revived 2007 DEC 20. No: 2010802680.
2346AWH VENTURES LTD. Named Alberta Corporation Incorporated 2000 JUN 06. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 21. No: 208837328.
2347B.G.S. DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2001 JUL 11. Struck-Off The Alberta Register 2007 JAN 02. Revived 2007 DEC 17. No: 209428655.
2348BAGUETTE JEWELLERY CORP. Named Alberta Corporation Incorporated 2005 JAN 07. Struck-Off The Alberta Register 2007 JUL 02. Revived 2007 DEC 19. No: 2011462062.
2349BCK MANAGEMENT & CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 02. Struck-Off The Alberta Register 2005 AUG 02. Revived 2007 DEC 28. No: 208647420.
2350BONAVISTA DOWNS COMMUNITY ASSOCIATION Alberta Society Incorporated 1975 FEB 04. Struck-Off The Alberta Register 2007 AUG 02. Revived 2007 DEC 06. No: 500082029.
2351BRAYCO TILE INC. Named Alberta Corporation Incorporated 2004 MAY 11. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 18. No: 2011073679.
2352BUTTE RANCHES LIMITED Named Alberta Corporation Amalgamated 2001 OCT 01. Struck-Off The Alberta Register 2007 APR 02. Revived 2007 DEC 17. No: 209531557.
2353C L DESIGNS LTD. Named Alberta Corporation Incorporated 1998 MAR 30. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 28. No: 207766833.
2354C. WHITESIDE CARPENTRY LTD. Named Alberta Corporation Incorporated 2002 JUN 08. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 22. No: 209933712.
2355C.C. STEWART ENTERPRISES LTD Named Alberta Corporation Incorporated 1999 JUN 28. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 21. No: 208354704.
2356CAMERON BRAUER PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2005 JAN 21. Struck-Off The Alberta Register 2007 JUL 02. Revived 2007 DEC 21. No: 2011487317.
2357CAMILLE D. KOHUT PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1987 DEC 11. Struck-Off The Alberta Register 2006 JUN 02. Revived 2007 DEC 12. No: 203752118.
2358CANADIAN K9 DETECTION ALBERTA INC. Named Alberta Corporation Incorporated 2004 OCT 05. Struck-Off The Alberta Register 2007 APR 02. Revived 2007 DEC 21. No: 2011311046.
2359CENTRAL BLENDS INC. Named Alberta Corporation Incorporated 2001 MAR 26. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 17. No: 209260884.
2360CHADWICK SAMPSON INC. Named Alberta Corporation Incorporated 2000 DEC 04. Struck-Off The Alberta Register 2007 JUN 02. Revived 2007 DEC 19. No: 209090166.
2361CHI 3 CONSULTING INC. Named Alberta Corporation Incorporated 2002 APR 15. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 28. No: 209839059.
2362CLARUS PHARMACEUTICALS INC. Named Alberta Corporation Incorporated 2004 JAN 23. Struck-Off The Alberta Register 2007 JUL 02. Revived 2007 DEC 18. No: 2010877336.
2363CONTEMPORARY IMPORTS LTD. Named Alberta Corporation Incorporated 2005 JUN 29. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 2011794464.
2364COSTA PETROLEUM LTD. Named Alberta Corporation Amalgamated 1991 AUG 01. Struck-Off The Alberta Register 2003 FEB 02. Revived 2007 DEC 17. No: 205019581.
2365COSYNC CONSULTING CORP. Named Alberta Corporation Incorporated 2005 JUN 27. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 17. No: 2011787773.
2366DEBROXX CONSULTING LTD. Named Alberta Corporation Incorporated 2004 APR 13. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 19. No: 2011021587.
2367DELMERE PLUMBING & GAS INC. Named Alberta Corporation Incorporated 2003 JUN 13. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 17. No: 2010519300.
2368DIASPORA COMMUNICATIONS & HUMAN RESOURCES INSTITUTE INC. Named Alberta Corporation Incorporated 1994 DEC 15. Struck-Off The Alberta Register 2005 JUN 02. Revived 2007 DEC 21. No: 206361776.
2369DITTYBASE INC. Named Alberta Corporation Incorporated 1997 APR 03. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 20. No: 207340829.
2370DITTYBASE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 1999 JUN 23. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 17. No: 208360305.
2371DOWN HOLE RENTALS LTD. Named Alberta Corporation Incorporated 2003 JUN 19. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 21. No: 2010531875.
2372DREAM HOME DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2002 SEP 03. Struck-Off The Alberta Register 2005 MAR 02. Revived 2007 DEC 18. No: 2010056980.
2373DYNAMIC GEOSOLUTIONS LTD. Named Alberta Corporation Incorporated 2000 SEP 26. Struck-Off The Alberta Register 2004 MAR 02. Revived 2007 DEC 31. No: 208988360.
2374E & J KELLEY INVESTMENTS LTD. Federal Corporation Registered 1991 DEC 23. Struck-Off The Alberta Register 2007 SEP 02. Reinstated 2007 DEC 31. No: 215139163.
2375ENCOMPASS STRATEGIC RESOURCES INC. Named Alberta Corporation Incorporated 1994 JUN 23. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 18. No: 206159782.
2376ENGENUITY CONSULTING LTD. Named Alberta Corporation Incorporated 1993 APR 05. Struck-Off The Alberta Register 1999 OCT 05. Revived 2007 DEC 20. No: 205620263.
2377EOS INVESTMENTS LTD. Named Alberta Corporation Incorporated 2002 SEP 11. Struck-Off The Alberta Register 2007 MAR 02. Revived 2007 DEC 27. No: 2010070247.
2378FABCO HOLDINGS CORP. Named Alberta Corporation Incorporated 2002 MAR 19. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 27. No: 209782994.
2379FAITH QA/QC SERVICES LIMITED Named Alberta Corporation Incorporated 1991 JUN 21. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 24. No: 204984082.
2380FILU PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 MAR 24. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 21. No: 2011604275.
2381FITZPATRICK FINANCIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 MAY 02. Struck-Off The Alberta Register 2002 NOV 02. Revived 2007 DEC 20. No: 208781708.
2382GAMM HOLDINGS INC. Named Alberta Corporation Incorporated 2005 JUN 14. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 2011763444.
2383GLOBAL INSURANCE SOLUTIONS INC. Federal Corporation Registered 2001 JAN 09. Struck-Off The Alberta Register 2007 JUL 02. Reinstated 2007 DEC 28. No: 219138013.
2384GRAHAM RANCHING COMPANY LIMITED Named Alberta Corporation Incorporated 2005 JAN 07. Struck-Off The Alberta Register 2007 JUL 02. Revived 2007 DEC 28. No: 2011461833.
2385GRAND OPERA CLUB OF CALGARY Alberta Society Incorporated 1998 AUG 18. Struck-Off The Alberta Register 2006 FEB 02. Revived 2007 DEC 03. No: 507966992.
2386GRANDVIEW-RIDGE ESTATES LTD. Named Alberta Corporation Incorporated 1989 JAN 20. Struck-Off The Alberta Register 2005 JUL 02. Revived 2007 DEC 19. No: 203964788.
2387GREY HOME PROPERTIES INC. Named Alberta Corporation Incorporated 2005 JUN 01. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 19. No: 2011737513.
2388GURNETT CUSTOM CONTRACTING INC. Named Alberta Corporation Incorporated 2005 JUN 27. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 28. No: 2011788383.
2389HOA PING TRADING CO. LTD. Named Alberta Corporation Incorporated 1988 MAY 27. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 31. No: 203846811.
2390HOOK RESOURCES LTD. Named Alberta Corporation Incorporated 1971 JAN 29. Struck-Off The Alberta Register 2006 JUL 02. Revived 2007 DEC 19. No: 200566826.
2391HUNTER POWER SYSTEMS INC. Named Alberta Corporation Incorporated 2005 FEB 03. Struck-Off The Alberta Register 2007 AUG 02. Revived 2007 DEC 18. No: 2011510506.
2392INTERA SOLUTIONS INC. Named Alberta Corporation Incorporated 2001 APR 26. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 27. No: 209313139.
2393J. HATT & SON CONTRACTING LTD. Named Alberta Corporation Incorporated 1990 DEC 07. Struck-Off The Alberta Register 2007 JUN 02. Revived 2007 DEC 19. No: 204766604.
2394JAY LEE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2001 MAR 13. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 27. No: 209239458.
2395JMJ TOP EXPERT INC. Named Alberta Corporation Incorporated 2005 MAY 03. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 28. No: 2011678998.
2396KILPATRICK ARCHITECT LIMITED Named Alberta Corporation Incorporated 1987 NOV 26. Struck-Off The Alberta Register 2007 MAY 02. Revived 2007 DEC 28. No: 203757844.
2397KINGS LIFECARE SERVICES INC. Named Alberta Corporation Incorporated 2004 OCT 22. Struck-Off The Alberta Register 2007 APR 02. Revived 2007 DEC 17. No: 2011341027.
2398KK CONCRETE & EXCAVATING LTD. Named Alberta Corporation Incorporated 1997 MAR 18. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 17. No: 207281908.
2399KYOTO FUELS CORPORATION Named Alberta Corporation Incorporated 2003 MAY 15. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 19. No: 2010466189.
2400L & J KIZIAK ENTERPRISES LTD. Named Alberta Corporation Incorporated 1998 AUG 12. Struck-Off The Alberta Register 2005 FEB 02. Revived 2007 DEC 17. No: 207959396.
2401LANDESCAPE INC. Named Alberta Corporation Incorporated 2003 JUN 07. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 2010510739.
2402LARTER STUDIOS INC. Named Alberta Corporation Incorporated 2003 AUG 15. Struck-Off The Alberta Register 2007 FEB 02. Revived 2007 DEC 27. No: 2010615843.
2403LH PHILLIPS HOLDINGS LTD. Named Alberta Corporation Incorporated 1997 JUN 18. Struck-Off The Alberta Register 2006 DEC 02. Revived 2007 DEC 20. No: 207443144.
2404LINCOLN PORTABLE WELDING LTD. Named Alberta Corporation Incorporated 1999 JUN 09. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 208324046.
2405LINK INC. Named Alberta Corporation Incorporated 1999 DEC 04. Struck-Off The Alberta Register 2002 JUN 02. Revived 2007 DEC 28. No: 208568469.
2406LMC CONSULTING INC. Named Alberta Corporation Incorporated 2001 MAR 13. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 31. No: 209240043.
2407LONE PINE CREEK CATTLE CO. LTD. Named Alberta Corporation Incorporated 1991 OCT 21. Struck-Off The Alberta Register 2007 APR 02. Revived 2007 DEC 31. No: 205081698.
2408M. BRECKENRIDGE CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 JUN 20. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 17. No: 2010531941.
2409MAGTEC INSPECTION LTD. Named Alberta Corporation Amalgamated 2003 JAN 08. Struck-Off The Alberta Register 2007 JUL 02. Revived 2007 DEC 28. No: 2010255194.
2410MANIRA REFINISHING TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2001 DEC 18. Struck-Off The Alberta Register 2006 JUN 02. Revived 2007 DEC 18. No: 209658202.
2411MARK R. SMITH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2000 MAR 22. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 28. No: 208717074.
2412MILLPARK VENTURES INC. Named Alberta Corporation Incorporated 1988 MAR 02. Struck-Off The Alberta Register 2004 APR 20. Revived 2007 DEC 18. No: 203803788.
2413MITCHELL RESOURCE CONSULTING INC. Named Alberta Corporation Incorporated 1998 APR 30. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 19. No: 207833633.
2414MORTSV CONTRACT OPERATING LTD. Named Alberta Corporation Incorporated 2005 JUN 29. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 27. No: 2011793607.
2415NARINE'S DIESEL & EQUIPMENT SERVICE LTD Named Alberta Corporation Incorporated 2000 MAY 17. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 27. No: 208806679.
2416NK LOGISTIC LTD. Named Alberta Corporation Incorporated 2006 DEC 08. Struck-Off The Alberta Register 2007 APR 24. Revived 2007 DEC 19. No: 2012868002.
2417NORTH COUNTRY DRILLING LTD. Named Alberta Corporation Incorporated 1987 OCT 26. Struck-Off The Alberta Register 2006 APR 02. Revived 2007 DEC 21. No: 203737549.
2418NORTHERN PRIDE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1999 MAY 12. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 27. No: 208307082.
2419OSPIKA OUTFITTERS INC. Federal Corporation Registered 2002 SEP 06. Struck-Off The Alberta Register 2006 MAR 02. Reinstated 2007 DEC 27. No: 2110060965.
2420PACE AVIATION SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUN 16. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 31. No: 2011770928.
2421PANELFORM INTERNATIONAL LTD. Named Alberta Corporation Incorporated 1998 NOV 30. Struck-Off The Alberta Register 2006 MAY 02. Revived 2007 DEC 21. No: 208091686.
2422PERSONNEL & GENERAL SERVICES INC. Named Alberta Corporation Incorporated 2005 MAY 16. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 28. No: 2011709629.
2423PETER ANDOR ENTERPRISES INC. Named Alberta Corporation Incorporated 1982 OCT 13. Struck-Off The Alberta Register 1991 APR 01. Revived 2007 DEC 17. No: 202905402.
2424POLECO HOLDINGS LTD. Named Alberta Corporation Incorporated 1988 DEC 15. Struck-Off The Alberta Register 2002 JUN 02. Revived 2007 DEC 19. No: 203947254.
2425R & G TANDEM HAULING LTD. Named Alberta Corporation Incorporated 2004 JUN 28. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 20. No: 2011153877.
2426RALPH'S FINE WOODWORK CORP. Named Alberta Corporation Incorporated 1994 DEC 15. Struck-Off The Alberta Register 2007 JUN 02. Revived 2007 DEC 19. No: 206361941.
2427RAMCO ENERGY CAPITAL INC. Named Alberta Corporation Incorporated 1999 JUN 29. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 21. No: 208369355.
2428RAMCO ENERGY SYSTEMS INC. Named Alberta Corporation Incorporated 1998 JUN 26. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 21. No: 207909078.
2429RIG-PRO WELLSITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2004 JUN 15. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 21. No: 2011133747.
2430RISTORIAN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 MAY 11. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 17. No: 2011700289.
2431ROBERTSHAW CORPORATION Named Alberta Corporation Incorporated 1995 MAR 15. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 19. No: 206466351.
2432ROCK SOLID EXCAVATING AND SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAY 11. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 17. No: 2011701287.
2433ROLLY'S RIGGING LIMITED Named Alberta Corporation Incorporated 1983 JUN 13. Struck-Off The Alberta Register 2006 DEC 02. Revived 2007 DEC 20. No: 202970471.
2434ROSERIDGE CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 NOV 02. Struck-Off The Alberta Register 2007 MAY 02. Revived 2007 DEC 27. No: 2011359342.
2435RUNT CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 APR 22. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 20. No: 2011661911.
2436SAGESSE INC. Named Alberta Corporation Incorporated 1994 APR 11. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 17. No: 206066656.
2437SAM'S HAMMER LTD. Named Alberta Corporation Incorporated 2005 MAY 17. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 18. No: 2011712821.
2438SECOND GLANCE CLOTHES LTD. Non-Profit Private Company Incorporated 1980 DEC 10. Struck-Off The Alberta Register 2007 JUN 02. Revived 2007 NOV 30. No: 512442690.
2439SHARICK HOLDINGS LTD. Named Alberta Corporation Incorporated 1999 JUN 29. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 18. No: 208368340.
2440SIDETRACKED JUNCTION ENTERPRISES LTD. Named Alberta Corporation Incorporated 1998 JUN 09. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 21. No: 207884560.
2441SILVER CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 MAY 31. Struck-Off The Alberta Register 2007 NOV 02. Revived 2007 DEC 18. No: 2011735046.
2442STEINBORN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1997 JAN 20. Struck-Off The Alberta Register 2007 JUL 02. Revived 2007 DEC 31. No: 207243064.
2443SUBURBIA DESIGN CO. LTD. Named Alberta Corporation Incorporated 2000 APR 07. Struck-Off The Alberta Register 2007 OCT 02. Revived 2007 DEC 20. No: 208745927.
2444SUNALTA BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 1998 FEB 05. Struck-Off The Alberta Register 2007 AUG 02. Revived 2007 DEC 20. No: 207773557.
2445T.S.E. CONSULTING INC. Named Alberta Corporation Incorporated 2001 JUL 30. Struck-Off The Alberta Register 2006 JAN 02. Revived 2007 DEC 21. No: 209454610.
2446TAB ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 MAR 17. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 31. No: 2011585078.
2447TERRY FRY & ASSOCIATES INC. Named Alberta Corporation Incorporated 1995 DEC 12. Struck-Off The Alberta Register 2006 JUN 02. Revived 2007 DEC 21. No: 206780892.
2448THE BRAGGARTS THEATRE SOCIETY Alberta Society Incorporated 1990 APR 24. Struck-Off The Alberta Register 2003 OCT 02. Revived 2007 DEC 18. No: 504169103.
2449TRINITY & SONS INC. Named Alberta Corporation Incorporated 2000 JUN 09. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 19. No: 208842518.
2450UBHAKA MANAGEMENT CONSULTING CONSORTIUM CORP. Named Alberta Corporation Incorporated 2005 MAR 09. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 27. No: 2011572464.
2451UJW & ASSOCIATES INC. Named Alberta Corporation Incorporated 1996 JUL 03. Struck-Off The Alberta Register 1999 MAR 13. Revived 2007 DEC 28. No: 207017609.
2452UNITED CUSTOM HOMES INC. Named Alberta Corporation Incorporated 2007 MAY 03. Struck-Off The Alberta Register 2007 SEP 04. Revived 2007 DEC 17. No: 2013197518.
2453VEDANT INC. Named Alberta Corporation Incorporated 2004 JUL 02. Struck-Off The Alberta Register 2007 JAN 02. Revived 2007 DEC 18. No: 2011160211.
2454VENTURE UNLIMITED LTD. Named Alberta Corporation Incorporated 2005 MAR 22. Struck-Off The Alberta Register 2007 SEP 02. Revived 2007 DEC 20. No: 2011600109.
2455VOX MUSICA CHORAL SOCIETY Alberta Society Incorporated 1988 AUG 16. Struck-Off The Alberta Register 2002 FEB 02. Revived 2007 DEC 17. No: 503877102.
2456W & H WOLFE CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUN 03. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 24. No: 2011734072.
2457WILSON MOUNTAIN SPORTS LIMITED Named Alberta Corporation Incorporated 1986 JUN 17. Struck-Off The Alberta Register 2007 DEC 02. Revived 2007 DEC 18. No: 203499884.
2458WINGSPAN SOFTWARE LTD. Named Alberta Corporation Incorporated 1996 NOV 15. Struck-Off The Alberta Register 2007 MAY 02. Revived 2007 DEC 21. No: 207165333.
2459WOODCO HOLDINGS INC. Named Alberta Corporation Incorporated 2000 JUN 23. Struck-Off The Alberta Register 2004 DEC 02. Revived 2007 DEC 21. No: 208862250.
2460 .
2461Notices of Amalgamation
2462(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2463
2464Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2465 1214026 ALBERTA LTD.
2466 1021025 ALBERTA LTD.
2467were on 2007 DEC 27 amalgamated as one corporation under the name
2468 1367092 ALBERTA LTD.
2469 No. 2013670928
2470The registered office of the corporation shall be
2471 4500, 855 - 2ND STREET S.W.
2472 CALGARY ALBERTA
2473 T2P 4K7
2474Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2475 272851 ALBERTA LTD.
2476 721610 ALBERTA LTD.
2477were on 2008 JAN 01 amalgamated as one corporation under the name
2478 1368681 ALBERTA LTD.
2479 No. 2013686817
2480The registered office of the corporation shall be
2481 10TH FLOOR, 744 - 4TH AVENUE, S.W.
2482 CALGARY ALBERTA
2483 T2P 3T4
2484Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2485 572652 ALBERTA LTD.
2486 1039637 ALBERTA LTD.
2487were on 2008 JAN 01 amalgamated as one corporation under the name
2488 1369982 ALBERTA LTD.
2489 No. 2013699828
2490The registered office of the corporation shall be
2491 17731 - 103 AVENUE
2492 EDMONTON ALBERTA
2493 T5S 1N8
2494Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2495 316329 ALBERTA LTD.
2496 1003452 ALBERTA LTD.
2497were on 2008 JAN 01 amalgamated as one corporation under the name
2498 1370148 ALBERTA LTD.
2499 No. 2013701483
2500The registered office of the corporation shall be
2501 5233 - 49 AVENUE
2502 RED DEER ALBERTA
2503 T4N 6G5
2504Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2505 468668 ALBERTA LTD.
2506 1107150 ALBERTA LTD.
2507were on 2008 JAN 01 amalgamated as one corporation under the name
2508 1370460 ALBERTA LTD.
2509 No. 2013704602
2510The registered office of the corporation shall be
2511 10012-101 STREET
2512 PEACE RIVER ALBERTA
2513 T8S 1S2
2514Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2515 967032 ALBERTA LTD.
2516 GEO-TECH DIRECTIONAL DRILLING LTD.
2517were on 2008 JAN 01 amalgamated as one corporation under the name
2518 1370494 ALBERTA LTD.
2519 No. 2013704941
2520The registered office of the corporation shall be
2521 5233 - 49 AVENUE
2522 RED DEER ALBERTA
2523 T4N 6G5
2524Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2525 970867 ALBERTA LTD.
2526 1261215 ALBERTA LTD.
2527were on 2007 DEC 31 amalgamated as one corporation under the name
2528 1370500 ALBERTA LTD.
2529 No. 2013705005
2530The registered office of the corporation shall be
2531 1600, 10025 - 102A AVENUE
2532 EDMONTON ALBERTA
2533 T5J 2Z2
2534Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2535 1369532 ALBERTA LIMITED
2536 FRONT-LINE SAFETY LIMITED
2537were on 2008 JAN 01 amalgamated as one corporation under the name
2538 1370512 ALBERTA LIMITED
2539 No. 2013705120
2540The registered office of the corporation shall be
2541 3500, 855 - 2 STREET SW
2542 CALGARY ALBERTA
2543 T2P 4J8
2544Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2545 826682 ALBERTA LTD.
2546 1024918 ALBERTA LTD.
2547were on 2007 DEC 21 amalgamated as one corporation under the name
2548 1370580 ALBERTA LTD.
2549 No. 2013705807
2550The registered office of the corporation shall be
2551 4903 - 49 AVENUE
2552 ATHABASCA ALBERTA
2553 T9S 1C7
2554Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2555 STETTLER FLOORING & PAINT LTD.
2556 772139 ALBERTA LTD.
2557were on 2007 DEC 31 amalgamated as one corporation under the name
2558 1370694 ALBERTA LTD.
2559 No. 2013706946
2560The registered office of the corporation shall be
2561 4902 - 51 STREET
2562 STETTLER ALBERTA
2563 T0C 2L0
2564Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2565 SOUTH LULU INC.
2566 YOGA MALL VENTURES INC.
2567 URBAN MOVEMENT INC.
2568were on 2008 JAN 01 amalgamated as one corporation under the name
2569 1371030 ALBERTA LTD.
2570 No. 2013710302
2571The registered office of the corporation shall be
2572 17 MOUNT KIDD POINTE S.E.
2573 CALGARY ALBERTA
2574 T2Z 3C5
2575Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2576 EXECUTIVE SCHOOL OF BARTENDING INC.
2577 1053057 ALBERTA INC.
2578were on 2007 DEC 31 amalgamated as one corporation under the name
2579 1371037 ALBERTA INC.
2580 No. 2013710377
2581The registered office of the corporation shall be
2582 5923- 84TH STREET NW
2583 CALGARY ALBERTA
2584 T3B 4X4
2585Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2586 832069 ALBERTA LTD.
2587 IMAP INSULATION SERVICES LTD.
2588 IMAP (NORTH ALTA) LTD.
2589 IMAP (PEACE COUNTRY) LTD.
2590were on 2008 JAN 01 amalgamated as one corporation under the name
2591 1371087 ALBERTA LTD.
2592 No. 2013710872
2593The registered office of the corporation shall be
2594 2200, 10123 - 99 STREET
2595 EDMONTON ALBERTA
2596 T5J 3H1
2597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2598 BIG SKY SEISMIC BROKERAGE LTD.
2599 896951 ALBERTA INC.
2600were on 2007 DEC 28 amalgamated as one corporation under the name
2601 1371213 ALBERTA INC.
2602 No. 2013712134
2603The registered office of the corporation shall be
2604 1000, 400 - 3RD AVENUE S.W.
2605 CALGARY ALBERTA
2606 T2P 4H2
2607Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2608 925102 ALBERTA INC.
2609 COMPREHENSIVE COMMUNICATION
2610 SOLUTIONS LTD.
2611were on 2007 DEC 27 amalgamated as one corporation under the name
2612 1371243 ALBERTA LTD.
2613 No. 2013712431
2614The registered office of the corporation shall be
2615 820, 10201 SOUTHPORT RD S.W.
2616 CALGARY ALBERTA
2617 T2W 4X9
2618Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2619 1160899 ALBERTA LTD.
2620 734260 ALBERTA LTD.
2621were on 2008 JAN 01 amalgamated as one corporation under the name
2622 1371517 ALBERTA LTD.
2623 No. 2013715178
2624The registered office of the corporation shall be
2625 3627 - 107 STREET
2626 EDMONTON ALBERTA
2627 T6J 1A9
2628Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2629 1198465 ALBERTA LTD.
2630 940950 ALBERTA LTD.
2631 1200899 ALBERTA LTD.
2632were on 2008 JAN 01 amalgamated as one corporation under the name
2633 1371535 ALBERTA LTD.
2634 No. 2013715350
2635The registered office of the corporation shall be
2636 15 EMERSON PLACE
2637 ST. ALBERT ALBERTA
2638 T8N 5X3
2639Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2640 389521 ALBERTA LTD.
2641 291061 ALBERTA INC.
2642were on 2007 DEC 31 amalgamated as one corporation under the name
2643 1371641 ALBERTA LTD.
2644 No. 2013716416
2645The registered office of the corporation shall be
2646 2700, 10155-102 STREET
2647 EDMONTON ALBERTA
2648 T5J 4G8
2649Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2650 1371216 ALBERTA LTD.
2651 1370612 ALBERTA LTD.
2652were on 2007 DEC 31 amalgamated as one corporation under the name
2653 1371760 ALBERTA LTD.
2654 No. 2013717604
2655The registered office of the corporation shall be
2656 4500, 855 - 2ND STREET S.W.
2657 CALGARY ALBERTA
2658 T2P 4K7
2659Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2660 1369548 ALBERTA ULC
2661 1369551 ALBERTA ULC
2662were on 2008 JAN 01 amalgamated as one corporation under the name
2663 1371907 ALBERTA ULC
2664 No. 2013719071
2665The registered office of the corporation shall be
2666 1200, 700 - 2ND STREET SW
2667 CALGARY
2668 T2P 4V5
2669Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2670 ADVENTURE WEAR NORTH II INC.
2671 ADVENTURE WEAR NORTH INC.
2672were on 2007 DEC 31 amalgamated as one corporation under the name
2673 ADVENTURE WEAR NORTH INC.
2674 No. 2013715038
2675The registered office of the corporation shall be
2676 10614 124 ST NW
2677 EDMONTON ALBERTA
2678 T5N 1S3
2679Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2680 CARIBOU DMU HOLDINGS LTD.
2681 ALPINE CAPITAL CORP.
2682were on 2008 JAN 01 amalgamated as one corporation under the name
2683 ALPINE CAPITAL CORP.
2684 No. 2013693714
2685The registered office of the corporation shall be
2686 3500, 855 - 2 STREET SW
2687 CALGARY
2688 T2P 4J8
2689Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2690 ARI ARIRANG LTD.
2691 715519 ALBERTA LTD.
2692were on 2007 DEC 31 amalgamated as one corporation under the name
2693 ARI ARIRANG LTD.
2694 No. 2013713512
2695The registered office of the corporation shall be
2696 10022 - 102 AVENUE
2697 GRANDE PRAIRIE ALBERTA
2698 T8V 0Z7
2699Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2700 ATI INTERNATIONAL ULC
2701 ATI TECHNOLOGIES DISTRIBUTION ULC
2702 ATI TECHNOLOGIES ULC
2703were on 2007 DEC 30 amalgamated as one corporation under the name
2704 ATI TECHNOLOGIES ULC
2705 No. 2013652124
2706The registered office of the corporation shall be
2707 1200, 700 - 2ND STREET SW
2708 CALGARY ALBERTA
2709 T2P 4V5
2710Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2711 799260 ALBERTA LTD.
2712 B & FL LIMITED
2713were on 2008 JAN 01 amalgamated as one corporation under the name
2714 B & FL LIMITED
2715 No. 2013703794
2716The registered office of the corporation shall be
2717 #2500, 10104 - 103 AVENUE
2718 EDMONTON ALBERTA
2719 T5J 1V3
2720Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2721 BASF CONSTRUCTION CHEMICALS CANADA,
2722 LTD. PRODUITS CHIMIQUES DE
2723 CONSTRUCTION BASF DU CANADA, LTEE
2724 BASF CANADA INC.
2725were on 2008 JAN 01 amalgamated as one corporation under the name
2726 BASF CANADA INC.
2727 No. 2013715954
2728The registered office of the corporation shall be
2729 1400, 350 - 7 AVENUE SW
2730 CALGARY ALBERTA
2731 T2P 3N9
2732Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2733 BAWS MANAGEMENT INC.
2734 859171 ALBERTA LTD.
2735were on 2008 JAN 01 amalgamated as one corporation under the name
2736 BAWS MANAGEMENT INC.
2737 No. 2013696766
2738The registered office of the corporation shall be
2739 5233 - 49 AVENUE
2740 RED DEER ALBERTA
2741 T4N 6G5
2742Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2743 BAYSHORE PETROLEUM CORP.
2744 1074532 ALBERTA LTD.
2745were on 2008 JAN 01 amalgamated as one corporation under the name
2746 BAYSHORE PETROLEUM CORP.
2747 No. 2013716739
2748The registered office of the corporation shall be
2749 1400, 350 - 7 AVENUE S.W.
2750 CALGARY ALBERTA
2751 T2P 3N9
2752Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2753 BEDWELL HARBOUR HOTEL LTD.
2754 594946 ALBERTA LTD.
2755were on 2007 DEC 31 amalgamated as one corporation under the name
2756 BEDWELL HARBOUR HOTEL LTD.
2757 No. 2013711045
2758The registered office of the corporation shall be
2759 4500, 855 - 2ND STREET S.W.
2760 CALGARY ALBERTA
2761 T2P 4K7
2762Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2763 BELLAMONT EXPLORATION LTD.
2764 ALIRON EXPLORATION LTD.
2765were on 2007 DEC 31 amalgamated as one corporation under the name
2766 BELLAMONT EXPLORATION LTD.
2767 No. 2013707472
2768The registered office of the corporation shall be
2769 1200, 425 - 1ST STREET SW
2770 CALGARY ALBERTA
2771 T2P 3L8
2772Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2773 BELLPORT RESOURCES LTD.
2774 PORTOBELLO INVESTMENTS LTD.
2775were on 2008 JAN 01 amalgamated as one corporation under the name
2776 BELLPORT RESOURCES LTD.
2777 No. 2013711656
2778The registered office of the corporation shall be
2779 4500, 855 - 2ND STREET S.W.
2780 CALGARY ALBERTA
2781 T2P 4K7
2782Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2783 BIG ROCK BREWERY LTD.
2784 PINE CREEK BREWING COMPANY LTD.
2785 BIG ROCK MFC CORP.
2786were on 2007 DEC 21 amalgamated as one corporation under the name
2787 BIG ROCK MFC AMALCO CORP.
2788 No. 2013708637
2789The registered office of the corporation shall be
2790 1000, 250 - 2ND STREET SW
2791 CALGARY ALBERTA
2792 T2P 0C1
2793Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2794 BIRCHMOUNT PROPERTIES LIMITED
2795 1083569 ALBERTA LTD.
2796were on 2008 JAN 01 amalgamated as one corporation under the name
2797 BIRCHMOUNT PROPERTIES LIMITED
2798 No. 2013717687
2799The registered office of the corporation shall be
2800 64 PATTERSON MEWS SW
2801 CALGARY ALBERTA
2802 T3H 2C6
2803Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2804 BRINKERHOFF DRILLING 2000 INC.
2805 EXECUTIVE ADVENTURES & AVIATION INC.
2806were on 2007 DEC 28 amalgamated as one corporation under the name
2807 BRINKERHOFF DRILLING 2000 INC.
2808 No. 2013710740
2809The registered office of the corporation shall be
2810 SUITE A, 5799 - 3RD STREET SE
2811 CALGARY ALBERTA
2812 T2H 1K1
2813Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2814 1144639 ALBERTA LTD.
2815 BUILDERS ENERGY SERVICES LTD.
2816were on 2008 JAN 01 amalgamated as one corporation under the name
2817 BUILDERS ENERGY SERVICES LTD.
2818 No. 2013718982
2819The registered office of the corporation shall be
2820 1200, 425 - 1ST STREET SW
2821 CALGARY
2822 T2P 3L8
2823Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2824 BUILDERS ENERGY SERVICES LTD.
2825 MURPHY'S OILFIELD SERVICES LTD.
2826were on 2008 JAN 01 amalgamated as one corporation under the name
2827 BUILDERS ENERGY SERVICES LTD.
2828 No. 2013711326
2829The registered office of the corporation shall be
2830 1200, 425 - 1ST STREET SW
2831 CALGARY ALBERTA
2832 T2P 3L8
2833Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2834 BUILDERS ENERGY SERVICES LTD.
2835 1173202 ALBERTA LTD.
2836were on 2008 JAN 01 amalgamated as one corporation under the name
2837 BUILDERS ENERGY SERVICES LTD.
2838 No. 2013718990
2839The registered office of the corporation shall be
2840 1200, 425 - 1ST STREET SW
2841 CALGARY
2842 T2P 3L8
2843Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2844 BULWARK FARMS LTD.
2845 1314107 ALBERTA LTD.
2846were on 2007 DEC 31 amalgamated as one corporation under the name
2847 BULWARK FARMS LTD.
2848 No. 2013707142
2849The registered office of the corporation shall be
2850 4819 - 51 STREET
2851 STETTLER ALBERTA
2852 T0C 2L0
2853Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2854 BUZZARDS RESTAURANT & BAR LTD.
2855 BUZZARD'S FOOD AND WINE BAR LTD.
2856were on 2008 JAN 01 amalgamated as one corporation under the name
2857 BUZZARDS RESTAURANT & BAR LTD.
2858 No. 2013706425
2859The registered office of the corporation shall be
2860 506, 933 17 AVE. S.W.
2861 CALGARY ALBERTA
2862 T2T 5R6
2863Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2864 CADDYPRO GOLF PRODUCTS INC.
2865 414823 ALBERTA LTD.
2866were on 2007 DEC 31 amalgamated as one corporation under the name
2867 CADDYPRO GOLF PRODUCTS INC.
2868 No. 2013699851
2869The registered office of the corporation shall be
2870 200, 15023 - 123 AVENUE
2871 EDMONTON ALBERTA
2872 T5V 1J7
2873Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2874 CAMCORP SERVICES INC.
2875 645051 ALBERTA LTD.
2876were on 2008 JAN 01 amalgamated as one corporation under the name
2877 CAMCORP SERVICES INC.
2878 No. 2013699695
2879The registered office of the corporation shall be
2880 #3, 1718 - 3RD AVENUE SOUTH
2881 LETHBRIDGE ALBERTA
2882 T1J 0Y9
2883Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2884 CANADA DRAYAGE INC.
2885 CDI HOLDING CORP.
2886 1753244 ONTARIO LIMITED
2887were on 2007 DEC 28 amalgamated as one corporation under the name
2888 CANADA DRAYAGE INC.
2889 No. 2113712802
2890The registered office of the corporation shall be
2891 1500, 10180 - 101 STREET
2892 EDMONTON ALBERTA
2893 T5J 4K1
2894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2895 CANADA SAFEWAY LIMITED
2896 RSM SHOPPING CENTRE ULC
2897were on 2007 DEC 30 amalgamated as one corporation under the name
2898 CANADA SAFEWAY LIMITED
2899 No. 2013698960
2900The registered office of the corporation shall be
2901 1020 - 64TH AVENUE N.E.
2902 CALGARY ALBERTA
2903 T2E 7V8
2904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2905 RANGER OIL (INTERNATIONAL) LTD
2906 764968 ALBERTA INC.
2907 CNR INTERNATIONAL (NORWAY) LIMITED
2908 RENATA RESOURCES INC.
2909 CANADIAN NATURAL RESOURCES LIMITED
2910were on 2008 JAN 01 amalgamated as one corporation under the name
2911 CANADIAN NATURAL RESOURCES LIMITED
2912 No. 2013706664
2913The registered office of the corporation shall be
2914 2500, 855 - 2ND STREET SW
2915 CALGARY ALBERTA
2916 T2P 4J8
2917Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2918 PROVENTURE LAW CORP.
2919 CANEN RESOURCES INC.
2920were on 2007 DEC 31 amalgamated as one corporation under the name
2921 CANEN RESOURCES INC.
2922 No. 2013713843
2923The registered office of the corporation shall be
2924 SUITE 2, 880 - 16TH AVENUE SW
2925 CALGARY ALBERTA
2926 T2R 1J9
2927Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2928 CANFUND ENERGY CAPITAL LTD.
2929 CANFUND ENERGY RESOURCES LTD.
2930were on 2007 DEC 31 amalgamated as one corporation under the name
2931 CANFUND ENERGY CAPITAL LTD.
2932 No. 2013711698
2933The registered office of the corporation shall be
2934 4500, 855 - 2ND STREET S.W.
2935 CALGARY ALBERTA
2936 T2P 4K7
2937Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2938 CAPRI CAPITAL CORP.
2939 MIDWEST EQUITY LTD.
2940were on 2008 JAN 01 amalgamated as one corporation under the name
2941 CAPRI CAPITAL CORP.
2942 No. 2013713876
2943The registered office of the corporation shall be
2944 404 EDENWOLD DRIVE N.W.
2945 CALGARY ALBERTA
2946 T3A 3W4
2947Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2948 CARIBOU DMU HOLDINGS LTD.
2949 WG HOLDINGS INC.
2950were on 2008 JAN 01 amalgamated as one corporation under the name
2951 CARIBOU DMU HOLDINGS LTD.
2952 No. 2013692898
2953The registered office of the corporation shall be
2954 3500, 855 - 2 STREET SW
2955 CALGARY ALBERTA
2956 T2P 4J8
2957Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2958 CARIO HOLDINGS LTD.
2959 CARIO ENTERPRISES LTD.
2960were on 2007 DEC 31 amalgamated as one corporation under the name
2961 CARIO ENTERPRISES LTD.
2962 No. 2013713413
2963The registered office of the corporation shall be
2964 780 - 81ST STREET S.W.
2965 CALGARY ALBERTA
2966 T3H 4C6
2967Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2968 CARPENTER CAPITAL CORPORATION
2969 626350 ALBERTA LTD.
2970were on 2008 JAN 01 amalgamated as one corporation under the name
2971 CARPENTER CAPITAL CORPORATION
2972 No. 2013703976
2973The registered office of the corporation shall be
2974 1400, 350 - 7 AVENUE SW
2975 CALGARY ALBERTA
2976 T2P 3N9
2977Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2978 CASCADE SERVICES LTD.
2979 WESTVAC SERVICE LTD.
2980were on 2008 JAN 01 amalgamated as one corporation under the name
2981 CASCADE SERVICES LTD.
2982 No. 2013718214
2983The registered office of the corporation shall be
2984 1400, 350 - 7TH AVENUE SW
2985 CALGARY
2986 T2P 3N9
2987Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2988 CHERNESKY ENERGY LTD.
2989 996370 ALBERTA INC.
2990were on 2008 JAN 01 amalgamated as one corporation under the name
2991 CHERNESKY ENERGY LTD.
2992 No. 2013714262
2993The registered office of the corporation shall be
2994 4300 BANKERS HALL WEST, 888 - 3 STREET SW
2995 CALGARY ALBERTA
2996 T2P 5C5
2997Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2998 HUNT OIL CANADIAN ACQUISITION III CORPORATION
2999 CHIEFTAIN INTERNATIONAL, INC.
3000were on 2007 DEC 27 amalgamated as one corporation under the name
3001 CHIEFTAIN INTERNATIONAL, INC.
3002 No. 2013708124
3003The registered office of the corporation shall be
3004 450 - 1ST STREET S.W., SUITE 3100
3005 CALGARY ALBERTA
3006 T2P 5H1
3007Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3008 CITICAPITAL COMMERCIAL LEASING ULC/CREDIT-BAIL COMMERCIAL CITICAPITAL ULC
3009 CITICAPITAL TECHNOLOGY FINANCE
3010 ULC/CITICAPITAL FINANCEMENT DE
3011 TECHNOLOGIE ULC
3012were on 2008 JAN 01 amalgamated as one corporation under the name
3013 CITICAPITAL COMMERCIAL LEASING
3014 ULC/CREDIT-BAIL COMMERCIAL
3015 CITICAPITAL ULC
3016 No. 2013708108
3017The registered office of the corporation shall be
3018 3500, 855 - 2 STREET SW
3019 CALGARY ALBERTA
3020 T2P 4J8
3021Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3022 CNR (ECHO) RESOURCES INC.
3023 WESTERN GAS RESOURCES CANADA LIMITED
3024 1081840 ALBERTA LTD.
3025were on 2007 DEC 21 amalgamated as one corporation under the name
3026 CNR (ECHO) RESOURCES INC.
3027 No. 2013707050
3028The registered office of the corporation shall be
3029 2500, 855 - 2ND STREET SW
3030 CALGARY ALBERTA
3031 T2P 4J8
3032Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3033 1367402 ALBERTA LIMITED
3034 1269596 ALBERTA LTD.
3035 1027536 ALBERTA LTD.
3036 1275182 ALBERTA ULC
3037 CNR HATTON ULC
3038 CNR 2006 ULC
3039 CNR PETRO RESOURCES LIMITED
3040were on 2008 JAN 01 amalgamated as one corporation under the name
3041 CNR PETRO RESOURCES LIMITED
3042 No. 2013706011
3043The registered office of the corporation shall be
3044 2500, 855 - 2ND STREET SW
3045 CALGARY ALBERTA
3046 T2P 4J8
3047Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3048 COAST PACIFIC CHAMBERS EXPLORATION
3049 LTD.
3050 COAST PACIFIC TRE-97 EXPLORATION LIMITED
3051were on 2007 DEC 31 amalgamated as one corporation under the name
3052 COAST PACIFIC TRE-97 EXPLORATION
3053 LIMITED
3054 No. 2013707779
3055The registered office of the corporation shall be
3056 3700, 400 - 3RD AVENUE S.W.
3057 CALGARY ALBERTA
3058 T2P 4H2
3059Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3060 CONNACHER OIL AND GAS LIMITED
3061 CONNACHER FINANCE CORPORATION
3062were on 2008 JAN 01 amalgamated as one corporation under the name
3063 CONNACHER OIL AND GAS LIMITED
3064 No. 2013702291
3065The registered office of the corporation shall be
3066 3700, 400 - 3RD AVENUE S.W.
3067 CALGARY ALBERTA
3068 T2P 4H2
3069Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3070 CONSOLIDATED FASTFRATE INC.
3071 CFI HOLDING CORP.
3072 1753216 ONTARIO LIMITED
3073were on 2007 DEC 28 amalgamated as one corporation under the name
3074 CONSOLIDATED FASTFRATE INC.
3075 No. 2113712745
3076The registered office of the corporation shall be
3077 1500, 10180 - 101 STREET
3078 EDMONTON ALBERTA
3079 T5J 4K1
3080Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3081 CRAIG OZIPKO FARMS LTD.
3082 P & C HOLDINGS LTD
3083were on 2008 JAN 01 amalgamated as one corporation under the name
3084 CRAIG OZIPKO FARMS LTD.
3085 No. 2013690082
3086The registered office of the corporation shall be
3087 SW-29-57-24-W4
3088Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3089 CREW ENERGY INC.
3090 ENCO GAS, LTD.
3091were on 2008 JAN 01 amalgamated as one corporation under the name
3092 CREW ENERGY INC.
3093 No. 2013716937
3094The registered office of the corporation shall be
3095 1400, 425 - 1ST STREET SW
3096 CALGARY ALBERTA
3097 T2P 3L8
3098Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3099 CROCOTTA ENERGY INC.
3100 EASTSHORE ENERGY LTD.
3101 DIAMOND TREE ENERGY LTD.
3102were on 2008 JAN 01 amalgamated as one corporation under the name
3103 CROCOTTA ENERGY INC.
3104 No. 2013714320
3105The registered office of the corporation shall be
3106 1200, 700 - 2ND STREET SW
3107 CALGARY ALBERTA
3108 T2P 4V5
3109Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3110 DANIEL PEARSE & ASSOCIATES LTD.
3111 KINROSS PROPERTIES LTD.
3112were on 2008 JAN 01 amalgamated as one corporation under the name
3113 DANIEL PEARSE & ASSOCIATES LTD.
3114 No. 2013716366
3115The registered office of the corporation shall be
3116 #1250, 639 - 5TH AVENUE SW
3117 CALGARY ALBERTA
3118 T2P 0M9
3119Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3120 DANUBIUS MANAGEMENT LTD.
3121 PANNONIA PROPERTIES INC.
3122 TABAN INVESTMENTS INC.
3123were on 2008 JAN 01 amalgamated as one corporation under the name
3124 DANUBIUS MANAGEMENT LTD.
3125 No. 2013717109
3126The registered office of the corporation shall be
3127 1245 - 70TH AVENUE SE
3128 CALGARY ALBERTA
3129 T2H 2X8
3130Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3131 DECKER PROPERTIES INC.
3132 634050 ALBERTA LTD.
3133were on 2008 JAN 01 amalgamated as one corporation under the name
3134 DECKER PROPERTIES INC.
3135 No. 2013687377
3136The registered office of the corporation shall be
3137 #106, 3802 - 49 AVE
3138 STONY PLAIN ALBERTA
3139 T7Z 2J7
3140Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3141 DESBARATS RESOURCES LTD.
3142 1124821 ALBERTA LTD.
3143were on 2008 JAN 01 amalgamated as one corporation under the name
3144 DESBARATS RESOURCES LTD.
3145 No. 2013717349
3146The registered office of the corporation shall be
3147 2500, 450 - 1ST STREET SW
3148 CALGARY ALBERTA
3149 T2P 5H1
3150Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3151 DIVESTCO INC.
3152 BLUEGROUSE SEISMIC SOLUTIONS LTD.
3153 I LAND DATA LTD.
3154were on 2008 JAN 01 amalgamated as one corporation under the name
3155 DIVESTCO INC.
3156 No. 2013714841
3157The registered office of the corporation shall be
3158 400, 604 - 1ST STREET SW
3159 CALGARY ALBERTA
3160 T2P 1M7
3161Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3162 DON-GAR HOLDINGS LTD.
3163 783667 ALBERTA LTD.
3164 543462 ALBERTA LTD.
3165were on 2007 DEC 31 amalgamated as one corporation under the name
3166 DON-GAR HOLDINGS LTD.
3167 No. 2013707266
3168The registered office of the corporation shall be
3169 #212, 5704 - 44 STREET
3170 LLOYDMINSTER ALBERTA
3171 T9V 2A1
3172Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3173 DRAGONHEART RESOURCES LTD.
3174 1346616 ALBERTA INC.
3175were on 2007 DEC 21 amalgamated as one corporation under the name
3176 DRAGONHEART RESOURCES LTD.
3177 No. 2013705757
3178The registered office of the corporation shall be
3179 1200, 700 - 2ND STREET SW
3180 CALGARY ALBERTA
3181 T2P 4V5
3182Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3183 EAGLE ROCK EXPLORATION LTD.
3184 DRAGONHEART RESOURCES LTD.
3185were on 2008 JAN 01 amalgamated as one corporation under the name
3186 EAGLE ROCK EXPLORATION LTD.
3187 No. 2013711615
3188The registered office of the corporation shall be
3189 1200, 700 - 2ND STREET SW
3190 CALGARY ALBERTA
3191 T2P 4V5
3192Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3193 EDMONTON TRAILER ENTERPRISES LTD.
3194 1205777 ALBERTA LTD.
3195 1205754 ALBERTA LTD.
3196were on 2008 JAN 01 amalgamated as one corporation under the name
3197 EDMONTON TRAILER ENTERPRISES LTD.
3198 No. 2013706045
3199The registered office of the corporation shall be
3200 2700, 10155 - 102 STREET
3201 EDMONTON ALBERTA
3202 T5J 4G8
3203Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3204 EDON PROPERTIES INC.
3205 907414 ALBERTA LTD.
3206 SHAWN & ASSOC. MANAGEMENT LTD.
3207were on 2008 JAN 01 amalgamated as one corporation under the name
3208 EDON PROPERTIES INC.
3209 No. 2013716887
3210The registered office of the corporation shall be
3211 800, 736 - 6 AVENUE S.W.
3212 CALGARY ALBERTA
3213 T2P 3T7
3214Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3215 EHV POWER ULC
3216 INFRASOURCE POWER (CANADA), INC.
3217were on 2008 JAN 01 amalgamated as one corporation under the name
3218 EHV POWER ULC
3219 No. 2013713959
3220The registered office of the corporation shall be
3221 3400, 350 - 7TH AVENUE SW
3222 CALGARY ALBERTA
3223 T2P 3N9
3224Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3225 ELMECH SERVICES INC.
3226 ELMECH ACCONSULT INC.
3227were on 2007 DEC 31 amalgamated as one corporation under the name
3228 ELMECH SERVICES INC.
3229 No. 2013715905
3230The registered office of the corporation shall be
3231 126 ARBOUR CREST CIRCLE NW
3232 CALGARY ALBERTA
3233 T3G 4H3
3234Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3235 EMPIRE CITI PROPERTIES LTD.
3236 EMPIRE CITI MARKETING LTD.
3237 NEW EMPIRE PROPERTIES LTD.
3238were on 2008 JAN 01 amalgamated as one corporation under the name
3239 EMPIRE CITI PROPERTIES LTD.
3240 No. 2013710401
3241The registered office of the corporation shall be
3242 #102, 10820 - 24TH STREET S.E.
3243 CALGARY ALBERTA
3244 T2Z 4C9
3245Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3246 ENCORP HOSPITALITY INC.
3247 MURRIETA'S (ART CENTRAL) INC.
3248were on 2008 JAN 01 amalgamated as one corporation under the name
3249 ENCORP HOSPITALITY INC.
3250 No. 2013673856
3251The registered office of the corporation shall be
3252 205, 100 – 7 AVE SW
3253 CALGARY ALBERTA
3254 T2P 0W4
3255Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3256 ENERCON INTERNATIONAL INC.
3257 ENERCON ARGENTINA INC.
3258were on 2008 JAN 01 amalgamated as one corporation under the name
3259 ENERCON INTERNATIONAL INC.
3260 No. 2013698127
3261The registered office of the corporation shall be
3262 C/O 300, 1201 5TH STREET S.W.
3263 CALGARY ALBERTA
3264 T2R 0Y6
3265Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3266 ENTERRA ENERGY CORP.
3267 1369304 ALBERTA LTD.
3268were on 2008 JAN 01 amalgamated as one corporation under the name
3269 ENTERRA ENERGY CORP.
3270 No. 2013711177
3271The registered office of the corporation shall be
3272 2700, 500 - 4 AVENUE SW
3273 CALGARY ALBERTA
3274 T2P 2V6
3275Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3276 EPCOR POWER DEVELOPMENT
3277 CORPORATION
3278 EPCOR POWER HOLDINGS CORPORATION
3279were on 2007 DEC 31 amalgamated as one corporation under the name
3280 EPCOR POWER DEVELOPMENT
3281 CORPORATION
3282 No. 2013710351
3283The registered office of the corporation shall be
3284 18TH FLOOR, 10065 JASPER AVENUE
3285 EDMONTON ALBERTA
3286 T5J 3B1
3287Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3288 MILLER CREEK POWER LTD.
3289 EPCOR POWER HOLDINGS CORPORATION
3290were on 2007 DEC 30 amalgamated as one corporation under the name
3291 EPCOR POWER HOLDINGS CORPORATION
3292 No. 2013707712
3293The registered office of the corporation shall be
3294 18TH FLOOR, 10065 JASPER AVENUE
3295 EDMONTON ALBERTA
3296 T5J 3B1
3297Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3298 EPCOR POWER MANAGEMENT INC.
3299 EPCOR FINANCE CORPORATION
3300were on 2007 DEC 31 amalgamated as one corporation under the name
3301 EPCOR POWER MANAGEMENT INC.
3302 No. 2013708157
3303The registered office of the corporation shall be
3304 18TH FLOOR, 10065 JASPER AVENUE
3305 EDMONTON ALBERTA
3306 T5J 3B1
3307Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3308 FAIRBORNE NEWCO INC.
3309 FAIRBORNE ENERGY LTD.
3310 FAIRBORNE EXCHANGECO LTD.
3311were on 2007 DEC 19 amalgamated as one corporation under the name
3312 FAIRBORNE ENERGY LTD.
3313 No. 2013698309
3314The registered office of the corporation shall be
3315 1400, 350 - 7 AVENUE SW
3316 CALGARY ALBERTA
3317 T2P 3N9
3318Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3319 FOREST GROUP LTD.
3320 FORCORP HOLDINGS LTD.
3321were on 2008 JAN 01 amalgamated as one corporation under the name
3322 FORCORP HOLDINGS LTD.
3323 No. 2013711839
3324The registered office of the corporation shall be
3325 1000, 10035 - 105 STREET
3326 EDMONTON ALBERTA
3327 T5J 3T2
3328Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3329 FORINT HOLDINGS INC.
3330 FORISTON HOLDINGS INC.
3331 LARATING HOLDINGS INC.
3332were on 2008 JAN 01 amalgamated as one corporation under the name
3333 FORINT HOLDINGS INC.
3334 No. 2013698739
3335The registered office of the corporation shall be
3336 1000, 250 - 2ND STREET SW
3337 CALGARY ALBERTA
3338 T2P 0C1
3339Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3340 FORTRESS ENERGY INC.
3341 MARAUDER RESOURCES WEST COAST INC.
3342 PREDATOR EXPLORATION LTD.
3343were on 2008 JAN 01 amalgamated as one corporation under the name
3344 FORTRESS ENERGY INC.
3345 No. 2013704560
3346The registered office of the corporation shall be
3347 1500, 407 - 2ND STREET S.W.
3348 CALGARY ALBERTA
3349 T2P 2Y3
3350Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3351 CAN-RAY HOLDINGS LIMITED
3352 FRANK J. SMITH & ASSOCIATES LTD.
3353were on 2007 DEC 31 amalgamated as one corporation under the name
3354 FRANK J. SMITH & ASSOCIATES LTD.
3355 No. 2013681198
3356The registered office of the corporation shall be
3357 1300, 10020 - 101A AVENUE
3358 EDMONTON ALBERTA
3359 T5J 3G2
3360Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3361 FRASCO LTD.
3362 ALBERTA SPRAY-ON LTD.
3363were on 2008 JAN 01 amalgamated as one corporation under the name
3364 FRASCO LTD.
3365 No. 2013717414
3366The registered office of the corporation shall be
3367 15 BEARSPAW POINTE PLACE
3368 CALGARY ALBERTA
3369 T3L 2P5
3370Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3371 1339120 ALBERTA LTD.
3372 FRED NUDD AND ASSOCIATES INC.
3373were on 2008 JAN 01 amalgamated as one corporation under the name
3374 FRED NUDD AND ASSOCIATES INC.
3375 No. 2013713546
3376The registered office of the corporation shall be
3377 800, 736 - 6 AVENUE S.W.
3378 CALGARY ALBERTA
3379 T2P 3T7
3380Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3381 FREELAND FARMS INC.
3382 1155999 ALBERTA LTD.
3383were on 2008 JAN 01 amalgamated as one corporation under the name
3384 FREELAND FARMS INC.
3385 No. 2013717638
3386The registered office of the corporation shall be
3387 9913 - 100 AVENUE
3388 PEACE RIVER ALBERTA
3389 T8S 1S2
3390Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3391 CANNON OIL & GAS LTD.
3392 GLACIER RIDGE RESOURCES INC.
3393 G2 RESOURCES INC.
3394were on 2008 JAN 01 amalgamated as one corporation under the name
3395 G2 RESOURCES INC.
3396 No. 2013712043
3397The registered office of the corporation shall be
3398 3700, 400 - 3RD AVENUE S.W.
3399 CALGARY ALBERTA
3400 T2P 4H2
3401Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3402 GATEWAY MECHANICAL SERVICES INC.
3403 GATEWAY REFRIGERATION (CALGARY) LTD.
3404were on 2008 JAN 01 amalgamated as one corporation under the name
3405 GATEWAY MECHANICAL SERVICES INC.
3406 No. 2013713140
3407The registered office of the corporation shall be
3408 600, 12220 STONY PLAIN ROAD
3409 EDMONTON ALBERTA
3410 T5N 3Y4
3411Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3412 GENERAL FASTENERS LTD.
3413 GFS INC.
3414were on 2008 JAN 01 amalgamated as one corporation under the name
3415 GENERAL FASTENERS LTD.
3416 No. 2013711805
3417The registered office of the corporation shall be
3418 1710, 540 - 5 AVENUE S.W.
3419 CALGARY ALBERTA
3420 T2P 0M2
3421Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3422 1370623 ALBERTA ULC
3423 GENPHARM ULC
3424were on 2008 JAN 01 amalgamated as one corporation under the name
3425 GENPHARM ULC
3426 No. 2013707621
3427The registered office of the corporation shall be
3428 3400, 150 - 6TH AVENUE S.W.
3429 CALGARY ALBERTA
3430 T2P 3Y7
3431Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3432 GEOCAN ENERGY INC.
3433 COLUMBUS EXPLORATION LTD.
3434were on 2007 DEC 31 amalgamated as one corporation under the name
3435 GEOCAN ENERGY INC.
3436 No. 2013713371
3437The registered office of the corporation shall be
3438 #1000 - 400 - 3RD AVENUE SW
3439 CALGARY ALBERTA
3440 T2P 4H2
3441Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3442 GERRARD CATTLE COMPANY INC.
3443 LONGHORN FEEDLOT SERVICE INC.
3444were on 2008 JAN 01 amalgamated as one corporation under the name
3445 GERRARD CATTLE COMPANY INC.
3446 No. 2013717729
3447The registered office of the corporation shall be
3448 5035 - 49 STREET
3449 INNISFAIL ALBERTA
3450 T4G 1V3
3451Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3452 807487 ALBERTA LTD.
3453 GOAL #1 FOODS LTD.
3454were on 2008 JAN 01 amalgamated as one corporation under the name
3455 GOAL #1 FOODS LTD.
3456 No. 2013717711
3457The registered office of the corporation shall be
3458 #9, 5579 47 STREET
3459 RED DEER ALBERTA
3460 T4N 1S1
3461Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3462 GOLDEN SPIKE LUMBER SALES LTD.
3463 GROVE LUMBER & MANUFACTURING LTD
3464were on 2007 DEC 31 amalgamated as one corporation under the name
3465 GOLDEN SPIKE LUMBER SALES LTD.
3466 No. 2013693318
3467The registered office of the corporation shall be
3468 16 WESTGROVE DRIVE
3469 SPRUCE GROVE ALBERTA
3470 T7X 3B3
3471Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3472 GORDON ENTERPRISES INCORPORATED
3473 805306 ALBERTA LTD.
3474 726654 ALBERTA LTD.
3475were on 2008 JAN 01 amalgamated as one corporation under the name
3476 GORDON ENTERPRISES INCORPORATED
3477 No. 2013712001
3478The registered office of the corporation shall be
3479 56218 RANGE ROAD 230
3480 GIBBONS ALBERTA
3481 T0A 1N0
3482Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3483 589103 ALBERTA LTD.
3484 GRAYLING CAPITAL CORPORATION
3485were on 2008 JAN 01 amalgamated as one corporation under the name
3486 GRAYLING CAPITAL CORPORATION
3487 No. 2013682550
3488The registered office of the corporation shall be
3489 4500, 855 - 2ND STREET S.W.
3490 CALGARY ALBERTA
3491 T2P 4K7
3492Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3493 807472 ALBERTA LTD.
3494 GREAT CLIMATE FOODS LTD.
3495were on 2008 JAN 01 amalgamated as one corporation under the name
3496 GREAT CLIMATE FOODS LTD.
3497 No. 2013716820
3498The registered office of the corporation shall be
3499 #9, 5579 47 STREET
3500 RED DEER ALBERTA
3501 T4N 1S1
3502Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3503 HALLIBURTON GROUP CANADA INC.
3504 ULTRALINE SERVICES CORPORATION
3505were on 2007 DEC 31 amalgamated as one corporation under the name
3506 HALLIBURTON GROUP CANADA INC.
3507 No. 2013716762
3508The registered office of the corporation shall be
3509 3700, 400 - 3RD AVENUE S.W.
3510 CALGARY ALBERTA
3511 T2P 4H2
3512Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3513 HARVEST OPERATIONS CORP.
3514 HARVEST GRAND INC.
3515 HARVEST REVEAL INC.
3516 1082125 ALBERTA LTD.
3517were on 2008 JAN 01 amalgamated as one corporation under the name
3518 HARVEST OPERATIONS CORP.
3519 No. 2013697509
3520The registered office of the corporation shall be
3521 1400, 350 - 7 AVENUE S.W.
3522 CALGARY ALBERTA
3523 T2P 3N9
3524Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3525 CENTRAL ALBERTA TRACTOR SALES LTD.
3526 HI-WAY SERVICE (MEDICINE HAT) INC.
3527were on 2007 DEC 31 amalgamated as one corporation under the name
3528 HI-WAY SERVICE (MEDICINE HAT) INC.
3529 No. 2013718107
3530The registered office of the corporation shall be
3531 1000, 400 - 3RD AVENUE S.W.
3532 CALGARY ALBERTA
3533 T2P 4H2
3534Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3535 HI-WAY SERVICE (MEDICINE HAT) INC.
3536 HI-WAY SERVICE LEASING INC.
3537 HI-WAY SERVICE (HIGH RIVER) INC.
3538were on 2007 DEC 31 amalgamated as one corporation under the name
3539 HI-WAY SERVICE (MEDICINE HAT) INC.
3540 No. 2013718255
3541The registered office of the corporation shall be
3542 1000, 400 - 3RD AVENUE S.W.
3543 CALGARY ALBERTA
3544 T2P 4H2
3545Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3546 HIGHWOOD DISTILLERS LTD.
3547 ATLAS FIVE HOLDINGS LTD.
3548were on 2008 JAN 01 amalgamated as one corporation under the name
3549 HIGHWOOD DISTILLERS LTD.
3550 No. 2013717844
3551The registered office of the corporation shall be
3552 #850, 335 - 8TH AVENUE SW
3553 CALGARY ALBERTA
3554 T2P 1C9
3555Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3556 HOBSON'S CHOICE HOLDING CORP.
3557 CALGARY CONFLICT RESOLUTION SERVICES
3558 INC.
3559were on 2008 JAN 01 amalgamated as one corporation under the name
3560 HOBSON'S CHOICE HOLDING CORP.
3561 No. 2013710658
3562The registered office of the corporation shall be
3563 1200, 700 - 2ND STREET SW
3564 CALGARY ALBERTA
3565 T2P 4V5
3566Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3567 HSE INTEGRATED LTD.
3568 PRAIRIE WIDE SAFETY LTD.
3569 1370512 ALBERTA LIMITED
3570were on 2008 JAN 01 amalgamated as one corporation under the name
3571 HSE INTEGRATED LTD.
3572 No. 2013705369
3573The registered office of the corporation shall be
3574 3500, 855 - 2 STREET SW
3575 CALGARY
3576 T2P 4J8
3577Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3578 IC2E INC.
3579 1284544 ALBERTA LTD.
3580were on 2007 DEC 27 amalgamated as one corporation under the name
3581 IC2E INC.
3582 No. 2013710609
3583The registered office of the corporation shall be
3584 #127, 6227 - 2 STREET SE
3585 CALGARY ALBERTA
3586 T2H 1J5
3587Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3588 IMMUNALL SCIENCE INC.
3589 IMMUNALL SCIENTIFIC INC.
3590were on 2007 DEC 31 amalgamated as one corporation under the name
3591 IMMUNALL SCIENCE INC.
3592 No. 2013711003
3593The registered office of the corporation shall be
3594 10979 - 127 STREET
3595 EDMONTON ALBERTA
3596 T5M 0T1
3597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3598 IROC DRILLING AND PRODUCTION SERVICES
3599 CORP.
3600 IROC TECHNOLOGY SERVICES CORP.
3601were on 2007 DEC 31 amalgamated as one corporation under the name
3602 IROC DRILLING AND PRODUCTION SERVICES
3603 CORP.
3604 No. 2013710864
3605The registered office of the corporation shall be
3606 3300, 421 - 7 AVENUE SW
3607 CALGARY ALBERTA
3608 T2P 4K9
3609Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3610 J.B. BARSKY PROFESSIONAL CORPORATION
3611 LETHBRIDGE CONTINENCE CLINIC INC.
3612were on 2007 DEC 31 amalgamated as one corporation under the name
3613 J.B. BARSKY PROFESSIONAL CORPORATION
3614 No. 2013703919
3615The registered office of the corporation shall be
3616 410 - 6TH STREET SOUTH
3617 LETHBRIDGE ALBERTA
3618 T1J 2C9
3619Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3620 JAG OILFIELD HOLDINGS LTD.
3621 JAG FLOCOMPONENTS HOLDINGS LTD.
3622 JF ACQUISITION (CANADA) LTD.
3623were on 2008 JAN 01 amalgamated as one corporation under the name
3624 JAG FLOCOMPONENTS HOLDINGS LTD.
3625 No. 2013715137
3626The registered office of the corporation shall be
3627 2900-10180 101 ST
3628 EDMONTON ALBERTA
3629 T5J 3V5
3630Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3631 JOBIN DEVELOPMENTS LTD.
3632 JOBIN ENERGY MARKETING LTD.
3633were on 2008 JAN 01 amalgamated as one corporation under the name
3634 JOBIN DEVELOPMENTS LTD.
3635 No. 2013717448
3636The registered office of the corporation shall be
3637 1400, 350 - 7TH AVENUE S.W.
3638 CALGARY ALBERTA
3639 T2P 3N9
3640Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3641 EICHER CORPORATION
3642 JUNEWARREN PUBLISHING LTD.
3643were on 2008 JAN 01 amalgamated as one corporation under the name
3644 JUNEWARREN PUBLISHING LTD.
3645 No. 2013708892
3646The registered office of the corporation shall be
3647 2900-10180 101 ST
3648 EDMONTON ALBERTA
3649 T5J 3V5
3650Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3651 KOCH HOLDINGS (1994) LTD.
3652 984013 ALBERTA LTD.
3653were on 2007 DEC 31 amalgamated as one corporation under the name
3654 KOCH HOLDINGS (1994) LTD.
3655 No. 2013718040
3656The registered office of the corporation shall be
3657 1000, 400 THIRD AVENUE SW
3658 CALGARY ALBERTA
3659 T2P 4H2
3660Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3661 KRYOS SYSTEMS ASSOCIATES LTD.
3662 1032982 ALBERTA LTD.
3663were on 2008 JAN 01 amalgamated as one corporation under the name
3664 KRYOS SYSTEMS ASSOCIATES LTD.
3665 No. 2013718164
3666The registered office of the corporation shall be
3667 4505 - 400 THIRD AVENUE S.W.
3668 CALGARY ALBERTA
3669 T2P 4H2
3670Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3671 L.A. GRAIN LTD.
3672 L.A. GRAIN HOLDING COMPANY LTD.
3673were on 2008 JAN 01 amalgamated as one corporation under the name
3674 L.A. GRAIN LTD.
3675 No. 2013714254
3676The registered office of the corporation shall be
3677 132 FAIRWAY DRIVE
3678 COALDALE ALBERTA
3679 T1M 1H1
3680Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3681 LANDING TRANSPORT LTD.
3682 LANDING TRANSPORT (1985) LTD.
3683 TIMBO HOLDINGS LTD.
3684 WILLSIE TRUCKING LTD
3685 FOUR M HOTSHOT SERVICES LTD.
3686were on 2008 JAN 01 amalgamated as one corporation under the name
3687 LANDING TRANSPORT LTD.
3688 No. 2013700931
3689The registered office of the corporation shall be
3690 #2500, 10155 - 102 STREET
3691 EDMONTON ALBERTA
3692 T5J 4G8
3693Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3694 LAUREN E & C, ULC
3695 LAUREN SERVICES, ULC
3696were on 2008 JAN 01 amalgamated as one corporation under the name
3697 LAUREN SERVICES, ULC
3698 No. 2013715442
3699The registered office of the corporation shall be
3700 1200, 700 - 2ND STREET SW
3701 CALGARY
3702 T2P 4V5
3703Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3704 LAZY DAYS RV CENTRE INC.
3705 EDMONTON LACROSSE 2005 LTD.
3706were on 2008 JAN 01 amalgamated as one corporation under the name
3707 LAZY DAYS RV CENTRE INC.
3708 No. 2013694795
3709The registered office of the corporation shall be
3710 3000, 237 - 4TH AVENUE SW
3711 CALGARY ALBERTA
3712 T2P 4X7
3713Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3714 LES JOHANNESEN PROFESSIONAL
3715 CORPORATION
3716 1054061 ALBERTA LTD.
3717were on 2008 JAN 01 amalgamated as one corporation under the name
3718 LES JOHANNESEN PROFESSIONAL
3719 CORPORATION
3720 No. 2013650128
3721The registered office of the corporation shall be
3722 7 BENT TREE PLACE SW
3723 CALGARY ALBERTA
3724 T3Z 3A3
3725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3726 1367218 ALBERTA LTD.
3727 LETHBRIDGE DAIRY MART LTD.
3728were on 2008 JAN 01 amalgamated as one corporation under the name
3729 LETHBRIDGE DAIRY MART LTD.
3730 No. 2013708520
3731The registered office of the corporation shall be
3732 1003 - 4 AVENUE SOUTH
3733 LETHBRIDGE ALBERTA
3734 T1J 0P7
3735Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3736 LOBLAW ALBERTA INC.
3737 1368864 ALBERTA INC.
3738were on 2007 DEC 27 amalgamated as one corporation under the name
3739 LOBLAW ALBERTA INC.
3740 No. 2013704222
3741The registered office of the corporation shall be
3742 3225 - 12TH STREET N.E.
3743 CALGARY ALBERTA
3744 T2P 7S9
3745Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3746 LOCHFJORD HOLDINGS LTD.
3747 DOUGLAS M. PETERSON PROFESSIONAL CORPORATION.
3748were on 2008 JAN 01 amalgamated as one corporation under the name
3749 LOCHFJORD HOLDINGS LTD.
3750 No. 2013704321
3751The registered office of the corporation shall be
3752 6216 92B AVENUE
3753 EDMONTON ALBERTA
3754 T6B 0V9
3755Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3756 LOMAS FARMS LTD.
3757 BARWOOD ENTERPRISES LTD.
3758were on 2008 JAN 01 amalgamated as one corporation under the name
3759 LOMAS FARMS LTD.
3760 No. 2013716457
3761The registered office of the corporation shall be
3762 1114 - 39TH AVENUE S.W.
3763 CALGARY ALBERTA
3764 T2T 2K5
3765Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3766 L.A.R. INC.
3767 LORETTED INVESTMENTS LIMITED
3768were on 2008 JAN 01 amalgamated as one corporation under the name
3769 LORETTED INVESTMENTS LIMITED
3770 No. 2013715277
3771The registered office of the corporation shall be
3772 2900-10180 101 ST
3773 EDMONTON ALBERTA
3774 T5J 3V5
3775Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3776 LOUIS DREYFUS ENERGY CANADA HOLDINGS INC.
3777 LOUIS DREYFUS ENERGY CANADA INC.
3778were on 2008 JAN 01 amalgamated as one corporation under the name
3779 LOUIS DREYFUS ENERGY CANADA INC.
3780 No. 2013682667
3781The registered office of the corporation shall be
3782 3700, 400 - 3RD AVENUE S.W.
3783 CALGARY ALBERTA
3784 T2P 4H2
3785Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3786 MANCAL ENERGY INC.
3787 MANCAL ENERGY ACQUISITIONS INC.
3788were on 2008 JAN 01 amalgamated as one corporation under the name
3789 MANCAL ENERGY INC.
3790 No. 2013692849
3791The registered office of the corporation shall be
3792 1600, 530 - 8TH AVENUE SW
3793 CALGARY ALBERTA
3794 T2P 3S8
3795Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3796 MARKING SYSTEMS OF ALBERTA LTD.
3797 1370474 ALBERTA LTD.
3798were on 2008 JAN 01 amalgamated as one corporation under the name
3799 MARKING SYSTEMS OF ALBERTA LTD.
3800 No. 2013713215
3801The registered office of the corporation shall be
3802 4710 - 1ST STREET S.W.
3803 CALGARY ALBERTA
3804 T2G 0A2
3805Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3806 MARKSMEN RESOURCES LTD.
3807 RXO ENERGY INC.
3808were on 2008 JAN 01 amalgamated as one corporation under the name
3809 MARKSMEN RESOURCES LTD.
3810 No. 2013706912
3811The registered office of the corporation shall be
3812 1000, 250 - 2ND STREET SW
3813 CALGARY ALBERTA
3814 T2P 0C1
3815Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3816 JOTARE HOLDINGS LTD.
3817 J & L HENDRIX INVESTMENTS LTD.
3818 MATHISON'S CLEANING SUPPLIES LTD.
3819were on 2008 JAN 01 amalgamated as one corporation under the name
3820 MATHISON'S CLEANING SUPPLIES LTD.
3821 No. 2013701566
3822The registered office of the corporation shall be
3823 312 41ST AVENUE N.E.
3824 CALGARY ALBERTA
3825 T2E 2N3
3826Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3827 MAY THEATRES (1984) LIMITED
3828 CINNABAR ENTERTAINMENT LTD.
3829were on 2007 DEC 21 amalgamated as one corporation under the name
3830 MAY THEATRES (1984) LIMITED
3831 No. 2013707332
3832The registered office of the corporation shall be
3833 12804 - 107 AVENUE N.W.
3834 EDMONTON ALBERTA
3835 T5M 1Z9
3836Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3837 MCDONALD EQUITY GROUP INC.
3838 1136411 ALBERTA LTD.
3839were on 2008 JAN 01 amalgamated as one corporation under the name
3840 MCDONALD EQUITY GROUP INC.
3841 No. 2013714122
3842The registered office of the corporation shall be
3843 #100, 833 - 4TH AVENUE S.W.
3844 CALGARY ALBERTA
3845 T2P 3T5
3846Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3847 SHENISUL ENTERPRISES LTD.
3848 MOUNT ROYAL INSURANCE LTD.
3849were on 2008 JAN 01 amalgamated as one corporation under the name
3850 MOUNT ROYAL INSURANCE LTD.
3851 No. 2013698770
3852The registered office of the corporation shall be
3853 205, 617-11TH AVENUE SW
3854 CALGARY ALBERTA
3855 T2R 0E1
3856Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3857 MTL INSPECTION GROUP INC.
3858 MTL TESTING INC.
3859were on 2008 JAN 01 amalgamated as one corporation under the name
3860 MTL INSPECTION GROUP INC.
3861 No. 2013673328
3862The registered office of the corporation shall be
3863 2250 SCOTIA 1, 10060 JASPER AVENUE NW
3864 EDMONTON ALBERTA
3865 T5J 3R8
3866Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3867 NATAL HOLDINGS CORPORATION
3868 TBC CAPITAL CORPORATION
3869were on 2008 JAN 01 amalgamated as one corporation under the name
3870 NATAL HOLDINGS CORPORATION
3871 No. 2013706979
3872The registered office of the corporation shall be
3873 3300, 421 7 AVENUE SW
3874 CALGARY ALBERTA
3875 T2P 4K9
3876Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3877 942146 ALBERTA LTD.
3878 NEW ERA TECHNOLOGY INC.
3879were on 2008 JAN 01 amalgamated as one corporation under the name
3880 NEW ERA TECHNOLOGY INC.
3881 No. 2013715236
3882The registered office of the corporation shall be
3883 3700, 400 - 3RD AVENUE S.W.
3884 CALGARY ALBERTA
3885 T2P 4H2
3886Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3887 REDSTONE RESOURCES INC.
3888 NEWMONT MINING CORPORATION OF
3889 CANADA LIMITED
3890were on 2007 DEC 17 amalgamated as one corporation under the name
3891 NEWMONT MINING CORPORATION OF
3892 CANADA LIMITED
3893 No. 2113695478
3894The registered office of the corporation shall be
3895 1200, 700 - 2ND STREET SW
3896 CALGARY ALBERTA
3897 T2P 4V5
3898Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3899 1020684 ALBERTA LTD.
3900 NORTHERN CHALLENGER EXPLORATION
3901 LTD.
3902were on 2008 JAN 01 amalgamated as one corporation under the name
3903 NORTHERN CHALLENGER EXPLORATION
3904 LTD.
3905 No. 2013708751
3906The registered office of the corporation shall be
3907 1400, 350 - 7 AVENUE SW
3908 CALGARY ALBERTA
3909 T2P 3N9
3910Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3911 NUTOWIMA LIMITED
3912 1289229 ALBERTA LTD.
3913were on 2007 DEC 31 amalgamated as one corporation under the name
3914 NUTOWIMA LIMITED
3915 No. 2013710831
3916The registered office of the corporation shall be
3917 3300, 421 - 7 AVENUE S.W.
3918 CALGARY ALBERTA
3919 T2P 4K9
3920Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3921 PALMAREJO SILVER AND GOLD ULC
3922 1366817 ALBERTA ULC
3923were on 2007 DEC 28 amalgamated as one corporation under the name
3924 PALMAREJO SILVER AND GOLD ULC
3925 No. 2013712241
3926The registered office of the corporation shall be
3927 4300 BANKERS HALL WEST, 888 - 3 STREET
3928 SW
3929 CALGARY ALBERTA
3930 T2P 5C5
3931Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3932 PARADIGM GEOPHYSICAL CANADA LTD.
3933 EARTH DECISION SCIENCES CANADA LTD.
3934were on 2008 JAN 01 amalgamated as one corporation under the name
3935 PARADIGM GEOPHYSICAL CANADA LTD.
3936 No. 2013717141
3937The registered office of the corporation shall be
3938 3000, 237 - 4 AVENUE SW
3939 CALGARY ALBERTA
3940 T2P 4X7
3941Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3942 NATIONAL LAND DEVELOPMENT
3943 CORPORATION
3944 PAUL J. LORIEAU'S OPTICAL LTD.
3945were on 2007 DEC 31 amalgamated as one corporation under the name
3946 PAUL J. LORIEAU'S OPTICAL LTD.
3947 No. 2013714460
3948The registered office of the corporation shall be
3949 101, 14020 - 128 AVENUE
3950 EDMONTON ALBERTA
3951 T5L 4M8
3952Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3953 PEAK ENERGY SERVICES LTD.
3954 PEAK EXCHANGECO (2005) LTD.
3955were on 2008 JAN 01 amalgamated as one corporation under the name
3956 PEAK ENERGY SERVICES LTD.
3957 No. 2013715152
3958The registered office of the corporation shall be
3959 3000, 237 - 4 AVENUE SW
3960 CALGARY ALBERTA
3961 T2P 4X7
3962Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3963 PEARL E&P CANADA LTD.
3964 1120358 ALBERTA LTD.
3965 WATCH RESOURCES LTD.
3966were on 2008 JAN 01 amalgamated as one corporation under the name
3967 PEARL E&P CANADA LTD.
3968 No. 2013691544
3969The registered office of the corporation shall be
3970 2500, 111 - 5 AVENUE SW
3971 CALGARY ALBERTA
3972 T2P 3Y6
3973Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3974 TARAMIL HOLDINGS LTD.
3975 TWO PINE SYSTEMS LTD.
3976 566852 ALBERTA LTD.
3977 PETRO-SOFT SYSTEMS LTD.
3978were on 2008 JAN 01 amalgamated as one corporation under the name
3979 PETRO-SOFT SYSTEMS LTD.
3980 No. 2013718073
3981The registered office of the corporation shall be
3982 1000, 400 - 3RD AVENUE S.W.
3983 CALGARY ALBERTA
3984 T2P 4H2
3985Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3986 PETROBANK ENERGY AND RESOURCES LTD.
3987 ORION OIL CANADA LTD.
3988were on 2008 JAN 01 amalgamated as one corporation under the name
3989 PETROBANK ENERGY AND RESOURCES LTD.
3990 No. 2013718925
3991The registered office of the corporation shall be
3992 3300, 421 - 7 AVENUE S.W.
3993 CALGARY
3994 T2P 4K9
3995Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3996 PETROBANK ENERGY AND RESOURCES LTD.
3997 WHITESANDS INSITU LTD.
3998were on 2008 JAN 01 amalgamated as one corporation under the name
3999 PETROBANK ENERGY AND RESOURCES LTD.
4000 No. 2013718966
4001The registered office of the corporation shall be
4002 3300, 421 - 7 AVENUE S.W.
4003 CALGARY
4004 T2P 4K9
4005Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4006 PEYTO ENERGY MFC CORP.
4007 PEYTO EXPLORATION & DEVELOPMENT
4008 CORP.
4009were on 2008 JAN 01 amalgamated as one corporation under the name
4010 PEYTO EXPLORATION & DEVELOPMENT
4011 CORP.
4012 No. 2013717463
4013The registered office of the corporation shall be
4014 1400, 350 - 7 AVENUE SW
4015 CALGARY
4016 T2P 3N9
4017Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4018 PEYTO EXPLORATION & DEVELOPMENT
4019 CORP.
4020 PEYTO ENERGY GP CORP.
4021were on 2008 JAN 01 amalgamated as one corporation under the name
4022 PEYTO EXPLORATION & DEVELOPMENT
4023 CORP.
4024 No. 2013717794
4025The registered office of the corporation shall be
4026 1400, 350 - 7 AVENUE SW
4027 CALGARY
4028 T2P 3N9
4029Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4030 POOLCO HOLDINGS LTD.
4031 LAKELAND ELECTRONICS INC.
4032were on 2008 JAN 01 amalgamated as one corporation under the name
4033 POOLCO HOLDINGS LTD.
4034 No. 2013716838
4035The registered office of the corporation shall be
4036 4816 - 50 AVENUE
4037 BONNYVILLE ALBERTA
4038 T9N 2H2
4039Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4040 1117533 ALBERTA LTD.
4041 PRAIRIE COMMUNITIES CORP.
4042were on 2007 DEC 20 amalgamated as one corporation under the name
4043 PRAIRIE COMMUNITIES CORP.
4044 No. 2013704859
4045The registered office of the corporation shall be
4046 84 ELIZABETH STREET
4047 OKOTOKS ALBERTA
4048 T1S 1B2
4049Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4050 PROSPER PETROLEUM LTD.
4051 1323819 ALBERTA LTD.
4052were on 2008 JAN 01 amalgamated as one corporation under the name
4053 PROSPER PETROLEUM LTD.
4054 No. 2013713785
4055The registered office of the corporation shall be
4056 2500, 450 - 1ST STREET SW
4057 CALGARY ALBERTA
4058 T2P 5H1
4059Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4060 PROVOST CAR & TRUCK WASH LTD.
4061 1316235 ALBERTA LTD.
4062were on 2008 JAN 01 amalgamated as one corporation under the name
4063 PROVOST CAR & TRUCK WASH LTD.
4064 No. 2013706623
4065The registered office of the corporation shall be
4066 300, 255 - 17 AVENUE SW
4067 CALGARY ALBERTA
4068 T2S 2T8
4069Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4070 1211286 ALBERTA LTD.
4071 591057 ALBERTA LTD.
4072 RAINBOW TRANSPORT (1974) LTD
4073were on 2008 JAN 01 amalgamated as one corporation under the name
4074 RAINBOW TRANSPORT (1974) LTD.
4075 No. 2013696527
4076The registered office of the corporation shall be
4077 #2500, 10155 - 102 STREET
4078 EDMONTON ALBERTA
4079 T5J 4G8
4080Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4081 RAY MACDONALD HOLDINGS LTD.
4082 STONE DYNAMICS (CANADA) INC.
4083were on 2007 DEC 31 amalgamated as one corporation under the name
4084 RAY MACDONALD HOLDINGS LTD.
4085 No. 2013711136
4086The registered office of the corporation shall be
4087 534, 11012 MACLEOD TRAIL SOUTH
4088 CALGARY ALBERTA
4089 T2J 6A5
4090Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4091 FDRI - FENCING/DECKS & RENOVATIONS INC.
4092 RAY-SHUM HOLDINGS INC.
4093were on 2008 JAN 01 amalgamated as one corporation under the name
4094 RAY-SHUM HOLDINGS INC.
4095 No. 2013716374
4096The registered office of the corporation shall be
4097 282 KASKA ROAD
4098 SHERWOOD PARK ALBERTA
4099 T8A 4G7
4100Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4101 REDCLIFFE EXPLORATION INC.
4102 REDCLIFFE EXPLORATION LTD.
4103 REDCLIFFE ENERGY LTD.
4104were on 2007 DEC 18 amalgamated as one corporation under the name
4105 REDCLIFFE EXPLORATION INC.
4106 No. 2013696360
4107The registered office of the corporation shall be
4108 1600, 333 - 7TH AVENUE SW
4109 CALGARY ALBERTA
4110 T2P 2Z1
4111Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4112 REGENT ENERGY GROUP LTD.
4113 REGENT SLOTTING LTD.
4114 REGENT CONTROL SYSTEMS LIMITED
4115were on 2008 JAN 01 amalgamated as one corporation under the name
4116 REGENT ENERGY GROUP LTD.
4117 No. 2013718602
4118The registered office of the corporation shall be
4119 2700, 10155-102 STREET
4120 EDMONTON ALBERTA
4121 T5J 4G8
4122Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4123 OPTIMUM PHYSICAL THERAPY INC.
4124 REMED REHABILITATION CENTRE LTD.
4125were on 2008 JAN 01 amalgamated as one corporation under the name
4126 REMED REHABILITATION CENTRE LTD.
4127 No. 2013711235
4128The registered office of the corporation shall be
4129 1340, 5550 CALGARY TRAIL
4130 EDMONTON ALBERTA
4131 T6H 5P9
4132Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4133 RGIS CANADA ULC
4134 ISC INVENTORY SERVICES OF CANADA LTD.
4135 RGIS INVENTORY SPECIALISTS OF CANADA, ULC
4136were on 2008 JAN 01 amalgamated as one corporation under the name
4137 RGIS CANADA ULC
4138 No. 2013719063
4139The registered office of the corporation shall be
4140 1200, 700 - 2ND STREET SW
4141 CALGARY
4142 T2P 4V5
4143Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4144 ROCK BOTTOM FARMS LTD.
4145 ZANE DAVIS CONTRACTING LTD.
4146were on 2008 JAN 01 amalgamated as one corporation under the name
4147 ROCK BOTTOM FARMS LTD.
4148 No. 2013717992
4149The registered office of the corporation shall be
4150 202B - 50 ST
4151 EDSON ALBERTA
4152 T7E 1V1
4153Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4154 500102 ALBERTA INC.
4155 RODA MACHINE & MFG. LTD.
4156 RAMBI HOLDINGS LTD.
4157were on 2008 JAN 01 amalgamated as one corporation under the name
4158 RODA MACHINE & MFG. LTD.
4159 No. 2013711359
4160The registered office of the corporation shall be
4161 325 - 51559 RANGE ROAD 225
4162 SHERWOOD PARK ALBERTA
4163 T8C 1H5
4164Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4165 W.J.R. INVESTMENTS INC.
4166 ROMANIUK CHEV-OLDS LTD.
4167were on 2008 JAN 01 amalgamated as one corporation under the name
4168 ROMANIUK CHEV-OLDS LTD.
4169 No. 2013717075
4170The registered office of the corporation shall be
4171 10605 172 STREET
4172 EDMONTON ALBERTA
4173 T5S 1P1
4174Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4175 729110 ALBERTA LTD.
4176 729118 ALBERTA LTD.
4177 742718 ALBERTA LTD.
4178 742719 ALBERTA LTD.
4179 752113 ALBERTA LTD.
4180 752115 ALBERTA LTD.
4181 CALGARY CROWCHILD PURCHASECO INC.
4182 GRAND OKANAGAN RESORT LTD.
4183 NORTH YORK (KEELE ST.) PURCHASECO INC.
4184 RH DEVELOPMENT CORP.
4185 RH RESIDENCES LTD.
4186 ROYAL HOST CORP.
4187 SUNDIAL INN LTD.
4188 YELLOWKNIFE INN INC.
4189 R335 ENTERPRISES LTD.
4190 R336 ENTERPRISES LTD.
4191 1367653 ALBERTA LTD.
4192 TRAVELODGE CANADA CORP.
4193 ROYAL HOST WINNIPEG HOTEL LTD.
4194 ROYAL HOST DARTMOUTH HOTEL LTD.
4195 ROYAL HOST NEW GLASGOW HOTEL LTD.
4196 ROYAL HOST SAINT JOHN HOTEL LTD.
4197 ROYAL HOST MONCTON HOTEL LTD.
4198 1369107 ALBERTA LTD.
4199 1369112 ALBERTA LTD.
4200 1366179 ALBERTA LTD.
4201 1369115 ALBERTA LTD.
4202 1369117 ALBERTA LTD.
4203 1365982 ALBERTA LTD.
4204 1365975 ALBERTA LTD.
4205 AIRLANE HOTEL LTD.
4206 BELLEVILLE PURCHASECO INC.
4207 CHATHAM PURCHASECO INC.
4208 LONDON (SOUTH) PURCHASECO INC.
4209 NORTHERN ONTARIO (VI) AMALCO INC.
4210 OAKVILLE (HI) PURCHASECO INC.
4211 ROYAL HOST (CANADA) GP INC.
4212 TRENTON PURCHASECO INC.
4213 1369955 ALBERTA LTD.
4214 1369959 ALBERTA LTD.
4215 1369936 ALBERTA LTD.
4216 1369940 ALBERTA LTD.
4217 1369944 ALBERTA LTD.
4218 1369965 ALBERTA LTD.
4219 1369968 ALBERTA LTD.
4220 1369972 ALBERTA LTD.
4221 LONDON (KING ST.) PURCHASECO INC.
4222 OTTAWA (JCST) PURCHASECO INC.
4223were on 2008 JAN 01 amalgamated as one corporation under the name
4224 ROYAL HOST AMALCO #1 INC.
4225 No. 2013718289
4226The registered office of the corporation shall be
4227 103, 808 - 42 AVENUE SE
4228 CALGARY ALBERTA
4229 T2G 1Y9
4230Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4231 ROYAL HOST EXCHANGE CORP.
4232 ROYAL HOST AMALCO #1 INC.
4233were on 2008 JAN 01 amalgamated as one corporation under the name
4234 ROYAL HOST AMALCO #2 INC.
4235 No. 2013718446
4236The registered office of the corporation shall be
4237 #103, 808 - 42 AVENUE SE
4238 CALGARY
4239 T2G 1Y9
4240Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4241 ROYAL HOST AMALCO #2 INC.
4242 1101855 ALBERTA LTD.
4243were on 2008 JAN 01 amalgamated as one corporation under the name
4244 ROYAL HOST HOTELS GP INC.
4245 No. 2013718461
4246The registered office of the corporation shall be
4247 #103, 808 - 42 AVENUE S.E.
4248 CALGARY
4249 T2G 1Y9
4250Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4251 APA PETROLEUM ENGINEERING INC.
4252 RPS ENERGY CANADA LTD.
4253were on 2008 JAN 01 amalgamated as one corporation under the name
4254 RPS ENERGY CANADA LTD.
4255 No. 2013705088
4256The registered office of the corporation shall be
4257 SUITE 1400, 800 – 5TH AVENUE S.W.
4258 CALGARY ALBERTA
4259 T2P 3T6
4260Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4261 RTO (RENTOWN) 2000 INC.
4262 RTO ASSET MANAGEMENT INC.
4263 RTO (RENTOWN) INC./LES ENTREPRISES RTO
4264 (RENTOWN) INC.
4265were on 2008 JAN 01 amalgamated as one corporation under the name
4266 RTO ASSET MANAGEMENT INC.
4267 No. 2013713728
4268The registered office of the corporation shall be
4269 3500, 855 - 2 STREET SW
4270 CALGARY ALBERTA
4271 T2P 4J8
4272Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4273 RUSSO CANADA ULC
4274 RICHARD A. COPP TRANSPORTATION SERVICES LTD.
4275were on 2008 JAN 01 amalgamated as one corporation under the name
4276 RUSSO CANADA ULC
4277 No. 2013702770
4278The registered office of the corporation shall be
4279 2600, 10180-101 STREET
4280 EDMONTON ALBERTA
4281 T5J 3Y2
4282Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4283 SABRETOOTH ENERGY LTD.
4284 SABRETOOTH RESOURCES INC.
4285were on 2008 JAN 01 amalgamated as one corporation under the name
4286 SABRETOOTH ENERGY LTD.
4287 No. 2013706797
4288The registered office of the corporation shall be
4289 4300 BANKERS HALL WEST, 888 - 3RD STREET
4290 S.W.
4291 CALGARY ALBERTA
4292 T2P 5C5
4293Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4294 SALVO ENERGY CORPORATION
4295 EXPEDITION ENERGY INC.
4296were on 2008 JAN 01 amalgamated as one corporation under the name
4297 SALVO ENERGY CORPORATION
4298 No. 2013713264
4299The registered office of the corporation shall be
4300 3500, 855 – 2 STREET SW
4301 CALGARY ALBERTA
4302 T2P 4J8
4303Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4304 1368856 ALBERTA ULC
4305 AVANTI LEASING ULC
4306 TEMPO ADVERTISING ULC
4307 SANTA MARIA FOODS ULC
4308were on 2008 JAN 01 amalgamated as one corporation under the name
4309 SANTA MARIA FOODS ULC
4310 No. 2013717208
4311The registered office of the corporation shall be
4312 1500, 10180 - 101 STREET
4313 EDMONTON
4314 T5J 4K1
4315Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4316 DUMPLING EXPRESS LTD.
4317 CITY PLAZA SHOPPING CENTRE LTD.
4318 SDR MANAGEMENT LTD.
4319were on 2008 JAN 01 amalgamated as one corporation under the name
4320 SDR MANAGEMENT LTD.
4321 No. 2013715673
4322The registered office of the corporation shall be
4323 1400, 350 - 7 AVENUE SW
4324 CALGARY ALBERTA
4325 T2P 3N9
4326Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4327 SELECT COMFORT CANADA ULC
4328 SELECT COMFORT COSC CANADA ULC
4329were on 2008 JAN 01 amalgamated as one corporation under the name
4330 SELECT COMFORT COSC CANADA ULC
4331 No. 2013697269
4332The registered office of the corporation shall be
4333 3400, 350 - 7TH AVENUE SW
4334 CALGARY ALBERTA
4335 T2P 3N9
4336Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4337 SHEREEN M. CAISLEY PROFESSIONAL
4338 CORPORATION
4339 1014522 ALBERTA LTD.
4340were on 2008 JAN 01 amalgamated as one corporation under the name
4341 SHEREEN M. CAISLEY PROFESSIONAL
4342 CORPORATION
4343 No. 2013689167
4344The registered office of the corporation shall be
4345 2250, SCOTIA 1, 10060 JASPER AVENUE NW
4346 EDMONTON ALBERTA
4347 T5J 3R8
4348Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4349 SIGNAL RESEARCH & TRADE LTD.
4350 SIGNAL FUND MANAGEMENT INC.
4351were on 2008 JAN 01 amalgamated as one corporation under the name
4352 SIGNAL RESEARCH & TRADE LTD.
4353 No. 2013714197
4354The registered office of the corporation shall be
4355 1000, 400 - 3RD AVENUE S.W.
4356 CALGARY ALBERTA
4357 T2P 4H2
4358Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4359 291407 ALBERTA LTD.
4360 SILVER DRAGON RESTAURANT (CALGARY)
4361 LTD.
4362were on 2008 JAN 01 amalgamated as one corporation under the name
4363 SILVER DRAGON RESTAURANT (CALGARY)
4364 LTD.
4365 No. 2013714999
4366The registered office of the corporation shall be
4367 803, 205 RIVERFRONT AVENUE SW
4368 CALGARY ALBERTA
4369 T2P 5K4
4370Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4371 SPHERE DRILLING FLUIDS LTD.
4372 ED'S DRILLING BITS LTD.
4373were on 2007 DEC 31 amalgamated as one corporation under the name
4374 SPHERE DRILLING FLUIDS LTD.
4375 No. 2013700204
4376The registered office of the corporation shall be
4377 1000, 250 - 2ND STREET SW
4378 CALGARY ALBERTA
4379 T2P 0C1
4380Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4381 SRI HOMES INC.
4382 INTERIOR MODULAR CONSTRUCTION
4383 SERVICES CORPORATION
4384 PREMIER MODULAR HOMES INC.
4385 SRI EQUIPMENT & REAL ESTATE INC.
4386were on 2007 DEC 20 amalgamated as one corporation under the name
4387 SRI HOMES INC.
4388 No. 2013702465
4389The registered office of the corporation shall be
4390 3200, 10180 - 101 STREET
4391 EDMONTON ALBERTA
4392 T5J 3W8
4393Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4394 STATOIL CANADA LIMITED
4395 NORTH AMERICAN OIL SANDS
4396 CORPORATION
4397were on 2008 JAN 01 amalgamated as one corporation under the name
4398 STATOIL CANADA LIMITED
4399 No. 2013700659
4400The registered office of the corporation shall be
4401 4500, 855 - 2ND STREET S.W.
4402 CALGARY ALBERTA
4403 T2P 4K7
4404Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4405 STEEPLEJACK SERVICES (CANADA) LTD.
4406 STEEPLEJACK SERVICES (EDMONTON) LTD.
4407 STEEPLEJACK SERVICES (FORT MCMURRAY)
4408 LTD.
4409 STEEPLEJACK SERVICES (SASKATCHEWAN)
4410 LTD.
4411were on 2008 JAN 01 amalgamated as one corporation under the name
4412 STEEPLEJACK SERVICES (CANADA) LTD.
4413 No. 2013710815
4414The registered office of the corporation shall be
4415 2200, 10123 - 99 STREET
4416 EDMONTON ALBERTA
4417 T5J 3H1
4418Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4419 926572 ALBERTA LTD.
4420 STERN HOLDINGS INC.
4421were on 2007 DEC 21 amalgamated as one corporation under the name
4422 STERN HOLDINGS INC.
4423 No. 2013707290
4424The registered office of the corporation shall be
4425 #750, 10665 JASPER AVENUE
4426 EDMONTON ALBERTA
4427 T5J 3S9
4428Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4429 1095766 ALBERTA LTD.
4430 STICKLAND HOLDINGS LTD.
4431were on 2008 JAN 01 amalgamated as one corporation under the name
4432 STICKLAND HOLDINGS LTD.
4433 No. 2013715939
4434The registered office of the corporation shall be
4435 214 PATTERSON BLVD. SW
4436 CALGARY ALBERTA
4437 T3H 3J6
4438Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4439 978381 ALBERTA LTD.
4440 SUMMIT MOTORS LTD
4441were on 2007 DEC 31 amalgamated as one corporation under the name
4442 SUMMIT MOTORS LTD.
4443 No. 2013695339
4444The registered office of the corporation shall be
4445 10, 3092 DUNMORE ROAD SE
4446 MEDICINE HAT ALBERTA
4447 T1B 2X2
4448Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4449 SUPREMEX INC.
4450 4273681 CANADA INC.
4451were on 2007 DEC 27 amalgamated as one corporation under the name
4452 SUPREMEX INC.
4453 No. 2113713032
4454The registered office of the corporation shall be
4455 1200, 700 - 2ND STREET SW
4456 CALGARY ALBERTA
4457 T2P 4V5
4458Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4459 MASTERWORKS SOFTWARE SYSTEMS LTD.
4460 SYLOGIST LTD.
4461were on 2008 JAN 01 amalgamated as one corporation under the name
4462 SYLOGIST LTD.
4463 No. 2013692831
4464The registered office of the corporation shall be
4465 1200, 425 - 1ST STREET SW
4466 CALGARY ALBERTA
4467 T2P 3L8
4468Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4469 TAQA NORTH LTD.
4470 PIONEER NATURAL RESOURCES CANADA INC.
4471were on 2008 JAN 01 amalgamated as one corporation under the name
4472 TAQA NORTH LTD.
4473 No. 2013707647
4474The registered office of the corporation shall be
4475 3500, 700 - 2ND STREET SW
4476 CALGARY ALBERTA
4477 T2P 2W2
4478Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4479 THE BARGAIN! SHOP HOLDINGS INC.
4480 627549 N.B. INC.
4481were on 2007 DEC 17 amalgamated as one corporation under the name
4482 THE BARGAIN! SHOP HOLDINGS INC.
4483 No. 2113684019
4484The registered office of the corporation shall be
4485 UNIT 1, 10211 -100 STREET
4486 WESTLOCK ALBERTA
4487 T7P 2G5
4488Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4489 THE CELLAR INC.
4490 THE CELLAR FINE WINES & SPIRITS INC.
4491were on 2008 JAN 01 amalgamated as one corporation under the name
4492 THE CELLAR INC.
4493 No. 2013668880
4494The registered office of the corporation shall be
4495 #205, 100 - 7 AVE SW
4496 CALGARY ALBERTA
4497 T2P 0W4
4498Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4499 THE LOYALIST INSURANCE GROUP LIMITED
4500 LOYALIST INSURANCE BROKERS LIMITED
4501were on 2008 JAN 01 amalgamated as one corporation under the name
4502 THE LOYALIST INSURANCE GROUP LIMITED
4503 No. 2013714213
4504The registered office of the corporation shall be
4505 THIRD FLOOR, 14505 BANNISTER ROAD SE
4506 CALGARY ALBERTA
4507 T2X 3J3
4508Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4509 DONALISA DEVELOPMENTS LTD.
4510 TREVCO DEVELOPMENTS LTD.
4511 TIMBER BEAR DEVELOPMENTS LTD.
4512were on 2008 JAN 01 amalgamated as one corporation under the name
4513 TIMBER BEAR DEVELOPMENTS LTD.
4514 No. 2013715665
4515The registered office of the corporation shall be
4516 2500, 10123 - 99 STREET
4517 EDMONTON ALBERTA
4518 T5J 3H1
4519Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4520 TITAN EXPLORATION LTD.
4521 TITAN SASKATCHEWAN LTD.
4522 VIRTUS ENERGY LTD.
4523were on 2007 DEC 31 amalgamated as one corporation under the name
4524 TITAN EXPLORATION LTD.
4525 No. 2013716523
4526The registered office of the corporation shall be
4527 1400, 350 - 7 AVENUE SW
4528 CALGARY ALBERTA
4529 T2P 3N9
4530Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4531 PASSAR CAPITAL CORP.
4532 TOKAY RESOURCES LTD.
4533were on 2007 DEC 31 amalgamated as one corporation under the name
4534 TOKAY CAPITAL CORP.
4535 No. 2013697756
4536The registered office of the corporation shall be
4537 1014B – 12TH AVENUE S.W.
4538 CALGARY ALBERTA
4539 T2R 0J6
4540Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4541 TORRENTIAL ENERGY LTD.
4542 PARADISE PETROLEUM INC.
4543were on 2008 JAN 01 amalgamated as one corporation under the name
4544 TORRENTIAL ENERGY LTD.
4545 No. 2013707464
4546The registered office of the corporation shall be
4547 1400, 350 - 7 AVENUE S.W.
4548 CALGARY ALBERTA
4549 T2P 3N9
4550Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4551 TRANS TECH CONTRACTING INC.
4552 TRANS TECH RIGGING INC.
4553 1081805 ALBERTA LTD.
4554 1348992 ALBERTA LTD.
4555were on 2008 JAN 01 amalgamated as one corporation under the name
4556 TRANS TECH CONTRACTING INC.
4557 No. 2013713280
4558The registered office of the corporation shall be
4559 680, 10180 - 101 ST
4560 EDMONTON ALBERTA
4561 T5J 3S4
4562Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4563 TRILOGY REDSKY LTD.
4564 1230901 ALBERTA LTD.
4565were on 2008 JAN 01 amalgamated as one corporation under the name
4566 TRILOGY REDSKY LTD.
4567 No. 2013707241
4568The registered office of the corporation shall be
4569 1400, 332 - 6TH AVENUE SW
4570 CALGARY ALBERTA
4571 T2P 0B2
4572Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4573 TRINIDAD DRILLING LTD.
4574 TITAN SURFACE CASING LTD.
4575 1118872 ALBERTA LTD.
4576were on 2008 JAN 01 amalgamated as one corporation under the name
4577 TRINIDAD DRILLING LTD.
4578 No. 2013717406
4579The registered office of the corporation shall be
4580 3500, 855 - 2 STREET SW
4581 CALGARY
4582 T2P 4J8
4583Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4584 TRIPLE T MANAGEMENT LTD.
4585 507466 ALBERTA LTD.
4586were on 2007 DEC 31 amalgamated as one corporation under the name
4587 TRIPLE T MANAGEMENT LTD.
4588 No. 2013685538
4589The registered office of the corporation shall be
4590 10605 - 172 STREET
4591 EDMONTON ALBERTA
4592 T5S 1P1
4593Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4594 TRISTAR OIL & GAS LTD.
4595 REAL OIL & GAS CORP.
4596 TRISTAR RESOURCES LTD.
4597were on 2008 JAN 01 amalgamated as one corporation under the name
4598 TRISTAR OIL & GAS LTD.
4599 No. 2013718974
4600The registered office of the corporation shall be
4601 1200, 425 - 1ST STREET SW
4602 CALGARY
4603 T2P 3L8
4604Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4605 1368984 ALBERTA LTD.
4606 TRISTAR RESOURCES LTD.
4607were on 2007 DEC 31 amalgamated as one corporation under the name
4608 TRISTAR RESOURCES LTD.
4609 No. 2013698952
4610The registered office of the corporation shall be
4611 1200, 425 - 1ST STREET SW
4612 CALGARY ALBERTA
4613 T2P 3L8
4614Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4615 TRUE ENERGY INC.
4616 MARENGO EXPLORATION LTD.
4617 TRUE OIL & GAS LTD.
4618were on 2007 DEC 31 amalgamated as one corporation under the name
4619 TRUE ENERGY INC.
4620 No. 2013717562
4621The registered office of the corporation shall be
4622 1400, 350 - 7 AVENUE S.W.
4623 CALGARY ALBERTA
4624 T2P 3N9
4625Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4626 UMBLE & UMBLE HOLDINGS INC.
4627 SKYWAY ENTERPRISES LTD.
4628were on 2008 JAN 01 amalgamated as one corporation under the name
4629 UMBLE & UMBLE HOLDINGS INC.
4630 No. 2013716630
4631The registered office of the corporation shall be
4632 10120 - 101 AVENUE
4633 LAC LA BICHE ALBERTA
4634 T0A 2C0
4635Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4636 UNIVAR CANADA LTD.
4637 UNIVAR HOLDCO CANADA II ULC
4638were on 2008 JAN 01 amalgamated as one corporation under the name
4639 UNIVAR CANADA LTD.
4640 No. 2013713090
4641The registered office of the corporation shall be
4642 3500, 855 – 2 STREET SW
4643 CALGARY ALBERTA
4644 T2P 4J8
4645Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4646 860541 ALBERTA LTD.
4647 URBAN UNDERGROUND SOLUTIONS INC.
4648were on 2008 JAN 01 amalgamated as one corporation under the name
4649 URBAN UNDERGROUND SOLUTIONS INC.
4650 No. 2013713132
4651The registered office of the corporation shall be
4652 100, 4208-97 STREET
4653 EDMONTON ALBERTA
4654 T6E 5Z9
4655Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4656 VAN NES TECH SERVICES LTD.
4657 VANNES DESIGN & DEVELOPMENT LTD.
4658were on 2008 JAN 01 amalgamated as one corporation under the name
4659 VAN NES DESIGN & TECH SERVICES LTD.
4660 No. 2013692823
4661The registered office of the corporation shall be
4662 2900-10180 101 ST
4663 EDMONTON ALBERTA
4664 T5J 3V5
4665Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4666 VEER CORPORATION
4667 1359669 ALBERTA ULC
4668were on 2008 JAN 01 amalgamated as one corporation under the name
4669 VEER ULC
4670 No. 2013712316
4671The registered office of the corporation shall be
4672 3300, 421 - 7 AVENUE SW
4673 CALGARY ALBERTA
4674 T2P 4Z9
4675Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4676 VEOLIA ES CANADA INDUSTRIAL SERVICES INC.
4677 ONYX CHEMICAL CLEANING INC.
4678 ENGINEERED WASTE SOLUTIONS, INC.
4679were on 2007 DEC 31 amalgamated as one corporation under the name
4680 VEOLIA ES CANADA INDUSTRIAL SERVICES INC.
4681 No. 2113717025
4682The registered office of the corporation shall be
4683 1500, 10180 - 101 STREET
4684 EDMONTON ALBERTA
4685 T5J 4K1
4686Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4687 VG ALBERTA ULC
4688 VG CANADA HOLDING CORP.
4689were on 2007 DEC 28 amalgamated as one corporation under the name
4690 VG CANADA HOLDING ULC
4691 No. 2013714114
4692The registered office of the corporation shall be
4693 2500, 450 - 1ST STREET SW
4694 CALGARY ALBERTA
4695 T2P 5H1
4696Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4697 WAR DD HOLDINGS INC.
4698 FEKETE FIVE HOLDINGS INC.
4699 J. W. KOZAK INVESTMENTS INC.
4700 SUVERN HOLDING LTD.
4701 CJK VENTURES INC.
4702were on 2007 DEC 20 amalgamated as one corporation under the name
4703 WAR DD HOLDINGS INC.
4704 No. 2013703455
4705The registered office of the corporation shall be
4706 1400-10303 JASPER AVENUE
4707 EDMONTON ALBERTA
4708 T5J 3N6
4709Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4710 WATER BLAST MANUFACTURING GRANDE
4711 PRAIRIE LTD.
4712 WATER BLAST MANUFACTURING CALGARY
4713 LTD.
4714were on 2008 JAN 01 amalgamated as one corporation under the name
4715 WATER BLAST MANUFACTURING LTD.
4716 No. 2013708322
4717The registered office of the corporation shall be
4718 4300 BANKERS HALL WEST, 888 - 3RD STREET
4719 S.W.
4720 CALGARY ALBERTA
4721 T2P 5C5
4722Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4723 WELLCO ENERGY SERVICES INC.
4724 SANITHERM ALBERTA INC.
4725 POLCON AERATION SYSTEMS INC.
4726were on 2008 JAN 01 amalgamated as one corporation under the name
4727 WELLCO ENERGY SERVICES INC.
4728 No. 2013704735
4729The registered office of the corporation shall be
4730 1400, 350 - 7 AVENUE SW
4731 CALGARY ALBERTA
4732 T2P 3N9
4733Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4734 WESTERN LAKOTA ENERGY SERVICES INC.
4735 COMMAND COIL SERVICES INC.
4736were on 2007 DEC 31 amalgamated as one corporation under the name
4737 WESTERN LAKOTA ENERGY SERVICES INC.
4738 No. 2013649054
4739The registered office of the corporation shall be
4740 SUITE 1800, 311 - 6 AVE. S.W.
4741 CALGARY ALBERTA
4742 T2P 3H2
4743Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4744 WESTVAC ENERGY SERVICES LTD.
4745 WESTVAC SERVICE LTD.
4746were on 2008 JAN 01 amalgamated as one corporation under the name
4747 WESTVAC SERVICE LTD.
4748 No. 2013717703
4749The registered office of the corporation shall be
4750 1400, 350 - 7TH AVENUE SW
4751 CALGARY ALBERTA
4752 T2P 3N9
4753Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4754 WESTWARD INVESTMENTS INC.
4755 SANMO INVESTMENTS INC.
4756were on 2008 JAN 01 amalgamated as one corporation under the name
4757 WESTWARD INVESTMENTS INC.
4758 No. 2013706961
4759The registered office of the corporation shall be
4760 2500-10155 102 ST NW
4761 EDMONTON ALBERTA
4762 T5J 4G8
4763Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4764 WINFIELD POWER COMPANY LTD.
4765 WINFIELD INDUSTRIAL SALES AND SERVICE
4766 LTD.
4767 INTOR PRODUCTS LTD
4768 BENNETT & EMMOTT (1986) LTD.
4769were on 2008 JAN 01 amalgamated as one corporation under the name
4770 WINFIELD POWER COMPANY LTD.
4771 No. 2013705872
4772The registered office of the corporation shall be
4773 #313, 11523 - 100 AVENUE
4774 EDMONTON ALBERTA
4775 T5K 0J8
4776
4777
4778
4779
4780Amendments to Society Objects
4781The following Societies Amended their objects effective the date indicated:
4782
47835013394548 ALBERTA ABILITIES LODGES SOCIETY 2007 DEC 11
47845012383757 ALBERTA'S YOUTHVOLUNTEER ! SOCIETY 2007 DEC 17
4785500056536 EDMONTON GROTTO CLUB 2007 NOV 20
47865012969134 EVAN TY JENKINS PEDIATRIC RESEARCH FOUNDATION 2007 DEC 17
4787509017703 HERITAGE CHRISTIAN EDUCATION SOCIETY CALGARY 2007 DEC 14
4788508928140 MONTEREY PARK ELEMENTARY SCHOOL PARENTS ASSOCIATION 2007 DEC 18
47895012539051 SOCIETY TO EXPLORE AND RECORD CHRISTIAN HISTORY 2007 DEC 17
47905011570362 TAPESTRY RETREAT SOCIETY 2007 DEC 13
47915012908777 THE KENNAIR EDUCATIONAL FOUNDATION 2007 DEC 07
4792506347293 TROYANDA UKRAINIAN DANCE CLUB, LETHBRIDGE ALBERTA 2007 DEC 06
4793
4794
4795Special Notice
4796Section 258
4797THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF STEMTECH HEALTHSCIENCES, INC.
4798THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF SUBROGATION INC.
4799THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF AVENUE WEST MOTOR WORKS (2002) INC.
4800THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 1669051 NOVA SCOTIA LIMITED.
4801THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF JMC SELKIRK, INC.
4802THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF PLURAX INVESTMENTS INC.
4803THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CRYSTAL RIVER CAPITAL, INC.
4804Amended Memorandum of Association
4805THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF THE JACK NEUFELD FAMILY CHARITABLE FOUNDATION. THE CHANGE WAS FILED ON DEC. 21, 2007.
4806THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF REGROUPEMENT ARTISTIQUE FRANCOPHONE DE L'ALBERTA. THE CHANGE WAS FILED ON NOV. 23, 2007.
4807THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF HELP A CHILD SMILE CHARITABLE FOUNDATION. THE CHANGE WAS FILED ON DEC. 21, 2007.
4808
4809
4810
4811
4812
4813
4814</PRE><BR><BR>
4815