Alberta Gazette - January 31, 2009

Publication: Alberta Gazette Registrar's Periodical

Date: January 31, 2009

Lines: 4,747

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 &nbsp;
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
291437710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2014377101.
301437897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2014378976.
311438043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014380436.
321438368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014383687.
331438457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014384578.
341439959 ALBERTA INC. Numbered Alberta Corporation Continued In 2008 DEC 23 Registered Address: #1000 - 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014399592.
351440212 ALBERTA ULC Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2014402123.
361440799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 261 TRILLIUM RD, FORT MCMURRAY ALBERTA, T9K 0H3. No: 2014407999.
371441220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 507 SADDLECREST BLVD NE, CALGARY ALBERTA, T3J 0G2. No: 2014412205.
381441221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 401 FORGE ROAD SE, CALGARY ALBERTA, T2H 0S9. No: 2014412213.
391441222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 103, 14-2ND AVE. SE, HIGH RIVER ALBERTA, T1V 2B8. No: 2014412221.
401441223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 4503-22ND AVENUE NW, CALGARY ALBERTA, T3B 0X8. No: 2014412239.
411441312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 210 , 11230 - 104 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0P3. No: 2014413120.
421441421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2014414219.
431441599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2014415992.
441441901 ALBERTA LTD. Numbered Alberta Corporation Continued In 2008 DEC 22 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2014419010.
451442393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2700, 350-7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014423939.
461442406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2700, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014424069.
471442464 ALBERTA LTD. Numbered Alberta Corporation Continued In 2008 DEC 29 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2014424648.
481442465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 53 WILLOW SPRINGS CRESCENT, SYLVAN LAKE ALBERTA, T4S 1G3. No: 2014424655.
491442526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 16 BECKER CRESCENT, FORT SASKATCHEWAN ALBERTA, T8L 0C1. No: 2014425264.
501442624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 140 MEADOWVIEW DRIVE, BENALTO ALBERTA, T0M 0H0. No: 2014426247.
511442634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: # 11 5004 46 STREET, SYLVAN LAKE ALBERTA, T4S 1C2. No: 2014426346.
521442667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1709-20 AVENUE, COALDALE ALBERTA, T1M 1N2. No: 2014426676.
531442670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1709 - 20 AVENUE, COALDALE ALBERTA, T1M 1N2. No: 2014426700.
541442715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2014427153.
551442725 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2014427252.
561442728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2014427286.
571442734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #202, 10030 - 106 STREET, WESTLOCK ALBERTA, T7P 2K4. No: 2014427344.
581442737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: SUITE 1050, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 2014427377.
591442742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2014427427.
601442746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1700, 800 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 5A3. No: 2014427468.
611442749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2014427492.
621442750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: NE 8 50 2 W4TH No: 2014427500.
631442752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2014427526.
641442754 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2014427542.
651442755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: SUITE 1050, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 2014427559.
661442762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: PLAN 9112387 , , LOT 9 No: 2014427625.
671442764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 12615 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3N8. No: 2014427641.
681442765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3 2ND ST NW, MEDICINE HAT ALBERTA, T1A 6J2. No: 2014427658.
691442768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2014427682.
701442769 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2014427690.
711442775 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #34, 1259 - 46 AVENUE S.E., CALGARY ALBERTA, T2G 5M2. No: 2014427757.
721442777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 10316 - 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2014427773.
731442778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014427781.
741442781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 200, 201 BEAR STREET, BANFF ALBERTA, T1L 1B9. No: 2014427815.
751442785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 502-4604 106A ST, EDMONTON ALBERTA, T6H 5J4. No: 2014427856.
761442786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 200, 201 BEAR STREET, BANFF ALBERTA, T1L 1B9. No: 2014427864.
771442789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 16 MACEWAN DR NW, CALGARY ALBERTA, T3K 2P2. No: 2014427898.
781442792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 225 - 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2014427922.
791442795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014427955.
801442798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2014427989.
811442800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 230 WILSON DRIVE, SUITE 24, FORT MCMURRAY ALBERTA, T9H 0A4. No: 2014428003.
821442805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 4904-49TH STREET, ST. PAUL ALBERTA, T0A 3A0. No: 2014428052.
831442810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 218 BENCHLANDS TERR, CANMORE ALBERTA, T1W 1G1. No: 2014428102.
841442818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 6 ARGUE DR, HANNA ALBERTA, T0J 1P0. No: 2014428185.
851442832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 800, 10150 - 100 STREET NW, EDMONTON ALBERTA, T5J 0P6. No: 2014428326.
861442833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 176 TUSCANY VALLEY DRIVE NW, CALGARY ALBERTA, T3L 2C2. No: 2014428334.
871442850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2014428508.
881442851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 207, 515 - 23 AVENUE S.W., CALGARY ALBERTA, T2S 0J4. No: 2014428516.
891442852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 31 ASPEN STONE MANOR SW, CALGARY ALBERTA, T3H 0H3. No: 2014428524.
901442854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 200-302 10 ST S, LETHBRIDGE ALBERTA, T1J 2M6. No: 2014428540.
911442855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 101 5133 - 49TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2014428557.
921442856 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1977 JUBILEE ROAD, SHERWOOD PARK ALBERTA, T8H 2N8. No: 2014428565.
931442867 ALBERTA ULC Numbered Alberta Corporation Continued In 2008 DEC 31 Registered Address: #4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014428672.
941442869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014428698.
951442874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 3830 - 114 AVENUE, EDMONTON ALBERTA, T5W 0S6. No: 2014428748.
961442877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2014428771.
971442881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 11302B 95 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5M1. No: 2014428813.
981442893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2014428938.
991442900 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 2123 HALIFAX CRES NW, CALGARY ALBERTA, T2M 4C8. No: 2014429001.
1001442906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014429068.
1011442909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 98, 52514 RANGE ROAD 223, SHERWOOD PARK ALBERTA, T8A 4R2. No: 2014429092.
1021442915 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 266 ROYAL BIRCH WAY NW, CALGARY ALBERTA, T3G 5Y2. No: 2014429159.
1031442919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2014429191.
1041442923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2014429233.
1051442929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #64, 21061 WYE ROAD, SHERWOOD PARK ALBERTA, T8G 1C7. No: 2014429290.
1061442933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014429332.
1071442936 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 51 GREENWOOD WAY, SHERWOOD PARK ALBERTA, T8A 0J6. No: 2014429365.
1081442952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 52237 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1C7. No: 2014429522.
1091442959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 516 WILLOW COURT NW, EDMONTON ALBERTA, T5T 2K7. No: 2014429597.
1101442960 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 6 BRIDGEPORT WYND, LEDUC ALBERTA, T9E 8B2. No: 2014429605.
1111442966 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 7 GREENVIEW WAY, STRATHMORE ALBERTA, T1P 1L2. No: 2014429662.
1121442970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014429704.
1131442971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014429712.
1141442973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014429738.
1151442974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014429746.
1161442979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 6 PINNACLE GROVE, GRANDE PRAIRIE ALBERTA, T8W 2Z2. No: 2014429795.
1171442983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014429837.
1181442991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 101 2910 16 AVE N, LETHBRIDGE ALBERTA, T1H 5E9. No: 2014429910.
1191443003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 66 SOMERSET PARK SW, CALGARY ALBERTA, T2Y 3H4. No: 2014430033.
1201443005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 244 OAK HILL PLACE SW, CALGARY ALBERTA, T2V 3X4. No: 2014430058.
1211443011 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 167 EDGEMONT ESTATES DR NW, CALGARY ALBERTA, T3A 2M4. No: 2014430116.
1221443012 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 5514 - 50TH STREET, OLDS ALBERTA, T4H 1J1. No: 2014430124.
1231443018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 16 11240 6 STREET SW, CALGARY ALBERTA, T2W 1V9. No: 2014430181.
1241443021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 12918 97 ST NW, EDMONTON ALBERTA, T5E 4C3. No: 2014430215.
1251443024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 407 RICHFIELD RD, EDMONTON ALBERTA, T6K OA7. No: 2014430249.
1261443028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 407 RICHFIELD RD, EDMONTON ALBERTA, T6K 0A7. No: 2014430280.
1271443030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 407 RICHFIELD RD, EDMONTON ALBERTA, T6K 0A7. No: 2014430306.
1281443032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 407 RICHFIELD RD, EDMONTON ALBERTA, T6K 0A7. No: 2014430322.
1291443049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2014430496.
1301443051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 5 CHAPALINA LANE S.E., CALGARY ALBERTA, T2X 0J4. No: 2014430512.
1311443058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 128 MARTINWOOD WAY NE, CALGARY ALBERTA, T3J 3G8. No: 2014430587.
1321443062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 5003 51 AVENUE, WETASKIWIN ALBERTA, T9A 0T9. No: 2014430629.
1331443065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: BAY 10, 6204 - 29TH STREET S.E., CALGARY ALBERTA, T2C 1W3. No: 2014430652.
1341443066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #1, 5304 - 50 STREET, LEDUC ALBERTA, T9E 6Z6. No: 2014430660.
1351443070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 16903 110 ST NW, EDMONTON ALBERTA, T5X 2N7. No: 2014430702.
1361443071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 49 MOREUIL COURT SW, CALGARY ALBERTA, T2T 6B1. No: 2014430710.
1371443075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 4300 BANKERS HALL WEST, 888 - 3TH STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2014430751.
1381443078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 1200, 425 - 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2014430785.
1391443079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 3523 41 ST SW, CALGARY ALBERTA, T3E 3L4. No: 2014430793.
1401443080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 7302 158 STREET, EDMONTON ALBERTA, T5R 2B3. No: 2014430801.
1411443085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 1138 KENSINGTON RD. NW, CALGARY ALBERTA, T2N 3P3. No: 2014430850.
1421443091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2014430918.
1431443093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 5102 49 AVE, VEGREVILLE ALBERTA, T9C 1L9. No: 2014430934.
1441443095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 348 FOXBORO DRIVE, SHERWOOD PARK ALBERTA, T8A 1T6. No: 2014430959.
1451443100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: A-2, 12527 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3N6. No: 2014431007.
1461443105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 35 ATHABASCA AVENUE, DEVON ALBERTA, T9G 1G5. No: 2014431056.
1471443123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2014431239.
1481443128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #201, 2520 ELWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2014431288.
1491443137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 1005, 10080 JASPER AVE, EDMONTON ALBERTA, T5J 1V9. No: 2014431379.
1501443144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014431445.
1511443150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014431502.
1521443154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: SW PT-NE-11-41-26-W4 No: 2014431544.
1531443159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: SUITE 330, 1324 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: 2014431593.
1541443163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2014431635.
1551443165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2014431650.
1561443166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2014431668.
1571443167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2014431676.
1581443172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #114, 5718-1A STREET SW, CALGARY ALBERTA, T2H 0E8. No: 2014431726.
1591443177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #302, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2014431775.
1601443181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 196 - 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2014431817.
1611443183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: NW 28 43 1 W4TH No: 2014431833.
1621443184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014431841.
1631443186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1500, 10180 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2014431866.
1641443191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 705, 933 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2014431916.
1651443194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1500, 10180 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2014431940.
1661443195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2014431957.
1671443196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #302, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2014431965.
1681443197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1500, 10180 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2014431973.
1691443199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2014431999.
1701443201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #302, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2014432013.
1711443202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2014432021.
1721443203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1500, 10180 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2014432039.
1731443204 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2014432047.
1741443207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #302, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2014432070.
1751443208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014432088.
1761443209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014432096.
1771443212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #302, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2014432120.
1781443215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014432153.
1791443220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2014432203.
1801443222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2014432229.
1811443223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 101, 1720- 12TH STREET SW, CALGARY ALBERTA, T2T 3M9. No: 2014432237.
1821443227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014432278.
1831443228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 33 HERITAGE MEADOWS WAY SE, CALGARY ALBERTA, T2H 3B8. No: 2014432286.
1841443230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2014432302.
1851443232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2014432328.
1861443236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2014432369.
1871443238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2014432385.
1881443239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 12210 - 17 STREET NE, EDMONTON ALBERTA, T6S 1A5. No: 2014432393.
1891443240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600 - 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014432401.
1901443241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2014432419.
1911443245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 12210 - 17 STREET NE, EDMONTON ALBERTA, T6S 1A5. No: 2014432450.
1921443252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 10022-102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2014432526.
1931443258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #3 LIBERTY PLACE, SYLVAN LAKE ALBERTA, T4S 0A2. No: 2014432583.
1941443260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 12210 17 STREET NE, EDMONTON ALBERTA, T6S 1A5. No: 2014432609.
1951443263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2014432633.
1961443265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #220, 52 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4X1. No: 2014432658.
1971443272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2117 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2014432724.
1981443281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2014432815.
1991443283 ALBERTA LTD. Numbered Alberta Corporation Continued In 2008 DEC 23 Registered Address: SUITE 534, 11012 MACLEOD TRAIL S., CALGARY ALBERTA, T2J 6A5. No: 2014432831.
2001443284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 1003-4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2014432849.
2011443285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2014432856.
2021443288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 11648 104 AVENUE, EDMONTON ALBERTA, T5K 2T7. No: 2014432880.
2031443289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 11648 104 AVENUE, EDMONTON ALBERTA, T5K 2T7. No: 2014432898.
2041443290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 201, 12907 - 97 STREET, EDMONTON ALBERTA, T5E 4C2. No: 2014432906.
2051443294 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: SW 18 62 5 W4 No: 2014432948.
2061443295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 11648 104 AVENUE, EDMONTON ALBERTA, T5K 2T7. No: 2014432955.
2071443297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2014432971.
2081443298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 11648 104 AVENUE, EDMONTON ALBERTA, T5K 2T7. No: 2014432989.
2091443300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 12210 17 STREET NE, EDMONTON ALBERTA, T6S 1A5. No: 2014433003.
2101443302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 11648 104 AVENUE, EDMONTON ALBERTA, T5K 2T7. No: 2014433029.
2111443304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 12210 17 STREET, EDMONTON ALBERTA, T6S 1A5. No: 2014433045.
2121443308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014433086.
2131443314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 12210 - 17 STREET NE, EDMONTON ALBERTA, T6S 1A5. No: 2014433144.
2141443315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2014433151.
2151443316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014433169.
2161443317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2014433177.
2171443322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 12210 - 17 STREET NE, EDMONTON ALBERTA, T6S 1A5. No: 2014433227.
2181443323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 113 BRIDGEPORT COURT, LEDUC ALBERTA, T9E 0M2. No: 2014433235.
2191443324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014433243.
2201443325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 315 3431-139 AVE, EDMONTON ALBERTA, T5Y 1Z4. No: 2014433250.
2211443327 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 90 - 130 BROADWAY BLVD., SHERWOOD PARK ALBERTA, T8H 2A3. No: 2014433276.
2221443329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014433292.
2231443330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2014433300.
2241443331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2014433318.
2251443332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2014433326.
2261443333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014433334.
2271443336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014433367.
2281443338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014433383.
2291443339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014433391.
2301443341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2014433417.
2311443346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 124 PLEASANT PARK RD, BROOKS ALBERTA, T1R 1H5. No: 2014433466.
2321443349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 5415 - 50 STREET, RYLEY ALBERTA, T0B 4A0. No: 2014433490.
2331443350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2350, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2014433508.
2341443352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014433524.
2351443354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014433540.
2361443356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2014433565.
2371443357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014433573.
2381443359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #200, 840 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3G2. No: 2014433599.
2391443362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: C/O 101 1914 34 AVE SW, CALGARY ALBERTA, T2T 2C1. No: 2014433623.
2401443366 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 299 TARACOVE ESTATE DRIVE NE, CALGARY ALBERTA, T3J 4R5. No: 2014433664.
2411443368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014433680.
2421443374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 3 SHERWOOD COMMON NW, CALGARY ALBERTA, T3R 1P6. No: 2014433748.
2431443378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014433789.
2441443380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 9920 - 64 AVENUE, EDMONTON ALBERTA, T5G 0H0. No: 2014433805.
2451443381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014433813.
2461443382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 14712 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3S4. No: 2014433821.
2471443385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014433854.
2481443394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: SW 9 74 6 W 6 No: 2014433946.
2491443397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: NE 1/4-15-29-4-W5M BOX 397 No: 2014433979.
2501443400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 5515 115 ST, EDMONTON ALBERTA, T6H 3P4. No: 2014434001.
2511443407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014434076.
2521443408 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2014434084.
2531443416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014434167.
2541443417 ALBERTA LTD. Numbered Alberta Corporation Continued In 2008 DEC 18 Registered Address: 3700, 400 THIRD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014434175.
2551443418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #101 - 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2014434183.
2561443420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014434209.
2571443421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2014434217.
2581443426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014434266.
2591443429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014434290.
2601443432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014434324.
2611443437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014434373.
2621443442 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014434423.
2631443443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2014434431.
2641443444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014434449.
2651443445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2014434456.
2661443448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2014434480.
2671443450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2014434506.
2681443457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #201, 3505 - 52 STREET, S.E., CALGARY ALBERTA, T2B 3R3. No: 2014434571.
2691443458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #201, 3505 - 52 STREET, S.E., CALGARY ALBERTA, T2B 3R3. No: 2014434589.
2701443462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014434621.
2711443467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 122, 13625 - 34 STREET NW, EDMONTON ALBERTA, T5A 0E3. No: 2014434670.
2721443468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2014434688.
2731443469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2014434696.
2741443471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 22 LORD CLOSE, RED DEER ALBERTA, T4R 2R8. No: 2014434712.
2751443476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2014434761.
2761443477 ALBERTA LTD. Numbered Alberta Corporation Continued In 2008 DEC 19 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2014434779.
2771443479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014434795.
2781443480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2014434803.
2791443481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2014434811.
2801443484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2014434845.
2811443487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014434878.
2821443488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2014434886.
2831443495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11648 104 AVENUE, EDMONTON ALBERTA, T5K 2T7. No: 2014434951.
2841443497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014434977.
2851443498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2014434985.
2861443509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #220, 52 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4X1. No: 2014435099.
2871443513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 5, 1411 - 25 AVE NE, CALGARY ALBERTA, T2E 7L6. No: 2014435131.
2881443514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11648 104 AVENUE, EDMONTON ALBERTA, T5K 2T7. No: 2014435149.
2891443516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014435164.
2901443518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2014435180.
2911443523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 537 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2014435230.
2921443526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014435263.
2931443527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 12305 - 94A STREET, GRANDE PRAIRIE ALBERTA, T8V 5X7. No: 2014435271.
2941443534 ALBERTA ULC Numbered Alberta Corporation Continued In 2008 DEC 19 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2014435347.
2951443541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014435412.
2961443546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2014435461.
2971443550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 300, 714 - 1 STREET S.E., CALGARY ALBERTA, T2G 2G8. No: 2014435503.
2981443555 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 306 - 10745 79 AVENUE, EDMONTON ALBERTA, T6E 1S4. No: 2014435552.
2991443578 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 20 Registered Address: 230 - 12 AVENUE NW, CALGARY ALBERTA, T2M 0C5. No: 2014435784.
3001443587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2014435875.
3011443588 ALBERTA ULC Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014435883.
3021443590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2014435909.
3031443596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 10022-102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2014435966.
3041443604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2014436048.
3051443606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014436063.
3061443608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 10022-102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2014436089.
3071443610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #300, 10209 - 97 STREET, EDMONTON ALBERTA, T5J 0L6. No: 2014436105.
3081443611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2014436113.
3091443612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 154 LOS ALAMOS PL NE, CALGARY ALBERTA, T1Y 7J3. No: 2014436121.
3101443617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2340, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2014436170.
3111443620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #300, 10209 - 97 STREET, EDMONTON ALBERTA, T5J 0L6. No: 2014436204.
3121443621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #262A, 1632 – 14 AVENUE NW, CALGARY ALBERTA, T2N 1M7. No: 2014436212.
3131443630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2014436303.
3141443632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 5003 51 AVE, WETASKIWIN ALBERTA, T9A 0T9. No: 2014436329.
3151443640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2014436402.
3161443641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2014436410.
3171443646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2014436469.
3181443647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 234, 10601 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 3M6. No: 2014436477.
3191443650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2014436501.
3201443652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2014436527.
3211443654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 6024- 37TH STREET SW, CALGARY ALBERTA, T3E 5M7. No: 2014436543.
3221443658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2014436584.
3231443661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2014436618.
3241443676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 307 235 3545 32 AVENUE NE, CALGARY ALBERTA, T1Y 6M6. No: 2014436766.
3251443677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 42 MARTHA'S HAVEN PLACE N.E., CALGARY ALBERTA, T3J 3W2. No: 2014436774.
3261443684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2014436840.
3271443687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 110, 21546 TOWNSHIP ROAD 520, SHERWOOD PARK ALBERTA, T8E 1G5. No: 2014436873.
3281443693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 124 OAKMERE WAY, CHESTERMERE ALBERTA, T1X 1N3. No: 2014436931.
3291443701 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 12 ELMWOOD PLACE, ST ALBERT ALBERTA, T8N 5K5. No: 2014437012.
3301443708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 114, 9704 39 AVE NW, EDMONTON ALBERTA, T6E 6M7. No: 2014437087.
3311443709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3652 - 31 STREET, EDMONTON ALBERTA, T6T 1J8. No: 2014437095.
3321443713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 20 Registered Address: #590, 10621 - 100 AVENUE, EDMONTON ALBERTA, T5J 0B3. No: 2014437137.
3331443714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 23 PATINA POINT SW, CALGARY ALBERTA, T3H 3J7. No: 2014437145.
3341443716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 3239 SIGNAL HILL DR SW, CALGARY ALBERTA, T3H 3T4. No: 2014437160.
3351443734 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 20 Registered Address: 710 VILLAGE ON THE GREEN NW, EDMONTON ALBERTA, T5A 1H2. No: 2014437343.
3361443737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 20 Registered Address: #3307, 73 ERIN WOODS CRT SE, CALGARY ALBERTA, T2B 3V2. No: 2014437376.
3371443740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014437400.
3381443741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014437418.
3391443742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 21 Registered Address: 300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2014437426.
3401443743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014437434.
3411443744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014437442.
3421443745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014437459.
3431443746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014437467.
3441443747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S>, LETHBRIDGE ALBERTA, T1J 4X2. No: 2014437475.
3451443748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014437483.
3461443753 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 14 STRATHRIDGE GROVE SW, CALGARY ALBERTA, T3H 4M1. No: 2014437533.
3471443759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 225 - 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2014437590.
3481443761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2014437616.
3491443762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014437624.
3501443766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2014437665.
3511443768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014437681.
3521443771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 9341 - 46TH AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2G7. No: 2014437715.
3531443774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014437749.
3541443777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2014437772.
3551443780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10022-102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2014437806.
3561443783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2014437830.
3571443786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2014437863.
3581443787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2014437871.
3591443789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 200 FOXBORO CRES., SHERWOOD PARK ALBERTA, T8A 0C9. No: 2014437897.
3601443794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 5220 - 51 AVENUE, P.O. BOX 6600, WETASKIWIN ALBERTA, T9A 2G3. No: 2014437947.
3611443795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014437954.
3621443796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2014437962.
3631443801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10402 - 155 STREET, EDMONTON ALBERTA, T5T 6B5. No: 2014438010.
3641443803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 5220 - 51 AVENUE, P.O. BOX 6600, WETASKIWIN ALBERTA, T9A 2G3. No: 2014438036.
3651443806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 5220 - 51 AVENUE, P.O. BOX 6600, WETASKIWIN ALBERTA, T9A 2G3. No: 2014438069.
3661443812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4TH FLR. 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2014438127.
3671443813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 225 - 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2014438135.
3681443814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10402 - 155 STREET, EDMONTON ALBERTA, T5T 6B5. No: 2014438143.
3691443815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014438150.
3701443818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2014438184.
3711443821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: NE-17-71-5-W6 No: 2014438218.
3721443827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 55052, 7196 TEMPLE DRIVE N.E., CALGARY ALBERTA, T1Y 4E8. No: 2014438275.
3731443829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014438291.
3741443830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 152 MILLRISE CLOSE SW, CALGARY ALBERTA, T2Y 2T2. No: 2014438309.
3751443832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 51028 RANGE ROAD 280, STONY PLAIN ALBERTA, T7Z 2A1. No: 2014438325.
3761443841 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2014438416.
3771443847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 33 MARTHA'S MEADOW PL NE, CALGARY ALBERTA, T3J 4H6. No: 2014438473.
3781443850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 12 PANAMOUNT CIRCLE NW, CALGARY ALBERTA, T3K 0C7. No: 2014438507.
3791443862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 169 CAREY, CANMORE ALBERTA, T1W 2R3. No: 2014438622.
3801443864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 406, 9918 - 101 STREET NW, EDMONTON ALBERTA, T5K 2L1. No: 2014438648.
3811443865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 12714 95 STREET, GRANDE PRAIRIE ALBERTA, T8X 1N4. No: 2014438655.
3821443866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 404 CLEARWATER LANDING, CALGARY ALBERTA, T3Z 3T8. No: 2014438663.
3831443870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 13433-159A AVENUE, EDMONTON ALBERTA, T6V 1W9. No: 2014438705.
3841443871 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 118 REDWOOD MEADOWS DRIVE, REDWOOD MEADOWS ALBERTA, T3Z 1A3. No: 2014438713.
3851443872 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: SE-14-57-15-W4 No: 2014438721.
3861443873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #543 9768-170 STREET, EDMONTON ALBERTA, T5T 5L4. No: 2014438739.
3871443874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014438747.
3881443875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: NW-7-47-27-W4 No: 2014438754.
3891443878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #2402, 433 - 11 AVENUE S.E., CALGARY ALBERTA, T2G 0Y5. No: 2014438788.
3901443892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014438929.
3911443893 ALBERTA LTD. Numbered Alberta Corporation Continued In 2008 DEC 22 Registered Address: 4 DISCOVERY RIDGE RISE S.W., CALGARY ALBERTA, T3H 2R4. No: 2014438937.
3921443894 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 66 MOUNT DOUGLAS CLOSE SE, CALGARY ALBERTA, T2Z 3S2. No: 2014438945.
3931443896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: UNIT 10, 2305 - 52ND AVENUE SE., CALGARY ALBERTA, T2C 4X7. No: 2014438960.
3941443897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014438978.
3951443902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2014439026.
3961443906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2014439067.
3971443908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2014439083.
3981443909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014439091.
3991443910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 123 FARNELL CLOSE SW, EDMONTON ALBERTA, T6R 2E4. No: 2014439109.
4001443911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #212, 55 WESTWINDS CRESCENT N.W., CALGARY ALBERTA, T3J 5H2. No: 2014439117.
4011443913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: C/O RAYMOND F. KUTZ - 201, 102 2 STREET SW, SUNDRE ALBERTA, T0M 1X0. No: 2014439133.
4021443917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10039 - 117 STREET, EDMONTON ALBERTA, T5K 1W7. No: 2014439174.
4031443924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2014439240.
4041443931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: NE 25 73 12 W6 LOT 86 HORSELAKE FIRST NATION No: 2014439315.
4051443934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2014439349.
4061443935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4808 - 51ST AVENUE, INNISFAIL ALBERTA, T4G 1M2. No: 2014439356.
4071443936 ALBERTA LTD. Numbered Alberta Corporation Continued In 2008 DEC 22 Registered Address: 4 DISCOVERY RIDGE RISE S.W., CALGARY ALBERTA, T3H 2R4. No: 2014439364.
4081443938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014439380.
4091443939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2014439398.
4101443941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2014439414.
4111443943 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 141 EVERWOODS CLOSE SW, CALGARY ALBERTA, T2Y 5A6. No: 2014439430.
4121443950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2014439505.
4131443958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014439588.
4141443959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10316 - 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2014439596.
4151443968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014439687.
4161443973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014439737.
4171443974 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 105 CRYSTAL GREEN BAY, OKOTOKS ALBERTA, T1S 2N4. No: 2014439745.
4181443980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 201, 12907 - 97 STREET, EDMONTON ALBERTA, T5E 4C2. No: 2014439802.
4191443982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 800, 736-6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2014439828.
4201443988 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 347-3 AVE N.E., CALGARY ALBERTA, T2E 0H5. No: 2014439885.
4211443991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014439919.
4221443995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4932 48 ST, REDWATER ALBERTA, T0A 2W0. No: 2014439950.
4231443997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #302, 52435 RANGE ROAD 223, SHERWOOD PARK ALBERTA, T8A 4P8. No: 2014439976.
4241443998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 24 TIPTON PLACE NW, CALGARY ALBERTA, T2K 3L7. No: 2014439984.
4251443999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014439992.
4261444000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 13808 - 91 AVENUE, EDMONTON ALBERTA, T5R 4X9. No: 2014440008.
4271444004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014440040.
4281444005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 82 LORRAINE CRESCENT, ST. ALBERT ALBERTA, T8N 2R3. No: 2014440057.
4291444007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014440073.
4301444011 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2014440115.
4311444012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 98 -3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2014440123.
4321444018 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 7919 7 AVENUE SW, EDMONTON ALBERTA, T6X 1N3. No: 2014440180.
4331444019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014440198.
4341444023 ALBERTA ULC Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014440230.
4351444027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4834 - 50 STREET, OLDS ALBERTA, T4H 1E4. No: 2014440271.
4361444036 ALBERTA LTD. Numbered Alberta Corporation Continued In 2008 DEC 23 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014440362.
4371444042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014440420.
4381444043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014440438.
4391444044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014440446.
4401444045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2014440453.
4411444046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2014440461.
4421444049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 5124 - 55 AVE, EDGERTON ALBERTA, T0B 1K0. No: 2014440495.
4431444051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 196 -3 AVE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2014440511.
4441444052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 196 -3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2014440529.
4451444054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014440545.
4461444055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014440552.
4471444056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2014440560.
4481444058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2014440586.
4491444060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2014440602.
4501444066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2014440669.
4511444068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 262 HAMPSTEAD GARDENS NW, CALGARY ALBERTA, T3A 5Y6. No: 2014440685.
4521444072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2014440727.
4531444077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 20 OAK RIDGE DRIVE, EDMONTON ALBERTA, T6P 1G8. No: 2014440776.
4541444080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 13907 - 86 STREET, EDMONTON ALBERTA, T5E 3C2. No: 2014440800.
4551444081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 210, 1829 - 54 STREET SE, CALGARY ALBERTA, T2B 1N5. No: 2014440818.
4561444082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014440826.
4571444086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 203, 714-5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0V1. No: 2014440867.
4581444092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2014440925.
4591444105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014441055.
4601444111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2014441113.
4611444117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2014441170.
4621444118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2014441188.
4631444121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2014441212.
4641444133 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 7871 MARTHA'S HAVEN PK NE, CALGARY ALBERTA, T3J 4H5. No: 2014441337.
4651444145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #800, 900 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2014441451.
4661444146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 2000, 530 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3S8. No: 2014441469.
4671444147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 66 LAS AMERICAS VILLAS NE, CALGARY ALBERTA, T1Y 6Y6. No: 2014441477.
4681444153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: W5M; 1; 19; 32; NE No: 2014441535.
4691444160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 94 COACHWAY GARDENS SW, CALGARY ALBERTA, T3H 2V9. No: 2014441600.
4701444163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4713 - 50 STREET, ST. PAUL ALBERTA, T0A 3A4. No: 2014441634.
4711444164 ALBERTA ULC Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2014441642.
4721444167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2014441675.
4731444171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2014441717.
4741444175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2014441758.
4751444177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2014441774.
4761444183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014441832.
4771444191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014441915.
4781444209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 15 CRAIGAVON COURT, SHERWOOD PARK ALBERTA, T8A 5L9. No: 2014442095.
4791444213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: SE-1/4-17-59-11-W5TH No: 2014442137.
4801444214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4021 40 STREET CLOSE, PONOKA ALBERTA, T4J 1R7. No: 2014442145.
4811444217 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 372 EVERGLADE CIRCLE SW, CALGARY ALBERTA, T2Y 4M8. No: 2014442178.
4821444221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014442210.
4831444223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2014442236.
4841444227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2014442277.
4851444228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 102, 10701 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2014442285.
4861444229 ALBERTA LTD. Numbered Alberta Corporation Continued In 2008 DEC 23 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2014442293.
4871444236 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: SUITE 314 1500 14 ST SW, CALGARY ALBERTA, T3C 1C9. No: 2014442368.
4881444241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 102, 10701 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2014442418.
4891444245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4631 - 4TH STREET N.W., CALGARY ALBERTA, T2K 1A5. No: 2014442459.
4901444247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 102, 10701 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2014442475.
4911444248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4507 25A AVENUE NW, EDMONTON ALBERTA, T6L 3X5. No: 2014442483.
4921444258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 200, 2120- 4TH STREET SW, CALGARY ALBERTA, T2S 1W7. No: 2014442582.
4931444259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 102, 10701 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2014442590.
4941444261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014442616.
4951444263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2014442632.
4961444264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2014442640.
4971444265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014442657.
4981444267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 148 SCEPTRE COURT NW, CALGARY ALBERTA, T3L 1X9. No: 2014442673.
4991444268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014442681.
5001444273 ALBERTA LTD Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2014442731.
5011444274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2014442749.
5021444278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2014442780.
5031444279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2014442798.
5041444284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 242 COVEWOOD PARK NE, CALGARY ALBERTA, T3K 4V7. No: 2014442848.
5051444292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: #202, 10027 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 2014442921.
5061444299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014442996.
5071444314 ALBERTA INC. Numbered Alberta Corporation Continued In 2008 DEC 24 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2014443143.
5081444315 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 27 APPLEBURN CLOSE S.E., CALGARY ALBERTA, T2A 7S8. No: 2014443150.
5091444319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014443192.
5101444323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443234.
5111444325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443259.
5121444326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443267.
5131444327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 57304 RR 250 No: 2014443275.
5141444329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014443291.
5151444330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443309.
5161444333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443333.
5171444334 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014443341.
5181444335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443358.
5191444339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014443390.
5201444342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443424.
5211444345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014443457.
5221444346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443465.
5231444347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2014443473.
5241444350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 1 GARDEN CRESENT, SHERWOOD PARK ALBERTA, T8A 2N9. No: 2014443507.
5251444352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443523.
5261444354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443549.
5271444355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014443556.
5281444358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443580.
5291444359 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: D309 - 3805 MARLBOROUGH DR NE, CALGARY ALBERTA, T2A 5M3. No: 2014443598.
5301444361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014443614.
5311444364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443648.
5321444367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: SW 35 45 23 W4 No: 2014443671.
5331444369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443697.
5341444372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443721.
5351444376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443762.
5361444377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443770.
5371444380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 259 TARAVISTA DRIVE NE, CALGARY ALBERTA, T3J 5A5. No: 2014443804.
5381444382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443820.
5391444384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443846.
5401444386 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 448 RIVERBEND SQUARE, EDMONTON ALBERTA, T6R 2X2. No: 2014443861.
5411444389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443895.
5421444391 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 60 MARTINGLEN WAY NE, CALGARY ALBERTA, T3J 3H9. No: 2014443911.
5431444392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443929.
5441444393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 4824 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2014443937.
5451444394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443945.
5461444395 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 209 VENTURA TERRACE NE, CALGARY ALBERTA, T2E 8C9. No: 2014443952.
5471444397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014443978.
5481444398 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 70 HIDDEN RANCH CIRCLE NW, CALGARY ALBERTA, T3A 5P6. No: 2014443986.
5491444400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444000.
5501444401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 4212-156 STREET, EDMONTON ALBERTA, T5Y 3H1. No: 2014444018.
5511444407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1612 FORBES WAY NW, EDMONTON ALBERTA, T6R 2P4. No: 2014444075.
5521444423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444232.
5531444424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444240.
5541444425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2014444257.
5551444427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444273.
5561444428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2014444281.
5571444429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2014444299.
5581444432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444323.
5591444433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: NW - 18 - 52 - 2 - W5 No: 2014444331.
5601444435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444356.
5611444436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2014444364.
5621444438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2014444380.
5631444441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444414.
5641444446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444463.
5651444449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 2913 CENTRE STREET N.W., CALGARY ALBERTA, T2E 2V9. No: 2014444497.
5661444453 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444539.
5671444454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: #1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 2014444547.
5681444458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444588.
5691444461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444612.
5701444469 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 7404 20A STREET SE, CALGARY ALBERTA, T2C 0S2. No: 2014444695.
5711444470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444703.
5721444471 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 7404 20A STREET SE, CALGARY ALBERTA, T2C 0S2. No: 2014444711.
5731444474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014444745.
5741444476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444760.
5751444479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444794.
5761444481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444810.
5771444482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014444828.
5781444484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: SUITE 840, 840 – 6TH AVENUE SW, CALGARY ALBERTA, T2P 3E5. No: 2014444844.
5791444491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014444919.
5801444493 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: W1/2-NE4-36-26-W4 No: 2014444935.
5811444500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014445007.
5821444501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: #115, 9303 - 34 AVENUE, EDMONTON ALBERTA, T6E 5W8. No: 2014445015.
5831444503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014445031.
5841444504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: #203, 1624 48 STREET, EDMONTON ALBERTA, T6L 5P1. No: 2014445049.
5851444505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 5901 54 STREET, TABER ALBERTA, T1G 1K3. No: 2014445056.
5861444506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014445064.
5871444508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: UNIT 298 LONDONDERRY MALL - 137 AVE. & 66 ST., EDMONTON ALBERTA, T5C 3C8. No: 2014445080.
5881444514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014445148.
5891444518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014445189.
5901444522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014445221.
5911444524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014445247.
5921444525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014445254.
5931444527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 29371 RANDGE ROAD 15 No: 2014445270.
5941444528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2014445288.
5951444530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014445304.
5961444541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014445411.
5971444544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 7519-80 AVE, EDMONTON ALBERTA, T6C 0S3. No: 2014445445.
5981444548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445486.
5991444555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445551.
6001444557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445577.
6011444559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445593.
6021444560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445601.
6031444561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445619.
6041444562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445627.
6051444570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445700.
6061444571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 3424 83 ST, EDMONTON ALBERTA, T6K 0K8. No: 2014445718.
6071444572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 25 RAYBORN CRESCENT, ST. ALBERT ALBERTA, T8N 5B9. No: 2014445726.
6081444575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445759.
6091444576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445767.
6101444579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445791.
6111444580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 311- 255 17 AVE NE, CALGARY ALBERTA, T2E 1L9. No: 2014445809.
6121444582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445825.
6131444584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014445841.
6141444587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 202, 9914 - 109 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1R6. No: 2014445874.
6151444589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1271 LAKE SUNDANCE CRES SE, CALGARY ALBERTA, T2J 2S7. No: 2014445890.
6161444590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 55 CRANLEIGH MEWS SE, CALGARY ALBERTA, T3M 1E1. No: 2014445908.
6171444596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 43 MILLSIDE RD SW, CALGARY ALBERTA, T2Y 2P9. No: 2014445965.
6181444603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014446039.
6191444604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014446047.
6201444605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2014446054.
6211444611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2014446112.
6221444612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014446120.
6231444614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 9340 JASPER AVENUE, EDMONTON ALBERTA, T5H 3T5. No: 2014446146.
6241444616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014446161.
6251444619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014446195.
6261444622 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 9340 JASPER AVENUE, EDMONTON ALBERTA, T5H 3T5. No: 2014446229.
6271444623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014446237.
6281444624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014446245.
6291444628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE, EDMONTON ALBERTA, T5J 4H5. No: 2014446286.
6301444633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014446336.
6311444639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2014446393.
6321444640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: SW-13-54-16-W5M No: 2014446401.
6331444641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 15103 DEER RUN DRIVE SE, CALGARY ALBERTA, T2J 5M6. No: 2014446419.
6341444643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2014446435.
6351444645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: SUITE 400, 630 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2014446450.
6361444646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: NW 27 53 01 W5 No: 2014446468.
6371444649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 4104 CRESTVIEW RD SW, CALGARY ALBERTA, T2T 2L4. No: 2014446492.
6381444652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 202, 10441 - 124 STREET NW, EDMONTON ALBERTA, T5N 1R7. No: 2014446526.
6391444653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 4717 47 STREET, CAMROSE ALBERTA, T4V 1J4. No: 2014446534.
6401444658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014446583.
6411444663 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 411B-6 SPRUCE RIDGE DR, SPRUCE GROVE ALBERTA, T7X 4P4. No: 2014446633.
6421444664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2014446641.
6431444671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 80 DOUGLAS VIEW RISE SE, CALGARY ALBERTA, T2Z 2P5. No: 2014446716.
6441444676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2014446765.
6451444678 ALBERTA LTD. Numbered Alberta Corporation Continued In 2009 JAN 01 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2014446781.
6461444681 ALBERTA LTD. Numbered Alberta Corporation Continued In 2009 JAN 01 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2014446815.
6471444691 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 10112 112 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1V7. No: 2014446914.
6481444694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 212 B - 3 AVENUE W, BROOKS ALBERTA, T1R 1C1. No: 2014446948.
6491444696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 212 B - 3 AVENUE W, BROOKS ALBERTA, T1R 1C1. No: 2014446963.
6501444697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 51 CHINOOK STREET W, BROOKS ALBERTA, T1R 0C4. No: 2014446971.
6511444699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: #7, 11534 132 STREET, EDMONTON ALBERTA, T5M 1G3. No: 2014446997.
6521444707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 63 SADDLELAND CRESCENT NE, CALGARY ALBERTA, T3J 5K5. No: 2014447078.
6531444711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 132 TUSCANY RIDGE CRESCENT N.W., CALGARY ALBERTA, T3L 3C6. No: 2014447110.
6541444715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 716 - 54 AVENUE S.W., CALGARY ALBERTA, T2V 0E1. No: 2014447151.
6551444720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014447201.
6561444722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014447227.
6571444723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2014447235.
6581444726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014447268.
6591444728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 5025 - 51 ST, LACOMBE ALBERTA, T4L 2A3. No: 2014447284.
6601444747 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 5115 BAINES ROAD N.W., CALGARY ALBERTA, T2L 1T9. No: 2014447474.
6611444751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014447516.
6621444753 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 27 SIGNATURE MEWS S.W., CALGARY ALBERTA, T3H 2V6. No: 2014447532.
6631444760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 10316 110 STREET, EDMONTON ALBERTA, T0H 1L0. No: 2014447607.
6641444761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2014447615.
6651444767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014447672.
6661444772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014447722.
6671444776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 15 EVERBROOK LINK SW, CALGARY ALBERTA, T2Y 0E7. No: 2014447763.
6681444778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 102, 10701 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2014447789.
6691444787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014447870.
6701444791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 102, 10701 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2014447912.
6711444792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 201, 4104A - 97 STREET, EDMONTON ALBERTA, T6E 5Y6. No: 2014447920.
6721444795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 5228 48 AVE, TABER ALBERTA, T1G 1S1. No: 2014447953.
6731444800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2014448001.
6741444801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 5 ARNDT COURT, LEDUC ALBERTA, T9E 5H2. No: 2014448019.
6751444807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 12051 18 AVENUE SW, EDMONTON ALBERTA, T6W 1W3. No: 2014448076.
6761444825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 108 RUNDLEHORN CIRCLE NE, CALGARY ALBERTA, T1Y 5T9. No: 2014448258.
6771444832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 21 BRAESIDE TERRACE, SHERWOOD PARK ALBERTA, T8A 3V6. No: 2014448324.
6781444839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 103, 5004 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2014448399.
6791444842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 103, 5004 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2014448423.
6801444849 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2014448498.
6811444850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2014448506.
6821444852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2014448522.
6831444857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014448571.
6841444860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014448605.
6851444861 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2014448613.
6861444864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014448647.
6871444865 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2014448654.
6881444867 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2014448670.
6891444876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: #209, 14218 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3R3. No: 2014448761.
6901444892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 2231 - 25TH AVENUE NW, CALGARY ALBERTA, T2N 2C2. No: 2014448928.
6911444900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014449009.
6921444903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014449033.
6931444906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014449066.
6941444908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014449082.
6951444909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014449090.
6961444910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014449108.
6971444911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 913 61 STREET, EDSON ALBERTA, T7E 1Y1. No: 2014449116.
6981444912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2014449124.
6991444913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 2944 SIGNAL HILL DR SW, CALGARY ALBERTA, T3H 2W1. No: 2014449132.
7001444915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014449157.
7011444918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014449181.
7021444920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2014449207.
7031444923 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 5 KILDEER CRT, ST ALBERT ALBERTA, T8N 6V3. No: 2014449231.
7041444941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2014449413.
7051444942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2014449421.
7061444945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 2515 6 AVE S, LETHBRIDGE ALBERTA, T1J 1C8. No: 2014449454.
7071444950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 11443 - 43 AVENUE, EDMONTON ALBERTA, T6J 0Y2. No: 2014449504.
7081444951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014449512.
7091444953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 101-2910 16 AVE N, LETHBRIDGE ALBERTA, T1H 5E9. No: 2014449538.
7101444954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2014449546.
7111444956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2014449561.
7121444960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2014449603.
7131444961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 537 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2014449611.
7141444968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2014449686.
7151444972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 537 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2014449728.
7161444975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2014449751.
7171444981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1945 - 105 STREET, EDMONTON ALBERTA, T6J 5N6. No: 2014449819.
7181444987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 55, 50322 RANGE ROAD 10, STONY PLAIN ALBERTA, T7Z 1X1. No: 2014449876.
7191444994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1104 87 ST NW, EDMONTON ALBERTA, T6K 1Y1. No: 2014449942.
7201445002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2014450023.
7211445003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 213-3515-17 AVE SW, CALGARY ALBERTA, T3E 0B7. No: 2014450031.
7221445004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 251 AUTUMN CIRCLE SE, CALGARY ALBERTA, T3M 0J9. No: 2014450049.
7231445011 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 23 WHITERAM HILL NE, CALGARY ALBERTA, T1Y 5T1. No: 2014450114.
7241445014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2014450148.
7251445016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014450163.
7261445020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: # 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2014450205.
7271445021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2014450213.
7281445024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: # 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2014450247.
7291445026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 197 RHATIGAN ROAD WEST, EDMONTON ALBERTA, T6R 1A2. No: 2014450262.
7301445027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2014450270.
7311445038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2014450387.
7321445039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2014450395.
7331445040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2014450403.
7341445045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2014450452.
7351445046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2014450460.
7361445053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2014450536.
7371445060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2014450601.
7381445067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 2908 SIGNAL HILL HTS SW, CALGARY ALBERTA, T3H 2X4. No: 2014450676.
7391445072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #108, 9824 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2014450726.
7401445101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 11803 - 173 AVENUE, EDMONTON ALBERTA, T5X 6G1. No: 2014451013.
7411445102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 11016 158 AVENUE, EDMONTON ALBERTA, T5X 4V4. No: 2014451021.
7421445103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 280135 TWP 242, CALGARY ALBERTA, T2P 2G7. No: 2014451039.
7431445111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 5 RIVARD CRESCENT, BEAUMONT ALBERTA, T4X 1L3. No: 2014451112.
7441445122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2014451229.
7451445125 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 5908 84 AVE NW, EDMONTON ALBERTA, T6B 0H4. No: 2014451252.
7461445134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: BAY 5, 1411 25 AVE NE, CALGARY ALBERTA, T2E 7L6. No: 2014451344.
7471445141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 2127 77 ST SW, CALGARY ALBERTA, T3H 3W3. No: 2014451419.
7481445146 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: SW-25-20-5-5 No: 2014451468.
7491445147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 773 8TH ST SW, MEDICINE HAT ALBERTA, T1A 4M5. No: 2014451476.
7501445149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 800, 736-6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2014451492.
7511445156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #2 BRIDLERIDGE ROAD SW, CALGARY ALBERTA, T2Y 4G2. No: 2014451567.
7521445158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER ALBERTA, T4P 3Y2. No: 2014451583.
7531445164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER ALBERTA, T4P 3Y2. No: 2014451641.
7541445167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 7629 23 ST SE, CALGARY ALBERTA, T2C 0Y2. No: 2014451674.
7551445178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER ALBERTA, T4P 3Y2. No: 2014451781.
7561445182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2014451823.
7571445187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2014451872.
7581445202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1922-108 STREET, EDMONTON ALBERTA, T6J 5W6. No: 2014452029.
7591445205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014452052.
7601445207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 140 CORAL SPRINGS LANDING N.E., CALGARY ALBERTA, T3J 3T5. No: 2014452078.
7611445213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 28 NEAL CLOSE, RED DEER ALBERTA, T4P 1N4. No: 2014452136.
7621445214 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 335 WOODPARK PL SW, CALGARY ALBERTA, T2W 2X9. No: 2014452144.
763360 REAL ESTATE SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1200, 1015 - 4TH STREET SW (PARAGON), CALGARY ALBERTA, T2R 1J4. No: 2014442343.
76437 VENTURES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014436782.
7653830722 MANITOBA LTD. Other Prov/Territory Corps Registered 2008 DEC 31 Registered Address: 10414 - 101 ST, PEACE RIVER ALBERTA, T8S 1M4. No: 2114447390.
7665000262 MANITOBA LTD. Other Prov/Territory Corps Registered 2008 DEC 17 Registered Address: 200, 10339 124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 2114430461.
767512965 B.C. LTD. Other Prov/Territory Corps Registered 2008 DEC 18 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2114431154.
7686526918 CANADA INC. Federal Corporation Registered 2008 DEC 16 Registered Address: 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3E3. No: 2114428820.
7696969712 CANADA INCORPORATED Federal Corporation Registered 2008 DEC 16 Registered Address: 636 CRESCENT BLVD SW, CALGARY ALBERTA, T2S 1L2. No: 2114429240.
7707093896 CANADA INC. Federal Corporation Registered 2008 DEC 29 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2114444595.
7717491 NRE (2) INC. Named Alberta Corporation Continued In 2008 DEC 18 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2014434241.
772A & G NEWTON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 318 EDWARD CLOSE, TURNER VALLEY ALBERTA, T0L 2A0. No: 2014431460.
773A YAH MI DEH JAMAICAN BAKERY LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 4437 118 AVE NW, EDMONTON ALBERTA, T5W 1A8. No: 2014427765.
774A. BERARD ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2014441121.
775A.M.A. SATAR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 31 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2014450619.
776ABLE FURNACE AND DUCT CLEANING INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 364 SILVERGROVE PLACE NW, CALGARY ALBERTA, T3B 4T6. No: 2014445635.
777ABSOLUTE INK INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 7304 - 101 AVENUE, EDMONTON ALBERTA, T6A 0J2. No: 2014378950.
778ACADEMY OF DESIGN-TORONTO ULC Named Alberta Corporation Continued In 2008 DEC 31 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2014450437.
779ACCUCARE SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: SUITE 205, 3920 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3P6. No: 2014437608.
780ACE OVERHEAD DOOR SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: SW-32-74-5-W6 No: 2014447573.
781ACE TRUCKING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 52519 RANGE ROAD 14 No: 2014436261.
782ADAM VIP SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 9207-131 AVENUE, EDMONTON ALBERTA, T5E 0W3. No: 2014436758.
783ADOM CONVENIENT STORE INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1263 62 STREET, EDMONTON ALBERTA, T6L 2H6. No: 2014447771.
784ADVANCED PROFESSIONAL PARTNERS INC. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 545 ABOYNE CRES NE, CALGARY ALBERTA, T2A 5Y7. No: 2014443655.
785AEN LOGISTICS LTD. Other Prov/Territory Corps Registered 2008 DEC 30 Registered Address: 434 HARVEST GROVE PLACE N.E., CALGARY ALBERTA, T3K 4T8. No: 2114447549.
786AFTER TAX SERVICES INC. Federal Corporation Registered 2008 DEC 30 Registered Address: 445 - 19 AVENUE N.E., CALGARY ALBERTA, T2E 1P4. No: 2114447101.
787AG PLATERIA INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 469 27 AVE NW, CALGARY ALBERTA, T2M 2H7. No: 2014396820.
788AGA MEDICAL CANADA INC. Federal Corporation Registered 2008 DEC 19 Registered Address: 3400, 350 -7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2114436237.
789AHAVANO ENERGY INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 20404 - 5TH AVENUE SW, EDMONTON ALBERTA, T6M 2P4. No: 2014435974.
790AIG WARRANTY SERVICES COMPANY OF CANADA Other Prov/Territory Corps Registered 2008 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2114436732.
791AL & M CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 6 HEARTWOOD CLOSE, STONY PLAIN ALBERTA, T7Z 1M1. No: 2014430223.
792ALBANY SQUARE LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2014450569.
793ALBERTA BUILDER CORP. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 52 ERIN GREEN MEWS SE, CALGARY ALBERTA, T2B 3C3. No: 2014430942.
794ALBERTA BUILDERS CAPITAL INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2014433607.
795ALBERTA INTERIORS INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 211 15 ST. N., LETHBRIDGE ALBERTA, T1H 2X5. No: 2014448126.
796ALCUCHROMNI SPECIALIZED WELDING INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 8811 38A AVE NW, EDMONTON ALBERTA, T6K 0E7. No: 2014446211.
797ALEKSA DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 101, 14020 - 128 AVENUE, EDMONTON ALBERTA, T5L 4M8. No: 2014438523.
798ALEXANDER BROWN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 16 Registered Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2014428797.
799ALL ACCESS MINISTRIES SOCIETY Alberta Society Incorporated 2008 DEC 11 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 5014448160.
800ALLIED OF CANADA LIMITED Federal Corporation Registered 2008 DEC 18 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2114431758.
801ALLWORKS INTERIORS INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 405 1 AVE SE, AIRDRIE ALBERTA, T4B 1H2. No: 2014432872.
802AMASRA FLOORING LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 120 WESTON MANOR SW, CALGARY ALBERTA, T3H 5N8. No: 2014428383.
803AMAZE CLEANERS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 16415 - 106 AVENUE, EDMONTON ALBERTA, T5P 0X1. No: 2014437079.
804AMBASSADOR ENGINEERING CONSULTANTS LTD. Other Prov/Territory Corps Registered 2008 DEC 16 Registered Address: 300, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: 2114427517.
805AMC MASTER TILE AND STONE CORP. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 319 SMITH CRESCENT, SPRING LAKE ALBERTA, T7Z 2T9. No: 2014439299.
806AMIR HALAL MEATS & GROCERIES LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2014447029.
807ANCHOR J CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 43 TUSCANY VALLEY RISE NW, CALGARY ALBERTA, T3L 2G6. No: 2014446617.
808ANCHOR K FINANCIAL LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 15387 - 117 AVENUE NW, EDMONTON ALBERTA, T5M 3X4. No: 2014424325.
809ANDERSON FARM ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: SW 8-60-2 W5TH No: 2014429761.
810ANJALI REHILL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 JAN 01 Registered Address: 34 TUSCANY RESERVE RISE NW, CALGARY ALBERTA, T3L 0A8. No: 2014451989.
811ANNA'S ARK INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 9832 - 5TH STREET S.E., CALGARY ALBERTA, T2J 1K9. No: 2014442624.
812APEX DEVELOPMENTS G.P. LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2014443242.
813APEX HEARING SYSTEMS LTD. Other Prov/Territory Corps Registered 2008 DEC 30 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2114449487.
814APPLIED OXIDATION TECHNOLOGIES (2000) INC. Named Alberta Corporation Continued In 2008 DEC 18 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014434514.
815ARCHIE MCLAUGHLIN & SON STONE MASONS INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 7008 HUNTRIDGE HILL NE, CALGARY ALBERTA, T2K 4A5. No: 2014450502.
816ARCIMEDES FABRICATION AND WELDING LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2 HERITAGE GREEN W, LETHBRIDGE ALBERTA, T1K 7Z7. No: 2014438358.
817ARROW GATE TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 126 HIGHLAND TERRACE, SHERWOOD PARK ALBERTA, T8A 6E4. No: 2014449439.
818ARSENAULT SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1849 EVERGREEN DRIVE SW, CALGARY ALBERTA, T2Y 5B1. No: 2014447128.
819ARTISAN ALES CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 2907-14 AVE. NW, CALGARY ALBERTA, T2N 1N3. No: 2014424382.
820ASGARD TRUCK AND TRAILER REPAIR LTD. Federal Corporation Registered 2008 DEC 29 Registered Address: 67 SOMERGLEN PLACE SW, CALGARY ALBERTA, T2Y 3L5. No: 2114444686.
821ASL TALES - CANADA INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: SUITE 849, 234, 5149 COUNTRY HILLS BLVD NW, CALGARY ALBERTA, T3A 5K8. No: 2014442251.
822ASPEN VILLAGE GP LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2014430546.
823ASSOCIATION DES FEMTASTIQUES DE LETHBRIDGE Alberta Society Incorporated 2008 DEC 15 Registered Address: 714 11 STREET S, LETHBRIDGE ALBERTA, T1J 2P4. No: 5014451727.
824ATLANTIC CONNECTOR GAS PIPELINE INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: SUITE 496, 222 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0B4. No: 2014451138.
825ATTACK HYDROVAC INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014451930.
826ATYPICAL DESIGN LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2014436907.
827AUDIOLOGIC SOLUTIONS INC. Other Prov/Territory Corps Registered 2008 DEC 30 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2114449552.
828AUDIOLOGY CONSULTANTS OF SOUTHERN ALBERTA LTD. Other Prov/Territory Corps Registered 2008 DEC 30 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2114449628.
829AULAKH INVESTMENTS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2014440719.
830AUTUMN MIST JANITORIAL SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 12709 - 95 STREET, GRANDE PRAIRIE ALBERTA, T8X 1N4. No: 2014439893.
831AZAD JANITORIAL SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3036 34A AVE NW, EDMONTON ALBERTA, T6T 1W6. No: 2014436154.
832AZCAN RPG CORP. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2014448993.
833B F R HOLDINGS INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #145, 51559 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1H5. No: 2014428995.
834B FIT FITNESS CENTER LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 10318-110TH STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2014445338.
835B. LANGDON BUILDERS LIMITED Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 126 GRANT WAY, FORT MCMURRAY ALBERTA, T9H 5J2. No: 2014427633.
836BABYTOOTH BAMBINO NEIGHBOURHOOD PUB INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 1160, 1122 - 4 STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2014419556.
837BADER INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 950 BLACKETT WYND, EDMONTON ALBERTA, T6W 1B1. No: 2014430199.
838BADLANDS SUPERVISION INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 84 GREENBROOK DRIVE E, BROOKS ALBERTA, T1R0J6. No: 2014436667.
839BAILLIE HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2014438515.
840BANNERZ CANADA INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 9903 - 76 AVE NW, EDMONTON ALBERTA, T6E 1K8. No: 2014452110.
841BARBERSHOP ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #242, 16311 - 95 STREET, EDMONTON ALBERTA, T5Z 3Y5. No: 2014434522.
842BARZI INTERNATIONAL TRADING INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1528 - 18TH AVENUE N.W., CALGARY ALBERTA, T2M 0W8. No: 2014441238.
843BASELINE WELDING LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: SE-13-37-4-W5 No: 2014450643.
844BEAUTY CANADA DISTRIBUTION INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 387 EVERGLADE CIR SW, CALGARY ALBERTA, T2Y 4M7. No: 2014428722.
845BEAVERHILL EQUIPMENT SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: SE 13 52 19 W4 No: 2014452011.
846BELLY RIVER SEED POTATOES LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2014443176.
847BENJAMIN BARRINGTON ARCHITECT LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 300, 640 - 8 AVE SW, CALGARY ALBERTA, T2P 1G7. No: 2014442947.
848BERES HOLDINGS INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2014433409.
849BERGLER OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 5912 - 61 AVENUE, RED DEER ALBERTA, T4N 4W8. No: 2014437764.
850BERTY'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 9023 96 STREET, FORT SASKATCHEWAN ALBERTA, T8L 1S1. No: 2014452268.
851BETA WOODWORKING LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 335 CRESTHAVEN PLACE SW, CALGARY ALBERTA, T3B 5W5. No: 2014431387.
852BEVERLY ARLOW, CGA PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2008 DEC 23 Registered Address: 4811 - 48 STREET, LEDUC ALBERTA, T9E 7K2. No: 2014439372.
853BIG BOYZ PROPERTY MAINTENANCE INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 63 KINGS ROAD SOUTH, LETHBRIDGE ALBERTA, T1K 5E5. No: 2014427740.
854BIG LEAGUE STUDIOS INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 187 CALDWELL WAY NW, EDMONTON ALBERTA, T6M 2X2. No: 2014448332.
855BIG TONY INDUSTRIES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 115 - 10 STREET NE, CALGARY ALBERTA, T2E 4L7. No: 2014439562.
856BISSON PROPERTIES INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: NW1/4,S13,T57,R9,W/5 No: 2014429316.
857BJ TRUCK & AUTO HAULING LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 86 TUSCANY RAVINE RD NW, CALGARY ALBERTA, T3L 2R9. No: 2014440784.
858BKL INVESTMENTS INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10019B FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K7. No: 2014437699.
859BLACK APRON CUISINE INCORPORATED Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 103 MIDLAND CRES SE, CALGARY ALBERTA, T2X 1N8. No: 2014451047.
860BLUE GREEN FIRE INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 87 DALCASTLE WAY NW, CALGARY ALBERTA, T3A 2N4. No: 2014449843.
861BLUE SHADOW SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 25 WENTWORTH CRESCENT, OKOTOKS ALBERTA, T1S 1E6. No: 2014439182.
862BLUEROSE INVESTMENT CONSULTING CORP. Named Alberta Corporation Incorporated 2008 DEC 20 Registered Address: 114-1111 6TH AVENUE SW, CALGARY ALBERTA, T2P 5M5. No: 2014437152.
863BOBCO CONTRACTING & SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 51056 RANGE ROAD 255, NISKU ALBERTA, T0C 0V0. No: 2014433474.
864BOON GOLF GROUP CORP. Other Prov/Territory Corps Registered 2008 DEC 18 Registered Address: PO BOX 2190, BANFF ALBERTA, TIL 1B9. No: 2114432160.
865BOSS SECURITY SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2014435834.
866BOW VALLEY TUXEDOS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 12 GROTTO CLOSE, CANMORE ALBERTA, T1W 1K4. No: 2014427203.
867BOWES CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2014441907.
868BOWNESS REAL ESTATE CORP. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2014441790.
869BR PROJECT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 7550 ELKTON DRIVE SW, CALGARY ALBERTA, T3H 3X4. No: 2014428110.
870BRAGG ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 337-53050 RANGE ROAD 214, ARDROSSAN ALBERTA, T8E 2E1. No: 2014438762.
871BRAKE AXLE & TANDEM COMPANY Other Prov/Territory Corps Registered 2008 DEC 19 Registered Address: #320, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2114436724.
872BRAZILIAN CHURRASCARIA RESTAURANTS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 680-10180 101 ST, EDMONTON ALBERTA, T5J 3S4. No: 2014434142.
873BRIAN D. MCGILL PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 22 Registered Address: 1710, 540 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M2. No: 2014438028.
874BRIDGE THE GAP ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 700, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 2014435941.
875BRIGHT TRANSPORT INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 4012 - 29 STREET NW, EDMONTON ALBERTA, T6T 1L7. No: 2014446658.
876BRIGHTSANDS CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2014438200.
877BRIMA MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 221 - 65 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6J7. No: 2014428276.
878BROADSTREET PROPERTIES LTD. Other Prov/Territory Corps Registered 2008 DEC 23 Registered Address: 2900 MANULIFE PLACE, 10180 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2114441575.
879BROOKFIELD FINANCIAL CORP./CORP. BROOKFIELD FINANCIER Other Prov/Territory Corps Registered 2008 DEC 19 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2114436369.
880BROOKS BLACKHAWKS SENIOR HOCKEY CLUB Alberta Society Incorporated 2008 DEC 11 Registered Address: 24 MCNAB PARK STREET, BROOKS ALBERTA, T1R 0K8. No: 5014445547.
881BRS GAS CORP. Federal Corporation Registered 2008 DEC 17 Registered Address: 400 4TH AVENUE S.W., CALGARY ALBERTA, T2P 0J4. No: 2114431105.
882BRUCE E. BENZEL ENTERPRISES INC. Federal Corporation Registered 2008 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2114440320.
883BRUCE STEEL FABRICATORS INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 115, 9303 - 34 AVENUE, EDMONTON ALBERTA, T6E 5W8. No: 2014430439.
884BRYAN'S HEATING & AIR CONDITIONING LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 60 OBERLIN AVE, RED DEER ALBERTA, T4N 5A4. No: 2014447490.
885BUDOVA CHARITABLE SOCIETY Alberta Society Incorporated 2008 NOV 27 Registered Address: 202, 9618 42 AVENUE NW, EDMONTON ALBERTA, T6E 5Y4. No: 5014435829.
886BUILD RITE GEN. CONT. LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 129 SOMMER WAY, FORT MCMURRAY ALBERTA, T9H 5B4. No: 2014442814.
887BUILDMASTER SERVICES LIMITED Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 834 6400 COACH HILL RD SW, CALGARY ALBERTA, T3H 1B8. No: 2014431270.
888BURBANK GAS & ELECTRIC LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2014428060.
889BURDZIUK CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 515 - 9A STREET N.E., CALGARY ALBERTA, T2E 4L3. No: 2014447482.
890C & R HAULING LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 16103 - 73 STREET, EDMONTON ALBERTA, T5Z 3T9. No: 2014429571.
891C L W CONSTRUCTION INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: SUITE 101, 915-44 STREET SE, CALGARY ALBERTA, T2A 5K7. No: 2014450361.
892C-BOURNE STRUCTURES WESTERN CANADA LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1466 - 10770 WINTERBURN ROAD N.W., EDMONTON ALBERTA, T5S 1T6. No: 2014428441.
893C. C. ROMANO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 19 Registered Address: 450, 808 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: 2014436253.
894C.D. MILLSAP PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 JAN 01 Registered Address: 2600, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3Y2. No: 2014449405.
895CABCE DRYWALL INC. Federal Corporation Registered 2008 DEC 30 Registered Address: 445 - 19 AVENUE N.E., CALGARY ALBERTA, T2E 1P4. No: 2114447143.
896CACHET INVESTMENTS 2008 LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2014438879.
897CAJ INTERNATIONAL BROKERS, LLC Foreign Corporation Registered 2008 DEC 16 Registered Address: 11210 - 107 AVENUE, EDMONTON ALBERTA, T5H 0Y1. No: 2114428341.
898CALALTA FINANCIAL CORPORATION Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: SUITE 806, 7015 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 2K6. No: 2014451104.
899CAMFIL FARR (CANADA) INC. Other Prov/Territory Corps Registered 2008 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2114428879.
900CAN-TECH PROJECTS LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 10704 - 181 STREET, EDMONTON ALBERTA, T5S 1K8. No: 2014430231.
901CANADA ONE LAND HOLDINGS 2 LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2014429803.
902CANADA RUG LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: SUITE 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2014429134.
903CANADIAN CENTRE FOR THEATRE CREATION SOCIETY Alberta Society Incorporated 2008 DEC 08 Registered Address: 3 - 146 FINE ARTS BUILDING, UNIVERSITY OF ALBERTA, EDMONTON ALBERTA, T6G 2C9. No: 5014441082.
904CANADIAN MILITARY FAMILIES' WELLNESS CENTRE Non-Profit Private Company Incorporated 2008 DEC 15 Registered Address: 2224-32 STREET S.W., CALGARY ALBERTA, T3E 2R5. No: 5114437642.
905CANIWI LIVESTOCK LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 5325 BIRCH ROAD, OLDS ALBERTA, T4H 1M3. No: 2014433706.
906CANPAC RESTORATION & CONTRACTING INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 741 - 107 STREET SW, EDMONTON ALBERTA, T6W 1A2. No: 2014427872.
907CANRANK INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 80, 4044-12 STREET NE, CALGARY ALBERTA, T2E 6K9. No: 2014436659.
908CANRESORTS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2014438903.
909CANVAS CRIB LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014430975.
910CANVEL GROUP INTERNATIONAL CORPORATION Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 225 - 52 CRANFIELD LINK SE, CALGARY ALBERTA, T3M 0N9. No: 2014429787.
911CAPITAL OIL LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 191, 1500 - 14 STREET S.W., CALGARY ALBERTA, T3C 1C9. No: 2014447581.
912CARBONDALE CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3408 - 114 AVENUE S.E., CALGARY ALBERTA, T2Z 3V6. No: 2014434498.
913CARL M. NAHACHEWSKY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 30 Registered Address: 9712-83 AVENUE, EDMONTON ALBERTA, T6E 2B5. No: 2014447524.
914CARLA J. WALLACE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 19 Registered Address: 2924 PARK LANE SW, CALGARY ALBERTA, T2S 2L7. No: 2014436006.
915CAS BIOLOGICAL SYSTEMS INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2014432336.
916CASABLANCA 2000 INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 240 MIDLAKE BLVD. SE, CALGARY ALBERTA, T2X 1K6. No: 2014447698.
917CATCH MY EYE MEDIA CORP. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 5018 1 AVENUE, EDSON ALBERTA, T7E 1T6. No: 2014422915.
918CAUGHLIN'S OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4834 - 50 STREET, OLDS ALBERTA, T4H 1E4. No: 2014439497.
919CEILING PRO (FORT MCMURRAY) LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2014422394.
920CENTUM ACCORD MORTGAGE INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 280, 9731 51 AVE, EDMONTON ALBERTA, T6E 4W8. No: 2014444950.
921CEQUENCE ENERGY LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2014432740.
922CHARIOTS OF FIRE LTD. Other Prov/Territory Corps Registered 2008 DEC 23 Registered Address: 105 MOUNT CORNWALL MEWS, SE, CALGARY ALBERTA, T2Z 2J7. No: 2114441807.
923CHASE CUSTOM CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 849-10770 WINTERBURN RD, EDMONTON ALBERTA, T5S 1T6. No: 2014451369.
924CHASE OPERATOR TRAINING LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 144 LUXSTONE PLACE S.W., AIRDRIE ALBERTA, T4B 3C2. No: 2014438846.
925CHAU TAO HOLDINGS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014426890.
926CHECKPOINT CANADA INC. Named Alberta Corporation Continued In 2008 DEC 18 Registered Address: 3500 , 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2014429035.
927CHEYENNE FINANCIAL MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 27 ERIN LINK SE, CALGARY ALBERTA, T2B 3H9. No: 2014441519.
928CHINOOK HOOF CARE LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 174 MC KECHNEY AVE, DIAMOND CITY ALBERTA, T0K 0T0. No: 2014428631.
929CHRISTIAN CHURCH THE REMNANT IN CALGARY / IGLESIA CRISTIANA EL REMANENTE EN CALGARY Religious Society Incorporated 2008 DEC 07 Registered Address: 25-10910 BONAVENTURE DR. S.E., CALGARY ALBERTA, T2J 4Y9. No: 5414441229.
930CHRISTS DRAGON MAGUS CHURCH OF CALGARY Religious Society Incorporated 2008 DEC 05 Registered Address: 2132 16A STREET SW, CALGARY ALBERTA, T2T 4J9. No: 5414432715.
931CHURCHILL EARTHWORKS INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: SUITE 300, 2912 MEMORIAL DRIVE SE, CALGARY ALBERTA, T2A 6R1. No: 2014446567.
932CJ CONTROLS LTD. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 4180 SUNRISE CRESCENT, TABER ALBERTA, T1G 1C7. No: 2014431981.
933CJ'S PAINTING & RENOVATIONS INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 463 HUNTBOURNE WAY NE, CALGARY ALBERTA, T2K 5G2. No: 2014447714.
934CLEAN AND SWEEP RESIDENTIAL CLEANING INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 8 SYCAMORE STREET, SHERWOOD PARK ALBERTA, T8A 2B9. No: 2014452284.
935CLIFTON D. JANG PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 16 Registered Address: 200-9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2014414417.
936CMRS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1124 EDENWOLD HEIGHTS NW, CALGARY ALBERTA, T3A 3T5. No: 2014430025.
937COALITION PROJECTS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1018C HAMMOND AVENUE BOX 1184, CROSSFIELD ALBERTA, T0M 0S0. No: 2014434746.
938CODY MACKAY CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1114 PARKER TERRACE, SHERWOOD PARK ALBERTA, T8A 3Y5. No: 2014447276.
939COLASCANADA INC. Federal Corporation Registered 2008 DEC 22 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2114438191.
940COLES RESOURCES LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2014438952.
941COMMISSION SOLUTIONS BY VANSHAW LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: 2014425645.
942COMPLETE AGRONOMIC SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 318 HUNT ST., NOBLEFORD ALBERTA, T0L 1S0. No: 2014428953.
943COMPLETE BACKHOE SERVICE 2009 LTD. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 9820 ELEVATOR ROAD, HYTHE ALBERTA, T0H 2C0. No: 2014430421.
944CONCORD PACIFIC DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2014428037.
945CONCORD PROFESSIONAL DEVELOPMENT INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 1036 HUNTERDALE PLACE NW, CALGARY ALBERTA, T2K 4R8. No: 2014432435.
946CONCRETE ASSOCIATES VIII CORP. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2014423996.
947CONNORS BROS. CLOVER LEAF SEAFOODS COMPANY Other Prov/Territory Corps Registered 2008 DEC 19 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2114436831.
948COOL SPRING POULTRY LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014444349.
949CORE PRODUCTS GROUP CANADA INC. Federal Corporation Registered 2008 DEC 23 Registered Address: #1155, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2114441138.
950CORE PROJECT MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2014448951.
951COREY G. FINAN PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2008 DEC 17 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2014429894.
952CORNER STORE FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014443085.
953COTTONIAN INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 72 PATTERSON CRESCENT SW, CALGARY ALBERTA, T3H 2B9. No: 2014431130.
954CR ROOFING LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 419 -- COOPERS DRIVE S.W, AIRDRIE ALBERTA, T4B 0C8. No: 2014433078.
955CREATIVE DIGITAL MECHANICS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 15 - 1717 WESTMOUNT RD. NW, CALGARY ALBERTA, T2N 3M4. No: 2014424861.
956CROM PROPERTIES INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2014451658.
957CSI ELECTRONICS PROCESSING CENTRE LTD. Other Prov/Territory Corps Registered 2008 DEC 17 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2114430883.
958CUE ONE CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 149 MADEIRA RD NE, CALGARY ALBERTA, T2A 4N5. No: 2014430314.
959CUE-LINK CORP. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 227 CEDARWOOD RD SW, CALGARY ALBERTA, T2W 3G8. No: 2014439273.
960CUMULUS (ALBERTA) LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2014430264.
961CUSTOM CONCRETE WETASKIWIN LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 112 CALEDONIA STREET, WETASKIWIN ALBERTA, T9A 3H6. No: 2014432567.
962CUSTOM INNOVATIVE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014437905.
963CWS ENTERPRISE LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11526 80 AVE, GRANDE PRAIRIE ALBERTA, T8W 2T9. No: 2014434191.
964D & G CONCRETE WORK LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 994 MARCOMBE DR NE, CALGARY ALBERTA, T2A 3H1. No: 2014433557.
965D & M COMMERCE CORP. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 14 PRESTWICK PLACE SE, CALGARY ALBERTA, T2Z 4P4. No: 2014423467.
966D & S ENERGY LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014431411.
967D SADLER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 24 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014442244.
968D. RYAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #401, 1215 CAMERON AVE SW, CALGARY ALBERTA, T2T 0K8. No: 2014342402.
969D.C. FARM LIMITED Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2014444976.
970DANIEL BERTRAND CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: #800, 1015- 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2014445676.
971DANIEL E. SEARS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2014428078.
972DANKO FIELD SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: #2 GOLF COURSE SANDS No: 2014442889.
973DANWMAC VENTURES CORP. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 3468 CHIPPENDALE DRIVE NW, CALGARY ALBERTA, T2L 0W6. No: 2014429563.
974DAP GROUP LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 118 GRAYLING CRESCENT, FORT MCMURRAY ALBERTA, T9J 1K3. No: 2014427849.
975DAVE'S DOWNHOLE TOOLS CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11526 80 AVE, GRANDE PRAIRIE ALBERTA, T8W 2T9. No: 2014434258.
976DAVID B. WESTMACOTT PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2008 DEC 17 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2014430413.
977DAVIDUCK STRUCTURES LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 227 PORTER AVENUE, MILLET ALBERTA, T0C 1Z0. No: 2014449447.
978DAVIS STRATEGIES INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 18 DISCOVERY RIDGE GARDENS SW, CALGARY ALBERTA, T3H 5L6. No: 2014441782.
979DEAN F. SMITH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 19 Registered Address: 450, 808 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: 2014435404.
980DEC KOWAL FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 5038 - 50TH AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2014423970.
981DECENT CONSULTANCY & IMMIGRATION INC. Other Prov/Territory Corps Registered 2008 DEC 29 Registered Address: 617 KULAWY PLACE, EDMONTON ALBERTA, T6L 7E5. No: 2114444421.
982DEGRAVES PALLARD & ASSOCIATES LLP Alberta Limited Liability Partnership Registered 2008 DEC 22 Registered Address: #145, 14315 118 AVENUE, EDMONTON ALBERTA, T6R 3E8. No: AL14439657.
983DELL-CORE EDGE PROTECTION LTD. Other Prov/Territory Corps Registered 2008 DEC 17 Registered Address: 7100 - 44 STREET SE, CALGARY ALBERTA, T2C 2V7. No: 2114423524.
984DENT SQUAD LTD. Federal Corporation Registered 2008 DEC 29 Registered Address: 36 TUSACANY RAVINE CRES. NW, CALGARY ALBERTA, T3L 2X1. No: 2114446590.
985DEPENDABLE TILE CORP. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 29 PANORA WAY N.W., CALGARY ALBERTA, T3K 0R9. No: 2014439166.
986DEROCHIE STABLES LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 2014428458.
987DERRYLIN PROPERTIES INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2014451401.
988DERRYVORE PROPERTIES INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2014451534.
989DEW IT STUNTS & ANIMALS LTD. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 2117 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2014447946.
990DIAMOND CUT EXTERIORS INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2014446609.
991DISPLAY PUBLICATIONS INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 7108-89 AVENUE, EDMONTON ALBERTA, T6B 0N5. No: 2014439018.
992DIVERSIFIED INDUSTRIAL SERVICE COMPANY INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 701, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2014447334.
993DIVINE HARDWOOD FLOORING (CAL) LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2014450890.
994DK JACK FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2014428730.
995DKI FIDELITY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 8 GOSSET PLACE, SPRUCE GROVE ALBERTA, T7X 3A2. No: 2014436220.
996DLF & ASSOCIATES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2036 - 35TH STREET S.W., CALGARY ALBERTA, T3E 2X6. No: 2014439968.
997DLP ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 9 GOEBEL DRIVE, SPRUCE GROVE ALBERTA, T7X 2A3. No: 2014445866.
998DNH FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: SE-30-20-15-W4M No: 2014442103.
999DNL FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1003-4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2014417907.
1000DNM BURGER & SNACK BAR LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 310 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3A6. No: 2014443051.
1001DOCK WORKS INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 15536 - 133 STREET, EDMONTON ALBERTA, T6V 1B7. No: 2014430553.
1002DOLLEVOET FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2014431742.
1003DOMES ROOFING INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: #1, 5304 - 50TH ST, LEDUC ALBERTA, T9E 6Z6. No: 2014444513.
1004DOUG CHALMERS CONSTRUCTION LIMITED Named Alberta Corporation Continued In 2008 DEC 31 Registered Address: 400, 604 - 1ST STREET S.W., CALGARY ALBERTA, T2P 1M7. No: 2014450445.
1005DREAM HOMES MEDIA LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 72 PATTERSON CRESCENT SW, CALGARY ALBERTA, T3H 2B9. No: 2014431114.
1006DREAMERS HOME & GARDEN INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 163 TUSCANY VISTA ROAD NW, CALGARY ALBERTA, T3L 3B5. No: 2014441303.
1007DREAMGIRLS ESCORTS LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 9621 - 110A AVENUE, EDMONTON ALBERTA, T5H 1J8. No: 2014445494.
1008E.H.G. RENOVATION LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 31 MARDALE CRESCENT N.E., CALGARY ALBERTA, T2A 3V4. No: 2014431064.
1009EAGLE CRANE INC. Named Alberta Corporation Continued In 2008 DEC 24 Registered Address: 900, 926 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0N7. No: 2014442871.
1010EAGLE EYE SAFETY INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 21 SOMERSET CLOSE, RED DEER ALBERTA, T4N 0E7. No: 2014434597.
1011EAGLE PERSONNEL & MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: SUITE 208, 3474 - 93 STREET, EDMONTON ALBERTA, T6E 6A4. No: 2014438093.
1012EAGLE RIDGE PARK LTD. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: #800, 640 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G7. No: 2014451310.
1013EASY ENERGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 116 EDGEVALLEY PLACE NW, CALGARY ALBERTA, T3A 4Z1. No: 2014435651.
1014ECH ARCHITECTURE, INC. Foreign Corporation Registered 2008 DEC 18 Registered Address: 3012 - 106 STREET NW, EDMONTON ALBERTA, T6J 5M5. No: 2114431493.
1015ECLIPSE SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 158 PIPESTONE MANOR, MILLET ALBERTA, T0C 1Z0. No: 2014430892.
1016EDMONDS FINANCIAL INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 537 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2014434993.
1017EDMONTON SOCIETY FOR PROTECTION OF CONSUMERS AND BUSINESS Alberta Society Incorporated 2008 DEC 09 Registered Address: # 20 SIR WINSTON CHURCHILL AVE., ST. ALBERT ALBERTA, T8N 2W5. No: 5014445117.
1018EI ULC Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2014450734.
1019EINER INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: SE-07-106-15-W5M No: 2014436964.
1020EL SYSTEMS INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: C/O KRAUSE LAW 300-8120 BEDDINGTON BLVD NW, CALGARY ALBERTA, T3K 2A8. No: 2014428920.
1021ELFM FINANCE CORP. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 50 AIRPORT ROAD, EDMONTON ALBERTA, T5G 0W7. No: 2014431346.
1022EMMA PAINTING & CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 242 EVERGREEN MEWS SW, CALGARY ALBERTA, T2Y 3T9. No: 2014426072.
1023ENSTAR CAPITAL CORP. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014450155.
1024ENVISION AUTO SALES LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 7500 6 ST SE, CALGARY ALBERTA, T2H 2W5. No: 2014449256.
1025ERGO RISK MANAGEMENT GROUP INC. Other Prov/Territory Corps Registered 2008 DEC 23 Registered Address: 451 22 AVE NE, CALGARY ALBERTA, T2E 1T8. No: 2114440403.
1026ERIKSSON DESIGN LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 3-6712 112 STREET NW, EDMONTON ALBERTA, T6H 3J8. No: 2014451864.
1027ESCAPE EXPLORATION LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 76 TUSCANY ESTATES CLOSE NW, CALGARY ALBERTA, T3L 0B6. No: 2014431536.
1028EUROLINE WINDOWS (AB) INC. Named Alberta Corporation Continued In 2008 DEC 29 Registered Address: 300, 1324 - 17 AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: 2014446088.
1029EVENIO TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 723 SCHOONER COVE NW, CALGARY ALBERTA, T3L 1Y8. No: 2014428474.
1030EX-L EXTERIORS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 308 2 ST W, BOW ISLAND ALBERTA, T0K 0G0. No: 2014435297.
1031EXPRESS MEDIA NETWORK LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 252 TARINGTON CLOSE NE, CALGARY ALBERTA, T3J 3Z2. No: 2014429548.
1032F. & M. COETZEE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 JAN 01 Registered Address: 10120 101 AVENUE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2014419028.
1033FARNUM CONSTRUCTION MANAGEMENT & CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 130 HAWKSTONE DR NW, CALGARY ALBERTA, T3G 3N4. No: 2014427609.
1034FASTENAL CANADA, LTD. FASTENAL CANADA, LTÉE Federal Corporation Registered 2008 DEC 17 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2114430727.
1035FC WOODWRIGHT INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2919 - 66 STREET NW, EDMONTON ALBERTA, T6K 4C1. No: 2014440081.
1036FERDINAND DAY HOME LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 227 TUSCANY DRIVE NW, CALGARY ALBERTA, T3L 2C4. No: 2014449850.
1037FIELDTIK INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #11 CHINOOK CRES., HIGH LEVEL ALBERTA, T0H 1Z0. No: 2014441378.
1038FIRST LIGHT AUTOMATION CORP. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2014436519.
1039FISCHER ELECTRICAL LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 202B - 50 STREET, EDSON ALBERTA, T7E 1V1. No: 2014429480.
1040FITNESS WITH YOGA MIND LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 119 HERITAGE PL SW, CALGARY ALBERTA, T3Z 3P3. No: 2014432807.
1041FL MASTER SHERMAN GP, INC. Foreign Corporation Registered 2008 DEC 22 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2114439207.
1042FLIRT INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 10158, 82ND AVENUE, EDMONTON ALBERTA, T6E 1Z4. No: 2014428375.
1043FOCUS HOLDINGS (SOOKE) INC. Named Alberta Corporation Continued In 2008 DEC 24 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2014443077.
1044FOOTLESS INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: C/O NEIL LAW, 10511 SASKATCHEWAN DRIVE NW, EDMONTON ALBERTA, T6E 4S1. No: 2014438002.
1045FOOTPRINTS CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 309 SANDSTONE MEWS, OKOTOKS ALBERTA, T1S 1P8. No: 2014432427.
1046FOOTROT EXPRESS LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 31 KREINER CRESCENT, WHITECOURT ALBERTA, T7S 1X5. No: 2014423590.
1047FORAG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 826B - 10TH STREET, CANMORE ALBERTA, T1W 2A7. No: 2014438796.
1048FORT CHICAGO U.S. HOLDINGS ULC Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014440859.
1049FOWLER VENTURES LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: SE 12 38 16 W4 No: 2014438176.
1050FRANCHISE FOUNDRY INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014423152.
1051FREDICO MARKETING LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2909, 505 - 4 AVENUE SW, CALGARY ALBERTA, T2P 0J8. No: 2014433839.
1052FRIENDS OF CONNAUGHT COMMUNITY SCHOOL ASSOCIATION Alberta Society Incorporated 2008 DEC 10 Registered Address: 7430-5 STREET S.W., CALGARY ALBERTA, T2R 0J8. No: 5014445653.
1053FRIESER ROBINSON MACKAY LLP Alberta Limited Liability Partnership Registered 2008 DEC 31 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: AL14438774.
1054FROST HOG INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 196-3 AVE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2014437988.
1055FY WEST HOLDING LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10331 - 111 AVENUE, WESTLOCK ALBERTA, T7P 1E6. No: 2014438341.
1056G & P GILL TRUCKING LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 121 SADDLEFIELD PLACE NE, CALGARY ALBERTA, T3J 4Z3. No: 2014452086.
1057G 6 ENTERPRISES LTD. Other Prov/Territory Corps Registered 2008 DEC 24 Registered Address: BOX 1010, 5012 - 49 STREET, LLOYDMINSTER ALBERTA, S9V 1E9. No: 2114443787.
1058G-FORCE ADVISORS INC. Other Prov/Territory Corps Registered 2008 DEC 30 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2114448786.
1059G. TURNER CONSULTING & NEGOTIATIONS INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 3037 - 1 STREET S.W., CALGARY ALBERTA, T2S 1P7. No: 2014451054.
1060G.L.V. TRAVELLERS INC. Federal Corporation Registered 2008 DEC 16 Registered Address: 1340, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2114427434.
1061G.M. MACQUEEN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 16 Registered Address: 12821 CANSO CRESCENT SW, CALGARY ALBERTA, T2W 3B1. No: 2014425850.
1062GARANITO ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 313 BRIGHTONSTONE GREEN S.E., CALGARY ALBERTA, T2Z 0G9. No: 2014440479.
1063GARTNER RANCHING LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 52033 RR 222, SHERWOOD PARK ALBERTA, T8C 1A1. No: 2014450106.
1064GARY JACKSON HOLDINGS LTD. Other Prov/Territory Corps Registered 2008 DEC 18 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2114432962.
1065GARY KEATLEY ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 20 Registered Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 2014437202.
1066GE HEALTHCARE IITS CANADA LTD. Named Alberta Corporation Continued In 2008 DEC 18 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2014431528.
1067GENERAL MAGGNETIC INTERNATIONAL INC. Federal Corporation Registered 2008 DEC 23 Registered Address: #501, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 2114441500.
1068GENTLE GIANT MEDIA PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #3, 4914 - 50TH AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2014441105.
1069GEOCAN ENERGY (PRIVATE) LIMITED Foreign Corporation Registered 2008 DEC 17 Registered Address: 1600, 300-5 AVENUE SW, CALGARY ALBERTA, T2P 3C4. No: 2114430610.
1070GEOTHERMAL-COMMERCIAL INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 11715 83 AVE, EDMONTON ALBERTA, T6G 0V2. No: 2014435321.
1071GERARD HYNES PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 16 Registered Address: 1245 - 70TH AVENUE SE, CALGARY ALBERTA, T2H 2X8. No: 2014428235.
1072GESTION MAINNA ULC Named Alberta Corporation Continued In 2008 DEC 19 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014435990.
1073GIFTS BY UNIQUE INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 103 BAYSIDE LANDING SW, AIRDRIE ALBERTA, T4B 3E3. No: 2014435628.
1074GIL LEFEBVRE INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 16737 110 STREET, EDMONTON ALBERTA, T5X 2T9. No: 2014411686.
1075GILL WHOLESALE LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 23 DEL RAY CRT NE, CALGARY ALBERTA, T1Y 6V6. No: 2014442079.
1076GILLAM HOLDINGS ULC Named Alberta Corporation Continued In 2008 DEC 31 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014450353.
1077GILLARD VENTURES INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2129-3RD AVENUE NW, CALGARY ALBERTA, T2N 0K5. No: 2014431718.
1078GLOBAL ECO-SAFE SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014444521.
1079GLOBAL WE INITIATIVES CORP. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 176 MORAINE ROAD, CANMORE ALBERTA, T1W 1J7. No: 2014432823.
1080GLOBALCARE ENVIRONMENTAL MORTUARY SYSTEMS CORPORATION Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 11328 85 STREET, EDMONTON ALBERTA, T5B 3C8. No: 2014428664.
1081GLOBENET IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 1807 THORNBIRD ROAD SE, AIRDRIE ALBERTA, T4A 2C8. No: 2014373894.
1082GLOVER PROPERTIES TIER II LIMITED Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 5108A - 47TH STREET, LEDUC ALBERTA, T9E 6Y9. No: 2014443374.
1083GM KNOTT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: # 543, 9768-170 STREET, EDMONTON ALBERTA, T5T 5L4. No: 2014427336.
1084GOLD CARP INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1608 - 620 67 AVE SW, CALGARY ALBERTA, T2V 0M2. No: 2014450742.
1085GOLDEN EAGLE JANITORIAL LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2014435420.
1086GOLDMAN PETROLEUM INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 31 PANTEGO CLOSE NW, CALGARY ALBERTA, T3K 0K1. No: 2014445528.
1087GOLDMAN SACHS CANADA CREDIT PARTNERS CO. Other Prov/Territory Corps Registered 2008 DEC 18 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2114432707.
1088GR ULTIMATE FOODS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: UNIT#10 - 1633 11 AVE SW, CALGARY ALBERTA, T3C 0N3. No: 2014438242.
1089GRAPHIC IMPRESSIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 6 ARGENT CLOSE, RED DEER ALBERTA, T4R 3R4. No: 2014451963.
1090GRAY CAPITAL ENERGY FUND GP INC. Other Prov/Territory Corps Registered 2008 DEC 24 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2114443092.
1091GRAY CAPITAL ENERGY FUND GP U.S. INC. Foreign Corporation Registered 2008 DEC 24 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2114443498.
1092GREAT MAMMOTH TRUCKING INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: D5-2525 98 AVENUE SW, CALGARY ALBERTA, T2V 0Z3. No: 2014433896.
1093GREEN LIFE INTERNATIONAL INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 135 PANAMOUNT CIRCLE N.W., CALGARY ALBERTA, T3K 0C6. No: 2014441584.
1094GREGORY A. LIAKOPOULOS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2014428250.
1095GRESCHNER CONTROLS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014429464.
1096GREYEYES AUDIT'S & SAFETY CONSULTANT LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2601 SASKATOON LANE, WABASCA ALBERTA, T0G 2K0. No: 2014441295.
1097GRIFFELS CUSTOM FINISHING AND MILLWORK LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 301-8948 ELBOW DR SW, CALGARY ALBERTA, T2V 0H9. No: 2014449835.
1098GULL LAKE PROPERTY DEVELOPMENT INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2014451609.
1099H.J. HEINZ COMPANY OF CANADA LTD. Other Prov/Territory Corps Registered 2008 DEC 17 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2114428911.
1100HAIR DEMODA II LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 2552, 8882 - 170 STREET, EDMONTON ALBERTA, T5T 4M2. No: 2014445213.
1101HAIRSSENTIALS LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 160 ERINWOODS DR SE, CALGARY ALBERTA, T2B 2S1. No: 2014437392.
1102HAROLD K. ANDERSEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 16 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2014427328.
1103HARRIS RENO, REPAIR & INSTALL INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 32 LARKSPUR CRESCENT, ST. ALBERT ALBERTA, T8N 2M5. No: 2014434464.
1104HAT DIAGNOSTIC IMAGING INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2014436246.
1105HAUSSCO ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 601 - 27 AVENUE N.E., CALGARY ALBERTA, T2E 2A7. No: 2014433359.
1106HEALTH SCREENING LABORATORIES INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 110 - 111 CHARLES AVENUE, FORT MCMURRAY ALBERTA, T9H 1R3. No: 2014427914.
1107HEATHER N. TANAKA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 311, 315 24TH AVE SW, CALGARY ALBERTA, T2S 3E7. No: 2014440297.
1108HEAVY METAL DEMOLITION & SALVAGE INC. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2014443044.
1109HEIMLICK INVESTMENTS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1245 - 70TH AVENUE S.E., CALGARY ALBERTA, T2H 2X8. No: 2014435529.
1110HIGHFIELD SF LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2014429928.
1111HINDU SENIOR CITIZEN'S ASSOCIATION OF CALGARY Alberta Society Incorporated 2008 DEC 10 Registered Address: 937 CITADEL DR NW, CALGARY ALBERTA, T3G 4A4. No: 5014445463.
1112HIWAY FUEL SERVICES (ALBERTA) LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2014451690.
1113HKS REAL ESTATE SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 242 ROCKY RIDGE COVE NW, CALGARY ALBERTA, T3G 4L1. No: 2014449967.
1114HMH CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: NW 4 63 1 W4 No: 2014435776.
1115HOFFMAN HORSE PRODUCTS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014440032.
1116HOME SWEET HOME REALTY LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: NW-25-21-2-W5 No: 2014448464.
1117HOMESTEADERS WOODSHOP INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 2600, 144 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3N4. No: 2014448555.
1118HORIACHKA HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2014438598.
1119HORIZON POWER SOLUTIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2014435255.
1120HOZACK HOLDINGS CORP. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #35 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2014428979.
1121HTA HOLDCO LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014449298.
1122HUMANA PROPERTIES LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2014439513.
1123HYBEL INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 11114-67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0B1. No: 2014437509.
1124I & E TENNIS FAMILY MINERAL CORP. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2014436378.
1125I.F.I.W. CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 4407-52 AVENUE, COLD LAKE ALBERTA, T9M 1Z7. No: 2014449397.
1126IDEAL NET-WORKS INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 16403 - 57 STREET, EDMONTON ALBERTA, T5Y 0A2. No: 2014446898.
1127IGNITE STRATEGIC INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2036 - 35TH STREET S.W., CALGARY ALBERTA, T3E 2X6. No: 2014438564.
1128IGW RESIDENTIAL CAPITAL GP INC. Other Prov/Territory Corps Registered 2008 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2114442953.
1129IMPACT DIRECT MARKETING INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 309 ERMINEVIEW BAY, LETHBRIDGE ALBERTA, T1H 6G5. No: 2014436790.
1130IMPACT LEASING INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: NE7 54 7 5 No: 2014447813.
1131INFINITE HORIZONS LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: #218, 53222 RANGE ROAD 272, SPRUCE GROVE ALBERTA, T7X 3N8. No: 2014446302.
1132INFINITY POWERGEN INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 650 ARBOUR LAKE DR. NW, CALGARY ALBERTA, T3G 4T6. No: 2014435305.
1133INFRARED SCAN LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 6688 MARTINDALE GATE NE, CALGARY ALBERTA, T3J 5C9. No: 2014439059.
1134INGUZ CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 671 WALLACE DR., CARSTAIRS ALBERTA, T0M 0N0. No: 2014435610.
1135INMOTION MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 9 OXFORD PLACE, ST.ALBERT ALBERTA, T8N 6K5. No: 2014441956.
1136INNOVATIVE IMPRESSIONS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 922 19 AVENUE S.W., CALGARY ALBERTA, T2T 0H7. No: 2014435743.
1137INTEGRITY HUMAN CAPITAL CORP. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1419 BERKLEY DRIVE NW, CALGARY ALBERTA, T3K 1T5. No: 2014434654.
1138INTELLIGENT TRANSPORT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #240, 6005 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6H 2H3. No: 2014431254.
1139INTERGRA POWER CORP Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 10432 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: 2014431197.
1140INTERNATIONAL CANADIAN ENERGY RESOURCES LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 401 - 100, 4 TH AVE SW, CALGARY ALBERTA, T2P 3N2. No: 2014447938.
1141IPEOPLE MANPOWER RESOURCES INC. Foreign Corporation Registered 2008 DEC 19 Registered Address: SUITE M23, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2114426196.
1142IRON EAGLE TUBING SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 25 TERRACE BAY NE, MEDICINE HAT ALBERTA, T1C 1Z9. No: 2014436337.
1143ISO WALL SYSTEMS LTD. Named Alberta Corporation Incorporated 2008 DEC 20 Registered Address: 204S-17103 63 AVENUE NW, EDMONTON ALBERTA, T5T 2K1. No: 2014437384.
1144J ELLIS I.T. SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: SUITE A, 5799 - 3RD STREET SE, CALGARY ALBERTA, T2H 1K1. No: 2014433656.
1145J. A. FISHER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 22 Registered Address: 110, 15320 BANNISTER ROAD S.E., CALGARY ALBERTA, T2X 1Z6. No: 2014438812.
1146J.L. KIRKPATRICK PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 23 Registered Address: 9334 - 72 AVENUE, EDMONTON ALBERTA, T6E 0Y2. No: 2014439489.
1147J1 MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: #1, 61 - 34TH AVENUE S.W., CALGARY ALBERTA, T2S 2Y9. No: 2014448266.
1148J5 FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014431585.
1149JAIZAR HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 707 - 15 AVENUE SW, CALGARY ALBERTA, T2R 0R8. No: 2014433011.
1150JAMCAN VILLA LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: BAY 3, 162 STURGEON DR, FT. SASKATCHEWAN ALBERTA, T8L 2N9. No: 2014437103.
1151JAMES MACGOWAN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Continued In 2008 DEC 18 Registered Address: 1245 - 70TH AVE SE, CALGARY ALBERTA, T2H 2X8. No: 2014434092.
1152JASON L. KIRKPATRICK PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 23 Registered Address: 9334 - 72 AVENUE, EDMONTON ALBERTA, T6E 0Y2. No: 2014439406.
1153JAYDABUG COUTURE LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2014442830.
1154JBC CONSULTING (2008) LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2014432690.
1155JD FRASER HOLDINGS CORP. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 537 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2014435016.
1156JEFF SCARLETT PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 16 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2014428755.
1157JENEA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1018C HAMMOND AVENUE BOX 1184, CROSSFIELD ALBERTA, T0M 0S0. No: 2014443689.
1158JEREMY WALLACE PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2008 DEC 16 Registered Address: 126 POINT DRIVE N.W., CALGARY ALBERTA, T3B 5B3. No: 2014428169.
1159JERI SNYDER CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2014442194.
1160JESS BROTHERS TRUCKING INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: NE 14 57 02 W4 No: 2014445775.
1161JESUS WORD OF LIFE INTERNATIONAL FELLOWSHIP Alberta Society Incorporated 2008 DEC 05 Registered Address: C/O KEITH E. LAWS, SUITE 402, 501-18TH AVE S.W., CALGARY ALBERTA, T2S 0C7. No: 5014435928.
1162JFC INTERNATIONAL INC. Foreign Corporation Registered 2008 DEC 19 Registered Address: 11210 - 107 AVENUE, EDMONTON ALBERTA, T5H 0Y1. No: 2114432939.
1163JK VENTURES INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 13110 - 95 "A" STREET, #1, EDMONTON ALBERTA, T5E 4A2. No: 2014447557.
1164JMJ FARMS INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2000 SUN LIFE PLACE, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014441709.
1165JOCHAR PRINTING & GRAPHIC DESIGN INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: 2014436691.
1166JOHAL CAPITAL INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1825 37 AVE NW, EDMONTON ALBERTA, T6T 1S6. No: 2014446096.
1167JOHAN KRITZINGER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 JAN 01 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2014435370.
1168JOLEE ELECTRONICS INC. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 103-14-2ND AVE. SE, HIGH RIVER ALBERTA, T1V 2B8. No: 2014442863.
1169JONATHAN WINN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 16 Registered Address: 1245 - 70TH AVENUE SE, CALGARY ALBERTA, T2H 2X8. No: 2014428284.
1170JORON SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 42 SPRINGBOROUGH WAY SW, CALGARY ALBERTA, T3H 5T4. No: 2014437723.
1171JUSTEN LACOURSIERE PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 1729 - 32 AVENUE SW, CALGARY ALBERTA, T2T 1W1. No: 2014433649.
1172JUSTINE TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: 2014438408.
1173K. GIESBRECHT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2014429340.
1174K.D. LARSEN COMMERCIAL REAL ESTATE CORP. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: K667 - 3223 40 AVE SW, CALGARY ALBERTA, T3E 6W1. No: 2014437178.
1175K.R. CHRISTIE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 22 Registered Address: 1003-4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2014432245.
1176KAIROS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 35 MT DOUGLAS POINT SE, CALGARY ALBERTA, T2Z 3J6. No: 2014433615.
1177KAMMINGA ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 12 TARALEA GARDENS N.E., CALGARY ALBERTA, T3J 4W4. No: 2014436162.
1178KAREN YIP-WARDELL PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 17 Registered Address: 6627 SANDIN COVE, EDMONTON ALBERTA, T6R 0G2. No: 2014429530.
1179KARIZMA ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 24 NORFOLK CLOSE, ST ALBERT ALBERTA, T8N 7B8. No: 2014440099.
1180KARMA BUSINESS COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 11907 125 STREET, EDMONTON ALBERTA, T5L 0S3. No: 2014451062.
1181KARTAR LAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 19 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2014436980.
1182KAS INTERIORS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 24 BERMONDSEY WAY NW, CALGARY ALBERTA, T3K 1V4. No: 2014428300.
1183KATHERINE E. LECHELT PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 17 Registered Address: #3 RUNNING CREEK POINT, EDMONTON ALBERTA, T6J 6R6. No: 2014423335.
1184KELLY CHAPMAN CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3801A 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2014428656.
1185KELLY'S MECHANICAL & CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: SW-26-39-22-W4 No: 2014448472.
1186KELTECH PRODUCTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #11, 532 CEDAR CRESCENT SW, CALGARY ALBERTA, T3C 2Y8. No: 2014370072.
1187KENNECT CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #304, 10209 - 97 ST, EDMONTON ALBERTA, T5J 0L6. No: 2014428268.
1188KFCL GP, LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014434720.
1189KHROME ESTHETICS INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 406 3RD STREET, WAINWRIGHT ALBERTA, T9W 1A1. No: 2014447367.
1190KIM SAFRONETZ FINANCIAL SERVICES LTD. Federal Corporation Registered 2008 DEC 16 Registered Address: 102, 335 - 3 STREET S.E., MEDICINE HAT ALBERTA, T1A 0G6. No: 2114428614.
1191KINDERSLEY MAINLINE MOTOR PRODUCTS LIMITED Other Prov/Territory Corps Registered 2008 DEC 18 Registered Address: 14 STRATHRIDGE GROVE SW, CALGARY ALBERTA, T3H 4M1. No: 2114434562.
1192KINGLIN INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 157 SHANNON MEWS SW, CALGARY ALBERTA, T2Y 2T5. No: 2014435982.
1193KIRK DUPLOOY DAWSON LLP Alberta Limited Liability Partnership Registered 2009 JAN 01 Registered Address: #800, 933 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: AL14442313.
1194KISS ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1342 RUTHERFORD ROAD SW, EDMONTON ALBERTA, T6W 1P3. No: 2014435388.
1195KLEARIDGE FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2014441998.
1196KNOCKARAVAN PROPERTIES INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2014451575.
1197KOCH HOLDING ULC Named Alberta Corporation Incorporated 2008 DEC 26 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014436097.
1198KOCH KIG HOLDING ULC Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014437707.
1199KOCH NUTRIENTS ACQUISITION ULC Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014438044.
1200KOOZ SERVICES CORP. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014429969.
1201KRAVELIFE INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: SUITE 314 1500 14 ST SW, CALGARY ALBERTA, T3C 1C9. No: 2014442467.
1202KUHCRES HOLDING LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10007 - 106 STREET, WESTLOCK ALBERTA, T7P 2K3. No: 2014438440.
1203KUHLER ROOFS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 819 BRIDGE CRESCENT NE, CALGARY ALBERTA, T2E 5 B6. No: 2014424812.
1204KUMAR-HUMAR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 JAN 01 Registered Address: 2600, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3Y2. No: 2014450866.
1205L L P CONTRACTING INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 57, 3010 33 AVE, EDMONTON ALBERTA, T6T 0C3. No: 2014435644.
1206L-K CAT LTD. Named Alberta Corporation Incorporated 2008 DEC 20 Registered Address: 4405 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2014437129.
1207L.R.L. OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 5031 59 ST, INNISFAIL ALBERTA, T4G 1R8. No: 2014429142.
1208LA BICHE MATTINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 15578 OLD TRAIL MISSION RD, LAC LA BICHE ALBERTA, T0A 2C0. No: 2014432005.
1209LA PISANA ITALIAN EATERY LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #110 5401 DISCOVERY WAY, LEDUC ALBERTA, T9E 8N4. No: 2014431767.
1210LANDSLIDE LOGISTICS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 3200, 10180-101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2014439521.
1211LAST MINUTE RENO'S LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #35, 54023 SH 779, SPRUCE GROVE ALBERTA, T7X 3V5. No: 2014451591.
1212LATSAY SERVICES INC. Other Prov/Territory Corps Registered 2008 DEC 24 Registered Address: #1 5330-56 AVENUE, VIKING ALBERTA, T0B 4N0. No: 2114442268.
1213LAURIER PROPERTIES INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 200-WEST TWR-14310 111 AVE NW, EDMONTON ALBERTA, T5M 3Z7. No: 2014432138.
1214LAWN MAGIC 2008 INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2014442608.
1215LAWYERS INTERNET RESOURCE ASSISTANT INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: SUITE #14, 14111 103 AVENUE, EDMONTON ALBERTA, T5N 3W3. No: 2014433482.
1216LECLERCQ WELDING LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1 KIRKLEES CRESCENT, SHERWOOD PARK ALBERTA, T8A 5H3. No: 2014448456.
1217LEMIEUX BOATS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 7-53123 HWY 31 No: 2014436386.
1218LEONARD NUMEROW PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 18 Registered Address: 1015, 926 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0N7. No: 2014433698.
1219LES CONSTRUCTIONS PEPIN ET FORTIN INC. Other Prov/Territory Corps Registered 2008 DEC 18 Registered Address: 2000, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2114433929.
1220LES PAGE SERVICES (2009) LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 2014427724.
1221LETHBRIDGE BIOGAS GENERAL PARTNER INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014436915.
1222LIFETRACK FINANCIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2014427591.
1223LISA A. MCDOWELL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2014444778.
1224LIVE CITI CANADA INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2014444430.
1225LIVING AWARE CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 19 DISCOVERY RIDGE MEWS SW, CALGARY ALBERTA, T3H 4Y5. No: 2014434548.
1226LLOYDMINSTER HEARING CENTRE LTD. Other Prov/Territory Corps Registered 2008 DEC 30 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2114449594.
1227LOADTECH CRANE INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 2606 MARION PLACE, EDMONTON ALBERTA, T6W 1P9. No: 2014448902.
1228LST HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 915A 48TH AVENUE S.E., CALGARY ALBERTA, T2G 2A7. No: 2014448449.
1229LTQ SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 2745 DOUGLASDALE BLVD SE, CALGARY ALBERTA, T2Z 1Z9. No: 2014423350.
1230LUCID MORTGAGE HOLDINGS (COMMERCIAL 1) INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: SUITE #2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2014427310.
1231LUCKY GOOSE HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #300, 10209 - 97 STREET, EDMONTON ALBERTA, T5J 0L6. No: 2014427385.
1232LUDLAW INVESTMENTS 2008 INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #104, 1135 - 64TH AVENUE S.E., CALGARY ALBERTA, T2H 2J7. No: 2014450577.
1233LUE GRO HOLDINGS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2 GLAMIS GARDENS SW, CALGARY ALBERTA, T3E 6S4. No: 2014436030.
1234M & G HOLLINGSWORTH LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 4714 50 AVENUE, RIMBEY ALBERTA, T0C 2J0. No: 2014444570.
1235M. KUNDRA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 JAN 01 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2014396531.
1236M. TRAC PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2008 DEC 23 Registered Address: 35 EVERCREEK BLUFF POINT SW, CALGARY ALBERTA, T2Y 4P5. No: 2014441592.
1237M.R. DELIVERY LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 47 MODESTO ROAD WEST, LETHBRIDGE ALBERTA, T1K 4A2. No: 2014431221.
1238M4 DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014447441.
1239MAC FINANCIAL RECOVERY (CANADA) INC. Federal Corporation Registered 2008 DEC 18 Registered Address: #320, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2114432541.
1240MAC-T HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 40D HOWLETT AVE, RED DEER ALBERTA, T4N 6L9. No: 2014434159.
1241MACKENZIE SAFETY TRAINING AND CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 56 PENSVILLE RD SE, CALGARY ALBERTA, T2A 4K5. No: 2014435867.
1242MACKENZIE WORLDWIDE INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #14, 53412 RGE. RD. 272, SPRUCE GROVE ALBERTA, T7X 3N2. No: 2014435586.
1243MACKEY ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 20 CANTRELL BAY SW, CALGARY ALBERTA, T2W 2C2. No: 2014427617.
1244MACPHERSON MORTGAGES INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014427666.
1245MAGLEEN INVESTMENTS INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: SUITE 118 - 11215 JASPER AVENUE, EDMONTON ALBERTA, T5K 0L5. No: 2014430389.
1246MAKBRAYLAND TRANSPORT INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 4415 50 AVENUE, LAMONT ALBERTA, T0B 2R0. No: 2014410316.
1247MARACANDA FARM LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014434944.
1248MARGRAVE ENERGY INC. Named Alberta Corporation Continued In 2008 DEC 22 Registered Address: 500, 435 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3A8. No: 2014438168.
1249MARINA HOLDINGS INC. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: SE-3-9-20-W4 No: 2014442855.
1250MARRIOTT CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 45 MORNINGSIDE MANOR, AIRDRIE ALBERTA, T4B 0K2. No: 2014438838.
1251MARTIN M. LEE PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2008 DEC 18 Registered Address: 52 HAWKDALE CLOSE NW, CALGARY ALBERTA, T3G 2Z9. No: 2014431247.
1252MARTINSON CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 59 COVEPARK PL NE, CALGARY ALBERTA, T3K 5Z9. No: 2014428391.
1253MATTINSON HSE INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 1433 LAKEWOOD CRESCENT, SHERWOOD PARK ALBERTA, T8H 1L8. No: 2014440255.
1254MAVGUAV INCORPORATED Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1, 251 - 90 AVE SE, CALGARY ALBERTA, T2J 0A4. No: 2014445742.
1255MCGURK SAFETY INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: #13 4204 139 AVE, EDMONTON ALBERTA, T5Y 2Z7. No: 2014451443.
1256MDAWE & MABUNDA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 23 Registered Address: 1004, 10104 - 103 AVE., EDMONTON ALBERTA, T5J 0H8. No: 2014440768.
1257MDG MECHANICAL LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 31 RIDGELAND POINT, SHERWOOD PARK ALBERTA, T8A 6N5. No: 2014452243.
1258MEDI-TECH TRANSPORT SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 5809 - 54 AVENUE, CAMROSE ALBERTA, T4V 4L2. No: 2014436550.
1259MEDIA ARK ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #1903, 9923 103 STREET, EDMONTON ALBERTA, T5K 2J3. No: 2014437855.
1260MEDICCOM CANADA LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 300 SADDLEBACK ROAD, EDMONTON ALBERTA, T6J 4R7. No: 2014434738.
1261MEEMZ FOODS ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 201, 12907 - 97 STREET, EDMONTON ALBERTA, T5E 4C2. No: 2014434530.
1262MEGRIF FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014436311.
1263MEI FOK PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 18 Registered Address: 11347 - 35 AVENUE, EDMONTON ALBERTA, T6J 3M9. No: 2014433201.
1264MEL D. WELLS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 18 Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2014432112.
1265MELLIOTT HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014436949.
1266MERCURY AMATEUR RADIO ASSOCIATION (ALBERTA) Alberta Society Incorporated 2008 DEC 22 Registered Address: 47 EVERGLEN MANOR S.W., CALGARY ALBERTA, T2Y 5G2. No: 5014438864.
1267MERIA INSPIRED CORP. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2014444489.
1268MERIDIAN OILSEEDS INC. Federal Corporation Registered 2008 DEC 23 Registered Address: 1200, 425 - 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2114440676.
1269MERLES GIRLS LASER & SPA INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #211, 406 - 1ST AVENUE, P.O. BOX 3700, AIRDRIE ALBERTA, T4B 2B8. No: 2014439570.
1270METO CANADA INC. Named Alberta Corporation Continued In 2008 DEC 18 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2014428649.
1271MGI TAX SERVICES INC. Federal Corporation Registered 2008 DEC 30 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2114448372.
1272MHI HOSPITALITY INC. Named Alberta Corporation Continued In 2008 DEC 18 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2014433870.
1273MICHELE J. WINGER PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2008 DEC 30 Registered Address: 522 2ND STREET SE, MEDICINE HAT ALBERTA, T1A 0C6. No: 2014443838.
1274MIGHTY MUD DRYWALL LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 6820 4 AVE NE, CALGARY ALBERTA, T2A 6N3. No: 2014451740.
1275MIGLIA HOLDINGS INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2014427278.
1276MIKES ELECTRIC INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 509 DEERFIELD GARDENS SE, CALGARY ALBERTA, T2J 6W8. No: 2014431098.
1277MILICA DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 101, 14020 - 128 AVENUE, EDMONTON ALBERTA, T5L 4M8. No: 2014438481.
1278MILOCAN TRADING (CANADA) INC. Other Prov/Territory Corps Registered 2008 DEC 17 Registered Address: 11210 - 107 AVENUE, EDMONTON ALBERTA, T5H 0Y1. No: 2114431295.
1279MINAHIL MOTORS LIMITED Federal Corporation Registered 2008 DEC 24 Registered Address: 4327 WHITEHORN DRIVE NE, CALGARY ALBERTA, T1Y 5R3. No: 2114443704.
1280MISHA M. SUSOEFF PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2009 JAN 01 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2014409409.
1281MISSION FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2014436493.
1282MKM CUSTOM HOMES & RENOVATIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 4919 27A AVE NW, EDMONTON ALBERTA, T6L 5V3. No: 2014450015.
1283MNP TANGERINE INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #1000 - 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2014434852.
1284MO'S PIZZA AND DONAIR LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 7119-132 AVENUE, EDMONTON ALBERTA, T5C 2A7. No: 2014439471.
1285MOBLEE CONTRACTING INC. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 7631 HUNTERBURN HILL NW, CALGARY ALBERTA, T2K 4S6. No: 2014451427.
1286MONAKS CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 126 FOXHAVEN WAY, SHERWOOD PARK ALBERTA, T8A 6N4. No: 2014439158.
1287MONTAGU PROPERTIES TIER II LIMITED Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 5108A - 47TH STREET, LEDUC ALBERTA, T9E 6Y9. No: 2014443531.
1288MOPIERRA LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1705 HECTOR PLACE NW, EDMONTON ALBERTA, T6R 2Z6. No: 2014442061.
1289MORENO'S SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 80 ILLINGWORTH CLOSE, RED DEER ALBERTA, T4R 0B1. No: 2014435891.
1290MOUNTAIN ENERGY ELECTRIC LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 98 BOW RIDGE CRES., COCHRANE ALBERTA, T4C 1V2. No: 2014452201.
1291MOUNTAIN VIEW BUILDING MATERIALS 2009 LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 99 COMMERCIAL DRIVE, CALGARY ALBERTA, T3Z 2A7. No: 2014429936.
1292MRT FARMS LTD. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 10022-102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2014447003.
1293MUDDY CREEK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 9316 98 STREET, WEMBLEY ALBERTA, T0H 3S0. No: 2014448274.
1294MURDOCK FINANCIAL & ASSOCIATES INC. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: #300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2014442202.
1295MURFIN CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 584 HARVEST HILLS DRIVE N.E., CALGARY ALBERTA, T3K 4H6. No: 2014444893.
1296MUSCLE MOTORS LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1020A WESTRIDGE ROAD, STRATHMORE ALBERTA, T1P 1H8. No: 2014447425.
1297MYERS TECHNICAL COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2637 - 3RD AVENUE N.W., CALGARY ALBERTA, T2N 0L6. No: 2014439869.
1298N. STRINGER CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #2, 401 MAIN STREET N.E., SLAVE LAKE ALBERTA, T0G 2A2. No: 2014435495.
1299NANA & PAPA'S COUNTRY STORE LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: LOTS 1,2,3 BLK 6 PL 1577HW No: 2014443127.
1300NATHANIEL DMYTRO PODILSKY PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2008 DEC 29 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2014444851.
1301NCE DIVERSIFIED MANAGEMENT (09) CORP. Other Prov/Territory Corps Registered 2008 DEC 17 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2114421452.
1302NEWCOMBE INDUSTRIES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 4506 - 127 AVENUE, EDMONTON ALBERTA, T5A 2X8. No: 2014435768.
1303NEWSSTAND HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2014439661.
1304NEXT GENERATION RESOURCES LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 191, 1500 - 14 STREET SW, CALGARY ALBERTA, T3C 1C9. No: 2014441964.
1305NEXT STEPS EMPLOYMENT SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2014430488.
1306NEXTONNE LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #168, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2014441683.
1307NEXTSTREET REALTY ADVISORS INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 708, 10180-104 STREET, EDMONTON ALBERTA, T5J 1A7. No: 2014433581.
1308NICK ASHTYN COMMUNITY MATTERS CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 126 GRANT WAY, FORT MCMURRAY ALBERTA, T9H 5J2. No: 2014414458.
1309NINEFOLD SYSTEMS INC. Federal Corporation Registered 2008 DEC 18 Registered Address: 2900 MANULIFE PLACE, EDMONTON ALBERTA, T5J 3V5. No: 2114433135.
1310NORBORD INVESTMENTS (ALBERTA) ULC Named Alberta Corporation Continued In 2008 DEC 22 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2014438986.
1311NOREEN RICHTER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 29 Registered Address: #3 1718 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0Y9. No: 2014444802.
1312NORTH COMMONS COMMERCIAL [2] GP LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2014430694.
1313NORTH COUNTRY OUTREACH-GRANDE PRAIRIE CHURCH OF THE NAZARENE Religious Society Incorporated 2008 DEC 04 Registered Address: 10008 - 100 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0V3. No: 5414427582.
1314NORTHLAND PROPERTIES CORPORATION Other Prov/Territory Corps Registered 2008 DEC 16 Registered Address: 31 HOPEWELL WAY N.E., CALGARY ALBERTA, T3J 4V7. No: 2114426808.
1315NOVA PLAST IMPORT/EXPORT LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 628 ERIN WOODS LANE SE, CALGARY ALBERTA, T2B 2Y6. No: 2014432617.
1316NOVEAN CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 705, 105 - 26 AVENUE S.W., CALGARY ALBERTA, T2S 0M3. No: 2014447623.
1317NU NET SYSTEMS INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 4416 11A AVE NW, EDMONTON ALBERTA, T6L 6M4. No: 2014449736.
1318NUFOUND RESEARCH INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2014428482.
1319NUR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 1004-15 AVE, COLD LAKE ALBERTA, T9M 1J5. No: 2014431122.
1320NWU OPTIONCO #1 LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: SUITE 1100, 205 RIVERFRONT AVENUE S.W., CALGARY ALBERTA, T2P 2H6. No: 2014431882.
1321NWU OPTIONCO #2 LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: SUITE 1100, 205 RIVERFRONT AVENUE S.W., CALGARY ALBERTA, T2P 2H6. No: 2014432344.
1322OAKVILLE ENERGY CENTRE INC. Other Prov/Territory Corps Registered 2008 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2114428846.
1323OKI TRANSPORT LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: W4M; 28; 6; 32; SE No: 2014440149.
1324OLDS EMERGENCY SHELTER SOCIETY Alberta Society Incorporated 2008 DEC 16 Registered Address: 5110 65 AVE., OLDS ALBERTA, T4H 1L8. No: 5014429418.
1325OPIO CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1135 LAKE SUNDANCE CRES SE, CALGARY ALBERTA, T2J 2S7. No: 2014436287.
1326OSHCORP INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 13A PERRON STREET, ST.ALBERT ALBERTA, T8N 1N2. No: 2014441568.
1327OX'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 13-24-20-W4 No: 2014435719.
1328P A JORDAN INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 4901 - 48 STREET, STETTLER ALBERTA, T0C 2L0. No: 2014431361.
1329P. BURROWES PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 16 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2014427484.
1330P3 STRATEGY & CONSULTING CORPORATION Named Alberta Corporation Continued In 2008 DEC 31 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2014439695.
1331PA MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 12 PROMINENCE VIEW SW, CALGARY ALBERTA, T3H 3M8. No: 2014451948.
1332PALMER CORP. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 2404 CENTRE ST N, CALGARY ALBERTA, T2E 2T9. No: 2014451435.
1333PAMACO VENTURES INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 41 ARBOUR CREST HEIGHTS NW, CALGARY ALBERTA, T3G 5A4. No: 2014435289.
1334PAPERLINX CANADA HOLDINGS ULC Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2014436675.
1335PARAGON TRUCKING LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: SE 14 62 4 W4TH No: 2014448589.
1336PARTAP TRUCKING LIMITED Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 163 ANAHIEM CIRCLE N.E., CALGARY ALBERTA, T1Y 7C9. No: 2014432062.
1337PCD SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 54 CITADEL CIRCLE NW, CALGARY ALBERTA, T3G 4B9. No: 2014445437.
1338PCG TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 2500, 10155 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014442970.
1339PEACE STARTS AT HOME SOCIETY OF GRANDE PRAIRIE Alberta Society Incorporated 2008 DEC 22 Registered Address: 9624 - 91 A AVE., GRANDE PRAIRIE ALBERTA, T8V 0G6. No: 5014438823.
1340PEAK TRAINING INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: NW-30-45-06-W5 No: 2014430330.
1341PEAKS PROPERTY MANAGEMENT CORP. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 303, 9811 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2014432104.
1342PENCHUK'S CAT SERVICE LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2014430520.
1343PENELOPE PEA INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2014440412.
1344PENTAGON MILLWORK LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 39-49 ROCKYRIDGE GATE NW, CALGARY ALBERTA, T3G 4P7. No: 2014431700.
1345PERFECTLY PACKED INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2014438606.
1346PERSIMMON PERSONAL CHEF LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1325, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2014428789.
1347PETER C. GOODE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2014428367.
1348PETRA MULLER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 29 Registered Address: 378 FIRST STREET, S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2014446138.
1349PETRIS TECHNOLOGY (CANADA), LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2014426643.
1350PETRO LOGIC SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #500, 1135 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 0B6. No: 2014431163.
1351PHASE 4 POWER SYSTEMS ALTA. LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 4419 50 AVENUE, MIRROR ALBERTA, T0B 3C0. No: 2014435701.
1352PHENIX TRAVEL LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 13344-105 STREET, EDMONTON ALBERTA, T5E 4S5. No: 2014445130.
1353PHILLIPS GILL FINN LLP Extra-Provincial Limited Liability Partnership Registered 2008 DEC 16 Registered Address: SUITE 210, 237 - 8TH AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: EL14421234.
1354PI BAR & PIZZERIA LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 916 DARTMOUTH COVE NW, EDMONTON ALBERTA, T6M 2R8. No: 2014436626.
1355PIERSON MEDICAL & SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 205 PRAIRIE SOUND CIRCLE NW, HIGH RIVER ALBERTA, T1V 2A2. No: 2014426429.
1356PINK HOUSE CLEANING INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 140 SAGEWOOD BLVD., #1403, AIRDRIE ALBERTA, T4B 3H5. No: 2014437525.
1357PIPE FORCE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 11130 199 STREET, EDMONTON ALBERTA, T5S 2C6. No: 2014434829.
1358PIPE-WATCH INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 7503 42 AVENUE, CAMROSE ALBERTA, T4V 3V6. No: 2014437038.
1359PIRATJIT GILL TRANSPORT INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 3519 22 ST NW, EDMONTON ALBERTA, T6T 1W2. No: 2014446831.
1360PLUMBLINE INITIATIVES INC. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 12 CHAPARRAL COVE SE, CALGARY ALBERTA, T2X 3L4. No: 2014452185.
1361PM ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 13725 MT. MCKENZIE DR SE, CALGARY ALBERTA, T2Z 3J5. No: 2014425108.
1362POPLAR POINT DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: SE 1/4 4-74-10-W5 No: 2014378943.
1363POWAR FINANCING LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 107 EAST LAKE VIEW COURT, CHESTERMERE ALBERTA, T1X 1W2. No: 2014444042.
1364POWERHOUSE CAPITAL I LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2014431304.
1365POWERHOUSE TITLE COMPANY INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2014431452.
1366PRAIRIE ENERGIES INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 11715 83 AVE, EDMONTON ALBERTA, T6G 0V2. No: 2014435206.
1367PRAIRIE VIEW RESOURCES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 240, 600 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0S5. No: 2014437822.
1368PRESTIGE PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: NE 25 68 16 W4 No: 2014439612.
1369PRIDE N JOY CONSULTING LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 6001 - 49 STREET, MULHURST BAY ALBERTA, T0C 2C0. No: 2014431809.
1370PRO LINES CUSTOM COATING LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 119 SAGEWOOD GROVE SW, AIRDRIE ALBERTA, T4B 3B2. No: 2014441691.
1371PROFITABLE UK INVESTMENTS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2014426783.
1372PROGES WORLD INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 11321 53 STREET, EDMONTON ALBERTA, T5W 3L1. No: 2014452003.
1373PROJECT VICTOR INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #302, 603 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0E1. No: 2014436352.
1374PURE FOUNTAIN WATER LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2014434472.
1375PURELY ESSENTIAL SECURITY LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2014429639.
1376PURPLE KNUCKLE HOLDINGS INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014428714.
1377QL LIGHTING INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 160 17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2014329961.
1378QUANTO RESEARCH, INC. Federal Corporation Registered 2008 DEC 29 Registered Address: 134 FOXHAVEN WAY, SHERWOOD PARK ALBERTA, T8A 6N4. No: 2114428705.
1379QUIK TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 13 - 12 BLACKFOOT ROAD, SHERWOOD PARK ALBERTA, T8A 4P4. No: 2014433672.
1380QUINTERO HOMES INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2014436147.
1381R.H. HAHN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 22 Registered Address: #2250, SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2014377937.
1382R.M. HOULE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 22 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2014427419.
1383R.M. KRUHLAK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014440990.
1384R.M. STEEL ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 8712 - 136 STREET, EDMONTON ALBERTA, T5R 0B9. No: 2014445999.
1385RABOME PROJECT SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 222 BAYSIDE POINT, AIRDRIE ALBERTA, T4B 2X6. No: 2014442509.
1386RAEBUCK INVESTMENTS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: NORTH SUITE, 7127 SPARROW DRIVE, LEDUC ALBERTA, T9E 7L1. No: 2014428144.
1387RALPH HOLDINGS INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 170 COLVILLE CIRCLE NE, CALGARY ALBERTA, T3K 5N8. No: 2014437517.
1388RAPID DYNAMIC INC. Federal Corporation Registered 2008 DEC 28 Registered Address: 241 SOMERSIDE CLOSE SW, CALGARY ALBERTA, T2Y 4B6. No: 2114350172.
1389RARE ELEMENT MARKETING LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: SUITE 400, 1135 17 AVE SW, CALGARY ALBERTA, T2T 0B6. No: 2014429720.
1390RAVEN COMMUNICATIONS CORPORATION Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 20 WEST HALL PLACE, COCHRANE ALBERTA, T4C 1M5. No: 2014437541.
1391RDRURKA HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2014433268.
1392REBOOTIZER NORTH AMERICA INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 12310 - A 88A STREET, GRANDE PRAIRIE ALBERTA, T8X 1N1. No: 2014415489.
1393RELIANT DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 61 BIRCHCLIFF ROAD, BIRCHCLIFF ALBERTA, T4S 1R6. No: 2014443564.
1394RENT SPOT COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 7412 - 5 STREET S.W., CALGARY ALBERTA, T2V 1B1. No: 2014450056.
1395RETEP REALTY LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2014438101.
1396RFI LAND INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2014436600.
1397RGJ ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: PT NW-7-65-13-W4 No: 2014449017.
1398RHINO DESIGNS INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: #2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014427930.
1399RILLFORD INVESTMENTS LIMITED Federal Corporation Registered 2008 DEC 17 Registered Address: 848 MCKENZIE DRIVE S.E., CALGARY ALBERTA, T2Z 1W2. No: 2114431683.
1400RIM INDUSTRIAL SALES & SERVICE LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2014430405.
1401RING CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 8 LUNEN DRIVE, GIBBONS ALBERTA, T0A 1N0. No: 2014449462.
1402RIO VISTA AGRI LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4834 - 50 STREET, OLDS ALBERTA, T4H 1E4. No: 2014442301.
1403RIVERS INDUSTRIAL GLYCOL HEAT TRACING LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 1223 201 ABASAND DRIVE, FORT MCMURRAY ALBERTA, T9J 1J1. No: 2014443879.
1404RLE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2014428466.
1405ROB W. MICHALUK PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2008 DEC 31 Registered Address: 77 RIDGEBROOK CLOSE, SHERWOOD PARK ALBERTA, T8A 6L9. No: 2014450429.
1406ROBSKI DESIGN SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: APT 7206, 7000 SOMERVALE COURT SW, CALGARY ALBERTA, T2Y 4M2. No: 2014431924.
1407ROCKHEAD REMODELING LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 11504-37A AVENUE NW, EDMONTON ALBERTA, T6J 0J5. No: 2014448688.
1408ROCKY MOUNTAIN HOUSE PADDLERS ASSOCIATION Alberta Society Incorporated 2008 DEC 04 Registered Address: RR1 SITE 4 BOX 32, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 2A1. No: 5014431794.
1409ROCKY MOUNTAIN TRADITIONAL RESEARCH INSTITUTE Alberta Society Incorporated 2008 DEC 12 Registered Address: 4600 PINE PLAZA, GRANDE CACHE ALBERTA, T0E 0Y0. No: 5014450497.
1410ROCKY VIEW MEATS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 315 LAKESIDE GREENS CRT, CHESTERMERE ALBERTA, T1X 1C8. No: 2014438895.
1411ROCKYTRAIL FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2014441857.
1412ROD BUSHFIELD FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2014441824.
1413ROLLING WAVE SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2014427831.
1414RONALD M. KRUHLAK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2014440883.
1415ROSEDALE CAPITAL MANAGEMENT CORP Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 1107 FALCONRIDGE DRIVE NE, CALGARY ALBERTA, T3J 3H4. No: 2014432211.
1416ROTARY RENOVATIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 20 Registered Address: 19 BRIDLERIDGE LINK SW, CALGARY ALBERTA, T2Y 4L4. No: 2014437210.
1417ROYAL CONTRACTORS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 720 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4A3. No: 2014437020.
1418ROYAL VIEW SURGICAL CENTRE LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 4555 RICHARDSON ROAD, S.W., CALGARY ALBERTA, T3E 7E6. No: 2014430371.
1419RS PROPERTIES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 11114-67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0B1. No: 2014437491.
1420RUFF IN INDUSTRIES LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 6502 11811 LAKE FRASER DR SE, CALGARY ALBERTA, T2J 7J4. No: 2014440701.
1421RUSSELL JENSEN FARM LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 87 - 2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2014447805.
1422RYME DRAFTING INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 20578 92A AVENUE NW, EDMONTON ALBERTA, T5T 3B2. No: 2014447854.
1423RYUSEI ENTERPRISES CORPORATION Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1003 HIGHFIELD PLACE 10010-106 ST, EDMONTON ALBERTA, T5J 3L8. No: 2014441329.
1424S & A WESTGATE HOLDINGS LTD. Federal Corporation Registered 2008 DEC 29 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2114446905.
1425S K ENTERPRISES LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 5178 CORAL SHORES DR NE, CALGARY ALBERTA, T3J 3J6. No: 2014443226.
1426S.G.H. INSPECTION LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2014435362.
1427S.V. AG. VENTURES INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: RR #1, TOFIELD ALBERTA, T0B 4J0. No: 2014439786.
1428SAGD SOCIAL CLUB Alberta Society Incorporated 2008 DEC 17 Registered Address: P.O. BOX 6010, FORT MCMURRAY ALBERTA, T9H 5R3. No: 5014431828.
1429SALAH MARKETING CORPORATION Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 71 FALCHURCH RD NE, CALGARY ALBERTA, T3J 1G6. No: 2014429555.
1430SALEH TRANSPORT SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 248 OZERNA ROAD, EDMONTON ALBERTA, T5Z 3Z6. No: 2014427880.
1431SALINA I. TROMPOSCH PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2008 DEC 31 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2014442376.
1432SAN-HOL CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1230 BERKLEY DRIVE NW, CALGARY ALBERTA, T3K 1S9. No: 2014333278.
1433SANDBAR STUDIOS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 35 WALNUT DRIVE S.W., CALGARY ALBERTA, T3C 3H2. No: 2014440016.
1434SANJEL LEASING CORPORATION Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 200, 505 - 2 STREET S.W., CALGARY ALBERTA, T2P 1N8. No: 2014434118.
1435SANTA BABY 2 PRODUCTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #150, 4411 - 16 AVENUE NW, CALGARY ALBERTA, T3B 0M3. No: 2014441626.
1436SECOND WIND ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2014447433.
1437SENTRY SELECT MARKET NEUTRAL GP LTD. Other Prov/Territory Corps Registered 2008 DEC 23 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2114440338.
1438SEVERS REAL ESTATE INVESTMENT INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2014444604.
1439SG EMPLOYEES HOLDINGS INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2014441899.
1440SHANE R. STEVENSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 31 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2014450981.
1441SHERIF EL-MAADAWY AND INAS EL-GOUHARY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2008 DEC 30 Registered Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2014448639.
1442SHERWOOD PARK SHUTTLE SERVICE LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #202, 14510 - 72 STREET, EDMONTON ALBERTA, T5C 0R7. No: 2014441048.
1443SHIFT24 DESIGN GROUP INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 105, 303 19 AVE SW, CALGARY ALBERTA, T2S 0E1. No: 2014441154.
1444SHIKHA GARG PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2008 DEC 22 Registered Address: 142 HAMPSHIRE GROVE NW, CALGARY ALBERTA, T3A 5B3. No: 2014437632.
1445SHINATEC INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 229 SADDLEMONT BLVD NE, CALGARY ALBERTA, T3J 5K7. No: 2014435065.
1446SHINING ARROW MINISTRIES GRANDE PRAIRIE Religious Society Incorporated 2008 DEC 10 Registered Address: 9026-103 AVE, GRANDE PRAIRIE ALBERTA, T8X 1H4. No: 5414447341.
1447SHIRLJ HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014422634.
1448SHIRT-TALE ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: RR #1, TOFIELD ALBERTA, T0B 4J0. No: 2014433037.
1449SIGMA ELECTRIC LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 36 ST. MORITZ TERR SW, CALGARY ALBERTA, T3H 5Y2. No: 2014440263.
1450SILVER MAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 1203 5325 26 AVE SW, CALGARY ALBERTA, T3E 6N3. No: 2014427823.
1451SILVER SKY LOGISTICS INC. Named Alberta Corporation Incorporated 2008 DEC 27 Registered Address: 40 SIERRA MORENA WAY SW, CALGARY ALBERTA, T3H 3C3. No: 2014444091.
1452SIMPLIFIED CONTROLS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 3444 28 ST, EDMONTON ALBERTA, T6T 2A5. No: 2014441006.
1453SIMPLY TB DESIGNS INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 15 PANAMOUNT HILL N.W., CALGARY ALBERTA, T3K 5R8. No: 2014451955.
1454SINGH FOOD STORE LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 26 GLASS CLOSE, RED DEER ALBERTA, T4P 2L5. No: 2014449470.
1455SKY MOUNTAIN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: #110, 304 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1Z1. No: 2014429621.
1456SKYCO MACHINE LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2014426999.
1457SKYLER C.J. INVESTMENTS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #201, 3505 - 52 STREET, S.E., CALGARY ALBERTA, T2B 3R3. No: 2014380840.
1458SL3354 INVESTMENTS LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: SUITE 1050, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 2014431205.
1459SLICK HOME RENOVATIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 361 12TH ST SW, MEDICINE HAT ALBERTA, T1A 4T8. No: 2014427443.
1460SMX TRANSPORT INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 189 TARALEA GREEN N.E., CALGARY ALBERTA, T3J 4Y4. No: 2014444034.
1461SNIPES ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 20 Registered Address: 8431 SLOANE CRESCENT NW, EDMONTON ALBERTA, T6R 0L3. No: 2014436956.
1462SNOWSEEKERS INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 7302 158 STREET, EDMONTON ALBERTA, T5R 2B3. No: 2014447052.
1463SNT SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 325 ASH WAY, FORT MCMURRAY ALBERTA, T9K 0G3. No: 2014442806.
1464SOBEREI PROPERTIES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2014435040.
1465SOLAIR COMFORT FRANCHISING INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: BAY 12,55 ALBERTA AVE, SPRUCE GROVE ALBERTA, T7X 3A6. No: 2014434100.
1466SORENSEN CHEVROLET OLDSMOBILE LTD. Named Alberta Corporation Continued In 2008 DEC 23 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014440917.
1467SORENSEN PONTIAC BUICK GMC LTD. Named Alberta Corporation Continued In 2008 DEC 23 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014440578.
1468SOUTH EAST CALGARY RECREATION SOCIETY Alberta Society Incorporated 2008 DEC 08 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 5014440894.
1469SOUTHSIDE REGISTRIES LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 124-250 SHAWVILLE BLVD SE, CALGARY ALBERTA, T2Y 2Z7. No: 2014432682.
1470SPARTAN GROUP BENEFITS INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 429 - 11 STREET N.W., CALGARY ALBERTA, T2N 1X5. No: 2014437780.
1471SPOTLESS MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 222 COVEHAVEN VIEW NE, CALGARY ALBERTA, T3K 5S6. No: 2014426361.
1472SREC BIO. INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2014449264.
1473STAHL CUSTOM HOMES INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 8, 5602 - 4 STREET N.W., CALGARY ALBERTA, T2K 1B2. No: 2014432492.
1474STAN IDEA! PRODUCTION INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 18520 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1A8. No: 2014438333.
1475STAN NICKEL APPLIANCE REPAIRS LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 311 QUEEN TAMARA PL SE, CALGARY ALBERTA, T2J 4G2. No: 2014434068.
1476STAWOWSKI MCGILL & PARTNERS LLP Alberta Limited Liability Partnership Registered 2008 DEC 19 Registered Address: 850, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: AL14434757.
1477STEALTH INDUSTRIES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 5011-51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2014436345.
1478STEPHANIE KAUTZ ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 300 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 2H6. No: 2014445403.
1479STEPHEN LOWEN RENOVATIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 32 ARBOUR LAKE PLACE NW, CALGARY ALBERTA, T3G 3W9. No: 2014440487.
1480STERLING EXPEDITION LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2014442160.
1481STEVENS' FARMS, LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2014442004.
1482STICKNEY INVESTMENTS INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 11114-67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0B1. No: 2014387522.
1483STIRLING ELECTRICAL CONTRACTING INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 201 ASH WAY, FORT MCMURRAY ALBERTA, T9K 0E9. No: 2014445510.
1484STONEGATE INDUSTRIAL GP INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2014450064.
1485STONEWALL FENCE INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 7304 - 101 AVENUE, EDMONTON ALBERTA, T6A 0J2. No: 2014434647.
1486STORY WRITER ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 5015 - 48 STREET, INNISFAIL ALBERTA, T4G 1M2. No: 2014441444.
1487STRAIGHTLINE CONTROLS & AUTOMATION LTD. Other Prov/Territory Corps Registered 2008 DEC 29 Registered Address: SUITE 500, 603 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: 2114446293.
1488STRATEGIC MAINTENANCE LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: SUITE 400, 630 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G6. No: 2014438531.
1489STRINGAM DENECKY LLP Alberta Limited Liability Partnership Registered 2009 JAN 01 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: AL14444509.
1490STRONGTOWER INVESTMENTS INC. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 12 CHAPARRAL COVE SE, CALGARY ALBERTA, T2X 3L4. No: 2014452177.
1491SUMMIT HEALTH ADVOCACY INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1003-4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2014429647.
1492SUREHIRE CALGARY INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 9-2824 58 AVE SE, CALGARY ALBERTA, T2C 0B3. No: 2014437673.
1493SUSHI ICHIBAN (MACLEOD) LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 137 PANAMOUNT RISE NW, CALGARY ALBERTA, T3K 6G1. No: 2014442764.
1494SUSTAINABUILD CANADA CORP Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 9535 - 165 STREET, #206, EDMONTON ALBERTA, T5P 3S5. No: 2014447037.
1495SVEN HOLDINGS INC. Named Alberta Corporation Continued In 2008 DEC 24 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2014442129.
1496SYNERQI ACUPUNCTURE & TCM CORP. Named Alberta Corporation Incorporated 2009 JAN 01 Registered Address: 71 COVEMEADOW CLOSE NE, CALGARY ALBERTA, T3K 6G9. No: 2014451922.
1497SYSTECH CONTROLS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 4902 - 48 STREET, ATHABASCA ALBERTA, T9S 1B8. No: 2014434282.
1498T-BONES STEAK HOUSE INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 115 - 17TH AVENUE SW, CALGARY ALBERTA, T2S 0A1. No: 2014378596.
1499TAPELESS DRYWALL SYSTEMS INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2014427575.
1500TAYBAI CORP. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 2424 MORRISON STREET SW, CALGARY ALBERTA, T2T 3J3. No: 2014432575.
1501TECHNIKA INDUSTRIAL DESIGN LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 48 ASPEN HILLS CRT S.W., CALGARY ALBERTA, T3H 0C5. No: 2014430108.
1502TEEMORE PROPERTIES INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2014451542.
1503TERRY RATKOWSKI PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2008 DEC 23 Registered Address: 2500, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2014441733.
1504THE ADVENTURE LOGISTICS COMPANY INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 8111-34TH AVENUE NW, CALGARY ALBERTA, T3B 1P8. No: 2014432922.
1505THE BOOTS FOR KIDS FOUNDATION OF ALBERTA Non-Profit Private Company Incorporated 2008 DEC 05 Registered Address: 2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 5114429268.
1506THE CALGARY FRIENDS OF THE CAVALIERS FOUNDATION Alberta Society Incorporated 2008 DEC 08 Registered Address: 7970 WENTWORTH DRIVE SW, CALGARY ALBERTA, T3H 0K2. No: 5014440381.
1507THE KING'S COMMERCE ASSOCIATION Alberta Society Incorporated 2008 DEC 01 Registered Address: 9125-50TH ST, EDMONTON ALBERTA, T6B 2H3. No: 5014428436.
1508THE LOVE OF GOD KOREAN PRESBYTERIAN CHURCH OF CALGARY Religious Society Incorporated 2008 DEC 23 Registered Address: 10980 VALLEY RIDGE DR. NW, CALGARY ALBERTA, T3B 5P6. No: 5414440833.
1509THE MUGHALS INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 41 PANTEGO HILL N.W., CALGARY ALBERTA, T3K 0B7. No: 2014452169.
1510THE RENOVISIONARIES INCORPORATED Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 10 - 4915 35 AVENUE SW, CALGARY ALBERTA, T3E 6K9. No: 2014428805.
1511THE VERTEX CORPORATION Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 106 EAGLE RIDGE PLACE, EDMONTON ALBERTA, T6R 2M8. No: 2014441766.
1512THINK PROACTIVE SAFETY INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 61 HAMPSTEAD TERRACE NW, CALGARY ALBERTA, T3A 5Z8. No: 2014335588.
1513THOMAS COPPS AUDIOLOGY CLINIC LTD. Other Prov/Territory Corps Registered 2008 DEC 30 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2114449693.
1514THOMAS E. HIRST, Q.C. PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2008 DEC 24 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2014444059.
1515THREE HILLS EARLY CHILDHOOD SOCIETY Alberta Society Incorporated 2008 DEC 15 Registered Address: 205 MAIN STREET BOX 1234, THREE HILLS ALBERTA, T0M 2A0. No: 5014451453.
1516TIGER BAY II LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2014441204.
1517TIGERS HOCKEY ACADEMY ASSOCIATION Alberta Society Incorporated 2008 DEC 10 Registered Address: P.O. BOX 70, TILLEY ALBERTA, T0J 3K0. No: 5014444557.
1518TIPACANOE ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 39-34TH AVENUE SW, CALGARY ALBERTA, T2S 2Y9. No: 2014451153.
1519TNH HAULING LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2014428151.
1520TOMA'S DELIVERY SERVICES INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 9812 - 156 AVENUE, EDMONTON ALBERTA, T5X 4G8. No: 2014447664.
1521TOP CROP FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 4834 - 50 STREET, OLDS ALBERTA, T4H 1E4. No: 2014442723.
1522TOP NAILS & HAIR #4 LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 2303- 68TH STREET NE, CALGARY ALBERTA, T1Y 6S4. No: 2014428011.
1523TOP NOTCH COMMODITIES LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2014444646.
1524TOTAL FITNESS TRAINING INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: APT 202, 1515 - 11 AVE SW, CALGARY ALBERTA, T3C 0N1. No: 2014430447.
1525TRIM-IT MILLWORK INSTALLATION LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 10-203 VILLAGE TERR SW, CALGARY ALBERTA, T3H 2L4. No: 2014429407.
1526TRIPLE M. DAIRIES INC. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 5206 - 50 STREET, LEDUC ALBERTA, T9E 6Z6. No: 2014399485.
1527TRISHCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: MAIN FLOOR, 348 - 14TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. No: 2014435511.
1528TROY ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 313-16235-132 STREET, EDMONTON ALBERTA, T6V 0B4. No: 2014428581.
1529TUREK INVESTMENTS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2014440107.
1530TUTDAGI LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 102-6223 172 ST NW, EDMONTON ALBERTA, T5T 2J8. No: 2014427708.
1531UBG LAND (2008) INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD, CALGARY ALBERTA, T2X 3J3. No: 2014430827.
1532UFTECH INC. Named Alberta Corporation Incorporated 2008 DEC 28 Registered Address: 13104 ELBOW DR SW, CALGARY ALBERTA, T2W 2P2. No: 2014395764.
1533ULOGY INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 107 ROCKMONT COURT N.W., CALGARY ALBERTA, T3G 5V8. No: 2014438390.
1534ULTIMATE MANAGEMENT GROUP INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 5371 - 75 STREET, EDMONTON ALBERTA, T6E 0W4. No: 2014439927.
1535UNDERDOG HYDROVAC SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 220, 8 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E2. No: 2014446575.
1536UNDERDOG REPAIR SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 23124 TOWNSHIP RD 570 RR1, GIBBONS ALBERTA, T0A 1N0. No: 2014436451.
1537UPRIGHT MORTGAGE SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2014450510.
1538USMAN ASSOCIATED SERVICES CORPORATION Federal Corporation Registered 2008 DEC 29 Registered Address: 9-10825-86 AVENUE NW, EDMONTON ALBERTA, T6E 2N1. No: 2114444876.
1539VAN DELFT OPERATING LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: #543, 9768-170 STREET, EDMONTON ALBERTA, T5T 5L4. No: 2014448290.
1540VERN & RHONDA SIEMENS FARMS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2014435933.
1541VERNON SIEMENS CONSTRUCTION 2009 INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2014439620.
1542VINE Q INC. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 1414 - 330 CLAREVIEW STATION DRIVE, EDMONTON ALBERTA, T5Y 0E6. No: 2014442574.
1543VIP BEAUTY CENTRE INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 123, 1518 CENTRE STREET N.E., CALGARY ALBERTA, T2E 2R9. No: 2014435800.
1544VISAYAS MINDANAO INTERNATIONAL FOREIGN WORKERS ASSOCIATION OF ALBERTA Alberta Society Incorporated 2008 DEC 08 Registered Address: 2916 83RD STREET, EDMONTON ALBERTA, T6K 3G9. No: 5014440621.
1545VOLLAND HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: #400, 10339 - 124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 2014442442.
1546W. NORTON MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 1300-10020 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2014433961.
1547W.Q. CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 22 STRATHLEA MANOR SW, CALGARY ALBERTA, T3H 4R7. No: 2014437582.
1548WAM CARWELL GP INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1000, 10035 -105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2014448829.
1549WARRNIC SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 5108 53 STREET, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2014431486.
1550WAYMARK CONCRETE CUTTING AND CORING LTD. Named Alberta Corporation Incorporated 2008 DEC 29 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2014445833.
1551WAYNE NORTON HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 1300-10020 101A AVE, EDMONTON ALBERTA, T5J 3G2. No: 2014434035.
1552WE DESIGN CONSULTANCY & MEDIA STUDIES INC. Named Alberta Corporation Incorporated 2008 DEC 27 Registered Address: 140 RUNDLERIDGE RD. N.E., CALGARY ALBERTA, T1Y 2J7. No: 2014444109.
1553WELDCO SUPPLIES AB INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2014416693.
1554WELL TECHNOLOGY INVESTMENTS (CANADA) INC. Named Alberta Corporation Continued In 2008 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2014447458.
1555WESSELY.CA INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 9 CIMARRON MEADOWS WAY, OKOTOKS ALBERTA, T1S 1T4. No: 2014439075.
1556WEST END LEGAL CENTRE INC. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 1705- 10TH AVENUE SW, CALGARY ALBERTA, T3C 0K1. No: 2014450007.
1557WEST GEM RANCHING LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: SE-36-22-17-W4M No: 2014442822.
1558WESTEND DETAILING LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 9504-180A AVENUE, EDMONTON ALBERTA, T5Z 2G1. No: 2014435792.
1559WESTERN BUSINESS AND TAXPAYERS ASSOCIATION INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 9110 - 21 STREET SE, CALGARY ALBERTA, T2C 4B9. No: 2014428227.
1560WESTERN CANADIAN HERITAGE FOUNDATION AND MUSEUM Alberta Society Incorporated 2008 DEC 17 Registered Address: #374, 9768-170 ST., EDMONTON ALBERTA, T5T 5L4. No: 5014436058.
1561WESTERN SKIES LTD. Named Alberta Corporation Incorporated 2008 DEC 24 Registered Address: 444 SIERRA MORENA PLACE S.W., CALGARY ALBERTA, T3H 2X2. No: 2014443382.
1562WESTSHORE GYPSUM LTD. Named Alberta Corporation Incorporated 2008 DEC 23 Registered Address: 463 CANTRELL DRIVE SW, CALGARY ALBERTA, T2W 2K8. No: 2014388322.
1563WESTSIDE PRESSURE WASH INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 14511 - 123 AVENUE NW, EDMONTON ALBERTA, T5L 2Y6. No: 2014433128.
1564WESTVIEW HIGHWOOD GENERAL PARTNER INC. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 700, 602 - 12 AVENUE S.W., CALGARY ALBERTA, T2R 1J3. No: 2014428961.
1565WESTWAY VENTURES INC. Other Prov/Territory Corps Registered 2008 DEC 30 Registered Address: #800, 640 - 8TH AVENUE S.W, CALGARY ALBERTA, T2P 1G7. No: 2114448943.
1566WF RESOURCES LTD. Named Alberta Corporation Continued In 2008 DEC 22 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2014439554.
1567WHAT?IS! INC. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: SUITE 1608, 246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: 2014437244.
1568WHATEVER TRUCKING LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 1947 - 151 AVENUE, EDMONTON ALBERTA, T5Y 1W1. No: 2014430348.
1569WHITE KNIGHT SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 9706 83 AVENUE, PEACE RIVER ALBERTA, T8S 1A4. No: 2014428318.
1570WHITTLE WILD WEST LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 226, 4935 – 40 AVENUE N.W., CALGARY ALBERTA, T3A 2N1. No: 2014448704.
1571WILDEBOER FARMS LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2014450551.
1572WILLIAM M. LAURIN (2009) PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 JAN 01 Registered Address: #800, 640 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G7. No: 2014438226.
1573WILLOW CREEK HOMEOWNERS ASSOCIATION LTD. Non-Profit Private Company Incorporated 2008 DEC 17 Registered Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 5114430647.
1574WINDSHIFT CAPITAL CORP. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 1600, 635- 8TH AVENUE SW, CALGARY ALBERTA, T2P 3M3. No: 2014435537.
1575WISEGUYS CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2014430769.
1576WOLFIE'S PET RESORT LTD. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 3578 TOWNSHIP ROAD 294 MOUNTAIN VIEW COUNTY No: 2014435669.
1577WOOD BUFFALO DYNAMIC SAFETY SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 DEC 19 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2014434605.
1578XICOM TRADE INC. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: #604, 915 13 AVE SW, CALGARY ALBERTA, T2R 0L3. No: 2014432799.
1579YA SPRUCE HOLDING LTD. Named Alberta Corporation Incorporated 2008 DEC 22 Registered Address: 10331 - 111 AVENUE, WESTLOCK ALBERTA, T7P 1E6. No: 2014438374.
1580YAEL FLOORING INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 30 Registered Address: 133 THORNCLIFF PL NW, EDMONTON ALBERTA, T5T 0A1. No: 2014448217.
1581YANQING LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 11639 - 97 STREET, EDMONTON ALBERTA, T5G 1Y1. No: 2014431437.
1582YARD SHARK INC. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2014431353.
1583YOGA MIND CONNECTION LTD. Named Alberta Corporation Incorporated 2008 DEC 18 Registered Address: 119 HERITAGE PLACE SW, CALGARY ALBERTA, T3Z 3P3. No: 2014434357.
1584YOTIN ENERGY CONSULTING LTD. Other Prov/Territory Corps Registered 2008 DEC 19 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2114435726.
1585YOUTHREE CONNECTION HELP INSPIRE LEAD SOCIETY Alberta Society Incorporated 2008 DEC 17 Registered Address: 10005 80 AVENUE NW, EDMONTON ALBERTA, T6E 1T4. No: 5014447295.
1586ZHONG SHENG OFFSHORE ENGINEERING LTD. Named Alberta Corporation Incorporated 2008 DEC 31 Registered Address: 505 - 718, 12 AVE SW, CALGARY ALBERTA, T2R 0H7. No: 2014450122.
1587ZION CONTROLS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 9313 71 AVE, GRANDE PRAIRIE ALBERTA, T8V 6E2. No: 2014427401.
1588ZOLARAC RENOVATIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 17 Registered Address: 335 CRESTHAVEN PLACE SW, CALGARY ALBERTA, T3B 5W5. No: 2014431619.
1589ZULY HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2014426064.
1590
1591
1592
1593Corporate Name Changes
1594(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)
1595
15961069604 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 OCT 02. New Name: DK MACKIE HOLDINGS LTD. Effective Date: 2008 DEC 19. No: 2010696041.
15971105142 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 28. New Name: CANADIAN HERITAGE FINANCIAL INC. Effective Date: 2008 DEC 23. No: 2011051428.
15981125162 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 31. New Name: LOEWEN FINANCIAL INC. Effective Date: 2008 DEC 18. No: 2011251622.
15991133744 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 21. New Name: RUSSIAN DIVISION LTD. Effective Date: 2008 DEC 23. No: 2011337447.
16001190355 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 01. New Name: CATSNIP HAIR STUDIO INC. Effective Date: 2008 DEC 16. No: 2011903552.
16011210453 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 DEC 14. New Name: TRIMILES HUMAN RESOURCES LTD. Effective Date: 2008 DEC 29. No: 2012104531.
16021211921 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 DEC 21. New Name: MARSHALL WORKS LTD. Effective Date: 2008 DEC 16. No: 2012119216.
16031227833 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAR 09. New Name: 403 WELDING & FABRICATION LTD. Effective Date: 2008 DEC 18. No: 2012278335.
16041232509 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAR 30. New Name: THE BOOK GUYS LTD. Effective Date: 2008 DEC 29. No: 2012325094.
16051262673 ALBERTA INC. Named Alberta Corporation Incorporated 2006 AUG 18. New Name: ONE BLACK DOG HOME FINISHING INC. Effective Date: 2008 DEC 23. No: 2012626731.
16061268859 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 SEP 18. New Name: QUIK LOANS LTD. Effective Date: 2008 DEC 17. No: 2012688590.
16071274622 ALBERTA INC. Named Alberta Corporation Incorporated 2006 OCT 13. New Name: G.L.S. MANAGEMENT ENTERPRISES INC. Effective Date: 2008 DEC 30. No: 2012746224.
16081296971 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 JAN 29. New Name: EVOLUTION WELLNESS LTD. Effective Date: 2008 DEC 17. No: 2012969719.
16091304585 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAR 02. New Name: CATTLEPROD CREATIVE CORP. Effective Date: 2008 DEC 29. No: 2013045857.
16101308174 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAR 16. New Name: P.A. TRANSPORTATION INC. Effective Date: 2008 DEC 18. No: 2013081746.
16111309966 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAR 28. New Name: MEDICAN GENERAL CONTRACTORS LTD. Effective Date: 2008 DEC 23. No: 2013099664.
16121317815 ALBERTA CORPORATION Named Alberta Corporation Incorporated 2007 APR 25. New Name: JUKI ENTERPRISES INC. Effective Date: 2008 DEC 22. No: 2013178153.
16131335334 ALBERTA INC. Named Alberta Corporation Incorporated 2007 JUL 07. New Name: FROMPRO CONSULTING INC. Effective Date: 2008 DEC 30. No: 2013353343.
16141342697 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 AUG 23. New Name: EPCOR FA INC. Effective Date: 2008 DEC 23. No: 2013426974.
16151352365 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 SEP 26. New Name: SANDSTONE ESTATES AT PIGEON LAKE INC. Effective Date: 2008 DEC 18. No: 2013523655.
16161353675 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 02. New Name: ABSOLUTE INSULATION INC. Effective Date: 2008 DEC 18. No: 2013536756.
16171354033 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 03. New Name: NORTHLAND BANCORP INC. Effective Date: 2008 DEC 18. No: 2013540337.
16181357109 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 18. New Name: PATTERSON LAND SERVICES LTD. Effective Date: 2008 DEC 16. No: 2013571092.
16191368445 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 12. New Name: AVI & SABI HOLDINGS LTD. Effective Date: 2008 DEC 30. No: 2013684457.
16201369430 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 17. New Name: SEDONA PUMPJACKS LTD. Effective Date: 2008 DEC 18. No: 2013694308.
16211377481 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JAN 28. New Name: STRATEGIC PROCUREMENT SERVICES INC. Effective Date: 2008 DEC 19. No: 2013774811.
16221377724 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JAN 29. New Name: GAS DEWATERING LTD. Effective Date: 2008 DEC 16. No: 2013777244.
16231377823 ALBERTA LTD. Legal Professional Corporation Incorporated 2008 JAN 29. New Name: TOM OLSON PROFESSIONAL CORPORATION Effective Date: 2008 DEC 19. No: 2013778234.
16241383315 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 FEB 25. New Name: G&S PRINTING & PROMOTIONS LTD. Effective Date: 2008 DEC 17. No: 2013833153.
16251395753 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 APR 18. New Name: SUNFLOWER HOLDINGS LTD. Effective Date: 2008 DEC 29. No: 2013957531.
16261399531 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 MAY 06. New Name: BPJ SERVICES INC. Effective Date: 2008 DEC 18. No: 2013995317.
16271403630 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 MAY 26. New Name: ANDERSON TIRE LTD. Effective Date: 2008 DEC 29. No: 2014036301.
16281406726 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JUN 09. New Name: ELK VALLEY CONSTRUCTION LTD. Effective Date: 2008 DEC 16. No: 2014067264.
16291411513 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JUL 02. New Name: ROSEBUD RIVER FARMS LTD. Effective Date: 2008 DEC 16. No: 2014115139.
16301413136 ALBERTA LTD. Certified General Accounting Professional Corporation Incorporated 2008 JUL 10. New Name: N.G. PROFESSIONAL CORPORATION Effective Date: 2008 DEC 31. No: 2014131367.
16311421283 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 AUG 22. New Name: NORDIC MEGA INC. Effective Date: 2008 DEC 31. No: 2014212837.
16321424422 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 SEP 09. New Name: AFFORDABLE ACCOUNTING AND PAYROLL SERVICES LTD. Effective Date: 2008 DEC 29. No: 2014244228.
16331426456 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 SEP 18. New Name: FIBERTEL COMMUNICATIONS CANADA INC. Effective Date: 2008 DEC 17. No: 2014264564.
16341426709 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 SEP 20. New Name: AGELESS SKIN INC. Effective Date: 2008 DEC 22. No: 2014267096.
16351430145 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 OCT 03. New Name: DIMITRIADIS HOLDINGS LTD. Effective Date: 2008 DEC 19. No: 2014301457.
16361430211 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 OCT 07. New Name: HORIZON TRACKER ENERGY RESOURCES CORP. Effective Date: 2008 DEC 22. No: 2014302117.
16371432319 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 OCT 16. New Name: KEN'S PIPELINE INSPECTION LTD. Effective Date: 2008 DEC 16. No: 2014323196.
16381434518 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 OCT 29. New Name: NEWALTA INC. Effective Date: 2008 DEC 19. No: 2014345181.
16391437067 ALBERTA INC. Named Alberta Corporation Incorporated 2008 NOV 11. New Name: CANADIAN FAMILY FUTURES INC. Effective Date: 2008 DEC 18. No: 2014370676.
16401438180 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 NOV 18. New Name: KAMPER ENTERPRISES LTD. Effective Date: 2008 DEC 18. No: 2014381806.
16411439569 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 NOV 27. New Name: REETU & SSS HOLDINGS LTD. Effective Date: 2008 DEC 30. No: 2014395699.
16421441648 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 09. New Name: CNCI SCIENTIFIC INC. Effective Date: 2008 DEC 22. No: 2014416487.
16431441772 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 09. New Name: K.T.M. LAND INC. Effective Date: 2008 DEC 16. No: 2014417725.
16441441775 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 09. New Name: ALLANTE INVESTMENTS (2009) INC. Effective Date: 2008 DEC 16. No: 2014417758.
16451442268 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 12. New Name: EMERALD FOREST HOLDINGS LTD. Effective Date: 2008 DEC 16. No: 2014422683.
16461442628 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 15. New Name: GASFRAC SERVICES GP INC. Effective Date: 2008 DEC 22. No: 2014426288.
16471442777 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 16. New Name: FAIRVIEW WHOLE SHOT MOTORSPORTS LTD. Effective Date: 2008 DEC 17. No: 2014427773.
16481443323 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 18. New Name: DS TECHNICAL SERVICES & CONSULTING LTD. Effective Date: 2008 DEC 22. No: 2014433235.
16491443479 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 22. New Name: ROGERS STIEG TRANSPORTATION INSURANCE LTD. Effective Date: 2008 DEC 24. No: 2014434795.
16501444227 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 29. New Name: SOUTHERN GULF ISLANDS HOLDINGS LTD. Effective Date: 2008 DEC 30. No: 2014442277.
1651295854 ALBERTA LTD. Named Alberta Corporation Incorporated 1983 JAN 20. New Name: MAW HOLDINGS LTD. Effective Date: 2008 DEC 19. No: 202958542.
1652585451 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 OCT 26. New Name: LAPRISE FARMS LTD. Effective Date: 2008 DEC 30. No: 205854516.
16536877389 CANADA INC. Federal Corporation Registered 2008 FEB 07. New Name: VERSACOLD SERVICES CORPORATION/CORPORATION SERVICES VERSACOLD Effective Date: 2008 DEC 18. No: 2113798918.
1654833754 ALBERTA INC. Named Alberta Corporation Incorporated 1999 JUN 07. New Name: WILD BILL'S SALOON INC. Effective Date: 2008 DEC 18. No: 208337543.
1655958861 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 NOV 01. New Name: DUST QUEEN FRANCHISE CORPORATION Effective Date: 2008 DEC 19. No: 209588615.
1656AARON ACCEPTANCE (NORTHERN) CORPORATION Named Alberta Corporation Incorporated 2002 DEC 16. New Name: AARON ACCEPTANCE CORPORATION Effective Date: 2008 DEC 30. No: 2010222186.
1657AARON ACCEPTANCE CORPORATION Named Alberta Corporation Incorporated 1997 AUG 25. New Name: WESTERGAARD INVESTMENTS CORPORATION Effective Date: 2008 DEC 30. No: 207521378.
1658ADWISE COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2006 JAN 02. New Name: GURU STUDIOS LTD. Effective Date: 2009 JAN 01. No: 2012135709.
1659AFRICAN FESTIVAL AND PRESENTATION SOCIETY OF CALGARY Alberta Society Incorporated 1993 OCT 06. New Name: AFRIKADEY! ARTS & CULTURE SOCIETY OF CALGARY Effective Date: 2008 NOV 19. No: 505812677.
1660ALBERTA AUTO CARE SPECIALIST INC. Named Alberta Corporation Incorporated 2003 OCT 01. New Name: CALGARY'S FINEST AUTO DETAIL INC. Effective Date: 2008 DEC 31. No: 2010692800.
1661ALBERTA PENSIONS ADMINISTRATION CORPORATION Named Alberta Corporation Incorporated 1995 AUG 10. New Name: ALBERTA PENSIONS SERVICES CORPORATION Effective Date: 2009 JAN 01. No: 206636722.
1662ANCHOR MANUFACTURING INC. Named Alberta Corporation Incorporated 1996 JUN 28. New Name: STRAD MANUFACTURING INC. Effective Date: 2009 JAN 01. No: 207013343.
1663ANDREW'S CUSTOM RENOVATING LTD. Named Alberta Corporation Incorporated 2006 JAN 09. New Name: THE DESIGN & CONSTRUCTION GROUP LTD. Effective Date: 2008 DEC 19. No: 2012149106.
1664ANGEL COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 1999 DEC 02. New Name: ANGEL ENERGY SERVICES INC. Effective Date: 2008 DEC 16. No: 208566240.
1665APPLIED ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2002 OCT 18. New Name: SUMMIT HSE RESOURCES INC. Effective Date: 2008 DEC 29. No: 2010131015.
1666AQUA REGIA MINERALS INC. Named Alberta Corporation Incorporated 1995 NOV 10. New Name: AQUA REGIA INC. Effective Date: 2008 DEC 19. No: 206744922.
1667AURORA CAPITAL PLANNERS INC. Named Alberta Corporation Incorporated 2007 FEB 08. New Name: AURORA CAPITAL PARTNERS INC. Effective Date: 2008 DEC 19. No: 2012997439.
1668AUTOLOG BOOK INC. Named Alberta Corporation Incorporated 2008 APR 22. New Name: AUTOLOG INC. Effective Date: 2008 DEC 17. No: 2013962648.
1669B.G.J. SUNDANCE HOMES LTD Named Alberta Corporation Incorporated 1981 MAY 15. New Name: MARWIN VENTURES LTD. Effective Date: 2008 DEC 16. No: 202635397.
1670BANNERZ CANADA CORPORATION Named Alberta Corporation Incorporated 1995 FEB 13. New Name: AD-MART CORPORATION Effective Date: 2008 DEC 31. No: 206418618.
1671BEAVER CREEK CONTRACTORS LTD. Named Alberta Corporation Incorporated 1978 NOV 06. New Name: M.F.I.B. ENTERPRISES INC. Effective Date: 2009 JAN 01. No: 202017661.
1672BEE & BEE PLUMBING & HEATING (1979) LTD. Named Alberta Corporation Incorporated 1978 OCT 26. New Name: GORDON GALE PLUMBING & HEATING LTD. Effective Date: 2008 DEC 18. No: 202005195.
1673BHN CONSTRUCTION LTD. Named Alberta Corporation Continued In 2000 OCT 18. New Name: BHN PROJECTS LTD. Effective Date: 2008 DEC 17. No: 209019561.
1674BRYAN SCHMEISER WELDING LTD. Named Alberta Corporation Incorporated 1997 APR 28. New Name: ALTTITUDE WELDING & INSPECTION LTD. Effective Date: 2008 DEC 29. No: 207367988.
1675C3IA SOLUTIONS CANADA LIMITED Federal Corporation Registered 2007 SEP 11. New Name: SIMULAMEN CORPORATION Effective Date: 2008 DEC 19. No: 2113488320.
1676CADE HINKE INC. Named Alberta Corporation Incorporated 2003 MAY 23. New Name: GRACEALLEN ASSOCIATES LTD. Effective Date: 2008 DEC 31. No: 2010484455.
1677CALGARY CONCRETE CREATIONS BROTHERS LTD. Named Alberta Corporation Incorporated 2008 DEC 04. New Name: CALGARY CONCRETE CREATIONS & BROTHERS LTD. Effective Date: 2008 DEC 29. No: 2014410712.
1678CANADIAN HERITAGE FINANCIAL CORPORATION Federal Corporation Registered 2006 AUG 09. New Name: CANADIAN HERITAGE HOLDING CORPORATION Effective Date: 2008 DEC 23. No: 2112605544.
1679CANADIAN PARKS AND WILDERNESS SOCIETY - CALGARY/BANFF CHAPTER Alberta Society Incorporated 2003 APR 30. New Name: CANADIAN PARKS AND WILDERNESS SOCIETY SOUTHERN ALBERTA CHAPTER Effective Date: 2008 DEC 10. No: 5010453792.
1680CARINO LTD. Named Alberta Corporation Incorporated 1994 MAY 20. New Name: JOE RICH HOLDINGS LTD. Effective Date: 2008 DEC 23. No: 206121493.
1681CHEE K. HO PROFESSIONAL CORPORATION Private Corporation Incorporated 1978 NOV 22. New Name: CHEE K. HO PRO-SERVICE CORPORATION Effective Date: 2008 DEC 31. No: 202069423.
1682CHINA SEA RESTAURANT INC. Named Alberta Corporation Incorporated 2007 FEB 14. New Name: SUSHI TOKYO GROUP LTD. Effective Date: 2008 DEC 29. No: 2013006123.
1683CK SQUARED INSTALLATIONS INC. Named Alberta Corporation Incorporated 2003 DEC 29. New Name: CK SQUARED CONSULTING INC. Effective Date: 2008 DEC 24. No: 2010832539.
1684CYPRESS RIDGE MANAGEMENT INC. Named Alberta Corporation Incorporated 2007 NOV 27. New Name: MJ REDMOND & CO. INC. Effective Date: 2008 DEC 22. No: 2013654021.
1685DAVID WESTMACOTT PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1997 JUL 21. New Name: ACTIVE SPORTS THERAPY MANAGEMENT CORP. Effective Date: 2008 DEC 17. No: 207478397.
1686DB ENTERTAINMENT & PRODUCTION LTD. Named Alberta Corporation Incorporated 2008 FEB 08. New Name: DB INTERNATIONAL LTD. Effective Date: 2008 DEC 22. No: 2013801747.
1687DIRECT HORIZONTAL DRILLING (2008) INC. Named Alberta Corporation Incorporated 2008 SEP 10. New Name: WHITE BEAR WORK WEAR LTD. Effective Date: 2008 DEC 18. No: 2014247817.
1688DP STAR CORP. Named Alberta Corporation Incorporated 2001 AUG 03. New Name: BRIMPOINT CORPORATION Effective Date: 2008 DEC 17. No: 209464072.
1689DR. KEVIN WORRY INC. Other Prov/Territory Corps Registered 2001 OCT 16. New Name: DR. KEVIN WORRY INC. Effective Date: 2008 DEC 16. No: 219559721.
1690DUKE ENERGY SERVICES CANADA LTD. Named Alberta Corporation Amalgamated 1996 MAR 01. New Name: DUKE ENERGY SERVICES CANADA ULC Effective Date: 2008 DEC 29. No: 206862997.
1691EIMSKIP ATLAS CANADA, INC. Federal Corporation Amalgamated 2007 SEP 20. New Name: VERSACOLD LOGISTICS CANADA INC./LOGISTIQUE VERSACOLD CANADA INC. Effective Date: 2008 DEC 18. No: 2113512152.
1692EXTREME WASTE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2006 DEC 22. New Name: SUTUS INTERNATIONAL MEDICAL SUPPLIES INC. Effective Date: 2008 DEC 29. No: 2012897407.
1693FIRST TRAILER CENTRE INC. Named Alberta Corporation Incorporated 2002 MAR 15. New Name: FIRST TRUCK CENTRE LLOYDMINSTER INC. Effective Date: 2008 DEC 23. No: 209792589.
1694FIRST TRUCK CENTRE INC. Named Alberta Corporation Amalgamated 2003 JAN 01. New Name: FIRST TRUCK CENTRE EDMONTON INC. Effective Date: 2008 DEC 23. No: 2010240485.
1695FOXBAT COMMUNICATIONS CORP. Federal Corporation Registered 2008 JUN 20. New Name: VOXINET CORP. Effective Date: 2008 DEC 28. No: 2114095769.
1696GARTNER RANCHING LTD. Numbered Alberta Corporation Incorporated 2004 AUG 30. New Name: 1124973 ALBERTA LTD. Effective Date: 2008 DEC 19. No: 2011249733.
1697GATE KEEPER SELF STORAGE LTD. Named Alberta Corporation Incorporated 2002 MAR 14. New Name: RC PROPERTIES LTD. Effective Date: 2008 DEC 29. No: 209791953.
1698GE HEALTHCARE IITS CANADA LTD. Named Alberta Corporation Continued In 2008 DEC 18. New Name: GE HEALTHCARE IITS CANADA ULC Effective Date: 2008 DEC 18. No: 2014431528.
1699GEORGE SANDERSON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1981 JAN 26. New Name: 252697 ALBERTA LTD. Effective Date: 2008 DEC 17. No: 202526976.
1700GIBSON ENERGY HOLDINGS INC. Named Alberta Corporation Amalgamated 2007 JAN 01. New Name: GIBSON ENERGY HOLDINGS ULC Effective Date: 2008 DEC 16. No: 2012906067.
1701GIL'S FOUNDATIONS LTD. Named Alberta Corporation Incorporated 2008 DEC 12. New Name: GILMAR CONSTRUCTION LTD. Effective Date: 2008 DEC 16. No: 2014422816.
1702GILLAM HOLDINGS II LTD. Named Alberta Corporation Incorporated 2008 APR 22. New Name: GILLAM HOLDINGS II ULC Effective Date: 2008 DEC 19. No: 2013964594.
1703GLYNSUN GRANITE & STONE INC. Named Alberta Corporation Incorporated 2007 FEB 26. New Name: SUN GRANITE & STONE INC. Effective Date: 2008 DEC 18. No: 2013033929.
1704GOODLIFE FITNESS CENTRES INC./VITAVIE CENTRES DE MISE EN FORME INC. Other Prov/Territory Corps Amalgamated 2007 AUG 13. New Name: GOODLIFE FITNESS CENTRES INC. Effective Date: 2008 DEC 30. No: 2113428219.
1705GROWTH INC. Named Alberta Corporation Incorporated 1998 APR 02. New Name: OUTLIERS HAPPY BOTTOM RIDING CLUB INC. Effective Date: 2008 DEC 17. No: 207797473.
1706H. GRASCHUK PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1979 JUN 07. New Name: H. GRASCHUK CORPORATION Effective Date: 2008 DEC 30. No: 202068763.
1707HANDY WOMAN INC. Named Alberta Corporation Incorporated 2005 JUL 18. New Name: SYNERGY PRINTING INC. Effective Date: 2008 DEC 31. No: 2011822653.
1708HEALING STONE SPA LTD. Named Alberta Corporation Incorporated 2006 DEC 12. New Name: SURFN' TURF FITNESS AND LIFESTYLE COACHING LTD. Effective Date: 2008 DEC 31. No: 2012871642.
1709INTEGRA MULTI CORP. Named Alberta Corporation Incorporated 2005 SEP 27. New Name: IMC DEVELOPMENTS LTD. Effective Date: 2008 DEC 22. No: 2011950124.
1710J ELLIS I.T. SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 18. New Name: JELLIS I.T. SERVICES LTD. Effective Date: 2008 DEC 22. No: 2014433656.
1711J. ALLAN QUINN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1990 DEC 14. New Name: J. ALLAN QUINN INVESTMENTS LTD. Effective Date: 2008 DEC 18. No: 204773220.
1712J. KING FINANCIAL GROUP LTD. Named Alberta Corporation Incorporated 1991 MAR 14. New Name: LODESTONE INVESTMENT CORP. Effective Date: 2008 DEC 19. No: 204858005.
1713J. WOOD INC. Named Alberta Corporation Incorporated 2006 AUG 03. New Name: WOOD SMITH & ASSOCIATES LTD. Effective Date: 2008 DEC 24. No: 2012596280.
1714J.P. VLEEMING PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1984 APR 05. New Name: JPV INVESTMENTS LTD. Effective Date: 2008 DEC 19. No: 203122353.
1715J.W. CONLEY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2005 FEB 07. New Name: 1151857 ALBERTA INC. Effective Date: 2008 DEC 16. No: 2011518574.
1716JAMES F. GWARTNEY PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 SEP 14. New Name: JAMES F. GWARTNEY CONSULTING CORPORATION Effective Date: 2008 DEC 18. No: 2011240682.
1717JERRY & MITCH TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 NOV 22. New Name: HNJG HOLDINGS INC. Effective Date: 2008 DEC 22. No: 2013647504.
1718JOHNNY NEUFELD TRUCKING LTD. Numbered Alberta Corporation Incorporated 2008 OCT 10. New Name: 1431686 ALBERTA LTD. Effective Date: 2008 DEC 19. No: 2014316869.
1719KALIL HAYMOUR PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1993 AUG 04. New Name: KALIL HAYMOUR INVESTMENT CORPORATION Effective Date: 2008 DEC 17. No: 205756612.
1720KIM-KO HAY FARMS LTD. Numbered Alberta Corporation Incorporated 1985 DEC 18. New Name: 340956 ALBERTA LTD. Effective Date: 2008 DEC 23. No: 203409560.
1721LANDFORM IRRIGATION AND LANDSCAPING LTD. Named Alberta Corporation Incorporated 2003 JAN 13. New Name: LANDFORM INC. Effective Date: 2008 DEC 29. No: 2010262653.
1722LAWN MAGIC INC. Numbered Alberta Corporation Incorporated 1976 MAY 31. New Name: 91355 ALBERTA LTD. Effective Date: 2008 DEC 23. No: 200913556.
1723LLOYD CLARKE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2005 OCT 05. New Name: 1196759 ALBERTA LTD. Effective Date: 2008 DEC 17. No: 2011967599.
1724MACDERMID LAMARSH (ALBERTA) MANAGEMENT LTD. Numbered Alberta Corporation Incorporated 2006 MAR 16. New Name: 1229332 ALBERTA LTD. Effective Date: 2008 DEC 19. No: 2012293326.
1725MADDON OILFIELD SERVICES LTD. Numbered Alberta Corporation Incorporated 2008 SEP 18. New Name: 1426343 ALBERTA LTD. Effective Date: 2008 DEC 30. No: 2014263434.
1726MAGIC FURNACE CLEANING LTD. Named Alberta Corporation Incorporated 2008 NOV 27. New Name: MAX AIR-VAC LTD. Effective Date: 2008 DEC 29. No: 2014398396.
1727MANPOWER MANAGEMENT INC. Named Alberta Corporation Incorporated 2006 DEC 18. New Name: CANLABOR INC. Effective Date: 2008 DEC 18. No: 2012886301.
1728MARINER ENTERPRISES INC. Numbered Alberta Corporation Incorporated 2003 FEB 13. New Name: 1031446 ALBERTA LTD. Effective Date: 2008 DEC 19. No: 2010314462.
1729MATERIAL PROCESSING (CANADA) INTERNATIONAL INC. Named Alberta Corporation Incorporated 2006 SEP 16. New Name: LCG THERMALPRO INTERNATIONAL INC. Effective Date: 2008 DEC 18. No: 2012687006.
1730MAVERICK TUBE CANADA GP LTD. Named Alberta Corporation Incorporated 2003 DEC 11. New Name: MAVERICK TUBE CANADA GP ULC Effective Date: 2008 DEC 22. No: 2010809560.
1731MAX BELL FOUNDATION Federal Corporation Registered 1998 AUG 10. New Name: MAX BELL FOUNDATION INC. Effective Date: 2008 DEC 23. No: 537962425.
1732MCKENZIE DENTAL ASSOCIATES LTD. Named Alberta Corporation Incorporated 2007 DEC 12. New Name: MCKENZIE DENTAL ASSOCIATES INC. Effective Date: 2008 DEC 23. No: 2013684697.
1733MOBILE SATELLITE VENTURES CORP. Other Prov/Territory Corps Registered 2002 DEC 20. New Name: SKYTERRA CORP. Effective Date: 2008 DEC 19. No: 2110233422.
1734MOJO BOOT CAMP CORP. Named Alberta Corporation Incorporated 2008 NOV 04. New Name: MOJO FITNESS CORPORATION Effective Date: 2008 DEC 17. No: 2014358929.
1735MORABILITY FRANCHISE INTERNATIONAL INC. Numbered Alberta Corporation Incorporated 2008 FEB 27. New Name: 1383872 ALBERTA LTD. Effective Date: 2008 DEC 17. No: 2013838723.
1736NEISJE WONG FARMS LTD Named Alberta Corporation Incorporated 1956 JUL 23. New Name: WEALTHIESTON FARM LTD. Effective Date: 2008 DEC 16. No: 200200707.
1737NORTH CANADA IMMIGRATION & EDUCATIONAL CONSULTANTS INC. Named Alberta Corporation Incorporated 2002 DEC 11. New Name: KHURANA ENTERPRISES INC. Effective Date: 2008 DEC 17. No: 2010214829.
1738OIL AND GAS INTEGRATION & SOLUTIONS LTD. Numbered Alberta Corporation Incorporated 2007 APR 13. New Name: 1314926 ALBERTA LTD. Effective Date: 2008 DEC 30. No: 2013149261.
1739ONIPAWAHOS MAMAWIKI-WIKAMIK LTD. Named Alberta Corporation Incorporated 1999 FEB 11. New Name: OONEEPOWHAYOS PLACEMENT CENTRE LTD. Effective Date: 2008 DEC 19. No: 208183566.
1740OTB ENERGY CONSULTING INC. Named Alberta Corporation Incorporated 2002 SEP 16. New Name: OTB ENERGY INC. Effective Date: 2008 DEC 19. No: 2010076848.
1741PANGEA SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 JUL 08. New Name: PANGEA ENGINEERING LIMITED Effective Date: 2008 DEC 19. No: 2011169808.
1742PARTNERS DRILLING LTD. Named Alberta Corporation Incorporated 1992 JUL 08. New Name: PARTNERS HOLDINGS INC. Effective Date: 2008 DEC 30. No: 205347404.
1743PAUL D. MAGUIRE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1984 MAR 21. New Name: 313282 ALBERTA LTD. Effective Date: 2008 DEC 30. No: 203132824.
1744PAYMAD INVESTMENTS LTD. Named Alberta Corporation Incorporated 2006 JAN 26. New Name: PAYTON INVESTMENTS LTD. Effective Date: 2008 DEC 16. No: 2012186850.
1745PETER R. WOODING PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1982 OCT 08. New Name: WOODING INVESTMENTS LTD. Effective Date: 2008 DEC 19. No: 202829115.
1746PINNACLE MANAGEMENT & CONSULTING LTD. Named Alberta Corporation Incorporated 2008 AUG 18. New Name: PINNACLE REALTY & MANAGEMENT INC. Effective Date: 2008 DEC 18. No: 2014201681.
1747PRECISION TUBE CANADA LIMITED Named Alberta Corporation Incorporated 1997 JUN 06. New Name: PRECISION TUBE CANADA ULC Effective Date: 2008 DEC 30. No: 207431156.
1748PRUDENTIAL STEEL LTD. Named Alberta Corporation Amalgamated 2006 JAN 01. New Name: PRUDENTIAL STEEL ULC Effective Date: 2008 DEC 30. No: 2012132540.
1749PURCELL'S IRRIGATION & MAINTENANCE INC. Named Alberta Corporation Incorporated 2008 DEC 09. New Name: PURCELL'S IRRIGATION INC. Effective Date: 2008 DEC 29. No: 2014417113.
1750PURRL BAILEY CUSTOM HOME RENOVATORS INC. Named Alberta Corporation Incorporated 2004 MAY 21. New Name: PURRL BAILEY LOGISTIC SERVICES INC. Effective Date: 2008 DEC 29. No: 2011090707.
1751R. M. JENSEN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2005 MAR 11. New Name: J4 INVESTMENTS LTD. Effective Date: 2008 DEC 31. No: 2011577885.
1752RAYRAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 MAY 02. New Name: RANCAN ENTERPRISES LTD. Effective Date: 2008 DEC 22. No: 2013197559.
1753RE-PLASTICS LTD. Named Alberta Corporation Incorporated 2001 FEB 27. New Name: EARTH FIRST SOLUTIONS LTD. Effective Date: 2008 DEC 30. No: 209217751.
1754RESPICORE HOME CARE SOLUTIONS MEDICINE HAT INC. Named Alberta Corporation Incorporated 2008 AUG 15. New Name: RESPIRATORY HOMECARE SOLUTIONS (MEDICINE HAT) INC. Effective Date: 2008 DEC 17. No: 2014199661.
1755RICE FINANCIAL GROUP INC. Federal Corporation Amalgamated 2004 MAR 02. New Name: MGI FINANCIAL INC. Effective Date: 2008 DEC 16. No: 2110944648.
1756RIVERDALE TRANSPORT INC. Named Alberta Corporation Incorporated 2000 AUG 03. New Name: KIPPLAKE TREES LTD. Effective Date: 2009 JAN 01. No: 208915934.
1757RONALD TRATCH PROFESSIONAL CORPORATION. Numbered Alberta Corporation Incorporated 1981 JUN 09. New Name: 273873 ALBERTA LTD. Effective Date: 2008 DEC 30. No: 202738738.
1758ROWLEY VEGETATION MANAGEMENT LTD. Named Alberta Corporation Incorporated 1998 MAY 14. New Name: GRIDLEY FARMS LTD. Effective Date: 2008 DEC 29. No: 207852757.
1759SCOTT WARD INC. Named Alberta Corporation Incorporated 2005 NOV 04. New Name: HYPNOTIST SCOTT WARD INC. Effective Date: 2008 DEC 29. No: 2012029407.
1760SERIATIM VENTURES INC. Named Alberta Corporation Incorporated 2006 MAY 09. New Name: FORENT ENERGY INC. Effective Date: 2008 DEC 18. No: 2012414104.
1761SHADY CANYON HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAY 27. New Name: DIRECT TEXT MARKETING INC. Effective Date: 2008 DEC 31. No: 2011729916.
1762SHELDON CHERNIAK PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2002 MAY 29. New Name: 991594 ALBERTA LTD. Effective Date: 2008 DEC 17. No: 209915941.
1763SPRUCE GROVE CHRISTIAN OUTREACH CENTRE CHURCH Religious Society Incorporated 1999 SEP 16. New Name: SPRUCE GROVE GLOBAL CONNECTIONS CHURCH & MINISTRIES Effective Date: 2008 DEC 23. No: 548464262.
1764STEVEN H. MA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2005 APR 21. New Name: 1165975 ALBERTA LTD. Effective Date: 2008 DEC 29. No: 2011659758.
1765SULPHUR EXPERTS SIDECO INC. Named Alberta Corporation Incorporated 2006 DEC 22. New Name: SULPHUR EXPERTS ENTERPRISES INC. Effective Date: 2008 DEC 30. No: 2012898314.
1766THE EDMONTON AUUC-WBA SENIOR CITIZENS CLUB Alberta Society Incorporated 1981 JUN 10. New Name: THE EDMONTON AUUC SENIOR CITIZENS CLUB Effective Date: 2008 DEC 19. No: 502674542.
1767TK PIPELINE CONTRACTORS LTD. Named Alberta Corporation Incorporated 2000 NOV 06. New Name: TARTAN INDUSTRIAL CONTRACTORS LTD. Effective Date: 2008 DEC 30. No: 209050087.
1768TODD C. LIEBIG PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2001 NOV 26. New Name: 962034 ALBERTA LTD. Effective Date: 2008 DEC 17. No: 209620343.
1769VELOCITY MOTION WERKS CENTRE FOR CIRCUS ARTS Alberta Society Incorporated 2005 DEC 12. New Name: CALGARY CIRCUS CENTRE Effective Date: 2008 DEC 04. No: 5012106794.
1770VERNON SIEMENS CONSTRUCTION INC. Named Alberta Corporation Incorporated 1994 NOV 30. New Name: VERN & RHONDA SIEMENS FARMS INC. Effective Date: 2008 DEC 19. No: 206341281.
1771WALL STREET POSTERS LIMITED Named Alberta Corporation Incorporated 1989 FEB 09. New Name: ROYAL KABAB EXPRESS LTD. Effective Date: 2008 DEC 19. No: 203963301.
1772WESTERN AIR & POWER (EDMONTON) LTD. Named Alberta Corporation Incorporated 2006 JAN 31. New Name: W. DALTON LTD. Effective Date: 2008 DEC 23. No: 2012196495.
1773WFS-PTS UNLIMITED LIABILITY CORPORATION Named Alberta Corporation Incorporated 2005 AUG 31. New Name: WORLDWIDE FLIGHT SERVICES CANADA, INC. Effective Date: 2008 DEC 31. No: 2011898307.
1774WILLIAM S.B. LOOSMORE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1982 AUG 04. New Name: WILLIAM S.B. LOOSMORE HOLDING CORPORATION Effective Date: 2008 DEC 29. No: 202792842.
1775WINALTA TRANSPORT LTD. Numbered Alberta Corporation Incorporated 1985 AUG 13. New Name: 333866 ALBERTA LTD. Effective Date: 2008 DEC 29. No: 203338660.
1776WRENCHES INC. Numbered Alberta Corporation Incorporated 2003 DEC 11. New Name: 1081128 ALBERTA LTD. Effective Date: 2008 DEC 16. No: 2010811285.
1777ZIGIS DESIGN LTD. Named Alberta Corporation Incorporated 2006 MAY 15. New Name: MASSIVE IMPACT MEDIA LTD. Effective Date: 2008 DEC 24. No: 2012426686.
1778ZIO CONSULTING LTD. Named Alberta Corporation Incorporated 2004 MAR 12. New Name: CORE MAGNETIC INC. Effective Date: 2008 DEC 23. No: 2010955975.
1779
1780
1781
1782Corporations Liable for Dissolution/Strike Off/
1783Cancellation of Registration
1784(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1785
1786
1787
17883920721 CANADA INC. 2008 DEC 17.
17896227333 CANADA INC. 2008 DEC 16.
1790AGS RESOURCE 2006-1 GP INC. COMMANDITÉ RESSOURCE AGS 2006-1 INC. 2008 DEC 19.
1791AGS RESOURCE 2006-2 GP INC. 2008 DEC 19.
1792BENETTON U.S.A. CORPORATION 2008 DEC 31.
1793BENTALL INVESTMENT MANAGEMENT G.P. LTD. 2008 DEC 30.
1794BENTALL REAL ESTATE SERVICES G.P. LTD. 2008 DEC 30.
1795BENTALL RETAIL SERVICES G.P. LTD. 2008 DEC 30.
1796FRASERWAY R.V. CENTRE LTD. 2008 DEC 16.
1797FRONTIERALT ENERGY 2006 INC. 2008 DEC 18.
1798FRONTIERALT ENERGY 2006-II INC. 2008 DEC 18.
1799JAMESON INTERNATIONAL FOREIGN EXCHANGE CORPORATION 2008 DEC 29.
1800LAY WITNESS MISSIONS CANADA INC. 2008 DEC 18.
1801MACDONALD BROTHERS ENTERPRISES, LTD. 2008 DEC 29.
1802ONELOYALTYCARD LTD. 2008 DEC 23.
1803PRO FLOW RESEARCH LTD. 2008 DEC 23.
1804WINDY ACRES THEATRE LTD. 2008 DEC 23.
1805WORLDWIDE FLIGHT SERVICES (WFS) COMPANY 2008 DEC 31.
1806
1807
1808Corporations Dissolved/Struck Off/Registration Cancelled
1809(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)
1810
1811
1812
18131002641 ALBERTA LTD. 2008 DEC 23.
18141032804 ALBERTA LTD. 2008 DEC 17.
18151061693 ALBERTA LTD. 2008 DEC 31.
18161065499 ALBERTA LTD. 2008 DEC 31.
18171068302 ALBERTA LTD. 2008 DEC 23.
18181075777 ALBERTA LTD. 2008 DEC 23.
18191082789 ALBERTA LTD. 2008 DEC 19.
18201108867 ALBERTA LTD. 2008 DEC 23.
18211123131 ALBERTA LTD. 2008 DEC 31.
18221124973 ALBERTA LTD. 2008 DEC 31.
18231125226 ALBERTA LTD. 2008 DEC 31.
18241150492 ALBERTA LTD. 2008 DEC 19.
18251152807 ALBERTA LTD. 2009 JAN 01.
18261153239 ALBERTA INC. 2008 DEC 27.
18271162012 ALBERTA LTD. 2008 DEC 31.
18281165537 ALBERTA LTD. 2008 DEC 31.
18291173896 ALBERTA LTD. 2008 DEC 19.
18301175434 ALBERTA LTD. 2008 DEC 31.
18311181106 ALBERTA INC. 2008 DEC 30.
18321184045 ALBERTA LTD. 2008 DEC 19.
18331191816 ALBERTA INC. 2008 DEC 24.
18341199128 ALBERTA LTD. 2008 DEC 30.
18351199865 ALBERTA LTD. 2008 DEC 30.
18361217389 ALBERTA LTD. 2008 DEC 19.
18371243652 ALBERTA LTD. 2008 DEC 31.
18381248806 ALBERTA LTD. 2008 DEC 29.
18391252984 ALBERTA LTD. 2008 DEC 31.
18401254266 ALBERTA LTD. 2008 DEC 22.
18411260906 ALBERTA LTD. 2008 DEC 31.
18421271843 ALBERTA INC. 2008 DEC 30.
18431275608 ALBERTA LTD. 2008 DEC 31.
18441276626 ALBERTA LTD. 2008 DEC 31.
18451276650 ALBERTA LTD. 2008 DEC 31.
18461276662 ALBERTA LTD. 2008 DEC 31.
18471276673 ALBERTA LTD. 2008 DEC 31.
18481279900 ALBERTA LTD. 2008 DEC 31.
18491285436 ALBERTA INC. 2008 DEC 24.
18501299839 ALBERTA LTD. 2008 DEC 22.
18511305734 ALBERTA LTD. 2008 DEC 22.
18521316254 ALBERTA LTD. 2008 DEC 17.
18531321060 ALBERTA INC. 2008 DEC 31.
18541330514 ALBERTA LTD. 2008 DEC 24.
18551334007 ALBERTA LTD. 2008 DEC 30.
18561351162 ALBERTA LTD. 2008 DEC 20.
18571352436 ALBERTA LTD. 2008 DEC 17.
18581358287 ALBERTA LTD. 2008 DEC 31.
18591363004 ALBERTA INC. 2008 DEC 30.
18601363011 ALBERTA INC. 2008 DEC 30.
18611367179 ALBERTA INC. 2008 DEC 17.
18621381154 ALBERTA LTD. 2008 DEC 31.
18631398637 ALBERTA LTD. 2008 DEC 19.
18641415033 ALBERTA LTD. 2008 DEC 31.
18651421695 ALBERTA LTD. 2008 DEC 29.
1866168738 CANADA INC. 2008 DEC 18.
1867177581 CANADA INC. 2008 DEC 18.
18682410532 CANADA INC. 2008 DEC 18.
1869299647 ALBERTA LTD. 2008 DEC 31.
18703090345 CANADA INC. 2008 DEC 18.
18713100090 CANADA INC. 2008 DEC 18.
18723100812 CANADA INC. 2008 DEC 18.
1873322451 ALBERTA LTD. 2008 DEC 18.
1874323340 ALBERTA LTD. 2008 DEC 23.
18753292657 CANADA INC. 2008 DEC 18.
1876329416 ALBERTA LTD. 2008 DEC 31.
18773299520 CANADA INC. 2008 DEC 18.
1878353698 ALBERTA LTD. 2008 DEC 22.
18793656438 CANADA INC. 2008 DEC 18.
18803713016 CANADA INC. 2008 DEC 18.
18813713024 CANADA INC. 2008 DEC 18.
18823713032 CANADA INC. 2008 DEC 18.
18833713041 CANADA INC. 2008 DEC 18.
18843713059 CANADA INC. 2008 DEC 18.
1885388708 ALBERTA LTD. 2008 DEC 23.
1886401961 ALBERTA LTD. 2008 DEC 31.
1887403824 ALBERTA INC. 2008 DEC 30.
1888404790 ALBERTA LTD. 2008 DEC 20.
1889406842 ALBERTA LTD. 2008 DEC 23.
18904655 ALBERTA LTD. 2008 DEC 29.
1891476193 ALBERTA LTD. 2008 DEC 19.
1892584682 ALBERTA LTD. 2008 DEC 31.
1893637523 ALBERTA LTD. 2008 DEC 31.
1894640524 ALBERTA LTD. 2008 DEC 22.
1895645013 ALBERTA LTD. 2008 DEC 19.
1896676544 ALBERTA LTD. 2008 DEC 31.
1897679198 ALBERTA LTD. 2008 DEC 31.
1898682813 ALBERTA LTD. 2008 DEC 17.
1899683931 ALBERTA LTD. 2008 DEC 16.
1900698002 ALBERTA LTD. 2008 DEC 30.
1901710071 ALBERTA LTD. 2008 DEC 31.
1902724692 ALBERTA INC. 2008 DEC 29.
1903738006 ALBERTA LTD. 2008 DEC 31.
1904752374 ALBERTA LTD. 2008 DEC 22.
1905763122 ALBERTA LTD. 2008 DEC 31.
1906765372 ALBERTA LTD. 2008 DEC 16.
1907776707 ALBERTA LTD. 2008 DEC 29.
1908812767 ALBERTA LTD. 2008 DEC 31.
1909816377 ALBERTA LTD. 2008 DEC 29.
1910816831 ALBERTA LTD. 2008 DEC 22.
1911824729 ALBERTA LTD. 2008 DEC 22.
1912827335 ALBERTA LTD 2008 DEC 31.
1913849688 ALBERTA LTD. 2008 DEC 18.
1914850579 ALBERTA INC. 2008 DEC 19.
1915878282 ALBERTA LTD. 2008 DEC 31.
1916889089 ALBERTA LTD. 2008 DEC 23.
1917913833 ALBERTA LTD. 2008 DEC 31.
1918942819 ALBERTA LTD. 2008 DEC 31.
1919951034 ALBERTA LTD. 2008 DEC 23.
1920974481 ALBERTA LTD. 2008 DEC 23.
1921978538 ALBERTA LTD. 2008 DEC 22.
1922980997 ALBERTA LTD. 2008 DEC 31.
1923991849 ALBERTA LTD. 2008 DEC 23.
1924ACCRETE ENERGY INC. 2008 DEC 16.
1925AFRI-CAN MANAGEMENT & TAX SERVICES INC. 2008 DEC 16.
1926AIRLINE FRIENDS.NET CORP. 2008 DEC 31.
1927AIRMADE EUROPE LTD. 2008 DEC 29.
1928AL - PAWN LTD. 2008 DEC 18.
1929ALCAR HOLDINGS LTD. 2008 DEC 16.
1930ALL NEW CONSTRUCTION & EXCAVATING LTD. 2008 DEC 22.
1931ALLEN C.S. CONSULTING LTD. 2008 DEC 18.
1932AMALON TECHNOLOGY INC. 2008 DEC 19.
1933AMAR DATAMATICS INC. 2008 DEC 22.
1934AMARCO CONTRACTING LTD. 2008 DEC 30.
1935AMCAN INTERNATIONAL FINANCE INC. 2008 DEC 31.
1936APPROVED LABOUR IMPORTS INC. 2008 DEC 18.
1937ARCHITECTURA INC. 2008 DEC 30.
1938ARMOUR ELECTRICAL WHOLESALER INC. 2008 DEC 16.
1939ASTORIA GREENS ACQUISITIONS INC. 2008 DEC 31.
1940ATWOOD WELL SERVICES INC. 2008 DEC 29.
1941BACKCOUNTRY MEDICAL SERVICES LTD. 2008 DEC 18.
1942BAPT GILL ENTERPRISE CORP. 2008 DEC 22.
1943BARON'S CLEANING LTD. 2008 DEC 30.
1944BDR ENGINEERING INTERNATIONAL LTD. 2008 DEC 17.
1945BEAUMONT & NISKU TAXI LTD. 2008 DEC 19.
1946BIRCHILL ENERGY MANAGEMENT LTD. 2008 DEC 24.
1947BLACKRIFF HOSPITALITY INC. 2008 DEC 31.
1948BLUE MOUNTAIN PROMOTIONS LTD. 2008 DEC 16.
1949BOB CAVENDISH HOLDINGS LTD. 2008 DEC 17.
1950BODESCO PLANNING LTD 2008 DEC 16.
1951BOSS LEASING LTD. 2008 DEC 16.
1952BOWROSS HOLDINGS LTD. 2008 DEC 30.
1953BRIAN GORDON HOLDINGS INC. 2008 DEC 29.
1954BRO INSTALLATIONS GROUP LTD. 2008 DEC 31.
1955BRYDEV CORPORATION 2008 DEC 31.
1956BUDGET CLEANING SERVICES LTD. 2008 DEC 31.
1957CAL MORTON MANAGEMENT LTD 2008 DEC 23.
1958CALCON LTD. 2008 DEC 23.
1959CALPINE CANADA POWER LTD. 2008 DEC 30.
1960CANADIAN SCHOOL OF MODERN BROADCASTING LTD. 2008 DEC 19.
1961CANADIAN WELLNESS DIRECTORY LTD. 2008 DEC 31.
1962CANBRAZ ENTERPRISES INC. 2008 DEC 22.
1963CAPITAL DIRECT LOGISTICS INC. 2008 DEC 22.
1964CATATRON CONSORTIUM LTD. 2008 DEC 19.
1965CAVENDISE INVESTING LTD. 2008 DEC 17.
1966CAYMAN VENTURES LTD. 2009 JAN 01.
1967CENTRAL ELEVATOR SERVICES LTD. 2008 DEC 29.
1968CEQUENCE ENERGY INC. 2008 DEC 19.
1969COLEMER HOLDINGS LTD. 2008 DEC 31.
1970COLORADO CONSTRUCTION LTD. 2008 DEC 18.
1971COMBO SAFETY SERVICES LTD. 2008 DEC 31.
1972COOMBER CONSULTANTS INC. 2008 DEC 22.
1973COURTNEY'S ALBERTA CO. INC. 2008 DEC 29.
1974COVE AVIATION LTD. 2008 DEC 31.
1975COVE INVESTMENTS INC. 2009 JAN 01.
1976COVE VENTURES LTD. 2008 DEC 31.
1977CRYSTAL PYRAMID GROUP INC. 2008 DEC 30.
1978CURB CAP ENTERPRISES INC. 2008 DEC 30.
1979D. A. LACKIE HOLDINGS LTD. 2008 DEC 31.
1980DAVID T. ROBOTTOM PROFESSIONAL CORPORATION 2008 DEC 22.
1981DEFINITION HAIR STUDIO INC. 2008 DEC 22.
1982DELTA WASTE MANAGEMENT LTD. 2008 DEC 22.
1983DEMONA HOLDINGS LTD. 2008 DEC 22.
1984DONIA CONTRACTING LTD. 2008 DEC 24.
1985DOUBLE H EXCAVATING LTD 2008 DEC 30.
1986DYNAMIC LIFESTYLE PERFORMANCE LTD. 2008 DEC 22.
1987DYNAMIC PETROLEUM SERVICES INC. 2008 DEC 19.
1988EDGEMER ENTERPRISES LTD. 2008 DEC 22.
1989EDMONTON PERSONAL IMPROVEMENT CENTER INC. 2008 DEC 17.
1990EHCIT CARPENTRY INC. 2008 DEC 19.
1991ELLIOTT CHATTELS LTD. 2008 DEC 24.
1992ENCANA FINANCE (USA) INC. 2008 DEC 31.
1993ENERGY TRANSFERS LTD. 2008 DEC 18.
1994EXETER 4TH HOLDINGS LTD. 2008 DEC 18.
1995EXPLORECO ENERGY INC. 2008 DEC 31.
1996FATIMA TRUCKING LTD. 2008 DEC 18.
1997FINAL TOUCH TILE AND SLATE LTD. 2008 DEC 23.
1998FISHER CREEK HOLDINGS INC. 2008 DEC 29.
1999FIZCO ENERGY INC. 2008 DEC 23.
2000FLOWTECH SUPPLY INC. 2008 DEC 22.
2001FORSOM INVESTMENTS LTD. 2008 DEC 19.
2002FREE WEST DEVELOPMENTS LTD. 2008 DEC 31.
2003FRONTLINE MECHANICAL SERVICES INC. 2008 DEC 17.
2004FULL MOTION MEDIA INC. 2008 DEC 29.
2005GARDNER FARMING CO. INC. 2008 DEC 29.
2006GARNEAU POLY PIPE INC. 2008 DEC 31.
2007GEE INTERNATIONAL INC. 2008 DEC 31.
2008GIENOW MANAGEMENT INC. 2008 DEC 31.
2009GIF TRSCO INC. 2008 DEC 31.
2010GIMOTO CANADA LTD. 2008 DEC 29.
2011GLOBAL STAFFING SOLUTIONS LTD. 2008 DEC 18.
2012GN ENERGY INC. 2008 DEC 31.
2013GOPI LINE INC. 2008 DEC 19.
2014GRANNY HOLDINGS ULC 2008 DEC 31.
2015GREAT CAMPING SPOTS LTD. 2008 DEC 29.
2016GREEN CHILI - CUISINE OF INDIA INC. 2008 DEC 19.
2017H & R VALVE LTD. 2008 DEC 30.
2018H2 MARKETING INC. 2008 DEC 19.
2019HAMMER HILL FOODS LTD. 2008 DEC 16.
2020HANDLE WITH CARE MOVING SYSTEMS LTD. 2008 DEC 31.
2021HEAVENLY SKIN REJUVENATION INC. 2008 DEC 29.
2022HEIRLOOM IMPORTS LTD. 2008 DEC 18.
2023HELIOSTORM DIGITAL MEDIA, INC. 2008 DEC 29.
2024HERLE HOLDINGS LTD. 2008 DEC 16.
2025HI PROPERTIES LTD 2008 DEC 29.
2026HI-YIELD STRATEGIES INC. 2008 DEC 19.
2027HIGH PROFILE DRYWALL SERVICES LTD. 2008 DEC 31.
2028HIMALAYAN-CANA CONSULTING INC. 2008 DEC 30.
2029HISLOP DIVERSIFIED ENTERPRISES LTD. 2008 DEC 30.
2030HOLDAWAY HOLDINGS LTD. 2008 DEC 18.
2031HOTHI INVESTMENTS INC. 2008 DEC 30.
2032ID RESOURCES LTD. 2008 DEC 17.
2033INDIGO MERCHANDISING INC. 2008 DEC 19.
2034INGENIUS ARTIST MANAGEMENT INC. 2008 DEC 31.
2035INKJET REFILL LTD. 2008 DEC 30.
2036INSIGHT VELOCITY CONSULTING LTD. 2008 DEC 19.
2037INTEGRA DRYWALL INC. 2008 DEC 29.
2038INTEGRITY SECURITY CONSULTING LTD. 2008 DEC 24.
2039INTERSPORTS MANAGEMENT LTD. 2008 DEC 29.
2040IOU CENTRAL INC. 2008 DEC 16.
2041IUPAT LOCAL 177 PENSION TRUST FUND PROPERTIES INC. 2008 DEC 31.
2042J & L APPLIANCE SALES & SERVICE LTD 2008 DEC 30.
2043J.B. KERELUK PROFESSIONAL CORPORATION 2008 DEC 22.
2044J.E. BOWES INVESTMENTS INC. 2008 DEC 30.
2045J.E.M. CONSULTING SERVICES LTD. 2008 DEC 19.
2046JAFEC INC. 2008 DEC 23.
2047JAKE'S CARPENTRY INC. 2008 DEC 17.
2048JAMES S. FRAZER, PROFESSIONAL CORPORATION 2008 DEC 19.
2049JARVIS BAY DEVELOPMENTS INC. 2008 DEC 31.
2050JAYRAN ENTERPRISES LTD. 2008 DEC 30.
2051JDK HOLISTIC SERVICES INC. 2008 DEC 16.
2052JOHN A. BECKINGHAM PROFESSIONAL CORPORATION 2008 DEC 18.
2053JOHN H. HARVEY HOLDINGS LTD. 2008 DEC 31.
2054JOHN JOB HOLDINGS LTD 2008 DEC 23.
2055JOHN MERRETT PROFESSIONAL CORPORATION 2008 DEC 31.
2056K-MAX ENVIRONMENTAL SERVICES LTD. 2008 DEC 23.
2057KCS COMPUTER CONSULTING INC. 2008 DEC 31.
2058KEN DAY TRUCKING LTD. 2008 DEC 18.
2059KERRY MARSHALL HART INVESTMENT CORPORATION 2008 DEC 29.
2060KOCH NITROGEN FERTILIZER CANADA ULC 2008 DEC 30.
2061KOCH SALES LTD. 2008 DEC 19.
2062KOCH TREASURY CANADA G/P ULC 2008 DEC 29.
2063KOWBOY CONSULTING LTD. 2008 DEC 22.
2064KRELER MANAGEMENT CORPORATION LTD 2008 DEC 19.
2065KRISTENSEN ENTERPRISES LTD. 2008 DEC 30.
2066LACOMBE RIFLE & PISTOL CLUB 2008 DEC 12.
2067LANDEX ENTERTAINMENT INC. 2008 DEC 19.
2068LANDFORM CORPORATION 2008 DEC 29.
2069LARTER CONTRACTING LTD. 2008 DEC 30.
2070LEBEN CONSOLIDATED GP LTD. 2008 DEC 19.
2071LEDUC COMMUNITY EDUCATION CENTRE SOCIETY 2008 DEC 10.
2072LISBURN REFRIGERATION & AIR CONDITIONING LTD. 2008 DEC 31.
2073LLOYDCO VENTURES LTD. 2008 DEC 16.
2074M.F.I.B. ENTERPRISES INC. 2008 DEC 31.
2075MADISON INDUSTRIAL EQUIPMENT LIMITED 2008 DEC 16.
2076MAMMOTH TRUCKWASH INC. 2008 DEC 30.
2077MAQ DESIGN LTD. 2008 DEC 30.
2078MATRIX INTERNATIONAL MARKETING AND MANAGEMENT LTD. 2008 DEC 29.
2079MAXPO LTD. 2008 DEC 19.
2080MBF INVESTMENT INC. 2008 DEC 31.
2081MCGINN CONSULTING LTD. 2008 DEC 23.
2082MERKUR INTERTRADE CO. LTD. 2008 DEC 19.
2083MILGREG INVESTMENTS LTD 2008 DEC 31.
2084MILLION MILER MARKETING LTD. 2008 DEC 31.
2085MO SLEDN APPAREL & ACCESSORIES LTD. 2008 DEC 29.
2086MONA ART DECO CORP. 2008 DEC 31.
2087MONARCH ROOFING CENTRE INC. 2008 DEC 17.
2088MONEY MAKING A DIFFERENCE INC. 2008 DEC 18.
2089MOUNT EAGLE LTD. 2008 DEC 29.
2090MS GRIGGS CONSULTING INC. 2008 DEC 29.
2091MURRAY MILLAR DISTRIBUTORS (VERMILION) LTD. 2008 DEC 23.
2092NADA RENOVATION INC. 2008 DEC 30.
2093NATISK LTD. 2008 DEC 23.
2094NAVA & AZUAJE BUSINESS SERVICES LTD. 2008 DEC 22.
2095NETWORTH CONSULTING INCORPORATED 2008 DEC 23.
2096NGL FINANCIAL LTD. 2008 DEC 22.
2097NINE-SIXTEEN CONTRACTING LTD. 2008 DEC 30.
2098NMC INTERNATIONAL LTD. 2008 DEC 23.
2099NOMAD DIGITAL CANADA LTD. 2008 DEC 29.
2100NORTH AMERICAN HYDROGEN INC. 2008 DEC 18.
2101OIL SANDS SAFETY TRAINING LTD. 2008 DEC 31.
2102OLIVER RESOURCES LTD. 2008 DEC 22.
2103PCRX INCORPORATED 2008 DEC 17.
2104PE BEN INDUSTRIES COMPANY LTD. 2008 DEC 31.
2105PEARL MAX LIMITED 2008 DEC 29.
2106PECOME INTERNATIONAL INC. 2008 DEC 24.
2107PETROBANK OIL & GAS INC. 2008 DEC 19.
2108PHOENIX NDT INSPECTIONS LTD. 2008 DEC 31.
2109PINNACLE INVESTMENTS INC. 2008 DEC 31.
2110PLAYA DEL COYNE RECLAMATION SOLUTIONS INC 2008 DEC 16.
2111PLAZA ACQUISITIONS INC. 2008 DEC 31.
2112POTTS TRUCKING LTD. 2008 DEC 19.
2113PRODUCERS OILFIELD SERVICES INC. 2008 DEC 31.
2114R. KOOP BUILDERS LTD. 2008 DEC 22.
2115RAZOR POINT CORP. 2008 DEC 31.
2116READY TO GO TRUCKING LTD. 2008 DEC 23.
2117REDSTAR MANAGEMENT INC. 2008 DEC 19.
2118REDWATER MACHINING & MANUFACTURING CO. LTD. 2008 DEC 22.
2119RESIDENTIAL FUNDING OF CANADA FINANCE ULC 2008 DEC 24.
2120RFOC FINANCECO ULC 2008 DEC 24.
2121RG INDUSTRIES LTD. 2008 DEC 31.
2122RIDGELINE ENVIRONMENTAL SERVICES LTD. 2008 DEC 17.
2123RIVERBEND ATHLETIC CLUB LTD. 2008 DEC 31.
2124RJ MACGREGOR HOLDINGS LTD. 2008 DEC 22.
2125ROADKING TRAVEL CENTRE STRATHCONA INC. 2008 DEC 30.
2126ROCKFORD PETROLEUM EQUIPMENT LTD. 2008 DEC 23.
2127RUBBA CONSULTING INC. 2008 DEC 31.
2128RUSSELL EQUITIES LTD. 2008 DEC 22.
2129RUUD ENTERPRISES LTD. 2008 DEC 19.
2130RXCEL PHARMACY CONSULTANT SERVICES LTD. 2008 DEC 17.
2131SANTANA TRANSPORT LTD. 2008 DEC 19.
2132SARAH SERVICES INC. 2008 DEC 31.
2133SCHAUB BROS. HOLDINGS LTD. 2008 DEC 31.
2134SECOND WAVE HOLDINGS LTD. 2008 DEC 31.
2135SHOGUN HOLDINGS LTD. 2008 DEC 22.
2136SIF RED DEER LTD. 2008 DEC 30.
2137SIGMA CONSULTING INC. 2008 DEC 18.
2138SIGMA ENVIRONMENTAL SOLUTIONS INC. 2008 DEC 29.
2139SIGN SUPPLY SOURCE LTD. 2008 DEC 27.
2140SILVERLEAF FINANCIAL CORP. 2009 JAN 01.
2141SNIPERTEC TECHNOLOGICAL SERVICES CORPORATION 2008 DEC 18.
2142STRATEGIES FOR INDEPENDENCE INC. 2008 DEC 19.
2143STURGEON VALLEY ENVIRONMENTAL INC. 2008 DEC 19.
2144SUDOXE ENERGY LIMITED 2008 DEC 31.
2145SUPERSPORT EXPLORATION LTD. 2008 DEC 23.
2146SUSAN JOYCE CONSULTING INC. 2008 DEC 31.
2147SVENDGAARD TEXTURING LTD 2008 DEC 23.
2148T. E. BATE HOLDINGS LTD. 2008 DEC 23.
2149TAGAS RESOURCE MANAGEMENT LTD. 2008 DEC 22.
2150TAHOE ENERGY INC. 2008 DEC 29.
2151TANGIBLE WELLNESS CENTRE INC. 2008 DEC 27.
2152TAYLOR MANAGEMENT COMPANY INC. 2008 DEC 22.
2153TECHNOLOGY VARIATIONS INC. 2008 DEC 31.
2154TED OLIVER HOLDINGS INC. 2008 DEC 22.
2155TERRACON ENTERPRISES INC. 2008 DEC 23.
2156THE UNIVERSITY OF CALGARY FOUNDATION (1999) 2008 DEC 08.
2157THORBURN HOLDINGS LTD. 2008 DEC 29.
2158TINCAN SOLUTIONS INC. 2008 DEC 31.
2159TINMAN MECHANICAL SERVICES INC. 2008 DEC 30.
2160TNT PROMOTORS CORP. 2008 DEC 28.
2161TORO GRANDE INVESTMENTS INC. 2008 DEC 29.
2162TRANS CANADA MORTGAGE CORPORATION 2008 DEC 31.
2163TRI-LAND INVESTMENTS LTD. 2008 DEC 31.
2164TRIROC ABANDONMENTS LIMITED 2008 DEC 22.
2165TRONDGARY INC. 2008 DEC 19.
2166TRUE NORTH WIND LTD. 2008 DEC 18.
2167UNITED BIOINFORMATICA INC. 2008 DEC 30.
2168UNTAMED - A SALON FOR THE MODERN CULTURE INC. 2008 DEC 30.
2169URSA CONSULTING INC. 2008 DEC 19.
2170VAL'S RENTALS INC. 2008 DEC 29.
2171VAN BRABANT CONTRACTING LTD. 2008 DEC 18.
2172VINH FAT FOOD PRODUCTS LTD. 2008 DEC 30.
2173WELLNESS IN MOTION RESEARCH INC. 2008 DEC 29.
2174WESLEN RESOURCES LTD. 2008 DEC 31.
2175WESTWIND PARK (ATHABASCA) LTD. 2009 JAN 01.
2176WESTWINDS LIQUOR LTD. 2008 DEC 23.
2177WILD CARD ENTERPRISES LTD 2008 DEC 22.
2178WILDROSE INVESTMENTS INC. 2008 DEC 30.
2179WL PROJECTS INC. 2008 DEC 24.
2180WOODCO HOLDINGS INC. 2008 DEC 19.
2181YDM ENTERPRISES LTD. 2008 DEC 27.
2182ZEUS TRADING LTD. 2008 DEC 29.
2183ZUPANCIC & ASSOCIATES CONSULTING INC. 2008 DEC 30.
2184
2185
2186Corporations Revived/Reinstated/Restored
2187(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2188
21891032435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 FEB 19. Struck-Off The Alberta Register 2008 AUG 02. Revived 2008 DEC 17. No: 2010324354.
21901040347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 04. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 22. No: 2010403471.
21911049091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 28. Struck-Off The Alberta Register 2007 NOV 02. Revived 2008 DEC 19. No: 2010490916.
21921052179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JUN 19. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 30. No: 2010521793.
21931068827 ONTARIO INC. Other Prov/Territory Corps Registered 2002 OCT 03. Struck-Off The Alberta Register 2008 APR 02. Reinstated 2008 DEC 22. No: 2110104359.
21941070612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 OCT 09. Struck-Off The Alberta Register 2008 APR 02. Revived 2008 DEC 30. No: 2010706121.
21951084512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 06. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 31. No: 2010845127.
21961093536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 FEB 26. Struck-Off The Alberta Register 2008 AUG 02. Revived 2008 DEC 29. No: 2010935365.
21971102982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 19. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 18. No: 2011029820.
21981107071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAY 08. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 16. No: 2011070717.
21991118561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUL 19. Struck-Off The Alberta Register 2008 JAN 02. Revived 2008 DEC 17. No: 2011185614.
22001130065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 SEP 29. Struck-Off The Alberta Register 2008 MAR 02. Revived 2008 DEC 19. No: 2011300650.
22011133905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22. Struck-Off The Alberta Register 2008 APR 02. Revived 2008 DEC 23. No: 2011339054.
22021142055 ALBERTA LTD. Numbered Alberta Corporation Amalgamated 2005 JAN 01. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 16. No: 2011420557.
22031176173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 13. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 17. No: 2011761737.
22041194032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 22. Struck-Off The Alberta Register 2008 MAR 02. Revived 2008 DEC 22. No: 2011940323.
22051234758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 07. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 23. No: 2012347585.
22061238277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAY 01. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 17. No: 2012382772.
22071242937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAY 16. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 30. No: 2012429375.
22081248639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 14. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 19. No: 2012486391.
22091250490 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 JUN 19. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 18. No: 2012504904.
2210272491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 MAY 28. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 27. No: 202724910.
2211345013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1986 MAR 05. Struck-Off The Alberta Register 2007 SEP 02. Revived 2008 DEC 23. No: 203450135.
2212384341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 MAY 17. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 29. No: 203843412.
2213399114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 MAR 13. Struck-Off The Alberta Register 2006 SEP 02. Revived 2008 DEC 18. No: 203991146.
2214599402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 FEB 14. Struck-Off The Alberta Register 2003 AUG 02. Revived 2008 DEC 17. No: 205994023.
2215636587 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1994 DEC 20. Struck-Off The Alberta Register 1997 JUN 01. Revived 2008 DEC 18. No: 206365876.
2216687011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 MAR 08. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 18. No: 206870115.
2217701279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 JUN 28. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 16. No: 207012790.
2218703586 ALBERTA INC. Numbered Alberta Corporation Incorporated 1996 JUL 22. Struck-Off The Alberta Register 2007 JAN 02. Revived 2008 DEC 30. No: 207035866.
2219738436 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1997 MAY 07. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 30. No: 207384363.
2220786370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 25. Struck-Off The Alberta Register 2007 NOV 02. Revived 2008 DEC 30. No: 207863705.
2221811009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 15. Struck-Off The Alberta Register 2007 JUN 02. Revived 2008 DEC 20. No: 208110098.
2222812610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 29. Struck-Off The Alberta Register 2008 JUN 02. Revived 2008 DEC 19. No: 208126102.
2223826338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 APR 13. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 31. No: 208263384.
2224882476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUN 01. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 22. No: 208824763.
2225883850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUN 07. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 31. No: 208838508.
2226884168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUN 09. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 23. No: 208841684.
2227969735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 16. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 18. No: 209697358.
2228A1 ACCURATE TOWING LTD. Named Alberta Corporation Incorporated 2005 OCT 13. Struck-Off The Alberta Register 2008 APR 02. Revived 2008 DEC 23. No: 2011981954.
2229AAA TAXI COMPANY LTD. Named Alberta Corporation Incorporated 2006 JAN 26. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 31. No: 2012189417.
2230ACE KANE CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 DEC 15. Struck-Off The Alberta Register 2008 JUN 02. Revived 2008 DEC 17. No: 2012106882.
2231ADLO MANAGEMENT LTD. Named Alberta Corporation Incorporated 2003 MAR 20. Struck-Off The Alberta Register 2008 JUL 14. Revived 2008 DEC 31. No: 2010375364.
2232AKRILON INDUSTRIES INC. Other Prov/Territory Corps Registered 1991 APR 02. Struck-Off The Alberta Register 2008 OCT 02. Reinstated 2008 DEC 16. No: 214897316.
2233ALBERTA SOCIETY OF SURVEYING AND MAPPING TECHNOLOGIES Alberta Society Incorporated 1970 JAN 30. Struck-Off The Alberta Register 2007 JUL 02. Revived 2008 DEC 03. No: 500058227.
2234ALTESSA INC. Named Alberta Corporation Incorporated 2006 JAN 16. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 23. No: 2012165573.
2235ANDES EXPRESS LTD. Named Alberta Corporation Incorporated 2001 OCT 15. Struck-Off The Alberta Register 2008 APR 02. Revived 2008 DEC 23. No: 209560788.
2236ATTOCK CONSULTING INC. Named Alberta Corporation Incorporated 2005 AUG 16. Struck-Off The Alberta Register 2008 FEB 02. Revived 2008 DEC 24. No: 2011871619.
2237BENZING FURS (1981) LTD. Named Alberta Corporation Incorporated 1981 MAR 16. Struck-Off The Alberta Register 2007 SEP 02. Revived 2008 DEC 16. No: 202597142.
2238BIG "C" TRANSPORT & BROKERAGE INC. Named Alberta Corporation Incorporated 2001 JUN 09. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 31. No: 209384130.
2239BIG BOAR CONSULTING LTD. Named Alberta Corporation Incorporated 2006 APR 03. Struck-Off The Alberta Register 2007 JUL 17. Revived 2008 DEC 16. No: 2012328395.
2240BIOMECHANIGG RESEARCH INC. Named Alberta Corporation Incorporated 1995 JUN 06. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 24. No: 206571341.
2241BIOTECKNOWLEDGE ASSOCIATES INC. Named Alberta Corporation Incorporated 1993 NOV 02. Struck-Off The Alberta Register 2008 MAY 02. Revived 2008 DEC 19. No: 205863251.
2242BONNYVILLE OILMEN'S SOCIETY Alberta Society Incorporated 1983 JAN 27. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 10. No: 502916356.
2243C.P. HOSPITALITY INC. Named Alberta Corporation Incorporated 2004 JUN 30. Struck-Off The Alberta Register 2006 DEC 02. Revived 2008 DEC 19. No: 2011158751.
2244CABINETS BY BRUCE INC. Named Alberta Corporation Incorporated 2006 MAY 24. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 18. No: 2012443889.
2245CALGARY PROFESSIONAL ARTS ALLIANCE SOCIETY Alberta Society Incorporated 1993 DEC 22. Struck-Off The Alberta Register 2008 JUN 02. Revived 2008 NOV 06. No: 505920868.
2246CANINDO SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 FEB 24. Struck-Off The Alberta Register 2004 AUG 02. Revived 2008 DEC 29. No: 208659789.
2247CAPITAL CHILD CARE CENTRE INC. Named Alberta Corporation Incorporated 2000 NOV 17. Struck-Off The Alberta Register 2008 OCT 27. Revived 2008 DEC 18. No: 209067404.
2248CARNEGIE INC. Named Alberta Corporation Incorporated 2005 SEP 09. Struck-Off The Alberta Register 2008 MAR 02. Revived 2008 DEC 23. No: 2011914740.
2249CASSLYN DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1996 JUN 10. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 30. No: 206989345.
2250CASTOR JUNIOR KINDERGARTEN CLUB Alberta Society Incorporated 1998 FEB 23. Struck-Off The Alberta Register 2006 AUG 02. Revived 2008 DEC 01. No: 507724508.
2251CELL-TEL WIRELESS COMMUNICATIONS CORP. Named Alberta Corporation Incorporated 2001 JAN 19. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 22. No: 209155597.
2252CJSR INCORPORATED Named Alberta Corporation Incorporated 1987 SEP 21. Struck-Off The Alberta Register 2008 MAR 02. Revived 2008 DEC 20. No: 203719133.
2253COLSTINE HOLDINGS INC. Named Alberta Corporation Incorporated 2005 JUL 22. Struck-Off The Alberta Register 2008 JAN 02. Revived 2008 DEC 29. No: 2011831753.
2254CPEG INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 APR 03. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 19. No: 2012319634.
2255CROSS EYED WELDING LTD. Named Alberta Corporation Incorporated 2005 NOV 30. Struck-Off The Alberta Register 2008 MAY 02. Revived 2008 DEC 17. No: 2012077398.
2256CTRL SPACE APPLICATIONS INC. Named Alberta Corporation Incorporated 2005 FEB 02. Struck-Off The Alberta Register 2007 JUL 30. Revived 2008 DEC 18. No: 2011508948.
2257DATAMATION SOFTWARE INC. Named Alberta Corporation Incorporated 2002 MAY 17. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 30. No: 209898600.
2258DAVEY CARTAGE CO. (1973) LTD. Other Prov/Territory Corps Registered 1992 MAR 26. Struck-Off The Alberta Register 2002 MAY 02. Reinstated 2008 DEC 30. No: 215229576.
2259DC SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUN 28. Struck-Off The Alberta Register 2007 DEC 02. Revived 2008 DEC 29. No: 2011790108.
2260DELTA EQUIPMENT BROKERS & LOCATORS LTD Named Alberta Corporation Incorporated 1968 JUN 04. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 31. No: 200473817.
2261DELTA FINANCIAL RECOVERY LTD. Named Alberta Corporation Incorporated 2000 MAR 03. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 31. No: 208686261.
2262DH WELDING LTD. Named Alberta Corporation Incorporated 1997 NOV 21. Struck-Off The Alberta Register 2008 MAY 02. Revived 2008 DEC 22. No: 207640483.
2263DIESEL DIRECT LTD. Named Alberta Corporation Incorporated 1993 DEC 08. Struck-Off The Alberta Register 2008 JUN 02. Revived 2008 DEC 23. No: 205912660.
2264DOUBLE O SEVEN LTD. Named Alberta Corporation Incorporated 2005 APR 21. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 20. No: 2011660426.
2265DRAGEN INDUSTRIES LTD. Named Alberta Corporation Incorporated 2001 OCT 11. Struck-Off The Alberta Register 2005 APR 02. Revived 2008 DEC 16. No: 209558238.
2266ECLECTIC MANAGEMENT SYSTEMS INC. Named Alberta Corporation Incorporated 1989 OCT 17. Struck-Off The Alberta Register 2008 APR 02. Revived 2008 DEC 16. No: 204099790.
2267EDMONTON ELECTRONIC SERVICES LTD. Named Alberta Corporation Incorporated 1986 MAY 28. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 18. No: 203490198.
2268EM-JAY PURCHASERS LTD. Named Alberta Corporation Incorporated 2006 APR 21. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 16. No: 2012375016.
2269EMIAN ENTERPRISES INC. Federal Corporation Registered 2006 APR 04. Struck-Off The Alberta Register 2008 OCT 02. Reinstated 2008 DEC 28. No: 2112330234.
2270EVERFRESH FRUITS AND VEGETABLES LTD. Named Alberta Corporation Incorporated 2005 MAY 27. Struck-Off The Alberta Register 2007 NOV 02. Revived 2008 DEC 17. No: 2011729429.
2271EXCEL BUILDING MAINTENANCE LTD. Named Alberta Corporation Incorporated 1986 MAY 01. Struck-Off The Alberta Register 2006 NOV 02. Revived 2008 DEC 29. No: 203478946.
2272FAD MECHANICAL CONTRACTORS HEATING LTD. Named Alberta Corporation Incorporated 2003 DEC 11. Struck-Off The Alberta Register 2008 JUN 02. Revived 2008 DEC 18. No: 2010809859.
2273FAST LUBE LTD. Named Alberta Corporation Incorporated 1989 MAY 24. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 19. No: 204031330.
2274FAT CAT WELDING AND FABRICATING LTD. Named Alberta Corporation Incorporated 2001 JUN 13. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 30. No: 209388859.
2275FRANCHISE SERVICES OF NORTH AMERICA INC. Federal Corporation Registered 2003 AUG 22. Struck-Off The Alberta Register 2008 FEB 02. Reinstated 2008 DEC 16. No: 2110627185.
2276GAGAN PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 2006 APR 28. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 18. No: 2012391609.
2277GOLDEN FEATHER ENTERPRISE INC. Named Alberta Corporation Incorporated 2002 JUN 26. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 23. No: 209960939.
2278H2OIL PUMP SERVICES INC. Named Alberta Corporation Incorporated 2006 MAR 10. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 22. No: 2012282824.
2279HARGRAVE MECHANICAL LTD. Named Alberta Corporation Incorporated 2006 JAN 17. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 17. No: 2012165755.
2280HAYES I.T SOLUTIONS INC. Named Alberta Corporation Incorporated 2003 FEB 15. Struck-Off The Alberta Register 2008 AUG 02. Revived 2008 DEC 31. No: 2010319354.
2281HELGARDT DIPPENAAR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2000 APR 07. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 17. No: 208737429.
2282HIPKINS CREATIVE GROUP LTD. Named Alberta Corporation Incorporated 2004 NOV 10. Struck-Off The Alberta Register 2007 MAY 02. Revived 2008 DEC 19. No: 2011374218.
2283HOLLOW LAKE CATS LTD. Named Alberta Corporation Incorporated 2006 JUN 26. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 18. No: 2012518920.
2284ILIYAN INC. Named Alberta Corporation Incorporated 2002 NOV 26. Struck-Off The Alberta Register 2007 MAY 02. Revived 2008 DEC 18. No: 2010190672.
2285INCATEK PRODUCTIONS INC. Named Alberta Corporation Incorporated 1994 MAR 15. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 30. No: 206034076.
2286INDEPENDANT AUTO SALVAGE RECYCLERS LTD. Named Alberta Corporation Incorporated 2004 MAY 17. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 29. No: 2011083942.
2287INTEGRA DRYWALL INC. Named Alberta Corporation Incorporated 2007 NOV 19. Struck-Off The Alberta Register 2008 DEC 29. Revived 2008 DEC 31. No: 2013638347.
2288INTELLIGENT ENTERPRISE SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 MAR 09. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 29. No: 2012278020.
2289JADE INKJET INC. Named Alberta Corporation Incorporated 2006 JUN 01. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 22. No: 2012464364.
2290JEJEMA TRUCKING INC. Named Alberta Corporation Incorporated 2000 MAR 22. Struck-Off The Alberta Register 2005 SEP 02. Revived 2008 DEC 16. No: 208716605.
2291JERRY LOADES CONTRACTING INC. Named Alberta Corporation Incorporated 2006 MAY 15. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 16. No: 2012426116.
2292JIVERNS PROJECT SERVICES LTD. Named Alberta Corporation Incorporated 2005 DEC 16. Struck-Off The Alberta Register 2008 JUN 02. Revived 2008 DEC 19. No: 2012110728.
2293JULIA KINISKI EDUCATION SOCIETY Alberta Society Incorporated 1996 MAY 16. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 16. No: 506956614.
2294KASHGAR TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 JAN 20. Struck-Off The Alberta Register 2007 JUL 02. Revived 2008 DEC 31. No: 2011482300.
2295KING MANAGEMENT INTERNATIONAL LTD. Named Alberta Corporation Incorporated 1985 FEB 12. Struck-Off The Alberta Register 2008 AUG 02. Revived 2008 DEC 31. No: 203254776.
2296L.A. KEAST CONSULTING INC. Named Alberta Corporation Incorporated 2002 MAR 04. Struck-Off The Alberta Register 2006 SEP 02. Revived 2008 DEC 30. No: 209773365.
2297LIGHT OF PEACE PERFORMING ARTS SOCIETY Alberta Society Incorporated 2004 MAY 19. Struck-Off The Alberta Register 2007 NOV 02. Revived 2008 DEC 18. No: 5011095980.
2298LION TRUCKING INC. Named Alberta Corporation Incorporated 2006 MAY 24. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 31. No: 2012439291.
2299LIU GEOSCIENCE CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 13. Struck-Off The Alberta Register 2008 APR 02. Revived 2008 DEC 17. No: 2011978828.
2300MADENCE CONTROLS LTD. Named Alberta Corporation Incorporated 2006 MAR 30. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 29. No: 2012326134.
2301MARANGONI CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 SEP 20. Struck-Off The Alberta Register 2008 MAR 02. Revived 2008 DEC 19. No: 2011935729.
2302MARV'S FIREPLACE GALLERY LTD. Named Alberta Corporation Incorporated 2005 JUN 25. Struck-Off The Alberta Register 2007 DEC 02. Revived 2008 DEC 16. No: 2011786163.
2303MEGANOIZE INC. Named Alberta Corporation Incorporated 2005 NOV 25. Struck-Off The Alberta Register 2008 MAY 02. Revived 2008 DEC 22. No: 2012069551.
2304METALIX WELDING CORP. Named Alberta Corporation Incorporated 2006 JUN 09. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 18. No: 2012484701.
2305MO-MENTUM GEOLOGICAL CONSULTING LTD. Named Alberta Corporation Incorporated 2003 JUN 10. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 19. No: 2010514244.
2306MONGOOSE ELECTRONIC SERVICES LTD. Named Alberta Corporation Incorporated 2006 JUN 16. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 16. No: 2012499287.
2307MOONDANCE ALEXANDER PRODUCTIONS INC. Named Alberta Corporation Incorporated 2006 MAY 26. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 16. No: 2012450447.
2308MOONDANCE SERVICES INC. Named Alberta Corporation Incorporated 2006 MAY 10. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 16. No: 2012416182.
2309MYNT ULTRALOUNGE INC. Named Alberta Corporation Incorporated 2003 NOV 12. Struck-Off The Alberta Register 2008 MAY 02. Revived 2008 DEC 19. No: 2010748156.
2310NATRIC MECHANICAL LTD. Named Alberta Corporation Incorporated 2000 MAY 16. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 22. No: 208804740.
2311NERAK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 MAR 26. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 27. No: 2010385793.
2312NUKAV PROPERTIES INC. Named Alberta Corporation Incorporated 2006 APR 13. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 16. No: 2012360406.
2313NUMAR ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUN 20. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 24. No: 207900309.
2314OMNS GROUP INC. Named Alberta Corporation Incorporated 2005 JAN 25. Struck-Off The Alberta Register 2007 DEC 11. Revived 2008 DEC 19. No: 2011491848.
2315OTB ENERGY CONSULTING INC. Named Alberta Corporation Incorporated 2002 SEP 16. Struck-Off The Alberta Register 2008 MAR 02. Revived 2008 DEC 19. No: 2010076848.
2316PARALLAX CONSULTING INC. Named Alberta Corporation Incorporated 2006 APR 18. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 31. No: 2012366379.
2317PAULINE HEAD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1987 MAR 30. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 22. No: 203636436.
2318PEACE COUNTRY ANTIQUE RAILCAR CLUB (PCARC) Alberta Society Incorporated 1996 OCT 15. Struck-Off The Alberta Register 2008 APR 02. Revived 2008 NOV 28. No: 507119147.
2319PINERIDGE LOGGING LTD. Named Alberta Corporation Amalgamated 2002 APR 01. Struck-Off The Alberta Register 2007 OCT 02. Revived 2008 DEC 23. No: 209808187.
2320PLANVISION MANAGEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 1995 JAN 27. Struck-Off The Alberta Register 2005 JUL 02. Revived 2008 DEC 17. No: 206408445.
2321PRO MASTERS AUTO SALES LTD. Named Alberta Corporation Incorporated 2004 OCT 26. Struck-Off The Alberta Register 2007 APR 02. Revived 2008 DEC 19. No: 2011346356.
2322PROVINCIAL MORTGAGE (1998) CORPORATION Named Alberta Corporation Incorporated 1997 DEC 01. Struck-Off The Alberta Register 2005 JUN 02. Revived 2008 DEC 23. No: 207631565.
2323R.A. HOLBROOK QUAD RENTALS INC. Named Alberta Corporation Incorporated 2006 JUN 29. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 17. No: 2012527822.
2324RAMGARHIA CULTURAL ASSOCIATION Alberta Society Incorporated 1995 JAN 27. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 03. No: 506398361.
2325RANGER VENDING SERVICES INC. Named Alberta Corporation Incorporated 1995 JUN 12. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 20. No: 206577595.
2326RDA OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2006 MAY 10. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 31. No: 2012416190.
2327RED CORAL AQUARIUM LTD. Named Alberta Corporation Incorporated 2006 MAY 02. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 19. No: 2012399347.
2328REGENCY LEASE ACCEPTANCE CORPORATION Named Alberta Corporation Incorporated 2003 MAY 29. Struck-Off The Alberta Register 2008 NOV 02. Revived 2008 DEC 31. No: 2010494918.
2329RESIDENTS COUNCIL - STIMULATION GROUP ASSOCIATION Alberta Society Incorporated 1985 JUN 10. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 29. No: 503319329.
2330RESOURCE PERFORMANCE SERVICES INC. Named Alberta Corporation Incorporated 1995 FEB 21. Struck-Off The Alberta Register 2004 AUG 02. Revived 2008 DEC 18. No: 206439192.
2331RODERICK J. WHITEHEAD HOLDINGS LTD. Named Alberta Corporation Incorporated 1981 MAR 23. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 18. No: 202670188.
2332ROMANOSKY VINTAGE & SPORTS CAR LTD. Named Alberta Corporation Incorporated 2000 OCT 12. Struck-Off The Alberta Register 2007 APR 02. Revived 2008 DEC 17. No: 209012491.
2333RPD LEASING CORP. Named Alberta Corporation Incorporated 2003 MAR 25. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 31. No: 2010379176.
2334SHOKEE TRUCKING LTD. Named Alberta Corporation Incorporated 2003 JUN 28. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 16. No: 2010547400.
2335SILVER CREST GROUP OF COMPANIES INC. Named Alberta Corporation Incorporated 1999 DEC 15. Struck-Off The Alberta Register 2008 JUN 02. Revived 2008 DEC 29. No: 208583062.
2336SOLOMON PROJECTS INC. Named Alberta Corporation Incorporated 2004 MAR 26. Struck-Off The Alberta Register 2006 SEP 02. Revived 2008 DEC 22. No: 2010990907.
2337STAK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2006 MAR 23. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 31. No: 2012307191.
2338STRATHMORE FIGURE SKATING CLUB Alberta Society Incorporated 1987 MAR 02. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 19. No: 503581928.
2339SUNDANCE VALLEY ENTERPRISES LTD. Named Alberta Corporation Incorporated 1997 DEC 12. Struck-Off The Alberta Register 2006 JUN 02. Revived 2008 DEC 18. No: 207675307.
2340SUNDOGZ WELDING & INSPECTION LTD. Named Alberta Corporation Incorporated 2006 JAN 06. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 17. No: 2012144990.
2341TAYLOR ENTERPRISES INC. Named Alberta Corporation Incorporated 1993 MAR 10. Struck-Off The Alberta Register 2008 SEP 02. Revived 2008 DEC 16. No: 205582059.
2342TECHNICAD CUSTOM INTERIORS INC. Named Alberta Corporation Incorporated 1998 APR 20. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 30. No: 207816737.
2343THE ST. ALBERT ROTARY CLUB FOUNDATION Alberta Society Incorporated 1996 FEB 12. Struck-Off The Alberta Register 2003 AUG 02. Revived 2008 DEC 23. No: 506842053.
2344TINX LTD. Named Alberta Corporation Incorporated 2006 JAN 03. Struck-Off The Alberta Register 2008 JUL 02. Revived 2008 DEC 31. No: 2012136590.
2345TRAIN TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2006 APR 21. Struck-Off The Alberta Register 2008 OCT 02. Revived 2008 DEC 18. No: 2012375651.
2346TRS MECHANICAL & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1998 DEC 02. Struck-Off The Alberta Register 2007 JUN 02. Revived 2008 DEC 28. No: 208094359.
2347TRU-WAL INTERIORS (2001) LTD. Other Prov/Territory Corps Registered 2001 DEC 11. Struck-Off The Alberta Register 2004 JUN 02. Reinstated 2008 DEC 17. No: 219644853.
2348TW INTERACTIVE INC. Named Alberta Corporation Incorporated 2003 JUN 10. Struck-Off The Alberta Register 2007 DEC 02. Revived 2008 DEC 17. No: 2010515290.
2349TWO HILLS ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2006 JUN 13. Struck-Off The Alberta Register 2008 DEC 02. Revived 2008 DEC 29. No: 2012490047.
2350W. MELNYCHUK CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 JAN 02. Struck-Off The Alberta Register 2007 JUL 02. Revived 2008 DEC 29. No: 2010246284.
2351WAGS TO WHISKERS INC. Named Alberta Corporation Incorporated 1996 SEP 13. Struck-Off The Alberta Register 2008 MAR 02. Revived 2008 DEC 18. No: 207093659.
2352WILDWOOD & DISTRICT CURLING CLUB Alberta Society Incorporated 1987 MAY 27. Struck-Off The Alberta Register 2006 NOV 02. Revived 2008 DEC 29. No: 503661084.
2353WINDIA INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2001 FEB 16. Struck-Off The Alberta Register 2008 AUG 02. Revived 2008 DEC 18. No: 209202134.
2354XANADU STUDIO LTD. Named Alberta Corporation Incorporated 1998 NOV 27. Struck-Off The Alberta Register 2008 MAY 02. Revived 2008 DEC 22. No: 208089284.
2355.
2356Notices of Amalgamation
2357(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2358
2359Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2360 878814 ALBERTA CORPORATION
2361 MAY-MUNN ENTERPRISES INC.
2362were on 2008 DEC 31 amalgamated as one corporation under the name
2363 1441851 ALBERTA LTD.
2364 No. 2014418517
2365The registered office of the corporation shall be
2366 5620 BAROC ROAD NW
2367 CALGARY ALBERTA
2368 T3A 4R4
2369Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2370 1205265 ALBERTA LTD.
2371 JOHN D. PHILLIPS PROFESSIONAL CORPORATION
2372were on 2009 JAN 01 amalgamated as one corporation under the name
2373 1441914 ALBERTA LTD.
2374 No. 2014419143
2375The registered office of the corporation shall be
2376 9408 - 22ND STREET SW
2377 CALGARY ALBERTA
2378 T2V 1S1
2379Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2380 386479 ALBERTA LTD.
2381 369586 ALBERTA LTD.
2382were on 2009 JAN 01 amalgamated as one corporation under the name
2383 1442377 ALBERTA LTD.
2384 No. 2014423772
2385The registered office of the corporation shall be
2386 1000, 10035 - 105 STREET
2387 EDMONTON ALBERTA
2388 T5J 3T2
2389Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2390 938913 ALBERTA LTD.
2391 MATLINK CORPORATION
2392were on 2009 JAN 01 amalgamated as one corporation under the name
2393 1442589 ALBERTA LTD.
2394 No. 2014425892
2395The registered office of the corporation shall be
2396 378 FIRST STREET, S.E.
2397 MEDICINE HAT ALBERTA
2398 T1A 0A6
2399Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2400 1142055 ALBERTA LTD.
2401 1250250 ALBERTA LTD.
2402 1018795 ALBERTA LTD.
2403 1025842 ALBERTA LTD.
2404 LUCKY STRIKE STABLES INC.
2405were on 2009 JAN 01 amalgamated as one corporation under the name
2406 1442797 ALBERTA LTD.
2407 No. 2014427971
2408The registered office of the corporation shall be
2409 1413 2ND STREET SW
2410 CALGARY ALBERTA
2411 T2R 0W7
2412Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2413 467902 ALBERTA INC.
2414 762910 ALBERTA INC.
2415 686911 ALBERTA INC.
2416 653225 ALBERTA INC.
2417 924752 ALBERTA INC.
2418were on 2009 JAN 01 amalgamated as one corporation under the name
2419 1442849 ALBERTA LTD.
2420 No. 2014428490
2421The registered office of the corporation shall be
2422 1413 2ND STREET SW
2423 CALGARY ALBERTA
2424 T2R 0W7
2425Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2426 1219485 ALBERTA LTD.
2427 337182 ALBERTA LTD.
2428were on 2009 JAN 01 amalgamated as one corporation under the name
2429 1443581 ALBERTA LTD.
2430 No. 2014435818
2431The registered office of the corporation shall be
2432 4500, 855 - 2ND STREET S.W.
2433 CALGARY ALBERTA
2434 T2P 4K7
2435Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2436 974813 ALBERTA LTD.
2437 951677 ALBERTA LTD.
2438were on 2008 DEC 23 amalgamated as one corporation under the name
2439 1444073 ALBERTA LTD.
2440 No. 2014440735
2441The registered office of the corporation shall be
2442 220, 3016- 19TH STREET NE
2443 CALGARY ALBERTA
2444 T2E 6Y9
2445Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2446 MARSINC AUTO SUPPLY LTD.
2447 1155145 ALBERTA LTD.
2448were on 2009 JAN 01 amalgamated as one corporation under the name
2449 1444131 ALBERTA LTD.
2450 No. 2014441311
2451The registered office of the corporation shall be
2452 101, 4836 ROSS STREET
2453 RED DEER ALBERTA
2454 T4N 1X4
2455Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2456 1371760 ALBERTA LTD.
2457 FOCUS HOLDINGS (SOOKE) INC.
2458 1444314 ALBERTA INC.
2459were on 2008 DEC 29 amalgamated as one corporation under the name
2460 1444467 ALBERTA INC.
2461 No. 2014444679
2462The registered office of the corporation shall be
2463 4500, 855 - 2ND STREET SW
2464 CALGARY ALBERTA
2465 T2P 4J8
2466Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2467 SUNVILLAGE CONSTRUCTION INC.
2468 SUNVILLAGE COMMUNITIES INC.
2469 1116823 ALBERTA LTD.
2470were on 2009 JAN 01 amalgamated as one corporation under the name
2471 1444545 ALBERTA LTD.
2472 No. 2014445452
2473The registered office of the corporation shall be
2474 833, 4445 CALGARY TRAIL
2475 EDMONTON ALBERTA
2476 T6H 5R7
2477Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2478 1083063 ALBERTA LTD.
2479 1321654 ALBERTA LTD.
2480were on 2008 DEC 31 amalgamated as one corporation under the name
2481 1444897 ALBERTA LTD.
2482 No. 2014448977
2483The registered office of the corporation shall be
2484 10012-101 STREET
2485 PEACE RIVER ALBERTA
2486 T8S 1S2
2487Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2488 203740 ALBERTA LTD.
2489 1442855 ALBERTA LTD.
2490were on 2009 JAN 01 amalgamated as one corporation under the name
2491 1445022 ALBERTA LTD.
2492 No. 2014450221
2493The registered office of the corporation shall be
2494 101 5133 - 49TH STREET
2495 ROCKY MOUNTAIN HOUSE ALBERTA
2496 T4T 1B8
2497Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2498 760549 ALBERTA LTD.
2499 790113 ALBERTA LTD.
2500were on 2009 JAN 01 amalgamated as one corporation under the name
2501 1445030 ALBERTA LTD.
2502 No. 2014450304
2503The registered office of the corporation shall be
2504 4500, 855 - 2ND STREET S.W.
2505 CALGARY ALBERTA
2506 T2P 4K7
2507Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2508 1222447 ALBERTA LTD.
2509 1222472 ALBERTA LTD.
2510were on 2008 DEC 31 amalgamated as one corporation under the name
2511 1445052 ALBERTA LTD.
2512 No. 2014450528
2513The registered office of the corporation shall be
2514 #2500, 10104 - 103 AVENUE
2515 EDMONTON ALBERTA
2516 T5J 1V3
2517Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2518 BANDANA TRUCKING LTD.
2519 RATTLER EXCAVATION & RENTALS LTD.
2520 866181 ALBERTA LTD.
2521were on 2009 JAN 01 amalgamated as one corporation under the name
2522 1445063 ALBERTA INC.
2523 No. 2014450635
2524The registered office of the corporation shall be
2525 420 MACLEOD TRAIL S.E.
2526 MEDICINE HAT ALBERTA
2527 T1A 2M9
2528Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2529 650158 ALBERTA LTD.
2530 1137569 ALBERTA LTD.
2531were on 2009 JAN 01 amalgamated as one corporation under the name
2532 1445127 ALBERTA LTD.
2533 No. 2014451278
2534The registered office of the corporation shall be
2535 501 - 4901 - 48 STREET
2536 RED DEER ALBERTA
2537 T4N 6M4
2538Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2539 1443333 ALBERTA LTD.
2540 1035466 ALBERTA LTD.
2541were on 2008 DEC 31 amalgamated as one corporation under the name
2542 1445171 ALBERTA LTD.
2543 No. 2014451716
2544The registered office of the corporation shall be
2545 600, 4911 - 51 STREET
2546 RED DEER ALBERTA
2547 T4N 6V4
2548Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2549 439 ACQUISITION CORP.
2550 439 ROYALTY CORP.
2551were on 2009 JAN 01 amalgamated as one corporation under the name
2552 439 ROYALTY CORP.
2553 No. 2014436642
2554The registered office of the corporation shall be
2555 200, 1210 - 11 AVENUE SW
2556 CALGARY ALBERTA
2557 T3C 0M4
2558Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2559 TEXSYL MANUFACTURING LTD.
2560 718119 ALBERTA LTD.
2561were on 2008 DEC 24 amalgamated as one corporation under the name
2562 828 HOLDINGS LTD.
2563 No. 2014443630
2564The registered office of the corporation shall be
2565 1219 BEL AIRE DRIVE SW
2566 CALGARY ALBERTA
2567 T2V 2C1
2568Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2569 MCINTOSH MANAGEMENT INC.
2570 908355 ALBERTA LTD.
2571were on 2009 JAN 01 amalgamated as one corporation under the name
2572 908MMI INC.
2573 No. 2014440941
2574The registered office of the corporation shall be
2575 400, 604 - 1ST STREET SW
2576 CALGARY ALBERTA
2577 T2P 1M7
2578Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2579 946 CAPITAL CORPORATION
2580 LONE STAR RESOURCE CORPORATION
2581were on 2009 JAN 01 amalgamated as one corporation under the name
2582 946 CAPITAL CORPORATION
2583 No. 2014444737
2584The registered office of the corporation shall be
2585 84 CALANDAR ROAD N.W.
2586 CALGARY ALBERTA
2587 T2L 0P7
2588Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2589 ACCESS BENEFITS GROUP LTD.
2590 THE NEWCASTLE GROUP OF COMPANIES
2591 LTD.
2592were on 2009 JAN 01 amalgamated as one corporation under the name
2593 ACCESS BENEFITS GROUP LTD.
2594 No. 2014442392
2595The registered office of the corporation shall be
2596 1245 - 70 AVENUE SE
2597 CALGARY ALBERTA
2598 T2H 2X8
2599Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2600 ACERO ENERGY INC.
2601 1266600 ALBERTA INC.
2602 1443893 ALBERTA LTD.
2603 1443936 ALBERTA LTD.
2604 BARMAR INVESTMENTS LTD.
2605 CHICOLENA OIL LTD.
2606 LLM INVESTMENTS LTD.
2607 MEXICALI ACERO LTD.
2608 WARPATH RESOURCES INC.
2609were on 2009 JAN 01 amalgamated as one corporation under the name
2610 ACERO ENERGY INC.
2611 No. 2014450999
2612The registered office of the corporation shall be
2613 4 DISCOVERY RIDGE RISE S.W.
2614 CALGARY ALBERTA
2615 T3H 2R4
2616Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2617 ADAMANT ENERGY INC.
2618 1144915 ALBERTA LTD.
2619were on 2009 JAN 01 amalgamated as one corporation under the name
2620 ADAMANT ENERGY INC.
2621 No. 2014449371
2622The registered office of the corporation shall be
2623 1400, 350 - 7TH AVENUE SW
2624 CALGARY ALBERTA
2625 T2P 3N9
2626Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2627 ADVANTAGE CASH SERVICES INC.
2628 ADVANTAGE CASH BUSINESS SOLUTIONS INC.
2629were on 2008 DEC 31 amalgamated as one corporation under the name
2630 ADVANTAGE CASH SERVICES INC.
2631 No. 2014447995
2632The registered office of the corporation shall be
2633 404, 602 - 11 AVE SW
2634 CALGARY ALBERTA
2635 T2R 1J8
2636Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2637 1439768 ALBERTA LTD.
2638 ALTAWELD (1999) INC.
2639were on 2008 DEC 18 amalgamated as one corporation under the name
2640 ALTAWELD (1999) INC.
2641 No. 2014430454
2642The registered office of the corporation shall be
2643 314 3RD STREET SOUTH
2644 LETHBRIDGE ALBERTA
2645 T1J 1Y9
2646Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2647 371436 ALBERTA LTD.
2648 ALTOMA INVESTMENTS LTD.
2649were on 2009 JAN 01 amalgamated as one corporation under the name
2650 ALTOMA INVESTMENTS LTD.
2651 No. 2014445932
2652The registered office of the corporation shall be
2653 4500, 855 - 2ND STREET S.W.
2654 CALGARY ALBERTA
2655 T2P 4K7
2656Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2657 ALTUS ENERGY SERVICES LTD.
2658 EAGLE CRANE INC.
2659 CSI COATING SYSTEMS (2005) INC.
2660 CSI GROUP INC.
2661were on 2009 JAN 01 amalgamated as one corporation under the name
2662 ALTUS ENERGY SERVICES LTD.
2663 No. 2014442913
2664The registered office of the corporation shall be
2665 1400, 350 - 7TH AVENUE S.W.
2666 CALGARY ALBERTA
2667 T2P 3N9
2668Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2669 ALUMA SYSTEMS INC.
2670 DOUG CHALMERS CONSTRUCTION LIMITED
2671were on 2009 JAN 01 amalgamated as one corporation under the name
2672 ALUMA SYSTEMS INC.
2673 No. 2014450668
2674The registered office of the corporation shall be
2675 2600, 10180 - 101 STREET
2676 EDMONTON ALBERTA
2677 T5J 3Y2
2678Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2679 AMC ELECTRONICS CORPORATION
2680 ELECTROMEC MANUFACTURING
2681 CORPORATION
2682were on 2009 JAN 01 amalgamated as one corporation under the name
2683 AMC ELECTRONICS CORPORATION
2684 No. 2014445478
2685The registered office of the corporation shall be
2686 600 CAPITAL PLACE 9707 - 110 STREET
2687 EDMONTON ALBERTA
2688 T5K 2L9
2689Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2690 AMRE SUPPLY COMPANY LIMITED
2691 AMRE SUPPLY (ONTARIO) LTD.
2692were on 2009 JAN 01 amalgamated as one corporation under the name
2693 AMRE SUPPLY COMPANY LIMITED
2694 No. 2014446724
2695The registered office of the corporation shall be
2696 2600, 10180 - 101 STREET
2697 EDMONTON ALBERTA
2698 T5J 3Y2
2699Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2700 ANDERSON ENERGY LTD.
2701 1347662 ALBERTA LTD.
2702were on 2009 JAN 01 amalgamated as one corporation under the name
2703 ANDERSON ENERGY LTD.
2704 No. 2014449074
2705The registered office of the corporation shall be
2706 SUITE 700, 555 - 4TH AVENUE SW
2707 CALGARY ALBERTA
2708 T2P 3E7
2709Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2710 AQUA-PURE VENTURES INC.
2711 APPLIED OXIDATION TECHNOLOGIES (2000)
2712 INC.
2713 1443417 ALBERTA LTD.
2714were on 2009 JAN 01 amalgamated as one corporation under the name
2715 AQUA-PURE VENTURES INC.
2716 No. 2014437921
2717The registered office of the corporation shall be
2718 3700, 400 - 3RD AVENUE SW
2719 CALGARY ALBERTA
2720 T2P 4H2
2721Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2722 ARBORONE INC.
2723 1443477 ALBERTA LTD.
2724were on 2009 JAN 01 amalgamated as one corporation under the name
2725 ARBORONE INC.
2726 No. 2014440354
2727The registered office of the corporation shall be
2728 1413 - 2ND STREET S.W.
2729 CALGARY ALBERTA
2730 T2R 0W7
2731Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2732 ARC RESOURCES LTD.
2733 1285637 ALBERTA LTD.
2734were on 2009 JAN 01 amalgamated as one corporation under the name
2735 ARC RESOURCES LTD.
2736 No. 2014447300
2737The registered office of the corporation shall be
2738 1400, 350 - 7TH AVENUE SW
2739 CALGARY ALBERTA
2740 T2P 3N9
2741Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2742 ARSENAL ENERGY INC.
2743 GEOCAN ENERGY INC.
2744were on 2009 JAN 01 amalgamated as one corporation under the name
2745 ARSENAL ENERGY INC.
2746 No. 2014447649
2747The registered office of the corporation shall be
2748 1000, 400 THIRD AVENUE SW
2749 CALGARY ALBERTA
2750 T2P 4H2
2751Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2752 1166149 ALBERTA LTD.
2753 AVOCADO FRESH MEXICAN GRILL RESTAURANTS INC.
2754were on 2008 DEC 31 amalgamated as one corporation under the name
2755 AVOCADO FRESH MEXICAN GRILL RESTAURANTS INC.
2756 No. 2014444943
2757The registered office of the corporation shall be
2758 318 CHAPALINA GARDENS SE
2759 CALGARY ALBERTA
2760 T2X 0A9
2761Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2762 CADENCE ACQUISITION INC.
2763 BARRICK ENERGY INC.
2764were on 2009 JAN 01 amalgamated as one corporation under the name
2765 BARRICK ENERGY INC.
2766 No. 2014441725
2767The registered office of the corporation shall be
2768 1400, 350 - 7 AVENUE SW
2769 CALGARY ALBERTA
2770 T2P 3N9
2771Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2772 BOYER PETROLEUM ENGINEERING LTD.
2773 BELLWETHER INVESTMENTS LTD.
2774were on 2008 DEC 31 amalgamated as one corporation under the name
2775 BELLWETHER INVESTMENTS LTD.
2776 No. 2014450379
2777The registered office of the corporation shall be
2778 203, 200 BARCLAY PARADE SW
2779 CALGARY ALBERTA
2780 T2P 4R5
2781Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2782 BENCHARSKI INSURANCE SERVICES LTD.
2783 CALDWELL INSURANCE BROKERS INC.
2784 1369382 ALBERTA LTD.
2785were on 2009 JAN 01 amalgamated as one corporation under the name
2786 BENCHARSKI INSURANCE SERVICES LTD.
2787 No. 2014424945
2788The registered office of the corporation shall be
2789 120, 3636 - 23 STREET NE
2790 CALGARY ALBERTA
2791 T2E 8Z5
2792Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2793 BENPETRYAN INVESTMENTS LTD.
2794 RAS-DAM HOLDINGS LTD.
2795were on 2009 JAN 01 amalgamated as one corporation under the name
2796 BENPETRYAN INVESTMENTS LTD.
2797 No. 2014445239
2798The registered office of the corporation shall be
2799 10056 101 A AVENUE
2800 EDMONTON ALBERTA
2801 T5J 0C8
2802Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2803 BLAINCO ENERGY VENTURES LTD.
2804 SIMONE VENTURES LTD.
2805were on 2009 JAN 01 amalgamated as one corporation under the name
2806 BLAINCO ENERGY VENTURES LTD.
2807 No. 2014447086
2808The registered office of the corporation shall be
2809 #2020, 736 - 6TH AVENUE S.W.
2810 CALGARY ALBERTA
2811 T2P 3T7
2812Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2813 BLOOMSBURY'S SHOPPES INC.
2814 INGLEWOOD PLAZA INC.
2815were on 2009 JAN 01 amalgamated as one corporation under the name
2816 BLOOMSBURY'S SHOPPES INC.
2817 No. 2014437558
2818The registered office of the corporation shall be
2819 1413 - 2ND STREET S.W.
2820 CALGARY ALBERTA
2821 T2R 0W7
2822Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2823 BLUESKY EQUITIES LTD.
2824 BLUESKY WASHES LTD.
2825were on 2008 DEC 31 amalgamated as one corporation under the name
2826 BLUESKY EQUITIES LTD.
2827 No. 2014445262
2828The registered office of the corporation shall be
2829 3700, 400 - 3RD AVENUE S.W.
2830 CALGARY ALBERTA
2831 T2P 4H2
2832Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2833 1107567 ALBERTA LTD.
2834 BREAKER ENERGY LTD.
2835were on 2008 DEC 31 amalgamated as one corporation under the name
2836 BREAKER ENERGY LTD.
2837 No. 2014450320
2838The registered office of the corporation shall be
2839 1200, 425- 1ST STREET SW
2840 CALGARY ALBERTA
2841 T2P 3L8
2842Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2843 1349273 ALBERTA LTD.
2844 BRINKERHOFF DRILLING 2000 INC.
2845were on 2008 DEC 31 amalgamated as one corporation under the name
2846 BREDA DRILLING 2000 INC.
2847 No. 2014451856
2848The registered office of the corporation shall be
2849 1800, 10250 101 STREET
2850 EDMONTON ALBERTA
2851 T5J 3P4
2852Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2853 DUVERNAY OIL CORP.
2854 BRS GAS CORP.
2855were on 2008 DEC 29 amalgamated as one corporation under the name
2856 BRS GAS CORP.
2857 No. 2114444470
2858The registered office of the corporation shall be
2859 400 4TH AVENUE S.W.
2860 CALGARY ALBERTA
2861 T2P 0J4
2862Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2863 AVENIR ENERGY SERVICES CORP.
2864 CASCADE SERVICES LTD.
2865 JACAR ENERGY SERVICES LTD.
2866 LEACHMAN ENTERPRISES LTD.
2867 PRIME OILFIELD HAULING LTD.
2868 BUILDERS ENERGY SERVICES LTD.
2869were on 2008 DEC 31 amalgamated as one corporation under the name
2870 BUILDERS ENERGY SERVICES LTD.
2871 No. 2014448548
2872The registered office of the corporation shall be
2873 1200, 425 - 1ST STREET SW
2874 CALGARY ALBERTA
2875 T2P 3L8
2876Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2877 C. ALAN HOLT, PROFESSIONAL
2878 CORPORATION
2879 ACTION TREE SERVICES LTD.
2880were on 2008 DEC 31 amalgamated as one corporation under the name
2881 C. ALAN HOLT, PROFESSIONAL CORPORATION
2882 No. 2014429829
2883The registered office of the corporation shall be
2884 1710, 540 - 5 AVENUE S.W.
2885 CALGARY ALBERTA
2886 T2P 0M2
2887Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2888 1442867 ALBERTA ULC
2889 CANADA CARTAGE DIVERSIFIED ULC
2890were on 2009 JAN 01 amalgamated as one corporation under the name
2891 CANADA CARTAGE DIVERSIFIED ULC
2892 No. 2014450486
2893The registered office of the corporation shall be
2894 #4500, 855 - 2ND STREET S.W.
2895 CALGARY ALBERTA
2896 T2P 4K7
2897Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2898 CANADA-WIDE OILFIELD SERVICES LTD.
2899 1206894 ALBERTA LTD.
2900 1233460 ALBERTA LTD.
2901were on 2009 JAN 01 amalgamated as one corporation under the name
2902 CANADA-WIDE OILFIELD SERVICES LTD.
2903 No. 2014451831
2904The registered office of the corporation shall be
2905 2800, 715 - 5TH AVENUE SW
2906 CALGARY ALBERTA
2907 T2P 2X6
2908Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2909 CANADIAN FOREST OIL LTD.
2910 INVASION ENERGY INC.
2911were on 2009 JAN 01 amalgamated as one corporation under the name
2912 CANADIAN FOREST OIL LTD.
2913 No. 2014425249
2914The registered office of the corporation shall be
2915 4500, 855 - 2ND STREET S.W.
2916 CALGARY ALBERTA
2917 T2P 4K7
2918Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2919 CANADIAN LANDMASTERS RESOURCE
2920 SERVICES LTD.
2921 CANADIAN LANDMASTERS RESOURCE SERVICES (MED.HAT) LTD.
2922were on 2009 JAN 01 amalgamated as one corporation under the name
2923 CANADIAN LANDMASTERS RESOURCE SERVICES LTD.
2924 No. 2014438424
2925The registered office of the corporation shall be
2926 400, 604 - 1ST STREET S.W.
2927 CALGARY ALBERTA
2928 T2P 1M7
2929Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2930 CAREFREE COACH & R V LTD.
2931 EL LORA HOLDINGS LTD.
2932were on 2009 JAN 01 amalgamated as one corporation under the name
2933 CAREFREE COACH & R V LTD.
2934 No. 2014432187
2935The registered office of the corporation shall be
2936 701-10060 JASPER AVE NW
2937 EDMONTON ALBERTA
2938 T5J 3R8
2939Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2940 CARRIER CONSULTING SERVICES, INC.
2941 1418280 ALBERTA LTD.
2942were on 2008 DEC 23 amalgamated as one corporation under the name
2943 CARRIER CONSULTING SERVICES, INC.
2944 No. 2014441287
2945The registered office of the corporation shall be
2946 #110, 220 4TH STREET SOUTH
2947 LETHBRIDGE ALBERTA
2948 T1J 4J7
2949Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2950 DERRILL LADELL PROFESSIONAL
2951 CORPORATION
2952 CARSON SMITH PROFESSIONAL CORPORATION
2953were on 2008 DEC 19 amalgamated as one corporation under the name
2954 CARSON SMITH PROFESSIONAL
2955 CORPORATION
2956 No. 2014436188
2957The registered office of the corporation shall be
2958 #2100, 777 - 8 AVENUE S.W.
2959 CALGARY ALBERTA
2960 T2P 3R5
2961Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2962 1442647 ALBERTA LTD.
2963 CERVUS AG EQUIPMENT LTD.
2964were on 2009 JAN 01 amalgamated as one corporation under the name
2965 CERVUS AG EQUIPMENT LTD.
2966 No. 2014450916
2967The registered office of the corporation shall be
2968 2800, 715 - 5TH AVENUE SW
2969 CALGARY ALBERTA
2970 T2P 2X6
2971Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2972 CHECKPOINT CANADA INC.
2973 METO CANADA INC.
2974were on 2008 DEC 29 amalgamated as one corporation under the name
2975 CHECKPOINT SYSTEMS CANADA ULC
2976 No. 2014440537
2977The registered office of the corporation shall be
2978 3500, 855 - 2 STREET SW
2979 CALGARY ALBERTA
2980 T2P 4J8
2981Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2982 MCDONALD BYCHKOWSKI & BEST LTD.
2983 CHURCH EATON INSURANCE LTD.
2984were on 2009 JAN 01 amalgamated as one corporation under the name
2985 CHURCH EATON INSURANCE LTD.
2986 No. 2014447755
2987The registered office of the corporation shall be
2988 1910 33RD AVE SW
2989 CALGARY ALBERTA
2990 T2T 1Z2
2991Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2992 CIT HOLDINGS ALBERTA ULC
2993 CIT HOLDINGS CANADA ULC
2994were on 2009 JAN 01 amalgamated as one corporation under the name
2995 CIT HOLDINGS CANADA ULC
2996 No. 2014431874
2997The registered office of the corporation shall be
2998 3500, 855 - 2 STREET SW
2999 CALGARY ALBERTA
3000 T2P 4J8
3001Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3002 CONOCOPHILLIPS CANADA LIMITED
3003 WABISKAW EXPLORATIONS LTD.
3004 CONOCOPHILLIPS CANADA (BRC) LTD.
3005were on 2009 JAN 01 amalgamated as one corporation under the name
3006 CONOCOPHILLIPS CANADA (BRC) LTD.
3007 No. 2014443010
3008The registered office of the corporation shall be
3009 1600, 401 - 9 AVENUE SW
3010 CALGARY ALBERTA
3011 T2P 3C5
3012Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3013 CONTROL TECH 2004 LTD.
3014 CONTROL TECH TESTING LTD.
3015were on 2009 JAN 01 amalgamated as one corporation under the name
3016 CONTROL TECH 2004 LTD.
3017 No. 2014434936
3018The registered office of the corporation shall be
3019 1500, 407 - 2ND STREET SW
3020 CALGARY ALBERTA
3021 T2P 2Y3
3022Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3023 CREW ENERGY INC.
3024 GENTRY RESOURCES LTD.
3025were on 2009 JAN 01 amalgamated as one corporation under the name
3026 CREW ENERGY INC.
3027 No. 2014449041
3028The registered office of the corporation shall be
3029 1400, 350 - 7TH AVENUE SW
3030 CALGARY ALBERTA
3031 T2P 3N9
3032Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3033 D & H TURNER HOLDINGS LTD.
3034 495101 ALBERTA INC.
3035were on 2009 JAN 01 amalgamated as one corporation under the name
3036 D & H TURNER HOLDINGS LTD.
3037 No. 2014428359
3038The registered office of the corporation shall be
3039 1245 - 70TH AVENUE SE
3040 CALGARY ALBERTA
3041 T2H 2X8
3042Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3043 D.I.A. HOLDINGS LTD.
3044 SERENA LOS CABOS LTD.
3045were on 2009 JAN 01 amalgamated as one corporation under the name
3046 D.I.A. HOLDINGS LTD.
3047 No. 2014442905
3048The registered office of the corporation shall be
3049 #1400, 10025-102A AVENUE
3050 EDMONTON ALBERTA
3051 T5J 2Z2
3052Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3053 GT'S OILFIELD HAULING INC.
3054 GT'S OILFIELD TRANSPORTATION INC.
3055were on 2008 DEC 31 amalgamated as one corporation under the name
3056 DAYLEN ENERGY INC.
3057 No. 2014431858
3058The registered office of the corporation shall be
3059 200, 9803 - 101 AVENUE
3060 GRANDE PRAIRIE ALBERTA
3061 T8V 0X6
3062Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3063 DAYLIGHT ENERGY LTD.
3064 1405447 ALBERTA LTD.
3065were on 2009 JAN 01 amalgamated as one corporation under the name
3066 DAYLIGHT ENERGY LTD.
3067 No. 2014444752
3068The registered office of the corporation shall be
3069 1400, 350 - 7TH AVENUE SW
3070 CALGARY ALBERTA
3071 T2P 3N9
3072Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3073 JEM RESOURCES LTD.
3074 DEESONS INVESTMENTS LTD.
3075were on 2009 JAN 01 amalgamated as one corporation under the name
3076 DEESONS INVESTMENTS LTD.
3077 No. 2014448621
3078The registered office of the corporation shall be
3079 SUITE 1550, 335 - 8TH AVENUE S.W.
3080 CALGARY ALBERTA
3081 T2P 1C9
3082Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3083 DIEBOLD BRAZIL SERVICES HOLDING
3084 COMPANY ULC
3085 DIEBOLD CANADA HOLDING COMPANY INC.
3086were on 2008 DEC 16 amalgamated as one corporation under the name
3087 DIEBOLD CANADA HOLDING COMPANY INC.
3088 No. 2014428573
3089The registered office of the corporation shall be
3090 1400, 350 7TH AVENUE S.W.
3091 CALGARY ALBERTA
3092 T2P 3N9
3093Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3094 SUMMERLAND WINE VENTURES LTD.
3095 DIRTY LAUNDRY VINEYARD LTD.
3096were on 2008 DEC 30 amalgamated as one corporation under the name
3097 DIRTY LAUNDRY VINEYARD LTD.
3098 No. 211444831
3099The registered office of the corporation shall be
3100 212 - 9714 MAIN STREET
3101 FORT MCMURRAY ALBERTA
3102 T9H 1T6
3103Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3104 EAGLE ROCK EXPLORATION LTD.
3105 GALIANO RESOURCES LTD.
3106 WINDERMERE OIL & GAS LTD.
3107 LASQUETI ISLAND ENERGY LTD.
3108were on 2008 DEC 16 amalgamated as one corporation under the name
3109 EAGLE ROCK EXPLORATION LTD.
3110 No. 2014428086
3111The registered office of the corporation shall be
3112 1200, 700 - 2ND STREET SW
3113 CALGARY ALBERTA
3114 T2P 4V5
3115Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3116 EASTLAKE (CALGARY) INDUSTRIAL
3117 DEVELOPMENTS INC.
3118 12144 STEELES AVENUE DEVELOPMENTS INC.
3119 MONTREAL AIRPORT PROPERTIES INC.
3120 150 M-T HOLDINGS INC.
3121were on 2008 DEC 16 amalgamated as one corporation under the name
3122 EASTLAKE (CALGARY) INDUSTRIAL
3123 DEVELOPMENTS INC.
3124 No. 2114427798
3125The registered office of the corporation shall be
3126 1700, 530 - 8TH AVENUE SW
3127 CALGARY ALBERTA
3128 T2P 3S8
3129Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3130 ECLIPSYS CANADA CORPORATION
3131 CORPORATION ECLIPSYS DU CANADA
3132 HVC HOLDINGS CANADA LTD.
3133 ECLIPSYS RIS CANADA INC.
3134 4114213 CANADA INC.
3135were on 2008 DEC 22 amalgamated as one corporation under the name
3136 ECLIPSYS CANADA CORPORATION
3137 CORPORATION ECLIPSYS DU CANADA
3138 No. 2114438266
3139The registered office of the corporation shall be
3140 2401 TD TOWER, 10088 102 AVENUE
3141 EDMONTON ALBERTA
3142 T5J 2Z1
3143Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3144 CORDERO FINANCE CORP.
3145 EMBER RESOURCES INC.
3146 1393401 ALBERTA LTD.
3147 CORDERO ENERGY INC.
3148were on 2009 JAN 01 amalgamated as one corporation under the name
3149 EMBER RESOURCES INC.
3150 No. 2014444067
3151The registered office of the corporation shall be
3152 3700, 400 - 3RD AVENUE S.W.
3153 CALGARY ALBERTA
3154 T2P 4H2
3155Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3156 EMCC LIMITED
3157 EPCOR POWER INVESTMENTS INC.
3158were on 2008 DEC 31 amalgamated as one corporation under the name
3159 EMCC LIMITED
3160 No. 2014443119
3161The registered office of the corporation shall be
3162 18TH FLOOR, 10065 JASPER AVENUE
3163 EDMONTON ALBERTA
3164 T5J 3B1
3165Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3166 EMERGO ENERGY INC.
3167 EMERGO ENERGY CORP.
3168were on 2009 JAN 01 amalgamated as one corporation under the name
3169 EMERGO ENERGY INC.
3170 No. 2014447508
3171The registered office of the corporation shall be
3172 #1000 - 400 - 3RD AVENUE SW
3173 CALGARY ALBERTA
3174 T2P 4H2
3175Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3176 ENDEV ENERGY INC.
3177 ENDEV EXPLORATION LTD.
3178were on 2009 JAN 01 amalgamated as one corporation under the name
3179 ENDEV ENERGY INC.
3180 No. 2014450171
3181The registered office of the corporation shall be
3182 SUITE 200, 207 - 9TH AVENUE SW
3183 CALGARY ALBERTA
3184 T2P 1K3
3185Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3186 TOP GUN OILFIELD SERVICES LTD.
3187 GERRY'S WELL SERVICE LTD.
3188 EMERALD TRUCKING ENTERPRISES (2005)
3189 LTD.
3190 DOMART ENERGY SERVICES (2007) LTD.
3191were on 2009 JAN 01 amalgamated as one corporation under the name
3192 ENERMAX SERVICES (GRANDE PRAIRIE) INC.
3193 No. 2014445312
3194The registered office of the corporation shall be
3195 4500, 855 - 2ND STREET S.W.
3196 CALGARY ALBERTA
3197 T2P 4K7
3198Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3199 ERIN DEVELOPMENTS LTD.
3200 ERIN INDUSTRIES LTD.
3201 LORON HOLDINGS LTD.
3202were on 2009 JAN 01 amalgamated as one corporation under the name
3203 ERIN DEVELOPMENTS LTD.
3204 No. 2014421941
3205The registered office of the corporation shall be
3206 16 WESTGROVE DRIVE
3207 SPRUCE GROVE ALBERTA
3208 T7X 3B3
3209Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3210 EVERGREEN TREE MOVERS LTD.
3211 EUROLINK MACHINERY INC.
3212were on 2009 JAN 01 amalgamated as one corporation under the name
3213 EVERGREEN TREE MOVERS LTD.
3214 No. 2014411512
3215The registered office of the corporation shall be
3216 #7, 52001 RANGE ROAD 275
3217 SPRUCE GROVE ALBERTA
3218 T7X 3V2
3219Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3220 EXALTA ENERGY INC.
3221 1053638 ALBERTA LTD.
3222were on 2009 JAN 01 amalgamated as one corporation under the name
3223 EXALTA ENERGY INC.
3224 No. 2014448746
3225The registered office of the corporation shall be
3226 1400, 350 - 7TH AVENUE SW
3227 CALGARY ALBERTA
3228 T2P 3N9
3229Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3230 F.O.G. RESOURCES LTD.
3231 MARLOW OIL & GAS LTD.
3232were on 2009 JAN 01 amalgamated as one corporation under the name
3233 F.O.G. RESOURCES LTD.
3234 No. 2014447094
3235The registered office of the corporation shall be
3236 203 COUGARSTONE COURT S.W.
3237 CALGARY ALBERTA
3238 T3H 5R3
3239Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3240 FIDELIS MANAGEMENT LTD.
3241 BUDGETLODGE LTD.
3242 1109298 ALBERTA LTD.
3243were on 2009 JAN 01 amalgamated as one corporation under the name
3244 FIDELIS MANAGEMENT LTD.
3245 No. 2014451625
3246The registered office of the corporation shall be
3247 2800, 715 - 5TH AVENUE SW
3248 CALGARY ALBERTA
3249 T2P 2X6
3250Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3251 707183 ALBERTA LTD.
3252 19179 ALBERTA LTD.
3253 476647 ALBERTA LTD.
3254were on 2009 JAN 01 amalgamated as one corporation under the name
3255 FINNIE HOLDINGS (2009) LTD.
3256 No. 2014443135
3257The registered office of the corporation shall be
3258 #850, 933 - 17TH AVENUE S.W.
3259 CALGARY ALBERTA
3260 T2T 5R6
3261Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3262 FIRST PRINCIPLE INVESTMENTS LTD.
3263 WHISPERING SHADOW DEVELOPMENT
3264 CORPORATION
3265 806140 ALBERTA LTD.
3266were on 2009 JAN 01 amalgamated as one corporation under the name
3267 FIRST PRINCIPLE INVESTMENTS LTD.
3268 No. 2014445684
3269The registered office of the corporation shall be
3270 10150 121 STREET NW
3271 EDMONTON ALBERTA
3272 T5N 1K4
3273Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3274 FORCE MAJEURE SYSTEMS INC.
3275 905511 ALBERTA LTD.
3276were on 2009 JAN 01 amalgamated as one corporation under the name
3277 FORCE MAJEURE SYSTEMS INC.
3278 No. 2014449223
3279The registered office of the corporation shall be
3280 2401 TD TOWER, 10088 102 AVENUE
3281 EDMONTON ALBERTA
3282 T5J 2Z1
3283Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3284 FORENT ENERGY LTD.
3285 1422008 ALBERTA LTD.
3286were on 2008 DEC 18 amalgamated as one corporation under the name
3287 FORENT ENERGY LTD.
3288 No. 2014433516
3289The registered office of the corporation shall be
3290 #1250, 639 - 5TH AVENUE SW
3291 CALGARY ALBERTA
3292 T2P 0M9
3293Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3294 FOREST CONSTRUCTION LTD.
3295 FOREST PROPERTIES LTD.
3296 FORCORP HOLDINGS LTD.
3297were on 2009 JAN 01 amalgamated as one corporation under the name
3298 FOREST CONSTRUCTION LTD.
3299 No. 2014449363
3300The registered office of the corporation shall be
3301 1000, 10035 - 105 STREET
3302 EDMONTON ALBERTA
3303 T5J 3T2
3304Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3305 GARLAND HOLDINGS (2004) INC.
3306 CLEAR SPRINGS CAMPGROUND INC.
3307were on 2008 DEC 31 amalgamated as one corporation under the name
3308 GARLAND HOLDINGS (2004) INC.
3309 No. 2014451799
3310The registered office of the corporation shall be
3311 600, 4911 - 51 STREET
3312 RED DEER ALBERTA
3313 T4N 6V4
3314Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3315 375353 ALBERTA LIMITED
3316 GCG HOLDINGS CORP.
3317were on 2009 JAN 01 amalgamated as one corporation under the name
3318 GCG HOLDINGS CORP.
3319 No. 2014416669
3320The registered office of the corporation shall be
3321 243 LAKE MORAINE PLACE SE
3322 CALGARY ALBERTA
3323 T2J 2Y8
3324Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3325 GENPHARM ULC
3326 PREMPHARM INC.
3327were on 2009 JAN 01 amalgamated as one corporation under the name
3328 GENPHARM ULC
3329 No. 2014440610
3330The registered office of the corporation shall be
3331 3400, 150 - 6TH AVENUE S.W.
3332 CALGARY ALBERTA
3333 T2P 3Y7
3334Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3335 GIBRALTAR EXPLORATION LTD.
3336 CANYON CREEK RESOURCES LTD.
3337 PARKER OIL LTD.
3338 MAINSVILLE RESOURCES LTD.
3339 ECO RESOURCES LTD.
3340 1083368 ALBERTA LTD.
3341were on 2009 JAN 01 amalgamated as one corporation under the name
3342 GIBRALTAR EXPLORATION LTD.
3343 No. 2014447979
3344The registered office of the corporation shall be
3345 #1000 - 400 - 3RD AVENUE SW
3346 CALGARY ALBERTA
3347 T2P 4H2
3348Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3349 GIBSON ACQUISITION ULC
3350 GIBSON ENERGY ULC
3351were on 2008 DEC 17 amalgamated as one corporation under the name
3352 GIBSON ENERGY ULC
3353 No. 2014429811
3354The registered office of the corporation shall be
3355 4500, 855 - 2ND STREET S.W.
3356 CALGARY ALBERTA
3357 T2P 4K7
3358Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3359 GIBSON ENERGY HOLDINGS ULC
3360 GIBSON ENERGY ULC
3361were on 2008 DEC 17 amalgamated as one corporation under the name
3362 GIBSON ENERGY ULC
3363 No. 2014429753
3364The registered office of the corporation shall be
3365 4500, 855 - 2ND STREET S.W.
3366 CALGARY ALBERTA
3367 T2P 4K7
3368Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3369 GARY F. STAUFFER PROFESSIONAL
3370 CORPORATION
3371 600529 ALBERTA LTD.
3372were on 2009 JAN 01 amalgamated as one corporation under the name
3373 GK STAUFFER HOLDINGS LTD.
3374 No. 2014443069
3375The registered office of the corporation shall be
3376 #110, 220 4TH STREET SOUTH
3377 LETHBRIDGE ALBERTA
3378 T1J 4J7
3379Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3380 GLENBROOK ESTATES ULC
3381 CHURCHILL PROPERTIES ULC
3382were on 2009 JAN 01 amalgamated as one corporation under the name
3383 GLENBROOK ESTATES ULC
3384 No. 2014448480
3385The registered office of the corporation shall be
3386 SUITE 3700, 205 - 5TH AVENUE SW
3387 CALGARY ALBERTA
3388 T2P 2V7
3389Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3390 GRAND GALLERY IMPORTS INC.
3391 HAMEL CONSTRUCTION INC.
3392were on 2009 JAN 01 amalgamated as one corporation under the name
3393 GRAND GALLERY IMPORTS INC.
3394 No. 2014448118
3395The registered office of the corporation shall be
3396 1000 CANTERRA TOWER, 400 THIRD AVENUE
3397 SW
3398 CALGARY ALBERTA
3399 T2P 4H2
3400Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3401 GRANVILLE DEVELOPMENTS LTD.
3402 GRANVILLE REALTY CORP.
3403 GRANVILLE INVESTMENT CORP.
3404were on 2009 JAN 01 amalgamated as one corporation under the name
3405 GRANVILLE DEVELOPMENTS LTD.
3406 No. 2014441345
3407The registered office of the corporation shall be
3408 1413 2ND STREET SW
3409 CALGARY ALBERTA
3410 T2R 0W7
3411Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3412 GREAT PLAINS EXPLORATION INC.
3413 REDSTAR OIL & GAS INC.
3414were on 2009 JAN 01 amalgamated as one corporation under the name
3415 GREAT PLAINS EXPLORATION INC.
3416 No. 2014435917
3417The registered office of the corporation shall be
3418 1500, 407 - 2ND STREET SW
3419 CALGARY ALBERTA
3420 T2P 2Y3
3421Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3422 HARMONT DEVELOPERS & MANAGEMENT
3423 LTD.
3424 MOSELLA HOLDINGS LTD.
3425were on 2008 DEC 31 amalgamated as one corporation under the name
3426 HARMONT DEVELOPERS & MANAGEMENT
3427 LTD.
3428 No. 2014426528
3429The registered office of the corporation shall be
3430 10605 - 172 STREET
3431 EDMONTON ALBERTA
3432 T5S 1P1
3433Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3434 1389832 ALBERTA LTD.
3435 1389878 ALBERTA LTD.
3436 HARVEST GREENFIELD INC.
3437 HARVEST OPERATIONS CORP.
3438were on 2009 JAN 01 amalgamated as one corporation under the name
3439 HARVEST OPERATIONS CORP.
3440 No. 2014432534
3441The registered office of the corporation shall be
3442 1400, 350 - 7TH AVENUE S.W.
3443 CALGARY ALBERTA
3444 T2P 3N9
3445Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3446 HEARTT'S VACUUM SERVICE LTD.
3447 RANAURA CONTRACTING SERVICES LTD.
3448were on 2009 JAN 01 amalgamated as one corporation under the name
3449 HEARTT'S VACUUM SERVICE LTD.
3450 No. 2014446260
3451The registered office of the corporation shall be
3452 #101, 5001 - 49 AVENUE
3453 BONNYVILLE ALBERTA
3454 T9N 2J3
3455Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3456 HOUSE LINK INC.
3457 1444000 ALBERTA LTD.
3458were on 2009 JAN 01 amalgamated as one corporation under the name
3459 HOUSE LINK INC.
3460 No. 2014444620
3461The registered office of the corporation shall be
3462 13808 - 91 AVENUE
3463 EDMONTON ALBERTA
3464 T5R 4X9
3465Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3466 HUNT OIL COMPANY OF CANADA, INC.
3467 HUNT OIL CANADIAN ACQUISITION
3468 CORPORATION
3469 HUNT OIL CANADIAN HOLDING CORPORATION
3470were on 2009 JAN 01 amalgamated as one corporation under the name
3471 HUNT OIL COMPANY OF CANADA, INC.
3472 No. 2014439547
3473The registered office of the corporation shall be
3474 450 - 1ST STREET S.W., SUITE 3100
3475 CALGARY ALBERTA
3476 T2P 5H1
3477Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3478 ALLANTE INVESTMENTS LTD.
3479 I.S. LANDS INC.
3480 I.S. PROPERTIES INC.
3481were on 2009 JAN 01 amalgamated as one corporation under the name
3482 I.S. LANDS INC.
3483 No. 2014428425
3484The registered office of the corporation shall be
3485 1245 – 70TH AVENUE SE
3486 CALGARY ALBERTA
3487 T2H 2X8
3488Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3489 IAN MURRAY & COMPANY LTD.
3490 IMPLEMENTATION AND ADVISORY GROUP
3491 LTD.
3492 A. T. MURRAY HOLDINGS LTD.
3493were on 2009 JAN 01 amalgamated as one corporation under the name
3494 IAN MURRAY & COMPANY LTD.
3495 No. 2014437913
3496The registered office of the corporation shall be
3497 2507, 10088 - 102 AVENUE
3498 EDMONTON ALBERTA
3499 T5J 2Z1
3500Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3501 IMPORT CITY TRUCK PARTS INC.
3502 BOND TOWING LTD.
3503were on 2008 DEC 31 amalgamated as one corporation under the name
3504 IMPORT CITY TRUCK PARTS INC.
3505 No. 2014437319
3506The registered office of the corporation shall be
3507 7904 GATEWAY BOULEVARD
3508 EDMONTON ALBERTA
3509 T6E 6C3
3510Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3511 THOURNOUT INSURANCE BROKERS LTD.
3512 BAY FRONT INSURANCE BROKERS LTD.
3513 SMOUT-THAMES INSURANCE BROKERS LTD.
3514 CURRY, ELKIN & KELLY INSURANCE
3515 BROKERS INC.
3516 INSURANCE CENTRAL LIMITED
3517 TIMMERMAN INSURANCE BROKERS LIMITED
3518 TILLSONBURG INSURANCE BROKERS & FINANCIAL SERVICES LTD.
3519were on 2008 DEC 24 amalgamated as one corporation under the name
3520 INSURANCE CENTRAL LIMITED
3521 No. 2114443100
3522The registered office of the corporation shall be
3523 1400, 350 - 7 AVENUE S.W.
3524 CALGARY ALBERTA
3525 T2P 3N9
3526Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3527 IRONSTONE RESOURCES LTD.
3528 TUL RESOURCES LTD.
3529were on 2008 DEC 31 amalgamated as one corporation under the name
3530 IRONSTONE RESOURCES LTD.
3531 No. 2014451682
3532The registered office of the corporation shall be
3533 1000, 250 - 2ND STREET SW
3534 CALGARY ALBERTA
3535 T2P 0C1
3536Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3537 JAY WILSON GOLF PRO SHOP LTD.
3538 JAY WILSON ENTERPRISES INC.
3539were on 2009 JAN 01 amalgamated as one corporation under the name
3540 JAY WILSON GOLF PRO SHOP LTD.
3541 No. 2014446740
3542The registered office of the corporation shall be
3543 201, 9038 51 AVENUE
3544 EDMONTON ALBERTA
3545 T6E 5X4
3546Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3547 JAYMAN MASTERBUILT INC.
3548 1416025 ALBERTA LTD.
3549 CHESAPEAKE DEVELOPMENTS INC.
3550 NATURE'S GATE DEVELOPMENTS INC.
3551 WEN-DI INTERIORS LTD.
3552were on 2009 JAN 01 amalgamated as one corporation under the name
3553 JAYMAN MASTERBUILT INC.
3554 No. 2014450080
3555The registered office of the corporation shall be
3556 209, 10836 - 24 STREET SE
3557 CALGARY ALBERTA
3558 T2Z 4C9
3559Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3560 JBJH UNITED PROPERTIES LTD.
3561 SFG INVESTMENTS LTD.
3562were on 2009 JAN 01 amalgamated as one corporation under the name
3563 JBJH UNITED PROPERTIES LTD.
3564 No. 2014451120
3565The registered office of the corporation shall be
3566 #900, 630 - 3RD AVENUE SW
3567 CALGARY ALBERTA
3568 T2P 4L4
3569Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3570 JETSTONE INVESTMENTS INC.
3571 KALE INVESTMENTS INC.
3572were on 2009 JAN 01 amalgamated as one corporation under the name
3573 JETSTONE INVESTMENTS INC.
3574 No. 2014440842
3575The registered office of the corporation shall be
3576 700, 540 - 5 AVENUE SW
3577 CALGARY ALBERTA
3578 T2P 0M2
3579Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3580 JOHNSON FARMS (BROOKS) LTD.
3581 CONWELD CONTRACTING LTD.
3582were on 2008 DEC 16 amalgamated as one corporation under the name
3583 JOHNSON FARMS (BROOKS) LTD.
3584 No. 2014429258
3585The registered office of the corporation shall be
3586 SW 1/4 15-19-14-W4
3587Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3588 JRS LTD.
3589 BROADBAND LTD.
3590were on 2009 JAN 01 amalgamated as one corporation under the name
3591 JRS LTD.
3592 No. 2014450957
3593The registered office of the corporation shall be
3594 #900, 630 - 3RD AVENUE SW
3595 CALGARY ALBERTA
3596 T2P 4L4
3597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3598 JRV CONSULTING INC.
3599 JOBET HOLDINGS LTD.
3600were on 2008 DEC 31 amalgamated as one corporation under the name
3601 JRV CONSULTING INC.
3602 No. 2014439034
3603The registered office of the corporation shall be
3604 10605 - 172 STREET
3605 EDMONTON ALBERTA
3606 T5S 1P1
3607Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3608 OVE MINSOS PROFESSIONAL CORPORATION.
3609 JUNIPER DEVELOPMENT & SUPPLY
3610 COMPANY LTD.
3611were on 2008 DEC 31 amalgamated as one corporation under the name
3612 JUNIPER DEVELOPMENT & SUPPLY
3613 COMPANY LTD.
3614 No. 2014432674
3615The registered office of the corporation shall be
3616 #220, 8723 - 82 AVENUE
3617 EDMONTON ALBERTA
3618 T6C 0Y9
3619Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3620 K9 CAPITAL CORPORATION
3621 589102 ALBERTA LTD.
3622were on 2009 JAN 01 amalgamated as one corporation under the name
3623 K9 CAPITAL CORPORATION
3624 No. 2014439539
3625The registered office of the corporation shall be
3626 1200, 645 - 7 AVENUE SW
3627 CALGARY ALBERTA
3628 T2P 4G8
3629Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3630 649402 ALBERTA LTD.
3631 312194 ALBERTA LTD.
3632were on 2008 DEC 22 amalgamated as one corporation under the name
3633 KARLES HOLDINGS LTD.
3634 No. 2014438853
3635The registered office of the corporation shall be
3636 C/O CHITTICK CLARK 306, 1228 KENSINGTON
3637 ROAD NW
3638 CALGARY ALBERTA
3639 T2N 3P7
3640Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3641 KOOTENAY ENERGY INC.
3642 GOLDEN OIL CANADA CORPORATION
3643were on 2009 JAN 01 amalgamated as one corporation under the name
3644 KOOTENAY ENERGY INC.
3645 No. 2014444224
3646The registered office of the corporation shall be
3647 1000, 400 - 3RD AVENUE SW
3648 CALGARY ALBERTA
3649 T2P 4H2
3650Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3651 L & M DEVELOPMENTS LTD.
3652 VINFRAN DEVELOPMENTS LTD.
3653were on 2008 DEC 30 amalgamated as one corporation under the name
3654 L & M DEVELOPMENTS LTD.
3655 No. 2014438465
3656The registered office of the corporation shall be
3657 1600, 10025 102A AVENUE
3658 EDMONTON ALBERTA
3659 T5J 2Z2
3660Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3661 LAFORTUNA HOLDINGS LTD.
3662 878073 ALBERTA INC.
3663were on 2009 JAN 01 amalgamated as one corporation under the name
3664 LAFORTUNA HOLDINGS LTD.
3665 No. 2014440750
3666The registered office of the corporation shall be
3667 3400, 150 - 6TH AVENUE S.W.
3668 CALGARY ALBERTA
3669 T2P 3Y7
3670Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3671 LAWSON KILLER INSURANCE LIMITED
3672 PROGRAMMED INSURANCE BROKERS
3673 (STRATFORD) INC.
3674were on 2008 DEC 24 amalgamated as one corporation under the name
3675 LAWSON KILLER INSURANCE LIMITED
3676 No. 2114442896
3677The registered office of the corporation shall be
3678 1400, 350 - 7 AVENUE S.W.
3679 CALGARY ALBERTA
3680 T2P 3N9
3681Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3682 RIVERGLEN PHYSICAL THERAPY AND SPORT
3683 REHABILITATION INC.
3684 HERITAGE HILL PHYSIOTHERAPY AND
3685 SPORT REHABILITATION LTD.
3686 LIFEMARK HEALTH MANAGEMENT INC.
3687 NORMED THERAPIES LTD.
3688were on 2009 JAN 01 amalgamated as one corporation under the name
3689 LIFEMARK HEALTH MANAGEMENT INC.
3690 No. 2014447417
3691The registered office of the corporation shall be
3692 400, 604 - 1ST STREET S.W.
3693 CALGARY ALBERTA
3694 T2P 1M7
3695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3696 LSRK INVESTMENTS INC.
3697 BOOKHALTER DENTAL MANAGEMENT LTD.
3698were on 2009 JAN 01 amalgamated as one corporation under the name
3699 LSRK INVESTMENTS INC.
3700 No. 2014439216
3701The registered office of the corporation shall be
3702 2500, 10303 JASPER AVENUE
3703 EDMONTON ALBERTA
3704 T5J 3N6
3705Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3706 MAINSOURCE INC.
3707 INTERNATIONAL LOSS PREVENTION
3708 SERVICES LTD.
3709were on 2009 JAN 01 amalgamated as one corporation under the name
3710 MAINSOURCE INC.
3711 No. 2014441394
3712The registered office of the corporation shall be
3713 2800, 10060 JASPER AVENUE
3714 EDMONTON ALBERTA
3715 T5J 3V9
3716Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3717 1439959 ALBERTA INC.
3718 243796 ALBERTA LTD.
3719 512147 ALBERTA INC.
3720 MARJK INVESTMENT ENTERPRISES LTD.
3721were on 2008 DEC 27 amalgamated as one corporation under the name
3722 MARJK INVESTMENT ENTERPRISES LTD.
3723 No. 2014441436
3724The registered office of the corporation shall be
3725 1004 HUNTERSTON HILL N.W.
3726 CALGARY ALBERTA
3727 T2K 4N8
3728Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3729 MEG ENERGY CORP.
3730 1316410 ALBERTA LTD.
3731were on 2009 JAN 01 amalgamated as one corporation under the name
3732 MEG ENERGY CORP.
3733 No. 2014445882
3734The registered office of the corporation shall be
3735 4500, 855 - 2ND STREET S.W.
3736 CALGARY ALBERTA
3737 T2P 4K7
3738Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3739 MENTORS PRODUCTIONS INC.
3740 MENTORS II PRODUCTIONS INC.
3741 MENTORS III PRODUCTIONS INC.
3742 MENTORS IV PRODUCTIONS INC.
3743 MENTORS V PRODUCTIONS INC.
3744were on 2008 DEC 31 amalgamated as one corporation under the name
3745 MENTORS PRODUCTIONS INC.
3746 No. 2014440958
3747The registered office of the corporation shall be
3748 1340, 5555 CALGARY TRAIL
3749 EDMONTON ALBERTA
3750 T6H 5P9
3751Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3752 MOCOAT FIBREGLASS PRODUCTS LTD.
3753 MOCOAT ACQUISITION CO. LTD.
3754were on 2009 JAN 01 amalgamated as one corporation under the name
3755 MOCOAT FIBREGLASS PRODUCTS LTD.
3756 No. 2014449991
3757The registered office of the corporation shall be
3758 110, 7330 FISHER STREET SE
3759 CALGARY ALBERTA
3760 T2H 2H8
3761Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3762 MTL INSPECTION GROUP INC.
3763 GPI INSPECTION SERVICES INC.
3764were on 2009 JAN 01 amalgamated as one corporation under the name
3765 MTL INSPECTION GROUP INC.
3766 No. 2014417527
3767The registered office of the corporation shall be
3768 2250 SCOTIA 1, 10060 JASPER AVENUE NW
3769 EDMONTON ALBERTA
3770 T5J 3R8
3771Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3772 NATIONAL BANK SECURITIES INC.
3773 ALTAMIRA FINANCIAL SERVICES
3774 LTD./SERVICES FINANCIERS ALTAMIRA LTEE
3775were on 2008 DEC 17 amalgamated as one corporation under the name
3776 NATIONAL BANK SECURITIES INC.
3777 No. 2114408269
3778The registered office of the corporation shall be
3779 4500, 855 - 2ND STREET S.W.
3780 CALGARY ALBERTA
3781 T2P 4K7
3782Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3783 NESS 5 DEVELOPMENTS INC.
3784 NESS HOMES LTD.
3785were on 2009 JAN 01 amalgamated as one corporation under the name
3786 NESS 5 DEVELOPMENTS INC.
3787 No. 2014451286
3788The registered office of the corporation shall be
3789 #102, 10126 - 97 AVENUE
3790 GRANDE PRAIRIE ALBERTA
3791 T8V 7X6
3792Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3793 NESTEGG INVESTMENTS LTD.
3794 SMUDA ENTERPRISES LTD.
3795were on 2009 JAN 01 amalgamated as one corporation under the name
3796 NESTEGG INVESTMENTS LTD.
3797 No. 2014450841
3798The registered office of the corporation shall be
3799 5030 50 STREET
3800 INNISFAIL ALBERTA
3801 T4G 1S7
3802Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3803 NEW MANNVILLE HOTEL LIMITED
3804 1306482 ALBERTA LTD.
3805were on 2009 JAN 01 amalgamated as one corporation under the name
3806 NEW MANNVILLE HOTEL LIMITED
3807 No. 2014447219
3808The registered office of the corporation shall be
3809 2913 CENTRE ST. NW
3810 CALGARY ALBERTA
3811 T2E 2V9
3812Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3813 NEWALTA CORPORATION
3814 NEWALTA INDUSTRIAL SERVICES INC.
3815 NEWALTA SERVICES HOLDINGS INC.
3816were on 2009 JAN 01 amalgamated as one corporation under the name
3817 NEWALTA CORPORATION
3818 No. 2014451732
3819The registered office of the corporation shall be
3820 4500, 855 - 2ND STREET S.W.
3821 CALGARY ALBERTA
3822 T2P 4K7
3823Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3824 NUVISTA ENERGY LTD.
3825 RIDER RESOURCES LTD.
3826were on 2009 JAN 01 amalgamated as one corporation under the name
3827 NUVISTA ENERGY LTD.
3828 No. 2014449199
3829The registered office of the corporation shall be
3830 1400, 350 - 7 AVENUE S.W.
3831 CALGARY ALBERTA
3832 T2P 3N9
3833Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3834 P.S. PURCHASING SERVICES (1970) LTD.
3835 O A S OILFIELD ACCOUNTING SERVICE LTD.
3836were on 2009 JAN 01 amalgamated as one corporation under the name
3837 O A S OILFIELD ACCOUNTING SERVICE LTD.
3838 No. 2014448738
3839The registered office of the corporation shall be
3840 4500, 855 - 2ND STREET S.W.
3841 CALGARY ALBERTA
3842 T2P 4K7
3843Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3844 BARRETT AND ASSOCIATES ADJUSTERS LTD.
3845 OLD CRONE HOLDING COMPANY LTD.
3846were on 2008 DEC 19 amalgamated as one corporation under the name
3847 OLD CRONE HOLDING COMPANY LTD.
3848 No. 2014434662
3849The registered office of the corporation shall be
3850 #102, 5300 - 50TH STREET
3851 STONY PLAIN ALBERTA
3852 T7Z 1T8
3853Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3854 ONYX 2006 INC.
3855 ONYX ENERGY II INC.
3856were on 2009 JAN 01 amalgamated as one corporation under the name
3857 ONYX 2006 INC.
3858 No. 2014441667
3859The registered office of the corporation shall be
3860 700, 540 - 5 AVENUE SW
3861 CALGARY ALBERTA
3862 T2P 0M2
3863Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3864 1404104 ALBERTA LTD.
3865 PALLISADES MANOR INC.
3866were on 2009 JAN 01 amalgamated as one corporation under the name
3867 PALLISADES MANOR INC.
3868 No. 2014441279
3869The registered office of the corporation shall be
3870 1340, 5555 CALGARY TRAIL
3871 EDMONTON ALBERTA
3872 T6H 5P9
3873Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3874 PARAGON GROUP CONSULTING LTD.
3875 PARADOX STRATEGIC INVESTMENTS INC.
3876 GEBOW ENTERPRISES LTD.
3877were on 2009 JAN 01 amalgamated as one corporation under the name
3878 PARAGON GROUP CONSULTING LTD.
3879 No. 2014449348
3880The registered office of the corporation shall be
3881 2900, 10180-101 STREET
3882 EDMONTON ALBERTA
3883 T5J 3V5
3884Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3885 1266160 ALBERTA LTD.
3886 1266177 ALBERTA LTD.
3887 1266183 ALBERTA LTD.
3888were on 2008 DEC 19 amalgamated as one corporation under the name
3889 PC ALTA-T LTD.
3890 No. 2014435446
3891The registered office of the corporation shall be
3892 150 - 6 AVENUE SW
3893 CALGARY ALBERTA
3894 T2P 3E3
3895Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3896 PEARL E&P CANADA LTD.
3897 CODA HOLDINGS CORP.
3898were on 2009 JAN 01 amalgamated as one corporation under the name
3899 PEARL E&P CANADA LTD.
3900 No. 2014442228
3901The registered office of the corporation shall be
3902 700, 444 - 7TH AVENUE SW
3903 CALGARY ALBERTA
3904 T2P 0X8
3905Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3906 PENGROWTH CORPORATION
3907 STELLAR RESOURCES LIMITED
3908were on 2009 JAN 01 amalgamated as one corporation under the name
3909 PENGROWTH CORPORATION
3910 No. 2014448894
3911The registered office of the corporation shall be
3912 2100, 222 - 3RD AVENUE S.W.
3913 CALGARY ALBERTA
3914 T2P 0B4
3915Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3916 PERMACORP INDUSTRIES INC.
3917 DEN-STOR SYSTEMS INC.
3918were on 2008 DEC 31 amalgamated as one corporation under the name
3919 PERMACORP INDUSTRIES INC.
3920 No. 2014438572
3921The registered office of the corporation shall be
3922 14646 112 AVENUE
3923 EDMONTON ALBERTA
3924 T5M 2T9
3925Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3926 1437423 ALBERTA LTD.
3927 1108252 ALBERTA LTD.
3928 1108244 ALBERTA LTD.
3929 1108270 ALBERTA LTD.
3930 908569 ALBERTA LTD.
3931 766414 ALBERTA LTD.
3932 GPNEWCO LTD.
3933 PERRON HOLDINGS LTD.
3934were on 2008 DEC 30 amalgamated as one corporation under the name
3935 PERRON HOLDINGS LTD.
3936 No. 2014447904
3937The registered office of the corporation shall be
3938 1400, 350 - 7TH AVENUE SW
3939 CALGARY ALBERTA
3940 T2P 3N9
3941Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3942 PETRO UNO RESOURCES LTD.
3943 BALLATER RESOURCES LTD.
3944were on 2009 JAN 01 amalgamated as one corporation under the name
3945 PETRO UNO RESOURCES LTD.
3946 No. 2014449355
3947The registered office of the corporation shall be
3948 2500, 450 - 1ST STREET SW
3949 CALGARY ALBERTA
3950 T2P 5H1
3951Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3952 97872 ALBERTA LTD.
3953 PETWIN BANCORP INC.
3954were on 2009 JAN 01 amalgamated as one corporation under the name
3955 PETWIN BANCORP INC.
3956 No. 2014439604
3957The registered office of the corporation shall be
3958 3000, 700 - 9TH AVENUE SW
3959 CALGARY ALBERTA
3960 T2P 3V4
3961Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3962 PETWIN EDMONTON CORP.
3963 PETWIN DEVELOPMENT COMPANY LTD.
3964were on 2009 JAN 01 amalgamated as one corporation under the name
3965 PETWIN DEVELOPMENT COMPANY LTD.
3966 No. 2014439752
3967The registered office of the corporation shall be
3968 3000, 700 - 9TH AVENUE SW
3969 CALGARY ALBERTA
3970 T2P 3V4
3971Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3972 PONOKA IMPLEMENTS LTD.
3973 1250961 ALBERTA LTD.
3974were on 2009 JAN 01 amalgamated as one corporation under the name
3975 PONOKA IMPLEMENTS LTD.
3976 No. 2014441980
3977The registered office of the corporation shall be
3978 5025 - 51ST STREET
3979 LACOMBE ALBERTA
3980 T4L 2A3
3981Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3982 THE PARKING PLACE INC.
3983 CAPITAL CITY PARKING LTD.
3984 1444036 ALBERTA LTD.
3985were on 2009 JAN 01 amalgamated as one corporation under the name
3986 PRECISE PARKLINK (WEST) LTD.
3987 No. 2014440396
3988The registered office of the corporation shall be
3989 2200, 10155-102 STREET
3990 EDMONTON ALBERTA
3991 T5J 4G8
3992Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3993 PROQUEST INFORMATION ACCESS ULC
3994 MEDIASEEK TECHNOLOGIES INC.
3995were on 2009 JAN 01 amalgamated as one corporation under the name
3996 PROQUEST INFORMATION ACCESS ULC
3997 No. 2014437756
3998The registered office of the corporation shall be
3999 3700, 400 - 3RD AVENUE S.W.
4000 CALGARY ALBERTA
4001 T2P 4H2
4002Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4003 PROSOURCE INDUSTRIAL SOLUTIONS INC.
4004 STORIGHT SYSTEMS INC.
4005 WILCOR SYSTEMS LTD.
4006were on 2008 DEC 31 amalgamated as one corporation under the name
4007 PROSOURCE INDUSTRIAL SOLUTIONS INC.
4008 No. 2014438911
4009The registered office of the corporation shall be
4010 14646 112 AVENUE
4011 EDMONTON ALBERTA
4012 T5M 2T9
4013Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4014 PUBLIPAGE INC.
4015 GOLFOTRON INC.
4016were on 2008 DEC 23 amalgamated as one corporation under the name
4017 PUBLIPAGE INC.
4018 No. 2114442037
4019The registered office of the corporation shall be
4020 3400, 350 - 7TH AVENUE SW
4021 CALGARY ALBERTA
4022 T2P 3N9
4023Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4024 QUALITY ROOF (MEDICINE HAT) LTD.
4025 584101 ALBERTA LTD.
4026were on 2008 DEC 31 amalgamated as one corporation under the name
4027 QUALITY CONTAINER STORAGE LTD.
4028 No. 2014438994
4029The registered office of the corporation shall be
4030 10, 3092 DUNMORE ROAD SE
4031 MEDICINE HAT ALBERTA
4032 T1B 2X2
4033Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4034 QUICKSILVER RESOURCES CANADA INC.
4035 QUICKSILVER RESOURCES HORN RIVER INC.
4036were on 2009 JAN 01 amalgamated as one corporation under the name
4037 QUICKSILVER RESOURCES CANADA INC.
4038 No. 2014451096
4039The registered office of the corporation shall be
4040 3300, 421 7 AVENUE SW
4041 CALGARY ALBERTA
4042 T2P 4K9
4043Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4044 R. GILLES PROFESSIONAL CORPORATION
4045 JOHN CANNIFF PROFESSIONAL
4046 CORPORATION
4047were on 2009 JAN 01 amalgamated as one corporation under the name
4048 R. GILLES PROFESSIONAL CORPORATION
4049 No. 2014449678
4050The registered office of the corporation shall be
4051 SUITE 390, 800 - 6TH AVENUE SW
4052 CALGARY ALBERTA
4053 T2P 3G3
4054Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4055 226215 ALBERTA LTD.
4056 RAD RESOURCES INC.
4057were on 2009 JAN 01 amalgamated as one corporation under the name
4058 RAD RESOURCES INC.
4059 No. 2014433953
4060The registered office of the corporation shall be
4061 7903 WENTWORTH DRIVE S.W.
4062 CALGARY ALBERTA
4063 T3H 4P2
4064Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4065 RAINBOW TRANSPORT (1974) LTD.
4066 1436224 ALBERTA LTD.
4067were on 2009 JAN 01 amalgamated as one corporation under the name
4068 RAINBOW TRANSPORT (1974) LTD.
4069 No. 2014446807
4070The registered office of the corporation shall be
4071 2500, 10155 102 STREET
4072 EDMONTON ALBERTA
4073 T5J 4G8
4074Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4075 REAL ESTATE INSIDER INC.
4076 1014021 ALBERTA LTD.
4077were on 2009 JAN 01 amalgamated as one corporation under the name
4078 REAL ESTATE INSIDER INC.
4079 No. 2014436428
4080The registered office of the corporation shall be
4081 1413 2ND STREET SW
4082 CALGARY ALBERTA
4083 T2R 0W7
4084Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4085 RELIABLE ENERGY LTD.
4086 CERES ACQUISITION CORPORATION
4087were on 2008 DEC 24 amalgamated as one corporation under the name
4088 RELIABLE ENERGY LTD.
4089 No. 2014440065
4090The registered office of the corporation shall be
4091 3400, 150 - 6TH AVENUE S.W.
4092 CALGARY ALBERTA
4093 T2P 3Y7
4094Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4095 RELIANCE METALS CANADA LIMITED
4096 EARLE M. JORGENSEN (CANADA) INC.
4097 ENCORE GROUP LIMITED
4098were on 2009 JAN 01 amalgamated as one corporation under the name
4099 RELIANCE METALS CANADA LIMITED
4100 No. 2014439448
4101The registered office of the corporation shall be
4102 5607 - 67TH STREET N.W.
4103 EDMONTON ALBERTA
4104 T6B 3H5
4105Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4106 RESIN SYSTEMS INC.
4107 RESIN SYSTEMS INTERNATIONAL LTD.
4108were on 2009 JAN 01 amalgamated as one corporation under the name
4109 RESIN SYSTEMS INC.
4110 No. 2014442020
4111The registered office of the corporation shall be
4112 1400, 350 - 7TH AVENUE SW
4113 CALGARY ALBERTA
4114 T2P 3N9
4115Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4116 RHODES E-TAILORS INC.
4117 3D TAILORS INC.
4118were on 2009 JAN 01 amalgamated as one corporation under the name
4119 RHODES E-TAILORS INC.
4120 No. 2014448530
4121The registered office of the corporation shall be
4122 1250, 639 FIFTH AVENUE S.W.
4123 CALGARY ALBERTA
4124 T2P 0M9
4125Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4126 ROCKFORD EVERSYDE COURT LTD.
4127 ROCKFORD (COPPERSTONE) INC.
4128 ROCKFORD COVENTRY MEADOWS INC.
4129 ROCKFORD DEVELOPMENTS (EDMONTON)
4130 INC.
4131were on 2008 DEC 31 amalgamated as one corporation under the name
4132 ROCKFORD (COPPERSTONE) INC.
4133 No. 2014408732
4134The registered office of the corporation shall be
4135 820, 10201 SOUTHPORT RD. S.W.
4136 CALGARY ALBERTA
4137 T2W 4X9
4138Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4139 GILMARVEL HOLDINGS LTD.
4140 ROCKY MOUNTAIN ANALYTICAL (ALBERTA)
4141 LTD.
4142 ROCKY MOUNTAIN ANALYTICAL ULC
4143were on 2009 JAN 01 amalgamated as one corporation under the name
4144 ROCKY MOUNTAIN ANALYTICAL INC.
4145 No. 2014428292
4146The registered office of the corporation shall be
4147 2200, 10155-102 STREET
4148 EDMONTON ALBERTA
4149 T5J 4G8
4150Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4151 RTO ASSET MANAGEMENT INC.
4152 RENTOWN INC.
4153were on 2009 JAN 01 amalgamated as one corporation under the name
4154 RTO ASSET MANAGEMENT INC.
4155 No. 2014446377
4156The registered office of the corporation shall be
4157 3500, 855 - 2 STREET SW
4158 CALGARY ALBERTA
4159 T2P 4J8
4160Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4161 S.E. JOHNSON MANAGEMENT LTD.
4162 1160414 ALBERTA INC.
4163were on 2008 DEC 31 amalgamated as one corporation under the name
4164 S.E. JOHNSON MANAGEMENT LTD.
4165 No. 2014436436
4166The registered office of the corporation shall be
4167 4330 - 122 AVENUE S.E.
4168 CALGARY ALBERTA
4169 T2Z 0A6
4170Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4171 SABIC POLYMERLAND CANADA ULC
4172 SABIC INNOVATIVE PLASTICS CANADA ULC
4173were on 2009 JAN 01 amalgamated as one corporation under the name
4174 SABIC INNOVATIVE PLASTICS CANADA INC.
4175 No. 2014444729
4176The registered office of the corporation shall be
4177 2000, 10235 - 101 STREET
4178 EDMONTON ALBERTA
4179 T5J 3G1
4180Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4181 SALAMANDER ENERGY (CANADA) LIMITED
4182 SALAMANDER ENERGY (CANADA)
4183 HOLDINGS CORP.
4184were on 2009 JAN 01 amalgamated as one corporation under the name
4185 SALAMANDER ENERGY (CANADA) LIMITED
4186 No. 2014444455
4187The registered office of the corporation shall be
4188 4500, 855 - 2ND STREET S.W.
4189 CALGARY ALBERTA
4190 T2P 4K7
4191Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4192 727030 ONTARIO LIMITED
4193 CAMBRIAN PLACE ENTERPRISES INC.
4194 SANDALE CORPORATION
4195 1028569 ONTARIO LIMITED
4196 832635 ONTARIO LIMITED
4197were on 2008 DEC 30 amalgamated as one corporation under the name
4198 SANDALE CORPORATION
4199 No. 2114447358
4200The registered office of the corporation shall be
4201 4500, 855 - 2ND STREET S.W.
4202 CALGARY ALBERTA
4203 T2P 4K7
4204Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4205 SANDMARK CAPITAL ULC
4206 SANDMARK HOLDINGS CORPORATION
4207were on 2009 JAN 01 amalgamated as one corporation under the name
4208 SANDMARK CAPITAL ULC
4209 No. 2014435438
4210The registered office of the corporation shall be
4211 1500, 10180 - 101 STREET
4212 EDMONTON ALBERTA
4213 T5J 4K1
4214Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4215 1438456 ALBERTA LTD.
4216 SANGHA OPERATING GROUP INC.
4217were on 2008 DEC 22 amalgamated as one corporation under the name
4218 SANGHA OPERATING GROUP INC.
4219 No. 2014438234
4220The registered office of the corporation shall be
4221 #202, 4990 - 92 AVENUE
4222 EDMONTON ALBERTA
4223 T6B 2V4
4224Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4225 BEAR STEAM LTD.
4226 SAVANNA WELL SERVICING INC.
4227were on 2009 JAN 01 amalgamated as one corporation under the name
4228 SAVANNA WELL SERVICING INC.
4229 No. 2014443317
4230The registered office of the corporation shall be
4231 SUITE 1800, 311 - 6 AVENUE S.W.
4232 CALGARY ALBERTA
4233 T2P 3H2
4234Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4235 SAWRIDGE HOLDINGS LTD.
4236 SAWRIDGE GLACIER INVESTMENTS LTD.
4237 SAWRIDGE ENERGY LTD.
4238 SAWRIDGE DEVELOPMENT CO. (1977) LTD.
4239were on 2008 DEC 31 amalgamated as one corporation under the name
4240 SAWRIDGE HOLDINGS LTD.
4241 No. 2014439638
4242The registered office of the corporation shall be
4243 600-12220 STONY PLAIN RD
4244 EDMONTON ALBERTA
4245 T5N 3Y4
4246Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4247 SCOTT LAKE CHARTERS LTD.
4248 1070571 ALBERTA LTD.
4249 SCOTT LAKE HOLDINGS LTD.
4250 SCOTT LAKE HOLDINGS INC.
4251were on 2009 JAN 01 amalgamated as one corporation under the name
4252 SCOTT LAKE HOLDINGS INC.
4253 No. 2014430637
4254The registered office of the corporation shall be
4255 404, 602 - 11TH AVENUE S.W.
4256 CALGARY ALBERTA
4257 T2R 1J8
4258Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4259 MILAGRO ENERGY INC.
4260 SECOND WAVE PETROLEUM INC.
4261were on 2009 JAN 01 amalgamated as one corporation under the name
4262 SECOND WAVE PETROLEUM INC.
4263 No. 2014436824
4264The registered office of the corporation shall be
4265 4500, 855 - 2ND STREET S.W.
4266 CALGARY ALBERTA
4267 T2P 4K7
4268Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4269 SELEX VENTURES INC.
4270 IT URBAN TECHNOLOGY VENTURES LTD.
4271were on 2009 JAN 01 amalgamated as one corporation under the name
4272 SELEX VENTURES INC.
4273 No. 2014446872
4274The registered office of the corporation shall be
4275 4500, 855 - 2ND STREET S.W.
4276 CALGARY ALBERTA
4277 T2P 4K7
4278Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4279 SHAWANA ESTATES LTD.
4280 RHI SHAWANA LTD.
4281were on 2009 JAN 01 amalgamated as one corporation under the name
4282 SHAWANA ESTATES LTD.
4283 No. 2014449900
4284The registered office of the corporation shall be
4285 #900, 630 - 3RD AVENUE SW
4286 CALGARY ALBERTA
4287 T2P 4L4
4288Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4289 BRS GAS CORP.
4290 SHELL CANADA LIMITED
4291were on 2008 DEC 30 amalgamated as one corporation under the name
4292 SHELL CANADA LIMITED
4293 No. 2114401116
4294The registered office of the corporation shall be
4295 400 4TH AVENUE S.W.
4296 CALGARY ALBERTA
4297 T2P 0J4
4298Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4299 SHIGEHIRO FARMS LTD
4300 307935 ALBERTA LTD.
4301were on 2009 JAN 01 amalgamated as one corporation under the name
4302 SHIGEHIRO FARMS LTD.
4303 No. 2014429985
4304The registered office of the corporation shall be
4305 501 - 4TH STREET S.
4306 LETHBRIDGE ALBERTA
4307 T1J 4X2
4308Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4309 SINGLETOUCH CANADA INC.
4310 CRAIC INVESTMENTS CORPORATION
4311 QUICK OILFIELD SOLUTIONS INC.
4312were on 2009 JAN 01 amalgamated as one corporation under the name
4313 SINGLETOUCH CANADA INC.
4314 No. 2014438580
4315The registered office of the corporation shall be
4316 UNIT B, 1923 – 5TH AVENUE S.W.
4317 CALGARY ALBERTA
4318 T2S 2B2
4319Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4320 D.B.M. PARTNER CO. LTD.
4321 D.B.M. TOP-CO LP LTD.
4322 P.M. PARTNER CO. LTD.
4323 P.M. TOP-CO LP LTD.
4324 VISUALS BY PAM INC.
4325 DAVID B. MARGOLUS PROFESSIONAL
4326 CORPORATION
4327were on 2008 DEC 29 amalgamated as one corporation under the name
4328 SKUNK HOLLOW ENTERPRISES LTD.
4329 No. 2014444265
4330The registered office of the corporation shall be
4331 2500, 10303 JASPER AVENUE
4332 EDMONTON ALBERTA
4333 T5J 3N6
4334Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4335 SLC DEVELOPMENT CORP.
4336 MHI HOSPITALITY INC.
4337 7491 NRE (2) INC.
4338were on 2008 DEC 31 amalgamated as one corporation under the name
4339 SLC DEVELOPMENT CORP.
4340 No. 2014439646
4341The registered office of the corporation shall be
4342 3000, 237 - 4 AVENUE SW
4343 CALGARY ALBERTA
4344 T2P 4X7
4345Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4346 SORENSEN LAND CORPORATION
4347 SORENSEN CHEVROLET OLDSMOBILE LTD.
4348 SORENSEN PONTIAC BUICK GMC LTD.
4349were on 2009 JAN 01 amalgamated as one corporation under the name
4350 SORENSEN LAND CORPORATION
4351 No. 2014444562
4352The registered office of the corporation shall be
4353 3000, 700 - 9TH AVENUE SW
4354 CALGARY ALBERTA
4355 T2P 3V4
4356Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4357 SORGE'S WELDING LTD.
4358 SORGE'S PRO WELDING LTD.
4359were on 2009 JAN 01 amalgamated as one corporation under the name
4360 SORGE'S WELDING LTD.
4361 No. 2014450098
4362The registered office of the corporation shall be
4363 2800, 10060 JASPER AVENUE
4364 EDMONTON ALBERTA
4365 T5J 3V9
4366Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4367 STANDARD STOCK FARMS LTD
4368 1231945 ALBERTA LTD.
4369were on 2009 JAN 01 amalgamated as one corporation under the name
4370 STANDARD STOCK FARMS LTD.
4371 No. 2014447193
4372The registered office of the corporation shall be
4373 SE 1/4 30-22-24-W4
4374Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4375 JACK STEPHEN ENTERPRISES LTD.
4376 STEPHEN CLEANERS INC.
4377were on 2009 JAN 01 amalgamated as one corporation under the name
4378 STEPHEN CLEANERS INC.
4379 No. 2014444406
4380The registered office of the corporation shall be
4381 1000, 400 - 3RD AVENUE SW
4382 CALGARY ALBERTA
4383 T2P 4H2
4384Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4385 D.B. ELECTRIC LTD.
4386 STRAD CONTROLS LTD.
4387were on 2009 JAN 01 amalgamated as one corporation under the name
4388 STRAD CONTROLS LTD.
4389 No. 2014435081
4390The registered office of the corporation shall be
4391 1500, 407 - 2ND STREET SW
4392 CALGARY ALBERTA
4393 T2P 2Y3
4394Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4395 GKK CONTROLS LTD.
4396 ODYSSEY CONTROLS LTD.
4397 BDK CONTROLS LTD.
4398 802247 ALBERTA LTD.
4399 STRAD ENERGY SERVICES LTD.
4400were on 2009 JAN 01 amalgamated as one corporation under the name
4401 STRAD ENERGY SERVICES LTD.
4402 No. 2014434787
4403The registered office of the corporation shall be
4404 1500, 407 - 2ND STREET SW
4405 CALGARY ALBERTA
4406 T2P 2Y3
4407Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4408 NORTH SOUTH WELDING LTD.
4409 TAYCO CUSTOM WELDING LTD.
4410were on 2008 DEC 16 amalgamated as one corporation under the name
4411 TAYCO CUSTOM WELDING LTD.
4412 No. 2014426924
4413The registered office of the corporation shall be
4414 #300, 10335 - 172 STREET NW
4415 EDMONTON ALBERTA
4416 T5S 1K9
4417Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4418 TEL RENTALS LTD.
4419 TESAN ENGINEERING LTD.
4420were on 2008 DEC 31 amalgamated as one corporation under the name
4421 TEL RENTALS LTD.
4422 No. 2014444927
4423The registered office of the corporation shall be
4424 800, 10310 JASPER AVENUE
4425 EDMONTON ALBERTA
4426 T5J 2W4
4427Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4428 TERRY B. ROBERTS PROFESSIONAL
4429 CORPORATION
4430 HOPE HAVEN ALPACAS LTD.
4431were on 2008 DEC 31 amalgamated as one corporation under the name
4432 TERRY B. ROBERTS PROFESSIONAL
4433 CORPORATION
4434 No. 2014449389
4435The registered office of the corporation shall be
4436 7712 104 STREET
4437 EDMONTON ALBERTA
4438 T6E 4C5
4439Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4440 THE TOWER GROUP INC.
4441 ARROW SPECIALTIES LTD.
4442were on 2009 JAN 01 amalgamated as one corporation under the name
4443 THE TOWER GROUP INC.
4444 No. 2014438366
4445The registered office of the corporation shall be
4446 8, 5602 - 4 STREET NW
4447 CALGARY ALBERTA
4448 T2K 1B2
4449Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4450 THINKTEL COMMUNICATIONS LTD.
4451 JUMPSHOP INC.
4452were on 2008 DEC 31 amalgamated as one corporation under the name
4453 THINKTEL COMMUNICATIONS LTD.
4454 No. 2014448878
4455The registered office of the corporation shall be
4456 2600, 10180 - 101 STREET
4457 EDMONTON ALBERTA
4458 T5J 3Y2
4459Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4460 THOMAS E. BROWN VENTURES LTD.
4461 B.P.Y.A. 1668 HOLDINGS LTD.
4462were on 2009 JAN 01 amalgamated as one corporation under the name
4463 THOMAS E. BROWN VENTURES LTD.
4464 No. 2014447862
4465The registered office of the corporation shall be
4466 400, 604 - 1ST STREET S.W.
4467 CALGARY ALBERTA
4468 T2P 1M7
4469Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4470 LAWSON KILLER INSURANCE LIMITED
4471 THOURNOUT INSURANCE BROKERS LTD.
4472 ADAM OLIVER INSURANCE BROKERS LTD.
4473 MEEN & ASSOCIATES INC.
4474were on 2008 DEC 24 amalgamated as one corporation under the name
4475 THOURNOUT INSURANCE BROKERS LTD.
4476 No. 2114442987
4477The registered office of the corporation shall be
4478 1400, 350 - 7 AVENUE S.W.
4479 CALGARY ALBERTA
4480 T2P 3N9
4481Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4482 TIRAN INVESTMENTS LTD
4483 TEMPTATION TRAVEL LTD.
4484 EDWARD L. WOLFMAN PROFESSIONAL
4485 CORPORATION
4486were on 2008 DEC 31 amalgamated as one corporation under the name
4487 TIRAN INVESTMENTS LTD.
4488 No. 2014445072
4489The registered office of the corporation shall be
4490 827 MADISON AVENUE S.W.
4491 CALGARY ALBERTA
4492 T2S 1K5
4493Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4494 TJM OILFIELD SERVICES (2007) LTD.
4495 MCLAUGHLIN & SONS OIL & WATER
4496 HAULING (2007) LTD.
4497were on 2009 JAN 01 amalgamated as one corporation under the name
4498 TJM OILFIELD SERVICES (2007) LTD.
4499 No. 2014444885
4500The registered office of the corporation shall be
4501 4500, 855 - 2ND STREET S.W.
4502 CALGARY ALBERTA
4503 T2P 4K7
4504Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4505 TLC (CAN) LTD.
4506 VANTERRA VENTURES INC.
4507were on 2008 DEC 31 amalgamated as one corporation under the name
4508 TLC (CAN) LTD.
4509 No. 2014448407
4510The registered office of the corporation shall be
4511 2812 GRANT CRESCENT SW
4512 CALGARY ALBERTA
4513 T3E 4L1
4514Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4515 THERMA SURGE INC.
4516 PETCO OILFIELD PRODUCTS & SUPPLIES INC.
4517were on 2009 JAN 01 amalgamated as one corporation under the name
4518 TOOL PUSHERS SUPPLY #3 INC.
4519 No. 2014442939
4520The registered office of the corporation shall be
4521 3200, 10180 - 101 STREET
4522 EDMONTON ALBERTA
4523 T5J 3W8
4524Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4525 TOTAL E&P CANADA LTD.
4526 SYNENCO ENERGY INC.
4527were on 2008 DEC 31 amalgamated as one corporation under the name
4528 TOTAL E&P CANADA LTD.
4529 No. 2014431890
4530The registered office of the corporation shall be
4531 2900, 240 - 4TH AVENUE S.W.
4532 CALGARY ALBERTA
4533 T2P 4H4
4534Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4535 TRACY DAWES PROFESSIONAL
4536 CORPORATION
4537 118952 ALBERTA LTD.
4538were on 2009 JAN 01 amalgamated as one corporation under the name
4539 TRACY DAWES PROFESSIONAL CORPORATION
4540 No. 2014447706
4541The registered office of the corporation shall be
4542 4TH FLR., 4943 - 50TH STREET
4543 RED DEER ALBERTA
4544 T4N 1Y1
4545Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4546 1442832 ALBERTA LTD.
4547 TWIN B HOME BUILDERS LTD.
4548were on 2009 JAN 01 amalgamated as one corporation under the name
4549 TWIN B HOME BUILDERS LTD.
4550 No. 2014450833
4551The registered office of the corporation shall be
4552 #800, 10150 - 100 ST
4553 EDMONTON ALBERTA
4554 T5J 0P6
4555Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4556 1420729 ALBERTA LTD.
4557 UNITED SAFETY LTD.
4558were on 2008 DEC 19 amalgamated as one corporation under the name
4559 UNITED SAFETY LTD.
4560 No. 2014436394
4561The registered office of the corporation shall be
4562 SUITE 3700, 205 - 5TH AVENUE SW
4563 CALGARY ALBERTA
4564 T2P 2V7
4565Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4566 1443841 ALBERTA INC.
4567 UNITY RENOVATIONS INC.
4568were on 2008 DEC 31 amalgamated as one corporation under the name
4569 UNITY RENOVATIONS INC.
4570 No. 2014450312
4571The registered office of the corporation shall be
4572 THIRD FLOOR, 14505 BANNISTER ROAD SE
4573 CALGARY ALBERTA
4574 T2X 3J3
4575Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4576 UNIVERSAL POWER SOLUTIONS INC.
4577 SVIT TECHNOLOGIES INC.
4578were on 2009 JAN 01 amalgamated as one corporation under the name
4579 UNIVERSAL POWER SOLUTIONS INC.
4580 No. 2014450700
4581The registered office of the corporation shall be
4582 1200, 700 - 2ND STREET SW
4583 CALGARY ALBERTA
4584 T2P 4V5
4585Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4586 VERICO GRANT MORTGAGE SOLUTIONS INC.
4587 900116 ALBERTA LTD.
4588were on 2008 DEC 23 amalgamated as one corporation under the name
4589 VERICO GRANT MORTGAGE SOLUTIONS INC.
4590 No. 2014441659
4591The registered office of the corporation shall be
4592 310, 2891 SUNRIDGE WAY N.E.
4593 CALGARY ALBERTA
4594 T1Y 7K7
4595Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4596 AUTOMATION CONTROLS AND ELECTRIC
4597 INC.
4598 MASTCO DERRICK SERVICE LTD.
4599 VICTORY RIG EQUIPMENT CORPORATION
4600were on 2009 JAN 01 amalgamated as one corporation under the name
4601 VICTORY RIG EQUIPMENT CORPORATION
4602 No. 2014443218
4603The registered office of the corporation shall be
4604 3500, 855 – 2 STREET SW
4605 CALGARY ALBERTA
4606 T2P 4J8
4607Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4608 WEALECO INC.
4609 AZURE INDUSTRIES INC.
4610 AUSTERE FINANCIAL INC.
4611were on 2009 JAN 01 amalgamated as one corporation under the name
4612 WEALECO INC.
4613 No. 2014432294
4614The registered office of the corporation shall be
4615 #800, 10310 JASPER AVENUE
4616 EDMONTON ALBERTA
4617 T5J 2W4
4618Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4619 NOVO HOLDINGS LTD
4620 WERNER INVESTMENTS (EDMONTON) 1999
4621 INC.
4622were on 2008 DEC 31 amalgamated as one corporation under the name
4623 WERNER INVESTMENTS (EDMONTON) 1999
4624 INC.
4625 No. 2014432765
4626The registered office of the corporation shall be
4627 #220, 8723 - 82 AVENUE
4628 EDMONTON ALBERTA
4629 T6C 0Y9
4630Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4631 NEWTON FARMS LTD.
4632 WEST COUNTRY INSURANCE LTD.
4633were on 2008 DEC 31 amalgamated as one corporation under the name
4634 WEST COUNTRY INSURANCE LTD.
4635 No. 2014448241
4636The registered office of the corporation shall be
4637 12537 21 AVENUE
4638 BLAIRMORE ALBERTA
4639 T0K 0E0
4640Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4641 WEST ENERGY LTD.
4642 WEST ASSET CORPORATION
4643were on 2008 DEC 31 amalgamated as one corporation under the name
4644 WEST ENERGY LTD.
4645 No. 2014442525
4646The registered office of the corporation shall be
4647 1400, 350 - 7TH AVENUE S.W.
4648 CALGARY ALBERTA
4649 T2P 3N9
4650Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4651 WESTFIRE ENERGY LTD.
4652 WF RESOURCES LTD.
4653 RACING RESOURCES LTD.
4654were on 2009 JAN 01 amalgamated as one corporation under the name
4655 WESTFIRE ENERGY LTD.
4656 No. 2014441196
4657The registered office of the corporation shall be
4658 1400, 350 - 7TH AVENUE SW
4659 CALGARY ALBERTA
4660 T2P 3N9
4661Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4662 WHITE IRON PICTURES INC.
4663 1001435 ALBERTA INC.
4664 WIN ONE PRODUCTIONS INC.
4665were on 2009 JAN 01 amalgamated as one corporation under the name
4666 WHITE IRON PICTURES INC.
4667 No. 2014451294
4668The registered office of the corporation shall be
4669 1200, 700 - 2ND STREET SW
4670 CALGARY ALBERTA
4671 T2P 4V5
4672Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4673 WHITE IRON PRODUCTIONS INC.
4674 COLD LAKE PRODUCTIONS LTD.
4675were on 2009 JAN 01 amalgamated as one corporation under the name
4676 WHITE IRON PRODUCTIONS INC.
4677 No. 2014450973
4678The registered office of the corporation shall be
4679 1200, 700 - 2ND STREET SW
4680 CALGARY ALBERTA
4681 T2P 4V5
4682Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4683 EXTREME ENGINEERING LTD.
4684 WELL TECHNOLOGY INVESTMENTS
4685 (CANADA) INC.
4686were on 2009 JAN 01 amalgamated as one corporation under the name
4687 XTINC HOLDINGS INC.
4688 No. 2014450072
4689The registered office of the corporation shall be
4690 1200, 700 - 2ND STREET SW
4691 CALGARY ALBERTA
4692 T2P 4V5
4693Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4694 YEWCHUK AGRI FARMS LTD.
4695 YEWCHUK CONSULTANTS INC.
4696were on 2009 JAN 01 amalgamated as one corporation under the name
4697 YEWCHUK CONSULTANTS INC.
4698 No. 2014450858
4699The registered office of the corporation shall be
4700 100, 4208 97 STREET
4701 EDMONTON ALBERTA
4702 T6E 5Z9
4703Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4704 ZARGON OIL & GAS LTD.
4705 NEWPACT ENERGY CORP.
4706were on 2009 JAN 01 amalgamated as one corporation under the name
4707 ZARGON OIL & GAS LTD.
4708 No. 2014447318
4709The registered office of the corporation shall be
4710 700, 333 - 5TH AVENUE SW
4711 CALGARY ALBERTA
4712 T2P 3B6
4713Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4714 ZEDI (LPV) INC.
4715 ZEDI (J & J OILFIELD DIVISION) INC.
4716were on 2009 JAN 01 amalgamated as one corporation under the name
4717 ZEDI (J & J OILFIELD DIVISION) INC.
4718 No. 2014449306
4719The registered office of the corporation shall be
4720 4500, 855 - 2ND STREET S.W.
4721 CALGARY ALBERTA
4722 T2P 4K7
4723
4724
4725
4726
4727Amendments to Society Objects
4728The following Societies Amended their objects effective the date indicated:
4729
47305013446561 AURORA LEARNING FOUNDATION (CALGARY) 2008 DEC 22
47315013446561 AURORA LEARNING FOUNDATION (CALGARY) 2008 DEC 31
4732508691284 GRANDE PRAIRIE AND AREA SAFE COMMUNITIES COMMITTEE 2008 DEC 15
47335013617880 HUMANITARIAN GUIDING LIGHT FOUNDATION 2008 DEC 05
47345013548143 SRI ANAGHA DATTA SOCIETY OF CALGARY 2008 DEC 19
4735
4736
4737Special Notices
4738Section 258
4739THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ECKERBE HOLDING LTD.
4740THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF SYBRON CANADA LIMITED SYBRON CANADA LIMITEE.
4741THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF VITRIA TECHNOLOGY CANADA LIMITED.
4742THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF OLD MARITIME CORPORATION ULC.
4743
4744
4745
4746</PRE><BR><BR>
4747