1
2<TABLE width="100%">
3 <TR>
4 <TD width="35%">
5 <A href="/copyright.cfm"><IMG src="/images/apps/btn_copyright.gif" alt="Copyright and Disclaimer" border="0"></A>
6 </TD>
7 <TD width="30%" align="center">
8 <IMG src="/images/apps/btn_print.gif" alt="Print" onclick="window.print();return false">
9 </TD>
10 <TD width="35%" align="right">
11
12 </TD>
13 </TR>
14</TABLE>
15
16
17<BR><BR><PRE>
18Service Alberta
19____________________
20Corporate Registry
21____________________
22Registrar’s Periodical
23
24
25SERVICE ALBERTA
26Corporate Registrations, Incorporations, and Continuations
27(Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)
28
29010 ARCHITECTS INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 41 VALLEY CREEK ROAD NW, CALGARY ALBERTA, T3B 5V1. No: 2015088079.
300373849 B.C. LTD. Other Prov/Territory Corps Registered 2009 DEC 18 Registered Address: 850 - 2ND STREET SW, 15TH FLOOR, CALGARY ALBERTA, T2P 0R8. No: 2115017663.
310856785 B.C. LTD. Other Prov/Territory Corps Registered 2009 DEC 31 Registered Address: 11351 35A AVENUE, EDMONTON ALBERTA, T6J 0A7. No: 2115094407.
320858623 B.C. LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: LIVINGSTON PLACE, 1000 - 250 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2115015030.
330868474 B.C. LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 450, 808 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2115069144.
34101144967 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 555, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2115072577.
351502097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 27 Registered Address: 14240 - 85 AVENUE, EDMONTON ALBERTA, T5R 3Z2. No: 2015020973.
361503339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 121 HAMPSTEAD PLACE NW, CALGARY ALBERTA, T3A 5J3. No: 2015033398.
371504521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2015045210.
381504876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 303 TOCHER AVENUE, HINTON ALBERTA, T7V 2E1. No: 2015048768.
391504877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 1012-72ND AVENUE NW, CALGARY ALBERTA, T2K 0P6. No: 2015048776.
401505799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015057991.
411505931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 900, 10020 101 A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2015059310.
421506228 ALBERTA ULC Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015062280.
431506424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 76 MCKINLEY ROAD SE, CALGARY ALBERTA, T2Z 1V9. No: 2015064245.
441506635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #211, 9945 - 167 STREET, EDMONTON ALBERTA, T5P 0K5. No: 2015066356.
451506905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #175, 52343 RANGE ROAD 211, SHERWOOD PARK ALBERTA, T8G 1A6. No: 2015069053.
461506912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2052 TANNER WYND NW, EDMONTON ALBERTA, T6R 2R4. No: 2015069129.
471506923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 424 TEMPLEBY PLACE NE, CALGARY ALBERTA, T1Y 5H3. No: 2015069236.
481506924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #7, 1930-5A STREET SW, CALGARY ALBERTA, T2S 2G1. No: 2015069244.
491506925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 9 PANORAMA HILLS GARDENS NW, CALGARY ALBERTA, T3K 4N3. No: 2015069251.
501506928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 212, 20 SUNPARK PLAZA SE, CALGARY ALBERTA, T2X 3T2. No: 2015069285.
511506951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2800-10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015069517.
521506990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: NW 4-45-3-W5 No: 2015069905.
531507014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2015070143.
541507051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 281 SUNDOWN WAY SE, CALGARY ALBERTA, T2X 2N5. No: 2015070515.
551507132 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #202, 10328 81 AVE NW, EDMONTON ALBERTA, T6E 1X2. No: 2015071323.
561507151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015071513.
571507164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 4902 - 48 ST, ATHABASCA ALBERTA, T9S 1B8. No: 2015071646.
581507169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 5025 - 51 ST, LACOMBE ALBERTA, T4L 2A3. No: 2015071695.
591507199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 2015071992.
601507201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 900, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2015072016.
611507202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: C/O NEIL LAW, 10511 SASKATCHEWAN DRIVE NW, EDMONTON ALBERTA, T6E 4S1. No: 2015072024.
621507206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 1805 17A ST S.W., CALGARY ALBERTA, T2T 4R7. No: 2015072065.
631507209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2015072099.
641507212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2015072123.
651507214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2015072149.
661507215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2015072156.
671507218 ALBERTA ULC Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015072180.
681507219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 205-7107 ELBOW DR SW, CALGARY ALBERTA, T2V 1J8. No: 2015072198.
691507228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 193 TARALEA GREEN NE, CALGARY ALBERTA, T3J 4Y4. No: 2015072289.
701507231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015072313.
711507240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 833-4445 CALGARY TR. SOUTH, EDMONTON ALBERTA, T6H 5R7. No: 2015072404.
721507241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #300, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: 2015072412.
731507242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 215 3515-17 AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2015072420.
741507248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 11476-112 AVENUE NW, EDMONTON ALBERTA, T5G 0H6. No: 2015072487.
751507251 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 302, 530 - 12 AVENUE SW, CALGARY ALBERTA, T2R 1B0. No: 2015072511.
761507255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 600 CAPITAL PLACE 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2015072552.
771507258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 234 MCKENZIE TOWNE LINK SE, CALGARY ALBERTA, T2Z 4G3. No: 2015072586.
781507260 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 98 KINCORA GDNS NW, CALGARY ALBERTA, T3R 1R5. No: 2015072602.
791507261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 41 HIGHCLIFF PT, SHERWOOD PARK ALBERTA, T8A 5L6. No: 2015072610.
801507262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2015072628.
811507264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 155 GLENORA GATES, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2015072644.
821507274 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 6328A - 104 STREET NW, EDMONTON ALBERTA, T6H 2K9. No: 2015072743.
831507276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2015072768.
841507279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2015072792.
851507290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #212, 3132 PARSONS ROAD, EDMONTON ALBERTA, T6N 1L6. No: 2015072909.
861507292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: SW 28 63 10 W4TH No: 2015072925.
871507293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015072933.
881507295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 47 - 38A AVE. SW, CALGARY ALBERTA, T2S 3E4. No: 2015072958.
891507304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 43 PATTERSON BLVD SW, CALGARY ALBERTA, T3H 2C9. No: 2015073048.
901507305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2800-10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V5. No: 2015073055.
911507309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 13 HARVEST PARK PLACE NE, CALGARY ALBERTA, T3K 4K8. No: 2015073097.
921507311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 640, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2015073113.
931507315 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: BAY 107, 55 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J 5H2. No: 2015073154.
941507318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 302 RUPERT STREET, CHAUVIN ALBERTA, T0B 0V0. No: 2015073188.
951507323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015073238.
961507332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 200-610 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 2015073329.
971507335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015073352.
981507337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 4714 50 AVE, RIMBEY ALBERTA, T0C 2J0. No: 2015073378.
991507350 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 23 ELMONT RISE SW, CALGARY ALBERTA, T3H 4X8. No: 2015073501.
1001507367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 5029-47 STREET, DAYSLAND ALBERTA, T0B 1A0. No: 2015073675.
1011507370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #300, 10711 - 102 STREET, EDMONTON ALBERTA, T5H 2T8. No: 2015073709.
1021507376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #204, 2635 - 37TH AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: 2015073766.
1031507377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 101, 2910 16 AVE N, LETHBRIDGE ALBERTA, T1H5E9. No: 2015073774.
1041507378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 524 - 99 AVENUE SE, CALGARY ALBERTA, T2J 0K2. No: 2015073782.
1051507379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2015073790.
1061507385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #3, 1718 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0Y9. No: 2015073857.
1071507387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #104 10TH STREET, HINES CREEK ALBERTA, T0H 2A0. No: 2015073873.
1081507388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 83 SADDLECREST TERR NE, CALGARY ALBERTA, T3J 5L7. No: 2015073881.
1091507389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 811 TODD COURT NW, EDMONTON ALBERTA, T6R 3C6. No: 2015073899.
1101507396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #23, 18224 - 89 AVENUE, EDMONTON ALBERTA, T5T 2K6. No: 2015073964.
1111507397 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 202 736-6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2015073972.
1121507401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015074012.
1131507403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015074038.
1141507408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015074087.
1151507409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: SW 14-46-19 No: 2015074095.
1161507410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015074103.
1171507413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015074137.
1181507414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 61222 RANGE ROAD 42, BARRHEAD ALBERTA, T7N 1N3. No: 2015074145.
1191507415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015074152.
1201507418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 8715 117 STREET, EDMONTON ALBERTA, T6G 1R6. No: 2015074186.
1211507419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015074194.
1221507420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2015074202.
1231507421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015074210.
1241507431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 10704-106 STREET, HIGH LEVEL ALBERTA, T0H 1Z0. No: 2015074319.
1251507441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 2015074418.
1261507443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015074434.
1271507447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 5025 - 51 ST, LACOMBE ALBERTA, T4L 2A3. No: 2015074475.
1281507449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2015074491.
1291507455 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2015074558.
1301507459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1603 - 246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: 2015074590.
1311507460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 218 SOMERGLEN WAY SW, CALGARY ALBERTA, T2Y 4B3. No: 2015074608.
1321507462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 4409 RICHARDSON WAY SW, CALGARY ALBERTA, T3E 7G5. No: 2015074624.
1331507464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 450 - 11 MCKENZIE TOWNE AVENUE SE, CALGARY ALBERTA, T2Z 0S8. No: 2015074640.
1341507467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015074673.
1351507470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 140 BRIGHTONSTONE BAY SE, CALGARY ALBERTA, T2Z 4W4. No: 2015074707.
1361507471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2015074715.
1371507474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #34, 53504 - RANGE ROAD 274, SPRUCE GROVE ALBERTA, T7X 3T1. No: 2015074749.
1381507479 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 35 PENSVILLE RD SE, CALGARY ALBERTA, T2A 4K3. No: 2015074798.
1391507481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2015074814.
1401507483 ALBERTA ULC Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1700, 440 - 2ND AVENUE S.W., CALGARY ALBERTA, T2P 5E9. No: 2015074830.
1411507488 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 4212-123 AVE, EDMONTON ALBERTA, T5W 3P4. No: 2015074889.
1421507490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 11824 - 109 STREET, EDMONTON ALBERTA, T5G 2T8. No: 2015074905.
1431507493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015074939.
1441507499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 53210 RANGE ROAD 272, SPRUCE GROVE ALBERTA, T7X 3N3. No: 2015074996.
1451507500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 35 GRAND MEADOW CRES. NW, EDMONTON ALBERTA, T6L 1A3. No: 2015075001.
1461507502 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1614 HASWELL COURT, EDMONTON ALBERTA, T6R 3C2. No: 2015075027.
1471507505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: NE-17- 22-1-W5 No: 2015075050.
1481507506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 119 TEMPLEBY DR NE, CALGARY ALBERTA, T1Y 5M9. No: 2015075068.
1491507513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 300, 1121 CENTRE STREET N., CALGARY ALBERTA, T2E 7K6. No: 2015075134.
1501507516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2015075167.
1511507517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: NW-10-22-40-W4 No: 2015075175.
1521507532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1004-281 COUGAR RIDGE DR SW, CALGARY ALBERTA, T3H 0J3. No: 2015075324.
1531507534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015075340.
1541507536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015075365.
1551507541 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 27 PATINA VIEW SW, CALGARY ALBERTA, T3H 3R6. No: 2015075415.
1561507542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 59 EVANSMEADE COMMON NW, CALGARY ALBERTA, T3P 1E6. No: 2015075423.
1571507547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #11 4501 48 AVE, VALLEYVIEW ALBERTA, T0H 3N0. No: 2015075472.
1581507552 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 128 STRATHRIDGE PLACE SW, CALGARY ALBERTA, T3H 4J1. No: 2015075522.
1591507553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2015075530.
1601507558 ALBERTA LTD. Numbered Alberta Corporation Continued In 2009 DEC 17 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015075589.
1611507563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 363 LAKE STAFFORD DRIVE, BROOKS ALBERTA, T1R 0M1. No: 2015075639.
1621507570 ALBERTA LTD. Numbered Alberta Corporation Continued In 2009 DEC 17 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015075704.
1631507573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1000 BAUER AVE, SPRING LAKE ALBERTA, T7V 2S9. No: 2015075738.
1641507574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 3307 - 47 STREET, EDMONTON ALBERTA, T6L 4R9. No: 2015075746.
1651507582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: SECOND FLOOR, 714 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2015075829.
1661507589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 202, 2 ATHABASCAN AVE., SHERWOOD PARK ALBERTA, T8A 4E4. No: 2015075894.
1671507593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 105 VALLEY WOODS PL. NW, CALGARY ALBERTA, T3B 6A1. No: 2015075936.
1681507600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2900 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015076009.
1691507602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2900 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015076025.
1701507608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2117 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2015076082.
1711507619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015076199.
1721507621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 70 WHITE PELICAN COURT, BROOKS ALBERTA, T1C 1C8. No: 2015076215.
1731507622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015076223.
1741507624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2015076249.
1751507625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015076256.
1761507627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1809 17A STREET SW, CALGARY ALBERTA, T2T 4R7. No: 2015076272.
1771507628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 91 CENTRE AVE, BRAGG CREEK ALBERTA, T0L 0K0. No: 2015076280.
1781507630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 12821 94 STREET, GRANDE PRAIRIE ALBERTA, T8X 1R2. No: 2015076306.
1791507633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2015076330.
1801507641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 7304 - 101 AVENUE, EDMONTON ALBERTA, T6A 0J2. No: 2015076413.
1811507642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 110, 3132 - 118 AVE. SE, CALGARY ALBERTA, T2Z 3X1. No: 2015076421.
1821507654 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 10145 81 AVE, EDMONTON ALBERTA, T6E 1W9. No: 2015076546.
1831507656 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 10145 81 AVE, EDMONTON ALBERTA, T6E 1W9. No: 2015076561.
1841507658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 10145 81 AVE, EDMONTON ALBERTA, T6E 1W9. No: 2015076587.
1851507659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 10145 81 AVE, EDMONTON ALBERTA, T6E 1W9. No: 2015076595.
1861507663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #357 MAIN STREET N, SLAVE LAKE ALBERTA, T0G 2A2. No: 2015076637.
1871507669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 10921 - 92 STREET, PEACE RIVER ALBERTA, T8S 1P4. No: 2015076694.
1881507675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 300, 10335 - 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 2015076751.
1891507679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2015076793.
1901507690 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 5403 22 AVENUE, EDMONTON ALBERTA, T6L 4V1. No: 2015076900.
1911507698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2416 - 117 ST NW, EDMONTON ALBERTA, T6J 3S3. No: 2015076983.
1921507715 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 5127 BRISEBOIS DR NW, CALGARY ALBERTA, T2L 2G3. No: 2015077155.
1931507717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: NW 20 46 4 W5 No: 2015077171.
1941507719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2637 MARION PLACE SW, EDMONTON ALBERTA, T6W 1R1. No: 2015077197.
1951507720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2015077205.
1961507724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 101 2910 16 AVE N, LETHBRIDGE ALBERTA, T1H 5E9. No: 2015077247.
1971507726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #204, 3716 - 61 AVENUE S.E., CALGARY ALBERTA, T2C 1Z4. No: 2015077262.
1981507729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 32 PINNACLE CROSSING, GRANDE PRAIRIE ALBERTA, T8W 0A9. No: 2015077296.
1991507740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015077403.
2001507744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015077445.
2011507747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2015077478.
2021507749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2015077494.
2031507750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015077502.
2041507751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: APT4-1937 11 AVE SW, CALGARY ALBERTA, T3C 0N9. No: 2015077510.
2051507756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #201, 1812 - 4 STREET S.W., CALGARY ALBERTA, T2S 1W1. No: 2015077569.
2061507758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2015077585.
2071507760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 7523-162 AVE. NW, EDMONTON ALBERTA, T5Z 3R8. No: 2015077601.
2081507761 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 6308 - 13531 DEER RUN BLVD SE, CALGARY ALBERTA, T2J 6P9. No: 2015077619.
2091507766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #304, 87 STIRLING RD., EDMONTON ALBERTA, T5X 5C7. No: 2015077668.
2101507774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 108 - BAY 3 CENTRE STREET, DUCHESS ALBERTA, T0J 0Z0. No: 2015077742.
2111507781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 200, 505 - 2ND STREET S.W., CALGARY ALBERTA, T2P 1N8. No: 2015077817.
2121507803 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 42 ROYAL BIRCH HTS NW, CALGARY ALBERTA, T3G 5X5. No: 2015078039.
2131507810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 312-53319 RANGE ROAD 31 No: 2015078104.
2141507811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015078112.
2151507814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 5025 - 51 ST, LACOMBE ALBERTA, T4L 2A3. No: 2015078146.
2161507816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: C/O 5025 - 51 ST, LACOMBE ALBERTA, T4L 2A3. No: 2015078161.
2171507822 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #304, 10209 - 97 ST, EDMONTON ALBERTA, T5J 0L6. No: 2015078229.
2181507823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015078237.
2191507833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: NE 31 62 3 W4 No: 2015078336.
2201507835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 8 - 10615 107 STREET, EDMONTON ALBERTA, T5H 2Y8. No: 2015078351.
2211507836 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2015078369.
2221507837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2015078377.
2231507841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2015078419.
2241507843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #8 - 1017 CHISOLM AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2015078435.
2251507846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 22 WESTGATE CRESCENT, BLACKFALDS ALBERTA, T0M 0J0. No: 2015078468.
2261507861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 15 PARK DRIVE, WHITECOURT ALBERTA, T7S 1H8. No: 2015078617.
2271507873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2015078732.
2281507875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 16425 - 61A STREET, EDMONTON ALBERTA, T5Y 3N2. No: 2015078757.
2291507876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 314 HILLIARD CLOSE NW, EDMONTON ALBERTA, T6R 3G4. No: 2015078765.
2301507880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 8727 11 AVE SW, EDMONTON ALBERTA, T6X 1J5. No: 2015078807.
2311507882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 102 LANDRY BEND, RED DEER ALBERTA, T4R 0H3. No: 2015078823.
2321507887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 14 CHAPALA GROVE SE, CALGARY ALBERTA, T2X 3V5. No: 2015078872.
2331507888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2015078880.
2341507889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 9023 SCOTT CRESCENT, EDMONTON ALBERTA, T6R 0E8. No: 2015078898.
2351507906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015079060.
2361507907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015079078.
2371507909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015079094.
2381507912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 705 19 ST NW, CALGARY ALBERTA, T2N 2J6. No: 2015079128.
2391507914 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 4 POPLOR CRES, SPRINGBROOK ALBERTA, T4S 1V3. No: 2015079144.
2401507916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 12836-102 ST. NW, EDMONTON ALBERTA, T5E 4J1. No: 2015079169.
2411507938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 10515 60 STREET NW, EDMONTON ALBERTA, T6A 2L1. No: 2015079383.
2421507940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 1005-700 67 AVE SW, CALGARY ALBERTA, T2V 2H3. No: 2015079409.
2431507953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 20 Registered Address: 44 EVERSYDE GDNS SW, CALGARY ALBERTA, T2Y 5E2. No: 2015079532.
2441507957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1182 WESTERRA LINK, STONY PLAIN ALBERTA, T7Z 2Z4. No: 2015079573.
2451507959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 600, 4911 -51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015079599.
2461507962 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: SUITE 3700, 205-5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2015079623.
2471507967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 124 - 2ND AVENUE WEST, HANNA ALBERTA, T0J 1P0. No: 2015079672.
2481507968 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 91 - 72 MILLSIDE DRIVE SW, CALGARY ALBERTA, T2Y 3G8. No: 2015079680.
2491507969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 513 - 11215 JASPER AVE, EDMONTON ALBERTA, T5K 0L5. No: 2015079698.
2501507972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 513 - 11215 JASPER AVE, EDMONTON ALBERTA, T5K 0L5. No: 2015079722.
2511507974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 124 - 2ND AVENUE WEST, HANNA ALBERTA, T0J 1P0. No: 2015079748.
2521507976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 124 - 2ND AVENUE WEST, HANNA ALBERTA, T0J 1P0. No: 2015079763.
2531507980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2015079805.
2541507981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 124 - 2ND AVENUE WEST, HANNA ALBERTA, T0J 1P0. No: 2015079813.
2551507986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 124 - 2ND AVENUE WEST, HANNA ALBERTA, T0J 1P0. No: 2015079862.
2561507993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2015079938.
2571508006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2015080068.
2581508010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2015080100.
2591508011 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 525 12 AVE NE, CALGARY ALBERTA, T2E 1A9. No: 2015080118.
2601508014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 124 - 2ND AVENUE WEST, HANNA ALBERTA, T0J 1P0. No: 2015080142.
2611508015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 16690 - 113 AVENUE, EDMONTON ALBERTA, T5M 2X3. No: 2015080159.
2621508021 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 351 - 3132, 26 STREET NE, CALGARY ALBERTA, T1Y 6Z1. No: 2015080217.
2631508024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4300 BANKERS HALL WEST, 888 - 3 STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2015080241.
2641508032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015080324.
2651508033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2015080332.
2661508039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2015080399.
2671508042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2015080423.
2681508052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 4206 - 73 ERRINGWOODS COURT SE, CALGARY ALBERTA, T2B 2V3. No: 2015080522.
2691508055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 202-1240 12 AVE SW, CALGARY ALBERTA, T3C 0P3. No: 2015080555.
2701508059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 215 - 7500 MACLEOD TRAIL SE, CALGARY ALBERTA, T2H 0L9. No: 2015080597.
2711508061 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 148 SOMERSIDE CLOSE SW, CALGARY ALBERTA, T2Y 4B5. No: 2015080613.
2721508062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 6 MADISON COURT, STRATHMORE ALBERTA, T1P 1M5. No: 2015080621.
2731508066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 227 MARTIN CROSSING CLOSE NE, CALGARY ALBERTA, T3J 3S1. No: 2015080662.
2741508069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: SITE 22, RGE RD 54A, COCHRANE ALBERTA, T4C 1A6. No: 2015080696.
2751508073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 206-364 99 AVE SE, CALGARY ALBERTA, T2J 0J7. No: 2015080738.
2761508075 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 233 CHINOOK DR, COCHRANE ALBERTA, T4C 1E4. No: 2015080753.
2771508079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 54 CORONADO PLACE NE, CALGARY ALBERTA, T1Y 6P1. No: 2015080795.
2781508080 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 128 KODIAK CRESCENT, FORT MCMURRAY ALBERTA, T9K 2L9. No: 2015080803.
2791508081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4300 BANKERS HALL WEST, 888 - 3 STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2015080811.
2801508085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 2821 16 AVE SE, CALGARY ALBERTA, T3A 0M7. No: 2015080852.
2811508096 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2015080969.
2821508100 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 12323-48 STREET, EDMONTON ALBERTA, T5W 5H5. No: 2015081009.
2831508101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015081017.
2841508111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 5003 51 AVENUE, WETASKIWIN ALBERTA, T9A 0T9. No: 2015081116.
2851508121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2015081215.
2861508134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 200, 9906 102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2015081348.
2871508143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 300, 255 17 AVE S.W., CALGARY ALBERTA, T2S 2T8. No: 2015081439.
2881508166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: SUITE 4, 5100 LAKESHORE DRIVE, SYLVAN LAKE ALBERTA, T4S 2L7. No: 2015081660.
2891508176 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #311, 531 BOTHWELL DRIVE, SHERWOOD PARK ALBERTA, T8H 2H7. No: 2015081769.
2901508182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015081827.
2911508185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 42 SADDLELAND CRESCENT NE, CALGARY ALBERTA, T3J 5K6. No: 2015081850.
2921508186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015081868.
2931508188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 5105-49 STREET, LLOYDMINSTER ALBERTA, T9V OK3. No: 2015081884.
2941508191 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 3262 130A AVE NW, EDMONTON ALBERTA, T5A 3K3. No: 2015081918.
2951508201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2015082015.
2961508207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5105-49 STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2015082072.
2971508210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 3103 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3N7. No: 2015082106.
2981508211 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1208 BAYSIDE AVE. SW, AIRDRIE ALBERTA, T4B 2X4. No: 2015082114.
2991508214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 12310 102 STREET, GRANDE PRAIRIE ALBERTA, T8V 0N4. No: 2015082148.
3001508215 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 14872 MT. MCKENZIE DRIVE SE, CALGARY ALBERTA, T2Z 2L5. No: 2015082155.
3011508218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 168 COUNTRY HILLS WAY N.E., CALGARY ALBERTA, T3K 4W4. No: 2015082189.
3021508223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 110 - 4TH AVENUE NORTH, THREE HILLS ALBERTA, T0M 2A0. No: 2015082239.
3031508224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2015082247.
3041508230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 9006 102 AVE, GRANDE PRAIRIE ALBERTA, T8X 1H1. No: 2015082304.
3051508232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015082320.
3061508236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015082361.
3071508239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 3016 5A STREET SW, CALGARY ALBERTA, T2S 2G6. No: 2015082395.
3081508240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015082403.
3091508245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015082452.
3101508246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015082460.
3111508248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015082486.
3121508250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015082502.
3131508259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015082593.
3141508264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: SE 14-053-01-W5TH No: 2015082643.
3151508268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 440, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2015082684.
3161508269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015082692.
3171508271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2015082718.
3181508274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: SE 17-38-05-W5 No: 2015082742.
3191508275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015082759.
3201508279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2015082791.
3211508282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015082825.
3221508288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5023 - 50 AVENUE, WHITECOURT ALBERTA, T7S 1P2. No: 2015082882.
3231508289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 12 MEADOW BAY, CALGARY ALBERTA, T3R 1A7. No: 2015082890.
3241508290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 4119 - 106 STREET, EDMONTON ALBERTA, T6J 2S3. No: 2015082908.
3251508295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 240 3RD STREET WEST, BROOKS ALBERTA, T1R 0S3. No: 2015082957.
3261508300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 850, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015083005.
3271508302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 36 ERIN MEADOW WAY SE, CALGARY ALBERTA, T2B 3A2. No: 2015083021.
3281508306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 4306 SOUTH PARK DRIVE, STONY PLAIN ALBERTA, T7Z 1L1. No: 2015083062.
3291508308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1402 - 10 AVENUE S.E., CALGARY ALBERTA, T2G 0X2. No: 2015083088.
3301508322 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 351 MILLVIEW BAY SW, CALGARY ALBERTA, T2Y 3Y1. No: 2015083229.
3311508323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 3815 GATEWAY BLVD., EDMONTON ALBERTA, T6J 5H2. No: 2015083237.
3321508329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 4A DUNLUCE RD, EDMONTON ALBERTA, T5X 5G8. No: 2015083294.
3331508333 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1006 9600 SOUTHLAND CIR SW, CALGARY ALBERTA, T2V 5A1. No: 2015083336.
3341508337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2015083377.
3351508338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 168 MACKAY CRESCENT, HINTON ALBERTA, T7V 2C6. No: 2015083385.
3361508340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015083401.
3371508357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10917 100 AVE, WESTLOCK ALBERTA, T7P 1M8. No: 2015083575.
3381508360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2015083609.
3391508372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015083724.
3401508379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015083799.
3411508381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015083815.
3421508386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 2015083864.
3431508387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 26 SHERWOOD CRT NW, CALGARY ALBERTA, T3R 1P5. No: 2015083872.
3441508390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 8606 102B AVE, GRANDE PRAIRIE ALBERTA, T8X 0B5. No: 2015083906.
3451508392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015083922.
3461508394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 204, 430 - 6TH AVENUE S.E., MEDICINE HAT ALBERTA, T1A 2S8. No: 2015083948.
3471508395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2015083955.
3481508396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015083963.
3491508404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015084045.
3501508408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2015084086.
3511508415 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: UNIT 103, 10610-79 AVENUE NW, EDMONTON ALBERTA, T6E 1S1. No: 2015084151.
3521508416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 950 GULLION STREET, WABASCA ALBERTA, T0G 2K0. No: 2015084169.
3531508421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5105-49 STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2015084219.
3541508423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: SUITE 800, 10150 - 100 ST, EDMONTON ALBERTA, T5J 0P6. No: 2015084235.
3551508432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #108, 957 FIR STREET, SHERWOOD PARK ALBERTA, T8A 4N6. No: 2015084326.
3561508441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2401, 10088 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2015084417.
3571508444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 33 SADDLEHORN CLOSE NE, CALGARY ALBERTA, T3J 5C5. No: 2015084441.
3581508450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015084508.
3591508452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015084524.
3601508454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015084540.
3611508456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1728 46 STREET NW, CALGARY ALBERTA, T3B 1B2. No: 2015084565.
3621508457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015084573.
3631508461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015084615.
3641508462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015084623.
3651508463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2015084631.
3661508464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2015084649.
3671508465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #800 ,736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2015084656.
3681508470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 31083 COYOTE VALLEY ROAD, CALGARY ALBERTA, T3L 2R1. No: 2015084706.
3691508471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 31083 COYOTE VALLEY ROAD, CALGARY ALBERTA, T3L 2R1. No: 2015084714.
3701508495 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1136 - 68 STREET NW, EDMONTON ALBERTA, T6K 3K4. No: 2015084953.
3711508496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015084961.
3721508503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2015085034.
3731508504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1416 RANCHLANDS RD NW, CALGARY ALBERTA, T3G 1M9. No: 2015085042.
3741508507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 6012 - 1A AVE SW, EDMONTON ALBERTA, T6X 0E7. No: 2015085075.
3751508508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015085083.
3761508512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015085125.
3771508515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015085158.
3781508520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2092 - 126 ST, EDMONTON ALBERTA, T6W 0C6. No: 2015085208.
3791508522 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2 - 2120, CENTRE STREET NE, CALGARY ALBERTA, T2E 2T3. No: 2015085224.
3801508525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015085257.
3811508528 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 24 VARCOVE PL NW, CALGARY ALBERTA, T3A 0C2. No: 2015085281.
3821508533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015085331.
3831508534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 2015085349.
3841508539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 418, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2015085398.
3851508543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2015085430.
3861508544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 314 DRAKE LANDING CLOSE, OKOTOKS ALBERTA, T1S 2M5. No: 2015085448.
3871508545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #71, 54569 RANGE ROAD 215, FORT SASKATCHEWAN ALBERTA, T8L 4B9. No: 2015085455.
3881508550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015085505.
3891508551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4923 49 ST, REDWATER ALBERTA, T0A 2W0. No: 2015085513.
3901508552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015085521.
3911508556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4709 56 AVE, RIMBEY ALBERTA, T0C 2J0. No: 2015085562.
3921508558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015085588.
3931508562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: HOUSE 93, PEERLESS LAKE ALBERTA, T0G 2W0. No: 2015085620.
3941508564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2015085646.
3951508572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015085729.
3961508576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #2, 1212 12TH STREET SW, CALGARY ALBERTA, T3C 1A9. No: 2015085760.
3971508577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2015085778.
3981508578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015085786.
3991508584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 2015085844.
4001508589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015085893.
4011508591 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2015085919.
4021508596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: # 640, 1414 - 8 STREET SW, CALGARY ALBERTA, T2R 1J6. No: 2015085968.
4031508602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015086024.
4041508604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015086040.
4051508605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015086057.
4061508607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015086073.
4071508610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015086107.
4081508612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015086123.
4091508616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2015086164.
4101508619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015086198.
4111508624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015086248.
4121508626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2015086263.
4131508631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1B, 333 - 2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2015086313.
4141508632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015086321.
4151508633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015086339.
4161508636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015086362.
4171508638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 10719 – 182 STREET, EDMONTON ALBERTA, T5S 1J5. No: 2015086388.
4181508644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015086446.
4191508645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1B, 333 - 2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2015086453.
4201508648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2015086487.
4211508655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 209, 1589 GLASTONBURY BLVD NW, EDMONTON ALBERTA, T5T 2V1. No: 2015086552.
4221508658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 202, 4990 – 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2015086586.
4231508659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4K 1L1. No: 2015086594.
4241508662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2015086628.
4251508666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4K 1L1. No: 2015086669.
4261508667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 121 DISCOVERY PLACE SW, CALGARY ALBERTA, T3H 4N5. No: 2015086677.
4271508671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1104 CASSON GREEN NW, CALGARY ALBERTA, T3B 2V6. No: 2015086719.
4281508676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015086768.
4291508679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4K 1L1. No: 2015086792.
4301508691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: NE 23 42 16 W4, HEISLER ALBERTA, T0B 2A0. No: 2015086917.
4311508695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015086958.
4321508698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015086982.
4331508699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2015086990.
4341508700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015087006.
4351508701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #34 DUFFIELD AVE., RED DEER ALBERTA, T4P 2Y1. No: 2015087014.
4361508703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015087030.
4371508705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015087055.
4381508707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015087071.
4391508711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015087113.
4401508712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 200, 10187 – 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2015087121.
4411508714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015087147.
4421508717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015087170.
4431508718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015087188.
4441508719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015087196.
4451508721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 200, 10187 – 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2015087212.
4461508723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015087238.
4471508724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015087246.
4481508725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015087253.
4491508728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015087287.
4501508734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015087345.
4511508736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015087360.
4521508739 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 220, 2503 HANNA CRES NW, EDMONTON ALBERTA, T6R 0H1. No: 2015087394.
4531508741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015087410.
4541508746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015087469.
4551508748 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 282 EVERMEADOW AVE SW, CALGARY ALBERTA, T2Y 0C5. No: 2015087485.
4561508751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015087519.
4571508754 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 115 TARAVISTA DRIVE NE, CALGARY ALBERTA, T3J 4T2. No: 2015087543.
4581508756 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 605-6455 MACLEOD TR SW, CALGARY ALBERTA, T2H 0K9. No: 2015087568.
4591508760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2015087600.
4601508761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2015087618.
4611508762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2015087626.
4621508763 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 306 SCIMITAR BAY N.W., CALGARY ALBERTA, T3L 1L9. No: 2015087634.
4631508764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2015087642.
4641508766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2015087667.
4651508767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2015087675.
4661508769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2015087691.
4671508770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 715 COUNTRY HILLS COURT NW, CALGARY ALBERTA, T3K 3Z5. No: 2015087709.
4681508771 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: SUITE 105, 2034 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2015087717.
4691508775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 427D - 38TH AVE NE, CALGARY ALBERTA, T2E 6R9. No: 2015087758.
4701508789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 6009 56 AVE, WETASKIWIN ALBERTA, T9A 2Y9. No: 2015087899.
4711508795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015087956.
4721508796 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 4836 9 AVENUE, EDSON ALBERTA, T7E 1E3. No: 2015087964.
4731508799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015087998.
4741508801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015088012.
4751508802 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2015088020.
4761508805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015088053.
4771508806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015088061.
4781508808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 239 MILLBANK DR SW, CALGARY ALBERTA, T2Y 2J1. No: 2015088087.
4791508810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015088103.
4801508817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 480-840 6 AVE SW, CALGARY ALBERTA, T2P 3E5. No: 2015088178.
4811508827 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 572 HODGSON RD NW, EDMONTON ALBERTA, T6R 3L2. No: 2015088277.
4821508828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015088285.
4831508829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015088293.
4841508831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015088319.
4851508836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 2913 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V9. No: 2015088368.
4861508839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 2913 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V9. No: 2015088392.
4871508840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 2913 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V9. No: 2015088400.
4881508843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 60 MACEWAN MEADOW WAY NW, CALGARY ALBERTA, T3K 3J3. No: 2015088434.
4891508853 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 213 15 ST NW, CALGARY ALBERTA, T2N 2A8. No: 2015088533.
4901508857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 4508-164A AVE. NW, EDMONTON ALBERTA, T5Y 0C7. No: 2015088574.
4911508873 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 39 HUXLEY COVE, SPRUCE GROVE ALBERTA, T7X 4S5. No: 2015088731.
4921508875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 7 OAKS BAY RD., BUCK LAKE ALBERTA, T0C OPO. No: 2015088756.
4931508885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 5518 61 ST, VEGREVILLE ALBERTA, T9C 1N5. No: 2015088855.
4941508889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 5904 DALCASTLE CRES NW, CALGARY ALBERTA, T3A 1S4. No: 2015088897.
4951508902 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: #315 - 9TH ST WEST, CARDSTON ALBERTA, T0K 0K0. No: 2015089028.
4961508924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 1600, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2015089242.
4971508926 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 88 RIVERSIDE WAY SE, CALGARY ALBERTA, T2C 3V8. No: 2015089267.
4981508936 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 170 11801 100 ST, GRANDE PRAIRIE ALBERTA, T8V 3Y2. No: 2015089366.
4991508943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2015089432.
5001508945 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 5028 MARIAN RD NE, CALGARY ALBERTA, T2A 2X9. No: 2015089457.
5011508946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 155 PARKLAND GREEN SE, CALGARY ALBERTA, T2J 3X6. No: 2015089465.
5021508951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015089515.
5031508953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015089531.
5041508954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5L 2G3. No: 2015089549.
5051508957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2015089572.
5061508971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 948 - 87TH AVENUE S.W., CALGARY ALBERTA, T2V 0W1. No: 2015089713.
5071508972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: SE 30-6-19 W4 No: 2015089721.
5081508973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015089739.
5091508974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #16, 11840 - 105 STREET, EDMONTON ALBERTA, T5G 2N2. No: 2015089747.
5101508980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2015089804.
5111508981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015089812.
5121508983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2015089838.
5131508987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015089879.
5141508991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015089911.
5151508993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015089937.
5161508994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015089945.
5171509003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 3725 98 ST NW, EDMONTON ALBERTA, T6E 5N2. No: 2015090034.
5181509012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 87 HAMPSTEAD WAY NW, CALGARY ALBERTA, T3A 6E5. No: 2015090125.
5191509017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 4001 46 ST, PONOKA ALBERTA, T4J 1B6. No: 2015090174.
5201509026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015090265.
5211509027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 413 CORAL SPRINGS PL. N.E., CALGARY ALBERTA, T3J 3R1. No: 2015090273.
5221509033 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #202, 2419 - 16 STREET S.W., CALGARY ALBERTA, T2T 4G1. No: 2015090331.
5231509041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 904 JORDAN CRESCENT, EDMONTON ALBERTA, T6L 6X5. No: 2015090414.
5241509042 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2015090422.
5251509043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015090430.
5261509045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015090455.
5271509056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 3000, 8882 170 STREET, EDMONTON ALBERTA, T5T 4M2. No: 2015090562.
5281509061 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: NW 11 15 29 W4 No: 2015090612.
5291509063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015090638.
5301509065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #9-7421 EDGAR INDUSTRIAL DRIVE, RED DEER ALBERTA, T4P 3R2. No: 2015090653.
5311509072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #2, 4716 - 91 AVENUE NW, EDMONTON ALBERTA, T6B 2L1. No: 2015090729.
5321509073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: SE 14-29-3 W5, CARSTAIRS ALBERTA, T0M 0N0. No: 2015090737.
5331509090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 10226 135 AVENUE, EDMONTON ALBERTA, T5E 1P2. No: 2015090901.
5341509092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015090927.
5351509095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2015090950.
5361509098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1312, 939 BRACEWOOD DRIVE SW, CALGARY ALBERTA, T2W 3M4. No: 2015090984.
5371509101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 104, 4825 - 52ND STREET, OLDS ALBERTA, T4H 1G2. No: 2015091016.
5381509114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015091149.
5391509116 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: SUITE 105, 2034 19 AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2015091164.
5401509118 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 79 CALEDONIA DRIVE, LEDUC ALBERTA, T9E 6S6. No: 2015091180.
5411509131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015091313.
5421509135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 12861 83 ST NW, EDMONTON ALBERTA, T5E 2W2. No: 2015091354.
5431509136 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 100 CARR CRES, OKOTOKS ALBERTA, T1S 1E2. No: 2015091362.
5441509148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: SE-19-72-3-W6 No: 2015091487.
5451509156 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 180 REICHLEY STREET, RED DEER ALBERTA, T4P 3S8. No: 2015091560.
5461509168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 321, 11979 - 40TH STREET SE, CALGARY ALBERTA, T2Z 4M3. No: 2015091685.
5471509169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015091693.
5481509171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: SUITE 800, 10150 - 100 ST, EDMONTON ALBERTA, T5J 0P6. No: 2015091719.
5491509172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015091727.
5501509175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: SUITE 800, 10150 - 100 ST, EDMONTON ALBERTA, T5J 0P6. No: 2015091750.
5511509176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015091768.
5521509178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015091784.
5531509179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015091792.
5541509182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 112 TUSCANY RAVINE TERRACE NW, CALGARY ALBERTA, T3L 2S7. No: 2015091826.
5551509184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 5355 LAKEVIEW DRIVE S.W., CALGARY ALBERTA, T3E 5S1. No: 2015091842.
5561509186 ALBERTA LTD. Numbered Alberta Corporation Continued In 2009 DEC 30 Registered Address: 18TH FLOOR, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2015091867.
5571509187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015091875.
5581509190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015091909.
5591509193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015091933.
5601509194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #111, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 2015091941.
5611509198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015091982.
5621509199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 16-1128 156 ST NW, EDMONTON ALBERTA, T6R 0C9. No: 2015091990.
5631509209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 9913 90A STREET, GRANDE PRAIRIE ALBERTA, T8X 1T3. No: 2015092097.
5641509211 ALBERTA LTD. Numbered Alberta Corporation Continued In 2009 DEC 30 Registered Address: 18TH FLOOR, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2015092113.
5651509218 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 12 HEBERT ROAD, ST. ALBERT ALBERTA, T8N 5T8. No: 2015092188.
5661509220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z9. No: 2015092204.
5671509229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015092295.
5681509233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015092337.
5691509238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015092386.
5701509243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 6020 NORFOLK DRIVE NW, CALGARY ALBERTA, T2K 5J9. No: 2015092436.
5711509245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015092451.
5721509250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015092501.
5731509260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z9. No: 2015092600.
5741509262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 14809 111 AVENUE, EDMONTON ALBERTA, T5M 2P3. No: 2015092626.
5751509265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 616 - 75 AVENUE NW, CALGARY ALBERTA, T2K 0P9. No: 2015092659.
5761509268 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2015092683.
5771509274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: SW 16 36 27 W4TH No: 2015092741.
5781509289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015092899.
5791509290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1003 HIGHFIELD PLACE, 10010-106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 2015092907.
5801509291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2015092915.
5811509301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: UNIT 81, 300 EVANSCREEK CRT. NW, CALGARY ALBERTA, T3P 0B8. No: 2015093012.
5821509305 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1343, 5328 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 4J8. No: 2015093053.
5831509309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 9944-78 AVENUE, EDMONTON ALBERTA, T6E 1N5. No: 2015093095.
5841509310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 5311 54A STREET, BARRHEAD ALBERTA, T7N 1E4. No: 2015093103.
5851509311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 5220 - 51 AVENUE, P.O. BOX 6600, WETASKIWIN ALBERTA, T9A 2G3. No: 2015093111.
5861509313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015093137.
5871509327 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 227 HAMPTONS TERR NW, CALGARY ALBERTA, T3A 5R5. No: 2015093277.
5881509343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015093434.
5891509352 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 13711 147 AVE NW, EDMONTON ALBERTA, T6V 1V2. No: 2015093525.
5901509358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015093582.
5911509369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015093699.
5921509375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 21 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E6. No: 2015093756.
5931509376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015093764.
5941509379 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 177 DEERFIELD TERR SE, CALGARY ALBERTA, T2J 6V2. No: 2015093798.
5951509381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015093814.
5961509383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 9322 129 AVE, GRANDE PRAIRIE ALBERTA, T8X 1R8. No: 2015093830.
5971509386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015093863.
5981509391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015093913.
5991509393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #3, 4914 50 AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2015093939.
6001509394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015093947.
6011509397 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 200 - 17510, 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2015093970.
6021509401 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 200 - 17510, 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2015094010.
6031509407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 7507 - 50 STREET, EDMONTON ALBERTA, T6B 2W8. No: 2015094077.
6041509409 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 200 - 17510, 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2015094093.
6051509412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #3, 4914 50 AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2015094127.
6061509415 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 200 - 17510, 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2015094150.
6071509424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 106 23 MILLRISE DR SW, CALGARY ALBERTA, T2Y 3V1. No: 2015094242.
6081509432 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 4625 118 AVE NW, EDMONTON ALBERTA, T5W 1B2. No: 2015094325.
6091509446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015094465.
6101509455 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015094556.
6111509456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015094564.
6121509459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015094598.
6131509463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015094630.
6141509468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015094689.
6151509469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015094697.
6161509475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015094754.
6171509476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 6416 SIERRA MORENA BLVD SW, CALGARY ALBERTA, T3H 3C2. No: 2015094762.
6181509478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015094788.
6191509480 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 313 NORTHGATE TERRACE, EDMONTON ALBERTA, T5E 3E3. No: 2015094804.
6201509482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015094820.
6211509484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2015094846.
6221509485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015094853.
6231509489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: R.R. 1 SITE 2 C-9 AIRPORT, FORT MCMURRAY ALBERTA, T9H 5B5. No: 2015094895.
6241509490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2015094903.
6251509495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015094952.
6261509497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2015094978.
6271509505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: R.R. 1 SITE 2 C-9 AIRPORT, FORT MCMURRAY ALBERTA, T9H 5B5. No: 2015095058.
6281509514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 130 2950 22 ST, RED DEER ALBERTA, T4R 0H9. No: 2015095140.
6291509515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2015095157.
6301509518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5J 3V5. No: 2015095181.
6311509520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2015095207.
6321509523 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 11104 179 AVE NW, EDMONTON ALBERTA, T5X 6J3. No: 2015095231.
6331509524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2015095249.
6341509525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2015095256.
6351509528 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 15218-49A STREET, EDMONTON ALBERTA, T5Y 3C2. No: 2015095280.
6361509533 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 9906 90TH ST, MORINVILLE ALBERTA, T8R 1K3. No: 2015095330.
6371509551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2015095512.
6381509560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2015095603.
6391509569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015095694.
6401509571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015095710.
6411509573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2015095736.
6421509582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 115-52508 RANGE ROAD 21 No: 2015095827.
6431509583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 7 FALWOOD WAY NE, CALGARY ALBERTA, T3J 1A8. No: 2015095835.
6441509588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015095884.
6451509589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2015095892.
6461509604 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 22 BRIDLEWOOD PK SW, CALGARY ALBERTA, T2Y 3R6. No: 2015096049.
6471509610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 2445 - 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2015096106.
6481509626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 97A MOUNT PLEASANT DR., CAMROSE ALBERTA, T4V 2S5. No: 2015096262.
6491509627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 132 SIERRA MORENA CIR SW, CALGARY ALBERTA, T3H 2W9. No: 2015096270.
6501509635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 23 DEER PARK BLVD, SPRUCE GROVE ALBERTA, T7X 4M2. No: 2015096353.
6511509648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 6511 109 ST, EDMONTON ALBERTA, T6H 1Y1. No: 2015096486.
6521509651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 291 TEMPLESIDE CIRCLE N.E., CALGARY ALBERTA, T1Y 3M1. No: 2015096510.
6531509654 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 622 JENNER COVE NW, EDMONTON ALBERTA, T6L 6S1. No: 2015096544.
6541509656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 11231 88 STREET, EDMONTON ALBERTA, T5B 3P6. No: 2015096569.
6551509665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JAN 01 Registered Address: UNIT #1, 9109 - 39 AVENUE, EDMONTON ALBERTA, T6E 5Y2. No: 2015096650.
6561810716 ONTARIO LTD. Other Prov/Territory Corps Registered 2009 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2115090942.
6573241290 NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2009 DEC 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2115078004.
658360 H.R. SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 3750 43A AVE, RED DEER ALBERTA, T4N 3G3. No: 2015090539.
659360NETWORKS (CDN FIBER) ULC Named Alberta Corporation Continued In 2009 DEC 22 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015074368.
6603881105 CANADA INC. Federal Corporation Registered 2009 DEC 23 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2115084929.
6613REX RENOVATIONS INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 22 ROYAL CREST WAY NW, CALGARY ALBERTA, T3G 4M7. No: 2015078914.
6624452887 CANADA INC. Federal Corporation Registered 2009 DEC 30 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2115091882.
6635G FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4819 -51 ST., STETTLER ALBERTA, T0C 2L0. No: 2015085695.
664615 EYECARE INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 14712 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3S4. No: 2015084839.
6656393250 CANADA INC. Federal Corporation Registered 2009 DEC 22 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2115083343.
6667267690 CANADA LTD. Federal Corporation Registered 2009 DEC 22 Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2115082287.
6677268769 CANADA INC. Federal Corporation Registered 2009 DEC 31 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2115095271.
6687275480 CANADA INC. Federal Corporation Registered 2009 DEC 22 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2115083103.
6697293712 CANADA INCORPORATED Federal Corporation Registered 2009 DEC 18 Registered Address: 420 DOUGLASGLEN CL SE, CALGARY ALBERTA, T2Z 3A4. No: 2115074656.
6707300344 CANADA LTD. Federal Corporation Registered 2009 DEC 21 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2115080489.
671A - 1 SECURITY & TRAINING INSTITUTION LTD. Other Prov/Territory Corps Registered 2009 DEC 22 Registered Address: 30 SADDLEMONT CREST, CALGARY ALBERTA, T3J 4R7. No: 2115028058.
672A.M. FERRIS & ASSOCIATES LTD. Other Prov/Territory Corps Registered 2009 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2115080281.
673AB PROJECT SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 42 ROYAL OAK POINT NW, CALGARY ALBERTA, T3G 5C5. No: 2015086925.
674ABMAC MAINTENANCE LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 172 BEAVERIDGE CLOSE, FORT MCMURRAY ALBERTA, T9H 2V7. No: 2015077577.
675ABN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 2008 125 ST SW, EDMONTON ALBERTA, T6W 0A4. No: 2015081975.
676ABOVE AND BEYOND CANADIAN CRISIS CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 9639 - 83 STREET, EDMONTON ALBERTA, T6C 3A3. No: 2015083245.
677ACCOUNTING SERVICE BUREAU INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 10160 116 STREET, EDMONTON ALBERTA, T5K 1V9. No: 2015093921.
678ACHARYA & WIRASINGHE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 21 Registered Address: #203, 2411 - 4TH STREET N.W., CALGARY ALBERTA, T2M 2Z8. No: 2015081207.
679ADJ FINANCIAL CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 102, 930 CENTRE AVENUE NE, CALGARY ALBERTA, T2E 9C8. No: 2015085406.
680ADVANCED CONTROLS & ELECTRIC LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 83 SHORES DR, LEDUC ALBERTA, T9E 8N7. No: 2015092089.
681AEGON CANADA ULC Named Alberta Corporation Continued In 2009 DEC 22 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2015071307.
682AERO-DYNAMICS CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 78 SAGE VALLEY CLOSE NW, CALGARY ALBERTA, T3R 0E3. No: 2015095876.
683AFFINIA CANADA HOLDINGS CORP. Named Alberta Corporation Continued In 2009 DEC 21 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015079102.
684AFRICAN QUEEN TOUR OPERATIONS, INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 501-2109 17 STREET SW, CALGARY ALBERTA, T2T 4M5. No: 2015072339.
685AGI HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 11138 110 AVENUE, EDMONTON ALBERTA, T5H 1H9. No: 2015080191.
686AHZIA CORPORATION Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 2107- 21ST AVENUE SW, CALGARY ALBERTA, T2T 0P1. No: 2015092105.
687AIKAMKAR HOMES INC. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 143 TARAWOOD GROVE NE, CALGARY ALBERTA, T3J 5A7. No: 2015087097.
688ALABA AKINTAYO ALAWIYE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 18 Registered Address: 608 5TH AVENUE, BASSANO ALBERTA, T0J 0B0. No: 2015078021.
689ALBAB CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 121-10023 110 ST NW, EDMONTON ALBERTA, T5K 1J5. No: 2015093483.
690ALBERTA IRON INDIANS PONTIAC CLUB Alberta Society Incorporated 2009 DEC 18 Registered Address: 4615 - 35 AVE. S.W., CALGARY ALBERTA, T3E 1B5. No: 5015079733.
691ALBERTA PUBLIC SAFTEY ACADEMY INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: SUITE 102 - 1509, 11 AVE SW, CALGARY ALBERTA, T2A 5S1. No: 2015079631.
692ALL BLOWN UP INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 6716 - 182 STREET, EDMONTON ALBERTA, T5T 2A1. No: 2015089309.
693ALL-IN-ONE AUTO PARTS AND STORAGE LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 47 ELGIN TERRACE SE, CALGARY ALBERTA, T2Z 0H6. No: 2015077486.
694ALLAN'S MOVING & STORAGE LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: BAY G, 7803 - 35 STREET SE, CALGARY ALBERTA, T2C 1V3. No: 2015080456.
695ALLI BROOK DESIGN LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1116 STRATHCONA ROAD, STRATHMORE ALBERTA, T1P 1S2. No: 2015080910.
696ALLIANCE PULSE PROCESSORS INC. Other Prov/Territory Corps Registered 2009 DEC 22 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2115083210.
697ALLTYPE MOTORSPORTS LTD. Named Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 9562 YELLOWHEAD TRAIL NW, EDMONTON ALBERTA, T5G 0W4. No: 2015079268.
698ALTAMIRA INFORMATION CORP. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #300, 1324 - 17 AVEUE S.W., CALGARY ALBERTA, T2T 5S8. No: 2015073584.
699ALTERNATIVE SEAL AND PRESSURE TECHNOLOGY (ASAP) INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2015077528.
700ALTHEWAY CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2015079995.
701ALTOVIN INTERNATIONAL LTEE Federal Corporation Registered 2009 DEC 16 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2115072528.
702ALWAYS ON TARGET MWD CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 32 RIVERBIRCH BAY SE, CALGARY ALBERTA, T2C 3L5. No: 2015074756.
703AMETEK CANADA 2 ULC Named Alberta Corporation Continued In 2009 DEC 18 Registered Address: 3300, 421-7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015077437.
704AMR BUILDING DESIGN CENTRE LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 227, 7004 MACLEOD TR SE, CALGARY ALBERTA, T2H 0L3. No: 2015094945.
705ANATOLIA CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2015076074.
706ANDERSON HEARING AID & AUDIOLOGY SERVICE LTD. Other Prov/Territory Corps Registered 2009 DEC 30 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2115093599.
707ANDREA H.S. LOEWEN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 16 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2015072594.
708ANDREW J. LAMB PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 23 Registered Address: 114 CRESTMONT DR SW, CALGARY ALBERTA, T3B 5X9. No: 2015085547.
709ANDREW'S HEAVY DUTY REPAIR LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2015086693.
710ANIKI Y. PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 21 Registered Address: SUITE 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2015081249.
711ANNIE CYR-HORNICK PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 16 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2015072651.
712ANZ COLLISION INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: BAY 3131-5150 47 STREET NE, CALGARY ALBERTA, T3J 4N4. No: 2015078856.
713APACHE FINANCE CANADA III ULC Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015077965.
714APACHE FINANCE CANADA IV ULC Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015078013.
715AQUASOLUM SOLUTIONS LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 123 APPLETON CRESCENT, SHERWOOD PARK ALBERTA, T8H 0A5. No: 2015088830.
716ARCTIC WOLF HEATING INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #3, 2431 - 2 AVENUE NW, CALGARY ALBERTA, T2N 0H5. No: 2015073519.
717ARISTEIA CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 266 MAGRATH BLVD, EDMONTON ALBERTA, T6R 0C7. No: 2015094382.
718ARIZONA LAND DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015083047.
719ARROWHEAD CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: NW18 07 14 W5 No: 2015076942.
720ART DECO EXTERIORS INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 166 TARALEA CRES. NE, CALGARY ALBERTA, T3J 2A5. No: 2015084060.
721ARYAN ENTERPRISES INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 102 SADDLECREST CLOSE NE, CALGARY ALBERTA, T3J 5B6. No: 2015077767.
722ASIH GP INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2015074947.
723ASSERTIVE LAND SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: NW 16-31-28 W4 No: 2015076322.
724ASSOCIATION OF ACCREDITED CLOWNS (AOAC) Alberta Society Incorporated 2009 DEC 21 Registered Address: 1515 CENTRE ST. N., CALGARY ALBERTA, T2E 2S1. No: 5015081390.
725ASTRUM FINANCIAL SERVICES INC. Other Prov/Territory Corps Registered 2009 DEC 21 Registered Address: 4956 VICEROY DRIVE,, CALGARY ALBERTA, T3A 0V4. No: 2115020931.
726ATLANTICGEOLOG INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2015065960.
727AURORA AVIATION CONSULTING AND TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 48 THORNDALE CLOSE, AIRDRIE ALBERTA, T4A 2C1. No: 2015092394.
728AUSTIN ESTATE HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2015075357.
729AUTCANADA O GP INC. Federal Corporation Registered 2009 DEC 22 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2115082667.
730AUTOCANADA C GP INC. Federal Corporation Registered 2009 DEC 22 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2115082816.
731AUTOCANADA H GP INC. Federal Corporation Registered 2009 DEC 22 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2115082774.
732AUTOCANADA N GP INC. Federal Corporation Registered 2009 DEC 22 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 5H2. No: 2115082733.
733AUTOCANADA V GP INC. Federal Corporation Registered 2009 DEC 22 Registered Address: #1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2115082600.
734AVON CONSTRUCTION INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 83 CASTLEDALE WAY NE, CALGARY ALBERTA, T3J 1X6. No: 2015095421.
735AWW EMPLOYEE HOLDING CORP. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015078153.
736B&K CABINET'S AND RENOVATIONS INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 5 BIG SPRINGS RISE, AIRDRIE ALBERTA, T4A 1H2. No: 2015077684.
737B.C. MASTER BLASTERS INC. Other Prov/Territory Corps Registered 2009 DEC 22 Registered Address: 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2115082022.
738B.D. MAHAJAN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2009 DEC 22 Registered Address: 90 ROYAL ELM WAY NW, CALGARY ALBERTA, T3G 5M3. No: 2015084516.
739BABA.G. TRANSPORT CO. LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 615 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4A4. No: 2015080787.
740BABYLON RESTAURANT & LOUNGE INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 265 WOODBINE BLVD SW, CALGARY ALBERTA, T2W 5Z9. No: 2015088913.
741BACKLINE TRANSPORT INC. Other Prov/Territory Corps Registered 2009 DEC 31 Registered Address: 1910 18 ST, COALDALE ALBERTA, T1M 1N2. No: 2115094415.
742BAILEY AND SON'S LANDSCAPING CORP. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 134 EDGEBROOK CLOSE NW, CALGARY ALBERTA, T3A 4W7. No: 2015073568.
743BALZAC PIZZA LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015075548.
744BANKERS HALL (BOPC) INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1700, 335 - 8TH AVENUE SW,, CALGARY ALBERTA, T2P 1C9. No: 2015086644.
745BANKERS HALL GP INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1700, 335 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C9. No: 2015082429.
746BARRETT MARKETING GROUP CORPORATION Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2115073492.
747BASIC OIL LTD. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015091818.
748BASIH INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2015074699.
749BAYCORP INTERNATIONAL INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2015078690.
750BEACH CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 4703 43 STREET, ALBERTA BEACH ALBERTA, T0E 0A0. No: 2015076041.
751BEAMS AND BEYOND CORPORATION Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 55 TUSCANY SPRINGS WAY NW, CALGARY ALBERTA, T3L 2N3. No: 2015076686.
752BEDROCK ENVIRONMENTAL SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: NW-26-56-6-W5TH No: 2015072891.
753BELL OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 18 SUNRISE RD SW, MEDICINE HAT ALBERTA, T1B 4P2. No: 2015088558.
754BELLA ROUGE ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 10952 148 ST, EDMONTON ALBERTA, T5N 3H7. No: 2015093871.
755BELLEFONTAINE HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 10528 - 52 AVENUE, EDMONTON ALBERTA, T6H 0P1. No: 2015090406.
756BENNY'S OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: LOT 1 BLOCK 1 PLAN 8920317 No: 2015091024.
757BETHANY ACADEMY LTD. Named Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 530 ADAMS WAY, EDMONTON ALBERTA, T6W 0H1. No: 2015079516.
758BIG BO'S FURNITURE & APPLIANCES LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: #30 - 50532 RANGE ROAD 234, LEDUC COUNTY ALBERTA, T6H 4N6. No: 2015088608.
759BIG BOI TOWING LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #63 - 305 CALAHOO ROAD, SPRUCE GROVE ALBERTA, T7X 3K6. No: 2015073998.
760BIG BRIAN'S CONTRACTING CORP. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 9301 101 STREET, WEMBLEY ALBERTA, T0H 3S0. No: 2015085828.
761BIG M LAND CO. LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2015083591.
762BIG SPRINGS PLUMBING, HEATING & AIR CONDITIONING LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 225 - FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2M8. No: 2015075985.
763BIG WHITE DOG INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 4 COUNTRY LANE CRT, CALGARY ALBERTA, T3Z 1H7. No: 2015093228.
764BIGSKY INVESTMENTS INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015083898.
765BISER HOLDINGS CORP. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 119 STRATHBURY BAY S.W., CALGARY ALBERTA, T3H 1N3. No: 2015085067.
766BKC CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 302, 7 ST. ANNE ST, ST. ALBERT ALBERTA, T8N 2X4. No: 2015088350.
767BLACK STALLION MARKETING GROUP INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 406, 11808 100 AVENUE, EDMONTON ALBERTA, T5K 0K4. No: 2015081454.
768BLANK SPORTS INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 147 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: 2015076710.
769BLES ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #1, 5304 - 50TH ST, LEDUC ALBERTA, T9E 6Z6. No: 2015077098.
770BLINDS GALORE INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 103 PANTEGO WAY NW, CALGARY ALBERTA, T3K 0K6. No: 2015088749.
771BLUE DEVIL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 217 MAIN STREET, NEW NORWAY ALBERTA, T0B 3L0. No: 2015069582.
772BLUE SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 2015091008.
773BMD CANADA FOR TRADE INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 205-10930 53 AVE, EDMONTON ALBERTA, T6H 0S3. No: 2015092717.
774BOHOMOLEC STABLES LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 12537 21 AVE, BLAIRMORE ALBERTA, T0K 0E0. No: 2015094002.
775BORDER RESOURCES LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2015078716.
776BOSE LIMITED Federal Corporation Registered 2009 DEC 16 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2115073476.
777BOVYER CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 5047 53 STREET, SYLVAN LAKE ALBERTA, T4S 1E8. No: 2015089176.
778BOW CAPITAL INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 92 CHRISTIE PARK VIEW SW, CALGARY ALBERTA, T3H 2Y7. No: 2015084805.
779BRAND ENERGY INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2015073295.
780BRENT MOUNTAIN ANGUS LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015091644.
781BRENTWOOD BARBERSHOP CORPORATION Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 195 EDELWEISS DR NW, CALGARY ALBERTA, T3A 3R2. No: 2015084946.
782BRIAN GOGERLA C.I.P. ADJUSTING SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 28 EMERSON PLACE, ST ALBERT ALBERTA, T8N 5X3. No: 2015081066.
783BRIONES CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 6742 36A AVENUE, EDMONTON ALBERTA, T6K 1S3. No: 2015087386.
784BRODER FAMILY HOLDINGS CORP. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 2015082965.
785BROKEN PISTON AUTOMOTIVE LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 5140 54 STREET, DRAYTON VALLEY ALBERTA, XXX XXX. No: 2015074160.
786BROXBURN VEGETABLES LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2015084466.
787BRUNEN CONSERVATION CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 5 MAPLE PLACE, STRATHMORE ALBERTA, T1P 1G5. No: 2015081090.
788BUCKY TRUCKING LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 120 MARKWICK DRIVE SE, MEDICINE HAT ALBERTA, T1A 7V7. No: 2015077874.
789BUFFALO TRAIL RANCH LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 101, 5133 - 49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2015089762.
790BUILD ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 4335 - 28A STREET, EDMONTON ALBERTA, T6T 1G6. No: 2015076298.
791BURMESE CULTURAL SOCIETY OF ALBERTA Alberta Society Incorporated 2009 DEC 02 Registered Address: PO BOX 60139 (U OF A P.O.), EDMONTON ALBERTA, T6G 2S4. No: 5015093213.
792BURS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 16 Registered Address: 131 CITADEL CREST GREEN N.W., CALGARY ALBERTA, T3G 4W4. No: 2015072677.
793BUXING CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 5004-111 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 0H1. No: 2015084938.
794C-CAST HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015083641.
795C. L. FRIESER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 23 Registered Address: #101, 10119 - 97A AVENUE, EDMONTON ALBERTA, T5K 2T3. No: 2015086511.
796C.M. DEVERDENNE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2009 DEC 21 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2015028638.
797C.N.S. FABRICATION LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #543, 9768-170 STREET, EDMONTON ALBERTA, T5T 5L4. No: 2015076538.
798C2M SPATIAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 232 EDGEDALE GARDENS NW, CALGARY ALBERTA, T3A 4M8. No: 2015075464.
799CALDWELL INDUSTRIES INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 53 PRESTWICK WAY SE, CALGARY ALBERTA, T2Z 3W1. No: 2015091917.
800CALEDONIAN INVESTMENT MANAGEMENT LIMITED Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: SUITE 2150, 300 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3C4. No: 2015078427.
801CALF FOR KIDS FOUNDATION OF LETHBRIDGE AND DISTRICT Alberta Society Incorporated 2009 DEC 22 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 5015089757.
802CALGARY COSTUME INC. Federal Corporation Registered 2009 DEC 31 Registered Address: 160 HUNTCROFT PL NE, CALGARY ALBERTA, T2R 4E7. No: 2115095099.
803CALGARY INTERIORS CORP. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 347 45 AVE SW, CALGARY ALBERTA, T2S 1B3. No: 2015088921.
804CALGARY XPRESS TOWING LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 47 MARQUIS MEADOWS PL. S.E., CALGARY ALBERTA, T3S 0A6. No: 2015075951.
805CAMELIE CORP. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 1620 CRESCENT ROAD NW, CALGARY ALBERTA, T2M 4B2. No: 2015087204.
806CAMPION VENTURES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: SE 29-73-12-W5M No: 2015080977.
807CANADA SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 294 DISCOVERY RIDGE BLVD SW, CALGARY ALBERTA, T3H 5L8. No: 2015094374.
808CANADEX ENERGY LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1303 CRAIG ROAD S.W., CALGARY ALBERTA, T2V 2S9. No: 2015077254.
809CANADIAN BAR SOLUTIONS LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: PONTO RR1, BITTERN LAKE ALBERTA, T0C 0L0. No: 2015091255.
810CANADIAN CYLINDER RECERTIFICATION INC. Named Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 2307 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 3A1. No: 2015079466.
811CANADIAN INDUSTRIAL RADIOGRAPHY SAFETY ASSOCIATION Non-Profit Private Company Incorporated 2009 DEC 08 Registered Address: 321 MAIN STREET, TROCHU ALBERTA, T0M 2C0. No: 5115081472.
812CANADIAN ROCKY MOUNTAIN PROPERTIES INC. Named Alberta Corporation Continued In 2009 DEC 30 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015092246.
813CANAPLUS INDUSTRIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 424 - 84 STREET SW, EDMONTON ALBERTA, T6X 1H9. No: 2015087980.
814CANCA SUPPORT SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 64 CHATHAM DR NW, CALGARY ALBERTA, T2L 0Z5. No: 2015096296.
815CAPMOR FINANCIAL SERVICES CORPORATION Other Prov/Territory Corps Registered 2009 DEC 22 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2115082949.
816CAPSHOLD REAL ESTATE ULC Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2015085539.
817CAPSMITH WASTE MANAGEMENT INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #1450, 633 - 6 AVENUE SW, CALGARY ALBERTA, T2P 2Y5. No: 2015081108.
818CARDMA MARKETING INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: UNIT 212 11125 107 AVE NW, EDMONTON ALBERTA, T5H 0X9. No: 2015078526.
819CAREFUSION CANADA 307 ULC Other Prov/Territory Corps Registered 2009 DEC 18 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2115077113.
820CAROL TAM PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2009 DEC 18 Registered Address: 630, 11012 MACLEOD TR S, CALGARY ALBERTA, T2J 6A5. No: 2015077734.
821CCG CARPENTRY INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1008 - 15 STREET, COLD LAKE ALBERTA, T9M 1H3. No: 2015087527.
822CEA TRADING LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: #5-2505,15TH ST. S.W., CALGARY ALBERTA, T2T 3Z6. No: 2115008159.
823CENTERLINE HOMES INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2015079615.
824CHARGER INDUSTRIES RESEARCH INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 5678 BURLEIGH CRESCENT SE, CALGARY ALBERTA, T2H 1Z8. No: 2015077791.
825CHARLES A. BOULET PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2009 DEC 24 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2015088335.
826CHELITA'S PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 212, 20 SUNPARK PLAZA SE, CALGARY ALBERTA, T2X 3T2. No: 2015086503.
827CHER'S JUMP & RUN MAINTENANCE LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 4506 47A AVE, RED DEER ALBERTA, T4N 3R3. No: 2015092949.
828CHERKAOWI AUTO LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 6921 199 ST NW, EDMONTON ALBERTA, T5T 3X7. No: 2015073485.
829CHERYL M. DEVERDENNE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2009 DEC 21 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2015028422.
830CHUBB MINERALS INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2015080209.
831CIARAN DUNNE WELDING 2009 LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: NW 6-53-17 W5 No: 2015084896.
832CITICORP VENDOR FINANCE, LTD./CITICORP FINANCE VENDEUR LTEE Named Alberta Corporation Continued In 2009 DEC 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2015074483.
833CITIZENS TRUST COMPANY Extra-Provincial Trust Corporation Registered 2009 DEC 17 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 3015074689.
834CITY CENTRE LEASEHOLDS LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 208 COUGAR POINT ROAD, CANMORE ALBERTA, T1W 1A1. No: 2115016343.
835CLEAR SKY CAPITAL BH INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 23174 TWP. RD. 514, SHERWOOD PARK ALBERTA, T8B 1K9. No: 2015083849.
836CLEAR SKY CAPITAL SH INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 23174 TWP. RD. 514, SHERWOOD PARK ALBERTA, T8B 1K9. No: 2015083914.
837COAL CREEK RANCHING LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: SOUTHWEST QUARTER OF SECTION 26, TOWNSHIP 17, RANGE 17, WEST OF THE 4TH No: 2015085463.
838COCHRANE COMMUNITY GARDENS SOCIETY Alberta Society Incorporated 2009 DEC 14 Registered Address: BOX 1478, COCHRANE ALBERTA, T4C 1B4. No: 5015084907.
839CODNER HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 212 NEW BRIGHTON LANDING SE, CALGARY ALBERTA, T2Z 0S6. No: 2015094424.
840COLIN B. WEBB PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 22 Registered Address: 5201 INDUSTRIAL ROAD, DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2015082635.
841COMPASSTAX LLP Alberta Limited Liability Partnership Registered 2009 DEC 22 Registered Address: 600, 1333 - 8TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: AL15082654.
842CONOCOPHILLIPS CANADA (BRC) LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 1600, 401 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3C5. No: 2115072726.
843CONSOLIDATED SPIRE VENTURES LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 2600 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2115069151.
844COPPER RUSH INDUSTRIES LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 2 HALSTED COURT, SPRUCE GROVE ALBERTA, T7X 2V8. No: 2015087725.
845COR LINX LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 613 8 STREET SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2015073105.
846CORROSION PREVENTION & PETROLEUM SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 21 TARINGTON GREEN NE, CALGARY ALBERTA, T3J 3X1. No: 2015073063.
847COWBOY FOREVER TRUCKING INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1028 - 200 BROOKPARK DR SW, CALGARY ALBERTA, T2W 3E5. No: 2015078294.
848COYKENDALL MINERAL CORP. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2015074509.
849COYOTE CREEK RANCH FOUNDATION OF ALBERTA Alberta Society Incorporated 2009 DEC 29 Registered Address: SITE 3 BOX 2 RR 2, CAYLEY ALBERTA, T0L 0P0. No: 5015089401.
850CRAFTSMAN COUNTER TOPS INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 8, 5602 - 4 STREET N.W., CALGARY ALBERTA, T2K 1B2. No: 2015082049.
851CRESTMONT COMMUNITY ASSOCIATION Alberta Society Incorporated 2009 DEC 21 Registered Address: 12400 CRESTMONT BLVD SW, CALGARY ALBERTA, T3B 5W5. No: 5015083263.
852CRITICAL MASS GROUP LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 113 SPRING BANK PLACE S.W., CALGARY ALBERTA, T3H 3S5. No: 2015093343.
853CRT CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 4405 - 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2015075993.
854CUKU'S NEST ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2015084599.
855CUKU’S NEST VENTURES LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2015084557.
856CUSTOMTACKLE.COM LIMITED Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2015093855.
857CYA PILOT SERVICE LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 6110 93A STREET, GRANDE PRAIRIE ALBERTA, T8W 2E4. No: 2015080019.
858CYNTECH SOLAR SYSTEMS INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: C/O WAYNE R. MORROW, 145, 251 MIDPARK BLVD. S.E., CALGARY ALBERTA, T2X 1S3. No: 2015074459.
859D & C KEEPSAKE INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015079987.
860D & E CONSTRUCTION LTD. Other Prov/Territory Corps Registered 2009 DEC 21 Registered Address: A405 249 PENNSYLVANIA ROAD, CALGARY ALBERTA, T2A 6J6. No: 2115021715.
861D'LUX HOMES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2015081637.
862D. AL-JARRAH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 29 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2015090141.
863D. BRETT ANDERSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 21 Registered Address: 5000, 150 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2015079854.
864D.L. AGRIMOTIVE INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2000 SUN LIFE PLACE, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015084854.
865DAC ACCOUNTING & CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 60 MACEWAN MEADOW WAY NW, CALGARY ALBERTA, T3K 3J3. No: 2015088426.
866DACCORP HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 60 MACEWAN MEADOW WAY NW, CALGARY ALBERTA, T3K 3J3. No: 2015088418.
867DALE KLEIN INVESTMENTS INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015087733.
868DARWELL BETTERMENT ASSOCIATION Alberta Society Incorporated 2009 DEC 11 Registered Address: PO BOX 140, DARWELL ALBERTA, T0E 0L0. No: 5015078560.
869DARYN GORDON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2009 DEC 18 Registered Address: 9452 HIDDEN VALLEY DRIVE NW, CALGARY ALBERTA, T3A 5T1. No: 2015078971.
870DAVA INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 204 WOODGLEN PLACE SW, CALGARY ALBERTA, T2W 4G3. No: 2015080902.
871DAVID HARRIS HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 11460 - 95 STREET, EDMONTON ALBERTA, T5G 1L4. No: 2015083534.
872DAVID HARRIS WHOLESALER LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 11460 - 95 STREET, EDMONTON ALBERTA, T5G 1L4. No: 2015083559.
873DAVINCI GROUP OF COMPANIES LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1728 46 STREET NW, CALGARY ALBERTA, T3B 1B2. No: 2015084409.
874DAWG TIRED INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 22 TUSCANY RESERVE GATE NW, CALGARY ALBERTA, T3L 3E4. No: 2015093509.
875DBC SMARTSOFTWARE INC. Other Prov/Territory Corps Registered 2009 DEC 22 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2115082840.
876DCL TURNING POINT INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 71-14736 DEERFIELD DR SE, CALGARY ALBERTA, T2J 5Y1. No: 2015088871.
877DEBIT PLUS INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #12 - 3620, 29TH STREET NE, CALGARY ALBERTA, T1Y 5Z8. No: 2015075605.
878DELCON CREEKWOOD V LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015086933.
879DELTA AUTO CARE AND REPAIR INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1080 PANAMOUNT BLVD NW, CALGARY ALBERTA, T3K 0P3. No: 2015084003.
880DEML INVESTMENTS LIMITED Other Prov/Territory Corps Registered 2009 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2115087765.
881DEMON BOARDING N FRAMING INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 9728 ELBOW DR SW, CALGARY ALBERTA, T2V 1M3. No: 2015090257.
882DESI INSURANCE INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 11428 COVENTRY BLVD NE, CALGARY ALBERTA, T3K 4B1. No: 2015074228.
883DHAKA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 284 WHITEWOOD PLACE NE, CALGARY ALBERTA, T1Y 3N4. No: 2015087089.
884DIAMOND MANAGEMENT CORP. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 119 STRATHBURY BAY S.W., CALGARY ALBERTA, T3H 1N3. No: 2015085117.
885DK CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 4903 - 58 STREET, BEAUMONT ALBERTA, T4X 1C2. No: 2015089291.
886DMI PUBLIC RELATIONS INC. Federal Corporation Registered 2009 DEC 31 Registered Address: 4500 - 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2115096022.
887DON MCINTYRE FINANCIAL SERVICES LTD. Other Prov/Territory Corps Registered 2009 DEC 17 Registered Address: BOX 1010, 5012 49 STREET, LLOYDMINSTER ALBERTA, S9V 1E9. No: 2115074441.
888DON'S BOILER WORKS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2015084870.
889DONCAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 18412 93 AVE, EDMONTON ALBERTA, T5T 1P6. No: 2015095132.
890DONORWARE CANADA INC. Federal Corporation Registered 2009 DEC 17 Registered Address: 2021 22ND AVE., DIDSBURY ALBERTA, T0M 0W0. No: 2115076164.
891DOSWELL CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 11254 10A AVE NW, EDMONTON ALBERTA, T6J 6S3. No: 2015087139.
892DOT INTEGRATED FINANCIAL CORP. Other Prov/Territory Corps Registered 2009 DEC 18 Registered Address: 101 - 3604 52 AVE NW, CALGARY ALBERTA, T2L 1V9. No: 2115056778.
893DOUBLE EAGLE RESTAURANT AND LOUNGE INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: SUITE 330, 1324 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 5S8. No: 2015085992.
894DOUBLE EB FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: SW 17 - 47 - 1 - W4 No: 2015090976.
895DOWNROUTE LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #2, 714 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2015076801.
896DR. STAN WILLSON INC. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 200 6732 75 STREET NW, EDMONTON ALBERTA, T6E 6T9. No: 2015088194.
897DRAGONWOOD CARPENTRY LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 104 WINKLER DRIVE, HANNA ALBERTA, T0J 1P0. No: 2015080308.
898DRUG AWARENESS FOUNDATION CALGARY Alberta Society Incorporated 2009 DEC 18 Registered Address: 140 DEL RIO PLACE NE, CALGARY ALBERTA, T1Y 6N7. No: 5015077901.
899DRY CLEAN MACHINE DOCTOR INC. Federal Corporation Registered 2009 DEC 17 Registered Address: 225 FIRST AVENUE N.W., AIRDRIE ALBERTA, T4B 2M8. No: 2115076131.
900DUDLEY PSYCHOLOGICAL SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 240 EAST LAKEVIEW PLACE, CHESTERMERE ALBERTA, T1X 0A2. No: 2015085737.
901DURANGO OILFIELD SERVICES LTD. Named Alberta Corporation Continued In 2009 DEC 31 Registered Address: 121A - 31 SOUTHRIDGE DRIVE C/O CORP. SERV. DEPT, OKOTOKS ALBERTA, T1S 2N3. No: 2015077361.
902DURAWALL HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 11767 - 156 STREET, EDMONTON ALBERTA, T5M 3N4. No: 2015091958.
903DUTCH MILL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015065655.
904DYVON CONSTRUCTION LIMITED Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 11329 123 ST, EDMONTON ALBERTA, T5M 0G1. No: 2015090810.
905E-BY DESIGN TECHNOLOGIES INC. Federal Corporation Registered 2009 DEC 22 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2115082170.
906E-CREDIBLE MEDIA CORP. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 306, 85 CRANFORD WAY, SHERWOOD PARK ALBERTA, T8H 0H9. No: 2015075647.
907E. KRUPA RESEARCH AND DEVELOPMENT INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 15808 - 125 STREET, EDMONTON ALBERTA, T5X 2X2. No: 2015084995.
908E. M. A. ROBINSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 23 Registered Address: #101, 10119 - 97A AVENUE, EDMONTON ALBERTA, T5K 2T3. No: 2015085679.
909EASTVIEW ENERGY INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2550, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 2W2. No: 2015078740.
910ECO GROUNDWORKS CORP. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2015076850.
911ECO HEALTH SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 18316 - 70 AVENUE, EDMONTON ALBERTA, T5T 3A3. No: 2015081801.
912ECUA-AIR HEALTH INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 8623 - 149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2015086891.
913EDGENET TECHNOLOGICAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #256, 22559 WYE ROAD, SHERWOOD PARK ALBERTA, T8C 1H9. No: 2015079888.
914EDGEVIEW SOLUTIONS LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #1603, 210 - 15 AVENUE SE, CALGARY ALBERTA, T2G 0B5. No: 2015095199.
915EDMONTON CREW ASSOCIATION (EDMONTON COMMERCIAL REAL ESTATE WOMEN) Alberta Society Incorporated 2009 DEC 21 Registered Address: # 1325, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 5015080533.
916EDV MAINTENANCE SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #304, 5204 - 54 AVENUE, COLD LAKE ALBERTA, T9M 1W6. No: 2015087477.
917ELECTRA SIGN LTD. Other Prov/Territory Corps Registered 2009 DEC 29 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2115089381.
918ELEGANCE INNOVATIVE WOODWORK SOLUTIONS LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 228 MAUNSELL CLOSE NE, CALGARY ALBERTA, T2E 7C2. No: 2015081785.
919ELENA ROMANIAN FOODS INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: SW 26 55 5 W5 No: 2015088657.
920ELIZABETH M. SHYLEYKO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 JAN 01 Registered Address: #200 - 1632 - 14TH AVENUE NW, CALGARY ALBERTA, T2N 1M7. No: 2015090356.
921ELLUMINATE USA, INC. Foreign Corporation Registered 2009 DEC 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2115081966.
922EMCLORB HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2015083286.
923ENERGY PLUS INSULATION LTD. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 31 VISTA CRT SE, MEDICINE HAT ALBERTA, T1B 4X5. No: 2015062769.
924ENGINEERED POWER SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 20, 3103 14 AVENUE NE, CALGARY ALBERTA, T2A 7N6. No: 2015077783.
925ENVIROCON CANADA SERVICES, LLC Foreign Corporation Registered 2009 DEC 18 Registered Address: 4500, 855-2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2115076958.
926ERM CANADA CORP. Other Prov/Territory Corps Registered 2009 DEC 23 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2115086353.
927ESPRIT EXPLORATION LTD. Named Alberta Corporation Continued In 2009 DEC 21 Registered Address: 2100, 222 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0B4. No: 2015079714.
928ETG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2401 TD TOWER, 10088 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2015075910.
929EUGENE MAGERMAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 JAN 01 Registered Address: 2600, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3Y2. No: 2015093558.
930EXP MINING EQUIPMENT RENTALS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: C/O 400, 10357 - 109 STREET, EDMONTON ALBERTA, T5J 1N3. No: 2015081496.
931EZANE WORKS INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 17916 - 84 STREET NW, EDMONTON ALBERTA, T5Z 0C2. No: 2015089226.
932F & Z HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: BAY 107, 55 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J 5H2. No: 2015075076.
933FABER ADVISORY SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 200 - 17510, 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2015093848.
934FABER CAPITAL PARTNERS INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 200 - 17410, 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2015093541.
935FABER PROFESSIONAL ACCOUNTANTS INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 200 - 17510. 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2015093624.
936FABER TAX SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 200 - 17510, 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2015093723.
937FAIRMOUNT ENERGY INC. Named Alberta Corporation Continued In 2009 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2015073204.
938FALT FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 5003 51 AVENUE, WETASKIWIN ALBERTA, T9A 0T9. No: 2015081306.
939FANCY PANTS HOME STAGING & DESIGN INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 94 PATTERSON HILL SW, CALGARY ALBERTA, T3H 3J3. No: 2015081199.
940FANTASIA INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #206, 11633 105 AVE, EDMONTON ALBERTA, T5H 0L9. No: 2015080472.
941FASANI CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 15504 84 AVENUE APT. #6308, EDMONTON ALBERTA, T5R 3L5. No: 2015092469.
942FAWN RIDGE ESTATES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2015080746.
943FIBREX INSULATIONS INC. Other Prov/Territory Corps Registered 2009 DEC 22 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2115082196.
944FIDELITY RETIREMENT SERVICES COMPANY OF CANADA LIMITED/COMPANIE DE SERVICES DE RETRAITE FIDELITY DU CANADA LIMITEE Named Alberta Corporation Continued In 2009 DEC 23 Registered Address: #1100 - 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2015083153.
945FIFTH AVENUE (BOPC) INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1700, 335 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C9. No: 2015086727.
946FIFTH AVENUE DIVERSIFIED INC. Named Alberta Corporation Continued In 2009 DEC 30 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2015094200.
947FIFTH AVENUE GP INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1700, 335 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C9. No: 2015086685.
948FINELINE EXPRESS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 45 HILLCREST PLACE, ST. ALBERT ALBERTA, T8N 6S2. No: 2015079821.
949FIREFLY INNOVATIONS CORPORATION Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 419 CITADEL MEADOW BAY NW, CALGARY ALBERTA, T3G 4Z2. No: 2015085810.
950FIRETOOLS LTD. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 127 RIVERSIDE WAY SE, CALGARY ALBERTA, T2C 3V8. No: 2015088038.
951FIVE STREAM HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 967, 105 - 150 CROWFOOT CRESCENT NW, CALGARY ALBERTA, T3G 3T2. No: 2015084300.
952FLAMES PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #418, 1748 - 7 STREET S.W., CALGARY ALBERTA, T2T 2W6. No: 2015080274.
953FLARETECH INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: NE 1/4 25 40 17 W4 No: 2015092931.
954FLINN CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 11331 TOWER ROAD NW, EDMONTON ALBERTA, T5G 0Y7. No: 2015089010.
955FLOODGATE HOLDINGS CORP. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 106, 1602 - 11 AVENUE S.W., CALGARY ALBERTA, T3C 0N2. No: 2015084763.
956FMT ENERGY VI INC. Named Alberta Corporation Continued In 2009 DEC 22 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2015083880.
957FMTSK ENERGY INC. Named Alberta Corporation Continued In 2009 DEC 22 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2015083740.
958FORD AND VINER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 22 Registered Address: 506 933 - 17TH AVE SW, CALGARY ALBERTA, T2T 5R6. No: 2015082858.
959FORT MACLEOD MEDICAL CLINIC LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 3Y5. No: 2015078575.
960FOUNDATIONS FOR THE FUTURE NORTH MIDDLE SCHOOL CAMPUS PARENT COUNCIL CALGARY Alberta Society Incorporated 2009 DEC 18 Registered Address: 1140 MAYLAND DRIVE NE, CALGARY ALBERTA, T2E 6C8. No: 5015078511.
961FOUR HOMES INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 7904 GATEWAY BLVD., EDMONTON ALBERTA, T6E 6C3. No: 2015090166.
962FOX CONTRACTING & CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1252 ST. CATHERINE RD N., LETHBRIDGE ALBERTA, T1H 2R3. No: 2015089994.
963FRANCES L. ZINGER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 JAN 01 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2015089093.
964FRANK FARM LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: SE 4 R 4 TSP 82 W6M No: 2015091925.
965FREDERICK DAVIDSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 29 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015089556.
966FSR HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 302, 7 ST. ANNE ST, ST. ALBERT ALBERTA, T8N 2X4. No: 2015088376.
967G & C KRAMER LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015076454.
968G & D OILFIELD CONSULTING CORP. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: SUITE 208, 3474 - 93 STREET NW, EDMONTON ALBERTA, T6E 6A4. No: 2015082627.
969GARAGE MAKERS INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015096437.
970GARAND RETAIL VENTURES LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2015083013.
971GARTNER GRAIN GROWERS (PONOKA) LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 5024 -51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2015076975.
972GARY C. BUTLER PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2010 JAN 01 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2015049014.
973GAS CITY FORMER EMPLOYEES ASSOCIATION Alberta Society Incorporated 2009 DEC 14 Registered Address: 2930 COTTONWOOD WAY SW, MEDICINE HAT ALBERTA, T1B 4R1. No: 5015074536.
974GB INVESTMENTS CANADA CORP. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2015076504.
975GC BUILDERS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015079789.
976GCI NISKU INVESTMENTS LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015072305.
977GEEK NATION TOURS LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 125 ATHABASCA AVENUE, HINTON ALBERTA, T7V 2A4. No: 2015080407.
978GENOVEY ELECTRIC LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 11 - 5105 - 50 STREET, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 2015072719.
979GEORGE R FORD HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 4107-124 AVE, EDMONTON ALBERTA, T5W 5B7. No: 2015082270.
980GEORGE SPENCER PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2009 DEC 18 Registered Address: 204, 755 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 0N3. No: 2015078476.
981GERARD N. HAINES PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 18 Registered Address: 11824-109 STREET, EDMONTON ALBERTA, T5G 2T8. No: 2015078047.
982GET MOBILITY SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4811-50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2015085885.
983GEUTEBRUCK SECURITY, INC. Foreign Corporation Registered 2009 DEC 21 Registered Address: #1000 - 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2115080091.
984GITA HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: UNIT 127, 6227 2 STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2015075787.
985GLEN W. WRIGHT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 23 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015086404.
986GLOBAL TRUST FOREX GROUP CORP. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 2371-1121 EVERSYDE AVE SW, CALGARY ALBERTA, T2Y 5B7. No: 2015088673.
987GM LOGISTICS INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: BOX 133 284 RANGE RD RR 6 LCD 9, CALGARY ALBERTA, T2M 4L5. No: 2015076389.
988GMS PROJECTS INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 205 DOUGLAS PARK BLVD SE, CALGARY ALBERTA, T2Z 2N3. No: 2015081728.
989GO-GETTERS INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 79 ERIN WOODS DRIVE SE, CALGARY ALBERTA, T2B 2R9. No: 2015077650.
990GOLDSTREAM DATA CORP. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 75 COPPERSTONE CRES. S.E., CALGARY ALBERTA, T2Z 0K8. No: 2015093715.
991GORDON STERCHI PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 16 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2015072131.
992GRAHAM'S TRANSPORT LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 20-5230 45 ST, LACOMBE ALBERTA, T4L 2A1. No: 2015091511.
993GRANUM WILLOW CREEK DISTRICT ENHANCEMENT SOCIETY Alberta Society Incorporated 2009 DEC 21 Registered Address: BOX 274, GRANUM ALBERTA, T0L 1A0. No: 5015080418.
994GRASSLAND ELDORADO RESTAURANT INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2015082007.
995GREAT CHOICE GLASS LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 43 SADDLECREST TERR NE, CALGARY ALBERTA, T3J 5L4. No: 2015088962.
996GREEN AQUASOLUM INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 4019 - 18TH AVENUE NW, EDMONTON ALBERTA, T6L 3M3. No: 2015077759.
997GREG JOYCE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2015072115.
998GREN DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 1543 KINROSS RD NW, EDMONTON ALBERTA, T5E 1Z9. No: 2015096304.
999GRID CONTROLS CORPORATION Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 16415 61 STREET, EDMONTON ALBERTA, T5Y 0A7. No: 2015087154.
1000GRIZZLY'S CAFE & GENERAL STORE (2010) LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 200-610 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 2015073691.
1001GROUPE HAUS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #8, 10645 115 STREET, EDMONTON ALBERTA, T5H 3K7. No: 2015085265.
1002GTNA SOLUTIONS CORP. Other Prov/Territory Corps Registered 2009 DEC 21 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2115073385.
1003GUARDIAN GLOBAL INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 206C 1120 RAILWAY AVE, CANMORE ALBERTA, T1W 1P4. No: 2015095066.
1004GURNSEY MANAGEMENT INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015082874.
1005H & F GROUP INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 201-2705 CENTRE ST NW, CALGARY ALBERTA, T2E 2V5. No: 2015062645.
1006HANDHILLS RANCHING CORP. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: UNIT 127, 6227 2 STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2015073824.
1007HANS-ON CLAIMS ADJUSTING LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015072057.
1008HANS-ON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015072040.
1009HAPA CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4902 - 48 ST, ATHABASCA ALBERTA, T9S 1B8. No: 2015082353.
1010HARMONY GUZHENG ENSEMBLE Alberta Society Incorporated 2009 NOV 17 Registered Address: 6719 - 24 AVENUE NE, CALGARY ALBERTA, T1Y 1Z9. No: 5015051377.
1011HARMONY HOMES BY HUDGINS INC. Federal Corporation Registered 2009 DEC 16 Registered Address: 19 AMIENS CRESCENT, EDMONTON ALBERTA, T0A 2H0. No: 2115074029.
1012HARMONY MASSAGE THERAPY CENTER LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 702 - 4527 MONTGOMERY AVE NW, CALGARY ALBERTA, T3B 0K8. No: 2015080936.
1013HARTLEY'S EQUIPMENT RENTALS INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 6214 - 46TH STREET, OLDS ALBERTA, T4H 1M6. No: 2015077056.
1014HASJAB USED AUTO & PARTS INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1111 - 70 STREET SW, EDMONTON ALBERTA, T6X 1K8. No: 2015077072.
1015HATCH PROFESSIONAL PHYSICAL THERAPY LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #208, 4245 - 97 STREET, NW, EDMONTON ALBERTA, T6E 5Y7. No: 2015077031.
1016HAUCK & BROWN REALTY INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2015072362.
1017HEALTHY'S, THE ATHLETE'S EDGE INC. Named Alberta Corporation Continued In 2009 DEC 23 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2015087162.
1018HEY CUPCAKE BAKERY INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 19 CHESTERMERE DRIVE, SHERWOOD PARK ALBERTA, T8H 2R9. No: 2015075555.
1019HIDDEN GEMS FILM SOCIETY Alberta Society Incorporated 2009 DEC 18 Registered Address: #10, 4500 47TH STREET S.W., CALGARY ALBERTA, T3E 6W5. No: 5015077976.
1020HIGH COUNTRY RANCH CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 9190 21 STREET SE, CALGARY ALBERTA, T2C 4B9. No: 2015096247.
1021HIGH CULTURE: WEDDING'S & SPECIAL EVENT'S INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 10906 - 157 STREET, EDMONTON ALBERTA, T5P 2W3. No: 2015094838.
1022HIGH PRAIRIE & AREA PREVENTION OF FAMILY VIOLENCE ASSOCIATION Alberta Society Incorporated 2009 DEC 14 Registered Address: 1ST FLOOR, PROV. BLDG., 5226 53 AVE, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 5015086548.
1023HIGH RIVER HOMECOMING COMMITTEE Alberta Society Incorporated 2009 DEC 14 Registered Address: PO BOX 45067, HIGH RIVER ALBERTA, T1V 1R0. No: 5015084725.
1024HIGHPOINT AUTO APPRAISALS LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #590, 10621 - 100 AVENUE, EDMONTON ALBERTA, T5J 0B3. No: 2015087352.
1025HIGHWAY WHOLESALE INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1341 LAKE SYLVAN DR SE, CALGARY ALBERTA, T2J 3E2. No: 2015077825.
1026HOCKEYBODS INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015078559.
1027HOOPER BUILT INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: SUITE 105, 2034 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2015090844.
1028HUDSON INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015087105.
1029HVG SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 187 TARAVISTA ST NE, CALGARY ALBERTA, T3J 4S3. No: 2015094259.
1030I A AND JAY LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 15907-59 ST. NW, EDMONTON ALBERTA, T5Y 2R4. No: 2015078484.
1031I CARE ACCOUNTING INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 40 WOOD CREST CLOSE SW, CALGARY ALBERTA, T2W 3P9. No: 2015085166.
1032IMAN'S GIFT SHOP INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: UNIT #3 - 9228 -144 AVENUE, EDMONTON ALBERTA, T5E 6A9. No: 2015070689.
1033IMPOSSIBLE INDUSTRIES INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1941- 45TH STREET SW, CALGARY ALBERTA, T3E 3S6. No: 2015085752.
1034IMPULSE CLOTHING INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015078070.
1035INFERNO SELF-DEFENSE SYSTEMS INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 58 COOPER ROAD SE, MEDICINE HAT ALBERTA, T1B 1K4. No: 2015095868.
1036INTEG-KAB CONSTRUCTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 156 MARTINVIEW CLOSE NE, CALGARY ALBERTA, T3J 2P2. No: 2015093384.
1037INTELLOG INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1710, 540 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M2. No: 2015082916.
1038INTERNATIONAL LOGISTICS SOLUTIONS CANADA, INC. Federal Corporation Registered 2009 DEC 31 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2115094548.
1039IP FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: SW 22-15-19-W4 No: 2015075381.
1040J & K OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #1, 5304 - 50TH ST, LEDUC ALBERTA, T9E 6Z6. No: 2015077064.
1041J. SOTO MOLINA HOLDINGS LTD. Named Alberta Corporation Continued In 2009 DEC 16 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2015072396.
1042J.A. HEATH & ASSOCIATES INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 119 EDELWEISS PLACE N.W., CALGARY ALBERTA, T3A 3R5. No: 2015083039.
1043J.R. PETROLEUM COMPLETIONS CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 105 AUBURN GLEN MANOR SE, CALGARY ALBERTA, T3M 0L4. No: 2015075852.
1044JAM12 INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 45 ORCHID CRES, SHERWOOD PARK ALBERTA, T8H 2E4. No: 2015075084.
1045JAMAL & ELIASSON PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2009 DEC 22 Registered Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2015084482.
1046JANDT CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 6703 - 32 AVENUE, EDMONTON ALBERTA, T6K 1L8. No: 2015074921.
1047JANHSEN AND SON TRUCKING INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 7607 - 135A AVENUE, EDMONTON ALBERTA, T5L 2J2. No: 2015080837.
1048JASON L. WILKINS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 16 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2015072073.
1049JAY WESTMAN PORTFOLIO INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2015078401.
1050JB PILOTING SERVICES LTD. Other Prov/Territory Corps Registered 2009 DEC 21 Registered Address: 83 MEADOWVIEW, GRANDE PRAIRIE ALBERTA, T8V 2Z7. No: 2115010809.
1051JCHEUNG SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 73 EVERGREEN CLOSE SW, CALGARY ALBERTA, T2Y 2X8. No: 2015091776.
1052JCM DRILLING SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 111 HIDDEN SPRING MEWS NW, CALGARY ALBERTA, T3A 5N1. No: 2015072859.
1053JE HOMES LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 238 COVEBROOK CRT NE, CALGARY ALBERTA, T3K 0M8. No: 2015089200.
1054JENNIFER L. CLEALL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 18 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2015078443.
1055JEREMY HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 200 601 17 AVE SW, CALGARY ALBERTA, T2S 0B3. No: 2015057421.
1056JG NETWORK SOLUTIONS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 4-1512 22 AVE SW, CALGARY ALBERTA, T2T 0R5. No: 2015081074.
1057JIKANY NUER COMMUNITY ASSOCIATION Alberta Society Incorporated 2009 DEC 14 Registered Address: 14527 - 94 STREET, EDMONTON ALBERTA, T5E 3W4. No: 5015069387.
1058JJDM CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 213 15 STREET NW, CALGARY ALBERTA, T2N 2A8. No: 2015079847.
1059JOA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 4822 49 AVE, ST. PAUL ALBERTA, T0A 3A3. No: 2015081504.
1060JOHN MCVICAR PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2009 DEC 23 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015085869.
1061JOHNNY 5 CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #543, 9768-170 STREET, EDMONTON ALBERTA, T5T 5L4. No: 2015073741.
1062JOHNNYS PIPELINE SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 1102 53222 RANGE ROAD 272, SPRUCE GROVE ALBERTA, T7X 4J6. No: 2015088616.
1063JOHNSON PARTNERS CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1415 26 AVE, NANTON ALBERTA, T0L 1R0. No: 2015089929.
1064JOSEPH EZEANO ENTERPRISES INC. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 168 EVERWILLOW PARK SW, CALGARY ALBERTA, T2Y 5E1. No: 2015087832.
1065JOTS GREEN TECHNOLOGY CORP. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 38 SYLVAN DRIVE, SYLVAN LAKE ALBERTA, T4S 1J6. No: 2015075043.
1066JUNLYN SECRETARIAL INC. Federal Corporation Registered 2009 DEC 28 Registered Address: 105 MILLVIEW MANOR SW, CALGARY ALBERTA, T2Y 3Y5. No: 2115089118.
1067JUSTIN HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 200 601 17 AVE SW, CALGARY ALBERTA, T2S 0B3. No: 2015057405.
1068K & C OILFEILD CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 5108 53 STREET, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2015080704.
1069K & E PAULGAARD FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2015066489.
1070KAOTICA CORP. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 436 MILLVIEW BAY S.W., CALGARY ALBERTA, T2Y 3Y1. No: 2015091974.
1071KARLA E. KHAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 30 Registered Address: 2, 201-2 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2015093889.
1072KAT CONSTRUCTION SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 651 8 STREET SW, MEDICINE HAT ALBERTA, T1A 4M5. No: 2015079193.
1073KB ENERGY CONSULTING CORP. Named Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 808 MAPLEWOOD CRESCENT SE, CALGARY ALBERTA, T2J 1T1. No: 2015079300.
1074KEHOE'S HEATING & AIR CONDITIONING SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #203, 2508 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2015080381.
1075KEJO OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: SE-27-91-23-W5 No: 2015083674.
1076KENHILT HOLDINGS CORP. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 72 FISHERMANS LANDING SW, CALGARY ALBERTA, T3Z 1A9. No: 2015089002.
1077KENNEDY REAL ESTATE CORPORATION Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2015075258.
1078KEYPRO MOBILE TESTING SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B 2R7. No: 2015077916.
1079KIM LARSON HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: 2015060136.
1080KIMBERLEY A. MYERS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 31 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2015095546.
1081KOLMAR HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #160, 17010 - 90 AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2015090380.
1082KOPAR ADMINISTRATION LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2115066454.
1083KOREA WOMEN'S INTERNATIONAL NETWORK OF ALBERTA (KOWIN ALBERTA) Alberta Society Incorporated 2009 DEC 14 Registered Address: #305, 905 7 AVE SW, CALGARY ALBERTA, T2P 1A5. No: 5015084758.
1084KORU PAINTING INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 116 186 KANANASKIS WAY, CANMORE ALBERTA, T1W 0A2. No: 2015084862.
1085KRISTIN HOFFMANN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 22 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2015082981.
1086KRUEGER RENTALS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 101 2910 16 AVE N, LETHBRIDGE ALBERTA, T1H 5E9. No: 2015081462.
1087KSZ ENGINEERING CANADA LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 435 CHAPARRAL RIDGE CIRCLE SE, CALGARY ALBERTA, T2X 3Y1. No: 2015080647.
1088KURT E. SCHLACHTER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 JAN 01 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2015078641.
1089LA CASA DAY SPA INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 154 KINGSLAND HEIGHTS SE, AIRDRIE ALBERTA, T4A 0A2. No: 2015082213.
1090LA PERLA HAIR STUDIO INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 10111 99 AVE, FORT SASKATCHEWAN ALBERTA, T8L 1X7. No: 2015083369.
1091LAKELAND ARMAGUARD COATINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: SW 17 61 6 W4TH No: 2015080670.
1092LAMROCK CANADA INCORPORATED Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 13 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 1N9. No: 2015075795.
1093LAMROCK EMM LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 13 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 1N9. No: 2015076058.
1094LANDING AVIATION INC. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: #102 1016 97TH AVE., GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2115066462.
1095LARCHUK CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: NW 20-57-2-W5 No: 2015079664.
1096LATITUDE ART GALLERY LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 625, 11 AVE SW, CALGARY ALBERTA, T2R 0E1. No: 2015079771.
1097LAZARO RENOVATION INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 127 SEAGREEN WAY, CHESTERMERE ALBERTA, T1X 0E8. No: 2015090554.
1098LCG GRAIN FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015074897.
1099LCL (YUKON) HOLDINGS LTD. Named Alberta Corporation Continued In 2009 DEC 16 Registered Address: SUITE 1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2015074251.
1100LEADERSHIP SCHOOL FOUNDATION Non-Profit Private Company Incorporated 2009 DEC 17 Registered Address: 7928 2 AVE SW, EDMONTON ALBERTA, T6X 1K7. No: 5115076845.
1101LEATHER'S HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 5115 - 52 AVENUE, STONY PLAIN ALBERTA, T7Z 1C1. No: 2015075621.
1102LEGACY ROGL (SASKATCHEWAN) LTD. Named Alberta Corporation Continued In 2009 DEC 22 Registered Address: 1200, 425 - 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2015083518.
1103LEGION ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 5912 61 AVE, RED DEER ALBERTA, T4N 4W8. No: 2015088251.
1104LEIGH COMMERCIAL BUILDERS INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 2015084193.
1105LEIYA TEA CORPORATION Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 408 SIERRA MADRE COURT SW, CALGARY ALBERTA, T3H 3M4. No: 2015094069.
1106LEROY D. LEENSTRA PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2009 DEC 21 Registered Address: 17 MAH CRES., RED DEER ALBERTA, T4R 1N4. No: 2015080654.
1107LET'S GET IT ON MMA EAST INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015096320.
1108LET'S GET IT ON MMA WEST INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015096411.
1109LET'S GO TRAVEL INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 120 EDGERIDGE CRESCENT NW, CALGARY ALBERTA, T3A 4B6. No: 2015092121.
1110LEVERAGE UNLIMITED INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 2819A CENTRE STREET N., CALGARY ALBERTA, T2E 2V7. No: 2015094390.
1111LEXDOR HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2015081405.
1112LIFESTYLES RENOVATIONS & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 240 CEDARVILLE GREEN SW, CALGARY ALBERTA, T2W 2H5. No: 2015076702.
1113LINCOLN'S LIFTING & RIGGING LTD. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 121-10601 100 ST, GRANDE PRAIRIE ALBERTA, T8V 4S5. No: 2015088152.
1114LIQUID METAL WELDING LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2015092550.
1115LITO'S LATIN CUISINE LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 4220-66 ST. NW, EDMONTON ALBERTA, T6K 4A2. No: 2015088624.
1116LJMBIZ ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 14 RANCH ROAD, OKOTOKS ALBERTA, T1S 1W8. No: 2015087808.
1117LODGEPOLE ENERGY MANAGEMENT CORP. Named Alberta Corporation Continued In 2009 DEC 31 Registered Address: 200, 207 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 1K3. No: 2015094911.
1118LONESTAR LAND SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 37- 26503 TOWNSHIP ROAD 511, SPRUCE GROVE ALBERTA, T7Y 1G4. No: 2015088996.
1119LONG RANGE SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: NW 27-61-8-W5 No: 2015092154.
1120LONMAR INDUSTRIES LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 244 FOXTAIL WAY, SHERWOOD PARK ALBERTA, T8A 3C2. No: 2015089234.
1121LORNES BLANKET SOCIETY Alberta Society Incorporated 2009 DEC 18 Registered Address: BOX 80, WHITECOURT ALBERTA, T7S 1N3. No: 5015080129.
1122LOS ANDES JANITORIAL SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 178 DOUGLASVIEW RISE SE, CALGARY ALBERTA, T2Z 2H8. No: 2015093400.
1123LOTS OF STUFF HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2015080639.
1124LUCAS PLUMBING LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 11 WESTBROOK CRESCENT, BROOKS ALBERTA, T1R 0B5. No: 2015085380.
1125LUNDRIGAN INSPECTION LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 8915 113 AVE, GRANDE PRAIRIE ALBERTA, T8X 1S2. No: 2015084375.
1126LYNDON A. HEIDINGER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 21 Registered Address: 305 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A5. No: 2015074723.
1127M SEGUIN PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2009 DEC 24 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2015087816.
1128M. GROSE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 22 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2015082494.
1129M.M.D. TRANSPORT INC. Other Prov/Territory Corps Registered 2009 DEC 30 Registered Address: 213 PEMBINA AVE., HINTON ALBERTA, T7V 2B3. No: 2115091668.
1130MAC AUTO INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 205-7108 PARKE AVENUE, RED DEER ALBERTA, T4P 1M9. No: 2015075159.
1131MACDOUGALL MAINTENANCE LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 4914 - 45 STREET, STETTLER ALBERTA, T0C 2L2. No: 2015094960.
1132MACLEOD CAPITAL MARKETS LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1000, 400 - 3RD AVENUE NW, CALGARY ALBERTA, T2P 4H2. No: 2015076934.
1133MACLEOD SIGNS INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 8404 BERKLEY ROAD NW, CALGARY ALBERTA, T3K 1B4. No: 2015088327.
1134MACLEOD TRAIL INSURANCE LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 4660 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2G 5E8. No: 2015043975.
1135MACQUARIE NORTH AMERICA LTD. Federal Corporation Registered 2009 DEC 18 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V9. No: 2115076834.
1136MAILLOUX CONTRACTING INC. Named Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 217 14 AVE NE, CALGARY ALBERTA, T2E 1E2. No: 2015079250.
1137MAINE INDUSTRIAL TIRE ULC Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015092006.
1138MAJOR MECHANICAL LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 3245 28 AVE SW, EDMONTON ALBERTA, T6X 1A5. No: 2015078260.
1139MANAYUNK CAPITAL INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 3611 - 7 STREET SW, CALGARY ALBERTA, T2T 2Y2. No: 2015082536.
1140MANDALA PROPERTY SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2015072982.
1141MANIX ACCOUNTING & CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 29 EVERWILLOW PK SW, CALGARY ALBERTA, T2Y 5C5. No: 2015083468.
1142MAR-BRI ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015072230.
1143MARK KENNEDY MAINTENANCE & CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 464 HUNTLEY WAY NE, CALGARY ALBERTA, T2K 4Z8. No: 2015053917.
1144MARK LENCUCHA PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2009 DEC 23 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015085414.
1145MARK R. D. SAWYER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 16 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2015072107.
1146MASKWACIS INDUSTRIAL RELATIONS CORPORATION Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2507, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2015074665.
1147MASTERPIECE PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 32 ELMONT MEWS SW, CALGARY ALBERTA, T3H 0L8. No: 2015092071.
1148MATRIX PACKAGING CANADA ULC Named Alberta Corporation Continued In 2010 JAN 01 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2015086578.
1149MATYCHUK INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 19027 47 AVE NW, EDMONTON ALBERTA, T6M 2V6. No: 2015095678.
1150MAUI JIM CANADA ULC Named Alberta Corporation Continued In 2009 DEC 31 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2015070648.
1151MC2 BOBCAT SERVICES INCORPORATED Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 82 TUSCANY COURT N.W., CALGARY ALBERTA, T3L 2Z1. No: 2015090620.
1152MCA HOLDINGS ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 217-1121 6TH AVE SW, CALGARY ALBERTA, T2P 5J4. No: 2015083732.
1153MCCLURE PROFESSIONAL SUPPORT SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2015078096.
1154MCCUTCHEON FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #220, 8 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E2. No: 2015081678.
1155MCMORDIE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 16 Registered Address: 1705 10TH AVENUE S.W., CALGARY ALBERTA, T3C 0K1. No: 2015068535.
1156MCWILLIAM AIRFRAME INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 212 LYNNWOOD DRIVE SE, CALGARY ALBERTA, T2C 0S9. No: 2015091081.
1157MDK PROJECTS LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 5217 SHANNON DRIVE, OLDS ALBERTA, T4H 1B2. No: 2015089275.
1158ME IN A TREE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2015074467.
1159MELIADINE RESOURCES LTD. Named Alberta Corporation Continued In 2009 DEC 30 Registered Address: 901, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015093533.
1160MERITOPIA INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015089952.
1161MGT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: #543, 9768-170 STREET, EDMONTON ALBERTA, T5T 5L4. No: 2015088590.
1162MICHAEL P. FIELDEN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 21 Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2015081983.
1163MICROPURE ENVIRONMENTAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2015072271.
1164MID TRI FARM LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015073071.
1165MIDDLE EAST ENERGY GROUP INC. Named Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 220 TUSCANY RAVINE TERRACE NW, CALGARY ALBERTA, T3L 2S6. No: 2015079284.
1166MIDPARK COURT LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1 - 920, 69 AVE SW, CALGARY ALBERTA, T2V 0P4. No: 2015079946.
1167MILLER AND MILLER CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 453 CRESCENT BLVD SW, CALGARY ALBERTA, T2S 1K1. No: 2015072008.
1168MINT CAPITAL ACQUISITION CORP. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: BAY #6, 1420 - 28TH STREET N.E., CALGARY ALBERTA, T2A 7W6. No: 2015088988.
1169MINT SHARED ACQUISITION CORP. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: BAY #6, 1420 - 28TH STREET N.E., CALGARY ALBERTA, T2A 7W6. No: 2015089036.
1170MINTINC ACQUISITION CORP. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: BAY #6, 1420 - 28TH STREET N.E., CALGARY ALBERTA, T2A 7W6. No: 2015088905.
1171MOBILE DATA TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2015079557.
1172MODERN INNOVATIONS CORP. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 86 HARVEST OAK CRES NE, CALGARY ALBERTA, T3K 4C9. No: 2015095561.
1173MOHAMMED ELKASSEM PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2009 DEC 22 Registered Address: 60 RIEL DRIVE, ST. ALBERT ALBERTA, T8N 5B3. No: 2015016021.
1174MONARCH OIL SALES & EXPORT SERVICE LIMITED Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2015077858.
1175MONSTER CONTROLS INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: SE 17 39 22 W4 No: 2015083617.
1176MOODY BLUE HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015088244.
1177MORROW ENVIRONMENTAL CONSULTANTS INC. Federal Corporation Registered 2009 DEC 16 Registered Address: SUITE 3700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2115072494.
1178MORT'S OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015073006.
1179MORUMBI OIL & GAS INC. Named Alberta Corporation Continued In 2009 DEC 22 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2015082866.
1180MOSULEE INCORPORATED Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015093160.
1181MOUNTAIN PARK REAL ESTATE LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 401, 1706 11TH AVE SW, CALGARY ALBERTA, T3C 0N4. No: 2015073337.
1182MOUNTAINVIEW CHIROPRACTIC & HEALTH CENTRE LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: # 200 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 2015077726.
1183MOVING TOWARD WHOLENESS INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 19 GALE AVE, SHERWOOD PARK ALBERTA, T8A 2K7. No: 2015088475.
1184MS ALBERTA DEVELOPMENT ULC Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2015073535.
1185MSL BUILDING COMPANY LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #255, 339 - 50TH AVENUE SE, CALGARY ALBERTA, T2G 2B3. No: 2015074574.
1186MSP 2010 GP INC. Other Prov/Territory Corps Registered 2009 DEC 29 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2115090967.
1187MT CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 940 RUNDLESIDE DR. N.E., CALGARY ALBERTA, T1Y 1E9. No: 2015088889.
1188MTL 03010 SERVICES (2007) INC. Federal Corporation Registered 2009 DEC 18 Registered Address: SUITE 819, 10617 105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 5315077882.
1189MTPBETS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 534, 11012 MACLEOD TRAIL S., CALGARY ALBERTA, T2J 6A5. No: 2015080084.
1190MUELLER GROUP OF COMPANIES LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 8 BOW RIDGE LANE, COCHRANE ALBERTA, T4C 1T6. No: 2015088806.
1191MULTI-TASKERS MECHANICAL INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 6181 HAMILTON DRIVE, RED DEER ALBERTA, T4N 5N5. No: 2015096254.
1192MUNJAL ENTERPRISES CORP. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: SUITE 208, 3474 - 93 STREET NW, EDMONTON ALBERTA, T6E 6A4. No: 2015072388.
1193N-SOLV HEAVY OIL CORPORATION Federal Corporation Registered 2009 DEC 22 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2115083137.
1194N. BRODA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 18 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2015078674.
1195NATURE'S WAY FARM LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015086784.
1196NEAT CONTROLS INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 2460 7 AVE NE, MEDICINE HAT ALBERTA, T1C 1Y4. No: 2015078815.
1197NEERATHA FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2015074780.
1198NETWORKED PC2PC SYSTEMS SOLUTIONS INC. Federal Corporation Registered 2009 DEC 22 Registered Address: 6 MARBANK PL NE, CALGARY ALBERTA, T2A 4H5. No: 2115082923.
1199NEW WORLD MECHANICAL LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 11 BERMONDSEY PLACE NW, CALGARY ALBERTA, T3K 1V6. No: 2015095496.
1200NEXT GENERATION SALES LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 176 COUNTRY HILLS LANDING NW, CALGARY ALBERTA, T3K 5P3. No: 2015072917.
1201NICO & AQUAMARINE LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 181 CASTLEBROOK WAY NE, CALGARY ALBERTA, T3J 2A7. No: 2015080951.
1202NO. 354 CATHEDRAL VENTURES LTD. Other Prov/Territory Corps Registered 2009 DEC 18 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2115076727.
1203NORAM PROPERTIES INC. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 715 COUNTRY HILLS COURT NW, CALGARY ALBERTA, T3K 3Z5. No: 2015087683.
1204NORBERT BRODA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 18 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2015078831.
1205NORDALE HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2015074178.
1206NORMAN W. TAYLOR PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2009 DEC 23 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2015033562.
1207NORTH ASPECT CONTRACTING LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 9803- 101 AVE., GRAND PRAIRIE, AB ALBERTA, T8V 0X6. No: 2115071959.
1208NORTH POINT COMMON INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2015087428.
1209NORTH POINT FINANCE INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2015087501.
1210NOTRE DAME GEOCONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 29 CIMARRON TRAIL, OKOTOKS ALBERTA, T1S 1V8. No: 2015086610.
1211NOVUS WEST INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4 - 2815 PALLISER DR SW, CALGARY ALBERTA, T2V 3S8. No: 2015084730.
1212NUTAC LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 6626 18A STREET SE, CALGARY ALBERTA, T2C 0N5. No: 2015095645.
1213O'DWYER FAMILY HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 63 COACH GATE WAY SW, CALGARY ALBERTA, T3H 1L7. No: 2015087337.
1214O. HALLIWELL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 22 Registered Address: 4505 - 400 THIRD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2015084029.
1215O.K. RESOURCES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2015081058.
1216OAKS PERSONNEL SERVICES, INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2015085836.
1217OASIS MEDICAL CLINIC (CHESTERMERE) INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 850, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015085497.
1218OASIS OF LOVE INTERNATIONAL CHURCH CALGARY ALBERTA Religious Society Incorporated 2009 DEC 15 Registered Address: 35 EVERSTONE DR. SW, CALGARY ALBERTA, T2Y 4N9. No: 5415074771.
1219OCEAN CONTINENTAL TRADING LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 6510 28 AVENUE, EDMONTON ALBERTA, T6L 6N3. No: 2015077643.
1220ODYSSEY ENVIRONMENTAL LTD. Named Alberta Corporation Continued In 2009 DEC 30 Registered Address: 200, 150 - 13TH AVENUE SW, CALGARY ALBERTA, T2R 0V2. No: 2015073444.
1221ODYSSEY TRAVEL & TROPICAL MEDICINE CLINIC INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: SUITE 307,4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2015081033.
1222OFF TO BED LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 84 HAWKTREE GREEN NW, CALGARY ALBERTA, T3G 3P9. No: 2015071976.
1223OFFROAD MOTORCYCLE TRAINING INSTITUTE Alberta Society Incorporated 2009 DEC 16 Registered Address: 488 - 78TH AVENUE N.E., CALGARY ALBERTA, T2K 4Z9. No: 5015076994.
1224OKASPER HOME SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: SUITE 304C, 311 SADDLEBACK ROAD, EDMONTON ALBERTA, T6J 4M5. No: 2015081140.
1225OLIVER HALLIWELL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 22 Registered Address: 4505 - 400 THIRD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2015083823.
1226OMNISERV INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 95 ROYAL BIRCH POINT NW, CALGARY ALBERTA, T3G 5P9. No: 2015075597.
1227ON ANGEL'S WINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 20-5230 45 ST, LACOMBE ALBERTA, T4L 2A1. No: 2015085141.
1228ON-BOARD ACCOUNTING & MANAGEMENT INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 63 EDGERIDGE COURT NW, CALGARY ALBERTA, T3A 4P1. No: 2015081520.
1229ON-SITE REHABILITATION SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1350, 5328 CALGARY TRAIL, EDMONTON ALBERTA, T6H 4J8. No: 2015076181.
1230ONIHCIKISKOWAPOWIN BUSINESS TRUST HOLDINGS GP INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2800-10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015074616.
1231OOLA LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5006 50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2015095322.
1232OPTIMUM HOME INSPECTION LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 1145 - 77 STREET, EDMONTON ALBERTA, T6K 3G4. No: 2015096288.
1233OSBURN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #220, 8 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E2. No: 2015083542.
1234OUT REACH PHARMACY LTD. Other Prov/Territory Corps Registered 2009 DEC 18 Registered Address: #9, 6020 - 1A STREET S.W., CALGARY ALBERTA, T2H 0G3. No: 2115076735.
1235OUTRIDER LOGISTICS INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #200, 10339 124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 2015095934.
1236OVER ALL FABRICATION AND WELDING LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 8816 47 AVE NW, CALGARY ALBERTA, T3B 2A4. No: 2015086149.
1237P&S PLUMBING LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 583 TARALAKE WAY NE, CALGARY ALBERTA, T3J 0J1. No: 2015072222.
1238P.C.M. KEOHANE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015077890.
1239P.D.R. DENT IMPRESSIONS LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 20-2439 54TH AVENUE SW, CALGARY ALBERTA, T3E 1M4. No: 2115069169.
1240P.E.N.D. INVESTMENT MANAGEMENT LIMITED Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015086834.
1241PACIFIC WINE & SPIRITS INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015095371.
1242PACRIM STEEL ULC Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 3700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2015076603.
1243PAINTINGS BY CHAD WORKMAN INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 24 SILVER SPRINGS DR NW, CALGARY ALBERTA, T3B 2X8. No: 2015096312.
1244PALIHAMM PROFESSIONAL FINISHING INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 15626 84 STREET, EDMONTON ALBERTA, T5Z 2N8. No: 2015092758.
1245PANACA SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 214 - 85 STREET SW, EDMONTON ALBERTA, T6X 1H5. No: 2015084391.
1246PANDA RAY INVESTMENTS INC. Federal Corporation Registered 2009 DEC 16 Registered Address: 15340 - 110A AVE., EDMONTON ALBERTA, T5P 1H5. No: 2115073591.
1247PANELFLEX LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 4912 52 STREET S.E., CALGARY ALBERTA, T2B 3R2. No: 2015083757.
1248PAPER STREET CORPORATION Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 2633- 23A STREET SW, CALGARY ALBERTA, T3E 2C6. No: 2015086420.
1249PARAMJIT DAHELA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2010 JAN 01 Registered Address: 3505 - 20 STREET NW, EDMONTON ALBERTA, T6T 1Y2. No: 2015096577.
1250PARKEDWEST ALBERTA CORPORATION Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015073428.
1251PAT KNOLL YOGA LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 60 TUSCANY HILLS CLOSE NW, CALGARY ALBERTA, T3L 2G7. No: 2015093657.
1252PATCH OILSANDS (2009) LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: SUITE 211-1111 KINGSWAY AVENUE, MEDICINE HAT ALBERTA, T1A 2Y1. No: 2015089283.
1253PATRICK COMPANIES GROUP INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015078591.
1254PATRONUS CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 3001, 505 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 0J7. No: 2015095686.
1255PATTISON OUTDOOR ADVERTISING LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2015095520.
1256PEACE COUNTRY HVAC LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 10905 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 4G6. No: 2015089861.
1257PEACE COUNTRY WATERWORKS LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 10905 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 4G6. No: 2015091370.
1258PEACE OF MIND CAREGIVERS & NANNIES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 3119 44 STREET SW, CALGARY ALBERTA, T3E 3R5. No: 2015079797.
1259PEELOW CONTRACTING INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 7406A 89 ST, GRANDE PRAIRIE ALBERTA, T8X 0H8. No: 2015083930.
1260PEGASUS GROUND SERVICES LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 620A MCTAVISH ROAD N.E., CALGARY ALBERTA, T2E 7G6. No: 2115071967.
1261PETE'S A PIE PIZZERIA INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 10828 - 43 AVE, EDMONTON ALBERTA, T6J 2R2. No: 2015073022.
1262PETROKAMCHATKA RESOURCES PLC INC. Foreign Corporation Registered 2009 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2115073948.
1263PHALANX MULTISPORT CLUB Alberta Society Incorporated 2009 DEC 16 Registered Address: # 2 13403 CUMBERLAND RD NW, EDMONTON ALBERTA, T6V 1P9. No: 5015074510.
1264PHIBBS ENTERPRISES INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015091479.
1265PHOENIX INSURANCE GROUP RED DEER 2009 INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 2170-10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2015076140.
1266PILATES POWER INCORPORATED Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: SUITE 3700. 205-5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2015082312.
1267PINNACLE DEVELOPMENTS HOME AND YARD LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 270 BANISTER DRIVE, OKOTOKS ALBERTA, T1S 1P7. No: 2015085612.
1268PINOY WITHOUT BORDERS ASSOCIATION Alberta Society Incorporated 2009 DEC 18 Registered Address: 265 WINDERMERE DR., CHESTERMERE ALBERTA, T1X 1T6. No: 5015083354.
1269PLATINUM PRESSURE SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 9113 93 AVE, GRANDE PRAIRIE ALBERTA, T8X 0C7. No: 2015080605.
1270PLAY WITH NIKKI & FRIENDS INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #206, 11633 105 AVE, EDMONTON ALBERTA, T5H 0L9. No: 2015080514.
1271PLUSH BEAUTY & BOUTIQUE INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 280 DOVERVIEW CRES SE, CALGARY ALBERTA, T2B 1Y6. No: 2015078211.
1272POL-MEX CLEANING & MAINTENANCE SYSTEMS CORP. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #307, 4610 HUBALTA ROAD S.E., CALGARY ALBERTA, T2B 2P3. No: 2015082809.
1273POLNY HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015080886.
1274PORTEC OUTDOOR GEAR LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2015083203.
1275POWER WELDING INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1500, 10180 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2015077411.
1276POWTER CONSULTANTS INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 3803- 16A STREET SW, CALGARY ALBERTA, T2T 4K7. No: 2015092162.
1277PPN HOLDINGS LTD. Other Prov/Territory Corps Registered 2009 DEC 29 Registered Address: 1500 MANULIFE PLACE, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2115087591.
1278PRACTICAL ENERGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: #300, 10020 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2015090471.
1279PRASKI CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #8 MACRAE STREET, ERSKINE ALBERTA, T0C 1G0. No: 2015094481.
1280PRAVINA SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 65 PATINA VIEW S.W., CALGARY ALBERTA, T3H 3R4. No: 2015077932.
1281PREDATOR RANCH INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 3619 - 6TH STREET SW, CALGARY ALBERTA, T2S 2M6. No: 2015086818.
1282PREMIER PETROLEUM CORP. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 3300, 421-7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015073832.
1283PREMIER TOWING & HAULING LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #2, 221 - 3 AVENUE N.W., SLAVE LAKE ALBERTA, T0G 2A1. No: 2015096130.
1284PRESTIGE RENO'S WINDOWS & DOORS LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #10, 3850 - 19 STREET NE, CALGARY ALBERTA, T2E 6V2. No: 2015072701.
1285PRETTY'S CLEANING INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1503 - 9 AVENUE, COLD LAKE ALBERTA, T9M 1H1. No: 2015087444.
1286PRILLS INVESTMENTS CORPORATION Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 6323 THORNABY WAY NW, CALGARY ALBERTA, T2K 5K8. No: 2015089259.
1287PRINCIPAL MORTGAGE GROUP LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2015076868.
1288PRISM INVESTMENTS INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015075613.
1289PRO-TECH FOREST RESOURCES LTD. Other Prov/Territory Corps Registered 2009 DEC 17 Registered Address: 405 3RD AVE NE, AIRDRE ALBERTA, T4B 1R7. No: 2115074409.
1290PROCOPE CAPITAL MANAGEMENT LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015077122.
1291PRODEAS CONSULTING INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015080225.
1292PROJECT PERFORMANCE INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #158, 10888 PANORAMA HILLS BLVD. NW, CALGARY ALBERTA, T3K 5K9. No: 2015078542.
1293PUSCH STYLE INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 16, 1420-40TH AVE NE, CALGARY ALBERTA, T2E 6L1. No: 2015074426.
1294QUALITY ASSURANCE SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 16117 SHAWBROOKE RD SW, CALGARY ALBERTA, T2Y 3B3. No: 2015090224.
1295QUANTA TECHNOLOGY CANADA ULC Other Prov/Territory Corps Registered 2009 DEC 22 Registered Address: 3400 - 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2115082030.
1296QUATTRO AMIGOS MANAGEMENT INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015089507.
1297R & R BILLIARDS INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 703 1 ST W, BROOKS ALBERTA, T1R 0N3. No: 2015091859.
1298R J ECO SYSTEMS LTD. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2015088160.
1299R. ISHAQZAY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 30 Registered Address: 343 MORNINGSIDE CRESCENT SW, AIRDRIE ALBERTA, T4B 0C1. No: 2015092022.
1300RACHEL J. HAMILTON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 18 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2015077551.
1301RAMIKIE INVESTMENTS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 812 DIAMOND COURT SE, CALGARY ALBERTA, T2J 7E2. No: 2015086495.
1302RAMSAY ROCKS FOUNDATION Alberta Society Incorporated 2009 DEC 14 Registered Address: 1115 10 STREET SE, CALGARY ALBERTA, T2G 3E3. No: 5015084782.
1303RAY OF SUNSHINE CLEANING INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 85 CITADEL GARDENS NW, CALGARY ALBERTA, T3G 3X6. No: 2015090521.
1304RAYMOND MORIER TRANSLATION SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 2719 6 AVE NW, CALGARY ALBERTA, T2N 0Y2. No: 2015088764.
1305RAZORMAXX INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 115 11A ST NE, CALGARY ALBERTA, T2E 4N7. No: 2015093202.
1306RBB (BOPC) INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1700, 335 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C9. No: 2015086842.
1307RBB GP INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1700, 335 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C9. No: 2015086826.
1308RED DEER BIBLE BAPTISH CHURCH Religious Society Incorporated 2009 DEC 29 Registered Address: 4618 41 AVENUE, RED DEER ALBERTA, T4N 2Y4. No: 5415093474.
1309RED DEER MOTOCROSS ASSOCIATION Alberta Society Incorporated 2009 DEC 18 Registered Address: PO BOX 2468, BLACKFALDS ALBERTA, T0M 0J0. No: 5015077869.
1310RED SAND CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 403, 1836 - 12 AVENUE SW, CALGARY ALBERTA, T3C 0R6. No: 2015072685.
1311REDCO PROCESS & PRODUCTIONS SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 20464 HIGHWAY 14, SHERWOOD PARK ALBERTA, T8G 1E9. No: 2015092527.
1312REINHART REPAIR LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2015075845.
1313REION ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5 - 1110 CANTERBURY DRIVE SW, CALGARY ALBERTA, T2W 3P5. No: 2015082478.
1314REM RETAIL CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #37, 52063 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1C3. No: 2015074954.
1315REMAH OILFIELD SERVICES & MECHANICAL LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2015081611.
1316RENO STUDIO INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 15 PANATELLA LANE NW, CALGARY ALBERTA, T3K 6C6. No: 2015073576.
1317REWUCKI LAND HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: #1000 - 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015081223.
1318RIC'S GRILL (SOUTH SASKATOON) LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 3700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2015075142.
1319RIDGE FALLS HOUSE INC. Other Prov/Territory Corps Registered 2009 DEC 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2115070225.
1320RIVER EAST PLAZA ULC Named Alberta Corporation Continued In 2009 DEC 21 Registered Address: 1020 - 64TH AVENUE N.E., CALGARY ALBERTA, T2E 7V8. No: 2015081082.
1321RIVER FLAT FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: S.E. 24-50-15-W4 No: 2015091172.
1322RIVERA INTERIORS INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 95 KINCORA DRIVE N.W., CALGARY ALBERTA, T3R 1L4. No: 2015095298.
1323RIZAL VENTURES INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2015080878.
1324RLB MASSAGE THERAPY INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 246 EVANSMEADE CIRCLE NW, CALGARY ALBERTA, T3P 1B5. No: 2015071984.
1325ROADRUNNER OIL & GAS INC. Federal Corporation Registered 2009 DEC 23 Registered Address: 425 - 1ST STREET S.W., 12TH FLOOR, CALGARY ALBERTA, T2P 3L8. No: 2115085579.
1326ROBERT D. PALMER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 JAN 01 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2015091800.
1327ROBSON INTERIOR LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 8 MARLYN COURT NE, CALGARY ALBERTA, T2A 7H5. No: 2015076264.
1328ROCKY JOHNSON CONTRACTING INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 202-10027 101 AVE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 2015076462.
1329ROD'S OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 5208 52 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2015084037.
1330ROGUE FITNESS CANADA INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 532 GEISSINGER LOOP, EDMONTON ALBERTA, T5T 6T1. No: 2015082262.
1331ROK'N O'REILLY REAL ESTATE INVESTMENTS INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2015080365.
1332ROKA DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 26 MOHAWK RD. W., LETHBRIDGE ALBERTA, T1K 5J6. No: 2015074327.
1333ROOTS UNITED SOCCER CLUB Alberta Society Incorporated 2009 DEC 18 Registered Address: #3 - 8735 - 188 STREET, EDMONTON ALBERTA, T5T 5Z7. No: 5015077638.
1334ROSEBUD RIVER PROPERTIES LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: NE 1/4 22 - 27 - 21 W4M No: 2015077106.
1335ROWMAN CONVENIENCE STORE INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 5-4440 44 AVE NE, CALGARY ALBERTA, T1Y 3P0. No: 2015089101.
1336RPB TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1841 NEW BRIGHTON DRIVE SE, CALGARY ALBERTA, T2Z 4N8. No: 2015079086.
1337RRL SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 20 ROYAL BIRCH CRES N.W., CALGARY ALBERTA, T3G 5N8. No: 2015073451.
1338RUNNER'S SOUL (MEDICINE HAT) LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2015080860.
1339RUSSIAN BUSINESS AND CULTURAL CENTRE OF ALBERTA Alberta Society Incorporated 2009 DEC 11 Registered Address: 230 CHATEAU PL NW, EDMONTON ALBERTA, T5T 1V3. No: 5015076788.
1340S & P HOME MAKEOVERS INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 600 CAPITAL PLACE 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2015073618.
1341S W INSTALLATION LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2015 - 36TH AVENUE S.W., CALGARY ALBERTA, T2T 2G8. No: 2015073667.
1342S&D DRYWALL LTD. Named Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 109-11445 ELLERSLIE ROAD SW, EDMONTON ALBERTA, T6W 1T1. No: 2015079334.
1343S. S. GILL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015077627.
1344S.B.F. ELECTRIC LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 10431 - 132 STREET, EDMONTON ALBERTA, T5N 1Z3. No: 2015075431.
1345S.M. PORTEOUS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 JAN 01 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015055813.
1346SAHARA AUTOMATION LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 11622 - 111 AVE., EDMONTON ALBERTA, T5G 0E1. No: 2015074277.
1347SAILER CATTLE SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 144-37543 ENLGAND WAY, RED DEER COUNTY ALBERTA, T4S 2C3. No: 2015084011.
1348SAIMUTH TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 88 EDENDALE WAY NW, CALGARY ALBERTA, T3A 3Y6. No: 2015088442.
1349SAL PRASAD DISTRIBUTION INC. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 3235 28A AVENUE NW, EDMONTON ALBERTA, T6T 1T1. No: 2015087881.
1350SAMACH LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 3753 - 13 STREET, EDMONTON ALBERTA, T6T 0E5. No: 2015090307.
1351SANGREAL GLOBAL SPORTS GROUP LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 406, 11808 100 AVENUE, EDMONTON ALBERTA, T5K 0K4. No: 2015081538.
1352SARAH E. DONNELLY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2009 DEC 16 Registered Address: 800, 1015- 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015072560.
1353SAVE YOUR GAS FOODS LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 20 SPRINGHAVEN CLOSE., AIRDRIE ALBERTA, T4A 1E5. No: 2015083427.
1354SAVILLE DRILLING SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015077080.
1355SBSNET BENEFITS INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2015091735.
1356SCHINDEL AGENCIES INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 5315 50 STREET, PROVOST ALBERTA, T0B 3S0. No: 2015063718.
1357SCHOOL OF PROFESSIONAL DRIVING PRODRIVE LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 74 GRANDVIEW RIDGE, ST. ALBERT ALBERTA, T8N 1T3. No: 2015093129.
1358SCOTIA CAPITAL ENERGY INC. Federal Corporation Registered 2009 DEC 18 Registered Address: 3300, 421-7 TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2115078061.
1359SCOTT MORRIS ARCHITECTS INC. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2115071405.
1360SD&DK CONSULTING INC. Federal Corporation Registered 2009 DEC 16 Registered Address: 307, 1807 - 22 AVENUE S.W., CALGARY ALBERTA, T2T 0S1. No: 2115072254.
1361SEANAM TRADING CORPORATION Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 126, 4909 - 17TH AVENUE SE, CALGARY ALBERTA, T2A 0V5. No: 2015076348.
1362SEC (BOPC) INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1700, 335 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C9. No: 2015086776.
1363SEC GP INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 1700, 335 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C9. No: 2015086750.
1364SECOND GEAR MOTORCYCLE CLUB Alberta Society Incorporated 2009 DEC 18 Registered Address: 488 - 78TH AVENUE N.E., CALGARY ALBERTA, T2K 4Z9. No: 5015077323.
1365SECURITY ONE SOLUTIONS & HOME AUTOMATION LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 620 PENBROOKE ROAD SE, CALGARY ALBERTA, T2A 3T2. No: 2015096031.
1366SEISMIC 2000 CONSTRUCTION LTD. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 4500 BANKERS HALL EAST, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2115069177.
1367SEMBIOSYS GENETICS INC. Federal Corporation Registered 2009 DEC 21 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2115050573.
1368SEMBIOSYS GENETICS INC. Named Alberta Corporation Continued In 2009 DEC 18 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015078187.
1369SEO MARKETING CORP. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015096460.
1370SERGIY TSYGANKOV IT SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: MAIN SUITE, 1617 - 17 AVENUE NW, CALGARY ALBERTA, T2M 0R8. No: 2015075183.
1371SEVEN INDUSTRIES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: NE-09-67-15-W4 No: 2015027176.
1372SHAE BARRY COUTURE INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015069764.
1373SHARING ISLAM SOCIETY Alberta Society Incorporated 2009 DEC 30 Registered Address: 203-11308 127 AVE, EDMONTON ALBERTA, T5E 0C5. No: 5015092017.
1374SHARP HILL PRESERVATION SOCIETY Alberta Society Incorporated 2009 DEC 14 Registered Address: BOX 1 SITE 1 RR #2, BALZAC ALBERTA, T0M 0E0. No: 5015085029.
1375SHARPE'S RESIDENTIAL CLEANING & MAINTENANCE INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #202, 5304 - 54 AVENUE, COLD LAKE ALBERTA, T9M 1W5. No: 2015087493.
1376SHASTA ONLINE PRODUCTS LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 1127 RIVERDALE AVENUE SW, CALGARY ALBERTA, T2S 0Y9. No: 2015096445.
1377SHIDAR LEARNING CENTRE LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: 2015086602.
1378SHRI HARI CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 1816 121 STREET SW, EDMONTON ALBERTA, T6W 1T5. No: 2015088509.
1379SIMPLIFIED BOUTIQUE INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 46 COUGAR RIDGE MEWS S.W., CALGARY ALBERTA, T3H 5P3. No: 2015080829.
1380SINE HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2015085422.
1381SIVER MECHANICAL REPAIR LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 262 STONY MOUNTAIN ROAD, ANZAC ALBERTA, T0P 1J0. No: 2015082833.
1382SKYHAWK TRUCKING LTD. Other Prov/Territory Corps Registered 2009 DEC 21 Registered Address: #4, 12110 - 40 STREET SE, CALGARY ALBERTA, T2Z 4K6. No: 2115079119.
1383SL CANADA HOLDINGS LLC Foreign Corporation Registered 2009 DEC 21 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2115077279.
1384SMI VENTURES INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: SW-5-10-24-W4 No: 2015074079.
1385SMITH TO THE POWER OF 100 LTD. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2015095173.
1386SMK ENGINEERING INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 195 EVERGLEN WAY SW, CALGARY ALBERTA, T2Y 5G1. No: 2015074046.
1387SOLID EXEMPT MARKET SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: #5816 HIGHWAY 2A, LACOMBE ALBERTA, T4L 2G5. No: 2015095959.
1388SOUTH CALGARY RECREATIONAL HOCKEY LEAGUE INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 11 BRIDLE CREEK TERRACE SW, CALGARY ALBERTA, T2Y 3N7. No: 2015090158.
1389SOUTHLAND CONTRACTORS INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1709 - 20 AVE, COALDALE ALBERTA, T1M 1N2. No: 2015080431.
1390SPARKLING MAID SERVICE INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 2184 SAGEWOOD HEIGHTS, AIRDRIE ALBERTA, T4B 3N4. No: 2015069962.
1391SPATS PAINTING SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 9110 SCOTT CRESCENT, EDMONTON ALBERTA, T6R 0E7. No: 2015075241.
1392SPEAKING ROSES FROM THE HEART INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015086297.
1393SPRINGBOROUGH MANAGEMENT LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2015095165.
1394SPRINGDALE PROPERTIES INC. Other Prov/Territory Corps Registered 2009 DEC 19 Registered Address: 150, 129 - 17 AVENUE NE, CALGARY ALBERTA, T2E 1L7. No: 2115079325.
1395STAMS CONTRACTING INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 260-WEST LAKEVIEW PLACE, CHESTERMERE ALBERTA, T1X 1K4. No: 2015085372.
1396STANFORD HOTELS & RESORTS INC. Named Alberta Corporation Continued In 2009 DEC 31 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2015095942.
1397STELLA M. PENNER PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2009 DEC 19 Registered Address: 34 EVERSYDE COMMON SW, CALGARY ALBERTA, T2Y 4Z7. No: 2015079508.
1398STEVEN SZABO PHOTOGRAPHY AND PRINTING SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 925 - 1919B 4 STREET SW, CALGARY ALBERTA, T2S 1W4. No: 2015078955.
1399STIEFEL CANADA ULC Named Alberta Corporation Continued In 2009 DEC 19 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2015063692.
1400STRAY WORX INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2015082221.
1401STREAMLINE CUSTOMS LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 600, 5910 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 0K2. No: 2015086271.
1402STURDY STRUCTURES INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1K3. No: 2015082619.
1403SUBWAY DEVCO GP INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015075753.
1404SUMMERSIDE COMMUNITY LEAGUE OF EDMONTON Alberta Society Incorporated 2009 DEC 21 Registered Address: 956 SUMMERSIDE LINK SW, EDMONTON ALBERTA, T6X 0J9. No: 5015079659.
1405SUMMIT RESOURCE MANAGEMENT INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2015082346.
1406SUN VISTA FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2015084698.
1407SUNSET ENTERPRISES INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 131 TIPPING CLOSE SE, AIRDRIE ALBERTA, T4A 2A7. No: 2015076744.
1408SUPERIOR DIAMOND BIT SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: #17, 52508 RANGE ROAD 21, CARVEL ALBERTA, T0E 0H0. No: 2015072347.
1409SUPERIOR GROUND MAINTENANCE INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #304, 5304 - 54 AVENUE, COLD LAKE ALBERTA, T9M 1W5. No: 2015087535.
1410SUPERIOR MANAGEMENT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 23-54020 SECONDARY HIGHWAY 779, STONY PLAIN ALBERTA, T7Z 1X3. No: 2015084912.
1411SUSTAINABILITY PARTNERS UNITING RESOURCES (SPUR) SOCIETY Alberta Society Incorporated 2009 DEC 22 Registered Address: BOX 613, COCHRANE ALBERTA, T4C 1A7. No: 5015084170.
1412SYLVAN LAKE TRIATHLON CLUB Alberta Society Incorporated 2009 DEC 14 Registered Address: #5 BEJU INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 2J4. No: 5015086464.
1413SYN CITY CUSTOM INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2015073956.
1414SYSTEM CODING LAB INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 545 ABOYNE CRES NE, CALGARY ALBERTA, T2A 5Y7. No: 2015076066.
1415T & S COMPLIANCE DEPT. INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 130, 11115 - 9TH AVENUE, EDMONTON ALBERTA, T6J 6Z1. No: 2015087295.
1416T C GUTHRIE PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2009 DEC 29 Registered Address: 300, 933 - 17 AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2015089648.
1417T-3 OILCO PARTNERS INC. Named Alberta Corporation Continued In 2009 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015090505.
1418T.M.R. HOME IMPROVEMENT LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 12906 159 AVENUE, EDMONTON ALBERTA, T6V 1B3. No: 2015081702.
1419T4 CONSTRUCTION LTD. Other Prov/Territory Corps Registered 2009 DEC 18 Registered Address: 5102 - 48TH STREET, LLOYDMINSTER ALBERTA, T9V 0J1. No: 2115077998.
1420TALON INTERNATIONAL ENERGY LTD. Named Alberta Corporation Continued In 2009 DEC 30 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2015094044.
1421TAO CHINESE EMBROIDERY LIMITED Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 14922 MOUNT MCKENZIE DRIVE SE, CALGARY ALBERTA, T2Z 2L5. No: 2015087824.
1422TAURUS PROJECTS GROUP INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015095991.
1423TAYLOR WARD HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2015076827.
1424THE ALBERTA CREATIVE HUB Non-Profit Private Company Incorporated 2009 DEC 17 Registered Address: 1400, 350 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 5115075722.
1425THE ANIMAL OASIS INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 900, 926 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0N7. No: 2015082411.
1426THE COMMUNITY EVENTS MAGAZINE INC. Federal Corporation Registered 2009 DEC 16 Registered Address: #303, 4819 49 STREET, CAMROSE ALBERTA, T4V 1N1. No: 2115071348.
1427THE EDMONTON GOLDEN SUN CHINESE SENIORS CLUB Alberta Society Incorporated 2009 DEC 17 Registered Address: # 1201, 10136 - 104 ST., EDMONTON ALBERTA, T5J 0B5. No: 5015079600.
1428THE FORGREEN TRUST FOUNDATION Alberta Society Incorporated 2009 DEC 22 Registered Address: 10614 124 STREET, EDMONTON ALBERTA, T5N 1S3. No: 5015083073.
1429THE FRASER INSTITUTE LTD. Federal Corporation Registered 2009 DEC 21 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 5315078054.
1430THE GATEHOUSE INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 4723 SUNSET DRIVE, SUNSET POINT, ALBERTA BEACH ALBERTA, T0E 0A0. No: 2015084821.
1431THE OAK TREE COMMUNITY SOCIETY Alberta Society Incorporated 2009 DEC 29 Registered Address: 195 EVERGLADE CIRCLE S.W, CALGARY ALBERTA, T2Y 4N5. No: 5015093254.
1432THE OLDE CANDY SHOPPE & MERCANTILE INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 327, 53310 RANGE ROAD 275, SPRUCE GROVE ALBERTA, T7X 3V8. No: 2015075316.
1433THE ROTARY CLUB OF WESTLOCK Alberta Society Incorporated 2009 DEC 14 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 5015074007.
1434THE STOCKYARDS SALOON LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: #300, 1122 - 4 STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2015084680.
1435THEBERGE DESIGNS INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 106, 6919 ELBOW DR SW, CALGARY ALBERTA, T2V 0E6. No: 2015092923.
1436THIKO HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: SUITE 330, 1324 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 5S8. No: 2015086412.
1437THIKO HOMES INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: SUITE 330, 1324 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 5S8. No: 2015086370.
1438THINKCUBED INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2015083310.
1439THINKMARK BUSINESS SOLUTIONS INC. Federal Corporation Registered 2009 DEC 21 Registered Address: 15323 72 ST, EDMONTON ALBERTA, T5Z 2Y2. No: 2115081487.
1440THRESHOLD MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 189 CALDWELL WAY, EDMONTON ALBERTA, T6M 2X2. No: 2015072537.
1441TIMOTHY P. KIRBY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 21 Registered Address: #1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2015080779.
1442TINDAHANG PINOY DISTRIBUTION LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 103 APPLESTONE PK SE, CALGARY ALBERTA, T2A 7W1. No: 2015080258.
1443TMS (GP) INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 1700, 800 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 5A3. No: 2015082999.
1444TNT INTERIOR RENOVATIONS & DESIGNS INC. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: #413 14507 MILLER BLVD, EDMONTON ALBERTA, T5Y 3A8. No: 2015092576.
1445TOCH CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 4936-50 AVE., VERMILION ALBERTA, T9X 1A4. No: 2015072438.
1446TODD KING CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 316 LUPIN AVE, ROSEMARY ALBERTA, T0J 2W0. No: 2015074244.
1447TOMEKICHI ENTERPRISES LIMITED Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 1400 - 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2114985761.
1448TOPTECH SOLUTION INTERNATIONAL INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 75 SUNRISE CIRCLE SE, CALGARY ALBERTA, T2X 3A5. No: 2015081843.
1449TOTAL AUTOWORKS & REPAIR INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 5104 SHULL STREET, BLACKFALDS ALBERTA, T0M 0J0. No: 2015089192.
1450TOURISM JASPER Non-Profit Private Company Incorporated 2009 DEC 11 Registered Address: 2900, 10180 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 5115082066.
1451TRIMURTI HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 214 7 WESTWINDS CRES NE, CALGARY ALBERTA, T3J 5H2. No: 2015077940.
1452TRINUCK HOLDINGS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2015086537.
1453TRINUCK PROPERTIES INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2015086701.
1454TRINUCK SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 221, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2015086800.
1455TRIPLE-POINT CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015078385.
1456TRIX BARBER SHOP LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 107 RUNDLERIDGE CLOSE NE, CALGARY ALBERTA, T1Y 2L2. No: 2015076652.
1457TRUE NORTH HELPING HANDS SOCIETY Other Prov/Territory Corps Registered 2009 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 5315091628.
1458TSS TOTAL SAFETY SERVICES INC. Other Prov/Territory Corps Registered 2009 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2115016467.
1459TYCO ENERGY INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015076876.
1460TYCO HEALTHCARE GROUP CANADA ULC Named Alberta Corporation Continued In 2009 DEC 30 Registered Address: #1000 - 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015092766.
1461TYCOR SYSTEMS LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015084367.
1462ULTIMATEPRICEGUIDE.COM INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 10435 - 142 STREET, EDMONTON ALBERTA, T5N 2P4. No: 2015074392.
1463UNBOXT INNOVEERING INC. Federal Corporation Registered 2009 DEC 23 Registered Address: 407, 1440 MEMORIAL DR NW, CALGARY ALBERTA, T2N 3E5. No: 2115086254.
1464UNITED COMMUNITIES CANADA CORP. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 4500, 855 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2015076611.
1465UNITY TAXI INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 323 SANDALWOOD CLOSE NW, CALGARY ALBERTA, T3K 4B3. No: 2015072172.
1466UPLAND ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 23 Registered Address: 55 ARBOUR ESTATES WAY NW, CALGARY ALBERTA, T3G 4E2. No: 2015085059.
1467URBAN BLUSH PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 35 SILVERSTONE BAY NW, CALGARY ALBERTA, T3B 4Y8. No: 2015090794.
1468URBAN EDGE SHADING INC. Other Prov/Territory Corps Registered 2009 DEC 23 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2115083459.
1469VALLEE AND WALSH CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: 372 SABRINA BAY SW, CALGARY ALBERTA, T2W 1Z2. No: 2015087907.
1470VALONA PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 4110 15 AVE SW, CALGARY ALBERTA, T3C 0Y8. No: 2015089127.
1471VENITO LAND CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 200, 815 - 10TH AVE. S.W., CALGARY ALBERTA, T2R 0B4. No: 2015075407.
1472VENTURE WEST TRUCKING LTD. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 5724 - 110 STREET, EDMONTON ALBERTA, T6H 3E3. No: 2015089887.
1473VERONA PIZZA CP LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: UNIT 127, 6227 2 STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2015075902.
1474VICTORIA STRENGTH AND CONDITIONING INC. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2800. 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015082080.
1475VIDERE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2015087972.
1476VIGILANT EXPLORATION INC. Named Alberta Corporation Continued In 2009 DEC 22 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015082585.
1477VIRASAT ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 127 TARAWOOD GROVE NE, CALGARY ALBERTA, T3J 5A7. No: 2015090778.
1478VITALITY TOUCH INC. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 172-150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2015088665.
1479VIVOTEQ CANADA LTD. Federal Corporation Registered 2009 DEC 18 Registered Address: 212-9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2115077022.
1480VO FLOORING SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 11620 GROAT ROAD, EDMONTON ALBERTA, T5M 3K5. No: 2015072081.
1481VODA SPA INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015091578.
1482VOICU WELDING CORP. Named Alberta Corporation Incorporated 2009 DEC 24 Registered Address: SW 26 55 05 W5 No: 2015087857.
1483W5 SERVICES & CONSULTING INC. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 101601 104 AVE, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2015079961.
1484WAGNER INDUSTRIES CORP. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 23333 HWY 623 No: 2015081546.
1485WALTON SECURITIES LTD. Federal Corporation Registered 2009 DEC 22 Registered Address: 2300, 605 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 2115084663.
1486WALZ FAMILY FARM LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015078922.
1487WASTE REDUCTION & RECYCLING CONSULTANTS INC. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 8913 - 20 ST NW, EDMONTON ALBERTA, T6P 1K8. No: 2015078203.
1488WAYNE ENG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 DEC 21 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2015078302.
1489WCH PROPERTIES LTD. Other Prov/Territory Corps Registered 2009 DEC 29 Registered Address: 600 WEST CHAMBERS, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2115031466.
1490WEINANS POULTRY FARM LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2015083252.
1491WELL DESIGN SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 19 Registered Address: 663 ARBOUR LAKE DRIVE NW, CALGARY ALBERTA, T3G 4T6. No: 2015079417.
1492WENDY-ANNE BERKENBOSCH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 DEC 18 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2015078393.
1493WENHAM VALLEY TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 300, 10335 - 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 2015076777.
1494WESCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: 2800-10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015082056.
1495WESTERN CANADIAN MINERALS INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 10340 - 44 STREET, EDMONTON ALBERTA, T6A 1V7. No: 2015072990.
1496WESTERN CROWN HEATING & PLUMBING INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 56 HAWKFORD CRESCENT NW, CALGARY ALBERTA, T3G 3G6. No: 2015075662.
1497WESTERN MORTGAGE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 1-1520 27 AVE SW, CALGARY ALBERTA, T2T 1G4. No: 2015074913.
1498WESTHAUSER HOLDINGS LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: #117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2015094457.
1499WESTWARD BOUND CAMPGROUNDS LTD. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: #101, 5133 - 49TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2015076231.
1500WHYTE INTERIORS INC. Named Alberta Corporation Incorporated 2009 DEC 29 Registered Address: 169 PANATELLA CIRCLE NW, CALGARY ALBERTA, T3K 5Y2. No: 2015090836.
1501WILD CAT TEAM LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 3603 - 109B STREET, EDMONTON ALBERTA, T6J 1C9. No: 2015078278.
1502WITHINSIGHT PSYCHOLOGICAL SERVICES INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 36 CLARENDON ROAD NW, CALGARY ALBERTA, T2L 0P1. No: 2015086347.
1503WOODCRAFT CANADA CABINETRY LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2015095355.
1504WOODSMITH CUSTOM INTERIORS LTD. Named Alberta Corporation Incorporated 2009 DEC 30 Registered Address: 4819-51 ST., STETTLER ALBERTA, T0C 2L0. No: 2015093244.
1505WORLDPLAY (CANADA) INC. Named Alberta Corporation Incorporated 2010 JAN 01 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2015087402.
1506WS CONSULTING LTD. Named Alberta Corporation Incorporated 2009 DEC 18 Registered Address: 1315 - 2 ST. NW, CALGARY ALBERTA, T2M 2V9. No: 2015079045.
1507XCEPTION PAY INC. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 7924 - 97 AVENUE, EDMONTON ALBERTA, T6C 2B7. No: 2015072966.
1508XIMARC STUDIOS INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 428 - 84 STREET SW, EDMONTON ALBERTA, T6X 1H9. No: 2015096122.
1509YAHWEH-SHAMMAH MINISTRIES INC. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: NW 2-49-20 W4 No: 2015095611.
1510YELLOW LETTERS MARKETING CANADA LTD. Named Alberta Corporation Incorporated 2009 DEC 31 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2015095306.
1511YELLOWHEAD ENGINE RECYCLERS LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 15810 50 ST, EDMONTON ALBERTA, T5B 4K3. No: 2015072776.
1512YESHWA ENTERPRISE LTD. Named Alberta Corporation Incorporated 2009 DEC 22 Registered Address: #308 - 11041 - 109 STREET NW, EDMONTON ALBERTA, T5H 3C3. No: 2015082130.
1513YOUNG'S GENERAL CONTRACTOR LTD. Named Alberta Corporation Incorporated 2009 DEC 16 Registered Address: 218 9016 51 AVENUE, EDMONTON ALBERTA, T6E 5X4. No: 2015071109.
1514YOUNGER ESTATE SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 17 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2015076173.
1515YUM YUM CATERING LTD. Named Alberta Corporation Incorporated 2009 DEC 28 Registered Address: 84 SIGNAL HILL WAY SW, CALGARY ALBERTA, T3H 2M2. No: 2015088699.
1516ZYMATT INVESTMENTS AND PROPERTIES INC. Federal Corporation Registered 2009 DEC 24 Registered Address: 310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2115087328.
1517
1518
1519
1520Corporate Name Changes
1521(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)
1522
15231042380 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 16. New Name: CHRISTIAN CAMERON ENTERPRISES INC. Effective Date: 2009 DEC 31. No: 2010423800.
15241083556 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 30. New Name: WEARPRO EQUIPMENT & SUPPLY LTD. Effective Date: 2009 DEC 16. No: 2010835565.
15251129931 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 28. New Name: NU-GLO MAINTENANCE INC. Effective Date: 2009 DEC 21. No: 2011299316.
1526113912 ALBERTA LTD. Named Alberta Corporation Incorporated 1978 FEB 13. New Name: E & T MANAGEMENT LTD. Effective Date: 2009 DEC 17. No: 201139128.
15271188651 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 AUG 24. New Name: DUNCAN GROUP LTD. Effective Date: 2009 DEC 23. No: 2011886518.
15281193432 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 SEP 20. New Name: DOUBLE A CONTRACTING & RENOVATING LTD. Effective Date: 2009 DEC 18. No: 2011934326.
15291196464 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 04. New Name: PERFECTION BACKHOE SERVICES LTD. Effective Date: 2009 DEC 22. No: 2011964646.
15301206892 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 NOV 25. New Name: PROJECT MANAGEMENT, CONSULTING & HOTSHOT SERVICES LTD. Effective Date: 2009 DEC 21. No: 2012068926.
15311207273 ALBERTA ULC Numbered Alberta Corporation Amalgamated 2005 DEC 01. New Name: 1207273 ALBERTA LTD. Effective Date: 2009 DEC 24. No: 2012072738.
15321255810 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUL 17. New Name: AFISCOM INC. Effective Date: 2009 DEC 17. No: 2012558108.
15331272787 ALBERTA INC. Named Alberta Corporation Incorporated 2006 OCT 04. New Name: CARGAN ROOFING INC. Effective Date: 2009 DEC 30. No: 2012727877.
15341280424 ALBERTA INC. Named Alberta Corporation Incorporated 2006 NOV 08. New Name: OPEN ROAD DEVELOPMENT INC. Effective Date: 2009 DEC 29. No: 2012804247.
15351284787 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 NOV 29. New Name: SUMMIT DRILLING FLUIDS LTD. Effective Date: 2009 DEC 22. No: 2012847873.
15361290200 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 27. New Name: RICKLAN CONSTRUCTION LTD. Effective Date: 2009 DEC 17. No: 2012902009.
15371290231 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 28. New Name: TREKS PROPERTIES AND MANAGEMENT LTD. Effective Date: 2009 DEC 30. No: 2012902314.
15381315595 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 APR 18. New Name: CAST CORPORATION Effective Date: 2009 DEC 18. No: 2013155953.
15391316339 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 APR 19. New Name: NORTHWAY MOTOR PRODUCTS LTD. Effective Date: 2009 DEC 21. No: 2013163395.
15401325196 ALBERTA ULC Numbered Alberta Corporation Incorporated 2007 MAY 25. New Name: 1325196 ALBERTA LTD. Effective Date: 2009 DEC 30. No: 2013251968.
15411325860 ALBERTA LTD. Named Alberta Corporation Amalgamated 2007 MAY 30. New Name: NEWCASTLE CAPITAL GROUP INC. Effective Date: 2009 DEC 22. No: 2013258609.
15421337828 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 JUL 18. New Name: SUNDAY LABS INC. Effective Date: 2009 DEC 30. No: 2013378282.
15431346578 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 AUG 30. New Name: SCREPCO INVESTMENTS CORP. Effective Date: 2009 DEC 23. No: 2013465782.
15441346890 ALBERTA LTD. Named Alberta Corporation Amalgamated 2007 AUG 31. New Name: RDL LEASING LTD. Effective Date: 2009 DEC 21. No: 2013468901.
15451353408 ALBERTA INC. Named Alberta Corporation Incorporated 2007 OCT 02. New Name: SL PARTNERSHIP (2009) LTD. Effective Date: 2009 DEC 17. No: 2013534082.
15461358375 ALBERTA CORPORATION Named Alberta Corporation Incorporated 2007 OCT 24. New Name: R & C DWERNYCHUK FARMS LTD. Effective Date: 2009 DEC 17. No: 2013583758.
15471368513 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 19. New Name: KICKING DUCK INCORPORATED Effective Date: 2009 DEC 31. No: 2013685132.
15481375226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 17. New Name: 1375226 ALBERTA ULC Effective Date: 2009 DEC 29. No: 2013752262.
15491375232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 17. New Name: 1375232 ALBERTA ULC Effective Date: 2009 DEC 29. No: 2013752320.
15501376783 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JAN 24. New Name: PACER FOUNDATIONS INC. Effective Date: 2009 DEC 17. No: 2013767831.
15511390455 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 MAR 27. New Name: GB-CARDYL HOLDINGS LTD. Effective Date: 2009 DEC 23. No: 2013904558.
15521390474 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 MAR 27. New Name: THATCHWOOD ENTERPRISES INC. Effective Date: 2009 DEC 23. No: 2013904749.
15531396799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 APR 23. New Name: 1396799 ALBERTA ULC Effective Date: 2009 DEC 29. No: 2013967993.
15541407886 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JUN 13. New Name: MEZZ HOLDINGS LTD. Effective Date: 2009 DEC 29. No: 2014078865.
15551420461 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 AUG 19. New Name: METRO HORIZON REAL ESTATE INC. Effective Date: 2009 DEC 23. No: 2014204610.
15561424996 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 SEP 11. New Name: BUZZ-Y RANCH LTD. Effective Date: 2009 DEC 22. No: 2014249961.
15571441288 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 05. New Name: HAPPY ACRES FARMS LTD. Effective Date: 2009 DEC 18. No: 2014412882.
15581443228 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 18. New Name: TANG RESTAURANT CORPORATION Effective Date: 2009 DEC 22. No: 2014432286.
15591451670 ALBERTA CORPORATION Named Alberta Corporation Incorporated 2009 FEB 08. New Name: GLOBAL INFORMATION AND COMMUNICATION TECHNOLOGIES CORPORATION Effective Date: 2009 DEC 23. No: 2014516708.
15601453325 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 FEB 19. New Name: PUMPGUARD COATINGS LTD. Effective Date: 2009 DEC 16. No: 2014533257.
15611453332 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 FEB 19. New Name: MATRIXX PROTECTIVE SOLUTIONS INC. Effective Date: 2009 DEC 16. No: 2014533323.
15621454813 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 FEB 26. New Name: JT'S BAR & GRILL LTD. Effective Date: 2009 DEC 17. No: 2014548131.
15631455022 ALBERTA LTD. Dental Professional Corporation Incorporated 2009 FEB 26. New Name: C.I. MILLER PROFESSIONAL CORPORATION Effective Date: 2009 DEC 30. No: 2014550228.
15641459528 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAR 24. New Name: COSY DEVELOPMENTS LTD. Effective Date: 2009 DEC 22. No: 2014595280.
15651459601 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAR 26. New Name: AIRPORT ARRIVALS JUICE CORP. Effective Date: 2009 DEC 18. No: 2014596015.
15661460237 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAR 27. New Name: ARMENA MEAT PROCESSORS LTD. Effective Date: 2009 DEC 29. No: 2014602375.
15671469116 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAY 14. New Name: ALLYNNBROOK DAIRY LTD. Effective Date: 2009 DEC 16. No: 2014691162.
15681471787 ALBERTA LTD. Medical Professional Corporation Incorporated 2009 MAY 29. New Name: ROBERT G. DAVIES PROFESSIONAL CORPORATION Effective Date: 2009 DEC 18. No: 2014717876.
15691473870 ALBERTA INC. Named Alberta Corporation Incorporated 2009 JUN 10. New Name: AHA LEASING INC. Effective Date: 2009 DEC 31. No: 2014738708.
15701475210 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 JUN 17. New Name: FIRST GENERAL SERVICES LLOYDMINSTER 2009 LTD. Effective Date: 2009 DEC 22. No: 2014752105.
15711479980 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 JUL 15. New Name: TAURUS INVESTMENT GROUP INC. Effective Date: 2009 DEC 31. No: 2014799809.
15721486706 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 AUG 25. New Name: HYATT STONE LTD. Effective Date: 2009 DEC 30. No: 2014867069.
15731487450 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 AUG 28. New Name: CMR VENTURES LTD. Effective Date: 2009 DEC 18. No: 2014874503.
15741487811 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 SEP 01. New Name: FIRST GENERAL HOME INSPECTIONS LTD. Effective Date: 2009 DEC 21. No: 2014878116.
15751487831 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 SEP 01. New Name: RICHCORP LTD. Effective Date: 2009 DEC 16. No: 2014878314.
15761491277 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 SEP 22. New Name: SEMBIOSYS GENETICS INC. Effective Date: 2009 DEC 18. No: 2014912774.
15771492088 ALBERTA INC. Named Alberta Corporation Incorporated 2009 SEP 24. New Name: KUUSAMO DEVELOPMENTS INC. Effective Date: 2009 DEC 22. No: 2014920884.
15781495514 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 OCT 13. New Name: GLOBAL WAVES LTD. Effective Date: 2009 DEC 23. No: 2014955146.
15791500076 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 NOV 05. New Name: STRATEGIC OFFICE SERVICES INC. Effective Date: 2009 DEC 23. No: 2015000769.
15801502429 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 NOV 18. New Name: JUST SMOK'N EAVESTROUGH (2010) LTD. Effective Date: 2009 DEC 30. No: 2015024298.
15811502741 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 NOV 20. New Name: SUNWORKS ORGANIC FEED PROCESSORS LTD. Effective Date: 2009 DEC 29. No: 2015027416.
15821502742 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 NOV 20. New Name: CORN RANCHES INC. Effective Date: 2009 DEC 31. No: 2015027424.
15831503142 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 NOV 23. New Name: TERRA NOVA ENVIRO TRANSPORT LTD. Effective Date: 2009 DEC 18. No: 2015031426.
15841503157 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 NOV 23. New Name: BKB HOLDINGS INC. Effective Date: 2009 DEC 22. No: 2015031574.
15851504652 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 01. New Name: MCCLELLAND OILFIELD RENTALS LTD. Effective Date: 2009 DEC 18. No: 2015046523.
15861504806 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 01. New Name: PETROBAKKEN ACQUISITION LTD. Effective Date: 2009 DEC 31. No: 2015048065.
15871504818 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 01. New Name: DWAYNE HOMMY TRUCKING LTD. Effective Date: 2009 DEC 18. No: 2015048180.
15881506007 ALBERTA INC. Named Alberta Corporation Incorporated 2009 DEC 09. New Name: SUPERPOWER INDUSTRIES INCORPORATED Effective Date: 2009 DEC 16. No: 2015060078.
15895 STARS TRAVEL INC. Named Alberta Corporation Incorporated 2008 DEC 03. New Name: AMAZING TRAVEL & TOURS GROUP INC. Effective Date: 2009 DEC 17. No: 2014406025.
1590734293 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 APR 07. New Name: INTERNATIONAL CARBON CREDIT BROKERS INC. Effective Date: 2009 DEC 17. No: 207342932.
1591797698 ALBERTA INC. Named Alberta Corporation Incorporated 1998 AUG 27. New Name: KILROY PROFESSIONAL WINDOW CLEANING CORPORATION Effective Date: 2009 DEC 18. No: 207976986.
159288 PRODUCTIONS INC. Named Alberta Corporation Incorporated 1996 NOV 04. New Name: EMERGE LEARNING PRODUCTIONS INC. Effective Date: 2009 DEC 31. No: 207153693.
1593917808 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 FEB 01. New Name: NORTHFORK CARRIERS LTD. Effective Date: 2009 DEC 22. No: 209178086.
1594998698 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JUL 16. New Name: SULLY'S LIFESTYLE LTD. Effective Date: 2009 DEC 23. No: 209986983.
1595A.B. PADGET PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1990 MAY 31. New Name: 422898 ALBERTA LTD. Effective Date: 2009 DEC 23. No: 204228985.
1596ADVANCEXPRESS CANADA INC. Named Alberta Corporation Incorporated 2003 APR 01. New Name: RHINO LEGAL FINANCE INC. Effective Date: 2010 JAN 01. No: 2010397525.
1597AFFINIA CANADA HOLDINGS CORP. Named Alberta Corporation Continued In 2009 DEC 21. New Name: AFFINIA CANADA HOLDINGS ULC Effective Date: 2009 DEC 21. No: 2015079102.
1598AL-TERRA CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 MAY 14. New Name: TESSA ENTERPRISES LTD. Effective Date: 2009 DEC 17. No: 2014015214.
1599ALAN ULSIFER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1993 NOV 22. New Name: ALAN ULSIFER HOLDINGS LTD. Effective Date: 2009 DEC 30. No: 205848567.
1600ALBERTA PETROLEUM INDUSTRIES VALVE & B.O.P. SERVICES LTD. Named Alberta Corporation Incorporated 1977 MAY 26. New Name: ALBERTA PETROLEUM INDUSTRIES LTD. Effective Date: 2009 DEC 16. No: 201041357.
1601ALWAYS PLUMBING LTD. Named Alberta Corporation Incorporated 2000 MAR 09. New Name: ALWAYS PLUMBING AND HEATING LTD. Effective Date: 2009 DEC 31. No: 208696674.
1602ANACOTT RESOURCES INC. Named Alberta Corporation Incorporated 2008 JUN 10. New Name: ANACOTT INC. Effective Date: 2009 DEC 16. No: 2014071993.
1603ARROW ECS CANADA ULC Named Alberta Corporation Incorporated 2009 DEC 14. New Name: ARROW ECS CANADA LIMITED Effective Date: 2009 DEC 31. No: 2015066893.
1604ATR & DSK INC. Named Alberta Corporation Incorporated 2008 DEC 18. New Name: FORTUNE JET LIMITED Effective Date: 2009 DEC 21. No: 2014430785.
1605AUSTIN DEVELOPMENTS CORP. Other Prov/Territory Corps Registered 2003 JUN 19. New Name: UNIVERSAL WING TECHNOLOGIES INC. Effective Date: 2009 DEC 16. No: 2110532039.
1606BARCLAYS GLOBAL INVESTORS CANADA LIMITED/INVESTISSEURS GLOBAUX BARCLAYS CANADA LIMITEE Other Prov/Territory Corps Amalgamated 2006 APR 13. New Name: BLACKROCK ASSET MANAGEMENT CANADA LIMITED/GESTION D'ACTIFS BLACKROCK CANADA LIMITEE Effective Date: 2009 DEC 30. No: 2112358466.
1607BARCLAYS GLOBAL INVESTORS SERVICES CANADA LIMITED Other Prov/Territory Corps Registered 2002 JUN 20. New Name: BLACKROCK ASSET MANAGEMENT SERVICES CANADA LIMITED Effective Date: 2009 DEC 30. No: 219949914.
1608BARRETT MARKETING GROUP LTD. Other Prov/Territory Corps Amalgamated 2009 DEC 16. New Name: BMG HOLDINGS LTD. Effective Date: 2009 DEC 16. No: 2115073344.
1609BD REAL ESTATE ULC Named Alberta Corporation Incorporated 2006 APR 28. New Name: BENT DEVELOPMENT CO. LIMITED Effective Date: 2010 JAN 01. No: 2012392276.
1610BIG BROTHER PIZZA LTD. Named Alberta Corporation Incorporated 2009 JUN 24. New Name: SELECT PIZZA LTD. Effective Date: 2009 DEC 17. No: 2014765578.
1611BRAYDON STRUCTURES INC. Named Alberta Corporation Incorporated 2006 SEP 06. New Name: GRATTO FAB. & DESIGN INC. Effective Date: 2009 DEC 21. No: 2012661308.
1612BRIAN TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2004 OCT 07. New Name: 4G VISION TECH. LTD. Effective Date: 2009 DEC 17. No: 2011314255.
1613CALVARY EVANGELICAL FREE CHURCH, LACOMBE, ALBERTA Religious Society Incorporated 1946 OCT 30. New Name: LACOMBE EVANGELICAL FREE CHURCH Effective Date: 2009 DEC 17. No: 540005600.
1614CAM ENTERPRIZES LTD. Numbered Alberta Corporation Incorporated 2009 OCT 23. New Name: 1497384 ALBERTA LTD. Effective Date: 2009 DEC 16. No: 2014973842.
1615CAMPAIGN SECRETS CANADA LTD. Named Alberta Corporation Incorporated 2006 FEB 02. New Name: NATUR WATER LTD. Effective Date: 2009 DEC 28. No: 2012202533.
1616CENTRAL CRANE AND HOISTING LTD. Named Alberta Corporation Incorporated 2009 NOV 20. New Name: QUICKLINE CRANE INC. Effective Date: 2009 DEC 18. No: 2015029081.
1617CHERRY ENTERPRISES LTD. Named Alberta Corporation Incorporated 1983 SEP 21. New Name: EMC METAL WORKS LTD. Effective Date: 2009 DEC 23. No: 203056478.
1618CHROME CAPITAL INC. Named Alberta Corporation Incorporated 2006 OCT 04. New Name: BLACKSTEEL ENERGY INC. Effective Date: 2009 DEC 22. No: 2012727497.
1619COMMON QUEST FINANCIAL LTD. Named Alberta Corporation Incorporated 2006 FEB 06. New Name: SERVUS WEALTH STRATEGIES LTD. Effective Date: 2009 DEC 21. No: 2012212722.
1620COMMUNITY CHEVROLET PONTIAC BUICK GMC LTD. Named Alberta Corporation Continued In 1999 MAR 03. New Name: S.D. JOHNSON HOLDINGS INC. Effective Date: 2009 DEC 30. No: 208208157.
1621CONCORDE METAL MANUFACTURING LTD. Numbered Alberta Corporation Incorporated 2005 OCT 13. New Name: 1198073 ALBERTA LTD. Effective Date: 2009 DEC 17. No: 2011980733.
1622ECO-JOIST INC. Named Alberta Corporation Incorporated 2009 NOV 09. New Name: PINKWOOD LTD. Effective Date: 2009 DEC 21. No: 2015006089.
1623ENVENTIVE SOLUTIONS PURCHASER, INC. Named Alberta Corporation Incorporated 2009 JUN 10. New Name: APHTECH FLUIDS PURCHASER, INC. Effective Date: 2009 DEC 16. No: 2014679902.
1624EVENTSHINE INC. Named Alberta Corporation Incorporated 2008 JUL 29. New Name: MATAYKA INC. Effective Date: 2009 DEC 23. No: 2014167726.
1625FAIRFIELD WATSON & COMPANY INC. Named Alberta Corporation Incorporated 2003 DEC 10. New Name: FAIRFIELD WATSON & LEWIS INC. Effective Date: 2009 DEC 24. No: 2010808778.
1626FOOTHILLS SURVEYS LTD. Numbered Alberta Corporation Incorporated 1985 MAR 28. New Name: 327786 ALBERTA LTD. Effective Date: 2009 DEC 29. No: 203277868.
1627FORTRESS SKI AND SNOWBOARD CLUB Alberta Society Incorporated 1990 JAN 18. New Name: FAST ALPINE SKI CLUB Effective Date: 2009 DEC 15. No: 504141920.
1628FOUNDATIONS FOR THE FUTURE CHARTER ACADEMY-RENFREW CAMPUS CALGARY PARENT COUNCIL Alberta Society Incorporated 2008 FEB 28. New Name: FOUNDATIONS FOR THE FUTURE NORTH EAST ELEMENTARY CAMPUS PARENT COUNCIL CALGARY Effective Date: 2009 DEC 14. No: 5013844096.
1629FOUNTAIN TIRE (PROVOST) CO. LTD. Named Alberta Corporation Incorporated 1981 SEP 03. New Name: FOUNTAIN TIRE (LACOMBE) CO. LTD. Effective Date: 2009 DEC 17. No: 202773537.
1630FRED BROWN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1980 SEP 17. New Name: FOUR WINDS VENTURES LTD. Effective Date: 2010 JAN 01. No: 202498739.
1631FROST CAPITAL CORPORATION Named Alberta Corporation Incorporated 2006 SEP 27. New Name: KIE INVESTMENTS INC. Effective Date: 2009 DEC 18. No: 2012710006.
1632G & B PIPELINE LTD. Named Alberta Corporation Incorporated 2005 FEB 25. New Name: STRIKE INDUSTRIAL LTD. Effective Date: 2009 DEC 16. No: 2011550445.
1633G. B. TRUCK & DIESEL LTD. Numbered Alberta Corporation Incorporated 1976 MAY 27. New Name: 91215 ALBERTA LTD. Effective Date: 2009 DEC 22. No: 200912152.
1634G. B. TRUCK AND DIESEL (1999) LTD. Numbered Alberta Corporation Incorporated 1999 MAR 23. New Name: 823688 ALBERTA LTD. Effective Date: 2009 DEC 22. No: 208236885.
1635G4S SECURITY SERVICES (CANADA) LTD./G4S SERVICES DE SECURITE (CANADA) LTEE Other Prov/Territory Corps Amalgamated 2008 JUL 29. New Name: G4S SECURE SOLUTIONS (CANADA) LTD./G4S SOLUTIONS DE SECURITE (CANADA) LTEE Effective Date: 2009 DEC 30. No: 2114165471.
1636GERANSKY'S PRECIOUS METALS RECYCLING LTD. Named Alberta Corporation Incorporated 2008 AUG 07. New Name: PACIFIC EMPIRE RECYCLING INC. Effective Date: 2009 DEC 16. No: 2014177238.
1637GLOBAL - WAVES INC. Named Alberta Corporation Incorporated 2003 SEP 30. New Name: GERP INC. Effective Date: 2009 DEC 30. No: 2010689160.
1638GLOVER PROPERTIES TIER II LIMITED Named Alberta Corporation Incorporated 2008 DEC 24. New Name: MEDLEY PROPERTIES TIER II LIMITED Effective Date: 2009 DEC 23. No: 2014443374.
1639GMS RESEARCH CORP. Named Alberta Corporation Incorporated 2009 FEB 17. New Name: DOWSETT TRAINING CONSULTANTS LTD. Effective Date: 2009 DEC 18. No: 2014530949.
1640GRANT MORTGAGE LTD. Named Alberta Corporation Incorporated 2001 OCT 26. New Name: DANGRANT.CA INC. Effective Date: 2009 DEC 18. No: 209580323.
1641GRAY SLATE CONSULTING INC. Named Alberta Corporation Incorporated 2008 NOV 27. New Name: FENTURE SOLUTIONS INC. Effective Date: 2009 DEC 16. No: 2014398206.
1642GREEN TREE SECURITY INC. Named Alberta Corporation Incorporated 2009 NOV 18. New Name: GREENTREE SECURITY INC. Effective Date: 2009 DEC 16. No: 2015023944.
1643GRYPIUK & CO. CHARTERED ACCOUNTANTS LTD. Chartered Accounting Professional Corporation Incorporated 2009 OCT 07. New Name: HILARY GRYPIUK PROFESSIONAL CORPORATION Effective Date: 2009 DEC 16. No: 2014947523.
1644HANS HAHN CONSTRUCTION CONSULTING LTD. Named Alberta Corporation Incorporated 2008 JUN 10. New Name: HANS HAHN CONSTRUCTION SERVICES LTD. Effective Date: 2009 DEC 17. No: 2014069013.
1645HUTTERIAN BRETHREN CHURCH OF ROCKYVIEW Non-Profit Private Company Incorporated 1997 JUN 19. New Name: HUTTERIAN BRETHREN CHURCH OF SHADOW RANCH Effective Date: 2009 DEC 16. No: 517444188.
1646HYNES PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2006 OCT 11. New Name: DO RITE PLUMBING & HEATING, LTD. Effective Date: 2009 DEC 21. No: 2012740656.
1647IBERDROLA RENEWABLE ENERGY CANADA LTD. Named Alberta Corporation Incorporated 2007 OCT 17. New Name: IBERDROLA RENEWABLES CANADA LTD. Effective Date: 2009 DEC 21. No: 2013570433.
1648JB'S BAGS & BAGGAGE LTD. Numbered Alberta Corporation Incorporated 1976 FEB 11. New Name: 87270 ALBERTA LTD. Effective Date: 2009 DEC 29. No: 200872703.
1649JINGLER'S PUB LTD. Numbered Alberta Corporation Incorporated 2001 DEC 31. New Name: 967283 ALBERTA LTD. Effective Date: 2009 DEC 17. No: 209672831.
1650JOE'S ENGINE & TIGER MACHINING INC. Named Alberta Corporation Amalgamated 2004 JUN 01. New Name: TIGER MACHINING INC. Effective Date: 2009 DEC 17. No: 2011093164.
1651KAMBERLEY INC. Named Alberta Corporation Incorporated 1998 MAY 19. New Name: REDNECK MOTORSPORTS LTD. Effective Date: 2009 DEC 17. No: 207854795.
1652KINETIC PROJECTS INC. Named Alberta Corporation Amalgamated 2007 JAN 01. New Name: GEMINI FIELD SOLUTIONS LTD. Effective Date: 2009 DEC 17. No: 2012907727.
1653KISKA INN INC. Numbered Alberta Corporation Incorporated 1998 JUN 16. New Name: 789472 ALBERTA LTD. Effective Date: 2009 DEC 30. No: 207894726.
1654KNELSEN ROCK PRODUCTS G.P. LTD. Named Alberta Corporation Incorporated 2004 NOV 17. New Name: KNELSEN ROCK PRODUCTS LTD. Effective Date: 2009 DEC 17. No: 2011383458.
1655KUPAR ENTERPRISES (ALBERTA) INC. Named Alberta Corporation Incorporated 1997 APR 25. New Name: L&D H.R. MANAGEMENT INC. Effective Date: 2009 DEC 21. No: 207367863.
1656L & D HAY FARMS LTD. Named Alberta Corporation Incorporated 1990 MAY 22. New Name: BACH & ASSOCIATES INC. Effective Date: 2009 DEC 16. No: 204216022.
1657LAKELAND BREAKERS SNOWMOBILE CLUB Alberta Society Incorporated 1980 MAY 23. New Name: LAKELAND BREAKERS OUTDOOR SOCIETY Effective Date: 2009 DEC 14. No: 502381874.
1658LARRY KINCADE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1982 DEC 20. New Name: LARKIN INVESTMENTS LTD. Effective Date: 2009 DEC 22. No: 202877239.
1659LEONG ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 FEB 20. New Name: IBCN INTERNATIONAL CO. LTD. Effective Date: 2009 DEC 16. No: 2010923973.
1660LMC CONSULTING INC. Named Alberta Corporation Incorporated 2001 MAR 13. New Name: QUALITY PERSPECTIVES INC. Effective Date: 2009 DEC 23. No: 209240043.
1661LONE STAR TRANSPORTATION, INC. Foreign Corporation Registered 1989 AUG 24. New Name: LONE STAR TRANSPORTATION, LLC Effective Date: 2009 NOV 23. No: 214080145.
1662LOUISE VIOLETTE REALTY LTD. Numbered Alberta Corporation Incorporated 2004 AUG 30. New Name: 1124816 ALBERTA LTD. Effective Date: 2009 DEC 29. No: 2011248164.
1663MAYERS PACKAGING LTD. Other Prov/Territory Corps Registered 1997 AUG 21. New Name: MAYERS PACKAGING LTD. Effective Date: 2009 DEC 23. No: 217516186.
1664MICHAEL G. DAVIES PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1985 JUN 19. New Name: MICHAEL G. DAVIES CONSULTING INC. Effective Date: 2009 DEC 31. No: 203321658.
1665NEERATHA FARMS LTD. Named Alberta Corporation Incorporated 2009 DEC 17. New Name: NEERATHA FARMS INC. Effective Date: 2009 DEC 17. No: 2015074780.
1666NORD-SEN METAL INDUSTRIES LTD. Federal Corporation Registered 2006 DEC 18. New Name: NORDSTRONG EQUIPMENT LIMITED Effective Date: 2009 DEC 17. No: 2112886706.
1667NORTHSTAR ENERGY CORPORATION Other Prov/Territory Corps Registered 2004 OCT 08. New Name: DEVON NEC CORPORATION Effective Date: 2009 DEC 23. No: 2111317703.
1668NUQUEST CAPITAL INC. Named Alberta Corporation Incorporated 2009 MAR 26. New Name: INVESTSMART CAPITAL INC. Effective Date: 2009 DEC 22. No: 2014599332.
1669OMNIARCH US FIXED INCOME G.P. LTD. Named Alberta Corporation Incorporated 2009 DEC 07. New Name: OMNIARCH FIXED INCOME G.P. LTD. Effective Date: 2009 DEC 22. No: 2015053875.
1670OREST M. BYKOWSKI PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1977 JAN 28. New Name: BYKOWSKI HOLDINGS LTD. Effective Date: 2010 JAN 01. No: 200994689.
1671PACRIM STEEL LTD. Named Alberta Corporation Incorporated 2009 NOV 23. New Name: CHERAK HOLDINGS LTD. Effective Date: 2009 DEC 22. No: 2015028786.
1672PALLISER FURNITURE (CANADA) LTD. Other Prov/Territory Corps Amalgamated 2009 NOV 05. New Name: PALLISER FURNITURE (CANADA) CORPORATION Effective Date: 2009 DEC 30. No: 2115001501.
1673PATTISON OUTDOOR ADVERTISING LTD. Named Alberta Corporation Incorporated 2007 SEP 19. New Name: PATTISON OUTDOOR ADVERTISING INC. Effective Date: 2009 DEC 31. No: 2013508383.
1674PAVILION SHELTERED HARBOR SYSTEMS INC. Named Alberta Corporation Incorporated 2009 JAN 28. New Name: BARNINABOX INC. Effective Date: 2009 DEC 22. No: 2014498303.
1675PCG TECHNICAL SERVICES INC. Numbered Alberta Corporation Incorporated 2008 DEC 24. New Name: 1444297 ALBERTA LTD. Effective Date: 2009 DEC 17. No: 2014442970.
1676POPEYE'S RED DEER LTD. Named Alberta Corporation Incorporated 2005 JUL 05. New Name: JACOB INDUSTRIES INC. Effective Date: 2009 DEC 17. No: 2011801855.
1677POWELL POWERCOMM INC. Federal Corporation Registered 2009 NOV 04. New Name: POWELL CANADA INC. Effective Date: 2009 DEC 22. No: 2114997527.
1678POWELL POWERCOMM VENTURES INC. Federal Corporation Registered 2009 NOV 04. New Name: POWELL CANADA VENTURES INC. Effective Date: 2009 DEC 22. No: 2114997576.
1679POWERCOMM INC. Named Alberta Corporation Amalgamated 2009 DEC 14. New Name: PETROCORP GROUP INC. Effective Date: 2009 DEC 16. No: 2015065168.
1680PRICE OILFIELD CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 1997 MAY 15. New Name: PRICE ENERGY TECHNOLOGIES LTD. Effective Date: 2009 DEC 22. No: 207402264.
1681PROACTIVE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2007 FEB 22. New Name: PROACTIVE RENOVATIONS LTD. Effective Date: 2009 DEC 19. No: 2013025644.
1682PYRAMID INTERNATIONAL HOLDINGS INC. Named Alberta Corporation Incorporated 2008 SEP 02. New Name: BLUE SKY INTERNATIONAL HOLDINGS INC. Effective Date: 2009 DEC 31. No: 2014228312.
1683PYRAMID PETROLEUM PAKISTAN INC. Named Alberta Corporation Incorporated 2008 SEP 02. New Name: BLUE SKY PETROLEUM PAKISTAN INC. Effective Date: 2009 DEC 31. No: 2014228502.
1684R & C DWERNYCHUK FARMS LTD. Numbered Alberta Corporation Incorporated 2007 OCT 24. New Name: 1358375 ALBERTA CORPORATION Effective Date: 2009 DEC 18. No: 2013583758.
1685REDFALL FINANCIAL INC. Named Alberta Corporation Incorporated 2008 JAN 23. New Name: REDFALL TECHNOLOGIES INC. Effective Date: 2009 DEC 30. No: 2013765215.
1686ROCKWELL'S HOSPITALITY (ALTA) CORPORATION Other Prov/Territory Corps Registered 2005 SEP 09. New Name: 0734016 B.C. LTD. Effective Date: 2009 DEC 16. No: 2111915027.
1687ROCKY MOUNTAIN EQUIPMENT LTD. Named Alberta Corporation Incorporated 1999 MAR 16. New Name: HAMMER EQUIPMENT LTD. Effective Date: 2009 DEC 18. No: 208227181.
1688SCHWAB PONTIAC BUICK GMC LTD. Federal Corporation Registered 1988 JUL 19. New Name: SCHWAB CHEVROLET BUICK GMC LTD. Effective Date: 2009 DEC 17. No: 213874225.
1689SEMBIOSYS GENETICS INC. Named Alberta Corporation Continued In 2009 DEC 18. New Name: CATHEDRAL ENERGY SERVICES CORP. Effective Date: 2009 DEC 18. No: 2015078187.
1690SHAWN MCDONALD CONTRACTING LTD. Named Alberta Corporation Incorporated 1997 AUG 20. New Name: BLACK SCORPION CONTRACTING LTD. Effective Date: 2009 DEC 18. No: 207517434.
1691SHIRISH P. CHOTALIA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1997 FEB 13. New Name: 725149 ALBERTA LTD. Effective Date: 2009 DEC 21. No: 207251497.
1692SMR PROPERTIES INC. Named Alberta Corporation Incorporated 2009 JUN 15. New Name: AHA PURCHASING INC. Effective Date: 2009 DEC 31. No: 2014746149.
1693SOCIETY OF FRIENDS OF THE LETHBRIDGE REGIONAL HOSPITAL Alberta Society Incorporated 1992 MAR 20. New Name: SOCIETY OF FRIENDS OF CHINOOK REGIONAL HOSPITAL Effective Date: 2009 DEC 29. No: 505228486.
1694SODERBERG ELECTRIC LTD Named Alberta Corporation Incorporated 1968 MAR 27. New Name: LAVERS HOLDINGS LTD. Effective Date: 2009 DEC 18. No: 200468304.
1695SPECIALIZED PAVEMENT MARKING (ALBERTA) INC. Named Alberta Corporation Incorporated 2008 APR 29. New Name: CONTINENTAL PAVEMENT MARKING LTD. Effective Date: 2009 DEC 30. No: 2013979519.
1696SPIRIT OF BOW RIDGE LIQUOR LTD. Numbered Alberta Corporation Incorporated 2007 MAR 14. New Name: 1307652 ALBERTA LTD. Effective Date: 2009 DEC 31. No: 2013076522.
1697SPRING CREEK COLONY EQUIPMENT CO. LTD. Numbered Alberta Corporation Incorporated 2009 APR 21. New Name: 1464502 ALBERTA LTD. Effective Date: 2009 DEC 22. No: 2014645028.
1698SUNCURRENT GROUP INC. Named Alberta Corporation Continued In 2004 JUL 08. New Name: WINGWALKER HOLDINGS INC. Effective Date: 2009 DEC 18. No: 2011166986.
1699SUNWORKS FARM FEED LTD. Named Alberta Corporation Incorporated 2006 DEC 14. New Name: RESS HOLDINGS LTD. Effective Date: 2009 DEC 31. No: 2012878746.
1700SUPRTEST SYSTEMS INC. Numbered Alberta Corporation Incorporated 2002 APR 03. New Name: 982175 ALBERTA LTD. Effective Date: 2009 DEC 18. No: 209821750.
1701SUREWAY NISKU 2 LTD. Named Alberta Corporation Incorporated 2006 AUG 09. New Name: SUREWAY PROPERTIES INC. Effective Date: 2009 DEC 29. No: 2012606543.
1702SYGYZY CONSULTING GROUP INC. Named Alberta Corporation Incorporated 2009 DEC 15. New Name: SYZYGY CONSULTING GROUP INC. Effective Date: 2009 DEC 22. No: 2015070440.
1703T-SIX URBANISTS INC. Named Alberta Corporation Incorporated 2006 SEP 19. New Name: PLACEMAKERS CANADA INC. Effective Date: 2009 DEC 22. No: 2012691669.
1704T. MCLEOD & C. MCLEOD PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1965 FEB 11. New Name: 38128 ALBERTA LTD. Effective Date: 2009 DEC 23. No: 200381283.
1705TANG RESTAURANT CORPORATION Named Alberta Corporation Incorporated 2008 DEC 18. New Name: TANG RESTAURANTS CORPORATION Effective Date: 2009 DEC 24. No: 2014432286.
1706TED J.S. KOLSUN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1985 JUN 13. New Name: 331808 ALBERTA LTD. Effective Date: 2009 DEC 21. No: 203318084.
1707THE ALICAT GALLERY LTD. Named Alberta Corporation Incorporated 1987 MAY 19. New Name: GIBSON DESIGN & CONSTRUCTION LTD Effective Date: 2009 DEC 16. No: 203658489.
1708THE MOUNT ROYAL COLLEGE FOUNDATION Non-Profit Private Company Incorporated 1991 MAR 26. New Name: MOUNT ROYAL UNIVERSITY FOUNDATION Effective Date: 2009 DEC 18. No: 514892181.
1709THE PANTRY HOSPITALITY (ALTA) CORPORATION Other Prov/Territory Corps Registered 2005 APR 07. New Name: 0720469 B.C. LTD. Effective Date: 2009 DEC 16. No: 2111629057.
1710THE PROFICIO FOUNDATION Non-Profit Private Company Incorporated 2007 DEC 17. New Name: THE JACOBSON FAMILY FOUNDATION Effective Date: 2009 DEC 17. No: 5113716509.
1711TRU-BLU FLOORS INC. Numbered Alberta Corporation Incorporated 2009 JUN 26. New Name: 1477040 ALBERTA LTD. Effective Date: 2009 DEC 21. No: 2014770404.
1712TRUEFIGHTER INC. Named Alberta Corporation Incorporated 2007 AUG 21. New Name: BLACK BOX MANAGEMENT CORP. Effective Date: 2009 DEC 30. No: 2013447392.
1713VACCI-TEST CORPORATION Named Alberta Corporation Incorporated 2003 NOV 12. New Name: FOODCHEK SYSTEMS INC. Effective Date: 2009 DEC 30. No: 2010758064.
1714VERDYS GROUP INC. Named Alberta Corporation Incorporated 2002 DEC 03. New Name: DENZOVER GROUP CORPORATION Effective Date: 2009 DEC 22. No: 2010202022.
1715VIKING PLAYSCHOOL ASSOCIATION Alberta Society Incorporated 1998 JUL 17. New Name: VIKING PRESCHOOL ASSOCIATION Effective Date: 2009 DEC 14. No: 507962710.
1716WEST COAST PIPE & RIGGING LTD. Named Alberta Corporation Incorporated 2006 AUG 14. New Name: WESTCOAST INDUSTRIAL CONSULTING LTD. Effective Date: 2009 DEC 31. No: 2012615742.
1717
1718.
1719
1720Corporations Liable for Dissolution/Strike Off/
1721Cancellation of Registration
1722(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1723
1724
1725
1726180 CONNECT INC. 2009 DEC 18.
17276526527 CANADA INC. 2009 DEC 22.
1728AEROQUEST LIMITED 2009 DEC 24.
1729ALGERIA WATER INVESTMENT COMPANY INC. 2009 DEC 16.
1730AMWINS BROKERAGE OF TEXAS, INC.
17312009 DEC 22.
1732BARRACLOUGH DENTAL LABORATORIES LTD. 2009 DEC 16.
1733BURNER ACQUISITIONS (ONTARIO) LTD.
17342009 DEC 24.
1735CARBRA TRANS INC. 2009 DEC 30.
1736CARSMETICS INC. 2009 DEC 31.
1737CJ TRANSPORTATION CANADA CO. 2009 DEC 17.
1738FRONTIERALT ENERGY & PRECIOUS METALS INC./ENERGIE ET METAUX PRECIEUX FRONTIERALT INC. 2009 DEC 29.
1739GRANDAIR AVIATION LTD. 2009 DEC 18.
1740SAND POINT COTTAGES LIMITED. 2009 DEC 31.
1741
1742
1743Corporations Dissolved/Struck Off/Registration Cancelled
1744(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)
1745
1746
1747
17481000887 ALBERTA LTD. 2009 DEC 31.
17491000893 ALBERTA LTD. 2009 DEC 31.
17501004901 ALBERTA LTD. 2009 DEC 16.
17511010255 ALBERTA LTD. 2009 DEC 16.
17521012212 ALBERTA LTD. 2009 DEC 21.
17531018876 ALBERTA LTD. 2009 DEC 16.
17541021255 ALBERTA LTD. 2009 DEC 29.
17551021316 ALBERTA LTD. 2009 DEC 21.
17561022674 ALBERTA LTD. 2009 DEC 31.
17571023736 ALBERTA LTD. 2009 DEC 30.
17581024267 ALBERTA LTD. 2009 DEC 29.
17591031108 ALBERTA LTD. 2009 DEC 21.
17601046722 ALBERTA LTD. 2009 DEC 30.
17611060098 ALBERTA LTD. 2009 DEC 31.
17621062227 ALBERTA LTD. 2009 DEC 21.
17631081075 ALBERTA LTD. 2009 DEC 31.
17641081399 ALBERTA INC. 2009 DEC 31.
17651084653 ALBERTA LTD. 2009 DEC 17.
17661098095 ALBERTA LTD. 2009 DEC 17.
17671098112 ALBERTA LTD. 2009 DEC 30.
17681104414 ALBERTA LTD. 2009 DEC 30.
17691106208 ALBERTA LTD. 2009 DEC 22.
17701107108 ALBERTA LTD. 2009 DEC 22.
17711121024 ALBERTA LTD. 2009 DEC 22.
17721126590 ALBERTA LTD. 2009 DEC 23.
17731134507 ALBERTA LTD. 2009 DEC 16.
17741138109 ALBERTA LTD. 2009 DEC 21.
17751139649 ALBERTA LTD. 2009 DEC 17.
17761140513 ALBERTA LTD. 2009 DEC 21.
17771140796 ALBERTA LTD. 2009 DEC 30.
17781141392 ALBERTA LTD. 2009 DEC 23.
17791142460 ALBERTA LTD. 2009 DEC 30.
17801144116 ALBERTA LTD. 2009 DEC 31.
17811147350 ALBERTA INC. 2009 DEC 17.
17821149338 ALBERTA LTD. 2009 DEC 29.
17831151080 ALBERTA LTD. 2009 DEC 31.
17841151414 ALBERTA LTD. 2009 DEC 21.
17851152207 ALBERTA LTD. 2009 DEC 22.
17861152494 ALBERTA INC. 2009 DEC 17.
17871153826 ALBERTA LTD. 2009 DEC 30.
17881157955 ALBERTA LTD. 2009 DEC 30.
17891174297 ALBERTA LTD. 2009 DEC 21.
17901174933 ALBERTA LTD. 2009 DEC 17.
17911181623 ALBERTA LTD. 2009 DEC 28.
17921184177 ALBERTA LTD. 2009 DEC 21.
17931189570 ALBERTA LTD. 2009 DEC 24.
17941197833 ALBERTA LTD. 2009 DEC 16.
17951200964 ALBERTA LTD. 2009 DEC 17.
17961202622 ALBERTA LTD. 2009 DEC 17.
17971204777 ALBERTA LTD. 2009 DEC 21.
17981207155 ALBERTA LTD. 2009 DEC 29.
17991208391 ALBERTA LTD. 2009 DEC 19.
18001208747 ALBERTA LTD. 2009 DEC 31.
18011213113 ALBERTA LTD. 2009 DEC 17.
18021238512 ALBERTA LTD. 2009 DEC 30.
18031242893 ALBERTA LTD. 2009 DEC 23.
18041243305 ALBERTA INC. 2009 DEC 30.
18051246699 ALBERTA INC. 2009 DEC 22.
18061248241 ALBERTA LTD. 2009 DEC 22.
18071253322 ALBERTA CORP. 2009 DEC 31.
18081257767 ALBERTA LTD. 2009 DEC 29.
18091262861 ALBERTA LTD. 2009 DEC 31.
18101264233 ALBERTA LTD. 2009 DEC 23.
18111274467 ALBERTA LTD. 2009 DEC 29.
18121279824 ALBERTA LTD. 2009 DEC 31.
18131279846 ALBERTA LTD. 2009 DEC 31.
18141279887 ALBERTA LTD. 2009 DEC 31.
18151279908 ALBERTA LTD. 2009 DEC 31.
18161284886 ALBERTA LTD. 2009 DEC 17.
18171289481 ALBERTA LTD. 2009 DEC 31.
18181290320 ALBERTA LTD. 2009 DEC 31.
18191290400 ALBERTA INC. 2009 DEC 29.
18201291109 ALBERTA INC. 2009 DEC 31.
18211291118 ALBERTA LTD. 2009 DEC 28.
18221296840 ALBERTA LTD. 2009 DEC 22.
18231299526 ALBERTA LTD. 2009 DEC 16.
18241308363 ALBERTA LTD. 2009 DEC 21.
18251309462 ALBERTA LTD. 2009 DEC 17.
18261310216 ALBERTA LTD. 2009 DEC 22.
18271312533 ALBERTA LTD. 2009 DEC 29.
18281325011 ALBERTA LTD. 2009 DEC 29.
18291343605 ALBERTA INC. 2009 DEC 28.
18301349454 ALBERTA INC. 2009 DEC 28.
18311350150 ALBERTA LTD. 2009 DEC 30.
18321351345 ALBERTA LTD. 2009 DEC 21.
18331356253 ALBERTA LTD. 2009 DEC 31.
18341359204 ALBERTA INC. 2009 DEC 17.
18351362352 ALBERTA ULC 2009 DEC 18.
18361366020 ALBERTA LTD. 2009 DEC 22.
18371369728 ALBERTA LTD. 2009 DEC 29.
18381371705 ALBERTA INC. 2009 DEC 31.
18391377116 ALBERTA LTD. 2009 DEC 31.
18401377156 ALBERTA LTD. 2009 DEC 31.
18411377275 ALBERTA LTD. 2009 DEC 28.
18421379098 ALBERTA LTD. 2009 DEC 22.
18431380383 ALBERTA LTD. 2009 DEC 31.
18441386017 ALBERTA LTD. 2009 DEC 17.
18451392690 ALBERTA INC. 2009 DEC 30.
18461407142 ALBERTA LTD. 2009 DEC 21.
18471408372 ALBERTA LTD. 2009 DEC 17.
18481411865 ALBERTA LTD. 2009 DEC 17.
18491414062 ALBERTA LTD. 2009 DEC 29.
18501423464 ALBERTA LTD. 2009 DEC 16.
18511431505 ALBERTA LTD. 2009 DEC 21.
18521431699 ALBERTA INC. 2009 DEC 18.
18531439734 ALBERTA LTD. 2010 JAN 01.
18541446724 ALBERTA LTD. 2009 DEC 21.
18551459686 ALBERTA LTD. 2009 DEC 18.
18561463776 ALBERTA LTD. 2009 DEC 23.
18571469773 ALBERTA INC. 2009 DEC 22.
18581470865 ALBERTA LTD. 2009 DEC 22.
18591488959 ALBERTA LTD. 2009 DEC 16.
18601498682 ALBERTA LTD. 2009 DEC 29.
18611501948 ALBERTA LTD. 2009 DEC 31.
18621502243 ALBERTA ULC 2009 DEC 31.
18631504229 ALBERTA LTD. 2009 DEC 30.
18641505937 ALBERTA LTD. 2009 DEC 22.
18651506175 ALBERTA LTD. 2009 DEC 23.
18661509260 ALBERTA LTD. 2009 DEC 31.
1867204087 HOLDINGS LTD. 2009 DEC 31.
1868293232 ALBERTA LTD. 2009 DEC 31.
1869294675 ALBERTA LTD. 2009 DEC 30.
1870416362 ALBERTA LTD. 2009 DEC 31.
1871502929 ALBERTA LTD. 2009 DEC 31.
1872509952 ALBERTA LTD. 2009 DEC 22.
1873514762 ALBERTA LTD. 2009 DEC 31.
1874526281 ALBERTA LTD. 2009 DEC 18.
1875537174 ALBERTA LTD. 2009 DEC 30.
1876566779 ALBERTA INC. 2009 DEC 16.
1877588671 ALBERTA LTD. 2009 DEC 31.
1878590445 ALBERTA LTD. 2009 DEC 21.
187960604 ALBERTA LTD. 2009 DEC 31.
1880612100 ALBERTA LTD. 2009 DEC 23.
1881626819 ALBERTA LIMITED 2009 DEC 29.
1882628893 ALBERTA LTD. 2009 DEC 16.
1883628929 ALBERTA LTD. 2009 DEC 24.
1884643846 ALBERTA LIMITED 2009 DEC 31.
18856674 INVESTMENTS CANADA LTD. 2009 DEC 16.
18866674 INVESTMENTS LTD. 2009 DEC 16.
1887683575 ALBERTA INC. 2009 DEC 31.
1888690852 ALBERTA LTD. 2009 DEC 29.
1889778253 ALBERTA LTD. 2009 DEC 22.
1890812445 ALBERTA LTD. 2009 DEC 31.
1891848806 ALBERTA LTD. 2009 DEC 23.
1892856081 ALBERTA LTD. 2009 DEC 31.
1893861322 ALBERTA LTD. 2009 DEC 31.
1894873589 ALBERTA LTD. 2009 DEC 30.
1895895424 ALBERTA LTD. 2009 DEC 30.
1896903625 ALBERTA LTD. 2009 DEC 31.
1897921214 ALBERTA LTD. 2009 DEC 30.
1898925486 ALBERTA LTD. 2009 DEC 22.
1899931130 ALBERTA LTD. 2009 DEC 17.
1900932181 ALBERTA LTD. 2009 DEC 30.
190193509 ALBERTA LTD. 2009 DEC 23.
1902947063 ALBERTA LTD. 2009 DEC 28.
1903949183 ALBERTA LTD. 2009 DEC 18.
1904965132 ALBERTA LTD. 2009 DEC 17.
1905967668 ALBERTA LTD. 2009 DEC 31.
1906A & B - INDUSTRIAL MANAGEMENT GROUP LTD. 2009 DEC 22.
1907A.Y.V. ENG ENGINEERING LTD. 2009 DEC 24.
1908ABEN & DASH PAINTING INC. 2009 DEC 22.
1909ABLE POWER INVESTMENTS (CANADA) LTD. 2009 DEC 31.
1910ABSOLUTE MUSIC INC. 2009 DEC 23.
1911AC7 LTD. 2009 DEC 31.
1912ACRA LINE INC. 2009 DEC 30.
1913ACTION SERVICES LTD. 2009 DEC 22.
1914ADLER SUPPLY INC. 2009 DEC 16.
1915ADVANCE PHYSIOTHERAPY CLINIC INC. 2009 DEC 16.
1916AEROVOL INC. 2009 DEC 21.
1917AG-OIL ALBERTA LTD. 2009 DEC 23.
1918AHA HOLDINGS INC. 2009 DEC 31.
1919ALBERTA PORTABLE STRUCTURES INC. 2009 DEC 30.
1920ALBERTA SOUTHERN CO-OP TAXI LINE LTD. 2009 DEC 17.
1921AMIRA DEVELOPMENTS LTD. 2009 DEC 18.
1922ANDY'S PAINTING CORP. 2009 DEC 31.
1923APOLLO VENTURE INVESTMENT CAPITAL CORP. 2009 DEC 23.
1924ARIRANG WELDING LTD. 2009 DEC 16.
1925ASF PROPERTIES INC. 2009 DEC 22.
1926ASTA CONSULTING CORP. 2009 DEC 30.
1927AV NETWORK 2009 DEC 23.
1928AVALANCHE SERVICES LTD. 2009 DEC 16.
1929AVENIR FINANCIAL FUNDING CORP. 2009 DEC 31.
1930AVENIR OPTION FUNDING CORP. 2009 DEC 31.
1931AXP GROUP INC. 2009 DEC 31.
1932B.K. KELLER ENTERPRISES INC. 2009 DEC 28.
1933BA BUSINESS VENTURES INC. 2009 DEC 30.
1934BCH STRATEGIES, ULC 2009 DEC 30.
1935BEARSPAW AQUA LTD. 2009 DEC 31.
1936BEKAERT CEB TECHNOLOGIES CANADA LTD. 2009 DEC 30.
1937BERNELL'S FLOORING LTD. 2009 DEC 29.
1938BERNIE WINTER SEMINARS INC. 2009 DEC 31.
1939BERUBE FARMS BEAUMONT (1996) LTD. 2009 DEC 21.
1940BIG MONEY PICTURES INC. 2009 DEC 22.
1941BILSAR CORPORATION INC. 2009 DEC 18.
1942BLACKFOOT CATTLE CO. LTD. 2009 DEC 22.
1943BLACKFOOT DEVELOPMENT LTD. 2009 DEC 24.
1944BLAIR HOLDINGS LTD 2009 DEC 30.
1945BMS INTERNATIONAL LTD. 2009 DEC 21.
1946BOLTHOUSE CAPITAL CORP. 2009 DEC 21.
1947BOW VALLEY PROPANE DELIVERY 1986 LTD. 2009 DEC 31.
1948BRACAN CO. INCORPORATED 2009 DEC 29.
1949BREEZE INTERIORS LTD. 2009 DEC 18.
1950BRITCAN ENTERPRISES LTD. 2009 DEC 30.
1951BROWN BRICK INVESTMENTS CANADA LTD. 2009 DEC 16.
1952BROWN BRICK INVESTMENTS LTD. 2009 DEC 16.
1953BT GROUP OF COMPANIES INC. 2009 DEC 22.
1954BUCK & ALI BUILDERS LTD. 2009 DEC 24.
1955BURNELL CONTRACTORS (2006) LTD. 2009 DEC 30.
1956BUSINESS LIFESTYLE CORPORATION 2009 DEC 29.
1957BWC ALBERTA LTD. 2009 DEC 23.
1958C. B. & S. MACHINERY CO-OP LIMITED 2009 DEC 16.
1959C.D.F. HOLDINGS LTD. 2009 DEC 23.
1960CAFFEINE VENTURES INC. 2009 DEC 24.
1961CALENDULA ENTERPRISES LTD. 2009 DEC 29.
1962CALGARY TRAINING INC. 2009 DEC 30.
1963CANADA WEST MORTGAGE SERVICES (1997) INC. 2009 DEC 23.
1964CANADIAN ALTERNATIVE LIVESTOCK CO-OPERATIVE LTD. 2009 DEC 17.
1965CASCATA HOMES LTD. 2009 DEC 18.
1966CC ENERGY DEVELOPMENT LTD. 2009 DEC 22.
1967CELEBRATIONS LIMOUSINE LTD. 2009 DEC 24.
1968CENTURY FRAC SERVICES INC. 2009 DEC 31.
1969CHICHO CLEANING & RENOVATIONS LTD. 2009 DEC 22.
1970CITADEL WEST DEVELOPMENT LTD. 2009 DEC 24.
1971CLEARWATER FEEDERS CO-OP ASSOCIATION LTD. 2009 DEC 17.
1972CNB CONSTRUCTION INC. 2009 DEC 31.
1973COCHRAN GEOLOGICAL CONSULTING INC. 2009 DEC 29.
1974COLORNIC PAINTING AND CLEANING LTD. 2009 DEC 24.
1975COMPUTER TEK SUPORT INCORPORATED 2009 DEC 30.
1976COSCO CANADA LTD. 2009 DEC 31.
1977CREATIVE INFO LTD. 2009 DEC 31.
1978CTS FURNITURE REPAIR INC. 2009 DEC 30.
1979CWA STRUCTURAL ENGINEERS LTD. 2009 DEC 22.
1980D&K TOWING SERVICES LTD. 2009 DEC 21.
1981D.C.S. INVESTMENTS LTD. 2009 DEC 31.
1982D.J. SAFETY CONSULTING LTD. 2009 DEC 29.
1983DAL-TAM MECHANICAL & 4 WHEEL DRIVE LTD. 2009 DEC 30.
1984DALCO HOLDINGS LTD 2009 DEC 29.
1985DB INTERNATIONAL LTD. 2009 DEC 21.
1986DGS HOLDINGS ALBERTA INC. 2009 DEC 16.
1987DISCOVERY FUNDS 2006 MANAGEMENT LTD. 2009 DEC 22.
1988DISCOVERY FUNDS V MANAGEMENT LTD. 2009 DEC 22.
1989DISCOVERY FUNDS VI MANAGEMENT LTD. 2009 DEC 22.
1990DISCOVERY FUNDS VII MANAGEMENT LTD. 2009 DEC 22.
1991DOMINIC'S WELDING LTD. 2009 DEC 17.
1992DOVER CONSULTING INC. 2009 DEC 21.
1993DREAMCOAT DESIGNS INC. 2009 DEC 30.
1994DUNVEGAN LIVESTOCK CO-OP ASSOCIATION LTD 2009 DEC 17.
1995DUO TRAVEL INC. 2009 DEC 18.
1996DUSTY ROSE RANCH (1984) LTD. 2009 DEC 29.
1997E.A.F.S. ENTERPRISES LTD. 2009 DEC 23.
1998EARTHLY GOODS TRADING COMPANY LTD. 2009 DEC 20.
1999EASTWOOD MANOR INC. 2009 DEC 31.
2000EDGEMONT PALACE RESTAURANT INC. 2009 DEC 17.
2001EDMOND OVERSEAS CORP. 2009 DEC 30.
2002EDS INTERNATIONAL LTD. 2009 DEC 22.
2003EICON CONSULTING INC. 2009 DEC 29.
2004EKTON HOLDINGS LTD 2009 DEC 31.
2005ELEMENTS HOME DECORATING & STAGING LTD. 2009 DEC 31.
2006ELK VALLEY FREIGHT CONSULTING INC. 2009 DEC 21.
2007EN-CORE INVESTMENTS LTD. 2009 DEC 23.
2008ENERGY GROWTH MANAGEMENT INC. 2009 DEC 16.
2009ENG INVESTMENTS LTD. 2009 DEC 23.
2010ENGINEERED REMEDIAL SOLUTIONS LTD. 2009 DEC 31.
2011ENZO FINE LEATHER LTD. 2009 DEC 21.
2012EQUINE B.E.S.T. SOLUTIONS INC. 2009 DEC 23.
2013FOOTMAXX OF CANADA ULC 2009 DEC 31.
2014FORT CLOTHING CORP. 2009 DEC 21.
2015FORT MAC AUTO SPA LTD. 2009 DEC 16.
2016FRAN-MAR CONSULTING LTD. 2009 DEC 28.
2017FRESH START MONEY MANAGEMENT & DEBT COUNSELLING SERVICES LTD. 2009 DEC 18.
2018FRONTENAC CONSTRUCTION CO. LTD. 2009 DEC 16.
2019G. MACKENZIE PHARMACY LTD. 2009 DEC 22.
2020GAINOR COMMUNICATION ASSOCIATES INC. 2009 DEC 29.
2021GALERIE SORANCE INC. 2009 DEC 29.
2022GATEWAY MACLEOD LTD. 2009 DEC 18.
2023GEOCORP CONSULTING LTD. 2009 DEC 28.
2024GES HOMES LTD 2009 DEC 18.
2025GOLDEN ARION CONSTRUCTION LTD. 2009 DEC 31.
2026GOLDEN SAGE FINANCIAL LTD. 2009 DEC 16.
2027GOLDKEY PROPERTIES & INVESTMENTS INC. 2009 DEC 28.
2028GRAYSON INDUSTRIAL ESTATES JOINT VENTURE LTD. 2009 DEC 31.
2029GREENWAY CAPITAL CORP. 2009 DEC 29.
2030HADDON OFFICE SOLUTIONS LTD. 2009 DEC 21.
2031HANNA ECONOMIC DEVELOPMENT COMMITTEE 2009 DEC 14.
2032HARALD SCHRIEFERS PROFESSIONAL CORPORATION 2009 DEC 28.
2033HARVEY F. MILLS PROFESSIONAL CORPORATION 2009 DEC 28.
2034HBM FARMS LTD. 2009 DEC 31.
2035HEMISPHERE I LIMITED 2009 DEC 30.
2036HEMISPHERE II LIMITED 2009 DEC 30.
2037HERBCO MECHANICAL & FABRICATION LTD. 2009 DEC 31.
2038HOLGON DESIGN LTD. 2009 DEC 22.
2039HOLLY ENGINEERING CORP. 2009 DEC 22.
2040HOMBURG HARRIS CENTRE DEVELOPMENT LTD. 2009 DEC 24.
2041HOMBURG KAI DEVELOPMENT LTD. 2009 DEC 24.
2042HOMESTAR INC. 2009 DEC 17.
2043HUNT CATTLE CO. LTD. 2009 DEC 18.
2044I.R. CONSULTING LTD. 2009 DEC 22.
2045IDA'S HOLDINGS INC. 2009 DEC 23.
2046IJR EXPLORATION CONSULTANTS LTD. 2009 DEC 31.
2047IMV PROJECTS (LAKELAND) INC. 2009 DEC 31.
2048IMV PROJECTS AUTOMATION AND CONTROLS INC. 2009 DEC 31.
2049INDC RETRIEVAL TECHNOLOGIES INC. 2009 DEC 23.
2050INDUSTRIAL AIR CORP. 2009 DEC 31.
2051INSIGHT COMPUTING SOLUTIONS INC. 2009 DEC 28.
2052INTEGROMEDIA CORPORATION 2009 DEC 31.
2053J-LER VENTURES INC. 2009 DEC 31.
2054J.A. SMITH & ASSOCIATES LTD 2009 DEC 31.
2055JALEES K. RAZAVI PROFESSIONAL CORPORATION 2009 DEC 22.
2056JAZ STUDIO INK LTD. 2009 DEC 16.
2057JR & JR DRAFTING SERVICES LTD. 2009 DEC 22.
2058KAMAD HOLDINGS LTD. 2009 DEC 21.
2059KERR-MCGEE OFFSHORE CANADA LTD. 2009 DEC 22.
2060KEYERA ENERGY (CT) LTD. 2009 DEC 31.
2061KEYERA ENERGY (LP) LTD. 2009 DEC 31.
2062KEYERA ENERGY MUTUAL FUND CORP. 2009 DEC 31.
2063KINGSLAND EXPRESS LTD. 2009 DEC 29.
2064KINGSWAY CLOTHING CORP. 2009 DEC 21.
2065KIRPA CORPORATION 2009 DEC 31.
2066KNOWLEDGEWHERE CORP. 2009 DEC 31.
2067KNOWWARE CONSULTING INC. 2009 DEC 22.
2068KRAVE SOLUTIONS INC. 2009 DEC 29.
2069KUTSCHERA CONSULTING CORP. 2009 DEC 16.
2070KYLA CHRISTIE PHARMACY INC. 2009 DEC 23.
2071LAMOLA CREATIVE DESIGNS LTD. 2009 DEC 24.
2072LASER BEAM INC. 2009 DEC 17.
2073LDG ALBERTA CORPORATION 2009 DEC 30.
2074LEDCOR ATHABASCA CONSTRUCTION SERVICES LTD. 2009 DEC 23.
2075LIGI RETAIL (CANADA) ULC 2009 DEC 31.
2076LIN-DAZ INTERIORS LTD. 2009 DEC 16.
2077LINA HAIR DESIGN LTD. 2009 DEC 23.
2078LINDA'S CONSULTING LTD. 2009 DEC 17.
2079LITTLE ANGEL'S PRESCHOOL INC. 2009 DEC 31.
2080LITTLE BO-TIQUE NEW & RE-SALE CHILDRENS FASHIONS LTD. 2009 DEC 29.
2081LOCKE LTD. 2009 DEC 31.
2082LOCKYER OILFIELD LTD. 2009 DEC 22.
2083LOGAN ENERGY RESOURCES INC. 2009 DEC 16.
2084LONG LAKE SYNTHETIC CRUDE MANAGEMENT COMPANY LTD. 2009 DEC 31.
2085LORIMAR CONSULTING LTD. 2009 DEC 31.
2086LQ CANADA MANAGEMENT, ULC 2009 DEC 30.
2087LQ CANADA PROPERTIES, ULC 2009 DEC 30.
2088LTT HOLDING INC. 2009 DEC 29.
2089LYNDEL DEVELOPMENTS LTD. 2009 DEC 29.
2090MACKENZIE PHARMACY LIMITED 2009 DEC 22.
2091MAKAUI CONSTRUCTION LTD. 2009 DEC 23.
2092MARCO POLO HOLDINGS CORPORATION INC. 2009 DEC 31.
2093MAZAMA RESOURCES INC. 2009 DEC 21.
2094MERIT PLANNING AND INVESTMENTS LTD 2009 DEC 24.
2095METALS EXPRESS LTD. 2009 DEC 31.
2096MICHAEL DONOVAN CONSULTING LTD. 2009 DEC 21.
2097MINNEWANKA TOURS (1977) LTD. 2009 DEC 17.
2098MORNINGSIDE FARMS LTD. 2009 DEC 29.
2099MYRODE 57 SERVICES INC. 2009 DEC 30.
2100N.R.T. SPORTS MANAGEMENT GROUP LTD. 2009 DEC 18.
2101NEXEN PETROLEUM LIBYA LTD. 2009 DEC 31.
2102NEXEN PETROLEUM OFFSHORE EQUATORIAL GUINEA LTD. 2009 DEC 31.
2103NIGHT LIGHT ENTERPRISES LTD. 2009 DEC 24.
2104NOR-ALTA PRESSURE TESTING LTD. 2009 DEC 31.
2105NORTH AMERICAN DIESEL PERFORMANCE GP LTD. 2009 DEC 22.
2106NORTHERN INTERIOR TRANSPORT LTD. 2009 DEC 30.
2107OBERG INSPECTION LTD. 2009 DEC 21.
2108OKOTOKS FEED SERVICE CO LTD 2009 DEC 31.
2109P W C HARDWOOD FLOORING INC. 2009 DEC 30.
2110PALISADES DEVELOPMENTS INC. 2009 DEC 21.
2111PALOMINO VENTURES INC. 2009 DEC 24.
2112PAR-COMM ENTERPRIZES LTD. 2009 DEC 31.
2113PATON BUILDERS INC. 2009 DEC 31.
2114PATTISON OUTDOOR ADVERTISING INC. 2009 DEC 31.
2115PFB CONSTRUCTION SERVICES LTD. 2009 DEC 23.
2116PINERIDGE INVESTMENT INC. 2009 DEC 21.
2117PINK LADY CORPORATION 2009 DEC 23.
2118PIPE JACKET INC. 2009 DEC 23.
2119PITA DHALIWAL PROFESSIONAL CORPORATION 2009 DEC 29.
2120PJ SOWA INVESTMENTS LTD. 2009 DEC 31.
2121PLATINUM TOUCH PAINTING & DECORATING LTD. 2009 DEC 22.
2122POLAR PAD INC. 2009 DEC 17.
2123POWER OF WHEATGRASS CANADA LTD. 2009 DEC 29.
2124PRIZE POSSESSIONS INC. 2009 DEC 31.
2125Q. 2 ENTERPRISES LTD. 2009 DEC 31.
2126QUADRA ENERGY 2006 LTD. 2009 DEC 31.
2127RAJAN PAINTING & DECORATING LTD. 2009 DEC 31.
2128RCC HOLDINGS LTD. 2009 DEC 30.
2129REALEX ASSET MANAGEMENT INC. 2009 DEC 30.
2130RECLINER & SOFA-BED SHOPPE LTD. 2009 DEC 21.
2131RED SUN RESOURCES LTD. 2009 DEC 29.
2132REMEDIES NATURAL HEALTH SERVICES ALBERTA INC. 2009 DEC 16.
2133RIVERBEND TIMBER FRAMING CORPORATION 2009 DEC 23.
2134ROBERT DUNNIGAN PROFESSIONAL CORPORATION. 2009 DEC 29.
2135RODMAN CANADA LTD. 2009 DEC 31.
2136ROTARY CLUB OF TABER 2009 DEC 14.
2137ROTEK, INC. 2009 DEC 23.
2138ROYAL ATLANTIC ENERGY CORPORATION 2009 DEC 16.
2139ROYAL INTERNATIONAL HOLDINGS LTD. 2009 DEC 16.
2140RUSTLER TRUCKING LTD. 2009 DEC 30.
2141S.A.L. ENGINEERING AND SOFTWARE LTD. 2009 DEC 16.
2142SAVANNA ENERGY SERVICES ULC 2009 DEC 18.
2143SAVANNA ENERGY SERVICES ULC 2009 DEC 23.
2144SC & ASSOCIATES INC. 2009 DEC 29.
2145SCHACHTER INVESTMENT MANAGEMENT INC. 2009 DEC 29.
2146SEPARATORS FIRST LTD. 2009 DEC 18.
2147SEPRATECH INDUSTRIES INC. 2009 DEC 23.
2148SHARON HUNTER RESOURCES INC. 2009 DEC 21.
2149SHAWNEE STATION COMPANY LTD. 2009 DEC 22.
2150SIERRA HOPE ENTERPRISES INC. 2009 DEC 29.
2151SKIDMORE & ASSOCIATES INC. 2009 DEC 17.
2152SKYS THE LIMIT LANDSCAPING LTD. 2009 DEC 30.
2153SLAVE LAKE CLOTHING CORPORATION 2009 DEC 21.
2154SLP HOLDINGS INC. 2009 DEC 29.
2155SLUSAR CONSULTING INC. 2009 DEC 31.
2156SOCRATES LEARNING SYSTEMS LTD. 2009 DEC 31.
2157SPRUCELAND DISTRIBUTORS LTD. 2009 DEC 30.
2158STINGER CONTROLS LTD. 2009 DEC 22.
2159STRATEGIC CONSTRUCTION SOLUTIONS INC. 2009 DEC 31.
2160STRIKE PETROLEUM LTD. 2009 DEC 31.
2161STYLEMASTER SLACKS LTD 2009 DEC 31.
2162STYLES FUNDRAISING & CONSULTING INC. 2009 DEC 18.
2163T L T CONSTRUCTION LTD. 2009 DEC 16.
2164TAQA NORTH TRUSTEECO LTD. 2009 DEC 29.
2165TECHNICAL RESOURCE ALTERNATIVES LTD. 2009 DEC 29.
2166TERRA KARE LANDSCAPE MAINTENANCE INC. 2009 DEC 23.
2167THIBAULT ILLUSTRATIONS LIMITED 2009 DEC 21.
2168THIRSK 5 CENTS TO $1.00 STORE LTD. 2009 DEC 22.
2169THREE POINT CREEK HOLDINGS LTD. 2009 DEC 22.
2170TOPOS INVESTMENTS INC. 2009 DEC 29.
2171TOWNE SQUARE PHARMACEUTICAL HOLDINGS LTD. 2009 DEC 22.
2172TREATMENT ASSIST INC. 2009 DEC 29.
2173TRI TEC SYSTEMS LTD. 2009 DEC 29.
2174TRIPLEX INTERNET MARKETING INC. 2009 DEC 17.
2175TWIN SOLUTIONS INC. 2010 JAN 01.
2176URBAN COMMERCIAL CONSTRUCTION LTD. 2009 DEC 31.
2177V SPAN CORPORATION LTD. 2009 DEC 29.
2178VILLAGE DEVELOPMENTS INC. 2009 DEC 22.
2179WALTON FUNDS INC. 2009 DEC 28.
2180WALTON LAND FINANCE 2 CORPORATION 2009 DEC 28.
2181WALTON REAL ESTATE ALLOCATION 1 CORPORATION 2009 DEC 28.
2182WALTON TX GREEN MEADOWS 1 INVESTMENT CORPORATION 2009 DEC 28.
2183WESTCOUNTRY ENVIRONMENT INC. 2009 DEC 28.
2184WESTGREEN FARM LTD. 2009 DEC 31.
2185WESTWOOD AVIATION LTD. 2009 DEC 31.
2186WHITECOURT ANSWERING SERVICE (1978) LTD 2009 DEC 17.
2187WILKIE PHYSIOTHERAPY INC. 2009 DEC 31.
2188WINFIELD DYCO HOLDINGS LTD. 2009 DEC 16.
2189WORLDHOLD CORPORATION 2009 DEC 30.
2190WSG SYSTEMS GROUP INC. 2009 DEC 31.
2191X-TREME ENTERPRISES LTD. 2009 DEC 16.
2192ZAW INC. 2009 DEC 18.
2193ZENAUTICS TECHNOLOGIES INC. 2009 DEC 29.
2194ZODIAC HOLDINGS INC. 2009 DEC 28.
2195
2196
2197Corporations Revived/Reinstated/Restored
2198(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2199
22001012212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 11. Struck-Off The Alberta Register 2008 APR 02. Revived 2009 DEC 17. No: 2010122121.
22011028123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 23. Struck-Off The Alberta Register 2008 JUL 02. Revived 2009 DEC 21. No: 2010281232.
22021037549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAR 20. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 23. No: 2010375497.
22031042380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 16. Struck-Off The Alberta Register 2005 OCT 02. Revived 2009 DEC 31. No: 2010423800.
22041044000 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 APR 28. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 19. No: 2010440002.
22051051469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JUN 10. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 16. No: 2010514699.
22061088859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 30. Struck-Off The Alberta Register 2008 JUL 02. Revived 2009 DEC 29. No: 2010888598.
22071102157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 13. Struck-Off The Alberta Register 2006 OCT 02. Revived 2009 DEC 29. No: 2011021579.
22081102504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 14. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 17. No: 2011025042.
22091104530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 26. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 30. No: 2011045305.
22101110956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 01. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 31. No: 2011109564.
22111147496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JAN 14. Struck-Off The Alberta Register 2009 DEC 10. Revived 2009 DEC 23. No: 2011474968.
22121152937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 14. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 30. No: 2011529373.
22131157580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 10. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 30. No: 2011575806.
22141160376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24. Struck-Off The Alberta Register 2007 SEP 02. Revived 2009 DEC 31. No: 2011603764.
22151163525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 11. Struck-Off The Alberta Register 2007 OCT 02. Revived 2009 DEC 30. No: 2011635253.
22161167760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 29. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 18. No: 2011677602.
22171170070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAY 20. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 29. No: 2011700701.
22181177622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 20. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 23. No: 2011776222.
22191177865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 22. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 22. No: 2011778657.
22201181325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 12. Struck-Off The Alberta Register 2009 JAN 02. Revived 2009 DEC 17. No: 2011813256.
22211182065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 15. Struck-Off The Alberta Register 2008 JAN 02. Revived 2009 DEC 16. No: 2011820657.
22221193524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 20. Struck-Off The Alberta Register 2008 MAR 02. Revived 2009 DEC 16. No: 2011935240.
22231200836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 26. Struck-Off The Alberta Register 2008 APR 02. Revived 2009 DEC 28. No: 2012008369.
22241201959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 01. Struck-Off The Alberta Register 2009 MAY 02. Revived 2009 DEC 29. No: 2012019598.
22251222617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 FEB 13. Struck-Off The Alberta Register 2008 AUG 02. Revived 2009 DEC 22. No: 2012226177.
22261226315 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 MAR 02. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 22. No: 2012263154.
22271237465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 21. Struck-Off The Alberta Register 2008 OCT 02. Revived 2009 DEC 29. No: 2012374654.
22281238727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 27. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 29. No: 2012387276.
22291239007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 28. Struck-Off The Alberta Register 2008 OCT 02. Revived 2009 DEC 17. No: 2012390072.
22301242601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAY 15. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 24. No: 2012426017.
22311247491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 06. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 17. No: 2012474918.
22321248843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 12. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 16. No: 2012488439.
22331250746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 20. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 18. No: 2012507469.
22341252542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 28. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 16. No: 2012525420.
22351252649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 28. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 21. No: 2012526493.
22361274943 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 OCT 16. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 31. No: 2012749434.
22371275208 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 OCT 17. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 31. No: 2012752081.
22381275238 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 OCT 17. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 31. No: 2012752388.
22391275779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 OCT 18. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 30. No: 2012757791.
22401289213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 20. Struck-Off The Alberta Register 2009 JUN 02. Revived 2009 DEC 16. No: 2012892135.
22411292 ARMY CADET SUPPORT SOCIETY Alberta Society Incorporated 2004 MAY 10. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 21. No: 5011110177.
22421296510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 25. Struck-Off The Alberta Register 2009 JUL 02. Revived 2009 DEC 22. No: 2012965105.
22431299165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 FEB 06. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 23. No: 2012991655.
22441300328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 FEB 12. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 31. No: 2013003286.
22451300448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 FEB 12. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 17. No: 2013004482.
22461300736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 FEB 13. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 29. No: 2013007360.
22471303800 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 FEB 27. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 29. No: 2013038001.
22481304360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 01. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 29. No: 2013043605.
22491305070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 05. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 31. No: 2013050709.
22501305485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 06. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 29. No: 2013054859.
22511307234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 13. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 28. No: 2013072349.
22521307289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 13. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 31. No: 2013072893.
22531313224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 05. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 18. No: 2013132242.
22541316555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 20. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 24. No: 2013165556.
22551318245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 26. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 29. No: 2013182452.
22561318444 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 MAY 29. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 21. No: 2013184441.
22571321606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 15. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 21. No: 2013216060.
22581321855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 10. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 28. No: 2013218553.
22591322975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 16. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 23. No: 2013229758.
22601324999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 24. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 16. No: 2013249996.
22611326341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 30. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 21. No: 2013263419.
22621460823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 MAR 31. Struck-Off The Alberta Register 2009 APR 24. Revived 2009 DEC 21. No: 2014608232.
2263258279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 APR 29. Struck-Off The Alberta Register 2006 OCT 02. Revived 2009 DEC 21. No: 202582797.
2264301684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1983 JUN 21. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 22. No: 203016845.
22653091779 NOVA SCOTIA INC. Other Prov/Territory Corps Registered 2004 AUG 05. Struck-Off The Alberta Register 2009 FEB 02. Reinstated 2009 DEC 16. No: 2111211427.
22663095084 NOVA SCOTIA LIMITED Other Prov/Territory Corps Registered 2004 DEC 01. Struck-Off The Alberta Register 2009 JUN 02. Reinstated 2009 DEC 16. No: 2111406415.
2267320812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1984 NOV 14. Struck-Off The Alberta Register 2007 MAY 02. Revived 2009 DEC 16. No: 203208129.
2268386430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 JUN 27. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 18. No: 203864301.
2269491125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 APR 16. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 16. No: 204911259.
2270519182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 FEB 20. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 29. No: 205191828.
2271531818 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1992 JUN 11. Struck-Off The Alberta Register 2006 DEC 02. Revived 2009 DEC 16. No: 205318181.
2272650130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 APR 06. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 29. No: 206501306.
2273659039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JUN 22. Struck-Off The Alberta Register 2008 DEC 02. Revived 2009 DEC 31. No: 206590390.
2274690384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 APR 03. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 18. No: 206903841.
2275716345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 NOV 13. Struck-Off The Alberta Register 2009 MAY 02. Revived 2009 DEC 17. No: 207163452.
2276725846 ALBERTA INC. Numbered Alberta Corporation Incorporated 1997 FEB 03. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 22. No: 207258468.
2277744959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JUN 26. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 21. No: 207449596.
2278870614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAR 16. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 23. No: 208706143.
2279949191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 27. Struck-Off The Alberta Register 2008 FEB 02. Revived 2009 DEC 29. No: 209491919.
2280959789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 07. Struck-Off The Alberta Register 2009 MAY 02. Revived 2009 DEC 31. No: 209597897.
2281969924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 17. Struck-Off The Alberta Register 2007 JUL 02. Revived 2009 DEC 16. No: 209699248.
2282969989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 18. Struck-Off The Alberta Register 2008 JUL 02. Revived 2009 DEC 30. No: 209699891.
2283ADVANCE CAB CO. LTD. Named Alberta Corporation Amalgamated 2003 APR 01. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 22. No: 2010397137.
2284ADVANCED DIRECTIONAL CONSULTING LTD. Named Alberta Corporation Incorporated 2006 JUN 12. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 21. No: 2012486862.
2285ALATURKA RESTAURANT LTD. Named Alberta Corporation Incorporated 2006 NOV 17. Struck-Off The Alberta Register 2009 MAY 02. Revived 2009 DEC 16. No: 2012823569.
2286ALBERTA SOCIETY OF RADIOLOGISTS Alberta Society Incorporated 1957 APR 03. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 14. No: 500027198.
2287ALFATEC INTERNATIONAL INC. Named Alberta Corporation Incorporated 1986 NOV 03. Struck-Off The Alberta Register 2008 MAY 02. Revived 2009 DEC 24. No: 203552682.
2288ALL-STAR MANAGEMENT AND ENERGY SERVICES (AMES) INC. Named Alberta Corporation Incorporated 2003 DEC 23. Struck-Off The Alberta Register 2008 JUN 02. Revived 2009 DEC 19. No: 2010830673.
2289ALL-TRANS AUTOMOTIVE & TRANSMISSION LTD. Named Alberta Corporation Incorporated 1993 MAY 28. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 24. No: 205683410.
2290ALTA MODA HAIR SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 MAR 19. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 29. No: 209787324.
2291ANGELS TRANSPORTATION SERVICES LTD. Named Alberta Corporation Incorporated 2002 MAR 04. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 23. No: 209773373.
2292AP WAGNER LTD. Other Prov/Territory Corps Registered 2006 JUN 27. Struck-Off The Alberta Register 2008 DEC 02. Reinstated 2009 DEC 29. No: 2112523036.
2293APPLIED RESERVOIR ENGINEERING LTD. Named Alberta Corporation Incorporated 1998 SEP 16. Struck-Off The Alberta Register 2008 MAR 02. Revived 2009 DEC 30. No: 207996679.
2294AQL MANAGEMENT CONSULTING INC. Named Alberta Corporation Incorporated 2003 JUN 16. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 22. No: 2010524599.
2295AR LLYWELYN HOLDINGS INC. Named Alberta Corporation Incorporated 2001 JAN 08. Struck-Off The Alberta Register 2009 JUL 02. Revived 2009 DEC 16. No: 209137512.
2296ARTIC CIRCLE EQUITIES LTD. Named Alberta Corporation Incorporated 2005 JUN 10. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 16. No: 2011759210.
2297ARTWEST INC. Named Alberta Corporation Incorporated 2007 JUN 14. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 30. No: 2013300302.
2298AUTO COLLECTIONS INC. Named Alberta Corporation Incorporated 2005 JUN 09. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 21. No: 2011756885.
2299AVANTI POLYMERS LTD. Named Alberta Corporation Continued In 2006 MAR 16. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 31. No: 2012294456.
2300BAHA CONSULTING INC. Named Alberta Corporation Incorporated 2000 MAY 05. Struck-Off The Alberta Register 2008 NOV 02. Revived 2009 DEC 31. No: 208789784.
2301BODAHL ENTERPRISES LTD. Named Alberta Corporation Incorporated 1977 MAR 09. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 18. No: 201008323.
2302BOR COMMUNITY ASSOCIATION IN ALBERTA (CALGARY) Alberta Society Incorporated 2004 MAY 03. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 23. No: 5011088555.
2303BUCKLE IT UP! INC. Named Alberta Corporation Incorporated 2007 MAR 22. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 29. No: 2013095225.
2304C.B.R. BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 2006 NOV 03. Struck-Off The Alberta Register 2009 MAY 02. Revived 2009 DEC 21. No: 2012793671.
2305CAMP RESOURCES LTD. Named Alberta Corporation Incorporated 1990 JUL 31. Struck-Off The Alberta Register 2009 JAN 02. Revived 2009 DEC 17. No: 204256846.
2306CANUCK BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 2007 JUN 19. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 29. No: 2013312174.
2307CHARLESWOOD ENERGY LTD. Named Alberta Corporation Incorporated 1999 SEP 10. Struck-Off The Alberta Register 2009 MAR 02. Revived 2009 DEC 29. No: 208454884.
2308CK SOLUTIONS INC. Named Alberta Corporation Incorporated 2003 JUN 17. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 31. No: 2010525810.
2309CNJ PLUMBING LTD. Named Alberta Corporation Incorporated 2005 JUN 03. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 16. No: 2011746035.
2310COFFEE CAFE LATTE LTD. Named Alberta Corporation Incorporated 2002 JAN 28. Struck-Off The Alberta Register 2009 JUL 02. Revived 2009 DEC 17. No: 209714294.
2311COMPETITIVE EDGE SOLUTIONS INC. Named Alberta Corporation Incorporated 2007 JUN 07. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 30. No: 2013284498.
2312COMPUSOLVE INC. Named Alberta Corporation Incorporated 1995 OCT 20. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 31. No: 206723462.
2313D & M DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2003 JUN 27. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 16. No: 2010544928.
2314D.G. FREIGHTLINES LTD. Named Alberta Corporation Incorporated 2007 JUN 28. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 16. No: 2013337452.
2315DARRYL J. PORTER INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2007 MAR 05. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 29. No: 2013051434.
2316DEER CREEK HOLDINGS INC. Named Alberta Corporation Incorporated 2004 NOV 16. Struck-Off The Alberta Register 2007 MAY 02. Revived 2009 DEC 30. No: 2011381908.
2317DRAGON FRAMING INC. Named Alberta Corporation Incorporated 2007 MAR 27. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 16. No: 2013109448.
2318ECKVILLE LIQUOR STORE LTD. Named Alberta Corporation Incorporated 1993 OCT 25. Struck-Off The Alberta Register 2008 APR 02. Revived 2009 DEC 23. No: 205853054.
2319ED MCLEAN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 APR 14. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 24. No: 2011644891.
2320EKO CORP LIMITED Named Alberta Corporation Incorporated 2006 AUG 30. Struck-Off The Alberta Register 2008 AUG 05. Revived 2009 DEC 16. No: 2012650178.
2321ENVISS TECHNOLOGIES INTERNATIONAL, INC. Federal Corporation Registered 2002 APR 18. Struck-Off The Alberta Register 2009 OCT 02. Reinstated 2009 DEC 18. No: 219846169.
2322EPIC INSULATIONS INC. Named Alberta Corporation Incorporated 2007 APR 02. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 30. No: 2013122540.
2323ETERNAL ENERGY INC. Named Alberta Corporation Incorporated 2005 APR 08. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 22. No: 2011632573.
2324EXOTIC NAILS AND SPA LTD. Named Alberta Corporation Incorporated 2007 JUN 04. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 18. No: 2013274242.
2325FARQUHARSON RESOURCES LTD. Named Alberta Corporation Incorporated 2002 APR 03. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 30. No: 209821339.
2326FARWEST PAINTING CONTRACTORS LTD. Named Alberta Corporation Incorporated 2007 JUN 27. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 16. No: 2013333634.
2327FLMS OIL HAULING INC. Named Alberta Corporation Incorporated 2005 JUN 15. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 22. No: 2011766819.
2328FMFN REFINERY GP INC. Named Alberta Corporation Incorporated 2004 OCT 04. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 19. No: 2011308323.
2329FUTURE BUSINESS & INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2004 MAY 11. Struck-Off The Alberta Register 2006 NOV 02. Revived 2009 DEC 30. No: 2011075237.
2330GC MOWING & MAINTENANCE LTD. Named Alberta Corporation Incorporated 2002 APR 17. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 21. No: 209843796.
2331GEOPETROL RESOURCES LTD. Named Alberta Corporation Amalgamated 1984 OCT 15. Struck-Off The Alberta Register 2006 APR 02. Revived 2009 DEC 22. No: 203188156.
2332GODWIN RESOURCE EXPLORATION LTD. Named Alberta Corporation Incorporated 1984 JUN 01. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 28. No: 203125034.
2333GREAT WALL TRUCKING LTD. Named Alberta Corporation Incorporated 2006 JUN 05. Struck-Off The Alberta Register 2008 DEC 02. Revived 2009 DEC 17. No: 2012472532.
2334HASON HARDWOOD FLOORS LTD. Named Alberta Corporation Incorporated 1999 AUG 15. Struck-Off The Alberta Register 2009 FEB 02. Revived 2009 DEC 29. No: 208422253.
2335HAY RIVER DISPOSALS (1985) LTD. Other Prov/Territory Corps Registered 1994 MAR 04. Struck-Off The Alberta Register 2003 SEP 02. Reinstated 2009 DEC 16. No: 216017020.
2336HEALTH & SAFETY SOLUTIONS CORP. Named Alberta Corporation Incorporated 2007 APR 12. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 24. No: 2013147232.
2337HOUSE BRAND CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1998 APR 15. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 16. No: 207812066.
2338HUGER DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2007 APR 17. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 22. No: 2013157215.
2339J. MILLER CONSULTING INC. Named Alberta Corporation Incorporated 2005 MAR 09. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 30. No: 2011571870.
2340JEBBS CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 FEB 02. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 30. No: 2011509052.
2341JNZ ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 FEB 11. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 29. No: 2011526890.
2342JORSTAD & ASSOCIATES INC. Named Alberta Corporation Incorporated 1985 JUN 26. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 30. No: 203323712.
2343JUANCOR LTD. Named Alberta Corporation Incorporated 2003 NOV 25. Struck-Off The Alberta Register 2009 MAY 02. Revived 2009 DEC 22. No: 2010781249.
2344JUNIOR'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 APR 05. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 30. No: 209825447.
2345K.G.T. FURNACE SERVICE LTD. Named Alberta Corporation Incorporated 2002 FEB 19. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 22. No: 209750207.
2346KALELAND CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2000 APR 26. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 30. No: 208773689.
2347KEL-TECH DESIGN GROUP LTD. Named Alberta Corporation Incorporated 2006 MAR 16. Struck-Off The Alberta Register 2008 SEP 02. Revived 2009 DEC 17. No: 2012294068.
2348KEVIN HAWIUK CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 JUN 05. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 18. No: 2013279381.
2349KEY CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 FEB 01. Struck-Off The Alberta Register 2008 AUG 02. Revived 2009 DEC 21. No: 2012202426.
2350KITA PIPELINE CONSULTING INC. Named Alberta Corporation Incorporated 2007 MAY 31. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 22. No: 2013266818.
2351KLAIR COMPUTER INC. Named Alberta Corporation Incorporated 2006 OCT 03. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 18. No: 2012725525.
2352KLIMPKE HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 AUG 24. Struck-Off The Alberta Register 2009 FEB 02. Revived 2009 DEC 21. No: 207965021.
2353KOLIGA DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2007 MAR 14. Struck-Off The Alberta Register 2008 APR 16. Revived 2009 DEC 21. No: 2013072836.
2354KTB BUILDING CONTRACTORS LTD. Named Alberta Corporation Incorporated 2003 OCT 09. Struck-Off The Alberta Register 2008 APR 02. Revived 2009 DEC 29. No: 2010707756.
2355LAZURITE INC. Named Alberta Corporation Incorporated 2005 OCT 17. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 30. No: 2011985526.
2356LIQUID DIAMOND PRODUCTS LTD. Named Alberta Corporation Incorporated 2007 MAY 14. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 31. No: 2013226762.
2357MANERELL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 JUN 22. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 22. No: 2011779184.
2358MATMA ENTERPRISES LTD. Named Alberta Corporation Incorporated 1991 JUN 04. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 31. No: 204874382.
2359MCKENZIE ACCEPTANCE INC. Named Alberta Corporation Incorporated 1988 NOV 04. Struck-Off The Alberta Register 2009 MAY 02. Revived 2009 DEC 31. No: 203925847.
2360MIRRANG ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 JUN 12. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 23. No: 2013296203.
2361MOBILTEC SATELLITE SERVICES LTD. Named Alberta Corporation Incorporated 2007 APR 18. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 29. No: 2013161688.
2362MOJAVE VACUUM LTD. Named Alberta Corporation Incorporated 2003 SEP 30. Struck-Off The Alberta Register 2008 MAR 02. Revived 2009 DEC 21. No: 2010689392.
2363MT. HEAD RESOURCE LTD. Named Alberta Corporation Incorporated 1981 JUN 01. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 18. No: 202555041.
2364NATIONAL SPORTS BAR LTD. Named Alberta Corporation Incorporated 2003 MAY 13. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 23. No: 2010462014.
2365NEALTH SYSTEMS INC. Named Alberta Corporation Incorporated 2007 MAY 01. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 17. No: 2013192295.
2366NET WORTH CAPITAL INVESTMENTS INC. Named Alberta Corporation Incorporated 1997 APR 16. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 22. No: 207355389.
2367NOW2FUTURE INC. Named Alberta Corporation Incorporated 2005 MAY 25. Struck-Off The Alberta Register 2007 APR 27. Revived 2009 DEC 23. No: 2011726151.
2368ODYSSEY HOMES LTD. Named Alberta Corporation Incorporated 2006 MAY 02. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 23. No: 2012397648.
2369OUTCO INC. Named Alberta Corporation Incorporated 2002 FEB 06. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 29. No: 209732270.
2370OXY GEN INC. Named Alberta Corporation Incorporated 2004 MAY 05. Struck-Off The Alberta Register 2008 NOV 02. Revived 2009 DEC 30. No: 2011062300.
2371PACIFIC HOMES LTD. Named Alberta Corporation Incorporated 2004 DEC 20. Struck-Off The Alberta Register 2009 JUN 02. Revived 2009 DEC 17. No: 2011435084.
2372PALISADE SECURITY GROUP INC. Federal Corporation Registered 2006 MAR 14. Struck-Off The Alberta Register 2009 SEP 02. Reinstated 2009 DEC 23. No: 2112288176.
2373PEABODY OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 1998 JAN 06. Struck-Off The Alberta Register 2000 JUL 01. Revived 2009 DEC 16. No: 207659228.
2374PERRY ENGINEERING SERVICES LTD Named Alberta Corporation Incorporated 1976 FEB 09. Struck-Off The Alberta Register 2000 AUG 01. Revived 2009 DEC 18. No: 200871614.
2375PHILIPPINE CORDILLERA ASSOCIATION Alberta Society Incorporated 1995 SEP 19. Struck-Off The Alberta Register 2008 MAR 02. Revived 2009 DEC 30. No: 506676618.
2376PORTERCO WELDING LTD. Named Alberta Corporation Incorporated 2004 APR 28. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 24. No: 2011049422.
2377PRESSMASTER PRINTING LTD. Named Alberta Corporation Incorporated 1984 AUG 16. Struck-Off The Alberta Register 2009 FEB 02. Revived 2009 DEC 30. No: 203173687.
2378PRO-ACTIVE AUTOMOTIVE INC. Named Alberta Corporation Incorporated 1981 JUN 29. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 23. No: 202712998.
2379PROJECTS PLUS CONSULTING INC. Named Alberta Corporation Incorporated 2005 SEP 02. Struck-Off The Alberta Register 2008 MAR 02. Revived 2009 DEC 28. No: 2011905698.
2380PSL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 MAR 04. Struck-Off The Alberta Register 2008 SEP 02. Revived 2009 DEC 18. No: 2010950463.
2381PULMONOX GAS CORPORATION Named Alberta Corporation Incorporated 2004 JUN 04. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 17. No: 2011117740.
2382PYTHON X-PRESS LTD. Named Alberta Corporation Incorporated 2003 APR 03. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 29. No: 2010401939.
2383R.S. SEKHON TRUCKING LTD. Named Alberta Corporation Incorporated 2007 JUN 16. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 22. No: 2013307604.
2384RAUHALA FARMS LTD. Named Alberta Corporation Incorporated 1972 JUN 05. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 16. No: 200625903.
2385RICHARD W. HU PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1997 JUL 31. Struck-Off The Alberta Register 2009 JAN 02. Revived 2009 DEC 23. No: 207492091.
2386ROBBY TRUCKING LTD. Named Alberta Corporation Incorporated 2006 APR 03. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 30. No: 2012332330.
2387ROSSYNAS FINAL TOUCH CLEANING LTD. Named Alberta Corporation Incorporated 2007 MAR 29. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 29. No: 2013114562.
2388RUSTWELL HOLDINGS CORP. Named Alberta Corporation Incorporated 2007 JUN 26. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 23. No: 2013329889.
2389RWH MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUN 03. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 30. No: 2011743404.
2390RYSON OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2007 MAR 26. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 17. No: 2013103227.
2391SAVANNA ENERGY SERVICES ULC Named Alberta Corporation Incorporated 2008 DEC 09. Struck-Off The Alberta Register 2009 DEC 18. Revived 2009 DEC 21. No: 2014418319.
2392SEIF & NIVO TRANSPORT INC. Named Alberta Corporation Incorporated 2007 APR 02. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 30. No: 2013122763.
2393SENSETIVE INFORMATION INC. Named Alberta Corporation Incorporated 1987 MAY 19. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 29. No: 203656665.
2394SENTRY SECURITY CANADA INC. Named Alberta Corporation Incorporated 2006 OCT 11. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 30. No: 2012739567.
2395SEWELL ELECTRIC LTD. Named Alberta Corporation Incorporated 2006 MAY 24. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 30. No: 2012446601.
2396SHIFT SELLING INC. Named Alberta Corporation Incorporated 2006 APR 20. Struck-Off The Alberta Register 2008 OCT 02. Revived 2009 DEC 17. No: 2012370363.
2397SIFTON PARK INTERACTIVE INC. Named Alberta Corporation Incorporated 2006 FEB 02. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 29. No: 2012202632.
2398SILVINORTH CONTRACTORS LTD. Named Alberta Corporation Incorporated 2005 JAN 26. Struck-Off The Alberta Register 2009 JUL 02. Revived 2009 DEC 21. No: 2011496136.
2399SINGLE TRACK CYCLE INC. Named Alberta Corporation Incorporated 2005 JAN 20. Struck-Off The Alberta Register 2008 JUL 02. Revived 2009 DEC 17. No: 2011485022.
2400SODAR SHOES INC. Named Alberta Corporation Incorporated 2005 AUG 23. Struck-Off The Alberta Register 2009 FEB 02. Revived 2009 DEC 24. No: 2011884711.
2401SON OF A CRITCH WELDING LTD. Named Alberta Corporation Incorporated 2006 MAY 26. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 16. No: 2012452476.
2402SOOTHING HANDS INC. Named Alberta Corporation Incorporated 2006 OCT 02. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 24. No: 2012721474.
2403SPECK'S TRUCKING INC. Named Alberta Corporation Incorporated 2006 MAY 02. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 21. No: 2012399834.
2404SPOONERS MECHANICAL LTD. Named Alberta Corporation Incorporated 2007 JUN 18. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 17. No: 2013310657.
2405STAGECOACH ENTERPRISES CORPORATION Named Alberta Corporation Incorporated 2002 JUN 12. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 17. No: 209939859.
2406STAR INDUSTRIES CALGARY INC. Named Alberta Corporation Incorporated 2002 JUN 17. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 30. No: 209945237.
2407STATE LEASING & RENTALS LTD. Named Alberta Corporation Incorporated 2000 NOV 17. Struck-Off The Alberta Register 2009 MAY 02. Revived 2009 DEC 29. No: 209063650.
2408STEVE LARSON TRUCKING LTD. Named Alberta Corporation Incorporated 2004 MAR 09. Struck-Off The Alberta Register 2009 SEP 02. Revived 2009 DEC 29. No: 2010951362.
2409SUNSHINE EXTERIORS LTD. Named Alberta Corporation Incorporated 2001 JUN 08. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 29. No: 209382795.
2410THE CALGARY ITALIAN-CANADIAN FOUNDATION Alberta Society Incorporated 2005 MAY 05. Struck-Off The Alberta Register 2008 NOV 02. Revived 2009 DEC 17. No: 5011731402.
2411THE GERST MCLEAN GROUP INC. Named Alberta Corporation Incorporated 1993 MAR 22. Struck-Off The Alberta Register 2009 NOV 05. Revived 2009 DEC 23. No: 205599665.
2412THE ORIGINAL BURGER BARON LTD. Named Alberta Corporation Incorporated 1984 NOV 21. Struck-Off The Alberta Register 2009 MAY 02. Revived 2009 DEC 17. No: 203204102.
2413THE OWENS GROUP LTD. Named Alberta Corporation Incorporated 1997 JUN 17. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 31. No: 207442484.
2414THE ROBERT LAVOIE FOUNDATION Non-Profit Public Company Incorporated 2005 SEP 20. Struck-Off The Alberta Register 2009 MAR 02. Revived 2009 DEC 16. No: 5111977566.
2415THE SHED GUY LTD. Named Alberta Corporation Incorporated 2007 FEB 26. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 21. No: 2013032319.
2416THUNDERSPIRIT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 JAN 22. Struck-Off The Alberta Register 2009 JUL 02. Revived 2009 DEC 18. No: 2010873798.
2417TIRMOIL ENERGY LTD. Named Alberta Corporation Incorporated 2000 JUN 06. Struck-Off The Alberta Register 2009 DEC 02. Revived 2009 DEC 30. No: 208836510.
2418TOBEK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 AUG 09. Struck-Off The Alberta Register 2008 FEB 02. Revived 2009 DEC 17. No: 2011860463.
2419TRIPLE L CATTLE CO. INC. Named Alberta Corporation Incorporated 1995 APR 03. Struck-Off The Alberta Register 2008 OCT 02. Revived 2009 DEC 30. No: 206493942.
2420TROUT ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 APR 03. Struck-Off The Alberta Register 2008 OCT 02. Revived 2009 DEC 22. No: 2011005853.
2421TRUST RAFIKI MOVERS LTD. Named Alberta Corporation Incorporated 2006 APR 10. Struck-Off The Alberta Register 2008 OCT 02. Revived 2009 DEC 29. No: 2012348443.
2422TWO & FRO HAULERS INC. Named Alberta Corporation Incorporated 2006 FEB 11. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 24. No: 2012225484.
2423VEORE TRANSPORT INC. Named Alberta Corporation Incorporated 2004 SEP 20. Struck-Off The Alberta Register 2009 MAR 02. Revived 2009 DEC 22. No: 2011284938.
2424VICTORIA GRAND INTERNATIONAL INC. Named Alberta Corporation Incorporated 2006 FEB 13. Struck-Off The Alberta Register 2009 AUG 02. Revived 2009 DEC 30. No: 2012226573.
2425WALLIN RESOURCES INC. Named Alberta Corporation Incorporated 2003 JUL 15. Struck-Off The Alberta Register 2007 JAN 02. Revived 2009 DEC 18. No: 2010569842.
2426WAY OUT THERE INC. Named Alberta Corporation Incorporated 2007 MAY 31. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 30. No: 2013266602.
2427WAYNE WIEBE CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 APR 11. Struck-Off The Alberta Register 2008 OCT 02. Revived 2009 DEC 18. No: 2010416895.
2428WELLS PHOTOGRAPHIC STUDIO LTD. Named Alberta Corporation Incorporated 1976 MAY 31. Struck-Off The Alberta Register 2007 NOV 02. Revived 2009 DEC 21. No: 200913549.
2429WEST CONSTRUCTION AND PROJECT MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 MAY 15. Struck-Off The Alberta Register 2002 NOV 02. Revived 2009 DEC 30. No: 208803858.
2430WESTVIEW HOMES 1991 LTD. Named Alberta Corporation Incorporated 1991 APR 03. Struck-Off The Alberta Register 2009 OCT 02. Revived 2009 DEC 31. No: 204895510.
2431WHEATLAND ELEMENTARY SCHOOL PARENT COUNCIL Alberta Society Incorporated 2003 OCT 27. Struck-Off The Alberta Register 2009 APR 02. Revived 2009 DEC 21. No: 5010737301.
2432X-L-T HOLDINGS INC. Named Alberta Corporation Incorporated 1996 MAY 03. Struck-Off The Alberta Register 2009 NOV 02. Revived 2009 DEC 17. No: 206934069.
2433ZAKK VENTURES INC. Named Alberta Corporation Incorporated 2004 FEB 19. Struck-Off The Alberta Register 2008 AUG 02. Revived 2009 DEC 22. No: 2010923247.
2434
2435
2436
2437
2438
2439
2440
2441Notices of Amalgamation
2442(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2443
2444Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2445 1376654 ALBERTA LTD.
2446 731339 ALBERTA LTD.
2447were on 2010 JAN 01 amalgamated as one corporation under the name
2448 1506978 ALBERTA LTD.
2449 No. 2015069780
2450The registered office of the corporation shall be
2451 1000, 10035 - 105 STREET
2452 EDMONTON ALBERTA
2453 T5J 3T2
2454Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2455 LOCKERBIE VENTURES LIMITED
2456 SUCCESSION EQUITY LTD.
2457 1206134 ALBERTA LTD.
2458 PRINCIPLE CENTERED TECHNOLOGIES INC.
2459 VIRTUCON CORPORATION
2460were on 2010 JAN 01 amalgamated as one corporation under the name
2461 1507631 ALBERTA LTD.
2462 No. 2015076314
2463The registered office of the corporation shall be
2464 C/O SIMPSON LAW, 102-10171
2465 SASKATCHEWAN DR
2466 EDMONTON ALBERTA
2467 T6E 4R5
2468Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2469 993518 ALBERTA LTD.
2470 EQUATEC INC.
2471were on 2010 JAN 01 amalgamated as one corporation under the name
2472 1507643 ALBERTA LTD.
2473 No. 2015076439
2474The registered office of the corporation shall be
2475 C/O SIMPSON LAW, 102-10171
2476 SASKATCHEWAN DR
2477 EDMONTON ALBERTA
2478 T6E 4R5
2479Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2480 PULMONOX GAS CORPORATION
2481 1111757 ALBERTA LTD.
2482were on 2010 JAN 01 amalgamated as one corporation under the name
2483 1507655 ALBERTA LTD.
2484 No. 2015076553
2485The registered office of the corporation shall be
2486 C/O SIMPSON LAW, 102-10171
2487 SASKATCHEWAN DR
2488 EDMONTON ALBERTA
2489 T6E 4R5
2490Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2491 BEAVER HILLS PROCESSING GP INC.
2492 CORRILLO HOLDING GP INC.
2493 CORRILLO INVESTMENT INC.
2494 CORRILLO ENERGY GP INC.
2495were on 2009 DEC 31 amalgamated as one corporation under the name
2496 1507991 ALBERTA LTD.
2497 No. 2015079912
2498The registered office of the corporation shall be
2499 14788 DEER RUN DRIVE SE
2500 CALGARY ALBERTA
2501 T2J 5V2
2502Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2503 1379299 ALBERTA LTD.
2504 1507570 ALBERTA LTD.
2505 1507558 ALBERTA LTD.
2506were on 2009 DEC 31 amalgamated as one corporation under the name
2507 1508377 ALBERTA LTD.
2508 No. 2015083773
2509The registered office of the corporation shall be
2510 5120 50 STREET
2511 TOFIELD ALBERTA
2512 T0B 4J0
2513Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2514 1047366 ALBERTA INC.
2515 1437445 ALBERTA LTD.
2516were on 2010 JAN 01 amalgamated as one corporation under the name
2517 1508407 ALBERTA INC.
2518 No. 2015084078
2519The registered office of the corporation shall be
2520 202-10027 101 AVE
2521 GRANDE PRAIRIE ALBERTA
2522 T8V 0X9
2523Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2524 912038 ALBERTA LTD.
2525 1404348 ALBERTA LTD.
2526were on 2010 JAN 01 amalgamated as one corporation under the name
2527 1508412 ALBERTA LTD.
2528 No. 2015084128
2529The registered office of the corporation shall be
2530 2600, 10180-101 STREET
2531 EDMONTON ALBERTA
2532 T5J 3Y2
2533Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2534 300661 ALBERTA LTD.
2535 752981 ALBERTA LTD.
2536were on 2009 DEC 31 amalgamated as one corporation under the name
2537 1508510 ALBERTA LTD.
2538 No. 2015085109
2539The registered office of the corporation shall be
2540 4TH FLR., 4943 - 50TH STREET
2541 RED DEER ALBERTA
2542 T4N 1Y1
2543Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2544 1052059 ALBERTA LTD.
2545 1209359 ALBERTA LTD.
2546 1195954 ALBERTA LTD.
2547were on 2009 DEC 23 amalgamated as one corporation under the name
2548 1508686 ALBERTA LTD.
2549 No. 2015086867
2550The registered office of the corporation shall be
2551 #211, 123 - 10 AVENUE S.W.
2552 CALGARY ALBERTA
2553 T2R 1K8
2554Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2555 T1 HDD SERVICES INC.
2556 T1 SERVICES GROUP CORP.
2557were on 2010 JAN 01 amalgamated as one corporation under the name
2558 1508697 ALBERTA LTD.
2559 No. 2015086974
2560The registered office of the corporation shall be
2561 10022 - 102 AVENUE
2562 GRANDE PRAIRIE ALBERTA
2563 T8V 0Z7
2564Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2565 STRATEGIC PLANNING ADVISORS LTD.
2566 1143122 ALBERTA LTD.
2567were on 2010 JAN 01 amalgamated as one corporation under the name
2568 1508849 ALBERTA LTD.
2569 No. 2015088491
2570The registered office of the corporation shall be
2571 200, 815 - 10TH AVE. S.W.
2572 CALGARY ALBERTA
2573 T2R 0B4
2574Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2575 STAMPCO INVESTMENTS LTD.
2576 1068802 ALBERTA LTD.
2577were on 2009 DEC 29 amalgamated as one corporation under the name
2578 1508956 ALBERTA LTD.
2579 No. 2015089564
2580The registered office of the corporation shall be
2581 4TH FLR., 4943 - 50TH STREET
2582 RED DEER ALBERTA
2583 T4N 1Y1
2584Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2585 966297 ALBERTA LTD.
2586 PEK INVESTMENTS CORP.
2587were on 2010 JAN 01 amalgamated as one corporation under the name
2588 1509028 ALBERTA LTD.
2589 No. 2015090281
2590The registered office of the corporation shall be
2591 1827- 14TH STREET SW
2592 CALGARY ALBERTA
2593 T2T 3T1
2594Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2595 S. ADAMS PROFESSIONAL CORPORATION
2596 1150342 ALBERTA LTD.
2597were on 2009 DEC 31 amalgamated as one corporation under the name
2598 1509203 ALBERTA LTD.
2599 No. 2015092030
2600The registered office of the corporation shall be
2601 10TH FLOOR, 744 - 4TH AVENUE, S.W.
2602 CALGARY ALBERTA
2603 T2P 3T4
2604Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2605 555640 ALBERTA LTD.
2606 821297 ALBERTA LTD.
2607were on 2010 JAN 01 amalgamated as one corporation under the name
2608 1509236 ALBERTA LTD.
2609 No. 2015092360
2610The registered office of the corporation shall be
2611 120 COUGARSTONE MANOR
2612 CALGARY ALBERTA
2613 T3H 5N4
2614Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2615 607494 ALBERTA LTD.
2616 CONNEX INTERNATIONAL INC.
2617were on 2009 DEC 30 amalgamated as one corporation under the name
2618 1509326 ALBERTA LTD.
2619 No. 2015093269
2620The registered office of the corporation shall be
2621 400, 926 - 5TH AVENUE SW
2622 CALGARY ALBERTA
2623 T2P 0N7
2624Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2625 1194855 ALBERTA LTD.
2626 WITDOUCK FARMS LTD.
2627were on 2009 DEC 31 amalgamated as one corporation under the name
2628 1509417 ALBERTA LTD.
2629 No. 2015094176
2630The registered office of the corporation shall be
2631 1910 - 18 STREET
2632 COALDALE ALBERTA
2633 T1M 1N1
2634Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2635 KINETIC DRUG COMPANY LTD.
2636 776378 ALBERTA INC.
2637were on 2010 JAN 01 amalgamated as one corporation under the name
2638 1509436 ALBERTA LTD.
2639 No. 2015094366
2640The registered office of the corporation shall be
2641 89 PANORAMA HILLS CIRCLE NW
2642 CALGARY ALBERTA
2643 T3K 4T5
2644Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2645 DUNDEE TT (LP) INC.
2646 1508802 ALBERTA INC.
2647were on 2009 DEC 31 amalgamated as one corporation under the name
2648 1509449 ALBERTA INC.
2649 No. 2015094499
2650The registered office of the corporation shall be
2651 2500, 450 - 1ST STREET SW
2652 CALGARY ALBERTA
2653 T2P 5H1
2654Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2655 501508 ALBERTA LTD.
2656 414295 ALBERTA LTD.
2657were on 2010 JAN 01 amalgamated as one corporation under the name
2658 1509471 ALBERTA LTD.
2659 No. 2015094713
2660The registered office of the corporation shall be
2661 14240 85 AVENUE
2662 EDMONTON ALBERTA
2663 T5R 3Z2
2664Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2665 1287207 ALBERTA LTD.
2666 1312150 ALBERTA LTD.
2667were on 2010 JAN 01 amalgamated as one corporation under the name
2668 1509536 ALBERTA LTD.
2669 No. 2015095363
2670The registered office of the corporation shall be
2671 102, 10171 SASKATCHEWAN DRIVE
2672 EDMONTON ALBERTA
2673 T6E 4R5
2674Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2675 361154 ALBERTA LTD.
2676 1231205 ALBERTA LTD.
2677were on 2010 JAN 01 amalgamated as one corporation under the name
2678 1509666 ALBERTA LTD.
2679 No. 2015096668
2680The registered office of the corporation shall be
2681 1413 - 2ND STREET S.W.
2682 CALGARY ALBERTA
2683 T2R 0W7
2684Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2685 3 2 MANY INC.
2686 DOUGLAS M. DUHAMEL PROFESSIONAL
2687 CORPORATION
2688were on 2010 JAN 01 amalgamated as one corporation under the name
2689 3 2 MANY INC.
2690 No. 2015095447
2691The registered office of the corporation shall be
2692 5233-49 AVENUE
2693 RED DEER ALBERTA
2694 T4N 6G5
2695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2696 424488 ALBERTA LTD.
2697 633203 ALBERTA LTD.
2698were on 2010 JAN 01 amalgamated as one corporation under the name
2699 424 INVESTMENTS INC.
2700 No. 2015088228
2701The registered office of the corporation shall be
2702 302, 7 ST. ANNE ST
2703 ST. ALBERT ALBERTA
2704 T8N 2X4
2705Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2706 ABSOLUTE INTERNATIONAL HOLDINGS LTD.
2707 PCS OILFIELD SUPPLIES LTD.
2708were on 2010 JAN 01 amalgamated as one corporation under the name
2709 ABSOLUTE INTERNATIONAL HOLDINGS LTD.
2710 No. 2015080571
2711The registered office of the corporation shall be
2712 3807 44 ST NW
2713 EDMONTON ALBERTA
2714 T6L 6Z5
2715Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2716 ADLERS DEPARTMENT STORE LTD.
2717 TRIADCO LIMITED
2718were on 2010 JAN 01 amalgamated as one corporation under the name
2719 ADLERS DEPARTMENT STORE LTD.
2720 No. 2015068113
2721The registered office of the corporation shall be
2722 2500 - 10303 JASPER AVENUE
2723 EDMONTON ALBERTA
2724 T5J 3N6
2725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2726 AFFINIA CANADA ULC
2727 AFFINIA CANADA HOLDINGS ULC
2728were on 2009 DEC 31 amalgamated as one corporation under the name
2729 AFFINIA CANADA ULC
2730 No. 2015089580
2731The registered office of the corporation shall be
2732 3300, 421 7 AVENUE SW
2733 CALGARY ALBERTA
2734 T2P 4K9
2735Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2736 SPEARHEAD HOLDINGS LTD
2737 910066 ALBERTA LTD.
2738 AGGIE'S MANAGEMENT & DEVELOPMENT
2739 LTD.
2740were on 2010 JAN 01 amalgamated as one corporation under the name
2741 AGGIE'S MANAGEMENT & DEVELOPMENT
2742 LTD.
2743 No. 2015089598
2744The registered office of the corporation shall be
2745 #103, 5004 - 18 STREET
2746 LLOYDMINSTER ALBERTA
2747 T9V 1V4
2748Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2749 ALBERTA INSULATION SUPPLY & SERVICES
2750 LTD.
2751 389138 ALBERTA LTD.
2752were on 2009 DEC 31 amalgamated as one corporation under the name
2753 ALBERTA INSULATION SUPPLY & SERVICES
2754 LTD.
2755 No. 2015084748
2756The registered office of the corporation shall be
2757 1601, 333 - 11TH AVENUE SW
2758 CALGARY ALBERTA
2759 T2R 1L9
2760Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2761 ALTIUS HOLDINGS INC.
2762 ARAWAK ACQUISITION INC.
2763 1153264 ALBERTA LTD.
2764 ALTIUS ENERGY CORPORATION
2765were on 2010 JAN 01 amalgamated as one corporation under the name
2766 ALTIUS HOLDINGS INC.
2767 No. 2015083419
2768The registered office of the corporation shall be
2769 3700, 400 - 3RD AVENUE S.W.
2770 CALGARY ALBERTA
2771 T2P 4H2
2772Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2773 1405292 ALBERTA LTD.
2774 ARC RESOURCES LTD.
2775were on 2010 JAN 01 amalgamated as one corporation under the name
2776 ARC RESOURCES LTD.
2777 No. 2015089705
2778The registered office of the corporation shall be
2779 1400, 350 - 7 AVENUE SW
2780 CALGARY ALBERTA
2781 T2P 3N9
2782Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2783 ARSENAL ENERGY INC.
2784 MCDRAKE INVESTMENTS LTD.
2785were on 2010 JAN 01 amalgamated as one corporation under the name
2786 ARSENAL ENERGY INC.
2787 No. 2015093376
2788The registered office of the corporation shall be
2789 1000, 400 - 3RD AVENUE S.W.
2790 CALGARY ALBERTA
2791 T2P 4H2
2792Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2793 ARTEK ACQUISITIONCO LTD.
2794 ARTEK EXPLORATION LTD.
2795were on 2010 JAN 01 amalgamated as one corporation under the name
2796 ARTEK EXPLORATION LTD.
2797 No. 2015085877
2798The registered office of the corporation shall be
2799 1400, 350 - 7 AVENUE SW
2800 CALGARY ALBERTA
2801 T2P 3N9
2802Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2803 ATCO NOISE MANAGEMENT LTD.
2804 ATCO STRUCTURES & LOGISTICS LTD.
2805were on 2010 JAN 01 amalgamated as one corporation under the name
2806 ATCO STRUCTURES & LOGISTICS LTD.
2807 No. 2015065481
2808The registered office of the corporation shall be
2809 1400, 909 - 11TH AVENUE S.W.
2810 CALGARY ALBERTA
2811 T2R 1N6
2812Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2813 BARRETT MARKETING GROUP LTD.
2814 BLACK WATER DESIGNS LIMITED
2815were on 2009 DEC 16 amalgamated as one corporation under the name
2816 BARRETT MARKETING GROUP LTD.
2817 No. 2115073344
2818The registered office of the corporation shall be
2819 1200, 700 - 2ND STREET SW
2820 CALGARY ALBERTA
2821 T2P 4V5
2822Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2823 BAS INVESTMENTS INC.
2824 569508 ALBERTA LTD.
2825were on 2009 DEC 30 amalgamated as one corporation under the name
2826 BAS INVESTMENTS INC.
2827 No. 2015090133
2828The registered office of the corporation shall be
2829 #510, 706 - 7TH AVENUE S.W.
2830 CALGARY ALBERTA
2831 T2P 0Z1
2832Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2833 BLACKSTEEL OIL SANDS INC.
2834 BLACKSTEEL ENERGY INC.
2835were on 2009 DEC 23 amalgamated as one corporation under the name
2836 BLACKSTEEL ENERGY INC.
2837 No. 2015085851
2838The registered office of the corporation shall be
2839 1500, 407 - 2ND STREET SW
2840 CALGARY ALBERTA
2841 T2P 2Y3
2842Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2843 BLACKSTEEL OIL SANDS INC.
2844 1495021 ALBERTA LTD.
2845were on 2009 DEC 23 amalgamated as one corporation under the name
2846 BLACKSTEEL OIL SANDS INC.
2847 No. 2015085638
2848The registered office of the corporation shall be
2849 1500, 407 - 2ND STREET SW
2850 CALGARY ALBERTA
2851 T2P 2Y3
2852Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2853 BLUE MOON TOOLS INC.
2854 1416431 ALBERTA LTD.
2855were on 2009 DEC 31 amalgamated as one corporation under the name
2856 BLUE MOON TOOLS INC.
2857 No. 2015090877
2858The registered office of the corporation shall be
2859 7891 50 AVENUE
2860 RED DEER ALBERTA
2861 T4P 2S4
2862Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2863 BOWOOD ENERGY CORP.
2864 1501976 ALBERTA LTD.
2865were on 2009 DEC 22 amalgamated as one corporation under the name
2866 BOWOOD ENERGY LTD.
2867 No. 2015081447
2868The registered office of the corporation shall be
2869 SUITE 1200, 425 - 1ST STREET S.W.
2870 CALGARY ALBERTA
2871 T2P 3L8
2872Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2873 C-TECH OILWELL TECHNOLOGIES INC.
2874 DOVER CORPORATION (CANADA)
2875 ACQUISITION I LIMITED
2876were on 2010 JAN 01 amalgamated as one corporation under the name
2877 C-TECH OILWELL TECHNOLOGIES INC.
2878 No. 2015087303
2879The registered office of the corporation shall be
2880 2900, 10180 - 101 STREET
2881 EDMONTON ALBERTA
2882 T5J 3V5
2883Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2884 JLE ENTERPRISES INC.
2885 337864 ALBERTA LTD.
2886 CAITHNESS REALTY LTD.
2887were on 2010 JAN 01 amalgamated as one corporation under the name
2888 CAITHNESS REALTY LTD.
2889 No. 2015090893
2890The registered office of the corporation shall be
2891 #800, 10310 JASPER AVENUE
2892 EDMONTON ALBERTA
2893 T5J 2W4
2894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2895 CALFRAC WELL SERVICES LTD.
2896 CENTURY OILFIELD SERVICES INC.
2897were on 2010 JAN 01 amalgamated as one corporation under the name
2898 CALFRAC WELL SERVICES LTD.
2899 No. 2015091552
2900The registered office of the corporation shall be
2901 4500, 855 - 2ND STREET S.W.
2902 CALGARY ALBERTA
2903 T2P 4K7
2904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2905 1257599 ALBERTA LTD.
2906 1257608 ALBERTA LTD.
2907 CANADIAN ARCTIC GAS LTD.
2908 1257615 ALBERTA LTD.
2909 1257593 ALBERTA LTD.
2910were on 2010 JAN 01 amalgamated as one corporation under the name
2911 CANADIAN ARCTIC GAS LTD.
2912 No. 2015087774
2913The registered office of the corporation shall be
2914 2500, 350 - 7TH AVENUE SW
2915 CALGARY ALBERTA
2916 T2P 3N9
2917Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2918 TALON INTERNATIONAL ENERGY LTD.
2919 FIFTH AVENUE DIVERSIFIED INC.
2920were on 2010 JAN 01 amalgamated as one corporation under the name
2921 CANADIAN ENERGY EXPLORATION INC.
2922 No. 2015095926
2923The registered office of the corporation shall be
2924 #1000 - 400 - 3RD AVENUE SW
2925 CALGARY ALBERTA
2926 T2P H42
2927Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2928 CANETIC LICENSING INC.
2929 CANETIC TECH HOLDCO INC.
2930were on 2010 JAN 01 amalgamated as one corporation under the name
2931 CANETIC TECH HOLDCO INC.
2932 No. 2015095439
2933The registered office of the corporation shall be
2934 200, 207 - 9TH AVENUE S.W.
2935 CALGARY ALBERTA
2936 T2P 1K3
2937Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2938 CAPITAL POWER GENERATION SERVICES
2939 INC.
2940 CAPITAL POWER MANAGEMENT INC.
2941 1509186 ALBERTA LTD.
2942 CAPITAL POWER DEVELOPMENT
2943 MANAGEMENT INC.
2944 1509211 ALBERTA LTD.
2945were on 2010 JAN 01 amalgamated as one corporation under the name
2946 CAPITAL POWER GENERATION SERVICES
2947 INC.
2948 No. 2015092485
2949The registered office of the corporation shall be
2950 18TH FLOOR, 10065 JASPER AVENUE
2951 EDMONTON ALBERTA
2952 T5J 3B1
2953Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2954 CARE INDUSTRIES LTD.
2955 1384633 ALBERTA LTD.
2956were on 2010 JAN 01 amalgamated as one corporation under the name
2957 CARE INDUSTRIES LTD.
2958 No. 2015093616
2959The registered office of the corporation shall be
2960 4TH FLR., 4943 - 50TH STREET
2961 RED DEER ALBERTA
2962 T4N 1Y1
2963Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2964 CATHEDRAL ENERGY SERVICES LTD.
2965 ADVANCE WIRELINE INC.
2966 CATHEDRAL ENERGY SERVICES CORP.
2967were on 2009 DEC 18 amalgamated as one corporation under the name
2968 CATHEDRAL ENERGY SERVICES LTD.
2969 No. 2015078534
2970The registered office of the corporation shall be
2971 1600, 333 - 7TH AVENUE S.W.
2972 CALGARY ALBERTA
2973 T2P 2Z1
2974Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2975 996323 ALBERTA INC.
2976 CHERNESKY ENTERPRISES LTD.
2977were on 2010 JAN 01 amalgamated as one corporation under the name
2978 CHERNESKY ENTERPRISES LTD.
2979 No. 2015093087
2980The registered office of the corporation shall be
2981 4300 BANKERS HALL WEST, 888 - 3 STREET SW
2982 CALGARY ALBERTA
2983 T2P 5C5
2984Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2985 343877 ALBERTA LTD.
2986 CHRUMKA FARMS (1987) INC.
2987were on 2009 DEC 31 amalgamated as one corporation under the name
2988 CHRUMKA FARMS (1987) INC.
2989 No. 2015053479
2990The registered office of the corporation shall be
2991 SW 19 17 12 W4
2992Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2993 WELTON ENERGY CORPORATION
2994 CHURCHILL ENERGY INC.
2995were on 2009 DEC 31 amalgamated as one corporation under the name
2996 CHURCHILL ENERGY INC.
2997 No. 2015090448
2998The registered office of the corporation shall be
2999 700, 333 - 5 AVENUE SW
3000 CALGARY ALBERTA
3001 T2P 3B6
3002Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3003 CITY CENTER GROUP INC.
3004 JEAN MANAGEMENT LTD.
3005 JEAN FAMILY ENTERPRISES LTD.
3006 JEAN PROPERTIES LTD.
3007were on 2010 JAN 01 amalgamated as one corporation under the name
3008 CITY CENTRE GROUP INC.
3009 No. 2015093178
3010The registered office of the corporation shall be
3011 9909 FRANKLIN AVENUE
3012 FORT MCMURRAY ALBERTA
3013 T9H 2K5
3014Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3015 JIFFY CLEANING SERVICES LTD.
3016 JIFFY APPLIANCE SALES & SERVICE LTD.
3017 CLADOT HOLDINGS LTD.
3018were on 2010 JAN 01 amalgamated as one corporation under the name
3019 CLADOT HOLDINGS LTD.
3020 No. 2015083625
3021The registered office of the corporation shall be
3022 101, 14020 - 128 AVENUE
3023 EDMONTON ALBERTA
3024 T5L 4M8
3025Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3026 CNCB CAPITAL CORP.
3027 MCGARVEY GM&P HOLDING CORPORATION
3028were on 2010 JAN 01 amalgamated as one corporation under the name
3029 CNCB HOLDING CORP.
3030 No. 2015090919
3031The registered office of the corporation shall be
3032 1600, 333 - 7TH AVENUE S.W.
3033 CALGARY ALBERTA
3034 T2P 2Z1
3035Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3036 MELIADINE RESOURCES LTD.
3037 COMAPLEX MINERALS CORP.
3038were on 2010 JAN 01 amalgamated as one corporation under the name
3039 COMAPLEX MINERALS CORP.
3040 No. 2015095744
3041The registered office of the corporation shall be
3042 901, 1015 - 4TH STREET SW
3043 CALGARY ALBERTA
3044 T2R 1J4
3045Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3046 CONTROL FACILITY MANAGEMENT LTD.
3047 CONTROL MANAGEMENT SOLUTIONS INC.
3048were on 2009 DEC 31 amalgamated as one corporation under the name
3049 CONTROL MANAGEMENT SOLUTIONS INC.
3050 No. 2015092980
3051The registered office of the corporation shall be
3052 1600, 205 - 5TH AVENUE S.W.
3053 CALGARY ALBERTA
3054 T2P 2V7
3055Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3056 1250404 ALBERTA LTD.
3057 CORLAC RESOURCES LTD.
3058were on 2009 DEC 31 amalgamated as one corporation under the name
3059 CORLAC RESOURCES LTD.
3060 No. 2015091461
3061The registered office of the corporation shall be
3062 5009-47 STREET
3063 LLOYDMINSTER ALBERTA
3064 T9V 0E8
3065Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3066 C.R.S. INSURANCE LTD.
3067 K R MERRILL AGENCIES LTD
3068were on 2010 JAN 01 amalgamated as one corporation under the name
3069 CRS/MERRILL INSURANCE LTD.
3070 No. 2015095587
3071The registered office of the corporation shall be
3072 #303, 1550 - 8 STREET S.W.
3073 CALGARY ALBERTA
3074 T2R 1K1
3075Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3076 DALITE HOLDINGS LTD.
3077 232911 ALBERTA LTD.
3078were on 2009 DEC 31 amalgamated as one corporation under the name
3079 DALITE HOLDINGS LTD.
3080 No. 2015086743
3081The registered office of the corporation shall be
3082 378 WASHINGTON WAY SE
3083 MEDICINE HAT ALBERTA
3084 T1A 8V2
3085Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3086 DARCY CO HOLDINGS LTD.
3087 1347135 ALBERTA LTD.
3088were on 2009 DEC 29 amalgamated as one corporation under the name
3089 DARCY CO HOLDINGS LTD.
3090 No. 2015089416
3091The registered office of the corporation shall be
3092 4TH FLR., 4943 - 50TH STREET
3093 RED DEER ALBERTA
3094 T4N 1Y1
3095Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3096 INTREPID ENERGY CORPORATION
3097 DAYLIGHT ENERGY LTD.
3098 DAYLIGHT AMALGAMATIONCO LTD.
3099 DAYLIGHT ACQUISITIONCO LTD.
3100were on 2010 JAN 01 amalgamated as one corporation under the name
3101 DAYLIGHT ENERGY LTD.
3102 No. 2015096056
3103The registered office of the corporation shall be
3104 1400, 350 7TH AVENUE S.W.
3105 CALGARY ALBERTA
3106 T2P 3N9
3107Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3108 DC ENERGY SERVICES INC.
3109 DC ENERGY GROUP INC.
3110were on 2010 JAN 01 amalgamated as one corporation under the name
3111 DC ENERGY SERVICES INC.
3112 No. 2015092410
3113The registered office of the corporation shall be
3114 1400, 350 - 7 AVENUE SW
3115 CALGARY ALBERTA
3116 T2P 3N9
3117Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3118 DEETHREE EXPLORATION INC.
3119 DEETHREE EXPLORATION LTD.
3120were on 2010 JAN 01 amalgamated as one corporation under the name
3121 DEETHREE EXPLORATION LTD.
3122 No. 2015095538
3123The registered office of the corporation shall be
3124 1000, 250 - 2ND STREET SW
3125 CALGARY ALBERTA
3126 T2P 0C1
3127Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3128 DELPHI ENERGY CORP.
3129 FMT ENERGY VI INC.
3130 FMTSK ENERGY INC.
3131were on 2009 DEC 31 amalgamated as one corporation under the name
3132 DELPHI ENERGY CORP.
3133 No. 2015094663
3134The registered office of the corporation shall be
3135 2500, 450 - 1ST STREET SW
3136 CALGARY ALBERTA
3137 T2P 5H1
3138Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3139 DELPHI ENERGY CORP.
3140 FAIRMOUNT ENERGY INC.
3141were on 2009 DEC 31 amalgamated as one corporation under the name
3142 DELPHI ENERGY CORP.
3143 No. 2015088004
3144The registered office of the corporation shall be
3145 2500, 450 - 1ST STREET SW
3146 CALGARY ALBERTA
3147 T2P 5H1
3148Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3149 DEVONSHIRE WESTERN CANADA LTD.
3150 DEVONSHIRE (MANITOBA) LTD.
3151were on 2010 JAN 01 amalgamated as one corporation under the name
3152 DEVONSHIRE WESTERN CANADA LTD.
3153 No. 2015095629
3154The registered office of the corporation shall be
3155 600, 12220 STONY PLAIN ROAD
3156 EDMONTON ALBERTA
3157 T5N 3Y4
3158Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3159 DICK AU PROFESSIONAL CORPORATION
3160 HEATHER-JANE AU PROFESSIONAL
3161 CORPORATION
3162were on 2010 JAN 01 amalgamated as one corporation under the name
3163 DICK AND HEATHER-JANE AU
3164 PROFESSIONAL CORPORATION
3165 No. 2015095975
3166The registered office of the corporation shall be
3167 2800, 10060 JASPER AVENUE
3168 EDMONTON ALBERTA
3169 T5J 3V9
3170Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3171 DJ WILL HOLDINGS LIMITED
3172 1363799 ALBERTA LTD.
3173were on 2009 DEC 29 amalgamated as one corporation under the name
3174 DJ WILL HOLDINGS LIMITED
3175 No. 2015089846
3176The registered office of the corporation shall be
3177 4TH FLR., 4943 - 50TH STREET
3178 RED DEER ALBERTA
3179 T4N 1Y1
3180Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3181 WILL INNS INC.
3182 DJ WILL HOLDINGS LIMITED
3183were on 2009 DEC 29 amalgamated as one corporation under the name
3184 DJ WILL HOLDINGS LIMITED
3185 No. 2015089317
3186The registered office of the corporation shall be
3187 4TH FLR., 4943 - 50TH STREET
3188 RED DEER ALBERTA
3189 T4N 1Y1
3190Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3191 DOHERTY & ASSOCIATES LTD.
3192 MAGNA VISTA INVESTMENT MANAGEMENT
3193 LIMITED GESTION DES INVESTISSEMENTS
3194 MAGNA VISTA LIMITEE
3195were on 2009 DEC 18 amalgamated as one corporation under the name
3196 DOHERTY & ASSOCIATES LTD.
3197 No. 2115078723
3198The registered office of the corporation shall be
3199 1500, 407 - 2ND STREET SW
3200 CALGARY ALBERTA
3201 T2P 2Y3
3202Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3203 SOUTHPARK PONTIAC BUICK CADILLAC
3204 GMC LTD.
3205 DON WHEATON CHEVROLET OLDSMOBILE
3206 LTD.
3207were on 2010 JAN 01 amalgamated as one corporation under the name
3208 DON WHEATON CHEVROLET OLDSMOBILE
3209 LTD.
3210 No. 2015090067
3211The registered office of the corporation shall be
3212 2500, 10303 JASPER AVENUE
3213 EDMONTON ALBERTA
3214 T5J 3N6
3215Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3216 LANDING TRANSPORT LTD.
3217 DUKE'S TRANSPORT LTD.
3218 BARRHEAD TRUCK (2001) LTD.
3219were on 2010 JAN 01 amalgamated as one corporation under the name
3220 DUKE'S TRANSPORT LTD.
3221 No. 2015085182
3222The registered office of the corporation shall be
3223 #2500, 10155 102 STREET
3224 EDMONTON ALBERTA
3225 T5J 4G8
3226Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3227 DYMOND HOUSE VENTURES INC.
3228 863032 ALBERTA LTD.
3229were on 2009 DEC 31 amalgamated as one corporation under the name
3230 DYMOND HOUSE VENTURES INC.
3231 No. 2015085240
3232The registered office of the corporation shall be
3233 1340, 5555 CALGARY TRAIL NW
3234 EDMONTON ALBERTA
3235 T6H 5P9
3236Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3237 EDMONTON PROSTHETIC SERVICES INC.
3238 1498058 ALBERTA LTD.
3239were on 2010 JAN 01 amalgamated as one corporation under the name
3240 EDMONTON PROSTHETIC SERVICES INC.
3241 No. 2015090802
3242The registered office of the corporation shall be
3243 #1400, 10025-102A AVENUE
3244 EDMONTON ALBERTA
3245 T5J 2Z2
3246Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3247 R.E. DOERSAM ENGINEERING LTD.
3248 EIGHTY TWENTY INVESTMENTS LTD.
3249were on 2010 JAN 01 amalgamated as one corporation under the name
3250 EIGHTY TWENTY INVESTMENTS LTD.
3251 No. 2015078609
3252The registered office of the corporation shall be
3253 2800, 10060 JASPER AVENUE
3254 EDMONTON ALBERTA
3255 T5J 3V9
3256Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3257 EL DORADO VEGETABLE FARMS LTD.
3258 NEWELL VEGETABLE FARMS (1990) LTD.
3259were on 2010 JAN 01 amalgamated as one corporation under the name
3260 EL DORADO VEGETABLE FARMS LTD.
3261 No. 2015081389
3262The registered office of the corporation shall be
3263 #6, 3151 DUNMORE ROAD SE
3264 MEDICINE HAT ALBERTA
3265 T1B 2H2
3266Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3267 FIRST CALGARY PETROLEUMS LTD.
3268 ENI CANADA HOLDING LTD.
3269were on 2010 JAN 01 amalgamated as one corporation under the name
3270 ENI CANADA HOLDING LTD.
3271 No. 2015090315
3272The registered office of the corporation shall be
3273 4300 BANKERS HALL WEST, 888 - 3RD STREET
3274 S.W.
3275 CALGARY ALBERTA
3276 T2P 5C5
3277Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3278 ENTERPRISE RENT-A-CAR CANADA
3279 LIMITED/ENTERPRISE LOCATION D'AUTOS
3280 CANADA LIMITEE
3281 NATIONAL CAR RENTAL (CANADA) INC.
3282 NATIONAL LOCATION D'AUTOS (CANADA) INC.
3283 MURDOCH GROUP INC.
3284 1753485 ONTARIO INC.
3285were on 2009 DEC 31 amalgamated as one corporation under the name
3286 ENTERPRISE RENT-A-CAR CANADA
3287 LIMITED/ENTERPRISE LOCATION D'AUTOS CANADA LIMITEE
3288 No. 2115094886
3289The registered office of the corporation shall be
3290 3400, 150 - 6TH AVENUE SW
3291 CALGARY ALBERTA
3292 T2P 3Y7
3293Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3294 1251824 ALBERTA LTD.
3295 ESSENCE OF VITALITY INVESTMENTS
3296 CORPORATION
3297were on 2010 JAN 01 amalgamated as one corporation under the name
3298 ESSENCE OF VITALITY INVESTMENTS
3299 CORPORATION
3300 No. 2015093392
3301The registered office of the corporation shall be
3302 10TH FLOOR, 744 - 4TH AVENUE, S.W.
3303 CALGARY ALBERTA
3304 T2P 3T4
3305Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3306 MILLARD OILFIELD SERVICES (91) LTD.
3307 ESSENTIAL WELL SERVICE INC.
3308were on 2010 JAN 01 amalgamated as one corporation under the name
3309 ESSENTIAL WELL SERVICE INC.
3310 No. 2015049394
3311The registered office of the corporation shall be
3312 1200, 425 - 1ST STREET SW
3313 CALGARY ALBERTA
3314 T2P 3L8
3315Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3316 1107522 ALBERTA LTD.
3317 EVERNDEN GROUP LTD.
3318were on 2010 JAN 01 amalgamated as one corporation under the name
3319 EVERNDEN GROUP LTD.
3320 No. 2015092428
3321The registered office of the corporation shall be
3322 203, 200 BARCLAY PARADE SW
3323 CALGARY ALBERTA
3324 T2P 4R5
3325Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3326 CCI INDUSTRIES LTD.
3327 EXPOCRETE CONCRETE PRODUCTS LTD.
3328were on 2010 JAN 01 amalgamated as one corporation under the name
3329 EXPOCRETE CONCRETE PRODUCTS LTD.
3330 No. 2015096585
3331The registered office of the corporation shall be
3332 3700, 205 - 5TH AVENUE S.W.
3333 CALGARY ALBERTA
3334 T2P 2V7
3335Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3336 FET ENERGY LTD.
3337 894248 ALBERTA LTD.
3338 FET RESOURCES LTD.
3339were on 2009 DEC 31 amalgamated as one corporation under the name
3340 FET ENERGY LTD.
3341 No. 2015080233
3342The registered office of the corporation shall be
3343 3000, 333 - 7 AVENUE SW
3344 CALGARY ALBERTA
3345 T2P 2Z1
3346Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3347 FIDELITY INVESTMENTS CANADA ULC
3348 FIDELITY RETIREMENT SERVICES COMPANY
3349 OF CANADA LIMITED/COMPAGNIE DE
3350 SERVICES DE RETRAITE FIDELITY DU
3351 CANADA LIMITEE
3352were on 2010 JAN 01 amalgamated as one corporation under the name
3353 FIDELITY INVESTMENTS CANADA ULC
3354 No. 2015096213
3355The registered office of the corporation shall be
3356 #1100 - 407 - 2ND STREET SW
3357 CALGARY ALBERTA
3358 T2P 2Y3
3359Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3360 FIELD CONSULTING SERVICES LTD.
3361 ROWCO WELL SERVICE LTD.
3362were on 2009 DEC 31 amalgamated as one corporation under the name
3363 FIELD INVESTMENTS LTD.
3364 No. 2015085000
3365The registered office of the corporation shall be
3366 103 MONTCLAIR PLACE
3367 COCHRANE ALBERTA
3368 T4C 0A7
3369Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3370 FIRST CAPITAL REALTY INC.
3371 1806293 ONTARIO LIMITED
3372were on 2009 DEC 23 amalgamated as one corporation under the name
3373 FIRST CAPITAL REALTY INC.
3374 No. 2115039337
3375The registered office of the corporation shall be
3376 1700, 530 - 8TH AVENUE SW
3377 CALGARY ALBERTA
3378 T2P 3S8
3379Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3380 LIAP MEDIA, INC.
3381 FRC FINANCIAL CORPORATION
3382were on 2010 JAN 01 amalgamated as one corporation under the name
3383 FRC FINANCIAL CORPORATION
3384 No. 2015080266
3385The registered office of the corporation shall be
3386 1400-10303 JASPER AVENUE
3387 EDMONTON ALBERTA
3388 T5J 3N6
3389Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3390 ALLIED SEISMIC LTD.
3391 FUGRO DATA SOLUTIONS CANADA INC.
3392were on 2010 JAN 01 amalgamated as one corporation under the name
3393 FUGRO DATA SOLUTIONS CANADA INC.
3394 No. 2015082098
3395The registered office of the corporation shall be
3396 3400, 350 - 7TH AVENUE SW
3397 CALGARY ALBERTA
3398 T2P 3N9
3399Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3400 H.M.N. CLOTHIERS LTD.
3401 GAPP HOLDINGS INC.
3402were on 2010 JAN 01 amalgamated as one corporation under the name
3403 GAPP HOLDINGS INC.
3404 No. 2015092824
3405The registered office of the corporation shall be
3406 1003-4 AVENUE SOUTH
3407 LETHBRIDGE ALBERTA
3408 T1J 0P7
3409Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3410 GATEWAY MECHANICAL SERVICES INC.
3411 PACE INDUSTRIAL INC.
3412were on 2010 JAN 01 amalgamated as one corporation under the name
3413 GATEWAY MECHANICAL SERVICES INC.
3414 No. 2015095041
3415The registered office of the corporation shall be
3416 600, 12220 STONY PLAIN ROAD
3417 EDMONTON ALBERTA
3418 T5N 3Y4
3419Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3420 SONDEX DRILLING TOOLS INC.
3421 SONDEX CANADA INC.
3422were on 2010 JAN 01 amalgamated as one corporation under the name
3423 GE ENERGY OILFIELD TECHNOLOGY
3424 CANADA INC.
3425 No. 2015090026
3426The registered office of the corporation shall be
3427 3300, 421 7 AVENUE SW
3428 CALGARY ALBERTA
3429 T2P 4K9
3430Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3431 DEIO (CANADA) ULC
3432 GE HEALTHCARE IITS CANADA ULC
3433were on 2010 JAN 01 amalgamated as one corporation under the name
3434 GE HEALTHCARE IITS CANADA ULC
3435 No. 2015084672
3436The registered office of the corporation shall be
3437 3300, 421 7 AVENUE SW
3438 CALGARY ALBERTA
3439 T2P 4K9
3440Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3441 1507483 ALBERTA ULC
3442 GIBSON ENERGY ULC
3443were on 2010 JAN 01 amalgamated as one corporation under the name
3444 GIBSON ENERGY ULC
3445 No. 2015092279
3446The registered office of the corporation shall be
3447 4500, 855 - 2ND STREET S.W.
3448 CALGARY ALBERTA
3449 T2P 4K7
3450Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3451 GIUSTI PROPERTIES LTD.
3452 GIUSTI PROPERTIES (2010) LTD.
3453were on 2010 JAN 01 amalgamated as one corporation under the name
3454 GIUSTI PROPERTIES LTD.
3455 No. 2015091610
3456The registered office of the corporation shall be
3457 110, 7330 FISHER STREET SE
3458 CALGARY ALBERTA
3459 T2H 2H8
3460Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3461 CANYONS INVESTMENTS LTD
3462 GLACIER HOLDINGS LTD
3463 NORDIC SPORTS LTD.
3464were on 2009 DEC 31 amalgamated as one corporation under the name
3465 GLACIER HOLDINGS LTD.
3466 No. 2015094275
3467The registered office of the corporation shall be
3468 212, 200 BEAR STREET
3469 BANFF ALBERTA
3470 T1L 1A8
3471Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3472 GOWDY FARMS LTD.
3473 554486 ALBERTA INC.
3474were on 2010 JAN 01 amalgamated as one corporation under the name
3475 GOWDY FARMS LTD.
3476 No. 2015048800
3477The registered office of the corporation shall be
3478 #4, 12110 - 40TH STREET SE
3479 CALGARY ALBERTA
3480 T2Z 4K6
3481Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3482 GEORGIA-PACIFIC CANADA, ULC
3483 GEORGIA-PACIFIC CANADA, CONSUMER
3484 PRODUCTS, ULC
3485were on 2010 JAN 01 amalgamated as one corporation under the name
3486 GP CANADA OPERATIONS HOLDING ULC
3487 No. 2015089499
3488The registered office of the corporation shall be
3489 1400, 350 - 7 AVENUE SW
3490 CALGARY ALBERTA
3491 T2P 3N9
3492Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3493 GREGG INVESTORS GROUP LTD.
3494 G.R.G. MANAGEMENT CONSULTING CORP.
3495 GREGG FAMILY HOLDINGS INC.
3496 GREGG INVESTORS GROUP II LTD.
3497were on 2009 DEC 31 amalgamated as one corporation under the name
3498 GREGG FAMILY HOLDINGS INC.
3499 No. 2015094671
3500The registered office of the corporation shall be
3501 600, 12220 STONY PLAIN ROAD
3502 EDMONTON ALBERTA
3503 T5N 3Y4
3504Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3505 GROUNDHOG ENTERPRISES INC.
3506 338979 ALBERTA LTD.
3507were on 2010 JAN 01 amalgamated as one corporation under the name
3508 GROUNDHOG ENTERPRISES INC.
3509 No. 2015092998
3510The registered office of the corporation shall be
3511 102 POPLAR CRES
3512 SPRING LAKE ALBERTA
3513 T7Z 2V3
3514Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3515 GROUPHEALTH GLOBAL BENEFIT SYSTEMS
3516 INC.
3517 PARTNER BUSINESS SERVICES CANADA INC.
3518were on 2009 DEC 30 amalgamated as one corporation under the name
3519 GROUPHEALTH GLOBAL BENEFIT SYSTEMS
3520 INC.
3521 No. 2115091833
3522The registered office of the corporation shall be
3523 1000, 250 - 2ND STREET SW
3524 CALGARY ALBERTA
3525 T2P 0C1
3526Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3527 GROVE CONTRACT OPERATING LTD.
3528 B & D INTEGRATED SERVICES LTD.
3529were on 2009 DEC 30 amalgamated as one corporation under the name
3530 GROVE CONTRACT OPERATING LTD.
3531 No. 2015093186
3532The registered office of the corporation shall be
3533 110, 304 - 3 AVENUE
3534 STRATHMORE ALBERTA
3535 T1P 1Z1
3536Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3537 HALLIBURTON GROUP CANADA INC.
3538 1320894 ALBERTA LTD.
3539were on 2009 DEC 31 amalgamated as one corporation under the name
3540 HALLIBURTON GROUP CANADA INC.
3541 No. 2015095009
3542The registered office of the corporation shall be
3543 3700, 400 - 3RD AVENUE S.W.
3544 CALGARY ALBERTA
3545 T2P 4H2
3546Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3547 HAMMERHEAD INNOVATIONS INC.
3548 1042036 ALBERTA LTD.
3549were on 2009 DEC 31 amalgamated as one corporation under the name
3550 HAMMERHEAD INNOVATIONS INC.
3551 No. 2015095215
3552The registered office of the corporation shall be
3553 212 20 SUNPARK PLAZA SE
3554 CALGARY ALBERTA
3555 T2X 3T2
3556Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3557 HARNESS PETROLEUM INC.
3558 HARNESS ENERGY INC.
3559 1476697 ALBERTA LTD.
3560were on 2010 JAN 01 amalgamated as one corporation under the name
3561 HARNESS PETROLEUM INC.
3562 No. 2015087782
3563The registered office of the corporation shall be
3564 3700, 400 - 3RD AVENUE S.W.
3565 CALGARY ALBERTA
3566 T2P 4H2
3567Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3568 HARVEST OPERATIONS CORP.
3569 1485300 ALBERTA LTD.
3570were on 2009 DEC 22 amalgamated as one corporation under the name
3571 HARVEST OPERATIONS CORP.
3572 No. 2015081959
3573The registered office of the corporation shall be
3574 1400, 350 - 7 AVENUE SW
3575 CALGARY ALBERTA
3576 T2P 3N9
3577Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3578 1115638 ALBERTA LTD.
3579 HARVEST PEGASUS INC.
3580 HARVEST OPERATIONS CORP.
3581 1115650 ALBERTA LTD.
3582were on 2010 JAN 01 amalgamated as one corporation under the name
3583 HARVEST OPERATIONS CORP.
3584 No. 2015096338
3585The registered office of the corporation shall be
3586 4500, 855 - 2ND STREET S.W.
3587 CALGARY ALBERTA
3588 T2P 4K7
3589Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3590 HCI PROPERTIES INC.
3591 1473859 ALBERTA LTD.
3592were on 2010 JAN 01 amalgamated as one corporation under the name
3593 HCI PROPERTIES INC.
3594 No. 2015057595
3595The registered office of the corporation shall be
3596 2900-10180 101 ST
3597 EDMONTON ALBERTA
3598 T5J 3V5
3599Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3600 HEADPLAY INTERNATIONAL INC.
3601 HEADPLAY CANADA, INC.
3602were on 2010 JAN 01 amalgamated as one corporation under the name
3603 HEADPLAY INTERNATIONAL INC.
3604 No. 2015087311
3605The registered office of the corporation shall be
3606 2500, 450 - 1ST STREET SW
3607 CALGARY ALBERTA
3608 T2P 5H1
3609Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3610 305391 ALBERTA LTD.
3611 HEAZ HOLDINGS LTD.
3612were on 2010 JAN 01 amalgamated as one corporation under the name
3613 HEAZ HOLDINGS LTD.
3614 No. 2015092311
3615The registered office of the corporation shall be
3616 422 - 6 STREET SE
3617 MEDICINE HAT ALBERTA
3618 T1A 1H5
3619Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3620 1141996 ALBERTA CORPORATION
3621 HEYN CONSTRUCTION LTD.
3622were on 2010 JAN 01 amalgamated as one corporation under the name
3623 HEYN CONSTRUCTION LTD.
3624 No. 2015095553
3625The registered office of the corporation shall be
3626 #600, 9835 - 101 AVENUE
3627 GRANDE PRAIRIE ALBERTA
3628 T8V 5V4
3629Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3630 HIGHWOOD DRILLING LTD.
3631 HIGHWOOD LOGISTICS LTD.
3632were on 2010 JAN 01 amalgamated as one corporation under the name
3633 HIGHWOOD DRILLING LTD.
3634 No. 2015095504
3635The registered office of the corporation shall be
3636 #600, 9835 - 101 AVENUE
3637 GRANDE PRAIRIE ALBERTA
3638 T8V 5V4
3639Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3640 HYPERFLOW OILFIELD SERVICES LTD.
3641 1091435 ALBERTA INC.
3642were on 2010 JAN 01 amalgamated as one corporation under the name
3643 HYPERFLOW OILFIELD SERVICES LTD.
3644 No. 2015086966
3645The registered office of the corporation shall be
3646 4816 - 50 AVENUE
3647 BONNYVILLE ALBERTA
3648 T9N 2H2
3649Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3650 CITADEL LAND DEVELOPMENT INC.
3651 INDUS HOMES INC.
3652were on 2009 DEC 31 amalgamated as one corporation under the name
3653 INDUS HOMES INC.
3654 No. 2015095843
3655The registered office of the corporation shall be
3656 460 SCENIC ACRES DRIVE NW
3657 CALGARY ALBERTA
3658 T3L 1J9
3659Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3660 CYRIES ENERGY INC.
3661 ITERATION ENERGY LTD.
3662were on 2010 JAN 01 amalgamated as one corporation under the name
3663 ITERATION ENERGY LTD.
3664 No. 2015094291
3665The registered office of the corporation shall be
3666 700, 700 - 2ND STREET S.W.
3667 CALGARY ALBERTA
3668 T2P 2W1
3669Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3670 J. THIRD REAL ESTATE SERVICES INC.
3671 531583 ALBERTA LTD.
3672were on 2009 DEC 31 amalgamated as one corporation under the name
3673 J. THIRD REAL ESTATE SERVICES INC.
3674 No. 2015078930
3675The registered office of the corporation shall be
3676 101 SILVERTIP RIDGE
3677 CANMORE ALBERTA
3678 T1W 3A8
3679Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3680 JCWM HOLDINGS LTD.
3681 S.D.M. HOLDINGS INC.
3682were on 2010 JAN 01 amalgamated as one corporation under the name
3683 JCWM HOLDINGS LTD.
3684 No. 2015087378
3685The registered office of the corporation shall be
3686 10, 3092 DUNMORE ROAD SE
3687 MEDICINE HAT ALBERTA
3688 T1B 2X2
3689Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3690 JOJ INVESTMENTS LTD.
3691 DOUG MARSHALL PROPERTY INVESTMENTS
3692 LTD.
3693were on 2009 DEC 31 amalgamated as one corporation under the name
3694 JOJ INVESTMENTS LTD.
3695 No. 2015081413
3696The registered office of the corporation shall be
3697 108, 9824 - 97 AVENUE
3698 GRANDE PRAIRIE ALBERTA
3699 T8V 7K2
3700Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3701 1111868 ALBERTA LTD.
3702 ZELMOR LTD.
3703were on 2010 JAN 01 amalgamated as one corporation under the name
3704 JOSCO HOLDINGS LTD.
3705 No. 2015092535
3706The registered office of the corporation shall be
3707 422 - 6 STREET SE
3708 MEDICINE HAT ALBERTA
3709 T1A 1H5
3710Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3711 1478846 ALBERTA LTD.
3712 JOSH FOLEY PROFESSIONAL CORPORATION
3713were on 2010 JAN 01 amalgamated as one corporation under the name
3714 JOSH FOLEY PROFESSIONAL CORPORATION
3715 No. 2015042399
3716The registered office of the corporation shall be
3717 314 - 3 STREET SOUTH
3718 LETHBRIDGE ALBERTA
3719 T1J 1Y9
3720Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3721 BORDER RIGS LTD.
3722 K. & S. OILFIELD SERVICING LTD.
3723were on 2010 JAN 01 amalgamated as one corporation under the name
3724 K. & S. OILFIELD SERVICING LTD.
3725 No. 2015087659
3726The registered office of the corporation shall be
3727 3801A-51 AVENUE
3728 LLOYDMINSTER ALBERTA
3729 T9V 2C3
3730Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3731 K. J. BAKER PROFESSIONAL CORPORATION
3732 NETWORK PETROLEUM INC.
3733were on 2010 JAN 01 amalgamated as one corporation under the name
3734 K. J. BAKER PROFESSIONAL CORPORATION
3735 No. 2015062728
3736The registered office of the corporation shall be
3737 59 WOODGREEN DR SW
3738 CALGARY ALBERTA
3739 T2W 4G6
3740Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3741 1078287 ALBERTA LTD.
3742 KALLISTO ENERGY CORP.
3743 1125048 ALBERTA LTD.
3744 CASTLE ROCK PETROLEUM LTD.
3745were on 2010 JAN 01 amalgamated as one corporation under the name
3746 KALLISTO ENERGY CORP.
3747 No. 2015092220
3748The registered office of the corporation shall be
3749 3700, 400 - 3RD AVENUE S.W.
3750 CALGARY ALBERTA
3751 T2P 4H2
3752Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3753 1506720 ALBERTA LTD.
3754 KAMAD HOLDINGS LTD.
3755were on 2009 DEC 18 amalgamated as one corporation under the name
3756 KAMAD HOLDINGS LTD.
3757 No. 2015077957
3758The registered office of the corporation shall be
3759 2900, 10180 - 101 STREET
3760 EDMONTON ALBERTA
3761 T5J 3V5
3762Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3763 KARY DATA CONSULTANTS LTD.
3764 VARIDATA SEISMIC LTD.
3765were on 2010 JAN 01 amalgamated as one corporation under the name
3766 KARY DATA INC.
3767 No. 2015088095
3768The registered office of the corporation shall be
3769 3300, 421 - 7 AVENUE S.W.
3770 CALGARY ALBERTA
3771 T2P 4K9
3772Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3773 KEN SARGENT HOLDINGS LTD.
3774 WHIALIALI PROPERTIES LTD.
3775were on 2010 JAN 01 amalgamated as one corporation under the name
3776 KEN SARGENT HOLDINGS LTD.
3777 No. 2015052356
3778The registered office of the corporation shall be
3779 #600, 9835 - 101 AVENUE
3780 GRANDE PRAIRIE ALBERTA
3781 T8V 5V4
3782Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3783 HIGHLAND DENTAL CERAMICS INC.
3784 KENNETH MCCRACKEN PROFESSIONAL
3785 CORPORATION
3786were on 2010 JAN 01 amalgamated as one corporation under the name
3787 KENNETH MCCRACKEN PROFESSIONAL
3788 CORPORATION
3789 No. 2015083179
3790The registered office of the corporation shall be
3791 2250 SCOTIA 1, 10060 JASPER AVENUE NW
3792 EDMONTON ALBERTA
3793 T5J 3R8
3794Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3795 KOLMAR HOLDINGS LTD.
3796 KOLMAR PROPERTIES LTD.
3797 NATIONAL QUICK-FREEZE & PRODUCE LTD.
3798 PROPERTY MANAGEMENT & REALTY INTERNATIONAL LTD.
3799were on 2010 JAN 01 amalgamated as one corporation under the name
3800 KOLMAR PROPERTIES LTD.
3801 No. 2015094523
3802The registered office of the corporation shall be
3803 201, 10446 - 122 ST
3804 EDMONTON ALBERTA
3805 T5N 1M3
3806Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3807 KSR ACQUISITIONS & SALES INC.
3808 KERRY'S KASUALS LTD.
3809were on 2010 JAN 01 amalgamated as one corporation under the name
3810 KSR ACQUISITIONS & SALES INC.
3811 No. 2015084607
3812The registered office of the corporation shall be
3813 2900-10180 101 ST
3814 EDMONTON ALBERTA
3815 T5J 3V5
3816Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3817 LAMOTHE HOLDINGS LTD.
3818 IMPACT STORE EQUIPMENT & RETAIL SERVICES LTD.
3819were on 2009 DEC 24 amalgamated as one corporation under the name
3820 LAMOTHE HOLDINGS LTD.
3821 No. 2015087048
3822The registered office of the corporation shall be
3823 400, 10357 - 109 ST
3824 EDMONTON ALBERTA
3825 T5J 1N3
3826Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3827 LANE'S INSURANCE INC.
3828 1445027 ALBERTA LTD.
3829were on 2010 JAN 01 amalgamated as one corporation under the name
3830 LANE'S INSURANCE INC.
3831 No. 2015094473
3832The registered office of the corporation shall be
3833 #117, 5723 - 10 STREET N.E.
3834 CALGARY ALBERTA
3835 T2E 8W7
3836Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3837 549841 ALBERTA LTD.
3838 LARRY R. HOLLAND PROFESSIONAL
3839 CORPORATION
3840were on 2009 DEC 31 amalgamated as one corporation under the name
3841 LARRY R. HOLLAND PROFESSIONAL
3842 CORPORATION
3843 No. 2015094432
3844The registered office of the corporation shall be
3845 5102 - 50TH AVENUE
3846 LEDUC ALBERTA
3847 T9E 6V4
3848Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3849 LAUZON HOME FURNISHINGS LTD.
3850 LAUZON HOME APPLIANCES LTD.
3851were on 2010 JAN 01 amalgamated as one corporation under the name
3852 LAUZON HOME APPLIANCES LTD.
3853 No. 2015095728
3854The registered office of the corporation shall be
3855 #600, 9835 - 101 AVENUE
3856 GRANDE PRAIRIE ALBERTA
3857 T8V 5V4
3858Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3859 LEGACY ROGL LTD.
3860 LEGACY ROGL (SASKATCHEWAN) LTD.
3861were on 2010 JAN 01 amalgamated as one corporation under the name
3862 LEGACY ROGL LTD.
3863 No. 2015092857
3864The registered office of the corporation shall be
3865 1200, 425 - 1ST STREET SW
3866 CALGARY ALBERTA
3867 T2P 3L8
3868Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3869 SEDONA FARMS ULC
3870 FREEMONT FARMS ULC
3871 LEXICOR INVESTMENTS ULC
3872 FALCON CATTLE COMPANY ULC
3873were on 2010 JAN 01 amalgamated as one corporation under the name
3874 LEXSEDFREEFAL ULC
3875 No. 2015093038
3876The registered office of the corporation shall be
3877 300, 2912 MEMORIAL DRIVE S.E.
3878 CALGARY ALBERTA
3879 T2A 6R1
3880Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3881 LIFEMARK HEALTH MANAGEMENT INC.
3882 HORIZON PHYSIOTHERAPY & SPORT
3883 REHABILITATION CORP.
3884were on 2010 JAN 01 amalgamated as one corporation under the name
3885 LIFEMARK HEALTH MANAGEMENT INC.
3886 No. 2015089333
3887The registered office of the corporation shall be
3888 400, 604 - 1ST STREET SW
3889 CALGARY ALBERTA
3890 T2P 1M7
3891Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3892 LINKER DEVELOPMENTS LTD.
3893 JADAPAMISA INC.
3894were on 2010 JAN 01 amalgamated as one corporation under the name
3895 LINKER DEVELOPMENTS LTD.
3896 No. 2015082445
3897The registered office of the corporation shall be
3898 C/O 5025 - 51 ST
3899 LACOMBE ALBERTA
3900 T4L 2A3
3901Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3902 LIZARD CREEK LODGE LTD.
3903 LCL (YUKON) HOLDINGS LTD.
3904were on 2009 DEC 18 amalgamated as one corporation under the name
3905 LIZARD CREEK LODGE LTD.
3906 No. 2015078120
3907The registered office of the corporation shall be
3908 SUITE 1550, 520 - 5TH AVENUE SW
3909 CALGARY ALBERTA
3910 T2P 3R7
3911Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3912 HOLE CONSULTANTS LTD.
3913 BEAUFORT BUILDINGS LTD.
3914 LOCKHOLD CONSULTANTS LTD.
3915were on 2010 JAN 01 amalgamated as one corporation under the name
3916 LOCKHOLD CONSULTANTS LTD.
3917 No. 2015076363
3918The registered office of the corporation shall be
3919 10835 - 102 ST NW
3920 EDMONTON ALBERTA
3921 T5H 3P9
3922Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3923 M.G.A. MANAGEMENT LTD.
3924 B SWEET DIVERSIFIED LTD.
3925were on 2009 DEC 23 amalgamated as one corporation under the name
3926 M.G.A. MANAGEMENT LTD.
3927 No. 2015074632
3928The registered office of the corporation shall be
3929 160 17010 90TH AVENUE
3930 EDMONTON ALBERTA
3931 T5T 1L6
3932Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3933 M.L.C. CICCAGLIONE INVESTMENTS LTD.
3934 625526 ALBERTA LTD.
3935were on 2010 JAN 01 amalgamated as one corporation under the name
3936 M.L.C. CICCAGLIONE INVESTMENTS LTD.
3937 No. 2015088483
3938The registered office of the corporation shall be
3939 1413 2ND STREET SW
3940 CALGARY ALBERTA
3941 T2Z 4Y6
3942Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3943 1478967 ALBERTA LTD.
3944 M.T. (RITA) FLYNN PROFESSIONAL
3945 CORPORATION
3946were on 2010 JAN 01 amalgamated as one corporation under the name
3947 M.T. (RITA) FLYNN PROFESSIONAL CORPORATION
3948 No. 2015081603
3949The registered office of the corporation shall be
3950 314 3 STREET SOUTH
3951 LETHBRIDGE ALBERTA
3952 T1J 1Y9
3953Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3954 MANRYK CONSTRUCTION (ALBERTA) LTD.
3955 MANRYK CONSTRUCTION INC.
3956were on 2010 JAN 01 amalgamated as one corporation under the name
3957 MANRYK CONSTRUCTION (ALBERTA) LTD.
3958 No. 2015094101
3959The registered office of the corporation shall be
3960 212 - 9714 MAIN STREET
3961 FORT MCMURRAY ALBERTA
3962 T9H 1T6
3963Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3964 1318214 ALBERTA LTD.
3965 MARATHON CANADIAN OIL SANDS HOLDING
3966 LIMITED
3967were on 2009 DEC 30 amalgamated as one corporation under the name
3968 MARATHON CANADIAN OIL SANDS HOLDING
3969 LIMITED
3970 No. 2015092881
3971The registered office of the corporation shall be
3972 2400, 440 - 2ND AVENUE S.W.
3973 CALGARY ALBERTA
3974 T2P 3E9
3975Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3976 1339971 ALBERTA LTD.
3977 MARATHON OIL CANADA CORPORATION
3978were on 2009 DEC 30 amalgamated as one corporation under the name
3979 MARATHON OIL CANADA CORPORATION
3980 No. 2015092675
3981The registered office of the corporation shall be
3982 2400, 440 - 2ND AVENUE S.W.
3983 CALGARY ALBERTA
3984 T2P 5E9
3985Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3986 MAXFIELD INC.
3987 AQTION INC.
3988were on 2009 DEC 29 amalgamated as one corporation under the name
3989 MAXFIELD INC.
3990 No. 2015089671
3991The registered office of the corporation shall be
3992 203, 200 BARCLAY PARADE SW
3993 CALGARY ALBERTA
3994 T2P 4R5
3995Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3996 PACHECO HYGIENE CORPORATION
3997 1105936 ALBERTA LTD.
3998 MCDONALD EQUITY GROUP INC.
3999were on 2010 JAN 01 amalgamated as one corporation under the name
4000 MCDONALD EQUITY GROUP INC.
4001 No. 2015050517
4002The registered office of the corporation shall be
4003 #100, 833 - 4TH AVENUE S.W.
4004 CALGARY ALBERTA
4005 T2P 3T5
4006Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4007 1483383 ALBERTA LTD.
4008 MIDWAY ENERGY LTD.
4009were on 2010 JAN 01 amalgamated as one corporation under the name
4010 MIDWAY ENERGY LTD.
4011 No. 2015094507
4012The registered office of the corporation shall be
4013 1400, 350 - 7 AVENUE S.W.
4014 CALGARY ALBERTA
4015 T2P 3N9
4016Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4017 MR DENT INC.
4018 B & D LAKUSTA HOLDINGS LTD.
4019were on 2009 DEC 31 amalgamated as one corporation under the name
4020 MR DENT INC.
4021 No. 2015057975
4022The registered office of the corporation shall be
4023 #208, 4245 - 97 STREET, NW
4024 EDMONTON ALBERTA
4025 T6E 5Y7
4026Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4027 MT INVESTMENTS INC.
4028 DURANGO OILFIELD SERVICES LTD.
4029 XPRESS INVENTORY.COM LTD.
4030were on 2010 JAN 01 amalgamated as one corporation under the name
4031 MT INVESTMENTS INC.
4032 No. 2015078286
4033The registered office of the corporation shall be
4034 121A - 31 SOUTHRIDGE DRIVE, C/O CORP.
4035 SERV. DEPT.
4036 OKOTOKS ALBERTA
4037 T1S 2N3
4038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4039 MYLAN CANADA, ULC
4040 MYLAN PHARMACEUTICALS ULC
4041were on 2010 JAN 01 amalgamated as one corporation under the name
4042 MYLAN PHARMACEUTICALS ULC
4043 No. 2015086222
4044The registered office of the corporation shall be
4045 3400, 150 - 6TH AVENUE SW
4046 CALGARY ALBERTA
4047 T2P 3Y7
4048Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4049 NAL PETROLEUM (BEL) LTD.
4050 NAL PETROLEUM (ACE) LTD.
4051were on 2009 DEC 31 amalgamated as one corporation under the name
4052 NAL PETROLEUM (ACE) LTD.
4053 No. 2015081751
4054The registered office of the corporation shall be
4055 1000, 550 - 6TH AVENUE S.W.
4056 CALGARY ALBERTA
4057 T2P 0S2
4058Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4059 NAYA WATERS INC./LES EAUX NAYA INC.
4060 1642838 ONTARIO INC.
4061were on 2009 DEC 31 amalgamated as one corporation under the name
4062 NAYA WATERS INC./LES EAUX NAYA INC.
4063 No. 2115094993
4064The registered office of the corporation shall be
4065 1900, 736 - 6TH AVENUE SW
4066 CALGARY ALBERTA
4067 T2P 3T7
4068Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4069 NEWALTA INC.
4070 NEWALTA CORPORATION
4071were on 2010 JAN 01 amalgamated as one corporation under the name
4072 NEWALTA CORPORATION
4073 No. 2015061084
4074The registered office of the corporation shall be
4075 4500, 855 - 2ND STREET S.W.
4076 CALGARY ALBERTA
4077 T2P 4K7
4078Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4079 NORTHWEST TRANSPORT LTD.
4080 JKK HOLDINGS LTD.
4081were on 2010 JAN 01 amalgamated as one corporation under the name
4082 NORTHWEST TRANSPORT LTD.
4083 No. 2015085554
4084The registered office of the corporation shall be
4085 #2500, 10155 102 STREET
4086 EDMONTON ALBERTA
4087 T5J 4G8
4088Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4089 GADSBY ENERGY LTD.
4090 NUANCE ENERGY LTD.
4091were on 2010 JAN 01 amalgamated as one corporation under the name
4092 NUANCE RESOURCES INC.
4093 No. 2015089424
4094The registered office of the corporation shall be
4095 3400, 350 - 7TH AVENUE SW
4096 CALGARY ALBERTA
4097 T2P 3N9
4098Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4099 J & E MCNARY HOLDINGS LTD.
4100 O.S.O. RANCHING CO. LTD.
4101were on 2009 DEC 31 amalgamated as one corporation under the name
4102 O.S.O. RANCHING CO. LTD.
4103 No. 2015093079
4104The registered office of the corporation shall be
4105 1013 5TH AVENUE
4106 WAINWRIGHT ALBERTA
4107 T9W 1L6
4108Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4109 ORION INVESTMENT CORPORATION
4110 ELGIN ASSETS LTD.
4111were on 2010 JAN 01 amalgamated as one corporation under the name
4112 ORION INVESTMENT CORPORATION
4113 No. 2015083716
4114The registered office of the corporation shall be
4115 101, 14020 - 128 AVENUE
4116 EDMONTON ALBERTA
4117 T5L 4M8
4118Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4119 CENTRAL ADVANCE INC.
4120 NORTH CENTRAL MANAGEMENT INC.
4121 P.H.M. PROPERTY MANAGEMENT LTD.
4122were on 2010 JAN 01 amalgamated as one corporation under the name
4123 P.H.M. PROPERTY MANAGEMENT LTD.
4124 No. 2015094333
4125The registered office of the corporation shall be
4126 205, 2411 - 4TH STREET NW
4127 CALGARY ALBERTA
4128 T2M 2Z8
4129Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4130 PAN WEST RESOURCES LTD
4131 RED BIRD PROPERTIES LTD.
4132were on 2009 DEC 31 amalgamated as one corporation under the name
4133 PAN WEST RESOURCES LTD.
4134 No. 2015050251
4135The registered office of the corporation shall be
4136 1808 BAY SHORE ROAD SW
4137 CALGARY ALBERTA
4138 T2V 3M1
4139Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4140 PARKAVE AVIATION LIMITED
4141 PARKAVE REAL ESTATE INVESTMENTS LTD.
4142were on 2009 DEC 31 amalgamated as one corporation under the name
4143 PARKAVE REAL ESTATE INVESTMENTS LTD.
4144 No. 2015084144
4145The registered office of the corporation shall be
4146 3700, 400 - 3RD AVENUE S.W.
4147 CALGARY ALBERTA
4148 T2P 4H2
4149Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4150 PATRIOT OIL CORPORATION
4151 COMPATRIOT OIL CORP.
4152were on 2010 JAN 01 amalgamated as one corporation under the name
4153 PATRIOT OIL CORPORATION
4154 No. 2015092170
4155The registered office of the corporation shall be
4156 200, 1210 - 11 AVENUE SW
4157 CALGARY ALBERTA
4158 T3C 0M4
4159Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4160 PENGROWTH CORPORATION
4161 ESPRIT EXPLORATION LTD.
4162were on 2010 JAN 01 amalgamated as one corporation under the name
4163 PENGROWTH CORPORATION
4164 No. 2015093707
4165The registered office of the corporation shall be
4166 2100, 222 - 3RD AVENUE S.W.
4167 CALGARY ALBERTA
4168 T2P 0B4
4169Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4170 REECE ENERGY EXPLORATION CORP.
4171 LODGEPOLE ENERGY MANAGEMENT CORP.
4172 PENN WEST PETROLEUM LTD.
4173were on 2010 JAN 01 amalgamated as one corporation under the name
4174 PENN WEST PETROLEUM LTD.
4175 No. 2015095033
4176The registered office of the corporation shall be
4177 200, 207 - 9TH AVENUE S.W.
4178 CALGARY ALBERTA
4179 T2P 1K3
4180Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4181 482882 ALBERTA LTD.
4182 PETER OHLER FINE ARTS LTD.
4183were on 2009 DEC 31 amalgamated as one corporation under the name
4184 PETER OHLER FINE ARTS LTD.
4185 No. 2015093418
4186The registered office of the corporation shall be
4187 1500, 850 - 2 STREET SW
4188 CALGARY ALBERTA
4189 T2P 0R8
4190Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4191 PETROBAKKEN ENERGY LTD.
4192 PETROBAKKEN DEVELOPMENT LTD.
4193were on 2009 DEC 31 amalgamated as one corporation under the name
4194 PETROBAKKEN ENERGY LTD.
4195 No. 2015094192
4196The registered office of the corporation shall be
4197 3300, 421 7 AVENUE SW
4198 CALGARY ALBERTA
4199 T2P 4K9
4200Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4201 PETROBAKKEN ENERGY LTD.
4202 PETROBAKKEN PRODUCTION LTD.
4203were on 2009 DEC 31 amalgamated as one corporation under the name
4204 PETROBAKKEN ENERGY LTD.
4205 No. 2015092691
4206The registered office of the corporation shall be
4207 3300, 421 7 AVENUE SW
4208 CALGARY ALBERTA
4209 T2P 4K9
4210Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4211 PETROBAKKEN ENERGY LTD.
4212 PETROBAKKEN RESOURCES LTD.
4213were on 2009 DEC 31 amalgamated as one corporation under the name
4214 PETROBAKKEN ENERGY LTD.
4215 No. 2015094135
4216The registered office of the corporation shall be
4217 3300, 421 7 AVENUE SW
4218 CALGARY ALBERTA
4219 T2P 4K9
4220Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4221 PHENCE GROUP INC.
4222 JUAL MANAGEMENT LTD.
4223 DAVROW ENTERPRISES LTD.
4224were on 2010 JAN 01 amalgamated as one corporation under the name
4225 PHENCE GROUP INC.
4226 No. 2015087261
4227The registered office of the corporation shall be
4228 2200, 10155 - 102 STREET
4229 EDMONTON ALBERTA
4230 T5J 4G8
4231Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4232 HEALTHY'S, THE ATHLETE'S EDGE INC.
4233 PLANET ORGANIC HEALTH CORP.
4234were on 2010 JAN 01 amalgamated as one corporation under the name
4235 PLANET ORGANIC HEALTH CORP.
4236 No. 2015092865
4237The registered office of the corporation shall be
4238 1500 - 10665 JASPER AVENUE
4239 EDMONTON ALBERTA
4240 T5J 3S9
4241Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4242 1289689 ALBERTA LTD.
4243 POLYTEC URETHANES INC.
4244were on 2009 DEC 22 amalgamated as one corporation under the name
4245 POLYTEC URETHANES INC.
4246 No. 2015075191
4247The registered office of the corporation shall be
4248 812-5241 CALGARY TRAIL NW
4249 EDMONTON ALBERTA
4250 T6H 5G8
4251Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4252 POV (WINDERMERE POINTE) INC.
4253 P.O.V. DEVELOPMENTS (AIRDRIE
4254 COMMERCIAL) INC.
4255 POV (COCHRANE POINTE WEST) INC.
4256were on 2010 JAN 01 amalgamated as one corporation under the name
4257 POV (WINDERMERE POINTE) INC.
4258 No. 2015090885
4259The registered office of the corporation shall be
4260 3000, 700 - 9TH AVENUE SW
4261 CALGARY ALBERTA
4262 T2P 3V4
4263Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4264 PRIM INVESTMENTS LTD.
4265 1486294 ALBERTA LTD.
4266were on 2010 JAN 01 amalgamated as one corporation under the name
4267 PRIM INVESTMENTS LTD.
4268 No. 2015084847
4269The registered office of the corporation shall be
4270 2507, 10088 - 102 AVENUE
4271 EDMONTON ALBERTA
4272 T5J 2Z1
4273Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4274 PROVIDENT ENERGY LTD.
4275 PROVIDENT ACQUISITIONS INC.
4276were on 2010 JAN 01 amalgamated as one corporation under the name
4277 PROVIDENT ENERGY LTD.
4278 No. 2015087741
4279The registered office of the corporation shall be
4280 3700, 400 - 3RD AVENUE S.W.
4281 CALGARY ALBERTA
4282 T2P 4H2
4283Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4284 PSC 9 COMPANY ULC
4285 PSC 10 COMPANY ULC
4286 PSC 12 COMPANY ULC
4287 PSC 6 COMPANY ULC
4288 PSC 7 COMPANY ULC
4289 PSC 13 COMPANY ULC
4290 PS CANADA COMPANY ULC
4291 PSC 8 COMPANY ULC
4292 PSC 15 COMPANY ULC
4293 PSC 11 COMPANY ULC
4294 PSC 14 COMPANY ULC
4295were on 2010 JAN 01 amalgamated as one corporation under the name
4296 PS CANADA COMPANY ULC
4297 No. 2015095223
4298The registered office of the corporation shall be
4299 2500, 450 - 1ST STREET SW
4300 CALGARY ALBERTA
4301 T2P 5H1
4302Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4303 PSC 2 COMPANY ULC
4304 PSC 4 COMPANY ULC
4305 PSC 5 COMPANY ULC
4306 PSC 1 COMPANY ULC
4307 PSC 3 COMPANY ULC
4308were on 2010 JAN 01 amalgamated as one corporation under the name
4309 PSC 1 COMPANY ULC
4310 No. 2015095454
4311The registered office of the corporation shall be
4312 2500, 450 - 1ST STREET SW
4313 CALGARY ALBERTA
4314 T2P 5H1
4315Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4316 CANADIAN SUB-SURFACE ENERGY SERVICES
4317 CORP.
4318 ROSS WIRELINE SERVICES (2005) LTD.
4319 MOTORWORKS DRILLING SOLUTIONS INC.
4320 PURE ENERGY SERVICES LTD.
4321were on 2010 JAN 01 amalgamated as one corporation under the name
4322 PURE ENERGY SERVICES LTD.
4323 No. 2015073980
4324The registered office of the corporation shall be
4325 600, 815 – 8TH AVENUE S.W.
4326 CALGARY ALBERTA
4327 T2P 3P2
4328Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4329 PYRAMID CORPORATION
4330 D S REIMER CONTRACTING LTD.
4331 788637 ALBERTA LTD.
4332were on 2010 JAN 01 amalgamated as one corporation under the name
4333 PYRAMID CORPORATION
4334 No. 2015068907
4335The registered office of the corporation shall be
4336 2900, 10180-101 STREET
4337 EDMONTON ALBERTA
4338 T5J 3V5
4339Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4340 QUADRA FINANCIAL CORP.
4341 QUADRA (STRATHCONA III) MORTGAGE
4342 CORP.
4343were on 2010 JAN 01 amalgamated as one corporation under the name
4344 QUADRA FINANCIAL CORP.
4345 No. 2015087063
4346The registered office of the corporation shall be
4347 #400, 1111 - 11 AVENUE SW
4348 CALGARY ALBERTA
4349 T2R 0G%
4350Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4351 1477841 ALBERTA LTD.
4352 R & R ANDERSON CUSTOM SILAGE LTD.
4353 R & R ANDERSON ENTERPRISES LTD.
4354 MOUNTAIN VIEW AGRI SERVICES LTD.
4355were on 2009 DEC 21 amalgamated as one corporation under the name
4356 R & R ANDERSON ENTERPRISES LTD.
4357 No. 2015064013
4358The registered office of the corporation shall be
4359 1, 5401 - 49TH AVENUE
4360 OLDS ALBERTA
4361 T4H 1G3
4362Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4363 465361 ALBERTA LTD.
4364 UNITED COMPLETION SERVICES LTD.
4365 D. M. TRUANT ENTERPRISES LTD.
4366 R.D.B. HOLDINGS LTD.
4367were on 2010 JAN 01 amalgamated as one corporation under the name
4368 R.D.B. HOLDINGS LTD.
4369 No. 2015093319
4370The registered office of the corporation shall be
4371 202, 4825 - 47 ST
4372 RED DEER ALBERTA
4373 T4N 1R3
4374Notice is hereby given pursuant to the provisions of section 17 of the Cooperatives Act that
4375 BOWDEN FEEDERS ASSOCIATION LIMITED
4376 RAVEN FEEDERS ASSOCIATION LTD
4377were on 2009 DEC 21 amalgamated as one corporation under the name
4378 RAVEN FEEDERS ASSOCIATION LTD
4379 No. 2215080371
4380The registered office of the corporation shall be
4381 5215 - 49 AVENUE
4382 INNISFAIL ALBERTA
4383 T4G 1B3
4384Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4385 ACADEMY OF DESIGN-TORONTO ULC
4386 YORKVILLE EDUCATION GROUP ULC
4387 RCC 1928 ULC
4388were on 2010 JAN 01 amalgamated as one corporation under the name
4389 RCC 1928 ULC
4390 No. 2015074871
4391The registered office of the corporation shall be
4392 1000, 400 - 3RD AVENUE S.W.
4393 CALGARY ALBERTA
4394 T2P 4H2
4395Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4396 NIGHTLINE COMMUNICATIONS INC.
4397 REMSAT TELECOMMUNICATIONS INC.
4398were on 2010 JAN 01 amalgamated as one corporation under the name
4399 REMSAT TELECOMMUNICATIONS INC.
4400 No. 2015094622
4401The registered office of the corporation shall be
4402 2900 MANULIFE PLACE, 10180 - 101 STREET
4403 EDMONTON ALBERTA
4404 T5J 3V5
4405Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4406 CAROLINE HYDROCARBONS LTD.
4407 RESULT ENERGY INC.
4408were on 2010 JAN 01 amalgamated as one corporation under the name
4409 RESULT ENERGY INC.
4410 No. 2015092725
4411The registered office of the corporation shall be
4412 1200, 425 - 1ST STREET SW
4413 CALGARY ALBERTA
4414 T2P 3L8
4415Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4416 ARCIS CORPORATION
4417 628028 ALBERTA LTD.
4418 733537 ALBERTA LTD.
4419 859825 ALBERTA LTD.
4420were on 2010 JAN 01 amalgamated as one corporation under the name
4421 RKS CORP.
4422 No. 2015087923
4423The registered office of the corporation shall be
4424 3300, 421 - 7 AVENUE S.W.
4425 CALGARY ALBERTA
4426 T2P 4K9
4427Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4428 RMS SYSTEMS INC.
4429 QUATROS COMMUNICATIONS LTD.
4430 BARB PROJECTS LTD.
4431were on 2009 DEC 31 amalgamated as one corporation under the name
4432 RMS SYSTEMS INC.
4433 No. 2015092956
4434The registered office of the corporation shall be
4435 2248 - 9 AVENUE SE
4436 CALGARY ALBERTA
4437 T2G 5P7
4438Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4439 ROSS HAYES DESIGN SERVICES LIMITED
4440 ROSS HAYES HOLDINGS LTD.
4441were on 2009 DEC 31 amalgamated as one corporation under the name
4442 ROSS HAYES DESIGN SERVICES LIMITED
4443 No. 2115089373
4444The registered office of the corporation shall be
4445 3300, 421 - 7 AVENUE S.W.
4446 CALGARY ALBERTA
4447 T2P 4K9
4448Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4449 RW INVESTMENT CORPORATION
4450 TISDALE INVESTMENT CORPORATION
4451were on 2010 JAN 01 amalgamated as one corporation under the name
4452 RW INVESTMENT CORPORATION
4453 No. 2015093293
4454The registered office of the corporation shall be
4455 2700, 10155-102 STREET
4456 EDMONTON ALBERTA
4457 T5J 4G8
4458Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4459 1491265 ALBERTA LTD.
4460 SEMBIOSYS GENETICS INC.
4461were on 2009 DEC 18 amalgamated as one corporation under the name
4462 SEMBIOSYS GENETICS INC.
4463 No. 2015079052
4464The registered office of the corporation shall be
4465 3300, 421 - 7 AVENUE SW
4466 CALGARY ALBERTA
4467 T2P 4K9
4468Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4469 PETROSIBIR CANADA INC.
4470 SHELTON CANADA CORP.
4471were on 2009 DEC 31 amalgamated as one corporation under the name
4472 SHELTON CANADA CORP.
4473 No. 2015079565
4474The registered office of the corporation shall be
4475 1500, 10180 - 101 STREET
4476 EDMONTON ALBERTA
4477 T5J 4K1
4478Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4479 SHEPPARD INSURANCE SERVICE INC.
4480 THE WAY INSURANCE SERVICES INC.
4481 WAY HOLDINGS INC.
4482were on 2010 JAN 01 amalgamated as one corporation under the name
4483 SHEPPARD INSURANCE SERVICE INC.
4484 No. 2015089440
4485The registered office of the corporation shall be
4486 2250 SCOTIA 1, 10060 JASPER AVENUE NW
4487 EDMONTON ALBERTA
4488 T5J 3R8
4489Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4490 PATHFINDER ENERGY SERVICES CANADA
4491 LTD.
4492 SMITH INTERNATIONAL CANADA, LTD.
4493were on 2010 JAN 01 amalgamated as one corporation under the name
4494 SMITH INTERNATIONAL CANADA, LTD.
4495 No. 2015095074
4496The registered office of the corporation shall be
4497 3000, 700 - 9TH AVENUE SW
4498 CALGARY ALBERTA
4499 T2P 3V4
4500Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4501 PETROVEN OIL & GAS LTD.
4502 SPEARGRASS ENERGY INC.
4503were on 2010 JAN 01 amalgamated as one corporation under the name
4504 SPEARGRASS ENERGY INC.
4505 No. 2015083567
4506The registered office of the corporation shall be
4507 2500, 450 - 1ST STREET SW
4508 CALGARY ALBERTA
4509 T2P 5H1
4510Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4511 ST. ALBERT PHYSICAL THERAPY & SPORTS
4512 INJURY CLINIC INC.
4513 1090901 ALBERTA LTD.
4514 DYNAMIC SPORTS PHYSIOTHERAPY INC.
4515were on 2009 DEC 18 amalgamated as one corporation under the name
4516 ST. ALBERT PHYSICAL THERAPY & SPORTS
4517 INJURY CLINIC INC.
4518 No. 2015076579
4519The registered office of the corporation shall be
4520 29 HAMILTON CRES.
4521 ST. ALBERT ALBERTA
4522 T8N 6R6
4523Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4524 STANFORD HOTELS & RESORTS INC.
4525 287706 ALBERTA LTD.
4526were on 2009 DEC 31 amalgamated as one corporation under the name
4527 STANFORD HOTELS & RESORTS INC.
4528 No. 2015096015
4529The registered office of the corporation shall be
4530 3200, 10180 - 101 STREET
4531 EDMONTON ALBERTA
4532 T5J 3W8
4533Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4534 NORSK HYDRO CRUDE MARKETING INC.
4535 STATOIL CANADA LTD.
4536were on 2010 JAN 01 amalgamated as one corporation under the name
4537 STATOIL CANADA LTD.
4538 No. 2015082254
4539The registered office of the corporation shall be
4540 3300, 421 - 7 AVENUE SW
4541 CALGARY ALBERTA
4542 T2P 4K9
4543Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4544 1089332 ALBERTA LTD.
4545 STORM MOUNTAIN RESOURCES LTD.
4546were on 2010 JAN 01 amalgamated as one corporation under the name
4547 STORM MOUNTAIN RESOURCES LTD.
4548 No. 2015075837
4549The registered office of the corporation shall be
4550 226 MARMOT PLACE
4551 BANFF ALBERTA
4552 T1L 1B5
4553Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4554 BOBTAIL RANCH LTD.
4555 STUART & COMPANY LIMITED
4556were on 2010 JAN 01 amalgamated as one corporation under the name
4557 STUART & COMPANY LIMITED
4558 No. 2015091651
4559The registered office of the corporation shall be
4560 4500, 855 - 2ND STREET S.W.
4561 CALGARY ALBERTA
4562 T2P 4K7
4563Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4564 T-3 OILCO PARTNERS INC.
4565 T-3 ENERGY SERVICES CANADA, INC.
4566were on 2009 DEC 31 amalgamated as one corporation under the name
4567 T-3 ENERGY SERVICES CANADA, INC.
4568 No. 2015094531
4569The registered office of the corporation shall be
4570 4500, 855 - 2ND STREET S.W.
4571 CALGARY ALBERTA
4572 T2P 4K7
4573Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4574 TABER AUTO ELECTRIC LTD.
4575 TAE INVESTMENTS INC.
4576were on 2010 JAN 01 amalgamated as one corporation under the name
4577 TAE INVESTMENTS INC.
4578 No. 2015093285
4579The registered office of the corporation shall be
4580 5502 48 AVENUE
4581 TABER ALBERTA
4582 T1G 1S4
4583Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4584 LIVINGSTON ENERGY LTD.
4585 TEMPLE ENERGY INC.
4586were on 2010 JAN 01 amalgamated as one corporation under the name
4587 TEMPLE ENERGY INC.
4588 No. 2015087790
4589The registered office of the corporation shall be
4590 2500, 450 - 1ST STREET SW
4591 CALGARY ALBERTA
4592 T2P 5H1
4593Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4594 THALBRIDGE RENTALS LTD.
4595 907430 ALBERTA LTD.
4596 MICHAEL T. MELLING PROFESSIONAL CORPORATION
4597were on 2010 JAN 01 amalgamated as one corporation under the name
4598 THALBRIDGE RENTALS LTD.
4599 No. 2015094986
4600The registered office of the corporation shall be
4601 323 7TH STREET SOUTH
4602 LETHBRIDGE ALBERTA
4603 T1J 2G4
4604Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4605 TIBRO HOLDINGS LTD.
4606 PHANTOM CREEK ENTERPRISES LTD.
4607were on 2010 JAN 01 amalgamated as one corporation under the name
4608 TIBRO HOLDINGS LTD.
4609 No. 2015077007
4610The registered office of the corporation shall be
4611 10 WEST CALLAWAY PLACE
4612 COCHRANE ALBERTA
4613 T4C 1L7
4614Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4615 CONCORD BRANDS ULC
4616 TOOTSIE ROLL OF CANADA ULC
4617were on 2010 JAN 01 amalgamated as one corporation under the name
4618 TOOTSIE ROLL OF CANADA ULC
4619 No. 2015085745
4620The registered office of the corporation shall be
4621 2900, 10180 - 101 STREET
4622 EDMONTON ALBERTA
4623 T5J 3V5
4624Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4625 TOPLEY AND SANDERS INVESTMENTS LTD.
4626 1099885 ALBERTA LTD.
4627were on 2010 JAN 01 amalgamated as one corporation under the name
4628 TOPLEY AND SANDERS INVESTMENTS LTD.
4629 No. 2015072545
4630The registered office of the corporation shall be
4631 2026 33 AVENUE SW
4632 CALGARY ALBERTA
4633 T2T 1Z4
4634Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4635 TOTAL ENERGY SERVICES LTD.
4636 TOTAL ENERGY SERVICES INC.
4637were on 2010 JAN 01 amalgamated as one corporation under the name
4638 TOTAL ENERGY SERVICES INC.
4639 No. 2015094036
4640The registered office of the corporation shall be
4641 4500, 855 - 2ND STREET S.W.
4642 CALGARY ALBERTA
4643 T2P 4K7
4644Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4645 TOURMALINE OIL CORP.
4646 PIENZA PETROLEUM INC.
4647 VIGILANT EXPLORATION INC.
4648were on 2010 JAN 01 amalgamated as one corporation under the name
4649 TOURMALINE OIL CORP.
4650 No. 2015086883
4651The registered office of the corporation shall be
4652 1400, 350 - 7 AVENUE SW
4653 CALGARY ALBERTA
4654 T2P 3N9
4655Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4656 RIO BRAVO ENERGY INC.
4657 TRAVERSE ENERGY LTD.
4658were on 2010 JAN 01 amalgamated as one corporation under the name
4659 TRAVERSE ENERGY LTD.
4660 No. 2015094861
4661The registered office of the corporation shall be
4662 1000, 400 - 3RD AVENUE S.W.
4663 CALGARY ALBERTA
4664 T2P 4H2
4665Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4666 TRIAXON RESOURCES LTD.
4667 7277083 CANADA INC.
4668were on 2009 DEC 29 amalgamated as one corporation under the name
4669 TRIAXON RESOURCES LTD.
4670 No. 2115090694
4671The registered office of the corporation shall be
4672 3300, 421 - 7 AVENUE S.W.
4673 CALGARY ALBERTA
4674 T2P 4K9
4675Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4676 TSUBOUCHI GM&P HOLDING CORPORATION
4677 TSUBOUCHI GM&P PARTNER CORPORATION
4678were on 2010 JAN 01 amalgamated as one corporation under the name
4679 TSUBOUCHI GM&P HOLDING CORPORATION
4680 No. 2015083476
4681The registered office of the corporation shall be
4682 3700, 400 - 3RD AVENUE S.W.
4683 CALGARY ALBERTA
4684 T2P 4H2
4685Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4686 LEIBEL & COMPANY LIMITED
4687 TYMIC CORPORATION
4688were on 2009 DEC 31 amalgamated as one corporation under the name
4689 TYMIC CORPORATION
4690 No. 2015061480
4691The registered office of the corporation shall be
4692 5207 - 47 AVENUE
4693 LEDUC ALBERTA
4694 T9E 5E1
4695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4696 VERO ENERGY INC.
4697 VERO OIL AND GAS LTD.
4698were on 2010 JAN 01 amalgamated as one corporation under the name
4699 VERO ENERGY INC.
4700 No. 2015089325
4701The registered office of the corporation shall be
4702 1400, 350 - 7 AVENUE SW
4703 CALGARY ALBERTA
4704 T2P 3N9
4705Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4706 W.J. GARDA PROFESSIONAL CORPORATION
4707 WARREN J. GARDA PROFESSIONAL
4708 CORPORATION
4709were on 2010 JAN 01 amalgamated as one corporation under the name
4710 W.J. GARDA PROFESSIONAL CORPORATION
4711 No. 2015090091
4712The registered office of the corporation shall be
4713 17731-103 AVENUE
4714 EDMONTON ALBERTA
4715 T5S 1N8
4716Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4717 WAPITI LAND HOLDINGS CO. LTD.
4718 1451707 ALBERTA LTD.
4719were on 2010 JAN 01 amalgamated as one corporation under the name
4720 WAPITI LAND HOLDINGS CO. LTD.
4721 No. 2015084110
4722The registered office of the corporation shall be
4723 302, 7 ST. ANNE ST
4724 ST. ALBERT ALBERTA
4725 T8N 2X4
4726Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4727 WATERS HOLDINGS LTD.
4728 ROY W. WATERS FARMS LTD.
4729were on 2010 JAN 01 amalgamated as one corporation under the name
4730 WATERS HOLDINGS LTD.
4731 No. 2015094358
4732The registered office of the corporation shall be
4733 196 - 3 AVENUE WEST
4734 DRUMHELLER ALBERTA
4735 T0J 0Y0
4736Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4737 730971 ALBERTA LTD.
4738 WATSON REFRIGERATION LTD.
4739were on 2010 JAN 01 amalgamated as one corporation under the name
4740 WATSON REFRIGERATION LTD.
4741 No. 2015090489
4742The registered office of the corporation shall be
4743 225 - 12 STREET N.E.
4744 CALGARY ALBERTA
4745 T2E 4P7
4746Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4747 MCKAY BROS. FARM IMPLEMENTS LTD.
4748 1489545 ALBERTA LTD.
4749were on 2009 DEC 16 amalgamated as one corporation under the name
4750 WESTERN TRACTOR COMPANY INC.
4751 No. 2015069822
4752The registered office of the corporation shall be
4753 200-3RD STREET SOUTH
4754 LETHBRIDGE ALBERTA
4755 T1J 1Y7
4756Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4757 WILD ROSE MEATS INC.
4758 WILD ROSE BISON RANCH LTD.
4759were on 2010 JAN 01 amalgamated as one corporation under the name
4760 WILD ROSE MEATS INC.
4761 No. 2015094739
4762The registered office of the corporation shall be
4763 4500, 855 - 2ND STREET S.W.
4764 CALGARY ALBERTA
4765 T2P 4K7
4766Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4767 WIND RIVER RESOURCES INC.
4768 484468 ALBERTA LTD.
4769were on 2009 DEC 31 amalgamated as one corporation under the name
4770 WIND RIVER RESOURCES INC.
4771 No. 2015094606
4772The registered office of the corporation shall be
4773 1000, 250 - 2ND STREET SW
4774 CALGARY ALBERTA
4775 T2P 0C1
4776Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4777 WYN CAL RESOURCES LTD.
4778 676061 ALBERTA LTD.
4779were on 2010 JAN 01 amalgamated as one corporation under the name
4780 WYN CAL RESOURCES LTD.
4781 No. 2015093640
4782The registered office of the corporation shall be
4783 3826 - 11 ST. S.W.
4784 CALGARY ALBERTA
4785 T2T 3M4
4786Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4787 Z.L. ENTERPRISES LTD.
4788 358811 ALBERTA LTD.
4789were on 2010 JAN 01 amalgamated as one corporation under the name
4790 Z.L. ENTERPRISES LTD.
4791 No. 2015062157
4792The registered office of the corporation shall be
4793 2900-10180 101 ST
4794 EDMONTON ALBERTA
4795 T5J 3V5
4796Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4797 ZEELINX CORP.
4798 ABRAXIOM INC.
4799 KITCHEN SINK, INC.
4800were on 2010 JAN 01 amalgamated as one corporation under the name
4801 ZEELINX CORP.
4802 No. 2015094317
4803The registered office of the corporation shall be
4804 900, 602 - 12TH AVENUE, S.W.
4805 CALGARY ALBERTA
4806 T2R 1J3
4807
4808
4809
4810
4811Amendments to Society Objects
4812The following Societies Amended their objects effective the date indicated:
4813
4814506866557 CAPAMPANGAN ASSOCIATION OF CALGARY (AGUMAN) 2009 DEC 17
4815506437235 ELK ISLAND REGIONAL HONOR CHOIRS ASSOCIATION 2009 DEC 18
48165014181548 HORIZON ACADEMY INSTITUTE 2009 DEC 11
48175013959076 NORTH SASKATCHEWAN RIVER VALLEY CONSERVATION SOCIETY 2009 DEC 17
4818505228486 SOCIETY OF FRIENDS OF CHINOOK REGIONAL HOSPITAL 2009 DEC 29
4819506108299 VICTORIA SCHOOL ARCHIVES AND MUSEUM SOCIETY 2009 DEC 09
4820505706572 WECAN FOOD BASKET SOCIETY OF ALBERTA 2009 DEC 09
4821
4822Special Notices
4823Section 258
4824THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF WINFIELD DYCO HOLDINGS LTD.
4825THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF X-TREME ENTERPRISES LTD.
4826THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ROYAL INTERNATIONAL HOLDINGS LTD.
4827THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MONEYGRAM PAYMENT SYSTEMS CANADA, INC./SYSTEMES DE PAIEMENT MONEYGRAM CANADA, INC.
4828THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ELK VALLEY FREIGHT CONSULTING INC.
4829THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF INDUSTRIAL SAFETY EQUIPMENT COMPANY LIMITED.
4830THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF NATURE-AL LIFESTYLE CENTERS INC.
4831THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ARC EQUITY MANAGEMENT (FUND 4) (CO-INVESTMENT) LTD.
4832THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ARC EQUITY MANAGEMENT (FUND 4) (SE 1) LTD.
4833THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 6526527 ALBERTA INC.
4834
4835Orders Issued by the Registrar of Corporations
4836CRAIG B. MECKELBORG PROFESSIONAL CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON JULY 4, 2009. ON NOVEMBER 24, 2009, I CANCELLED THE NAME CRAIG B. MECKELBORG PROFESSIONAL CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 657908 ALBERTA LTD.
4837COLLEEN RENCHKO PROFESSIONAL CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON JULY 4, 2009. ON NOVEMBER 24, 2009, I CANCELLED THE NAME COLLEEN RENCHKO PROFESSIONAL CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 470322 ALBERTA LTD.
4838DON MECKELBORG PORFESSIONAL CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON JULY 4, 2009. ON NOVEMBER 24, 2009, I CANCELLED THE NAME COLLEEN RENCHKO PROFESSIONAL CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 1034695 ALBERTA LTD.
4839
4840
4841Erratum
4842The following name, SUNRIDGE NISSAN LTD. was incorrectly recorded in the CORPORATE NAME CHANGES section of the 2009/12/15 Registrar's Periodical issue on page 54. The correct name is:
4843
4844SUNRIDGE NISSAN INC.
48452014860502
4846
4847The following name, GEOCENTRIC ELECTRICITY DEVELOPMENT SOCIETY was incorrectly recorded in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2009/12/15 Registrar's Periodical issue on page 31. The correct name is:
4848
4849GEOCENTRIC ELECTRICITY DEVELOPMENT ASSOCIATION
48505014994627
4851
4852The following name was inadvertently included in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2009/12/15 Registrar’s Periodical issue on page 44. The corporation was created in error.
4853
4854
4855RON W. CAMERON CHARITABLE FOUNDATION
48565315007251
4857
4858The following name, CHATOO PHARMACY INC. was incorrectly recorded in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2010/01/15 Registrar's Periodical issue on page 29. The correct name is:
4859
4860CHATTOO PHARMACY INC.
48612015070531
4862
4863The following name, STONE MOUNTAIM MANAGEMENT G.P. LTD. was incorrectly recorded in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2010/01/15 Registrar's Periodical issue on page 52. The correct name is:
4864
4865STONE MOUNTAIN MANAGEMENT G.P. LTD.
48662015064864
4867
4868The following name WORDS WE WRITE PUBLISHIN INC. was incorrectly recorded in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2009/11/14 Registrar’s Periodical issue on page 53. The correct name is:
4869
4870WORDS WE WRITE PUBLISHING INC.
48712014959031
4872
4873
4874
4875
4876
4877
4878
4879</PRE><BR><BR>
4880