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
29101 HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 439, 17008 90 AVE, EDMONTON ALBERTA, T5T 1L6. No: 2015776178.
30101075469 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2010 DEC 20 Registered Address: GENERAL DELIVERY, 2024-27 AVE, DELBURNE ALBERTA, T0M 0V0. No: 2115768877.
31101169269 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2010 DEC 16 Registered Address: BOX 793, OYEN ALBERTA, T0J 2J0. No: 2115762466.
32101169271 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2010 DEC 16 Registered Address: 209 4 AVE E., OYEN ALBERTA, T0J 2J0. No: 2115762391.
331570382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 8728 66 AVENUE, EDMONTON ALBERTA, T6E 0L3. No: 2015703826.
341570684 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 15612 - 81 STREET, EDMONTON ALBERTA, T5Z 2T6. No: 2015706845.
351570764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 11806 41 ST, EDMONTON ALBERTA, T5W 2L8. No: 2015707645.
361572567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: UNIT 107 8715 109 STREET, GRANDE PRAIRIE ALBERTA, T8V 8H7. No: 2015725670.
371574257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #101, 7 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J 5H2. No: 2015742576.
381574258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 52 SIENNA PARK CRESCENT SW, CALGARY ALBERTA, T3H 5K7. No: 2015742584.
391574719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2200, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2015747195.
401574737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1003-4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2015747377.
411574929 ALBERTA LTD. Numbered Alberta Corporation Continued In 2010 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2015749290.
421574932 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 10125 98A STREET, SEXSMITH ALBERTA, T0H 3C0. No: 2015749324.
431575076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015750769.
441575348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 119 STONEGATE CRESCENT, AIRDRIE ALBERTA, T4B 2P2. No: 2015753482.
451575652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 207 - 83 STREET SW, EDMONTON ALBERTA, T6X 1K3. No: 2015756527.
461575829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 537 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2015758291.
471575860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 537 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2015758606.
481576115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 35 POND CRESCENT, FORT MCMURRAY ALBERTA, T9H 1N7. No: 2015761154.
491576146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 716 CENTRE STREET NORTH, LANGDON ALBERTA, T0J 1X1. No: 2015761469.
501576148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 410-9 STREET EAST, DRUMHELLER ALBERTA, T0J 0Y5. No: 2015761485.
511576170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 146 CREEK GARDENS PLACE NW, AIRDRIE ALBERTA, T4B 2P7. No: 2015761709.
521576208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 89 GRANDORA CRESCENT, ST. ALBERT ALBERTA, T8N 0V2. No: 2015762087.
531576211 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 5511 - 6TH STREET SE, CALGARY ALBERTA, T2H 1M4. No: 2015762111.
541576225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015762251.
551576254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 66 WENTWORTH TERRACE S.W., CALGARY ALBERTA, T3H 0C9. No: 2015762541.
561576256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: NE 2 - 23 - 24 - W4 No: 2015762566.
571576264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 819 MAPLEWOOD CRESCENT, CALGARY ALBERTA, T2J 1S9. No: 2015762640.
581576265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 819 MAPLEWOOD CRESCENT, CALGARY ALBERTA, T2J 1S9. No: 2015762657.
591576266 ALBERTA LTD. Numbered Alberta Corporation Continued In 2010 DEC 20 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2015762665.
601576268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015762681.
611576270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: SUITE 1014 B, 12TH AVENUE SW, CALGARY ALBERTA, T2R 0J6. No: 2015762707.
621576287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 10 EDGERIDGE MEWS NW, CALGARY ALBERTA, T3A 6A8. No: 2015762871.
631576288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 115 - 245 EDWARDS DR SW, EDMONTON ALBERTA, T6X 1J9. No: 2015762889.
641576300 ALBERTA ULC Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015763002.
651576302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 307 FOXTAIL WAY, SHERWOOD PARK ALBERTA, T8A 3H6. No: 2015763028.
661576304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: SUITE 300, 714 – 1ST STREET S.E., CALGARY ALBERTA, T2G 2G8. No: 2015763044.
671576313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015763135.
681576330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 3824 14 ST NW, CALGARY ALBERTA, T2K 1J4. No: 2015763309.
691576333 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 10414 75 ST NW, EDMONTON ALBERTA, T6C 4C5. No: 2015763333.
701576342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 20716 - 51 AVENUE, EDMONTON ALBERTA, T6M 3A1. No: 2015763424.
711576353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015763531.
721576354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 108 HARVESTLAKE CRESCENT N.W., CALGARY ALBERTA, T2E 8R9. No: 2015763549.
731576357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 75 LUXSTONE PT SW, AIRDRIE ALBERTA, T4B 0H7. No: 2015763572.
741576360 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 9015 - 210 STREET, EDMONTON ALBERTA, T5T 6X1. No: 2015763606.
751576362 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 304 86 AVENUE SE, CALGARY ALBERTA, T2H 1N7. No: 2015763622.
761576368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 16332 99 STREET, EDMONTON ALBERTA, T5X 5K2. No: 2015763689.
771576370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 13143 - 20TH AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 2015763705.
781576371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 5901 - 52 STREET, VEGREVILLE ALBERTA, T9C 1J1. No: 2015763713.
791576378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2015763788.
801576383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2819 CENTRE ST NW, CALGARY ALBERTA, T2E 2V7. No: 2015763838.
811576388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 160 17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2015763887.
821576391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2015763911.
831576393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 3804 WHITEHORN DRIVE NE, CALGARY ALBERTA, T1Y 5C4. No: 2015763937.
841576400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 4822 - 49 AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2015764000.
851576401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 780, 10150 100 STREET NW, EDMONTON ALBERTA, T5J 0P6. No: 2015764018.
861576403 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 359 TARACOVE ESTATE DR NE, CALGARY ALBERTA, T3J 5A1. No: 2015764034.
871576409 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 113, 17420 STONY PLAIN RD NW, EDMONTON ALBERTA, T5S 1K6. No: 2015764091.
881576410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 450, 808 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2015764109.
891576414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 5034 49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2015764141.
901576416 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 10 - 31207 RANGE ROAD 282, DIDSBURY ALBERTA, T0M 0W0. No: 2015764166.
911576418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015764182.
921576419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 11627 32A AVE NW, EDMONTON ALBERTA, T6J 3G6. No: 2015764190.
931576420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5227 187 STREET, EDMONTON ALBERTA, T6M 2K5. No: 2015764208.
941576422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 250, 237 8 AVENUE SE, CALGARY ALBERTA, T2G 5C3. No: 2015764224.
951576423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 204, 3716 - 61 AVENUE S.E., CALGARY ALBERTA, T2C 1Z4. No: 2015764232.
961576424 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 8911 - 150 STREET, EDMONTON ALBERTA, T5R 1E6. No: 2015764240.
971576427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2015764273.
981576430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 122 SHACKER CRESCENT, HANNA ALBERTA, T0J 1P0. No: 2015764307.
991576437 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 100 KING STREET No: 2015764372.
1001576439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 20716 51 AVE, EDMONTON ALBERTA, T6M 3A1. No: 2015764398.
1011576443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 4405 - 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2015764430.
1021576445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: SUITE 101 5917 - 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2015764455.
1031576449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 139 HAWKTREE BAY NW, CALGARY ALBERTA, T3G 2X9. No: 2015764497.
1041576450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1107 - 117 STREET NW, EDMONTON ALBERTA, T6J 7C3. No: 2015764505.
1051576454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: UNIT 127, 6227 - 2ND STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2015764547.
1061576458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2015764588.
1071576459 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 7215 - 20 STREET S.E., CALGARY ALBERTA, T2C 0P5. No: 2015764596.
1081576461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2015764612.
1091576475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 1604 CENTRE STREET NE, CALGARY ALBERTA, T2E 2R9. No: 2015764752.
1101576479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 451 - 1ST STREET S.E, MEDICINE HAT ALBERTA, T1A 0A7. No: 2015764794.
1111576482 ALBERTA INC. Numbered Alberta Corporation Continued In 2010 DEC 20 Registered Address: 1900, 520 - 3RD AENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2015764828.
1121576485 ALBERTA INC. Numbered Alberta Corporation Continued In 2010 DEC 20 Registered Address: 1900, 520 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2015764851.
1131576486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 7111 187A ST NW, EDMONTON ALBERTA, T5T 5E8. No: 2015764869.
1141576495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 246 ROYAL ABBEY COURT NW, CALGARY ALBERTA, T3G 4Y3. No: 2015764950.
1151576496 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 1744- 28TH STREET SW, CALGARY ALBERTA, T3C 1L9. No: 2015764968.
1161576508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 55010 HIGHWAY 765, DARWELL ALBERTA, T0E 0L0. No: 2015765080.
1171576513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2015765130.
1181576514 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015765148.
1191576515 ALBERTA ULC Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015765155.
1201576519 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015765197.
1211576521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015765213.
1221576525 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015765254.
1231576527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 205 RIVERGLEN DR S.E., CALGARY ALBERTA, T2C 3W9. No: 2015765270.
1241576531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 234 SILVERADO RANGE COVE SW, CALGARY ALBERTA, T2X 0C9. No: 2015765312.
1251576544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 17318 106 AVE NW, EDMONTON ALBERTA, T5S 1H9. No: 2015765445.
1261576548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1000 - 888 3 ST NW, CALGARY ALBERTA, T2P 5C5. No: 2015765486.
1271576561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2015765619.
1281576562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: 2015765627.
1291576571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015765718.
1301576577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 41 ASPEN HILLS TERRACE SW, CALGARY ALBERTA, T3H 0P3. No: 2015765775.
1311576583 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 713 8948 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 0H9. No: 2015765833.
1321576588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 8514 - 102A AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0B5. No: 2015765882.
1331576591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015765916.
1341576595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #334 - 2305 - 35A AVENUE NW, EDMONTON ALBERTA, T6T 1Z2. No: 2015765957.
1351576597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 440, 7220 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2015765973.
1361576614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5011-51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2015766146.
1371576616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: SW 23 49 21 W4 No: 2015766161.
1381576619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015766195.
1391576626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #20B 3RD ST SE, MEDICINE HAT ALBERTA, T1A 0G2. No: 2015766260.
1401576629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2300, 605 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 2015766294.
1411576630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015766302.
1421576631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2015766310.
1431576632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015766328.
1441576633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2300, 605 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 2015766336.
1451576635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2015766351.
1461576636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2015766369.
1471576637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 31 PANORAMA HILLS SQUARE NW, CALGARY ALBERTA, T3K 5K7. No: 2015766377.
1481576642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2015766427.
1491576647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2015766476.
1501576649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2015766492.
1511576651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 112 SPRINGMERE KEY, CHESTERMERE ALBERTA, T1X 1R3. No: 2015766518.
1521576653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2015766534.
1531576654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2015766542.
1541576658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5233 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015766583.
1551576661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 12570 FORT ROAD, EDMONTON ALBERTA, T5B 2H4. No: 2015766617.
1561576667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1411 RAILWAY AVE, CROSSFIELD ALBERTA, T0M 0S0. No: 2015766674.
1571576670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 421 HAWKSTONE DR NW, CALGARY ALBERTA, T3G 3T7. No: 2015766708.
1581576675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2015766757.
1591576693 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 108-582 MILLBOURNE ROAD EAST NW, EDMONTON ALBERTA, T6K 3N4. No: 2015766930.
1601576697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #301 10324 82 AVE, EDMONTON ALBERTA, T6E 1Z8. No: 2015766971.
1611576701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 308 MICHENER PARK NW, EDMONTON ALBERTA, T6H 4M5. No: 2015767011.
1621576703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #14 - 2ND STREET S., HAY LAKES ALBERTA, T0B 1W0. No: 2015767037.
1631576704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 4404 31 STREET, EDMONTON ALBERTA, T6T 1C2. No: 2015767045.
1641576707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 80 ASPENGLEN CRESCENT, SPRUCE GROVE ALBERTA, T7X 3J2. No: 2015767078.
1651576718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 331 19 ST NE, CALGARY ALBERTA, T2E 4W8. No: 2015767185.
1661576719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 607 40 STREET NE, CALGARY ALBERTA, T2A 6S1. No: 2015767193.
1671576727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: #303, 1305 - 15 AVE SW, CALGARY ALBERTA, T3C 0X8. No: 2015767276.
1681576728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 210, 708-11 AVE. S.W., CALGARY ALBERTA, T2R 0E4. No: 2015767284.
1691576730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 30 MACEWAN RIDGE PLACE NW, CALGARY ALBERTA, T3K 3M1. No: 2015767300.
1701576731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 30 MACEWAN RIDGE PLACE NW, CALGARY ALBERTA, T3K 3M1. No: 2015767318.
1711576736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 292 CHAPALINA TERRACE SE, CALGARY ALBERTA, T2X 0B2. No: 2015767367.
1721576749 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 6352 SANDIN WAY, EDMONTON ALBERTA, T6R 0K1. No: 2015767490.
1731576768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 9970 HIDDEN VALLEY DRIVE NW, CALGARY ALBERTA, T3A 5G6. No: 2015767680.
1741576769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 1821 30TH AVENUE SW, CALGARY ALBERTA, T2T 1P8. No: 2015767698.
1751576774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015767748.
1761576775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015767755.
1771576776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015767763.
1781576781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015767813.
1791576783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015767839.
1801576785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2015767854.
1811576788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 84 HAWKWOOD WAY NW, CALGARY ALBERTA, T3G 1X4. No: 2015767888.
1821576789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5034 49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2015767896.
1831576791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2015767912.
1841576793 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 8223 - 184 ST NW, EDMONTON ALBERTA, T5T 5V3. No: 2015767938.
1851576797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2815 13 AVE NW, CALGARY ALBERTA, T2N 1M1. No: 2015767979.
1861576798 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015767987.
1871576799 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 102, 4015 17 AVE SE, CALGARY ALBERTA, T2B 0S8. No: 2015767995.
1881576802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2015768027.
1891576805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2015768050.
1901576806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2015768068.
1911576809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 6013 88 STREET, GRANDE PRAIRIE ALBERTA, T8W 2V2. No: 2015768092.
1921576810 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 24 SHERWOOD GREEN N.W., CALGARY ALBERTA, T3R 0C7. No: 2015768100.
1931576811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3609 55 AVENUE, WHITECOURT ALBERTA, T7S 1C9. No: 2015768118.
1941576812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 63221 HIGHWAY 801, DAPP ALBERTA, T0G 0S0. No: 2015768126.
1951576813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2015768134.
1961576817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2015768175.
1971576824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 58 RIVERCREST VILLAS SE, CALGARY ALBERTA, T2C 4K4. No: 2015768241.
1981576826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: #300, 10711 - 102 STREET, EDMONTON ALBERTA, T5H 2T8. No: 2015768266.
1991576828 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2914 TRELLE WAY NW, EDMONTON ALBERTA, T6R 3M7. No: 2015768282.
2001576834 ALBERTA LTD. Numbered Alberta Corporation Continued In 2010 DEC 20 Registered Address: 141 - 50TH AVENUE S.E., CALGARY ALBERTA, T2G 4S7. No: 2015768340.
2011576836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2015768365.
2021576843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3798 - 21 ST NW, EDMONTON ALBERTA, T6T 1P3. No: 2015768431.
2031576844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2015768449.
2041576845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 599-100 JORDAN PARKWAY, RED DEER ALBERTA, T4P 0B6. No: 2015768456.
2051576847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 18524 62B AVE NW, EDMONTON ALBERTA, T5T 2N7. No: 2015768472.
2061576849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2015768498.
2071576855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: PT SE - 10 - 62 - 5 - W4 No: 2015768555.
2081576862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2015768621.
2091576863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2015768639.
2101576864 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 253 SILVERADO WAY SE, CALGARY ALBERTA, T2X 0H6. No: 2015768647.
2111576868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 440, 7220 FISHER STREET S.E., CALGARY ALBERTA, T2H 2H8. No: 2015768688.
2121576883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 6407 12 AVE NW, EDMONTON ALBERTA, T6L 2G3. No: 2015768837.
2131576884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015768845.
2141576891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: RR 4, INNISFAIL ALBERTA, T4G 1T9. No: 2015768910.
2151576892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 305, 740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2015768928.
2161576893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2015768936.
2171576894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: # 404, 1731 - 9A STREET SW, CALGARY ALBERTA, T2T 3E7. No: 2015768944.
2181576897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 149 REICHLEY STREET, RED DEER ALBERTA, T4P 3X3. No: 2015768977.
2191576899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015768993.
2201576902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 84 LAMONT CLOSE, RED DEER ALBERTA, T4R 2R5. No: 2015769025.
2211576916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 100 GREYSTONE VII, 4208 - 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2015769165.
2221576921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 130 HIDDEN HILLS WAY NW, CALGARY ALBERTA, T3A 5X9. No: 2015769215.
2231576926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2015769264.
2241576927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1860 THORNBIRD ROAD, AIRDRIE ALBERTA, T4A 2C8. No: 2015769272.
2251576941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3219 97 ST NW, EDMONTON ALBERTA, T6L 4K8. No: 2015769413.
2261576942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 117-4515 BOW TRAIL SW, CALGARY ALBERTA, T3C 2G3. No: 2015769421.
2271576943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 115 CITADEL CREST CIRCLE NW, CALGARY ALBERTA, T3G 4G3. No: 2015769439.
2281576945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 12020 133A AVE, EDMONTON ALBERTA, T5E 1G8. No: 2015769454.
2291576946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2015769462.
2301576952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2015769520.
2311576955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015769553.
2321576959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2112 - 41 STREET NW, EDMONTON ALBERTA, T6L 6L2. No: 2015769595.
2331576960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: SE 16 - 58 - 27 - W4 / PLAN 0521103 BLOCK 1 LOT 1 No: 2015769603.
2341576970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2015769702.
2351576975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1-572 39 ST N, LETHBRIDGE ALBERTA, T1H 6Y2. No: 2015769751.
2361576976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2015769769.
2371576981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2015769819.
2381576986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2015769868.
2391576987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 9908 96 AVE, WEMBLEY ALBERTA, T0H 3S0. No: 2015769876.
2401576990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2015769900.
2411576994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 226-999 CANYON MEADOWS DR SW, CALGARY ALBERTA, T2W 2S6. No: 2015769942.
2421576996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: SE 3-20-2 W5 No: 2015769967.
2431576998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2015769983.
2441577014 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4834 - 50 STREET, OLDS ALBERTA, T4H 1E4. No: 2015770148.
2451577017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 300 SANDRINGHAM RD NW, CALGARY ALBERTA, T3K 3Z1. No: 2015770171.
2461577018 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4834 - 50 STREET, OLDS ALBERTA, T4H 1E4. No: 2015770189.
2471577020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2015770205.
2481577023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2015770239.
2491577024 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 40 BERNARD WAY NW, CALGARY ALBERTA, T3K 2E9. No: 2015770247.
2501577050 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 609 - 7 AVENUE SW, CALGARY ALBERTA, T2P 0Y9. No: 2015770502.
2511577057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 256 OAKMERE PLACE WEST, CHESTERMERE ALBERTA, T1X 1L2. No: 2015770577.
2521577058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 6354 11 AVE NW, EDMONTON ALBERTA, T6L 2G4. No: 2015770585.
2531577059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015770593.
2541577067 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 181 EVERWOODS CLOSE SW, CALGARY ALBERTA, T2Y 5A5. No: 2015770676.
2551577070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 8, 5602 - 4 STREET N.W., CALGARY ALBERTA, T2K 1B2. No: 2015770700.
2561577076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #1638, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015770767.
2571577078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 19 FOYER AVE, GLENDON ALBERTA, T0A 1P0. No: 2015770783.
2581577079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2015770791.
2591577081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SW 18 - 84 - 23 - W5 No: 2015770817.
2601577087 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2015770874.
2611577088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015770882.
2621577089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 7361 104 STREET, EDMONTON ALBERTA, T6E 4B9. No: 2015770890.
2631577091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 18, 9510 BONAVENTURE DR SE, CALGARY ALBERTA, T2J 0E5. No: 2015770916.
2641577093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015770932.
2651577094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2015770940.
2661577098 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1105, 1334 13 AVENUE SW, CALGARY ALBERTA, T3C 3S2. No: 2015770981.
2671577100 ALBERTA ULC Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2015771005.
2681577102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1802 - 20 STREET, DIDSBURY ALBERTA, T0M 0W0. No: 2015771021.
2691577103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 596 KETTLES STREET, PINCHER CREEK ALBERTA, T0K 1W0. No: 2015771039.
2701577126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 162 SEVEN PERSONS DRIVE SW, MEDICINE HAT ALBERTA, T1B 2A5. No: 2015771260.
2711577128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2015771286.
2721577130 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015771302.
2731577131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2015771310.
2741577132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 9089 SHAW WAY SW, EDMONTON ALBERTA, T6X 0S3. No: 2015771328.
2751577133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2015771336.
2761577135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2015771351.
2771577136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2015771369.
2781577142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2015771427.
2791577143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2015771435.
2801577147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 81 DOUGLAS GLEN CIRCLE SE, CALGARY ALBERTA, T2Z 3T2. No: 2015771476.
2811577148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2015771484.
2821577149 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 136 CHRISTIE PARK HILL S.W., CALGARY ALBERTA, T3H 2V5. No: 2015771492.
2831577152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: SW 32-48-3-W5 No: 2015771526.
2841577161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015771617.
2851577162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: SUITE 102, 2411- 4TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 2015771625.
2861577163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 146-53310 RR 221, ARDROSSAN ALBERTA, T8E 2L3. No: 2015771633.
2871577165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 5105 - 49 STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2015771658.
2881577173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015771732.
2891577176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 298 EVERGLEN RISE SW, CALGARY ALBERTA, T2Y 5E7. No: 2015771765.
2901577179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015771799.
2911577183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015771831.
2921577185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2015771856.
2931577202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2 PANATELLA ST NW, CALGARY ALBERTA, T3K 0G8. No: 2015772029.
2941577204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2000, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2015772045.
2951577206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 200, 9906 102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2015772060.
2961577207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015772078.
2971577209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015772094.
2981577211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015772110.
2991577214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015772144.
3001577217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015772177.
3011577218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015772185.
3021577219 ALBERTA LTD. Numbered Alberta Corporation Continued In 2010 DEC 21 Registered Address: 1700, 800 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 5A3. No: 2015772193.
3031577225 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 136 LAKE TAHOE PL. SE., CALGARY ALBERTA, T2J 4B7. No: 2015772250.
3041577230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015772300.
3051577235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 9940 - 110 ST, WESTLOCK ALBERTA, T7P 1N5. No: 2015772359.
3061577237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015772375.
3071577242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE, S.W., CALGARY ALBERTA, T2P 0R3. No: 2015772425.
3081577248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 303, 4055 26 AVE NW, EDMONTON ALBERTA, T6L 5L9. No: 2015772482.
3091577250 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 179 COUGAR PLATEAU WAY SW, CALGARY ALBERTA, T3H 5S3. No: 2015772508.
3101577252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2015772524.
3111577258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015772581.
3121577260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #204, 7915 - 104 STREET, EDMONTON ALBERTA, T6E 4E1. No: 2015772607.
3131577270 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015772706.
3141577282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 202, 2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E4. No: 2015772821.
3151577288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2015772888.
3161577290 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4017 40 AVE, PONOKA ALBERTA, T4J 1B1. No: 2015772904.
3171577292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2015772920.
3181577296 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2015772961.
3191577301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2015773019.
3201577311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: NE 16 21 16 W4 No: 2015773118.
3211577331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SUITE 800, 10150 - 100 ST, EDMONTON ALBERTA, T5J 0P6. No: 2015773316.
3221577333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 145 - 51069 RR 215, SHERWOOD PARK ALBERTA, T8E 1G7. No: 2015773332.
3231577336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: C/O JOHNSON LAW OFFICES, #221, 1632 - 14 AVENUE NW, CALGARY ALBERTA, T2N 1M7. No: 2015773365.
3241577338 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 303 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 3M6. No: 2015773381.
3251577342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 38 ASPEN MEADOWS PARK SW, CALGARY ALBERTA, T3H 5Z7. No: 2015773423.
3261577345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 160 17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2015773456.
3271577348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5-105 DRAKE LANDING COMMON, OKOTOKS ALBERTA, T1S 0C9. No: 2015773480.
3281577351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 110 - 4TH AVENUE NORTH, THREE HILLS ALBERTA, T0M 2A0. No: 2015773514.
3291577352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: #3, 1718 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0Y9. No: 2015773522.
3301577368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 1003-4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2015773688.
3311577375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2015773753.
3321577376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2015773761.
3331577377 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5315 50 ST, STAVELY ALBERTA, T0L 1Z0. No: 2015773779.
3341577393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 2600, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3Y2. No: 2015773936.
3351577394 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5310, RUE PARC, BEAUMONT ALBERTA, T4X 1W4. No: 2015773944.
3361577395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2015773951.
3371577401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 189 SADDLECREST WAY NE, CALGARY ALBERTA, T3J 5N1. No: 2015774017.
3381577402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2015774025.
3391577403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: NW16-060-04-5 No: 2015774033.
3401577404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 18 EMPRESS WAY, ST. ALBERT ALBERTA, T8N 6X6. No: 2015774041.
3411577417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2015774173.
3421577419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2015774199.
3431577420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2015774207.
3441577422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 10586 - 100 STREET NW, EDMONTON ALBERTA, T5H 2R6. No: 2015774223.
3451577425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2015774256.
3461577428 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 9820 104 STREET, EDMONTON ALBERTA, T5K 0Z1. No: 2015774280.
3471577435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015774355.
3481577437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2015774371.
3491577438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015774389.
3501577440 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 6002 37 ST. SW, CALGARY ALBERTA, T3E 5M7. No: 2015774405.
3511577451 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 9667 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 0P6. No: 2015774512.
3521577464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3323 - 118 STREET NW, EDMONTON ALBERTA, T6J 3J5. No: 2015774645.
3531577467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5502 48TH AVENUE, TABER ALBERTA, T1G 1S4. No: 2015774678.
3541577476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1803 - 122 STREET SW, EDMONTON ALBERTA, T6W 1S3. No: 2015774769.
3551577484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2015774843.
3561577495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: NW-12-31-28-W4M No: 2015774959.
3571577501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015775014.
3581577506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2015775063.
3591577512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015775121.
3601577525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T9. No: 2015775253.
3611577529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015775295.
3621577539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: #2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015775394.
3631577552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015775527.
3641577563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2015775634.
3651577568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015775683.
3661577574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 100, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2015775741.
3671577576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015775766.
3681577578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: #203 - 3828 - 105 STREET, EDMONTON ALBERTA, T6J 2N9. No: 2015775782.
3691577582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 100, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2015775824.
3701577583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015775832.
3711577585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: 2015775857.
3721577588 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 851 INDUSTRIAL AVE SE, MEDICINE HAT ALBERTA, T1A 3L7. No: 2015775881.
3731577592 ALBERTA ULC Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2015775923.
3741577593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015775931.
3751577594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1141 SIERRA MORENA COURT S.W., CALGARY ALBERTA, T3H 3N1. No: 2015775949.
3761577595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 79, 2300 OAKMOOR DRIVE SW, CALGARY ALBERTA, T2V 4N7. No: 2015775956.
3771577597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2015775972.
3781577598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015775980.
3791577600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2015776004.
3801577601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015776012.
3811577609 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 14 SE, ROUND HILL ALBERTA, T0B 3Z0. No: 2015776095.
3821577613 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1306, 1121 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 5J4. No: 2015776137.
3831577627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2015776277.
3841577628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2015776285.
3851577632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 12804 - 107 AVENUE, EDMONTON ALBERTA, T5M 1Z9. No: 2015776327.
3861577640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2015776400.
3871577642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2015776426.
3881577646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2015776467.
3891577647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: 2015776475.
3901577650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2015776509.
3911577652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: SUITE 300, 714 – 1ST STREET S.E., CALGARY ALBERTA, T2G 2G8. No: 2015776525.
3921577653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2015776533.
3931577657 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2015776574.
3941577661 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015776616.
3951577663 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2015776632.
3961577664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #104, 2201 BOX SPRINGS BLVD., N.W., MEDICINE HAT ALBERTA, T1C 0C8. No: 2015776640.
3971577669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #104, 2201 BOX SPRINGS BLVD., N.W., MEDICINE HAT ALBERTA, T1C 0C8. No: 2015776699.
3981577671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 1003-4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2015776715.
3991577672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015776723.
4001577674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #104, 2201 BOX SPRINGS BLVD., N.W., MEDICINE HAT ALBERTA, T1C 0C8. No: 2015776749.
4011577675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: NW 8 62 2 W4M No: 2015776756.
4021577679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #104, 2201 BOX SPRINGS BLVD., N.W., MEDICINE HAT ALBERTA, T1C 0C8. No: 2015776798.
4031577683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #104, 2201 BOX SPRINGS BLVD., N.W., MEDICINE HAT ALBERTA, T1C 0C8. No: 2015776830.
4041577687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 305, 740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2015776871.
4051577695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2111 - 53 STREET NW, EDMONTON ALBERTA, T6L 4T8. No: 2015776954.
4061577701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015777010.
4071577702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #302, 7 ST. ANNE ST, ST. ALBERT ALBERTA, T8N 2X4. No: 2015777028.
4081577703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015777036.
4091577705 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 165 ROYAL BIRCH CRES NW, CALGARY ALBERTA, T3G 5P2. No: 2015777051.
4101577706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015777069.
4111577707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015777077.
4121577715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015777150.
4131577718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015777184.
4141577719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015777192.
4151577720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015777200.
4161577722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2-1840 43 ST. SE, CALGARY ALBERTA, T2B 1G9. No: 2015777226.
4171577723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: SE 30 36 5 W5 No: 2015777234.
4181577727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015777275.
4191577728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 804 SOMERSET DR SW, CALGARY ALBERTA, T2Y 3Z4. No: 2015777283.
4201577730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015777309.
4211577731 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 79 HIDDEN GREEN NW, CALGARY ALBERTA, T3A 5K7. No: 2015777317.
4221577732 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015777325.
4231577734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015777341.
4241577736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015777366.
4251577738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015777382.
4261577741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015777416.
4271577742 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 27 Registered Address: 1136 ELM ST SE, MEDICINE HAT ALBERTA, T1A 1C5. No: 2015777424.
4281577745 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2015777457.
4291577750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 42 KIRKWOOD CRES., RED DEER ALBERTA, T4P 3P3. No: 2015777507.
4301577752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 5945B 45 AVE, LACOMBE ALBERTA, T4L 1V7. No: 2015777523.
4311577755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2015777556.
4321577761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 82 KIDD CLOSE, RED DEER ALBERTA, T4P 4A7. No: 2015777614.
4331577764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015777648.
4341577765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 607 ABOYNE CRES NE, CALGARY ALBERTA, T2A 5Y7. No: 2015777655.
4351577766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2015777663.
4361577768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 71 SCHUBERT HILL NW, CALGARY ALBERTA, T3L 1W5. No: 2015777689.
4371577769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2940-39 AVENUE, EDMONTON ALBERTA, T6T 1L2. No: 2015777697.
4381577770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015777705.
4391577771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #12 BECKER CRESCENT, FORT SASKATCHEWAN ALBERTA, T8L 0C1. No: 2015777713.
4401577773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015777739.
4411577776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015777762.
4421577777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 103 WILLOW GREEN, OLDS ALBERTA, T4H 1Y8. No: 2015777770.
4431577780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015777804.
4441577782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015777820.
4451577784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2015777846.
4461577786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 35 MARTHA'S HAVEN GREEN NE, CALGARY ALBERTA, T3J 3X6. No: 2015777861.
4471577787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015777879.
4481577788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11546 84 STREET, EDMONTON ALBERTA, T5B 3B8. No: 2015777887.
4491577795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015777952.
4501577796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 513, 20 DISCOVERY RIDGE CLOSE, CALGARY ALBERTA, T3H 5X4. No: 2015777960.
4511577800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015778000.
4521577801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2015778018.
4531577802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 10021B 108 AVE, GRANDE PRAIRIE ALBERTA, T8V 1N9. No: 2015778026.
4541577807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 10610 - 60 A AVENUE, EDMONTON ALBERTA, T6H 1K6. No: 2015778075.
4551577810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 105 SHAWINIGAN RD SW, CALGARY ALBERTA, T2Y 2N7. No: 2015778109.
4561577811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: NW-7-54-13-W4 No: 2015778117.
4571577812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 800 5 AVE SE, SLAVE LAKE ALBERTA, T0G 2A3. No: 2015778125.
4581577814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015778141.
4591577817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2724 LIONEL CRESCENT S.W., CALGARY ALBERTA, T3E 6B2. No: 2015778174.
4601577830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER ALBERTA, T4P 3Y2. No: 2015778307.
4611577834 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 152 LIRI VALLEY CRESCENT, LANCASTER PARK ALBERTA, T0A 2H0. No: 2015778349.
4621577835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 305, 740 - 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2015778356.
4631577836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015778364.
4641577839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 6107 - 131 AVENUE, EDMONTON ALBERTA, T5A 0H2. No: 2015778398.
4651577841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 678 CARMICHAEL LANE, HINTON ALBERTA, T7V 1S9. No: 2015778414.
4661577873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 386 TWINRIVER RD W, LETHBRIDGE ALBERTA, T1J 4C8. No: 2015778737.
4671577877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 502 - 333 17 AVENUE S.W., CALGARY ALBERTA, T2S 0A6. No: 2015778778.
4681577890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #307, 1228 KENSINGTON RD NW, CALGARY ALBERTA, T2N 3P7. No: 2015778901.
4691577895 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 8739 81 AVE NW, EDMONTON ALBERTA, T6C 0W5. No: 2015778950.
4701577899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 34 MIDLAND TRAILER PARK, MILLET ALBERTA, T0C 1Z0. No: 2015778992.
4711577905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2015779057.
4721577907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2015779073.
4731577908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 10203 - 139 STREET, EDMONTON ALBERTA, T5N 3W2. No: 2015779081.
4741577909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015779099.
4751577910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015779107.
4761577912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015779123.
4771577913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 27 Registered Address: 106 - 6TH AVENUE WEST, HANNA ALBERTA, T0J 1P0. No: 2015779131.
4781577915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015779156.
4791577916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2015779164.
4801577918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2015779180.
4811577920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015779206.
4821577921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 4104 - 33 STREET, EDMONTON ALBERTA, T6T 1L6. No: 2015779214.
4831577922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2015779222.
4841577924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015779248.
4851577927 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 87 SILVER SPRINGS DR NW, CALGARY ALBERTA, T3B 3G3. No: 2015779271.
4861577928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 927 - 11 STREET, COLD LAKE ALBERTA, T9M 1K2. No: 2015779289.
4871577942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 1103 EDGEMONT RD NW, CALGARY ALBERTA, T3A 2J6. No: 2015779420.
4881577944 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 6112 MADIGAN DRIVE NE, CALGARY ALBERTA, T2A 4V8. No: 2015779446.
4891577951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2015779511.
4901577960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2015779602.
4911577961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2015779610.
4921577962 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2015779628.
4931577967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 27 Registered Address: 256 BRIDLEMEADOWS COMMON SW, CALGARY ALBERTA, T2Y 4V4. No: 2015779677.
4941577970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 9733 - 151 STREET, EDMONTON ALBERTA, T5P 1S6. No: 2015779701.
4951577975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 9701 71 AVE, GRANDE PRAIRIE ALBERTA, T8V 5E1. No: 2015779750.
4961577977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 6918 118 AVENUE N.W., EDMONTON ALBERTA, T5B 4P3. No: 2015779776.
4971577981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 219 RHATIGAN RD EAST NW, EDMONTON ALBERTA, T6R 1N6. No: 2015779818.
4981577986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 202 HIDDEN HILLS PLACE NW, CALGARY ALBERTA, T3A 6E2. No: 2015779867.
4991577990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 4937 50 ST, BUCK CREEK ALBERTA, T0C 0S0. No: 2015779909.
5001577991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 244 - 1 MCGILL BLVD WEST, LETHBRIDGE ALBERTA, T1K 4C6. No: 2015779917.
5011577994 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 8512 46 AVE NW, CALGARY ALBERTA, T3B 1Y6. No: 2015779941.
5021578004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 14907-122 STREET, EDMONTON ALBERTA, T5X 2C6. No: 2015780048.
5031578006 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 89-740 BRACEWOOD DR SW, CALGARY ALBERTA, T2W 3N3. No: 2015780063.
5041578015 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 312, EVERSYDE CIRCLE SW, CALGARY ALBERTA, T2Y 4T2. No: 2015780154.
5051578018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 104 - 140 SAGEWOOD BLVD., AIRDRIE ALBERTA, T4B 3H5. No: 2015780188.
5061578023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 206, 1410 1 STREET SE, CALGARY ALBERTA, T2G 2J3. No: 2015780238.
5071578025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 285234 TWP ROAD 270, AIRDRIE ALBERTA, T4B 2A4. No: 2015780253.
5081578029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: NE 22 27 40 W 4 No: 2015780295.
5091578030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015780303.
5101578031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: C/O BOCTOR & BULLEN 800, 906 - 12TH AVENUE SW, CALGARY ALBERTA, T2R 1K7. No: 2015780311.
5111578034 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 1612 SHELBOURNE ST SW, CALGARY ALBERTA, T2C 2L3. No: 2015780345.
5121578035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 7844 7 AVE SW, EDMONTON ALBERTA, T6X 1N3. No: 2015780352.
5131578044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 12813 90 ST, EDMONTON ALBERTA, T5E 3L7. No: 2015780444.
5141578046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 316 BERKSHIRE PLACE N.W., CALGARY ALBERTA, T3K 1Z9. No: 2015780469.
5151578051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 28 Registered Address: SW-16-74-4-W6 No: 2015780519.
5161578058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 210-2504 109 STREET, EDMONTON ALBERTA, T6J 2H3. No: 2015780584.
5171578059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: BAY 107, 55 WESTWINDS CRESCENT N.E., CALGARY ALBERTA, T3J 5H2. No: 2015780592.
5181578062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 11809 97 ST, GRANDE PRAIRIE ALBERTA, T8V 3R4. No: 2015780626.
5191578064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 105 A FRONTENAC AVENUE, TURNER VALLEY ALBERTA, T0L 2A0. No: 2015780642.
5201578079 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 1415-1121 6 AVE SW, CALGARY ALBERTA, T2P 5J4. No: 2015780790.
5211578082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2015780824.
5221578085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: RR # 3, BARRHEAD ALBERTA, T7N 1N4. No: 2015780857.
5231578089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 201, 4104A - 97 STREET, EDMONTON ALBERTA, T6E 5Y6. No: 2015780899.
5241578091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 5204 50 ST, REDWATER ALBERTA, T0A 2W0. No: 2015780915.
5251578093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 2600, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3Y2. No: 2015780931.
5261578094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #1, 1601 CLOVER BAR ROAD, SHERWOOD PARK ALBERTA, T8A 5Y8. No: 2015780949.
5271578095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 9456 HIDDEN VALLEY DRIVE NW, CALGARY ALBERTA, T3A 5T1. No: 2015780956.
5281578096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 201, 4104A - 97 STREET, EDMONTON ALBERTA, T6E 5Y6. No: 2015780964.
5291578097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2015780972.
5301578098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 242, 1500 - 14 STREET SW, CALGARY ALBERTA, T3C 1C9. No: 2015780980.
5311578101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 110 - 4TH AVENUE NORTH, THREE HILLS ALBERTA, T0M 2A0. No: 2015781012.
5321578102 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 261 CRYSTAL SHORES DRIVE, OKOTOKS ALBERTA, T1S2C7. No: 2015781020.
5331578108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015781087.
5341578114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: # 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2015781145.
5351578118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: # 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2015781186.
5361578120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2015781202.
5371578121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015781210.
5381578123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: # 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2015781236.
5391578125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: # 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2015781251.
5401578126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 10060 JASPER AVENUE SUITE 303, EDMONTON ALBERTA, T5J 3R8. No: 2015781269.
5411578129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #1, 1601 CLOVER BAR ROAD, SHERWOOD PARK ALBERTA, T8A 5Y8. No: 2015781293.
5421578131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 15120 DEER RUN DRIVE SE, CALGARY ALBERTA, T2J 5M8. No: 2015781319.
5431578133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: # 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2015781335.
5441578138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #1, 1601 CLOVER BAR ROAD, SHERWOOD PARK ALBERTA, T8A 5Y8. No: 2015781384.
5451578141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: SE 27 39 19 W4 No: 2015781418.
5461578146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #1, 1601 CLOVER BAR ROAD, SHERWOOD PARK ALBERTA, T8A 5Y8. No: 2015781467.
5471578149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #1, 1601 CLOVER BAR ROAD, SHERWOOD PARK ALBERTA, T8A 5Y8. No: 2015781491.
5481578158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #1, 1601 CLOVER BAR ROAD, SHERWOOD PARK ALBERTA, T8A 5Y8. No: 2015781582.
5491578160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2015781608.
5501578162 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 30 205 WOODSMERE CLOSE, FORT SASKATCHEWAN ALBERTA, T8L 4N9. No: 2015781624.
5511578165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 5201 INDUSTRIAL RD., DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2015781657.
5521578166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2015781665.
5531578169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2015781699.
5541578184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 9530 142 STREET, EDMONTON ALBERTA, T5N 2M9. No: 2015781848.
5551578194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 11 EVANSMEADE CRES NW, CALGARY ALBERTA, T3P 1B8. No: 2015781947.
5561578198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1204, 135 - 13 AVENUE S.W., CALGARY ALBERTA, T2R 0W8. No: 2015781988.
5571578200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 20, 3519 49 ST NW, CALGARY ALBERTA, T3A 2C7. No: 2015782002.
5581578206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 200 10187 104 ST NW, EDMONTON ALBERTA, T5J 0Z9. No: 2015782069.
5591578208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015782085.
5601578217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015782176.
5611578231 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: NE - 2 - 18 - 2 - W5 No: 2015782317.
5621578237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015782374.
5631578239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 195 MT RELIANT PLACE SE, CALGARY ALBERTA, T2Z 2G2. No: 2015782390.
5641578244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015782440.
5651578246 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 10107 97 ST, MORINVILLE ALBERTA, T8R 0C8. No: 2015782465.
5661578248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 84 FROBISHER BLVD. S.E., CALGARY ALBERTA, T2H 1G6. No: 2015782481.
5671578249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015782499.
5681578250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 600 - 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015782507.
5691578254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: NE 13-68-20 W4M No: 2015782549.
5701578256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2015782564.
5711578257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015782572.
5721578260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015782606.
5731578265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 1007 LAKE ARROW WAY S.E., CALGARY ALBERTA, T2J 3C2. No: 2015782655.
5741578268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: NW 36-31-27-W4M No: 2015782689.
5751578270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015782705.
5761578272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 2867 CEDARBRAE DR SW, CALGARY ALBERTA, T2W 1Y2. No: 2015782721.
5771578275 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015782754.
5781578277 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015782770.
5791578279 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 23 SILVERADO SKIES BAY SW, CALGARY ALBERTA, T2X 0K2. No: 2015782796.
5801578280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 1139 DORCHESTER AVENUE S.W., CALGARY ALBERTA, T2T 1B1. No: 2015782804.
5811578284 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2015782846.
5821578285 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015782853.
5831578286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2015782861.
5841578287 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015782879.
5851578288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 140-50 WOODSMERE CLOSE, FORT SASKATCHEWAN ALBERTA, T8L 4N9. No: 2015782887.
5861578289 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 415-1800 - 14A STREET SW, CALGARY ALBERTA, T2T 6K3. No: 2015782895.
5871578294 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2015782945.
5881578306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 10145 81 AVE NW, EDMONTON ALBERTA, T6E 1W9. No: 2015783067.
5891578318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2015783182.
5901578329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2015783299.
5911578339 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015783398.
5921578342 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015783422.
5931578345 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015783455.
5941578347 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015783471.
5951578349 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015783497.
5961578351 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015783513.
5971578356 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015783562.
5981578357 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015783570.
5991578359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2015783596.
6001578360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5030 50 STREET, INNISFAIL ALBERTA, T4G 1S7. No: 2015783604.
6011578362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2015783620.
6021578363 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015783638.
6031578366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 6029 89 STREET, GRANDE PRAIRIE ALBERTA, T8W 2P3. No: 2015783661.
6041578369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 3733 11 ST NW, EDMONTON ALBERTA, T6T 0E7. No: 2015783695.
6051578370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 2092 BRIDLEMEADOWS MANOR SW, CALGARY ALBERTA, T2Y 4R9. No: 2015783703.
6061578371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 307 - 5311 60 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1N3. No: 2015783711.
6071578372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2015783729.
6081578374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 309 WESTCREEK CIRCLE, CHESTERMERE ALBERTA, T1X 1R5. No: 2015783745.
6091578379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 79 FREESTONE WAY, FORT MCMURRAY ALBERTA, T9H 5B4. No: 2015783794.
6101578388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 21207 92 AVE NW, EDMONTON ALBERTA, T5T 0W6. No: 2015783885.
6111578394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015783943.
6121578399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: A203-5212-48 STREET, RED DEER ALBERTA, T4N 7C3. No: 2015783992.
6131578401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 138 BEACON HILL, FORT MCMURRAY ALBERTA, T9H 2P5. No: 2015784016.
6141578402 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5803 92B AVE NW, EDMONTON ALBERTA, T6B 0V7. No: 2015784024.
6151578413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 2913 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V9. No: 2015784131.
6161578420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 2913 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V9. No: 2015784206.
6171578424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: A203-5212-48 STREET, RED DEER ALBERTA, T4N 7C3. No: 2015784248.
6181578427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 54332 RGE RD 263, STURGEON COUNTY ALBERTA, T8T 1B3. No: 2015784271.
6191578428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015784289.
6201578434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015784347.
6211578440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: B102-356, 5212-48 ST, RED DEER ALBERTA, T4N 7C3. No: 2015784404.
6221578446 ALBERTA ULC Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015784461.
6231578458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 62 MELROSE CRESCENT, SHERWOOD PARK ALBERTA, T8A 3V1. No: 2015784586.
6241578460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 4446 ELGIN AVE. S.E., CALGARY ALBERTA, T2Z 4W1. No: 2015784602.
6251578463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 16408 64 ST NW, EDMONTON ALBERTA, T5Y 3J2. No: 2015784636.
6261578478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 8 SOMERGLEN COVE SW, CALGARY ALBERTA, T2Y 3S3. No: 2015784784.
6271578479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: NE 5 - 84 - 23 W5 No: 2015784792.
6281578482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: B102-356, 5212-48 ST, RED DEER ALBERTA, T4N 7C3. No: 2015784826.
6291578494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2015784941.
6301578498 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 171 COVILLE CLOSE NE, CALGARY ALBERTA, T3K 5V9. No: 2015784982.
6311578503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015785039.
6321578507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015785070.
6331578511 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 807-205 RIVERFRONT AVE SW, CALGARY ALBERTA, T2P 5K4. No: 2015785112.
6341578517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015785179.
6351578520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015785203.
6361578522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015785229.
6371578525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015785252.
6381578526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2015785260.
6391578529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015785294.
6401578548 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 200, 815 - 10 AVENUE S.W., CALGARY ALBERTA, T2R 0B4. No: 2015785484.
6411578562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1 4068 OGDEN RD SE, CALGARY ALBERTA, T2G 4P5. No: 2015785625.
6421578570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 4116 MARBANK DR NE, CALGARY ALBERTA, T2A 3J1. No: 2015785708.
6431578582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015785823.
6441578586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 2305 11 STREET, COALDALE ALBERTA, T1M 1B9. No: 2015785864.
6451578591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015785914.
6461578593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 440 MACLEOD TRAIL SW, HIGH RIVER ALBERTA, T1V1B5. No: 2015785930.
6471578603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 7137 GRAY DR, RED DEER ALBERTA, T4P 2B1. No: 2015786037.
6481578604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 117 TRINITY BLVD RR 1, LAC LA BICHE ALBERTA, T0A 2C1. No: 2015786045.
6491578606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 4 WESTRIDGE PLACE, ST. ALBERT ALBERTA, T8N 3H3. No: 2015786060.
6501578613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2015786136.
6511578616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5034 49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2015786169.
6521578617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5034 49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2015786177.
6531578619 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 47 SUNDOWN GREEN SE, CALGARY ALBERTA, T2X 2Y3. No: 2015786193.
6541578626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 6579 - 58 AVENUE, RED DEER ALBERTA, T4N 6E1. No: 2015786268.
6551578627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 11556-140 ST, EDMONTON ALBERTA, T5M 1S7. No: 2015786276.
6561578628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 605, 999 8 ST SW, CALGARY ALBERTA, T2R 1J5. No: 2015786284.
6571578632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2015786326.
6581578633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2015786334.
6591578635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2015786359.
6601578636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2015786367.
6611578637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2015786375.
6621578638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2`. No: 2015786383.
6631578641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2015786417.
6641578646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015786466.
6651578648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015786482.
6661578670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: SUITE 260- 251 MIDPARK BLVD SE, CALGARY ALBERTA, T2X 1S3. No: 2015786706.
6671578671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015786714.
6681578677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 9904 102 AVE, CLAIRMONT ALBERTA, T0H 0W1. No: 2015786771.
6691578679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 27-4802 54 AVE, CAMROSE ALBERTA, T4V 3A5. No: 2015786797.
6701578685 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: SE - 28 - 33 - 7 W5 No: 2015786854.
6711578686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 306 SCIMITAR BAY N.W., CALGARY ALBERTA, T3L 1L9. No: 2015786862.
6721578687 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015786870.
6731578689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015786896.
6741578690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015786904.
6751578692 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015786920.
6761578695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015786953.
6771578700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2015787001.
6781578703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2015787035.
6791578709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 146 ROYAL OAK GREEN N.W., CALGARY ALBERTA, T3G 6A7. No: 2015787092.
6801578712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 18 SHERWOOD COVE NW, CALGARY ALBERTA, T3R 1R1. No: 2015787126.
6811578714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015787142.
6821578715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2015787159.
6831578721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 4409 SHANNON DRIVE, OLDS ALBERTA, T4H 1C1. No: 2015787217.
6841578725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2015787258.
6851578729 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #62, 5800 - 46 STREET, OLDS ALBERTA, T4H 1G8. No: 2015787290.
6861578730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 1710 - 117 STREET, BLAIRMORE ALBERTA, T0K 0E0. No: 2015787308.
6871578732 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 9904 102 AVE, SEXSMITH ALBERTA, T0H 3C0. No: 2015787324.
6881578736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2015787365.
6891578738 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: #3508, 24 HEMLOCK CRES. S.W., CALGARY ALBERTA, T3C 2Z1. No: 2015787381.
6901578745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 102, 9811 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2015787456.
6911578746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2015787464.
6921578753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE, S.W., CALGARY ALBERTA, T2P 3T4. No: 2015787530.
6931578761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 101 ROYAL ELM ROAD, CALGARY ALBERTA, T3G 5V7. No: 2015787613.
6941578767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2015787670.
6951578768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2015787688.
6961578772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 11 MCRAE STREET, OKOTOKS ALBERTA, T1S1A4. No: 2015787720.
6971578792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015787928.
6981578794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015787944.
6991578797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015787977.
7001578801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015788017.
7011578806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015788066.
7021578815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015788157.
7031578821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015788215.
7041578840 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 5302 - 44 STREET, BEAUMONT ALBERTA, T4X 1J1. No: 2015788405.
7051578851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015788512.
7061578854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015788546.
7071578856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015788561.
7081578857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015788579.
7091578858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015788587.
7101578859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3KJ 4K3. No: 2015788595.
7111578860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2015788603.
7121578861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2015788611.
7132 BROADS WITH PAINT BRUSHES LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 40 PARKSIDE DR, RED DEER ALBERTA, T4P 1K1. No: 2015766955.
7142010 MASA SUSHI LTD. Named Alberta Corporation Incorporated 2010 DEC 27 Registered Address: 7140 26 AVE S.W., CALGARY ALBERTA, T3H 5T2. No: 2015779552.
7152027134 ONTARIO INC. Other Prov/Territory Corps Registered 2010 DEC 17 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2115764645.
7162ND CHAPTER OF ACTS FELLOWSHIP (OF AIRDRIE) Religious Society Incorporated 2010 DEC 16 Registered Address: 76 WATERSTONE CRES. S.E., AIRDRIE ALBERTA, T4B 2E5. No: 5415765071.
7173 STONE CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 325 BAR ZED AVENUE, DUCHESS ALBERTA, T0J 0Z0. No: 2015785302.
7183242526 NOVA SCOTIA INC. Other Prov/Territory Corps Registered 2010 DEC 31 Registered Address: 10105 96 ST, CLAIRMONT ALBERTA, T0H 0W6. No: 2115786960.
7193A FINANCE INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 96 TEMPLEGREEN DR. N.E., CALGARY ALBERTA, T1Y 4T9. No: 2015777895.
7203MP AUDIT SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 191 SCENIC COVE CIR NW, CALGARY ALBERTA, T3L 1M9. No: 2015780196.
7213R'S IRLEN CENTRE INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5030 50 STREET, INNISFAIL ALBERTA, T4G 1S7. No: 2015783414.
7224 BAR X HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 499-1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2015771641.
7234-STAR GENERAL CONTRACTOR INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1934 44 AVENUE SW, CALGARY ALBERTA, T2T 2N6. No: 2015773639.
7244THOUGHT BUSINESS INITIATIVES CORPORATION Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 27 CEDARBROOK CLOSE SW, CALGARY ALBERTA, T2W 5B8. No: 2015784750.
7257 Z FARMS INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2015764356.
7267610807 CANADA INC. Federal Corporation Registered 2010 DEC 21 Registered Address: #B203 -11144 - 28 AVENUE NW, EDMONTON ALBERTA, T6J 4M2. No: 2115772085.
7277631707 CANADA LIMITED Federal Corporation Registered 2010 DEC 20 Registered Address: 132, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2115768802.
7287656700 CANADA INC. Federal Corporation Registered 2010 DEC 20 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2115769636.
7297671768 CANADA INC. Federal Corporation Registered 2010 DEC 16 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2115763829.
7307731418 CANADA INC. Federal Corporation Registered 2010 DEC 20 Registered Address: 9904 77 AVE NW, EDMONTON ALBERTA, T6E 1M5. No: 2115768489.
7317TH CHAKRA INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1220B 27 STREET SE, CALGARY ALBERTA, T2A 0Y1. No: 2015769645.
73288 FITNESS LTD. Named Alberta Corporation Continued In 2010 DEC 22 Registered Address: 600, 1100 - 1 STREET SE, CALGARY ALBERTA, T2G 1B1. No: 2015771948.
733A & J BROTHERS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 115 HAMPTONS HEIGHTS NW, CALGARY ALBERTA, T3A 5S1. No: 2015768019.
734A & N TOWING LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 11 BRUYER CRESCENT, COLD LAKE ALBERTA, T9M 1E2. No: 2015785898.
735A. CLARK ROOFING & SIDING INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015778836.
736A.J.E. CONSULTING AND CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 408 - 30 ROYAL OAK PLAZA, CALGARY ALBERTA, T3G 0C1. No: 2015762632.
737A.O SMALL BUSINESS ACCOUNTING & TAX SOLUTION INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 258 SHAWINIGAN DR SW, CALGARY ALBERTA, T2Y 3B4. No: 2015781053.
738A.P.V. ENTERPRISES LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 2103 - 45 STREET NW, EDMONTON ALBERTA, T6L 2T9. No: 2015785005.
739A1 NATURE'S HEALING & WELLNESS CENTRE LTD. Non-Profit Private Company Incorporated 2010 DEC 31 Registered Address: #2 BERKLEY CLOSE NW, CALGARY ALBERTA, T3K 1B3. No: 5115786781.
740ABLE OFFICES CORP. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 2188 LUXSTONE BLVD., AIRDRIE ALBERTA, T4B 3C2. No: 2015765122.
741ABSOLUTE HIGH PRESSURE INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5202 - 50 AVENUE, BEAUMONT ALBERTA, T4X 1E3. No: 2015765593.
742ACE HIGH FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 102, 10605 WEST SIDE DRIVE, GRANDE PRAIRIE ALBERTA, T8V 8E6. No: 2015772680.
743ACE INVESTIGATIONS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 159 HAMPTONS HEATH NW, CALGARY ALBERTA, T3A 5E8. No: 2015775667.
744ACI UNIGROUP INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 301, 522 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2015772540.
745ACTIVE ENERGY CORP. Other Prov/Territory Corps Registered 2010 DEC 29 Registered Address: 1912 - 10 AVENUE NW, CALGARY ALBERTA, T2N 1G3. No: 2115782902.
746ACTIVE ENERGY INC. Other Prov/Territory Corps Registered 2010 DEC 30 Registered Address: 1912 - 10 AVENUE NW, CALGARY ALBERTA, T2N 1G3. No: 2115785186.
747AD CONSTRUCTION & MANAGEMENT INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 201 FAIRVIEW DRIVE SE, CALGARY ALBERTA, T2H 1B4. No: 2015780170.
748ADAM STOPPLER PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2010 DEC 20 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2015768563.
749ADAM STUCCO AND CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1503 MARDALE WAY NE, CALGARY ALBERTA, T2A 4G7. No: 2015767052.
750ADAPT WELDING LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 9315 67 AVE, GRANDE PRAIRIE ALBERTA, T8W 1A3. No: 2015770411.
751ADVANCE COUPON LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 202 - 16 AVENUE NE, CALGARY ALBERTA, T2E 1J8. No: 2015764885.
752ADVANCED DENTAL STUDIO LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 206-314 MCLEOD AVE, SPRUCE GROVE ALBERTA, T7X 3A7. No: 2015787084.
753ADVANCED MACHINE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 155 GLENORA GATES, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2015768795.
754AEZCON INC. Named Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 208-234 90TH AVENUE SE, CALGARY ALBERTA, T2J 6P6. No: 2015767540.
755AFFINITY CONSULTING AND TRAINING INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 215, BLACKBURN DRIVE EAST, #105, EDMONTON ALBERTA, T6W 1B9. No: 2015765288.
756AGGRESSIVE ARC MOBILE WELDING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 3111 - 44A STREET, EDMONTON ALBERTA, T6L 5P6. No: 2015766922.
757AIG SECURITY SERVICES LIMITED Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 1, 116 - 12 AVENUE N.W., CALGARY ALBERTA, T2M 0C3. No: 2015785161.
758AIMM CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 116 IROQUOIS CRESENT WEST, LETHBRIDGE ALBERTA, T1K 5J4. No: 2015778406.
759AJAX VENTURES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 27 COPPERLEAF PARK SE, CALGARY ALBERTA, T2Z 0J1. No: 2015775345.
760AK DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2015768035.
761AKANKSHA TECH INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 29 ROYAL BIRCH WAY NW, CALGARY ALBERTA, T3G 5X8. No: 2015779461.
762AL KAYAN AUTO LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 11108 BEAUMARIS ROAD, EDMONTON ALBERTA, T5X 1Z6. No: 2015780329.
763ALBERTA AGRIPLEX INTERNATIONAL CORPORATION Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2015763515.
764ALBERTA CHAMPIONS CUP LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015775865.
765ALBERTA FULLBORE RIFLE ASSOCIATION Alberta Society Incorporated 2010 DEC 20 Registered Address: PO BOX 1015 STN M, CALGARY ALBERTA, T2P 2K4. No: 5015767873.
766ALBERTA NATIVE HOCKEY COUNCIL Alberta Society Incorporated 2010 DEC 20 Registered Address: BOX 199, GOODFISH LAKE ALBERTA, T0H 1R0. No: 5015776916.
767ALEJANDRE PAINTING LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: #204 11804-57 STREET, EDMONTON ALBERTA, T5W 3B4. No: 2015775709.
768ALEX ENGINEERING & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 52 WHITWORTH ROAD NE, CALGARY ALBERTA, T1Y 6E1. No: 2015772052.
769ALFA FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2015769330.
770ALI ENGINEERING LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 28 VAL GARDENA COURT SW, CALGARY ALBERTA, T3H 0L4. No: 2015762756.
771ALLAN SAWIAK PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2010 DEC 21 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2015716901.
772ALLIED CLAIMS SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 102 CHAPARRAL PARK SE, CALGARY ALBERTA, T2X 3M9. No: 2015774314.
773ALLURE... A HAIR STUDIO INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 7 SIGNAL HILL TERRACE S.W., CALGARY ALBERTA, T3H 3K9. No: 2015765924.
774ALTA LOGISTIC INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 3504 - 20 ST NW, EDMONTON ALBERTA, T6T 1Y2. No: 2015788439.
775AMAQUI CONTRACTORS LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 260 - 66 GLAMIS GREEN SW, CALGARY ALBERTA, T3E 6V1. No: 2015779321.
776AMERICAN MERCHANDISING SPECIALISTS, INC. Foreign Corporation Registered 2010 DEC 22 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2115760122.
777ANAN TRUCKING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: # 304, 11301 OAKFIELD DRIVE S.W., CALGARY ALBERTA, T2W 4M2. No: 2015766575.
778ANGUS GLEN FOUNDATION Non-Profit Private Company Incorporated 2010 NOV 29 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 5115765165.
779ANJARO & ASSOCIATES LTD. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: #207, 2218- 30TH STREET SW, CALGARY ALBERTA, T3E 2L8. No: 2015787548.
780API OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 203, 1625 - 14 AVE SW, CALGARY ALBERTA, T3C 0W6. No: 2015779933.
781APNA PUNJAB SWEETS & SAMOSA FACTORY INCORPORATED Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 43 CASTLEGLEN WAY NE, CALGARY ALBERTA, T3J 3K9. No: 2015773225.
782AQUAM POMIS CITRUM CORP. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 400, 630 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G6. No: 2015764174.
783AQURUS SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 30 SIENNA RIDGE LANDING SW, CALGARY ALBERTA, T3H 3T1. No: 2015771401.
784ARCHETYPES PROJECTS INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2015765601.
785ARCTICSANDS THERMAL INDUSTRIES LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1400, 340 12 AVENUE SW, CALGARY ALBERTA, T2R 1L5. No: 2015770858.
786AS YOU GROW LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015763317.
787ASGAR INTERNATIONAL REINVESTMENTS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 180 COPPERSTONE COVE SE, CALGARY ALBERTA, T2Z 0L4. No: 2015772342.
788ASPARTA PLUMBING LTD. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 4925 55 AVENUE, CYNTHIA ALBERTA, T0E 0K0. No: 2015762277.
789ASPENS FLOORING INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 391 RIVERGLEN DR SE, CALGARY ALBERTA, T2C 3H7. No: 2015781004.
790ASSURE REMEDIES INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 50 EVERBROOK CRESCENT S.W., CALGARY ALBERTA, T2Y 0L6. No: 2015769223.
791ASSURED COMMUNITIES MANAGEMENT INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2015762814.
792ASTER-X STUCCO AND MASONRY LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 209 - 12025 25 AVE, EDMONTON ALBERTA, T6J 4G6. No: 2015773159.
793ATHENIAN GROUP LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #401, 10411 - 122 STREET, EDMONTON ALBERTA, T5N 4C2. No: 2015778448.
794AUSTIN CANADIAN FIELD SERVICES, INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015776863.
795AVANADE CANADA INC. Other Prov/Territory Corps Registered 2011 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2115785152.
796AVRO SKYSHIP ADVERTISING INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 12144-105 STREET, EDMONTON ALBERTA, T5G 2N7. No: 2015776152.
797B & B HOME RENOVATIONS LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: SW - 04 - 62 - 01 - W5TH No: 2015763739.
798B & P SAFETY INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 12 WHITEMONT PLACE N.E., CALGARY ALBERTA, T1Y 3N2. No: 2015763234.
799B DUB REALTY LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #200A, 215 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 3B5. No: 2015765189.
800B. ALONEISSI PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 23 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2015776889.
801B. HURLEY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 20 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2015769561.
802B.P.Y.A. 1822 HOLDINGS LTD. Other Prov/Territory Corps Registered 2010 DEC 21 Registered Address: #4, 12110 - 40TH STREET SE, CALGARY ALBERTA, T2Z 4K6. No: 2115770733.
803B.W. NICHOL VENTURES LTD. Other Prov/Territory Corps Registered 2010 DEC 23 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2115776300.
804BACK COUNTRY FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 19 - 102 - 17 - W5 No: 2015787647.
805BACKYARD FREEDOM INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 26309 HIGHWAY 16A, ACHESON ALBERTA, T7X 5A6. No: 2015711399.
806BAD APPLE SALON & SPA INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 110, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015772631.
807BAGLIEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2 TUSCANY RAVINE TERRACE NW, CALGARY ALBERTA, T3L 2T1. No: 2015762806.
808BAGLIEN PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2 TUSCANY RAVINE TERRACE NW, CALGARY ALBERTA, T3L 2T1. No: 2015762764.
809BAHOO ENTERPRISES LIMITED Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 937 TARADALE DR. N.E., CALGARY ALBERTA, T3J 0E7. No: 2015780782.
810BAR DOUBLE U FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 196- 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2015776376.
811BARRHEAD PHOTO CLUB Alberta Society Incorporated 2010 DEC 15 Registered Address: PO BOX 4114, BARRHEAD ALBERTA, T7N 1A1. No: 5015762627.
812BASE ENERGY CORPORATION Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 16 SILVERWOODS DRIVE, CALGARY ALBERTA, T3R 1E2. No: 2015765536.
813BATTLE RIVER PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1300-10020 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2015782416.
814BAYFIELD MILL WOODS INC. Other Prov/Territory Corps Registered 2010 DEC 16 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2115763340.
815BAZNAZ HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: APT 32, 2419 - 133 AVENUE, EDMONTON ALBERTA, T5A 5A5. No: 2015764844.
816BBK FINANCIAL CORP. Federal Corporation Registered 2010 DEC 28 Registered Address: 343-160 KANANASKIS WAY, CANMORE ALBERTA, T1W 3E2. No: 2115779874.
817BBWA 100 LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #4, 3516-26TH STREET NE, CALGARY ALBERTA, T1Y 4T7. No: 2015764919.
818BEAUTY FOREVER SPA & SALON INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 183-1330 BERKLEY DRIVE NW, CALGARY ALBERTA, T3K 2P9. No: 2015770866.
819BENCHMARK SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 113 AUBURN GLEN CIRCLE SE, CALGARY ALBERTA, T3M 0K9. No: 2015773233.
820BENTLEY GENERALS SENIOR HOCKEY CLUB Alberta Society Incorporated 2010 DEC 06 Registered Address: #3-7320 JOHNSTONE DR., RED DEER ALBERTA, T4P 3Y6. No: 5015783508.
821BFC MANAGEMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 110, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015770270.
822BFM (OKOTOKS) ENTERPRISES SOCIETY Federal Corporation Registered 2010 DEC 24 Registered Address: 4TH FLOOR, 4943 - 50 STREET, RED DEER ALBERTA, T4N 1Y1. No: 5315778851.
823BIG 4 HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 150 MACKENZIE ROAD, FORT MCMURRAY ALBERTA, T9H 4W1. No: 2015778521.
824BIGSTICK WELDING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 115 MT APEX GREEN SE, CALGARY ALBERTA, T2Z 2V5. No: 2015765221.
825BILL MCKENZIE & ASSOCIATES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2015773720.
826BIOTECHNIA INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 209 TUSCANY RIDGE HTS NW, CALGARY ALBERTA, T3L 3C1. No: 2015774298.
827BIRDHILL FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2015778083.
828BJORNSTAD DEVELOPMENT SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 4713 - 50 STREET, ST. PAUL ALBERTA, T0A 3A4. No: 2015773712.
829BLACK MARKET HAIR INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 1003 1 ST SW, CALGARY ALBERTA, T2R 0T8. No: 2015779735.
830BLACKLAWS BUILDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015779016.
831BLI KLAR CONSTRUCTION INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 21104 - 59 AVENUE, EDMONTON ALBERTA, T6M 0H2. No: 2015764604.
832BLUE ASPEN CONTRACTING INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015784883.
833BODY CONNECTIONS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 5034 49 AVENUE, PONOKA ALBERTA, T4J 1A4. No: 2015771237.
834BOESE DESIGN INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1039 CREEKSPRINGS RISE, AIRDRIE ALBERTA, T4B 2R6. No: 2015774520.
835BORSCHOWA BUSINESS BUILDERS INC. Federal Corporation Registered 2010 DEC 17 Registered Address: 401 MAHOGANY COURT S.E., CALGARY ALBERTA, T3M 0T6. No: 2115765964.
836BOSS WINDOWS & DOORS LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #319, 7 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J 5H2. No: 2015764778.
837BOUCLAIR INC. Other Prov/Territory Corps Registered 2010 DEC 22 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2115774776.
838BP ALTUS TILING INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 12027 106 ST NW, EDMONTON ALBERTA, T5G 2R5. No: 2015782622.
839BP SKYNET LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 8 CRANBERRY CIR SE, CALGARY ALBERTA, T3M 0M1. No: 2015788082.
840BRADLEY D. BOESE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2010 DEC 30 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2015783489.
841BRISON INVESTMENTS INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015784362.
842BRYAN & COMPANY CALGARY LLP Alberta Limited Liability Partnership Registered 2010 DEC 22 Registered Address: 1200 ENCOR PLACE, 645 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4G8. No: AL15774987.
843BTF CONCRETE SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 45 INVERNESS RISE SE, CALGARY ALBERTA, T2Z2X4. No: 2015770908.
844BUDDY G. MELNYK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 21 Registered Address: 501, 4901 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2015770387.
845BUDGET DOOR & MILLWORK LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 9952-159 STREET, EDMONTON ALBERTA, T5P 2Z7. No: 2015763184.
846BUILDING ON 5TH INCORPORATED Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 513 - 50TH STREET, EDSON ALBERTA, T7E 1V1. No: 2015781301.
847BYLSMA FARMS INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015783463.
848C U SMILE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 10245 - 158 STREET, EDMONTON ALBERTA, T5P 2Y1. No: 2015768811.
849C. TOPOR LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: APT 304-16221 95 STREET, EDMONTON ALBERTA, T5Z 3V3. No: 2015772953.
850C.P.B. CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 51075 RANGE ROAD 232, SHERWOOD PARK ALBERTA, T8B 1K6. No: 2015782192.
851CABANA COMPUTERS CORP. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 124 CAMDEN CRT, STRATHMORE ALBERTA, T1P 1Y1. No: 2015777481.
852CALGARY ADULT AND YOUTH SERVICES ASSOCIATION Alberta Society Incorporated 2010 DEC 20 Registered Address: 805 NORTHMOUNT DRIVE NW, CALGARY ALBERTA, T2L 0A3. No: 5015771040.
853CALGARY CENTRE FOR HEALTH INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 2ND FLOOR, 1000 5TH AVE SW, CALGARY ALBERTA, T2P 4V1. No: 2015778810.
854CALGARY HELP DESK INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 539 - 23 AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2015776814.
855CALGARY OUTDOOR SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 200, 815 - 10 AVENUE S.W., CALGARY ALBERTA, T2R 0B4. No: 2015773241.
856CALLING LAKE SOUL WINNING SOCIETY Alberta Society Incorporated 2010 DEC 20 Registered Address: P.O. BOX 162, CALLING LAKE ALBERTA, T0G 0K0. No: 5015774499.
857CAMPBELL RIVER COMMON SHOPPING CENTRE LTD. Named Alberta Corporation Continued In 2010 DEC 16 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015764620.
858CANADIAN COWBOYS RACING INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2015763283.
859CANADIAN LEAK DETECTION OF BRITISH COLUMBIA LTD. Named Alberta Corporation Continued In 2010 DEC 23 Registered Address: 208, 4245 - 97 STREET, EDMONTON ALBERTA, T6E 5Y7. No: 2015774793.
860CANADIAN SECURITY CAMERAS INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 14550 116 AVE, EDMONTON ALBERTA, T5M 3E9. No: 2015780808.
861CANADIAN WATER CONSULT LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 104 WHITESIDE CR NE, CALGARY ALBERTA, T1Y 2A7. No: 2015769710.
862CANADIAN WESTERN ELECTRIC LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 11715 152 B AVE, EDMONTON ALBERTA, T5X 1G1. No: 2015770452.
863CANADIAN WESTERN TRANSPORT LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2015766609.
864CANDOR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 21331 59 AVE NW, EDMONTON ALBERTA, T6M 0H4. No: 2015778893.
865CANIWI ENTERPRISES CORP. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2015771385.
866CANOE 'GO CANADA!' FUND CORP. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2015785088.
867CAPITAL BUILDING SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 9219 - 81 STREET NW, EDMONTON ALBERTA, T6C 2W2. No: 2015780394.
868CARE (CANADIAN RESEARCH AND EDUCATION) ARTHRITIS LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1201 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 4K2. No: 2015786094.
869CARLTON TRAIL PROPERTIES LTD. Named Alberta Corporation Continued In 2010 DEC 16 Registered Address: #1, 1715 - 27 AVENUE NE, CALGARY ALBERTA, T2E 7E1. No: 2015758648.
870CASTILLO'S RESTAURANT LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2015767805.
871CECIL CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: SW QUARTER 24-46-2-W-5-M No: 2015766039.
872CEE-JAY'S HEALTH PRODUCTS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: SE 33 - 105 - 15 - W5 No: 2015770361.
873CELTIC HVAC SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3231 37 AVE NW, EDMONTON ALBERTA, T6T 1G2. No: 2015769132.
874CELTIC VEGETATION CONTROL SERVICES LTD. Other Prov/Territory Corps Registered 2010 DEC 21 Registered Address: 260-2323 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2115770725.
875CENTRAL KORBANA (WCB) LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015772854.
876CENTRAL KORBANA GP LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015772623.
877CERTIFIED CONTROLS & MEASUREMENTS CORP. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5201 INDUSTRIAL RD., DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2015775410.
878CHAIN LAKES COMMODITIES LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #4, 4737 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2015778133.
879CHAOTIC XOTICS LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #3 ALLOWANCE AVE SE, MEDICINE HAT ALBERTA, T1A 3G7. No: 2015762822.
880CHAPMAN BLAIN CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 224 OAKRIDGE PLACE S.W., CALGARY ALBERTA, T2V 1V2. No: 2015770254.
881CHARLES R. KLETTKE PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2010 DEC 23 Registered Address: 1601, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2015776590.
882CHERNESKI CONSULTING LIMITED Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 258210 10TH STREET EAST, OKOTOKS ALBERTA, T1S 1A2. No: 2015770684.
883CHESTERMERE STATION GP LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2015765049.
884CHR FINANCIAL INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R OW7. No: 2015777630.
885CHUCKNDUST INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SW15-78-6-W6 No: 2015774884.
886CHUMLY CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2015775006.
887CHUNG CONSTRUCTION & CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 22223 HIGHWAY 16, ARDROSSAN ALBERTA, T8E 2M4. No: 2015785237.
888CIKALI HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2015775915.
889CLARIAN ENERGY SERVICE LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 5119 - 50TH STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2015763986.
890CLASSICO HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 27 Registered Address: 925 - 32 AVENUE N.W., CALGARY ALBERTA, T2K 0B1. No: 2015779685.
891CLAYTON D. LEONARD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 18 Registered Address: 1600 - 520 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2015767631.
892CLEANFINITY GENERAL SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5201 INDUSTRIAL RD., DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2015775477.
893CLEARWATER WILDFIRES SERVICES INCORPORATED Other Prov/Territory Corps Registered 2010 DEC 31 Registered Address: 314 15 STREET, WAINWRIGHT ALBERTA, T9W 1J2. No: 2115786234.
894CM WOOD VENTURES LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2015778745.
895COGGLES INVESTMENT GROUP, INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015785492.
896COLCAN RECURSOS INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 300, 840 6 AVE SW, CALGARY ALBERTA, T2P 3E5. No: 2015782838.
897COLER & COLANTONIO, INC. Foreign Corporation Registered 2010 DEC 20 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2115768208.
898COLIN SHANKS DESIGN INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1224 DEER RIVER CIRCLE SE, CALGARY ALBERTA, T2J 6Z9. No: 2015765676.
899COMMONCENTS CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4733 60 STREET, RED DEER ALBERTA, T4N 2N8. No: 2015771914.
900COMPLETE APPLIANCE PROTECTION, INC. Foreign Corporation Registered 2010 DEC 29 Registered Address: 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2115767861.
901COMPLETE SHIPPING SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 14B SPRINGWOOD BUSINESS CENTRE, 363 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4W7. No: 2015760636.
902CONDOPRO MANAGEMENT SOLUTIONS ASSOCIATION Alberta Society Incorporated 2010 DEC 15 Registered Address: 44-49 COLWILL BLVD., SHERWOOD PARK ALBERTA, T8A 6C3. No: 5015763377.
903CONSTANCE CREATIONS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2107, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2015771146.
904CONSUMER REPORT HOME INSPECTION COMPANY INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 51 SUNHURST COURT S.E., CALGARY ALBERTA, T2X 1Y3. No: 2015765387.
905CONTINUUM HEALTH CARE (ALBERTA) LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2015775360.
906CONTRACTOR JUDGE INC. Foreign Corporation Registered 2010 DEC 22 Registered Address: 6628 LAW DR SW, CALGARY ALBERTA, T3E 6A1. No: 2115774321.
907CONVERGENCE SOFTWARE INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 1431- 28 STREET SW, CALGARY ALBERTA, T3C 1L8. No: 2015787621.
908CONVERGING POWERS INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2224 2 AVE NW, CALGARY ALBERTA, T2N 0G9. No: 2015764463.
909COPITHORNE GROUP INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015770221.
910COPSTONE INVESTMENTS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 6005 - 11 STREET S.E., CALGARY ALBERTA, T2H 2Z3. No: 2015770510.
911CORNEL'S WORLD INCORPORATED Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 67 EVANSFORD ROAD NW, CALGARY ALBERTA, T3P 1G8. No: 2015788470.
912CORNERSTONE GP 2010 LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015772466.
913CORNERSTONE GV 2010 LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015772409.
914CORNERSTONE PX1 2010 LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015772151.
915CORNERSTONE PX2 2010 LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015772235.
916CORNERSTONE PX3 2010 LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015772326.
917COUNTERSTEER PROJECTS INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2 GLAMIS GARDENS SW, CALGARY ALBERTA, T3C 6S4. No: 2015778034.
918COWAN PROJECTS LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 82 STRADWICK RISE SW, CALGARY ALBERTA, T3H 1J7. No: 2015766104.
919CP BLACKBURN CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2015764216.
920CREATE YOUR OWN HAPPINESS LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 11005-65 AVE, GRANDE PRAIRIE ALBERTA, T8W 0B4. No: 2015784339.
921CRESCENT HILL FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 600, 220-4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015772722.
922CROW BUTTE CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 220 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 2H5. No: 2015783265.
923CRUX INDUSTRIES CORP. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2015774215.
924CSAL FORENSIC CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1 OVATION CLOSE, ST. ALBERT ALBERTA, T8N 7H3. No: 2015766344.
925CV POWER CONTROLS LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: NE8-71-6-W6 LOT 3 BLK 2 No: 2015782713.
926CYPRESS HOME IMPROVEMENTS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2015768852.
927D & C MAHE FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 22 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E4. No: 2015773266.
928D.L. DRIEDGER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 24 Registered Address: #2800 - 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 2015778760.
929DAILED IN MOTORSPORTS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SW 31 72 8 W6 No: 2015775642.
930DALE BROWN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2010 DEC 16 Registered Address: C/O 900, 833 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3T5. No: 2015763697.
931DANIELA STEYN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 30 Registered Address: 1004, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2015785062.
932DARCY W. KOSHMAN PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2010 DEC 22 Registered Address: 51504 RANGE ROAD 224, SHERWOOD PARK ALBERTA, T8H 1G5. No: 2015774009.
933DARN MACHINES LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: SE-13-74-19-W5 No: 2015764703.
934DATAVISE CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 806-6707 ELBOW DR SW, CALGARY ALBERTA, T2V 0E5. No: 2015769579.
935DAVPO ENTERPRISES INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 330 BLACKBURN DRIVE EAST SW, EDMONTON ALBERTA, T6W 1B4. No: 2015771922.
936DAYSTAR DAIRY FARM 1999 INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2015755479.
937DCN CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 59 SUNTREE PROM, LEDUC ALBERTA, T9E 8R8. No: 2015768654.
938DEADWOOD RESOURCES LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 204, 3716 - 61 AVENUE S.E., CALGARY ALBERTA, T2C 1Z4. No: 2015762855.
939DEAF ACTION INTERNATIONAL Non-Profit Private Company Incorporated 2010 NOV 29 Registered Address: 1032, EVERRIDGE DR SW, CALGARY ALBERTA, T2Y 4X3. No: 5115764473.
940DELANEY ROOFING CORP. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1704 - 65 ST NE, CALGARY ALBERTA, T1Y 1N6. No: 2015772334.
941DELL'S MARKETING INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 45-53420 RANGE ROAD 280, SPRUCE GROVE ALBERTA, T7X 3V6. No: 2015782952.
942DENADA CONSULTING LIMITED Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 4109 44 STREET, BEAUMONT ALBERTA, T4X 1M6. No: 2015758853.
943DESERT JAVELINA INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 305 HIDDEN VALLEY PL NW, CALGARY ALBERTA, T3A 5L7. No: 2015776038.
944DEVONIAN REEFS CONSULTANTS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 171 TARAVISTA ST NE, CALGARY ALBERTA, T3J 4S3. No: 2015775261.
945DIESEL PAINTING LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 13834 RAVINE DRIVE, EDMONTON ALBERTA, T5N 3M1. No: 2015774330.
946DIGNI DESIGN INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 2000, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2015780709.
947DIXON CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 8801 107 AVE, GRANDE PRAIRIE ALBERTA, T8X 1L6. No: 2015774264.
948DK2 MANAGEMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 215 DEER SIDE PLACE S.E., CALGARY ALBERTA, T2J 5L6. No: 2015765940.
949DOROTHY KUSMIREK PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 JAN 01 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015759950.
950DRADIS TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 18840 - 51 AVENUE, EDMONTON ALBERTA, T6M 2L1. No: 2015774561.
951DRAINWORKS EXPERT PLUMBERS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 115 LYNX RIDGE ROAD NW, CALGARY ALBERTA, T3L 2M4. No: 2015773472.
952DREW LIVINGSTON CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #5 , 201 GRAND BLVD., COCHRANE ALBERTA, T4C 2G4. No: 2015784859.
953DSA COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 139 SCENIC ACRES DRIVE N.W., CALGARY ALBERTA, T3L 1H3. No: 2015767102.
954DTM TRAVEL SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2015763465.
955DUCKTOES COMPUTER SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 902 CENTRE ST NE, CALGARY ALBERTA, T2E 2P7. No: 2015781178.
956DUKE PROJECTS HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2015773092.
957DUMBARTON SQUARE HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2015778687.
958DUNDEE SECURITIES LTD./VALEURS MOBILIERES DUNDEE LTEE Other Prov/Territory Corps Registered 2010 DEC 24 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2115778694.
959DURACON CONSULTING (2010) INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2015779503.
960DUSTY PHILLIPS CODE CRAFTSMAN LIMITED Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 38 - 298 SOMERSET WAY SE, MEDICINE HAT ALBERTA, T1B 0E9. No: 2015784297.
961E. O'NEILL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 20 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2015769843.
962EAGLE'S SHADOW SOCIETY Alberta Society Incorporated 2010 DEC 21 Registered Address: P.O. BOX 11476, M.P.O., EDMONTON ALBERTA, T5J 3K6. No: 5015776734.
963EAGLEWATCHER TRAINING, DESIGN & DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 61 DONNELY TERRACE, SHERWOOD PARK ALBERTA, T8H 2B3. No: 2015782820.
964EARTH N WATER SUPPLY MGMT INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 220, 3505 - 32 STREET NE, CALGARY ALBERTA, T1Y 5Y9. No: 2015769058.
965EAT HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015787753.
966EAVES TO PEAKS ROOFING INC. Named Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 5028 51 AVE., BRUDERHEIM ALBERTA, T0B 0S0. No: 2015767599.
967EBONY CUSTOM HOMES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 104, 221 FIRST STREET SW, AIRDRIE ALBERTA, T4B 3L8. No: 2015769934.
968EBUCHI CONSULTANTS LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11 - 2501, 41 AVENUE, ATHABASCA ALBERTA, T9S 1V7. No: 2015776681.
969EDEL FARMS LTD. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: #104, 331 - 3 AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015783877.
970EDIPHYS PUBLICATIONS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 2208 19TH STREET SW, CALGARY ALBERTA, T2T 4W9. No: 2015774991.
971EDMONTON DRAIN-PRO PLUMBING SERVICE INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 115 LYNX RIDGE ROAD NW, CALGARY ALBERTA, T3L 2M4. No: 2015773498.
972EDMONTON DRAINWORKS EXPERT PLUMBERS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 115 LYNX RIDGE ROAD NW, CALGARY ALBERTA, T3L 2M4. No: 2015773464.
973EDMONTON WINTER LIGHT SOCIETY Alberta Society Incorporated 2010 DEC 29 Registered Address: 9654 JASPER AVE., EDMONTON ALBERTA, T5H 3V5. No: 5015783532.
974EDYBLE INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 206, 1001 6 AVENUE, CANMORE ALBERTA, T1W 3L8. No: 2015767292.
975EGBA COMMUNITY CLUB OF CALGARY Alberta Society Incorporated 2010 DEC 17 Registered Address: 165 SADDLELAND CRES. NE, CALGARY ALBERTA, T3J 5K4. No: 5015765091.
976EL COPITHORNE INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015770395.
977ELAINE L. LENZ PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 JAN 01 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015749415.
978ELECTRON CONTROLS LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 46 PINNACLE CRESENT, GRANDE PRAIRIE ALBERTA, T8W 2P6. No: 2015778869.
979ELITE ASPHALT PAVING INC. Foreign Corporation Registered 2010 DEC 28 Registered Address: #154 - 17008 - 90 AVENUE NW, EDMONTON ALBERTA, T5T 1L6. No: 2115771707.
980ENBRIDGE US HOLDINGS INC. Federal Corporation Registered 2010 DEC 29 Registered Address: 3000, 425 - 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2115783124.
981ENERGIZED PROJECTS LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 130 COVEPARK ROAD N.E., CALGARY ALBERTA, T3K 6B9. No: 2015784222.
982ENERGY ADR INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 8 20 01 W5TH No: 2015764760.
983ENGLISH CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 14 WESTMOUNT WAY, OKOTOKS ALBERTA, T1S2L3. No: 2015785534.
984ENTHRALL HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015787233.
985ENVIRODAM GLOBAL CORP. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 242, 1500 - 14 STREET SW, CALGARY ALBERTA, T3C 1C9. No: 2015782234.
986ENVIRODAM PATENT CORP. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 242, 1500 - 15 AVE SW, CALGARY ALBERTA, T3C 1C9. No: 2015782325.
987ENVIROTECK LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 43 DRAKE LANDING RIDGE, OKOTOKS ALBERTA, T1S0C2. No: 2015785427.
988ENVOGUE CABINETRY INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #200, 10339 124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 2015764414.
989ERIC C. BAKER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 20 Registered Address: 117 - 5TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T7. No: 2015757350.
990ESPRIT DE CORPS COMMUNICATIONS INTERNATIONAL ULC Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015781194.
991ETHERIC INDUSTRIES LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: #305, 29 SPRUCE AVENUE, SHERWOOD PARK ALBERTA, T8A 2B7. No: 2015769355.
992EURO PACIFIC CANADA INC. Federal Corporation Registered 2010 DEC 20 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2115767820.
993EURO PACIFIC WEALTH PRESERVATION INC. Federal Corporation Registered 2010 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2115774065.
994EVERWORLD ENVIRONMENT INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 200, 10708 97 ST NW, EDMONTON ALBERTA, T5H 2L8. No: 2015775899.
995EXTERNAL CELL LANDSCAPE CONSTRUCTION INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 321 AMBLESIDE LINK SW, EDMONTON ALBERTA, T6W 0G2. No: 2015786573.
996EZ ASSEMBLY INC. Federal Corporation Registered 2010 DEC 20 Registered Address: SUITE 203, 312 3RD AVE NE, CALGARY ALBERTA, T2E 0H4. No: 2115768984.
997F M A CLEANING CORPORATION Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: SUITE 12 - 10617 - 106 STREET NW, EDMONTON ALBERTA, T5H 2X7. No: 2015782994.
998FADEY CONSTRUCTION INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 55193 PRO TEMPLE NW, CALGARY ALBERTA, T1Y 6R6. No: 2015777374.
999FALUN OILFIELD CONSULTANT LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: SW 33 45 27 W4 No: 2015762731.
1000FAMILY INJERA BAKERY LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 8612 - 118 AVENUE NW, EDMONTON ALBERTA, T5B 0S8. No: 2015781350.
1001FARHANG CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 79 TUSCARORA CRES NW, CALGARY ALBERTA, T3L 2G3. No: 2015777671.
1002FARMLINE CONTRACTING INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SE 5 51 23 4, L5 B1 P 0620813 No: 2015773977.
1003FARWA CONSULTANTS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 4116 33 ST NW, EDMONTON ALBERTA, T6T 1L6. No: 2015773985.
1004FATBOY FARMS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2015771062.
1005FIBERGLASS WINDOW INNOVATIONS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4240 - 118 AVENUE S.E., CALGARY ALBERTA, T2Z 4A4. No: 2015770692.
1006FIDELITY FIICC LTD. Named Alberta Corporation Continued In 2010 DEC 20 Registered Address: #1100, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2015769918.
1007FINANSYST CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2015774140.
1008FINANSYST HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2015774306.
1009FIRST CLASS TOURS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 107 EDCATH PL NW, CALGARY ALBERTA, T3A 3Z9. No: 2015775311.
1010FLAVOURS 'N ALL LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 27 1901 VARSITY ESTATES DR NW, CALGARY ALBERTA, T3B 4T7. No: 2015776079.
1011FLEMMER REAL ESTATE LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 305, 30 CRYSTALRIDGE DRIVE, OKOTOKS ALBERTA, T1S 2C3. No: 2015785880.
1012FLEXX CONTROLS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 132 HUISMAN CRESCENT, HINTON ALBERTA, T7V 1H5. No: 2015769629.
1013FLOWTECH INSTRUMENTS INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 3414 21A ST NW, EDMONTON ALBERTA, T6T 0B3. No: 2015773209.
1014FOOTSTEPS ART AND MUSIC FOUNDATION Alberta Society Incorporated 2010 DEC 14 Registered Address: #215-45 INGLEWOOD DRIVE, ST. ALBERT ALBERTA, T8N 0B6. No: 5015763195.
1015FORBREEN CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1412 22 AVENUE NW, CALGARY ALBERTA, T2M 1P8. No: 2015773191.
1016FOSSIL APPLICATIONS CORPORATION Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 240 CANTERBURY COURT S.W., CALGARY ALBERTA, T2W 6C3. No: 2015771393.
1017FOSSIL CONSTRUCTION CORPORATION Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 240 CANTERBURY COURT S.W., CALGARY ALBERTA, T2W 6C3. No: 2015771344.
1018FOSSIL ENGINEERING CORPORATION Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 240 CANTERBURY COURT S.W., CALGARY ALBERTA, T2W 6C3. No: 2015765031.
1019FOSSIL FABRICATORS CORPORATION Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 240 CANTERBURY COURT S.W., CALGARY ALBERTA, T2W 6C3. No: 2015771443.
1020FOUNTAIN HEAD REALTY LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: C/O SUITE 303, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2015764877.
1021FOWW ENERGY LTD. Other Prov/Territory Corps Registered 2010 DEC 31 Registered Address: 1403 - 2ND STREET S. W., CALGARY ALBERTA, T2R 0W7. No: 2115784577.
1022FRATERNAL ORDER OF EAGLES LADIES AUXILIARY #3475 Alberta Society Incorporated 2010 DEC 15 Registered Address: #7 11 STREET NE, CALGARY ALBERTA, T2E 4Z2. No: 5015775801.
1023FRENCH WINES AND CHEESES INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 11420 161 AVENUE, EDMONTON ALBERTA, T5X 2L1. No: 2015772458.
1024FRESH & SMOKED CORPORATION Foreign Corporation Registered 2010 DEC 21 Registered Address: 51 PRESTWICK BAY SE, CALGARY ALBERTA, T2Z 4S4. No: 2115771517.
1025FRESH REAL ESTATE LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2218 27 STREET S.W., CALGARY ALBERTA, T3E 2G1. No: 2015777622.
1026FRIENDS OF KATERI SOCIETY Alberta Society Incorporated 2010 DEC 03 Registered Address: 7906-MISSION HEIGHTS DRIVE, GRANDE PRAIRIE ALBERTA, T8W 1H3. No: 5015775678.
1027FULL SPECTRUM TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 8319 42A AVE NW, EDMONTON ALBERTA, T6K 1C7. No: 2015779958.
1028G. OBERG PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 JAN 01 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015786672.
1029GAIA REMEDIES, INC. Foreign Corporation Registered 2010 DEC 22 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2115774974.
1030GAL YAMIN MARKETING LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 9551 OAKLAND WAY SW, CALGARY ALBERTA, T2V 4H9. No: 2015763382.
1031GATEWAY MECHANICAL SERVICES INC. Federal Corporation Registered 2010 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2115769693.
1032GENERAL MORTGAGE SOLUTIONS CORPORATION Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 11224 BRAESIDE DRIVE SW, CALGARY ALBERTA, T2W 3E4. No: 2015773258.
1033GEOFFREY O. OBERG PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 JAN 01 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015786532.
1034GERMAX CONSULTING CORP. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: SW 1/4 S.20, T.20, R3 WEST OF THE 5TH MERIDIAN No: 2015763036.
1035GET BENT TUBING AND INSTRUMENTATION CORP. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1422 SMITH AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2015765353.
1036GF FLOORING LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 149 ROYAL ELM ROAD NW, CALGARY ALBERTA, T3G 5V6. No: 2015769298.
1037GG TRADING INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 2103 HOPE STREET SW, CALGARY ALBERTA, T2S 2H2. No: 2015782077.
1038GHETTO GALLERY INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1300, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2015776228.
1039GI 2020 OILFIELD SERVICE LTD. Other Prov/Territory Corps Registered 2010 DEC 17 Registered Address: 109 BONAVISTA BAY, LETHBRIDGE ALBERTA, T1J 4P4. No: 2115765659.
1040GILKS CONSTRUCTION INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 148 BRUIN BAY, FORT MCMURRAY ALBERTA, T9K 2R8. No: 2015774553.
1041GILL ADMINISTRATION SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 200, 14310 - 111 AVENUE, EDMONTON ALBERTA, T5M 3Z7. No: 2015769231.
1042GIRARD EXTERIORS INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 4506 49TH AVENUE, STETTLER ALBERTA, T0C 2L2. No: 2015786300.
1043GJOA HAVEN/NINETY NORTH LTD. Named Alberta Corporation Continued In 2010 DEC 29 Registered Address: #110, 6131 - 6TH STREET S.E., CALGARY ALBERTA, T2H 1L9. No: 2015782150.
1044GK HOULE CONTRACTING CORP. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4904 - 49 STREET, ST. PAUL ALBERTA, T0A 3A0. No: 2015770106.
1045GK MARKETING INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 101-7725 108 STREET, EDMONTON ALBERTA, T6E 4L9. No: 2015787746.
1046GLENMORE UNICORN LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 6 9109 19 STREET SW, CALGARY ALBERTA, T2V 1R3. No: 2015785211.
1047GLOBAL VENTURES EXPEDITING LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: SE - 16 - 58 - 27 - W4 / PLAN 0521103 BLOCK 1 LOT 1 No: 2015780378.
1048GLORYTOWN PRODUCTION HOUSE INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 300, 508 - 24TH AVE SW, CALGARY ALBERTA, T2S 0K4. No: 2015759471.
1049GMA MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 712 90 ST SW, EDMONTON ALBERTA, T6X 1B8. No: 2015777838.
1050GOAL OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015772599.
1051GOHN WELDING LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 163 ERIN WOODS DRIVE SE, CALGARY ALBERTA, T2B 2V7. No: 2015771567.
1052GOOD FORTUNE ASIAN CUISINE LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5221 HIGHWAY 12, CORONATION ALBERTA, T0C1C0. No: 2015776145.
1053GOOGLEVIP LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 4 - 819 WILSON WAY, CANMORE ALBERTA, T1W 2Y8. No: 2015787050.
1054GORST HOLDING CORPORATION Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2015765502.
1055GOTCHA COVERED OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2015777986.
1056GOUVA CONSULTANTS LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 4201 - 241 TEMPLEGREEN DRIVE NE, CALGARY ALBERTA, T1Y 5S6. No: 2015765205.
1057GP RENOVATIONS & NEW CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: RR1, DUFFIELD ALBERTA, T0E 0N0. No: 2015788132.
1058GRAFTON ASSET MANAGEMENT INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SUITE 1400, 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015773407.
1059GRANT THORNTON ALGER INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015774900.
1060GRAVITY FREE INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 259 HEATH ROAD, EDMONTON ALBERTA, T6R 1T6. No: 2015712355.
1061GREAT WHITE SMILES INC. Federal Corporation Registered 2010 DEC 21 Registered Address: 50 GLENSIDE DR S.W., CALGARY ALBERTA, T3E 4K5. No: 2115771228.
1062GREATWALL DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 21318 - 61 AVENUE NW, EDMONTON ALBERTA, T6M 0S9. No: 2015774181.
1063GREATWALL VENTURE INVESTMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 21318 - 61 AVENUE NW, EDMONTON ALBERTA, T6M 0S9. No: 2015774124.
1064GREENING THE AVENUE FOUNDATION Alberta Society Incorporated 2010 DEC 21 Registered Address: 202, 10345 WHYTE AVENUE, EDMONTON ALBERTA, T6E 1Z9. No: 5015775736.
1065GREYWOLF RESEARCH INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1014B - 12TH AVENUE SW, CALGARY ALBERTA, T2R 0J6. No: 2015771112.
1066GROUND SWELL HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #201 4712 13 ST NE, CALGARY ALBERTA, T2E 6P1. No: 2015781954.
1067GRUTTER VENTURES LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 67 LAMPARD CRESCENT, RED DEER ALBERTA, T4R 2W7. No: 2015770650.
1068GS KULKA FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2015763853.
1069GSP HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: UNIT 127, 6227 - 2ND STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2015771203.
1070GSRC ENTERPRISES INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 105 FARNELL CLOSE NW, EDMONTON ALBERTA, T6R 2E4. No: 2015776947.
1071GT CONSTRUCTION MANAGEMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2015782457.
1072H & J LEUSINK DAIRY LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 110, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015769835.
1073H & MJ CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 6507 LOMBARDY CRESCENT SW, CALGARY ALBERTA, T3E 5R3. No: 2015783349.
1074H. WRIGLEY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 30 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015785948.
1075H.S. MACCALLUM PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 JAN 01 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2015783893.
1076HAFT DIRECTIONAL CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 401 EDGEBROOK GROVE NW, CALGARY ALBERTA, T3A 5T4. No: 2015764935.
1077HALAKHA-SQUARE BUSINESS SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 239 CITADEL PEAK CIRCLE NW, CALGARY ALBERTA, T3G 4E9. No: 2015784438.
1078HAMILTON HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2015767094.
1079HAMMERHAND GLOBAL CONTRACTING LTD. Federal Corporation Registered 2010 DEC 22 Registered Address: 677 MCALLISTER LOOP SW, EDMONTON ALBERTA, T6W 1M6. No: 2115776169.
1080HANDS HELPING ACROSS NEPAL DEVELOPMENT SOCIETY Alberta Society Incorporated 2010 DEC 16 Registered Address: 15808 - 6TH STREET SE, CALGARY ALBERTA, T2X 1J4. No: 5015765067.
1081HAPPY KITCHEN LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 5017-49 ST, CAMROSE ALBERTA, T4V 1N5. No: 2015763580.
1082HARBORD HOLDINGS LIMITED Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015788025.
1083HARRIMAN PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2010 DEC 20 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015770320.
1084HARV'S JANITORIAL SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 321 6TH AVE SE, MEDICINE HAT ALBERTA, T1A 2S6. No: 2015764513.
1085HASSETT & REID LLP Alberta Limited Liability Partnership Registered 2010 DEC 21 Registered Address: 104, 221 FIRST STREET SW, AIRDRIE ALBERTA, T4B 3L8. No: AL15751779.
1086HAYER HOMES (ALBERTA) LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015768191.
1087HEALING SOLES LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SW-29-42-27-W4 No: 2015774892.
1088HEALTHY DYNAMICS FITNESS CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 43 HAWKCLIFF WAY NW, CALGARY ALBERTA, T3G 2R8. No: 2015771153.
1089HEIDI R. WIEBE CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 16 - 515 18 AVENUE SW, CALGARY ALBERTA, T2S 0C6. No: 2015765411.
1090HELISAFE SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 4633 - 51ST STREET, OLDS ALBERTA, T4H 1E6. No: 2015774488.
1091HERBERT W. GOLDSMITH LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 3341 NEW BRIGHTON GARDENS SE, CALGARY ALBERTA, T2Z 0A2. No: 2015764638.
1092HH CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 133 COVEBROOK PLACE NE, CALGARY ALBERTA, T3K 0K4. No: 2015764927.
1093HIGH TORQUE SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 90 GREYSTONE CRES, SPRUCE GROVE ALBERTA, T7X 0A7. No: 2015780485.
1094HIGH VOLTAGE COURIER INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 100 EVERWILLOW GREEN SW, CALGARY ALBERTA, T2Y 4P1. No: 2015785799.
1095HIGHGATE HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2015783356.
1096HILLYBILLY HOME FRIES INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: PLAN 1494 AC, BLOCK 6, LOT 4 No: 2015763903.
1097HINSON ELECTRIC INC. Federal Corporation Registered 2010 DEC 17 Registered Address: 8609 100 ST, GRANDE PRAIRIE ALBERTA, T8V 2J9. No: 2115766087.
1098HINTON YOUTH ADVISORY COUNCIL Alberta Society Incorporated 2010 DEC 17 Registered Address: 821 SWITZER DRIVE (THE GUILD), HINTON ALBERTA, T7V 1V1. No: 5015769242.
1099HKC HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1701 - 20TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2015768399.
1100HL SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 27 MAHOGANY PT. SE, CALGARY ALBERTA, T3M 0T2. No: 2015780287.
1101HOBBIT WOODWORKING INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2902 58 AVENUE, LLOYDMINSTER ALBERTA, T9V 1X8. No: 2015787415.
1102HOME IMAGE DECORATING AND STAGING INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 15 PALOMINO BLVD, CALGARY ALBERTA, T3Z 1B9. No: 2015785849.
1103HOME SWEET HOME HAIR SALON INCORPORATED Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 95 COVENTRY ROAD NE, CALGARY ALBERTA, T3K 5K4. No: 2015777853.
1104HONEYWELL ALBERTA FINANCE COMPANY LTD. Named Alberta Corporation Continued In 2010 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2015782309.
1105HOPEWELL DEVELOPMENT (HORIZON PARK) GP CORP. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 600, 1122 - 4 STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2015778182.
1106HOSPITALITY DESIGN & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 9327 106A AVENUE, EDMONTON ALBERTA, T5H 0S6. No: 2015781640.
1107HOWARD'S TRUCKING & PILOT CAR SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3-17307 69 AVENUE NW, EDMONTON ALBERTA, T5T 3S5. No: 2015770460.
1108HOYEM INFORMATION TECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: SUITE 101 5917 - 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2015770775.
1109HULLCO CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2015773597.
1110HYAK ENERGY ULC Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2015762798.
1111ILLUSTRATED CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 172 TUSCANY VALLEY DR NW, CALGARY ALBERTA, T3L 2C2. No: 2015766419.
1112IMAGINE HEALTH CENTRES LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 1013 TD TOWER, 10088-102 AVE, EDMONTON ALBERTA, T5J 2Z1. No: 2015778786.
1113INES FERNANDEZ CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 707, 210 - 15 AVE. SE, CALGARY ALBERTA, T2G 0B5. No: 2015769348.
1114INFUSE DIVERSIFIED M.I.C. INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2015713510.
1115INGRAM OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4834 - 50 STREET, OLDS ALBERTA, T4H 1E4. No: 2015773076.
1116INNER-CORE SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 82 MARTINDALE BLVD NE, CALGARY ALBERTA, T3J 3G5. No: 2015780022.
1117INSIGHT MANUFACTURING INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2015771419.
1118INSIGHT RESEARCH REPORTER INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 4904 - 40 AVENUE NW, CALGARY ALBERTA, T3A 0X2. No: 2015771542.
1119INSURANCE GODFATHER INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2015776624.
1120INTELLIGENT WORKSHOP INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 37 TUSCARORA PLACE NW, CALGARY ALBERTA, T3L 2G1. No: 2015786813.
1121INTERNATIONAL CENTRE FOR RESPONSIBLE TOURISM CANADA, INC. Non-Profit Private Company Incorporated 2010 DEC 22 Registered Address: 4B - 11105 UNIVERSITY AVE. NW, EDMONTON ALBERTA, T6G 1Y5. No: 5115783655.
1122INTERNATIONAL CLEANING FACILITIES RED DEER INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: SUITE 3700, 205- 5TH AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2015784875.
1123INTERNATIONAL GEOSPATIAL CONSULT INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 418 RUNDLEHORN CIRCLE N.E., CALGARY ALBERTA, T1Y 5T9. No: 2015779347.
1124INVESTBEST LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 156 DOGWOOD LANE, FORT MCMURRAY ALBERTA, T9K 0G8. No: 2015780246.
1125IRON HORSE CAPITAL MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015785351.
1126IRON HORSE INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015785245.
1127IRON HORSE RESOURCES GP CORPORATION Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015785310.
1128IRONHAND INTERIORS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 6322 37 ST SW, CALGARY ALBERTA, T3E 5M8. No: 2015770379.
1129ISAC SOLUTIONS LTD. Named Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 168 KINLEA LINK NW, CALGARY ALBERTA, T3R 0C2. No: 2015767664.
1130ISLAND APARTMENTS (ALBERTA) LTD. Named Alberta Corporation Continued In 2010 DEC 22 Registered Address: #110, 6131 - 6TH STREET S.E., CALGARY ALBERTA, T2H 1L9. No: 2015774090.
1131ISOSCELES COMMUNICATIONS INC. Other Prov/Territory Corps Registered 2010 DEC 16 Registered Address: BOX 810 12537-21ST AVE, BLAIRMORE ALBERTA, T0K 0E0. No: 2115762599.
1132ITALIAN LEATHER FASHIONS & ACCESSODRIES INCORPORATED Named Alberta Corporation Incorporated 2010 DEC 27 Registered Address: 3804 WHITEHORN DR NE, CALGARY ALBERTA, T1Y 5C4. No: 2015779669.
1133ITECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3-53302 RANGE ROAD ROAD 261, SPRUCE GROVE ALBERTA, T7Y 1A7. No: 2015775428.
1134J & L SOLUTIONS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 127 SANTANA BAY NW, CALGARY ALBERTA, T3K 3N2. No: 2015771682.
1135J. A. THOMPSON PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2010 DEC 16 Registered Address: 955 CANNOCK ROAD S.W., CALGARY ALBERTA, T2W 1M6. No: 2015762616.
1136J. HAYWARD CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 4902 51 ST, MIRROR ALBERTA, T0B 3C0. No: 2015779479.
1137J. LEE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 30 Registered Address: 1600 - 520 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2015784990.
1138J. PACO PAREDES PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 17 Registered Address: P.O. BOX 502, 124 RIVER AVENUE, COCHRANE ALBERTA, T4C 1A7. No: 2015765528.
1139J. W. LEBENHAGEN PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2010 DEC 21 Registered Address: 42 DISCOVERY RIDGE HEIGHTS S.W., CALGARY ALBERTA, T3H 5S9. No: 2015771740.
1140J.H. ENGLISH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 30 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015785419.
1141J.P. CAPER CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 330 INVERNESS PARK SE, CLAGARY ALBERTA, T2Z 3L1. No: 2015766401.
1142J.W.D. CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 1332- 48TH AVENUE NW, CALGARY ALBERTA, T2K 6B8. No: 2015779644.
1143JAHAN SAAEDI CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #54, 120 MAGRATH ROAD NW, EDMONTON ALBERTA, T6R 0C6. No: 2015766054.
1144JAMES FILICE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2010 DEC 22 Registered Address: 9109 STRATHEARN DRIVE NW, EDMONTON ALBERTA, T6C 4C9. No: 2015775055.
1145JARENDA CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2015765783.
1146JAROCK PIPEFITTING LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #214, 5065 - 31 STREET, EDMONTON ALBERTA, T6L 6S5. No: 2015772839.
1147JC WEST CONSTRUCTION & DESIGN LTD. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2015764786.
1148JEAN GAUVIN PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2010 DEC 20 Registered Address: #104, 331-3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2015769884.
1149JEFFREY LEE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 30 Registered Address: 1600 - 520 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2015784412.
1150JENNIFER N. SWAINSON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 23 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015776418.
1151JES SAM LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 5119 - 50TH STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2015772169.
1152JJCE INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 140 CAMDEN COURT, STRATHMORE ALBERTA, T1P 1Y1. No: 2015764158.
1153JNR CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 92 PASADENA GARDENS NE, CALGARY ALBERTA, T1Y 6L8. No: 2015770759.
1154JOHNSON FATOKUN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 22 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2015774413.
1155JONESY'S ELECTRICAL SERVICES INC. Federal Corporation Registered 2010 DEC 30 Registered Address: 165 SIMCOE WAY, FORT MCMURRAY ALBERTA, T9H 3B4. No: 2115784890.
1156JORDAN HALES ENGLISH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 30 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015785328.
1157JRN CONSULTING SERVICSE INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 37307 R6 RD 272 No: 2015783059.
1158JROSS HOSPITALITY RECRUITERS INC. Other Prov/Territory Corps Registered 2010 DEC 17 Registered Address: SUITE 3500, BANKERS HALL EAST, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2115703775.
1159JROSS RETAIL RECRUITERS INC. Other Prov/Territory Corps Registered 2010 DEC 17 Registered Address: SUITE 3500, BANKERS HALL EAST, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2115703809.
1160JUSTE POUR TOI LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 10526 77 STREET, EDMONTON ALBERTA, T6A 3C7. No: 2015772284.
1161K-LYNN HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1910 - 18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 2015775790.
1162K.C. HYMNERS MUSIC MINISTRY SOCIETY Alberta Society Incorporated 2010 DEC 20 Registered Address: #11, 3610, 50AVE, SE, CALGARY ALBERTA, T2B 3N9. No: 5015776452.
1163K.C.L. WELLSITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 110 NEWTON DRIVE, PENHOLD ALBERTA, T0M 1R0. No: 2015779396.
1164K2 KIRANA CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 3007 - 12TH AVENUE SW, CALGARY ALBERTA, T3C 0S5. No: 2015766120.
1165KABAYAN LENDING SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 11109 SACRAMENTO DR SW, CALGARY ALBERTA, T2W 0J5. No: 2015772664.
1166KAEMON EXTERIORS LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 10202 - 102 STREET, LA CRETE ALBERTA, T0H 2H0. No: 2015787795.
1167KAIROS RESOURCES (2011) LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2015774546.
1168KALCO INVESTMENTS LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2015777911.
1169KAM MARKETING INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2528 16A STREET SE, CALGARY ALBERTA, T2G 3T1. No: 2015772201.
1170KARA L. SMYTH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 JAN 01 Registered Address: 3300, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015762780.
1171KARDAN RENOVATIONS INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 41 WEST TERRACE ROAD, COCHRANE ALBERTA, T4C 1S6. No: 2015763432.
1172KAREN A. HAYWARD PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2010 DEC 22 Registered Address: #200, 39 ST. THOMAS ST, ST. ALBERT ALBERTA, T8N 6Z1. No: 2015772276.
1173KARL HAGER LIMB & BRACE (2010) LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015772730.
1174KARVER CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3314 40 STREET SW, CALGARY ALBERTA, T3E 3K2. No: 2015774876.
1175KATIE CLAYTON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 JAN 01 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015772243.
1176KAY CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 51 BEACONSFIELD RISE NW, CALGARY ALBERTA, T3K 1X3. No: 2015782242.
1177KD'S MCMURRAY INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 236 CROWN CREEK LANE, FORT MCMURRAY ALBERTA, T9K 2T9. No: 2015780659.
1178KENNETH R. MCLEOD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 20 Registered Address: #2800 - 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 2015767847.
1179KENSINGTON SHOPPING CENTRE INC. Other Prov/Territory Corps Registered 2010 DEC 20 Registered Address: 4943 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2115706638.
1180KEVIN CHRISTOPHER LEVERE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 21 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015771294.
1181KEVIN J. HARRIS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 22 Registered Address: SUITE 1410, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2015773571.
1182KEVIN MILLER DISTRIBUTION LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 16 MONTJOY AVE., CAMROSE ALBERTA, T4V 2L4. No: 2015760552.
1183KHK CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 12207 42 A AVE NW, EDMONTON ALBERTA, T6J 0X5. No: 2015785765.
1184KIDSPORT SOCIETY OF MEDICINE HAT & REDCLIFF Alberta Society Incorporated 2010 DEC 08 Registered Address: 11759 GROAT ROAD, EDMONTON ALBERTA, T5M 3K6. No: 5015776395.
1185KIDZ PLANET DAYCARE INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #6319, 7331 SOUTH TERWILLEGAR DRIVE, EDMONTON ALBERTA, T6R 0L9. No: 2015777101.
1186KILDONAN PLACE HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015770338.
1187KIM CASTANEDA PARTNERS LTD. Other Prov/Territory Corps Registered 2010 DEC 21 Registered Address: 5306 HOSPITAL AVE, BOYLE ALBERTA, T0A 0M0. No: 2115770717.
1188KIM'S MAGIC CLEAN CORPORATION Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 20 ASPEN HILLS CRT S.W., CALGARY ALBERTA, T3H 0C5. No: 2015784776.
1189KINGS SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: #216 6921 199 ST, EDMONTON ALBERTA, T5T 3X7. No: 2015780089.
1190KIPLING ISLAND AIRWAYS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1600 - 520 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2015776186.
1191KNG MANAGEMENT SOLUTIONS INCORPORATED Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 18 EVANSBROOKE PK NW, CALGARY ALBERTA, T3P 1E4. No: 2015771971.
1192KOLESELAND ENTERPRISE LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 440, 7220 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2015765700.
1193KR INDUSTRIAL DESIGN & CONSULTING INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 719 TUSCANY DRIVE NW, CALGARY ALBERTA, T3L 3A7. No: 2015787472.
1194KROENING ENERGY LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: #200, 9906 102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2015773001.
1195KRONEBUSCH HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 11939 128 ST, EDMONTON ALBERTA, T5L 1C2. No: 2015765809.
1196KUDRO GEOSCIENCES CONSULTANTS INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11112M-50 STREET, EDMONTON ALBERTA, T5W 3B2. No: 2015778158.
1197KULTUR DESIGN INC. Other Prov/Territory Corps Registered 2010 DEC 30 Registered Address: 201 TUSCANY RIDGE CRES. NW, CALGARY ALBERTA, T3L 3C5. No: 2115785384.
1198KUYA PROPERTIES INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: SE-34-63-2-W4 No: 2015788462.
1199L & L ARNDT FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2015766633.
1200L & L OKEMOW CONFECTIONARY LTD Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: SE-5-89-4-5 No: 2015772441.
1201L-C PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 46 EVERRIDGE GARDENS S.W., CALGARY ALBERTA, T2Y 0H1. No: 2015770973.
1202LA FAMILIA WORLDWIDE ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2020 BRENNAN CRESCENT, EDMONTON ALBERTA, T5T 6M3. No: 2015788496.
1203LA PROJECT SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 366 CANYON BLVD. WEST, LETHBRIDGE ALBERTA, T1K 6V2. No: 2015780162.
1204LAHORE SWEETS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 101 - 4851 WESTWINDS DR NE, CALGARY ALBERTA, T3J 3J8. No: 2015770486.
1205LAKE HOUSE HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 811 PARKWOOD DRIVE SE, CALGARY ALBERTA, T2J 3W6. No: 2015781244.
1206LANIGAN FOUR HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 5519 - 53 STREET SE, CALGARY ALBERTA, T2C 4V1. No: 2015777564.
1207LAODAS-WAY HEALING LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: NE-21-046-07-W5M No: 2015781525.
1208LAST SHOT CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: BLOCK 3, LOT 19, PLAN 6887CE No: 2015730803.
1209LATIN ART GALLERY LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 16712 113 STREET, EDMONTON ALBERTA, T5X 0A8. No: 2015787118.
1210LC PRAIRIE FARM LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2015781632.
1211LEAH ADAIR CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 807 CRESCENT BOULEVARD S.W., CALGARY ALBERTA, T2S 1L3. No: 2015781806.
1212LEARPOST CORPORATION Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015775725.
1213LEEN ENTERPRISE LTD. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 4124 20 AVE NW, EDMONTON ALBERTA, T6L 6L3. No: 2015788488.
1214LEFROY CONSTRUCTION INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #102, 811 MANNING ROAD NE, CALGARY ALBERTA, T2E 7L4. No: 2015764349.
1215LEHACI PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2010 DEC 22 Registered Address: #306, 10160 - 116 STREET, EDMONTON ALBERTA, T5K 1V9. No: 2015774736.
1216LEIFLYNN MUND PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 28 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015779792.
1217LEXINGTON REAL ESTATE HOLDINGS LTD. Federal Corporation Registered 2010 DEC 16 Registered Address: 1200, 425 - 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2115763290.
1218LFM SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 62 CITADEL PT. NW, CALGARY ALBERTA, T3G 5L2. No: 2015777432.
1219LIFETREE REGISTERED CAPITAL INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 605, 2303 - 4 STREET SW, CALGARY ALBERTA, T2S 2S7. No: 2015774421.
1220LIFETREE REGISTERED EQUITIES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 605, 2303 - 4 STREET SW, CALGARY ALBERTA, T2S 2S7. No: 2015774447.
1221LIFETREE REGISTERED ONTARIO INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 605, 2303 - 4 STREET SW, CALGARY ALBERTA, T2S 2S7. No: 2015774504.
1222LIL' MONKEY MEDIA INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 348 - 14TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. No: 2015781079.
1223LIMO IN EDMONTON LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2004 KRAMER WAY NW, EDMONTON ALBERTA, T6L 7B1. No: 2015763929.
1224LINDA PARKER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 21 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2015770841.
1225LINDERCELLA'S CARE LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 27 ALGONQUIN PL W, LETHBRIDGE ALBERTA, T1K 5H2. No: 2015785443.
1226LITTLE ENGLAND INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 15 GLENBROOK CRES, COCHRANE ALBERTA, T4C 1E7. No: 2015786987.
1227LJS SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 402 POINT MCKAY GARDENS NW, CALGARY ALBERTA, T3B 4V8. No: 2015781855.
1228LKA GROUP LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1741 - 26 STREET SW, CALGARY ALBERTA, T3C 1K7. No: 2015772862.
1229LLB ELECTRIC LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: NE-9-43-25 W4 No: 2015778455.
1230LLOYDMINSTER ECONOMIC DEVELOPMENT CORPORATION Other Prov/Territory Corps Registered 2010 DEC 21 Registered Address: 5009 - 47 STREET, BOX 20 (20430-1MDW), LLOYDMINSTER ALBERTA, T9V 0E8. No: 2115771582.
1231LLOYDMINSTER FAMILY PHYSICIANS NPC Non-Profit Private Company Incorporated 2010 DEC 08 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 5115766569.
1232LOCKFORD PHARMACY LTD. Other Prov/Territory Corps Registered 2010 DEC 22 Registered Address: 42 WHITLOW CRESCENT NE, CALGARY ALBERTA, T1Y 6L3. No: 2115775179.
1233LOTUS LAND 1 INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015787951.
1234LOTUS LAND 2 INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015787985.
1235LOWPRICE ACCOUNTING LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 17 3RD STREET NW, GLENDON ALBERTA, T0A 1P0. No: 2015776996.
1236LOYAL TRUST CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #322-9620 174 ST NW, EDMONTON ALBERTA, T5T 6B9. No: 2015763671.
1237LTL CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: APT 107, 128 CENTRE AVE, COCHRANE ALBERTA, T4C 2K5. No: 2015780147.
1238M & A FOOD INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 50 MASSON POINTE, BEAUMONT ALBERTA, T4X 1S9. No: 2015767946.
1239M & D SHEELER INVESTMENTS LTD. Federal Corporation Registered 2010 DEC 22 Registered Address: 650 SOUTH RAILWAY AVE. E., STE. 100, DRUMHELLER ALBERTA, T0J 0Y0. No: 2115774164.
1240M INTERIOR CONTRACTING INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 26 CRANWELL COMMON SE, CALGARY ALBERTA, T3M 0J4. No: 2015786292.
1241M. D. BOARDMAN BUSINESS INTELLIGENCE INC. Federal Corporation Registered 2010 DEC 20 Registered Address: 4037 42 ST NW, CALGARY ALBERTA, T3A 2M9. No: 2115770493.
1242M.D. HARDWOOD FLOORING LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2540 17 AVE SW, CALGARY ALBERTA, T3E 7G9. No: 2015772797.
1243MACHILL CONSULTING CORPORATION Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 205, 707 10 AVENUE S.W., CALGARY ALBERTA, T2R 0B3. No: 2015776921.
1244MACKINSON PROPERTIES TIER II LIMITED Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5108A - 47 STREET, LEDUC ALBERTA, T9E 6Y9. No: 2015774868.
1245MADERA WOODWORK CORP. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 4623 MONTANA DR NW, CALGARY ALBERTA, T3B 1E9. No: 2015778653.
1246MAGGIE M. O’SHAUGHNESSY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 16 Registered Address: 426 - 9TH STREET N.E., CALGARY ALBERTA, T2E 4K3. No: 2015763960.
1247MAGRATH AND DISTRICT CHAMBER OF COMMERCE SOCIETY Alberta Society Incorporated 2010 DEC 15 Registered Address: BOX 578, MAGRATH ALBERTA, T0K 1J0. No: 5015762999.
1248MAPLE CHEF INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015786003.
1249MAPLEVIEW HOMES LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 137 SADDLECREST CRES NE, CALGARY ALBERTA, T3J 0C5. No: 2015780337.
1250MARA'S CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 13507 74 STREET, EDMONTON ALBERTA, T5C 0X4. No: 2015775584.
1251MARCINKOR TRADING LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 10353 149 ST, EDMONTON ALBERTA, T5P 1L4. No: 2015785377.
1252MARIDON AG. LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: #200, 39 ST. THOMAS ST, ST. ALBERT ALBERTA, T8N 6Z1. No: 2015767144.
1253MARKS WORKS INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 447 CIMARRON BLVD., OKOTOKS ALBERTA, T1S 0H7. No: 2015787506.
1254MARTYSHUK HOUSING LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2015784685.
1255MARY NOSEWORTHY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 22 Registered Address: C/O #106, 1144- 29TH AVENUE NE, CALGARY ALBERTA, T2E 7P1. No: 2015775659.
1256MARZARA VENTURES LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 160 SADDLEHORN CRESCENT NE, CALGARY ALBERTA, T3J 4M2. No: 2015764976.
1257MASH TUN HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 5519 - 53 STREET SE, CALGARY ALBERTA, T2C 4V1. No: 2015777531.
1258MASTER OIL TOOLS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 106, 428 - 2 STREET WEST, BROOKS ALBERTA, T1R 0E9. No: 2015775444.
1259MATEJKA RESOURCES CORP. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2015769173.
1260MATHIEU CHENARD SURVEYING LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 4714 - 1ST STREET SW, CALGARY ALBERTA, T2G 0A2. No: 2015751791.
1261MATRA SEED FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 83 SCENIC COVE PLACE NW, CALGARY ALBERTA, T3L 1M6. No: 2015777978.
1262MATURE ANGELS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1009 3 AVE S, LETHBRIDGE ALBERTA, T1J 0J3. No: 2015769546.
1263MAXBIOCHEM INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 9172 SCURFIELD DR NW, CALGARY ALBERTA, T3L 1Z5. No: 2015762848.
1264MBK FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 4914 - 50 STREET, VEGREVILLE ALBERTA, T9C 1R7. No: 2015782663.
1265MCKENZIE SALES 2010 LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: N 1/2 OF NW-20-52-2-W5TH No: 2015776061.
1266MDS GALVANIC LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 110 GROSVENOR BLVD, ST. ALBERT ALBERTA, T8N 0Y3. No: 2015778703.
1267MEDIA HOUSE CAPITAL (CANADA) CORP. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 2800, 715 - 5 AVENUE S,W,, CALGARY ALBERTA, T2P 2X6. No: 2015775550.
1268MEDICARE SOLUTIONS LIMITED Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 203 - 9252 34 AVE NW, EDMONTON ALBERTA, T6E 5P2. No: 2015773126.
1269MEGHNA PETROLEUM LIMITED Named Alberta Corporation Incorporated 2010 DEC 27 Registered Address: 124 TARALEA GARDENS NE, CALGARY ALBERTA, T3J 4W5. No: 2015779594.
1270MEKLIT WHOLISTIC INTERNATIONAL MINISTRY OF EDMONTON Religious Society Incorporated 2010 DEC 22 Registered Address: #5 - 10824 MCQUEEN RD., EDMONTON ALBERTA, T5M 3L4. No: 5415776383.
1271MENNO SIEMENS FARMS INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 5016-52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2015766096.
1272MENTOR EQUITIES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1900, 520 - 3RD AVENUE, S.W., CALGARY ALBERTA, T2P 0R3. No: 2015775204.
1273MERCENARY WALL SYSTEMS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 202-636 KING STREET, SPRUCE GROVE ALBERTA, T7X 4K5. No: 2015766997.
1274MERIT WORLD PUBLISHER INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 11215 JASPER AVENUE SUITE #80, EDMONTON ALBERTA, T5K 0L5. No: 2015766872.
1275MHEALTH CAPITAL CORP. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: SUITE 1710, 801 - 6TH AVENUE S. W., CALGARY ALBERTA, T2P 3W2. No: 2015781160.
1276MIAN CONSULTANTS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 200 EDGEPARK BLVD NW, CALGARY ALBERTA, T3A 4B9. No: 2015769306.
1277MICHAEL J. MISKIW PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2010 DEC 20 Registered Address: 1915 - 32 AVENUE NW, EDMONTON ALBERTA, T6T 0H3. No: 2015770288.
1278MICHAEL NANOOCH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 20 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2015765403.
1279MICHAEL YUN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2010 DEC 31 Registered Address: 300, 255 - 17 AVENUE SW, CALGARY ALBERTA, T2S 2T8. No: 2015788165.
1280MICHELLE THAL PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2011 JAN 01 Registered Address: 3000, 700- 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015749563.
1281MIKE & MARTY CO. LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 12016 - 19 AVENUE, EDMONTON ALBERTA, T6W 1W5. No: 2015782119.
1282MILESTONE CHRISTIAN CHURCH KENSINGTON Religious Society Incorporated 2010 DEC 20 Registered Address: 13508 - 125 ST., EDMONTON ALBERTA, T5L 0V7. No: 5415769396.
1283MIRACLE PAINTING INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 133 COUNTRY VILLAGE CAPE NE, CALGARY ALBERTA, T3K 5K2. No: 2015767326.
1284MISSION CRITICAL INFORMATION SYSTEMS INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 116 BAIE MASSON, BEAUMONT ALBERTA, T4X 0A2. No: 2015779826.
1285MK DEEGAN INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 114 MT KIDD GARDENS SE, CALGARY ALBERTA, T2Z 2Z5. No: 2015764737.
1286MKGOC BUSINESS CENTRE INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 10567 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2015771963.
1287ML-GEORG21 CONSULTANTS LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 1904 45 ST SW, CALGARY ALBERTA, T3E 3S7. No: 2015786557.
1288MLR PROPERTIES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 539 - 23 AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2015774751.
1289MLR SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 539 - 23 AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2015774652.
1290MO'S PIZZA AND DONAIR #4 LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: SUITE 400, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2015786151.
1291MOBILE TODAY LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 6412 ELBOW DR SW, CALGARY ALBERTA, T2V 1J5. No: 2015781939.
1292MONKEYFINGER DESIGN INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 54 THOMAS STREET, LANGDON ALBERTA, T0J 1X2. No: 2015775758.
1293MONT INDUSTRIES INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2302, 11020-53 AVENUE, EDMONTON ALBERTA, T6H 0S4. No: 2015778539.
1294MONUMENT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 7 KILDEER COURT, ST. ALBERT ALBERTA, T8N 6V3. No: 2015782697.
1295MORLEY'S OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #2800 - 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 2015769827.
1296MORPHEUS BASKETBALL INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 805, 1335 - 12 AVE SW, CALGARY ALBERTA, T3C 3P7. No: 2015769801.
1297MORTGAGE CENTRAL (ALBERTA) LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2015762988.
1298MR. CLEANER 777 INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 13062 162A AVENUE, EDMONTON ALBERTA, T6V 1W1. No: 2015788009.
1299MSRP HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015782028.
1300MT PETROCONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 51 TUSCANY HILL NW, CALGARY ALBERTA, T3L 2T4. No: 2015773845.
1301MVP OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 200, 207 - 4 ST. NE, CALGARY ALBERTA, T2E 3S1. No: 2015765379.
1302MZE WINDOWS & DOORS INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 4404 - 39 STREET NW, CALGARY ALBERTA, T3A 0M5. No: 2015788637.
1303N OVER 7 FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 2117 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2015764554.
1304N'KOME FINANCIAL SERVICES INCORPORATED Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 116 CRANRIDGE CRES SE, CALGARY ALBERTA, T3M 0J3. No: 2015767060.
1305NAMAO FLYING CLUB Federal Corporation Registered 2010 DEC 20 Registered Address: 87 OAK VISTA DRIVE, ST. ALBERT ALBERTA, T8N 3K4. No: 5315739986.
1306NANOBIC INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 450 SIENNA HEIGHTS HILL S.W., CALGARY ALBERTA, T3H 3T3. No: 2015772003.
1307NATIONAL CAPTIONING CANADA INC. Named Alberta Corporation Continued In 2010 DEC 30 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2015783547.
1308NATIONAL PKP INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 8333 SHASKE CR. NW, EDMONTON ALBERTA, T6R 0B4. No: 2015764364.
1309NATURAL FOREST DEVELOPMENTS CORP. Named Alberta Corporation Continued In 2010 DEC 20 Registered Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2015758275.
1310NAUGLER'S DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 7626 FARRELL ROAD SE, CALGARY ALBERTA, T2H 0T8. No: 2015766252.
1311NAVATIS CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2015769652.
1312NCO IT SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 501 DISCOVERY RIDGE BLVD S.W., CALGARY ALBERTA, T3H 5X6. No: 2015786524.
1313NEEPSI ENTERPRISES INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: SE-12-86-8-4 , LOT 204, GREGOIRE LAKE INDIAN RESERVE #176 No: 2015764299.
1314NEMESI SYSTEMS INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: RANGE ROAD 6-1, 361077A, CAROLINE ALBERTA, T4T 1A6. No: 2015788199.
1315NETGAINS MARKETING CORP. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 78 TUSCANY VISTA RD, CALGARY ALBERTA, T3L 3B3. No: 2015787886.
1316NEVESTA HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2312 SANDHURST AVE SW, CALGARY ALBERTA, T3C 2M6. No: 2015768514.
1317NEW AGE COMPRESSION LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #3407, 115 MAIN STREET, SPRUCE GROVE ALBERTA, T7X 3A7. No: 2015763275.
1318NEW AMERICA ENERGY CORP. Foreign Corporation Registered 2010 DEC 17 Registered Address: 5614E BURBANK ROAD S.E., CALGARY ALBERTA, T2H 1Z4. No: 2115766236.
1319NEW OMEGA CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 1013 TD TOWER, 10088-102 AVE, EDMONTON ALBERTA, T5J 2Z1. No: 2015778844.
1320NEW RESIDENTS ASSISTANCE FOUNDATION OF ALBERTA Alberta Society Incorporated 2010 DEC 21 Registered Address: #201, 11845 - 89 STREET NW, EDMONTON ALBERTA, T5B 3V6. No: 5015772105.
1321NEW WORLD CAPITAL LTD. Federal Corporation Registered 2010 DEC 31 Registered Address: 1600 - 520 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2115787844.
1322NEWFORM CONCRETE SUPPLIES LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 409, 23248 TWP ROAD 522, SHERWOOD PARK ALBERTA, T8B 1H5. No: 2015770635.
1323NEWMAN PROMOTIONS AND CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 106 HEMLOCK CRES. SW, CALGARY ALBERTA, T3C 2Z1. No: 2015770999.
1324NINETY NORTH HOLDINGS LTD. Named Alberta Corporation Continued In 2010 DEC 29 Registered Address: #110, 6131 - 6TH STREET S.E., CALGARY ALBERTA, T2H 1L9. No: 2015782226.
1325NIZAMI CONSULTANTS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 112 FALSHIRE WAY NE, CALGARY ALBERTA, T3J 2B4. No: 2015769124.
1326NKELLETT CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 444 12 ST NW, CALGARY ALBERTA, T2N 1Y8. No: 2015782143.
1327NORETAS DECOR INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 6436 RUNDLEHORN DR. N.E., CALGARY ALBERTA, T1Y 2B8. No: 2015781897.
1328NORTH HORSE HOLDINGS LTD. Other Prov/Territory Corps Registered 2010 DEC 21 Registered Address: #5 - 201 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B2. No: 2115770741.
1329NORTH VENTURE CORP. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 392 HUNTERS RUN, EDMONTON ALBERTA, T6R 2P1. No: 2015769504.
1330NUMBER 255 HOLDINGS LTD. Other Prov/Territory Corps Registered 2010 DEC 29 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2115717593.
1331O'CONNOR & SONS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 1718 12 AVENUE SW, CALGARY ALBERTA, T3C 0R4. No: 2015778067.
1332OAG TECH SOLUTION CANADA LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 642 HIDDEN VALE PL NW, CALGARY ALBERTA, T3A 5B4. No: 2015775402.
1333OASIS POWERWASH INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 104, 221 FIRST STREET SW, AIRDRIE ALBERTA, T4B 3L8. No: 2015770312.
1334OCEAN SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 3952 52 AVE, RED DEER ALBERTA, T4N 4J7. No: 2015785542.
1335OCEANSPORT ENTERPRISES LTD. Other Prov/Territory Corps Registered 2010 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W.,, CALGARY ALBERTA, T2P 4H2. No: 2115713733.
1336OCSA BUILDERS INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 125 1 AVE E, BOW ISLAND ALBERTA, T0K 0G0. No: 2015778984.
1337OCTANE ENGINEERING LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 25 SILVER DRIVE, BLACKFALDS ALBERTA, T0M 0J0. No: 2015770551.
1338OICU812 LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2015772292.
1339OIL CITY FREIGHT LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 1711 17327 69 AVE NW, EDMONTON ALBERTA, T5T 3S9. No: 2015780535.
1340OIL EXPLORATION INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 211 EVANSFORD CIR NW, CALGARY ALBERTA, T3P 0A8. No: 2015778489.
1341OL'SKOOL OILFIELD HAULING LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2015782960.
1342OLIXO PRODUCTS INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 4226 OGDEN ROAD SE, CALGARY ALBERTA, T2G 4V3. No: 2015785922.
1343OMNIA SOLUTIONS LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 212, 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2015778265.
1344OPEN PLAY PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 53 PRESTWICK AVENUE SE, CALGARY ALBERTA, T2Z 3W7. No: 2015764729.
1345OPTIMAL CONNECTIVITY INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #1208, 1200- 6TH STREET SW, CALGARY ALBERTA, T2R 1H3. No: 2015763614.
1346OPTIMAL RESOURCES INC. Named Alberta Corporation Continued In 2010 DEC 29 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2015781483.
1347ORENDA MANAGEMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2015773068.
1348OSBRIDGE ULC Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015787241.
1349OSCAR'S TRASH SERVICE INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 125 CIMARRON PARK CIRCLE, OKOTOKS ALBERTA, T1S2H5. No: 2015769033.
1350OURWEDISTRY INC. Federal Corporation Registered 2010 DEC 30 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2115783934.
1351OZZY COPTER TECHNICAL CORP. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 154 ROCKYRIDGE POINT, CALGARY ALBERTA, T3G 4R5. No: 2015780717.
1352P & H KING COUNTER TOP LTD. Named Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 9341 - 107 AVENUE, EDMONTON ALBERTA, T5H 0Z4. No: 2015767359.
1353PACIFIC CANADIAN MINING INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 148 SCENIC VIEW CLOSE N.W., CALGARY ALBERTA, T3L 1Z4. No: 2015778935.
1354PACIFIC SAFETECH LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3228 - 24 AVENUE, EDMONTON ALBERTA, T6T 0C9. No: 2015768746.
1355PALCOCHEM SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3, 4900 - 62 STREET, BEAUMONT ALBERTA, T4X 0C6. No: 2015770403.
1356PARK FIVE VENTURES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SUITE A, 5799 - 3 STREET S.E., CALGARY ALBERTA, T2H 1K1. No: 2015775238.
1357PARTNER STAFFING INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 21 ELVEDEN DR S.W., CALGARY ALBERTA, T3H 3X8. No: 2015776244.
1358PATCH POINT GP INC. Other Prov/Territory Corps Registered 2010 DEC 31 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2115784569.
1359PATCH WELDING LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: NE15;80;3;W6 No: 2015775998.
1360PEACE RIVER CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015777598.
1361PEARLS FROM THE PEACE LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 9126 135 AVENUE, PEACE RIVER ALBERTA, T8S 1X4. No: 2015772771.
1362PEGASUS DISPOSAL LTD. Named Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 607 40 ST NE, CALGARY ALBERTA, T2A 6S1. No: 2015767482.
1363PENESIGHT INVESTMENTS, INC. Federal Corporation Registered 2010 DEC 20 Registered Address: 102, 11511 - 27 AVE NW, EDMONTON ALBERTA, T6J 7J8. No: 2115770568.
1364PENNANT PURE YIELD FUND GP INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2015763796.
1365PERATOS CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 57 BOW RIDGE ROAD, COCHRANE ALBERTA, T4C 1T7. No: 2015770163.
1366PETER MELNYK FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2015770965.
1367PETKO VIEW CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 21 EVERSYDE CLOSE SW, CALGARY ALBERTA, T2Y 5A2. No: 2015764265.
1368PETROL FILMS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2015771781.
1369PETROMOBINE INSPECTION SERVICE LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 18923 98 AVE NW, EDMONTON ALBERTA, T5T 5K3. No: 2015788207.
1370PFEIFFER PARTNERS ARCHITECTS, INC. Foreign Corporation Registered 2010 DEC 24 Registered Address: 13322-118 AVENUE NW, EDMONTON ALBERTA, T5L 2L8. No: 2115764900.
1371PIDSADOWSKI FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2015783844.
1372PIERRE R. BOILEAU PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 22 Registered Address: #200, 10339 124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 2015766278.
1373PINE CREEK ROAD CAPITAL MANAGEMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2015771773.
1374PIONEER ELECTRICAL CO. CORP. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 192 SADDLE CREST PL N.E., CALGARY ALBERTA, T3J 5G1. No: 2015778729.
1375PISCES CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 208 SIENNA PARK HE SW, CALGARY ALBERTA, T3H 5K7. No: 2015767615.
1376PLAYFORWARD SPORTS GROUP INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015772748.
1377PLENDERLEITH HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015768258.
1378POMAIKA'I HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2015783976.
1379PORTERSTONE CAFE INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2015766856.
1380POSSAK SCHOOL OF IRISH DANCING, LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 419 - 53RD AVENUE S.W., CALGARY ALBERTA, T2V 0B8. No: 2015781095.
1381POSSIBILITIES IN MOTION FOUNDATION OF CALGARY Alberta Society Incorporated 2010 DEC 23 Registered Address: 902, 215 - 13TH AVE SW, CALGARY ALBERTA, T2R 0V6. No: 5015778235.
1382PRAESTO CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 16, 5616 - 14TH AVENUE SW, CALGARY ALBERTA, T3H 3P9. No: 2015764489.
1383PRAIRIE HERITAGE BEEF PRODUCERS NGC INC. Alberta Cooperative Incorporated 2010 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2215782521.
1384PRECISE FOUNDATIONS INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 104 MARTINVALLEY CRES. N.E., CALGARY ALBERTA, T3J 4L7. No: 2015780006.
1385PREF CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 8107 188 ST NW, EDMONTON ALBERTA, T5T 5B1. No: 2015767086.
1386PRESTIGE CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 91 SUNSET ROAD SW, MEDICINE HAT ALBERTA, T1B 4T3. No: 2015763010.
1387PRESTON OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 8, 3910 - 19TH AVENUE SW, CALGARY ALBERTA, T3E 7E7. No: 2015771120.
1388PRICEWATERHOUSECOOPERS ADVISORY INC./PRICEWATERHOUSECOOPERS CONSEILS INC. Other Prov/Territory Corps Registered 2010 DEC 17 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2115766947.
1389PRIMOSCH WELLSITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 297 BIRCHWOOD DRIVE, DEVON ALBERTA, T9G 2H9. No: 2015773738.
1390PRIORA GROUP CORPORATION Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1612- 47TH STREET SW, CALGARY ALBERTA, T3C 2C8. No: 2015770924.
1391PRIVITI ENERGY 2011 GENERAL PARTNER CORP. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2015787183.
1392PRO LIFT ENERGY LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 11203 97 STREET, CLAIRMONT ALBERTA, T0H 0W3. No: 2015765304.
1393PRO TRAAK INC. Federal Corporation Registered 2010 DEC 22 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER ALBERTA, T4P 3Y2. No: 2115774586.
1394PROFUSION HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SUITE 800, 10150 - 100 ST, EDMONTON ALBERTA, T5J 0P6. No: 2015773324.
1395PTL OIL INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 848 MCKENZIE DRIVE S.E., CALGARY ALBERTA, T2Z 1W2. No: 2015781558.
1396QUAIL PROPERTIES II INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 18113 - 107 AVENUE, EDMONTON ALBERTA, T5S 1K4. No: 2015779784.
1397QUALITY MEDICAL WEAR LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 17D TWIN TERRACE NW, EDMONTON ALBERTA, T6K 1V4. No: 2015782044.
1398QUALITY PROJECTS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 36 COUNTRY HILLS WAY NW, CALGARY ALBERTA, T3K 4S4. No: 2015768662.
1399QUARTER MILE MECHANICAL LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 11621 101 ST NW, EDMONTON ALBERTA, T5G 2B3. No: 2015778281.
1400R&O CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5003 52 AVE No: 2015772714.
1401R-WAY INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: SE23;12;7;W4 No: 2015779149.
1402R. CHADHA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 JAN 01 Registered Address: 2401 TD TOWER, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2015785286.
1403R3 HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015787787.
1404R3 INVESTMENTS LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015787894.
1405RAINBOW LODGE HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: SE 25 - 20 - 4 - W5 No: 2015768142.
1406RALIN HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2015778802.
1407RAOUF WAHBA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 20 Registered Address: # 300, 1550 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1K1. No: 2015770122.
1408REALEX (GP) INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2015773852.
1409REARDON CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2015784701.
1410REBEL CAPITAL MANAGEMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5004 - 48TH AVENUE, RED DEER ALBERTA, T4N 3T6. No: 2015767771.
1411RECOM DISTRIBUTION INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: BUILDING A, UNIT 9B, 6120 2 STREET SE, CALGARY ALBERTA, T2H 2L8. No: 2015761410.
1412RECON WELLSITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #266, 4919 - 59 STREET, RED DEER ALBERTA, T4N 6C9. No: 2015766864.
1413RECONSTRUCTION TECHNOLOGIES CORP. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 244 MAGRATH BLVD. NW, EDMONTON ALBERTA, T6R 0B8. No: 2015771724.
1414REDBACK VISUAL COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 6504 75 ST, EDMONTON ALBERTA, T6E 6E4. No: 2015763952.
1415REDIBUILT HOMES INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 230-230 20 T.W. 522, SHERWOOD PARK ALBERTA, T8B 1H1. No: 2015771955.
1416REDLINE PERFORMANCE & SERVICE LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 4938 O'BRIEN DRIVE, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2015780873.
1417REDSHIFT SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2015771609.
1418REDSTONE CUSTOM DOOR (2010) LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2015767730.
1419REICHEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015763457.
1420REINSURANCE MANAGEMENT ASSOCIATES, INC. Other Prov/Territory Corps Registered 2010 DEC 17 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2115765360.
1421RENAUD MANAGEMENT INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2015775113.
1422RENELLY VENTURES CORP. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 231 ST. MORITZ TERRACE, S.W., CALGARY ALBERTA, T3H 5X8. No: 2015785369.
1423RENNAISSANCE CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 8527 33 AVE NW, CALGARY ALBERTA, T3B 1M2. No: 2015783281.
1424REVAMPING & OPTIMIZING INC. Named Alberta Corporation Incorporated 2010 DEC 18 Registered Address: 629B 2 AVE NW, CALGARY ALBERTA, T2N 0E2. No: 2015766914.
1425RHINO REFORESTATION SERVICES INC. Other Prov/Territory Corps Registered 2010 DEC 16 Registered Address: 324 - 50TH STREET, EDSON ALBERTA, T7E 1T9. No: 2115762581.
1426RHS REAL ESTATE CORPORATION Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: NE 1/4 09 20 29 W4TH No: 2015770262.
1427RIANNA EXPO LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 204 - 9252 34 AVE NW, EDMONTON ALBERTA, T6E 5P2. No: 2015732924.
1428RICHARD EDWARDS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 23 Registered Address: 502, 2303 - 4 STREET SW, CALGARY ALBERTA, T2S 2S7. No: 2015777408.
1429RICHTER DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 14 GRAND VIEW RIDGE, ST. ALBERT ALBERTA, T8N 1T3. No: 2015784263.
1430RIGGS FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 110 - 4TH AVENUE NORTH, THREE HILLS ALBERTA, T0M 2A0. No: 2015765494.
1431RIO DE LA PLATA SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 708 - 300 MEREDITH ROAD NE, CALGARY ALBERTA, T2E 7A8. No: 2015778752.
1432RIVERPOINTE AT WINDERMERE HOMEOWNERS ASSOCIATION Alberta Society Incorporated 2010 DEC 17 Registered Address: #201, 10504 - 99 AVENUE, EDMONTON ALBERTA, T5K 1B2. No: 5015765869.
1433RJ TIRE INC. Named Alberta Corporation Continued In 2010 DEC 22 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2015773431.
1434RMI SECURITY SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 155 CHAPARRAL RIDGE CIRCLE S.E., CALGARY ALBERTA, T2X 3K4. No: 2015766153.
1435RMS DOW DRIVE INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2015773357.
1436ROBBIE PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 117 - 5TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T7. No: 2015778190.
1437ROBERT W. NEARING PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015784768.
1438ROCHON FLOOR COVERING SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 103 WHITEHAVEN RD NE, CALGARY ALBERTA, T1Y 6A6. No: 2015779255.
1439ROGER MACLEOD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 JAN 01 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2015768902.
1440ROGUE ROYALTIES LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2015768894.
1441ROHIT COMMUNITIES AT EDGEMONT INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 550 - 91 STREET, EDMONTON ALBERTA, T6X 0B3. No: 2015777044.
1442ROHIT LAND AT EDGEMONT LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 550 - 91 STREET, EDMONTON ALBERTA, T6X 0B3. No: 2015777135.
1443ROLFE-FULOP HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2015787431.
1444ROMEYS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2202, 11020 53 AVE NW, EDMONTON ALBERTA, T6H 0S4. No: 2015771930.
1445ROSE COULEE LTD. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: #205, 4935 DALTON DRIVE NW, CALGARY ALBERTA, T3A 2E5. No: 2015781822.
1446ROTHSCHILD (CANADA) SECURITIES INC./VALEURS MOBILIERES ROTHSCHILD (CANADA) INC. Other Prov/Territory Corps Registered 2010 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2115787778.
1447ROYAL TRANSPORT LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 171 TARAWOOD GROVE N.E., CALGARY ALBERTA, T3J 5A7. No: 2015773175.
1448RUSH PILOT SERVICE INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 419, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2015766559.
1449RUSTY KNUCKLES SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5913 58 AVENUE, PONOKA ALBERTA, T4J 1L4. No: 2015772847.
1450RYAN CHOWDHURY OTOLARYNGOLOGY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 30 Registered Address: 567 HODGSON RD NW, EDMONTON ALBERTA, T6R 3L2. No: 2015785989.
1451RYAN DEEDO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015768464.
1452RYAN WAI LOK LAU PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2010 DEC 21 Registered Address: 212, 3132 PARSONS ROAD, EDMONTON ALBERTA, T6N 1L6. No: 2015771872.
1453SABRETANK INDUSTRIES LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 2200 - 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2015780667.
1454SAFE T GRL LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2015769785.
1455SAFESANDS TRAINING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 291 COCHRANE CRES, FORT MCMURRAY ALBERTA, T9K 1J6. No: 2015767235.
1456SAFIRE SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2015786441.
1457SAINT 78 TECHNOLOGIES INC. Federal Corporation Registered 2010 DEC 17 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2115764801.
1458SAISUN TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 110 POLAR BAY, FORT MCMURRAY ALBERTA, T9K2W1. No: 2015782432.
1459SAJE CONSULTING GROUP INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 240 MIDBEND PL SE, CALGARY ALBERTA, T2X 1L8. No: 2015770155.
1460SAN CITRON RESOURCES CORP. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2015763242.
1461SANDS POINT RESORT INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 627 MANITOU RD SE, CALGARY ALBERTA, T2G 4C2. No: 2015774835.
1462SAPURJI ENTERPRISES INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 5106 19 AVE NW, EDMONTON ALBERTA, T6L 1T6. No: 2015769736.
1463SARAYI CAFE & GRILL INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 309-742 KINGSMERE CRES SW, CALGARY ALBERTA, T2V 2H8. No: 2015763895.
1464SASPA PROPERTIES LTD. Other Prov/Territory Corps Registered 2010 DEC 29 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2115781516.
1465SAVDA GEOSERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: UNIT 2108, 333 - TARAVISTA DRIVE NE, CALGARY ALBERTA, T3J 0H4. No: 2015781541.
1466SC DEFENSE GROUP LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015773837.
1467SCHULMEISTER FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: NW 18 37 13 W4 No: 2015783406.
1468SCOOTERS TRANSFER LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 10350 70 AVE, GRANDE PRAIRIE ALBERTA, T8W 0A8. No: 2015780386.
1469SCOTT SARGENT HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2015765171.
1470SCROOGE & COMPANY INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 11622 119 STREET NW, EDMONTON ALBERTA, T5G 2X7. No: 2015776434.
1471SDS VENTURES INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 280, 1414 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2015772128.
1472SEAN F.F. WILSON PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2010 DEC 23 Registered Address: 1601, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2015776491.
1473SECOND HALF HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 3, 714 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2015773530.
1474SEHOD (SOUTIEN AUX ENFANTS HANDICAPES ORPHELINS ET DEMUNIS) ASSOCIATION Alberta Society Incorporated 2010 DEC 23 Registered Address: 736 MCDOUGALL CRT NE, CALGARY ALBERTA, T2E 2W6. No: 5015777518.
1475SEW WHAT SOFT COVERS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2015773183.
1476SHANAHAN'S U.S. INVESTMENTS LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2015778299.
1477SHARICK FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2015762723.
1478SHAWKER CONTRACTING INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: # 7 WILLOWRIDGE ESTATE, WABASCA ALBERTA, T0G 2K0. No: 2015778091.
1479SHEAR IMAGE STYLING COMPANY INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 261 CITADEL POINTE NW, CALGARY ALBERTA, T3G 5L2. No: 2015777002.
1480SHERMCO PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 468 CIMARRON CIRCLE, OKOTOKS ALBERTA, T1S 1R9. No: 2015768225.
1481SHEWCH 2010 CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 43 WHITMAN CRES. NE, CALGARY ALBERTA, T1Y 4H6. No: 2015778604.
1482SHINERS CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 15817-102 AVE, EDMONTON ALBERTA, T5P 4P7. No: 2015785997.
1483SHIVANI INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 200, 815- 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B4. No: 2015769892.
1484SHMO SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2015767920.
1485SIDE-SPLITTING PRODUCTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 252 ALLAN CRES SE, CALGARY ALBERTA, T2J 0T4. No: 2015788629.
1486SILVERCOVE FUND MANAGEMENT LTD. Other Prov/Territory Corps Registered 2010 DEC 22 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2115773828.
1487SINCERUS (PARK HILL) GP LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 605, 2303 - 4 STREET SW, CALGARY ALBERTA, T2S 2S7. No: 2015771674.
1488SINCERUS (PARK HILL) INVESTMENTS LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 605, 2303 - 4 STREET SW, CALGARY ALBERTA, T2S 2S7. No: 2015771690.
1489SJP HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2015765296.
1490SKY-HIGH MEDIA INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 162 LILAC LANE, SHERWOOD PARK ALBERTA, T8H 1W2. No: 2015778620.
1491SKYLAND LANDSCAPE ECO-DESIGN INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 76 WESTPARK CRESCENT SW, CALGARY ALBERTA, T3H 0C2. No: 2015752922.
1492SLED DOG RESOURCES LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015770072.
1493SLY DOG EMPORIUM LIMITED Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 85 22430 TWP 520, SHERWOOD PARK ALBERTA, T8C 1E6. No: 2015776129.
1494SMA SOLAR TECHNOLOGY CANADA INC. Other Prov/Territory Corps Registered 2010 DEC 22 Registered Address: 4300 BANKERS HALL WEST, 888 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2115773349.
1495SMC SAFETY SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 8393 SHASKE CRES NW, EDMONTON ALBERTA, T6R 0B5. No: 2015765742.
1496SOCIETE DES PARENTS DE L'ECOLE A LA DECOUVERTE SOCIETY Alberta Society Incorporated 2010 DEC 10 Registered Address: 12050 95 A STREET, EDMONTON ALBERTA, T5G 1R7. No: 5015784159.
1497SOCKEYE SAM'S RESTAURANTS (SALMON ARM) INC. Other Prov/Territory Corps Registered 2010 DEC 20 Registered Address: BOX 370 / 5135-48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A3. No: 2115706141.
1498SOMALI YOUTH LEAGUE (SYL) SOCIETY Alberta Society Incorporated 2010 DEC 17 Registered Address: #131, 3545 32 AVE NE, CALGARY ALBERTA, T1Y 6M6. No: 5015766800.
1499SOUTH LEDUC DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2015771575.
1500SOUTH PAW TRUCKING LLOYDMINSTER LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5012 - 49 ST, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0K2. No: 2015775840.
1501SOUTHBROOK CONTRACT MAINTENANCE & SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 2064 BLACKMUD CREEK DRIVE SW, EDMONTON ALBERTA, T6W 1G8. No: 2015787902.
1502SPENCE CORROSION SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2015770130.
1503ST. THOMAS MORE MINOR HOCKEY ASSOCIATION Alberta Society Incorporated 2010 DEC 02 Registered Address: 13160 - 137 AVENUE, EDMONTON ALBERTA, T5L 4Z6. No: 5015777245.
1504STEADYHULL INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2015764026.
1505STEAMWAY SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 214 MARTINBROOK PLACE NE, CALGARY ALBERTA, T3J 3E2. No: 2015773027.
1506STILO SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 195 CITADEL PEAK CIRCLE NW, CALGARY ALBERTA, T3G 4H7. No: 2015780766.
1507STOK INVESTMENTS INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2015763069.
1508STONEY SOIL PRODUCTS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SE 13 31 5 W5 No: 2015775279.
1509STORMQUEST ENERGY LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: SUITE 1900, 520 5 AVE SW, CALGARY ALBERTA, T2P 3R7. No: 2015763440.
1510STRYKER GROUP LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1310 SHANNON AVENUE S.W., CALGARY ALBERTA, T2Y 2Z5. No: 2015765890.
1511STUDIO IN THE WOODS ART BY RAE INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 220, 5 GIROUX ROAD, ST. ALBERT ALBERTA, T8N 6J8. No: 2015769991.
1512SUKHRAMAN TRUCKING LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 68 TARADALE DRIVE NE, CALGARY ALBERTA, T3J 4W7. No: 2015779834.
1513SULADS ABORIGINAL SOCIETY Alberta Society Incorporated 2010 NOV 30 Registered Address: 311 KLINE CRESCENT, EDMONTON ALBERTA, T6L 6K7. No: 5015769184.
1514SUMMIT GROUP HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: SUITE 1719, 246 STEWART GREEN S.W., CALGARY ALBERTA, T3H 3C8. No: 2015779545.
1515SUNCANA INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #19-5019 46 AVE S.W., CALGARY ALBERTA, T3E 6R1. No: 2015783208.
1516SUNHOM GARDEN SUPPLY LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 388 HAWKSTONE DRIVE NW, CALGARY ALBERTA, T3G 3T7. No: 2015780741.
1517SUNSHINE NAILS & SPA LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 24 BEACHAM WAY NW, CALGARY ALBERTA, T3K 1R8. No: 2015775162.
1518SUNTERRA CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 109 SUNTERRA HEIGHTS, COCHRANE ALBERTA, T4C 1W7. No: 2015788397.
1519SURPLUS OIL & GAS EQUIPMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 101, 4836 ROSS ST, RED DEER ALBERTA, T4N 1X4. No: 2015764745.
1520SUYA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: #1026 10617-105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2015770825.
1521SW CAPITAL PARTNERS INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2015771591.
1522SW ENERGY CAPITAL GP INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2015771864.
1523SWISSWIN GRP LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 650-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2015763051.
1524SYY INTERNATIONAL INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 107 EDELWEISS PLACE NW, CALGARY ALBERTA, T3A 3R5. No: 2015781137.
1525T.D.M. PLUMBING AND GASFITTING LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5035-48 AVENUE, MILLET ALBERTA, T0C 1Z0. No: 2015783919.
1526T.R.A.C.K. ASSOCIATES LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 11 - 156 CANOE DRIVE, AIRDRIE ALBERTA, T4B 2Z3. No: 2015771070.
1527T2 AUTO REPAIR LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 12444 55 ST NW, EDMONTON ALBERTA, T5W 5E7. No: 2015764893.
1528TAHN HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 27 Registered Address: 302, 221 - 10 AVE SE, CALGARY ALBERTA, T2G 0V9. No: 2015779560.
1529TAILLON CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 47 WOOD CRESCENT SW, CALGARY ALBERTA, T2W 4E2. No: 2015770080.
1530TALLY BUSINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2430 25A STREET SW, CALGARY ALBERTA, T3E 1Z2. No: 2015777259.
1531TAM MAINTENANCE LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 9616 - 159 STREET, EDMONTON ALBERTA, T5P 2Z2. No: 2015772805.
1532TAMRA L. BAXTER GROUP CORP. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2015773886.
1533TANGENT DEVELOPMENT COMPANY INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 25032 RICHFIELD DRIVE, STURGEON COUNTY ALBERTA, T8T 1H8. No: 2015764323.
1534TANK'S HEATING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #13 - 567 EDMONTON TRAIL, AIRDRIE ALBERTA, T4B 2L4. No: 2015765841.
1535TAR-ROW CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 5012 - 49 ST, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0K2. No: 2015772946.
1536TATOO TZ INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1300, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2015770197.
1537TAURUS I.T. CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 1502 STRATHCONA DRIVE SW, CALGARY ALBERTA, T3H 4R6. No: 2015781368.
1538TAXI CANADA LTD./TAXI CANADA LTEE Other Prov/Territory Corps Registered 2010 DEC 30 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2115785681.
1539TCB SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2015776293.
1540TEBAY TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2015773449.
1541TEC DRAFTING & DESIGN LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 8702-94 AVE, FORT SASKATCHEWAN ALBERTA, T8L 1B1. No: 2015773167.
1542TECHNICOM SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: #511, 919 CENTRE STREET N.W., CALGARY ALBERTA, T2E 2P6. No: 2015778372.
1543TERRAMIN INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 54 BUTLER CRESCENT NW, CALGARY ALBERTA, T2L 1K3. No: 2015772565.
1544TERRENCE V. LLOYD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2010 DEC 28 Registered Address: 1013 - 1ST AVENUE NE, CALGARY ALBERTA, T2E 9C6. No: 2015777440.
1545THE ACUPUNCTURE TURNING POINT LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 11131-77TH AVENUE NW, EDMONTON ALBERTA, T6G 0L5. No: 2015764117.
1546THE ALPEN HOUSE RACING ULC Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2015763390.
1547THE BAMBOO RETREAT SALON AND SPA CORPORATION Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2015766641.
1548THE BIG CHEESE POUTINERIE INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 906 1334 14 AVENUE S.W., CALGARY ALBERTA, T3C 0W2. No: 2015777333.
1549THE EXPERIENCED MOVERS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 2008 35 STREET S.E., CALGARY ALBERTA, T2B 0W9. No: 2015768159.
1550THE GRAINGER GROUP INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 1 LEMAY PLACE, ST. ALBERT ALBERTA, T8N 4L9. No: 2015788256.
1551THE KEELING GROUP LIMITED Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 17, KINGSVIEW POINTE, ST. ALBERT ALBERTA, T8N 5M7. No: 2015771088.
1552THE LILFORD GROUP INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 212 HIDDEN CIRCLE N.W., CALGARY ALBERTA, T3A 5G7. No: 2015762897.
1553THE PATH OF YOGA INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 32 ROYAL OAK CAPE NW, CALGARY ALBERTA, T3G 0A5. No: 2015783216.
1554THE PROSPECTS GROUP INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 3630 - 3RD STREET S.W., CALGARY ALBERTA, T2S 1V5. No: 2015786615.
1555THE RICE PAD L C LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 13528-158 AVE, EDMONTON ALBERTA, T6V 1S3. No: 2015766047.
1556THERO SYNERGY LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 2103, 123 10 AVENUE S.W., CALGARY ALBERTA, T2R 1K8. No: 2015773654.
1557THINK ENERGY INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 2107 - 18A ST SW, CALGARY ALBERTA, T2T 4W3. No: 2015785807.
1558THOMERY HOLDINGS LIMITED Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2015788116.
1559THREE PEAKS ENGINEERING INC. Federal Corporation Registered 2010 DEC 18 Registered Address: 850, 1015 - 4 STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2115767424.
1560TIME WELL SPENT INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 121 COULEESPRINGS WAY S, LETHBRIDGE ALBERTA, T1K 5C5. No: 2015764810.
1561TIMOTHY YEUNG PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 21 Registered Address: 7315 - 118A STREET, EDMONTON ALBERTA, T6G 1V3. No: 2015773134.
1562TINGLE LLP Alberta Limited Liability Partnership Registered 2010 DEC 29 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: AL15781867.
1563TJ KANG PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2015784388.
1564TJV CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 123 SILVERSTONE ROAD NW, CALGARY ALBERTA, T3B 4Y6. No: 2015763812.
1565TJZ STRUCTURAL CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 20 SCOTIA POINT NW, CALGARY ALBERTA, T3L 2B1. No: 2015780261.
1566TM DEED'S INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 602 - 13 AVENUE SW, CALGARY ALBERTA, T2P 0K6. No: 2015768324.
1567TOMBAR ENERGY HOLDINGS, INC. Foreign Corporation Registered 2010 DEC 23 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2115776193.
1568TONYREFAIL INVESTMENTS ULC Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2015778943.
1569TOP NAILS #1 LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #513, 999- 36 STREET NE, CALGARY ALBERTA, T2A 7X6. No: 2015763085.
1570TOP NAILS #3 LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #230- 2700 MAIN STREET S., AIRDRIE ALBERTA, T4B 2Y1. No: 2015763150.
1571TOP ROOFING & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #532, 12222 - 137 AVENUE, EDMONTON ALBERTA, T5L 4X5. No: 2015763747.
1572TOTAL ATHLETE TRAINING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1A INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 1P4. No: 2015765759.
1573TOTAL PROCESS MEASUREMENT LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 112 SUNMOUNT RD SE, CALGARY ALBERTA, T2X 2M6. No: 2015777812.
1574TPS HOLDINGS INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 2900-10180 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2015766773.
1575TRACEY LAVENTURE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2010 DEC 23 Registered Address: 4367 - 99 STREET, EDMONTON ALBERTA, T6E 5E4. No: 2015776442.
1576TRANS POL COMPANY LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4962 VANTAGE CRESCENT N.W., CALGARY ALBERTA, T3A 1X7. No: 2015768290.
1577TREND FABRICATION SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: SW 9 61 7 W4M No: 2015785773.
1578TRI-UMPH - RED DEER TRIATHLON CLUB Alberta Society Incorporated 2010 DEC 23 Registered Address: 152 IVERSON CLOSE, RED DEER ALBERTA, T4R 3M8. No: 5015778334.
1579TRILATERAL ENERGY LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2015785393.
1580TSK CONSULTANCY INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 819 WHITEMONT DRIVE NE, CALGARY ALBERTA, T1Y 3S6. No: 2015783190.
1581TURKISH CANADIAN CHAMBER OF COMMERCE CORPORATION Federal Corporation Registered 2010 DEC 20 Registered Address: 13041 - 156 ST. NW, UNIT 14, EDMONTON ALBERTA, T5V 0A2. No: 5315756964.
1582TWB TRUCKING LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: #3, 1718 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0Y9. No: 2015762608.
1583TWO B FARMS LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 16 - 2 AVENUE SE, HIGH RIVER ALBERTA, T1V 1G4. No: 2015781426.
1584TWO FEATHERS PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 5277 51 ST, MAYERTHORPE ALBERTA, T0E 1N0. No: 2015779925.
1585TYCO & SONS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: #202, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 2015775451.
1586U.C.T.M. MECHANICAL LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 117 GRANDIN DRIVE, MORINVILLE ALBERTA, T8R 1H5. No: 2015786623.
1587UGANDAN GIRLS SCHOLARSHIP FOUNDATION Alberta Society Incorporated 2010 DEC 08 Registered Address: 1811 36TH AVENUE SW, CALGARY ALBERTA, T2T 2G6. No: 5015774150.
1588ULTIMATE FITTIN CHOICE INC. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 12418 96A STREET, GRANDE PRAIRIE ALBERTA, T8V 6Z8. No: 2015786458.
1589UNITECH WASTEWATER SOLUTIONS LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: 2015775568.
1590UPLAND ELECTRIC LTD. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 9 CASTLERIDGE WAY N.E., CALGARY ALBERTA, T3J 1P8. No: 2015774348.
1591URBANCORE INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 2411 22 AVENUE SW, CALGARY ALBERTA, T2T 0T1. No: 2015773043.
1592V & P SERVICES LTD. Other Prov/Territory Corps Registered 2010 DEC 22 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2115775815.
1593VAGAS MOTORS LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2015766062.
1594VALADE ROOFING INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 9515 88 AVE, EDMONTON ALBERTA, T6C 1M7. No: 2015766898.
1595VALLEY HOMES LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5201 INDUSTRIAL RD., DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2015785476.
1596VAN BENTHEM DAIRY LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2015772938.
1597VAN MOSS CORPORATION Federal Corporation Registered 2010 DEC 31 Registered Address: 1837 WESTMOUNT ROAD NW, CALGARY ALBERTA, T3N 3M6. No: 2115786390.
1598VANGARD CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 11 - 102 POWDER DRIVE, FORT MCMURRAY ALBERTA, T9K 2S7. No: 2015784610.
1599VAREL ROCK BITS CANADA INC. Named Alberta Corporation Continued In 2010 DEC 30 Registered Address: #115, 9303 - 34 AVENUE, EDMONTON ALBERTA, T6E 5W8. No: 2015775469.
1600VERACITY IT SERVICES INC. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 3 LYNX LANE, CALGARY ALBERTA, T3Z 1B8. No: 2015777929.
1601VESTCOLM HOLDINGS CORP. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 2200 - 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2015783679.
1602VIRK ROAD WAYS LTD. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 71 TARACOVE ESTATE DR NE, CALGARY ALBERTA, T3J 0K5. No: 2015779172.
1603VOGUE CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 28 MEADOW BAY NW, CALGARY ALBERTA, T3R 1A7. No: 2015782614.
1604VOODOO TATTOOS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 15323 - 70 STREET, EDMONTON ALBERTA, T5Z 2Y3. No: 2015775329.
1605VORDIK CORPORATION Federal Corporation Registered 2010 DEC 22 Registered Address: 258 RIVERVIEW CIRCLE SE, CALGARY ALBERTA, T2C 4K7. No: 2115775906.
1606VOYAGEUR UPGRADER CORPORATION Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 150 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3E3. No: 2015781533.
1607W. VERHAEGHE ELECTRICAL INC. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: NW-21-67-14-W4 No: 2015786219.
1608W.M. KLETTKE PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2010 DEC 23 Registered Address: 1601, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2015776566.
1609WADDALI TRANSPORT LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 4105 33A AVE NW, EDMONTON ALBERTA, T6L 7G3. No: 2015770619.
1610WANGTON CAPITAL CORP. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: SUITE 1710, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3W2. No: 2015778315.
1611WARREN ENERGY LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2015765692.
1612WATEROUS ENERGY INVESTMENT INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2015773142.
1613WATERWISE PLUMBING LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: NW 28 33 26 W4 No: 2015768571.
1614WDBC CAPITAL INVESTMENTS INC. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 280, 1414 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2015781228.
1615WESTRIDGE CARPET & FLOORING LTD. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 1405, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2015766658.
1616WESTSTAR WALL SYSTEMS LTD. Named Alberta Corporation Incorporated 2010 DEC 28 Registered Address: 27 EVANSMEADE WAY NW, CALGARY ALBERTA, T3P 1C1. No: 2015780451.
1617WETMORE CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: UNIT 102, 59 22ND AVENUE S.W., CALGARY ALBERTA, T2S 3C7. No: 2015762863.
1618WHITE WOLF CONSULTING 2000 LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: SW-22-67-15-W4 No: 2015786227.
1619WHITECOURT PAWS KENNELLING LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: NW 59 11 12 W5M No: 2015771757.
1620WHITECOURT POWER AMALGAMATION CORP. Other Prov/Territory Corps Registered 2010 DEC 30 Registered Address: 3500, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4J8. No: 2115783371.
1621WHITECOURT POWER LTD. Other Prov/Territory Corps Registered 2010 DEC 30 Registered Address: 3500, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4J8. No: 2115783389.
1622WIIFM CONNECTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 22 Registered Address: 27 COPPERLEAF PARK SE, CALGARY ALBERTA, T2Z 0J1. No: 2015775436.
1623WILDLAW CAPITAL MARKETS INC. Other Prov/Territory Corps Registered 2010 DEC 21 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2115772812.
1624WILLARD SNACKS LTD. Named Alberta Corporation Incorporated 2010 DEC 31 Registered Address: 76 BLAIZER PARK STREET, BROOKS ALBERTA, T1R 1B4. No: 2015787449.
1625WILLERT CANADA INC. Other Prov/Territory Corps Registered 2010 DEC 21 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2115772366.
1626WILLIAM ROY PARKER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 DEC 21 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2015771245.
1627WILLOW LAKE COMMUNITY ASSOCIATION Alberta Society Incorporated 2010 DEC 22 Registered Address: 107-4 CHRISTINA DRIVE, ANZAC ALBERTA, T0P 1J0. No: 5015775538.
1628WILSON'S CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 1716 65 ST NW, EDMONTON ALBERTA, T6L 1S2. No: 2015785583.
1629WINFIELD FARMS & SEED LTD. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 305, 740 - 4TH AVE S, LETHBRIDGE ALBERTA, T1J 0N9. No: 2015772391.
1630WOJCICON COMPLETIONS & WORKOVERS LTD. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2015768357.
1631WOODWORKING CONCEPTS LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 9229 52 ST NW, EDMONTON ALBERTA, T6B 1G3. No: 2015786052.
1632WOOTECH DESIGNS INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 7516 ELBOW DR SW, CALGARY ALBERTA, T2V 1K1. No: 2015763762.
1633WORLDWIDE INSPECTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 274 BARBER DRIVE, FORT MCMURRAY ALBERTA, T9K 2J4. No: 2015748227.
1634WS ENTERPRISES INC. Named Alberta Corporation Incorporated 2010 DEC 24 Registered Address: 201 4TH ST SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2015779388.
1635WYNNCREEK ESTATES INC. Other Prov/Territory Corps Registered 2010 DEC 17 Registered Address: 12537 21 AVE / P.O. BOX 450, BLAIRMORE ALBERTA, T0K 0E0. No: 2115597185.
1636YANNIS TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2010 DEC 30 Registered Address: 5639 - 203 STREET NW, EDMONTON ALBERTA, T6M 0B2. No: 2015784669.
1637YATONE INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2010 DEC 23 Registered Address: 2615, 608 - 9TH STREET S.W., CALGARY ALBERTA, T2P 2B3. No: 2015778596.
1638YAVAY CANADA INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 2913 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V9. No: 2015783802.
1639YIN CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 17 Registered Address: 440 ROCKY RIDGE VIEW NW, CALGARY ALBERTA, T3G 4X3. No: 2015765668.
1640YONEX CORPORATION Foreign Corporation Registered 2010 DEC 23 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2115778215.
1641YOUR PERFECT FITNESS.COM INC. Named Alberta Corporation Incorporated 2010 DEC 21 Registered Address: 1506-325 3RD ST. SE, CALGARY ALBERTA, T2G 0T9. No: 2015770437.
1642ZAIN JIVRAJ PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2010 DEC 23 Registered Address: 400 EVANSTON VIEW NW, CALGARY ALBERTA, T3P 1E6. No: 2015777499.
1643ZCAFE ESPRESSO BOUTIQUE CORP. Other Prov/Territory Corps Registered 2010 DEC 31 Registered Address: 1450 - 633 6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. No: 2115731552.
1644ZEEBEE HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 DEC 29 Registered Address: 2200 - 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2015780923.
1645ZEYAD ELGAMEL PHARMACARE LTD. Named Alberta Corporation Incorporated 2010 DEC 16 Registered Address: 1327B - 9 AVENUE S.E., CALGARY ALBERTA, T2G 0T2. No: 2015763879.
1646ZIMBABWE COMMUNITY DIRANI SOCIETY Alberta Society Incorporated 2010 DEC 03 Registered Address: 7043 - 93 STREET, GRANDE PRAIRIE ALBERTA, T8V 6H4. No: 5015765117.
1647ZIP YOURS INC. Named Alberta Corporation Incorporated 2010 DEC 20 Registered Address: 607, 639 - 14 AVENUE SW, CALGARY ALBERTA, T2R 1H9. No: 2015768720.
1648ZUMBIDO CREATIVE INC. Named Alberta Corporation Incorporated 2011 JAN 01 Registered Address: 4110A 30 AVENUE SW, CALGARY ALBERTA, T3E 6M4. No: 2015760909.
1649
1650
1651Corporate Name Changes
1652(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)
1653
1654101 ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2009 JAN 15. New Name: MCLENNAN REAL ESTATE APPRAISALS INC. Effective Date: 2010 DEC 20. No: 2014471227.
16551014316 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 OCT 28. New Name: GYPSY ROSE RANCH LTD. Effective Date: 2010 DEC 21. No: 2010143168.
16561073907 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 OCT 30. New Name: TOWER ROAD APARTMENTS LTD. Effective Date: 2010 DEC 23. No: 2010739072.
16571103578 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 20. New Name: GRAND NATIONAL ENTERPRISES LTD. Effective Date: 2010 DEC 29. No: 2011035785.
16581130233 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 29. New Name: SHARON STAPLEY HOLDINGS INC. Effective Date: 2010 DEC 17. No: 2011302334.
16591174901 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 07. New Name: GEARHEAD PRODUCTION SERVICES LTD. Effective Date: 2010 DEC 17. No: 2011749013.
16601195823 ALBERTA LTD. Dental Professional Corporation Amalgamated 2005 SEP 30. New Name: M. SAYANI PROFESSIONAL CORPORATION Effective Date: 2010 DEC 22. No: 2011958234.
16611202880 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 NOV 16. New Name: NIGHT & DAY FARM LTD. Effective Date: 2010 DEC 22. No: 2012028805.
16621254548 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JUL 10. New Name: SUNDER FINISHING & CARPAINTRY LTD. Effective Date: 2010 DEC 30. No: 2012545485.
16631289038 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 19. New Name: THE SHIP GROUP INC. Effective Date: 2010 DEC 22. No: 2012890386.
16641322775 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAY 15. New Name: ICONIC HOSPITALITY INC. Effective Date: 2010 DEC 24. No: 2013227752.
16651330155 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 JUN 14. New Name: STAGE YOUR PLACE LTD. Effective Date: 2010 DEC 30. No: 2013301557.
16661369177 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 14. New Name: CHINOOK TRAILERS LTD. Effective Date: 2010 DEC 31. No: 2013691775.
16671377837 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JAN 30. New Name: SERENITY CUSTOM HOMES AND RENOVATIONS LTD. Effective Date: 2010 DEC 21. No: 2013778374.
16681435102 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 OCT 30. New Name: BOULDER METAL INDUSTRIES CORPORATION Effective Date: 2010 DEC 20. No: 2014351023.
16691450394 ALBERTA LTD. Named Alberta Corporation Amalgamated 2009 FEB 01. New Name: BAMM 3 INC. Effective Date: 2010 DEC 21. No: 2014503946.
16701457903 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAR 16. New Name: TRAPSCAPE INC. Effective Date: 2010 DEC 21. No: 2014579037.
16711478634 ALBERTA INC. Named Alberta Corporation Incorporated 2009 JUL 07. New Name: KS HOLDINGS CORP. Effective Date: 2010 DEC 17. No: 2014786343.
16721481349 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 JUL 23. New Name: BROADBAND LTD. Effective Date: 2010 DEC 31. No: 2014813493.
16731482493 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 JUL 30. New Name: CAPITAL ENERGY SERVICES (2010) LTD. Effective Date: 2010 DEC 29. No: 2014824938.
16741482581 ALBERTA INC. Named Alberta Corporation Incorporated 2009 JUL 30. New Name: QUALITY TECHNOLOGY SOLUTIONS INCORPORATED Effective Date: 2010 DEC 30. No: 2014825810.
16751483144 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 AUG 04. New Name: LARRIKIN VETERINARY SERVICES LTD. Effective Date: 2010 DEC 17. No: 2014831446.
16761485382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 AUG 18. New Name: 1485382 ALBERTA ULC Effective Date: 2010 DEC 31. No: 2014853820.
16771488120 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 SEP 01. New Name: GKC INDUSTRIES LTD. Effective Date: 2010 DEC 21. No: 2014881201.
16781491103 ALBERTA INC. Named Alberta Corporation Incorporated 2009 SEP 18. New Name: SJOGREN FARMS INC. Effective Date: 2010 DEC 24. No: 2014911032.
16791494446 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 OCT 06. New Name: STRANVILLE MANAGEMENT LTD. Effective Date: 2010 DEC 20. No: 2014944462.
16801499071 ALBERTA LTD. Medical Professional Corporation Incorporated 2009 OCT 30. New Name: MICHAEL JOSEPH AMATTO PROFESSIONAL CORPORATION Effective Date: 2010 DEC 22. No: 2014990713.
16811507986 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 22. New Name: PICKLES ACRES LTD. Effective Date: 2010 DEC 17. No: 2015079862.
16821508014 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 22. New Name: PICKLES AG VENTURES LTD. Effective Date: 2010 DEC 16. No: 2015080142.
16831508246 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 23. New Name: BOWVISTA LAND CORPORATION Effective Date: 2010 DEC 16. No: 2015082460.
16841508248 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 23. New Name: RAVENSNEST LAND & CATTLE COMPANY LTD. Effective Date: 2010 DEC 16. No: 2015082486.
16851508250 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 23. New Name: BOWVISTA LAND & CATTLE COMPANY LTD. Effective Date: 2010 DEC 16. No: 2015082502.
16861508322 ALBERTA INC. Named Alberta Corporation Incorporated 2009 DEC 22. New Name: HANS CANADA ENERGY CORP. Effective Date: 2010 DEC 24. No: 2015083229.
16871508612 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 23. New Name: TG INITIATIVES LTD. Effective Date: 2010 DEC 17. No: 2015086123.
16881509789 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JAN 04. New Name: TORQUE CHECK LTD. Effective Date: 2010 DEC 29. No: 2015097898.
16891511020 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JAN 26. New Name: HSE SAFETY SOLUTIONS LTD. Effective Date: 2010 DEC 23. No: 2015110204.
16901521510 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 MAR 02. New Name: ROLLN B FARM LTD. Effective Date: 2010 DEC 20. No: 2015215102.
16911524175 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 MAR 15. New Name: STI BUILDING SOLUTIONS & THERMAL IMAGING INC. Effective Date: 2010 DEC 17. No: 2015241751.
16921534789 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 MAY 07. New Name: VAN T HOLDINGS INC. Effective Date: 2010 DEC 16. No: 2015347897.
16931535673 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 MAY 10. New Name: DEFINATIVE PROJECTS LTD. Effective Date: 2010 DEC 17. No: 2015356732.
16941539238 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 MAY 28. New Name: ENVIRODAM GLOBAL CORP. Effective Date: 2010 DEC 29. No: 2015392380.
16951543194 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JUN 17. New Name: NORTHERN EDGE WELLSITE SUPERVISION LTD. Effective Date: 2010 DEC 20. No: 2015431949.
16961548338 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JUL 16. New Name: LOOSE FARMS LTD. Effective Date: 2010 DEC 21. No: 2015483387.
16971552559 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 AUG 11. New Name: ROYALSTONE ENERGY INC. Effective Date: 2010 DEC 31. No: 2015525591.
16981554349 ALBERTA INC. Named Alberta Corporation Incorporated 2010 AUG 21. New Name: PAPER TIGER MEDIA INC. Effective Date: 2010 DEC 22. No: 2015543495.
16991556033 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 AUG 30. New Name: KASE DRYWALL LTD. Effective Date: 2010 DEC 28. No: 2015560333.
17001557810 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 SEP 09. New Name: PIPE SLIDERS LTD. Effective Date: 2010 DEC 16. No: 2015578103.
17011562881 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 OCT 05. New Name: GS MACHINERY SALES AND SERVICE LTD. Effective Date: 2010 DEC 21. No: 2015628817.
17021564495 ALBERTA INC. Named Alberta Corporation Incorporated 2010 OCT 14. New Name: APPLIED RELIABILITY SOLUTIONS LTD. Effective Date: 2010 DEC 17. No: 2015644954.
17031566578 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 OCT 26. New Name: PROTERES CONSULTING INC. Effective Date: 2010 DEC 20. No: 2015665785.
17041567725 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 OCT 29. New Name: PETROMINERALES LTD. Effective Date: 2010 DEC 31. No: 2015677251.
17051568229 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 02. New Name: HOMELAND COLONY FARMING CO. LTD. Effective Date: 2010 DEC 16. No: 2015682293.
17061568255 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 02. New Name: HOMELAND COLONY EQUIPMENT CO. LTD. Effective Date: 2010 DEC 16. No: 2015682558.
17071568265 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 02. New Name: HBCR VALLEY EQUIPMENT CO. LTD. Effective Date: 2010 DEC 23. No: 2015682657.
17081568281 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 02. New Name: HBCR VALLEY FARMING CO. LTD. Effective Date: 2010 DEC 23. No: 2015682814.
17091569496 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 09. New Name: DELUXE HOLDINGS INC. Effective Date: 2010 DEC 21. No: 2015694967.
17101569504 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 09. New Name: UB HOLDINGS INC. Effective Date: 2010 DEC 21. No: 2015695048.
17111569506 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 09. New Name: DINER 17 HOLDINGS INC. Effective Date: 2010 DEC 21. No: 2015695063.
17121569509 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 09. New Name: KENSINGTON DINER HOLDINGS INC. Effective Date: 2010 DEC 21. No: 2015695097.
17131569817 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 10. New Name: SHARO HOLDINGS LTD. Effective Date: 2010 DEC 24. No: 2015698174.
17141570027 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 11. New Name: MAPLE DRAGON HOLDINGS LTD. Effective Date: 2010 DEC 16. No: 2015700277.
17151570681 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 16. New Name: OLDENBURG RANCHING LTD. Effective Date: 2010 DEC 23. No: 2015706811.
17161571162 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 18. New Name: QSO INC. Effective Date: 2010 DEC 21. No: 2015711621.
17171572749 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 30. New Name: JAQUES FARMS LTD. Effective Date: 2010 DEC 16. No: 2015727494.
17181573684 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 01. New Name: BELFRA HOLDINGS INC. Effective Date: 2010 DEC 23. No: 2015736842.
17191574376 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 06. New Name: THEMIS CONSULTING INC. Effective Date: 2010 DEC 16. No: 2015743764.
17201574735 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 07. New Name: EN'AGILE INC. Effective Date: 2010 DEC 18. No: 2015747351.
17211575376 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 10. New Name: ARBUTUS SECOND TREE HOLDINGS LTD. Effective Date: 2010 DEC 22. No: 2015753763.
17221575689 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 13. New Name: KPPREVENTS AND MARKETING CORP. Effective Date: 2010 DEC 17. No: 2015756899.
17231576409 ALBERTA INC. Named Alberta Corporation Incorporated 2010 DEC 16. New Name: DELTA SLEEP CLINIC INC. Effective Date: 2010 DEC 31. No: 2015764091.
17241576427 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 16. New Name: PAINTED COTTAGE INC. Effective Date: 2011 JAN 01. No: 2015764273.
17251576562 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 17. New Name: IWC CONSULTING LTD. Effective Date: 2010 DEC 27. No: 2015765627.
1726371593 ALBERTA LTD. Named Alberta Corporation Incorporated 1987 SEP 04. New Name: 3 GEN SARGENT PROPERTIES LTD. Effective Date: 2010 DEC 24. No: 203715933.
1727382978 ALBERTA LTD. Named Alberta Corporation Incorporated 1988 APR 19. New Name: OVATION HOMES LTD. Effective Date: 2010 DEC 16. No: 203829783.
1728410216 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 OCT 20. New Name: MOROCCO INC. Effective Date: 2010 DEC 22. No: 204102164.
17294217471 CANADA INC. Federal Corporation Registered 2006 SEP 26. New Name: 2PE MANAGEMENT INC. Effective Date: 2010 DEC 16. No: 2112706664.
1730668166 ALBERTA INC. Named Alberta Corporation Incorporated 1995 SEP 19. New Name: BAHAYKUBO RESTAURANT & BAR INC. Effective Date: 2010 DEC 16. No: 206681660.
1731677683 ALBERTA LIMITED Named Alberta Corporation Incorporated 1995 DEC 08. New Name: SIPI HOLDINGS INC. Effective Date: 2010 DEC 21. No: 206776833.
17327 PILLARS BRANCH LTD. Named Alberta Corporation Incorporated 2009 MAR 13. New Name: 7 PILLARS RANCH LTD. Effective Date: 2010 DEC 17. No: 2014577429.
1733726327 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 FEB 05. New Name: MAISON STYLE LTD. Effective Date: 2010 DEC 29. No: 207263278.
1734906519 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 16. New Name: WESTSIDE ACCOUNTING & TAX LTD. Effective Date: 2010 DEC 16. No: 209065192.
1735921108 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 FEB 22. New Name: JTR PAINTING LTD. Effective Date: 2010 DEC 24. No: 209211085.
1736A.R. WILLIAMS TRUCK EQUIPMENT LTD. Named Alberta Corporation Incorporated 1993 OCT 08. New Name: ARW TRUCK EQUIPMENT LTD. Effective Date: 2010 DEC 20. No: 205831209.
1737ABSOLUTE RADIOGRAPHY CONSULTING LIMITED Named Alberta Corporation Incorporated 2007 MAR 30. New Name: ABSOLUTE RADIATION CONSULTING LTD. Effective Date: 2010 DEC 24. No: 2013117102.
1738ACC NORTH EQUIPMENT, ULC Named Alberta Corporation Incorporated 2006 MAR 01. New Name: NORTHWEST MARINE CONSTRUCTION, ULC Effective Date: 2010 DEC 16. No: 2012259483.
1739ACCELERATE INVESTMENTS INC. Named Alberta Corporation Incorporated 2010 JUN 17. New Name: RAPID SOURCE FUNDING INC. Effective Date: 2010 DEC 22. No: 2015430404.
1740ACME EVENT INC. Named Alberta Corporation Incorporated 2004 MAY 27. New Name: OUTSIDE BIKE AND SKI LTD. Effective Date: 2010 DEC 22. No: 2011102833.
1741ACQUAINT CONTRACTING SERVICES INC. Other Prov/Territory Corps Registered 2007 SEP 05. New Name: TALON ENERGY SERVCES INC. Effective Date: 2010 DEC 16. No: 2113476473.
1742ALISHA D. ADATIA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2002 SEP 12. New Name: 1007040 ALBERTA LTD. Effective Date: 2010 DEC 23. No: 2010070403.
1743ARMOUR WELDING LTD. Named Alberta Corporation Incorporated 2005 DEC 22. New Name: COLT ENERGY LTD. Effective Date: 2010 DEC 21. No: 2012111957.
1744BIG E FRAMING LTD. Named Alberta Corporation Incorporated 2007 MAY 04. New Name: BIG E FRAMING & RENOVATIONS LTD. Effective Date: 2010 DEC 17. No: 2013205352.
1745BLACK SWAN ENERGY INC. Numbered Alberta Corporation Incorporated 2010 SEP 22. New Name: 1560196 ALBERTA LTD. Effective Date: 2010 DEC 17. No: 2015601962.
1746BLASE EVENT DESIGN & DECOR INC. Named Alberta Corporation Incorporated 2009 JUN 09. New Name: ETC EVENT STYLING AND DECOR INC. Effective Date: 2010 DEC 23. No: 2014735738.
1747BLUE HERON DEVELOPMENTS INC. Numbered Alberta Corporation Incorporated 2010 APR 15. New Name: 1530592 ALBERTA LTD. Effective Date: 2010 DEC 21. No: 2015305929.
1748BMC GROUP LTD. Named Alberta Corporation Incorporated 2010 OCT 12. New Name: BMT INNOVATIONS LTD. Effective Date: 2010 DEC 30. No: 2015641752.
1749CCY HOLDINGS INC. Other Prov/Territory Corps Registered 2009 MAR 02. New Name: ARROW RELOAD SYSTEMS INC. Effective Date: 2010 DEC 22. No: 2114553676.
1750CENTRAL ALBERTA CREMATORIUM LTD. Numbered Alberta Corporation Incorporated 1986 OCT 23. New Name: 355456 ALBERTA LTD. Effective Date: 2011 JAN 01. No: 203554563.
1751CERTIFIED CONTROLS & MEASUREMENTS CORP. Named Alberta Corporation Incorporated 2010 DEC 22. New Name: CERTIFIED CONTROLS & MEASUREMENT CORP. Effective Date: 2010 DEC 30. No: 2015775410.
1752CHEEKS INC. Named Alberta Corporation Incorporated 2007 NOV 16. New Name: KAYLA KERNICK HOLDINGS INC. Effective Date: 2010 DEC 31. No: 2013635483.
1753CHRISTIANSON PIPE INC. Numbered Alberta Corporation Incorporated 2003 JUN 30. New Name: 1054904 ALBERTA LTD. Effective Date: 2010 DEC 21. No: 2010549042.
1754CLEAR PATH RESERVE PLANS INC. Named Alberta Corporation Incorporated 2007 DEC 06. New Name: CLEAR PATH ENGINEERING INC. Effective Date: 2010 DEC 20. No: 2013671975.
1755COOPERS EQUITY INC. Named Alberta Corporation Incorporated 2010 JUN 17. New Name: JAYMOR CAPITAL CORPORATION Effective Date: 2010 DEC 23. No: 2015430537.
1756CP BLACKBURN CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 16. New Name: CK BLACKBURN CONSULTING LTD. Effective Date: 2010 DEC 21. No: 2015764216.
1757CREATING CONSCIOUS CONNECTIONS INC. Named Alberta Corporation Incorporated 1991 AUG 12. New Name: LIVING FROM WISDOM INC. Effective Date: 2010 DEC 29. No: 205022767.
1758CRW HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 AUG 07. New Name: ACCOUNTING ON THE GO INC. Effective Date: 2010 DEC 21. No: 2010604664.
1759DENT SQUAD CROWCHILD LTD. Named Alberta Corporation Incorporated 2010 SEP 27. New Name: PAINT SQUAD LTD. Effective Date: 2010 DEC 17. No: 2015610997.
1760DON PARK GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2005 MAR 18. New Name: TERRAVEST (DP) GENERAL PARTNER LTD. Effective Date: 2010 DEC 20. No: 2011592975.
1761DUDLEY PSYCHOLOGICAL SERVICES LTD. Named Alberta Corporation Incorporated 2009 DEC 23. New Name: OUTLOOK PSYCHOLOGICAL SERVICES LTD. Effective Date: 2010 DEC 30. No: 2015085737.
1762EFONG RENOVATIONS LTD Named Alberta Corporation Incorporated 2010 NOV 26. New Name: EFONG RENOVATION LTD Effective Date: 2010 DEC 17. No: 2015727841.
1763EL ANDADOR INC. Named Alberta Corporation Incorporated 2006 MAR 15. New Name: EA TECHNOLOGY INC. Effective Date: 2010 DEC 31. No: 2012268948.
1764EMPIRICAL TECHNOLOGIES INCORPORATED Named Alberta Corporation Incorporated 1994 DEC 22. New Name: AGO BUSINESS STRATEGIES CANADA INC. Effective Date: 2010 DEC 31. No: 206374514.
1765ENVIROPAVE INTERNATIONAL LTD. Named Alberta Corporation Incorporated 1996 MAY 29. New Name: ROCKEX MINING CORPORATION Effective Date: 2010 DEC 20. No: 206976938.
1766EVENTIDE FUNERAL CHAPELS RED DEER LTD. Numbered Alberta Corporation Incorporated 1989 MAR 03. New Name: 398616 ALBERTA LTD. Effective Date: 2011 JAN 01. No: 203986161.
1767F. & S. DRYWALL AND STUCCO WIRE LTD. Named Alberta Corporation Incorporated 1992 OCT 22. New Name: F. & S. DEVELOPMENT LTD. Effective Date: 2010 DEC 21. No: 205446644.
1768FIRST ALBERTA FINANCIAL INC. Named Alberta Corporation Incorporated 2003 AUG 08. New Name: THE INSURANCE DOCTOR INC. Effective Date: 2010 DEC 29. No: 2010605968.
1769GALLERY NETWERK SOLUTIONS INC. Named Alberta Corporation Incorporated 2007 DEC 28. New Name: GALLERY NETWERK SOLUTIONS, INC. Effective Date: 2010 DEC 30. No: 2013713967.
1770GAMEHOST NEWCO INC. Named Alberta Corporation Incorporated 2010 MAR 15. New Name: GAMEHOST INC. Effective Date: 2010 DEC 31. No: 2015242320.
1771GARNET'S TRUCKING (2005) LTD. Numbered Alberta Corporation Incorporated 2005 JUL 14. New Name: 1181754 ALBERTA LTD. Effective Date: 2010 DEC 16. No: 2011817547.
1772GEN M. ORAK PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1980 DEC 31. New Name: ORAKKER LTD. Effective Date: 2010 DEC 23. No: 202576906.
1773GLAXO ENGINEERING INC. Named Alberta Corporation Incorporated 2010 MAY 28. New Name: GLAXO INC. Effective Date: 2010 DEC 29. No: 2015391911.
1774GOING ORGANIC NETWORK OF ALBERTA Alberta Society Incorporated 2005 APR 28. New Name: ORGANIC ALBERTA COUNCIL Effective Date: 2010 NOV 25. No: 5011751368.
1775GP CABS 2010 LTD. Numbered Alberta Corporation Incorporated 2010 APR 19. New Name: 1531065 ALBERTA LTD. Effective Date: 2010 DEC 23. No: 2015310655.
1776GRANT PRIDECO CANADA LTD. Named Alberta Corporation Incorporated 1999 DEC 22. New Name: GRANT PRIDECO CANADA ULC Effective Date: 2010 DEC 27. No: 208592592.
1777GREY ISLAND SYSTEMS INTERNATIONAL INC. Named Alberta Corporation Amalgamated 2007 JUN 30. New Name: INTERFLEET INC. Effective Date: 2010 DEC 21. No: 2013337908.
1778HAITIAN CHURCH OF GOD ROCK OF HOREB OF EDMONTON Religious Society Incorporated 2010 AUG 25. New Name: HAITIAN COMMUNITY CHURCH OF GOD OF EDMONTON Effective Date: 2010 DEC 15. No: 5415550549.
1779HANSEN FARMS LTD. Named Alberta Corporation Incorporated 1997 MAY 30. New Name: KENYON FIELD AVIATION LTD. Effective Date: 2010 DEC 21. No: 207421942.
1780HAROLD A. SWANSON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1976 AUG 19. New Name: 93945 ALBERTA LTD. Effective Date: 2011 JAN 01. No: 200939452.
1781HAWKSTONE EQUIPMENT LTD. Named Alberta Corporation Incorporated 2010 JUN 10. New Name: HAWKSTONE SOLUTIONS INC. Effective Date: 2010 DEC 20. No: 2015418755.
1782HUCUL ENGINEERING & CONSTRUCTION CORPORATION Named Alberta Corporation Incorporated 1997 NOV 13. New Name: CORDA DEVELOPMENTS LTD. Effective Date: 2010 DEC 28. No: 207628751.
1783IDEAL WEB SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 FEB 10. New Name: GEMAYEL CONSULTING INC. Effective Date: 2010 DEC 21. No: 2014521922.
1784ING INDUSTRIAL FUND I INC. Other Prov/Territory Corps Registered 2007 MAY 09. New Name: NIAGARA INDUSTRIAL FUND I INC. Effective Date: 2010 DEC 30. No: 2113215715.
1785INSIGHT HOME SOLUTIONS LTD. Named Alberta Corporation Incorporated 2003 DEC 30. New Name: IHS US HOLDCO LTD. Effective Date: 2010 DEC 17. No: 2010834337.
1786INTEGINC CORPORATION Named Alberta Corporation Incorporated 2004 JUL 13. New Name: INTEGINC ULC Effective Date: 2011 JAN 01. No: 2011175169.
1787INTERIOR ELEMENTS ENTERPRISES LTD. Named Alberta Corporation Incorporated 2010 MAY 26. New Name: BRADSCO ENTERPRISES INC. Effective Date: 2010 DEC 22. No: 2015387075.
1788JAHAN SAAEDI CONSULTING LTD. Named Alberta Corporation Incorporated 2010 DEC 17. New Name: JAHAN SAAEDI LTD. Effective Date: 2010 DEC 20. No: 2015766054.
1789JAMES A. THOMPSON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2001 DEC 07. New Name: 964169 ALBERTA LTD. Effective Date: 2011 JAN 01. No: 209641695.
1790JAN W. LEBENHAGEN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2001 DEC 17. New Name: 965368 ALBERTA LTD. Effective Date: 2011 JAN 01. No: 209653682.
1791JERELAN OILFIELD SERVICE LTD. Named Alberta Corporation Incorporated 2010 DEC 01. New Name: JARELAN OILFIELD SERVICE LTD. Effective Date: 2010 DEC 29. No: 2015736040.
1792JORDAN MCJANNET PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2009 JAN 26. New Name: JORDAN DEERING PROFESSIONAL CORPORATION Effective Date: 2010 DEC 17. No: 2014491951.
1793KAVANAGH FINANCIAL PLANNING SERVICES INC. Named Alberta Corporation Incorporated 2007 NOV 19. New Name: KAVANAGH FINANCIAL SERVICES INC. Effective Date: 2010 DEC 21. No: 2013639071.
1794KENNEDY PERSONNEL SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 SEP 03. New Name: JETSTREAM PERSONNEL CONSULTING INC. Effective Date: 2010 DEC 21. No: 2010056667.
1795KER BOW HOLDINGS (ALBERTA) LTD. Named Alberta Corporation Incorporated 2007 MAR 26. New Name: KEER HOLDINGS LTD. Effective Date: 2010 DEC 20. No: 2013103987.
1796KLASSEN VENTURES INC. Named Alberta Corporation Incorporated 2010 SEP 22. New Name: 2K VENTURES INC. Effective Date: 2010 DEC 22. No: 2015603232.
1797LACOMBE VOLUNTEER FIRE DEPARTMENT ASSOCIATION Alberta Society Incorporated 2009 JUL 10. New Name: LACOMBE FIREFIGHTERS ASSOCIATION Effective Date: 2010 NOV 25. No: 5014798598.
1798LARRY R. HOLLAND PROFESSIONAL CORPORATION Numbered Alberta Corporation Amalgamated 2009 DEC 31. New Name: 1509443 ALBERTA LTD. Effective Date: 2010 DEC 30. No: 2015094432.
1799LIQUOR RUN 2 LTD. Named Alberta Corporation Incorporated 2007 MAR 01. New Name: A1 CONVENIENCE STORE LTD. Effective Date: 2010 DEC 29. No: 2013042433.
1800LOCALS PUB AND BRASSERIE PUB INC. Named Alberta Corporation Incorporated 2009 OCT 06. New Name: ELLENRAE HOLDINGS LTD. Effective Date: 2010 DEC 17. No: 2014945139.
1801MANULIFE ASSET MANAGEMENT LIMITED / GESTION D'ACTIF MANUVIE LIMITÉE Other Prov/Territory Corps Registered 1970 JUL 20. New Name: MANULIFE ASSET MANAGEMENT LIMITED / GESTION D'ACTIFS MANUVIE LIMITÉE Effective Date: 2010 DEC 16. No: 210093290.
1802MARJEK STRUCTURES INC. Named Alberta Corporation Incorporated 2004 AUG 09. New Name: MARJEK AIR INC. Effective Date: 2010 DEC 28. No: 2011215833.
1803MARK-IT-DOWN AUTOMATION LTD. Named Alberta Corporation Incorporated 2009 JAN 16. New Name: AUTOMATION INC. Effective Date: 2010 DEC 17. No: 2014476440.
1804MASTER PEST CONTROL LTD. Numbered Alberta Corporation Incorporated 2007 NOV 23. New Name: 1364352 ALBERTA LTD. Effective Date: 2010 DEC 20. No: 2013643529.
1805MAXCOMM REALTY ADVISORS INC. Named Alberta Corporation Incorporated 2003 APR 28. New Name: MAXCOMM CONSULTING SERVICES CORPORATION Effective Date: 2010 DEC 30. No: 2010439798.
1806MHC CONSTRUCTION PRODUCTS LTD. Federal Corporation Registered 2004 AUG 12. New Name: SUN VALLEY RATTAN INC. Effective Date: 2010 DEC 23. No: 2111213142.
1807MID CITY EXCAVATING LTD. Named Alberta Corporation Amalgamated 2003 DEC 05. New Name: MID-TRACK HOLDINGS LTD. Effective Date: 2010 DEC 30. No: 2010800296.
1808MIGHTY WHITE CATTLE CO. LTD. Named Alberta Corporation Incorporated 1998 JUN 23. New Name: MW RANCHING LTD. Effective Date: 2010 DEC 21. No: 207902719.
1809MK INSTALLER DIRECT INC. Named Alberta Corporation Incorporated 2008 AUG 22. New Name: UNIQUE FX LTD. Effective Date: 2010 DEC 20. No: 2014212100.
1810MONDIEU MORTGAGES INC. Named Alberta Corporation Incorporated 2008 AUG 26. New Name: MONDIEU HOLDINGS INC. Effective Date: 2010 DEC 29. No: 2014218842.
1811MONEY MART COCHRANE LTD. Named Alberta Corporation Incorporated 2006 AUG 29. New Name: BAMM 7 INC. Effective Date: 2010 DEC 21. No: 2012646747.
1812MONEY MART COLD LAKE LTD. Named Alberta Corporation Incorporated 2006 JUN 12. New Name: BAMM 6 INC. Effective Date: 2010 DEC 21. No: 2012488611.
1813MONEY MART EDSON LTD. Named Alberta Corporation Incorporated 2007 MAR 23. New Name: BAMM 8 INC. Effective Date: 2010 DEC 21. No: 2013098765.
1814MONEY MART LLOYDMINSTER LTD. Named Alberta Corporation Incorporated 2005 MAR 04. New Name: BAMM 5 INC. Effective Date: 2010 DEC 21. No: 2011564529.
1815MONEY MART SPRUCE GROVE LTD. Named Alberta Corporation Incorporated 2002 JUN 21. New Name: BAMM 1 INC. Effective Date: 2010 DEC 21. No: 209953355.
1816MONEY MART ST. ALBERT LTD. Named Alberta Corporation Incorporated 2002 JUN 05. New Name: BAMM 2 INC. Effective Date: 2010 DEC 21. No: 209925643.
1817MONKEY TREE SERVICES INC. Named Alberta Corporation Incorporated 2009 JUL 08. New Name: ARBOR APES TREE EXPERTS INC. Effective Date: 2010 DEC 28. No: 2014788141.
1818NAM-SON HOLDINGS LTD. Named Alberta Corporation Incorporated 1997 JUL 07. New Name: KEEN INVESTMENT INCORPORATED Effective Date: 2010 DEC 17. No: 207460551.
1819NAOMI K. ICHII PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2001 JAN 05. New Name: TOMIKAI INVESTMENT CORPORATION Effective Date: 2010 DEC 31. No: 209119437.
1820NEO ALLIANCE MINERALS INC. Named Alberta Corporation Incorporated 2003 JUN 24. New Name: SYNERGY ACQUISITION CORP. Effective Date: 2010 DEC 16. No: 2010532675.
1821NIGEL CHALK PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1985 FEB 26. New Name: 326117 ALBERTA LTD. Effective Date: 2010 DEC 31. No: 203261177.
1822NORTH HAVEN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2010 MAR 23. New Name: DEV SHOP INC. Effective Date: 2010 DEC 30. No: 2015255090.
1823OIL & GAS INZHSERVICE LTD. Named Alberta Corporation Incorporated 2010 DEC 15. New Name: OIL & GAS ENGSERVICE LTD. Effective Date: 2010 DEC 23. No: 2015762152.
1824ONCAR MEDIA CORP. Named Alberta Corporation Incorporated 2009 FEB 11. New Name: NIJJAR CONSULTING INC. Effective Date: 2010 DEC 21. No: 2014524066.
1825PALA AUTOBODY LTD. Named Alberta Corporation Incorporated 2010 APR 29. New Name: PALA AUTO-PRO AUTOBODY LTD. Effective Date: 2010 DEC 21. No: 2015334374.
1826PEACE REGION DERBY DOLLS ASSOCIATION Alberta Society Incorporated 2010 JUL 26. New Name: PEACE REGION ROLLER DOLLS ASSOCIATION Effective Date: 2010 DEC 01. No: 5015501546.
1827R.L. ROBERTS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1985 JAN 21. New Name: RULENE HOLDINGS LTD. Effective Date: 2010 DEC 21. No: 203242789.
1828RED DEER FUNERAL HOME (67TH STREET) LTD. Numbered Alberta Corporation Incorporated 1993 FEB 26. New Name: 556736 ALBERTA LTD. Effective Date: 2011 JAN 01. No: 205567365.
1829REMSAT TELECOMMUNICATIONS INC. Named Alberta Corporation Amalgamated 2010 JAN 01. New Name: SWITCH INCORPORATED Effective Date: 2010 DEC 31. No: 2015094622.
1830RICHARD E. ROSSALL PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1989 MAR 13. New Name: ROSSALL HOLDINGS LTD. Effective Date: 2010 DEC 31. No: 203984786.
1831RYAN BRAAKSMA WELDING LTD. Named Alberta Corporation Incorporated 2006 JAN 16. New Name: BRAAKSMA WELDING LTD. Effective Date: 2010 DEC 29. No: 2012163198.
1832SABIHA'S CUSTOM DESIGN CAKES LTD. Named Alberta Corporation Incorporated 2010 NOV 26. New Name: CAKEDMONTON LTD. Effective Date: 2010 DEC 20. No: 2015727486.
1833SCHNEYER INVESTMENTS LTD. Named Alberta Corporation Incorporated 2010 DEC 03. New Name: SCHENYER INVESTMENTS INC. Effective Date: 2010 DEC 17. No: 2015741636.
1834SEGO INDUSTRIES LTD. Named Alberta Corporation Incorporated 1975 DEC 02. New Name: MYJI CORP. Effective Date: 2010 DEC 17. No: 200853778.
1835SHAANAY PUNJAB FOREX LTD. Named Alberta Corporation Incorporated 2010 APR 26. New Name: SHAN-E-PUNJAB MONEY EXCHANGE LTD. Effective Date: 2010 DEC 31. No: 2015324888.
1836SHEAR MINERALS LTD. Named Alberta Corporation Amalgamated 2006 DEC 01. New Name: SHEAR DIAMONDS LTD. Effective Date: 2010 DEC 21. No: 2012849135.
1837SOCIAL CLUB CANADA.COM INC. Numbered Alberta Corporation Incorporated 2009 OCT 31. New Name: 1499129 ALBERTA INC. Effective Date: 2010 DEC 20. No: 2014991299.
1838SOLVEX TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 DEC 05. New Name: MARQUIS ALLIANCE ENERGY SERVICES CANADA INC. Effective Date: 2011 JAN 01. No: 2012085342.
1839ST. ALBERT MILLWORK & FINISHING INC. Named Alberta Corporation Incorporated 2009 NOV 30. New Name: RAWLINS OILFIELD CONSULTANTS INC. Effective Date: 2010 DEC 17. No: 2015043710.
1840SUMMIT ACQUISITION CORP. Other Prov/Territory Corps Registered 2005 APR 02. New Name: NIAGARA ACQUISITION CORP. Effective Date: 2010 DEC 30. No: 2111619736.
1841SUNWING TRADING CO., LTD. Named Alberta Corporation Incorporated 2010 DEC 10. New Name: SUNWING INTERNATIONAL TRADING CO., LTD. Effective Date: 2010 DEC 16. No: 2015753706.
1842SUSAN J. LEA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1997 APR 09. New Name: SUSAN J. LEA-MAKENNY PROFESSIONAL CORPORATION Effective Date: 2010 DEC 30. No: 207347626.
1843T.K CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 MAY 04. New Name: MRL VENTURES INC. Effective Date: 2010 DEC 20. No: 2011061674.
1844TAMRA L. BAXTER GROUP CORP. Named Alberta Corporation Incorporated 2010 DEC 22. New Name: TAMRA L. BAXTER GROUP INC. Effective Date: 2010 DEC 22. No: 2015773886.
1845TANSTONE LTD. Named Alberta Corporation Incorporated 2007 AUG 02. New Name: TRITAN CREATION INC. Effective Date: 2010 DEC 20. No: 2013406240.
1846TD TINNEY PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2009 DEC 02. New Name: TINNEY HOLDINGS LTD. Effective Date: 2010 DEC 22. No: 2015050020.
1847TECHCAN SERVICES LTD. Numbered Alberta Corporation Incorporated 1963 SEP 19. New Name: 34556 ALBERTA LTD. Effective Date: 2010 DEC 31. No: 200345569.
1848THE BAMBOO RETREAT SALON AND SPA INC. Named Alberta Corporation Incorporated 2010 AUG 31. New Name: DA HOLDINGS CORP. Effective Date: 2010 DEC 17. No: 2015561265.
1849THE CONGREGATION OF THE SONS OF THE IMMACULATE CONCEPTION, ONTARIO Other Prov/Territory Corps Registered 2009 APR 17. New Name: THE CONGREGATION OF THE SONS OF THE IMMACULATE CONCEPTION, ONTARIO INC. Effective Date: 2010 DEC 24. No: 5314639096.
1850THE LYMPHATIC CLINIC GP INC. Named Alberta Corporation Incorporated 2010 JUL 27. New Name: SALUTARIS CENTRE GP INC. Effective Date: 2010 DEC 22. No: 2015499490.
1851TREK ENGINEERING LTD. Named Alberta Corporation Incorporated 2009 OCT 08. New Name: TREK PROJECTS LTD. Effective Date: 2010 DEC 22. No: 2014950733.
1852TRI-CITY CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 AUG 21. New Name: SITE ENERGY SERVICES INC. Effective Date: 2010 DEC 21. No: 208937870.
1853TUBOSCOPE VETCO CANADA INC. Named Alberta Corporation Amalgamated 2003 JAN 01. New Name: TUBOSCOPE VETCO CANADA ULC Effective Date: 2010 DEC 27. No: 2010230122.
1854ULTRATEST N.D.T. SERVICES INC. Numbered Alberta Corporation Incorporated 1984 MAR 07. New Name: 312810 ALBERTA INC. Effective Date: 2010 DEC 16. No: 203128103.
1855UNIVEX VENTURES INC. Named Alberta Corporation Incorporated 2006 OCT 03. New Name: ALPHA OIL TOOL INC. Effective Date: 2010 DEC 21. No: 2012723736.
1856UP CAPITAL LTD. Other Prov/Territory Corps Registered 2010 NOV 29. New Name: UP SECURITIES LTD. Effective Date: 2010 DEC 22. No: 2115728483.
1857VARCO CANADA LIMITED Named Alberta Corporation Amalgamated 2005 JAN 01. New Name: VARCO CANADA ULC Effective Date: 2010 DEC 27. No: 2011414683.
1858VEHRON ENGINEERING INC. Named Alberta Corporation Incorporated 2010 JUL 07. New Name: VEHRON CANADA LTD. Effective Date: 2010 DEC 31. No: 2015465723.
1859VERN'S TOTAL PLUMBING LTD. Named Alberta Corporation Incorporated 1994 DEC 05. New Name: TABER COMMERCIAL CLEANING LTD. Effective Date: 2010 DEC 21. No: 206344889.
1860WALTON GA CROSS ROADS CORPORATION Named Alberta Corporation Incorporated 2010 NOV 04. New Name: WALTON SILVER CROSSING CORPORATION Effective Date: 2010 DEC 22. No: 2015688258.
1861WALTON GA CROSS ROADS INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2010 NOV 04. New Name: WALTON SILVER CROSSING INVESTMENT CORPORATION Effective Date: 2010 DEC 22. No: 2015688423.
1862WORLD'S TOP DONAIRS INC. Named Alberta Corporation Incorporated 2010 JUL 06. New Name: THE DESERT GATE INC. Effective Date: 2010 DEC 20. No: 2015463165.
1863X-TREME CAR TOYZ LTD. Named Alberta Corporation Incorporated 2008 JUL 21. New Name: D.B. GROUP OF COMPANIES INC. Effective Date: 2010 DEC 31. No: 2014148957.
1864ZEYAD ELGAMEL PHARMACARE LTD. Named Alberta Corporation Incorporated 2010 DEC 16. New Name: ZEYAD ELGAMAL PHARMACARE LTD. Effective Date: 2010 DEC 19. No: 2015763879.
1865
1866
1867Corporations Liable for Dissolution/Strike Off/
1868Cancellation of Registration
1869(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1870
1871
1872ARLINGTON SHOPPING CENTRE INC. 2010 DEC 30.
1873ARROW MEDICAL PRODUCTS, LTD. 2010 DEC 20.
1874BANC OF AMERICA SECURITIES CANADA CO. 2010 DEC 30.
1875DIPPIN' DOTS FRANCHISING, INC. 2010 DEC 30.
1876TAXI CANADA INC. 2010 DEC 30.
1877THINKORSWIM CANADA, INC. 2010 DEC 29.
1878TWIN RIVERS BREEDERS ASSOCIATION 2010 DEC 16.
1879
1880Corporations Dissolved/Struck Off/Registration Cancelled
1881(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)
1882
1883
1884
18850715480 B.C. LTD. 2010 DEC 21.
18861012569 ALBERTA LTD. 2011 JAN 01.
18871012577 ALBERTA LTD. 2011 JAN 01.
18881071694 ALBERTA LTD. 2010 DEC 28.
18891082819 ALBERTA LTD. 2010 DEC 30.
18901094020 ALBERTA LTD. 2010 DEC 29.
18911115026 ALBERTA LTD. 2010 DEC 31.
18921115113 ALBERTA LTD. 2010 DEC 30.
18931117047 ALBERTA LTD. 2010 DEC 21.
18941137808 ALBERTA LTD. 2010 DEC 16.
18951141160 ALBERTA LTD. 2010 DEC 31.
18961144932 ALBERTA LTD. 2010 DEC 30.
18971158552 ALBERTA LTD. 2010 DEC 23.
18981162879 ALBERTA LTD. 2010 DEC 31.
18991162881 ALBERTA LTD. 2010 DEC 31.
19001170691 ALBERTA LTD. 2010 DEC 29.
19011174312 ALBERTA LTD. 2010 DEC 17.
19021175250 ALBERTA LTD. 2010 DEC 24.
19031182534 ALBERTA LTD. 2010 DEC 29.
19041203019 ALBERTA LTD. 2010 DEC 30.
19051204733 ALBERTA LTD. 2010 DEC 31.
19061210557 ALBERTA LTD. 2010 DEC 21.
19071220727 ALBERTA LTD. 2010 DEC 31.
19081224278 ALBERTA LTD. 2010 DEC 31.
19091236927 ALBERTA INC. 2010 DEC 29.
19101243074 ALBERTA LTD. 2010 DEC 31.
19111243866 ALBERTA LTD. 2010 DEC 30.
19121246393 ALBERTA LTD. 2010 DEC 29.
19131248916 ALBERTA LTD. 2010 DEC 31.
19141252144 ALBERTA LTD. 2010 DEC 31.
19151255089 ALBERTA LTD. 2010 DEC 30.
19161271097 ALBERTA LTD. 2010 DEC 31.
19171277149 ALBERTA LIMITED 2010 DEC 30.
19181280387 ALBERTA LTD. 2010 DEC 31.
19191291043 ALBERTA CORPORATION 2010 DEC 17.
19201295559 ALBERTA LTD. 2010 DEC 23.
19211302306 ALBERTA LTD. 2010 DEC 22.
19221304299 ALBERTA LTD. 2010 DEC 16.
19231333350 ALBERTA INC. 2010 DEC 28.
19241339351 ALBERTA LTD. 2010 DEC 17.
19251351422 ALBERTA INC. 2010 DEC 28.
19261353945 ALBERTA LTD. 2010 DEC 23.
19271357290 ALBERTA LTD. 2010 DEC 21.
19281364993 ALBERTA LTD. 2010 DEC 31.
19291371465 ALBERTA LTD. 2010 DEC 31.
19301376053 ALBERTA LTD. 2010 DEC 23.
19311390140 ALBERTA INC. 2010 DEC 20.
19321391736 ALBERTA LTD. 2010 DEC 28.
19331398872 ALBERTA LTD. 2010 DEC 22.
19341418085 ALBERTA LTD. 2010 DEC 17.
19351421627 ALBERTA LTD. 2010 DEC 16.
19361421772 ALBERTA LTD. 2010 DEC 16.
19371426411 ALBERTA LTD. 2010 DEC 30.
19381432388 ALBERTA LTD. 2010 DEC 22.
19391433351 ALBERTA LTD. 2010 DEC 30.
19401445891 ALBERTA LTD. 2010 DEC 21.
19411446034 ALBERTA LTD. 2010 DEC 22.
19421447652 ALBERTA INC. 2010 DEC 24.
19431450343 ALBERTA LTD. 2010 DEC 29.
19441451639 ALBERTA LTD. 2010 DEC 31.
19451452363 ALBERTA LTD. 2010 DEC 17.
19461457093 ALBERTA LTD. 2010 DEC 30.
19471459457 ALBERTA LTD. 2010 DEC 23.
19481459624 ALBERTA LTD. 2010 DEC 20.
19491463424 ALBERTA INC. 2010 DEC 28.
19501465010 ALBERTA LTD. 2010 DEC 31.
19511468471 ALBERTA INC. 2010 DEC 31.
19521469230 ALBERTA LTD. 2010 DEC 31.
19531475136 ALBERTA LTD. 2010 DEC 31.
19541481737 ALBERTA INC. 2010 DEC 29.
19551482109 ALBERTA LTD. 2010 DEC 30.
19561484714 ALBERTA INC. 2010 DEC 21.
19571501258 ALBERTA LTD. 2010 DEC 20.
19581507202 ALBERTA LTD. 2010 DEC 17.
19591508412 ALBERTA LTD. 2010 DEC 23.
19601508817 ALBERTA LTD. 2010 DEC 30.
19611510186 ALBERTA LTD. 2010 DEC 29.
19621514766 ALBERTA LTD. 2010 DEC 22.
19631516309 ALBERTA LTD. 2010 DEC 24.
19641517481 ALBERTA LTD. 2010 DEC 31.
19651528037 ALBERTA LTD. 2010 DEC 31.
19661543547 ALBERTA LTD. 2010 DEC 20.
19671551931 ALBERTA ULC 2010 DEC 31.
19681552425 ALBERTA ULC 2010 DEC 31.
19691577428 ALBERTA INC. 2010 DEC 22.
19701578098 ALBERTA LTD. 2010 DEC 29.
1971226732 ALBERTA LTD. 2011 JAN 01.
1972252608 ALBERTA LTD. 2010 DEC 31.
1973274409 ALBERTA LTD. 2010 DEC 29.
1974292660 ALBERTA LTD. 2010 DEC 30.
1975297545 ALBERTA LTD. 2010 DEC 30.
19762XIST INC. 2010 DEC 17.
19773 E FARMS LTD. 2010 DEC 31.
1978331004 ALBERTA ULC 2010 DEC 21.
1979375273 ALBERTA LTD. 2010 DEC 24.
19803WEB CORP. 2010 DEC 28.
1981422146 ALBERTA LTD. 2010 DEC 31.
198247103 ALBERTA LTD. 2010 DEC 20.
1983501912 ALBERTA LTD. 2010 DEC 16.
1984509197 ALBERTA LTD. 2010 DEC 18.
1985575714 ALBERTA LTD. 2010 DEC 31.
1986591893 ALBERTA LTD. 2010 DEC 31.
19876060927 CANADA INC. 2010 DEC 16.
1988611449 ALBERTA LTD. 2010 DEC 31.
1989648602 ALBERTA LTD. 2010 DEC 31.
1990655170 ALBERTA LTD. 2010 DEC 31.
1991673531 ALBERTA LTD. 2010 DEC 16.
1992677473 ALBERTA LTD. 2010 DEC 23.
1993696032 ALBERTA LTD. 2010 DEC 30.
19947007 TRADING LTD. 2010 DEC 31.
1995721500 ALBERTA LTD. 2010 DEC 29.
1996729423 ALBERTA LTD. 2010 DEC 22.
1997732474 ALBERTA LTD. 2010 DEC 16.
1998741875 ALBERTA LTD. 2010 DEC 23.
1999746602 ALBERTA LTD. 2010 DEC 21.
2000767816 ALBERTA LTD. 2010 DEC 30.
2001812238 ALBERTA LTD. 2010 DEC 23.
2002843735 ALBERTA LTD. 2010 DEC 31.
2003846112 ALBERTA LTD. 2010 DEC 21.
2004874706 ALBERTA LTD. 2010 DEC 21.
2005878815 ALBERTA LTD. 2010 DEC 31.
2006882379 ALBERTA LTD. 2010 DEC 31.
2007901891 ALBERTA INC. 2010 DEC 17.
2008905036 ALBERTA LTD. 2010 DEC 31.
2009928281 ALBERTA LTD. 2010 DEC 24.
2010929618 ALBERTA LTD. 2010 DEC 20.
2011938734 ALBERTA INC. 2010 DEC 29.
2012951415 ALBERTA LTD. 2010 DEC 22.
2013971899 ALBERTA LTD. 2010 DEC 31.
2014A & B LIQUOR INC. 2010 DEC 22.
2015A & N PETROLEUM CONSULTING INC. 2010 DEC 20.
2016A P INC. 2010 DEC 21.
2017ABT MEDIA INC. 2010 DEC 28.
2018ACCU-PIPE TRENCHLESS INC. 2010 DEC 22.
2019ACCUTECH INDUSTRIAL SYSTEMS INC. 2010 DEC 18.
2020ADS SERVICES INC. 2010 DEC 21.
2021ADVANTAGE HOLDINGS LTD. 2010 DEC 28.
2022AFFORDABLE CABINETS LTD. 2010 DEC 30.
2023AGICAM GIFTS LTD. 2010 DEC 21.
2024AHMAD BUSINESS INC. 2010 DEC 21.
2025ALBERTA ENERGY LINKS LTD. 2010 DEC 22.
2026ALCO-TECH ENTERPRISES LTD. 2010 DEC 21.
2027ALLIANCE DISPOSAL LTD. 2010 DEC 21.
2028ALLIANCE RESOURCES LTD. 2010 DEC 17.
2029ALLIED COMMUNICATIONS LIMITED 2010 DEC 30.
2030ALTEX OILFIELD EQUIPMENT LTD. 2010 DEC 31.
2031ALTORIA HOLDINGS LTD. 2010 DEC 31.
2032ALTUS EXPLORATION COMPANY LIMITED 2010 DEC 20.
2033ANCHOR EXTERIORS LTD. 2010 DEC 16.
2034APEIRON INTERESTS LTD. 2010 DEC 22.
2035ASSET CLEANING INC. 2010 DEC 22.
2036AURORA RENOVATIONS INC. 2010 DEC 31.
2037AUTO SENSE FOR GALS LTD. 2010 DEC 22.
2038AYRSHIRE REAL ESTATE INVESTMENTS INC. 2010 DEC 31.
2039BHP BILLITON CANADIAN FINANCE INC. 2010 DEC 22.
2040BLAIR INDUSTRIES LTD. 2010 DEC 20.
2041BLOCK SOCIAL INC. 2010 DEC 23.
2042BOYCHUK AND SONS HOIST INSPECTIONS LTD. 2010 DEC 29.
2043BRAZEAU ENTERPRISES CORP. 2010 DEC 31.
2044BRAZEAU VENTURES CORP. 2010 DEC 31.
2045BRESCO FOOD AND BEVERAGE LTD. 2010 DEC 21.
2046BRIAN CUFF CONSULTING LTD. 2010 DEC 17.
2047BRICAN PROPANE LTD. 2010 DEC 23.
2048BROADBAND LTD. 2010 DEC 31.
2049BRUINSMA HOLDINGS LTD. 2010 DEC 23.
2050C.M. FLETCHER PROFESSIONAL CORPORATION 2010 DEC 29.
2051CALAIS WELDING & OILFIELD SERVICES LTD. 2010 DEC 20.
2052CALVIN BREITKREUZ TRUCKING INC. 2010 DEC 22.
2053CAMBRIAN WELLNESS II DEVELOPMENT CORP. 2010 DEC 20.
2054CAMPBELL-RICHARDSON INC. 2010 DEC 20.
2055CAMTTAK RESOURCES LTD. 2010 DEC 17.
2056CAN-ALTA LEONG'S ENTERPRISES LTD. 2010 DEC 30.
2057CANADIAN FIREWAGON CHUCKWAGON ASSOCIATION 2010 DEC 06.
2058CAYMAN OIL MARKETING LTD. 2010 DEC 30.
2059CDH TECH LTD. 2010 DEC 23.
2060CHARMED STAR ENTERTAINMENT GROUP INC. 2010 DEC 17.
2061CLEAN HOUSE ECO GREEN LTD. 2010 DEC 29.
2062CLUSTERED NETWORKS INC. 2010 DEC 31.
2063CLYDE CAMPBELL PROFESSIONAL CORPORATION 2010 DEC 20.
2064COMMUNITY GARDEN NETWORK OF EDMONTON AND AREA SOCIETY 2010 DEC 01.
2065COMPTON PETROLEUM HOLDINGS CORPORATION 2010 DEC 31.
2066COMTECH AEROSPACE INC. 2010 DEC 23.
2067CONTEXTA TECHNOLOGY SOLUTIONS INC. 2010 DEC 21.
2068CONTROL INSTALLATIONS SERVICE LTD. 2010 DEC 16.
2069CORPS ENTERPRISES INC 2010 DEC 31.
2070CORVETTE RESTORERS INC. 2010 DEC 30.
2071COSSETTE INC. 2010 DEC 31.
2072CPG INC. 2010 DEC 30.
2073CREEK PARK CONSULTING INC. 2010 DEC 18.
2074D'TURA SYSTEMS LTD. 2010 DEC 31.
2075D. R. NEWSOME & ASSOCIATES LTD. 2010 DEC 31.
2076DAINA A. BRUNERS & ASSOCIATES CONSULTING LTD. 2010 DEC 22.
2077DAVCO CONSULTING INC. 2010 DEC 28.
2078DELMAC HOLDINGS LTD. 2010 DEC 31.
2079DEMMITT WELDING LTD. 2010 DEC 21.
2080DEO VOLENTE DEVELOPMENTS INC. 2010 DEC 22.
2081DETROIT DEEP DISH PIZZA INC. 2010 DEC 23.
2082DI-NAMITE CLEANING SERVICES LTD. 2010 DEC 20.
2083DIGITAL PLANET INC. 2010 DEC 31.
2084DINA CONSULTING INC. 2010 DEC 21.
2085DIVERSITY IN BUSINESS BOOKKEEPING SERVICES & OFFICE SOLUTIONS INC. 2010 DEC 30.
2086DOLLAR GIANT STORE (B.C.) LTD. 2010 DEC 17.
2087DON BYRNE STABLES (2008) INC. 2010 DEC 29.
2088DOVETAIL HOMES LTD. 2010 DEC 23.
2089DSS ASIAN IMPORT EXPORT CORP. 2010 DEC 30.
2090DUNN-RITE DIGGIN LTD. 2010 DEC 23.
2091DURAPOWER ELECTRIC LTD. 2010 DEC 31.
2092E.J.'S CONSULTING & RENTALS LTD. 2010 DEC 16.
2093E.M. GUSTAFSON ENTERPRISES LTD. 2010 DEC 31.
2094ELECTRICALLY SOUND INC. 2010 DEC 23.
2095ELITE LUGGAGE CENTRE LTD. 2010 DEC 22.
2096ELKHORN SERVICES LTD. 2010 DEC 16.
2097ELLERSLIE 50TH ST. LAND CO. LTD. 2010 DEC 16.
2098EMC AMIGOS CONSTRUCTION LTD. 2010 DEC 30.
2099ENCANA SERVICES LTD. 2010 DEC 20.
2100ENVIRODAM GLOBAL CORP. 2010 DEC 29.
2101EVANS & EVANS, INC. 2010 DEC 30.
2102EVEREST COMPRESSION (2007) CORPORATION 2010 DEC 29.
2103EVEREST COMPRESSION CORPORATION 2010 DEC 29.
2104EXPLORERS MIXED SLOPITCH ASSOCIATION 2010 DEC 06.
2105EXPRO INC. 2010 DEC 22.
2106F.N. AGNEW & ASSOCIATES LTD. 2010 DEC 22.
2107F.N. SPACKMAN PROFESSIONAL CORPORATION 2010 DEC 30.
2108FANNERS LTD. 2010 DEC 31.
2109FINELINE EXPRESS LTD. 2010 DEC 27.
2110FLAG PROPERTIES CORP. 2010 DEC 23.
2111FOCUS AVIATION INC. 2010 DEC 21.
2112FORGET ME NOT FLORAL & GIFTS INC. 2010 DEC 24.
2113FORT CHICAGO U.S. HOLDINGS II ULC 2010 DEC 23.
2114FORT CHICAGO U.S. HOLDINGS ULC 2010 DEC 22.
2115FULL RENO LTD. 2010 DEC 21.
2116G & R TRUCKING LTD. 2010 DEC 16.
2117G R C GEO-RESOURCE CONSULTING LTD. 2010 DEC 31.
2118G&D INSTALLATION LTD. 2010 DEC 29.
2119G.L. HALVERSON ENTERPRISES LTD. 2010 DEC 20.
2120GAMEHOST MANAGEMENT SERVICES LIMITED 2010 DEC 31.
2121GARRY MOTT PLANNING SERVICES INC. 2010 DEC 23.
2122GEM HOLDINGS CORP. 2010 DEC 29.
2123GENRX PHARMACY GROUP INC. 2010 DEC 31.
2124GEORGE & IRENE HOLDINGS LTD. 2011 JAN 01.
2125GFT ENTERPRISES INC. 2010 DEC 20.
2126GIRARD CONTRACTING LTD. 2010 DEC 22.
2127GKO POWER ENGINEERING LTD. 2010 DEC 31.
2128GLOBAL PTM CANADA ULC 2010 DEC 31.
2129GOLDMARK MINERALS LTD. 2010 DEC 31.
2130GRAND PRINCESS INC. 2010 DEC 31.
2131GREYBEAR STUDIOS INC. 2010 DEC 23.
2132GRIZZLY EXECUTIVE SERVICES LTD. 2010 DEC 31.
2133GROUP SEVEN INVESTMENTS LTD. 2010 DEC 31.
2134HAQUE & HOQUE INC. 2010 DEC 31.
2135HAWKINS WELDING INC. 2010 DEC 20.
2136HEAVYPOINT LIMITED 2010 DEC 29.
2137HELEVER INC. 2010 DEC 31.
2138HREIT HOLDINGS 40 CORPORATION 2010 DEC 16.
2139HUDSON AGENCIES INC. 2010 DEC 24.
2140ILEARN SOLUTIONS INC. 2010 DEC 21.
2141INDIAN BAY OIL & GAS INC. 2010 DEC 31.
2142INKWORKS LIMITED 2010 DEC 29.
2143INORCHEM INC. 2010 DEC 22.
2144INSTITUTE FOR TRANSPORTATION INC. 2010 DEC 31.
2145INSTONE PRODUCTS LTD. 2010 DEC 31.
2146ISTICKIES LTD. 2010 DEC 20.
2147IVORY RESOURCES LTD. 2010 DEC 31.
2148J HIRN HOLDINGS LTD 2010 DEC 17.
2149J. N. BOYES PROFESSIONAL CORPORATION 2010 DEC 31.
2150JAIDAL HOLDING CORPORATION 2010 DEC 21.
2151JAMES RIVER RESOURCES INC. 2010 DEC 29.
2152JB DESIGN & CONSTRUCTION LTD. 2010 DEC 31.
2153JOCIC ANDREJEVIC & ASSOCIATES INC. 2010 DEC 23.
2154JRS SERVICES LTD. 2010 DEC 29.
2155JVP INVESTMENTS 2009 LTD. 2010 DEC 21.
2156JY HOLDING INC. 2010 DEC 30.
2157K & R POWER PROPERTIES INC. 2010 DEC 31.
2158K.S.S. CONSTRUCTION LTD. 2010 DEC 30.
2159KAP MGT. SERVICES LTD. 2010 DEC 31.
2160KAPREZ INC. 2010 DEC 27.
2161KARINA M. GUY CORP. 2010 DEC 31.
2162KAYJON CONTRACTING LTD. 2010 DEC 20.
2163KELLY SLOAN COACHING AND CONSULTING LTD. 2010 DEC 31.
2164KENLES HOLDINGS INC. 2010 DEC 20.
2165KIDS ACTIVITIES CASTLE LTD. 2010 DEC 29.
2166KINGFISHER DRIFTING LTD. 2010 DEC 23.
2167KIRAN PROJECT PERSONNEL LTD. 2010 DEC 31.
2168KJT SOLUTIONS INC. 2010 DEC 21.
2169KOCH RESOURCES CANADA G/P ULC 2011 JAN 01.
2170L & C FARMS LTD. 2010 DEC 23.
2171LALLIAM CONTRACTING LTD. 2010 DEC 21.
2172LANXON ENTERPRISES LTD. 2010 DEC 31.
2173LATITUDE HOLDINGS LTD. 2010 DEC 17.
2174LAUNCHVISION RESEARCH LTD. 2010 DEC 24.
2175LBM PETROLEUM SERVICE LTD. 2010 DEC 30.
2176LION VALLEY HOLDINGS LTD. 2010 DEC 29.
2177M&R BOX INC. 2010 DEC 22.
2178MACDONALD BEARSPAW PROPERTIES LTD. 2010 DEC 21.
2179MAPLE ENERGY SERVICE LTD. 2010 DEC 20.
2180MARTENS DISTRIBUTORS LTD. 2010 DEC 30.
2181MATAR CONSULTING AND HOLDING CO. LTD. 2010 DEC 30.
2182MCLUCK ENTERPRISES INC. 2010 DEC 21.
2183ME CANADA ENERGY, INC. 2010 DEC 31.
2184MEL SIMS HAULING LTD. 2010 DEC 23.
2185MELNYK CARY & ASSOCIATES LTD. 2010 DEC 31.
2186MERVEN FINANCIAL LTD. 2010 DEC 31.
2187MICHAEL E. PARTRICK PROFESSIONAL CORPORATION 2010 DEC 17.
2188MISSION PLACE INVESTMENTS INC. 2010 DEC 23.
2189MISTAYA AVIATION INC. 2010 DEC 20.
2190MORRISON LAND SURVEYS LTD. 2010 DEC 30.
2191MOUNTAIN PARKS EXPRESS INC. 2010 DEC 22.
2192MPAT CONSULTING LTD. 2010 DEC 29.
2193MR. CONCRETE INC. 2010 DEC 22.
2194MUNDARE HOUSING DEVELOPMENT CORPORATION 2010 DEC 23.
2195NANNIES FROM HEAVEN LTD. 2010 DEC 30.
2196NATURAL POWER CONSULTANTS LTD. 2010 DEC 16.
2197NEIL MILLAR CONSULTING LTD. 2010 DEC 28.
2198NEUBERRY ENERGY 2007 LTD. 2010 DEC 31.
2199NEW ERA HOMES INC. 2010 DEC 20.
2200NOBLE HYDROCARBONS ALTA LTD. 2010 DEC 29.
2201NORREP 2007 MANAGEMENT INC. 2010 DEC 20.
2202NORREP 2008 MANAGEMENT INC. 2010 DEC 20.
2203NORTHERN REDIBUILT HOMES INC. 2010 DEC 17.
2204NOVEMBER INVESTMENTS LTD. 2010 DEC 31.
2205NYTEX DATA SOLUTIONS CORP. 2010 DEC 30.
2206OASIS PROJECTS LTD. 2010 DEC 23.
2207OHANA CONSULTING INC. 2010 DEC 16.
2208OKOTOKS PAINTING & CONTRACTING LTD. 2010 DEC 22.
2209ON FIRE VENTURES INC. 2010 DEC 31.
2210ONSHORE RESOURCES INC. 2010 DEC 17.
2211OSBORNE HOMES INC. 2010 DEC 18.
2212P.P. TRANSPORT INC. 2010 DEC 28.
2213PAINTER ED'S HOME IMPROVEMENTS LTD. 2010 DEC 20.
2214PAINTINGS BY CHAD WORKMAN INC. 2010 DEC 31.
2215PAM SILVER HOLDINGS INC. 2010 DEC 31.
2216PANAGO PIZZA (ALBERTA) INC. 2010 DEC 31.
2217PANDHER HOMES LTD. 2010 DEC 23.
2218PARAMOUNT FINANCE LTD. 2010 DEC 17.
2219PATON ENVIRONMENTAL SERVICES LTD. 2010 DEC 30.
2220PETRA ENERGY CORP. 2010 DEC 31.
2221PHILLEA INVESTMENTS LTD 2010 DEC 31.
2222PHOENIX COMPUTER SYSTEMS INC. 2010 DEC 21.
2223PIEL BONITA SALON & SPA LTD. 2010 DEC 20.
2224PINE BUTTE RANCH LTD. 2010 DEC 24.
2225PLAYS CONSULTING INC. 2010 DEC 23.
2226PREMIUM SOUND 'N' PICTURE INC. 2010 DEC 16.
2227PRO LINES CUSTOM COATING LTD. 2010 DEC 30.
2228PRO-TURE CONSULTING SERVICES LTD. 2010 DEC 31.
2229PROCTOR SERVICES INC. 2010 DEC 30.
2230PVGO FOOD SERVICES LTD. 2010 DEC 20.
2231Q'MAX TFM INC. 2010 DEC 31.
2232R.G. FERGUSON ASSOCIATES LTD. 2010 DEC 30.
2233RAFTER C-5 EQUIPMENT INC. 2010 DEC 17.
2234RALPH HEDLIN ASSOCIATES LTD. 2010 DEC 17.
2235RAM INVESTMENTS INC. 2010 DEC 31.
2236RAMARA HOLDINGS LTD. 2010 DEC 31.
2237RAYTON PACKAGING INC. 2010 DEC 21.
2238RAZOO INVESTMENT CO LTD 2010 DEC 30.
2239RED LION COSMETICS LTD. 2010 DEC 30.
2240RED WILLOW BADMINTON CLUB 2010 DEC 22.
2241REDHAWKS CUSTOM CLEANING INC. 2010 DEC 23.
2242REISNER AND TAWAR PROFESSIONAL CORPORATION 2010 DEC 31.
2243RL PROJECT MANAGEMENT AND ENGINEERING INC. 2010 DEC 20.
2244ROBBY'S TECHNICAL SERVICES INC. 2010 DEC 23.
2245ROCKY CARTAGE INC. 2010 DEC 31.
2246RONALD E. GALIGAN, PROFESSIONAL CORPORATION 2010 DEC 29.
2247ROTATECH REPAIRS & SERVICES LTD. 2010 DEC 30.
2248ROVER IMAGING TECHNOLOGIES CORP. 2010 DEC 23.
2249ROXBORO FINANCIAL CORP. 2010 DEC 23.
2250ROYAL MANOR INC. 2010 DEC 31.
2251ROZ INDUSTRIES (2005) INC. 2010 DEC 16.
2252S & L BOISVERT PROPERTIES LTD. 2010 DEC 31.
2253S.K.S. BUILDING ENTERPRISES LTD. 2010 DEC 30.
2254SALAH HOMES LTD. 2010 DEC 24.
2255SAN ANGEL CLOSERS INC. 2010 DEC 23.
2256SAPELLI KITCHEN WORKS INC. 2010 DEC 31.
2257SCOTTY'S RENT-A-..... INC. 2010 DEC 31.
2258SEAMAC HOLDINGS INC. 2010 DEC 21.
2259SEASTAR RESOURCES INC. 2010 DEC 23.
2260SEESIDE INC. 2010 DEC 16.
2261SENCHY MARLBOROUGH INC. 2010 DEC 17.
2262SFG FUND INVESTMENTS LTD. 2010 DEC 23.
2263SHIRDON MANAGEMENT LTD. 2010 DEC 29.
2264SHIRE GROCERY & HALAL MEATS INC. 2010 DEC 23.
2265SHUBH INC. 2010 DEC 28.
2266SKYLINE CONTRACTING MANAGEMENT LTD. 2010 DEC 30.
2267SMCL EXPLORATION LTD. 2010 DEC 20.
2268SOCAL VENTURES INC. 2010 DEC 29.
2269SOUTH SHORE HOUSING ASSOCIATION 2010 DEC 31.
2270SPRINGTIME HOLDINGS INC. 2010 DEC 30.
2271STAGECOACH GMAC REAL ESTATE INC. 2010 DEC 31.
2272STELLAR MANUFACTURING INC. 2010 DEC 31.
2273STEP ABOVE CONTRACTING LTD. 2010 DEC 23.
2274STEPHEN PURDY ARCHITECT LTD. 2010 DEC 16.
2275SUNRISE R/C LIMITED 2010 DEC 17.
2276SURE RESULTS WEIGHT LOSS INC. 2010 DEC 16.
2277T A FAHLMAN MANAGEMENT LTD 2010 DEC 22.
2278T.M. ACCOUNTING SERVICES INC. 2010 DEC 30.
2279TANGO ENVIRONMENTAL CONSULTING LTD. 2010 DEC 17.
2280TARAD INDUSTRIES LTD. 2010 DEC 31.
2281TD GEOINTERNATIONAL LTD. 2010 DEC 18.
2282TECTON ENERGY CANADA LTD. 2010 DEC 31.
2283TEL RENTALS LTD. 2010 DEC 23.
2284TEMPLAR ENTERPRISES INCORPORATED 2010 DEC 30.
2285THE ALBERTA DEVELOPMENT COMPANY, LIMITED 2010 DEC 31.
2286THOEN PROFESSIONAL SERVICES INC. 2010 DEC 21.
2287TNT FREIGHT LTD. 2010 DEC 21.
2288TONICITY BODY SHAPING INC. 2010 DEC 31.
2289TOTAL PACKAGE WELDING LTD. 2010 DEC 22.
2290TOWER ROAD APARTMENTS LTD. 2010 DEC 23.
2291TOXIN INVESTIGATION AND PROTECTION SERVICES, INC. 2010 DEC 31.
2292TOZSER 4D INC. 2010 DEC 23.
2293TRANSITIONS RENOVATIONS LTD. 2010 DEC 29.
2294TRI-CITY CONSTRUCTION GROUP LTD. 2010 DEC 31.
2295TRI-VALLEY FEEDS LTD. 2010 DEC 30.
2296TUBS ' N TOYS LTD. 2010 DEC 16.
2297TWIN LAKES DEVELOPMENTS INC. 2010 DEC 16.
2298UMRAH PAINTING LTD. 2010 DEC 21.
2299UNDER THE ARCH CUSTOM WOODWORK INC. 2010 DEC 17.
2300VILLAGE ON THE CREEK (2006) INC. 2010 DEC 21.
2301WANBEC INVESTMENTS LTD. 2010 DEC 16.
2302WESTRALIA FARMS LTD. 2010 DEC 31.
2303WIDE SKY CONTRACT SERVICES LTD. 2010 DEC 24.
2304WILBER BIESON ENTERPRISES LTD. 2010 DEC 22.
2305WILBUR-ELLIS ALBERTA LTD. 2010 DEC 31.
2306WILD WORLD CANADA EXPORT INC. 2010 DEC 20.
2307WILDERMAN HOLDINGS LTD. 2010 DEC 31.
2308WILDROSE ENGINEERING CORP. 2010 DEC 29.
2309WILKS INC. 2010 DEC 28.
2310WINSTON MANOR SUITES INC. 2010 DEC 31.
2311WIZARD LAKE MEADOWS INC. 2010 DEC 22.
2312WK-7 ENTERPRISES LTD. 2010 DEC 20.
2313WRITERS INC. 2010 DEC 31.
2314
2315Corporations Revived/Reinstated/Restored
2316(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2317
2318101084649 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2006 DEC 21. Struck-Off The Alberta Register 2009 JUN 02. Reinstated 2010 DEC 17. No: 2112897125.
23191017411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 NOV 15. Struck-Off The Alberta Register 2010 MAY 02. Revived 2010 DEC 17. No: 2010174114.
23201030308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 FEB 06. Struck-Off The Alberta Register 2010 AUG 02. Revived 2010 DEC 24. No: 2010303085.
23211035072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAR 06. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 20. No: 2010350722.
23221044459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 30. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 16. No: 2010444590.
23231050548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JUN 04. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 22. No: 2010505481.
23241074531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 NOV 03. Struck-Off The Alberta Register 2006 MAY 02. Revived 2010 DEC 22. No: 2010745319.
23251084263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 05. Struck-Off The Alberta Register 2006 JUL 02. Revived 2010 DEC 22. No: 2010842637.
23261085752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 14. Struck-Off The Alberta Register 2010 JUL 02. Revived 2010 DEC 21. No: 2010857528.
23271087756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 23. Struck-Off The Alberta Register 2009 JUL 02. Revived 2010 DEC 28. No: 2010877567.
23281112405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 31. No: 2011124050.
23291112639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 10. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 30. No: 2011126394.
23301136593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05. Struck-Off The Alberta Register 2009 SEP 22. Revived 2010 DEC 21. No: 2011365935.
23311152626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 11. Struck-Off The Alberta Register 2010 AUG 02. Revived 2010 DEC 23. No: 2011526262.
23321159001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 20. No: 2011590011.
23331191274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09. Struck-Off The Alberta Register 2010 MAR 02. Revived 2010 DEC 23. No: 2011912744.
23341210840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 DEC 16. Struck-Off The Alberta Register 2010 JUN 02. Revived 2010 DEC 22. No: 2012108409.
23351211034 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 DEC 16. Struck-Off The Alberta Register 2008 JUN 02. Revived 2010 DEC 31. No: 2012110348.
23361218254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JAN 24. Struck-Off The Alberta Register 2010 JUL 02. Revived 2010 DEC 21. No: 2012182545.
23371220727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 FEB 03. Struck-Off The Alberta Register 2008 AUG 02. Revived 2010 DEC 21. No: 2012207276.
23381227270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAR 07. Struck-Off The Alberta Register 2009 SEP 02. Revived 2010 DEC 24. No: 2012272700.
23391233536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 04. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 30. No: 2012335366.
23401234083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 06. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 17. No: 2012340838.
23411250255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 19. Struck-Off The Alberta Register 2008 DEC 02. Revived 2010 DEC 24. No: 2012502551.
23421250435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 19. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 16. No: 2012504359.
23431252234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 27. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 16. No: 2012522344.
23441253446 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 JUL 04. Struck-Off The Alberta Register 2010 JAN 02. Revived 2010 DEC 21. No: 2012534463.
23451261845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 AUG 15. Struck-Off The Alberta Register 2010 FEB 02. Revived 2010 DEC 31. No: 2012618456.
23461270976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 SEP 27. Struck-Off The Alberta Register 2010 MAR 02. Revived 2010 DEC 29. No: 2012709768.
23471278091 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 OCT 30. Struck-Off The Alberta Register 2010 APR 02. Revived 2010 DEC 21. No: 2012780918.
23481291575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 04. Struck-Off The Alberta Register 2009 JUL 02. Revived 2010 DEC 20. No: 2012915753.
23491294443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 17. Struck-Off The Alberta Register 2010 JUL 02. Revived 2010 DEC 21. No: 2012944431.
23501313191 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 APR 05. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 30. No: 2013131913.
23511315050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 13. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 24. No: 2013150509.
23521317948 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 APR 25. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 20. No: 2013179482.
23531322775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 15. Struck-Off The Alberta Register 2009 NOV 02. Revived 2010 DEC 23. No: 2013227752.
23541328600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 07. Struck-Off The Alberta Register 2009 DEC 02. Revived 2010 DEC 17. No: 2013286006.
23551329296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 11. Struck-Off The Alberta Register 2009 DEC 02. Revived 2010 DEC 21. No: 2013292962.
23561342352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 AUG 10. Struck-Off The Alberta Register 2010 FEB 02. Revived 2010 DEC 30. No: 2013423526.
23571350856 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 SEP 19. Struck-Off The Alberta Register 2010 MAR 02. Revived 2010 DEC 17. No: 2013508565.
23581356235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 OCT 15. Struck-Off The Alberta Register 2010 APR 02. Revived 2010 DEC 30. No: 2013562356.
23591359038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 OCT 26. Struck-Off The Alberta Register 2010 APR 02. Revived 2010 DEC 16. No: 2013590381.
23601380920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 FEB 12. Struck-Off The Alberta Register 2010 AUG 02. Revived 2010 DEC 16. No: 2013809203.
23611383849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 FEB 27. Struck-Off The Alberta Register 2010 AUG 02. Revived 2010 DEC 20. No: 2013838491.
23621385111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 04. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 23. No: 2013851114.
23631386025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 07. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 29. No: 2013860255.
23641390976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 31. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 23. No: 2013909763.
23651391456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 APR 01. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 30. No: 2013914565.
23661394653 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 APR 15. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 22. No: 2013946534.
23671396662 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 APR 23. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 27. No: 2013966623.
23681398922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAY 02. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 30. No: 2013989229.
23691401529 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 MAY 14. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 20. No: 2014015297.
23701403818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAY 27. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 29. No: 2014038182.
23711408495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 16. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 22. No: 2014084954.
23721409878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 23. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 29. No: 2014098780.
237316 VENTURES INC. Named Alberta Corporation Incorporated 2003 MAY 28. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 20. No: 2010492359.
237420 20 CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 MAY 15. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 17. No: 2012426843.
237525TH CENTURY HOMES INC. Named Alberta Corporation Incorporated 2004 APR 08. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 23. No: 2011019185.
23764217471 CANADA INC. Federal Corporation Registered 2006 SEP 26. Struck-Off The Alberta Register 2010 MAR 02. Reinstated 2010 DEC 16. No: 2112706664.
23775040 SKYLINE WAY (CALGARY, AB) LTD. Named Alberta Corporation Incorporated 2006 MAY 26. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 24. No: 2012451346.
237853890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1970 MAR 19. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 24. No: 200538908.
2379564399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 APR 28. Struck-Off The Alberta Register 2007 OCT 02. Revived 2010 DEC 23. No: 205643992.
2380587445 ALBERTA INC. Numbered Alberta Corporation Incorporated 1993 NOV 10. Struck-Off The Alberta Register 2010 MAY 02. Revived 2010 DEC 29. No: 205874456.
23815M ENTERPRISES LTD. Named Alberta Corporation Incorporated 1984 DEC 07. Struck-Off The Alberta Register 2008 JUN 02. Revived 2010 DEC 23. No: 203220249.
2382687859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 MAR 15. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 23. No: 206878597.
2383718474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 NOV 28. Struck-Off The Alberta Register 2010 MAY 02. Revived 2010 DEC 22. No: 207184748.
2384786372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 27. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 21. No: 207863721.
2385790797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 26. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 31. No: 207907973.
2386835421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 17. Struck-Off The Alberta Register 2008 DEC 02. Revived 2010 DEC 21. No: 208354217.
2387853893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 NOV 12. Struck-Off The Alberta Register 2010 MAY 02. Revived 2010 DEC 21. No: 208538934.
2388879750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 10. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 21. No: 208797506.
2389937105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 01. Struck-Off The Alberta Register 2009 DEC 02. Revived 2010 DEC 16. No: 209371053.
2390972748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 FEB 04. Struck-Off The Alberta Register 2008 AUG 02. Revived 2010 DEC 20. No: 209727486.
2391985619 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 APR 24. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 29. No: 209856194.
2392987464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAY 03. Struck-Off The Alberta Register 2009 JUN 22. Revived 2010 DEC 27. No: 209874643.
2393A.A.M. ADEBAYO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 MAR 15. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 28. No: 2010968838.
2394AAA SPRAYTECH INC. Named Alberta Corporation Incorporated 2003 JAN 02. Struck-Off The Alberta Register 2010 JUL 02. Revived 2010 DEC 16. No: 2010245724.
2395AARJ ALCOCK LTD. Named Alberta Corporation Incorporated 2008 MAY 23. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 22. No: 2014033282.
2396ACHIEVE SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2008 APR 11. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 17. No: 2013940503.
2397ADLER DEVELOPMENT INC. Named Alberta Corporation Incorporated 2008 MAR 28. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 23. No: 2013900184.
2398ADM MEASUREMENTS LTD. Named Alberta Corporation Incorporated 1987 JAN 20. Struck-Off The Alberta Register 2010 JUL 02. Revived 2010 DEC 20. No: 203596796.
2399AFG PAINTING LTD. Named Alberta Corporation Incorporated 2007 OCT 15. Struck-Off The Alberta Register 2010 APR 02. Revived 2010 DEC 23. No: 2013561952.
2400AHMED INC. Named Alberta Corporation Incorporated 2007 OCT 18. Struck-Off The Alberta Register 2010 APR 02. Revived 2010 DEC 24. No: 2013573296.
2401ALAN PELLEY TRUCKING LTD. Named Alberta Corporation Incorporated 2005 JUN 27. Struck-Off The Alberta Register 2009 DEC 02. Revived 2010 DEC 31. No: 2011788615.
2402ALBEC INVESTMENTS LIMITED Named Alberta Corporation Incorporated 1978 JUL 28. Struck-Off The Alberta Register 2010 JAN 02. Revived 2010 DEC 20. No: 201223997.
2403ALBERTA CHAPTER OF THE IRRIGATION ASSOCIATION Alberta Society Incorporated 2007 APR 27. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 NOV 25. No: 5013187256.
2404ALBERTA COATING & INSULATORS INC. Named Alberta Corporation Incorporated 2004 SEP 23. Struck-Off The Alberta Register 2007 MAR 02. Revived 2010 DEC 20. No: 2011290497.
2405ALBERTA CRIME INVESTIGATIONS INC. Named Alberta Corporation Incorporated 2000 FEB 03. Struck-Off The Alberta Register 2010 AUG 02. Revived 2010 DEC 21. No: 208648782.
2406ALESSANDRO NAIL ACADEMY LTD. Named Alberta Corporation Incorporated 2006 JUN 08. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 23. No: 2012480956.
2407ALL ANGLES RENOVATING & CONTRACTING INC. Named Alberta Corporation Incorporated 2004 JUN 10. Struck-Off The Alberta Register 2008 DEC 02. Revived 2010 DEC 22. No: 2011126907.
2408ALL TIME ELECTRIC 8 LTD. Named Alberta Corporation Incorporated 2008 APR 14. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 17. No: 2013928102.
2409ALLIANCE ENVIRONMENTAL SERVICES INC. Named Alberta Corporation Incorporated 2000 JUN 07. Struck-Off The Alberta Register 2009 JUN 25. Revived 2010 DEC 16. No: 208838128.
2410APAC SOLUTIONS OF CANADA LTD. Named Alberta Corporation Incorporated 2008 JUN 05. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 16. No: 2014062265.
2411AQUA FORCE PROPERTY MAINTENANCE INC. Named Alberta Corporation Incorporated 2008 JAN 14. Struck-Off The Alberta Register 2010 JUL 02. Revived 2010 DEC 21. No: 2013744038.
2412ARISE-SHINE OIL & GAS ACCOUNTING MANAGEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 2006 SEP 14. Struck-Off The Alberta Register 2009 MAR 02. Revived 2010 DEC 30. No: 2012681611.
2413ARKTYPE INC. Named Alberta Corporation Incorporated 2006 JUN 13. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 30. No: 2012492415.
2414B & C ENTERPRISE LTD. Named Alberta Corporation Incorporated 2008 JUN 10. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 23. No: 2014071399.
2415B.C. BARKMAN INC. Named Alberta Corporation Incorporated 2005 AUG 26. Struck-Off The Alberta Register 2010 FEB 02. Revived 2010 DEC 31. No: 2011891922.
2416B.E.B. HUMAN RESOURCE SERVICES LTD. Named Alberta Corporation Incorporated 2006 JUN 29. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 17. No: 2012527632.
2417BADGER COMPUTER SERVICES INC. Named Alberta Corporation Incorporated 1998 MAY 27. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 20. No: 207868456.
2418BELFOR INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 APR 09. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 31. No: 2010411581.
2419BUYER'S SIDE INC. Named Alberta Corporation Incorporated 1993 JUN 07. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 20. No: 205694771.
2420C MAC MECHANICAL LTD. Named Alberta Corporation Incorporated 2002 APR 18. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 29. No: 209848258.
2421C.J. COUNTERTOPS INC. Named Alberta Corporation Incorporated 2007 JAN 12. Struck-Off The Alberta Register 2009 JUL 02. Revived 2010 DEC 22. No: 2012936353.
2422CALTA INSPECTION LTD. Named Alberta Corporation Incorporated 1974 OCT 04. Struck-Off The Alberta Register 2003 APR 03. Revived 2010 DEC 22. No: 200757516.
2423CANADIAN CABS (GP) LTD. Named Alberta Corporation Incorporated 2009 JUL 10. Struck-Off The Alberta Register 2010 JUL 23. Revived 2010 DEC 17. No: 2014792895.
2424CANADIAN INTEGRITY DRILLING INC. Named Alberta Corporation Incorporated 2006 NOV 07. Struck-Off The Alberta Register 2010 MAY 02. Revived 2010 DEC 17. No: 2012799124.
2425CANADIAN PROFESSIONAL SERVICES CORP. Named Alberta Corporation Incorporated 1999 MAY 10. Struck-Off The Alberta Register 2009 NOV 02. Revived 2010 DEC 31. No: 208303438.
2426CAPELLA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 JUL 06. Struck-Off The Alberta Register 2010 JAN 02. Revived 2010 DEC 20. No: 2013352097.
2427CHI-MAX ENERGY LTD. Named Alberta Corporation Incorporated 2004 APR 06. Struck-Off The Alberta Register 2008 OCT 02. Revived 2010 DEC 21. No: 2011013964.
2428CLEARWAY PLANNING INC. Named Alberta Corporation Incorporated 2008 JUN 06. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 24. No: 2014061986.
2429COGDALE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 DEC 11. Struck-Off The Alberta Register 2010 JUN 02. Revived 2010 DEC 23. No: 2010810972.
2430CONCEVA INNOVATIVE PRODUCTS LTD. Named Alberta Corporation Incorporated 2007 APR 03. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 20. No: 2013125725.
2431CREATIVE AVENUES LTD. Named Alberta Corporation Amalgamated 1996 MAY 31. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 16. No: 206970709.
2432CULLEN HEALTH CONSULTING LTD. Named Alberta Corporation Incorporated 2007 JUN 06. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 30. No: 2013283367.
2433DARA INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2008 JUN 25. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 20. No: 2014101816.
2434DASHMESH TIRE & LUBE INC. Named Alberta Corporation Incorporated 2006 APR 20. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 22. No: 2012372088.
2435DB LOGIC INC. Named Alberta Corporation Incorporated 1993 AUG 19. Struck-Off The Alberta Register 2010 FEB 02. Revived 2010 DEC 29. No: 205767411.
2436DELMERE PLUMBING & GAS INC. Named Alberta Corporation Incorporated 2003 JUN 13. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 29. No: 2010519300.
2437DERU EXTERIORS INC. Named Alberta Corporation Incorporated 2007 JAN 05. Struck-Off The Alberta Register 2009 JUL 02. Revived 2010 DEC 16. No: 2012917833.
2438DESERT SPRING PRODUCTS INC. Named Alberta Corporation Incorporated 2002 MAY 13. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 22. No: 209888841.
2439DESERT SPRING PRODUCTS LIMITED Named Alberta Corporation Incorporated 1994 APR 22. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 23. No: 206083362.
2440DRUMHELLER VALLEY SKI CLUB 1997 Recreation Public Company Incorporated 1997 NOV 19. Struck-Off The Alberta Register 2010 MAY 02. Revived 2010 DEC 20. No: 527611925.
2441E.T.D. TRUCKING LTD. Named Alberta Corporation Incorporated 2000 DEC 07. Struck-Off The Alberta Register 2010 JUN 02. Revived 2010 DEC 16. No: 209096288.
2442ECC HOLDINGS INC. Named Alberta Corporation Incorporated 2003 MAY 26. Struck-Off The Alberta Register 2009 NOV 02. Revived 2010 DEC 16. No: 2010486187.
2443EFRINI LTD. Named Alberta Corporation Incorporated 2008 APR 21. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 30. No: 2013960048.
2444ELSTER CANADIAN METER COMPANY INC./ELSTER COMPAGNIE LES COMPTEURS DU CANADA INCORPOREE Other Prov/Territory Corps Registered 1988 MAR 23. Struck-Off The Alberta Register 2008 SEP 02. Reinstated 2010 DEC 28. No: 213814205.
2445ENERPLUS PENSION RESOURCE CORPORATION II Federal Corporation Registered 1991 OCT 11. Struck-Off The Alberta Register 2009 APR 02. Reinstated 2010 DEC 16. No: 215074782.
2446ESWARI INC. Named Alberta Corporation Incorporated 2001 MAY 16. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 28. No: 209346386.
2447EVENT HORIZON INDUSTRIES LTD. Named Alberta Corporation Incorporated 2006 JUN 12. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 23. No: 2012488777.
2448FAUST VOLUNTEER FIRE DEPARTMENT SOCIETY Alberta Society Incorporated 2002 MAR 20. Struck-Off The Alberta Register 2005 SEP 02. Revived 2010 DEC 23. No: 509831897.
2449FISCHER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 JUN 21. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 17. No: 208853218.
2450FLAIR BUSINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2008 JUN 30. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 21. No: 2014111260.
2451FLIGHTSTAR INC. Named Alberta Corporation Incorporated 2000 APR 27. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 20. No: 208775908.
2452FM CONTRACTORS LTD. Named Alberta Corporation Incorporated 2004 APR 16. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 18. No: 2011028210.
2453FRAGILE HANDLE WITH CARE MOVING SYSTEMS LTD. Named Alberta Corporation Incorporated 1998 APR 30. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 23. No: 207833500.
2454FRASER MACKENZIE LIMITED Other Prov/Territory Corps Registered 2003 NOV 21. Struck-Off The Alberta Register 2008 MAY 02. Reinstated 2010 DEC 23. No: 2110777675.
2455FRATTIN TRANSPORT LTD. Named Alberta Corporation Incorporated 2008 MAY 14. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 28. No: 2014015479.
2456FRENCH REVOLUTION INC. Named Alberta Corporation Incorporated 2005 JUN 14. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 21. No: 2011763733.
2457FRONTLINE GASFITTING LTD. Named Alberta Corporation Incorporated 2002 MAY 29. Struck-Off The Alberta Register 2008 NOV 02. Revived 2010 DEC 22. No: 209914423.
2458FULL THROTTLE ROOFING LTD. Named Alberta Corporation Incorporated 2008 MAR 03. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 21. No: 2013823311.
2459GILLARD RANCHES INC. Named Alberta Corporation Incorporated 1999 JUN 16. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 17. No: 208350389.
2460GOODSTAR COMPUTER SYSTEMS LTD. Named Alberta Corporation Incorporated 1981 JUN 29. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 22. No: 202393047.
2461GREATWALL INTERNATIONAL GROUP LTD. Named Alberta Corporation Incorporated 2007 AUG 13. Struck-Off The Alberta Register 2010 FEB 02. Revived 2010 DEC 22. No: 2013427907.
2462GUILD HOMES LTD. Named Alberta Corporation Incorporated 2006 JUN 07. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 30. No: 2012477523.
2463GUROOP TRUCKING LTD. Named Alberta Corporation Incorporated 2007 JUN 15. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 16. No: 2013303843.
2464HAIR TRACES SALON & SPA INC. Named Alberta Corporation Incorporated 2000 AUG 22. Struck-Off The Alberta Register 2010 FEB 02. Revived 2010 DEC 21. No: 208939835.
2465HANNA WELDINGRODS LTD. Named Alberta Corporation Incorporated 2004 JUN 17. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 17. No: 2011137938.
2466HANOVER WALL SYSTEMS CORP. Named Alberta Corporation Incorporated 2008 APR 21. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 28. No: 2013961392.
2467HAYDUKE & ASSOCIATES LTD. Named Alberta Corporation Incorporated 1996 JUN 21. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 30. No: 207005695.
2468HOOGVELD HOMES LTD. Named Alberta Corporation Incorporated 1992 JUN 18. Struck-Off The Alberta Register 2008 DEC 02. Revived 2010 DEC 23. No: 205328057.
2469ID INDUSTRIAL INC. Named Alberta Corporation Incorporated 2005 APR 18. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 30. No: 2011587173.
2470IHOR I. BRODA PROFESSIONAL CORPORATION Named Alberta Corporation Amalgamated 2003 JUN 30. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 23. No: 2010549232.
2471IMHS WORLD INC. Named Alberta Corporation Incorporated 2005 FEB 15. Struck-Off The Alberta Register 2010 AUG 02. Revived 2010 DEC 30. No: 2011529852.
2472J. HUTCHINGS WELDING LTD. Named Alberta Corporation Incorporated 2006 MAR 06. Struck-Off The Alberta Register 2008 SEP 02. Revived 2010 DEC 22. No: 2012271280.
2473J.J.C. OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2006 JAN 01. Struck-Off The Alberta Register 2010 JUL 02. Revived 2010 DEC 30. No: 2012134785.
2474JASPER TOWING INC. Named Alberta Corporation Incorporated 1990 JUN 26. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 21. No: 204240998.
2475KNIGHT'S BRIDGE CAPITAL (ALBERTA) ULC Named Alberta Corporation Incorporated 2007 JUN 01. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 16. No: 2013271800.
2476KREMER'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 JAN 09. Struck-Off The Alberta Register 2009 JUL 02. Revived 2010 DEC 16. No: 2012147589.
2477LIDO HOLDINGS LTD Named Alberta Corporation Incorporated 1974 MAR 22. Struck-Off The Alberta Register 2010 JAN 20. Revived 2010 DEC 30. No: 200720175.
2478LIFESTYLE PAINTING AND DECORATING LTD. Named Alberta Corporation Incorporated 2007 APR 12. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 20. No: 2013146879.
2479LU-K CONTRACTING INC. Named Alberta Corporation Incorporated 2008 APR 15. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 22. No: 2013948332.
2480MACROPHASE INC. Named Alberta Corporation Incorporated 2005 FEB 01. Struck-Off The Alberta Register 2010 AUG 02. Revived 2010 DEC 17. No: 2011505340.
2481MAND WALA INVESTMENT INC. Named Alberta Corporation Incorporated 2005 JAN 14. Struck-Off The Alberta Register 2009 JUL 02. Revived 2010 DEC 23. No: 2011476872.
2482MASTERPIECE MASONRY INC. Named Alberta Corporation Incorporated 2008 MAR 06. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 16. No: 2013858465.
2483MAXWELL BUILDERS INC. Named Alberta Corporation Incorporated 2001 JUN 22. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 23. No: 209404045.
2484MAZON DESIGN INC. Named Alberta Corporation Incorporated 2007 JUN 11. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 28. No: 2013292061.
2485MICRA-TECH LTD. Named Alberta Corporation Incorporated 2005 JUN 23. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 22. No: 2011780406.
2486NETWISE INC. Named Alberta Corporation Incorporated 1998 MAR 02. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 22. No: 207740788.
2487NEW WAVE MEDIA INC. Named Alberta Corporation Incorporated 2008 JUN 30. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 22. No: 2014111500.
2488NORMA'S HOMES LTD. Named Alberta Corporation Incorporated 2007 JUN 01. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 28. No: 2013270919.
2489NOWFAST TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2006 APR 20. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 31. No: 2012372203.
2490OKWIWELLGEO INC. Named Alberta Corporation Incorporated 2005 OCT 14. Struck-Off The Alberta Register 2008 APR 02. Revived 2010 DEC 22. No: 2011983844.
2491OOTTIFF CONSULTING LTD. Named Alberta Corporation Incorporated 2001 APR 27. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 20. No: 209316611.
2492ORFALI CONSULTING INC. Named Alberta Corporation Incorporated 2006 SEP 27. Struck-Off The Alberta Register 2010 MAR 02. Revived 2010 DEC 22. No: 2012711756.
2493ORRTOWN INTERNATIONAL INC. Named Alberta Corporation Incorporated 2004 MAY 27. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 21. No: 2011096209.
2494OTIRAR OIL & GAS SERVICES LTD. Named Alberta Corporation Incorporated 1994 MAR 04. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 30. No: 206020141.
2495OUTDOOR SPIRIT GROUP LTD. Named Alberta Corporation Incorporated 1997 MAY 02. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 18. No: 207378597.
2496P & T ENTERPRISE CALGARY LTD. Named Alberta Corporation Incorporated 2008 NOV 12. Struck-Off The Alberta Register 2009 JUN 23. Revived 2010 DEC 21. No: 2014372185.
2497PATCH MANUFACTURING LTD. Named Alberta Corporation Incorporated 2002 APR 01. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 29. No: 209815885.
2498PAUL DOLYNNY HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 JUN 19. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 20. No: 2014090969.
2499PC PRODUCTIVITY INC. Named Alberta Corporation Incorporated 1997 APR 11. Struck-Off The Alberta Register 2008 OCT 02. Revived 2010 DEC 30. No: 207342817.
2500PEPPERSPIKE ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 SEP 10. Struck-Off The Alberta Register 2010 MAR 02. Revived 2010 DEC 22. No: 2010067110.
2501PRIDDIS CREEK FARM LIMITED Named Alberta Corporation Incorporated 2003 MAR 05. Struck-Off The Alberta Register 2010 SEP 02. Revived 2010 DEC 24. No: 2010346787.
2502RACO DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1996 OCT 25. Struck-Off The Alberta Register 2010 APR 13. Revived 2010 DEC 30. No: 207145715.
2503RAMINZAH ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 MAY 28. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 22. No: 2013258377.
2504RED DEER H.V.A.C. CORP. Named Alberta Corporation Incorporated 2008 MAY 20. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 16. No: 2014024117.
2505REDLINE LANDSCAPING INC. Named Alberta Corporation Incorporated 2008 JUN 26. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 29. No: 2014093617.
2506RENDERD DESIGN CONCEPTS INC. Named Alberta Corporation Incorporated 2008 FEB 29. Struck-Off The Alberta Register 2010 AUG 02. Revived 2010 DEC 21. No: 2013845082.
2507ROSS I. MCLAUGHLIN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 1978 MAY 15. Struck-Off The Alberta Register 2004 NOV 02. Revived 2010 DEC 16. No: 201185022.
2508ROWALL DEVELOPMENTS LTD Named Alberta Corporation Incorporated 1962 JUN 20. Struck-Off The Alberta Register 2009 DEC 02. Revived 2010 DEC 24. No: 200315737.
2509SCHULZ ADVANCED MEDIA INC. Named Alberta Corporation Incorporated 2005 OCT 03. Struck-Off The Alberta Register 2008 APR 02. Revived 2010 DEC 31. No: 2011958416.
2510SDC-16 ENTERPRISES LTD. Named Alberta Corporation Incorporated 1983 MAY 04. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 20. No: 203002605.
2511SEIZE CAIROS ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 JAN 25. Struck-Off The Alberta Register 2008 JUL 02. Revived 2010 DEC 22. No: 208634329.
2512SHAPCO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 JUN 19. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 23. No: 208855049.
2513SHINES BY SHY LTD. Named Alberta Corporation Incorporated 2007 NOV 22. Struck-Off The Alberta Register 2010 MAY 02. Revived 2010 DEC 21. No: 2013645425.
2514SILVER PEN CONSULTING INC. Named Alberta Corporation Incorporated 2007 SEP 17. Struck-Off The Alberta Register 2008 NOV 01. Revived 2010 DEC 23. No: 2013500695.
2515SKOOKUM DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1996 APR 18. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 27. No: 206919029.
2516SPOTLESS SITE LTD. Named Alberta Corporation Incorporated 2007 AUG 02. Struck-Off The Alberta Register 2010 FEB 02. Revived 2010 DEC 20. No: 2013411190.
2517STEIDEL HOLDINGS LTD. Named Alberta Corporation Incorporated 1988 AUG 02. Struck-Off The Alberta Register 2010 FEB 02. Revived 2010 DEC 18. No: 203880323.
2518STOREY INC. Named Alberta Corporation Incorporated 1994 APR 25. Struck-Off The Alberta Register 1997 OCT 01. Revived 2010 DEC 17. No: 206086969.
2519SUMMIT ENVIRONMENTAL SERVICES LTD. Named Alberta Corporation Incorporated 1995 MAY 01. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 22. No: 206528408.
2520TALON WELDING LTD. Named Alberta Corporation Incorporated 2007 APR 19. Struck-Off The Alberta Register 2009 OCT 02. Revived 2010 DEC 20. No: 2013164658.
2521TAYLAN OILFIELD MAINTENANCE LTD. Named Alberta Corporation Incorporated 2006 NOV 09. Struck-Off The Alberta Register 2010 MAY 02. Revived 2010 DEC 21. No: 2012807919.
2522TECHNIC CABLE SYSTEMS INC. Named Alberta Corporation Incorporated 2002 MAY 03. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 23. No: 209875707.
2523TEXAS HEDGE CAPITAL CORPORATION Named Alberta Corporation Incorporated 1997 JUN 25. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 20. No: 207439357.
2524THE D.E.N.N. MEATS & GIFTS LTD. Named Alberta Corporation Incorporated 2006 MAR 23. Struck-Off The Alberta Register 2008 SEP 02. Revived 2010 DEC 16. No: 2012306706.
2525THE SOUTHWESTERN COAL & OIL COMPANY LIMITED Named Alberta Corporation Incorporated 1919 NOV 14. Struck-Off The Alberta Register 2010 MAY 02. Revived 2010 DEC 16. No: 200052439.
2526TNP EXTERIOR LTD. Named Alberta Corporation Incorporated 2001 JUN 22. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 29. No: 209405307.
2527TODD EQUIPMENT LTD. Named Alberta Corporation Incorporated 2004 JUL 19. Struck-Off The Alberta Register 2010 JAN 02. Revived 2010 DEC 23. No: 2011184351.
2528TODDLES LTD. Named Alberta Corporation Incorporated 2008 JUN 10. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 30. No: 2014069559.
2529TRILOGY CONTRACT OPERATING LTD. Named Alberta Corporation Incorporated 2003 JUN 10. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 29. No: 2010513261.
2530TRIUMPH MANAGEMENT REALTY LTD. Named Alberta Corporation Incorporated 1994 JUN 28. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 21. No: 206168429.
2531UDDERLY MCGREGOR MILK LTD. Named Alberta Corporation Incorporated 2002 JAN 23. Struck-Off The Alberta Register 2005 JUL 04. Revived 2010 DEC 16. No: 209705441.
2532UNDERDOGS INC. Named Alberta Corporation Incorporated 2004 FEB 03. Struck-Off The Alberta Register 2006 AUG 02. Revived 2010 DEC 22. No: 2010895262.
2533V.M. GOODWIN RESEARCH AND CONSULTING LTD. Named Alberta Corporation Incorporated 2004 JUN 11. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 31. No: 2011128226.
2534VELASOM TRUCKING INC. Named Alberta Corporation Incorporated 2006 MAY 16. Struck-Off The Alberta Register 2008 NOV 02. Revived 2010 DEC 22. No: 2012430308.
2535VENTURE SNOWMOBILE,ATV RENTALS & TOURS LTD. Named Alberta Corporation Incorporated 2008 JAN 09. Struck-Off The Alberta Register 2010 JUL 02. Revived 2010 DEC 16. No: 2013734799.
2536VISITLESS INTEGRITY ASSESSMENT LTD. Federal Corporation Registered 2001 FEB 05. Struck-Off The Alberta Register 2010 AUG 02. Reinstated 2010 DEC 23. No: 219182318.
2537VJ NAILS & SPA LTD. Named Alberta Corporation Incorporated 2008 JUN 06. Struck-Off The Alberta Register 2010 DEC 02. Revived 2010 DEC 21. No: 2013993148.
2538WAISA CONSULTING INC. Named Alberta Corporation Incorporated 2008 JAN 25. Struck-Off The Alberta Register 2009 MAR 07. Revived 2010 DEC 28. No: 2013771080.
2539WESTFORK GALLERIES INC. Named Alberta Corporation Incorporated 2007 MAY 24. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 21. No: 2013236126.
2540WICKETT PUBLICATIONS INC. Named Alberta Corporation Incorporated 2004 JUL 08. Struck-Off The Alberta Register 2010 JAN 02. Revived 2010 DEC 21. No: 2011169519.
2541WOLF CONTRACTORS INCORPORATED Named Alberta Corporation Incorporated 1996 FEB 06. Struck-Off The Alberta Register 2009 AUG 02. Revived 2010 DEC 23. No: 206828295.
2542ZANDEE HOLDINGS CORP. Named Alberta Corporation Incorporated 2002 APR 04. Struck-Off The Alberta Register 2010 OCT 02. Revived 2010 DEC 24. No: 209824507.
2543ZURCHKIN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2002 MAY 09. Struck-Off The Alberta Register 2010 NOV 02. Revived 2010 DEC 21. No: 209885128.
2544
2545
2546Notices of Amalgamation
2547(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2548
2549Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2550 238757 ALBERTA CORPORATION
2551 977853 ALBERTA INC.
2552were on 2010 DEC 16 amalgamated as one corporation under the name
2553 1575993 ALBERTA INC.
2554 No. 2015759935
2555The registered office of the corporation shall be
2556 2213-20TH STREET
2557 NANTON ALBERTA
2558 T0L 1R0
2559Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2560 1574867 ALBERTA LTD.
2561 MEAD ENVIRONMENTAL SERVICES INC.
2562were on 2010 DEC 31 amalgamated as one corporation under the name
2563 1576081 ALBERTA LTD.
2564 No. 2015760818
2565The registered office of the corporation shall be
2566 SUITE 1050, 10201 SOUTHPORT ROAD SW
2567 CALGARY ALBERTA
2568 T2W 4X9
2569Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2570 793294 ALBERTA LTD.
2571 800872 ALBERTA LTD.
2572were on 2011 JAN 01 amalgamated as one corporation under the name
2573 1576469 ALBERTA LTD.
2574 No. 2015764695
2575The registered office of the corporation shall be
2576 NE 34 38 20 W4
2577Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2578 1285509 ALBERTA ULC
2579 1185588 ALBERTA ULC
2580were on 2010 DEC 31 amalgamated as one corporation under the name
2581 1576510 ALBERTA ULC
2582 No. 2015765106
2583The registered office of the corporation shall be
2584 #2500, 10104 - 103 AVENUE
2585 EDMONTON ALBERTA
2586 T5J 1V3
2587Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2588 313679 ALBERTA LTD.
2589 955485 ALBERTA LTD.
2590were on 2011 JAN 01 amalgamated as one corporation under the name
2591 1576790 ALBERTA LTD.
2592 No. 2015767904
2593The registered office of the corporation shall be
2594 #202, 4825 - 47TH STREET
2595 RED DEER ALBERTA
2596 T4N 1R3
2597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2598 1427136 ALBERTA LTD.
2599 PRAIRIESTAR OILFIELD CONTRACTING LTD.
2600were on 2010 DEC 31 amalgamated as one corporation under the name
2601 1577002 ALBERTA LTD.
2602 No. 2015770023
2603The registered office of the corporation shall be
2604 5009 - 47 STREET
2605 LLOYDMINSTER ALBERTA
2606 T9V 0E8
2607Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2608 1576266 ALBERTA LTD.
2609 1290469 ALBERTA LTD.
2610were on 2011 JAN 01 amalgamated as one corporation under the name
2611 1577009 ALBERTA LTD.
2612 No. 2015770098
2613The registered office of the corporation shall be
2614 #2500, 10104 - 103 AVENUE
2615 EDMONTON ALBERTA
2616 T5J 1V3
2617Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2618 1199935 ALBERTA LTD.
2619 1203890 ALBERTA LTD.
2620were on 2010 DEC 31 amalgamated as one corporation under the name
2621 1577095 ALBERTA LTD.
2622 No. 2015770957
2623The registered office of the corporation shall be
2624 1340, 5555 CALGARY TRAIL NW
2625 EDMONTON ALBERTA
2626 T6H 5P9
2627Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2628 1009591 ALBERTA LTD.
2629 1009515 ALBERTA LTD.
2630were on 2010 DEC 31 amalgamated as one corporation under the name
2631 1577181 ALBERTA LTD.
2632 No. 2015771815
2633The registered office of the corporation shall be
2634 UNIT 104 WESTSIDE COMMON 2201 BOX
2635 SPRINGS BLVD NW
2636 MEDICINE HAT ALBERTA
2637 T1C 0C8
2638Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2639 1075119 ALBERTA INC.
2640 1172136 ALBERTA LTD.
2641were on 2011 JAN 01 amalgamated as one corporation under the name
2642 1577474 ALBERTA LTD.
2643 No. 2015774744
2644The registered office of the corporation shall be
2645 17731-103 AVENUE
2646 EDMONTON ALBERTA
2647 T5S 1N8
2648Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2649 1243378 ALBERTA LTD.
2650 1576212 ALBERTA LTD.
2651were on 2010 DEC 23 amalgamated as one corporation under the name
2652 1577654 ALBERTA LTD.
2653 No. 2015776541
2654The registered office of the corporation shall be
2655 NE 1/4-25-21-3-W5
2656Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2657 493101 ALBERTA LTD.
2658 876844 ALBERTA LTD.
2659were on 2010 DEC 31 amalgamated as one corporation under the name
2660 1577825 ALBERTA LTD.
2661 No. 2015778257
2662The registered office of the corporation shall be
2663 600, 9707 - 110 STREET
2664 EDMONTON ALBERTA
2665 T5K 2L9
2666Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2667 1083459 ALBERTA LTD.
2668 DENNIMAX CONTRACTING LTD.
2669were on 2010 DEC 31 amalgamated as one corporation under the name
2670 1577847 ALBERTA LTD.
2671 No. 2015778471
2672The registered office of the corporation shall be
2673 600, 9707 - 110 STREET
2674 EDMONTON ALBERTA
2675 T5K 2L9
2676Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2677 750273 ALBERTA LTD.
2678 751672 ALBERTA LTD.
2679were on 2010 DEC 31 amalgamated as one corporation under the name
2680 1578060 ALBERTA LTD.
2681 No. 2015780600
2682The registered office of the corporation shall be
2683 807, 400 - 4TH AVENUE SOUTH
2684 LETHBRIDGE ALBERTA
2685 T1J 4E1
2686Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2687 488588 ALBERTA LTD.
2688 1137031 ALBERTA LTD.
2689were on 2011 JAN 01 amalgamated as one corporation under the name
2690 1578137 ALBERTA LTD.
2691 No. 2015781376
2692The registered office of the corporation shall be
2693 #301, 5201 - 51ST AVENUE
2694 WETASKIWIN ALBERTA
2695 T9A 2E8
2696Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2697 1430696 ALBERTA LTD.
2698 1136461 ALBERTA LTD.
2699were on 2011 JAN 01 amalgamated as one corporation under the name
2700 1578242 ALBERTA LTD.
2701 No. 2015782424
2702The registered office of the corporation shall be
2703 #504, 4909 49 STREET
2704 RED DEER ALBERTA
2705 T4N 1V1
2706Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2707 965739 ALBERTA LTD.
2708 1144961 ALBERTA LTD.
2709were on 2010 DEC 31 amalgamated as one corporation under the name
2710 1578327 ALBERTA LTD.
2711 No. 2015783273
2712The registered office of the corporation shall be
2713 1910 - 18 STREET
2714 COALDALE ALBERTA
2715 T1M 1N1
2716Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2717 1078393 ALBERTA LTD.
2718 LOAD RUNNER OILFIELD HAULING INC.
2719were on 2010 DEC 31 amalgamated as one corporation under the name
2720 1578331 ALBERTA LTD.
2721 No. 2015783315
2722The registered office of the corporation shall be
2723 660 - 2 AVENUE
2724 NACMINE ALBERTA
2725 T0J 0Y0
2726Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2727 1062223 ALBERTA INC.
2728 1147496 ALBERTA LTD.
2729were on 2011 JAN 01 amalgamated as one corporation under the name
2730 1578649 ALBERTA LTD.
2731 No. 2015786490
2732The registered office of the corporation shall be
2733 11 GRENFELL AVENUE
2734 ST. ALBERT ALBERTA
2735 T8N 0Y9
2736Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2737 87017 ALBERTA LTD.
2738 294274 ALBERTA LTD.
2739were on 2010 DEC 31 amalgamated as one corporation under the name
2740 1578665 ALBERTA LTD.
2741 No. 2015786656
2742The registered office of the corporation shall be
2743 202B - 50TH STREET
2744 EDSON ALBERTA
2745 T7E 1V1
2746Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2747 1224866 ALBERTA LTD.
2748 979721 ALBERTA LTD.
2749were on 2010 DEC 31 amalgamated as one corporation under the name
2750 1578676 ALBERTA LTD.
2751 No. 2015786763
2752The registered office of the corporation shall be
2753 110 BREWSTER DRIVE
2754 HINTON ALBERTA
2755 T7V 1B4
2756Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2757 763797 ALBERTA LTD.
2758 672515 ALBERTA LTD.
2759were on 2011 JAN 01 amalgamated as one corporation under the name
2760 1578814 ALBERTA LTD.
2761 No. 2015788140
2762The registered office of the corporation shall be
2763 501, 4901 - 48 STREET
2764 RED DEER ALBERTA
2765 T4N 6M4
2766Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2767 630 THOUSAND HOLDINGS LTD.
2768 838844 ALBERTA LTD.
2769were on 2011 JAN 01 amalgamated as one corporation under the name
2770 630 THOUSAND HOLDINGS LTD.
2771 No. 2015776319
2772The registered office of the corporation shall be
2773 302, 7 ST. ANNE ST
2774 ST. ALBERT ALBERTA
2775 T8N 2X4
2776Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2777 A-WIN REGISTRIES LTD.
2778 1290398 ALBERTA INC.
2779were on 2011 JAN 01 amalgamated as one corporation under the name
2780 A-WIN REGISTRIES LTD.
2781 No. 2015781111
2782The registered office of the corporation shall be
2783 3000, 700 - 9TH AVENUE SW
2784 CALGARY ALBERTA
2785 T2P 3V4
2786Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2787 ABLE INVESTMENTS (ALBERTA) INC.
2788 1211170 ALBERTA LTD.
2789were on 2011 JAN 01 amalgamated as one corporation under the name
2790 ABLE INVESTMENTS (ALBERTA) INC.
2791 No. 2015775097
2792The registered office of the corporation shall be
2793 #6-6304 BURBANK RD SE
2794 CALGARY ALBERTA
2795 T2H 2C2
2796Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2797 ACUREN GROUP INC.
2798 RANDALL INSPECTION SERVICES INC.
2799were on 2011 JAN 01 amalgamated as one corporation under the name
2800 ACUREN GROUP INC.
2801 No. 2015775964
2802The registered office of the corporation shall be
2803 1500 MANULIFE PLACE, 10180 - 101 STREET NW
2804 EDMONTON ALBERTA
2805 T5J 4K1
2806Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2807 WINDSOR DISTILLERS LTD.
2808 CAMBRIDGE DISTILLERS LIMITED
2809 FEATHERSTONE & CO. LIMITED
2810 475938 ALBERTA LTD.
2811 ALBERTA DISTILLERS LIMITED
2812 CARRINGTON DISTILLERS LIMITED
2813were on 2011 JAN 01 amalgamated as one corporation under the name
2814 ALBERTA DISTILLERS LIMITED
2815 No. 2015778166
2816The registered office of the corporation shall be
2817 3300, 421 - 7 AVENUE S.W.
2818 CALGARY ALBERTA
2819 T2P 4K9
2820Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2821 MAXIM GLASS & ALUMINUM LTD.
2822 634014 ALBERTA LTD.
2823were on 2011 JAN 01 amalgamated as one corporation under the name
2824 ALL WEATHER WINDOWS COMMERCIAL
2825 LTD.
2826 No. 2015777721
2827The registered office of the corporation shall be
2828 2500, 10303 JASPER AVENUE
2829 EDMONTON ALBERTA
2830 T5J 3N6
2831Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2832 1401615 ALBERTA LTD.
2833 ALLIANCE ENERGY CAPITAL LTD.
2834were on 2011 JAN 01 amalgamated as one corporation under the name
2835 ALLIANCE ENERGY CAPITAL LTD.
2836 No. 2015773902
2837The registered office of the corporation shall be
2838 3000, 700 - 9TH AVENUE SW
2839 CALGARY ALBERTA
2840 T2P 3V4
2841Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2842 ALPINE PUMPJACK SERVICES LTD.
2843 BUZZARD OILFIELD SERVICES LTD.
2844were on 2011 JAN 01 amalgamated as one corporation under the name
2845 ALPINE PUMPJACK SERVICES LTD.
2846 No. 2015768779
2847The registered office of the corporation shall be
2848 200, 9803 - 101 AVENUE
2849 GRANDE PRAIRIE ALBERTA
2850 T8V 0X6
2851Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2852 636076 ALBERTA LTD.
2853 ALTONT HOLDINGS LTD.
2854were on 2011 JAN 01 amalgamated as one corporation under the name
2855 ALTONT HOLDINGS LTD.
2856 No. 2015787837
2857The registered office of the corporation shall be
2858 203, 200 RIVERCREST DRIVE SE
2859 CALGARY ALBERTA
2860 T2C 2X5
2861Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2862 BURNT RIVER ENTERPRISES LTD.
2863 ANVIL IRON INC.
2864were on 2010 DEC 31 amalgamated as one corporation under the name
2865 ANVIL IRON INC.
2866 No. 2015748888
2867The registered office of the corporation shall be
2868 SW33-76-5-W6
2869Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2870 GOOEY'S TRADE & CAPITAL, INC.
2871 WILLIAM M. LAURIN (2006) PROFESSIONAL
2872 CORPORATION
2873 ASUNDER LAND COMPANY, INC.
2874were on 2010 DEC 31 amalgamated as one corporation under the name
2875 ASUNDER TRADE & CAPITAL, INC.
2876 No. 2015786433
2877The registered office of the corporation shall be
2878 # 524 SUNDERLAND AVENUE S.W.
2879 CALGARY ALBERTA
2880 T3C 2K4
2881Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2882 1451327 ALBERTA INC.
2883 AT THE END OF MY LEASH INC.
2884were on 2011 JAN 01 amalgamated as one corporation under the name
2885 AT THE END OF MY LEASH INC.
2886 No. 2015780683
2887The registered office of the corporation shall be
2888 1200, 700 - 2ND STREET SW
2889 CALGARY ALBERTA
2890 T2P 4V5
2891Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2892 ATLANTIC DIRECTIONAL INC.
2893 KELLEM RESOURCES INC.
2894were on 2010 DEC 23 amalgamated as one corporation under the name
2895 ATLANTIC DIRECTIONAL INC.
2896 No. 2015778240
2897The registered office of the corporation shall be
2898 209, 10836 - 24 STREET SE
2899 CALGARY ALBERTA
2900 T2Z 4C9
2901Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2902 1056925 ALBERTA LTD.
2903 ATOZ EDUCATIONAL SERVICES INC.
2904were on 2010 DEC 31 amalgamated as one corporation under the name
2905 ATOZ EDUCATIONAL SERVICES INC.
2906 No. 2015788322
2907The registered office of the corporation shall be
2908 2800, 715 - 5TH AVENUE SW
2909 CALGARY ALBERTA
2910 T2P 2X6
2911Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2912 AUVI INSURANCE CORPORATION
2913 1570543 ALBERTA INC.
2914were on 2010 DEC 23 amalgamated as one corporation under the name
2915 AUVI INSURANCE CORPORATION
2916 No. 2015776855
2917The registered office of the corporation shall be
2918 THIRD FLOOR, 14505 BANNISTER ROAD SE
2919 CALGARY ALBERTA
2920 T2X 3J3
2921Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2922 621310 ALBERTA LTD.
2923 AVAMINA INC.
2924were on 2011 JAN 01 amalgamated as one corporation under the name
2925 AVAMINA INC.
2926 No. 2015784818
2927The registered office of the corporation shall be
2928 201, 2520 ELLWOOD DRIVE
2929 EDMONTON ALBERTA
2930 T6X 0A9
2931Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2932 BARRICK ENERGY INC.
2933 BOUNTIFUL RESOURCES INC.
2934 1538476 ALBERTA LTD.
2935were on 2011 JAN 01 amalgamated as one corporation under the name
2936 BARRICK ENERGY INC.
2937 No. 2015776772
2938The registered office of the corporation shall be
2939 1400, 350 - 7 AVENUE SW
2940 CALGARY ALBERTA
2941 T2P 3N9
2942Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2943 BIG HILL SERVICES LTD.
2944 BIG HILL ARENA SUPPLIES LTD.
2945were on 2011 JAN 01 amalgamated as one corporation under the name
2946 BIG HILL SERVICES LTD.
2947 No. 2015787266
2948The registered office of the corporation shall be
2949 14, 205 - 1 STREET EAST
2950 COCHRANE ALBERTA
2951 T4C 1X6
2952Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2953 BRIAN E. SILVER PROFESSIONAL CORPORATION
2954 988835 ALBERTA LTD.
2955were on 2010 DEC 31 amalgamated as one corporation under the name
2956 BRIAN E. SILVER PROFESSIONAL
2957 CORPORATION
2958 No. 2015778794
2959The registered office of the corporation shall be
2960 201, 10836 - 24 STREET SE
2961 CALGARY ALBERTA
2962 T2Z 4C9
2963Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2964 BRUNO PETERS HOLDINGS INC.
2965 BRUNO PETERS CONSULTING INC.
2966were on 2010 DEC 16 amalgamated as one corporation under the name
2967 BRUNO PETERS CONSULTING INC.
2968 No. 2015763267
2969The registered office of the corporation shall be
2970 1500, 850 - 2 STREET SW
2971 CALGARY ALBERTA
2972 T2P 0R8
2973Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2974 CALMENA ENERGY SERVICES OPERATING
2975 CORP.
2976 POSITIVE DIRECTION INC.
2977were on 2011 JAN 01 amalgamated as one corporation under the name
2978 CALMENA ENERGY SERVICES OPERATING
2979 CORP.
2980 No. 2015782036
2981The registered office of the corporation shall be
2982 SUITE 700, 333 - 7 AVENUE SW
2983 CALGARY ALBERTA
2984 T2P 2Z1
2985Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2986 CAM CLARK MOTORS CORP.
2987 677724 ALBERTA LTD.
2988were on 2011 JAN 01 amalgamated as one corporation under the name
2989 CAM CLARK MOTORS CORP.
2990 No. 2015787076
2991The registered office of the corporation shall be
2992 #2800 - 801 - 6TH AVENUE S.W.
2993 CALGARY ALBERTA
2994 T2P 4A3
2995Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2996 CAMBRIAN PROJECTS CORP.
2997 CAMBRIAN (STRATHCONA V) DEVELOPMENT
2998 CORP.
2999 CAMBRIAN (STRATHCONA III)
3000 DEVELOPMENT CORP.
3001 CANVEST MANAGEMENT CORP.
3002were on 2011 JAN 01 amalgamated as one corporation under the name
3003 CAMBRIAN PROJECTS CORP.
3004 No. 2015752054
3005The registered office of the corporation shall be
3006 400, 1111 - 11TH AVENUE SW
3007 CALGARY ALBERTA
3008 T2R 0G5
3009Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3010 CANADIAN LEAK DETECTION OF BRITISH
3011 COLUMBIA LTD.
3012 CANADIAN LEAK DETECTION OF ALBERTA
3013 LTD.
3014were on 2011 JAN 01 amalgamated as one corporation under the name
3015 CANADIAN LEAK DETECTION OF ALBERTA
3016 LTD.
3017 No. 2015781434
3018The registered office of the corporation shall be
3019 208, 4245 - 97 STREET
3020 EDMONTON ALBERTA
3021 T6E 5Y7
3022Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3023 1506633 ALBERTA LTD.
3024 CANADIAN OIL SANDS LIMITED
3025were on 2010 DEC 31 amalgamated as one corporation under the name
3026 CANADIAN OIL SANDS LIMITED
3027 No. 2015781723
3028The registered office of the corporation shall be
3029 2500, 350 - 7TH AVENUE SW
3030 CALGARY ALBERTA
3031 T2P 3N9
3032Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3033 CANADIAN ROCKY MOUNTAIN RESORTS
3034 LTD.
3035 UNDERWOOD BUILDING LTD.
3036were on 2011 JAN 01 amalgamated as one corporation under the name
3037 CANADIAN ROCKY MOUNTAIN RESORTS LTD.
3038 No. 2015776665
3039The registered office of the corporation shall be
3040 900, 600 - 6 AVENUE SW
3041 CALGARY ALBERTA
3042 T2P 0S5
3043Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3044 CANHEMP CORPORATION
3045 1273811 ALBERTA LTD.
3046were on 2010 DEC 31 amalgamated as one corporation under the name
3047 CANHEMP CORPORATION
3048 No. 2015786839
3049The registered office of the corporation shall be
3050 206, 1001 6 AVENUE
3051 CANMORE ALBERTA
3052 T1W 3L8
3053Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3054 CANOE FINANCIAL CORP.
3055 CANOE MANAGEMENT CORP.
3056were on 2011 JAN 01 amalgamated as one corporation under the name
3057 CANOE FINANCIAL CORP.
3058 No. 2015763655
3059The registered office of the corporation shall be
3060 3500, 855 - 2 STREET SW
3061 CALGARY ALBERTA
3062 T2P 4J8
3063Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3064 CARMAR HOLDINGS INC.
3065 NWM CONSULTING LTD
3066were on 2010 DEC 31 amalgamated as one corporation under the name
3067 CARMAR RENTALS INC.
3068 No. 2015754225
3069The registered office of the corporation shall be
3070 #102, 5300 - 50TH STREET
3071 STONY PLAIN ALBERTA
3072 T7Z 1T8
3073Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3074 CEQUENCE ACQUISITIONS LTD.
3075 CEQUENCE ENERGY LTD.
3076were on 2011 JAN 01 amalgamated as one corporation under the name
3077 CEQUENCE ENERGY LTD.
3078 No. 2015768829
3079The registered office of the corporation shall be
3080 3700, 400 - 3RD AVENUE S.W.
3081 CALGARY ALBERTA
3082 T2P 4H2
3083Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3084 CGGVERITAS SERVICES (CANADA) INC.
3085 CGGVERITAS LIBRARY (CANADA) LTD.
3086were on 2011 JAN 01 amalgamated as one corporation under the name
3087 CGGVERITAS SERVICES (CANADA) INC.
3088 No. 2015774249
3089The registered office of the corporation shall be
3090 4500, 855 - 2ND STREET S.W.
3091 CALGARY ALBERTA
3092 T2P 4K7
3093Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3094 SRI HOMES ULC
3095 MODULINE INDUSTRIES (CANADA) ULC
3096were on 2011 JAN 01 amalgamated as one corporation under the name
3097 CHAMPION CANADA ULC
3098 No. 2015776673
3099The registered office of the corporation shall be
3100 3400, 350 - 7TH AVENUE SW
3101 CALGARY ALBERTA
3102 T2P 3N9
3103Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3104 CIRCLE K. GRAIN FARMS LTD.
3105 CK APARTMENTS LTD.
3106were on 2011 JAN 01 amalgamated as one corporation under the name
3107 CK APARTMENTS LTD.
3108 No. 2015761477
3109The registered office of the corporation shall be
3110 5009 - 47 STREET
3111 LLOYDMINSTER ALBERTA
3112 T9V 0E8
3113Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3114 CLEAN HARBORS INDUSTRIAL SERVICES
3115 CANADA, INC.
3116 WINTERHAWK ENTERPRISES (PROVOST) LTD.
3117were on 2010 DEC 31 amalgamated as one corporation under the name
3118 CLEAN HARBORS INDUSTRIAL SERVICES
3119 CANADA, INC.
3120 No. 2015782515
3121The registered office of the corporation shall be
3122 2600, 10180 - 101 STREET
3123 EDMONTON ALBERTA
3124 T5J 3Y2
3125Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3126 CM2R INC.
3127 CM2R CONSULTING INC.
3128 CM2R PROJECT MANAGEMENT INC.
3129 CURRAN HOLDCO INC.
3130 MCCABE HOLDCO INC.
3131 RAVINDRAN HOLDCO INC.
3132 JONES HOLDCO INC.
3133were on 2010 DEC 17 amalgamated as one corporation under the name
3134 CM2R AMALCO INC.
3135 No. 2115766590
3136The registered office of the corporation shall be
3137 1900, 520 - 3RD AVENUE SW
3138 CALGARY ALBERTA
3139 T2P 0R3
3140Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3141 596064 ALBERTA LTD.
3142 CONEX RENTALS CORPORATION
3143 TERRA WORKS INC.
3144were on 2011 JAN 01 amalgamated as one corporation under the name
3145 CONEX RENTALS CORPORATION
3146 No. 2015772763
3147The registered office of the corporation shall be
3148 700, 300 - 5TH AVENUE SW
3149 CALGARY ALBERTA
3150 T2P 3C4
3151Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3152 CORRPRO CANADA, INC.
3153 CORRPRO NDT INC.
3154were on 2011 JAN 01 amalgamated as one corporation under the name
3155 CORRPRO CANADA, INC.
3156 No. 2015773373
3157The registered office of the corporation shall be
3158 1400, 10303 JASPER AVENUE
3159 EDMONTON ALBERTA
3160 T5J 3N6
3161Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3162 COUGAR ENERGY, INC.
3163 COUGAR OIL AND GAS CANADA INC.
3164were on 2011 JAN 01 amalgamated as one corporation under the name
3165 COUGAR OIL AND GAS CANADA INC.
3166 No. 2015781590
3167The registered office of the corporation shall be
3168 1120, 833 - 4TH AVENUE, S.W.
3169 CALGARY ALBERTA
3170 T2P 3T5
3171Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3172 CRC-EVANS CANADA LTD.
3173 CRC-EVANS SERVICES LTD.
3174 ROCKY MOUNTAIN PIPE EQUIPMENT INC.
3175were on 2011 JAN 01 amalgamated as one corporation under the name
3176 CRC-EVANS CANADA LTD.
3177 No. 2015767029
3178The registered office of the corporation shall be
3179 2600, 10180 - 101 STREET
3180 EDMONTON ALBERTA
3181 T5J 3Y2
3182Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3183 RYLAND OIL ULC
3184 CRESCENT POINT ENERGY CORP.
3185 DARIAN RESOURCES LTD.
3186 SHELTER BAY ENERGY ULC
3187were on 2011 JAN 01 amalgamated as one corporation under the name
3188 CRESCENT POINT ENERGY CORP.
3189 No. 2015778877
3190The registered office of the corporation shall be
3191 3300, 421 - 7 AVENUE S.W.
3192 CALGARY ALBERTA
3193 T2P 4K9
3194Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3195 CULZEAN CONSULTING INC.
3196 PAISEANTA, INCORPORATED
3197were on 2010 DEC 29 amalgamated as one corporation under the name
3198 CULZEAN CONSULTING INC.
3199 No. 2015781913
3200The registered office of the corporation shall be
3201 8506 - 104 STREET
3202 EDMONTON ALBERTA
3203 T6E 4G4
3204Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3205 D & D OILFIELD RENTALS CORP.
3206 CANTOOL INDUSTRIES CORP.
3207were on 2011 JAN 01 amalgamated as one corporation under the name
3208 D & D OILFIELD RENTALS CORP.
3209 No. 2015780881
3210The registered office of the corporation shall be
3211 SUITE 1800, 311 - 6TH AVENUE S.W.
3212 CALGARY ALBERTA
3213 T2P 3H2
3214Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3215 DC CAVANAGH ENTERPRISES INC.
3216 DYNAMO ENTERPRISES (ALTA) LTD.
3217were on 2010 DEC 31 amalgamated as one corporation under the name
3218 DC CAVANAGH ENTERPRISES INC.
3219 No. 2015779362
3220The registered office of the corporation shall be
3221 300, 1121 CENTRE STREET NORTH
3222 CALGARY ALBERTA
3223 T2E 7K6
3224Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3225 DURACON CONSULTING INC.
3226 1110044 ALBERTA LTD.
3227were on 2011 JAN 01 amalgamated as one corporation under the name
3228 DCI SALES INC.
3229 No. 2015782291
3230The registered office of the corporation shall be
3231 410 - 6TH STREET SOUTH
3232 LETHBRIDGE ALBERTA
3233 T1J 2C9
3234Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3235 DC CAVANAGH ENTERPRISES INC.
3236 DELMAR COLLEGE OF HAIR DESIGN LTD.
3237were on 2011 JAN 01 amalgamated as one corporation under the name
3238 DELMAR COLLEGE OF HAIR AND ESTHETICS
3239 INC.
3240 No. 2015786409
3241The registered office of the corporation shall be
3242 300, 1121 CENTRE STREET NORTH
3243 CALGARY ALBERTA
3244 T2E 7K6
3245Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3246 DNB OILFIELD SERVICE LTD.
3247 1561794 ALBERTA LTD.
3248were on 2011 JAN 01 amalgamated as one corporation under the name
3249 DNB OILFIELD SERVICE LTD.
3250 No. 2015787068
3251The registered office of the corporation shall be
3252 205, 4603 VARSITY DRIVE NW
3253 CALGARY ALBERTA
3254 T3A 2V7
3255Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3256 NORTHERN SECONDARY HOLDINGS CORP.
3257 DOWNWARD DOG HOLDINGS LTD.
3258were on 2011 JAN 01 amalgamated as one corporation under the name
3259 DOWNWARD DOG HOLDINGS LTD.
3260 No. 2015786201
3261The registered office of the corporation shall be
3262 1240 - 20 AVENUE SE
3263 CALGARY ALBERTA
3264 T2G 1M8
3265Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3266 1306735 ALBERTA LTD.
3267 DYNAENERGETICS CANADA INC.
3268 DYNAENERGETICS CANADA HOLDINGS INC.
3269were on 2011 JAN 01 amalgamated as one corporation under the name
3270 DYNAENERGETICS CANADA INC.
3271 No. 2015787209
3272The registered office of the corporation shall be
3273 2700, 10155 - 102 STREET
3274 EDMONTON ALBERTA
3275 T5J 4G8
3276Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3277 E.I.W.M. HOLDINGS LTD.
3278 600525 ALBERTA LTD.
3279were on 2011 JAN 01 amalgamated as one corporation under the name
3280 E.I.W.M. HOLDINGS LTD.
3281 No. 2015782051
3282The registered office of the corporation shall be
3283 #110, 220 4TH STREET SOUTH
3284 LETHBRIDGE ALBERTA
3285 T1J 4J7
3286Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3287 W.S. MILLS FARM LTD.
3288 EAGLE CREEK FARMS INC.
3289were on 2011 JAN 01 amalgamated as one corporation under the name
3290 EAGLE CREEK FARMS INC.
3291 No. 2015773217
3292The registered office of the corporation shall be
3293 5035 - 49 STREET
3294 INNISFAIL ALBERTA
3295 T4G 1V3
3296Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3297 ECL TRANSPORTATION LTD.
3298 864100 ALBERTA LTD.
3299 ECL GROUP OF COMPANIES LTD.
3300were on 2011 JAN 01 amalgamated as one corporation under the name
3301 ECL GROUP OF COMPANIES LTD.
3302 No. 2015784974
3303The registered office of the corporation shall be
3304 7100 - 44TH STREET S.E.
3305 CALGARY ALBERTA
3306 T2C 2V7
3307Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3308 ELITE CAMP SERVICES INC.
3309 PARELITE INVESTMENTS CORP.
3310were on 2011 JAN 01 amalgamated as one corporation under the name
3311 ELITE CAMP SERVICES INC.
3312 No. 2015784396
3313The registered office of the corporation shall be
3314 1400, 350 - 7 AVENUE SW
3315 CALGARY ALBERTA
3316 T2P 3N9
3317Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3318 ENCORE VENTURES LTD.
3319 924848 ALBERTA LTD.
3320were on 2011 JAN 01 amalgamated as one corporation under the name
3321 ENCORE VENTURES LTD.
3322 No. 2015783810
3323The registered office of the corporation shall be
3324 17-1130 FALCONER ROAD NW
3325 EDMONTON ALBERTA
3326 T6R 2J6
3327Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3328 ENERMARK INC.
3329 FET ENERGY LTD.
3330were on 2010 DEC 30 amalgamated as one corporation under the name
3331 ENERMARK INC.
3332 No. 2015772417
3333The registered office of the corporation shall be
3334 3000, 333 - 7 AVENUE SW
3335 CALGARY ALBERTA
3336 T2P 2Z1
3337Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3338 ENERVEST OIL SANDS MANAGEMENT INC.
3339 ENERVEST MANAGEMENT LTD.
3340 ENERVEST FUNDS MANAGEMENT INC.
3341 ENERVEST DIVERSIFIED MANAGEMENT INC.
3342were on 2011 JAN 01 amalgamated as one corporation under the name
3343 ENERVEST MANAGEMENT LTD.
3344 No. 2015762962
3345The registered office of the corporation shall be
3346 3500, 855 - 2 STREET SW
3347 CALGARY ALBERTA
3348 T2P 4J8
3349Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3350 EOG RESOURCES CANADA INC.
3351 EOG RESOURCES LNG INC.
3352were on 2011 JAN 01 amalgamated as one corporation under the name
3353 EOG RESOURCES CANADA INC.
3354 No. 2015779198
3355The registered office of the corporation shall be
3356 1300, 700 - 9TH AVENUE S.W.
3357 CALGARY ALBERTA
3358 T2P 3V4
3359Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3360 GALVESTON LNG INC.
3361 EOG RESOURCES LNG INC.
3362were on 2010 DEC 31 amalgamated as one corporation under the name
3363 EOG RESOURCES LNG INC.
3364 No. 2015779115
3365The registered office of the corporation shall be
3366 1300, 700 - 9TH AVENUE S.W.
3367 CALGARY ALBERTA
3368 T2P 3V4
3369Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3370 EQUAL ENERGY LTD.
3371 EQUAL ENERGY CORP.
3372were on 2011 JAN 01 amalgamated as one corporation under the name
3373 EQUAL ENERGY LTD.
3374 No. 2015780832
3375The registered office of the corporation shall be
3376 4300 BANKERS HALL WEST, 888 - 3RD STREET
3377 S.W.
3378 CALGARY ALBERTA
3379 T2P 5C5
3380Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3381 VERIFICATIONS CANADA INC.
3382 ESCREEN CANADA ULC
3383were on 2011 JAN 01 amalgamated as one corporation under the name
3384 ESCREEN CANADA ULC
3385 No. 2015784628
3386The registered office of the corporation shall be
3387 1900, 520 - 3RD AVENUE, S.W.
3388 CALGARY ALBERTA
3389 T2P 0R3
3390Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3391 ESKIMO STEEL LTD.
3392 1357339 ALBERTA LTD.
3393 1356897 ALBERTA LTD.
3394were on 2011 JAN 01 amalgamated as one corporation under the name
3395 ESKIMO STEEL LTD.
3396 No. 2015776350
3397The registered office of the corporation shall be
3398 2200, 10155 - 102 STREET
3399 EDMONTON ALBERTA
3400 T5J 4G8
3401Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3402 ESSENTIAL WELL SERVICE INC.
3403 ESSENTIAL ENERGY SERVICES CORP.
3404were on 2010 DEC 30 amalgamated as one corporation under the name
3405 ESSENTIAL WELL SERVICE INC.
3406 No. 2015784925
3407The registered office of the corporation shall be
3408 1200, 425 - 1ST STREET SW
3409 CALGARY ALBERTA
3410 T2P 3L8
3411Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3412 ETHOR MEDIA LTD.
3413 ETHOR LINK LTD.
3414were on 2010 DEC 31 amalgamated as one corporation under the name
3415 ETHOR MEDIA LTD.
3416 No. 2015769314
3417The registered office of the corporation shall be
3418 3000, 700 - 9TH AVENUE SW
3419 CALGARY ALBERTA
3420 T2P 3V4
3421Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3422 EXCLUSIVE GRANITE CUSTOM
3423 COUNTERTOPS INC.
3424 CALGARY GRANITE & MARBLE (2008) LTD.
3425were on 2011 JAN 01 amalgamated as one corporation under the name
3426 EXCLUSIVE GRANITE CUSTOM COUNTERTOPS INC.
3427 No. 2015770445
3428The registered office of the corporation shall be
3429 1400, 350 - 7TH AVENUE SW
3430 CALGARY ALBERTA
3431 T2P 3N9
3432Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3433 GLR SOLUTIONS LTD.
3434 EXTERRAN CANADA WATER SOLUTIONS ULC
3435were on 2011 JAN 01 amalgamated as one corporation under the name
3436 EXTERRAN WATER SOLUTIONS ULC
3437 No. 2015772557
3438The registered office of the corporation shall be
3439 2900-10180 101 ST
3440 EDMONTON ALBERTA
3441 T5J 3V5
3442Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3443 FET ENERGY LTD.
3444 FET GAS PRODUCTION LTD.
3445were on 2010 DEC 30 amalgamated as one corporation under the name
3446 FET ENERGY LTD.
3447 No. 2015772136
3448The registered office of the corporation shall be
3449 3000, 333 - 7 AVENUE SW
3450 CALGARY ALBERTA
3451 T2P 2Z1
3452Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3453 FIDELITY INVESTMENTS CANADA ULC
3454 FIDELITY FIICC LTD.
3455were on 2011 JAN 01 amalgamated as one corporation under the name
3456 FIDELITY INVESTMENTS CANADA ULC
3457 No. 2015784321
3458The registered office of the corporation shall be
3459 #1100, 407 - 2ND STREET SW
3460 CALGARY ALBERTA
3461 T2P 2Y3
3462Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3463 RDDR MANAGEMENT INC.
3464 FIRSTSERVICE RESIDENTIAL MANAGEMENT
3465 CANADA INC.
3466were on 2011 JAN 01 amalgamated as one corporation under the name
3467 FIRSTSERVICE RESIDENTIAL MANAGEMENT
3468 CANADA INC.
3469 No. 2015768043
3470The registered office of the corporation shall be
3471 SUITE 810, 810 - 5TH AVENUE SW
3472 CALGARY ALBERTA
3473 T2P 3C8
3474Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3475 FISH OUT OF WATER PRODUCTIONS 2 INC.
3476 FISH OUT OF WATER PRODUCTIONS INC.
3477 FISH OUT OF WATER PRODUCTIONS 3 INC.
3478were on 2011 JAN 01 amalgamated as one corporation under the name
3479 FISH OUT OF WATER PRODUCTIONS INC.
3480 No. 2015778562
3481The registered office of the corporation shall be
3482 200, 1235 - 26 AVENUE, SE
3483 CALGARY ALBERTA
3484 T2G 1R7
3485Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3486 FLINT FIELD SERVICES LTD.
3487 GLOBAL POLY SYSTEMS INC.
3488 FLINT TUBULAR MANAGEMENT SERVICES
3489 LTD.
3490were on 2011 JAN 01 amalgamated as one corporation under the name
3491 FLINT FIELD SERVICES LTD.
3492 No. 2015772698
3493The registered office of the corporation shall be
3494 700, 300 - 5TH AVENUE SW
3495 CALGARY ALBERTA
3496 T2P 3C4
3497Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3498 FLINT OILFIELD SERVICES LTD.
3499 BISON ENERGY SERVICES INTERNATIONAL
3500 INC.
3501were on 2011 JAN 01 amalgamated as one corporation under the name
3502 FLINT OILFIELD SERVICES LTD.
3503 No. 2015771823
3504The registered office of the corporation shall be
3505 700, 300 - 5TH AVENUE SW
3506 CALGARY ALBERTA
3507 T2P 3C4
3508Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3509 1218984 ALBERTA LTD.
3510 FORCE MAJEURE SYSTEMS INC.
3511were on 2011 JAN 01 amalgamated as one corporation under the name
3512 FORCE MAJEURE SYSTEMS INC.
3513 No. 2015781905
3514The registered office of the corporation shall be
3515 2401 TD TOWER, 10088 102 AVENUE
3516 EDMONTON ALBERTA
3517 T5J 2Z1
3518Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3519 FOXDALE FARM INC.
3520 1415957 ALBERTA LTD.
3521were on 2011 JAN 01 amalgamated as one corporation under the name
3522 FOXDALE FARM INC.
3523 No. 2015787175
3524The registered office of the corporation shall be
3525 205, 4603 VARSITY DRIVE NW
3526 CALGARY ALBERTA
3527 T3A 2V7
3528Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3529 1057974 ALBERTA LTD.
3530 FRED PHEASEY & ASSOCIATES LTD.
3531were on 2011 JAN 01 amalgamated as one corporation under the name
3532 FRED PHEASEY & ASSOCIATES LTD.
3533 No. 2015773563
3534The registered office of the corporation shall be
3535 2900-10180 101 ST
3536 EDMONTON ALBERTA
3537 T5J 3V5
3538Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3539 82379 ALBERTA LTD.
3540 G. REYNAR SALES LTD.
3541were on 2011 JAN 01 amalgamated as one corporation under the name
3542 G. REYNAR SALES LTD.
3543 No. 2015786631
3544The registered office of the corporation shall be
3545 #5, 201 GRAND BOULEVARD
3546 COCHRANE ALBERTA
3547 T4C 2G4
3548Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3549 KITIMAT LNG INC.
3550 GALVESTON LNG INC.
3551were on 2010 DEC 30 amalgamated as one corporation under the name
3552 GALVESTON LNG INC.
3553 No. 2015779065
3554The registered office of the corporation shall be
3555 1300, 700 - 9TH AVENUE S.W.
3556 CALGARY ALBERTA
3557 T2P 3V4
3558Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3559 652702 ALBERTA LTD.
3560 GEMINI POSITIONING SYSTEMS LTD.
3561were on 2011 JAN 01 amalgamated as one corporation under the name
3562 GEMINI POSITIONING SYSTEMS LTD.
3563 No. 2015762004
3564The registered office of the corporation shall be
3565 1413 2ND STREET SW
3566 CALGARY ALBERTA
3567 T2R 0W7
3568Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3569 GLENOGLE ENERGY INC.
3570 BONUS ENERGY LTD.
3571were on 2010 DEC 31 amalgamated as one corporation under the name
3572 GLENOGLE ENERGY INC.
3573 No. 2015776103
3574The registered office of the corporation shall be
3575 4500, 855 - 2ND STREET S.W.
3576 CALGARY ALBERTA
3577 T2P 4K7
3578Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3579 389127 ALBERTA LTD.
3580 GLYN K. EDWARDS PROFESSIONAL
3581 CORPORATION
3582were on 2011 JAN 01 amalgamated as one corporation under the name
3583 GLYN K. EDWARDS PROFESSIONAL
3584 CORPORATION
3585 No. 2015785617
3586The registered office of the corporation shall be
3587 23 WELLINGTON CRESCENT
3588 EDMONTON ALBERTA
3589 T5N 3V2
3590Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3591 HAGGETT & ROGERS GROUP OF COMPANIES
3592 INC.
3593 1152776 ALBERTA LTD.
3594were on 2010 DEC 31 amalgamated as one corporation under the name
3595 HAGGETT & ROGERS GROUP OF COMPANIES
3596 INC.
3597 No. 2015768951
3598The registered office of the corporation shall be
3599 600, 220-4 STREET SOUTH
3600 LETHBRIDGE ALBERTA
3601 T1J 4J7
3602Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3603 HAMES FARM & RANCH LTD.
3604 MT HAMES FARM LTD.
3605were on 2011 JAN 01 amalgamated as one corporation under the name
3606 HAMES FARM & RANCH LTD.
3607 No. 2015787019
3608The registered office of the corporation shall be
3609 1600 - 520 THIRD AVENUE S.W.
3610 CALGARY ALBERTA
3611 T2P 0R3
3612Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3613 HAMES RIDGE FARM LTD.
3614 TJ HAMES HOLDINGS LTD.
3615were on 2011 JAN 01 amalgamated as one corporation under the name
3616 HAMES RIDGE FARM LTD.
3617 No. 2015787407
3618The registered office of the corporation shall be
3619 1600 - 520 THIRD AVENUE S.W.
3620 CALGARY ALBERTA
3621 T2P 0R3
3622Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3623 559111 ALBERTA LTD.
3624 590283 ALBERTA LTD.
3625were on 2011 JAN 01 amalgamated as one corporation under the name
3626 HEAGY DEVELOPMENTS INC.
3627 No. 2015787589
3628The registered office of the corporation shall be
3629 7 J. WOOD CLOSE
3630 LEDUC ALBERTA
3631 T9E 8M9
3632Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3633 1049447 ALBERTA LTD.
3634 HIGH ARCTIC ENERGY CORP.
3635 1575828 ALBERTA LTD.
3636 1181129 ALBERTA LTD.
3637were on 2010 DEC 30 amalgamated as one corporation under the name
3638 HIGH ARCTIC ENERGY CORP.
3639 No. 2015783612
3640The registered office of the corporation shall be
3641 1000, 250 - 2ND STREET SW
3642 CALGARY ALBERTA
3643 T2P 0C1
3644Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3645 HIGH ARCTIC ENERGY SERVICES INC.
3646 HIGH ARCTIC ENERGY CORP.
3647were on 2010 DEC 31 amalgamated as one corporation under the name
3648 HIGH ARCTIC ENERGY SERVICES INC.
3649 No. 2015786474
3650The registered office of the corporation shall be
3651 1000, 250 - 2ND STREET SW
3652 CALGARY ALBERTA
3653 T2P 0C1
3654Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3655 HOME DISPLAY INC.
3656 1173373 ALBERTA LTD.
3657were on 2011 JAN 01 amalgamated as one corporation under the name
3658 HOME DISPLAY INC.
3659 No. 2015786185
3660The registered office of the corporation shall be
3661 1240 - 20 AVENUE SE
3662 CALGARY ALBERTA
3663 T2G 1M8
3664Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3665 1361428 ALBERTA LTD.
3666 HOWSON CONSULTING LTD.
3667were on 2010 DEC 16 amalgamated as one corporation under the name
3668 HOWSON CONSULTING LTD.
3669 No. 2015731116
3670The registered office of the corporation shall be
3671 5302 49 AVE
3672 ANDREW ALBERTA
3673 T0B 0C0
3674Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3675 HS JC INVESTMENTS LTD.
3676 843341 ALBERTA LTD.
3677 RHI HAS LTD.
3678were on 2010 DEC 31 amalgamated as one corporation under the name
3679 HS JC INVESTMENTS LTD.
3680 No. 2015786342
3681The registered office of the corporation shall be
3682 SUITE 900, 630 - 3RD AVENUE SW
3683 CALGARY ALBERTA
3684 T2P 4L4
3685Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3686 1576485 ALBERTA INC.
3687 1576482 ALBERTA INC.
3688 HTC PURENERGY INC.
3689were on 2010 DEC 31 amalgamated as one corporation under the name
3690 HTC PURENERGY INC.
3691 No. 2015775196
3692The registered office of the corporation shall be
3693 1900, 520 - 3RD AVENUE SW
3694 CALGARY ALBERTA
3695 T2P 0R3
3696Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3697 HUNTER DOUGLAS CANADA HOLDINGS INC.
3698 TURNILS (CANADA) LTD.
3699were on 2011 JAN 01 amalgamated as one corporation under the name
3700 HUNTER DOUGLAS CANADA HOLDINGS INC.
3701 No. 2015773803
3702The registered office of the corporation shall be
3703 3000, 237 - 4TH AVENUE SW
3704 CALGARY ALBERTA
3705 T2P 4X7
3706Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3707 88-UBC INVESTMENTS INC.
3708 INNOVATIVE PRIVATE HEALTH GROUP LTD.
3709 1208820 ALBERTA LTD.
3710 88 FITNESS LTD.
3711 FOOTHILLS HEALTH CONSULTANTS LTD.
3712were on 2011 JAN 01 amalgamated as one corporation under the name
3713 INLIV INC.
3714 No. 2015778513
3715The registered office of the corporation shall be
3716 600, 1100 - 1 STREET SE
3717 CALGARY ALBERTA
3718 T2G 1B1
3719Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3720 INVENERGY CANADA WIND HOLDINGS 1 ULC
3721 INVENERGY WIND CANADA ULC
3722were on 2010 DEC 21 amalgamated as one corporation under the name
3723 INVENERGY WIND CANADA OPERATIONS ULC
3724 No. 2015772912
3725The registered office of the corporation shall be
3726 3300, 421 - 7 AVENUE S.W.
3727 CALGARY ALBERTA
3728 T2P 4K9
3729Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3730 ISLAND CITY INVESTMENTS LTD.
3731 1577242 ALBERTA LTD.
3732were on 2011 JAN 01 amalgamated as one corporation under the name
3733 ISLAND CITY INVESTMENTS LTD.
3734 No. 2015777168
3735The registered office of the corporation shall be
3736 1900, 520 - 3RD AVENUE, S.W.
3737 CALGARY ALBERTA
3738 T2P 0R3
3739Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3740 ISOTECHNIKA PHARMA INC.
3741 ISOTECHNIKA LABS INC.
3742were on 2011 JAN 01 amalgamated as one corporation under the name
3743 ISOTECHNIKA PHARMA INC.
3744 No. 2015780774
3745The registered office of the corporation shall be
3746 5120 - 75 STREET
3747 EDMONTON ALBERTA
3748 T6E 6W2
3749Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3750 J & I BECKINGHAM HOLDINGS LTD.
3751 368274 ALBERTA LTD.
3752were on 2011 JAN 01 amalgamated as one corporation under the name
3753 J & I BECKINGHAM HOLDINGS LTD.
3754 No. 2015772656
3755The registered office of the corporation shall be
3756 2401 TD TOWER, 10088 102 AVENUE
3757 EDMONTON ALBERTA
3758 T5J 2Z1
3759Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3760 ROCKY BLUEBELL INVESTMENTS LTD.
3761 J. B. KILLICK INVESTMENTS LTD.
3762were on 2010 DEC 31 amalgamated as one corporation under the name
3763 J. B. KILLICK INVESTMENTS LTD.
3764 No. 2015788520
3765The registered office of the corporation shall be
3766 916 HUNTERSTON ROAD N.W.
3767 CALGARY ALBERTA
3768 T2K 4M7
3769Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3770 GORDEY CONCRETE SERVICES LTD.
3771 207839 ALBERTA LTD.
3772were on 2011 JAN 01 amalgamated as one corporation under the name
3773 JACET ALBERTA LTD.
3774 No. 2015781756
3775The registered office of the corporation shall be
3776 200, 9803 - 101 AVENUE
3777 GRANDE PRAIRIE ALBERTA
3778 T8V 0X6
3779Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3780 FORTUNE INDUSTRIAL TECHNOLOGIES INC.
3781 JBI INDUSTRIES INC.
3782were on 2010 DEC 31 amalgamated as one corporation under the name
3783 JBI INDUSTRIES INC.
3784 No. 2015784198
3785The registered office of the corporation shall be
3786 300, 8989 MACLEOD TRAIL SOUTH
3787 CALGARY ALBERTA
3788 T2H 0M2
3789Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3790 351372 ALBERTA LTD.
3791 812760 ALBERTA LTD.
3792were on 2011 JAN 01 amalgamated as one corporation under the name
3793 JBS VENTURES LTD.
3794 No. 2015781285
3795The registered office of the corporation shall be
3796 2200 - 10235 - 101 STREET
3797 EDMONTON ALBERTA
3798 T5J 3G1
3799Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3800 SPIKE CONSULTING LTD.
3801 JEWAL INVESTMENTS LTD.
3802were on 2011 JAN 01 amalgamated as one corporation under the name
3803 JEWAL INVESTMENTS LTD.
3804 No. 2015778711
3805The registered office of the corporation shall be
3806 BAY 5, 5002 - 51 AVENUE
3807 STETTLER ALBERTA
3808 T0C 2L0
3809Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3810 JHT HOLDINGS LTD.
3811 360376 ALBERTA LTD.
3812were on 2011 JAN 01 amalgamated as one corporation under the name
3813 JHT HOLDINGS LTD.
3814 No. 2015783091
3815The registered office of the corporation shall be
3816 10, 3092 DUNMORE ROAD SE
3817 MEDICINE HAT ALBERTA
3818 T1B 2X2
3819Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3820 DEMURE ENTERPRISES INC.
3821 723550 ALBERTA LTD.
3822 K.C.D.M. ENTERPRISES INC.
3823were on 2011 JAN 01 amalgamated as one corporation under the name
3824 K.C.D.M. ENTERPRISES INC.
3825 No. 2015773811
3826The registered office of the corporation shall be
3827 4500, 855 - 2ND STREET S.W.
3828 CALGARY ALBERTA
3829 T2P 4K7
3830Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3831 K.W. GRANT HOLDINGS LTD.
3832 OMNI NORTHERN ENTERPRISES LTD.
3833were on 2011 JAN 01 amalgamated as one corporation under the name
3834 K.W. GRANT HOLDINGS LTD.
3835 No. 2015772532
3836The registered office of the corporation shall be
3837 10022 - 102 AVENUE
3838 GRANDE PRAIRIE ALBERTA
3839 T8V 0Z7
3840Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3841 KENNETH F. CLEALL PROFESSIONAL
3842 CORPORATION
3843 1019208 ALBERTA LTD.
3844were on 2010 DEC 31 amalgamated as one corporation under the name
3845 KENNETH F. CLEALL PROFESSIONAL
3846 CORPORATION
3847 No. 2015775485
3848The registered office of the corporation shall be
3849 #2500, 10155 - 102 STREET
3850 EDMONTON ALBERTA
3851 T5J 4G8
3852Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3853 L. WRIGHT MANAGEMENT LTD.
3854 KEVIN J. TORSHER PROFESSIONAL
3855 CORPORATION
3856were on 2010 DEC 28 amalgamated as one corporation under the name
3857 KEVIN J. TORSHER PROFESSIONAL
3858 CORPORATION
3859 No. 2015779800
3860The registered office of the corporation shall be
3861 400, 604 - 1ST STREET S.W.
3862 CALGARY ALBERTA
3863 T2P 1M7
3864Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3865 GROUNDWATER CONTROL SYSTEMS INC.
3866 ALLTEK LOSS PREVENTION INC.
3867 WESTLAND ENVIRONMENTAL SERVICES INC.
3868 KEWEST EQUIPMENT CORP.
3869 CANUCK RENTALS LTD.
3870 927077 ALBERTA LTD.
3871 TRI ABEL INVESTMENTS LTD.
3872 KETEK INDUSTRIES LTD.
3873 1459717 ALBERTA LTD.
3874were on 2011 JAN 01 amalgamated as one corporation under the name
3875 KEWEST EQUIPMENT CORP.
3876 No. 2015784370
3877The registered office of the corporation shall be
3878 101, 5083 WINDERMERE BLVD.
3879 EDMONTON ALBERTA
3880 T6W 0J5
3881Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3882 FUTURE 2000 HARVESTING INC.
3883 KISIMI ENTERPRISES INC.
3884were on 2011 JAN 01 amalgamated as one corporation under the name
3885 KISIMI ENTERPRISES INC.
3886 No. 2015777549
3887The registered office of the corporation shall be
3888 102, 10126 - 97 AVENUE
3889 GRANDE PRAIRIE ALBERTA
3890 T8V 7X6
3891Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3892 KM CANADA TERMINALS ULC
3893 KINDER MORGAN EDMONTON TERMINALS
3894 ULC
3895were on 2011 JAN 01 amalgamated as one corporation under the name
3896 KM CANADA TERMINALS ULC
3897 No. 2015786128
3898The registered office of the corporation shall be
3899 3500, 855 - 2 STREET SW
3900 CALGARY ALBERTA
3901 T2P 4J8
3902Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3903 KOCH EXPLORATION CANADA ULC
3904 KOCH-EX CANADA ULC
3905were on 2011 JAN 01 amalgamated as one corporation under the name
3906 KOCH EXPLORATION CANADA ULC
3907 No. 2015773555
3908The registered office of the corporation shall be
3909 1400, 350 - 7 AVENUE S.W.
3910 CALGARY ALBERTA
3911 T2P 3N9
3912Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3913 KUZEK INVESTMENTS INC.
3914 KUZEK PROPERTIES INC.
3915 576886 ALBERTA LTD.
3916were on 2010 DEC 31 amalgamated as one corporation under the name
3917 KUZEK PROPERTIES INC.
3918 No. 2015763721
3919The registered office of the corporation shall be
3920 #101, 4911 - 50 STREET
3921 STONY PLAIN ALBERTA
3922 T7Z 1T3
3923Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3924 LABONTE EQUITIES INC.
3925 975034 ALBERTA LTD.
3926were on 2011 JAN 01 amalgamated as one corporation under the name
3927 LABONTE EQUITIES INC.
3928 No. 2015740000
3929The registered office of the corporation shall be
3930 2900-10180 101 ST
3931 EDMONTON ALBERTA
3932 T5J 3V5
3933Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3934 LAURNETTCOMM INC.
3935 PROGRAM ASSISTANCE LTD.
3936were on 2011 JAN 01 amalgamated as one corporation under the name
3937 LAURNETTCOMM INC.
3938 No. 2015753086
3939The registered office of the corporation shall be
3940 2900-10180 101 ST
3941 EDMONTON ALBERTA
3942 T5J 3V5
3943Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3944 LEE PICKERING HOLDINGS LTD.
3945 326117 ALBERTA LTD.
3946were on 2010 DEC 31 amalgamated as one corporation under the name
3947 LEE PICKERING HOLDINGS LTD.
3948 No. 2015788454
3949The registered office of the corporation shall be
3950 1100, 10020 - 101A AVENUE
3951 EDMONTON ALBERTA
3952 T5J 3G2
3953Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3954 LEGACY OIL + GAS INC.
3955 LEGACY VRI LTD.
3956 LEGACY TV LTD.
3957were on 2011 JAN 01 amalgamated as one corporation under the name
3958 LEGACY OIL + GAS INC.
3959 No. 2015776939
3960The registered office of the corporation shall be
3961 1200, 425 - 1ST STREET SW
3962 CALGARY ALBERTA
3963 T2P 3L8
3964Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3965 LEXSEDFREEFAL ULC
3966 LANDSDOWNE ENERGY ULC
3967were on 2011 JAN 01 amalgamated as one corporation under the name
3968 LEXSEDFREEFAL ULC
3969 No. 2015787936
3970The registered office of the corporation shall be
3971 300, 2912 MEMORIAL DRIVE S.E.
3972 CALGARY ALBERTA
3973 T2A 6R1
3974Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3975 LJVH INVESTMENT INC.
3976 LJVH INVESTMENT GP INC.
3977 VAN HOUTTE GROUP INC.
3978 LJVH HOLDINGS INC.
3979 VAN HOUTTE FILTERFRESH HOLDINGS INC.
3980were on 2010 DEC 18 amalgamated as one corporation under the name
3981 LJVH HOLDINGS INC.
3982 No. 2115766665
3983The registered office of the corporation shall be
3984 4300 BANKERS HALL WEST, 888 - 3 STREET SW
3985 CALGARY ALBERTA
3986 T2P 5C5
3987Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3988 LONGBOW CAPITAL HOLDINGS INC.
3989 LONGBOW CAPITAL INVESTMENT
3990 MANAGEMENT #4 INC.
3991 LONGBOW FLOW THROUGH INVESTMENT MANAGEMENT 2000 INC.
3992were on 2011 JAN 01 amalgamated as one corporation under the name
3993 LONGBOW CAPITAL HOLDINGS INC.
3994 No. 2015748797
3995The registered office of the corporation shall be
3996 701, 421 - 7 AVENUE S.W.
3997 CALGARY ALBERTA
3998 T2P 4K9
3999Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4000 W. H. MANSELL PROFESSIONAL
4001 CORPORATION
4002 MANCO HOLDINGS INC.
4003were on 2011 JAN 01 amalgamated as one corporation under the name
4004 MANCO HOLDINGS INC.
4005 No. 2015777127
4006The registered office of the corporation shall be
4007 1014B – 12TH AVENUE S.W.
4008 CALGARY ALBERTA
4009 T2R 0J6
4010Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4011 NORSE INVESTMENTS LTD.
4012 MATHIESON DEVELOPMENT LTD.
4013were on 2011 JAN 01 amalgamated as one corporation under the name
4014 MATHIESON DEVELOPMENT LTD.
4015 No. 2015775543
4016The registered office of the corporation shall be
4017 SUITE 1050, 10201 SOUTHPORT ROAD S.W.
4018 CALGARY ALBERTA
4019 T2W 4X9
4020Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4021 ODYSSEY ENVIRONMENTAL LTD.
4022 MATRIX SOLUTIONS INC.
4023were on 2011 JAN 01 amalgamated as one corporation under the name
4024 MATRIX SOLUTIONS INC.
4025 No. 2015771252
4026The registered office of the corporation shall be
4027 200, 150 - 13TH AVENUE, S.W.
4028 CALGARY ALBERTA
4029 T2R 0V2
4030Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4031 MCDEVCO HOLDINGS LIMITED
4032 1577219 ALBERTA LTD.
4033were on 2010 DEC 31 amalgamated as one corporation under the name
4034 MCDEVCO HOLDINGS LIMITED
4035 No. 2015784842
4036The registered office of the corporation shall be
4037 1700, 800 - 5TH AVENUE S.W.
4038 CALGARY ALBERTA
4039 T2P 5A3
4040Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4041 808906 ALBERTA LTD.
4042 MEDPATH OIL & GAS LTD.
4043were on 2011 JAN 01 amalgamated as one corporation under the name
4044 MEDPATH INVESTMENT CORP.
4045 No. 2015786888
4046The registered office of the corporation shall be
4047 1400, 350 - 7TH AVENUE S.W.
4048 CALGARY ALBERTA
4049 T2P 3N9
4050Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4051 1368279 ALBERTA LTD.
4052 MHK INSURANCE INC.
4053were on 2011 JAN 01 amalgamated as one corporation under the name
4054 MHK INSURANCE INC.
4055 No. 2015778885
4056The registered office of the corporation shall be
4057 100-10230 142 ST NW
4058 EDMONTON ALBERTA
4059 T5N 3Y6
4060Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4061 SHEILA D. KERNAHAN WHITT PROFESSIONAL
4062 CORPORATION
4063 MICHAEL RAYBURN WHITT PROFESSIONAL
4064 CORPORATION
4065were on 2010 DEC 31 amalgamated as one corporation under the name
4066 MICHAEL RAYBURN WHITT PROFESSIONAL
4067 CORPORATION
4068 No. 2015780691
4069The registered office of the corporation shall be
4070 4500, 855 - 2ND STREET S.W.
4071 CALGARY ALBERTA
4072 T2P 4K7
4073Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4074 MMP STRUCTURAL ENGINEERING LTD.
4075 ALMID HOLDINGS LTD.
4076were on 2011 JAN 01 amalgamated as one corporation under the name
4077 MMP STRUCTURAL ENGINEERING LTD.
4078 No. 2015779636
4079The registered office of the corporation shall be
4080 #205, 1170 KENSINGTON CRESCENT NW
4081 CALGARY ALBERTA
4082 T2N 1X6
4083Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4084 831333 ALBERTA INC.
4085 MOROCCO INC.
4086were on 2011 JAN 01 amalgamated as one corporation under the name
4087 MOROCCO INC.
4088 No. 2015774801
4089The registered office of the corporation shall be
4090 C/O NEIL LAW, 10511 SASKATCHEWAN DRIVE
4091 NW
4092 EDMONTON ALBERTA
4093 T6E 4S1
4094Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4095 MOUNTAIN HOUSE IMPORT & EXPORT LTD.
4096 MAJESTIC MOUNTAIN LOGGING LTD.
4097were on 2010 DEC 31 amalgamated as one corporation under the name
4098 MOUNTAIN HOUSE IMPORT & EXPORT LTD.
4099 No. 2015772383
4100The registered office of the corporation shall be
4101 110, 7330 FISHER STREET SE
4102 CALGARY ALBERTA
4103 T2H 2H8
4104Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4105 NAL PETROLEUM (ACE) LTD.
4106 NAL GP LTD.
4107 1331899 ALBERTA ULC
4108 NAL ENERGY INC.
4109were on 2010 DEC 31 amalgamated as one corporation under the name
4110 NAL PETROLEUM (ACE) LTD.
4111 No. 2015784354
4112The registered office of the corporation shall be
4113 1000, 550 - 6TH AVENUE S.W.
4114 CALGARY ALBERTA
4115 T2P 0S2
4116Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4117 NEUFELD PETROLEUM & PROPANE LTD.
4118 396325 ALBERTA INC.
4119 789173 ALBERTA LTD.
4120were on 2010 DEC 22 amalgamated as one corporation under the name
4121 NEUFELD PETROLEUM & PROPANE LTD.
4122 No. 2015773589
4123The registered office of the corporation shall be
4124 4500, 855 - 2ND STREET S.W.
4125 CALGARY ALBERTA
4126 T2P 4K7
4127Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4128 NORTHERN PROPERTY MUTUAL FUND
4129 CORPORATION
4130 NINETY NORTH HOLDINGS LTD.
4131 URBCO INC.
4132 GJOA HAVEN/NINETY NORTH LTD.
4133were on 2010 DEC 31 amalgamated as one corporation under the name
4134 NORTHERN PROPERTY MUTUAL FUND
4135 CORPORATION
4136 No. 2015786680
4137The registered office of the corporation shall be
4138 #1900, 520 - 3RD AVENUE S.W.
4139 CALGARY ALBERTA
4140 T2P 0R3
4141Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4142 NORTHERN PROPERTY REIT HOLDINGS INC.
4143 WILSON REALTY LTD.
4144 NPR HEALTH PROPERTY GENERAL PARTNER
4145 LTD.
4146 ISLAND APARTMENTS (ALBERTA) LTD.
4147 NPR GP INC.
4148were on 2011 JAN 01 amalgamated as one corporation under the name
4149 NPR GP INC.
4150 No. 2015786979
4151The registered office of the corporation shall be
4152 #1900, 520 - 3RD AVENUE S.W.
4153 CALGARY ALBERTA
4154 T2P 0R3
4155Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4156 ONTIVIA LIMITED
4157 JUPITER HORSE FARMS LIMITED
4158were on 2011 JAN 01 amalgamated as one corporation under the name
4159 ONTIVIA LIMITED
4160 No. 2015773399
4161The registered office of the corporation shall be
4162 NW 1/4 S30 TW22 R4 W5
4163Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4164 SPARKY ENERGY CORP.
4165 OPTIMAL RESOURCES INC.
4166were on 2011 JAN 01 amalgamated as one corporation under the name
4167 OPTIMAL RESOURCES INC.
4168 No. 2015785468
4169The registered office of the corporation shall be
4170 3500, 855 - 2 STREET SW
4171 CALGARY ALBERTA
4172 T2P 4J8
4173Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4174 OSINSKI HOLDINGS LTD.
4175 941516 ALBERTA LTD.
4176were on 2011 JAN 01 amalgamated as one corporation under the name
4177 OSINSKI HOLDINGS LTD.
4178 No. 2015786722
4179The registered office of the corporation shall be
4180 6918 LEASIDE DRIVE S.W.
4181 CALGARY ALBERTA
4182 T3E 6H5
4183Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4184 OUREAU ENTERPRISES LTD.
4185 THE LUMEVISION GROUP LTD.
4186were on 2010 DEC 22 amalgamated as one corporation under the name
4187 OUREAU ENTERPRISES LTD.
4188 No. 2015776269
4189The registered office of the corporation shall be
4190 1019 LEUDERS CRESCENT
4191 SHERWOOD PARK ALBERTA
4192 T8A 1A8
4193Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4194 1210083 ALBERTA LTD.
4195 PANTERA DRILLING INC.
4196were on 2010 DEC 17 amalgamated as one corporation under the name
4197 PANTERA DRILLING INC.
4198 No. 2015767136
4199The registered office of the corporation shall be
4200 900, 606 - 4TH STREET S.W.
4201 CALGARY ALBERTA
4202 T2P 1T1
4203Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4204 PDS FIRE PROTECTION INC.
4205 LST HOLDINGS LTD.
4206were on 2010 DEC 31 amalgamated as one corporation under the name
4207 PDS FIRE PROTECTION INC.
4208 No. 2015781921
4209The registered office of the corporation shall be
4210 3RD FLOOR, 14505 BANNISTER ROAD SE
4211 CALGARY ALBERTA
4212 T2X 3J3
4213Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4214 PEACE HILLS BUILDING SUPPLIES LTD.
4215 800800 ALBERTA LTD.
4216were on 2011 JAN 01 amalgamated as one corporation under the name
4217 PEACE HILLS BUILDING SUPPLIES LTD.
4218 No. 2015780758
4219The registered office of the corporation shall be
4220 5102 - 50TH AVENUE
4221 LEDUC ALBERTA
4222 T9E 6V4
4223Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4224 DE-IN INDUSTRIES LTD.
4225 PEACE LAND FABRICATING AND SUPPLY
4226 LTD.
4227were on 2011 JAN 01 amalgamated as one corporation under the name
4228 PEACE LAND FABRICATING AND SUPPLY
4229 LTD.
4230 No. 2015779297
4231The registered office of the corporation shall be
4232 200, 1210 11 AVENUE S.W.
4233 CALGARY ALBERTA
4234 T3C 0M4
4235Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4236 WIL-BAC CONSTRUCTION LIMITED
4237 PEACE MOUNTAIN PROJECTS LTD.
4238 WESTLINE OILFIELD CONSTRUCTION LTD.
4239were on 2011 JAN 01 amalgamated as one corporation under the name
4240 PEACE MOUNTAIN PROJECTS LTD.
4241 No. 2015785401
4242The registered office of the corporation shall be
4243 302, 7 ST. ANNE STREET
4244 ST. ALBERT ALBERTA
4245 T8N 2X4
4246Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4247 PEAK ENERGY SERVICES (2011) LTD.
4248 PEAK ENERGY SERVICES LTD.
4249were on 2010 DEC 31 amalgamated as one corporation under the name
4250 PEAK ENERGY SERVICES LTD.
4251 No. 2015780527
4252The registered office of the corporation shall be
4253 1400, 350 - 7 AVENUE SW
4254 CALGARY ALBERTA
4255 T2P 3N9
4256Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4257 PETROBAKKEN ENERGY LTD.
4258 PETROCARDIUM EXPLORATION LTD.
4259were on 2010 DEC 31 amalgamated as one corporation under the name
4260 PETROBAKKEN ENERGY LTD.
4261 No. 2015787514
4262The registered office of the corporation shall be
4263 3300, 421 - 7 AVENUE SW
4264 CALGARY ALBERTA
4265 T2P 4K9
4266Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4267 PETROBAKKEN ENERGY LTD.
4268 PETROPEMBINA EXPLORATION LTD.
4269were on 2010 DEC 31 amalgamated as one corporation under the name
4270 PETROBAKKEN ENERGY LTD.
4271 No. 2015787696
4272The registered office of the corporation shall be
4273 3300, 421 - 7 AVENUE SW
4274 CALGARY ALBERTA
4275 T2P 4K9
4276Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4277 PETROBAKKEN EXPLORATION LTD.
4278 PETROBAKKEN ENERGY LTD.
4279were on 2010 DEC 31 amalgamated as one corporation under the name
4280 PETROBAKKEN ENERGY LTD.
4281 No. 2015786748
4282The registered office of the corporation shall be
4283 3300, 421 - 7 AVENUE SW
4284 CALGARY ALBERTA
4285 T2P 4K9
4286Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4287 AUSTRALIA ENERGY CORP.
4288 PENDULUM CAPITAL CORPORATION
4289were on 2010 DEC 31 amalgamated as one corporation under the name
4290 PETROFRONTIER CORP.
4291 No. 2015774231
4292The registered office of the corporation shall be
4293 320, 715 - 5TH AVENUE S.W.
4294 CALGARY ALBERTA
4295 T2P 2X6
4296Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4297 269484 ALBERTA LTD.
4298 SHADOW CREEK ENTERPRISES (2000) LTD.
4299were on 2010 DEC 31 amalgamated as one corporation under the name
4300 PHOENIX FOREST PRODUCTS LTD.
4301 No. 2015787357
4302The registered office of the corporation shall be
4303 10012-101 STREET
4304 PEACE RIVER ALBERTA
4305 T8S 1S2
4306Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4307 PINE CLIFF ENERGY LTD.
4308 CANAMERICAS ENERGY LTD.
4309 CANAMERICAS (CHILE) ENERGY LTD.
4310were on 2011 JAN 01 amalgamated as one corporation under the name
4311 PINE CLIFF ENERGY LTD.
4312 No. 2015784677
4313The registered office of the corporation shall be
4314 901, 1015 - 4TH STREET S.W.
4315 CALGARY ALBERTA
4316 T2R 1J5
4317Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4318 1576123 ALBERTA ULC
4319 PLAINS MIDSTREAM CANADA ULC
4320 1576119 ALBERTA ULC
4321were on 2011 JAN 01 amalgamated as one corporation under the name
4322 PLAINS MIDSTREAM CANADA ULC
4323 No. 2015780733
4324The registered office of the corporation shall be
4325 4500, 855 - 2ND STREET S.W.
4326 CALGARY ALBERTA
4327 T2P 4K7
4328Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4329 POOR MAN FLATS LTD.
4330 395949 ALBERTA LTD.
4331were on 2011 JAN 01 amalgamated as one corporation under the name
4332 POOR MAN FLATS LTD.
4333 No. 2015781152
4334The registered office of the corporation shall be
4335 4714 - 50 AVENUE
4336 RIMBEY ALBERTA
4337 T0C 2J0
4338Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4339 POUR HOUSE ENTERPRISES INC.
4340 203667 ALBERTA LTD.
4341 241265 ALBERTA LTD.
4342were on 2011 JAN 01 amalgamated as one corporation under the name
4343 POUR HOUSE ENTERPRISES INC.
4344 No. 2015779438
4345The registered office of the corporation shall be
4346 2500, 10123 - 99 STREET
4347 EDMONTON ALBERTA
4348 T5J 3H1
4349Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4350 PRO-TRANS VENTURES HOLDINGS LTD.
4351 PRO-TRANS VENTURES INC.
4352were on 2011 JAN 01 amalgamated as one corporation under the name
4353 PRO-TRANS VENTURES INC.
4354 No. 2015786805
4355The registered office of the corporation shall be
4356 1900, 520 - 3RD AVENUE S.W.
4357 CALGARY ALBERTA
4358 T2P 0R3
4359Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4360 PSC 18 COMPANY ULC
4361 PSC 23 COMPANY ULC
4362 PSC 24 COMPANY ULC
4363 PSC 16 COMPANY ULC
4364 PSC 21 COMPANY ULC
4365 PS CANADA COMPANY ULC
4366 PSC 17 COMPANY ULC
4367 PSC 19 COMPANY ULC
4368 PSC 20 COMPANY ULC
4369 PSC 22 COMPANY ULC
4370were on 2011 JAN 01 amalgamated as one corporation under the name
4371 PS CANADA COMPANY ULC
4372 No. 2015773928
4373The registered office of the corporation shall be
4374 2500, 450 - 1ST STREET SW
4375 CALGARY ALBERTA
4376 T2P 5H1
4377Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4378 BODEB EQUITIES LTD.
4379 R.L. PHILLIPS INVESTMENTS INC.
4380were on 2011 JAN 01 amalgamated as one corporation under the name
4381 R.L. PHILLIPS INVESTMENTS INC.
4382 No. 2015752955
4383The registered office of the corporation shall be
4384 2900-10180 101 ST
4385 EDMONTON ALBERTA
4386 T5J 3V5
4387Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4388 REGENWETTER DEVELOPMENT
4389 CORPORATION
4390 RIGHT TIME INVESTMENTS INC.
4391were on 2010 DEC 31 amalgamated as one corporation under the name
4392 RIGHT TIME INVESTMENTS INC.
4393 No. 2015780675
4394The registered office of the corporation shall be
4395 1340, 5555 CALGARY TRAIL NW
4396 EDMONTON ALBERTA
4397 T6H 5P9
4398Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4399 548688 ALBERTA LIMITED
4400 RICHARD W. EDWARDS PROFESSIONAL
4401 CORPORATION
4402were on 2011 JAN 01 amalgamated as one corporation under the name
4403 RLCO FINANCIAL LTD.
4404 No. 2015787738
4405The registered office of the corporation shall be
4406 640 RIVERDALE AVENUE SW
4407 CALGARY ALBERTA
4408 T2S 0Y3
4409Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4410 ROBERTS BROS. FARMING LTD.
4411 593192 ALBERTA LTD.
4412were on 2011 JAN 01 amalgamated as one corporation under the name
4413 ROBERTS BROS. FARMING LTD.
4414 No. 2015786565
4415The registered office of the corporation shall be
4416 10012-101 STREET
4417 PEACE RIVER ALBERTA
4418 T8S 1S2
4419Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4420 RIPPLE BAY HOLDINGS LTD.
4421 ROD-EL HOLDINGS LTD.
4422were on 2010 DEC 28 amalgamated as one corporation under the name
4423 ROD-EL HOLDINGS LTD.
4424 No. 2015774074
4425The registered office of the corporation shall be
4426 2200, 10155-102 STREET
4427 EDMONTON ALBERTA
4428 T5J 4G8
4429Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4430 A. ROMANOW HOLDINGS LTD.
4431 RANGER INSPECTION LTD.
4432were on 2010 DEC 31 amalgamated as one corporation under the name
4433 ROMANOW HOLDINGS LTD.
4434 No. 2015778224
4435The registered office of the corporation shall be
4436 110, 7330 FISHER STREET SE
4437 CALGARY ALBERTA
4438 T2H 2H8
4439Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4440 ROSSINGTON FARMS INC.
4441 1368432 ALBERTA LTD.
4442were on 2011 JAN 01 amalgamated as one corporation under the name
4443 ROSSINGTON FARMS INC.
4444 No. 2015783927
4445The registered office of the corporation shall be
4446 9831 - 107 STREET
4447 WESTLOCK ALBERTA
4448 T7P 1R9
4449Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4450 ROUTE 666 EMERGENCY TRANSPORT LTD.
4451 1434499 ALBERTA LTD.
4452were on 2011 JAN 01 amalgamated as one corporation under the name
4453 ROUTE 666 EMERGENCY TRANSPORT LTD.
4454 No. 2015783968
4455The registered office of the corporation shall be
4456 100 GREENWOOD PLACE
4457 FORT MCMURRAY ALBERTA
4458 T9H 2L9
4459Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4460 RTO ASSET MANAGEMENT INC.
4461 RTO DISTRIBUTION INC.
4462were on 2011 JAN 01 amalgamated as one corporation under the name
4463 RTO ASSET MANAGEMENT INC.
4464 No. 2015782762
4465The registered office of the corporation shall be
4466 3500, 855 - 2 STREET SW
4467 CALGARY ALBERTA
4468 T2P 4J8
4469Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4470 RYAN PROPERTY TAX SERVICES ULC
4471 RYAN ULC
4472were on 2011 JAN 01 amalgamated as one corporation under the name
4473 RYAN ULC
4474 No. 2015785104
4475The registered office of the corporation shall be
4476 1200, 425 - 1ST STREET SW
4477 CALGARY ALBERTA
4478 T2P 3L8
4479Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4480 RYECO ENTERPRISES LTD.
4481 1536740 ALBERTA INC.
4482were on 2011 JAN 01 amalgamated as one corporation under the name
4483 RYECO ENTERPRISES LTD.
4484 No. 2015781616
4485The registered office of the corporation shall be
4486 1200, 700 - 2ND STREET SW
4487 CALGARY ALBERTA
4488 T2P 4V5
4489Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4490 SH. SH. INCORPORATED
4491 SAMSEL HOLDINGS LTD.
4492 DOUBLE H. HOLDINGS LTD.
4493were on 2010 DEC 31 amalgamated as one corporation under the name
4494 SAMSEL HOLDINGS LTD.
4495 No. 2015768316
4496The registered office of the corporation shall be
4497 750, 10665 JASPER AVENUE
4498 EDMONTON ALBERTA
4499 T5J 3S9
4500Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4501 908072 ALBERTA LTD.
4502 SAN MATEO ENTERPRISES INC.
4503were on 2011 JAN 01 amalgamated as one corporation under the name
4504 SAN MATEO ENTERPRISES INC.
4505 No. 2015785195
4506The registered office of the corporation shall be
4507 3200, 10180 - 101 STREET
4508 EDMONTON ALBERTA
4509 T5J 3W8
4510Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4511 CABRERRA RESOURCES LTD.
4512 SCOLLARD ENERGY INC.
4513were on 2011 JAN 01 amalgamated as one corporation under the name
4514 SCOLLARD ENERGY INC.
4515 No. 2015764422
4516The registered office of the corporation shall be
4517 3500, 855 - 2 STREET SW
4518 CALGARY ALBERTA
4519 T2P 4J8
4520Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4521 SHANK MAH HOLDINGS LTD.
4522 921275 ALBERTA LTD.
4523were on 2011 JAN 01 amalgamated as one corporation under the name
4524 SHANK MAH HOLDINGS LTD.
4525 No. 2015786581
4526The registered office of the corporation shall be
4527 600, 4911 - 51 STREET
4528 RED DEER ALBERTA
4529 T4N 6V4
4530Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4531 SHAWANA ESTATES LTD.
4532 925480 ALBERTA LTD.
4533were on 2010 DEC 22 amalgamated as one corporation under the name
4534 SHAWANA ESTATES LTD.
4535 No. 2015775071
4536The registered office of the corporation shall be
4537 SUITE 900, 630 - 3RD AVENUE SW
4538 CALGARY ALBERTA
4539 T2P 4L4
4540Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4541 SHELLEY MILLER PROFESSIONAL
4542 CORPORATION
4543 PETER F.A. JASPER PROFESSIONAL CORPORATION
4544were on 2011 JAN 01 amalgamated as one corporation under the name
4545 SHELLEY MILLER PROFESSIONAL
4546 CORPORATION
4547 No. 2015753342
4548The registered office of the corporation shall be
4549 2900-10180 101 ST
4550 EDMONTON ALBERTA
4551 T5J 3V5
4552Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4553 1403629 ALBERTA LTD.
4554 290110 ALBERTA LTD.
4555 1184314 ALBERTA LTD.
4556were on 2011 JAN 01 amalgamated as one corporation under the name
4557 SHOESTRING VENTURES INC.
4558 No. 2015753391
4559The registered office of the corporation shall be
4560 2600, 10180 - 101 STREET
4561 EDMONTON ALBERTA
4562 T5J 3Y2
4563Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4564 SITE EQUIPMENT LTD.
4565 TRICITY GRAVEL SASK (1998) LTD.
4566were on 2011 JAN 01 amalgamated as one corporation under the name
4567 SITE EQUIPMENT LTD.
4568 No. 2015780840
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 SKEELS OILFIELD SERVICES LTD.
4575 SKEELS OILFIELD SERVICES (2006) LTD.
4576were on 2011 JAN 01 amalgamated as one corporation under the name
4577 SKEELS OILFIELD SERVICES LTD.
4578 No. 2015782184
4579The registered office of the corporation shall be
4580 2200, 10235 - 101 STREET NW
4581 EDMONTON ALBERTA
4582 T5J 3G1
4583Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4584 COMPLETE OIL TOOLS INC.
4585 SOURCE ENERGY TOOL SERVICES INC.
4586were on 2011 JAN 01 amalgamated as one corporation under the name
4587 SOURCE ENERGY TOOL SERVICES INC.
4588 No. 2015785120
4589The registered office of the corporation shall be
4590 5018 - 50 AVENUE
4591 LLOYDMINSTER ALBERTA
4592 T9V 0W7
4593Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4594 SOUTH BEAR CREEK FARM LTD.
4595 BLUEBERRY GENERAL STORE LTD.
4596 SOUTH BEAR ROAD MAINTENANCE LTD.
4597were on 2011 JAN 01 amalgamated as one corporation under the name
4598 SOUTH BEAR CREEK FARM LTD.
4599 No. 2015787332
4600The registered office of the corporation shall be
4601 #600, 9835 - 101 AVENUE
4602 GRANDE PRAIRIE ALBERTA
4603 T8V 5V4
4604Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4605 SHUSWAP INVESTMENTS LTD.
4606 ST. IVES MANAGEMENT LTD.
4607 TYEE INVESTMENTS LTD.
4608were on 2011 JAN 01 amalgamated as one corporation under the name
4609 ST. IVES MANAGEMENT LTD.
4610 No. 2015780865
4611The registered office of the corporation shall be
4612 4500, 855 - 2ND STREET S.W.
4613 CALGARY ALBERTA
4614 T2P 4K7
4615Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4616 1566573 ALBERTA LTD.
4617 STEEN RIVER OIL & GAS LTD.
4618were on 2010 DEC 22 amalgamated as one corporation under the name
4619 STEEN RIVER OIL & GAS LTD.
4620 No. 2015775600
4621The registered office of the corporation shall be
4622 3700, 400 - 3RD AVENUE SW
4623 CALGARY ALBERTA
4624 T2P 4H2
4625Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4626 STONESET EQUITY DEVELOPMENT CORP.
4627 STONESET EQUITY CORP.
4628were on 2011 JAN 01 amalgamated as one corporation under the name
4629 STONESET EQUITY DEVELOPMENT CORP.
4630 No. 2015775220
4631The registered office of the corporation shall be
4632 SUITE 2, 880 - 16TH AVENUE SW
4633 CALGARY ALBERTA
4634 T2R 1J9
4635Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4636 STRAD COMPRESSION AND PRODUCTION
4637 SERVICES LTD.
4638 STRAD STRUCTURES LTD.
4639were on 2011 JAN 01 amalgamated as one corporation under the name
4640 STRAD PRODUCTION SERVICES LTD.
4641 No. 2015781442
4642The registered office of the corporation shall be
4643 1500, 407 - 2ND STREET SW
4644 CALGLARY ALBERTA
4645 T2P 2Y3
4646Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4647 283830 ALBERTA LTD.
4648 STRATHMORE MOTOR PRODUCTS LTD.
4649were on 2010 DEC 31 amalgamated as one corporation under the name
4650 STRATHMORE MOTOR PRODUCTS LTD.
4651 No. 2015786938
4652The registered office of the corporation shall be
4653 3700, 400 - 3RD AVENUE SW
4654 CALGARY ALBERTA
4655 T2P 4H2
4656Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4657 SURGE ENERGY INC.
4658 BREAKER RESOURCES LTD.
4659were on 2010 DEC 31 amalgamated as one corporation under the name
4660 SURGE ENERGY INC.
4661 No. 2015786649
4662The registered office of the corporation shall be
4663 1200, 425 - 1ST STREET SW
4664 CALGARY ALBERTA
4665 T2P 3L8
4666Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4667 SWAN ROOFING CONSULTANTS INC.
4668 1417184 ALBERTA LTD.
4669were on 2011 JAN 01 amalgamated as one corporation under the name
4670 SWAN ROOF CONSULTING INC.
4671 No. 2015783760
4672The registered office of the corporation shall be
4673 51 RIVERSIDE GATE
4674 OKOTOKS ALBERTA
4675 T1S 1B5
4676Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4677 THE TERMIDOR GROUP INC.
4678 TAIGA BIOACTIVES INC.
4679 TAIGA DISTRIBUTION CDA INC.
4680 KORNER'S INC.
4681were on 2011 JAN 01 amalgamated as one corporation under the name
4682 TAIGA BIOACTIVES INC.
4683 No. 2015766484
4684The registered office of the corporation shall be
4685 3000, 700 - 9TH AVENUE SW
4686 CALGARY ALBERTA
4687 T2P 3V4
4688Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4689 TAMARACK ACQUISITION CORP.
4690 TANGO ACQUISITION CORP.
4691were on 2011 JAN 01 amalgamated as one corporation under the name
4692 TAMARACK ACQUISITION CORP.
4693 No. 2015785666
4694The registered office of the corporation shall be
4695 2500, 450 - 1ST STREET SW
4696 CALGARY ALBERTA
4697 T2P 5H1
4698Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4699 1024305 ALBERTA LTD.
4700 TAZ HOLDINGS LTD.
4701were on 2011 JAN 01 amalgamated as one corporation under the name
4702 TAZ HOLDINGS LTD.
4703 No. 2015761782
4704The registered office of the corporation shall be
4705 1400, 10303 JASPER AVENUE
4706 EDMONTON ALBERTA
4707 T5J 3N6
4708Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4709 TEAM SNUBBING SERVICES INC.
4710 681422 ALBERTA LTD.
4711were on 2011 JAN 01 amalgamated as one corporation under the name
4712 TEAM SNUBBING SERVICES INC.
4713 No. 2015787993
4714The registered office of the corporation shall be
4715 600, 4911 - 51 STREET
4716 RED DEER ALBERTA
4717 T4N 6V4
4718Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4719 COBOB PUMPS & SERVICES (1998) LTD.
4720 TEGRA BUSINESS RESOURCES GROUP LTD.
4721were on 2010 DEC 31 amalgamated as one corporation under the name
4722 TEGRA BUSINESS RESOURCES GROUP LTD.
4723 No. 2015754381
4724The registered office of the corporation shall be
4725 #102, 5300 - 50TH STREET
4726 STONY PLAIN ALBERTA
4727 T7Z 1T8
4728Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4729 THE RANCHE RESTAURANT LTD.
4730 CILANTRO INC.
4731were on 2011 JAN 01 amalgamated as one corporation under the name
4732 THE RANCHE RESTAURANT LTD.
4733 No. 2015776988
4734The registered office of the corporation shall be
4735 900, 600 - 6 AVENUE SW
4736 CALGARY ALBERTA
4737 T2P 0S5
4738Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4739 NUTRATEK INTERNATIONAL INC.
4740 THE SYNERGY GROUP OF CANADA INC.
4741were on 2011 JAN 01 amalgamated as one corporation under the name
4742 THE SYNERGY GROUP OF CANADA INC.
4743 No. 2015787852
4744The registered office of the corporation shall be
4745 600, 4911 - 51 STREET
4746 RED DEER ALBERTA
4747 T4N 6V4
4748Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4749 TOTAL E&P JOSLYN LTD.
4750 TOTAL E&P CANADA LTD.
4751 UTS ENERGY CORPORATION
4752were on 2010 DEC 31 amalgamated as one corporation under the name
4753 TOTAL E&P CANADA LTD.
4754 No. 2015776780
4755The registered office of the corporation shall be
4756 2900, 240 - 4TH AVENUE SW
4757 CALGARY ALBERTA
4758 T2P 4H4
4759Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4760 ALTIA ENERGY LTD.
4761 TOURMALINE OIL CORP.
4762were on 2011 JAN 01 amalgamated as one corporation under the name
4763 TOURMALINE OIL CORP.
4764 No. 2015775246
4765The registered office of the corporation shall be
4766 1400, 350 - 7 AVENUE S.W.
4767 CALGARY ALBERTA
4768 T2P 3N9
4769Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4770 908064 ALBERTA LTD.
4771 TRAVMAR INVESTMENTS INC.
4772were on 2011 JAN 01 amalgamated as one corporation under the name
4773 TRAVMAR INVESTMENTS INC.
4774 No. 2015785054
4775The registered office of the corporation shall be
4776 3200, 10180 - 101 STREET
4777 EDMONTON ALBERTA
4778 T5J 3W8
4779Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4780 RJ TIRE INC.
4781 TREND MANAGEMENT ULC
4782were on 2011 JAN 01 amalgamated as one corporation under the name
4783 TREND MANAGEMENT INC.
4784 No. 2015781103
4785The registered office of the corporation shall be
4786 3RD FLOOR, 14505 BANNISTER ROAD SE
4787 CALGARY ALBERTA
4788 T2X 3J3
4789Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4790 CM2R AMALCO INC.
4791 TURNER & TOWNSEND INC.
4792were on 2010 DEC 17 amalgamated as one corporation under the name
4793 TURNER & TOWNSEND CM2R INC.
4794 No. 2115766699
4795The registered office of the corporation shall be
4796 1900, 520 - 3RD AVENUE SW
4797 CALGARY ALBERTA
4798 T2P 0R3
4799Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4800 O.J. FINANCIAL ENTERPRISES LTD.
4801 UNGAVA HOLDINGS LTD.
4802were on 2011 JAN 01 amalgamated as one corporation under the name
4803 UNGAVA HOLDINGS LTD.
4804 No. 2015787373
4805The registered office of the corporation shall be
4806 1600, 205 - 5TH AVENUE S.W.
4807 CALGARY ALBERTA
4808 T2P 2V7
4809Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4810 CHORUS RESOURCES INC.
4811 VAREX RESOURCES LTD.
4812were on 2011 JAN 01 amalgamated as one corporation under the name
4813 VAREX RESOURCES LTD.
4814 No. 2015750983
4815The registered office of the corporation shall be
4816 1413 2ND STREET SW
4817 CALGARY ALBERTA
4818 T2R 0W7
4819Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4820 W. D. LATIFF & ASSOCIATES LTD.
4821 L.E.W. ENGINEERING LTD.
4822were on 2011 JAN 01 amalgamated as one corporation under the name
4823 W. D. LATIFF & ASSOCIATES LTD.
4824 No. 2015779305
4825The registered office of the corporation shall be
4826 300, 1121 CENTRE STREET NORTH
4827 CALGARY ALBERTA
4828 T2E 7K6
4829Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4830 1576916 ALBERTA LTD.
4831 W. ROY WATSON ENTERPRISES LTD.
4832were on 2011 JAN 01 amalgamated as one corporation under the name
4833 W. ROY WATSON ENTERPRISES LTD.
4834 No. 2015783364
4835The registered office of the corporation shall be
4836 100, 4208 - 97 STREET
4837 EDMONTON ALBERTA
4838 T6E 5Z9
4839Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4840 W.C. APPLEBY INVESTMENTS INC.
4841 369580 ALBERTA LTD.
4842were on 2011 JAN 01 amalgamated as one corporation under the name
4843 W.C. APPLEBY INVESTMENTS INC.
4844 No. 2015787043
4845The registered office of the corporation shall be
4846 800, 736 - 6 AVENUE S.W.
4847 CALGARY ALBERTA
4848 T2P 3T7
4849Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4850 W.E.P. OILFIELD CONTRACTING LTD.
4851 EMERALD VENTURES NORTHERN LTD.
4852were on 2011 JAN 01 amalgamated as one corporation under the name
4853 W.E.P. OILFIELD CONTRACTING LTD.
4854 No. 2015781046
4855The registered office of the corporation shall be
4856 5220 - 51 AVENUE
4857 WETASKIWIN ALBERTA
4858 T9A 0V4
4859Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4860 W.R. STEMP PROFESSIONAL CORPORATION
4861 1257570 ALBERTA INC.
4862were on 2011 JAN 01 amalgamated as one corporation under the name
4863 W.R. STEMP PROFESSIONAL CORPORATION
4864 No. 2015776368
4865The registered office of the corporation shall be
4866 300, 1324 - 17TH AVENUE SW
4867 CALGARY ALBERTA
4868 T2T 5S8
4869Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4870 WALBERN MANAGEMENT INC.
4871 NALCO DEVELOPMENTS INC.
4872 PARKSIDE HOMES INC.
4873were on 2011 JAN 01 amalgamated as one corporation under the name
4874 WALBERN MANAGEMENT INC.
4875 No. 2015787480
4876The registered office of the corporation shall be
4877 212 - 9714 MAIN STREET
4878 FORT MCMURRAY ALBERTA
4879 T9H 1T6
4880Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4881 WEST COAST PROPERTIES LTD.
4882 TILBURY ORGANIC FIBER LTD.
4883were on 2011 JAN 01 amalgamated as one corporation under the name
4884 WEST COAST PROPERTIES LTD.
4885 No. 2015754365
4886The registered office of the corporation shall be
4887 305, 740 - 4TH AVE. S.
4888 LETHBRIDGE ALBERTA
4889 T1J 0N9
4890Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4891 WESTFIRE ENERGY LTD.
4892 EXCEED ENERGY INC.
4893were on 2010 DEC 24 amalgamated as one corporation under the name
4894 WESTFIRE ENERGY LTD.
4895 No. 2015776582
4896The registered office of the corporation shall be
4897 1400, 350 - 7 AVENUE S.W.
4898 CALGARY ALBERTA
4899 T2P 3N9
4900Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4901 WHITE IRON INC.
4902 WHITE IRON DIGITAL INC.
4903 WHITE IRON LIVE INC.
4904were on 2011 JAN 01 amalgamated as one corporation under the name
4905 WHITE IRON INC.
4906 No. 2015780725
4907The registered office of the corporation shall be
4908 1200, 700 - 2ND STREET SW
4909 CALGARY ALBERTA
4910 T2P 4V5
4911Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4912 DORADO ENERGY INC.
4913 WILD STREAM EXPLORATION INC.
4914were on 2011 JAN 01 amalgamated as one corporation under the name
4915 WILD STREAM EXPLORATION INC.
4916 No. 2015772516
4917The registered office of the corporation shall be
4918 1400, 350 - 7 AVENUE SW
4919 CALGARY ALBERTA
4920 T2P 3N9
4921Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4922 XTINC HOLDINGS INC.
4923 1403918 ALBERTA LTD.
4924were on 2011 JAN 01 amalgamated as one corporation under the name
4925 XTINC HOLDINGS INC.
4926 No. 2015783448
4927The registered office of the corporation shall be
4928 1200, 700 - 2ND STREET SW
4929 CALGARY ALBERTA
4930 T2P 4V5
4931Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4932 JENTRAY VENTURES INC.
4933 YU-CCAN CORPORATION
4934were on 2011 JAN 01 amalgamated as one corporation under the name
4935 YU-CCAN CORPORATION
4936 No. 2015787522
4937The registered office of the corporation shall be
4938 1710, 540 - 5 AVENUE S.W.
4939 CALGARY ALBERTA
4940 T2P 0M2
4941Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4942 ZEDI (J & J OILFIELD DIVISION) INC.
4943 1574929 ALBERTA LTD.
4944were on 2011 JAN 01 amalgamated as one corporation under the name
4945 ZEDI (J & J OILFIELD DIVISION) INC.
4946 No. 2015772490
4947The registered office of the corporation shall be
4948 4500, 855 - 2ND STREET S.W.
4949 CALGARY ALBERTA
4950 T2P 4K7
4951Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4952 ZUROWSKI HOLDINGS INC.
4953 321657 ALBERTA LTD.
4954were on 2010 DEC 31 amalgamated as one corporation under the name
4955 ZUROWSKI HOLDINGS INC.
4956 No. 2015769082
4957The registered office of the corporation shall be
4958 13-35 OAKMOUNT COURT SW
4959 CALGARY ALBERTA
4960 T2V 4Y3
4961
4962
4963
4964
4965Amendments to Society Objects
4966The following Societies Amended their objects effective the date indicated:
4967
49685014823180 ADOPT A HOSPITAL ZIMBABWE FOUNDATION 2010 DEC 02
49695012055694 EDMONTON JAZZ FESTIVAL SOCIETY 2010 DEC 06
49705014602295 EDMONTON OIL KINGS EDUCATION ASSOCIATION 2010 NOV 30
4971
4972Special Notices
4973Section 258
4974THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF DOLLAR GIANT STORE (B.C.) LTD.
4975THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF EVANS & EVANS, INC.
4976THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF NATIONAL SERVICE CO. OF IOWA, INC.
4977THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 0715480 B.C. LTD.
4978THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CARA RESTAURANTS GP INC.
4979THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MORISON INSURANCE BROKERS INC.
4980THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CASAGRANDE CANADA INC.
4981THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF NR INVESTMENT CO.
4982THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF INTER.NET CANADA LIMITED
4983THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF DO PROCESS SOFTWARE LTD.
4984THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MEMBERWORKS CANADA SERVICES INC./SERVICES MEMBERWORKS CANADA INC.
4985Amended Memorandum of Association
4986THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF COMMUNITY TRANSCULTURAL SUPPORT SERVICES. THE CHANGE WAS FILED ON DEC. 15, 2010.
4987THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF ALBERTA FOUNDATION FOR HEALTH RESEARCH. THE CHANGE WAS FILED ON DEC. 23, 2010.
4988
4989Erratum
4990The following name, BEL CANTO PUBLSHING LTD., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2011/01/15 Registrar's Periodical issue on page 28. The correct name is:
4991
4992BEL CANTO PUBLISHING LTD.
49932015734987
4994
4995The following name D.NIEBERGAL & ASSOCIATES INC., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2011/01/15 Registrar's Periodical issue on page 33. The correct name is:
4996
4997D. NIEBERGAL & ASSOCIATES INC.
49982015761089
4999
5000The following name NEON DRIVING SCHOOL LTD., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2011/01/15 Registrar's Periodical issue on page 48. The correct name is:
5001
5002NEON DRIVING SCHOOL INC.
50032015754423
5004
5005The following name, MOSIGNOR FEE OTTERSON PARENT FUND-RAISING ASSOCIATION, was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2010/07/31 Registrar's Periodical issue on page 46. The correct name is:
5006
5007MONSIGNOR FEE OTTERSON PARENT FUND-RAISING ASSOCIATION
50085015431991
5009
5010
5011
5012</PRE><BR><BR>
5013