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
290825886 B.C. LTD. Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: P. O. BOX 95, CARSTAIRS ALBERTA, T0M 0N0. No: 2116471158.
300894005 B.C. LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 3RD & 4TH FLOORS, 4943 - 50 STREET, RED DEER ALBERTA, T4N 1Y1. No: 2116491149.
310922111 B.C. LTD. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2116482452.
320923248 B.C. LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 3500, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4J8. No: 2116420338.
330927530 B.C. UNLIMITED LIABILITY COMPANY Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2116479714.
34101171570 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2116481207.
35101191551 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2116480696.
361207CC PROPERTY LTD Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016480200.
371221 LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 47 WOODFIELD RD SW, CALGARY ALBERTA, T2W 5K8. No: 2016472470.
381641718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 600, 815 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3P2. No: 2016417186.
391643467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 9 AUBURN BAY GREEN S.E., CALGARY ALBERTA, T3M 0A8. No: 2016434678.
401646339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1100, 10020 101A STREET, EDMONTON ALBERTA, T5J 3G2. No: 2016463396.
411646504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: BOX 16, 9911 - 104 STREET, EDMONTON ALBERTA, TK5 0Z2. No: 2016465045.
421646608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1743 54 ST NW, EDMONTON ALBERTA, T6L 1S3. No: 2016466084.
431646887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 466 MACEWAN ROAD S.W. SUITE 323, EDMONTON ALBERTA, T6W 1W2. No: 2016468874.
441646953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2000, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2016469534.
451646966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 146 KILLARNEY GLEN CRT SW, CALGARY ALBERTA, T3E 7H4. No: 2016469666.
461647016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5848 DALGETTY DRIVE NW, CALGARY ALBERTA, T3A 1J3. No: 2016470169.
471647102 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 215 CRANBERRY GREEN SE, CALGARY ALBERTA, T3M 1L3. No: 2016471027.
481647120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 3236 - 18 STREET NW, EDMONTON ALBERTA, T6T 0H2. No: 2016471209.
491647124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: SW-02-55-14-W5M No: 2016471241.
501647126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1605 16A ST SE, CALGARY ALBERTA, T2G 3S6. No: 2016471266.
511647131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5423 53 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1H3. No: 2016471316.
521647133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: SW-8-57-2-W4TH No: 2016471332.
531647134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2016471340.
541647138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 93 WILLIAMSTOWN GREEN NW, AIRDRIE ALBERTA, T4B 0S9. No: 2016471381.
551647139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016471399.
561647148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 6740 JOHNSTONE DRIVE, RED DEER ALBERTA, T4P 3Y2. No: 2016471480.
571647153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471530.
581647154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2016471548.
591647155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471555.
601647156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2500- 10155 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016471563.
611647161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471613.
621647169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4729 BRENTWOOD DR, BLACKFALDS ALBERTA, T0M 0J0. No: 2016471696.
631647173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016471738.
641647176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 11548 14 AVENUE, EDMONTON ALBERTA, T6J 7A8. No: 2016471761.
651647177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 84 TUSCANY RAVINE TERR NW, CALGARY ALBERTA, T3L 2S8. No: 2016471779.
661647179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 6-4451 61 AVE SE, CALGARY ALBERTA, T2C 1Z6. No: 2016471795.
671647180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016471803.
681647182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016471829.
691647183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 160 FALSHIRE WAY NE, CALGARY ALBERTA, T3J 2B4. No: 2016471837.
701647191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2016471910.
711647193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 10308-152 STREET, EDMONTON ALBERTA, T5P 1Y5. No: 2016471936.
721647195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 206B ROYALTIES CRES, LONGVIEW ALBERTA, T0L1H0. No: 2016471951.
731647198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016471985.
741647200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 6007 - 107 ST NW, EDMONTON ALBERTA, T6H 2X9. No: 2016472009.
751647201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #303, 520 CEDAR CRESCENT S.W., CALGARY ALBERTA, T3C 2Y8. No: 2016472017.
761647203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2016472033.
771647210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5812 165 AVE NW, EDMONTON ALBERTA, T5Y 0B4. No: 2016472108.
781647211 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 903 35A ST NW, CALGARY ALBERTA, T2N 3A5. No: 2016472116.
791647212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 201, 2916 - 19 ST NE, CALGARY ALBERTA, T2E 6Y9. No: 2016472124.
801647216 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 170 PINEHILL ROAD N.E., CALGARY ALBERTA, T1Y 2C4. No: 2016472165.
811647217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2445- 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016472173.
821647218 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 509 1 STREET SW, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2016472181.
831647219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 8003 SCHUBERT GATE NW, CALGARY ALBERTA, T3L 1W3. No: 2016472199.
841647222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #601, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2016472223.
851647223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #310 - 8944 - 182 STREET NW, EDMONTON ALBERTA, T5T 2E3. No: 2016472231.
861647225 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 38 HOGARTH CRES SW, CALGARY ALBERTA, T2V 3A7. No: 2016472256.
871647229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5232-54 NEWSOM BLVD., BASHAW ALBERTA, T0B 0H0. No: 2016472298.
881647234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: SW-6-70-6-W6 No: 2016472348.
891647242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016472421.
901647245 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: # 401, 317 19 AVE SW, CALGARY ALBERTA, T2S 0E1. No: 2016472454.
911647251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 224 CANNINGTON PLACE SW, CALGARY ALBERTA, T2W 1Z8. No: 2016472512.
921647253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #1905, 135 - 13TH AVENUE SW, CALGARY ALBERTA, T2R 0W8. No: 2016472538.
931647257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 148 MACEWAN RIDGE CLOSE NW, CALGARY ALBERTA, T3K 3J4. No: 2016472579.
941647264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 34 ARTHUR CLOSE, RED DEER ALBERTA, T4R 3M6. No: 2016472645.
951647265 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 29 GALBRAITH DRIVE SW, CALGARY ALBERTA, T3E 4Z5. No: 2016472652.
961647277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 9310A - 100 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0S7. No: 2016472777.
971647279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 16 WELLINGTON PLACE, FORT SASKATCHEWAN ALBERTA, T8L 0G2. No: 2016472793.
981647280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016472801.
991647285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 112 TUSCANY MEADOWS HEATH NW, CALGARY ALBERTA, T3L 2T9. No: 2016472850.
1001647289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 88 EVERGREEN PLAZA SW, CALGARY ALBERTA, T2Y 5G6. No: 2016472892.
1011647293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2016472934.
1021647299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 11501 69A AVE, GRANDE PRAIRIE ALBERTA, T8W 0H7. No: 2016472991.
1031647303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #134, 2727 28 AVE SE, CALGARY ALBERTA, T2B 0L4. No: 2016473031.
1041647304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2016473049.
1051647312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: #100-6 AVENUE 14 STREET, BEAVERLODGE ALBERTA, T0H 0C0. No: 2016473122.
1061647313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 3826 21A ST, SPRINGBROOK ALBERTA, T4S 2E7. No: 2016473130.
1071647317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1420 21 ST NW, CALGARY ALBERTA, T2N 2L9. No: 2016473171.
1081647327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 291 POINT MCKAY TERRACE NW, CALGARY ALBERTA, T3B 5B6. No: 2016473270.
1091647330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 11812-164 AVE NW, EDMONTON ALBERTA, T5X 4X1. No: 2016473304.
1101647338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 304-407 SADDLEBACK RD NW, EDMONTON ALBERTA, T6J 4M6. No: 2016473387.
1111647353 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 76 MIDPARK DR SE, CALGARY ALBERTA, T2X 1S8. No: 2016473536.
1121647355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 13312-113A STREET NW, EDMONTON ALBERTA, T5E 5C1. No: 2016473551.
1131647357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 5605 - 53 STREET, BEAUMONT ALBERTA, T4X 1A3. No: 2016473577.
1141647359 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 3308 MCCALL COURT NW, EDMONTON ALBERTA, T6R3V3. No: 2016473593.
1151647361 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 907-A SUTHERLAND DRIVE, BROOKS ALBERTA, T1R 0A1. No: 2016473619.
1161647362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 351 DEERVIEW DR. SE, CALGARY ALBERTA, T2J 6X2. No: 2016473627.
1171647369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 43 BRIDLEWOOD AVE SW, CALGARY ALBERTA, T2Y 3T1. No: 2016473692.
1181647375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 43 BRIDLEWOOD AVE SW, CALGARY ALBERTA, T2Y 3T1. No: 2016473759.
1191647376 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 145 ROYAL RIDGE MOUNT NW, CALGARY ALBERTA, T3G 0A2. No: 2016473767.
1201647379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 117 ASPEN GLEN PLACE SW, CALGARY ALBERTA, T3H 0E8. No: 2016473791.
1211647382 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 108 FALTON WAY NE, CALGARY ALBERTA, T3J 1K5. No: 2016473825.
1221647397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 18 Registered Address: 513-79 CASTLERIDGE DR NE, CALGARY ALBERTA, T3J 1Z2. No: 2016473973.
1231647400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 18 Registered Address: 96 ANAHEIM CRESCENT NE, CALGARY ALBERTA, T1Y 7C6. No: 2016474005.
1241647401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2016474013.
1251647402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2078 LUXSTONE BLVD, SW, AIRDRIE ALBERTA, T4B 0H6. No: 2016474021.
1261647404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 17A GRANITE DRIVE, STONY PLAIN ALBERTA, T7Z 1V8. No: 2016474047.
1271647405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 12123 97B ST, GRANDE PRAIRIE ALBERTA, T8V 2P7. No: 2016474054.
1281647407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #201, 4718 STANLEY ROAD SW, CALGARY ALBERTA, T25 2R2. No: 2016474070.
1291647412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016474120.
1301647414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2016474146.
1311647417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1207 - 23 STREET NORTH, LETHBRIDGE ALBERTA, T1H 3T2. No: 2016474179.
1321647425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2016474252.
1331647428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016474286.
1341647429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 236 HILLIARD GREEN NW, EDMOTNON ALBERTA, T6R 3G5. No: 2016474294.
1351647430 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SE29 70 23 W5, HOUSE 38A No: 2016474302.
1361647431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 9723 70 AVE NW, EDMONTON ALBERTA, T6E 0V4. No: 2016474310.
1371647434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #206 - 10405 SASKATCHEWAN DRIVE NW, EDMONTON ALBERTA, T6E 4R9. No: 2016474344.
1381647435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 169 LUXSTONE WAY, AIRDRIE ALBERTA, T4B 0H8. No: 2016474351.
1391647436 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 18 HAWTHORNE WAY, PENHOLD ALBERTA, T0M 1R0. No: 2016474369.
1401647439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #63 SW-23-109-16-W5 No: 2016474393.
1411647443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016474435.
1421647445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 10708 FAIRMOUNT DRIVE SE, CALGARY ALBERTA, T2J 0S9. No: 2016474450.
1431647454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 109 SIERRAVISTA CRT, LETHBRIDGE ALBERTA, T1J 4P4. No: 2016474542.
1441647456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 200, 207 - 9 AVENUE S.W., CALGARY ALBERTA, T2P 1K3. No: 2016474567.
1451647459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1340, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2016474591.
1461647461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 856 SILVER TIP HEIGHTS, CANMORE ALBERTA, T1W 3K9. No: 2016474617.
1471647468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 15TH FLOOR BANKERS COURT, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016474682.
1481647474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: NE 24-38-12 W4M No: 2016474740.
1491647479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 856 SILVER TIP HEIGHTS, CANMORE ALBERTA, T1W 3K9. No: 2016474799.
1501647488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 243 - 12B STREET NORTH (RMCD), LETHBRIDGE ALBERTA, T1H 2K8. No: 2016474880.
1511647500 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016475002.
1521647502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 176 CRYSTAL SHORES DRIVE, OKOTOKS ALBERTA, T1S2B7. No: 2016475028.
1531647505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #102, 4208 - 97 STREET NW, EDMONTON ALBERTA, T6E 5Z9. No: 2016475051.
1541647509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 6 FOXGLOVE COURT, SHERWOOD PARK ALBERTA, T8A 2H4. No: 2016475093.
1551647510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIIDGE ALBERTA, T1J 4E1. No: 2016475101.
1561647516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2006 HILLIARD PL NW, EDMONTON ALBERTA, T6R 3P5. No: 2016475168.
1571647525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 205, 525 - 28 STREET SE, CALGARY ALBERTA, T2A 6W9. No: 2016475259.
1581647545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2016475457.
1591647552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016475523.
1601647556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2016475564.
1611647562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: NE 8 50 7 W5 No: 2016475622.
1621647565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 543 QUEEN ALEXANDRA WAY SE, CALGARY ALBERTA, T2J 4C7. No: 2016475655.
1631647566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2016475663.
1641647567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 537 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2016475671.
1651647568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 79 SHAWINIGAN WAY S.W., CALGARY ALBERTA, T2Y 2X3. No: 2016475689.
1661647572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016475721.
1671647576 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 112, 10101 - 101 ST, FORT SASKATCHEWAN ALBERTA, T8L 3S7. No: 2016475762.
1681647582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 19 RIDGE ROAD, CANMORE ALBERTA, T1W 1G5. No: 2016475820.
1691647583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 201, 2916 - 19 ST NE, CALGARY ALBERTA, T2E 6Y9. No: 2016475838.
1701647590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016475903.
1711647598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 26 LABELLE CRES, ST ALBERT ALBERTA, T8N 2G5. No: 2016475986.
1721647600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SW 1-42-24-W4 No: 2016476000.
1731647602 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 320 WESTERRA BOULEVARD, STONY PLAIN ALBERTA, T7Z 2W8. No: 2016476026.
1741647606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016476067.
1751647609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 41 KINCORA HILL N.W., CALGARY ALBERTA, T3R 0A9. No: 2016476091.
1761647610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 103, 11129 - 83 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 3T9. No: 2016476109.
1771647613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3300, 421 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2016476133.
1781647618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: NE 07-36-07-W5 No: 2016476182.
1791647619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 9917 BIGGS AVENUE, FORT MCMURRAY ALBERTA, T9H 1S2. No: 2016476190.
1801647620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 7622 - 10TH AVENUE, EDMONTON ALBERTA, T6K 2T6. No: 2016476208.
1811647623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SW-13-74-15-W5 No: 2016476232.
1821647625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 17393 108 AVENUE, EDMONTON ALBERTA, T5S 1G2. No: 2016476257.
1831647626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 21-73 GLENBROOK CRES, COCHRANE ALBERTA, T4C 1G1. No: 2016476265.
1841647627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SE-27-37-28-W4 No: 2016476273.
1851647629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016476299.
1861647636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2117 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2016476364.
1871647645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 46 SHERWOOD POINT NW, CALGARY ALBERTA, T3R 1P2. No: 2016476455.
1881647652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2016476521.
1891647654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5135-48TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2016476547.
1901647656 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4331 41 ST, CAMROSE ALBERTA, T4V 3V8. No: 2016476562.
1911647657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #260, 310 - 8TH STREET S.W., CALGARY ALBERTA, T2P 3P3. No: 2016476570.
1921647661 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 203 RAINBOW FALLS DR, CHESTERMERE ALBERTA, T1X 0A7. No: 2016476612.
1931647675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2016476752.
1941647677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 176 CAMDEN PLACE, STRATHMORE ALBERTA, T1P 1Y2. No: 2016476778.
1951647686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2016476869.
1961647694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 971 PARKWOOD WAY SE, CALGARY ALBERTA, T2J 3V4. No: 2016476943.
1971647698 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 64 HAMILTON COURT, SPRUCE GROVE ALBERTA, T7X 0K4. No: 2016476984.
1981647699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 6907 - 41 AVENUE, EDMONTON ALBERTA, T6K 0S6. No: 2016476992.
1991647707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016477073.
2001647709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2016477099.
2011647714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016477149.
2021647717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016477172.
2031647718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2016477180.
2041647719 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 350 1717 60 STREET SE, CALGARY ALBERTA, T2A 7Y7. No: 2016477198.
2051647722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3813 15 STREET S.W., CALGARY ALBERTA, T2T 4A7. No: 2016477222.
2061647729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 204, 2635 - 37TH AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: 2016477297.
2071647741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10015 93 AVE, WEMBLEY ALBERTA, T0H 3S0. No: 2016477412.
2081647753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 6402 RANCHVIEW DRIVE NW, CALGARY ALBERTA, T3G 1A1. No: 2016477537.
2091647766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 214-4441 76TH AVENUE S.E., CALGARY ALBERTA, T2C 2G8. No: 2016477669.
2101647767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2016477677.
2111647772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 21 DOUGLAS RISE SE, CALGARY ALBERTA, T2Z 2P3. No: 2016477727.
2121647778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2016477784.
2131647779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 11326 101B ST, GRANDE PRAIRIE ALBERTA, T8V 2Y1. No: 2016477792.
2141647781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2016477818.
2151647783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016477834.
2161647785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2016477859.
2171647791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2016477917.
2181647796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: P.O. BOX 354, GIBBONS ALBERTA, T0A 1N0. No: 2016477966.
2191647801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #92, 388 SANDARAC DRIVE N.W., CALGARY ALBERTA, T3K 4E3. No: 2016478014.
2201647814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016478147.
2211647816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2016478162.
2221647817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #218, 366 ASPEN GLEN LANDING, CALGARY ALBERTA, T3H 0N5. No: 2016478170.
2231647818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2000 ENCOR PLACE, 645-7TH AVENUE S.W., CALGARY ALBERTA, T2P 4G8. No: 2016478188.
2241647835 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1918 32 ST SW UNIT 2, CALGARY ALBERTA, T3E 0B4. No: 2016478352.
2251647836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 14 DEER PARK BLVD, SPRUCE GROVE ALBERTA, T7X 4M2. No: 2016478360.
2261647839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 61 SOMERSET WAY SW, CALGARY ALBERTA, T2Y 3K3. No: 2016478394.
2271647844 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016478444.
2281647845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 813, 13910 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3R2. No: 2016478451.
2291647846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 402 21 AVE. NW, CALGARY ALBERTA, T2M 1J5. No: 2016478469.
2301647850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3 CYPRESS AVENUE, SHERWOOD PARK ALBERTA, T8A 1J3. No: 2016478501.
2311647851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 200 RHATIGAN ROAD EAST NW, EDMONTON ALBERTA, T6R 1N7. No: 2016478519.
2321647852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10221 18TH AVE SW, CALGARY ALBERTA, T2M 0V8. No: 2016478527.
2331647857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4 - 2404 CENTRE STREET NE, CALGARY ALBERTA, T2E 2T9. No: 2016478576.
2341647861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #7 495 WASHINGTON WAY SE, MEDICINE HAT ALBERTA, T1A 8T9. No: 2016478618.
2351647865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4910 47 AVE., SYLVAN LAKE ALBERTA, T4S 1P2. No: 2016478659.
2361647867 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016478675.
2371647868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016478683.
2381647882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1, 572 - 39TH STREET NORTH, LETHBRIDGE ALBERTA, T1H 6Y2. No: 2016478824.
2391647884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016478840.
2401647886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016478865.
2411647896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2404 - 14TH STREET N.W., CALGARY ALBERTA, T2N 1M8. No: 2016478964.
2421647898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 185 SAGEWOOD LANDING, AIRDRIE ALBERTA, T4B 3N5. No: 2016478980.
2431647899 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10234 153 ST, EDMONTON ALBERTA, T5P 2B6. No: 2016478998.
2441647900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 9 QUARRY WAY SE, CALGARY ALBERTA, T2C 5E4. No: 2016479004.
2451647902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 244 HAWTHORN WAY, FORT MCMURRAY ALBERTA, T9K 0T2. No: 2016479020.
2461647905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 334 - 12TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2R1. No: 2016479053.
2471647907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4811 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2016479079.
2481647913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 300,10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2016479137.
2491647915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2016479152.
2501647916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2016479160.
2511647927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016479277.
2521647933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2016479335.
2531647942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: SUITE 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2016479426.
2541647944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016479442.
2551647946 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 64 PARKLAND ACRES, LACOMBE ALBERTA, T4L 1T1. No: 2016479467.
2561647949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 8 FIRDALE CLOSE, SYLVAN LAKE ALBERTA, T4S 2M1. No: 2016479491.
2571647950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 68 CASTLEGROVE PL NE, CALGARY ALBERTA, T3J 1S2. No: 2016479509.
2581647953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4418 - 97 STREET, EDMONTON ALBERTA, T6E 5R9. No: 2016479533.
2591647959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 156 RIVERSTONE CRES SE, CALGARY ALBERTA, T2C 4A3. No: 2016479590.
2601647963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016479632.
2611647976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 200, 2107 SIROCCO DRIVE S W, CALGARY ALBERTA, T3H 5P1. No: 2016479764.
2621647977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2016479772.
2631647983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016479830.
2641647984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2016479848.
2651647989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 500, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2016479897.
2661647993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2016479939.
2671647995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 175 ISSARD CL, RED DEER ALBERTA, T4R 0C2. No: 2016479954.
2681647997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2016479970.
2691647998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SUITE 903, 1333 - 8TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: 2016479988.
2701647999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 444 MOUNTAIN ST, HINTON ALBERTA, T7V 1K2. No: 2016479996.
2711648002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2016480028.
2721648006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2016480069.
2731648013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480135.
2741648014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1207 - 23 STREET NORTH, LETHBRIDGE ALBERTA, T1H 3T2. No: 2016480143.
2751648018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2016480184.
2761648019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SE 27 29 5 W5 No: 2016480192.
2771648022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480226.
2781648025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480259.
2791648027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2016480275.
2801648031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5034-49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2016480317.
2811648033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SW-6-41-4-W5 No: 2016480333.
2821648035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480358.
2831648036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016480366.
2841648040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016480408.
2851648041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5034-49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2016480416.
2861648046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2016480465.
2871648051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2016480515.
2881648054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2016480549.
2891648058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2016480580.
2901648067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5702 WEST PARK CRES, RED DEER ALBERTA, T4N 1E5. No: 2016480671.
2911648073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016480739.
2921648075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 306 SCIMITAR BAY N.W., CALGARY ALBERTA, T3L 1L9. No: 2016480754.
2931648077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2016480770.
2941648078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3004 28 STREET SW, CALGARY ALBERTA, T3E 2J5. No: 2016480788.
2951648079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016480796.
2961648083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2016480838.
2971648085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2016480853.
2981648088 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 82 MILLBANK HILL SW, CALGARY ALBERTA, T2Y 2Y9. No: 2016480887.
2991648089 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 507 WILLOW BEND PLACE SE, CALGARY ALBERTA, T2J 1P2. No: 2016480895.
3001648095 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 185 PRESTWICK ACRES LANE SE, CALGARY ALBERTA, T2Z 3Y2. No: 2016480952.
3011648097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 121 STRATHAVEN HTS, STRATHMORE ALBERTA, T1P 1P3. No: 2016480978.
3021648106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 9512-175 AVE. NW, EDMONTON ALBERTA, T5Z 2B8. No: 2016481067.
3031648112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2016481125.
3041648113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016481133.
3051648114 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: NW - 33 - 19 - 01 -W5 No: 2016481141.
3061648116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4727-50 AVENUE, IRMA ALBERTA, T0B 2H0. No: 2016481166.
3071648122 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 240 COPPERSTONE COVE SE, CALGARY ALBERTA, T2Z 0C4. No: 2016481224.
3081648123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2016481232.
3091648139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 13 SAN DIEGO WAY NE, CALGARY ALBERTA, T1Y 7A4. No: 2016481398.
3101648152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2016481521.
3111648156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016481562.
3121648157 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016481570.
3131648168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2016481687.
3141648170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 221 SILKSTONE BAY W, LETHBRIDGE ALBERTA, T1J 2A2. No: 2016481703.
3151648179 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3535 - 11 STREET NW, EDMONTON ALBERTA, T6T 0J7. No: 2016481794.
3161648191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016481919.
3171648195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #102, 4208 - 97 STREET NW, EDMONTON ALBERTA, T6E 5Z9. No: 2016481950.
3181648203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 165 SHAWFIELD BAY SW, CALGARY ALBERTA, T2Y 2W4. No: 2016482032.
3191648218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016482180.
3201648220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016482206.
3211648225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 268 FALSHIRE DR NE, CALGARY ALBERTA, T3J 2A8. No: 2016482255.
3221648237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482370.
3231648246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016482461.
3241648247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016482479.
3251648250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482503.
3261648252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482529.
3271648253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: SE - 15 - 25 - 23 - W4 No: 2016482537.
3281648255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482552.
3291648258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482586.
3301648260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482602.
3311648261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482610.
3321648262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482628.
3331648265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482651.
3341648266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2016482669.
3351648268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482685.
3361648269 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 208 STONEGATE CRESCENT NW, AIRDRIE ALBERTA, T4B 2S9. No: 2016482693.
3371648272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482727.
3381648276 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2815 11 AVE S, LETHBRIDGE ALBERTA, TIK 0L2. No: 2016482768.
3391648277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 155 INVERNESS LANE SE, CALGARY ALBERTA, T2Z 2Y6. No: 2016482776.
3401648281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482818.
3411648284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482842.
3421648285 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: SUITE 800, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016482859.
3431648286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482867.
3441648287 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: SUITE 800, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016482875.
3451648288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482883.
3461648290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2A, 610-3 AVE, FOX CREEK ALBERTA, T0H 1P0. No: 2016482909.
3471648294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2016482941.
3481648296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016482966.
3491648297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: C/O #106, 1144-29 AVENUE N.E., CALGARY ALBERTA, T2E 7P1. No: 2016482974.
3501648299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016482990.
3511648300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2016483006.
3521648321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016483212.
3531648333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483337.
3541648341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2016483410.
3551648343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016483436.
3561648344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4341 48A AVE, ONOWAY ALBERTA, T0E 1V0. No: 2016483444.
3571648347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2016483477.
3581648348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2016483485.
3591648350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 60 QUEEN ANNE CLOSE SE, CALGARY ALBERTA, T2J 6E5. No: 2016483501.
3601648351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016483519.
3611648356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483568.
3621648369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 87-2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2016483691.
3631648373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1515 MALONE CLOSE, EDMONTON ALBERTA, T6R 0H3. No: 2016483733.
3641648374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483741.
3651648379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483790.
3661648381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483816.
3671648382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: BAY 30, 4816 - 35B STREET S.E., CALGARY ALBERTA, T2B 3N1. No: 2016483824.
3681648384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483840.
3691648389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 500, 10320 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2016483899.
3701648390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016483907.
3711648391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5415 8 AVE SE, CALGARY ALBERTA, T2A 4L7. No: 2016483915.
3721648397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016483972.
3731648400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2016484004.
3741648404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016484046.
3751648407 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 6123 26 AVE NE, CALGARY ALBERTA, T1Y 3T9. No: 2016484079.
3761648408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016484087.
3771648409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1600, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2016484095.
3781648412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016484129.
3791648416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1600, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2016484160.
3801648422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 202, 1289 - 91 STREET SW, EDMONTON ALBERTA, T6X 1H1. No: 2016484228.
3811648423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2609 - 57 STREET, CAMROSE ALBERTA, T4V 1T2. No: 2016484236.
3821648424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2016484244.
3831648427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016484277.
3841648432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016484327.
3851648433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 312 MALVERM CLOSE N.E., CALGARY ALBERTA, T2A 4W7. No: 2016484335.
3861648438 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016484384.
3871648441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: C/O 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2016484418.
3881648463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4, 12110 - 40TH STREET S.E., CALGARY ALBERTA, T2Z 4K6. No: 2016484632.
3891648468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 147 PARKLAND PLACE SE, CALGARY ALBERTA, T2J 3Y6. No: 2016484681.
3901648469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4, 12110 - 40TH STREET S.E., CALGARY ALBERTA, T2Z 4K6. No: 2016484699.
3911648487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1417 STRATHCONA WAY, STRATHMORE ALBERTA, T1P 1S2. No: 2016484871.
3921648488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #101, 502 25 AVE. NW, CALGARY ALBERTA, T2M 2A8. No: 2016484889.
3931648491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2016484913.
3941648492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4407 - 47 AVENUE, CAMROSE ALBERTA, T4V 1X2. No: 2016484921.
3951648495 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: C/O SIMPSON LAW, 102, 10171 SASKATCHEWAN DR, EDMONTON ALBERTA, T6E 4R5. No: 2016484954.
3961648497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2016484970.
3971648504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2016485043.
3981648513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 731 SUNCREST POINT, SHERWOOD PARK ALBERTA, T8H 0G6. No: 2016485134.
3991648518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 31 WHITE PLACE, BRAGG CREEK ALBERTA, T0L 0K0. No: 2016485183.
4001648521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1741 - 26 STREET SW, CALGARY ALBERTA, T3C 1K7. No: 2016485217.
4011648523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5903 - 28 AVENUE NE, CALGARY ALBERTA, T1Y 2E4. No: 2016485233.
4021648524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 8013 103 STREET, GRANDE PRAIRIE ALBERTA, T8W 2A3. No: 2016485241.
4031648538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016485381.
4041648547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2016485472.
4051648548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2016485480.
4061648549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2016485498.
4071648550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2016485506.
4081648551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5012 - 48 STREET, GIROUXVILLE ALBERTA, T0H 1S0. No: 2016485514.
4091648557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 41 EVERGREEN POINT SW, CALGARY ALBERTA, T2Y 3Y9. No: 2016485571.
4101648561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 45 DISCOVERY RIDGE WAY SW, CALGARY ALBERTA, T3H 5H7. No: 2016485613.
4111648567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2016485670.
4121648568 ALBERTA ULC Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016485688.
4131648581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016485811.
4141648584 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 316 CONIFER STREET, SHERWOOD PARK ALBERTA, T8A 1M5. No: 2016485845.
4151648593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016485936.
4161648597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #101, 10033-80 AVENUE, EDMONTON ALBERTA, T6E 1T4. No: 2016485977.
4171648604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 17318 106 AVE NW, EDMONTON ALBERTA, T5S 1H9. No: 2016486041.
4181648613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SW13 28 87 7W6 M No: 2016486132.
4191648619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016486199.
4201648621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486215.
4211648625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2016486256.
4221648626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486264.
4231648628 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 3704-11811 LAKE FRASER DRIVE SE, CALGARY ALBERTA, T2J 7J4. No: 2016486280.
4241648629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486298.
4251648632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486322.
4261648633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016486330.
4271648637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 123 MILLRISE DR SW, CALGARY ALBERTA, T2Y 2E1. No: 2016486371.
4281648638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 505 RED CROW BLVD W, LETHBRIDGE ALBERTA, T1K 6J7. No: 2016486389.
4291648639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2016486397.
4301648642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486421.
4311648648 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 903, 1333 – 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2016486488.
4321648649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486496.
4331648651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2016486512.
4341648653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486538.
4351648654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 9303 - 99 STREET, GRANDE PRAIRIE ALBERTA, T8V 2G8. No: 2016486546.
4361648655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 7309 FLINT RD SE, CALGARY ALBERTA, T2H 1G3. No: 2016486553.
4371648656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016486561.
4381648657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2016486579.
4391648659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486595.
4401648660 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SUITE 2314, 9357 SIMPSON DR, EDMONTON ALBERTA, T6R 0N3. No: 2016486603.
4411648664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2016486645.
4421648665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486652.
4431648666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2016486660.
4441648667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486678.
4451648669 ALBERTA ULC Numbered Alberta Corporation Continued In 2011 DEC 23 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016486694.
4461648670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486702.
4471648671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016486710.
4481648673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486736.
4491648677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #1400, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016486777.
4501648680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486801.
4511648682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486827.
4521648683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #1400, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016486835.
4531648685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #204, 2114 - 17TH STREET S.W., CALGARY ALBERTA, T2T 4M4. No: 2016486850.
4541648693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486934.
4551648696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #1400, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016486967.
4561648697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016486975.
4571648700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016487007.
4581648704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016487049.
4591648705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8801 24 ST, EDMONTON ALBERTA, T6P 1L2. No: 2016487056.
4601648706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 201-9310 93 ST, GRANDE PRAIRIE ALBERTA, T8V 3B2. No: 2016487064.
4611648712 ALBERTA ULC Numbered Alberta Corporation Continued In 2011 DEC 23 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016487122.
4621648713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 4816 106 A AVENUE NW, EDMONTON ALBERTA, T6A 1J5. No: 2016487130.
4631648714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 209 RAINBOW CRESCENT, SHERWOOD PARK ALBERTA, T8A 5W6. No: 2016487148.
4641648724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 16023 - 134 STREET NW, EDMONTON ALBERTA, T6V 0B9. No: 2016487247.
4651648727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1219 BEVERLY BLVD SW, CALGARY ALBERTA, T2V 2C4. No: 2016487270.
4661648728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 1428 44 ST S.W., CALGARY ALBERTA, T3C 2A6. No: 2016487288.
4671648730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 8 TARALAKE RISE NE, CALGARY ALBERTA, T3J 0A4. No: 2016487304.
4681648731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 3236 25 AVE NW, EDMONTON ALBERTA, T6T 0C7. No: 2016487312.
4691648737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: APT 815, 608 - 9TH STREET SW, CALGARY ALBERTA, T2P 2B3. No: 2016487379.
4701648745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 92 DAYTON CRESCENT, ST. ALBERT ALBERTA, T8N 4X9. No: 2016487452.
4711648746 ALBERTA LTD. Numbered Alberta Corporation Continued In 2011 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016487460.
4721648747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016487478.
4731648749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2016487494.
4741648756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487569.
4751648757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487577.
4761648761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487619.
4771648763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487635.
4781648764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 12935 83 ST NW, EDMONTON ALBERTA, T5E 2W2. No: 2016487643.
4791648765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016487650.
4801648768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2006-11595 ROCKY VALLEY DR NW, CALGARY ALBERTA, T3G 5Y6. No: 2016487684.
4811648770 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 246-111 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 0C1. No: 2016487700.
4821648772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2016487726.
4831648776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016487767.
4841648778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 4614 114 AVE NW, EDMONTON ALBERTA, T5W 0T5. No: 2016487783.
4851648780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1444-17 AVENUE SW, CALGARY ALBERTA, T2T 0C8. No: 2016487809.
4861648782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 133 - 53226 RANGE ROAD 261, SPRUCE GROVE ALBERTA, T7Y 1A3. No: 2016487825.
4871648786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016487866.
4881648804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 250 WENTWORTH PLACE S.W., CALGARY ALBERTA, T3H 4L4. No: 2016488047.
4891648808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 29 CHAPALINA RISE SE, CALGARY ALBERTA, T2X 3X4. No: 2016488088.
4901648822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: NW 18-70-23-W5 No: 2016488229.
4911648826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 10614-124 STREET, EDMONTON ALBERTA, T5N 1S3. No: 2016488260.
4921648833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 35 HIGHLAND WAY, SHERWOOD PARK ALBERTA, T8A 5C6. No: 2016488336.
4931648837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 4811 40 AVENUE S.W., CALGARY ALBERTA, T3E 1E4. No: 2016488377.
4941648843 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 87 DOLAN CLOSE, RED DEER ALBERTA, T4R 3C9. No: 2016488435.
4951648849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 330 - 1727 - 54 STREET SE, CALGARY ALBERTA, T2A 1B7. No: 2016488492.
4961648851 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 705 PATTERSON VIEW SW, CALGARY ALBERTA, T3H 3J9. No: 2016488518.
4971648852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: #311, 432 HUNTSVILLE CRESCENT NW, CALGARY ALBERTA, T2K 5E1. No: 2016488526.
4981648867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 173 CORAL SPRINGS CLOSE NE, CALGARY ALBERTA, T3J 3S6. No: 2016488674.
4991648873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488732.
5001648874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2016488740.
5011648875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488757.
5021648876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488765.
5031648879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488799.
5041648881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488815.
5051648884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #501, 4901 - 48TH STREET, RED DEER ALBERTA, T4N 6M4. No: 2016488849.
5061648885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEAC RIVER ALBERTA, T8S 1S2. No: 2016488856.
5071648888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2016488880.
5081648890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488906.
5091648891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488914.
5101648894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2401 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2016488948.
5111648895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488955.
5121648896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 14424-156 STREET, EDMONTON ALBERTA, T5M 3N2. No: 2016488963.
5131648897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #501, 4901 - 48TH STREET, RED DEER ALBERTA, T4N 6M4. No: 2016488971.
5141648898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016488989.
5151648901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2016489011.
5161648904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2016489045.
5171648905 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 307 - 1111 13 AVE SW, CALGARY ALBERTA, T2R 0L7. No: 2016489052.
5181648910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489102.
5191648911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: APT # 212, 5011 - 140 AVENUE, EDMONTON ALBERTA, T5A 5G2. No: 2016489110.
5201648912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 11 ROSSLAND CRES SE, MEDICINE HAT ALBERTA, T1B 2B6. No: 2016489128.
5211648916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489169.
5221648921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016489219.
5231648924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489243.
5241648929 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2016489292.
5251648930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489300.
5261648933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9401 121 AVE, GRANDE PRAIRIE ALBERTA, T8V 4R5. No: 2016489334.
5271648937 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2016489375.
5281648938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 68 BEDFORD DRIVE NE, CALGARY ALBERTA, T3K 1L4. No: 2016489383.
5291648939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1117 3 AVE WEST, BEAVERLODGE ALBERTA, T0H 0C0. No: 2016489391.
5301648940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016489409.
5311648942 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2016489425.
5321648952 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: SUITE 1003 920 5 AVENUS SW, CALGARY ALBERTA, T2P 5P6. No: 2016489524.
5331648956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 710, 744 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3T4. No: 2016489565.
5341648959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 4201 - 46 AVE, BEAUMONT ALBERTA, T4X 1H1. No: 2016489599.
5351648979 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 120 ROYAL BIRCH VILLAS NW, CALGARY ALBERTA, T3G 5V2. No: 2016489797.
5361648986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1405 - 88A STREET SW, EDMONTON ALBERTA, T6X 1J7. No: 2016489862.
5371648988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10927 62 AVE, EDDMONTON ALBERTA, T6H 1N3. No: 2016489888.
5381648991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 3300, 421 -7TH AVE SW, CALGARY ALBERTA, T2P 4K9. No: 2016489912.
5391648992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2906-7171 COACH HILL RD SW, CALGARY ALBERTA, T3H 3R7. No: 2016489920.
5401648993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016489938.
5411648995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 467 TARALAKE WAY N.E., CALGARY ALBERTA, T3J 0J5. No: 2016489953.
5421648998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016489987.
5431649001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 110 ALBERTA AVENUE, HALKIRK ALBERTA, T0C 1M0. No: 2016490019.
5441649002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 517 55 AVENUE S.W., CALGARY ALBERTA, T2V 0E9. No: 2016490027.
5451649007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 7338 106 STREET, GRANDE PRAIRIE ALBERTA, T8W 2P2. No: 2016490076.
5461649015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10214 85B STREET, GRANDE PRAIRIE ALBERTA, T8X 0B5. No: 2016490159.
5471649020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10305 - 89 STREET, PEACE RIVER ALBERTA, T8S 1P2. No: 2016490209.
5481649029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 3300, 421 -7TH AVE SW, CALGARY ALBERTA, T2P 4K9. No: 2016490290.
5491649033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 219 GLAMORGAN PLACE SW, CALGARY ALBERTA, T3E 5B9. No: 2016490332.
5501649041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5208-43 STREET, CAMROSE ALBERTA, T4V 1B6. No: 2016490415.
5511649047 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 15 MILLBANK DRIVE SW, CALGARY ALBERTA, T2Y 2B5. No: 2016490472.
5521649056 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 99 BRANTFORD STREET, SPRUCE GROVE ALBERTA, T7X 1C3. No: 2016490563.
5531649058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016490589.
5541649060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 457 CORAL SPRINGS PL. N.E., CALGARY ALBERTA, T3J 3P2. No: 2016490605.
5551649062 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2114 14 AVE SOUTH, LETHBRIDGE ALBERTA, T1K 0V4. No: 2016490621.
5561649063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 53 SHAWINIGAN WAY SW, CALGARY ALBERTA, T2Y 2V5. No: 2016490639.
5571649066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016490662.
5581649076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016490761.
5591649090 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1714 31ST AVE SW, CALGARY ALBERTA, T2T 1S5. No: 2016490902.
5601649120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016491207.
5611649122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 47 - 2ND ST, CEREAL ALBERTA, T0J 0N0. No: 2016491223.
5621649125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1 RIVER DRIVE SOUTH, BRAGG CREEK ALBERTA, T0L 0K0. No: 2016491256.
5631649127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016491272.
5641649129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2016491298.
5651649130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 840, 840 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3E5. No: 2016491306.
5661649133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491330.
5671649134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491348.
5681649136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491363.
5691649138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016491389.
5701649139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 315 PANATELLA BLVD. N.W., CALGARY ALBERTA, T3K 6H9. No: 2016491397.
5711649140 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016491405.
5721649141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491413.
5731649142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2016491421.
5741649145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 256 PANAMOUNT HILL N.W., CALGARY ALBERTA, T3K 5M3. No: 2016491454.
5751649147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016491470.
5761649159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016491595.
5771649161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 16424 - 73 STREET NW, EDMONTON ALBERTA, T5Z 3Y4. No: 2016491611.
5781649171 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 6425 164A AVE NW, EDMONTON ALBERTA, T5Y 3J3. No: 2016491710.
5791649172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T9. No: 2016491728.
5801649178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 4905 50 AVENUE, TABER ALBERTA, T1G 1H7. No: 2016491785.
5811649180 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 6103-131 AVE, EDMONTON ALBERTA, T5A 0H2. No: 2016491801.
5821649190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016491900.
5831649196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016491967.
5841649198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016491983.
5851649208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SW 33 69 19 W5 No: 2016492080.
5861649216 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 134 EDGEVIEW RD N.W., CALGARY ALBERTA, T3A 4V1. No: 2016492163.
5871649225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #4 4649 HUBALTA RD SE, CALGARY ALBERTA, T2B 2P4. No: 2016492254.
5881649232 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 157 FALSHIRE CLOSE NE, CALGARY ALBERTA, T3J 3A2. No: 2016492320.
5891649239 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 31 BUTTE HILLS COURT, ROCKY VIEW COUNTY ALBERTA, T4A 0P5. No: 2016492395.
5901649243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492437.
5911649245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #3 4802-46A AVE, ATHABASCA ALBERTA, T9S 2B2. No: 2016492452.
5921649246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492460.
5931649250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 544 TARALAKE WAY NE, CALGARY ALBERTA, T3J 0H9. No: 2016492502.
5941649252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 131 TEMPLETON CIR NE, CALGARY ALBERTA, T1Y 3T2. No: 2016492528.
5951649253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492536.
5961649257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492577.
5971649261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492619.
5981649262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2016492627.
5991649269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: C/O 116480104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016492692.
6001649271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 126 SPRINGBANK CRESCENT SW, CALGARY ALBERTA, T3H 3S6. No: 2016492718.
6011649273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2016492734.
6021649274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016492742.
6031649276 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016492767.
6041649280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2016492809.
6051649282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492825.
6061649290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492908.
6071649293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492932.
6081649294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492940.
6091649298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016492981.
6101649299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5640 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0X5. No: 2016492999.
6111649302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016493021.
6121649304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 14646 - 112 AVENUE, EDMONTON ALBERTA, T5M 2T9. No: 2016493047.
6131649305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2016493054.
6141649311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2016493112.
6151649321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 513 MARINA DRIVE, CHESTERMERE ALBERTA, T1X 0C3. No: 2016493211.
6161649322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 7716 152C AVE, EDMONTON ALBERTA, T5C 3L6. No: 2016493229.
6171649325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016493252.
6181649331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016493310.
6191649335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SE 35-44-3-W5 No: 2016493351.
6201649352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5328 THORNCLIFFE DRIVE NW, CALGARY ALBERTA, T2K 2Z3. No: 2016493526.
6211649362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 13515 71 ST NW, EDMONTON ALBERTA, T5C 0N1. No: 2016493625.
6221649363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016493633.
6231649365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016493658.
6241649367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 4825 54 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1C3. No: 2016493674.
6251649368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016493682.
6261649372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016493724.
6271649380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 3919 35A AVE, RED DEER ALBERTA, T4N 2S4. No: 2016493807.
6281649387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5406-162A AVE, EDMONTON ALBERTA, T5Y 0E9. No: 2016493872.
6291649388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: NW32-78-13-W6 No: 2016493880.
6301649390 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 498100 272 STREET E, FOOTHILLS M.D. ALBERTA, T0L 0J0. No: 2016493906.
6311649392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 232 TEMPLEBY PLACE NE, CALGARY ALBERTA, T1Y 5H1. No: 2016493922.
6321649393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 12923 COVENTRY HILLS WAY NE, CALGARY ALBERTA, T3K 5L4. No: 2016493930.
6331649394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 641 PANORAMA HILLS DR NW, CALGARY ALBERTA, T3K 4V5. No: 2016493948.
6341649400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 804 MAIN STREET SW, SLAVE LAKE ALBERTA, T0G 2A0. No: 2016494003.
6351649402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 624 - 13TH STREET SE, SLAVE LAKE ALBERTA, T0G 2A0. No: 2016494029.
6361649410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016494102.
6371649412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1407 LAKE ONTARIO ROAD SE, CALGARY ALBERTA, T2J 3G5. No: 2016494128.
6381649414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4902 4 AVENUE, EDSON ALBERTA, T7E 1V6. No: 2016494144.
6391649417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2016494177.
6401649427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 173 ASPEN HILLS VILLAS SW, CALGARY ALBERTA, T3H 0H8. No: 2016494276.
6411649430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494300.
6421649431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: NE: 13-74-16 W5, L19 No: 2016494318.
6431649432 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 405 - 3 STREET S.E., HIGH RIVER ALBERTA, T1V 1H4. No: 2016494326.
6441649433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494334.
6451649437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494375.
6461649438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 64 PANAMOUNT COMMON NW, CALGARY ALBERTA, T3K 0P5. No: 2016494383.
6471649440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 87-2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2016494409.
6481649444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494441.
6491649448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5412 - 38A AVE NW, EDMONTON ALBERTA, T6L 2H4. No: 2016494482.
6501649449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494490.
6511649450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494508.
6521649451 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 16 COLUMBIA AVE E, DEVON ALBERTA, T9G 1H8. No: 2016494516.
6531649454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 200, 9939 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W8. No: 2016494540.
6541649455 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 176 RIVERGLEN DRIVE SE, CALGARY ALBERTA, T2C 3W9. No: 2016494557.
6551649459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494599.
6561649462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494623.
6571649467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 01 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2016494672.
6581649468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 200, 9939 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W8. No: 2016494680.
6591649470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494706.
6601649474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494748.
6611649479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5103 CARNEY ROAD N.W., CALGARY ALBERTA, T2L 1G1. No: 2016494797.
6621649480 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2244 25 AVE NW, CALGARY ALBERTA, T2M 2C1. No: 2016494805.
6631649485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494854.
6641649486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5034 - 49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2016494862.
6651649489 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016494896.
6661649491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 127 SADDLEBROOK PT NE, CALGARY ALBERTA, T3J 0G3. No: 2016494912.
6671649492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494920.
6681649496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: C/O 11648 104 AVENUE NW, EDMONTON ALBERTA, T5K 2T7. No: 2016494961.
6691649505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 49 ATKINSON CRES, WHITECOURT ALBERTA, T7S 1C7. No: 2016495059.
6701649513 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1100 STACY DRIVE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2016495133.
6711649521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: NW 25-44-20 W4 No: 2016495216.
6721649552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5034 - 49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2016495521.
6731649561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: LOUIE POINTE PROFESSIONAL CENTRE 9322 JASPER AVE., EDMONTON ALBERTA, T5H 3T5. No: 2016495612.
6741649565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2016495653.
6751649566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 103, 4610-49 AVE, RED DEER ALBERTA, T4N 6M5. No: 2016495661.
6761649571 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5 HYNDMAN CRES, EDMONTON ALBERTA, T5A 4S5. No: 2016495711.
6771649575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2016495752.
6781649581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 303 LYNNRIDGE MEWS SE, CALGARY ALBERTA, T2C 2M6. No: 2016495810.
6791649584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5, 4669 - 62 STREET, RED DEER ALBERTA, T4N 2R4. No: 2016495844.
6801649592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 54039 RANGE ROAD 214, ARDROSSAN ALBERTA, T8E 2B9. No: 2016495927.
6811649598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 40 CIMARRON VISTA CIRCLE, OKOTOKS ALBERTA, T1S 0B1. No: 2016495984.
6821649601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2016496016.
6831649608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 13807 - 102 AVE., EDMONTON ALBERTA, T5N 0P4. No: 2016496081.
6841649612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2104 54 AVENUE SW, CALGARY ALBERTA, T3E 1L7. No: 2016496123.
6851649613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5201 INDUSTRIAL ROAD, DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2016496131.
6861649614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5201 INDUSTRIAL ROAD, DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2016496149.
6871649616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016496164.
6881649622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: NE-13-74-5-W6 LOT 1 No: 2016496222.
6891649630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 223, 6650 - 177 STREET, EDMONTON ALBERTA, T5T 4J5. No: 2016496305.
6901649644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 82 CHINOOK DR SW, CALGARY ALBERTA, T2V 2P9. No: 2016496446.
6911649645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10013 - 101 AVE., LA CRETE ALBERTA, T0H 2H0. No: 2016496453.
6921649648 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4 10672 46 STREET SE, CALGARY ALBERTA, T2C 1G1. No: 2016496487.
6931649656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 650 EVERRIDGE DRIVE SW, CALGARY ALBERTA, T2Y 4W5. No: 2016496560.
6941649663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 58 TARACOVE WAY NE, CALGARY ALBERTA, T3J 5A4. No: 2016496636.
6951649667 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 116 PINEHILL ROAD NE, CALGARY ALBERTA, T1Y 2C4. No: 2016496677.
6961649671 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2212 WARRY LOOP SW, EDMONTON ALBERTA, T6W 0N8. No: 2016496719.
6971649673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016496735.
6981649675 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 102 2512 40 ST NW, EDMONTON ALBERTA, T6L 5L1. No: 2016496750.
6991649677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016496776.
7001649678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1309 MILLRISE POINT SW, CALGARY ALBERTA, T2Y 3W4. No: 2016496784.
7011649679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016496792.
7021649687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016496875.
7031649693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 616 - 3545 32 AVENUE NE, CALGARY ALBERTA, T1Y 6M6. No: 2016496933.
7041649695 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5016 NORTH HAVEN DRIVE NW, CALGARY ALBERTA, T2K 2K4. No: 2016496958.
7051649696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 571 ELM COURT, COLD LAKE ALBERTA, T9M 2C3. No: 2016496966.
7061649699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 223, 6650 - 177 STREET, EDMONTON ALBERTA, T5T 4J5. No: 2016496990.
7071649708 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1 ERINWOODS PLACE, ST. ALBERT ALBERTA, T8N 7B2. No: 2016497089.
7081649714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 18067 - 107 AVENUE, EDMONTON ALBERTA, T5S 1K3. No: 2016497147.
7091649721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 49 SADDLEMONT ROAD NE, CALGARY ALBERTA, T3J 5E4. No: 2016497212.
7101649727 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 175 RUNDLEHORN CRES NE, CALGARY ALBERTA, T1Y 1C5. No: 2016497279.
7111649728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 2731 EDENWOLD HEIGHTS NW, CALGARY ALBERTA, T3A 3V2. No: 2016497287.
7121649737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 6007 50A STREET, PONOKA ALBERTA, T4J 1V1. No: 2016497378.
7131649740 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 1863 TOMLINSON WAY, EDMONTON ALBERTA, T6R 2T4. No: 2016497402.
7141649743 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016497436.
7151649745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 410 WINDERMERE RD NW, EDMONTON ALBERTA, T6W 0R1. No: 2016497451.
7161649753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 3412 136 AVE NW, EDMONTON ALBERTA, T5A 2W4. No: 2016497535.
7171649754 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 93 SADDLEFIELD CRES NE, CALGARY ALBERTA, T3J 4Z7. No: 2016497543.
7181649755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 29-10015 103 AVENUE, EDMONTON ALBERTA, T5J 0H1. No: 2016497550.
7191649763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2016497634.
7201649764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 31 Registered Address: #1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2016497642.
7214 LEAF FOUNDATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 25507 - 494 A TOWNSHIP ROAD, LEDUC ALBERTA, T9E 2X1. No: 2016474666.
7224 X TOYS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016479749.
7235595887 MANITOBA LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2116478666.
7246313591 MANITOBA LTD. Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 105 MOUNT CORNWALL MEWS, SE, CALGARY ALBERTA, T2Z 2J7. No: 2116486222.
7256558526 CANADA INC. Federal Corporation Registered 2011 DEC 28 Registered Address: 166 CASTLEBROOK RISE N.E., CALGARY ALBERTA, T3J 1P1. No: 2116489358.
7266U CATTLE CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2016481745.
7277 U K HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2117 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2016479012.
7287881444 CANADA LTD. Federal Corporation Registered 2011 DEC 20 Registered Address: SUITE 705, 1601 AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6Z8. No: 2116477643.
7298015864 CANADA LIMITED Federal Corporation Registered 2011 DEC 27 Registered Address: 126 TARALAKE TERR NE, CALGARY ALBERTA, T3J 0A3. No: 2116488350.
7308022259 CANADA CORPORATION Federal Corporation Registered 2011 DEC 29 Registered Address: 126 TARALAKE TERRACE NE, CALGARY ALBERTA, T3J 0A3. No: 2116491867.
7318049599 CANADA INC. Federal Corporation Registered 2011 DEC 20 Registered Address: 1017-1 AVENUE NW, CALGARY ALBERTA, T2N 0A8. No: 2116478302.
7328055106 CANADA INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 9218 - ELLERSLIE RD SW, EDMONTON ALBERTA, T6X 0K6. No: 2116473428.
7338056587 CANADA INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 3000, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2116485026.
7348060592 CANADA INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2116484052.
735908 ENGINEERING INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #202 , 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2016472389.
736A.C.M. LEUNG PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 28 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016449056.
737AB PIPECRAFT INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 28 FAIRWAYS DRIVE NW, AIRDRIE ALBERTA, T4B 2P5. No: 2016476158.
738ABI HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 336 FIREWEED CRESCENT, FORT MCMURRAY ALBERTA, T9K 0J6. No: 2016480424.
739ACE BOX INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 148 QUEENSLAND PL SE, CALGARY ALBERTA, T2J 4G8. No: 2116472560.
740ACHOLI CULTURAL SOCIETY Alberta Society Incorporated 2011 DEC 19 Registered Address: 13339 95 ST, EDMONTON ALBERTA, T5E 3Y3. No: 5016483553.
741ACTIVO (WESTERN CANADA) INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: BAY 4, 1435 - 40TH AVENUE N.E., CALGARY ALBERTA, T2E 8N6. No: 2016493344.
742ADAM EXPLORATION LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 84 ABERFOYLE PL NE, CALGARY ALBERTA, T2A 6W7. No: 2016479038.
743AERIAL INSPECTION AND RECONNAISSANCE (CANADA) INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 156 CRYSTALRIDGE DRIVE, OKOTOKS ALBERTA, T1S 1W3. No: 2116473014.
744AFED HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 18904 81A AVE NW, EDMONTON ALBERTA, T5T 5B8. No: 2016477404.
745AFG MEDIA LTD. Foreign Corporation Registered 2011 DEC 20 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2116477304.
746AGNEW INSURANCE LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2006 11595 ROCKY VALLEY DR NW, CALARY ALBERTA, T3G 5Y6. No: 2016487627.
747AINSWORTH AGT INCORPORATED Foreign Corporation Registered 2011 DEC 23 Registered Address: 13322-118 AVENUE NW, EDMONTON ALBERTA, T5L 2L8. No: 2116488004.
748AJK OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9 BRIDLEWOOD CRES SW, CALGARY ALBERTA, T2Y 3N1. No: 2016490126.
749AK SOARING HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: 2016476471.
750AKILLA INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 61 EDGERIDGE CLOSE NW, CALGARY ALBERTA, T3A 6K4. No: 2016480457.
751AKITO INVESTMENTS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: ATRIUM 919 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1P3. No: 2016484319.
752ALBERTA BLACKTOP LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #101, 7 WESTWINDS CRES. N.E., CALGARY ALBERTA, T3J 5H2. No: 2016483923.
753ALBERTA MOTOR PRODUCTS (RV) LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2016480762.
754ALBERTA PIZZA UNLIMITED INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 90 NORTHEY AVE., RED DEER ALBERTA, T4P 3A9. No: 2016490316.
755ALBERTA REGIONAL SONGFEST SOCIETY Alberta Society Incorporated 2011 DEC 06 Registered Address: 246 LINDSAY CRESCENT, EDMONTON ALBERTA, T6R 2T2. No: 5016478314.
756ALBERTA RIVER SURFING ASSOCIATION Alberta Society Incorporated 2011 DEC 02 Registered Address: 1045 1 AVE NW, CALGARY ALBERTA, T2N 0A8. No: 5016486507.
757ALBERTA WATER WATCH ASSOCIATION Alberta Society Incorporated 2011 DEC 21 Registered Address: BOX 5346, DRAYTON VALLEY ALBERTA, T7A 1R5. No: 5016479882.
758ALK JASWAL ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 160 MARTINCROSSING CRESCENT NE, CALGARY ALBERTA, T3J 3F9. No: 2016490324.
759ALL CLASS DRIVING ACADEMY LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1232 - 37C AVENUE, EDMONTON ALBERTA, T6T 0E5. No: 2016493849.
760ALL NEW SHERWOOD PARK CABS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 12016 87 ST, EDMONTON ALBERTA, T5B 3N5. No: 2016492361.
761ALL-A-GO INSULATIONS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 202, 2 ATHABASCAN AVE., SHERWOOD PARK ALBERTA, T8A 4E4. No: 2016479343.
762ALL-IN CRUSHING & RECYCLING INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2016483642.
763ALMOST LIVE ENTERTAINMENT INC. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: 820 - 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2116411386.
764ALMQUIST HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 29 NEWCASTLE ROAD, SHERWOOD PARK ALBERTA, T8A 6K8. No: 2016474104.
765ALPHA LABORATORIES INC. Federal Corporation Registered 2011 DEC 19 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2116475365.
766ALPHA VIDEO SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 43 TARACOVE CRES NE, CALGARY ALBERTA, T3J 4R3. No: 2016497196.
767ALTA PROJECT MANAGEMENT INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4 COUGARTOWN CLOSE S.W., CALGARY ALBERTA, T3H 0B1. No: 2016480689.
768ALTMAN FAMILY HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2016479905.
769AMBER SPELLMAN PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2012 JAN 01 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2016481646.
770AMN FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016479483.
771ANDREW J. SWIFT PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2012 JAN 01 Registered Address: 87 - 2 AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2016455897.
772ANKITHA RELIEF INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 84 EVERWILLOW PARK SW, CALGARY ALBERTA, T2Y5C6. No: 2016490993.
773ANYTIME PLUMBING SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 308 O'CONNOR CLOSE, EDMONTON ALBERTA, T6R 1L6. No: 2016493799.
774APNA BOYS ENTERTAINER LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5143 - 154 AVE NW, EDMONTON ALBERTA, T5Y 0L5. No: 2016474583.
775APRIL RUZYCKI PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2012 JAN 01 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016475630.
776AQ ELECTRIC LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 206 SIERRA NEVADA PL SW, CALGARY ALBERTA, T3H 3M9. No: 2016495885.
777AQUA WILLY'S PLUMBING SERVICES CORP. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 21 FOX CRES, RED DEER ALBERTA, T4N 4X8. No: 2016478279.
778AQUARESOURCE INC. Named Alberta Corporation Continued In 2011 DEC 30 Registered Address: 200, 150 – 13TH AVENUE SW, CALGARY ALBERTA, T2R 0V2. No: 2016493864.
779ARADIA CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 167 MAITLAND DRIVE N.E., CALGARY ALBERTA, T2A 5C1. No: 2016488468.
780ARCHIGRATH INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 14, 7900 SILVER SPRINGS ROAD N.W., CALGARY ALBERTA, T3B 4J5. No: 2016485878.
781ARCTOS FABRICATION & DESIGN INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 2016483139.
782ARJAY MOBILE WELDING LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 4845 - 53RD AVE PO BOX 13, CYNTHIA ALBERTA, T0E 0K0. No: 2116476710.
783ARM-CANDY INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 524 30 ST NW, CALGARY ALBERTA, T2N 2V3. No: 2016492544.
784ARMOUR PROJECTS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 528 ABOYNE CRESCENT NE, CALGARY ALBERTA, T2A 5Y8. No: 2016481182.
785ARMSTRONG SURVEY & LEASING LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2116491156.
786ASHLEIGH YULE CHILD PSYCHOLOGY INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3324- 41ST STREET SW, CALGARY ALBERTA, T3E 3L2. No: 2016482404.
787ASPEN COMMUNITY PLAYGROUND SOCIETY Alberta Society Incorporated 2011 NOV 24 Registered Address: 6 ASPEN RIDGE CLOSE SW, CALGARY ALBERTA, T3H 5V4. No: 5016475690.
788ASTON HILL INVESTMENTS INC. Other Prov/Territory Corps Registered 2011 DEC 28 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116489366.
789ASTON HILL MW GP INC. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116483864.
790ATOMIC TREE SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 24 Registered Address: 307, 10325 - 123 STREET, EDMONTON ALBERTA, T5N 3V5. No: 2016488120.
791ATTACHMENT PARENTS VILLAGE CALGARY SOCIETY Alberta Society Incorporated 2011 DEC 16 Registered Address: 815, 2335 - 162 AVE SW, CALGARY ALBERTA, T2Y 4S6. No: 5016472267.
792AVNI INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: APT 132, 1920 14TH AVE NE, CALGARY ALBERTA, T2E 8V4. No: 2016483048.
793AVORA OILFIELD SUPPLY INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1316, 80TH STREET SW, EDMONTON ALBERTA, T6X 1H4. No: 2016472629.
794AXIOM SAFETY CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 38 RUPERT CRES, RED DEER ALBERTA, T4P 2Z1. No: 2016477214.
795AZTEC CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2016477602.
796B MCRAE INVESTMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SE 18 36 11 W4 No: 2016493237.
797B TAINSH FARMING INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SW 24 - 35 - 6 - W4 No: 2016487791.
798B. KURELUK CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: #418 4309-33 ST, STONY PLAIN ALBERTA, T7Z 0C4. No: 2016478899.
799B.A.M ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 320 MERIDIAN ROAD NE, CALGARY ALBERTA, T2A 2N6. No: 2016484459.
800B.L. MARTIN HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016487353.
801B.T. TOWING INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 11531 - 88 STREET, EDMONTON ALBERTA, T5B 3R2. No: 2016474633.
802BAM! GREEN INC. Federal Corporation Registered 2011 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2116482049.
803BARKADA GRILL INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 43 MACEWAN PARK WAY NW, CALGARY ALBERTA, T3K 3E3. No: 2016492429.
804BARON WELL SERVICING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 220A, 708 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0E4. No: 2016488708.
805BARTON'S MOBILE WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4704 51 STREET, FORESTBURG ALBERTA, T0B 1N0. No: 2016484541.
806BAURANNA HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 452 TARACOVE ESTATE DR NE, CALGARY ALBERTA, T3J 4S8. No: 2016485829.
807BAYBRIDGE SENIORS HOUSING (TRUSTEE) INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2116471356.
808BAYSPRINGS CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 270, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2016489979.
809BAYSPRINGS GROUP CORP. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 270, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2016490001.
810BAYSTONE CAPITAL GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #201, 10504 - 99 AVENUE NW, EDMONTON ALBERTA, T5K 1B2. No: 2016481901.
811BEECLEAR HOLDINGS (GP) LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016477289.
812BENJAMIN J. KORMOS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 21 Registered Address: #2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2016481992.
813BENTEC PHARMA INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2116461092.
814BERT OKISHITA CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 248 SOUTHGATE BLVD. SOUTH, LETHBRIDGE ALBERTA, T1K 5C5. No: 2016487437.
815BERTJOYCE CHILDREN CENTRE INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 193 FOX CRESCENT, FORT MCMURRAY ALBERTA, T9K 0C1. No: 2016482560.
816BET PROCESS CONTROLS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #1400, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016471944.
817BHATIA HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2016483311.
818BHS LEASING (CANADA) LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 600, 703 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0T9. No: 2016487171.
819BIG JOB ENTERPRISES LTD. Federal Corporation Registered 2011 DEC 30 Registered Address: BOX 5713 STN MAIN, FORT MCMURRAY ALBERTA, T9H 4V9. No: 2116496551.
820BIG PIXEL CREATIVE INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: #301, 11020 - 119 AVE NW, EDMONTON ALBERTA, T6J 6P5. No: 2016492056.
821BIGGAR DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5035 APPLEVILLAGE COURT SE, CALGARY ALBERTA, T2A 7Z7. No: 2016478253.
822BIRD POWER LINE PROTECTION LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 272 WESTMINSTER DRIVE S.W., CALGARY ALBERTA, T3C 2T6. No: 2016495554.
823BIRDAVE STUDIOS INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 24-8406 104 STREET NW, EDMONTON ALBERTA, T6E 4G2. No: 2016476174.
824BJMS CONTRACTING INC. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2116484961.
825BLACK CAT DISPOSAL LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 295 RIDGELAND CRESCENT, SHERWOOD PARK ALBERTA, T8A 3A5. No: 2016479582.
826BLACK COD ENERGY ULC Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1410, 396 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2016476851.
827BLACK SWAN CONSULTING (2011) LIMITED Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2445- 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016474328.
828BLACKBURN CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2313 - 28A AVENUE NW, EDMONTON ALBERTA, T6T 0A2. No: 2016477768.
829BLANCHETTE CONTRACTING & CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: APT. 106 15 IMPERIAL CRES, DEVON ALBERTA, T9G 1K4. No: 2016472371.
830BLAZE LEASING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016479814.
831BLINDZ CANADA CORP. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 132 DOWNING CLOSE, RED DEER ALBERTA, T4R 3K1. No: 2016496362.
832BLINK TWICE INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #32, 2336 ASPEN TRAIL, SHERWOOD PARK ALBERTA, T8H 0J1. No: 2016480713.
833BLISS HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 9719 - 142 STREET, EDMONTON ALBERTA, T5N 2N2. No: 2016485662.
834BLUE HORIZON DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2016471605.
835BMC - THE BENCHMARK MANAGEMENT COMPANY Foreign Corporation Registered 2011 DEC 20 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2116478724.
836BOBTEAMHUMPHRIES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 124 EVEROAK CLOSE SW, CALGARY ALBERTA, T2Y 0C3. No: 2016482115.
837BOILER CONTROLS HEATING & A/C LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 39-53122 RANGE ROAD 14 No: 2016473544.
838BOMA LA MAMA BIRTH CENTRE Alberta Society Incorporated 2011 DEC 12 Registered Address: PO BOX 1075, COCHRANE ALBERTA, T4C 1B1. No: 5016479809.
839BOMBAY TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5047-164 AVE NW, EDMONTON ALBERTA, T5Y 3K9. No: 2016475275.
840BONNIE POWERS CMA PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 22 Registered Address: 213, 14065 VICTORIA TRAIL, EDMONTON ALBERTA, T5Y 2B6. No: 2016482271.
841BORUK CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 271 EDGELAND ROAD NW, CALGARY ALBERTA, T3A 2Z2. No: 2016482388.
842BOW VALLEY PROMOTIONAL SALES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 10 SANDRINGHAM WAY NW, CALGARY ALBERTA, T3K 3V5. No: 2016483287.
843BOWMAN ELECTRICAL LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 14716 - 114 A ST., EDMONTON ALBERTA, T5X 1H2. No: 2016489656.
844BRADLEY J. WOOD PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2011 DEC 22 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2016484640.
845BRAGG CREEK PERFORMING ARTS SOCIETY Alberta Society Incorporated 2011 DEC 20 Registered Address: BOX 244, BRAGG CREEK ALBERTA, T0L 0K0. No: 5016478223.
846BRIAN KEARL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016475267.
847BRICAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 311 FOXHAVEN BAY, SHERWOOD PARK ALBERTA, T8A 6L1. No: 2016479541.
848BRIDEN SOLUTIONS EMERGENCY PREPAREDNESS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #120, 3636 - 23 STREET N.E., CALGARY ALBERTA, T2E 8Z5. No: 2016495539.
849BRIMAX HOME INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2256 BRENNAN COURT, EDMONTON ALBERTA, T5T 6M3. No: 2016487072.
850BRINDLE CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 42 ELGIN MEADOWS WAY SE, CALGARY ALBERTA, T2Z 0B7. No: 2016475119.
851BROTHER'S SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1106 - 21ST STREET SOUTH, LETHBRIDGE ALBERTA, T1K 2H5. No: 2016475747.
852BRUCE A. BUCKLEY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 22 Registered Address: 4641 - 49TH STREET, RED DEER ALBERTA, T4N 1T4. No: 2016484822.
853BRUCE M. HEDGES PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 19 Registered Address: 90 VALLEY PONDS CRES. NW, CALGARY ALBERTA, T3B 5T6. No: 2016474187.
854BURNS HOME SOLUTIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 202 - 216 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: 2016481737.
855BUSHRA PETROLEUM INC. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: 110 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 5A6. No: 2116475126.
856C&C FAUR HOME DESIGNS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 14034 103 AVENUE NW, EDMONTON ALBERTA, T5N 0S6. No: 2016472587.
857C-TECHS COMPUTER SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9 DOUGLAS GLEN CRES SE, CALGARY ALBERTA, T2Z 3M6. No: 2016489441.
858C. MALPICA VERA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 21 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2016481489.
859C.A. BRAY INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B 2R7. No: 2016486793.
860C.A.R.S. BODY SHOP SUPPLY NETWORK INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 47 CASTLERIDGE CRESCENT NE, CALGARY ALBERTA, T3J 1N6. No: 2016490258.
861C.C. GRENKS ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2016483667.
862C.K.R. CARRIERS LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 97 DEL RAY ROAD NE, CALGARY ALBERTA, T1Y 6V6. No: 2016490936.
863CALGARY AVIATION LAND CORPORATION Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 600, 815 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3P2. No: 2016417145.
864CALGARY CANINE CARE INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 3180 88 STREET SE, CALGARY ALBERTA, T1X 0L5. No: 2016497048.
865CALGARY CHINESE HEALTH CLINIC LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4331 MACLEOD TR SW, CALGARY ALBERTA, T2G 0A3. No: 2016484525.
866CALGARY MIDWIVES COOPERATIVE Alberta Cooperative Incorporated 2011 DEC 14 Registered Address: 706 - 2 AVENUE NW, CALGARY ALBERTA, T2N 0E3. No: 2216471280.
867CALL GIRL GRAPHIC CONTRACTORS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1522 20 AVE, DIDSBURY ALBERTA, T0M 0W0. No: 2016497139.
868CANADA (CALGARY) ENERGY GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 812, 738 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0G7. No: 2016473254.
869CANADA LEND INC. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 10-6020 1A ST SW, CALGARY ALBERTA, T2H 0G3. No: 2116482544.
870CANADA'S OIL SANDS INNOVATION ALLIANCE INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 400 4TH AVENUE S.W., CALGARY ALBERTA, T2P 0J4. No: 2016478477.
871CANADEL COAL COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 8-500 LESSARD DR NW, EDMONTON ALBERTA, T6M 1G1. No: 2016484210.
872CANOE ENERGY FUND MANAGEMENT 2011 LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016474229.
873CARMEN BROOKE YOUNG PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: 204, 9074 - 51 AVENUE NW, EDMONTON ALBERTA, T6E 5X4. No: 2016486090.
874CAROLYN HUTCHISON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1500, 407 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016472710.
875CARPET DESIGN DB INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 9103-95 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2016484855.
876CARR OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016483089.
877CAS DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 377-1500 14 ST SW, CALGARY ALBERTA, T3C 1C9. No: 2016483154.
878CATEGORYCODE INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 17117 7A AVE SW, EDMONTON ALBERTA, T6W 0M5. No: 2016497121.
879CB FINCO CORPORATION Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4703 - 52ND AVENUE, EDMONTON ALBERTA, T6B 3R6. No: 2016479178.
880CC DATA MODELLING & ANALYSIS SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 8B 515 - 17 AVE SW, CALGARY ALBERTA, T2S 0A9. No: 2016491017.
881CCG CONSTRUCTION CANADA ULC Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2116479706.
882CDC ENTERPRISE MASONRY INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 612 - 50 COUNTRY HILLS BLVD. NW, CALGARY ALBERTA, T3K 5K3. No: 2016491744.
883CEA LAND CORP. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 48 MT DOUGLAS PT SE, CALGARY ALBERTA, T2Z 3J6. No: 2016479459.
884CEF HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482362.
885CENTRAL ALBERTA TEAM PENNING ASSOCIATION (2011) Alberta Society Incorporated 2011 DEC 19 Registered Address: BOX 575, RED DEER ALBERTA, T4N 5G1. No: 5016477050.
886CENTRAL HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2016484665.
887CENTRAL MEMORIAL HIGH SCHOOL PARENT SOCIETY Alberta Society Incorporated 2011 DEC 21 Registered Address: 5111 - 21 STREET SW, CALGARY ALBERTA, T3E 1R9. No: 5016484346.
888CHAD JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016477610.
889CHAHAL TRUCKLINES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 28 CASTLEFALL CRESCENT NE, CALGARY ALBERTA, T3J 1L4. No: 2016476661.
890CHALIFOUR CANADA LTD. Federal Corporation Registered 2011 DEC 20 Registered Address: SUITE 705, 1601 AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6Z8. No: 2116477593.
891CHANGCHENG DESIGN CORPORATION Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1132 FOXWOOD CRES, SHERWOOD PARK ALBERTA, T8A 4X4. No: 2016474716.
892CHARLES F. EASTON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 530 - 21ST AVENUE SW, CALGARY ALBERTA, T2S 0H1. No: 2016477586.
893CHEYENNE OIL WELL SERVICES (2012) LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016490217.
894CHOCO CONSTRUCTION INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2202 MILLRISE POINT SW, CALGARY ALBERTA, T2Y 3W4. No: 2016497014.
895CHRIS KENYON TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2016474377.
896CHRIST CENTRED FELLOWSHIP CAMROSE Religious Society Incorporated 2011 NOV 28 Registered Address: RR1, BITTERN LAKE ALBERTA, T0C 0L0. No: 5416471513.
897CHRIST REDEEMED YOUTH FELLOWSHIP Alberta Society Incorporated 2011 DEC 19 Registered Address: 7703 69 STREET, EDMONTON ALBERTA, T6B 1V4. No: 5016452582.
898CHUNYAN HUANG PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 9750 - 162 STREET, EDMONTON ALBERTA, T5P 3K9. No: 2016471860.
899CIRCLE HILL LEARNING CENTRE ASSOCIATION Alberta Society Incorporated 2011 NOV 25 Registered Address: 5401A - 50 AVE, TABER ALBERTA, T1G 1V2. No: 5016471723.
900CITY CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2307-27 AVE NW, EDMONTON ALBERTA, T6T 0A5. No: 2016478915.
901CJK WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4901 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J1. No: 2016480473.
902CKW INDEPENDENT INC. Named Alberta Corporation Continued In 2011 DEC 30 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2016491678.
903CLEANING PROFESSIONALS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #160, 363 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4W7. No: 2016477131.
904CLEAR CHANNEL OUTDOOR COMPANY CANADA ULC Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2116470952.
905CNH CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SW-16-71-11-W6 No: 2016474997.
906COALITION CONTROLS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 8562 70 AVE, GRANDE PRAIRIE ALBERTA, T8X 0C8. No: 2016479210.
907COCHRANE HOME EDUCATORS ASSOCIATION Alberta Society Incorporated 2011 DEC 19 Registered Address: 264111 MONTERRA DRIVE, COCHRANE ALBERTA, T4C 0A7. No: 5016474644.
908CODY SCHWEER CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 6724 39 AVE, EDMONTON ALBERTA, T6K 1T8. No: 2016474757.
909COJEN CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2016472355.
910COKEDEH CONCEPTS CORP. Federal Corporation Registered 2011 DEC 22 Registered Address: SUITE 2, 3403 CENTRE ST. NW, CALGARY ALBERTA, T2E 2X7. No: 2116484110.
911COLIN G. W. LIPSETT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 28 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2016488823.
912COLLECTOR CARS CANADA LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2016476349.
913COMPANION FINANCIAL INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2 116 BROADWAY EAST, REDCLIFF ALBERTA, T0J 2P0. No: 2016476596.
914COMPLETE ENVIRONMENTAL OPERATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2016492049.
915CONNIE GRANT REALTY LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J OK6. No: 2016482982.
916CONVERT COMM PLUS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2016484293.
917COOL RUNNINGS PLUMBING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 116 ASPEN CREEK CRESCENT, STRATHMORE ALBERTA, T1P 1A7. No: 2016471589.
918CORDAR PIPELINE SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 212, 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2016485548.
919CORONATION AND DISTRICT WELLNESS SOCIETY Alberta Society Incorporated 2011 DEC 12 Registered Address: PO BOX 219, CORONATION ALBERTA, T0C 1C0. No: 5016479866.
920COSTANTINO RENZI PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2011 DEC 22 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016482735.
921CRANE & RIGGING PROFESSIONALS OF ALBERTA SOCIETY Alberta Society Incorporated 2011 DEC 01 Registered Address: 7011 GIRARD RD, EDMONTON ALBERTA, T6B 2C4. No: 5016481045.
922CREATIVE SHARK SOFTWARE INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 154 CARLSON CLOSE, EDMONTON ALBERTA, T6R 2J7. No: 2016495588.
923CRICK VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5135-48TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T1M4. No: 2016483428.
924CRMW CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 168 HERITAGE LAKE BLVD, DE WINTON ALBERTA, T0L 0X0. No: 2016481414.
925CRSL HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016487163.
926CRUNCH CAPITAL CORPORATION Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 106 IVANY CLOSE, RED DEER ALBERTA, T4R 0A1. No: 2116422581.
927CS HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 450, 808 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2016481661.
928CTPARTNERS (ONTARIO) ULC Named Alberta Corporation Continued In 2012 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016495935.
929CUBEANO INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #807, 55 SPRUCE PLACE SW, CALGARY ALBERTA, T3C 3X5. No: 2016469013.
930CYMBALIUK FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SE-3-54-13-W4TH No: 2016487890.
931D & A BLESSINGS CORPORATION Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016479616.
932D & W FRIESEN EXPRESS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 10013 - 101 AVE., LA CRETE ALBERTA, T0H 2H0. No: 2016493013.
933D C LOGISTIC ALBERTA INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 204, 5005 - 31 AVE NW, EDMONTON ALBERTA, T6L 6S6. No: 2016475309.
934D K HESS 05 HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016486405.
935D3 GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: SUITE 164, 224 - 222 BASELINE RD., SHERWOOD PARK ALBERTA, T8H 1S8. No: 2016489276.
936DANG PROCESS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3407-205 HERITAGE DR SE, CALGARY ALBERTA, T2H 2J8. No: 2016476745.
937DANIEL T.L. HO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 9047 SCURFIELD DR NW, CALGARY ALBERTA, T3L 1L3. No: 2016473395.
938DARA SCHAAF PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2012 JAN 01 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2016474815.
939DARK HORSE WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 10311-104 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2016484426.
940DAVEY TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 28 MCKERNAN COURT S.E., CALGARY ALBERTA, T2Z 1T3. No: 2016491447.
941DAVID D. EISENSTAT PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2016492791.
942DAWN FOOD PRODUCTS HOLDING CO., ULC Named Alberta Corporation Continued In 2011 DEC 29 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016491496.
943DAWN FOOD PRODUCTS JOLIETTE, ULC Named Alberta Corporation Continued In 2011 DEC 29 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016491694.
944DECK PSYCHOLOGICAL SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 326 EVANSTON DR NW, CALGARY ALBERTA, T3P 0E3. No: 2016493492.
945DELEFF & SONS SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2016477891.
946DESIGN EYE LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 15123 RAMSAY CRES NW, EDMONTON ALBERTA, T6H 5R1. No: 2016496800.
947DEVRIES FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016485001.
948DEXIO INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5204 - 86 STREET, EDMONTON ALBERTA, T6E 5J6. No: 2016495950.
949DHANDIAN TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4321 - 21 AVENUE NW, EDMONTON ALBERTA, T6L 6L8. No: 2016478709.
950DHS ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2016495323.
951DICKIES SERVICES CORP. Federal Corporation Registered 2011 DEC 24 Registered Address: 128 MAITLAND PL NE, CALGARY ALBERTA, T2A 5V5. No: 2116488186.
952DIGGIN ER DONE LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 10 SUNWOOD PL SW, MEDICINE HAT ALBERTA, T1B 4Y5. No: 2016486447.
953DIRECT OS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 113-11933 106 AVE, EDMONTON ALBERTA, T5H 0S2. No: 2016478089.
954DIRK SMITH PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 11019 - 75 STREET NE, EDMONTON ALBERTA, T5B 2B2. No: 2016471654.
955DISPOSALINER LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1689 HECTOR RD NW, EDMONTON ALBERTA, T6R 3B8. No: 2016484616.
956DL HOWARD HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2016484350.
957DOMENO PETROCONSULTANTS LIMITED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 32 EDGEPARK RISE NW, CALGARY ALBERTA, T3A 4G4. No: 2016471431.
958DORON BARKAI PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016473452.
959DOUBLE DROP TINE CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4014 57 STREET, STETTLER ALBERTA, T0C 2L1. No: 2016481323.
960DOUCETTE CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4519 47 STREET, SPRIRIT RIVER ALBERTA, T0H 3G0. No: 2016476042.
961DRAGON TRANSPORTATION CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5108 52 AVE, LEDUC ALBERTA, T9E 5L3. No: 2016496602.
962DRAGONHOLD VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2016484517.
963DREAMSTREET PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 9937 FAIRMOUNT DRIVE S.E., CALGARY ALBERTA, T2J 0S2. No: 2016482230.
964DRISCOLL WELDING INDUSTRIES LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 202 CHESTNUT WAY, FORT MCMURRAY ALBERTA, T9K 0W2. No: 2016471175.
965DROP ATHELETIC WEAR INC Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 260 EVANSBROOKE WAY NW, CALGARY ALBERTA, T3P 1H1. No: 2016497097.
966DYNAMIC UNITED SOCCER CLUB Alberta Society Incorporated 2011 DEC 19 Registered Address: #2117, 10 PRESTWICK BAY SE, CALGARY ALBERTA, T2Z 0B5. No: 5016481110.
967DYNAMO PIPEFITTING (2012) LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 100, 4208-97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2016472066.
968DYSON CANADA LIMITED Federal Corporation Registered 2011 DEC 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116477692.
969EADM INVESTMENTS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 112 STRATHRIDGE PLACE SW, CALGARY ALBERTA, T3H 4J1. No: 2016485530.
970EASTGATE TAXI LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 12016 87 ST, EDMONTON ALBERTA, T5B 3N5. No: 2016492353.
971EASTON MECHANICAL LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 9910 70 AVE, GRANDE PRAIRIE ALBERTA, T8V 5G6. No: 2016480242.
972EDSON OSB SCHOLARSHIP FUND SOCIETY Alberta Society Incorporated 2011 DEC 16 Registered Address: 2509 ASPEN DRIVE, EDSON ALBERTA, T7E 1S8. No: 5016486242.
973EFENGUDBIER LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 10627 82 ST NW, EDMONTON ALBERTA, T6A 3N2. No: 2016486066.
974EFINTRANZ LIMITED Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 36 SLOPEVIEW DRIVE SW, CALGARY ALBERTA, T3H 4G5. No: 2016454882.
975EG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2819 CENTRE STREET N.W., CALGARY ALBERTA, T2E 2V7. No: 2016480960.
976ELENA KWON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016472868.
977ELISABETH LEWKE-BOGLE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016493153.
978ELITE QUALITY SURVEILLANCE LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 94 PANAMOUNT VILLAS NW, CALGARY ALBERTA, T3K 0A4. No: 2016485761.
979ELLI ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 2016474781.
980ELTON STONER ROYALTIES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #1, 4911-46 STREET, LEDUC ALBERTA, T9E 6K3. No: 2016483295.
981ELYSE NABATA CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 160 MACEWAN PARK CLOSE N.W., CALGARY ALBERTA, T3K 3Z6. No: 2016478295.
982EM ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 11825 - 125 STREET NW, EDMONTON ALBERTA, T5L 0S1. No: 2016482149.
983EMES DRILLING CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016491058.
984ENERVATE RENOVATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 7 BRIDLEGLEN PARK SW, CALGARY ALBERTA, T2Y 3W8. No: 2016471712.
985ENGETIC PROJECT GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2016485993.
986ENVIRONMENTAL INVESTMENT GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 9610 39 AVE, EDMONTON ALBERTA, T6E 5T9. No: 2016493203.
987EPIC PROPERTY DEVELOPMENT INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 6407 SANDIN CRES NW, EDMONTON ALBERTA, T6R 0E9. No: 2016479475.
988ERIC FYFE CONSULTING LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: NW - 35 - 53 - 6 - W5 No: 2016493039.
989ERSKINE EXTREME PARENTS SOCIETY Alberta Society Incorporated 2011 DEC 14 Registered Address: BOX 124, ERSKINE ALBERTA, T0C 1G0. No: 5016480070.
990EUROBERT PAINTING AND DECORATING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 3003 21 AVE NW, EDMONTON ALBERTA, T6T 0K3. No: 2016476513.
991EXILE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2016475796.
992F & F ENERGY INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 159 ROCKY RIDGE DRIVE NW, CALGARY ALBERTA, T3G 4M1. No: 2016490464.
993F.B. CONTRACTOR INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3632 HILLVIEW CRES, EDMONTON ALBERTA, T6L 1C4. No: 2016480804.
994FAIR NORTH CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9016 - 139 STREET, EDMONTON ALBERTA, T5R 0G8. No: 2016489763.
995FAMILY FARMS, LLC Foreign Corporation Registered 2011 DEC 20 Registered Address: 3400 SUNCOR ENERGY CENTRE, 150-6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2116477478.
996FAWN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2016495869.
997FEDORA PHARMACEUTICALS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2016485837.
998FEV1 SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2016472983.
999FINE DETAIL CUSTOM CABINETRY LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 190 MORNINGSIDE GARDENS, AIRDRIE ALBERTA, T4B 0C9. No: 2016473106.
1000FIRST SPECIAL SERVICE FORCE LIVING HISTORY ASSOCIATION Alberta Society Incorporated 2011 DEC 19 Registered Address: 4710 164A AVE, EDMONTON ALBERTA, T5Y 0C8. No: 5016483363.
1001FIVE 10 SPEED SHOP INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 10123 106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J9. No: 2016479921.
1002FIVE RIVER HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 71 SADDLELAND WAY NE, CALGARY ALBERTA, T3J 5J3. No: 2016482958.
1003FJR HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482354.
1004FLAWLESS AUTO SPA LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #6 12180 44 ST SE, CALGARY ALBERTA, T2Z 4A2. No: 2016477875.
1005FLUID NOTION INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #1507, 10011 - 116 ST., EDMONTON ALBERTA, T5K 1V4. No: 2016494136.
1006FORE-TENN MARKETING (AB BC) LTD. Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: 1104 GLENEAGLES DRIVE, BOX 217, CARSTAIRS ALBERTA, T0M 0N0. No: 2116471133.
1007FORTIS PIPE LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 17313 60 AVE NW, EDMONTON ALBERTA, T6M 1E9. No: 2016480879.
1008FORTITUDE DEVELOPMENT & CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 475 PANATELLA SQ NW, CALGARY` ALBERTA, T3K 0T5. No: 2016490795.
1009FOUR DIRECTION HARMONY HOUSE INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 14604 106 AVE, EDMONTON ALBERTA, T5N 1B8. No: 2016491439.
1010FREPPX JWMHP LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016475580.
1011FREPPX(LAPP) JWMHP LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016475804.
1012FRIENDS OF DELIA LIBRARY SOCIETY Alberta Society Incorporated 2011 DEC 22 Registered Address: DELIA LIBRARY 205 - 3 AVE. N. P.O. BOX 236, DELIA ALBERTA, T0J 0W0. No: 5016487083.
1013FRIENDS OF QUEST EDUCATION FOUNDATION Alberta Society Incorporated 2011 DEC 02 Registered Address: P.O. BOX 430, BLACK DIAMOND ALBERTA, T0H 0H0. No: 5016481300.
1014FRIENDS OF THE RYCROFT COMMUNITY HALL ASSOCIATION Alberta Society Incorporated 2011 DEC 16 Registered Address: SE; 1/4; 16; 78; 4; 6 No: 5016474248.
1015FULL DRAW CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 241-10615 88 STREET, GRANDE PRAIRIE ALBERTA, T8X 1P5. No: 2016483766.
1016FULL HOUSE INSPECTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: NW - 7 - 61 - 7 - W4TH No: 2016473296.
1017G & R RUSSNAK FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SE-32-47-13-W4TH No: 2016487965.
1018G DOES ALL THE WORK LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 12920 143 AVE NW, EDMONTON ALBERTA, T6V 1E1. No: 2016473064.
1019G-UNIT CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1623 STRATHCONA GATE, STRATHMORE ALBERTA, T1P 1S9. No: 2016484566.
1020G. KESSEL CANADA INC. Named Alberta Corporation Continued In 2011 DEC 30 Registered Address: 300, 10335 - 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 2016491165.
1021GA SYSTEMS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 15918 112A STREET, EDMONTON ALBERTA, T5X 4X3. No: 2016493559.
1022GALMEX INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 510 2910 109 ST, EDMONTON ALBERTA, T6J 7H4. No: 2016482289.
1023GAMCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2016472819.
1024GAS ALBERTA RESOURCES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016477016.
1025GAUMONT PETROLEUMS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016477362.
1026GAYATRI RESTAURANT CONCEPTS INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2016476422.
1027GEAR UP FLOORING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 148 APPLEMONT CLOSE SE, CALGARY ALBERTA, T2A 7S2. No: 2016492585.
1028GEMSTONE AVIATION INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1980-10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016491751.
1029GERRICO TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10 LINDEN ST NORTH, SPRUCE GROVE ALBERTA, T7X 2B6. No: 2016490456.
1030GET-IT-FIXED EXTERIORS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 291 PANORA WAY N.W., CALGARY ALBERTA, T3K 0T9. No: 2016495471.
1031GIGGLES AND SCRIBBLES LEARNING CENTRE LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2016479418.
1032GILBERT PATERSON TIGER SOCIETY Alberta Society Incorporated 2011 DEC 19 Registered Address: 2109 12 AVE SOUTH, LETHBRIDGE ALBERTA, T1K 0P1. No: 5016475344.
1033GLOBAL CONTROLS INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1 SUNSET CIRCLE, COCHRANE ALBERTA, T4C 0C3. No: 2016495315.
1034GLOBAL DESTINATIONS CONSULTINGS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: A-100, 3805 MARLBOROUGH DRIVE NE, CALGARY ALBERTA, T2A 5M1. No: 2016493708.
1035GLOBAL WELLSITE ACCOMODATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4922 51 ST, RED DEER ALBERTA, T4N 2C8. No: 2016494342.
1036GO DIRECT HAULING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 19 DOUGLAS LANE, LEDUC ALBERTA, T9E 8P5. No: 2016492775.
1037GOETT PROJECTS INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 11 ODELL GREEN, RED DEER ALBERTA, T4P 1V3. No: 2016489235.
1038GOLD ROCK COMMERCIAL COPIERS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 609-4637 MACLEOD TRAIL SW, CALGARY ALBERTA, T2G 5C1. No: 2016492239.
1039GOLDRIDGE MANUFACTURING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016476828.
1040GOODFELLAS CONSTRUCTION INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 195 BRABOURNE RD SW, CALGARY ALBERTA, T2W 2W2. No: 2016476687.
1041GORGEOUSLY FIT INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 9014 MEADOWLARK ROAD NW, EDMONTON ALBERTA, T5R 5W8. No: 2016476554.
1042GPI NORTH AMERICA SERVICES INC. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 3300 - 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4N9. No: 2116476736.
1043GRAHAM CONSTRUCTION RESOURCES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 10840 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2016486637.
1044GREATWISE DEVELOPMENTS ULC Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016486892.
1045GREEN CHILI RESTAURANTS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 55 RUNDLEMERE PLACE NE, CALGARY ALBERTA, T1Y 3K4. No: 2016473981.
1046GREEN STREAM APPROVALS INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 803, 309 - 15 AVENUE SW, CALGARY ALBERTA, T2R 0R1. No: 2016475184.
1047GRUBBY CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 18 ROCKWELL CLOSE, FORT SASKATCHEWAN ALBERTA, T8L 0E7. No: 2016466985.
1048GTD CONSULTING AND CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #3, 4914 - 50TH AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2016490175.
1049GUAN'S INVESTMENT GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 27 PANATELLA CR. NW, CALGARY ALBERTA, T3K 0H4. No: 2016497246.
1050GUFF DESIGNS CORP. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 156 ROCKY RIDGE LANDING N.W., CALGARY ALBERTA, T3G 4H5. No: 2016475176.
1051GUILT BY ASSOCIATION INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 47 WESTVIEW DRIVE, CALMAR ALBERTA, T0C 0V0. No: 2016473072.
1052GULL LAKE GOLF COURSE LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: SW 10-42-1-W5 No: 2016488278.
1053GURPREET K. GILL PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2011 DEC 23 Registered Address: 100, 833 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3T5. No: 2016487197.
1054H & S VALUE LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: APPT 302, 11530 - 124 STR., EDMONTON ALBERTA, T5M 0K6. No: 2016480101.
1055HALO INVESTMENTS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: ATRIUM 919 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1P3. No: 2016484442.
1056HAMMER TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 230 SILVERADO RANGE COVE SW, CALGARY ALBERTA, T2X 0C9. No: 2016478121.
1057HAMMOUD EXCAVATING LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 11515 1 AVENUE SE, CALGARY ALBERTA, T1X 0L3. No: 2016490084.
1058HAPPINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1004 MCKINNON DR NE, CALGARY ALBERTA, T2E 7R8. No: 2016486413.
1059HARRY CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2307 27 AVE NW, EDMONTON ALBERTA, T6T 0A5. No: 2016490985.
1060HARVEST MOON FARM LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2016472462.
1061HDC MFT ACQUISITION CORP. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016471597.
1062HEARN HAULING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7942 92 AVE, FORT SASKATCHEWAN ALBERTA, T8L 3R8. No: 2016481752.
1063HELLENIC DIRECTIONAL INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2016478139.
1064HELP STOP BLINDNESS & HUNGER IN AFRICA & ASIA SOCIETY (HSBHAA) Alberta Society Incorporated 2011 DEC 29 Registered Address: 7107, 150 MILLRISE BLVD SW, CALGARY ALBERTA, T2Y 5G7. No: 5016492786.
1065HERITAGE STATION (ARI) LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016487429.
1066HIEB FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #35 - 7TH STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2016477115.
1067HIGH ANGLE ROOFING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2016471878.
1068HIGH LEVEL SUBWAY LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1 5239 6 AVENUE, EDSON ALBERTA, T7E 1L1. No: 2016474112.
1069HIGH LEVEL TRANSPORTATION SOCIETY Alberta Society Incorporated 2011 DEC 13 Registered Address: 11202 100 AVE, HIGH LEVEL ALBERTA, T0H 1Z0. No: 5016481250.
1070HIGH RIVER FOOD FOR THOUGHT LTD. Non-Profit Private Company Incorporated 2011 DEC 22 Registered Address: 539 - 7TH STREET SW, HIGH RIVER ALBERTA, T1V 1B7. No: 5116484030.
1071HIGHMARK WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2016482412.
1072HIGHVIEW ASSET MANAGEMENT LTD. Other Prov/Territory Corps Registered 2011 DEC 30 Registered Address: #4, 140 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0B8. No: 2116495330.
1073HIMARK BIOGAS INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 1400-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2116483104.
1074HIT SPEECH CONSULTANTS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2016474732.
1075HLS FUHRER CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 37 EMILY CRESCENT, LACOMBE ALBERTA, T4L 0A5. No: 2016472603.
1076HMFIC CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 31 DUFFIELD AVE, RED DEER ALBERTA, T4R 2Y1. No: 2016488039.
1077HOME SWEEP HOME CLEANING AND HOME CARE INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1724 58 ST NE, CALGARY ALBERTA, T1Y 1M9. No: 2016491512.
1078HOT SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016472041.
1079HR KNOW-HOW INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 15 CIMARRON GROVE DRIVE, OKOTOKS ALBERTA, T1S2H2. No: 2016473338.
1080HUAYI ENGINEERING LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 40 MILLRISE CRES SW, CALGARY ALBERTA, T2Y 2H6. No: 2016488484.
1081HUMAIRA AHMAD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 1100, 10020 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2016477487.
1082I DREAM A DREAM Non-Profit Private Company Incorporated 2011 DEC 01 Registered Address: 19, 54106 RR275, SPRUCE GROVE ALBERTA, T7X 3V3. No: 5116475855.
1083IAN AYERS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 23 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2016486116.
1084IDEOSIS TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 326 RH MICHENER PARK, EDMONTON ALBERTA, T6H 4M5. No: 2016481448.
1085IJLAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 403 - 4225 26 AVE NE, CALGARY ALBERTA, T1Y 4P9. No: 2016478485.
1086ILEARN ENGLISH LIMITED Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #3308, 73 ERIN WOODS COURT S.E., CALGARY ALBERTA, T2B 3V2. No: 2016476620.
1087IMAGINARY WARS GAMING AND HOBBIES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 28 FERNCLIFF CR SE, CALGARY ALBERTA, T2H 0V4. No: 2016482487.
1088IMPERIAL INDUSTRIAL ELECTRIC & CONTROLS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1616-6707 ELBOW DR SW, CALGARY ALBERTA, T2V 0E5. No: 2016492122.
1089IMS INDUSTRIAL MECHANICAL SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 350 SKOGG AVENUE, HINTON ALBERTA, T7V 1A8. No: 2016475549.
1090INCENTIVE INSPECTION LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 930 7 STREET SW, HIGH RIVER ALBERTA, T1V 1A9. No: 2016488591.
1091INCURSION CONSULTING LIMITED Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 502 HAWK'S NEST LANE, PRIDDIS ALBERTA, T0L 1W0. No: 2016473734.
1092INDIAN TIME CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: SW 35 60 1 W4TH No: 2016478071.
1093INDURATE ALLOYS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4256 - 91A STREET, EDMONTON ALBERTA, T6E 5V2. No: 2016471902.
1094INNOVATIVE LIVING GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 5110 - 51 AVENUE, COLD LAKE ALBERTA, T9M 1P3. No: 2016488716.
1095INSPIRED CHILD THERAPIES INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 906 SUMMERSIDE LINK, EDMONTON ALBERTA, T6X 1B2. No: 2016471456.
1096INTEGRA DIVORCE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 83 ELLIOT CR, RED DEER ALBERTA, T4R 2J6. No: 2016490928.
1097INTEGRAL POWER & TELECOMMUNICATIONS CORPORATION LTD. Named Alberta Corporation Continued In 2011 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016488781.
1098INTEGRATED PERFORMANCE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 228-54 STREET SW, EDMONTON ALBERTA, T6X 0L4. No: 2016493815.
1099INTELLIGO CAPITAL MANAGEMENT ULC Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016487114.
1100INTELLIPLANT SOLUTIONS INC. Federal Corporation Registered 2011 DEC 29 Registered Address: 627 CHAPARRAL DR SE, CALGARY ALBERTA, T2X 3W9. No: 2116493616.
1101INTERSUL SERVICES LIMITED Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SUITE 800, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016491819.
1102INYWHERE TECHNOLOGY INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 605, 683 - 10 ST. SW, CALGARY ALBERTA, T2P 5G3. No: 2016476463.
1103IPS OPTIMIZATION INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016484202.
1104IRISH LAND CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 101 SCENIC GLEN BAY NW, CALGARY ALBERTA, T3L1J1. No: 2016433225.
1105IRON HORSE CONSULTING, INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #4, 140 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0B8. No: 2016472546.
1106ISA 60 INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 9625 - 157 STREET NW, EDMONTON ALBERTA, T5P 2T1. No: 2016492924.
1107ITR INVESTMENTS INC. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 308, 2116 27 AVENUE NE, CALGARY ALBERTA, T2E 7A6. No: 2016497584.
1108J. W. BRIGHT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2016480556.
1109J.K. WILKINSON CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 16404 - 100 AVENUE, EDMONTON ALBERTA, T5P 4Y2. No: 2016481505.
1110J.N.S. RENOS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 305-11830 85 ST, EDMONTON ALBERTA, T5B 3E9. No: 2016477776.
1111J.W.J HOIST & RIGGING LTD. Named Alberta Corporation Incorporated 2011 DEC 24 Registered Address: 10633 - 62 AVENUE, EDMONTON ALBERTA, T6H 1M7. No: 2016488146.
1112JA-KEL TRAILER REPAIR SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 17 ROSERY DRIVE NW, CALGARY ALBERTA, T2K 1L4. No: 2016474989.
1113JACQUES BRANCH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: SUITE 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2016493575.
1114JAG TECHNICAL CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5911 203 ST NW, EDMONTON ALBERTA, T6M 2Z3. No: 2016474906.
1115JAGDEEP K. SAHOTA PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2011 DEC 22 Registered Address: #200, 3505-32 ST. N.E., CALGARY ALBERTA, T1Y 5Y9. No: 2016483345.
1116JAI M D GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 181 HAMPSTEAD WAY NW, CALGARY ALBERTA, T3A 6H6. No: 2016473445.
1117JAIMIT SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 205 EVERSYDE BLVD SW, CALGARY ALBERTA, T2Y 0B2. No: 2016472751.
1118JAMALA HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 856 SILVER TIP HEIGHTS, CANMORE ALBERTA, T1W 3K9. No: 2016474336.
1119JAMES KNIEVEL FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016487916.
1120JANICE P. STUBER PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016494169.
1121JARMEG MANAGEMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2016484947.
1122JARVISCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2016476331.
1123JASHAN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 323 WHITERIDGE CRES NE, CALGARY ALBERTA, T1Y 2Y9. No: 2016485423.
1124JASLEEN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 61 MARTINVALLEY PL. NE, CALGARY ALBERTA, T3J 4A2. No: 2016490308.
1125JAZZY RANDHAWA TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 4628-126 AVENUE NW, EDMONTON ALBERTA, T5A 4K9. No: 2016474401.
1126JC MEDIA INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 10 CORAL SPRINGS CIRCLE NE, CALGARY ALBERTA, T3J 3P4. No: 2016493914.
1127JEREMY J. HERBERT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016478816.
1128JESSICA'S LOVE FOUNDATION INC. Foreign Corporation Registered 2011 DEC 28 Registered Address: 1827- 14TH STREET SW, CALGARY ALBERTA, T2T 3T1. No: 5316489946.
1129JGR CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 6 SLEIGH DRIVE, REDWOOD MEADOWS ALBERTA, T3Z 1A1. No: 2016474864.
1130JHS CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: SUITE 208, 3474 - 93 STREET NW, EDMONTON ALBERTA, T6E 6A4. No: 2016483832.
1131JIIVA HEALTH & WELLNESS INC. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 71 BEACHAM RISE NW, CALGARY ALBERTA, T3K 1S3. No: 2016487205.
1132JIM PEPLINSKI'S AUTO LEASING LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 212 MERIDIAN ROAD N.E., CALGARY ALBERTA, T2A 2N6. No: 2116476876.
1133JOANNE E HEMING PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 JAN 01 Registered Address: 225D WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2016484061.
1134JOHN'S FABRICATION & CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5950 SIGNAL RIDGE HEIGHTS SW, CALGARY ALBERTA, T3H 2K1. No: 2016471787.
1135JOMHA GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 17718 64 AVE NW, EDMONTON ALBERTA, T5T 4J5. No: 2016491108.
1136JONATHON GORDON PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2011 DEC 29 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2016489532.
1137JONES LANG LASALLE REAL ESTATE SERVICES, INC./JONES LANG LASALLE SERVICES IMMOBILIERS, INC. Other Prov/Territory Corps Registered 2011 DEC 28 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116489473.
1138JOSH RONALD PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2011 DEC 21 Registered Address: 1710, 540 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M2. No: 2016480432.
1139JOVILLAR EBELING CORPORATION Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 8507 - 44 AVENUE NW, EDMONTON ALBERTA, T6K 0Z9. No: 2016489482.
1140JR HEAVER VETERINARY SERVICES CORP. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 2V5. No: 2016479301.
1141JRM CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 119 1ST STREET E, BROOKS ALBERTA, T1R 0R9. No: 2016496974.
1142JUDIT FICZERE CGA PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2011 DEC 19 Registered Address: 5230-45 STREET UNIT 20, LACOMBE ALBERTA, T4L 2A1. No: 2016474153.
1143JUNIOR CHAMBER INTERNATIONAL LETHBRIDGE SOCIETY Alberta Society Incorporated 2011 DEC 23 Registered Address: PO BOX 1387 STN MAIN, LETHBRIDGE ALBERTA, T1J 4K1. No: 5016486366.
1144K & R FOODS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 3735 RUNDLEHORN DRIVE N.E., CALGARY ALBERTA, T1Y 5T8. No: 2016494763.
1145K&R WATER HAULING LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: SW-9-73-10-W5 No: 2016473569.
1146K-SPEED TECHNICAL & GENERAL SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 250 EVERRIDGE DR SW, CALGARY ALBERTA, T2Y 5H3. No: 2016473833.
1147K. MCCALL SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 143-35TH STREET N.W., CALGARY ALBERTA, T2N 2Z2. No: 2016484764.
1148KADVIN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 101 COVEPARK CLOSE NE, CALGARY ALBERTA, T3K 5R4. No: 2016491942.
1149KAMAL’S PAINTING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1411-9 AVENUE, COLD LAKE ALBERTA, T9M 1H1. No: 2016492833.
1150KAMARM GROUP INC. Federal Corporation Registered 2011 DEC 21 Registered Address: 124 COPPERFIELD MANOR SE, CALGARY ALBERTA, T2Z 4R9. No: 2116481926.
1151KAREN O'KEEFFE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016475143.
1152KARI SOLUTIONS GROUP INC. Federal Corporation Registered 2011 DEC 21 Registered Address: 1744 - 6 AVE NW, CALGARY ALBERTA, T2N 0W2. No: 2116480985.
1153KARIS MAY DARLING FOUNDATION Alberta Society Incorporated 2011 DEC 19 Registered Address: 1111 MOYER DRIVE, SHERWOOD PARK ALBERTA, T8A 1E8. No: 5016475609.
1154KAYSI FAGAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 JAN 01 Registered Address: 304, 1117 - 1ST STREET S.W., CALGARY ALBERTA, T2R 0T9. No: 2016491173.
1155KBDIRECTIONAL INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 131 COVERDALE WAY NE, CALGARY ALBERTA, T3K 4J5. No: 2016493823.
1156KBR CANADA EQUIPMENT COMPANY ULC Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016484848.
1157KEEPHILLS PLAYSCHOOL SOCIETY Alberta Society Incorporated 2011 DEC 14 Registered Address: RR#1, DUFFIELD ALBERTA, T0E 0N0. No: 5016480039.
1158KELLY REALTY CORPORATION Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 124 EVEROAK CLOSE SW, CALGARY ALBERTA, T2Y 0C3. No: 2016482131.
1159KENSINGTON TRAVEL ULC Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016487023.
1160KENWAY INTERNATIONAL TRADING LTD. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: B208 12445 LAKE FRASER DRIVE SE, CALGARY, ALBERTA, T2J 7A4. No: 2116418761.
1161KHEDRI CLEANING COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 576 HARVEST HILLS DRIVE NE, CALGARY ALBERTA, T3K 4H6. No: 2016477719.
1162KING FOOTBALL OTTAWA LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #300, 1550 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1K1. No: 2016481026.
1163KLASSEN CORPORATION Foreign Corporation Registered 2011 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2116490851.
1164KNE CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 31, 2022 PARKLAND DRIVE, PARKLAND COUNTY ALBERTA, T0E 0H0. No: 2016475598.
1165KNR COMPANY LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 145 TARALAKE CRES NE, CALGARY ALBERTA, T3J 5Z9. No: 2016485167.
1166KONYNENBELT GRAIN LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2016475333.
1167KORC ENTERPRISES INC. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 4509 164 AVENUE, EDMONTON ALBERTA, T5Y 0A6. No: 2116479680.
1168KRAHN PANELS LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 4822 49 AVE, ST. PAUL ALBERTA, T0A 3A3. No: 2016488930.
1169KRATOS SOUTHEAST, INC. Foreign Corporation Registered 2011 DEC 28 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2116490752.
1170KRISCOTT INVESTMENTS LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 320, 703 – 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0T9. No: 2016494904.
1171KRUSE WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2016472272.
1172KRUSH ULTRALOUNGE INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 17393 108 AVENUE, EDMONTON ALBERTA, T5S 1G2. No: 2016476224.
1173KUMOBILE, INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #918 - 530 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2016495497.
1174KWASNEY FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2016494078.
1175L&W FISH FARM LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 21 HAMPTONS CIR NW, CALGARY ALBERTA, T3A 5G5. No: 2016469807.
1176L.C. LIVINGSTONE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016475044.
1177L.H. JEWELLERY VENTURES (ORCHARD PARK) INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2016475952.
1178L.T. WROUGHT IRON RAIL DESIGNS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: NE 10 41 28 W4 No: 2016493500.
1179L4 RETAIL LIMITED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 270 WESTRIDGE ROAD, EDMONTON ALBERTA, T5T 1C3. No: 2016472074.
1180LA GRANDE FAMILIA INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #10, 1720 GARNETTE POINT, EDMONTON ALBERTA, T5T 4C4. No: 2016480937.
1181LAKEVIEW SCHOOL SOCIETY Alberta Society Incorporated 2011 DEC 16 Registered Address: 1129 HENDERSON LAKE BLVD., LETHBRIDGE ALBERTA, T1K 3B6. No: 5016476763.
1182LAMBERT VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016475531.
1183LANDSCAPE EXPERTS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 505, 10333 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 3X6. No: 2016472967.
1184LARK HOMES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 11 CITADEL GROVE NW, CALGARY ALBERTA, T3G 4G7. No: 2016487932.
1185LATIN FUTSAL COMMUNITY LEAGUE OF CALGARY - ALBERTA Alberta Society Incorporated 2011 DEC 14 Registered Address: 624A 38 STREET SW, CALGARY ALBERTA, T3C 1T2. No: 5016481888.
1186LAURIE GRAHAM ENTERPRISES INC. Named Alberta Corporation Continued In 2011 DEC 21 Registered Address: 5117 TWP RD 120, CYPRESS COUNTY ALBERTA, T1B 0K8. No: 2016481216.
1187LCH RELATIONS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1931 46 AVE SW, CALGARY ALBERTA, T2T 2R8. No: 2016483634.
1188LEADERSHIP AS RX'D FITNESS FOUNDATION Alberta Society Incorporated 2011 DEC 08 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 5016474081.
1189LEAF AUTO SALES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 227 ORMSBY ROAD E, EDMONTON ALBERTA, T5T 5X5. No: 2016476786.
1190LEE BOGLE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016471811.
1191LEGGATT CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4 WESTLAND ACRES, BROOKS ALBERTA, T1R 1A6. No: 2016479293.
1192LETETA FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 10621 124 STREET, EDMONTON ALBERTA, T5N 1S5. No: 2016486744.
1193LIKESLOCAL MARKETING LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: SUITE 25 - 99 WYE ROAD, SHERWOOD PARK ALBERTA, T8B 1M1. No: 2116491131.
1194LILY CREEK CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2210 PIONEER DRIVE, SLAVE LAKE ALBERTA, T0G 2A0. No: 2016475192.
1195LININ HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016496461.
1196LIQUI-BOX CANADA INC. Named Alberta Corporation Continued In 2011 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016488302.
1197LITTLE BIG FORT ASSOCIATION Alberta Society Incorporated 2011 DEC 16 Registered Address: 5531 - 47A STREET, WHITECOURT ALBERTA, T7S 1A4. No: 5016481359.
1198LOAD EXPRESS TRANSPORT INC. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 116 MILLBOURNE ROAD EAST NW, EDMONTON ALBERTA, T6K 0K9. No: 2016488419.
1199LONG RUN HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2016478956.
1200LORAL.T FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2016478691.
1201LORIE WHEELER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 21 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016481471.
1202LT PILOT SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 4501 57 AVE, TABER ALBERTA, T1G 1G9. No: 2016491066.
1203LUKE TRANSPORT INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 216-53 ST SW, EDMONTON ALBERTA, T6X 0W9. No: 2016490597.
1204LUKE WARM ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 102 25 ST, SPRINGBROOK ALBERTA, T4S 0J1. No: 2016487221.
1205M & T SUPPLY CORP. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: SE 10 36 27 W4 No: 2016477925.
1206M. JAMES TYMCHYSHYN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 29 Registered Address: #120, 3636 - 23 STREET N.E., CALGARY ALBERTA, T2E 8Z5. No: 2016492957.
1207M. KATTAR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1340, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2016471621.
1208M.A.Y.A 11 INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9551 OAKLAND WAY SW, CALGARY ALBERTA, T2V 4H9. No: 2016489896.
1209M.K. CHATUR INVESTMENTS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4926 - 50 AVENUE, EVANSBURG ALBERTA, T0E 0T0. No: 2016496248.
1210M.P. AMY CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 24 SUNSET SQUARE, COCHRANE ALBERTA, T4C 0H3. No: 2016488534.
1211MACH 1 ROOFING & GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: E1/2 OF SW 2 32 5 W5 No: 2016478972.
1212MACKIE FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2016484897.
1213MACKIN OUTFITTING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 4916 2ND STREET WEST, CLARESHOLM ALBERTA, T0L 0T0. No: 2016479376.
1214MAG OILFIELD INSPECTIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 16 LINDMAN CLOSE, SYLVAN LAKE ALBERTA, T4S 2M5. No: 2016479269.
1215MAGGIE DAVID FLOWERS LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 608-610 KING STREET, SPRUCE GROVE ALBERTA, T7X 4J9. No: 2016495679.
1216MAINSTREAM PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 121 NEW BRIGHTON MANOR SE, CALGARY ALBERTA, T2Z 4J5. No: 2016490670.
1217MAK VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: NE 10 - 26 - 24 - W4TH No: 2016487502.
1218MAKE STUDIOS INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2016494987.
1219MAKMUR CAPITAL INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2913 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V9. No: 2016472611.
1220MALABA TRADING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 16109 - 103 STREET NW, EDMONTON ALBERTA, T5X 2P7. No: 2016475499.
1221MALTHUS CANADA LIMITED Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2116480084.
1222MANITOU AMERICAS, INC. Foreign Corporation Registered 2011 DEC 29 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2116492279.
1223MANKS DRILLING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 40 PARKSIDE CRESCENT No: 2016480499.
1224MANNERTON CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016482511.
1225MANUAL METAL LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 5105 - 49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 2016472215.
1226MARIELENA DIBARTOLO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 23 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2016486868.
1227MARK BERNARD C.A. PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 2989 130 AVENUE, EDMONTON ALBERTA, T5A 3M1. No: 2016469906.
1228MARK E. BERNARD PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 16 Registered Address: 2989 130 AVENUE, EDMONTON ALBERTA, T5A 3M1. No: 2016469450.
1229MARTIN MIX PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 29 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016494037.
1230MARZ CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2016476794.
1231MASSIMO'S HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2016472660.
1232MASTERSWIL CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016493583.
1233MAURIS FINANCIAL CORP. Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 1900, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2116422524.
1234MAX GAMES LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471258.
1235MBH ACCOUNTING & TAX SERVICES INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 5224 35 AVE S.W., CALGARY ALBERTA, T3E 1B8. No: 2016454858.
1236MC CONCRETE LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 144 EVERSYDE CIR SW, CALGARY ALBERTA, T2Y 4T4. No: 2016495448.
1237MC NETWORKS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3289 - 142 AVENUE, EDMONTON ALBERTA, T5Y 1H9. No: 2016483725.
1238MCALLISTER AUTOMATION INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2016422830.
1239MCCREA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 319 CANTERBURY PLACE S.W., CALGARY ALBERTA, T2W 2B5. No: 2016472132.
1240MCCUTCHEON CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: SUITE 111, 9440-49 ST NW, EDMONTON ALBERTA, T6B 2M9. No: 2016477982.
1241MCDOUGAL CHAPEL EVANGELICAL MISSIONARY CHURCH FELLOWSHIP Alberta Society Incorporated 2011 DEC 21 Registered Address: NE 36 032 06 5 No: 5016492638.
1242MERCADO FINANCING LTD. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: BLACKFOOT CORP. CENTER, SUITE 180 - 4411 6 ST. SE, CALGARY ALBERTA, T2G 4E8. No: 2116473501.
1243MERCER TAVERN INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016483303.
1244MERIDIAN AGRICULTURE CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016475200.
1245MERIDIAN MECHANICAL CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016475150.
1246METCALF ORTHOPEDIC AND SPORT PHYSIOTHERAPY INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 23 EVEROAK GREEN SW, CALGARY ALBERTA, T2Y 0J5. No: 2016484756.
1247MICHAEL BLUE CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 29 EDGEFORD WAY NW, CALGARY ALBERTA, T3A 2S9. No: 2016473411.
1248MIKE STEPHENS CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5135-48TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2016483063.
1249MINT TOWNHOUSES INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016483220.
1250MIVI TRANSPORTATION INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 14403 121 ST UNIT 405F, EDMONTON ALBERTA, T5X 3P8. No: 2016488054.
1251MJ CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016477461.
1252MMM IMPORT CORP. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5028 45 STREET, MIRROR ALBERTA, T0B 3C0. No: 2016496818.
1253MMS CYCA CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 177 ARBOUR RIDGE CIRCLE NW, CALGARY ALBERTA, T3G 3S9. No: 2016488450.
1254MODERN EDGE HOMES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2016485696.
1255MOFANEN CORP. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 31 SCENIC ACRES DRIVE NW, CALGARY ALBERTA, T3L 1A2. No: 2016485746.
1256MONEY NEVER SLEEPS CAPITAL LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 2ND FLR, 683 - 10 STREET SW, #205, CALGARY ALBERTA, T2P 5G3. No: 2016488112.
1257MONTANA LINE GREEN ENERGY CANADA INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1700 530 8 AVE SW, CALGARY ALBERTA, T2P 3S8. No: 2016482800.
1258MORETTO MOTORSPORTZ INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 14735 119 AVE NW, EDMONTON ALBERTA, T5L 2N9. No: 2016475036.
1259MOSKOWITZ & MEREDITH LLP/MOSKOWITZ & MEREDITH S.R.L. Extra-Provincial Limited Liability Partnership Registered 2011 DEC 22 Registered Address: 2700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 4B9. No: EL16484289.
1260MOTOVAN CORPORATION Federal Corporation Registered 2011 DEC 30 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2116495199.
1261MOZECC TRANSPORT COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10438-172 AVENUE NW, EDMONTON ALBERTA, T5X 0C8. No: 2016491090.
1262MPG PROPERTIES INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 301, 522 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2016477511.
1263MS HARTWIG CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1052 MAYLAND DR NE, CALGARY ALBERTA, T2E 6C6. No: 2016489557.
1264MT DAINES HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5015 - 48 STREET, INNISFAIL ALBERTA, T4G 1M2. No: 2016475895.
1265MUDDANCER ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 206-127 MOUNT PLEASANT DR, CAMROSE ALBERTA, T4V 3G4. No: 2016494391.
1266MUDDLE MINERAL CORP. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2016485910.
1267MULTI-DIMENSIONS CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 260 CITADEL HILLS PLACE NW, CALGARY ALBERTA, T3G 3V6. No: 2016491504.
1268MUROWCHUK & SON CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 723 BLUE HERON DRIVE, SANDY BEACH ALBERTA, T0E 1V0. No: 2016497477.
1269MYHSA LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016495091.
1270NASEEM PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 31 Registered Address: 14627-87 AVENUE, EDMONTON ALBERTA, T5R 4E3. No: 2016497188.
1271NAVANTIS INC. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2116481462.
1272NEC CONTRACTORS (2012) INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2016486983.
1273NELSON CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 6417 112 AVE NW, EDMONTON ALBERTA, T5W 0N9. No: 2016471191.
1274NESTER'S LIQUOR STORES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2016481836.
1275NETCELERATE CORPORATION Federal Corporation Registered 2011 DEC 17 Registered Address: 35 CROCUS RIDGE DR, CALGARY ALBERTA, T3Z 1G8. No: 2116473642.
1276NEW STONE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 119 CITADEL MEADOW GROVE NW, CALGARY ALBERTA, T3G 4K8. No: 2016480911.
1277NEW WINDS MUSIC AND ARTS ASSOCIATION Alberta Society Incorporated 2011 DEC 16 Registered Address: 721 WILDWOOD POINT, EDMONTON ALBERTA, T6T 0B2. No: 5016483462.
1278NFE ENTERPRISES ULC Named Alberta Corporation Continued In 2011 DEC 28 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016490340.
1279NIAGARA CONVERGYZ INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 405 TARADALE DRIVE N.E., CALGARY ALBERTA, T3J 3X2. No: 2016471415.
1280NIGEL ASHWORTH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 20 Registered Address: SUITE 812, 5241 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5G8. No: 2016477636.
1281NIRO MAGNANIMITY INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: #412 - 5720 2 STREET SW, CALGARY ALBERTA, T2H 3B3. No: 2016471167.
1282NOR-WELD STEEL WORKS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10013 - 101 AVE., LA CRETE ALBERTA, T0H 2H0. No: 2016494185.
1283NORTH COUNTRY COMMUNITY COUNCIL Alberta Society Incorporated 2011 DEC 15 Registered Address: P.O. BOX 1734, ATHABASCA ALBERTA, T9S 2B4. No: 5016476839.
1284NORTH FORK CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 16 65 24 W4 No: 2016495422.
1285NORTHBOW EDUCATIONAL FOUNDATION Alberta Society Incorporated 2011 DEC 20 Registered Address: 56 MT ROBSON CIRCLE SE, CALGARY ALBERTA, T2Z 2B9. No: 5016483538.
1286NORTHERN CIVIL ENERGY INC. Other Prov/Territory Corps Registered 2011 DEC 30 Registered Address: 1200, 700 - 2 STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2116494044.
1287NORTHERN MATERIALS ENGINEERING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SUITE 800, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2016478923.
1288NOSOROG CONSTRUCTION INC. Federal Corporation Registered 2011 DEC 23 Registered Address: 14420 62 STREET NW, EDMONTON ALBERTA, T5A 2A8. No: 2116468493.
1289NP INSPECTION LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 909, 817 15 AVE SW, CALGARY ALBERTA, T2R 0H8. No: 2016486686.
1290NPC PETROLEUM CONSULTING INC. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 3300 - 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2116482437.
1291O'CANADA CONTRACTORS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2445 - 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016465904.
1292OCE BUSINESS SERVICES, INC. Foreign Corporation Registered 2012 JAN 01 Registered Address: 2600, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3Y2. No: 2116481173.
1293OCEANIC ENVIRONMENTAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016477255.
1294OCEANIC TECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2016477008.
1295OIL BRIDGE INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1219-1140 TARADALE DR NE, CALGARY ALBERTA, T3J 0A5. No: 2016472314.
1296OLADIMEJI PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2011 DEC 23 Registered Address: 178 SHERWOOD HILL NW, CALGARY ALBERTA, T3R 1P7. No: 2016486124.
1297ON KON DOJO MARTIAL ARTS ASSOCIATION Alberta Society Incorporated 2011 DEC 06 Registered Address: GENERAL DELIVERY, BRUDERHEIM ALBERTA, T0B 0S0. No: 5016479759.
1298ONE RING CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 4920 RAILWAY AVENUE, CLIVE ALBERTA, T0C 0Y0. No: 2016496172.
1299ONE68 INFOTECH SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 17316 - 107 STREET, EDMONTON ALBERTA, T5X 3H6. No: 2016480846.
1300ONSITE WOODWORKING INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1337 LAKE SYLVAN DR SE, CALGARY ALBERTA, T2J 3E2. No: 2016495976.
1301OPB (SOUTHGATE) INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2016476976.
1302OPTIMIRE CONSULTING AND TRAINING, INC. Federal Corporation Registered 2011 DEC 20 Registered Address: 204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2116476967.
1303OROMYIA TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 234 COVILLE CIRCLE N.E., CALGARY ALBERTA, T3K 5N8. No: 2016476497.
1304OTD SUPPLY & SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: BAY 126, 2370 PEGASUS WAY N.E., CALGARY ALBERTA, T2E 8M5. No: 2016493484.
1305OUIMET CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 44510 TSP RD 613 No: 2016485126.
1306OWERRI NATIONAL ASSOCIATION CALGARY Alberta Society Incorporated 2011 DEC 08 Registered Address: 24 COULEE PARK SW, CALGARY ALBERTA, T3H 5J5. No: 5016479965.
1307PACIFIC WINDS ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016449296.
1308PADARTHI CONSULTING CANADA INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2062 BLACKMUD CREEK DR SW, EDMONTON ALBERTA, T6W 1G8. No: 2016476034.
1309PALADIN RENOVATIONS INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 220, 3016- 19TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2016487445.
1310PALM BEACH TANNING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2016482578.
1311PARAGON (REDSTONE SOUTH) INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1200, 1015 - 4 STREET SW (PARAGON), CALGARY ALBERTA, T2R 1J4. No: 2016486017.
1312PARCHAMENTO ENTERPRISES INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 57 COPPERSTONE COVE SE, CALGARY ALBERTA, T2Z 0L3. No: 2016490803.
1313PARK POINTE VENTURES INC. Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: P. O. BOX 95, CARSTAIRS ALBERTA, T0M 0N0. No: 2116471141.
1314PARKLAND TEL & COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1894 GARNETT WAY, EDMONTON ALBERTA, T5T 6W1. No: 2016493732.
1315PAUL J. SCHEMBRI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2016472694.
1316PE PLUMBING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 211 KIRKWOOD AVE NW, EDMONTON ALBERTA, T6L 6K7. No: 2016461358.
1317PEACE MEDICAL REGIONAL BILLING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016485597.
1318PEACE RIDGE FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016490399.
1319PEAKS TO PRAIRIES PCN CORPORATION Non-Profit Private Company Incorporated 2011 DEC 19 Registered Address: 1600 - 520 THIRD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 5116476051.
1320PENCIL PERFECT LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 99 COUNTRY HILLS DRIVE NW, CALGARY ALBERTA, T3K 4X2. No: 2016482057.
1321PERFOTECH PRECISION MAINTENANCE INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 3336 BARRETT PLACE NW, CALGARY ALBERTA, T2L 1W6. No: 2016487775.
1322PETER DICKHOFF PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 23 Registered Address: 1600 - 520 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016484509.
1323PETER G. WELLS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 20 Registered Address: 635 CANTERBURY DRIVE SW, CALGARY ALBERTA, T2W 1S4. No: 2016477164.
1324PETRAN FUND MANAGEMENT 2011 LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016487346.
1325PHASECOM SYSTEMS INC. Named Alberta Corporation Continued In 2011 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016489060.
1326PHILIP D. BACKMAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 JAN 01 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016491009.
1327PHILIP GETTING PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 JAN 01 Registered Address: 5208 - 52 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2016492213.
1328PHOENIX AUTO RECYCLING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016479798.
1329PIACT ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 11524 33A AVE NW, EDMONTON ALBERTA, T6J 3H3. No: 2016496321.
1330PINE HILL COLONY EQUIPMENT CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016486306.
1331PINE HILL COLONY FARMING CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016486058.
1332PINEROCK CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2016479228.
1333PIZZA ITALIANO INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 154 SADDLELAND CR NE, CALGARY ALBERTA, T3J 5K4. No: 2016479368.
1334PJ KYLEE CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10 NIPEWAN ROAD UNIT 104, LAC LA BICHE ALBERTA, P0A 2Z0. No: 2016479665.
1335PLANET CLEAN CANADA INC. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: SUITE 3700, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2116479698.
1336PLASTIC TUBING ON LINE LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 27-7819 112 AVE NW, CALGARY ALBERTA, T3R 0J5. No: 2016477933.
1337PLK ENTERPRISES OF CANADA, INC. Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2116422029.
1338PLS TRANSPORT LTD. Other Prov/Territory Corps Registered 2011 DEC 23 Registered Address: 105 MOUNT CORNWALL MEWS, SE, CALGARY ALBERTA, T2Z 2J7. No: 2116486479.
1339PMF ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2016479087.
1340PMO GLOBAL SERVICES (2011) INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2016485563.
1341PMP2011PX (LAPP) DECLARATION FUND LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016472447.
1342PMP2011PX (LAPP) PCCP FUND LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016472959.
1343PMP2011PX DECLARATION FUND LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016472397.
1344PMP2011PX PCCP FUND LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2016472702.
1345POINT FIVE SECURITIES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4116-44 ST, STONY PLAIN ALBERTA, T7Z 1J6. No: 2016478717.
1346POINTWEST HARDWARE GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 3441 12 STREET NE, CALGARY ALBERTA, T2E 6S6. No: 2016491546.
1347POLAR HEATING & VENTILATION LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7407 128 AVE, EDMONTON ALBERTA, T5C 1T2. No: 2016482156.
1348POLAT CONSTRUCTION INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 3-3106 7347 SOUTH TERWILLEGAR DRIVE, EDMONTON ALBERTA, T6R 0M3. No: 2016487882.
1349POPULAR POOCH DAYCARE AND FITNESS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 3, 30 RAYBORN CRESCENT, ST. ALBERT ALBERTA, T8N 4B1. No: 2016480531.
1350PPT HOSPITALITY CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016484723.
1351PRENDERGAST DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #102, 4208 - 97 STREET NW, EDMONTON ALBERTA, T6E 5Z9. No: 2016476448.
1352PREVENTION PLUS LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 402 SHEEP RIVER POINT, OKOTOKS ALBERTA, T1S1S3. No: 2016493005.
1353PRISCA CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 39 ASPEN STONE TERRACE SW, CALGARY ALBERTA, T3H 5Z2. No: 2016484749.
1354PROBE SCHOOL COUNCIL SOCIETY Alberta Society Incorporated 2011 DEC 21 Registered Address: 120 ROCKY MOUNTAIN BLVD. W, LETHBRIDGE ALBERTA, T1K 7J2. No: 5016484932.
1355PROCOM DATA SERVICES INC. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2116491958.
1356PROCON MINING HOLDINGS LTD. Named Alberta Corporation Continued In 2011 DEC 19 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016476216.
1357PROSYNC CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: #240, 6005 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6H 2H3. No: 2016495463.
1358PUNJAB WINDOW'S AND DOOR'S DECORS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 53540, 924 - 91 STREET SW, EDMONTON ALBERTA, T6X 0P2. No: 2016476398.
1359PUPPETUAL MOTION LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 8718 77 AVE, EDMONTON ALBERTA, T6C 0L7. No: 2016492387.
1360PURPLE COW RETAIL SERVICES LTD. Federal Corporation Registered 2011 DEC 20 Registered Address: SUITE 705, 1601 AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6Z8. No: 2116477577.
1361PYE SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 5125 - 38 STREET, COLD LAKE ALBERTA, T9M 2B2. No: 2016491777.
1362PYRE TECHNICAL INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2116472339.
1363QA ASSOCIATES LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 22129, TWP 512, SHERWOOD PARK ALBERTA, T8E 1G8. No: 2016491249.
1364QBKQ CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 136 PLEASANT PARK DR., BROOKS ALBERTA, T1R 1K4. No: 2016475770.
1365R BRADFORD A ROLLING STORE LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: SE-6-39-2-W5 No: 2016473858.
1366R. WATERS DISTRIBUTING LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 205 7 ST NE, SLAVE LAKE ALBERTA, T0G 2A2. No: 2016494425.
1367R.E.D. MARKETING & SALES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: NE 12 48 1 W5 No: 2016482594.
1368R.M. BILDERSHEIM FARMS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2016481380.
1369R.M.K. WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 47 INGLIS CRES., RED DEER ALBERTA, T4R 3H4. No: 2016472744.
1370R.N. WATSON CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2016485142.
1371RANMINI CONSULTANCY LIMITED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 643 WHITERIDGE WAY NE, CALGARY ALBERTA, T1Y 4S8. No: 2016471498.
1372RANXHA CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 2022 11 AVENUE SW, CALGARY ALBERTA, T3C 0P1. No: 2016497568.
1373RATTOWAL TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 14512 - 32 STREET NW, EDMONTON ALBERTA, T5Y 2K5. No: 2016487981.
1374READY ROCK LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #300 - 1122 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2016481455.
1375REALISTIC BUSINESS SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 11243 - 35 AVENUE NW, EDMONTON ALBERTA, T6J 3M8. No: 2016480168.
1376REBEL PARACHUTE INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10621 124 STREET, EDMONTON ALBERTA, T5N 1S5. No: 2016479384.
1377REDEV PROPERTIES LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: SUITE 1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2116491180.
1378RELLICS TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 12 PANATELLA MEWS NW, CALGARY ALBERTA, T3K 6C7. No: 2016487239.
1379RENKEMA HOLDINGS LTD. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 1910 18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 2116482445.
1380RESOLUTE CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: #833, 4445 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5R7. No: 2016476901.
1381REXHA'S TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 8607 179 STREET NW, EDMONTON ALBERTA, T5T 0X2. No: 2016471845.
1382RICCIARDI CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 43 MT CORNWALL CIRCLE S.E., CALGARY ALBERTA, T2Z 2J8. No: 2016474955.
1383RICE LEASING CORPORATION Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2016483980.
1384RIDGE LAND ACRES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016485092.
1385RIELTEL COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 6399 54 ST NE, CALGARY ALBERTA, T3J 1Z3. No: 2016473940.
1386RIFT RATH WELDING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: SW 32 39 16 W4 No: 2016491322.
1387RIGHT WIN GROUP, INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 240-222 BASELINE ROAD #301, SHERWOOD PARK ALBERTA, T8H 1S8. No: 2016489318.
1388RIGUIRES WELDING INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2125 9A AVE SOUTH, LETHBRIDGE ALBERTA, T1J 1X9. No: 2016472876.
1389RISING ROCK LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016478154.
1390RITU RANI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 30 Registered Address: 3009 37 STREET, EDMONTON ALBERTA, T6L 5R1. No: 2016496917.
1391RIZIM CONTRACTING LTD. Federal Corporation Registered 2011 DEC 30 Registered Address: 49316 RR160, HOLDEN ALBERTA, T0B 2C0. No: 2116496254.
1392RMJ HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 111 WESTMOUNT HILL, OKOTOKS ALBERTA, T1S0B3. No: 2016481943.
1393RMP RESOURCES LTD. Named Alberta Corporation Continued In 2011 DEC 20 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016478493.
1394ROBERT T. MALCOLM PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 19 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2016475283.
1395ROCK N HORSE FARMS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016479608.
1396ROCKY MOUNTAIN CONTROLS LIMITED Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 230 VALLEY BROOK COURT NW, CALGARY ALBERTA, T3B 5S1. No: 2016488013.
1397RODDAR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 217 FULLERTON DR, FORT MCMURRAY ALBERTA, T9K 1M2. No: 2016476588.
1398ROMY SHOP INC. Federal Corporation Registered 2011 DEC 19 Registered Address: 18607 57 AVE NW, EDMONTON ALBERTA, T6M 2A2. No: 2116476702.
1399RONALD NIVEN & ASSOCIATES MORTGAGE REALTY GROUP LTD. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: 209,10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2116473485.
1400ROQ BUSINESS MANAGEMENT INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 219 STRATHEARN CR SW, CALGARY ALBERTA, T3H 1M9. No: 2016470342.
1401ROVUS MANAGEMENT INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: SUITE 350, 1717 - 60 STREET SE, CALGARY ALBERTA, T2A 7Y7. No: 2016481109.
1402ROWLAND TRADING CO. INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016485803.
1403RSC CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 17169 - 75 AVENUE NW, EDMONTON ALBERTA, T5T 2R3. No: 2016495695.
1404RTA FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016494086.
1405RUNNER'S ATTIC LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 145 ST. ANDREWS DRIVE, STONY PLAIN ALBERTA, T7Z 1K7. No: 2016477081.
1406RYAN C.C. MACKAY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 JAN 01 Registered Address: 201, 6 CROWFOOT CIRCLE NW, CALGARY ALBERTA, T3G 2T3. No: 2016457711.
1407RYERSON CANADA FINANCE ULC Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2016485076.
1408S & B REIMER FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016476646.
1409S. MACDONALD MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 29 Registered Address: #404, 10525 - 80TH AVENUE, EDMONTON ALBERTA, T6E 1V5. No: 2016492171.
1410S. SCHMIDT HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 100, 4208 - 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2016491579.
1411SAFESTRUCT ENTERPRISES CORP. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 876 ERIN WOODS DR SE, CALGARY ALBERTA, T2B 3C4. No: 2016475242.
1412SAHIMAN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 2332 - 32 AVE NW, EDMONTON ALBERTA, T6T 1Z7. No: 2016493641.
1413SALON SPIRIT SYSTEMS INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2016491892.
1414SAN JACINTO INVESTMENT CORP. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2016493690.
1415SANDRINGHAM WAY HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 150, 129 - 17 AVENUE NE, CALGARY ALBERTA, T2E 1L7. No: 2016475507.
1416SANDY'S FOOT CARE INC. Named Alberta Corporation Incorporated 2011 DEC 31 Registered Address: 683 DEERCROFT WAY SE, CALGARY ALBERTA, T2J 5V4. No: 2016497204.
1417SANGHA CLEANING & LANDSCAPING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 153 TARAWOOD PL NE, CALGARY ALBERTA, T3J 5B4. No: 2016492346.
1418SAVILLE ENTERPISES INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2016494417.
1419SAWBACK BUILDERS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 104 40 PARKRIDGE VIEW SE, CALGARY ALBERTA, T2J 7G6. No: 2016495299.
1420SAWBRIDGE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 5028 44 STREET, INNISFAIL ALBERTA, T4G 1L5. No: 2016495208.
1421SBC SAFETY LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 8 SYCAMORE STREET, SHERWOOD PARK ALBERTA, T8A 3B9. No: 2016480010.
1422SCHLICHTER ARCHITECTURE INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2016483659.
1423SCHLICHTER DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2016483071.
1424SCJ POWER ENGINEERING LTD. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: #12 - 441 SWITZER DRIVE, HINTON ALBERTA, T7V 1Z7. No: 2116473493.
1425SENLANKA CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: # 104, 161 PANATELLA LANDING NW, CALGARY ALBERTA, T3K 0K8. No: 2016494649.
1426SENSORUP INC. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 84 EDGEBYNE CRES NW, CALGARY ALBERTA, T3A 4B3. No: 2016432946.
1427SERENITY CAPITAL CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 46 ROYAL RIDGE RISE N.W., CALGARY ALBERTA, T3G 4V2. No: 2016493294.
1428SET UP FOR SUCCESS CONSULTING CORP. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 147 EVERSTONE RISE SW, CALGARY ALBERTA, T2Y 4J7. No: 2016471928.
1429SFED HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 18904 81A AVE NW, EDMONTON ALBERTA, T5T 5B8. No: 2016477354.
1430SHARETONN INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2016479640.
1431SHAW TELEVISION INC. Named Alberta Corporation Continued In 2011 DEC 20 Registered Address: 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 2016478626.
1432SHEENA WATANABE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2011 DEC 20 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2016478022.
1433SHERWOOD PARK CABS INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 16 ROBIN ST, SHERWOOD PARK ALBERTA, T8A 0G7. No: 2016489904.
1434SHOCKWAVE NDT INC. Federal Corporation Registered 2011 DEC 22 Registered Address: 4113 - 60 PANATELLA STREET NW, CALGARY ALBERTA, T3K 0M4. No: 2116460250.
1435SHOT TOWN ERA INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: #2 - 4319 51 AVE, RED DEER ALBERTA, T4N 4G7. No: 2016474658.
1436SHRIYA'S TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 152 ABBERFIELD PL NE, CALGARY ALBERTA, T2A 6L4. No: 2016493328.
1437SIB CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 67 EDGERIDGE CIRCLE N.W., CALGARY ALBERTA, T3A 6J1. No: 2016478113.
1438SIDE X SIDE EXTERIORS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1012 LAKE CHRISTINA WAY SE, CALGARY ALBERTA, T2J 2R3. No: 2016496180.
1439SIEMENS CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 10409 - 104 AVE., LA CRETE ALBERTA, T0H 2H0. No: 2016477347.
1440SIGMAS MINING & EXPLORATION LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 1727 VALLEYVIEW RD NE, CALGARY ALBERTA, T2E 6G2. No: 2016495158.
1441SIGN HARDWARE LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: UNIT 27-7819 112 AVE NW, CALGARY ALBERTA, T3R 0J5. No: 2016477990.
1442SILVERTIP CANADA INC. Federal Corporation Registered 2011 DEC 16 Registered Address: A2, 3911 BRANDON STREET S.E., CALGARY ALBERTA, T2G 4A7. No: 2116471117.
1443SIN RETAIL LTD. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: 7511 - 104 STREET NW, EDMONTON ALBERTA, T6E 4C1. No: 2016473312.
1444SITAEL ERECTORS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 603-4719 33 STREET, RED DEER ALBERTA, T4N 0N7. No: 2016494953.
1445SKYLINE DIGITAL IMAGES CANADA, INC. Other Prov/Territory Corps Registered 2011 DEC 30 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2116494069.
1446SLIMPOSSIBLE INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 209-6707 ELBOW DR S.W. (RM 4), CALGARY ALBERTA, T2B 0E4. No: 2016487031.
1447SLING-CHOKER/SOUCIE-SALO LTD. Other Prov/Territory Corps Registered 2011 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2116471448.
1448SMA FILMS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2016484475.
1449SMAL SUNRISE FARMS LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 44112 RANGE ROAD 152 No: 2016494532.
1450SMITH MECHANICAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 338-11 VARSITY ESTATES VIEW NW, CALGARY ALBERTA, T3B 5G5. No: 2016487544.
1451SMOKY RIVER INVESTOR GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2016470623.
1452SNAPROMOTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 20 SACKVILLE DRIVE S.W., CALGARY ALBERTA, T2W 0W2. No: 2016483964.
1453SNATCH BLOCK ENTERPRISE LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: SE ; 16-92-23 ; W5, LOT 2, BLOCK 4 No: 2016490134.
1454SOLAR PLANIT INC. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: UNIT 40 12204 40TH STREET SE, CALGARY ALBERTA, T2Z 4K6. No: 2016473916.
1455SONS OF ELECTRIC INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 27 SHERWOOD CIRCLE NW, CALGARY ALBERTA, T3R 1R2. No: 2016472090.
1456SOUTH EDMONTON INTERNAL MEDICINE LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: #205, 9148 - 23 AVENUE, EDMONTON ALBERTA, T6N 1H9. No: 2016482297.
1457SOUTH SUDAN INTERNATIONAL BUSINESS CONSULTING INC. Federal Corporation Registered 2011 DEC 30 Registered Address: 1563 35 AVE NW, EDMONTON ALBERTA, T6T 0M9. No: 2116494200.
1458SOUTHSIDE CHAPTER HOUSE INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2016475374.
1459SOUTHWINDS BAPTIST CHURCH, CALGARY Federal Corporation Registered 2011 DEC 23 Registered Address: 169 HERITAGE LAKE BLVD, DEWINTON ALBERTA, T0L 0X0. No: 5316485522.
1460SPD SWIFT PACKAGE DELIVERY INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1312 GRANT WAY NW, EDMONTON ALBERTA, T5T 6M9. No: 2016471274.
1461SPEED BEAD WELDING LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: #101, 4706 - 48 AVENUE, RED DEER ALBERTA, T4N 6J4. No: 2016487510.
1462SPITFIRE HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016477248.
1463SPOT ON DIRECTIONAL INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2016475408.
1464SPRAYER RESCUE INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 10747-181 STREET, EDMONTON ALBERTA, T5S 1N3. No: 2016496651.
1465SQUARE ONE INSURANCE SERVICES INC. Other Prov/Territory Corps Registered 2011 DEC 21 Registered Address: SUITE 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2116479672.
1466STAMPEDE EXTERIORS 2011 INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1632 41 STREET SW, CALGARY ALBERTA, T3C 1X8. No: 2016486074.
1467STARKEY HOLDINGS CORP. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2016489029.
1468STARS INSPECTION INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 2623 35 STREET S.W., CALGARY ALBERTA, T3E 2Y3. No: 2016481620.
1469STARTINGPOINTS FINANCIAL CORP. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 34 VALLEY STREAM CIRCLE NW, CALGARY ALBERTA, T3B 5V9. No: 2016492510.
1470STEEPER ENERGY CANADA LIMITED Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1500, 850 – 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2016485944.
1471STENAT SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 345 - 4TH AVENUE NORTHWEST, GLENWOOD ALBERTA, T0K 2R0. No: 2016483774.
1472STICK PAGE LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2016471183.
1473STMM & E CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 1911 - 56 STREET, EDMONTON ALBERTA, T6L 1L6. No: 2016488286.
1474STONE CONCEPT LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2016475994.
1475STOP LYING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 11510 - 40TH STREET S.E., CALGARY ALBERTA, T2Z 4V6. No: 2016480929.
1476STRAIGHT TWIST CONCEPTS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 5108 - 53 STREET, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2016476885.
1477STRATEGIS GROUP LLP Alberta Limited Liability Partnership Registered 2011 DEC 22 Registered Address: 103-4505 50 AVE, SYLVAN LAKE ALBERTA, T4S 1W2. No: AL16483992.
1478STRATEGOS HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 243 ST. MORITZ TERRACE SW, CALGARY ALBERTA, T3H 5X8. No: 2016470292.
1479STREAMLINE TECHNICAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 DEC 17 Registered Address: *1050 - 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2016473510.
1480STRENGTHSIT LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 12 GREGOIRE LAKE ESTATE, FORT MCMURRAY ALBERTA, T9H 5S1. No: 2016496420.
1481STRIVELEC ENGINEERING CORPORATION Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1106-910 5 AVENUE SW, CALGARY ALBERTA, T2P 0C3. No: 2016483758.
1482STROH'S PLUMBING INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 422 - 6 STREET SE, MEDICINE HAT ALBERTA, T1A 1H5. No: 2016485365.
1483STROPE ENTERPRISE INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 17351 90 STREET NW, EDMONTON ALBERTA, T5Z 3W6. No: 2016489870.
1484STUDIO OM LILA INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 233 47 AVE. W, CLARESHOLM ALBERTA, T0L 0T0. No: 2016494821.
1485SUFFIRM MEDIA CORP. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2016478030.
1486SUKH DHALIWAL TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3449 28 ST NW, EDMONTON ALBERTA, T6T 2A5. No: 2016478345.
1487SUN GRO HORTICULTURE INC. Named Alberta Corporation Continued In 2011 DEC 20 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2016478584.
1488SUNDOG CAPITAL CORP. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 46 ROYAL RIDGE RISE N.W., CALGARY ALBERTA, T3G 4V2. No: 2016493260.
1489SUNNYDIGIT INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 88 BERKLEY CLOSE NW, CALGARY ALBERTA, T3K 1B3. No: 2016487841.
1490SUNSHINE SISTERS CAFE LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 3642 112 AVE, EDMONTON ALBERTA, T5W 0M4. No: 2016490613.
1491SUNTEK GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 65 EVERHOLLOW RISE SW, CALGARY ALBERTA, T2Y 5H2. No: 2016483881.
1492SURE STEPS FOR SUCCESS Non-Profit Public Company Incorporated 2011 DEC 06 Registered Address: #1301, 10731 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 6H1. No: 5116477455.
1493SURETECH GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 200, 505 2ND STREET S.W., CALGARY ALBERTA, T2P 1N8. No: 2016485902.
1494SUSHI TOKI JAPANESE RESTAURANT INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1031 FONDA COURT SE, CALGARY ALBERTA, T2A 5S1. No: 2016483238.
1495SWEETWATER MASONRY LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 88 EVERGLEN WAY SW, CALGARY ALBERTA, T2Y 5G3. No: 2016480598.
1496SYNCREAL INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 509 MILLVIEW BAY SW, CALGARY ALBERTA, T2Y 3Y2. No: 2016483717.
1497SYSTEMATIQ INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 400-1711 4 ST SW, CALGARY ALBERTA, T2S 1V8. No: 2016484830.
1498SYSTEMATIX INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 20-2441-HWY 587, RED DEER COUNTY #23 ALBERTA, T0M 0K0. No: 2016496354.
1499T AND T UNIQUE DIRECTIONAL SERVICE INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 1138 ASPEN DRIVE WEST, LEDUC ALBERTA, T9E 8R2. No: 2016492411.
1500T&R CONLON CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 105 GOEBEL DRIVE, SPRUCE GROVE ALBERTA, T7X 1Z3. No: 2016484269.
1501T. HECK SALES INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 18B JASPAR CRES., RED DEER ALBERTA, T4P 0E2. No: 2016472413.
1502T.P. KIRBY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 21 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2016480119.
1503T.P. SAFETY CONTRACTING INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 11203 69 AVE., GRANDE PRAIRIE ALBERTA, T8W 0C9. No: 2016483584.
1504TACTICAL MOUNTAIN INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 21 ELVEDEN DR S.W., CALGARY ALBERTA, T3H 3X8. No: 2016491074.
1505TAIQ CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 103 9 COUNTRY VILLAGE BAY NE, CALGARY ALBERTA, T3K 5J8. No: 2016480564.
1506TAKE A SECOND LOOK ON 46 STREET LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2016478410.
1507TALENT HUB INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 168 COUNTRY HILLS PARK NW, CALGARY ALBERTA, T3K 5C9. No: 2016495257.
1508TALJENT HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 5503 DALHART HILL NW, CALGARY ALBERTA, T3A 1S8. No: 2016485159.
1509TAMKAA CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 9291 SADDLEBROOK DRIVE NE, CALGARY ALBERTA, T3J 5M5. No: 2016492817.
1510TARA J. RIMMER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 16 Registered Address: 111-9440 49 ST NW, EDMONTON ALBERTA, T6B 2M9. No: 2016473056.
1511TASTE VINO VOLO CANADA INC. Other Prov/Territory Corps Registered 2011 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2116476728.
1512TB LAND CORP. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2016483618.
1513TBM PROPERTY LTD. Federal Corporation Registered 2011 DEC 20 Registered Address: SUITE 705, 1601 AIRPORT ROAD NE, CALGARY ALBERTA, T2E 6Z8. No: 2116477544.
1514TEAM HOMES INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 212, 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2016479103.
1515TECHNOBIZ CORPORATION Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 627 CHAPARRAL DR SE, CALGARY ALBERTA, T2X 3W9. No: 2016493450.
1516THE FLUNDONIAN GROUP LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 7 LAMB CLOSE, RED DEER ALBERTA, T4R 3B7. No: 2016478329.
1517THE FREED ARTIST SOCIETY Alberta Society Incorporated 2011 JAN 25 Registered Address: 235 34 AVENUE NE, CALGARY ALBERTA, T2E 2J6. No: 5016471640.
1518THE HAMPTONS SOUTH EAST EDMONTON HOMEOWNERS ASSOCIATION Alberta Society Incorporated 2011 DEC 19 Registered Address: SUITE 420, 10508 - 82 AVENUE, EDMONTON ALBERTA, T6E 2A4. No: 5016475468.
1519THE HELM CLOTHING INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2016489086.
1520THE HIVE ARTISTS' HUB SOCIETY Alberta Society Incorporated 2011 DEC 23 Registered Address: 569 2ND STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 5016487927.
1521THE HUB OF SPIRIT RIVER CONVENIENCE STORE LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: PLAN 7059BD BLOCK 2 LOT 7,8,9 No: 2016491975.
1522THE MARKETSQUARE LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 18 CIMARRON PARK PLACE, OKOTOKS ALBERTA, T1S2E7. No: 2016475887.
1523THE SA FOUNDATION Non-Profit Private Company Incorporated 2011 DEC 23 Registered Address: SUITE 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 5116486589.
1524THINGS MADE BY UPPERCUT INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2016494227.
1525THOUGHT CLOUD INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 224 ROYAL BIRCH CIRCLE NW, CALGARY ALBERTA, T3G 5L4. No: 2016485456.
1526TIC TRAVEL INSURANCE COORDINATORS LTD/COORDINATEURS EN ASSURANCE VOYAGE TIC LTEE Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2116493137.
1527TIMBERLEA CURLING CLUB Alberta Society Incorporated 2011 DEC 16 Registered Address: 113 SICAMORE PLACE, FORT MCMURRAY ALBERTA, T9H 3R7. No: 5016483405.
1528TJF HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482347.
1529TMJ CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 100 MT SELKIRK CLOSE SE, CALGARY ALBERTA, T2Z 2R5. No: 2016487254.
1530TOADS PIES INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 258 ROYAL BIRKDALE CRESCENT NW, CALGARY ALBERTA, T3G 5R7. No: 2016485449.
1531TODD FERREIRA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2016489961.
1532TOOLS FOR KIDS PRESCHOOL/LEARNING CENTRE LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 180 OAKCHURCH PL SW, CALGARY ALBERTA, T2V 4B5. No: 2016492403.
1533TOP DATA MANAGEMENT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 108 MARQUIS PLACE SE, AIRDRIE ALBERTA, T4A 1Y9. No: 2016482396.
1534TOP EXPRESS ROOFING LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 4511 VALIANT DR NW, CALGARY ALBERTA, T3A 0X8. No: 2016488252.
1535TRAINS & LATTES 2012 LIMITED Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 22 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E4. No: 2016483873.
1536TREAD RITE LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 66 KINCORA GLEN RISE NW, CALGARY ALBERTA, T3R 0B6. No: 2016485589.
1537TREZ CAPITAL (2011) CORPORATION Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 15TH FLOOR, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2116482429.
1538TRI CITY CANADA INC. Federal Corporation Registered 2011 DEC 16 Registered Address: A2, 3911 BRANDON STREET S.E., CALGARY ALBERTA, T2G 4A7. No: 2116471091.
1539TRICKT OUT SPORT ASSOCIATION Alberta Society Incorporated 2011 DEC 05 Registered Address: BOX 1407, CROSSFIELD ALBERTA, T0M 0S0. No: 5016478330.
1540TRINH GLOBAL ENTERPRISES INC. Federal Corporation Registered 2011 DEC 30 Registered Address: 3 MT ALDERSON PL W, LETHBRIDGE ALBERTA, T1K 6N7. No: 2116496700.
1541TRIPLE AAA CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 160 EVERGLEN WAY SW, CALGARY ALBERTA, T2Y 5G1. No: 2016495174.
1542TRUCK SALES CANADA INC. Federal Corporation Registered 2011 DEC 19 Registered Address: 217 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 2G5. No: 2116475134.
1543TRUE CANADIAN MACHINING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 100, 4208 97 STREET N.W., EDMONTON ALBERTA, T6E 5Z9. No: 2016490878.
1544TSR CONSULTING WORKPLACE HEALTH AND SAFETY LTD. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2403 - 1053 10 STREET S.W., CALGARY ALBERTA, T2R 1S6. No: 2016494581.
1545TUBA INSPECTION SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 11816-167A AVENUE NW, EDMONTON ALBERTA, T5X 0B3. No: 2016476489.
1546TUCKER CUSTOM CONCRETE INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 871 MIDRIDGE DRIVE S.E., CALGARY ALBERTA, T2X 1H4. No: 2016472884.
1547TUCKER VENTURES LTD. Named Alberta Corporation Incorporated 2011 DEC 27 Registered Address: 76 JAMES STREET, RED DEER ALBERTA, T4P 4A1. No: 2016488369.
1548TUNDRA SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 20 VALENTINE CRESCENT, RED DEER ALBERTA, T4R 0G2. No: 2016493393.
1549TUSCON ACQUISITION CORPORATION Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2016477529.
1550TWF HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2016482313.
1551TWIN TREES COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 216 SCENIC ACRES TERR N.W., CALGARY ALBERTA, T3L 1Y4. No: 2016476695.
1552TXTLOAN CANADA LIMITED Foreign Corporation Registered 2011 DEC 19 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2116475811.
1553TYTAN OILFIELD CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2016484707.
1554UBER DYNAMIC INC. Federal Corporation Registered 2011 DEC 29 Registered Address: 99 KINCORA DRIVE NW, CALGARY ALBERTA, T3R 1L4. No: 2116493194.
1555UEBELHARDT ENTERPRISES LTD. Other Prov/Territory Corps Registered 2011 DEC 19 Registered Address: 320, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2116474277.
1556UNDERGROUND BLACK OPS LIMITED Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 120 CLARKE CRESCENT SILVERPOINTE VILLAGE, GRANDE PRAIRIE ALBERTA, T8V 2Z9. No: 2016479202.
1557UNFI CANADA, INC. Federal Corporation Registered 2011 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2116472941.
1558UNITY INVESTMENTS (2012) INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016480663.
1559URICH CONTRACTING LTD. Named Alberta Corporation Continued In 2011 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2016477024.
1560VACUUM CENTRAL, INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 500, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2016471126.
1561VALERIO IMPERIO INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2016480291.
1562VALLEY VETERINARY CLINIC LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2016488864.
1563VAN HAARLEM PROPERTY RENTALS LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 334 - 12TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2R1. No: 2016484434.
1564VAN WILLIAMS CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 6171 STINSON WAY, EDMONTON ALBERTA, T6R 0K3. No: 2016481638.
1565VANEE LIVESTOCK MARKETING INC. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2016477271.
1566VEER SANDHU TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3744 - 44 AVENUE NE, CALGARY ALBERTA, T1Y 5V8. No: 2016483352.
1567VERSA FRAME GROUP INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2016479822.
1568VERSA FRAME METAL BUILDINGS INC. Named Alberta Corporation Continued In 2011 DEC 22 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2016481760.
1569VIKING BOTTLE DEPOT LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: BOX 865, VIKING ALBERTA, T0B 4N0. No: 2016474898.
1570VIMINITZ ADVISORY LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2016485894.
1571VINAYAK TRANSPORT INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 107 11130 57 AVE NW, EDMONTON ALBERTA, T6H 0Z8. No: 2016489680.
1572VINCENT RENOVATION LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4506 - 4 AVENUE S.E., CALGARY ALBERTA, T2A 0A2. No: 2016482750.
1573VITALITY HEALTH MANAGEMENT INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 440, 7220 FISHER STREET S.E., CALGARY ALBERTA, T2H 2H8. No: 2016481273.
1574VJ ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 111-136D SANDPIPER ROAD, FORT MCMURRAY ALBERTA, T9K 0J7. No: 2016479731.
1575VLEEMING CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: SW 22-42-27 W4 No: 2016480622.
1576VYKOR ENERGY PRODUCTS INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016484772.
1577W R RAMSEY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 20 Registered Address: C/O DAVID W. ROSS 8623 - 149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2016478543.
1578W&S CLEANING INC. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 89 ARBOUR STONE RISE N.W., CALGARY ALBERTA, T3G 4N3. No: 2016474930.
1579W.A.V. CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 212 COVENTRY GREEN NE, CALGARY ALBERTA, T3K 4M4. No: 2016491280.
1580WALKABOUT INVESTMENTS LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016481240.
1581WAR HORSE TORONTO 2 ULC Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2016484558.
1582WARNER J. CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 1 - 21032 TOWNSHIP ROAD 540, ARDROSSAN ALBERTA, T8G 2A6. No: 2016473437.
1583WARREN YUNKER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 21 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2016481281.
1584WATRIN GRAIN LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2016478055.
1585WAVE SYSTEMS CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 85 - 3809 45 STREET SW, CALGARY ALBERTA, T3E 3H4. No: 2016494433.
1586WAYGOOD'S KITCHENS INC. Named Alberta Corporation Incorporated 2011 DEC 30 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2016494755.
1587WES'S TRUCKING LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 3517 HWY 661, NEERLANDIA ALBERTA, T0G 1R0. No: 2016483592.
1588WESLEY STEED PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 JAN 01 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016495372.
1589WESTBRIDGE PACKAGING LTD. Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2116483781.
1590WESTBRIDGE PET CONTAINERS LIMITED Other Prov/Territory Corps Registered 2011 DEC 22 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2116483807.
1591WESTRICH ULTIMA INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 14240 - 85 AVENUE, EDMONTON ALBERTA, T5R 3Z2. No: 2016486009.
1592WHITE MATTER CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 732 TUSCANY DRIVE NW, CALGARY ALBERTA, T3L 3A4. No: 2016491025.
1593WHITESAND EQUIPMENT CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016474807.
1594WHITESAND FARMING CO. LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2016474914.
1595WILD GOOSE TRUCK AND TRAILER REPAIR & SERVICE INC. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 340 BEACON HILL DRIVE, FORT MCMURRAY ALBERTA, T9H 2R8. No: 2016497055.
1596WILD ROSE ARENA LTD. Named Alberta Corporation Incorporated 2011 DEC 19 Registered Address: SW 12, 38, 4, W5 No: 2016475291.
1597WILDROSE VAN LINES INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 9704 159 ST NW, EDMONTON ALBERTA, T5P 2Z3. No: 2016489847.
1598WILLIAM VERNON KUZYK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 DEC 29 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2016492007.
1599WILLMS HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2016482248.
1600WILLOWHURST MARKET LTD. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2016472140.
1601WILSON M. BECK INSURANCE SERVICES (ALBERTA) INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 604, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2016487361.
1602WINDSOR AUCTION & LIQUIDATIONS LTD. Other Prov/Territory Corps Registered 2011 DEC 29 Registered Address: 1410, 396 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0C5. No: 2116491123.
1603WINKMIND TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 45 HAMPSTEAD TERRACE NW, CALGARY ALBERTA, T3A 5Y5. No: 2016487734.
1604WINTERS CONTRACTING & CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 3519 - 36TH STREET, LEDUC ALBERTA, T9E 6G6. No: 2016492841.
1605WOJCIECH S. GODLEWSKI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 DEC 19 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2016467397.
1606WOLF KUSTOMS INC. Named Alberta Corporation Incorporated 2011 DEC 16 Registered Address: 2040 34 STREET SW, CALGARY ALBERTA, T3E 2W1. No: 2016469724.
1607WONDER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 144 BAYVIEW DRIVE SW, CALGARY ALBERTA, T2V 3N8. No: 2016477552.
1608WRITER FOR HIRE LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 1 CRYSTAL GREEN LANE, OKOTOKS ALBERTA, T1S 0C5. No: 2016475754.
1609X STORAGE LTD. Named Alberta Corporation Incorporated 2011 DEC 21 Registered Address: #3407, 115 MAIN STREET, SPRUCE GROVE ALBERTA, T7X 3A7. No: 2016479871.
1610XAVIER'S CLEANING COMPANY INC. Named Alberta Corporation Incorporated 2011 DEC 28 Registered Address: 300 SOUTHRIDGE NW, EDMONTON ALBERTA, T6H 4M9. No: 2016489342.
1611YASHA'S AUTO LTD. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 4524 1ST STREET SE, CALGARY ALBERTA, T2G 2L3. No: 2016485431.
1612YUAN HAO CONSULTING LTD. Named Alberta Corporation Incorporated 2011 DEC 18 Registered Address: 107 EVERBROOK CRES SW, CALGARY ALBERTA, T2Y 0L7. No: 2016473965.
1613YUVRAJ ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 DEC 23 Registered Address: 123 SADDLERIDGE CLOSE NE, CALGARY ALBERTA, T3J 4X1. No: 2016485258.
1614ZAGOR HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 DEC 20 Registered Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: 2016476679.
1615ZAJO FLOORING INC. Named Alberta Corporation Incorporated 2011 DEC 29 Registered Address: 92 NORRIS CRES, ST. ALBERT ALBERTA, T8N 7L7. No: 2016492064.
1616ZANDEE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 320, 703 – 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0TP. No: 2016494458.
1617ZAZEN INVESTMENT LTD. Named Alberta Corporation Incorporated 2012 JAN 01 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2016480341.
1618ZHONG-YE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2011 DEC 22 Registered Address: 218 CITADEL WAY NW, CALGARY ALBERTA, T3G 4W6. No: 2016482891.
1619
1620
1621Corporate Name Changes
1622(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)
1623
16241136271 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 04. New Name: BUMBLE BEE DAY CARE INC. Effective Date: 2011 DEC 31. No: 2011362718.
16251393448 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 APR 09. New Name: LUCKY STRIKE WELDING LTD. Effective Date: 2011 DEC 30. No: 2013934480.
16261421870 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 AUG 26. New Name: TANNAS CONSERVATION SERVICES LTD. Effective Date: 2011 DEC 21. No: 2014218701.
16271469216 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAY 14. New Name: GO AUTO HOLDINGS LTD. Effective Date: 2011 DEC 21. No: 2014692160.
16281484650 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 AUG 13. New Name: OMEN CAPITAL GROUP INC. Effective Date: 2011 DEC 22. No: 2014846501.
16291497362 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 OCT 23. New Name: PURE FAB LTD. Effective Date: 2011 DEC 20. No: 2014973628.
16301500206 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 NOV 06. New Name: WINDSPAR EQUITY CORP. Effective Date: 2011 DEC 16. No: 2015002062.
16311504290 ALBERTA INC. Named Alberta Corporation Incorporated 2009 NOV 28. New Name: YUME SUSHI LTD. Effective Date: 2011 DEC 19. No: 2015042902.
16321505694 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 07. New Name: BLACKBRIDGE NETWORKS LTD. Effective Date: 2011 DEC 22. No: 2015056944.
16331505719 ALBERTA INC. Named Alberta Corporation Incorporated 2009 DEC 07. New Name: BLUEFLOWER SUNROOMS INC. Effective Date: 2011 DEC 22. No: 2015057199.
16341512638 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JAN 18. New Name: CREATION ASSET MANAGEMENT CORP. Effective Date: 2011 DEC 16. No: 2015126382.
16351539950 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JUN 01. New Name: RED STAR ENTERPRISES LTD. Effective Date: 2011 DEC 22. No: 2015399500.
16361569382 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 08. New Name: SR FINANCE INC. Effective Date: 2011 DEC 20. No: 2015693829.
16371572762 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 30. New Name: TURTLE VALLEY RANCH LTD. Effective Date: 2011 DEC 22. No: 2015727627.
16381575793 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 14. New Name: KIRBY REAL ESTATE HOLDINGS LTD. Effective Date: 2011 DEC 29. No: 2015757939.
16391576899 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 20. New Name: ELBOW RIVER CATTLE COMPANY LTD. Effective Date: 2011 DEC 16. No: 2015768993.
16401578339 ALBERTA INC. Named Alberta Corporation Incorporated 2010 DEC 30. New Name: JAYMAN MODUS LTD. Effective Date: 2011 DEC 22. No: 2015783398.
16411578351 ALBERTA INC. Named Alberta Corporation Incorporated 2010 DEC 30. New Name: BOLD IDEAS INC. Effective Date: 2011 DEC 28. No: 2015783513.
16421586660 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 FEB 10. New Name: AIRDRIE ROOFING LTD. Effective Date: 2011 DEC 21. No: 2015866607.
16431590475 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 01. New Name: WORKOUT PHONICS LTD. Effective Date: 2011 DEC 16. No: 2015904754.
16441593165 ALBERTA INC. Named Alberta Corporation Continued In 2011 MAR 22. New Name: VITAL-SIM INC. Effective Date: 2011 DEC 28. No: 2015931658.
16451594162 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 17. New Name: G.H. MASONRY CONSTRUCTION LTD. Effective Date: 2011 DEC 28. No: 2015941624.
16461595552 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 23. New Name: INCLEDON FARMS LTD. Effective Date: 2011 DEC 21. No: 2015955525.
16471596128 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 25. New Name: OPEN RANGE OPTICS INC. Effective Date: 2011 DEC 30. No: 2015961283.
16481597376 ALBERTA INC. Named Alberta Corporation Incorporated 2011 MAR 30. New Name: CENTRAL AIR EQUIPMENT (RD) LTD. Effective Date: 2011 DEC 19. No: 2015973767.
16491597513 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 30. New Name: CLINT REINDERS ENTERPRISE LTD. Effective Date: 2011 DEC 20. No: 2015975135.
16501597786 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 30. New Name: GAS RECAPTURE SYSTEMS LTD. Effective Date: 2011 DEC 21. No: 2015977867.
16511599522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 06. New Name: 1599522 ALBERTA ULC Effective Date: 2011 DEC 29. No: 2015995224.
16521604923 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 04. New Name: MILLENNIUM HEAT & CRANE SERVICE LTD. Effective Date: 2011 DEC 21. No: 2016049237.
16531605594 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 09. New Name: EQUIUM GROUP INC. Effective Date: 2011 DEC 17. No: 2016055945.
16541607085 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 16. New Name: QUEST LAND INC. Effective Date: 2011 DEC 16. No: 2016070852.
16551607187 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 16. New Name: REBOUND RENTALS LTD. Effective Date: 2011 DEC 22. No: 2016071876.
16561607216 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 16. New Name: DNA PLUMBING & HEATING LTD. Effective Date: 2011 DEC 20. No: 2016072163.
16571617068 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 JUL 07. New Name: THREE VOICES HOLDINGS INC. Effective Date: 2011 DEC 22. No: 2016170686.
16581617979 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 JUL 12. New Name: B & T LANDSCAPING INC. Effective Date: 2011 DEC 16. No: 2016179794.
16591625473 ALBERTA INC. Named Alberta Corporation Incorporated 2011 AUG 24. New Name: JKD CONTRACTING INC. Effective Date: 2011 DEC 22. No: 2016254738.
16601625743 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 AUG 25. New Name: THK INVESTMENTS LTD. Effective Date: 2011 DEC 16. No: 2016257434.
16611629883 ALBERTA INC. Named Alberta Corporation Incorporated 2011 SEP 19. New Name: SOLUTIONS WATER MANAGEMENT INC. Effective Date: 2011 DEC 16. No: 2016298834.
16621633790 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 06. New Name: WIN 50 LTD. Effective Date: 2011 DEC 21. No: 2016337905.
16631637318 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 31. New Name: AIR MOVEMENT SPECIALTIES INC. Effective Date: 2011 DEC 23. No: 2016373181.
16641637945 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 27. New Name: EVER GREEN PHOENIX LTD. Effective Date: 2011 DEC 19. No: 2016379451.
16651638346 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 29. New Name: RELENTLESS FRAMING LTD. Effective Date: 2011 DEC 31. No: 2016383461.
16661638518 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 31. New Name: PRIMA DAIRY LTD. Effective Date: 2011 DEC 22. No: 2016385185.
16671638546 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 31. New Name: NEPTUNE GAS TECHNOLOGIES LTD. Effective Date: 2011 DEC 20. No: 2016385466.
16681639727 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 NOV 07. New Name: WOW CUSTOMER SERVICE INC. Effective Date: 2011 DEC 21. No: 2016397271.
16691641003 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 NOV 14. New Name: TIMBERLEA FARM LTD. Effective Date: 2011 DEC 19. No: 2016410033.
16701641794 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 NOV 24. New Name: SURGE OIL INC. Effective Date: 2011 DEC 22. No: 2016417947.
16711642233 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 NOV 21. New Name: KAIZEN FLEET MANAGEMENT LTD. Effective Date: 2011 DEC 29. No: 2016422335.
16721642699 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 06. New Name: VECTOR PROPERTIES INC. Effective Date: 2011 DEC 19. No: 2016426997.
16731642733 ALBERTA LTD. Named Alberta Corporation Amalgamated 2011 NOV 30. New Name: E.H.I. ELITE HOLDINGS INC. Effective Date: 2011 DEC 19. No: 2016427334.
16741645575 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 08. New Name: ALBERTA PULSE TRADERS LTD. Effective Date: 2011 DEC 21. No: 2016455756.
16751645630 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 08. New Name: CRYSTAL MOUNTAIN SEL SAHARA LTD. Effective Date: 2011 DEC 22. No: 2016456309.
16761645639 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 08. New Name: DIGINIX SOLUTIONS INC. Effective Date: 2011 DEC 21. No: 2016456390.
16771645958 ALBERTA INC. Named Alberta Corporation Incorporated 2011 DEC 09. New Name: DMG DISTRIBUTION LTD. Effective Date: 2011 DEC 29. No: 2016459584.
16781646301 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 13. New Name: JAMES AGENCIES INC. Effective Date: 2011 DEC 21. No: 2016463016.
16791646639 ALBERTA INC. Named Alberta Corporation Incorporated 2011 DEC 14. New Name: ORBIT DEVELOPMENT CORPORATION Effective Date: 2011 DEC 20. No: 2016466399.
16801646749 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 14. New Name: PETRO-NORTH CONSULTING LTD. Effective Date: 2011 DEC 20. No: 2016467496.
16811646779 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 14. New Name: TWIN CHIEF SIMMENTALS LTD. Effective Date: 2011 DEC 23. No: 2016467793.
16821647000 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 15. New Name: SHIRLDON VENTURES INC. Effective Date: 2011 DEC 20. No: 2016470003.
16831647556 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 19. New Name: ST. MARY PHARMACEUTICALS INC. Effective Date: 2011 DEC 20. No: 2016475564.
16841647927 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 20. New Name: STORM MOUNTAIN DEVELOPMENT CORPORATION Effective Date: 2011 DEC 21. No: 2016479277.
16851647944 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 20. New Name: AUTOCANADA 178 PROPERTIES INC. Effective Date: 2011 DEC 22. No: 2016479442.
1686805998 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 NOV 06. New Name: DENTURES BY DESIGN INC. Effective Date: 2011 DEC 23. No: 208059980.
1687894517 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 AUG 25. New Name: MCL GROUP LTD. Effective Date: 2011 DEC 16. No: 208945170.
1688909 CAPITAL CORP. Named Alberta Corporation Incorporated 2009 FEB 18. New Name: DEERFOOT COURT (2011) CAPITAL CORP. Effective Date: 2011 DEC 20. No: 2014532838.
1689963398 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 DEC 03. New Name: PANTERA CARRIERS LTD. Effective Date: 2011 DEC 20. No: 209633981.
1690A&S LTD. Named Alberta Corporation Incorporated 2010 FEB 10. New Name: TENDA CORPORATION Effective Date: 2011 DEC 28. No: 2015174978.
1691ABR SYSTEMS MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 JUL 19. New Name: HARTSTONE INC. Effective Date: 2011 DEC 16. No: 208897017.
1692ACE CONSTRUCTION COMPANY INC. Named Alberta Corporation Incorporated 1986 JAN 30. New Name: CANA UTILITIES LTD. Effective Date: 2011 DEC 28. No: 203398714.
1693AIR MOVEMENT SPECIALTIES INC. Named Alberta Corporation Incorporated 2011 OCT 31. New Name: BRUDON AIR VAC LTD. Effective Date: 2011 DEC 30. No: 2016373181.
1694ALBERTA LINEN SERVICES INC. Named Alberta Corporation Incorporated 2002 JUN 20. New Name: SUPREME MAINTENANCE & PROPERTY MANAGEMENT (2002) LTD. Effective Date: 2011 DEC 28. No: 209952688.
1695AMD QUALITY ROOFING LTD. Numbered Alberta Corporation Incorporated 2011 MAR 29. New Name: 1596887 ALBERTA LTD. Effective Date: 2011 DEC 30. No: 2015968874.
1696ARCIS CORPORATION Named Alberta Corporation Amalgamated 2011 OCT 01. New Name: ARCIS SEISMIC SOLUTIONS CORP. Effective Date: 2011 DEC 29. No: 2016324044.
1697ARCTIC HUNTER URANIUM INC. Other Prov/Territory Corps Registered 2010 SEP 22. New Name: ARCTIC HUNTER ENERGY INC. Effective Date: 2011 DEC 16. No: 2115602522.
1698AVON EQUIPMENT ULC Named Alberta Corporation Amalgamated 2009 JAN 01. New Name: AVON EQUIPMENT LTD. Effective Date: 2011 DEC 29. No: 2014440503.
1699BENALTO RURAL CRIME WATCH SOCIETY Alberta Society Incorporated 1998 OCT 09. New Name: BENALTO & AREA RURAL CRIME WATCH SOCIETY Effective Date: 2011 DEC 08. No: 508080637.
1700BERJA GROUP INC. Named Alberta Corporation Incorporated 1998 FEB 19. New Name: VENTURE ALLIANCE INTERNATIONAL INC. Effective Date: 2011 DEC 22. No: 207701103.
1701BISCOTTO CLASSICO INC. Numbered Alberta Corporation Incorporated 1996 SEP 27. New Name: 709692 ALBERTA LTD. Effective Date: 2011 DEC 28. No: 207096926.
1702BLUE MOON TOOLS INC. Named Alberta Corporation Amalgamated 2009 DEC 31. New Name: NELGAR SERVICES INC. Effective Date: 2011 DEC 23. No: 2015090877.
1703BRI-CHEM STEEL CORPORATION Named Alberta Corporation Incorporated 2004 MAR 31. New Name: BRI-STEEL CORPORATION Effective Date: 2012 JAN 01. No: 2011002660.
1704BRIAN R. WATSON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2008 APR 25. New Name: 1397283 ALBERTA LTD. Effective Date: 2011 DEC 20. No: 2013972837.
1705BRICK & MORTAR HOLDINGS LTD. Numbered Alberta Corporation Incorporated 2011 FEB 22. New Name: 1588981 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 2015889815.
1706BULL LAKE METALS LTD. Named Alberta Corporation Incorporated 2010 SEP 07. New Name: JAYMAN AUTO WRECKING LTD. Effective Date: 2011 DEC 28. No: 2015574094.
1707CALGARY RITE TO LEARN FOUNDATION Alberta Society Incorporated 2006 JUN 22. New Name: THE SCOTTISH RITE CHARITABLE FOUNDATION LEARNING CENTRE FOR CALGARY Effective Date: 2011 DEC 20. No: 5012527817.
1708CANADIAN PRECISION RIFLES LTD. Named Alberta Corporation Incorporated 2011 JAN 17. New Name: SL PRECISION RIFLES LTD. Effective Date: 2011 DEC 27. No: 2015815463.
1709CANADIAN SOCIETY FOR UNCONVENTIONAL GAS Alberta Society Incorporated 2002 SEP 23. New Name: CANADIAN SOCIETY FOR UNCONVENTIONAL RESOURCES Effective Date: 2011 NOV 24. No: 5010099090.
1710CANMORE VSION JUNIOR CLIMBING TEAM SOCIETY Alberta Society Incorporated 2008 MAY 13. New Name: CANMORE INDOOR CLIMBING SOCIETY Effective Date: 2011 DEC 09. No: 5014023724.
1711CANNETIC TRAVEL EDMONTON LTD. Named Alberta Corporation Incorporated 2010 JUN 02. New Name: JOY TRAVEL & TOURS LTD. Effective Date: 2011 DEC 22. No: 2015401231.
1712CHRISTOPHER SHEREMATA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2010 MAY 17. New Name: 1536861 ALBERTA LTD. Effective Date: 2011 DEC 30. No: 2015368612.
1713CLARENCE GRAFF PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 JUN 22. New Name: CLARENCE GRAFF HOLDINGS LTD. Effective Date: 2011 DEC 19. No: 201202447.
1714COMPLEO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2002 JAN 31. New Name: SOUSA CONCRETE DESIGN LTD. Effective Date: 2011 DEC 30. No: 209723345.
1715CROW OILFIELD HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 OCT 27. New Name: WSC INVESTMENT CO. LTD. Effective Date: 2011 DEC 22. No: 2016378131.
1716CROW OILFIELD INVESTMENTS LTD. Named Alberta Corporation Incorporated 2011 OCT 27. New Name: SAC INVESTMENT CO. LTD. Effective Date: 2011 DEC 22. No: 2016378073.
1717CROWFOOT FORD SALES LIMITED Named Alberta Corporation Continued In 1993 JAN 28. New Name: TIFFERELLE HOLDINGS LTD. Effective Date: 2011 DEC 21. No: 205527229.
1718DISCOVER YOUR DESTINY CANADA INC. Named Alberta Corporation Incorporated 2001 NOV 14. New Name: CANADIAN FINANCIAL OUTSOURCING LTD. Effective Date: 2011 DEC 21. No: 209607209.
1719EDMONTON ABORIGINAL BUSINESS ASSOCIATION Alberta Society Incorporated 2010 DEC 08. New Name: EDMONTON ABORIGINAL BUSINESS AND PROFESSIONAL ASSOCIATION Effective Date: 2011 NOV 24. No: 5015755456.
1720EDMONTON FINDINGS HOUSE LTD. Named Alberta Corporation Incorporated 2000 MAR 29. New Name: EDMONTON JEWELLERY AND WATCH SUPPLY LTD. Effective Date: 2011 DEC 16. No: 208726687.
1721ENDIX INDUSTRIAL CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2011 JAN 26. New Name: ENDIX INDUSTRIAL TRUCKING SERVICES INC. Effective Date: 2011 DEC 30. No: 2015835867.
1722ENTERPRISE PIPELINE COMPANY INC. Named Alberta Corporation Amalgamated 2007 OCT 01. New Name: E ONE LIMITED Effective Date: 2011 DEC 21. No: 2013522194.
1723EUROGAS CORPORATION Federal Corporation Registered 1995 DEC 12. New Name: DUNDEE ENERGY LIMITED Effective Date: 2011 DEC 22. No: 216787788.
1724EVOLUTION WELL SERVICE INC. Numbered Alberta Corporation Incorporated 2010 NOV 18. New Name: 1571322 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 2015713221.
1725FAMILY TREE MILLION'S COOPERATIVE ORGANIZATION INC. Named Alberta Corporation Incorporated 2011 OCT 03. New Name: FAMILY TREE MILLION'S ORGANIZATION INC. Effective Date: 2011 DEC 30. No: 2016330942.
1726FOREST SOLUTIONS LTD. Named Alberta Corporation Incorporated 2001 JAN 19. New Name: LAND AND FOREST SOLUTIONS LTD. Effective Date: 2011 DEC 16. No: 209157734.
1727FULCRUM INTELLIVIEW INC. Named Alberta Corporation Incorporated 2011 JAN 04. New Name: FULCRUM ENVIRONMENTAL SOLUTIONS INC. Effective Date: 2011 DEC 22. No: 2015792449.
1728GALBRAITH POWER (BC) INC. Other Prov/Territory Corps Registered 2011 OCT 25. New Name: ROKSTAD POWER CORPORATION Effective Date: 2011 DEC 16. No: 2116311446.
1729GARY K. PEARS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1979 MAR 14. New Name: GARY K. PEARS CORPORATION Effective Date: 2011 DEC 29. No: 202011060.
1730GDF SUEZ ENERGY MARKETING NA, INC. Foreign Corporation Registered 1997 MAY 27. New Name: IPR-GDF SUEZ ENERGY MARKETING NORTH AMERICA, INC. Effective Date: 2011 DEC 20. No: 217403542.
1731GEAR JAMMERS TRUCK AND RV WASH INC. Numbered Alberta Corporation Incorporated 2010 AUG 30. New Name: 1555776 ALBERTA LTD. Effective Date: 2011 DEC 23. No: 2015557768.
1732GHANE PAINTING INC. Named Alberta Corporation Incorporated 2011 DEC 13. New Name: GHANEM PAINTING INC. Effective Date: 2011 DEC 16. No: 2016465110.
1733GLENBRIAR SOLUTIONS INC. Named Alberta Corporation Incorporated 1999 MAR 12. New Name: EXPANDER SOLUTIONS INC. Effective Date: 2011 DEC 22. No: 208222976.
1734GRAHAM PRICE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1983 MAR 09. New Name: GRAHAM PRICE CONSULTING CORPORATION Effective Date: 2011 DEC 29. No: 202973582.
1735GREGORY A. LIPPITT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1988 MAR 28. New Name: 382099 ALBERTA LTD. Effective Date: 2011 DEC 01. No: 203820998.
1736GULF CHEMICAL & METALLURGICAL CANADA CORPORATION Named Alberta Corporation Incorporated 2006 MAY 10. New Name: GULF CHEMICAL & METALLURGICAL CANADA ULC Effective Date: 2011 DEC 29. No: 2012414005.
1737HIGH TIME INDUSTRIES LTD. Named Alberta Corporation Amalgamated 1992 OCT 01. New Name: CANA HIGH VOLTAGE LTD. Effective Date: 2011 DEC 28. No: 205403553.
1738HMFIC CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2011 DEC 23. New Name: SIMPSON'S CONSULTING SERVICES LTD. Effective Date: 2011 DEC 29. No: 2016488039.
1739HRB ENGINEERING LTD. Named Alberta Corporation Incorporated 2008 SEP 30. New Name: HRB INVESTMENT GROUP INC. Effective Date: 2011 DEC 28. No: 2014284240.
1740HUNT OIL ALBERTA, INC. Named Alberta Corporation Incorporated 2001 SEP 27. New Name: HUNT OIL ALBERTA, ULC Effective Date: 2011 DEC 31. No: 209537216.
1741I.S.E. ENGINEERING CONSULTANTS LTD. Named Alberta Corporation Incorporated 1982 MAY 14. New Name: I.S.E. CONSULTANTS LTD. Effective Date: 2011 DEC 20. No: 202869798.
1742INTEGRAL POWER & TELECOMMUNICATIONS CORPORATION LTD. Named Alberta Corporation Continued In 2011 DEC 28. New Name: INTEGRAL POWER & TELECOMMUNICATIONS CORPORATION ULC Effective Date: 2011 DEC 29. No: 2016488781.
1743INVESTOR'S CONNECTIONS INC. Named Alberta Corporation Incorporated 1988 DEC 05. New Name: CARING HANDS SENIOR SERVICES LTD. Effective Date: 2011 DEC 30. No: 203934930.
1744ITAC SERVICES CANADA INC. Named Alberta Corporation Incorporated 2011 JUN 14. New Name: ITAC SERVICES INTERNATIONAL INC. Effective Date: 2011 DEC 30. No: 2016128684.
1745IUNCTUS GEOMATICS CORP. Named Alberta Corporation Incorporated 2000 SEP 05. New Name: BLACKBRIDGE GEOMATICS CORP. Effective Date: 2011 DEC 22. No: 208956334.
1746J.L. NEW PRODUCTS CORP. Named Alberta Corporation Incorporated 1992 MAR 12. New Name: J MARAC VENTURES LTD. Effective Date: 2011 DEC 20. No: 205221120.
1747JILLIAN SCHWARTZ PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 JUL 29. New Name: JILLIAN RATTI PROFESSIONAL CORPORATION Effective Date: 2011 DEC 29. No: 2016211456.
1748KARDY CONTRACTING INC. Named Alberta Corporation Incorporated 2011 JAN 07. New Name: PRECISION LTD. Effective Date: 2011 DEC 21. No: 2015800069.
1749KEN R. CUDMORE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 1992 JAN 22. New Name: TSGI PROFESSIONAL CORPORATION Effective Date: 2011 DEC 21. No: 205165145.
1750KENNETH H. HAMMEL PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1988 MAY 03. New Name: 383493 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 203834932.
1751KGB CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 MAR 06. New Name: HMM CONTRACTING LTD. Effective Date: 2011 DEC 29. No: 2015914506.
1752KINDERLAND PRE-SCHOOLS (1980) LTD. Numbered Alberta Corporation Incorporated 1980 JUN 26. New Name: 243085 ALBERTA LTD. Effective Date: 2011 DEC 23. No: 202430856.
1753KOCH EXPLORATION CANADA G/P LTD. Named Alberta Corporation Incorporated 2007 APR 20. New Name: KOCH OIL SANDS OPERATING ULC Effective Date: 2011 DEC 29. No: 2013165887.
1754LAWRENCE J. HUSTON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1988 APR 29. New Name: LAWRENCE J. HUSTON HOLDINGS LTD. Effective Date: 2012 JAN 01. No: 203830112.
1755LEGENDS SPORTS PUB INC. Named Alberta Corporation Incorporated 2009 FEB 23. New Name: DOBSON RESTAURANT AND BAR INC. Effective Date: 2011 DEC 19. No: 2014541516.
1756LEM MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 JUN 16. New Name: LIVINGSTONE ENERGY MANAGEMENT CORPORATION Effective Date: 2011 DEC 19. No: 2014082529.
1757LOCKERBIE RENTALS LIMITED Named Alberta Corporation Incorporated 1994 AUG 17. New Name: AGI RENTALS LIMITED Effective Date: 2012 JAN 01. No: 206217150.
1758MACKAY INTERIOR FINISHING LTD. Named Alberta Corporation Incorporated 2003 FEB 18. New Name: MACKAY HOME RENOVATIONS LTD. Effective Date: 2011 DEC 28. No: 2010321434.
1759MAXIMUM PRESSURE SERVICES LTD. Named Alberta Corporation Incorporated 2005 OCT 03. New Name: MAXIMUM OPERATING SERVICES LTD. Effective Date: 2011 DEC 29. No: 2011960560.
1760MDJ MEDIC SERVICE INC. Named Alberta Corporation Incorporated 2010 NOV 27. New Name: MDJ OILFIELD SERVICE INC. Effective Date: 2011 DEC 20. No: 2015728815.
1761MEGUMA GEOLOGICAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV 19. New Name: MEGUMA CONSULTING LTD. Effective Date: 2011 DEC 22. No: 2011389117.
1762MILLENNIUM BUILDING SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 APR 28. New Name: ST. ALBERT SPORTS CITY MANAGEMENT INC. Effective Date: 2011 DEC 21. No: 2011049679.
1763MISKENACK ART DESIGN WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2010 APR 13. New Name: FUSION WIZARD WELDING LTD. Effective Date: 2011 DEC 16. No: 2015300508.
1764MOGA SATELLITE AND ELECTRONIC INC. Numbered Alberta Corporation Incorporated 2011 MAY 30. New Name: 1609809 ALBERTA LTD. Effective Date: 2011 DEC 20. No: 2016098093.
1765NELGAR OILFIELD SERVICES LTD. Named Alberta Corporation Amalgamated 2009 JUL 31. New Name: BRICK & MOTOR INC. Effective Date: 2011 DEC 22. No: 2014813071.
1766NEWPORT INVESTMENT COUNSEL INC. Other Prov/Territory Corps Registered 2001 MAR 14. New Name: NEWPORT PRIVATE WEALTH INC. Effective Date: 2011 DEC 22. No: 219241668.
1767NICOLAAS PIETER RIEBEEK PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1986 JAN 24. New Name: 340862 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 203408620.
1768NTN BEARING CORPORATION OF CANADA LIMITED Federal Corporation Registered 1981 JUN 25. New Name: NTN BEARING CORPORATION OF CANADA LIMITED Effective Date: 2011 DEC 29. No: 212654412.
1769ON-TIME DELIVERY SERVICE LTD. Named Alberta Corporation Incorporated 2010 JUL 06. New Name: JOHNSTON PROPERTY SERVICES LTD. Effective Date: 2011 DEC 23. No: 2015464288.
1770ONE TOUCH CLEANING LTD. Named Alberta Corporation Incorporated 2006 AUG 28. New Name: 1 STOP SNACK AND BEVERAGE LTD. Effective Date: 2011 DEC 28. No: 2012641250.
1771OPTI CANADA INC. Federal Corporation Amalgamated 2008 FEB 05. New Name: CNOOC CANADA INC. Effective Date: 2011 DEC 20. No: 2113793083.
1772PHASECOM SYSTEMS INC. Named Alberta Corporation Continued In 2011 DEC 28. New Name: PHASECOM SYSTEMS ULC Effective Date: 2011 DEC 29. No: 2016489060.
1773PRO AG VENTURES INC. Named Alberta Corporation Incorporated 2011 DEC 13. New Name: PROFIT AG VENTURES INC. Effective Date: 2011 DEC 21. No: 2016464915.
1774PROFORM CONCRETE SERVICES INC. Named Alberta Corporation Amalgamated 1991 APR 30. New Name: PROFORM MANAGEMENT INC. Effective Date: 2011 DEC 31. No: 204906937.
1775PROGRESS INSURANCE CORPORATION Named Alberta Corporation Incorporated 2011 OCT 19. New Name: PROGRESS INSURANCE INC. Effective Date: 2011 DEC 22. No: 2016362655.
1776RACH'S RENTALS LTD. Named Alberta Corporation Incorporated 2008 SEP 29. New Name: JANCO RENTAL'S INC. Effective Date: 2011 DEC 30. No: 2014289090.
1777RED DEER AND DISTRICT CRAFT CENTRE Alberta Society Incorporated 1955 FEB 01. New Name: RED DEER POTTERY CLUB Effective Date: 2011 DEC 12. No: 500022975.
1778RED DEER RURAL VICTIM ASSISTANCE SOCIETY Alberta Society Incorporated 1998 OCT 19. New Name: BLACKFALDS & DISTRICT VICTIM SUPPORT SOCIETY Effective Date: 2011 NOV 28. No: 508043015.
1779REDNECK SPORTS PROMOTIONS LTD. Named Alberta Corporation Incorporated 1999 JAN 28. New Name: FONSTAD CONSULTING LTD. Effective Date: 2011 DEC 21. No: 208164327.
1780REFUAH HEALTH SAFETY AND ENVIRONMENT LTD. Federal Corporation Registered 2008 OCT 22. New Name: REFUAH MARKETING LTD. Effective Date: 2011 DEC 28. No: 2114336445.
1781REGENESIS CONNECTION INC. Named Alberta Corporation Incorporated 2010 NOV 18. New Name: THE CROSSING AT GHOST RIVER LTD. Effective Date: 2012 JAN 01. No: 2015713338.
1782SHORNCLIFF PARK IMPROVEMENT ASSOCIATION Alberta Society Incorporated 1975 SEP 18. New Name: SHORNCLIFFE PARK IMPROVEMENT ASSOCIATION Effective Date: 2011 DEC 15. No: 500086848.
1783SOLAR ENERGY SOCIETY OF CANADA: NORTHERN ALBERTA CHAPTER Alberta Society Incorporated 1991 OCT 21. New Name: SOLAR ENERGY SOCIETY OF ALBERTA Effective Date: 2011 DEC 22. No: 505054684.
1784SOLIDAIRE CORPORATION Named Alberta Corporation Incorporated 2006 JAN 16. New Name: ESPER DEVELOPMENT LTD. Effective Date: 2011 DEC 29. No: 2012165094.
1785SOLUTIONS WATER MANAGEMENT LTD. Numbered Alberta Corporation Incorporated 1995 SEP 20. New Name: 668564 ALBERTA LTD. Effective Date: 2011 DEC 16. No: 206685646.
1786SPATIAL HOLDINGS INC. Named Alberta Corporation Amalgamated 2010 JAN 01. New Name: BLACKBRIDGE CORP. Effective Date: 2011 DEC 22. No: 2015088111.
1787STEVEN M. BAYLIN PROFESSIONAL CORPORATION. Named Alberta Corporation Incorporated 1979 NOV 08. New Name: STEVEN M. BAYLIN ENTERPRISES LTD. Effective Date: 2011 DEC 16. No: 202318200.
1788STRUCTURAL GURU CORPORATION Named Alberta Corporation Incorporated 2011 FEB 07. New Name: INFISOL ENGINEERS INC. Effective Date: 2011 DEC 30. No: 2015859685.
1789SUN CENTURY PETROLEUM CORPORATION Numbered Alberta Corporation Incorporated 2009 APR 13. New Name: 1463067 ALBERTA LTD. Effective Date: 2011 DEC 31. No: 2014630673.
1790SURPASS FARMS LTD. Named Alberta Corporation Incorporated 1992 OCT 13. New Name: NEW HEIGHTS EQUESTRIAN LTD. Effective Date: 2011 DEC 21. No: 205440357.
1791SWISS ALPINE RESTAURANT LTD. Named Alberta Corporation Incorporated 1983 MAY 18. New Name: THE SWISS PUB & GRILL LTD. Effective Date: 2011 DEC 20. No: 202958336.
1792T. N. MATHER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1985 MAY 03. New Name: T. N. MATHER HOLDINGS INC. Effective Date: 2011 DEC 19. No: 203158654.
1793TARTAN ENGINEERING LTD. Named Alberta Corporation Incorporated 1996 OCT 04. New Name: WOOD GROUP PSN - WESTERN CANADA LTD. Effective Date: 2012 JAN 01. No: 207120288.
1794TASA ENGINEERING INC. Named Alberta Corporation Incorporated 2011 OCT 25. New Name: TASA ADVANCE INC. Effective Date: 2011 DEC 21. No: 2016373710.
1795THE FOOTHILLS REGIONAL EMERGENCY MEDICAL SERVICES FOUNDATION Alberta Society Incorporated 1992 SEP 28. New Name: FOOTHILLS REGIONAL EMERGENCY SERVICES FOUNDATION Effective Date: 2011 DEC 19. No: 505410654.
1796THE FREE GAS GUYS INC. Named Alberta Corporation Incorporated 2010 NOV 15. New Name: SARGAS CAPITAL LTD. Effective Date: 2011 DEC 21. No: 2015705789.
1797TIMMARTIN.CA INC. Named Alberta Corporation Incorporated 2008 JAN 18. New Name: THE ONEIRO GROUP INC. Effective Date: 2011 DEC 22. No: 2013756156.
1798TRIPLE CROWN PETROLEUM LTD. Named Alberta Corporation Incorporated 2011 FEB 10. New Name: FIRST MOUNTAIN EXPLORATION LTD. Effective Date: 2011 DEC 22. No: 2015869205.
1799UKRTECH - CANADA LTD. Named Alberta Corporation Incorporated 2004 DEC 02. New Name: UKRTECH TAX SERVICES LTD. Effective Date: 2011 DEC 31. No: 2011408123.
1800VESALA SALES INC. Named Alberta Corporation Incorporated 1982 AUG 25. New Name: WESTHILL CAPITAL CORPORATION LIMITED Effective Date: 2011 DEC 29. No: 202585154.
1801VOLKER STEVIN CONTRACTING LTD. Named Alberta Corporation Amalgamated 2007 JAN 02. New Name: VOLKERWESSELS CANADA LTD. Effective Date: 2012 JAN 01. No: 2012880072.
1802W DECHAINE ENTERPRISES CO LTD Numbered Alberta Corporation Incorporated 1968 AUG 14. New Name: 48028 ALBERTA LTD. Effective Date: 2011 DEC 21. No: 200480283.
1803W DECHAINE ENTERPRISES CO LTD Named Alberta Corporation Incorporated 1968 AUG 14. New Name: W DECHAINE ENTERPRISES CO LTD Effective Date: 2011 DEC 21. No: 200480283.
1804WEST CONSTRUCTION AND PROJECT MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 MAY 15. New Name: ELK RIVER BUILDING COMPANY INC. Effective Date: 2011 DEC 19. No: 208803858.
1805WHISKER RESCUE SOCIETY RED DEER AND AREA Alberta Society Incorporated 2008 MAR 14. New Name: WHISKER RESCUE SOCIETY OF ALBERTA Effective Date: 2011 DEC 05. No: 5013908347.
1806WILLIAM STUART JAMIESON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1981 JUN 15. New Name: 259167 ALBERTA LTD. Effective Date: 2011 DEC 19. No: 202591673.
1807WINGS OF HOPE FOR BURUNDI FOUNDATION Alberta Society Incorporated 2011 SEP 09. New Name: WINGS OF HOPE FOR AFRICA FOUNDATION Effective Date: 2011 DEC 19. No: 5016310590.
1808WORLD CARGO LOGISTICS INC. Named Alberta Corporation Incorporated 2010 JAN 11. New Name: KEERIT ENTERPRISES LTD. Effective Date: 2011 DEC 28. No: 2015110618.
1809Y-TECH ELECTRICAL & DESIGN LTD. Named Alberta Corporation Incorporated 1997 JUL 16. New Name: YTEK KUSTOM DSIGNZ LTD. Effective Date: 2012 JAN 01. No: 207471996..
1810
1811Corporations Liable for Dissolution/Strike Off/
1812Cancellation of Registration
1813(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1814
1815
1816
1817101092909 SASKATCHEWAN LTD. 2011 DEC 20.
1818177293 CANADA LTD. 2011 DEC 29.
18194200136 CANADA INC. 2011 DEC 20.
18206764029 CANADA INCORPORATED 2011 DEC 21.
1821AMS CANADA, LTD. 2011 DEC 21.
1822DRAYCOM CORPORATION 2011 DEC 22.
1823ENCANA MIDSTREAM & MARKETING (HOLDINGS) INC. 2011 DEC 30.
1824EXXON CANADA INC. 2011 DEC 19.
1825GLOBAL PETROCHEMICALS CORPORATION 2011 DEC 31.
1826INFINA FINANCE INC. 2011 DEC 17.
1827MMCC INSURANCE SOLUTIONS INC. 2011 DEC 29.
1828STAT INTERNATIONAL INC. 2011 DEC 19.
1829TRIAXON RESOURCES LTD. 2011 DEC 21.
1830W D S TRUCKING INC. 2011 DEC 16.
1831Corporations Dissolved/Struck Off/Registration Cancelled
1832(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)
1833
1834
1835
18361004744 ALBERTA LTD. 2011 DEC 16.
18371020837 ALBERTA LTD. 2011 DEC 16.
18381025662 ALBERTA LTD. 2011 DEC 21.
18391046716 ALBERTA LTD. 2011 DEC 28.
18401048308 ALBERTA LTD. 2011 DEC 29.
18411065707 ALBERTA INC. 2011 DEC 29.
18421068197 ALBERTA LTD. 2011 DEC 30.
18431077282 ALBERTA LTD. 2011 DEC 22.
18441079633 ALBERTA LTD. 2011 DEC 21.
18451083819 ALBERTA LTD. 2011 DEC 29.
18461101171 ALBERTA LTD. 2011 DEC 30.
18471126163 ALBERTA INC. 2011 DEC 23.
18481126184 ALBERTA LTD. 2011 DEC 19.
18491147210 ALBERTA LTD. 2011 DEC 31.
18501162485 ALBERTA LTD. 2011 DEC 23.
18511177196 ALBERTA LTD. 2011 DEC 31.
18521189584 ALBERTA LTD. 2011 DEC 22.
18531198768 ALBERTA LTD. 2011 DEC 19.
18541202309 ALBERTA ULC 2011 DEC 31.
18551202567 ALBERTA LTD. 2011 DEC 28.
18561209821 ALBERTA LTD. 2011 DEC 29.
18571213438 ALBERTA LTD. 2011 DEC 22.
18581215338 ALBERTA LTD. 2011 DEC 16.
18591215452 ALBERTA LTD. 2011 DEC 23.
18601216398 ALBERTA LTD. 2011 DEC 20.
18611228917 ALBERTA LTD. 2011 DEC 21.
18621233413 ALBERTA LTD. 2011 DEC 30.
18631237705 ALBERTA LTD. 2011 DEC 21.
18641238606 ALBERTA LTD. 2011 DEC 30.
18651240785 ALBERTA LTD. 2011 DEC 23.
18661251143 ALBERTA INC. 2011 DEC 28.
18671251193 ALBERTA LTD. 2011 DEC 19.
18681268162 ALBERTA LTD. 2011 DEC 22.
18691271015 ALBERTA LTD. 2011 DEC 22.
18701287010 ALBERTA INC. 2011 DEC 30.
18711287522 ALBERTA LTD. 2011 DEC 21.
18721290649 ALBERTA INC. 2011 DEC 30.
18731292342 ALBERTA INC. 2011 DEC 31.
18741301290 ALBERTA LTD. 2011 DEC 19.
18751316779 ALBERTA LTD. 2011 DEC 21.
18761332736 ALBERTA LTD. 2011 DEC 21.
18771340196 ALBERTA LTD. 2012 JAN 01.
18781343895 ALBERTA LTD. 2011 DEC 29.
18791344875 ALBERTA LTD. 2011 DEC 21.
18801357481 ALBERTA LTD. 2011 DEC 30.
18811361468 ALBERTA LTD. 2011 DEC 29.
18821363784 ALBERTA LTD. 2011 DEC 30.
18831367710 ALBERTA LTD. 2011 DEC 16.
18841371285 ALBERTA LTD. 2011 DEC 19.
18851371519 ALBERTA LTD. 2011 DEC 30.
18861376469 ALBERTA LTD. 2011 DEC 19.
18871389653 ALBERTA LTD. 2011 DEC 30.
18881397073 ALBERTA LTD. 2011 DEC 22.
18891398821 ALBERTA LTD. 2011 DEC 31.
18901404838 ALBERTA INC. 2011 DEC 22.
18911407143 ALBERTA LTD. 2011 DEC 19.
18921411569 ALBERTA LTD. 2011 DEC 19.
18931416492 ALBERTA INC. 2011 DEC 19.
18941423376 ALBERTA LTD. 2011 DEC 30.
18951423799 ALBERTA LTD. 2011 DEC 24.
18961424726 ALBERTA LTD. 2011 DEC 21.
18971433938 ALBERTA LTD. 2011 DEC 28.
18981440776 ALBERTA LTD. 2011 DEC 31.
18991441249 ALBERTA LTD. 2011 DEC 31.
19001446733 ALBERTA LTD. 2011 DEC 17.
19011453743 ALBERTA LTD. 2011 DEC 30.
19021460678 ALBERTA LTD. 2011 DEC 31.
19031461920 ALBERTA LTD. 2011 DEC 30.
19041466947 ALBERTA LTD. 2011 DEC 31.
19051468045 ALBERTA LTD. 2011 DEC 30.
19061471344 ALBERTA LTD. 2011 DEC 21.
19071494287 ALBERTA LTD. 2011 DEC 23.
19081498231 ALBERTA LTD. 2011 DEC 30.
19091498819 ALBERTA LTD. 2011 DEC 23.
19101510521 ALBERTA LTD. 2011 DEC 27.
19111515060 ALBERTA INC. 2011 DEC 22.
19121515744 ALBERTA LTD. 2011 DEC 20.
19131518282 ALBERTA INC. 2011 DEC 17.
19141521068 ALBERTA LTD. 2011 DEC 27.
19151522826 ALBERTA INC. 2011 DEC 28.
19161541673 ALBERTA INC. 2011 DEC 30.
19171543050 ALBERTA INC. 2011 DEC 22.
19181547192 ALBERTA LTD. 2011 DEC 19.
19191561120 ALBERTA LTD. 2011 DEC 31.
19201565948 ALBERTA INC. 2011 DEC 22.
19211573740 ALBERTA LTD. 2011 DEC 28.
19221582052 ALBERTA LTD. 2011 DEC 21.
19231587388 ALBERTA LTD. 2011 DEC 16.
19241588718 ALBERTA LTD. 2011 DEC 30.
19251599676 ALBERTA INC. 2011 DEC 31.
19261600297 ALBERTA CORPORATION 2011 DEC 28.
19271607620 ALBERTA LTD. 2011 DEC 21.
19281622697 ALBERTA LTD. 2011 DEC 28.
19291628505 ALBERTA INC. 2011 DEC 23.
19301633364 ALBERTA LTD. 2011 DEC 28.
1931232584 ALBERTA LTD. 2011 DEC 20.
1932317326 ALBERTA LTD. 2011 DEC 31.
1933326893 ALBERTA LTD. 2011 DEC 29.
1934377668 ALBERTA LTD. 2011 DEC 23.
1935381383 ALBERTA LTD. 2011 DEC 30.
19363BU RESOURCES ULC 2011 DEC 31.
1937506909 ALBERTA INC. 2011 DEC 21.
1938518542 ALBERTA LTD. 2011 DEC 20.
1939558902 ALBERTA LTD. 2011 DEC 30.
1940571585 ALBERTA LTD. 2011 DEC 16.
1941575915 ALBERTA LTD. 2011 DEC 21.
1942620126 ALBERTA LTD. 2011 DEC 23.
1943626726 ALBERTA LTD. 2011 DEC 30.
1944656882 ALBERTA LTD. 2011 DEC 20.
1945721084 ALBERTA LTD. 2011 DEC 21.
1946724712 ALBERTA LTD. 2011 DEC 23.
1947729435 ALBERTA LTD. 2011 DEC 23.
1948749636 ALBERTA LTD. 2011 DEC 31.
1949772891 ALBERTA INC. 2011 DEC 22.
1950795515 ALBERTA LTD. 2011 DEC 20.
1951797857 ALBERTA LTD 2011 DEC 22.
1952800546 ALBERTA LTD. 2011 DEC 19.
1953806107 ALBERTA LTD 2011 DEC 22.
1954809453 ALBERTA INC. 2011 DEC 21.
1955812576 ALBERTA LTD. 2011 DEC 19.
1956836795 ALBERTA LTD. 2011 DEC 30.
195783886 ALBERTA LTD. 2011 DEC 24.
1958840308 ALBERTA LTD. 2011 DEC 19.
1959846485 ALBERTA LTD. 2011 DEC 19.
1960858410 ALBERTA INC. 2011 DEC 31.
1961863815 ALBERTA LTD. 2011 DEC 20.
1962881626 ALBERTA LTD. 2011 DEC 19.
1963892901 ALBERTA LTD. 2011 DEC 29.
1964909786 ALBERTA LTD. 2011 DEC 19.
1965941775 ALBERTA LTD. 2011 DEC 31.
1966945715 ALBERTA LTD. 2011 DEC 24.
1967956891 ALBERTA INC. 2011 DEC 19.
1968965420 ALBERTA LTD. 2011 DEC 22.
1969965437 ALBERTA LTD. 2011 DEC 21.
1970966582 ALBERTA LTD. 2011 DEC 31.
1971966985 ALBERTA LTD. 2011 DEC 23.
1972978246 ALBERTA LTD. 2011 DEC 29.
1973981915 ALBERTA INC. 2011 DEC 23.
1974991397 ALBERTA LTD. 2011 DEC 20.
1975A ALL SEASONS MOVING & STORAGE LTD. 2011 DEC 22.
1976A P FITTINGS LTD. 2011 DEC 31.
1977ABLE OFFICES CORP. 2011 DEC 28.
1978ACD AND RSG VENTURES INC. 2011 DEC 31.
1979ADRENALINE FINISHING LTD. 2011 DEC 31.
1980AEROSION LTD. 2011 DEC 29.
1981AFN LTD. 2011 DEC 30.
1982ALBERT HEISER RENOVATIONS INC. 2011 DEC 28.
1983ALCO OILFIELD SERVICES LTD. 2011 DEC 19.
1984ALERT EMERGENCY MANAGEMENT INC. 2011 DEC 19.
1985ALLAN L. MCLARTY PROFESSIONAL CORPORATION 2011 DEC 31.
1986ALPHA VIDEO LTD. 2011 DEC 31.
1987ALSTON VENTURES INC. 2011 DEC 29.
1988ALTERNATIVE TRANSPORTATION TECHNOLOGIES INC. 2011 DEC 19.
1989AMA TRUCKING LIMITED 2011 DEC 23.
1990AMBIENT ENERGY INC. 2011 DEC 22.
1991AN3 DESIGNING DREAMS LTD. 2011 DEC 31.
1992ARIZONA REAL ESTATE SOLUTIONS INC. 2011 DEC 31.
1993ARMSTRONG PROJECT CONSULTING LTD. 2011 DEC 23.
1994ASSURED INCOME & GROWTH LAND INVESTMENT CORPORATION 2011 DEC 16.
1995ATTERBURY TECHNOLOGIES INC. 2011 DEC 29.
1996AUTO SHINE DETAILING LTD. 2011 DEC 28.
1997AUXSOL ENERGY SERVICES INC. 2011 DEC 31.
1998AXIS ACQUISITIONS INC. 2011 DEC 20.
1999AXIS INTERNATIONAL ADJUSTERS INC. 2011 DEC 20.
2000BANKERS HALL (BOPC) INC. 2011 DEC 21.
2001BEBE DAYHOME LTD. 2011 DEC 30.
2002BENNART TRANSPORT INC. 2011 DEC 23.
2003BILO HOLDINGS LTD. 2011 DEC 19.
2004BK & RW HOLDINGS INC. 2011 DEC 16.
2005BLACK PEARL CONSTRUCTION LTD. 2011 DEC 28.
2006BMRK CONTRACTING LTD. 2011 DEC 16.
2007BOSS GEOMATICS LTD. 2011 DEC 31.
2008BPO (ENB) LTD. 2011 DEC 21.
2009BPO (WESTERN B) LTD. 2011 DEC 21.
2010BRITTANNIA FINE HOMES INC. 2011 DEC 22.
2011BRODERICK AND STEELE PERSONNEL INC. 2011 DEC 22.
2012BRT AND MIA VENTURES INC. 2011 DEC 31.
2013BST AND RST VENTURES INC. 2011 DEC 31.
2014C & R INDUSTRIES INC. 2011 DEC 23.
2015C.M.C. HOLDINGS INC. 2011 DEC 22.
2016C.R.M.T. CONTRACTING INC. 2011 DEC 29.
2017CALGARY GOLD HONEY PRODUCTS LTD. 2011 DEC 29.
2018CALGARY TV KOREA LTD. 2011 DEC 31.
2019CALPINE ENERGY SERVICES CANADA LTD. 2011 DEC 21.
2020CANADA E-MARKET SERVICE LTD. 2011 DEC 21.
2021CANADIAN GROCERY LTD. 2011 DEC 23.
2022CARBONDALE CONSULTING LTD. 2011 DEC 22.
2023CDN GREENSCENE PRODUCTIONS INC. 2011 DEC 29.
2024CEDAR BROS. LTD. 2011 DEC 27.
2025CENO ENERGY SERVICES GROUP INC. 2011 DEC 29.
2026CENTRAL VAC DISTRIBUTORS INC. 2011 DEC 16.
2027CHEROD ENTERPRISES LTD. 2012 JAN 01.
2028COCHRANE DEVELOPMENTS INC. 2011 DEC 31.
2029COLLATIO ONE LTD. 2011 DEC 31.
2030COMENGFIELD CONSULTING INC. 2011 DEC 23.
2031CORNERSTONE HOTEL LTD. 2011 DEC 22.
2032COUNTRY WIDE MANAGEMENT LTD. 2011 DEC 16.
2033CREATIVE ALPINE CORPORATION 2011 DEC 30.
2034D & D FOODS (LLOYDMINSTER) LTD. 2011 DEC 22.
2035D. FORREST & ASSOCIATES LTD. 2011 DEC 30.
2036DANA ENERGY CORP. 2011 DEC 31.
2037DARGIS SEED & FEED LTD. 2011 DEC 22.
2038DCD HOLDINGS INC. 2011 DEC 16.
2039DESIGN BASE LTD. 2011 DEC 28.
2040DEVSON ENTERPRISES LTD. 2011 DEC 19.
2041DHALIWAL TRANSPORTATION INC. 2011 DEC 28.
2042DOMCO MANAGEMENT SERVICES LIMITED 2011 DEC 31.
2043DOMINION LABOUR SERVICES LTD. 2011 DEC 31.
2044DOUBLE YOUR BUSINESS PROFITS INCORPORATED 2011 DEC 16.
2045DOWN HOME REALTY LTD. 2011 DEC 16.
2046DREAMCRAFT CONSTRUCTION LTD. 2011 DEC 16.
2047DUSON HOMES INC. 2011 DEC 23.
2048E. ERNST CONSTRUCTION CALGARY LTD. 2011 DEC 23.
2049E. LOUISE ECCLESTON PROFESSIONAL CORPORATION 2011 DEC 31.
2050EARL MULLIGAN FARMS LTD. 2012 JAN 01.
2051EARTHWALK CONSULTING AND MANAGEMENT LTD. 2011 DEC 20.
2052EBONY & IVORY INC. 2011 DEC 23.
2053EMM CALGARY LTD. 2011 DEC 20.
2054ENCANA SOURCE PRODUCTION LTD. 2011 DEC 30.
2055EZ CARPET CLEANING & JANITORIAL SERVICES LTD. 2011 DEC 21.
2056FAI AND SPR VENTURES INC. 2011 DEC 31.
2057FARES SBAITI PROFESSIONAL CORPORATION 2011 DEC 19.
2058FARHANG CONSULTING INC. 2011 DEC 27.
2059FB HOLDINGS CANADA CORP. 2011 DEC 30.
2060FLOW PILATES AND WELLNESS LTD. 2011 DEC 28.
2061FMA HERITAGE INC. 2011 DEC 31.
2062FORCED AIR 1 LTD. 2011 DEC 22.
2063FORE-TENN AB LTD. 2011 DEC 29.
2064FOREMARK REALTY ADVISORS LTD. 2011 DEC 23.
2065FORT CHICAGO GAS STORAGE (CANADA) LTD. 2011 DEC 23.
2066FORT CHICAGO MARKETING (CANADA) LTD. 2011 DEC 23.
2067FORT MCKAY CATERING LTD. 2012 JAN 01.
2068FORT MCKAY CONSTRUCTION LTD. 2012 JAN 01.
2069FORT MCKAY DEVELOPMENTS LTD. 2012 JAN 01.
2070FORT MCKAY ENVIRONMENT SERVICES LIMITED 2012 JAN 01.
2071FORT MCKAY GENERAL CONTRACTING LTD. 2012 JAN 01.
2072FORT MCKAY TRANSPORTATION LTD. 2012 JAN 01.
2073FORTUNE ENGINEERING AND ENERGY SERVICES INC. 2011 DEC 19.
2074FRAC ENERGY INC. 2011 DEC 31.
2075FRED'S MOBILE WASHIN' & STEAMIN' LTD. 2011 DEC 29.
2076G & T TRANSPORTATION LTD. 2011 DEC 29.
2077G & T WELDING LTD. 2011 DEC 29.
2078G ECO AUTOMOTIVE LTD. 2011 DEC 30.
2079G.M. BAXTER AND ASSOCIATES LTD. 2011 DEC 16.
2080G.Q. BUILDERS INC. 2011 DEC 22.
2081GAD AND VET VENTURES INC. 2011 DEC 31.
2082GARVON MARKETING & CONSULTING INC. 2011 DEC 20.
2083GB FOODS LTD. 2011 DEC 29.
2084GENESIS CAPITAL PARTNERS LTD. 2011 DEC 22.
2085GFI ENERGY MANAGEMENT INC. 2011 DEC 31.
2086GK GROUP LTD. 2011 DEC 23.
2087GLOBE SOLAR ENERGY (ALBERTA) INC. 2011 DEC 17.
2088GMC CGA ACCOUNTING INC. 2011 DEC 29.
2089GOLOSKY ENERGY SERVICES LTD. 2011 DEC 29.
2090GRANDE PRAIRIE FINE CHEESE LTD. 2011 DEC 22.
2091GREEN RIVER RESOURCES CORP. 2011 DEC 31.
2092GRIFF CO. INC. 2011 DEC 28.
2093GS TOP FINISHING LTD. 2011 DEC 18.
2094H & J INTERIORS LTD. 2011 DEC 30.
2095HAOCHEN CONSULTING LTD. 2011 DEC 28.
2096HEALING TOUCH ESTHETICS & MASSAGE INC. 2011 DEC 29.
2097HEALTH EQUATIONS AYURVEDIC LTD. 2011 DEC 19.
2098HEARTLAND OILFIELD CONTRACTING LTD. 2011 DEC 20.
2099HENDRICKSON FINANCIAL INC. 2011 DEC 16.
2100HERTEL (CANADA) LIMITED 2011 DEC 31.
2101HIGH ARCTIC HOLDINGS LTD. 2011 DEC 28.
2102HIGH RIVER ELECTRONICS LTD. 2011 DEC 28.
2103HLT AND VIK VENTURES INC. 2011 DEC 31.
2104HOBBS CANADIAN VENTURES CORP. 2011 DEC 31.
2105HONDEBRINK HOLDINGS LTD. 2011 DEC 31.
2106HREIT HOLDINGS 48 CORPORATION 2011 DEC 19.
2107IMPACT PERSONNEL SERVICES LTD 2011 DEC 16.
2108INDUSTRIAL DISEASE INC. 2011 DEC 29.
2109INNER BALANCE MASSAGE THERAPY INC. 2011 DEC 22.
2110IOR SIMULATION CONSULTANTS LTD. 2011 DEC 16.
2111ISPIN SOLUTIONS INC. 2011 DEC 29.
2112J & W GLOBAL CONSULTANTS INC. 2011 DEC 23.
2113J. & T. ENTERPRISES LTD. 2011 DEC 22.
2114J.B. AKINDE INC. 2011 DEC 30.
2115J.D.'S WASTE DISPOSAL INC. 2011 DEC 19.
2116J2 H2S REMOVAL CORP. 2011 DEC 23.
2117JAITAY PROPERTIES LTD. 2011 DEC 28.
2118JAMES RAYMAOD CA LIMITED 2011 DEC 20.
2119JNJ INSTRUMENTS LTD. 2011 DEC 16.
2120JOE'S FAB & WELD LTD. 2011 DEC 22.
2121JOHN L. BALATON PROFESSIONAL CORPORATION 2011 DEC 31.
2122JOHN RATHWEL LTD 2011 DEC 29.
2123JOHNSON'S MOTEL HINTON LTD. 2011 DEC 30.
2124JSK CONSTRUCTION LTD. 2011 DEC 29.
2125K-WAY CONSULTING SERVICES LIMITED 2011 DEC 22.
2126KASPER PROPERTIES (SLC) INC. 2011 DEC 30.
2127KBF HYDRO FUEL INC. 2011 DEC 19.
2128KELLEY MANAGEMENT LTD. 2011 DEC 29.
2129KEYERA FACILITIES LTD. 2011 DEC 23.
2130KIM'S CONTRACTING AND PLUMBING LTD. 2011 DEC 23.
2131KINGFISCHER PRODUCTIONS INC. 2011 DEC 21.
2132KIO ENTERPRISES LTD. 2011 DEC 30.
2133KOCH CARBON GP LTD. 2011 DEC 27.
2134KOCH MINERALS HOLDINGS ULC 2011 DEC 27.
2135KOCH OIL SANDS HOLDINGS LIMITED 2011 DEC 27.
2136KOREZONE FITNESS LTD. 2011 DEC 31.
2137KYL AND OAK VENTURES INC. 2011 DEC 31.
2138LANDMARK CAFE LTD. 2011 DEC 30.
2139LET IT SHINE CLEANING SERVICES LTD. 2011 DEC 29.
2140LIQUOR TOWN DEVCO LTD. 2011 DEC 21.
2141LIQUOR TOWN MANAGEMENT INC. 2011 DEC 21.
2142LITTLE A & J TRUCKING LTD. 2011 DEC 19.
2143LITTLE PENGUIN PRODUCTIONS INC. 2011 DEC 16.
2144LIVE WELL FITNESS INC. 2011 DEC 19.
2145LIVINGSTONE ENERGY MANAGEMENT LTD. 2011 DEC 19.
2146LMD AND HRG VENTURES INC. 2011 DEC 31.
2147LOCKSLEY CAPITAL LIMITED 2011 DEC 16.
2148LOGICAL FARM MANAGEMENT LTD. 2011 DEC 19.
2149LONGBOW RESOURCES INC. 2011 DEC 21.
2150LORRIE'S CONTRACTING LTD. 2011 DEC 23.
2151LULA STYLISH ATTITUDE INC. 2011 DEC 27.
2152LULU PRODUCTION STUDIO LTD. 2011 DEC 19.
2153M-TEC INC. 2011 DEC 28.
2154M6 PROJECT MANAGEMENT & CONSULTING LTD. 2011 DEC 29.
2155MADEAU MANAGEMENT SERVICES LIMITED 2011 DEC 31.
2156MAGNATE INVESTMENTS LTD. 2011 DEC 31.
2157MAGNOLIA CAPITAL CORP. 2011 DEC 30.
2158MAID IN HEAVEN HOUSE CLEANING LTD. 2011 DEC 30.
2159MAKEUP BY JACKIE INC. 2011 DEC 27.
2160MANNA NOODLE CAFE LTD. 2011 DEC 23.
2161MANU GIS SOFT CORPORATION 2011 DEC 29.
2162MARIO'S HAIRFASHIONS LTD. 2011 DEC 19.
2163MARK MCLAREN PROJECTS LTD. 2011 DEC 20.
2164MCCAFFERY GROUP INC. 2011 DEC 16.
2165MCCONNELL TRANSPORTATION LTD. 2011 DEC 29.
2166MCCONNELL WELDING & CONSTRUCTION (SASK) LTD. 2011 DEC 29.
2167MCSCHMIDT ENTERPRISES LTD. 2011 DEC 16.
2168MEDIENSIS OIL INC. 2011 DEC 23.
2169MELDON HOLDINGS LTD. 2011 DEC 21.
2170MERRY-MAC INVESTMENTS LTD. 2011 DEC 30.
2171MESCUA SOLUTIONS INC. 2011 DEC 29.
2172MESKEN CONTRACTING LIMITED 2011 DEC 31.
2173MICRO ENERGIAL TECHNOLOGY LTD. 2011 DEC 27.
2174MICROSUL CORP. 2011 DEC 31.
2175MIDRIVER FARMS LTD 2011 DEC 31.
2176MINTO FXL ULC 2011 DEC 23.
2177MISTAYA ENVIRONMENTAL CONSULTING LTD. 2011 DEC 21.
2178MIXER INVESTMENTS LTD. 2011 DEC 31.
2179MOUNTAIN COUNTRY CONTRACTING LTD. 2011 DEC 20.
2180MOUNTAINEERS VILLAGE (CANMORE ) INC. 2011 DEC 31.
2181MOVING BINS UNLIMITED LTD. 2011 DEC 20.
2182MR. LIQUOR DELIVERY LTD. 2011 DEC 28.
2183MTI HOME VIDEO INC. 2011 DEC 30.
2184MULBERRY EXPLORATION LTD. 2011 DEC 30.
2185MULTI-LEASE HOLDINGS INC. 2011 DEC 31.
2186MUSKEG DISTRIBUTORS LTD. 2012 JAN 01.
2187NATIONAL CAR WASH EQUIP. CORP. 2011 DEC 31.
2188NEW LIVING CONSTRUCTION LTD. 2011 DEC 30.
2189NEWKIND PNG CONSULTANTS LTD. 2011 DEC 22.
2190NOR-RIDGE LTD. 2011 DEC 23.
2191NORTH WIND CONSULTING & DESIGNS LTD. 2011 DEC 30.
2192NORTH-SOUTH INTERNATIONAL VENTURES LTD. 2011 DEC 29.
2193NRK AND PRA VENTURES INC. 2011 DEC 31.
2194OD ACQUISITION CANADA ULC 2011 DEC 16.
2195OGRAMS INSPECTIONS LTD. 2011 DEC 31.
2196OLD AND WRS VENTURES INC. 2011 DEC 31.
2197OLEKSANDR SERVICE LTD. 2011 DEC 28.
2198OLEUM WEST FUND II LTD. 2011 DEC 31.
2199OMEGA DIVERSIFIED LTD. 2011 DEC 31.
2200ORAMA CONSULTING INC. 2011 DEC 23.
2201ORGANIC CUPBOARD LTD. 2011 DEC 20.
2202OWEN CATTLE CO. LTD. 2011 DEC 31.
2203OZ CONTRACTING INC. 2011 DEC 20.
2204P.O.V. DEVELOPMENTS (DOWNTOWN) INC. 2011 DEC 19.
2205PAGET CANADA INC. 2011 DEC 23.
2206PALM COURT PARTNERS INC. 2011 DEC 31.
2207PARAMBIL PROJECTS CORP. 2011 DEC 31.
2208PEMBINA MANAGEMENT INC. 2011 DEC 31.
2209PETRO INNOVATIONS INCORPORATED 2011 DEC 20.
2210PETROCARE CONTRACTING LTD. 2011 DEC 29.
2211PHILLEA INVESTMENTS LTD 2011 DEC 29.
2212PLAZA TANNING CLUB INC. 2011 DEC 21.
2213POINTE OF VIEW CONDOMINIUMS (ROYAL OAK) INC. 2011 DEC 19.
2214POLAR BEAR TRANSPORT LTD. 2011 DEC 22.
2215PON AND NEW VENTURES INC. 2011 DEC 31.
2216PROPERTY DIRECT INC. 2011 DEC 19.
2217PULIS REGISTERED INVESTMENTS 1 INC. 2011 DEC 16.
2218PULIS REGISTERED ONTARIO 1 INC. 2011 DEC 16.
2219PURE SILVER INC. 2011 DEC 29.
2220RAMD CONSTRUCTION INC. 2011 DEC 23.
2221RANKS CONSULTING & MANAGEMENT INC. 2011 DEC 22.
2222RAWLEIGH'S AG PRODUCTS LTD. 2011 DEC 29.
2223RBB (BOPC) INC. 2011 DEC 21.
2224RDG AND MMI VENTURES INC. 2011 DEC 31.
2225REDWALL STUDIOS INC. 2011 DEC 31.
2226REKODIQ CONSULTANTS INC. 2011 DEC 28.
2227RETAIL ADVANTAGE INC. 2011 DEC 23.
2228REVOLUTION GEOSERVICES INC. 2011 DEC 16.
2229RICHMIN CONSULTING LTD. 2011 DEC 30.
2230RIELTEL COMMUNICATIONS INC. 2011 DEC 22.
2231RINGETTE REVIEW INC. 2011 DEC 30.
2232RJV HYGIENE CORP. 2011 DEC 20.
2233RKL AND MLF VENTURES INC. 2011 DEC 31.
2234ROCH HOLDINGS INC. 2011 DEC 29.
2235ROCKER'S PRESSURE SERVICE LTD. 2011 DEC 23.
2236ROCKFACE SOLUTIONS LTD. 2011 DEC 31.
2237RPT AND CLK VENTURES INC. 2011 DEC 31.
2238S & S WELDING LTD 2011 DEC 16.
2239S. GRONVALL CONSULTING INC. 2011 DEC 21.
2240S.M.G. INVESTMENT CO. INC. 2011 DEC 21.
2241SADDLEBROOK HOMES INC. 2011 DEC 19.
2242SCHARCO VENTURES LTD. 2011 DEC 30.
2243SCHOOL OF MONEY INC. 2011 DEC 31.
2244SEAN T. PHELAN PROFESSIONAL CORPORATION 2011 DEC 30.
2245SEC (BOPC) INC. 2011 DEC 21.
2246SERVPRO CLEANING (EDMONTON) INC. 2011 DEC 29.
2247SEVENLIGHT INC. 2011 DEC 30.
2248SHEARCLIFF INDUSTRIES INC. 2011 DEC 21.
2249SHIFT STUDIO INC. 2011 DEC 30.
2250SILVER OILFIELD CONSTRUCTION LTD 2011 DEC 20.
2251SILVERBERRY POINTE INC. 2011 DEC 29.
2252SKB HOLDING LTD. 2011 DEC 19.
2253SOS HARDWARE INC. 2011 DEC 31.
2254SPC AND NYK VENTURES INC. 2011 DEC 31.
2255STADUS FOOD SERVICE LTD. 2011 DEC 30.
2256STD AND NEU VENTURES INC. 2011 DEC 31.
2257STELLAR COMPUTING SOLUTIONS INC. 2011 DEC 22.
2258STEMWINDER MANAGEMENT LTD. 2011 DEC 22.
2259STOR-CONTAINMENT SYSTEMS INC. 2011 DEC 29.
2260STORK INVESTMENTS LTD. 2011 DEC 16.
2261STRUCTURE LAWN MAINTENANCE INC. 2011 DEC 17.
2262STUART OLSON CONSTRUCTION INC. 2011 DEC 31.
2263STUART OLSON CONSTRUCTORS LTD. 2011 DEC 31.
2264STUART OLSON MANAGEMENT INC. 2011 DEC 31.
2265STUART OLSON SERVICES LTD. 2011 DEC 31.
2266SURESAFE MANAGEMENT SOLUTIONS LTD. 2011 DEC 31.
2267T & G DIAMOND VENTURES INC. 2011 DEC 21.
2268T.J. & ASSOCIATES INC. 2011 DEC 16.
2269TASVA ENTERPRISES LTD. 2011 DEC 31.
2270TEAM PHAROS CONSULTING INC. 2011 DEC 30.
2271TERRARUM IT SERVICES INC. 2011 DEC 28.
2272THE GALLERY ON ROSS INC. 2011 DEC 22.
2273THE GARDEN DEPOT CANADA LTD. 2011 DEC 29.
2274THE PERMEDIA RESEARCH GROUP INC. 2011 DEC 29.
2275THORSBY ELECTRIC (1981) LTD. 2011 DEC 30.
2276THREE VOICES INVESTMENTS LTD. 2011 DEC 31.
2277TIBBAR III HOLDINGS ULC 2011 DEC 28.
2278TIC TRAVEL INSURANCE COORDINATORS LTD/COORDINATEURS EN ASSURANCE VOYAGE TIC LTEE 2011 DEC 29.
2279TIMBER REMOTE MEDICAL SERVICES LTD. 2011 DEC 31.
2280TIMBERLINE LODGES INC. 2011 DEC 31.
2281TKF CONTRACTING LTD. 2011 DEC 23.
2282TOYLEND INC. 2011 DEC 19.
2283TRACE POWER SOLUTIONS LTD. 2011 DEC 20.
2284TRANS POL COMPANY LTD. 2011 DEC 19.
2285TRANSITION FINANCIAL ADVISORS GROUP CANADA ULC 2011 DEC 31.
2286TRIAXON ENERGY INC. 2011 DEC 21.
2287TWL AND SHA VENTURES INC. 2011 DEC 31.
2288UNITY ASSETS INC. 2011 DEC 31.
2289UNITY INVESTMENTS INC. 2011 DEC 31.
2290UTILITY & ENERGY SOLUTIONS INC. 2011 DEC 24.
2291VERITAS MACKENZIE DELTA, LTD. 2011 DEC 31.
2292VESPIPE DESIGN INC. 2011 DEC 23.
2293VILLAS OF MORINVILLE INC. 2011 DEC 19.
2294VISTA PROFESSIONALS INC. 2011 DEC 27.
2295VITAL ESSENTIALS INC 2011 DEC 20.
2296VIWAY ENTERPRISES CORP. 2011 DEC 22.
2297VRSTORM INC. 2011 DEC 21.
2298W. ELMATARY PROFESSIONAL CORPORATION 2011 DEC 20.
2299WB PROPERTIES IV ULC 2011 DEC 21.
2300WEST END LEGAL CENTRE INC. 2011 DEC 30.
2301WESTERN BUILDING CREDITS LTD. 2011 DEC 16.
2302WESTERRA ENVIRONMENTAL MANAGEMENT LTD. 2011 DEC 23.
2303WFRANCO INC. 2011 DEC 31.
2304WHITE PEARL CONSTRUCTION LTD. 2011 DEC 28.
2305WHT AND FLN VENTURES INC. 2011 DEC 31.
2306WIGLOR ENTERPRISES INC. 2011 DEC 31.
2307WILLIAMS NATURAL GAS LIQUIDS CANADA, INC. 2011 DEC 20.
2308WOOD ENTERPRISES (1963) LTD. 2011 DEC 24.
2309YOSHIO SUMIYA, PROFESSIONAL CORPORATION 2011 DEC 19.
2310YOUNGHANS PHARMACIES INC. 2011 DEC 22.
2311
2312Corporations Revived/Reinstated/Restored
2313(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2314
23151013281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21. Struck-Off The Alberta Register 2010 APR 02. Revived 2011 DEC 21. No: 2010132815.
23161031499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 FEB 13. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 22. No: 2010314991.
23171045705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 21. No: 2010457055.
23181091625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 FEB 17. Struck-Off The Alberta Register 2006 AUG 02. Revived 2011 DEC 22. No: 2010916258.
23191125389 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 SEP 01. Struck-Off The Alberta Register 2010 MAR 02. Revived 2011 DEC 28. No: 2011253891.
23201132612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 15. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 22. No: 2011326127.
23211141192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 DEC 06. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 28. No: 2011411929.
23221155770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 01. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2011557705.
23231157726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 10. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 16. No: 2011577265.
23241175490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 08. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 21. No: 2011754906.
23251177620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 20. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 20. No: 2011776206.
23261183910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 27. Struck-Off The Alberta Register 2007 JAN 16. Revived 2011 DEC 16. No: 2011839103.
23271184297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUL 28. Struck-Off The Alberta Register 2008 JAN 02. Revived 2011 DEC 23. No: 2011842974.
232812 GAUGE OUTFITTERS LTD. Named Alberta Corporation Incorporated 2005 MAR 03. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 16. No: 2011562259.
23291217700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JAN 21. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 19. No: 2012177008.
23301246547 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 JUN 01. Struck-Off The Alberta Register 2009 DEC 02. Revived 2011 DEC 29. No: 2012465478.
23311278416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 OCT 31. Struck-Off The Alberta Register 2009 APR 02. Revived 2011 DEC 19. No: 2012784167.
23321297868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 31. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 20. No: 2012978686.
23331309351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 21. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2013093519.
23341309728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 22. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2013097288.
23351316819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 20. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 2013168196.
23361316868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 20. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 2013168683.
23371321265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 08. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2013212655.
23381322178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 11. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2013221789.
23391323199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 16. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 20. No: 2013231994.
23401324598 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2007 MAY 23. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 2013245986.
23411325664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAY 28. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 2013256645.
23421333290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 27. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 17. No: 2013332909.
23431385828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 06. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2013858283.
23441397073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 APR 24. Struck-Off The Alberta Register 2010 OCT 02. Revived 2011 DEC 22. No: 2013970732.
23451400625 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 MAY 10. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 16. No: 2014006254.
23461403573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAY 26. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 23. No: 2014035733.
23471406861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 09. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 23. No: 2014068619.
23481407932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 13. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 2014079327.
23491408913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 18. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 2014089136.
23501409280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 19. Struck-Off The Alberta Register 2011 AUG 04. Revived 2011 DEC 30. No: 2014092809.
23511419148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 AUG 12. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 20. No: 2014191486.
23521424726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 SEP 10. Struck-Off The Alberta Register 2011 DEC 21. Revived 2011 DEC 23. No: 2014247262.
23531431306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 OCT 09. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 28. No: 2014313064.
23541447475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 15. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 20. No: 2014474759.
23551463253 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 APR 14. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 2014632539.
23561465983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 APR 28. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 21. No: 2014659839.
23571468147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 MAY 08. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 29. No: 2014681478.
23581469624 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 MAY 19. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 2014696245.
23591470827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 MAY 25. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2014708271.
23601473565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 09. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2014735654.
23611476928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 26. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 23. No: 2014769281.
23621477165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 26. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 2014771659.
23632ND FLOOR COMPUTERS INC. Named Alberta Corporation Incorporated 2002 MAY 29. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 28. No: 209915156.
2364393700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 NOV 28. Struck-Off The Alberta Register 2010 MAY 02. Revived 2011 DEC 20. No: 203937008.
23654-WEST AIRCRAFT INTERIOR MAINTENANCE INC. Named Alberta Corporation Incorporated 1989 JUN 20. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 20. No: 204042113.
2366496666 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1991 MAY 31. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 204966667.
2367498755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 JUN 26. Struck-Off The Alberta Register 2006 DEC 02. Revived 2011 DEC 22. No: 204987556.
2368594954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JAN 14. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 19. No: 205949548.
2369615003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JUN 14. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 30. No: 206150039.
2370630139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 OCT 27. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 30. No: 206301392.
2371637839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JAN 04. Struck-Off The Alberta Register 2006 JUL 02. Revived 2011 DEC 19. No: 206378390.
2372693511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 MAY 02. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 206935116.
2373720377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 DEC 09. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 20. No: 207203779.
2374739630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAY 13. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 27. No: 207396300.
2375741300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAY 23. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 207413006.
2376749440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 AUG 14. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 16. No: 207494402.
2377818872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 FEB 17. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 20. No: 208188722.
2378879786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 11. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 208797860.
2379880647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUN 05. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 21. No: 208806471.
2380887675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUL 05. Struck-Off The Alberta Register 2011 JAN 02. Revived 2011 DEC 29. No: 208876755.
2381935501 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2001 MAY 23. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 20. No: 209355015.
2382A-SCAN CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2007 AUG 28. Struck-Off The Alberta Register 2010 FEB 02. Revived 2011 DEC 17. No: 2013460536.
2383A. BYKOWSKY HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 MAY 01. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2013194549.
2384A.S TILES AND CARPET LTD. Named Alberta Corporation Incorporated 2008 AUG 05. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 22. No: 2014179291.
2385ACME AVIATION CORPORATION Named Alberta Corporation Incorporated 2004 JUL 19. Struck-Off The Alberta Register 2011 JAN 02. Revived 2011 DEC 23. No: 2011184674.
2386ADAMBOMB INDUSTRIES INC. Named Alberta Corporation Incorporated 2009 JUN 30. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2014776948.
2387ALBERTA BUILDING CONCEPT INC. Named Alberta Corporation Incorporated 2003 FEB 04. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 28. No: 2010298731.
2388ALEXANDER EMPLOYMENT AND LABOUR SERVICES LTD. Named Alberta Corporation Incorporated 2007 OCT 04. Struck-Off The Alberta Register 2010 APR 02. Revived 2011 DEC 23. No: 2013543174.
2389AMAZING BALANCE INTERNATIONAL INC. Named Alberta Corporation Incorporated 2009 MAY 21. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2014703017.
2390AMKIRK LANDSCAPE CONSTRUCTION INC. Named Alberta Corporation Incorporated 1995 MAR 07. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 21. No: 206455537.
2391AMTEL SERVICES LTD. Named Alberta Corporation Incorporated 2008 DEC 08. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 23. No: 2014415570.
2392AUCLAIR INC. Named Alberta Corporation Incorporated 2006 FEB 22. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 26. No: 2012244857.
2393B & M POULIN CHARITABLE FOUNDATION INC. Federal Corporation Registered 2009 APR 07. Struck-Off The Alberta Register 2011 OCT 02. Reinstated 2011 DEC 29. No: 5314623272.
2394BALANCING LIFESTYLES INC. Named Alberta Corporation Incorporated 2008 JUN 16. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 20. No: 2014083154.
2395BENT SOLUTIONS CORPORATION Named Alberta Corporation Incorporated 2009 MAY 28. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 2014713552.
2396BEST HOTEL MANAGEMENT & CONSULTANTS LTD. Named Alberta Corporation Incorporated 1994 MAR 04. Struck-Off The Alberta Register 2010 SEP 02. Revived 2011 DEC 23. No: 206020885.
2397BILL O'DWYER MATERIALS LTD. Named Alberta Corporation Incorporated 2008 NOV 26. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 29. No: 2014395806.
2398BNL ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 JAN 30. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 22. No: 2012973828.
2399BRETT MECHANICAL LTD. Named Alberta Corporation Incorporated 2000 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 17. No: 208857482.
2400BRIMSTONE RESOURCES LTD. Named Alberta Corporation Incorporated 2004 MAY 14. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2011081938.
2401BRUNYAN RESOURCES LTD. Named Alberta Corporation Incorporated 1970 SEP 08. Struck-Off The Alberta Register 2008 MAR 02. Revived 2011 DEC 22. No: 200553196.
2402C.R. BUILDING & LANDSCAPING SERVICES LTD. Named Alberta Corporation Incorporated 2005 JAN 05. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 30. No: 2011458920.
2403CALGARY HOME IMPROVEMENT CENTRE INC. Named Alberta Corporation Incorporated 2002 OCT 17. Struck-Off The Alberta Register 2009 APR 02. Revived 2011 DEC 20. No: 2010128573.
2404CALVERT SIDING LTD. Named Alberta Corporation Incorporated 2006 MAY 04. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2012403586.
2405CANADA 1 CORPORATION Named Alberta Corporation Incorporated 2003 DEC 16. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 16. No: 2010818116.
2406CAPIT INC. Federal Corporation Registered 2008 APR 01. Struck-Off The Alberta Register 2010 OCT 02. Reinstated 2011 DEC 21. No: 2113916171.
2407CATECH SYSTEMS LTD. Other Prov/Territory Corps Registered 2001 APR 19. Struck-Off The Alberta Register 2004 OCT 02. Reinstated 2011 DEC 30. No: 219298163.
2408CCL (PALLISER VILLAGE) LTD. Named Alberta Corporation Incorporated 2008 APR 23. Struck-Off The Alberta Register 2011 OCT 14. Revived 2011 DEC 20. No: 2013965575.
2409CHARD'S HEATING & AIR CONDITIONING INC. Named Alberta Corporation Incorporated 2007 MAY 03. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2013198417.
2410CHINOOK CATTLE CO. INC. Named Alberta Corporation Incorporated 2003 DEC 31. Struck-Off The Alberta Register 2008 APR 29. Revived 2011 DEC 22. No: 2010837884.
2411CLAK CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUN 08. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 2011755184.
2412COBBLESTONE CUSTOM CRAFTED HOMES LTD. Named Alberta Corporation Incorporated 2006 MAY 03. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 28. No: 2012401655.
2413COMPLEO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2002 JAN 31. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 30. No: 209723345.
2414COMPOSITE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 1991 JUN 26. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 204986095.
2415CRAFTY COATINGS LTD. Named Alberta Corporation Incorporated 2009 MAY 07. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2014678193.
2416D.J.HAMMOND CONSULTING INC. Named Alberta Corporation Incorporated 1999 MAY 17. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 208312603.
2417DALLEY AND ASSOCIATES CONSULTING INC. Named Alberta Corporation Incorporated 2007 MAY 01. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 28. No: 2013190687.
2418DARYLE W MARTIN TRANSPORTATION CORP. Named Alberta Corporation Incorporated 2008 MAR 29. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 29. No: 2013908583.
2419DE TORRES CANADA LTD. Named Alberta Corporation Incorporated 2006 MAR 31. Struck-Off The Alberta Register 2010 SEP 02. Revived 2011 DEC 16. No: 2012329088.
2420DIAL TONE M. D. INC. Named Alberta Corporation Incorporated 2009 JAN 22. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 20. No: 2014486134.
2421DIAMOND DUCT INC. Named Alberta Corporation Incorporated 2008 MAY 12. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 30. No: 2014007435.
2422DMS WORKPLACE HEALTH AND SAFETY MANAGEMENT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 SEP 05. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 16. No: 2012660664.
2423DRAZ CONSULTING LTD. Named Alberta Corporation Incorporated 2001 AUG 14. Struck-Off The Alberta Register 2009 FEB 02. Revived 2011 DEC 16. No: 209473990.
2424DRAZL CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 MAY 01. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2014668830.
2425DUM JANITORIAL INC. Named Alberta Corporation Incorporated 2008 JUN 03. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 18. No: 2014056176.
2426DYNAMIC1 DRYWALL SERVICES INC. Named Alberta Corporation Incorporated 2009 MAY 08. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 2014681338.
2427ELITE DANCE STUDIO LTD. Named Alberta Corporation Incorporated 2007 JUN 25. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 2013326919.
2428ELLERSLIE ROAD DENTURE CLINIC INC. Named Alberta Corporation Incorporated 2007 MAY 28. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2013257064.
2429EMBRO CAPITAL CORPORATION Named Alberta Corporation Incorporated 1987 JUN 03. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 203673207.
2430EMIBRAND JANITORIAL LTD. Named Alberta Corporation Incorporated 2008 DEC 03. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 22. No: 2014408120.
2431EMIL SADER SALES AND ENTERPRISES LTD. Named Alberta Corporation Incorporated 1978 APR 18. Struck-Off The Alberta Register 2010 OCT 02. Revived 2011 DEC 29. No: 201170107.
2432EWAN NICHOLSON PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2002 MAY 07. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 209879519.
2433FACE IT LASER AND SKIN CARE INC. Named Alberta Corporation Incorporated 2006 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2012486771.
2434FAMILIES FOR EFFECTIVE AUTISM TREATMENT OF ALBERTA FOUNDATION Alberta Society Incorporated 2003 NOV 18. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 30. No: 5010775533.
2435FLY-RIDES INC. Named Alberta Corporation Incorporated 2007 JUL 18. Struck-Off The Alberta Register 2011 JAN 02. Revived 2011 DEC 28. No: 2013376013.
2436FORCE ON FORCE TACTICAL LTD. Named Alberta Corporation Incorporated 2009 APR 06. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 21. No: 2014619015.
2437G & G CALLIHOO ENTERPRIZE INC. Named Alberta Corporation Incorporated 2000 MAY 24. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 208815928.
2438G CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 MAY 02. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 30. No: 2010450761.
2439G.M. DRYWALL INC. Named Alberta Corporation Incorporated 2003 MAY 26. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 2010486872.
2440GEOSPECTRUM ENERGY INC. Named Alberta Corporation Incorporated 2003 FEB 27. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 22. No: 2010337968.
2441GLOBAL BRACE DEBT MANAGEMENT INC. Named Alberta Corporation Incorporated 2009 MAY 22. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 29. No: 2014703595.
2442GRANDE PRAIRIE 4-H DISTRICT COUNCIL Alberta Society Incorporated 1991 MAY 03. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 07. No: 504932534.
2443GREG YUSKOW FARMS INC. Named Alberta Corporation Incorporated 2009 JUN 15. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 2014747469.
2444HANNAH STILWELL, INC. Named Alberta Corporation Incorporated 2009 FEB 20. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 22. No: 2014539163.
2445HEADZUP HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 MAR 01. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 23. No: 208681155.
2446HERITAGE COLLABORATIVE INC. Named Alberta Corporation Incorporated 2004 MAY 13. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 2011079478.
2447HORIZON INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2008 MAY 06. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2013996463.
2448IDEAPRENEUR BUSINESS CENTER 2009 INC. Named Alberta Corporation Incorporated 2009 APR 08. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 21. No: 2014626499.
2449INFINITE SUCCESS MANAGEMENT INC. Named Alberta Corporation Incorporated 2009 AUG 26. Struck-Off The Alberta Register 2011 SEP 01. Revived 2011 DEC 21. No: 2014867606.
2450INT ADVANCED NAIL SYSTEMS INC. Named Alberta Corporation Incorporated 1988 APR 26. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 203829031.
2451INTEGRATED AUTOMATION SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 AUG 03. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 17. No: 2012598666.
2452INTERCONTINENTAL-SKYLINE GROUP INC. Named Alberta Corporation Incorporated 1987 JAN 26. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 20. No: 203596465.
2453J & J TRUCKING INC. Named Alberta Corporation Incorporated 2007 FEB 23. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 29. No: 2013027343.
2454J. KOEBEL INVESTMENTS LTD. Named Alberta Corporation Incorporated 1962 APR 02. Struck-Off The Alberta Register 2010 OCT 02. Revived 2011 DEC 20. No: 200310282.
2455J.W. WALDNER CONSULTING LTD. Named Alberta Corporation Incorporated 2003 OCT 14. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 23. No: 2010711683.
2456JAMES BRIAN VAUGHN HOLDINGS LTD. Named Alberta Corporation Incorporated 1981 JUN 15. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 202576799.
2457JB SAFETY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2007 MAY 29. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 30. No: 2013252438.
2458JDP DRIFTER CONTRACTING INC. Named Alberta Corporation Incorporated 2006 JUL 21. Struck-Off The Alberta Register 2009 JAN 02. Revived 2011 DEC 16. No: 2012571762.
2459JIB CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 JUN 04. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2010506026.
2460JOHN SCOTT CONSULTING INC. Named Alberta Corporation Incorporated 2006 AUG 03. Struck-Off The Alberta Register 2010 DEC 15. Revived 2011 DEC 22. No: 2012595720.
2461JR CONSTRUCTION INC. Named Alberta Corporation Incorporated 2008 MAY 15. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 2014018051.
2462JUST-IN TIME WELDING INC. Named Alberta Corporation Incorporated 2005 OCT 21. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 28. No: 2012000127.
2463K-MONT CANADA LTD. Named Alberta Corporation Incorporated 2003 MAR 11. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 29. No: 2010358865.
2464K.W. GUNTER OILFIELD CONSULTING LTD. Other Prov/Territory Corps Registered 2007 MAR 22. Struck-Off The Alberta Register 2011 SEP 02. Reinstated 2011 DEC 21. No: 2113096503.
2465KARIS SERVICES INC. Named Alberta Corporation Incorporated 2008 JAN 10. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 16. No: 2013739525.
2466KASSAL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2009 MAY 26. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2014709535.
2467KELTIC TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2006 MAY 26. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2012448391.
2468KITA PIPELINE CONSULTING INC. Named Alberta Corporation Incorporated 2007 MAY 31. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 30. No: 2013266818.
2469KIU SOLUTIONS LTD. Named Alberta Corporation Incorporated 2002 JUN 14. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 209944164.
2470KOCKEN SISTEMAS DE ENERGIA INC. Named Alberta Corporation Incorporated 2001 MAY 25. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 209360346.
2471L-N-L HARDWOOD FLOOR LTD. Named Alberta Corporation Incorporated 2007 MAY 30. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2013264193.
2472LEWIS CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2008 AUG 18. Struck-Off The Alberta Register 2011 FEB 02. Revived 2011 DEC 21. No: 2014202135.
2473LITTLE BRITCHES CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 JAN 14. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 29. No: 2010263339.
2474M. DANIELSON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 SEP 12. Struck-Off The Alberta Register 2009 MAR 02. Revived 2011 DEC 16. No: 2011919152.
2475M.J.F DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2001 MAY 14. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 209343284.
2476MANOTECH INC. Named Alberta Corporation Incorporated 2004 JUN 15. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 16. No: 2011132863.
2477MARARD HOLDINGS LTD Named Alberta Corporation Incorporated 1974 DEC 05. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 23. No: 200767952.
2478MCCOLL MANAGEMENT LTD. Named Alberta Corporation Incorporated 1998 MAY 04. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 207836529.
2479MCT ONSCREEN SOFTWARE INC. Named Alberta Corporation Incorporated 1990 APR 06. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 204199277.
2480MEDICINE HAT BOXING AND FITNESS CLUB Alberta Society Incorporated 2000 MAY 30. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 508871662.
2481MEDICINE HAT SAAMIS ARCHERS ASSOCIATION Alberta Society Incorporated 2008 APR 07. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 29. No: 5013876890.
2482MILLENNIUM WINDOWS LTD. Named Alberta Corporation Incorporated 1998 MAY 28. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 207868753.
2483MJD CONTRACTING LTD. Named Alberta Corporation Incorporated 1999 SEP 15. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 29. No: 208459602.
2484MOD POD INC. Named Alberta Corporation Incorporated 2009 JUN 24. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 2014761791.
2485MOSAN COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 1985 JUN 28. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 21. No: 203326368.
2486MOTION ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 MAY 17. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 29. No: 2011695570.
2487NATIONAL METAL PRODUCTS LTD. Named Alberta Corporation Incorporated 1971 SEP 28. Struck-Off The Alberta Register 2010 MAR 02. Revived 2011 DEC 22. No: 200592822.
2488NCS TRACTOR SERVICE LTD. Named Alberta Corporation Incorporated 2005 JUL 13. Struck-Off The Alberta Register 2008 JAN 02. Revived 2011 DEC 19. No: 2011816473.
2489NETWORK EXPERT INC. Named Alberta Corporation Incorporated 2007 JUN 25. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 27. No: 2013312042.
2490NOEHRING DESIGN & DEVELOPMENT INC. Named Alberta Corporation Incorporated 2001 MAY 04. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 29. No: 209327535.
2491NORTHALTA WHITEHAWK AMBULANCE INC. Named Alberta Corporation Incorporated 2009 MAR 12. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 22. No: 2014573428.
2492NSN21 ENTERPRISES INC. Named Alberta Corporation Incorporated 2003 FEB 27. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 30. No: 2010339170.
2493NT WOODWORK LTD. Named Alberta Corporation Incorporated 2007 APR 12. Struck-Off The Alberta Register 2009 OCT 02. Revived 2011 DEC 20. No: 2013144627.
2494OVATION CUSTOM WOODWORK AND CONSTRUCTION INC. Named Alberta Corporation Incorporated 2004 APR 28. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 22. No: 2011046428.
2495OWENS DRYWALL INC. Named Alberta Corporation Incorporated 2009 MAY 11. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 30. No: 2014683813.
2496OXYOKE FARMS LTD. Named Alberta Corporation Incorporated 2004 MAR 27. Struck-Off The Alberta Register 2010 SEP 02. Revived 2011 DEC 20. No: 2010993752.
2497PERCY JOHNSON INVESTMENTS INC. Named Alberta Corporation Incorporated 1999 MAR 03. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 28. No: 208210294.
2498PHASE 2 EARTHWORKS INC. Named Alberta Corporation Incorporated 2009 JUN 17. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 2014752550.
2499PONOKA CITIZENS ON PATROL SOCIETY Alberta Society Incorporated 2008 MAR 03. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 05. No: 5013870794.
2500PRASAD TRUCKING LTD Named Alberta Corporation Incorporated 1999 MAY 05. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 208297036.
2501PREVAIL ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 22. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 19. No: 2011541782.
2502Q AND E SAFETY LTD. Named Alberta Corporation Incorporated 2008 OCT 09. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 16. No: 2014314161.
2503QUALIS INC. Named Alberta Corporation Incorporated 1997 AUG 27. Struck-Off The Alberta Register 2007 FEB 02. Revived 2011 DEC 19. No: 207525213.
2504R. C. EARTHWORKS LTD. Federal Corporation Registered 2009 MAY 13. Struck-Off The Alberta Register 2011 NOV 02. Reinstated 2011 DEC 21. No: 2114690650.
2505R.W.G. TECHNICAL INC. Named Alberta Corporation Incorporated 2008 JUN 02. Struck-Off The Alberta Register 2010 DEC 02. Revived 2011 DEC 21. No: 2014051375.
2506RALEIGH MANAGEMENT AND LEASING CORPORATION Named Alberta Corporation Incorporated 1996 NOV 20. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 16. No: 207172321.
2507RAY'S DELIVERY SERVICES INC. Named Alberta Corporation Incorporated 2007 OCT 16. Struck-Off The Alberta Register 2010 APR 02. Revived 2011 DEC 16. No: 2013565409.
2508RAYVAN WELDING LTD. Named Alberta Corporation Incorporated 2009 MAY 21. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2014701201.
2509RCC MARKETING (2008) LTD. Named Alberta Corporation Incorporated 2008 JUL 29. Struck-Off The Alberta Register 2011 JAN 02. Revived 2011 DEC 30. No: 2014166272.
2510RCM AUTO LTD. Named Alberta Corporation Incorporated 2008 MAY 29. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 19. No: 2014045948.
2511REGIONE MOLISE ASSOCIAZIONE DEI SANNITI Alberta Society Incorporated 1993 MAR 10. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 NOV 14. No: 505589390.
2512RICHLYN ENGINEERING LTD. Named Alberta Corporation Incorporated 1975 JAN 10. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 23. No: 200774156.
2513RNS HOMES LTD. Named Alberta Corporation Incorporated 2009 MAR 16. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 16. No: 2014579953.
2514ROBERT H. HAWKINS PROFESSIONAL CORPORATION Dental Professional Corporation Amalgamated 2001 JUN 12. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 23. No: 209386622.
2515ROCKY ELECTRONIC SYSTEMS INC. Named Alberta Corporation Incorporated 2006 APR 20. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 23. No: 2012372989.
2516ROCKY MOUNTAIN HARDHAT COMPANY LTD. Named Alberta Corporation Incorporated 1997 FEB 10. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 19. No: 207267287.
2517ROXOR HOLDINGS INC. Named Alberta Corporation Incorporated 2000 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 208857698.
2518RYMEREASON CONSULTING INC. Named Alberta Corporation Incorporated 2008 JAN 23. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 16. No: 2013765694.
2519S.M.K. HOLDINGS INC. Named Alberta Corporation Amalgamated 1996 MAR 01. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 21. No: 206841454.
2520SA DESIGN CONCRETE LTD. Named Alberta Corporation Incorporated 2004 NOV 30. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 30. No: 2011403249.
2521SALEMEH CONSTRUCTION INC. Named Alberta Corporation Incorporated 2007 MAY 28. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 20. No: 2013257361.
2522SARBAN CONSULTING INC. Named Alberta Corporation Incorporated 2008 DEC 03. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 30. No: 2014409318.
2523SAVM INC. Named Alberta Corporation Incorporated 1994 JUN 22. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 19. No: 206152282.
2524SEE-U-SOON TRANSPORT INC. Named Alberta Corporation Incorporated 2007 MAY 09. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 20. No: 2013216094.
2525SEXSMITH COMMUNITY RECREATION DEVELOPMENT SOCIETY Alberta Society Incorporated 1999 MAY 12. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 02. No: 508318870.
2526SHARP HILL CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2005 MAY 06. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 20. No: 2011690969.
2527SHEAR ABSTRACT INC. Named Alberta Corporation Incorporated 2008 JAN 07. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 28. No: 2013730607.
2528SIERRA SERVICE & SUPPLY LTD. Named Alberta Corporation Incorporated 2001 NOV 09. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 22. No: 209602085.
2529SILVERVIEW HOMES LIMITED Named Alberta Corporation Incorporated 1994 SEP 27. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 16. No: 206264145.
2530SILVERWOOD BUILDINGS SERVICES REPAIRS AND MAINTENANCE LTD. Named Alberta Corporation Incorporated 2009 MAY 08. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 22. No: 2014681569.
2531SKYSKIPPER MARKETING INC. Named Alberta Corporation Incorporated 1987 APR 13. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 20. No: 203640933.
2532SLC ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 MAY 06. Struck-Off The Alberta Register 2006 NOV 02. Revived 2011 DEC 20. No: 209877711.
2533SMART CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2008 JAN 28. Struck-Off The Alberta Register 2011 JUL 02. Revived 2011 DEC 16. No: 2013774357.
2534SNSPF INTERIM FINANCE B.V. Foreign Corporation Registered 2006 JAN 27. Struck-Off The Alberta Register 2011 JUL 02. Reinstated 2011 DEC 21. No: 2112148933.
2535SOUNDSTRUCTURE STUDIO & PROJECTS LTD. Named Alberta Corporation Incorporated 2001 SEP 21. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 27. No: 209528983.
2536SPIRITS OF THE CREEK LTD. Named Alberta Corporation Incorporated 1995 OCT 10. Struck-Off The Alberta Register 2010 APR 02. Revived 2011 DEC 29. No: 206712036.
2537SSD HOLDINGS INC. Named Alberta Corporation Incorporated 2008 JAN 04. Struck-Off The Alberta Register 2010 JUL 02. Revived 2011 DEC 20. No: 2013725573.
2538STARMAC PROPERTIES INC. Named Alberta Corporation Incorporated 1987 JUN 04. Struck-Off The Alberta Register 2008 DEC 02. Revived 2011 DEC 20. No: 203674486.
2539STARS AND STRIPES LTD. Named Alberta Corporation Incorporated 2005 MAY 04. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 2011685779.
2540TANEJA HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 NOV 12. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 19. No: 2014372813.
2541TARRACE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1989 JUN 27. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 204050355.
2542THE BARRHEAD INN & SUITES LTD. Named Alberta Corporation Incorporated 2007 MAY 15. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 16. No: 2013228008.
2543THE NAVY LEAGUE OF CANADA, STONY PLAIN BRANCH Alberta Society Incorporated 1994 SEP 26. Struck-Off The Alberta Register 2011 MAR 02. Revived 2011 DEC 15. No: 506263946.
2544THE WINCHESTER LEASING GROUP INC. Named Alberta Corporation Incorporated 1999 FEB 09. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 16. No: 208179390.
2545TIANWEN CONSULTING INC. Named Alberta Corporation Incorporated 2006 FEB 01. Struck-Off The Alberta Register 2011 AUG 02. Revived 2011 DEC 30. No: 2012201238.
2546TIMBER LANE TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2009 JUN 29. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 30. No: 2014773192.
2547TRENHOLM VENTURES INTERNATIONAL INC. Named Alberta Corporation Incorporated 2007 JAN 18. Struck-Off The Alberta Register 2011 MAY 30. Revived 2011 DEC 22. No: 2012947590.
2548TSUU T'INA CASINO HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2002 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 21. No: 209928092.
2549ULANG COMMUNITY ASSOCIATION OF CANADA Alberta Society Incorporated 2006 MAY 24. Struck-Off The Alberta Register 2010 NOV 02. Revived 2011 DEC 07. No: 5012461231.
2550ULTIMATE HOLDINGS INC. Named Alberta Corporation Incorporated 1999 JUN 30. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 22. No: 208370767.
2551VAN EM ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 JUN 16. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 2011137417.
2552VENTURE PLUMBING LTD. Named Alberta Corporation Incorporated 2007 JUN 21. Struck-Off The Alberta Register 2011 DEC 02. Revived 2011 DEC 29. No: 2013318510.
2553VENUS SYSTEMS INC. Named Alberta Corporation Incorporated 2002 MAY 11. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 21. No: 209888205.
2554VISTA PROFESSIONALS INC. Named Alberta Corporation Incorporated 2009 OCT 30. Struck-Off The Alberta Register 2011 DEC 27. Revived 2011 DEC 27. No: 2014987834.
2555VIVE INTEGRATIVE HEALTH GROUP INC. Named Alberta Corporation Incorporated 2009 APR 01. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 19. No: 2014610881.
2556WESTLAKE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 1990 MAY 29. Struck-Off The Alberta Register 2011 NOV 02. Revived 2011 DEC 23. No: 204226088.
2557WILD ROSE SURVEILLANCE INC. Named Alberta Corporation Incorporated 2008 DEC 10. Struck-Off The Alberta Register 2011 JUN 02. Revived 2011 DEC 19. No: 2014420257.
2558WINPRO OILFIELD CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 OCT 25. Struck-Off The Alberta Register 2011 APR 02. Revived 2011 DEC 22. No: 2012771768.
2559WOLF DEN CONSULTING & CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 NOV 20. Struck-Off The Alberta Register 2011 MAY 02. Revived 2011 DEC 28. No: 2014387225.
2560WORLDRITE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2007 APR 16. Struck-Off The Alberta Register 2011 OCT 02. Revived 2011 DEC 16. No: 2013153271.
2561WORLDWIDE PURCHASING SERVICES INC. Named Alberta Corporation Incorporated 2005 JUL 29. Struck-Off The Alberta Register 2010 JAN 02. Revived 2011 DEC 28. No: 2011845639.
2562Z.J. EXPRESS TRUCKING LTD. Named Alberta Corporation Incorporated 2004 MAR 10. Struck-Off The Alberta Register 2011 SEP 02. Revived 2011 DEC 20. No: 2010959787.
2563Notices of Amalgamation
2564(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2565
2566Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2567 964158 ALBERTA LTD.
2568 1013376 ALBERTA LTD.
2569were on 2012 JAN 01 amalgamated as one corporation under the name
2570 1644220 ALBERTA LTD.
2571 No. 2016442200
2572The registered office of the corporation shall be
2573 2501 - 48 STREET NW
2574 CALGARY ALBERTA
2575 T3B 1B8
2576Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2577 1370840 ALBERTA LTD.
2578 677854 ALBERTA LTD.
2579were on 2012 JAN 01 amalgamated as one corporation under the name
2580 1647703 ALBERTA LTD.
2581 No. 2016477032
2582The registered office of the corporation shall be
2583 3000, 700 - 9TH AVENUE SW
2584 CALGARY ALBERTA
2585 T2P 3V4
2586Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2587 392876 ALBERTA LTD.
2588 KLASS CONSTRUCTION LTD.
2589were on 2012 JAN 01 amalgamated as one corporation under the name
2590 1647879 ALBERTA LTD.
2591 No. 2016478790
2592The registered office of the corporation shall be
2593 300, 8540 - 109 STREET NW
2594 EDMONTON ALBERTA
2595 T6G 1E6
2596Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2597 379523 ALBERTA LTD.
2598 574270 ALBERTA LTD.
2599were on 2012 JAN 01 amalgamated as one corporation under the name
2600 1647928 ALBERTA LTD.
2601 No. 2016479285
2602The registered office of the corporation shall be
2603 10022 - 102 AVENUE
2604 GRANDE PRAIRIE ALBERTA
2605 T8V 0Z7
2606Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2607 1041223 ALBERTA LTD.
2608 RENKE PROPERTY MANAGEMENT AND
2609 REALTY LTD.
2610were on 2012 JAN 01 amalgamated as one corporation under the name
2611 1648167 ALBERTA LTD.
2612 No. 2016481679
2613The registered office of the corporation shall be
2614 451 -1ST STREET S.E.
2615 MEDICINE HAT ALBERTA
2616 T1A 0A7
2617Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2618 1343038 ALBERTA LTD.
2619 1114949 ALBERTA LTD.
2620were on 2012 JAN 01 amalgamated as one corporation under the name
2621 1648187 ALBERTA LTD.
2622 No. 2016481877
2623The registered office of the corporation shall be
2624 5018-50 AVENUE
2625 LLOYDMINSTER ALBERTA
2626 T9V 0W7
2627Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2628 1136661 ALBERTA LTD.
2629 1165955 ALBERTA LTD.
2630were on 2012 JAN 01 amalgamated as one corporation under the name
2631 1648352 ALBERTA LTD.
2632 No. 2016483527
2633The registered office of the corporation shall be
2634 314 - 3RD STREET SOUTH
2635 LETHBRIDGE ALBERTA
2636 T1J 1Y9
2637Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2638 1444241 ALBERTA LTD.
2639 1444228 ALBERTA LTD.
2640were on 2012 JAN 01 amalgamated as one corporation under the name
2641 1648608 ALBERTA LTD.
2642 No. 2016486082
2643The registered office of the corporation shall be
2644 102, 10171 SASKATCHEWAN DRIVE
2645 EDMONTON ALBERTA
2646 T6E 4R5
2647Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2648 1621224 ALBERTA LTD.
2649 1508525 ALBERTA LTD.
2650were on 2012 JAN 01 amalgamated as one corporation under the name
2651 1648623 ALBERTA LTD.
2652 No. 2016486231
2653The registered office of the corporation shall be
2654 102, 10171 SASKATCHEWAN DRIVE
2655 EDMONTON ALBERTA
2656 T6E 4R5
2657Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2658 1444778 ALBERTA LTD.
2659 1444791 ALBERTA LTD.
2660were on 2012 JAN 01 amalgamated as one corporation under the name
2661 1648643 ALBERTA LTD.
2662 No. 2016486439
2663The registered office of the corporation shall be
2664 102, 10171 SASKATCHEWAN DRIVE
2665 EDMONTON ALBERTA
2666 T6E 4R5
2667Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2668 1508572 ALBERTA LTD.
2669 1508589 ALBERTA LTD.
2670were on 2012 JAN 01 amalgamated as one corporation under the name
2671 1648672 ALBERTA LTD.
2672 No. 2016486728
2673The registered office of the corporation shall be
2674 102, 10171 SASKATCHEWAN DRIVE
2675 EDMONTON ALBERTA
2676 T6E 4R5
2677Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2678 297006 ALBERTA LTD.
2679 55093 ALBERTA LTD.
2680were on 2012 JAN 01 amalgamated as one corporation under the name
2681 1648695 ALBERTA LTD.
2682 No. 2016486959
2683The registered office of the corporation shall be
2684 102, 10171 SASKATCHEWAN DRIVE
2685 EDMONTON ALBERTA
2686 T6E 4R5
2687Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2688 762510 ALBERTA LTD.
2689 YAMAHA CYCLE SALES & SERVICE LTD
2690were on 2012 JAN 01 amalgamated as one corporation under the name
2691 1648887 ALBERTA LTD.
2692 No. 2016488872
2693The registered office of the corporation shall be
2694 #110, 220 4TH STREET SOUTH
2695 LETHBRIDGE ALBERTA
2696 T1J 4J7
2697Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2698 1290396 ALBERTA LTD.
2699 N. ALVAREZ F. SPENCE PROFESSIONAL
2700 CORPORATION
2701were on 2012 JAN 01 amalgamated as one corporation under the name
2702 1649052 ALBERTA LTD.
2703 No. 2016490522
2704The registered office of the corporation shall be
2705 THIRD FLOOR, 14505 BANNISTER ROAD SE
2706 CALGARY ALBERTA
2707 T2X 3J3
2708Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2709 1583222 ALBERTA INC.
2710 1271294 ALBERTA LTD.
2711 VALLEY BUILDING MATERIALS LTD.
2712were on 2012 JAN 01 amalgamated as one corporation under the name
2713 1649131 ALBERTA INC.
2714 No. 2016491314
2715The registered office of the corporation shall be
2716 1200, 700 - 2ND STREET SW
2717 CALGARY ALBERTA
2718 T2P 4V5
2719Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2720 1311754 ALBERTA LTD.
2721 1239989 ALBERTA LTD.
2722were on 2012 JAN 01 amalgamated as one corporation under the name
2723 1649179 ALBERTA LTD.
2724 No. 2016491793
2725The registered office of the corporation shall be
2726 2200, 10235 - 101 STREET NW
2727 EDMONTON ALBERTA
2728 T5J 3G1
2729Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2730 352736 ALBERTA LTD.
2731 SAWRIDGE PLAZA CORPORATION
2732 SAWRIDGE INNS (EDMONTON) LTD.
2733 SAWRIDGE TRUCK STOP LTD.
2734 SAWRIDGE INNS LTD.
2735 1266988 ALBERTA LTD.
2736were on 2012 JAN 01 amalgamated as one corporation under the name
2737 1649183 ALBERTA LTD.
2738 No. 2016491835
2739The registered office of the corporation shall be
2740 1400-10303 JASPER AVENUE
2741 EDMONTON ALBERTA
2742 T5J 3N6
2743Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2744 IT SYSTEMS 2000 GROUP INC.
2745 967499 ALBERTA LTD.
2746were on 2011 DEC 31 amalgamated as one corporation under the name
2747 1649297 ALBERTA LTD.
2748 No. 2016492973
2749The registered office of the corporation shall be
2750 3832 41 ST NW
2751 EDMONTON ALBERTA
2752 T6L 6R5
2753Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2754 1208700 ALBERTA LTD.
2755 960149 ALBERTA LTD.
2756were on 2012 JAN 01 amalgamated as one corporation under the name
2757 1649405 ALBERTA LTD.
2758 No. 2016494052
2759The registered office of the corporation shall be
2760 3700, 400 3 AVENUE S.W.
2761 CALGARY ALBERTA
2762 T2P 4H2
2763Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2764 1649276 ALBERTA INC.
2765 710015 ALBERTA INC.
2766were on 2012 JAN 01 amalgamated as one corporation under the name
2767 1649473 ALBERTA INC.
2768 No. 2016494730
2769The registered office of the corporation shall be
2770 1200, 700 - 2ND STREET SW
2771 CALGARY ALBERTA
2772 T2P 4V5
2773Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2774 1045465 ALBERTA LTD.
2775 1328864 ALBERTA LTD.
2776were on 2012 JAN 01 amalgamated as one corporation under the name
2777 1649563 ALBERTA LTD.
2778 No. 2016495638
2779The registered office of the corporation shall be
2780 4315 DOVERCREST ROAD SE
2781 CALGARY ALBERTA
2782 T2B 2L6
2783Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2784 2 CREEKS ENTERPRISES (2005) LTD.
2785 533743 ALBERTA LTD.
2786were on 2012 JAN 01 amalgamated as one corporation under the name
2787 2 CREEKS ENTERPRISES (2005) LTD.
2788 No. 2016489078
2789The registered office of the corporation shall be
2790 2200, 10235 - 101 STREET NW
2791 EDMONTON ALBERTA
2792 T5J 3G1
2793Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2794 3G EQUITY INC.
2795 HWE INVESTMENT INC.
2796 G & M INVESTMENT ALBERTA LTD.
2797 HDV GROUP INC.
2798were on 2012 JAN 01 amalgamated as one corporation under the name
2799 3G EQUITY INC.
2800 No. 2016487908
2801The registered office of the corporation shall be
2802 2500, 10123 - 99 STREET
2803 EDMONTON ALBERTA
2804 T5J 3H1
2805Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2806 3MC STOCK FARMS LTD.
2807 1369160 ALBERTA LTD.
2808were on 2012 JAN 01 amalgamated as one corporation under the name
2809 3MC STOCK FARMS LTD.
2810 No. 2016475614
2811The registered office of the corporation shall be
2812 400, 604 - 1ST STREET SW
2813 CALGARY ALBERTA
2814 T2P 1M7
2815Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2816 A-WIN INSURANCE LTD.
2817 A-WIN REGISTRIES LTD.
2818were on 2012 JAN 01 amalgamated as one corporation under the name
2819 A-WIN INSURANCE LTD.
2820 No. 2016492866
2821The registered office of the corporation shall be
2822 3000, 700 - 9TH AVENUE SW
2823 CALGARY ALBERTA
2824 T2P 3V4
2825Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2826 ADVANCE COATING SOLUTIONS INC.
2827 ADVANCE SANDBLASTING & PROTECTIVE
2828 COATING LTD
2829were on 2012 JAN 01 amalgamated as one corporation under the name
2830 ADVANCE COATING SOLUTIONS INC.
2831 No. 2016487874
2832The registered office of the corporation shall be
2833 202, 8003 - 102 STREEET
2834 EDMONTON ALBERTA
2835 T6E 4A2
2836Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2837 AECON CONSTRUCTION GROUP INC./GROUPE
2838 CONSTRUCTION AECON INC.
2839 6707203 CANADA INC.
2840were on 2011 DEC 22 amalgamated as one corporation under the name
2841 AECON CONSTRUCTION GROUP INC./GROUPE
2842 CONSTRUCTION AECON INC.
2843 No. 2116481074
2844The registered office of the corporation shall be
2845 110 - 9TH AVENUE SW
2846 CALGARY ALBERTA
2847 T2P 1M9
2848Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2849 AECON-LOCKERBIE CONSTRUCTION GROUP
2850 INC.
2851 AECON LOCKERBIE MANAGEMENT CORP.
2852were on 2012 JAN 01 amalgamated as one corporation under the name
2853 AECON INDUSTRIAL MANAGEMENT CORP.
2854 No. 2016493997
2855The registered office of the corporation shall be
2856 2700, 10155 - 102 STREET
2857 EDMONTON ALBERTA
2858 T5J 4G8
2859Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2860 D.A. HARGREAVES INSURANCE LTD.
2861 ALBERTA BEST PROTEK INSURANCE
2862 LIMITED
2863were on 2012 JAN 01 amalgamated as one corporation under the name
2864 ALBERTA BEST INSURANCE LTD.
2865 No. 2016481695
2866The registered office of the corporation shall be
2867 62 WILKIN ROAD NW
2868 EDMONTON ALBERTA
2869 T6M 2K4
2870Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2871 ALBERTA SURPLUS SALES LTD.
2872 SURPLUS LAND SALES LTD.
2873were on 2012 JAN 01 amalgamated as one corporation under the name
2874 ALBERTA SURPLUS SALES LTD.
2875 No. 2016480283
2876The registered office of the corporation shall be
2877 14425-95 AVENUE
2878 EDMONTON ALBERTA
2879 T5N 0A8
2880Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2881 ALL GLASS PARTS INC.
2882 581325 ALBERTA LTD.
2883were on 2012 JAN 01 amalgamated as one corporation under the name
2884 ALL GLASS PARTS INC.
2885 No. 2016494151
2886The registered office of the corporation shall be
2887 200 - 10187 104 STREET
2888 EDMONTON ALBERTA
2889 T5J 0Z9
2890Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2891 MANITOBA TECHNOLOGY CENTRE LTD.
2892 ALS CANADA LTD.
2893were on 2011 DEC 22 amalgamated as one corporation under the name
2894 ALS CANADA LTD.
2895 No. 2116484862
2896The registered office of the corporation shall be
2897 1500, 850 - 2 STREET SW
2898 CALGARY ALBERTA
2899 T2P 0R8
2900Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2901 AFS ACQUISITION CO. INC.
2902 ALTERNATIVE FUEL SYSTEMS (2004) INC.
2903were on 2012 JAN 01 amalgamated as one corporation under the name
2904 ALTERNATIVE FUEL SYSTEMS (2004) INC.
2905 No. 2016465847
2906The registered office of the corporation shall be
2907 UNIT #1, 4321 - 14TH STREET N.E.
2908 CALGARY ALBERTA
2909 T2E 7A9
2910Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2911 AMISK LAKE TRAILER PARK LTD.
2912 1575786 ALBERTA LTD.
2913were on 2012 JAN 01 amalgamated as one corporation under the name
2914 AMISK LAKE TRAILER PARK LTD.
2915 No. 2016494268
2916The registered office of the corporation shall be
2917 10509 - 100 AVENUE
2918 FORT SASKATCHEWAN ALBERTA
2919 T8L 1Z5
2920Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2921 AMROSE ENTERPRISES LIMITED
2922 BDRCO INC.
2923were on 2012 JAN 01 amalgamated as one corporation under the name
2924 AMROSE ENTERPRISES LIMITED
2925 No. 2016486314
2926The registered office of the corporation shall be
2927 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE
2928 EDMONTON ALBERTA
2929 T5J 4E5
2930Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2931 ANDROCAN INC.
2932 BDHCO INC.
2933were on 2012 JAN 01 amalgamated as one corporation under the name
2934 ANDROCAN INC.
2935 No. 2016485951
2936The registered office of the corporation shall be
2937 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE
2938 EDMONTON ALBERTA
2939 T5J 4E5
2940Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2941 EAGLE EQUESTRIAN CENTRE LTD.
2942 ANTONSEN INVESTMENTS LTD.
2943were on 2012 JAN 01 amalgamated as one corporation under the name
2944 ANTONSEN INVESTMENTS LTD.
2945 No. 2016480945
2946The registered office of the corporation shall be
2947 #501, 4901 48 STREET
2948 RED DEER ALBERTA
2949 T4N 6M4
2950Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2951 242592 ALBERTA LTD.
2952 ARGEX HOLDINGS LTD.
2953were on 2012 JAN 01 amalgamated as one corporation under the name
2954 ARGEX HOLDINGS LTD.
2955 No. 2016461135
2956The registered office of the corporation shall be
2957 2800, 10060 JASPER AVENUE
2958 EDMONTON ALBERTA
2959 T5J 3V9
2960Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2961 ARMER WAREHOUSING & LOGISTICS INC.
2962 687809 ALBERTA INC.
2963were on 2012 JAN 01 amalgamated as one corporation under the name
2964 ARMER WAREHOUSING & LOGISTICS (2012)
2965 INC.
2966 No. 2016486819
2967The registered office of the corporation shall be
2968 204, 2635 - 37 AVENUE NE
2969 CALGARY ALBERTA
2970 T1Y 5Z6
2971Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2972 598464 ALBERTA LIMITED
2973 MARTEINSON, ARVIDSON & ASSOCIATES
2974 LTD.
2975were on 2012 JAN 01 amalgamated as one corporation under the name
2976 ARVIDSON EXECUTIVE COACHING INC.
2977 No. 2016487098
2978The registered office of the corporation shall be
2979 140 OAKFIELD PLACE SW
2980 CALGARY ALBERTA
2981 T2V 0J2
2982Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2983 ASPEN CREEK TRAINING CENTER (2009)
2984 CORPORATION
2985 BAHLSEN INVESTMENTS LIMITED
2986were on 2011 DEC 31 amalgamated as one corporation under the name
2987 BAHLSEN INVESTMENTS LIMITED
2988 No. 2016483055
2989The registered office of the corporation shall be
2990 #3305, 246 STEWART GREEN S.W.
2991 CALGARY ALBERTA
2992 T3H 3C8
2993Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2994 VENTURION NATURAL RESOURCES LIMITED
2995 BARRICK ENERGY INC.
2996 CULANE ENERGY CORP.
2997were on 2011 DEC 31 amalgamated as one corporation under the name
2998 BARRICK ENERGY INC.
2999 No. 2016488807
3000The registered office of the corporation shall be
3001 3700, 400 - 3 AVENUE SW
3002 CALGARY ALBERTA
3003 T2P 4H2
3004Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3005 BAYTEX ENERGY LTD.
3006 BAYTEX EXCHANGECO LTD.
3007 BAYTEX RESOURCES CORP.
3008were on 2011 DEC 31 amalgamated as one corporation under the name
3009 BAYTEX ENERGY LTD.
3010 No. 2016489755
3011The registered office of the corporation shall be
3012 2400, 525 - 8TH AVENUE SW
3013 CALGARY ALBERTA
3014 T2P 1G1
3015Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3016 BEN STARKMAN REALTY LTD.
3017 1144413 ALBERTA LTD.
3018were on 2012 JAN 01 amalgamated as one corporation under the name
3019 BEN STARKMAN REALTY LTD.
3020 No. 2016487676
3021The registered office of the corporation shall be
3022 2500, 10123 - 99 STREET
3023 EDMONTON ALBERTA
3024 T5J 3H1
3025Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3026 BLUERIDGE MOUNTAIN HOLDINGS LTD.
3027 E. M. (EDIE) GILLESPIE (2010) PROFESSIONAL
3028 CORPORATION
3029 E. M. (EDIE) GILLESPIE PROFESSIONAL
3030 CORPORATION
3031were on 2011 DEC 31 amalgamated as one corporation under the name
3032 BLUERIDGE MOUNTAIN HOLDINGS LTD.
3033 No. 2016491264
3034The registered office of the corporation shall be
3035 65 BLUERIDGE DRIVE
3036 CALGARY ALBERTA
3037 T3L 2N5
3038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3039 SKANA EXPLORATION LTD.
3040 MILESTONE EXPLORATION INC.
3041 BONAVISTA ENERGY CORPORATION
3042 BONAVISTA OIL & GAS LTD.
3043were on 2012 JAN 01 amalgamated as one corporation under the name
3044 BONAVISTA ENERGY CORPORATION
3045 No. 2016488831
3046The registered office of the corporation shall be
3047 2400, 525 - 8 AVENUE SW
3048 CALGARY ALBERTA
3049 T2P 1G1
3050Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3051 1148449 ALBERTA LTD.
3052 BRIO INVESTMENTS LTD.
3053were on 2011 DEC 16 amalgamated as one corporation under the name
3054 BRIO INVESTMENTS LTD.
3055 No. 2016471225
3056The registered office of the corporation shall be
3057 133 SUNDOWN PLACE S.E.
3058 CALGARY ALBERTA
3059 T2X 3B7
3060Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3061 595055 ALBERTA LTD.
3062 BROWER RANCHING COMPANY LTD.
3063were on 2011 DEC 31 amalgamated as one corporation under the name
3064 BROWER RANCHING COMPANY LTD.
3065 No. 2016470797
3066The registered office of the corporation shall be
3067 378 FIRST STREET, S.E.
3068 MEDICINE HAT ALBERTA
3069 T1A 0A6
3070Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3071 TRADEASE LIMITED
3072 CAMBRIAN (FOOTHILLS) DEVELOPMENT
3073 CORP.
3074 CAMBRIAN PROJECTS CORP.
3075were on 2012 JAN 01 amalgamated as one corporation under the name
3076 CAMBRIAN PROJECTS CORP.
3077 No. 2016474534
3078The registered office of the corporation shall be
3079 400, 1111 - 11TH AVENUE SW
3080 CALGARY ALBERTA
3081 T2R 0G5
3082Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3083 767992 ALBERTA LTD.
3084 CAMBRIDGE ELECTRONICS INCORPORATED
3085were on 2012 JAN 01 amalgamated as one corporation under the name
3086 CAMBRIDGE ELECTRONICS INCORPORATED
3087 No. 2016487106
3088The registered office of the corporation shall be
3089 102-10171 SASKATCHEWAN DR
3090 EDMONTON ALBERTA
3091 T6E 4R5
3092Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3093 CAMERON BROS. OIL & WATER TRANSPORT
3094 LTD.
3095 351839 ALBERTA LTD.
3096were on 2011 DEC 31 amalgamated as one corporation under the name
3097 CAMERON BROS. OIL & WATER TRANSPORT
3098 LTD.
3099 No. 2016492106
3100The registered office of the corporation shall be
3101 5306 - 50TH STREET, SUITE 100
3102 LEDUC ALBERTA
3103 T9E 6Z6
3104Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3105 1585024 ALBERTA LTD.
3106 CANADIAN NATURAL RESOURCES LIMITED
3107 ASPECT ENERGY LTD.
3108 CREO ENERGY LTD.
3109were on 2012 JAN 01 amalgamated as one corporation under the name
3110 CANADIAN NATURAL RESOURCES LIMITED
3111 No. 2016485712
3112The registered office of the corporation shall be
3113 2500, 855 - 2 STREET SW
3114 CALGARY ALBERTA
3115 T2P 4J8
3116Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3117 CANMAC MACHINE LTD.
3118 ALLURE SKIN REJUVENATION & LASER
3119 CLINIC LTD.
3120were on 2011 DEC 16 amalgamated as one corporation under the name
3121 CANMAC MACHINE LTD.
3122 No. 2016472678
3123The registered office of the corporation shall be
3124 10509 - 100 AVENUE
3125 FORT SASKATCHEWAN ALBERTA
3126 T8L 1Z5
3127Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3128 PETROSANDS RESOURCES (CANADA) INC.
3129 QMAC VENTURES INC.
3130 CANROCK ENERGY CORP.
3131were on 2012 JAN 01 amalgamated as one corporation under the name
3132 CANROCK ENERGY CORP.
3133 No. 2016492338
3134The registered office of the corporation shall be
3135 1100, 744 - 4TH AVENUE SW
3136 CALGARY ALBERTA
3137 T2P 3T4
3138Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3139 CANTEST SOLUTIONS INC.
3140 1204346 ALBERTA LTD.
3141were on 2012 JAN 01 amalgamated as one corporation under the name
3142 CANTEST SOLUTIONS INC.
3143 No. 2016482495
3144The registered office of the corporation shall be
3145 209, 10836 - 24 STREET SE
3146 CALGARY ALBERTA
3147 T2Z 4C9
3148Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3149 CAR-BER TESTING ALBERTA INC.
3150 CAR-BER MECHANICAL SERVICES INC.
3151were on 2012 JAN 01 amalgamated as one corporation under the name
3152 CAR-BER TESTING ALBERTA INC.
3153 No. 2016490050
3154The registered office of the corporation shall be
3155 3500, 855 - 2 STREET SW
3156 CALGARY ALBERTA
3157 T2P 4J8
3158Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3159 CARFINCO INC.
3160 1632060 ALBERTA LTD.
3161were on 2012 JAN 01 amalgamated as one corporation under the name
3162 CARFINCO INC.
3163 No. 2016485639
3164The registered office of the corporation shall be
3165 2600, 10180 - 101 STREET NW
3166 EDMONTON ALBERTA
3167 T5J 3Y2
3168Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3169 CATALYST CAPITAL CORPORATION
3170 ANDERSON FARVOLDEN CONSULTING LTD.
3171were on 2012 JAN 01 amalgamated as one corporation under the name
3172 CATALYST CAPITAL CORPORATION
3173 No. 2016481604
3174The registered office of the corporation shall be
3175 4500, 855 - 2 STREET SW
3176 CALGARY ALBERTA
3177 T2P 4K7
3178Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3179 CENTRIFUGES UNLIMITED INC.
3180 ECO RENTALS & LEASING LTD.
3181 C.U.I. WATER SOLUTIONS LTD.
3182were on 2012 JAN 01 amalgamated as one corporation under the name
3183 CENTRIFUGES UNLIMITED INC.
3184 No. 2016487718
3185The registered office of the corporation shall be
3186 SUITE 1710, 801 - 6 AVENUE S.W.
3187 CALGARY ALBERTA
3188 T2P 3W2
3189Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3190 CENTRUM INTERIORS LTD.
3191 ANGESTA HOLDINGS LTD.
3192were on 2012 JAN 01 amalgamated as one corporation under the name
3193 CENTRUM INTERIORS LTD.
3194 No. 2016388452
3195The registered office of the corporation shall be
3196 106 - 1144 - 29 AVENUE N.E.
3197 CALGARY ALBERTA
3198 T2E 7P1
3199Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3200 CHALLENGER GEOMATICS LTD.
3201 MAVERICK LAND CONSULTANTS LTD.
3202 ROLAND RESOURCES (87) INC.
3203were on 2012 JAN 01 amalgamated as one corporation under the name
3204 CHALLENGER GEOMATICS LTD.
3205 No. 2016495240
3206The registered office of the corporation shall be
3207 2600, 10180 - 101 STREET NW
3208 EDMONTON ALBERTA
3209 T5J 3Y2
3210Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3211 CHURCHILL INDUSTRIAL SERVICES GROUP
3212 INC.
3213 INSULATION HOLDINGS INC.
3214were on 2012 JAN 01 amalgamated as one corporation under the name
3215 CHURCHILL SERVICES GROUP INC.
3216 No. 2016479129
3217The registered office of the corporation shall be
3218 3700, 400 - 3RD AVENUE SW
3219 CALGARY ALBERTA
3220 T2P 4H2
3221Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3222 CITIUM ENTERPRISES INC.
3223 CITIUM HOLDINGS INC.
3224were on 2011 DEC 31 amalgamated as one corporation under the name
3225 CITIUM ENTERPRISES INC.
3226 No. 2016463479
3227The registered office of the corporation shall be
3228 2101 - 18A STREET SW
3229 CALGARY ALBERTA
3230 T2T 4W3
3231Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3232 CLASSIC PAINTING INC.
3233 1609452 ALBERTA LTD.
3234were on 2011 DEC 31 amalgamated as one corporation under the name
3235 CLASSIC PAINTING INC.
3236 No. 2016482719
3237The registered office of the corporation shall be
3238 200, 10350 - 172 STREET
3239 EDMONTON ALBERTA
3240 T5S 1G9
3241Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3242 1311387 ALBERTA LTD.
3243 1066174 ALBERTA LTD.
3244were on 2011 DEC 23 amalgamated as one corporation under the name
3245 CLONFERO HOLDINGS INC.
3246 No. 2016486025
3247The registered office of the corporation shall be
3248 2700, 10155 - 102 STREET
3249 EDMONTON ALBERTA
3250 T5J 4G8
3251Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3252 COCHRANE SPORT PHYSICAL THERAPY INC.
3253 TESSIER PHYSICAL THERAPY CONSULTING
3254 INC.
3255were on 2011 DEC 31 amalgamated as one corporation under the name
3256 COCHRANE SPORT PHYSICAL THERAPY INC.
3257 No. 2016494284
3258The registered office of the corporation shall be
3259 299A GLENEAGLES VIEW
3260 COCHRANE ALBERTA
3261 T4C 2H6
3262Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3263 COLLAR TECH INSPECTION LTD.
3264 P.Y. WELDING & BLACK LIGHT INSPECTIONS
3265 LTD.
3266were on 2012 JAN 01 amalgamated as one corporation under the name
3267 COLLAR TECH INSPECTION LTD.
3268 No. 2016494870
3269The registered office of the corporation shall be
3270 7119 ARGYLL ROAD
3271 EDMONTON ALBERTA
3272 T6C 4A5
3273Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3274 TEXFLO COMPRESSOR SERVICES, ULC
3275 ALLWEST COMPRESSOR PRODUCTS ULC
3276 COMPRESSOR PRODUCTS INTERNATIONAL
3277 CANADA INC.
3278were on 2012 JAN 01 amalgamated as one corporation under the name
3279 COMPRESSOR PRODUCTS INTERNATIONAL
3280 CANADA INC.
3281 No. 2016480002
3282The registered office of the corporation shall be
3283 3400, 350 - 7 AVENUE SW
3284 CALGARY ALBERTA
3285 T2P 3N9
3286Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3287 CONNAUGHT CENTER LTD.
3288 1647852 ALBERTA LTD.
3289were on 2012 JAN 01 amalgamated as one corporation under the name
3290 CONNAUGHT CENTER LTD.
3291 No. 2016496347
3292The registered office of the corporation shall be
3293 400, 630 - 8 AVE SW
3294 CALGARY ALBERTA
3295 T2P 1G6
3296Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3297 1641026 ALBERTA LTD.
3298 CREATIVE DOOR SERVICES LTD.
3299were on 2012 JAN 01 amalgamated as one corporation under the name
3300 CREATIVE DOOR SERVICES LTD.
3301 No. 2016483493
3302The registered office of the corporation shall be
3303 2900, 10180 - 101 STREET
3304 EDMONTON ALBERTA
3305 T5J 3V5
3306Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3307 CREW ENERGY INC.
3308 CREW RESOURCES INC.
3309 CALTEX ENERGY INC.
3310were on 2011 DEC 31 amalgamated as one corporation under the name
3311 CREW ENERGY INC.
3312 No. 2016484400
3313The registered office of the corporation shall be
3314 2400, 525 - 8 AVENUE SW
3315 CALGARY ALBERTA
3316 T2P 1G1
3317Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3318 1401477 ALBERTA LTD.
3319 1401466 ALBERTA LTD.
3320were on 2011 DEC 31 amalgamated as one corporation under the name
3321 CREW OIL & GAS INC.
3322 No. 2016485928
3323The registered office of the corporation shall be
3324 2400, 525 - 8 AVENUE SW
3325 CALGARY ALBERTA
3326 T2P 1G1
3327Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3328 DAVAL HOLDINGS LTD.
3329 ALEXANDRA HOLDINGS LTD.
3330were on 2012 JAN 01 amalgamated as one corporation under the name
3331 DAVAL HOLDINGS LTD.
3332 No. 2016491660
3333The registered office of the corporation shall be
3334 6920 CHRISTIE BRIAR MANOR SW
3335 CALGARY ALBERTA
3336 T3H 2G5
3337Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3338 DECKER PROPERTIES GROUP INC.
3339 CAPITAL DEVELOPMENT ADVISORS INC.
3340were on 2012 JAN 01 amalgamated as one corporation under the name
3341 DECKER PROPERTIES GROUP INC.
3342 No. 2016477065
3343The registered office of the corporation shall be
3344 106, 3802 - 49 AVENUE
3345 STONY PLAIN ALBERTA
3346 T7Z 2J7
3347Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3348 BHARAJ FAMILY HOLDINGS LTD.
3349 GLOBAL CROSSROADS HEALTHCARE
3350 SERVICES LTD.
3351 474712 ALBERTA LTD.
3352 COMMUNITY HEALTH LEARNING CENTRE
3353 INC.
3354 703547 ALBERTA LTD.
3355 DIGNITY HEALTH CARE LTD.
3356were on 2012 JAN 01 amalgamated as one corporation under the name
3357 DIGNITY HEALTH CARE LTD.
3358 No. 2016492072
3359The registered office of the corporation shall be
3360 2800, 10060 JASPER AVENUE
3361 EDMONTON ALBERTA
3362 T5J 3V9
3363Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3364 DOUBLE DIAMOND CATTLE COMPANY INC.
3365 IRVINE LAND & CATTLE CO. LTD.
3366 ALBERTA STOCKYARDS & MARKETING LTD.
3367were on 2012 JAN 01 amalgamated as one corporation under the name
3368 DOUBLE DIAMOND CATTLE COMPANY INC.
3369 No. 2016483394
3370The registered office of the corporation shall be
3371 300, 2912 MEMORIAL DRIVE S.E.
3372 CALGARY ALBERTA
3373 T2A 6R1
3374Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3375 1648669 ALBERTA ULC
3376 1648712 ALBERTA ULC
3377 GRANT PRIDECO CANADA ULC
3378 DRECO ENERGY SERVICES ULC
3379were on 2012 JAN 01 amalgamated as one corporation under the name
3380 DRECO ENERGY SERVICES ULC
3381 No. 2016491645
3382The registered office of the corporation shall be
3383 1500, 850 - 2 STREET SW
3384 CALGARY ALBERTA
3385 T2P 0R8
3386Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3387 DUEL ARCHITECTURE INC.
3388 935125 ALBERTA LTD.
3389were on 2012 JAN 01 amalgamated as one corporation under the name
3390 DUEL ARCHITECTURE INC.
3391 No. 2016430064
3392The registered office of the corporation shall be
3393 9027 - 12 STREET S.W.
3394 CALGARY ALBERTA
3395 T2V 1N9
3396Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3397 DUKE OF WELLINGTON LTD.
3398 837008 ALBERTA LTD.
3399were on 2012 JAN 01 amalgamated as one corporation under the name
3400 DUKE OF WELLINGTON LTD.
3401 No. 2016481729
3402The registered office of the corporation shall be
3403 1412 - 3RD AVENUE SOUTH
3404 LETHBRIDGE ALBERTA
3405 T1J 0K6
3406Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3407 DYNAMIC OIL TOOLS INC.
3408 VALMAR CONSULTING LTD.
3409were on 2012 JAN 01 amalgamated as one corporation under the name
3410 DYNAMIC OIL TOOLS INC.
3411 No. 2016491520
3412The registered office of the corporation shall be
3413 #603, 1333 - 8TH STREET S.W.
3414 CALGARY ALBERTA
3415 T2R 1M6
3416Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3417 COAL BRANCH CONTRACTING LTD.
3418 EDSON REAL ESTATE LTD.
3419 E. GELMICI & SON LTD.
3420were on 2011 DEC 31 amalgamated as one corporation under the name
3421 E. GELMICI & SON LTD.
3422 No. 2016491462
3423The registered office of the corporation shall be
3424 324 - 50TH STREET
3425 EDSON ALBERTA
3426 T7E 1T9
3427Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3428 EDGEVALLEY CONSULTING INC.
3429 MARMOR INVESTMENTS LIMITED
3430were on 2011 DEC 31 amalgamated as one corporation under the name
3431 EDGEVALLEY CONSULTING LTD.
3432 No. 2016490738
3433The registered office of the corporation shall be
3434 1301, 837 - 2ND AVENUE SW
3435 CALGARY ALBERTA
3436 T2P 0E6
3437Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3438 BANDS INC.
3439 ENCORP INC.
3440 NEILL FINANCIAL CORPORATION
3441 ENCORP MANAGEMENT INC.
3442were on 2012 JAN 01 amalgamated as one corporation under the name
3443 ENCORP INC.
3444 No. 2016426856
3445The registered office of the corporation shall be
3446 #2700, 350 - 7TH AVENUE SW
3447 CALGARY ALBERTA
3448 T2P 3N9
3449Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3450 1643488 ALBERTA LTD.
3451 ENDURANCE TECHNOLOGIES INC.
3452were on 2011 DEC 28 amalgamated as one corporation under the name
3453 ENDURANCE TECHNOLOGIES INC.
3454 No. 2016489581
3455The registered office of the corporation shall be
3456 1500, 850 - 2 STREET SW
3457 CALGARY ALBERTA
3458 T2P 0R8
3459Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3460 EXPAND ENERGY CORPORATION
3461 HOLDFAST ENERGY INC.
3462were on 2012 JAN 01 amalgamated as one corporation under the name
3463 EXPAND ENERGY CORPORATION
3464 No. 2016486611
3465The registered office of the corporation shall be
3466 2400, 525 - 8 AVENUE SW
3467 CALGARY ALBERTA
3468 T2P 1G1
3469Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3470 INTEGRAL POWER &
3471 TELECOMMUNICATIONS CORPORATION ULC
3472 PHASECOM SYSTEMS ULC
3473 FABCOR 2001 INC.
3474were on 2012 JAN 01 amalgamated as one corporation under the name
3475 FABCOR (2001) INC.
3476 No. 2016494698
3477The registered office of the corporation shall be
3478 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W.
3479 CALGARY ALBERTA
3480 T2P 5C5
3481Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3482 GERARD N. FEEHAN PROFESSIONAL
3483 CORPORATION
3484 FEEFAM HOLDINGS INC.
3485were on 2012 JAN 01 amalgamated as one corporation under the name
3486 FEEFAM HOLDINGS INC.
3487 No. 2016464675
3488The registered office of the corporation shall be
3489 5233 - 49TH AVENUE
3490 RED DEER ALBERTA
3491 T4N 6G5
3492Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3493 BERUBE DIRECTIONAL SERVICES LTD.
3494 FIRST CHOICE DRILLING LTD.
3495 1324080 ALBERTA LTD.
3496 VAISNIS CONSULTING LTD.
3497were on 2012 JAN 01 amalgamated as one corporation under the name
3498 FIRST CHOICE DRILLING LTD.
3499 No. 2016480655
3500The registered office of the corporation shall be
3501 402, 11012 MACLEOD TRAIL SE
3502 CALGARY ALBERTA
3503 T2J 6A5
3504Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3505 1253067 ALBERTA LTD.
3506 1253080 ALBERTA LTD.
3507 THREE CORD CONSULTING INC.
3508 1597250 ALBERTA INC.
3509 FIRST RESPONSE EMERGENCY SERVICES
3510 LTD.
3511were on 2012 JAN 01 amalgamated as one corporation under the name
3512 FIRST RESPONSE EMERGENCY SERVICES
3513 LTD.
3514 No. 2016491199
3515The registered office of the corporation shall be
3516 1200, 700 - 2ND STREET SW
3517 CALGARY ALBERTA
3518 T2P 4V5
3519Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3520 FISH OUT OF WATER PRODUCTIONS INC.
3521 FISH OUT OF WATER PRODUCTIONS 4 INC.
3522were on 2012 JAN 01 amalgamated as one corporation under the name
3523 FISH OUT OF WATER DISTRIBUTION I INC.
3524 No. 2016472306
3525The registered office of the corporation shall be
3526 200, 1235 - 26 AVENUE, SE
3527 CALGARY ALBERTA
3528 T2G 1R7
3529Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3530 FLINT FIELD SERVICES LTD.
3531 FLINT PROCESS SYSTEMS LTD.
3532were on 2012 JAN 01 amalgamated as one corporation under the name
3533 FLINT FIELD SERVICES LTD.
3534 No. 2016470284
3535The registered office of the corporation shall be
3536 700, 300 - 5TH AVENUE SW
3537 CALGARY ALBERTA
3538 T2P 3C4
3539Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3540 601203 ALBERTA LTD.
3541 FLINT OILFIELD SERVICES LTD.
3542were on 2012 JAN 01 amalgamated as one corporation under the name
3543 FLINT OILFIELD SERVICES LTD.
3544 No. 2016480127
3545The registered office of the corporation shall be
3546 700, 300 - 5TH AVE SW
3547 CALGARY ALBERTA
3548 T2P 3C4
3549Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3550 FOOS CIRCLE 8 INC.
3551 SOLIDARITY CONTRACTING INC.
3552were on 2011 DEC 23 amalgamated as one corporation under the name
3553 FOOS CIRCLE 8 INC.
3554 No. 2016485985
3555The registered office of the corporation shall be
3556 NW;35;72;12;W6
3557Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3558 FOOTHILLS READY MIX INC.
3559 CHINOOK CONCRETE SERVICES LTD.
3560were on 2012 JAN 01 amalgamated as one corporation under the name
3561 FOOTHILLS READY MIX INC.
3562 No. 2016484673
3563The registered office of the corporation shall be
3564 3200, 10180 - 101 STREET N.W.
3565 EDMONTON ALBERTA
3566 T5J 3W8
3567Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3568 FORT CHICAGO PIPELINES (CANADA) LTD.
3569 FORT CHICAGO LIQUID PRODUCTS (CANADA)
3570 LTD.
3571were on 2012 JAN 01 amalgamated as one corporation under the name
3572 FORT CHICAGO PIPELINES (CANADA) LTD.
3573 No. 2016492494
3574The registered office of the corporation shall be
3575 900, 222 - 3RD AVENUE S.W.
3576 CALGARY ALBERTA
3577 T2P 0B4
3578Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3579 FRED PHEASEY & ASSOCIATES LTD.
3580 SCION EQUITIES INC.
3581were on 2012 JAN 01 amalgamated as one corporation under the name
3582 FRED PHEASEY & ASSOCIATES LTD.
3583 No. 2016483121
3584The registered office of the corporation shall be
3585 2900-10180 101 ST
3586 EDMONTON ALBERTA
3587 T5J 3V5
3588Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3589 1645458 ALBERTA LTD.
3590 FULLER AUSTIN INC.
3591 FULLER AUSTIN CONTRACTORS INC.
3592 1645465 ALBERTA LTD.
3593were on 2012 JAN 01 amalgamated as one corporation under the name
3594 FULLER AUSTIN INC.
3595 No. 2016478766
3596The registered office of the corporation shall be
3597 3700, 400 - 3RD AVENUE SW
3598 CALGARY ALBERTA
3599 T2P 4H2
3600Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3601 G. LYLE FORD PROFESSIONAL CORPORATION
3602 974793 ALBERTA LTD.
3603 593575 ALBERTA LTD.
3604were on 2011 DEC 31 amalgamated as one corporation under the name
3605 G. LYLE FORD PROFESSIONAL CORPORATION
3606 No. 2016452357
3607The registered office of the corporation shall be
3608 122 GARRISON SQUARE SW
3609 CALGARY ALBERTA
3610 T2T 6B2
3611Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3612 GAMEHOST (CALGARY) CORP.
3613 GAMEHOST INC.
3614were on 2011 DEC 31 amalgamated as one corporation under the name
3615 GAMEHOST INC.
3616 No. 2016494722
3617The registered office of the corporation shall be
3618 2800, 715 - 5TH AVENUE SW
3619 CALGARY ALBERTA
3620 T2P 2X6
3621Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3622 GFL ENVIRONMENTAL WEST CORPORATION
3623 830559 ALBERTA LTD.
3624were on 2012 JAN 01 amalgamated as one corporation under the name
3625 GFL ENVIRONMENTAL WEST CORPORATION
3626 No. 2016494946
3627The registered office of the corporation shall be
3628 4300 BANKERS HALL WEST, 888 - 3RD STREET
3629 S.W.
3630 CALGARY ALBERTA
3631 T2P 5C5
3632Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3633 DANU HEALTH CENTRE LTD.
3634 H. A. UNWALA PROFESSIONAL
3635 CORPORATION
3636were on 2012 JAN 01 amalgamated as one corporation under the name
3637 H. A. UNWALA PROFESSIONAL
3638 CORPORATION
3639 No. 2016489151
3640The registered office of the corporation shall be
3641 1250, 639 - 5TH AVENUE S.W.
3642 CALGARY ALBERTA
3643 T2P 0M9
3644Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3645 HABITAT DESIGN LTD.
3646 VERANDA VENTURES LTD.
3647were on 2012 JAN 01 amalgamated as one corporation under the name
3648 HABITAT DESIGN LTD.
3649 No. 2016484798
3650The registered office of the corporation shall be
3651 200, 1110 - 7 STREET SW
3652 CALGARY ALBERTA
3653 T2R 1A2
3654Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3655 HALLS CREEK HOLDINGS LTD.
3656 98384 HOLDINGS LTD.
3657were on 2011 DEC 31 amalgamated as one corporation under the name
3658 HALLS CREEK HOLDINGS LTD.
3659 No. 2016469500
3660The registered office of the corporation shall be
3661 #1, 5401 - 49 AVENUE
3662 OLDS ALBERTA
3663 T4H 1G3
3664Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3665 HARMONY HOUSING INC.
3666 BEACHCOMBER HOLDINGS INC.
3667were on 2012 JAN 01 amalgamated as one corporation under the name
3668 HARMONY HOUSING INC.
3669 No. 2016486272
3670The registered office of the corporation shall be
3671 102-10171 SASKATCHEWAN DR
3672 EDMONTON ALBERTA
3673 T6E 4R5
3674Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3675 1645355 ALBERTA LTD.
3676 HCI VENTURES LTD.
3677were on 2012 JAN 01 amalgamated as one corporation under the name
3678 HCI VENTURES LTD.
3679 No. 2016477743
3680The registered office of the corporation shall be
3681 2900, MANULIFE PLACE, 10180 - 101 STREET
3682 EDMONTON ALBERTA
3683 T5J 3V5
3684Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3685 560224 ALBERTA LTD.
3686 560226 ALBERTA LTD.
3687 IFF HOLDINGS INC.
3688were on 2012 JAN 01 amalgamated as one corporation under the name
3689 IFF HOLDINGS INC.
3690 No. 2016485621
3691The registered office of the corporation shall be
3692 2400, 525 - 8TH AVENUE SW
3693 CALGARY ALBERTA
3694 T2P 1G1
3695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3696 1386939 ALBERTA LTD.
3697 IMANS HOLDING LTD.
3698were on 2012 JAN 01 amalgamated as one corporation under the name
3699 IMANS HOLDING LTD.
3700 No. 2016489037
3701The registered office of the corporation shall be
3702 20 FREEPORT LANDING N.E.
3703 CALGARY ALBERTA
3704 T3J 5H6
3705Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3706 J & S TRUCK AND TRAILER REPAIR LTD.
3707 1470756 ALBERTA LTD.
3708were on 2012 JAN 01 amalgamated as one corporation under the name
3709 J & S TRUCK AND TRAILER REPAIR LTD.
3710 No. 2016496842
3711The registered office of the corporation shall be
3712 #600, 9835 - 101 AVENUE
3713 GRANDE PRAIRIE ALBERTA
3714 T8V 5V4
3715Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3716 J2 ENERGY INC.
3717 391774 ALBERTA LTD.
3718were on 2012 JAN 01 amalgamated as one corporation under the name
3719 J2 RESOURCES INC.
3720 No. 2016489540
3721The registered office of the corporation shall be
3722 SUITE 2, 880 - 16TH AVENUE SW
3723 CALGARY ALBERTA
3724 T2R 1J9
3725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3726 JASON SO CONSULTING LTD.
3727 494712 ALBERTA LTD.
3728were on 2012 JAN 01 amalgamated as one corporation under the name
3729 JASON SO CONSULTING LTD.
3730 No. 2016486520
3731The registered office of the corporation shall be
3732 10647 145 STREET
3733 EDMONTON ALBERTA
3734 T5N 2Y2
3735Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3736 JORI DEVELOPMENTS LTD.
3737 564638 ALBERTA LTD.
3738were on 2012 JAN 01 amalgamated as one corporation under the name
3739 JORI DEVELOPMENTS LTD.
3740 No. 2016483543
3741The registered office of the corporation shall be
3742 2200, 10235 - 101 STREET NW
3743 EDMONTON ALBERTA
3744 T5J 3G1
3745Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3746 NORTHERN CHALLENGE INC.
3747 DANMOORE ENTERPRISES LTD.
3748 JUGGERNAUT PETROLEUM INC.
3749were on 2011 DEC 30 amalgamated as one corporation under the name
3750 JUGGERNAUT PETROLEUM INC.
3751 No. 2016495182
3752The registered office of the corporation shall be
3753 31 DIAMOND RIDGE ESTATES
3754 COCHRANE ALBERTA
3755 T4C 2B3
3756Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3757 JULES OILFIELD SERVICES LTD.
3758 ACTION SAFETY SERVICES LTD.
3759were on 2011 DEC 31 amalgamated as one corporation under the name
3760 JULES OILFIELD SERVICES LTD.
3761 No. 2016487940
3762The registered office of the corporation shall be
3763 2800 - 10060 JASPER AVENUE
3764 EDMONTON ALBERTA
3765 T5J 3V9
3766Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3767 KARLZEN FARMS LTD.
3768 KARLZEN HOLDINGS LTD.
3769were on 2011 DEC 31 amalgamated as one corporation under the name
3770 KARLZEN FARMS LTD.
3771 No. 2016485969
3772The registered office of the corporation shall be
3773 SE 27 - 53 - 13 - W5
3774Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3775 KARSTAN LACHMAN PROFESSIONAL CORPORATION
3776 LACHMAN AESTHETICS INSTITUTE LTD.
3777were on 2012 JAN 01 amalgamated as one corporation under the name
3778 KARSTAN LACHMAN PROFESSIONAL
3779 CORPORATION
3780 No. 2016487403
3781The registered office of the corporation shall be
3782 334 - 12TH STREET SOUTH
3783 LETHBRIDGE ALBERTA
3784 T1J 2R1
3785Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3786 KIEWIT CANADA CONSTRUCTION - 200, ULC
3787 KIEWIT CANADA CONSTRUCTION - 100, ULC
3788were on 2012 JAN 01 amalgamated as one corporation under the name
3789 KIEWIT CANADA CONSTRUCTION - 100, ULC
3790 No. 2016484996
3791The registered office of the corporation shall be
3792 3500, 855 - 2 STREET SW
3793 CALGARY ALBERTA
3794 T2P 4J8
3795Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3796 KINGSLAND ENERGY CORP.
3797 MILLSTREET INDUSTRIES INC.
3798were on 2011 DEC 19 amalgamated as one corporation under the name
3799 KINGSLAND ENERGY CORP.
3800 No. 2016476505
3801The registered office of the corporation shall be
3802 1900, 520 - 3RD AVENUE SW
3803 CALGARY ALBERTA
3804 T2P 0R3
3805Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3806 KOBOLD SERVICES, INC.
3807 1487391 ALBERTA LTD.
3808were on 2012 JAN 01 amalgamated as one corporation under the name
3809 KOBOLD SERVICES, INC.
3810 No. 2016493666
3811The registered office of the corporation shall be
3812 #3, 3636 - 7TH STREET SE
3813 CALGARY ALBERTA
3814 T2G 2Y8
3815Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3816 1144630 ALBERTA LTD.
3817 HALLMARK GARMENTS MANUFACTURING
3818 LTD.
3819were on 2011 DEC 20 amalgamated as one corporation under the name
3820 KUCHIES REAL ESTATE GROUP LTD.
3821 No. 2016465987
3822The registered office of the corporation shall be
3823 102, 9811 34 AVENUE
3824 EDMONTON ALBERTA
3825 T6E 5X9
3826Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3827 REENIE-B FARMS LTD.
3828 80728 DEVELOPMENT COMPANY LTD
3829were on 2012 JAN 01 amalgamated as one corporation under the name
3830 LEASAK HOLDINGS LTD.
3831 No. 2016482784
3832The registered office of the corporation shall be
3833 4TH FLR., 4943 - 50TH STREET
3834 RED DEER ALBERTA
3835 T4N 1Y1
3836Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3837 LEDUC INSURANCE AGENCY INC.
3838 DENMARC HOLDINGS LTD.
3839were on 2012 JAN 01 amalgamated as one corporation under the name
3840 LEDUC INSURANCE AGENCY INC.
3841 No. 2016493534
3842The registered office of the corporation shall be
3843 1, 5304 - 50TH STREET
3844 LEDUC ALBERTA
3845 T9E 6Z6
3846Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3847 LEGACY OIL + GAS INC.
3848 LEGACY CEL II LTD.
3849 BRONCO ENERGY LTD.
3850were on 2012 JAN 01 amalgamated as one corporation under the name
3851 LEGACY OIL + GAS INC.
3852 No. 2016492551
3853The registered office of the corporation shall be
3854 1900, 215 - 9TH AVENUE SW
3855 CALGARY ALBERTA
3856 T2P 1K3
3857Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3858 LEIBEL MACMILLAN INSURANCE SERVICES
3859 LTD.
3860 1490159 ALBERTA LTD.
3861 1490191 ALBERTA LTD.
3862were on 2012 JAN 01 amalgamated as one corporation under the name
3863 LEIBEL MACMILLAN INSURANCE SERVICES LTD.
3864 No. 2016487411
3865The registered office of the corporation shall be
3866 101, 5083 WINDERMERE BLVD.
3867 EDMONTON ALBERTA
3868 T6W 0J5
3869Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3870 LESSARD HOLDINGS CORP.
3871 LESSARD MANAGEMENT CORP.
3872were on 2012 JAN 01 amalgamated as one corporation under the name
3873 LESSARD HOLDINGS CORP.
3874 No. 2016491934
3875The registered office of the corporation shall be
3876 297 MISKOW CLOSE
3877 CANMORE ALBERTA
3878 T1W 3G7
3879Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3880 LETH FARMS LTD.
3881 WHEATLAND SELECT ORGANIC TURKEY
3882 LTD.
3883were on 2012 JAN 01 amalgamated as one corporation under the name
3884 LETH FARMS LTD.
3885 No. 2016491561
3886The registered office of the corporation shall be
3887 600, 220 - 4TH STREET SOUTH
3888 LETHBRIDGE ALBERTA
3889 T1J 4J7
3890Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3891 BRUCE KING PROFESSIONAL CORPORATION
3892 767532 ALBERTA LTD.
3893were on 2012 JAN 01 amalgamated as one corporation under the name
3894 LEXONA CORPORATION
3895 No. 2016481315
3896The registered office of the corporation shall be
3897 12308 - 39 AVENUE
3898 EDMONTON ALBERTA
3899 T6J 0N2
3900Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3901 PARK APARTMENT LTD.
3902 LILLIAN APARTMENTS LTD.
3903were on 2012 JAN 01 amalgamated as one corporation under the name
3904 LILLIAN APARTMENTS LTD.
3905 No. 2016483279
3906The registered office of the corporation shall be
3907 701, 10060 JASPER AVENUE
3908 EDMONTON ALBERTA
3909 T5J 3R8
3910Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3911 LIQUI-BOX CANADA INC.
3912 1647500 ALBERTA ULC
3913were on 2011 DEC 30 amalgamated as one corporation under the name
3914 LIQUI-BOX CANADA ULC
3915 No. 2016488344
3916The registered office of the corporation shall be
3917 4500, 855 - 2ND STREET S.W.
3918 CALGARY ALBERTA
3919 T2P 4K7
3920Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3921 LOCHWEST RESOURCES LTD.
3922 ONYX OIL & GAS LTD.
3923 RIMFIRE SERVICES INC.
3924 JETSTONE INVESTMENTS INC.
3925 1100718 ALBERTA LTD.
3926were on 2012 JAN 01 amalgamated as one corporation under the name
3927 LOCHWEST RESOURCES LTD.
3928 No. 2016436921
3929The registered office of the corporation shall be
3930 3500, 855 - 2 STREET SW
3931 CALGARY ALBERTA
3932 T2P 4J8
3933Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3934 96684 ALBERTA LTD.
3935 M.J. MAJOR PROFESSIONAL CORPORATION
3936were on 2012 JAN 01 amalgamated as one corporation under the name
3937 M.J. MAJOR PROFESSIONAL CORPORATION
3938 No. 2016476315
3939The registered office of the corporation shall be
3940 1200, 700 - 2ND STREET SW
3941 CALGARY ALBERTA
3942 T2P 4V5
3943Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3944 M.P.N. MANAGEMENT ULC
3945 NFE ENTERPRISES ULC
3946were on 2012 JAN 01 amalgamated as one corporation under the name
3947 M.P.N. MANAGEMENT ULC
3948 No. 2016492445
3949The registered office of the corporation shall be
3950 2500, 10303 JASPER AVENUE
3951 EDMONTON ALBERTA
3952 T5J 3N6
3953Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3954 1183665 ALBERTA LTD.
3955 1183654 ALBERTA LTD.
3956were on 2012 JAN 01 amalgamated as one corporation under the name
3957 MACHALSKI INVESTMENTS LTD.
3958 No. 2016490944
3959The registered office of the corporation shall be
3960 4500, 855 - 2ND STREET S.W.
3961 CALGARY ALBERTA
3962 T2P 4K7
3963Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3964 F.A.M.M. FARMS LTD.
3965 ALDEN FLETCHER FARMS (1983) LTD.
3966were on 2012 JAN 01 amalgamated as one corporation under the name
3967 MARL HOLDINGS LTD.
3968 No. 2016481372
3969The registered office of the corporation shall be
3970 208 ERMINEGLEN COVE NORTH
3971 LETHBRIDGE ALBERTA
3972 T1H 6G4
3973Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3974 MARQUEE ENERGY LTD.
3975 SKYWEST ACQUISITIONS LTD.
3976were on 2012 JAN 01 amalgamated as one corporation under the name
3977 MARQUEE ENERGY LTD.
3978 No. 2016484392
3979The registered office of the corporation shall be
3980 3700 DEVON TOWER 400 3RD AVENUE S.W.
3981 CALGARY ALBERTA
3982 T2P 4H2
3983Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3984 MATRIX SOLUTIONS INC.
3985 AQUARESOURCE INC.
3986were on 2012 JAN 01 amalgamated as one corporation under the name
3987 MATRIX SOLUTIONS INC.
3988 No. 2016495430
3989The registered office of the corporation shall be
3990 #200, 150 – 13TH AVE S.W.
3991 CALGARY ALBERTA
3992 T2R 0V2
3993Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3994 1517826 ALBERTA LTD.
3995 MCVESTCO HOLDINGS LIMITED
3996were on 2012 JAN 01 amalgamated as one corporation under the name
3997 MCVESTCO FINANCIAL LIMITED
3998 No. 2016480234
3999The registered office of the corporation shall be
4000 1700, 800 - 5TH AVENUE S.W.
4001 CALGARY ALBERTA
4002 T2P 5A3
4003Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4004 MORRISSEY HAWTHORNE INC.
4005 MHI FUND MANAGEMENT INC.
4006were on 2012 JAN 01 amalgamated as one corporation under the name
4007 MHI FUND MANAGEMENT INC.
4008 No. 2016488724
4009The registered office of the corporation shall be
4010 2400, 525 - 8TH AVENUE SW
4011 CALGARY ALBERTA
4012 T2P 1G1
4013Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4014 MIDFIELD SUPPLY ULC
4015 MEGA PRODUCTION TESTING INC.
4016 HAGAN OILFIELD SUPPLY LTD.
4017were on 2012 JAN 01 amalgamated as one corporation under the name
4018 MIDFIELD SUPPLY ULC
4019 No. 2016490571
4020The registered office of the corporation shall be
4021 SUITE 900, 926 5 AVENUE SW
4022 CALGARY ALBERTA
4023 T2P 0N7
4024Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4025 MIDFORM CUSTOM FLASHINGS &
4026 INSTALLATIONS INC.
4027 METAL - SPAN ROLLFORMING CORPORATION
4028were on 2012 JAN 01 amalgamated as one corporation under the name
4029 MIDFORM CUSTOM FLASHINGS &
4030 INSTALLATIONS INC.
4031 No. 2016485266
4032The registered office of the corporation shall be
4033 1700, 10235 - 101 STREET
4034 EDMONTON ALBERTA
4035 T5J 3G1
4036Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4037 EASTWINDS DEVELOPMENTS INC.
4038 MILRICH CONSTRUCTION LTD.
4039 KADE DEVELOPMENTS LTD.
4040were on 2011 DEC 31 amalgamated as one corporation under the name
4041 MILRICH CONSTRUCTION LTD.
4042 No. 2016480481
4043The registered office of the corporation shall be
4044 501, 888 - 4TH AVENUE SW
4045 CALGARY ALBERTA
4046 T2P 0V2
4047Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4048 MITTEN INC.
4049 609751 ONTARIO INC.
4050were on 2011 DEC 29 amalgamated as one corporation under the name
4051 MITTEN INC.
4052 No. 2116493749
4053The registered office of the corporation shall be
4054 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W.
4055 CALGARY ALBERTA
4056 T2P 5C5
4057Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4058 MITTEN INC.
4059 MI ACQUISITION INC.
4060were on 2011 DEC 30 amalgamated as one corporation under the name
4061 MITTEN INC.
4062 No. 2116496239
4063The registered office of the corporation shall be
4064 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W.
4065 CALGARY ALBERTA
4066 T2P 5C5
4067Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4068 MCGREGOR & DAVIS LTD.
4069 MOBILE DATA TECHNOLOGIES LTD.
4070were on 2012 JAN 01 amalgamated as one corporation under the name
4071 MOBILE DATA TECHNOLOGIES LTD.
4072 No. 2016481984
4073The registered office of the corporation shall be
4074 102, 5300 50 STREET
4075 STONY PLAIN ALBERTA
4076 T7Z 1T8
4077Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4078 1397216 ALBERTA LTD.
4079 DYNASTY INFORMATION SYSTEMS INC.
4080 MOTOX LTD.
4081were on 2011 DEC 20 amalgamated as one corporation under the name
4082 MOTOX LTD.
4083 No. 2016472736
4084The registered office of the corporation shall be
4085 4303 MACLEOD TRAIL SW
4086 CALGARY ALBERTA
4087 T2G 0A3
4088Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4089 NAL ENERGY CORPORATION
4090 NAL PETROLEUM (ACE) LTD.
4091were on 2011 DEC 31 amalgamated as one corporation under the name
4092 NAL ENERGY CORPORATION
4093 No. 2016489417
4094The registered office of the corporation shall be
4095 1000, 550 - 6TH AVENUE S.W.
4096 CALGARY ALBERTA
4097 T2P 0S2
4098Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4099 NEW ENERGY CORPORATION INC.
4100 1647154 ALBERTA LTD.
4101were on 2012 JAN 01 amalgamated as one corporation under the name
4102 NEW ENERGY CORPORATION INC.
4103 No. 2016489573
4104The registered office of the corporation shall be
4105 3000, 700 - 9TH AVENUE SW
4106 CALGARY ALBERTA
4107 T2P 3V4
4108Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4109 NITRAM GEO LTD.
4110 NITRAM EXPLORATION LTD
4111were on 2012 JAN 01 amalgamated as one corporation under the name
4112 NITRAM EXPLORATION LTD.
4113 No. 2016463420
4114The registered office of the corporation shall be
4115 1413 2ND STREET SW
4116 CALGARY ALBERTA
4117 T2R 0W7
4118Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4119 1250900 ALBERTA LTD.
4120 NORTHERN SPIRIT OPERATING INC.
4121 NORTHERN SPIRIT RESOURCES INC.
4122were on 2012 JAN 01 amalgamated as one corporation under the name
4123 NORTHERN SPIRIT RESOURCES INC.
4124 No. 2016495042
4125The registered office of the corporation shall be
4126 2400, 525 - 8TH AVENUE SW
4127 CALGARY ALBERTA
4128 T2P 1G1
4129Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4130 NORTHWEST TRANSPORT LTD.
4131 DUKE'S TRANSPORT LTD.
4132were on 2012 JAN 01 amalgamated as one corporation under the name
4133 NORTHWEST TRANSPORT LTD.
4134 No. 2016482792
4135The registered office of the corporation shall be
4136 #2500, 10155 - 102 STREET
4137 EDMONTON ALBERTA
4138 T5J 4G8
4139Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4140 OEI CONSULTANTS INC.
4141 1251930 ALBERTA LTD.
4142 HOOD MANAGING PARTNERS INC.
4143were on 2012 JAN 01 amalgamated as one corporation under the name
4144 OEI CONSULTANTS INC.
4145 No. 2016490100
4146The registered office of the corporation shall be
4147 2200, 10235 - 101 STREET NW
4148 EDMONTON ALBERTA
4149 T5J 3G1
4150Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4151 PACEMAKER HOLDINGS LTD.
4152 CHEYENNE OIL WELL SERVICES LTD.
4153 BIF HOLDINGS LTD.
4154were on 2011 DEC 30 amalgamated as one corporation under the name
4155 PACEMAKER HOLDINGS LTD.
4156 No. 2016494813
4157The registered office of the corporation shall be
4158 2600, 10180 - 101 STREET
4159 EDMONTON ALBERTA
4160 T5J 3Y2
4161Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4162 PADAMARK HOLDINGS LIMITED
4163 JACKSIS HOLDINGS LTD.
4164were on 2012 JAN 01 amalgamated as one corporation under the name
4165 PADAMARK HOLDINGS LIMITED
4166 No. 2016480309
4167The registered office of the corporation shall be
4168 525 - 2 STREET SE
4169 MEDICINE HAT ALBERTA
4170 T1A 0C5
4171Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4172 PAINTED PONY PETROLEUM LTD.
4173 PAINTED PONY PETROLEUM CORP.
4174were on 2012 JAN 01 amalgamated as one corporation under the name
4175 PAINTED PONY PETROLEUM LTD.
4176 No. 2016487999
4177The registered office of the corporation shall be
4178 1600, 333 - 7TH AVENUE S.W.
4179 CALGARY ALBERTA
4180 T2P 2Z1
4181Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4182 PANASIA INVESTMENTS LTD.
4183 811519 ALBERTA INC.
4184were on 2012 JAN 01 amalgamated as one corporation under the name
4185 PANASIA INVESTMENTS LTD.
4186 No. 2016492601
4187The registered office of the corporation shall be
4188 2400, 525 - 8TH AVENUE S.W.
4189 CALGARY ALBERTA
4190 T2P 1G1
4191Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4192 PBA LAND DEVELOPMENT LTD.
4193 PHILLIPS DEVELOPMENT I LTD.
4194 STRATHCONA SQUARE SHOPPING CENTRE
4195 LTD.
4196 1414225 ALBERTA LTD.
4197were on 2012 JAN 01 amalgamated as one corporation under the name
4198 PBA LAND DEVELOPMENT LTD.
4199 No. 2016487395
4200The registered office of the corporation shall be
4201 2400, 525 - 8 AVENUE SW
4202 CALGARY ALBERTA
4203 T2P 1G1
4204Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4205 PENN WEST PETROLEUM LTD.
4206 TROCANA RESOURCES INC.
4207 PENN WEST SANTIAGO LTD.
4208 SIFTON ENERGY INC.
4209 CANETIC TECH HOLDCO INC.
4210were on 2012 JAN 01 amalgamated as one corporation under the name
4211 PENN WEST PETROLEUM LTD.
4212 No. 2016488997
4213The registered office of the corporation shall be
4214 SUITE 200, 207 - 9TH AVENUE S.W.
4215 CALGARY ALBERTA
4216 T2P 1K3
4217Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4218 PERFORMANCE SERVICES LTD.
4219 PERFORMANCE WELL SERVICING LTD.
4220were on 2012 JAN 01 amalgamated as one corporation under the name
4221 PERFORMANCE SERVICES LTD.
4222 No. 2016496065
4223The registered office of the corporation shall be
4224 800, 311 - 6TH AVENUE S.W.
4225 CALGARY ALBERTA
4226 T2P 3H2
4227Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4228 1447065 ALBERTA LTD.
4229 1447049 ALBERTA LTD.
4230 PROSOURCE INDUSTRIAL SOLUTIONS INC.
4231 PERMACORP INDUSTRIES INC.
4232were on 2012 JAN 01 amalgamated as one corporation under the name
4233 PERMACORP GROUP OF COMPANIES INC.
4234 No. 2016496156
4235The registered office of the corporation shall be
4236 5306 - 50TH STREET, SUITE 100
4237 LEDUC ALBERTA
4238 T9E 6Z6
4239Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4240 PETERHOLME INC.
4241 714399 ALBERTA LTD.
4242were on 2012 JAN 01 amalgamated as one corporation under the name
4243 PETERHOLME INC.
4244 No. 2016480721
4245The registered office of the corporation shall be
4246 127, 6227 2 ST SE
4247 CALGARY ALBERTA
4248 T2H 1J5
4249Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4250 PETROBANK ENERGY AND RESOURCES LTD.
4251 PETROBANK MIDSTREAM LTD.
4252were on 2012 JAN 01 amalgamated as one corporation under the name
4253 PETROBANK ENERGY AND RESOURCES LTD.
4254 No. 2016490183
4255The registered office of the corporation shall be
4256 3300, 421 7 AVENUE SW
4257 CALGARY ALBERTA
4258 T2P 4K9
4259Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4260 AXIS ENERGY SERVICES HOLDINGS INC.
4261 AXIS ENERGY SERVICES LTD.
4262were on 2012 JAN 01 amalgamated as one corporation under the name
4263 PRECISION DIRECTIONAL SERVICES LTD.
4264 No. 2016492684
4265The registered office of the corporation shall be
4266 #800, 525 - 8 AVENUE S.W.
4267 CALGARY ALBERTA
4268 T2P 1G1
4269Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4270 PROCON MINING & TUNNELLING LTD.
4271 PROCON MINING HOLDINGS LTD.
4272were on 2011 DEC 30 amalgamated as one corporation under the name
4273 PROCON MINING & TUNNELLING LTD.
4274 No. 2016484467
4275The registered office of the corporation shall be
4276 2900, 10180 - 101 STREET
4277 EDMONTON ALBERTA
4278 T5J 3V5
4279Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4280 PURE TECHNOLOGIES LTD.
4281 THE PRESSURE PIPE INSPECTION COMPANY
4282 LTD.
4283were on 2012 JAN 01 amalgamated as one corporation under the name
4284 PURE TECHNOLOGIES LTD.
4285 No. 2016481588
4286The registered office of the corporation shall be
4287 4500, 855 - 2ND STREET S.W.
4288 CALGARY ALBERTA
4289 T2P 4K7
4290Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4291 1648746 ALBERTA LTD.
4292 RENEGADE PETROLEUM LTD.
4293were on 2012 JAN 01 amalgamated as one corporation under the name
4294 RENEGADE PETROLEUM LTD.
4295 No. 2016489664
4296The registered office of the corporation shall be
4297 2400, 525 - 8 AVENUE SW
4298 CALGARY ALBERTA
4299 T2P 1G1
4300Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4301 1149138 ALBERTA LTD.
4302 RICECORP INC.
4303were on 2012 JAN 01 amalgamated as one corporation under the name
4304 RICECORP INC.
4305 No. 2016494474
4306The registered office of the corporation shall be
4307 9333 - 41 AVENUE
4308 EDMONTON ALBERTA
4309 T6E 6R5
4310Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4311 RMP ENERGY INC.
4312 RMP RESOURCES LTD.
4313were on 2012 JAN 01 amalgamated as one corporation under the name
4314 RMP ENERGY INC.
4315 No. 2016490092
4316The registered office of the corporation shall be
4317 2400, 525 - 8 AVENUE SW
4318 CALGARY ALBERTA
4319 T2P 1G1
4320Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4321 RNT INVESTMENT CORPORATION
4322 RNT BLACK-TIE CORPORATION
4323were on 2012 JAN 01 amalgamated as one corporation under the name
4324 RNT INVESTMENT CORPORATION
4325 No. 2016480812
4326The registered office of the corporation shall be
4327 402, 11012 MACLEOD TRAIL SE
4328 CALGARY ALBERTA
4329 T2J 6A5
4330Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4331 RO-BAR TRUCKING LTD.
4332 BY-REN CONTRACTING LTD.
4333were on 2012 JAN 01 amalgamated as one corporation under the name
4334 RO-BAR TRUCKING LTD.
4335 No. 2016495356
4336The registered office of the corporation shall be
4337 324 - 3 AVENUE NW
4338 SLAVE LAKE ALBERTA
4339 T0G 2A1
4340Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4341 ROMAN CANADIAN PROPERTIES LTD.
4342 RAJA PROPERTIES INC.
4343were on 2012 JAN 01 amalgamated as one corporation under the name
4344 ROMAN CANADIAN PROPERTIES LTD.
4345 No. 2016471753
4346The registered office of the corporation shall be
4347 1413 2ND STREET SW
4348 CALGARY ALBERTA
4349 T2R 0W7
4350Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4351 RUSTY JORGENSON HOLDINGS LTD.
4352 1577582 ALBERTA LTD.
4353were on 2012 JAN 01 amalgamated as one corporation under the name
4354 RUSTY JORGENSON HOLDINGS LTD.
4355 No. 2016488922
4356The registered office of the corporation shall be
4357 100, 10230-142 STREET
4358 EDMONTON ALBERTA
4359 T5N 3Y6
4360Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4361 EARL MULLIGAN MANAGEMENT LTD.
4362 RUTH MULLIGAN MANAGEMENT LTD.
4363were on 2012 JAN 01 amalgamated as one corporation under the name
4364 RUTH MULLIGAN MANAGEMENT LTD.
4365 No. 2016487759
4366The registered office of the corporation shall be
4367 10012-101 STREET
4368 PEACE RIVER ALBERTA
4369 T8S 1S2
4370Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4371 S&D FISHER HOLDINGS INC.
4372 1310955 ALBERTA LTD.
4373were on 2011 DEC 31 amalgamated as one corporation under the name
4374 S&D FISHER HOLDINGS INC.
4375 No. 2016484988
4376The registered office of the corporation shall be
4377 499 - 1ST STREET, S.E.
4378 MEDICINE HAT ALBERTA
4379 T1A 0A7
4380Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4381 859817 ALBERTA LTD.
4382 690761 ALBERTA LTD.
4383were on 2011 DEC 31 amalgamated as one corporation under the name
4384 SARR HOLDINGS INC.
4385 No. 2016494235
4386The registered office of the corporation shall be
4387 2213-20TH STREET
4388 NANTON ALBERTA
4389 T0L 1R0
4390Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4391 SAWRIDGE HOLDINGS LTD.
4392 SAWRIDGE ENERGY (2008) LTD.
4393 SAWRIDGE ENTERPRISES LTD.
4394were on 2012 JAN 01 amalgamated as one corporation under the name
4395 SAWRIDGE HOLDINGS LTD.
4396 No. 2016491926
4397The registered office of the corporation shall be
4398 1400-10303 JASPER AVENUE
4399 EDMONTON ALBERTA
4400 T5J 3N6
4401Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4402 WETASKIWIN AUTOMILE SALES & SERVICE
4403 LTD.
4404 WETASKIWIN CHEVROLET OLDSMOBILE
4405 (2001) LTD.
4406 SCHWAB'S AUTOMILE SPORT & IMPORT LTD.
4407were on 2012 JAN 01 amalgamated as one corporation under the name
4408 SCHWAB'S AUTOMILE SPORT & IMPORT LTD.
4409 No. 2016496578
4410The registered office of the corporation shall be
4411 5306 - 50TH STREET, SUITE 100
4412 LEDUC ALBERTA
4413 T9E 6Z6
4414Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4415 SHAGANAPPI MOTORS (1976) LTD.
4416 SHAGANAPPI AUTOMOTIVE LTD.
4417were on 2012 JAN 01 amalgamated as one corporation under the name
4418 SHAGANAPPI MOTORS (1976) LTD.
4419 No. 2016491231
4420The registered office of the corporation shall be
4421 4720 CROWCHILD TRAIL NW
4422 CALGARY ALBERTA
4423 T3A 2N2
4424Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4425 SHAMWARI CONSULTING INC.
4426 KASEMPA CONSULTING INC.
4427were on 2012 JAN 01 amalgamated as one corporation under the name
4428 SHAMWARI CONSULTING INC.
4429 No. 2016491371
4430The registered office of the corporation shall be
4431 2800, 10060 JASPER AVENUE
4432 EDMONTON ALBERTA
4433 T5J 3V9
4434Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4435 SHORELINE ACQUISITION CORP.
4436 SHORELINE OIL & GAS LTD.
4437 LAKERIDGE ENERGY CORPORATION
4438 SHORELINE ENERGY CORP.
4439were on 2011 DEC 31 amalgamated as one corporation under the name
4440 SHORELINE ENERGY CORP.
4441 No. 2016495166
4442The registered office of the corporation shall be
4443 2800, 715 - 5TH AVENUE SW
4444 CALGARY ALBERTA
4445 T2P 2X6
4446Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4447 SILVER ENVIRONMENTAL SOLUTIONS LTD.
4448 800075 ALBERTA LTD.
4449were on 2012 JAN 01 amalgamated as one corporation under the name
4450 SILVER ENVIRONMENTAL SOLUTIONS LTD.
4451 No. 2016487387
4452The registered office of the corporation shall be
4453 17439-103 AVENUE
4454 EDMONTON ALBERTA
4455 T5S 1J4
4456Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4457 1635905 ALBERTA LTD.
4458 DAYLIGHT ENERGY LTD.
4459were on 2011 DEC 23 amalgamated as one corporation under the name
4460 SINOPEC DAYLIGHT ENERGY LTD.
4461 No. 2016485407
4462The registered office of the corporation shall be
4463 3500, 855 - 2 STREET SW
4464 CALGARY ALBERTA
4465 T2P 4J8
4466Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4467 4366786 CANADA INC.
4468 SKYSERVICE F.B.O. INC./SERVICE AERIEN
4469 F.B.O. INC.
4470were on 2011 DEC 23 amalgamated as one corporation under the name
4471 SKY SERVICE F.B.O. INC.
4472 No. 2116485034
4473The registered office of the corporation shall be
4474 1500, 850 - 2 STREET SW
4475 CALGARY ALBERTA
4476 T2P 0R8
4477Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4478 SMOKY LAKE FOREST NURSERY LTD.
4479 SMOKY LAKE NATURALS LTD.
4480were on 2012 JAN 01 amalgamated as one corporation under the name
4481 SMOKY LAKE FOREST NURSERY LTD.
4482 No. 2016486454
4483The registered office of the corporation shall be
4484 2500, 10123 - 99 STREET
4485 EDMONTON ALBERTA
4486 T5J 3H1
4487Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4488 SEEKER PETROLEUM LTD.
4489 CHALLENGER ENERGY CORP.
4490 SONDE RESOURCES CORP.
4491 SONDE RESOURCES TRINIDAD AND TOBAGO
4492 LTD.
4493were on 2012 JAN 01 amalgamated as one corporation under the name
4494 SONDE RESOURCES CORP.
4495 No. 2016486173
4496The registered office of the corporation shall be
4497 3700, 400 - 3RD AVENUE SW
4498 CALGARY ALBERTA
4499 T2P 4H2
4500Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4501 SOURCE ROCK ENERGY PARTNERS INC.
4502 SOURCE ROCK MANUFACTURING INC.
4503were on 2012 JAN 01 amalgamated as one corporation under the name
4504 SOURCE ROCK ENERGY PARTNERS INC.
4505 No. 2016495224
4506The registered office of the corporation shall be
4507 SUITE 2, 880 - 16TH AVENUE SW
4508 CALGARY ALBERTA
4509 T2R 1J9
4510Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4511 SPIRIT HORSES LTD.
4512 CANADIAN CLICKER CENTRE LTD.
4513were on 2012 JAN 01 amalgamated as one corporation under the name
4514 SPIRIT HORSES LTD.
4515 No. 2016494359
4516The registered office of the corporation shall be
4517 SW 21 20 03 W5TH
4518Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4519 STRAD OILFIELD RENTALS LTD.
4520 1601760 ALBERTA LTD.
4521were on 2012 JAN 01 amalgamated as one corporation under the name
4522 STRAD OILFIELD RENTALS LTD.
4523 No. 2016486033
4524The registered office of the corporation shall be
4525 1500, 407 - 2ND STREET SW
4526 CALGARY ALBERTA
4527 T2P 2Y3
4528Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4529 SOUR GAS SOLUTIONS INC.
4530 SULPHUR SOLUTIONS INC.
4531 CARBON SOLUTIONS INC.
4532were on 2012 JAN 01 amalgamated as one corporation under the name
4533 SULVARIS INC.
4534 No. 2016482826
4535The registered office of the corporation shall be
4536 SUITE 800, 400 - 3RD AVENUE SW
4537 CALGARY ALBERTA
4538 T2P 4H2
4539Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4540 1582956 ALBERTA LTD.
4541 SUN GRO HORTICULTURE INC.
4542were on 2012 JAN 01 amalgamated as one corporation under the name
4543 SUN GRO HORTICULTURE INC.
4544 No. 2016489615
4545The registered office of the corporation shall be
4546 #1900, 520 - 3RD AVENUE S.W.
4547 CALGARY ALBERTA
4548 T2P 0R3
4549Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4550 TAILOR MADE INSURANCE SERVICES LTD.
4551 KNOTT INSURANCE BROKERS INC.
4552 1647652 ALBERTA LTD.
4553were on 2012 JAN 01 amalgamated as one corporation under the name
4554 TAILOR MADE INSURANCE SERVICES LTD.
4555 No. 2016485720
4556The registered office of the corporation shall be
4557 2170, 10123 - 99 STREET
4558 EDMONTON ALBERTA
4559 T5J 3H1
4560Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4561 E.S.L. HOLDING ULC
4562 TARARE INVESTMENT ULC
4563were on 2012 JAN 01 amalgamated as one corporation under the name
4564 TARARE INVESTMENT ULC
4565 No. 2016490837
4566The registered office of the corporation shall be
4567 2400, 525 - 8 AVENUE SW
4568 CALGARY ALBERTA
4569 T2P 1G1
4570Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4571 1525421 ALBERTA LTD.
4572 1107969 ALBERTA LTD.
4573 TCC HOLDINGS INC.
4574were on 2012 JAN 01 amalgamated as one corporation under the name
4575 TCC HOLDINGS INC.
4576 No. 2016478105
4577The registered office of the corporation shall be
4578 3700, 400 - 3RD AVENUE SW
4579 CALGARY ALBERTA
4580 T2P 4H2
4581Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4582 TENAX INVESTMENTS LTD.
4583 NEDCO INVESTMENTS LTD.
4584were on 2012 JAN 01 amalgamated as one corporation under the name
4585 TENAX INVESTMENTS LTD.
4586 No. 2016496289
4587The registered office of the corporation shall be
4588 413, 1333 - 8 STREET S.W.
4589 CALGARY ALBERTA
4590 T2R 1M6
4591Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4592 THE MONARCH CORPORATION
4593 WHYCOM HOLDINGS LTD.
4594were on 2012 JAN 01 amalgamated as one corporation under the name
4595 THE MONARCH CORPORATION
4596 No. 2016481364
4597The registered office of the corporation shall be
4598 203, 200 RIVERCREST DRIVE SE
4599 CALGARY ALBERTA
4600 T2C 2X5
4601Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4602 THYMARAS MANAGEMENT & INVESTMENTS
4603 INC.
4604 ROUTE 66 RESTAURANTS LTD.
4605 642542 ALBERTA LTD.
4606were on 2012 JAN 01 amalgamated as one corporation under the name
4607 THYME MANAGEMENT LTD.
4608 No. 2016478733
4609The registered office of the corporation shall be
4610 450, 808 - 4TH AVENUE SW
4611 CALGARY ALBERTA
4612 T2P 3E8
4613Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4614 TIMOTHY P. CLUGSTON PROFESSIONAL
4615 CORPORATION
4616 1022049 ALBERTA LTD.
4617were on 2012 JAN 01 amalgamated as one corporation under the name
4618 TIMOTHY P. CLUGSTON PROFESSIONAL
4619 CORPORATION
4620 No. 2016492700
4621The registered office of the corporation shall be
4622 420 MACLEOD TRAIL S.E.
4623 MEDICINE HAT ALBERTA
4624 T1A 2M9
4625Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4626 TOTAL E&P CANADA LTD.
4627 1452794 ALBERTA LTD.
4628were on 2012 JAN 01 amalgamated as one corporation under the name
4629 TOTAL E&P CANADA LTD.
4630 No. 2016483675
4631The registered office of the corporation shall be
4632 2900, 240 - 4TH AVENUE SW
4633 CALGARY ALBERTA
4634 T2P 4H4
4635Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4636 TOURMALINE OIL CORP.
4637 CINCH ENERGY CORP.
4638were on 2012 JAN 01 amalgamated as one corporation under the name
4639 TOURMALINE OIL CORP.
4640 No. 2016476166
4641The registered office of the corporation shall be
4642 2400, 525 - 8 AVENUE SW
4643 CALGARY ALBERTA
4644 T2P 1G1
4645Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4646 981405 ALBERTA LTD.
4647 981384 ALBERTA LTD.
4648were on 2012 JAN 01 amalgamated as one corporation under the name
4649 TRIDENT EXPLORATION (ALBERTA) CORP.
4650 No. 2016482164
4651The registered office of the corporation shall be
4652 2500, 450 - 1ST STREET SW
4653 CALGARY ALBERTA
4654 T2P 5H1
4655Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4656 1638586 ALBERTA LTD.
4657 FIRST MOUNTAIN EXPLORATION LTD.
4658were on 2011 DEC 22 amalgamated as one corporation under the name
4659 TRIPLE CROWN AMALCO LTD.
4660 No. 2016482107
4661The registered office of the corporation shall be
4662 2400, 525 - 8 AVENUE SW
4663 CALGARY ALBERTA
4664 T2P 1G1
4665Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4666 PANMILE HOLDINGS LTD.
4667 INNOVATIVE HYDRAULICS LTD.
4668were on 2012 JAN 01 amalgamated as one corporation under the name
4669 TTF HOLDINGS LTD.
4670 No. 2016477321
4671The registered office of the corporation shall be
4672 5009 - 47 STREET
4673 LLOYDMINSTER ALBERTA
4674 T9V 0E8
4675Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4676 TYRONE MANOR LTD.
4677 LA TAPA BUILDING LTD.
4678were on 2012 JAN 01 amalgamated as one corporation under the name
4679 TYRONE MANOR LTD.
4680 No. 2016483386
4681The registered office of the corporation shall be
4682 701, 10060 JASPER AVENUE
4683 EDMONTON ALBERTA
4684 T5J 3R8
4685Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4686 IRON CREEK VENTURES LTD.
4687 USBORNE LAKE DEVELOPMENTS LTD.
4688were on 2012 JAN 01 amalgamated as one corporation under the name
4689 USBORNE LAKE DEVELOPMENTS LTD.
4690 No. 2016473239
4691The registered office of the corporation shall be
4692 200, 638 - 11TH AVENUE SW
4693 CALGARY ALBERTA
4694 T2R 0E2
4695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4696 VANDEGRIFT CANADA ULC
4697 ACADEMY LOGISTICS SERVICES INC.
4698were on 2012 JAN 01 amalgamated as one corporation under the name
4699 VANDEGRIFT CANADA ULC
4700 No. 2016489706
4701The registered office of the corporation shall be
4702 4500, 855 - 2ND STREET S.W.
4703 CALGARY ALBERTA
4704 T2P 4K7
4705Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4706 VERSA FRAME METAL BUILDINGS INC.
4707 VERSA FRAME INC.
4708were on 2012 JAN 01 amalgamated as one corporation under the name
4709 VERSA FRAME INC.
4710 No. 2016485084
4711The registered office of the corporation shall be
4712 1700, 10235 - 101 STREET
4713 EDMONTON ALBERTA
4714 T5J 3G1
4715Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4716 VIEWPOINT HOLDINGS CORPORATION
4717 VIEWPOINT HOLDINGS 5 LTD.
4718were on 2012 JAN 01 amalgamated as one corporation under the name
4719 VIEWPOINT HOLDINGS CORPORATION
4720 No. 2016494847
4721The registered office of the corporation shall be
4722 3700, 400 - 3RD AVENUE S.W.
4723 CALGARY ALBERTA
4724 T2P 4H2
4725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4726 VOSKUYL HOLDINGS LTD.
4727 B.J. VOSKUYL EXPLORATION INC.
4728were on 2012 JAN 01 amalgamated as one corporation under the name
4729 VOSKUYL HOLDINGS LTD.
4730 No. 2016487528
4731The registered office of the corporation shall be
4732 413, 1333 8TH STREET S.W.
4733 CALGARY ALBERTA
4734 T2R 1M6
4735Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4736 965208 ALBERTA LTD.
4737 W T HILL FARMS LTD
4738were on 2012 JAN 01 amalgamated as one corporation under the name
4739 W.T. HILL FARMS LTD.
4740 No. 2016476141
4741The registered office of the corporation shall be
4742 410 - 6 TH STREET SOUTH
4743 LETHBRIDGE ALBERTA
4744 T1J 2C9
4745Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4746 WAGGERS PET PRODUCTS INC.
4747 REDMOON PET FOOD FRESH INC.
4748were on 2011 DEC 16 amalgamated as one corporation under the name
4749 WAGGERS PET PRODUCTS INC.
4750 No. 2116472594
4751The registered office of the corporation shall be
4752 1600, 205 - 5TH AVENUE S.W.
4753 CALGARY ALBERTA
4754 T2P 2V7
4755Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4756 GUARD RESOURCES LTD.
4757 WESJAN RANCH LTD.
4758were on 2012 JAN 01 amalgamated as one corporation under the name
4759 WESJAN RANCH LTD.
4760 No. 2016487742
4761The registered office of the corporation shall be
4762 1600, 333 - 7TH AVENUE S.W.
4763 CALGARY ALBERTA
4764 T2P 2Z1
4765Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4766 WHITE IRON PRODUCTIONS INC.
4767 WHITE IRON INC.
4768were on 2012 JAN 01 amalgamated as one corporation under the name
4769 WHITE IRON INC.
4770 No. 2016485886
4771The registered office of the corporation shall be
4772 1200, 700 - 2ND STREET SW
4773 CALGARY ALBERTA
4774 T2P 4V5
4775Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4776 WILD STREAM EXPLORATION INC.
4777 VERTEX OIL & GAS LTD.
4778were on 2012 JAN 01 amalgamated as one corporation under the name
4779 WILD STREAM EXPLORATION INC.
4780 No. 2016490480
4781The registered office of the corporation shall be
4782 2400, 525 - 8 AVENUE SW
4783 CALGARY ALBERTA
4784 T2P 1G1
4785Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4786 TORVE VENTURES LTD.
4787 WILLIAM H. SMITH PROFESSIONAL
4788 CORPORATION
4789were on 2012 JAN 01 amalgamated as one corporation under the name
4790 WILLIAM H. SMITH PROFESSIONAL
4791 CORPORATION
4792 No. 2016466944
4793The registered office of the corporation shall be
4794 400, 2424 - 4TH STREET SW
4795 CALGARY ALBERTA
4796 T2S 2T4
4797Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4798 POUR HOUSE ENTERPRISES INC.
4799 WINES & SPIRITS WAREHOUSE - COST PLUS
4800 LTD.
4801were on 2012 JAN 01 amalgamated as one corporation under the name
4802 WINES & SPIRITS WAREHOUSE - COST PLUS
4803 LTD.
4804 No. 2016487973
4805The registered office of the corporation shall be
4806 2500, 10123 - 99 STREET
4807 EDMONTON ALBERTA
4808 T5J 3H1
4809
4810
4811
4812Amendments to Society Objects
4813The following Societies Amended their objects effective the date indicated:
4814
48155013959241 BEAVERLODGE PARENTS FOR PROGRESS SOCIETY 2011 NOV 28
4816500042650 BOWNESS COMMUNITY ASSOCIATION 2011 NOV 25
48175012527817 CALGARY RITE TO LEARN FOUNDATION 2011 DEC 14
48185014303704 CANINE COMPASSION SOCIETIES 2011 NOV 29
4819500015904 EDMONTON SCOTTISH SOCIETY 2011 DEC 16
48205015968083 FRIENDS OF THE FORT MCMURRAY FIREFIGHTERS CHARITIES FUND SOCIETY 2011 DEC 21
48215011750337 GRACE COMMUNITY FELLOWSHIP OF LETHBRIDGE 2011 DEC 02
48225014764525 HINTON ADULT LEARNING SOCIETY 2011 NOV 28
48235015755464 NEXT STEP MINISTRIES SOCIETY 2011 DEC 12
4824503631079 RIVERBEND COMMUNITY ASSOCIATION OF CALGARY 2011 NOV 21
4825502214604 THE HOLYROOD AFTER SCHOOL CARE SOCIETY 2011 DEC 15
4826503694978 THE MEADOWS COMMUNITY LEAGUE ASSOCIATION 2011 DEC 19
48275014215734 THE TODAY FAMILY VIOLENCE HELP CENTRE 2011 NOV 23
4828
4829
4830Special Notices
4831Section 258
4832THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MAGNOLIA CAPITAL CORP.
4833THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ALSTON VENTURES INC.
4834THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TIMBERLAKE CONSTRUCTION CO., INC.
4835THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF INTEGRA CAPITAL CORPORATION.
4836THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TIC TRAVEL INSURANCE COORDINATORS LTD/COORDINATEURS EN ASSURANCE VOYAGE TIC LTEE.
4837Amended Memorandum of Association
4838THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF O.K. HUTTERIAN BRETHREN. THE CHANGE WAS FILED ON DEC. 09, 2011.
4839REGISTRAR’S PERIODICAL, JANUARY 31, 2012
4840
4841
4842
4843
4844
4845
4846</PRE><BR><BR>
4847