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
290740522 B.C. LTD. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 102, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W4Y1. No: 2117194817.
300958460 B.C. LTD. Other Prov/Territory Corps Registered 2012 DEC 27 Registered Address: 16 WENTWORTH COVE SW, CALGARY ALBERTA, T3H4P3. No: 2117202156.
311 STOP DISTRIBUTION INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: BAY # 204 - 4655 54 AVENUE NE, CALGARY ALBERTA, T3J 3Z4. No: 2017195807.
32101077177 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2012 DEC 31 Registered Address: 5009-47 STREET, BOX 20 (16321-1 MIS), LLOYDMINSTER SASKATCHEWAN, S9V0X9. No: 2117209805.
33101102057 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: 5012 49 STREET, 2ND FLOOR ATRIUM CENTRE, LLOYDMINSTER ALBERTA, T9V0K2. No: 2117198313.
34101219119 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2012 DEC 18 Registered Address: P.O.BOX 500/ 5105 - 49 STREET, LLOYDMINSTER SASKATCHEWAN, S9V0Y6. No: 2117190682.
35101221406 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: #103, 5004-18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2117196176.
36101221988 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: 5105 - 49 STREET/P.O. BOX 500, LLOYDMINSTER SASKATCHEWAN, S9V0Y6. No: 2117198321.
371347 CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 140 GRANLEA CRES, EDMONTON ALBERTA, T6L 1N8. No: 2017205697.
381618550 ONTARIO LIMITED Other Prov/Territory Corps Registered 2012 DEC 28 Registered Address: 103-6149 STANTON DRIVE SW, EDMONTON ALBERTA, T6X 0Y3. No: 2117208021.
391712279 ALBERTA ULC Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2017122793.
401713474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 30 Registered Address: 319 CORAL KEYS PL NE, CALGARY ALBERTA, T3J 3K7. No: 2017134749.
411713627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 202, 10027 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 2017136272.
421713665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2017136652.
431713752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2017137528.
441715170 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 30 Registered Address: 16083 EVERSTONE ROAD SW, CALGARY ALBERTA, T2Y 4A6. No: 2017151701.
451715214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 758 COVENTRY DRIVE N.E., CALGARY ALBERTA, T3K 4C7. No: 2017152147.
461715216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 22 PANAMOUNT VILLAS N.W., CALGARY ALBERTA, T3K 6J9. No: 2017152162.
471715217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 919 CRANFORD COURT S.E., CALGARY ALBERTA, T3M 0W1. No: 2017152170.
481715867 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 27 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017158672.
491716093 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 27 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017160934.
501716376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017163763.
511716572 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 27 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017165727.
521716714 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2017167145.
531716870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 22 LAND TRAILS DRIVE, GIBBONS ALBERTA, T0A 1N0. No: 2017168705.
541717154 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017171543.
551717229 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017172293.
561717242 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017172426.
571717723 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017177235.
581718157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X5. No: 2017181575.
591718206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 148 DEERPATH RD SE, CALGARY ALBERTA, T2J 6C7. No: 2017182060.
601718229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2017182292.
611718246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2017182466.
621718363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2631 SIGNAL RIDGE VIEW SW, CALGARY ALBERTA, T3H 3G1. No: 2017183639.
631718465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1800, 140 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3N3. No: 2017184652.
641718503 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2017185030.
651718640 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 105-54030 RANGE ROAD 274, SPRUCE GROVE ALBERTA, T7X 3S9. No: 2017186400.
661718650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 151 PINECLIFF CLOSE NE, CALGARY ALBERTA, T1Y 4N4. No: 2017186509.
671718653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017186533.
681718654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 132 CHAPARRAL RAVINE VIEW SE, CALGARY ALBERTA, T2X 0A4. No: 2017186541.
691718657 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 90, 6440 - 4 STREET NW, CALGARY ALBERTA, T2K 1B8. No: 2017186574.
701718663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 5028 51 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1E2. No: 2017186632.
711718666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 8324 - 170 AVE NW, EDMONTON ALBERTA, T5Z 3G8. No: 2017186665.
721718686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 28 MAYFAIR RD SW, CALGARY ALBERTA, T2V 1Z5. No: 2017186863.
731718687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2017186871.
741718695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017186954.
751718698 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 225 COVILLE CRES NE, CALGARY ALBERTA, T3K 5E6. No: 2017186988.
761718699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017186996.
771718700 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 1635 - 9TH STREET N.W., CALGARY ALBERTA, T2M 3L5. No: 2017187002.
781718701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017187010.
791718704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017187044.
801718705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 7507 - 50TH STREET, EDMONTON ALBERTA, T6B 2W8. No: 2017187051.
811718706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017187069.
821718715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 59 ASPEN STONE TERR SW, CALGARY ALBERTA, T3H 5Z2. No: 2017187150.
831718721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 5205 50 AVE., BUCK CREEK ALBERTA, T0C 0S0. No: 2017187218.
841718731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 5209 - 47 AVENUE, WETASKIWIN ALBERTA, T9A 0K5. No: 2017187317.
851718736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #220, 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Y9. No: 2017187366.
861718742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 22038 WYE ROAD, ARDROSSAN ALBERTA, T8E 2G7. No: 2017187424.
871718744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 4112 - 12 AVE SE, CALGARY ALBERTA, T2A 0H9. No: 2017187440.
881718746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 97 MILLRISE SQ SW, CALGARY ALBERTA, T2Y 4C1. No: 2017187465.
891718748 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 004 - 6515 177 ST NW, EDMONTON ALBERTA, T5H 3H5. No: 2017187481.
901718751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 1124-4 AVENUE N.E., CALGARY ALBERTA, T2E 0K5. No: 2017187515.
911718758 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: BAY 107, 55 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J 5H2. No: 2017187580.
921718765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017187655.
931718766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #308, 1945 - 105 STREET, EDMONTON ALBERTA, T6J 5N6. No: 2017187663.
941718781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 3147-138 AVE NW, EDMONTON ALBERTA, T5Y 1R1. No: 2017187812.
951718784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 204, 1240 RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 2017187846.
961718788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017187887.
971718789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 400, 10230-142 STREET, EDMONTON ALBERTA, T5N3Y6. No: 2017187895.
981718797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017187978.
991718800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 428-28 ST NE, CALGARY ALBERTA, T2A 6T3. No: 2017188000.
1001718801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017188018.
1011718802 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017188026.
1021718804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 13439 113A ST NW, EDMONTON ALBERTA, T5E 5C3. No: 2017188042.
1031718806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017188067.
1041718814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 104 EVERRIDGE VILLAS S.W., CALGARY ALBERTA, T2Y 4Y9. No: 2017188141.
1051718821 ALBERTA ULC Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 428-28 ST NE, CALGARY ALBERTA, T2A 6T3. No: 2017188216.
1061718825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017188257.
1071718826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 11425 68 ST NW, EDMONTON ALBERTA, T5B 1N9. No: 2017188265.
1081718828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: SUITE 812 CENTRE 104 5241 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5G8. No: 2017188281.
1091718833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 123, 11769 40TH STREET SE, CALGARY ALBERTA, T2Z 4M8. No: 2017188331.
1101718838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #212, 3132 PARSONS ROAD, EDMONTON ALBERTA, T6N 1L6. No: 2017188380.
1111718845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 11239-53 STREET, EDMONTON ALBERTA, T5W 3K8. No: 2017188455.
1121718848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017188489.
1131718850 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 25 HIDDEN VALLEY MANOR NW, CALGARY ALBERTA, T3A 5V4. No: 2017188505.
1141718853 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 727 TAVENDER RD NW, CALGARY ALBERTA, T2K 3M5. No: 2017188539.
1151718869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 741 KETTLES STREET, PINCHER CREEK ALBERTA, T0K 1W0. No: 2017188695.
1161718871 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 3216 TREDGER CLOSE, EDMONTON ALBERTA, T6R 3T6. No: 2017188711.
1171718874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 5110 - 51 AVENUE, COLD LAKE ALBERTA, T9M 1P3. No: 2017188745.
1181718884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 121 SKYVIEW RANCH CRES NE, CALGARY ALBERTA, T3N 0E3. No: 2017188844.
1191718889 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 17 MARTINGROVE WAY NE, CALGARY ALBERTA, T3J 2T5. No: 2017188893.
1201718894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 1716 - 49A STREET NW, EDMONTON ALBERTA, T6L 3K6. No: 2017188943.
1211718903 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 43 BRIDLEGLEN PK SW, CALGARY ALBERTA, T2Y 3W8. No: 2017189032.
1221718905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 807 GRAYDON COURT, EDMONTON ALBERTA, T5T 6K7. No: 2017189057.
1231718906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 459 TARALAKE WAY NE, CALGARY ALBERTA, T3J 0J5. No: 2017189065.
1241718910 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2423-8 BRIDLECREST DR SW, CALGARY ALBERTA, T2Y 0H7. No: 2017189107.
1251718912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017189123.
1261718914 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 903, 1333 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2017189149.
1271718917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 2017189172.
1281718918 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: SUITE 227, 6005 GATEWAY BLVD NW, EDMONTON ALBERTA, T6H 2H3. No: 2017189180.
1291718919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017189198.
1301718925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #120, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2017189255.
1311718927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 700, 850 - 2 STREET SW( ATTN: J.G. SMELTZER), CALGARY ALBERTA, T2P 0R8. No: 2017189271.
1321718929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 10316 - 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2017189297.
1331718935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 7951 92 AVE, EDMONTON ALBERTA, T6C 1R6. No: 2017189354.
1341718939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 6013 44 AVE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1W3. No: 2017189396.
1351718940 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 623 DEERCROFT WAY SE, CALGARY ALBERTA, T2J 5V4. No: 2017189404.
1361718945 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 623 DEERCROFT WAY SE, CALGARY ALBERTA, T2J 5V4. No: 2017189453.
1371718949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 700, 850 - 2 STREET SW (ATTN: J.G. SMELTZER), CALGARY ALBERTA, T2P 0R8. No: 2017189495.
1381718954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1419 37C AVENUE NW, EDMONTON ALBERTA, T6T 0H8. No: 2017189545.
1391718955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 700, 850 - 2 STREET SW (ATTN: J.G. SMELTZER), CALGARY ALBERTA, T2P 0R8. No: 2017189552.
1401718967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2309-1540 SHERWOOD BLVD NW, CALGARY ALBERTA, T3R 0K5. No: 2017189677.
1411718969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 110 PANORAMA HILLS CLOSE, CALGARY ALBERTA, T3K 5J4. No: 2017189693.
1421718972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2017189727.
1431718975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1000, 250 - 2ND STREET S.W., CALGARY ALBERTA, T2P 0C1. No: 2017189750.
1441718976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 220, 3016 – 19TH STREET, N.E, CALGARY ALBERTA, T2E 6Y9. No: 2017189768.
1451718979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 220, 3016 – 19TH STREET, N.E, CALGARY ALBERTA, T2E 6Y9. No: 2017189792.
1461718982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017189826.
1471718984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 220, 3016 – 19TH STREET, N.E, CALGARY ALBERTA, T2E 6Y9. No: 2017189842.
1481718985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #12 2011 18 AVE SW, CALGARY ALBERTA, T2T 0H4. No: 2017189859.
1491718986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 15131 121 ST NW, EDMONTON ALBERTA, T5X 3C8. No: 2017189867.
1501718987 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 11218-125 STREET, EDMONTON ALBERTA, T5M 0M5. No: 2017189875.
1511718988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2017189883.
1521718991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: SEC 32 67 19 W4 No: 2017189917.
1531718996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017189966.
1541718997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2017189974.
1551718999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2017189990.
1561719000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017190006.
1571719004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017190048.
1581719005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017190055.
1591719008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017190089.
1601719010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017190105.
1611719011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017190113.
1621719013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 34 LAKEWOOD COVE N., SPRUCE GROVE ALBERTA, T7X 4B4. No: 2017190139.
1631719016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017190162.
1641719017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4256 - 91A STREET, EDMONTON ALBERTA, T6E 5V2. No: 2017190170.
1651719022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017190220.
1661719023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 3516 - 43RD STREET S.W., CALGARY ALBERTA, T3E 3P5. No: 2017190238.
1671719028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017190287.
1681719033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 8340 156 AVE NW, EDMONTON ALBERTA, T5Z 2R4. No: 2017190337.
1691719039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2017190394.
1701719049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4702 11811 LAKE FRASER DR SE, CALGARY ALBERTA, T2J 7J4. No: 2017190493.
1711719053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 262A, 1632 - 14TH AVENUE N.W., CALGARY ALBERTA, T2N 1M7. No: 2017190535.
1721719057 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 79, SADDLEMONT CLOSE N.E., CALGARY ALBERTA, T3J 4V1. No: 2017190576.
1731719063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 108, 1917 24A ST SW, CALGARY ALBERTA, T3E 1V4. No: 2017190634.
1741719064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 117 BOISVERT PLACE, FORT MCMURRAY ALBERTA, T9K 1S9. No: 2017190642.
1751719070 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #301, 10234-107TH AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1M3. No: 2017190709.
1761719082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: NW 1/4 - 22 - 6 - 1 - W4M No: 2017190824.
1771719085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2117 20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017190857.
1781719088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 11515 114 AVE NW, EDMONTON ALBERTA, T5G 0L2. No: 2017190881.
1791719089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017190899.
1801719091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 2017190915.
1811719092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 312 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 2H4. No: 2017190923.
1821719093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 508, 309 - 15TH AVENUE S.W., CALGARY ALBERTA, T2R 0R1. No: 2017190931.
1831719094 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 56 RIDEAU CLOSE, AIRDRIE ALBERTA, T4B 1A6. No: 2017190949.
1841719096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1J4. No: 2017190964.
1851719100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 10732 MAPLEGLADE CRES SE, CALGARY ALBERTA, T2J 1X2. No: 2017191004.
1861719103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1000, 250 - 2ND STREET S.W., CALGARY ALBERTA, T2P 0C1. No: 2017191038.
1871719105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1138 KENSINGTON RD. NW, CALGARY ALBERTA, T2N 3P3. No: 2017191053.
1881719106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017191061.
1891719108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017191087.
1901719111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4 EMERALD BAY DRIVE, CALGARY ALBERTA, T3Z 1E2. No: 2017191111.
1911719114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2600, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3Y2. No: 2017191145.
1921719116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2017191160.
1931719119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017191194.
1941719124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 54 CHELSEA WAY, SHERWOOD PARK ALBERTA, T8H 1E2. No: 2017191244.
1951719125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 37 EVERRIDGE COURT SW, CALGARY ALBERTA, T2Y 4T1. No: 2017191251.
1961719128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 307 6A AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 1G8. No: 2017191285.
1971719129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 100, 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2017191293.
1981719133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017191335.
1991719137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 80, 1331 - 44 AVENUE NE, CALGARY ALBERTA, T2E 7A1. No: 2017191376.
2001719141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 5015 - 48 STREET, INNISFAIL ALBERTA, T4G 1M2. No: 2017191418.
2011719142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017191426.
2021719146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 80, 1331 - 44 AVE NE, CALGARY ALBERTA, T2E 7A1. No: 2017191467.
2031719147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1000, 250 - 2ND STREET S.W., CALGARY ALBERTA, T2P 0C1. No: 2017191475.
2041719148 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017191483.
2051719150 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #61, 52458 RR 223, SHERWOOD PARK ALBERTA, T8A 5V1. No: 2017191509.
2061719161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 80, 1331 - 44 AVE NE, CALGARY ALBERTA, T2E 7A1. No: 2017191616.
2071719162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2017191624.
2081719163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017191632.
2091719166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4607 21 AVE NW, EDMONTON ALBERTA, T6L 2V3. No: 2017191665.
2101719172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4367 - 99 STREET, EDMONTON ALBERTA, T6E 5E4. No: 2017191723.
2111719183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #42 SILVERADO SKIES DRIVE SW, CALGARY ALBERTA, T2X 0J3. No: 2017191830.
2121719184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #101 14435-56 STREET, EDMONTON ALBERTA, T5A 3N2. No: 2017191848.
2131719187 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 916 MADEIRA WAY NE, CALGARY ALBERTA, T2A 5T2. No: 2017191871.
2141719202 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 175 RIVERSTONE CRES SE, CALGARY ALBERTA, T2C 4A3. No: 2017192028.
2151719216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2017192168.
2161719234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 109 MARLBOROUGH PL NW, EDMONTON ALBERTA, T5T 1Y6. No: 2017192341.
2171719235 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017192358.
2181719236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2017192366.
2191719246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 29501 RR 285, CARSTAIRS ALBERTA, T0M 0N0. No: 2017192465.
2201719248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 211,12408 15 AVE SW, EDMONTON ALBERTA, T6W 1X2. No: 2017192481.
2211719254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2017192549.
2221719255 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 263211 RANGE ROAD 41, COCHRANE ALBERTA, T4C 1B8. No: 2017192556.
2231719257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 4811 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2017192572.
2241719260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 204, 10441 - 124 STREET, EDMONTON ALBERTA, T5N 1R7. No: 2017192606.
2251719265 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 6153 - 6 STREET S.E., CALGARY ALBERTA, T2H 1L9. No: 2017192655.
2261719277 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 3464 26 A ST SE, CALGARY ALBERTA, T2B 0K8. No: 2017192770.
2271719279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 10006 - 100 STREET, PEACE RIVER ALBERTA, T8S 1S5. No: 2017192796.
2281719282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017192820.
2291719283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 12 DOVERCREST WAY S.E., CALGARY ALBERTA, T2B 1X2. No: 2017192838.
2301719287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 47 MCKENZIE LAKE MANOR SE, CALGARY ALBERTA, T2Z 1Y4. No: 2017192879.
2311719290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017192903.
2321719298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 103, 10134 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017192986.
2331719300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10727 - 82 AVENUE, EDMONTON ALBERTA, T6E 2B1. No: 2017193000.
2341719305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017193059.
2351719307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2017193075.
2361719310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017193109.
2371719313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10727 - 82 AVENUE, EDMONTON ALBERTA, T6E 2B1. No: 2017193133.
2381719315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10727 - 82 AVENUE, EDMONTON ALBERTA, T6E 2B1. No: 2017193158.
2391719316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #201, 17858-105 AVENUE NW, EDMONTON ALBERTA, T5S 2H5. No: 2017193166.
2401719317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017193174.
2411719321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #201, 1253 - 91 STREET SW, EDMONTON ALBERTA, T6X 1E9. No: 2017193216.
2421719324 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SE 13 72 7 W 6 No: 2017193240.
2431719325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 4TH FLOOR, 4943 - 50 STREET, RED DEER ALBERTA, T4N 1Y1. No: 2017193257.
2441719327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10727 - 82 AVENUE, EDMONTON ALBERTA, T6E 2B1. No: 2017193273.
2451719328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10727 - 82 AVENUE, EDMONTON ALBERTA, T6E 2B1. No: 2017193281.
2461719329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 12 3620 29TH STREET NE, CALGARY ALBERTA, T1Y 5Z8. No: 2017193299.
2471719331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017193315.
2481719336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017193364.
2491719337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 328 WHITLOCK WAY NE, CALGARY ALBERTA, T1Y 5C7. No: 2017193372.
2501719338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 384 MAIN STREET, CARDSTON ALBERTA, T0K 0K0. No: 2017193380.
2511719341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017193414.
2521719344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10727 - 82 AVENUE, EDMONTON ALBERTA, T6E 2B1. No: 2017193448.
2531719348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10727 - 82 AVENUE, EDMONTON ALBERTA, T6E 2B1. No: 2017193489.
2541719349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2800, 715 -5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017193497.
2551719364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10727 - 82 AVENUE, EDMONTON ALBERTA, T6E 2B1. No: 2017193646.
2561719366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SW 25 47 26 W4 No: 2017193661.
2571719368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SE 26 - 29 - 6 W5 No: 2017193687.
2581719369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 102B ASSINIBOINE DR, SWAN HILLS ALBERTA, T0G 2C0. No: 2017193695.
2591719371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2017193711.
2601719375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 12059 69 ST NW, EDMONTON ALBERTA, T5B 1S7. No: 2017193752.
2611719380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1400 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2017193802.
2621719381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 15230 102A ST, GRANDE PRAIRIE ALBERTA, T8X 0J6. No: 2017193810.
2631719383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017193836.
2641719392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017193927.
2651719395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 4615-106 A STREET, EDMONTON ALBERTA, T6H5H2. No: 2017193950.
2661719396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017193968.
2671719404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 104, 221 FIRST STREET SW, AIRDRIE ALBERTA, T4B 3L8. No: 2017194040.
2681719405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017194057.
2691719406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 5011-51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2017194065.
2701719410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2017194107.
2711719412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 431 69 STREET, EDSON ALBERTA, T7E 1M7. No: 2017194123.
2721719415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017194156.
2731719417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2017194172.
2741719430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1774 TOMLINSON COMMON NW, EDMONTON ALBERTA, T6R 2W4. No: 2017194305.
2751719435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 79 WILKINSON CIRCLE, SYLVAN LAKE ALBERTA, T4S 2N9. No: 2017194354.
2761719436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 4619 - 61 AVENUE, LEDUC ALBERTA, T9E 7A4. No: 2017194362.
2771719437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017194370.
2781719438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 201, 5008 ROSS STREET, RED DEER ALBERTA, T4N 1Y3. No: 2017194388.
2791719442 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 137 ELMONT BAY SW, CALGARY ALBERTA, T3H 4X8. No: 2017194420.
2801719447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 7632 27 ST SE, CALGARY ALBERTA, T2C 1E7. No: 2017194479.
2811719449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017194495.
2821719464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 01 Registered Address: #104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017194644.
2831719470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 01 Registered Address: #104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017194701.
2841719477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 4 BIGGS AVENUE, FORT MCMURRAY ALBERTA, T9H 1L8. No: 2017194776.
2851719479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1909 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 0E9. No: 2017194792.
2861719488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 3233 - 104A STREET, EDMONTON ALBERTA, T6J 4A1. No: 2017194883.
2871719489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 204, 7915-104 STREET, EDMONTON ALBERTA, T6E 4E1. No: 2017194891.
2881719496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 3226 35A AVE, EDMONTON ALBERTA, T6T 1T5. No: 2017194966.
2891719499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SW 24-36-23 W4 No: 2017194990.
2901719501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #60 16326 TWP RD 534, YELLOWHEAD COUNTY ALBERTA, T7E 3B1. No: 2017195013.
2911719502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 120, 52327 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 1C6. No: 2017195021.
2921719504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 5618 - 54 STREET, EDMONTON ALBERTA, T6B 3G1. No: 2017195047.
2931719505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017195054.
2941719507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195070.
2951719511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 73 ARBOUR WOOD MEWS NW, CALGARY ALBERTA, T3G 4B5. No: 2017195112.
2961719513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 5620 BUCKTHORN RD NW, CALGARY ALBERTA, T2K 2Y5. No: 2017195138.
2971719518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195187.
2981719524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195245.
2991719525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017195252.
3001719529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195294.
3011719533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195336.
3021719534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017195344.
3031719536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195369.
3041719538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 104, 2201 BOX SPRINGS BOULEVARD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2017195385.
3051719541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195419.
3061719543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195435.
3071719544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195443.
3081719545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 202, 2 ATHABASCAN AVE., SHERWOOD PARK ALBERTA, T8A 4E4. No: 2017195450.
3091719546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017195468.
3101719554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 227 2727 28 AVE SE, CALGARY ALBERTA, T2B 0L4. No: 2017195542.
3111719556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 28-671 SILVER BERRY RD NW, EDMONTON ALBERTA, T6T 0B7. No: 2017195567.
3121719574 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2105 7 STREET SW, CALGARY ALBERTA, T2T 2X3. No: 2017195740.
3131719575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 11622 - 119 STREET, EDMONTON ALBERTA, T5G 2X7. No: 2017195757.
3141719576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 11622 - 119 STREET, EDMONTON ALBERTA, T5G 2X7. No: 2017195765.
3151719579 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 5727 18 AVE NE, CALGARY ALBERTA, T1Y 1N8. No: 2017195799.
3161719585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 256 SANDLEWOOD CLOSE NW, CALGARY ALBERTA, T3K 4B5. No: 2017195856.
3171719587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 108-3RD AVENUE, FAHLER ALBERTA, T0H 1M0. No: 2017195872.
3181719588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2017195880.
3191719589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 11111 170 AVE NW, EDMONTON ALBERTA, T5X 3L1. No: 2017195898.
3201719591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 4618 7 AVENUE, EDSON ALBERTA, T7E 1C9. No: 2017195914.
3211719593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2017195930.
3221719596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2017195963.
3231719607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: NW-7-62-1-W4 No: 2017196078.
3241719608 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 20 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2017196086.
3251719611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017196110.
3261719612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #4, 12110 - 40 STREET SE, CALGARY ALBERTA, T2Z 4K6. No: 2017196128.
3271719613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 212 NORTH RIDGE DRIVE, ST. ALBERT ALBERTA, T8N 3K1. No: 2017196136.
3281719615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 132, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2017196151.
3291719619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 360 TUSCANY VALLEY VIEW NW, CALGARY ALBERTA, T3L 2L1. No: 2017196193.
3301719624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017196243.
3311719625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: NE 15 33 46 26 W4 No: 2017196250.
3321719626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 8012 110 ST, EDMONTON ALBERTA, T6G 1G5. No: 2017196268.
3331719627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017196276.
3341719634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017196342.
3351719640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 154 WALDRON AVE, OKOTOKS ALBERTA, T1S 1E1. No: 2017196409.
3361719642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017196425.
3371719647 ALBERTA ULC Numbered Alberta Corporation Continued In 2012 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017196474.
3381719654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 307 SANDRINGHAM PL NW, CALGARY ALBERTA, T3K 3Y6. No: 2017196540.
3391719657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1400 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 2017196573.
3401719660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017196607.
3411719661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1804 52 AVENUE, LLOYDMINSTER ALBERTA, T9V 3K9. No: 2017196615.
3421719665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1400 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 2017196656.
3431719666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017196664.
3441719668 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 3819 BROOKLYN CRESCENT N.W., CALGARY ALBERTA, T2L 1G9. No: 2017196680.
3451719674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017196748.
3461719675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 121 TRINITY BLVD, LAC LA BICHE ALBERTA, T0A 2C1. No: 2017196755.
3471719686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2200, 10235 - 101 STREET, NW, EDMONTON ALBERTA, T5J 3G1. No: 2017196862.
3481719689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017196896.
3491719693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1070, 340 12 AVENUE SW, CALGARY ALBERTA, T2R 1L5. No: 2017196938.
3501719696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 655 MARIAN CRES NE, CALGARY ALBERTA, T2A 2Y5. No: 2017196961.
3511719697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #4,4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017196979.
3521719698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 269 LAKESIDE GREENS DR., CHESTERMERE ALBERTA, T1X 1C5. No: 2017196987.
3531719700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 12738 - 117 ST NW, EDMONTON ALBERTA, T5E 5J5. No: 2017197001.
3541719704 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 4333 - 49 STREET, EDMONTON ALBERTA, T6L 6J5. No: 2017197043.
3551719711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2017197118.
3561719714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2017197142.
3571719721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 18 ALMOND BAY, FORT SASKATCHEWAN ALBERTA, T8L 4R9. No: 2017197217.
3581719728 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2017197282.
3591719735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017197357.
3601719737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #413, 1333 - 8 STREET SW, CALGARY ALBERTA, T2R 1M6. No: 2017197373.
3611719740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017197407.
3621719741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: NE 35 65 21 W4 No: 2017197415.
3631719745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 155 MIDLAND PL SE, CALGARY ALBERTA, T2X 1N1. No: 2017197456.
3641719759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 202, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2017197597.
3651719764 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017197647.
3661719777 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 3602-11811 LAKE FRASER DRIVE SE, CALGARY ALBERTA, T2J 7J4. No: 2017197779.
3671719781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2017197811.
3681719786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: C/O OLSEN LAW OFFICE, #523, 10333 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 3X6. No: 2017197860.
3691719796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017197969.
3701719797 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017197977.
3711719800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017198009.
3721719802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017198025.
3731719804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017198041.
3741719805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017198058.
3751719809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 4929 RUNDLEWOOD RD NE, CALGARY ALBERTA, T1Y 1B5. No: 2017198090.
3761719811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2017198116.
3771719815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: NE 16-38-07-W5 No: 2017198157.
3781719816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 467 OAKSIDE CIRCLE SW, CAGLARY ALBERTA, T2V 4T8. No: 2017198165.
3791719819 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 101 ROYAL BIRCH TERRACE NW, CALGARY ALBERTA, T3G 5T8. No: 2017198199.
3801719820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 578 100 JORDAN PARKWAY, RED DEER ALBERTA, T4P 0B6. No: 2017198207.
3811719824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 11432 161 AVE NW, EDMONTON ALBERTA, T5X 2L2. No: 2017198249.
3821719828 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2017198280.
3831719837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017198371.
3841719844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017198447.
3851719853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 305, 740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2017198538.
3861719858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 305, 740 4TH AVE S, LETHBRIDGE ALBERTA, T1J 0N9. No: 2017198587.
3871719860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 207-9701 89B STREET, FORT SASKATCHEWAN ALBERTA, T8L 1K1. No: 2017198603.
3881719862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: BUILDING 6 SUITE D 6210 47 STREET, WHITECOURT ALBERTA, T7S 0B1. No: 2017198629.
3891719889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2017198892.
3901719892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2143 32 ST NW, EDMONTON ALBERTA, T6T 0J9. No: 2017198926.
3911719893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 5015 - 48 STREET, INNISFAIL ALBERTA, T4G 1M2. No: 2017198934.
3921719896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2407 WARRY PLACE SW, EDMONTON ALBERTA, T6W 0P1. No: 2017198967.
3931719901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 4916 - 2ND STREET WEST, CLARESHOLM ALBERTA, T0L 0T0. No: 2017199015.
3941719905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2017199056.
3951719910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1502 14 STREET, COLD LAKE ALBERTA, T9M 1K9. No: 2017199106.
3961719927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2021B WESTMOUNT RD NW, CALGARY ALBERTA, T2N 3N1. No: 2017199270.
3971719930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 43012 TSP RD. 640, COLD LAKE ALBERTA, T9M 1P1. No: 2017199304.
3981719931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 27 HIDDEN HILLS TERR NW, CALGARY ALBERTA, T3A 6E1. No: 2017199312.
3991719935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017199353.
4001719940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2017199403.
4011719945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2017199452.
4021719947 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2017199478.
4031719949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2017199494.
4041719953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 25 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017199536.
4051719958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 200, 10339 - 124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 2017199585.
4061719961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 25 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017199619.
4071719978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 511A - 6TH AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2017199783.
4081719985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 59 14208 36 ST, EDMONTON ALBERTA, T5Y 0E4. No: 2017199858.
4091719990 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 600, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2017199908.
4101719994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2017199940.
4111719999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2017199999.
4121720003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017200037.
4131720004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017200045.
4141720007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017200078.
4151720010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017200102.
4161720012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 305, 740 4TH AVE S, LETHBRIDGE ALBERTA, T1J 0N9. No: 2017200128.
4171720015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 41 LYONS CRES, WHITECOURT ALBERTA, T7S 1B9. No: 2017200151.
4181720019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017200193.
4191720021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2017200219.
4201720025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 103, 11129 - 83 AVE, FORT SASKATCHEWAN ALBERTA, T8L 3T9. No: 2017200250.
4211720027 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 108 EDMONTON TRAIL, AIRDRIE ALBERTA, T4B 2R9. No: 2017200276.
4221720031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017200318.
4231720032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017200326.
4241720034 ALBERTA LTD. Numbered Alberta Corporation Continued In 2012 DEC 31 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2017200342.
4251720036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2017200367.
4261720037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017200375.
4271720039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 205 BEAR STREET, BANFF ALBERTA, T1L 1A9. No: 2017200391.
4281720040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 4008-55 AVE, WHITECOURT ALBERTA, T7S 1C5. No: 2017200409.
4291720041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2017200417.
4301720042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017200425.
4311720044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2017200441.
4321720046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 85 ARBOUR RIDGE WAY N.W., CALGARY ALBERTA, T3G 3T1. No: 2017200466.
4331720047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017200474.
4341720051 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 407 135 AVE SE, CALGARY ALBERTA, T2J 5E6. No: 2017200516.
4351720053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 6004 101A AVE NW, EDMONTON ALBERTA, T6A 0M1. No: 2017200532.
4361720055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017200557.
4371720062 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 6 HARTWICK LOOP, SPRUCE GROVE ALBERTA, T7X 0A5. No: 2017200623.
4381720065 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 301, 4075 CLOVER BAR RD, SHERWOOD PARK ALBERTA, T8H 0R6. No: 2017200656.
4391720068 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 203, 1540 - 17 AVE SW, CALGARY ALBERTA, T2T 0C8. No: 2017200680.
4401720069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 205, 3916 - 1ST STREET N.E., CALGARY ALBERTA, T2E 3E3. No: 2017200698.
4411720078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017200789.
4421720082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 530 BUTTERWORTH WAY, EDMONTON ALBERTA, T6R 2N4. No: 2017200821.
4431720083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017200839.
4441720086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017200862.
4451720087 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 448 BRACEWOOD CRES SW, CALGARY ALBERTA, T2W 3B8. No: 2017200870.
4461720094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017200946.
4471720095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 62 THORNFIELD PLACE, AIRDRIE ALBERTA, T4A 2K6. No: 2017200953.
4481720099 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 244 QUEEN ALEXANDRA RD SE, CALGARY ALBERTA, T2J 3P6. No: 2017200995.
4491720102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017201027.
4501720108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017201084.
4511720110 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 124 WOODSIDE CIR SW, CALGARY ALBERTA, T2W 3K3. No: 2017201100.
4521720112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 221, 1632 - 14 AVENUE N.W., CALGARY ALBERTA, T2N 1M7. No: 2017201126.
4531720115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017201159.
4541720118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 1589 LAKEWOOD ROAD, EDMONTON ALBERTA, T6K 2V7. No: 2017201183.
4551720123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 3511 31 ST NW, EDMONTON ALBERTA, T6T 1W4. No: 2017201233.
4561720125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017201258.
4571720128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: APT 204-2545 116 STREET, EDMONTON ALBERTA, T6J 3Z7. No: 2017201282.
4581720131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017201316.
4591720132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017201324.
4601720133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2017201332.
4611720135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017201357.
4621720138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017201381.
4631720141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017201415.
4641720143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: #315, 11566 - 24 ST SE, CALGARY ALBERTA, T2Z 3K1. No: 2017201431.
4651720147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2017201472.
4661720148 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 54516 RGE RD 275 LOT 32, CALAHOO ALBERTA, T0G 0J0. No: 2017201480.
4671720155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: #111, 102 WEST HAVEN DRIVE, LEDUC ALBERTA, T9E 0A2. No: 2017201555.
4681720160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 2800 - 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017201605.
4691720161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2841-123 STREET, EDMONTON ALBERTA, T6J 6A6. No: 2017201613.
4701720166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: SE-1-59-12-W5 No: 2017201662.
4711720168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: SW-04-050-07-W5M No: 2017201688.
4721720174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2-5207 48 ST, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 0B1. No: 2017201746.
4731720178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 7410 46 AVE, CAMROSE ALBERTA, T4V 2T4. No: 2017201787.
4741720179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 92 COVENTRY GREEN N.E., CALGARY ALBERTA, T3K 4L4. No: 2017201795.
4751720182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 92 COVENTRY GREEN N.E., CALGARY ALBERTA, T3K 4L4. No: 2017201829.
4761720183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017201837.
4771720185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 92 COVENTRY GREEN N.E., CALGARY ALBERTA, T3K 4L4. No: 2017201852.
4781720205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017202058.
4791720211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: LOUIE POINTE PROFESSIONAL CENTRE, 9322 JASPER AVE., EDMONTON ALBERTA, T5H 3T5. No: 2017202116.
4801720214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2017202140.
4811720216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 40 FERNCLIFF CRESCENT SE, CALGARY ALBERTA, T2H 0V4. No: 2017202165.
4821720220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2017202207.
4831720226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 70 ARBOUR RIDGE CLOSE NW, CALGARY ALBERTA, T3G 4M6. No: 2017202264.
4841720230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 33 MARTINRIDGE WAY NE, CALGARY ALBERTA, T3J 3C8. No: 2017202306.
4851720235 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 22 Registered Address: SW-5-38-4-W5 No: 2017202355.
4861720241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2017202413.
4871720244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 3212 10 COUNTRY VILLAGE PARK NE, CALGARY ALBERTA, T3K 0W5. No: 2017202447.
4881720246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 6571 MARTINGROVE DR NE, CALGARY ALBERTA, T3J 2T4. No: 2017202462.
4891720259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 1601, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2017202595.
4901720264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 10013 - 101 AVE, LA CRETE ALBERTA, T0H 2H0. No: 2017202645.
4911720266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 201 A, 281 BROOKSIDE TERRACE, EDMONTON ALBERTA, T6H 4J6. No: 2017202660.
4921720267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 10013 - 101 AVE., LA CRETE ALBERTA, T0H 2H0. No: 2017202678.
4931720268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 10013 - 101 AVE, LA CRETE ALBERTA, T0H 2H0. No: 2017202686.
4941720272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 7304 - 101 AVENUE, EDMONTON ALBERTA, T6A 0J2. No: 2017202728.
4951720274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: LOT 11 TWP 52414 RGE RD 30 TRAFALGAR HEIGHTS, CARVEL ALBERTA, T0E 0H0. No: 2017202744.
4961720275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2017202751.
4971720279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 200, 638 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0E2. No: 2017202793.
4981720280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 200, 638 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0E2. No: 2017202801.
4991720285 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 35 ROLLING RANGE ESTATE, COCHRANE ALBERTA, T4C 2A3. No: 2017202850.
5001720294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 143 APPLEGLEN PK SE, CALGARY ALBERTA, T2A 7V7. No: 2017202942.
5011720297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 119 VALLEY PONDS CRESCENT NW, CALGARY ALBERTA, T3B 5T7. No: 2017202975.
5021720300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017203007.
5031720301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017203015.
5041720302 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 9 EVERGREEN ROW SW, CALGARY ALBERTA, T2Y 5B1. No: 2017203023.
5051720305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 702 ESTATE DRIVE, SHERWOOD PARK ALBERTA, T8B 1M4. No: 2017203056.
5061720315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 601 MOUNTAIN STREET, HINTON ALBERTA, T7V 1H9. No: 2017203155.
5071720317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T5N 1V1. No: 2017203171.
5081720319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2017203197.
5091720336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 67 KIND CLOSE, RED DEER ALBERTA, T4P 0A6. No: 2017203361.
5101720338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 2017203387.
5111720344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 68 SAGE HILL POINT NW, CALGARY ALBERTA, T3R 0H4. No: 2017203445.
5121720361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2017203619.
5131720362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017203627.
5141720364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017203643.
5151720365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017203650.
5161720371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: NW-13-67-17-W4 No: 2017203718.
5171720375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 302-5339 53 AVENUE, BONNYVILLE ALBERTA, T9N 2B5. No: 2017203759.
5181720377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017203775.
5191720378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 316 SILVER BROOK WAY NW, CALGARY ALBERTA, T3B 3G8. No: 2017203783.
5201720383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017203833.
5211720385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 403, 10411 - 92 STREET, EDMONTON ALBERTA, T5H 1T6. No: 2017203858.
5221720387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2017203874.
5231720389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2017203890.
5241720390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: RR 1, STAR ALBERTA, T0B 4E0. No: 2017203908.
5251720391 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 757 LUXSTONE SQUARE SW, AIRDRIE ALBERTA, T4B 3L3. No: 2017203916.
5261720395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 2017203957.
5271720399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017203999.
5281720402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #905, 17323-69 AVE, EDMONTON ALBERTA, T5T 3S8. No: 2017204021.
5291720403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017204039.
5301720406 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017204062.
5311720407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017204070.
5321720410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 219, 7000 SOMERVALE COURT S.W., CALGARY ALBERTA, T2Y 4M2. No: 2017204104.
5331720418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017204187.
5341720420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 9730 66 AVE, GRANDE PRAIRIE ALBERTA, T8W 2W1. No: 2017204203.
5351720424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017204245.
5361720425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 9059 SHAW WAY SW, EDMONTON ALBERTA, T6X 0S3. No: 2017204252.
5371720429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2017204294.
5381720431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 213 CRYSTALRIDGE RISE, OKOTOKS ALBERTA, T1S 1W5. No: 2017204310.
5391720432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017204328.
5401720435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 210 PANTEGO WAY NW, CALGARY ALBERTA, T3K 0K7. No: 2017204351.
5411720437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 39523 RR10, BLACKFALDS ALBERTA, T0M 0J0. No: 2017204377.
5421720444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017204443.
5431720454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 39 ROYAL ELM BAY NW, CALGARY ALBERTA, T3G 5M3. No: 2017204542.
5441720456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017204567.
5451720461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 4299 - 95 STREET, EDMONTON ALBERTA, T6E 5R6. No: 2017204617.
5461720463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017204633.
5471720470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: NE 21 37 26 W4 No: 2017204708.
5481720476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017204765.
5491720479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017204799.
5501720488 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #125, 5005 - 165 AVENUE N.W., EDMONTON ALBERTA, T5Y 0L8. No: 2017204880.
5511720491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: SECONDARY 654, RANGE ROAD 23, BARRHEAD ALBERTA, T7N 1N2. No: 2017204914.
5521720494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 3309-80 GLAMIS DR S.W., CALGARY ALBERTA, T3E 6T7. No: 2017204948.
5531720504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017205044.
5541720507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 9636-OTTWELL ROAD NW, EDMONTON ALBERTA, T6C 1L6. No: 2017205077.
5551720508 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 119-18 AVE NW, CALGARY ALBERTA, T2M 0S9. No: 2017205085.
5561720510 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 64 EVERBROOK LINK SW, CALGARY ALBERTA, T2Y 0C7. No: 2017205101.
5571720513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017205135.
5581720514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2017205143.
5591720516 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 2312 SOVEREIGN CRESCENT S.W., CALGARY ALBERTA, T3C 2M2. No: 2017205168.
5601720517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 12931 122 AVE NW, EDMONTON ALBERTA, T5L 2T8. No: 2017205176.
5611720523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 13230 121 ST NW, EDMONTON ALBERTA, T5L 0B8. No: 2017205234.
5621720525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017205259.
5631720531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017205317.
5641720533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 66 CITADEL POINTE NW, CALGARY ALBERTA, T3G 5L2. No: 2017205333.
5651720542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 624A EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3J4. No: 2017205424.
5661720546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2017205465.
5671720549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 726 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2017205499.
5681720551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017205515.
5691720552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 4906 55TH AVENUE, BONNYVILLE ALBERTA, T9N 2K6. No: 2017205523.
5701720559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 4906 55TH AVENUE, BONNYVILLE ALBERTA, T9N 2K6. No: 2017205598.
5711720560 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2017205606.
5721720561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 272 JENNER CRES, RED DEER ALBERTA, T4P 0B3. No: 2017205614.
5731720562 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2017205622.
5741720565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017205655.
5751720566 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2017205663.
5761720567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 4906 55TH AVENUE, BONNYVILLE ALBERTA, T9N 2K6. No: 2017205671.
5771720568 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2017205689.
5781720575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017205754.
5791720576 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 3 - 655 4 AVENUE N.E., CALGARY ALBERTA, T2E 0J9. No: 2017205762.
5801720580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017205804.
5811720581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017205812.
5821720582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017205820.
5831720583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017205838.
5841720586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 53 ALBERTA CRESCENT, LLOYDMINSTER ALBERTA, T9V 0L8. No: 2017205861.
5851720587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 100, 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2017205879.
5861720588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1701 CUNNINGHAM WAY SW, EDMONTON ALBERTA, T6W 0W4. No: 2017205887.
5871720589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017205895.
5881720590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 10429 100 AVE, GRANDE PRAIRIE ALBERTA, T8V 2Z6. No: 2017205903.
5891720592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017205929.
5901720593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017205937.
5911720594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017205945.
5921720598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017205986.
5931720603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 10510 - 102A STREET, LA CRETE ALBERTA, T0H 2H0. No: 2017206034.
5941720607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017206075.
5951720608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: NW 1/4 16 80 25 W4TH No: 2017206083.
5961720613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017206133.
5971720614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017206141.
5981720618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017206182.
5991720619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017206190.
6001720620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017206208.
6011720623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 100, 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2017206232.
6021720626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017206265.
6031720628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017206281.
6041720629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 2354 - 22ND STREET N.W., CALGARY ALBERTA, T2M 3W4. No: 2017206299.
6051720633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017206331.
6061720635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017206356.
6071720638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 5 ALPINE CRESCENT, AIRDRIE ALBERTA, T4B 1L1. No: 2017206380.
6081720639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017206398.
6091720645 ALBERTA ULC Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017206455.
6101720647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2017206471.
6111720649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1400 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2017206497.
6121720652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 120 BRIARWOOD CRES, BLACKFALDS ALBERTA, TOM 0J0. No: 2017206521.
6131720672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: SE 11 - 56 - 9 -W5TH No: 2017206729.
6141720678 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 117 EVANSMEADE CIRCLE NW, CALGARY ALBERTA, T3P 1B7. No: 2017206786.
6151720679 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 516 - 8948 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 0H9. No: 2017206794.
6161720681 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 56109 RANGE ROAD 21, ONOWAY ALBERTA, T0E 1V0. No: 2017206810.
6171720682 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 842 BRENTWOOD CRES, STRATHMORE ALBERTA, T1P 1E5. No: 2017206828.
6181720685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 244 CORAL SHORES BAY N.E., CALGARY ALBERTA, T3J 3J6. No: 2017206851.
6191720687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 428 RUNDLEVILLE PLACE N.E., CALGARY ALBERTA, T1Y 2T4. No: 2017206877.
6201720688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 217, 7370 SIERRA MORENA BLVD. SW, CALGARY ALBERTA, T3H 4H9. No: 2017206885.
6211720689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: SITE 1, BOX 16, RR1, AIRDRIE ALBERTA, T4B 2A3. No: 2017206893.
6221720693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017206935.
6231720704 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 99 SADDLEBROOK WAY NE, CALGARY ALBERTA, T3J 5M8. No: 2017207040.
6241720707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 10909 79 AVE, EDMONTON ALBERTA, T6G 0P1. No: 2017207073.
6251720725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 10613 - 106TH AVENUE, FAIRVIEW ALBERTA, T0H 1L0. No: 2017207255.
6261720729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2017207297.
6271720730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 43 DUSTON ST, RED DEER ALBERTA, T4R 2K4. No: 2017207305.
6281720732 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: SE 28 - 71 - 10 W6 No: 2017207321.
6291720735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1825 MILLWOODS ROAD NW, EDMONTON ALBERTA, T6K 3L9. No: 2017207354.
6301720737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 477 AINSLIE CRESCENT SW, EDMONTON ALBERTA, T6W 0H7. No: 2017207370.
6311720742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 206 ASPEN HEIGHTS 23330-522 TOWNSHIP RD, SHERWOOD PARK ALBERTA, T8B 1H7. No: 2017207420.
6321720748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 6605 44 AVE, PONOKA ALBERTA, T4J 1J8. No: 2017207487.
6331720750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2017207503.
6341720757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2017207578.
6351720760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 13856 30 ST NW, EDMONTON ALBERTA, T5Y 1M5. No: 2017207602.
6361720762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2017207628.
6371720763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017207636.
6381720766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017207669.
6391720769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017207693.
6401720772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017207727.
6411720774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017207743.
6421720776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #2800, 801 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2017207768.
6431720783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2017207834.
6441720788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #96 HINSHAW DRIVE, SYLVAN LAKE ALBERTA, T4S 2L6. No: 2017207883.
6451720789 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 9515 116 ST, GRANDE PRAIRIE ALBERTA, T8V 5W3. No: 2017207891.
6461720796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 537 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2017207966.
6471720798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2017207982.
6481720801 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 5304 50 STREET, ECKVILLE ALBERTA, T0M 0X0. No: 2017208014.
6491720808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 5122 - 50TH STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2017208089.
6501720809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 13824 120 ST, EDMONTON ALBERTA, T5X 5B8. No: 2017208097.
6511720811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2017208113.
6521720815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2017208154.
6531720819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2017208196.
6541720825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 400, 630 – 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017208253.
6551720827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 400, 630 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017208279.
6561720828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 8204 4A STREET SW, CALGARY ALBERTA, T2V 1A3. No: 2017208287.
6571720829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 400, 630 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017208295.
6581720842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 415-422 BRIARWYND CRT NW, EDMONTON ALBERTA, T5T 0V5. No: 2017208428.
6591720843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 21 SELKIRK RD W, LETHBRIDGE ALBERTA, T1K 4N4. No: 2017208436.
6601720848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 5720 BUCKBOARD RD NW, CALGARY ALBERTA, T3A 4R3. No: 2017208485.
6611720851 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 15712 53 STREET, EDMONTON ALBERTA, T5Y 2X6. No: 2017208519.
6621720853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 7016 90 ST NW, EDMONTON ALBERTA, T6B 0P4. No: 2017208535.
6631720855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 5912 91 AVE, EDMONTON ALBERTA, T6B 0R4. No: 2017208550.
6641720856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 5912 91 AVE, EDMONTON ALBERTA, T6B 0R4. No: 2017208568.
6651720862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 20 COVEHAVEN CRES NE, CALGARY ALBERTA, T3K 6A4. No: 2017208626.
6661720873 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 11613 38 ST., EDMONTON ALBERTA, T5W 2G9. No: 2017208733.
6671720900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2703 - 43RD STREET S.W., CALGARY ALBERTA, T3E 3N4. No: 2017209004.
6681720903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: NE-23-38-9-W5, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A4. No: 2017209038.
6691720904 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 148 KILLDEER WAY, FORT MCMURRAY ALBERTA, T9K 0P8. No: 2017209046.
6701720911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017209111.
6711720916 ALBERTA LIMITED Numbered Alberta Corporation Continued In 2012 DEC 31 Registered Address: 3700, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2017209160.
6721720918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017209186.
6731720919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017209194.
6741720928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017209285.
6751720934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017209343.
6761720935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 50 GRANT ST, RED DEER ALBERTA, T4P 2L4. No: 2017209350.
6771720940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017209400.
6781720941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017209418.
6791720947 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 11 GREENVIEW CRESCENT, ST. ALBERT ALBERTA, T8N 0S9. No: 2017209475.
6801720951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 9535 91 ST NW, EDMONTON ALBERTA, T6C 3P6. No: 2017209517.
6811720955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 441 PAUL BAND, DUFFIELD ALBERTA, T0E 0N0. No: 2017209558.
6821720956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017209566.
6831720961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017209616.
6841720970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017209707.
6851720973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 138 DOUGLAS WOODS HILL SE, CALGARY ALBERTA, T2Z 3B2. No: 2017209731.
6861720976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017209764.
6871720979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017209798.
6881720981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017209814.
6891720987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017209871.
6901720988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017209889.
6911720990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017209905.
6921720991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SE-07-045-07-W5M No: 2017209913.
6931720996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017209962.
6941720998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017209988.
6951720999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2065 111 STREET, EDMONTON ALBERTA, T6J 4V9. No: 2017209996.
6961721000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 210, 6111 - 36TH STREET S.E., CALGARY ALBERTA, T2C 3W2. No: 2017210002.
6971721002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017210028.
6981721003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017210036.
6991721007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017210077.
7001721012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 327 DISCOVERY PL, SW, CALGARY ALBERTA, T3H 4N7. No: 2017210127.
7011721013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017210135.
7021721015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017210150.
7031721017 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 172 CRANFIELD PARK SE, CALGARY ALBERTA, T3M 1B6. No: 2017210176.
7041721022 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 72 SILVER RIDGE RISE NW, CALGARY ALBERTA, T3B 4P7. No: 2017210226.
7051721023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017210234.
7061721025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2715A - 17TH STREET NW, CALGARY ALBERTA, T2M 3S5. No: 2017210259.
7071721026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #11, 5125 - 50 AVENUE, VERMILION ALBERTA, T0X 1A8. No: 2017210267.
7081721027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2065 111 STREET, EDMONTON ALBERTA, T6J 4V9. No: 2017210275.
7091721030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017210309.
7101721033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2226 - 9TH AVENUE S.E., CALGARY ALBERTA, T2G 5P7. No: 2017210333.
7111721035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017210358.
7121721036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 4204 VAUXHALL CRESCENT NW, CALGARY ALBERTA, T3A 0H9. No: 2017210366.
7131721039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017210390.
7141721042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 9410 122 AVE, GRANDE PRAIRIE ALBERTA, T8V 5C6. No: 2017210424.
7151721044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017210440.
7161721046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017210465.
7171721048 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #319, 405 - 64 AVENUE N.E., CALGARY ALBERTA, T2K 6J6. No: 2017210481.
7181721055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 268, 708 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0E4. No: 2017210556.
7191721056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 5016 LAC STE. ANNE TRAIL SOUTH, ONOWAY ALBERTA, T0E 1V0. No: 2017210564.
7201721057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #4 5606 - LAKESHORE DRIVE, MULHURST BAY ALBERTA, T0C 2C0. No: 2017210572.
7211721058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2017210580.
7221721060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 4A, 2409 16 STREET, DIDSBURY ALBERTA, T0M 0W0. No: 2017210606.
7231721061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2017210614.
7241721062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2017210622.
7251721066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2017210663.
7261721069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 516 5TH AVE WEST, HANNA ALBERTA, T0J 1P0. No: 2017210697.
7271721070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2017210705.
7281721077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 5004 CEYLON CLOSE, SHERWOOD PARK ALBERTA, T8H 0H5. No: 2017210770.
7291721078 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017210788.
7301721083 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 36 MARTIN CROSSING RISE NE, CALGARY ALBERTA, T3J 3N8. No: 2017210838.
7311721093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 203 NORFOLK ROAD NW, CALGARY ALBERTA, T2K 5N6. No: 2017210937.
7321721095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 1-331 5 AVENUE SOUTH, THREE HILLS ALBERTA, T0M 2A0. No: 2017210952.
7331721097 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017210978.
7341721110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 307 CENTRE STREET NORTH, SUNDRE ALBERTA, T0M 1X0. No: 2017211109.
7351721116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2071 TANNER WYND, EDMONTON ALBERTA, T6R 2S6. No: 2017211166.
7361721118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2017211182.
7371721128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 54 MOUNT ABERDEEN LINK SE, CALGARY ALBERTA, T2Z 3N5. No: 2017211281.
7381721132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SUITE 200, 5810 – 2ND STREET, S.W., CALGARY ALBERTA, T2H 0H2. No: 2017211323.
7391721137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 5050-49 STREET No: 2017211372.
7401721142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SUITE 200, 5810 – 2ND STREET, S.W., CALGARY ALBERTA, T2H 0H2. No: 2017211422.
7411721145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SUITE 200, 5810 – 2ND STREET, S.W., CALGARY ALBERTA, T2H 0H2. No: 2017211455.
7421721149 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 987, 4911 - 51 AVE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A7. No: 2017211497.
7431721152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 151 TARAVISTA ST. NE, CALGARY ALBERTA, T3J 4S3. No: 2017211521.
7441721153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 111 ARBOUR STONE CRES NW, CALGARY ALBERTA, T3G 5A1. No: 2017211539.
7451721154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SUITE 200, 5810 – 2ND STREET, S.W., CALGARY ALBERTA, T2H 0H2. No: 2017211547.
7461721155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SUITE 200, 5810 – 2ND STREET, S.W., CALGARY ALBERTA, T2H 0H2. No: 2017211554.
7472112 HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 100, 4208 97 STREET N.W., EDMONTON ALBERTA, T6E 5Z9. No: 2017199262.
748212 DEGREES PREMIER HEALTH & PERFORMANCE CENTER INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: SUITE 1400, 9909-102 STREET, GRANDE PRAIRIE ALBERTA, T8V 2V4. No: 2017207826.
7493508545 MANITOBA LTD. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2117187381.
7503D ERECTORS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2017198504.
7513S INDUSTRIAL SERVICES INC. Federal Corporation Registered 2012 DEC 21 Registered Address: 3119 BREEN CRESCENT N.W., CALGARY ALBERTA, T2L 1S4. No: 2117200481.
752411 LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017199213.
7535G HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017206927.
7546279521 MANITOBA INC. Other Prov/Territory Corps Registered 2012 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2117199832.
75567017 MANITOBA LTD. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2117187605.
756786 ACCOUNTING AND TAX INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 347 ABBOTTSFIELD ROAD, EDMONTON ALBERTA, T5W 4S4. No: 2017195575.
7578374538 CANADA INC. Federal Corporation Registered 2012 DEC 17 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2117188785.
7588374546 CANADA INC. Federal Corporation Registered 2012 DEC 17 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2117188876.
7598379734 CANADA INCORPORATED Federal Corporation Registered 2012 DEC 18 Registered Address: 121 64 ST SW, EDMONTON ALBERTA, T6X 0B6. No: 2117191011.
7608385955 CANADA LTD. Federal Corporation Registered 2012 DEC 27 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2117203261.
761952 ROYAL CANADIAN AIR CADET SQUADRON SPONSORING COMMITTEE Alberta Society Incorporated 2012 DEC 14 Registered Address: SUITE 651, 150 CROWFOOT CR NW, UNIT 105, CALGARY ALBERTA, T3G 3T2. No: 5017194670.
762A & D CONCEPTS INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 3103 - 137 AVENUE, EDMONTON ALBERTA, T5A 0G4. No: 2017187556.
763A&R BAKO LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 35 SOMERSET SQ SW, CALGARY ALBERTA, T2Y 3C7. No: 2017192135.
764A+ BOOKKEEPING SERVICES, TRAINING & CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 202, 11748 KINGSWAY AVE NW, EDMONTON ALBERTA, T5G 0X5. No: 2017196714.
765A-CLASS DRYWALL LTD. Named Alberta Corporation Continued In 2012 DEC 21 Registered Address: 6228 SADDLEHORN DR. NE, CALGARY ALBERTA, T3J 4M6. No: 2017177391.
766A.R. FINE HOMES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 426 WALKER RD, EDMONTON ALBERTA, T5T 2X2. No: 2017194982.
767A1 AFFORDABLE CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 24 CIMARRON GROVE BAY, OKOTOKS ALBERTA, T1S 2H3. No: 2017204716.
768ABC'S & 123'S DAYCARE LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 9304 69 AVENUE NW, EDMONTON ALBERTA, T6E 0R9. No: 2017206711.
769ABEL SCAPES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2017196060.
770ABILITY FOR LIFE PROSTHETICS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 6912 77 STREET, EDMONTON ALBERTA, T6E 6V2. No: 2017193992.
771ABOVE OR BELOW LANDSCAPING & IRRIGATION LTD. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 5410 64 A STREET CLOSE, PONOKA ALBERTA, T4J 1T9. No: 2017181732.
772ABSOLUTE CONTROLS 2012 LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1J4. No: 2017190956.
773ABSOLUTE POWER AND CONTROLS 2012 LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1J4. No: 2017190584.
774ACCULOGIC WELLSITE SUPERVISION INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2017186525.
775ACTEC IT SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017200029.
776ACTIVE LEARNING PROGRAMS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 115 FLAVELLE ROAD S.E., CALGARY ALBERTA, T2H 1E8. No: 2017190790.
777ADC ELECTRIC LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017193349.
778ADHIYA CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 201 SILTSTONE PLACE, FORT MCMURRAY ALBERTA, T9K 0W6. No: 2017185733.
779ADVANCED AG. & INDUSTRIAL LTD. Other Prov/Territory Corps Registered 2012 DEC 21 Registered Address: #102 - 5300 50TH STREET, STONY PLAIN ALBERTA, T7Z1T8. No: 2117199790.
780AEM MARKETING INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 300, 10335 - 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 2017189131.
781AERO CAB LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 208, 505 - 3RD AVENUE S.E., AIRDRIE ALBERTA, T4B 2A7. No: 2017204013.
782AGRI BIO SOLUTIONS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 5006 - 50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2017200599.
783AIR-CON TECHNOLOGY ULC Named Alberta Corporation Continued In 2012 DEC 27 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017204955.
784AJK MATERIALS MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 12905-89A STREET, GRANDE PRAIRIE ALBERTA, T8X 1V9. No: 2017210069.
785AKAL CREMATION SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 214 PANAMOUNT CRT NW, CALGARY ALBERTA, T3K 5S2. No: 2017206158.
786AKKAD GEOLOGICAL CONSULTANT INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2006 FIRST STREET NW, CALGARY ALBERTA, T2M 2T4. No: 2017186566.
787ALBERTA COLLEGIATE BASEBALL FOUNDATION/PROSPECTS ACADEMY Alberta Society Incorporated 2012 DEC 20 Registered Address: 37, 23020 TWP RD 522, SHERWOOD PARK ALBERTA, T8B 1H1. No: 5017209494.
788ALBERTA ENERGY REBATE ASSOCIATION LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 4716 189 ST NW, EDMONTON ALBERTA, T6M 2S8. No: 2017206570.
789ALBERTA ESTATE AND PROBATE SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017206117.
790ALBERTA FLOORING DESIGN LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 7816-143 AVE. NW, EDMONTON ALBERTA, T5C 2R1. No: 2017187457.
791ALBERTA RESEARCH SCIENTIFIC LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 13-6835 SPEAKER VISTA NW, EDMONTON ALBERTA, T6R 0S6. No: 2017211307.
792ALBERTA WIRE FORMING LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #1, 37 BEJU INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 0K9. No: 2017190444.
793ALEO WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017192234.
794ALLSTAR TOWING & TRANSPORT LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 9913 108 AVE NW, EDMONTON ALBERTA, T5H 1A5. No: 2017196417.
795ALMA & KHA NAILS AND SPA LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #105 - 202 6 AVE SW BOW VALLEY SQUARE 1, CALGARY ALBERTA, T2P 2R9. No: 2017189925.
796ALPINE HELICOPTERS LTD. Named Alberta Corporation Continued In 2012 DEC 21 Registered Address: 1900, 520 - 3 AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2017200961.
797ALRIA MANAGEMENT CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 13 GLENEAGLES GREEN, COCHRANE ALBERTA, T4C 1P4. No: 2017194743.
798ALTITUDE ACQUISITION CORP. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017191434.
799ALVA EAST LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 202, 10027 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, TBV 0X9. No: 2017199395.
800ALVA WEST LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 202, 10027 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, TBV 0X9. No: 2017199379.
801AMA FINANCIAL SERVICES (2005) LIMITED Named Alberta Corporation Continued In 2012 DEC 20 Registered Address: 10310 G.A. MACDONALD (39A) AVENUE, EDMONTON ALBERTA, T6J 6R7. No: 2017197936.
802AMADIORA DELIVERY INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 114 ALBERT ST SE, AIRDRIE ALBERTA, T4B 0P9. No: 2017201092.
803AMBERCITY LTD. Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117187852.
804AMHERST FRAMING AND CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2017208899.
805ANESTHESIA SECTION OF THE ALBERTA MEDICAL ASSOCIATION Non-Profit Public Company Incorporated 2012 DEC 19 Registered Address: 12230 106 AVENUE NW, EDMONTON ALBERTA, T5N 3Z1. No: 5117206176.
806ANILIN DECORATING CENTRE LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #500, 727 - 7TH AVE. S.W., CALGARY ALBERTA, T2P 0Z5. No: 2017190410.
807ANIMUS IV JEWELLERY LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 101, 10301 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017191152.
808ANK INFOTECH INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 135 PANORA RD NW, CALGARY ALBERTA, T3K 0T9. No: 2017186962.
809ANOMOLY COATING & CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 30 WRIGHT AVE, RED DEER ALBERTA, T4N 5X2. No: 2017198439.
810APPLIED PERFORMANCE LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 13 - 37 STREET S.W., CALGARY ALBERTA, T3C 1R3. No: 2017192267.
811AR PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 46 LOS ALAMOS CR NE, CALGARY ALBERTA, T1Y 7E9. No: 2017205846.
812ARENDS HOLDINGS INC. Other Prov/Territory Corps Registered 2012 DEC 21 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2117200135.
813ASK SAFETY CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 119-10633 31 AVE NW, EDMONTON ALBERTA, T6J 4N4. No: 2017206901.
814ASMUSSEN TRANSPORT LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017199916.
815ASPEN CROSSING LIMITED Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: C/O #106, 1144-29TH AVENUE N.E., CALGARY ALBERTA, T2E 7P1. No: 2017193703.
816ASPEN FOX TRAINING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 336177 LEISURE LAKE DRIVE, PRIDDIS ALBERTA, T0L 1W0. No: 2017197563.
817ASSESSMENT ADVISORY GROUP OIL & GAS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: #311, 638 11 AVENUE S.W., CALGARY ALBERTA, T2R 0E2. No: 2017199361.
818ATRIUM INNOVATIONS INC. Federal Corporation Registered 2012 DEC 18 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2117190625.
819ATTEMA FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2017209053.
820ATTICUS CONCRETE LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017202777.
821AUER DESIGN LTD. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 5311 THORNCLIFFE DR NW, CALGARY ALBERTA, T2K 2Z4. No: 2017208246.
822AUGMENTUM ENTERPRISES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 11 EDGELAND GATE NW, CALGARY ALBERTA, T3A 4C3. No: 2017195328.
823AUM OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 3112 34B AVENUE NW, EDMONTON ALBERTA, T6T 1T6. No: 2017202827.
824AUSTIN REHAB LIMITED Named Alberta Corporation Continued In 2012 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017199296.
825AUTHORIZED IMPACT INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1012 REMINGTON RD NE, CALGARY ALBERTA, T2E 5K2. No: 2017192762.
826AUTO SHIELD PRO INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 131 OZERNA ROAD, EDMONTON ALBERTA, T5Z 2Z4. No: 2017187432.
827AWATAR TOWING SERVICE LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: #404 10515 - 99 AVE, EDMONTON ALBERTA, T5K 0E8. No: 2017201308.
828AWESOME HOMES INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 2410 - 34A AVENUE, EDMONTON ALBERTA, T6T 0B1. No: 2017207008.
829B. DOGG LANDSCAPING INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SE 4 64 4 W4TH No: 2017210846.
830B.W.S. SITE SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 5020 49 ST NW, TWO HILLS ALBERTA, T0B 4KO. No: 2017196508.
831BA WETZSTEIN HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1400 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 2017196722.
832BAD GIRLFRIEND SKATES LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #200, 33 BLACKFOOT ROAD, SHERWOOD PARK ALBERTA, T8A 4N5. No: 2017187689.
833BALLAD CONSULTING GROUP INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 11216 54 AVENUE NW, EDMONTON ALBERTA, T6H 0V6. No: 2017196789.
834BARKS BODY WORKS LTD. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: NW 31 72 26 W 5 No: 2017202314.
835BASILEIA BOBCAT AND PARKING LOT SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2, 201 - 2 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2017195997.
836BASILEIA INSULATION SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2, 201 - 2 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2017192259.
837BASINTEK LLC Foreign Corporation Registered 2012 DEC 21 Registered Address: 2500, 450 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2117203949.
838BASSANO FAMILY & COMMUNITY SUPPORT SERVICES SOCIETY Alberta Society Incorporated 2012 DEC 12 Registered Address: 502-2 AVENUE, BASSANO ALBERTA, T0J 0B0. No: 5017194464.
839BEAU SKINCARE CLINIC LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: UNIT# 405-1640 16TH AVENUE NW, CALGARY ALBERTA, T2M 0L6. No: 2017190568.
840BECON FURNACE & DUCT CLEANING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 3011 - 32 AVE, EDMONTON ALBERTA, T6T 1X1. No: 2017206919.
841BELCA SOFT CORPORATION Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 5 DOUGLAS WOODS GROVE S.E., CALGARY ALBERTA, T2Z 2H1. No: 2017199627.
842BENTLEY WINDSOR PARK DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1500, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 4K1. No: 2017198546.
843BERK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 30 - 1720 GARNETT POINT NW, EDMONTON ALBERTA, T5T 4C4. No: 2017189628.
844BHAMANI ASSET MANAGEMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017200896.
845BIANCHINI CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 308-4304 139 AVE NW, EDMONTON ALBERTA, T5Y 0H6. No: 2017195476.
846BIG COUNTRY ENERGY SERVICES INC. Named Alberta Corporation Continued In 2012 DEC 18 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017189743.
847BIG SLICE CUSTOM WOODWORKS INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: SOUTHEAST QUARTER OF SECTION 31, TOWNSHIP 20, RANGE 14 WEST OF THE 4TH No: 2017203221.
848BIO SOURCES INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 107 NORTHLANDS CRES NE, MEDICINE HAT ALBERTA, T1A 2C1. No: 2017210382.
849BLACK SPRUCE EXPLORATION CORP. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 850, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017194875.
850BLACK STRIPE HYDROCARBONS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 129 SCANDIA HILL NW, CALGARY ALBERTA, T3L 1T9. No: 2017198173.
851BLF INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 600, 4911 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017186822.
852BLONDES DINER AND CAFE LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 307, 1324 - 11TH AVENUE S.W., CALGARY ALBERTA, T3C 0M6. No: 2017209715.
853BLUE DIAMOND PROFESSIONAL CONCRETE INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 4775 RUNDLEWOOD DRIVE NE, CALGARY ALBERTA, T1Y 2S6. No: 2017183399.
854BLUE HILLS STEAD LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017200359.
855BLUE NILE WATER SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 6108, 109 SILVERTHORN ROAD N.W., CALGARY ALBERTA, T3B 5H5. No: 2017201647.
856BM PROCESS SERVICES LTD. Named Alberta Corporation Continued In 2012 DEC 21 Registered Address: 1400, 707 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3H6. No: 2017200201.
857BOGDAN'S CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 813 - 14 STREET, CANMORE ALBERTA, T1W1W7. No: 2017192192.
858BORGMAN SYSTEMS CORP. Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188561.
859BRAX ENTERPRISES INC. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: #1, 1601 CLOVER BAR ROAD, SHERWOOD PARK ALBERTA, T8A5Y8. No: 2117185641.
860BRAX MECHANICAL SOLUTIONS INC. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: #1, 1601 CLOVER BAR ROAD, SHERWOOD PARK ALBERTA, T8A5Y8. No: 2117186300.
861BREAKWAY MATTING INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 3 WOLF DRIVE, REDWOOD MEADOWS ALBERTA, T3Z 1A3. No: 2017202488.
862BRENT L. ROBINSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 JAN 01 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2017203478.
863BREVIA ENERGY INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2017195526.
864BRIAN M. SHANTZ PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 19 Registered Address: 82 CHAPARRAL VALLEY PLACE SE, CALGARY ALBERTA, T2X 0M1. No: 2017192960.
865BRIDGEDALE PROPERTIES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 159 BERMUDA WAY NW, CALGARY ALBERTA, T3K 1H2. No: 2017197464.
866BRIGHT FREIGHTWAYS INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 72 MARTIN CROSSING RISE NE, CALGARY ALBERTA, T3J 3P1. No: 2017191673.
867BROMAK LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 117 ELLINGTON CRESCENT, ST. ALBERT ALBERTA, T8N 7G. No: 2017188885.
868BROOKPARK GARDENS APARTMENTS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017198678.
869BSK TRANSPORT LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 47 CASTLEBROOK DR N.E., CALGARY ALBERTA, T3J 1T2. No: 2017207362.
870BSR TRUCKING LTD. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 4413 44 STREET, STONY PLAIN ALBERTA, T7Z 1J3. No: 2017202926.
871BUILD THE BUSINESS INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 1644 JAMHA ROAD, EDMONTON ALBERTA, T6L 6V7. No: 2017187135.
872BURZA ADVANCED TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1338 - 8 AVENUE S.E., CALGARY ALBERTA, T2G 0M9. No: 2017195906.
873C & N MANAGEMENT CORP. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #202, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 2017198306.
874C. GODWALDT CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1310 15 ST NW, CALGARY ALBERTA, T2N 2B6. No: 2017195658.
875C.K.W. HAIR BEAUTY & TANNING LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: MAIN FLOOR BAY 131, 5120 47 ST. NE, CALGARY ALBERTA, T3J 4K3. No: 2017209863.
876CABLE TECH LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 15 CEDARDALE HILL SW, CALGARY ALBERTA, T2W 5A6. No: 2017210929.
877CAD DESIGN SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #206, 270 SHAWVILLE WAY SE, CALGARY ALBERTA, T2Y 3Z7. No: 2017192515.
878CAJ TRADING INC. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 195 CITADEL ACRES CLOSE NW, CALGARY ALBERTA, T3G 5C9. No: 2017202546.
879CALGARY CONCRETE SCANNING INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 15 MARTHA'S HAVEN GREEN NE, CALGARY ALBERTA, T3J 3X6. No: 2017205242.
880CALGARY GENERAL CONTRACTORS DESIGN BUILD INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 31, COUNTRY VILLAGE MANOR, SUITE 4317, CALGARY ALBERTA, T3K 0T3. No: 2017211208.
881CALIFORNIA DREAM LIMOUSINE LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 230, 719 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2017205556.
882CAMINO MORTGAGE CORP. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: 400 - 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P4H2. No: 2117187274.
883CAMOPS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SUITE 4005 918 16TH AVE SW, CALGARY ALBERTA, T2M 0K3. No: 2017192630.
884CAMROSE IDEAL WEIGHT LOSS CENTER LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 4926 50 ST, CAMROSE ALBERTA, T4V 1R1. No: 2017207958.
885CAN-DO-CASH LTD. Named Alberta Corporation Continued In 2012 DEC 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017206000.
886CANADIAN CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017186806.
887CANADIAN CREDIT LENDING SYSTEMS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 10466 MAYFIELD ROAD, EDMONTON ALBERTA, T5P 4P4. No: 2017197332.
888CANADIAN NUER CHRISTIAN SOCIETY Alberta Society Incorporated 2012 DEC 10 Registered Address: 10769-24 AVENUE, EDMONTON ALBERTA, T6J 5P9. No: 5017188490.
889CANADIAN ROLLER DERBY INFORMATION LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #200, 33 BLACKFOOT ROAD, SHERWOOD PARK ALBERTA, T8A 4N5. No: 2017187713.
890CANART TRANSPORT INC. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: BOX 586, 2213 - 20TH STREET, NANTON ALBERTA, T0L1R0. No: 2117193041.
891CANCEN OIL CANADA INC. Named Alberta Corporation Continued In 2012 DEC 20 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2017191384.
892CANMORE FIGHT CLUB Alberta Society Incorporated 2012 DEC 11 Registered Address: #9 INDUSTRIAL PLACE, CANMORE ALBERTA, T1W 1Y1. No: 5017194548.
893CANOE 2013 GENERAL PARTNER CORP. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 3900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2017195823.
894CANWRX RECRUITMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2631 SIGNAL RIDGE VIEW SW, CALGARY ALBERTA, T3H 3G1. No: 2017184041.
895CAOUETTE FARMS INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017188372.
896CAPITAL INVESTMENT CO-OP OF SMOKY RIVER Alberta Cooperative Incorporated 2012 DEC 20 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2217196316.
897CAROLINE FAMILY CENTRE SOCIETY Alberta Society Incorporated 2012 DEC 11 Registered Address: 5019-18 AVE, BOX 147, CAROLINE ALBERTA, T0M 0M0. No: 5017194514.
898CARSON MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 11330 33A AVE NW, EDMONTON ALBERTA, T6J 3T6. No: 2017188604.
899CASTAWAY WELD LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 3412 44 ST, LEDUC ALBERTA, T9E 6B3. No: 2017201779.
900CASTLE DEVELOPMENTS ALBERTA INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017192523.
901CASTLE HILL TRAVEL & TOURS INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 9903 - 104 STREET, SUITE 1902, EDMONTON ALBERTA, T5K 0E4. No: 2017208964.
902CASTLE MORTGAGE CORP. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 240 2333 18 AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: 2017195179.
903CAVENDISH FARMS CORPORATION Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2117188777.
904CCS CLOUD COMMUNICATION SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 6 BEARSPAW VALLEY PLACE, CALGARY ALBERTA, T3R 1A3. No: 2017192416.
905CEDAR SOFTWARE SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1771 - 2 AVENUE N.W., CALGARY ALBERTA, T2N 0G3. No: 2017195922.
906CENTRE STAGE DANCE PARENTS' ASSOCIATION Alberta Society Incorporated 2012 DEC 13 Registered Address: 9515 ASSINIBOINE ROAD SE, CALGARY ALBERTA, T2J 0Z5. No: 5017196212.
907CERTIFIED DETECTION DOGS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 100 CASTLE KEEP, EDMONTON ALBERTA, T5X 5K6. No: 2017201977.
908CERVUS AG EQUIPMENT NO. 2 LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017189362.
909CERVUS CONRACTORS EQUIPMENT NO. 2 LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017189834.
910CGRT SUSPENSION LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: SW 1/4 - 14 - 21 - 12 - W4 No: 2017196557.
911CHALLENGER CONSTRUCTION MANAGEMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 124 ERIN CROFT CRES SE, CALGARY ALBERTA, T2B 2V1. No: 2017188323.
912CHASE-POLARIS & ASSOCIATES INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2017194164.
913CHATAR FABRICATION LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 2017196623.
914CHECKMARK LEARNING CENTRE INC. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: SUITE 203, 120 - 16 AVENUE NE, CALGARY ALBERTA, T2E 1J5. No: 2017208675.
915CHEERCHAIN LTD. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 56 WOODPATH TERRACE SW, CALGARY ALBERTA, T2W 5Z7. No: 2017208634.
916CHEKERDA FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 103, 11129 - 83 AVE, FORT SASKATCHEWAN ALBERTA, T8L 3T9. No: 2017193455.
917CHERKAS WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 30 JOICE CLOSE, RED DEER ALBERTA, T4P 4C7. No: 2017210812.
918CHERRY TREE PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 9109 - 128A AVENUE, GRANDE PRAIRIE ALBERTA, T8X 1R6. No: 2017187333.
919CHOZEN BREED MRC CLUB Alberta Society Incorporated 2012 DEC 14 Registered Address: P.O. BOX 23158, GRANDE PRAIRIE ALBERTA, T8V 7G7. No: 5017190033.
920CHRISPO & SON WELDING & FABRICATION INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 189 HANSEN DRIVE, HINTON ALBERTA, T7V 1J1. No: 2017193547.
921CHRISTOPHER J. DE GARA AND MARGARET A. SAGLE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 28 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2017206240.
922CHRONO HEALTHCARE (CANADA) INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017204260.
923CLARITY BOOKEEPING LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 1803 TOMLINSON CRESCENT NW, EDMONTON ALBERTA, T6R 2T4. No: 2017200169.
924CLYDESIDE VETERINARY LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2017202587.
925COLCHIAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 330 RUNDLEVIEW DR. N.E., CALGARY ALBERTA, T1Y 1H8. No: 2017202421.
926COLLEEN G. PARSONS CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 3806, 24 HEMLOCK CRES S.W., CALGARY ALBERTA, T3C 2Z1. No: 2017188224.
927COLLINGWOOD SPORTS MEDICINE INC. Named Alberta Corporation Continued In 2012 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017198942.
928COMPASS ACCESS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 202, 10027 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, TBV 0X9. No: 2017199429.
929COMPASSIONATE BEAUTY FRANCHISE LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #603, 1333 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2017187341.
930CONRAD HUMAN RESOURCES CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 242071 - 24 ST. SE, DE WINTON ALBERTA, T0L 0X0. No: 2017198397.
931COPPERDALE UNIVERSAL LIMITED Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188470.
932CORESTORM CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 9 PANORAMA HILLS VIEW NW, CALGARY ALBERTA, T3K 5B7. No: 2017207081.
933COURTEX PROJECTS LTD. Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188439.
934CREATIVE SOLUTIONS INSURANCE BROKERAGE INC. Federal Corporation Registered 2012 DEC 27 Registered Address: 101-3604 52 AVE NW, CALGARY ALBERTA, T2L 1V9. No: 2117196887.
935CRISTALL GROUP INVESTMENTS INC. Other Prov/Territory Corps Registered 2012 DEC 27 Registered Address: 15TH FLOOR, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P0R8. No: 2117202107.
936CRKSN HOLDING CORPORATION Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2017177508.
937CROSS ROCK RANCH LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017200649.
938CROSSFIRE LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 5002 51 AVE, GILMAR PLACE APARTMENTS, VALLEYVIEW ALBERTA, T0H 3N0. No: 2017199205.
939CROSSWIND FINANCIAL INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 210 TREMBLANT PL S.W., CALGARY ALBERTA, T3H 0B8. No: 2017204393.
940CROSSWOOD TRADE INC. Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188405.
941CROWFOOT VETERINARY HOSPITAL LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 211, 150 CROWFOOT CRESCENT N.W., CALGARY ALBERTA, T3G 3T2. No: 2017208147.
942CROWNS RACING INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 11827 - 122 STREET, EDMONOTN ALBERTA, T5L 0C3. No: 2017196813.
943CROWSNEST LICENSE & REGISTRY LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 13143 - 20TH AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 2017188091.
944CSJV BROOKCAL CANADA INC. Other Prov/Territory Corps Registered 2012 DEC 27 Registered Address: 4906 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2117203394.
945CUTTING EDGE LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: UNIT 109 10 DISCOVERY RIDGE HILL SW, CALGARY ALBERTA, T3H 5X2. No: 2017204682.
946CWM WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 401 1A AVE SW, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2017208055.
947CYGNUS CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4902 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2017189289.
948CYPRESS TRANSMISSIONS (2013) LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 903 KERFOOT CRES S.W., CALGARY ALBERTA, T2V 2M8. No: 2017202470.
949D'S NUTS HEAVY EQUIPMENT REPAIR LTD. Other Prov/Territory Corps Registered 2012 DEC 31 Registered Address: 2841 109 STREET NORTHWEST #108, EDMONTON ALBERTA, T6J6B7. No: 2117211413.
950D.E.K.Z. ELECTRIC CORP. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 201 6TH ST SE, MEDICINE HAT ALBERTA, T1A 1G9. No: 2017199767.
951D.P. INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: SUITE #2 2605 39TH ST. S.E., CALGARY ALBERTA, T2B 1A8. No: 2017187598.
952D.R.T. HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 5443-302 TWP. RD., CREMONA ALBERTA, T0M 0R0. No: 2017189487.
953D.V. FIALKOV PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 JAN 01 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017206737.
954DAMECO BUSINESS VENTURES LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017204286.
955DANA WILKIE CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 23 STRADWICK RISE SW, CALGARY ALBERTA, T3H 1G6. No: 2017208311.
956DANI V. FIALKOV PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 JAN 01 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017206554.
957DANIEL A. CHARLAND PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2013 JAN 01 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017207545.
958DANNODES TRANSPORT LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 796 COOPERS SQUARE SW, AIRDRIE ALBERTA, T4B 0G6. No: 2017198215.
959DARGORDO LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 55 LABELLE CRES, ST ALBERT ALBERTA, T8N 2G6. No: 2017199965.
960DAVID C. WHITELEY PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2012 DEC 18 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017191863.
961DAVID J. FARMER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2017204872.
962DEDICATED DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 236 BRACEWOOD RD SW, CALGARY ALBERTA, T2W 3C1. No: 2017201175.
963DEEA GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 15015 114 ST NW, EDMONTON ALBERTA, T5X 1G7. No: 2017191939.
964DEFENDING AWESOME LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 125 GRIZZLY ST, BANFF ALBERTA, T1L 1C8. No: 2017201811.
965DESJARDINS GESTION INTERNATIONALE D'ACTIFS INC. / DESJARDINS GLOBAL ASSET MANAGEMENT INC. Other Prov/Territory Corps Registered 2012 DEC 24 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2117201943.
966DESTINATUS INVESTMENT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017192853.
967DESTINO RESTAURANT LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 11, 11440 BRAESIDE DRIVE S.W., CALGARY ALBERTA, T2W 3N4. No: 2017186707.
968DEVELOPEN CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 107-30 SIERRA MORENA MEWS S.W., CALGARY ALBERTA, T3H 3K7. No: 2017204419.
969DEVETTEN MECHANICAL CORP. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 215 LANSDOWNE ESTATES, ROCKYVIEW ALBERTA, T2P 2G7. No: 2017189024.
970DEVON BARONS SENIOR MENS HOCKEY CLUB Alberta Society Incorporated 2012 DEC 19 Registered Address: 674 KANANASKIS DRIVE, DEVON ALBERTA, T9G 2G8. No: 5017205542.
971DHALIWAL FREIGHT EXPRESS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 85 SADDLECREST PARK NE, CALGARY ALBERTA, T3J 5L5. No: 2017189602.
972DIAMOND DEALS JEWELLERY INC. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: SUITE 500, 5940 MACLEOD TR. S.W., CALGARY ALBERTA, T2H2G4. No: 2117188660.
973DIAMOND ROOFING AND SIDING INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #200, 3515 - 32ND AVENUE NE, CALGARY ALBERTA, T1Y 5Y9. No: 2017195120.
974DIN BENEFITS & PENSIONS CORP. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: SUITE 202, 14925 -- 111 AVENUE, EDMONTON ALBERTA, T5P1M7. No: 2117185724.
975DIRCECTSO CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 28 ROYAL OAK TERR NW, CALGARY ALBERTA, T3G 6A8. No: 2017204278.
976DIRTCO ENERGY LIMITED Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 14 PARKVIEW DRIVE, FORT MCMURRAY ALBERTA, T9H1G6. No: 2017209772.
977DISTURBED DETAILING INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 104-301 SASKATCHEWAN AVE, SPRUCE GROVE ALBERTA, T7X 0G6. No: 2017204302.
978DIVCO INVESTMENTS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017198348.
979DMD RENTAL LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: SE-36-40-26-W4 No: 2017206042.
980DMO ENTERPRISE JANITORIAL LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 121-302A PARSONS CREEK DRIVE, FORT MCMURRAY ALBERTA, T9K 0G4. No: 2017204625.
981DON MORROW DRIVING SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 101, 10614 - 103 STREET, EDMONTON ALBERTA, T5H 2V5. No: 2017194081.
982DONALD CHERNICHEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 JAN 01 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017201548.
983DONVILLE KENT ASSET MANAGEMENT INC. Federal Corporation Registered 2012 DEC 20 Registered Address: #4, 140 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0B8. No: 2117197034.
984DOWMOND CORP. Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188348.
985DOWNIE LANDHOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 5138-49 STREET, DAYSLAND ALBERTA, T0B 1A0. No: 2017197076.
986DR.FIX WIRELESS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 10919-71 AVE NW, EDMONTON ALBERTA, T6G 0A2. No: 2017189446.
987DREAMWORKS CONSTRUCTION INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 128 - 8 PRESTWICK POND TERR SE, CALGARY ALBERTA, T2Z 4P3. No: 2017188927.
988DRIFT STEAMER VAC SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 25 SUNSET CRESCENT, SWAN HILLS ALBERTA, T0G 2C0. No: 2017193190.
989DRIFTER STAN ENTERPRISES INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 93 PIPER CLOSE, BLACKFALDS ALBERTA, T0M 0J0. No: 2017198959.
990DRILL ON TARGET HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: #1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2017208170.
991DRIVER RIDER TRANSPORT LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 103, 5705 - 51ST STREET, ELK POINT ALBERTA, T0A 1A0. No: 2017198363.
992DUNDEE INDUSTRIAL TWOFER (GP) INC. Other Prov/Territory Corps Registered 2012 DEC 18 Registered Address: 2500, 450 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2117189528.
993DWELLSAFE INC. Federal Corporation Registered 2012 DEC 17 Registered Address: 1023-31 JAMIESON AVE, RED DEER ALBERTA, T4P 0J1. No: 2117186912.
994DYLAN PILLAI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 31 Registered Address: 2631 SIGNAL RIDGE VIEW SW, CALGARY ALBERTA, T3H 3G1. No: 2017174646.
995DYNAMIC OFFICE PRODUCTS INC. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: BAY 11 - 3200 14 AVE NE, CALGARY ALBERTA, T2A 6J4. No: 2017202231.
996E D & F MAN CANADA INC. Federal Corporation Registered 2012 DEC 20 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2117198883.
997E.F.R. SAFETY INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1729 - 22 STREET SW, CALGARY ALBERTA, T3C 1H4. No: 2017190469.
998EARL'S HOLDINGS LTD. Other Prov/Territory Corps Registered 2012 DEC 31 Registered Address: 10060 - 164TH STREET NW, EDMONTON ALBERTA, T5P4Y3. No: 2117208880.
999EAST SIDE HANGERS EASTERN DIVISION LIMITED Named Alberta Corporation Continued In 2012 DEC 31 Registered Address: 132, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2017152196.
1000EATON POWER CORPORATION Named Alberta Corporation Continued In 2012 DEC 17 Registered Address: 900, 222 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0B4. No: 2017187796.
1001ECO-PAN ENVIRONMENTAL SERVICES INC. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: #1-5401 49TH AVENUE, OLDS ALBERTA, T4H1G3. No: 2117194668.
1002EDEN WHITE CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 17008 90 AVE UNIT 415, EDMONTON ALBERTA, T5T 1L6. No: 2017198355.
1003EDMONTON ENERGY AND TECHNOLOGY PARK LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 7 SOMERSET CLOSE, RED DEER ALBERTA, T4N 0E6. No: 2017201266.
1004EDMONTON MOVIE CLUB Alberta Society Incorporated 2012 DEC 19 Registered Address: 522 VILLAGE DRIVE, SHERWOOD PARK ALBERTA, T8A 4J8. No: 5017208793.
1005EES WORKS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017198751.
1006EGE ENGINEERING LTD. Federal Corporation Registered 2012 DEC 21 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2117200291.
1007ELITE BRANDS WINE DISTRIBUTION INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 701-10 SHAWNEE HILL SW, CALGARY ALBERTA, T2Y 0K5. No: 2017203882.
1008ELITE VIP ESCAPES INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 408 11 STREET N.W., CALGARY ALBERTA, T2N 1X4. No: 2017195732.
1009END OF THE RHODE INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 100, 4208 97 STREET N.W., EDMONTON ALBERTA, T6E 5Z9. No: 2017199288.
1010EQUIREX LEASING CORP. Federal Corporation Registered 2012 DEC 17 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2117186979.
1011ERICKSON CAPITAL LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R OW7. No: 2017189891.
1012EROCCO INC. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 27 SILVERADO SKIES BAY SW, CALGARY ALBERTA, T2X 0K2. No: 2017202223.
1013ESTERILLOS INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017205051.
1014ETAHIR RESOURCES INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2017198710.
1015ETOS SYSTEMS INC. Other Prov/Territory Corps Registered 2012 DEC 31 Registered Address: 244 TUSCANY RESERVE RISE, NW, CALGARY ALBERTA, T3L0A5. No: 2117208211.
1016EVEREST SECURITY SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 6110 SADDLEHORN DR NE, CALGARY ALBERTA, T3J 4M6. No: 2017195948.
1017EVIL EYE CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 106, 8716-108 STREET, GRANDE PRAIRIE ALBERTA, T8V 4C7. No: 2017202629.
1018EVOLUTION EAVESTROUGH INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 411 RUNDLEHILL WAY NE, CALGARY ALBERTA, T1Y 2V1. No: 2017186475.
1019EXACTA-GUIDE LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 43 CROMWELL AVE NW, CALGARY ALBERTA, T2L 0M6. No: 2017193869.
1020EXPANDING HUMAN ENDEAVOURS INC. Federal Corporation Registered 2012 DEC 18 Registered Address: 1100-10830 JASPER AVE NW, EDMONTON ALBERTA, T5J 2B3. No: 2117189379.
1021EZ MONEY MECHANICAL LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 106 JONES CRES, RED DEER ALBERTA, T4P 0N4. No: 2017190907.
1022EZRV HOLIDAY TRAILERS LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017208931.
1023FABRIO WINES LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 138 EDGEVIEW ROAD NW, CALGARY ALBERTA, T3A 4V1. No: 2017210200.
1024FAIRVIEW MEDICAL CLINIC OPERATING SOCIETY Alberta Society Incorporated 2012 DEC 20 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 5017197665.
1025FALAH OWAINA SIS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 142 CITADEL CREST CIR NW, CALGARY ALBERTA, T3G 4G3. No: 2017202017.
1026FARIS HOLDING LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 7318 21 AVENUE NW, EDMONTON ALBERTA, T6K 2C4. No: 2017205184.
1027FASTGAS OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 5518 49 ST, LLOYDMINSTER ALBERTA, T9V 0L3. No: 2017206745.
1028FES MANUFACTURING, INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 10819 – 184 STREET, EDMONTON ALBERTA, T5S 2T2. No: 2017194503.
1029FIJI BLISS SPA LTD. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 52 CASTLEFALL WAY NE, CALGARY ALBERTA, T3J 1M7. No: 2017208741.
1030FILTER SPECIALISTS, INCORPORATED Foreign Corporation Registered 2012 DEC 21 Registered Address: 2600, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3Y2. No: 2117199600.
1031FIREARM CENTRE LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: SW 17-33-4-W5M No: 2017202611.
1032FIRESIDE COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2017187630.
1033FIVE STAR GRAIN FARMS INC. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017202983.
1034FLEX FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SW-10-69-16-W4 No: 2017210341.
1035FLEXIBLE FERMENTATION LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 5803 - 52 AVE, TABER ALBERTA, T1G 1W9. No: 2017191277.
1036FLIGHTLINEZ WEM LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2200, 736 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017193760.
1037FLINT SPECIALTY SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 700, 300 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3C4. No: 2017195815.
1038FLOOR TRENDZ INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 3425 9 STREET SE, CALGARY ALBERTA, T2G 3C3. No: 2017195534.
1039FOOTHILLS NORTH WEST HOLDINGS CORP. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 850, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017194933.
1040FORT MCMURRAY INSPECTION AND TESTING INCORPORATED Federal Corporation Registered 2012 DEC 20 Registered Address: 109 SPARROWHAWK DRIVE, FORT MCMURRAY ALBERTA, T9K 0L4. No: 2117198149.
1041FORT MCMURRAY THUNDER VOLLEYBALL CLUB Alberta Society Incorporated 2012 DEC 14 Registered Address: 3205-135C SANDPIPER RD,, FORT MCMURRAY ALBERTA, T9K 0N3. No: 5017194027.
1042FORT PARK REAL ESTATE INC. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 8925 92 AVE , FORT SASKATCHEWAN ALBERTA, T8L1A3. No: 2117193264.
1043FREEDOM DAIRY LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SW 2 - 60 -2 W5TH No: 2017194909.
1044FRIDAY'S INVESTMENT COMPANY LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2415-101 LOUTIT ROAD, EDMONTON ALBERTA, T9K 2N5. No: 2017188166.
1045FRONTIER PROPERTY HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2017207107.
1046GAJAAK COMMUNITY DEVELOPMENT ASSOCIATION OF ALBERTA Alberta Society Incorporated 2012 DEC 14 Registered Address: #1215-HOOKE RD, EDMONTON ALBERTA, T5A 4A5. No: 5017194241.
1047GALLERY AT FRAMES & MORE INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: B3 10015 CENTENNIAL DR, FORT MCMURRAY ALBERTA, T9H 1X8. No: 2017202009.
1048GALWEST RESOURCES LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2017210895.
1049GATEKEEPER SAFETY INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 323 TOCHER AVE., HINTON ALBERTA, T7V 2E1. No: 2017200664.
1050GB CONTRACTING INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 127 FALLSWATER ROAD NE, CALGARY ALBERTA, T3J 1B2. No: 2017190360.
1051GBA QUALITY CONTROL AND INSPECTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 120 DUFFERIN ST., ST. ALBERT ALBERTA, T8N 5T9. No: 2017192226.
1052GFL ENVIRONMENTAL WEST CORPORATION Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2117193587.
1053GIA LINH CLEANING SERVICE LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 922 APPLEWOOD DR SE, CALGARY ALBERTA, T2A 7P2. No: 2017199981.
1054GILBERT WILLIAMS INDUSTRIES LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 4839 HANKIN STREET, THORSBY ALBERTA, T0C 2P0. No: 2017188513.
1055GINSEY FAMILY AB LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 210, 701 - 14 STREET N.W., CALGARY ALBERTA, T2N 2A4. No: 2017197688.
1056GISELE KREUGER CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2017197175.
1057GLOBAL IMMIGRATION CONSULTANTS OF CANADA, INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 8D GREENBROOK CRESENT E, BROOKS ALBERTA, T1R 0J7. No: 2017207784.
1058GLOBAL SERVICES CANADA INC. Named Alberta Corporation Continued In 2012 DEC 18 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2017189339.
1059GLOBAL VINTAGE SPORTS MEMORABILIA INC. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017202991.
1060GLOBOTICS INDUSTRIES INC. Other Prov/Territory Corps Registered 2012 DEC 27 Registered Address: 501 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J4X2. No: 2117203964.
1061GM HOPFNER PROJECT CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 149 MACEWAN PARK VIEW NW, CALGARY ALBERTA, T3K 4K3. No: 2017200284.
1062GMS CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 292 PANATELLA BLVD. NW, CALGARY ALBERTA, T3K 0A9. No: 2017192085.
1063GOLD CREEK DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SUITE 10, 628 - 12 AVENUE SW, CALGARY ALBERTA, T2R 0H6. No: 2017195393.
1064GOLDBERG HYGIENE CORP. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 175B 52ND STREET SE, CAGLARY ALBERTA, T2A 5H8. No: 2017203403.
1065GOLDEN ELECTRICAL & INSTRUMENTATION LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 5006 - 50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2017199668.
1066GOOCH FARMS LTD. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: SE 1/4 25 - 20 - 24 W4TH No: 2017194560.
1067GORANSRUD HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 101, 10301 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017193729.
1068GORDON ENERGY AND POWER SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #4, 5004 46 STREET, SYLVAN LAKE ALBERTA, T4S 1C2. No: 2017207115.
1069GOSHEN CHRISTIAN ASSEMBLY OF EDMONTON Religious Society Incorporated 2012 DEC 17 Registered Address: 16606 90 AVENUE, EDMONTON ALBERTA, T5R 4X1. No: 5417189163.
1070GRAHAM CONSTRUCTION FUND LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 10840 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2017203080.
1071GREEN METRICS LTD. Federal Corporation Registered 2012 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2117208583.
1072GREEN RENOVATIONS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 21408 - 94 AVE NW, EDMONTON ALBERTA, T5T 4E5. No: 2017191707.
1073GSI ENGINEERING SERVICES INC. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: 320, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2117187324.
1074GWYNN CURRAN-SILLS PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 20 Registered Address: 2633 - 1 AVENUE NW, CALGARY ALBERTA, T2N 0C5. No: 2017195716.
1075H & H POWER CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 136 SADDLECREEK TERRACE NE, CALGARY ALBERTA, T3J 4A6. No: 2017202330.
1076H & S JONES CONSULTING & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 397, 52458 RANGE ROAD 223, SHERWOOD PARK ALBERTA, T8A 5V1. No: 2017207099.
1077H&B LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: SUITE 210, 239 MIDPARK WAY SE, CALGARY ALBERTA, T2X 1M2. No: 2017199338.
1078HAEDEN CONTROLS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 10613- 124 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 8J3. No: 2017189412.
1079HAIZOOM WORLDWIDE INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 10180 - 101 STREET, SUITE 3400, EDMONTON ALBERTA, T5J 3S4. No: 2017208048.
1080HALLELUYA NAILS & NATURE BEAUTY LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 207C-8925 184 ST NW, EDMONTON ALBERTA, T5T 1T8. No: 2017211349.
1081HAN ELECTRICAL CONTRACTOR LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 9716 - 45 AVENUE, EDMONTON ALBERTA, T6E 5C5. No: 2017188463.
1082HARDEL TRUCKING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 186, 50072 RANGE ROAD 205, KINGMAN ALBERTA, T0B 2M0. No: 2017197050.
1083HARLEM OIL & GAS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1200, 1015 - 4 STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017190014.
1084HARRISON COURT ULC Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017197753.
1085HARRY CARRIE HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017209269.
1086HAVERSLEW FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2017195278.
1087HAWKWOOD FRASER HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2017208386.
1088HAYUNG HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 8708 - 118 AVENUE NW, EDMONTON ALBERTA, T5B 0T1. No: 2017191731.
1089HAYWOOD DRYWALL LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 525 EVERGREEN PK NW, EDMONTON ALBERTA, T5Y 4M2. No: 2017188083.
1090HCL CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 8921 - 7 AVE SW, EDMONTON ALBERTA, T6X 1B7. No: 2017188638.
1091HCR PROPERTIES INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017209376.
1092HEALTHY SELECTIONS VENDING INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 117 CHAPALINA HEIGHTS SE, CALGARY ALBERTA, T2X 0B2. No: 2017203676.
1093HEEBZ CONTRACTING INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2017190477.
1094HENNING BYRNE LLP Alberta Limited Liability Partnership Registered 2013 JAN 01 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: AL17169566.
1095HIGH FIRE MECHANICAL LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2401 TD TOWER, 10088 - 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2017193976.
1096HIGH PARK 111 HOLDINGS CORP. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017188828.
1097HILCO CAPITAL (CANADA) ULC Other Prov/Territory Corps Registered 2012 DEC 18 Registered Address: 3400 SUNCOR ENERGY CENTRE, 150 - 6TH AVE, CALGARY ALBERTA, T2P3Y7. No: 2117189569.
1098HILL PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 107 NORTHLAKE LANE, WETASKIWIN ALBERTA, T9A 3L3. No: 2017190758.
1099HIWAY HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 5240 56A STREET, BEAUMONT ALBERTA, T4X 1B4. No: 2017204856.
1100HJH RANCHES LTD. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2017208402.
1101HK ASSET MANAGEMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017200987.
1102HMS DUNCAN CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 168 MT. ROBSON CIRCLE S.E., CALGARY ALBERTA, T2Z 2B8. No: 2017199718.
1103HNS HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 201 - 11806 126 STREET NW, EDMONTON ALBERTA, T5L 0V9. No: 2017192804.
1104HOLIDAY DENTAL INC. Federal Corporation Registered 2012 DEC 28 Registered Address: 13 MISSION AVE, ST. ALBERT ALBERTA, T8N 1H6. No: 2117208161.
1105HOLLOWAY LODGING CORPORATION Other Prov/Territory Corps Registered 2012 DEC 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2117203667.
1106HORSESHOE ELECTRIC LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: NE -7-73-3W-6 No: 2017202868.
1107HOW S3 PRODUCTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 3911 TRASIMENE CRESCENT SW, CALGARY ALBERTA, T3E 7J6. No: 2017192051.
1108HUDA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 3444 71 ST, EDMONTON ALBERTA, T6K 0M6. No: 2017202090.
1109HUMANNATION INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: SUITE 1410, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2017189933.
1110IALARMS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017197167.
1111IASRA INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 5808-190A STREET NW, EDMONTON ALBERTA, T6M 2G5. No: 2017195195.
1112IMC PRIVATE INVESTMENTS ULC Named Alberta Corporation Continued In 2012 DEC 31 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017122298.
1113IMHOTEP CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 51 EVANSMEADE CRES NW, CALGARY ALBERTA, T3P 1B9. No: 2017188679.
1114IMPACT HSE INC. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 202, 2018 SHERWOOD DRIVE, SHERWOOD PARK ALBERTA, T8A 5V3. No: 2017202702.
1115INDILINK MARKETING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1727 42 STREET NE, CALGARY ALBERTA, T1Y 2L6. No: 2017207479.
1116INFINITE GUARANTEE CORP. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 10466 MAYFIELD ROAD, EDMONTON ALBERTA, T5P 4P4. No: 2017197365.
1117INSIDE OUTSIDE STUDIOS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 408 RANCH ESTATES PL NW, CALGARY ALBERTA, T3G1L9. No: 2017191657.
1118INSIGHT INSURANCE AND RISK MANAGEMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 3523 108 STREET NW, EDMONTON ALBERTA, T6J 1B3. No: 2017200748.
1119INSPIRING ATHLETICS INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 15520 62B ST NW, EDMONTON ALBERTA, T5Y 2N3. No: 2017211117.
1120INTERNATIONAL CAPITAL MANAGEMENT INC. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2117193116.
1121INTERNATIONAL COPPER ULC Named Alberta Corporation Continued In 2012 DEC 31 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017210168.
1122INTFAST EXPRESS DELIVERIES INC. Federal Corporation Registered 2012 DEC 19 Registered Address: 5828 - 136 AVE / LONDONDERRY RPO BOX 70120, EDMONTON ALBERTA, T5C 3R6. No: 2117195376.
1123INUNDANTIA INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 140 ROYAL OAK HEIGHTS NW, CALGARY ALBERTA, T3G 5V3. No: 2017201902.
1124INVENTIONWORX INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 4408 97 ST NW, EDMONTON ALBERTA, T6E 5R9. No: 2017197522.
1125ION EXPLORATION LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2017203809.
1126ISLAND GENERATION, INC. Named Alberta Corporation Continued In 2012 DEC 31 Registered Address: 10423 101 STREET NW, SUITE 1200, EDMONTON ALBERTA, T5H 0E9. No: 2017210408.
1127J & B BROWN FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 5035 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2017196805.
1128J & H INVESTMENTS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 116 WEST CREEK LANDING, CHESTERMERE ALBERTA, T1X 1R8. No: 2017196292.
1129J M J CONSULTING GROUP INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2017203064.
1130J&B TREE REMOVAL INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 12525 - 20TH AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 2017196672.
1131J&W ROSS CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 67 BRIDLECREST RD SW, CALGARY ALBERTA, T2Y 5J2. No: 2017210630.
1132J. & M. BOCCIOLETTI INVESTMENTS LTD. Federal Corporation Registered 2012 DEC 18 Registered Address: 1311-99TH STREET, GRANDE PRAIRIE ALBERTA, T8V 4H5. No: 2117190740.
1133J. & R. BUSCH CORP. Named Alberta Corporation Continued In 2012 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017199502.
1134J. K. GILL PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2012 DEC 27 Registered Address: 390, 800 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3G3. No: 2017196516.
1135J. MACH PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 16218 48 ST NW, EDMONTON ALBERTA, T5Y 3H6. No: 2017201373.
1136J.A.V.L. ENTERPRISES INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 21 WIZARD RIDGE ESTATES, THORSBY ALBERTA, T0C 2P0. No: 2017196367.
1137J.C. ALPHA HOLDINGS CORP. Named Alberta Corporation Continued In 2012 DEC 19 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017194438.
1138J.D. WELDING INSPECTION AND CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: #5, 5102 - 49 AVENUE, BEAUMONT ALBERTA, T4X 1E4. No: 2017197720.
1139JAM TSE CHO LING TIBETAN BUDDHIST TEMPLE, CALGARY Religious Society Incorporated 2012 DEC 14 Registered Address: 7131 TEMPLE DR NE, CALGARY ALBERTA, T1Y 4Z4. No: 5417193561.
1140JAMES LECLEIR CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 8411 75 AVE NW, EDMONTON ALBERTA, T6C 0G7. No: 2017198066.
1141JASCO SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 48 HAMPSTEAD HILL NW, CALGARY ALBERTA, T3A 6G9. No: 2017205390.
1142JAYSEN ADAMS CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 53 DOUGLAS CRES, LEDUC ALBERTA, T9E 8P4. No: 2017192689.
1143JB GREENWOOD HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 52132 RANGE ROAD 223, SHERWOOD PARK ALBERTA, T8C 1A7. No: 2017201449.
1144JB SYSTEMS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2324 22ND STREET NW, CALGARY ALBERTA, T2M 3W4. No: 2017195682.
1145JBUCKET GEOLOGY LTD. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 282 SILVERADO PLAINS CLOSE SW, CALGARY ALBERTA, T2X 0G6. No: 2017208261.
1146JD BOILER SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2017198074.
1147JEDOBA SERVICES INC. Named Alberta Corporation Continued In 2012 DEC 31 Registered Address: #310, 10142 - 162 STREET NW, EDMONTON ALBERTA, T5P 3L6. No: 2017210291.
1148JEEVAN GOPAL DANCE ACADEMY INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 4278 24 ST NW, EDMONTON ALBERTA, T6T 1L9. No: 2017187572.
1149JEFFREY D. KERR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 18 Registered Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2017190865.
1150JEIL KOREAN PRESBYTERIAN CHURCH OF CALGARY FELLOWSHIP Alberta Society Incorporated 2012 DEC 27 Registered Address: 46 ROYAL OAK HTS NW, CALGARY ALBERTA, T3G 5L8. No: 5017208835.
1151JENNIFER BESTARD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 JAN 01 Registered Address: 168 OAK DRIVE, RED DEER ALBERTA, T4P 0E7. No: 2017170792.
1152JEREMY VERHOEVEN TRUCKING LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: NW 10 39 19 W4 No: 2017188653.
1153JET PACK SOFTWARE INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 311 HIDDEN RANCH PLACE NW, CALGARY ALBERTA, T3A 5N7. No: 2017191095.
1154JLM ROLFE HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017195161.
1155JMB FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #600, 220-4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017190782.
1156JOEL B. JONES PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2017205002.
1157JOSE MONZON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 27 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2017203320.
1158JOSEPH A. NAGY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 21 Registered Address: 7904 GATEWAY BLVD., EDMONTON ALBERTA, T6E 6C3. No: 2017200581.
1159JS SANDHU TRANSPORT LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 302 - 4507 36 AVENUE, EDMONTON ALBERTA, T6L 3R9. No: 2017205200.
1160JULIA BODY ART LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: APT 311, 8931 156 STREET, EDMONTON ALBERTA, T5R 1Y6. No: 2017191822.
1161JUST A GIRL.......EVOLVING INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 4522 54 AVENUE, TOFIELD ALBERTA, T0B 4J0. No: 2017188273.
1162JUSTIN'S CUSTOM WOODWORK LTD. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 72 BLACKMOOR FAIRWAY CLOSE, STONY PLAIN ALBERTA, T7Z 2X3. No: 2017202249.
1163JVL CORPORATION Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 119 ERIN MEADOW GREEN SE, CALGARY ALBERTA, T2B 3G4. No: 2017199437.
1164K & E EQUIPMENT LEASING LTD. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 10911 39 AVE, EDMONTON ALBERTA, T6J 0M1. No: 2017208691.
1165K V C DEVELOPMENTS LTD. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: 18201B 16 HWY E, YELLOWHEAD COUNTY ALBERTA, T7E3B4. No: 2117186938.
1166K-OSS ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 107 - 330 26 AVENUE S.W., CALGARY ALBERTA, T2S 2T3. No: 2017192200.
1167K.W. FITZ PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 27 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017204336.
1168K5 ENTERPRISES LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 147 QUEENSLAND CIRCLE SE, CALGARY ALBERTA, T2J 4E3. No: 2017204484.
1169KADIBIA ENERGY LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 1600 CENTENNIAL PLACE, 520-3 AVE SW, CALGARY ALBERTA, T2P0R3. No: 2017202884.
1170KALGIDHAR SPORTS & CULTURE CLUB EDMONTON Alberta Society Incorporated 2012 DEC 21 Registered Address: 3004 CHRISTOPHER CRT, SHERWOOD PARK ALBERTA, T8H 0M9. No: 5017208801.
1171KAM'S WATER HAULING & CONTRACTING LTD. Other Prov/Territory Corps Registered 2012 DEC 21 Registered Address: 310,1212-31ST AVENUE NE, CALGARY ALBERTA, T2E7S8. No: 2117200739.
1172KANAYO CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 161 ROCKYSPRING TERRACE NW, CALGARY ALBERTA, T3G 5Z7. No: 2017205069.
1173KANG FAMILY ASSETS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017201068.
1174KASH INVESTMENTS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 9913 - 100 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2017197498.
1175KAVEL GROUP INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 15-9510 BONAVENTURE DR SE, CALGARY ALBERTA, T2J 0E5. No: 2017199866.
1176KAZITECH LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: #1, 1612 REMINGTON RD NE, CALGARY ALBERTA, T2E 5K7. No: 2017200524.
1177KCB SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 112 BERMUDA WAY NW, CALGARY ALBERTA, T3K 1G9. No: 2017208188.
1178KCF SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: B 123 7860 49 AVE, RED DEER ALBERTA, T4P 2B5. No: 2017211224.
1179KENNETH FITZ PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 27 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017204146.
1180KEO-CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 801 - 605 13 AVENUE S.W., CALGARY ALBERTA, T2R 0K6. No: 2017200433.
1181KERR ROBERTSON CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 4249 GLOUCESTER DR SW, CALGARY ALBERTA, T3E 4V8. No: 2017195427.
1182KETTLE VALLEY MOULDING & MILLWORK INC. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: 1600, 520 THIRD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2117188306.
1183KEWIN FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017200052.
1184KEYSTONE ROYALTY CORP. Other Prov/Territory Corps Registered 2012 DEC 21 Registered Address: 1250, 396 11 AVENUE SW, CALGARY ALBERTA, T3L3B6. No: 2117200119.
1185KHUSHAL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2423 51 ST NE, CALGARY ALBERTA, T1Y 1C2. No: 2017209392.
1186KIEV'S-K-HI YOUTH CAMP ST. MICHAEL'S UKRAINIAN ORTHODOX CHURCH BONNYVILLE Religious Society Incorporated 2012 DEC 20 Registered Address: P.O. BOX 7926, BONNYVILLE ALBERTA, T9N 2J2. No: 5417203840.
1187KIM S. ENERGY SYSTEMS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: NW 20 34 3 W5 No: 2017195625.
1188KING CONSULTING & ASSOCIATES INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 183025 153 STREET W, PRIDDIS ALBERTA, T0L 1W0. No: 2017197704.
1189KLL CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2017147600.
1190KLM APOTHECARY LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 77 NEWPORT CRESCENT, ST. ALBERT ALBERTA, T8N 6Y7. No: 2017191202.
1191KNELLER KUSTOM FABRICATION INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 3905 43 ST, LEDUC ALBERTA, T9E 4X7. No: 2017195500.
1192KNIGHTSBERG SALES INC. Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188298.
1193KNODEL WHEATLAND FARM LTD. Other Prov/Territory Corps Registered 2012 DEC 21 Registered Address: 1315 - 7TH AVENUE N.E., MEDICINE HAT ALBERTA, T1A6E1. No: 2117199808.
1194KOOIKER MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 334 - 12TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2R1. No: 2017207263.
1195KRASNA HORA FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2017198181.
1196KRUNCHA BLUE CORPORATION Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 9 NOTTINGHAM HARBOR, SHERWOOD PARK ALBERTA, T8A 5Z7. No: 2017191491.
1197KTBM CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 341 SANDPIPER ROAD, FORT MCMURRAY ALBERTA, T9K 0L1. No: 2017197571.
1198KUMAR CONSTRUCTION INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 442 MARTINDALE BLVD. NE, CALGARY ALBERTA, T3J 3M1. No: 2017208139.
1199KZ7V CORP. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 1943 7TH AVENUE SE, CALGARY ALBERTA, T2G 0J9. No: 2017203510.
1200L & C CLEANERS INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 1317 LAKEWOOD ROAD WEST, EDMONTON ALBERTA, T6K 3L1. No: 2017187242.
1201LABRAT BOOKKEEPING INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 7956 82 AVE NW, EDMONTON ALBERTA, T6C 0Y2. No: 2017186483.
1202LANDMARK TANK SERVICES ULC Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017197514.
1203LAST CAST OUTDOOR SERVICES LTD. Federal Corporation Registered 2012 DEC 19 Registered Address: 120 A-50119 RANGE ROAD 232, LEDUC COUNTY ALBERTA, T4X 0K8. No: 2117194726.
1204LATITUDE WINE IMPORTS INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 160 FLAVELLE ROAD SE, CALGARY ALBERTA, T2H 1E9. No: 2017207677.
1205LATREIA HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: C/O SBLC, 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017190121.
1206LATREIA PROPERTIES INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: C/O SBLC, 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017190311.
1207LATREIA SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: C/O SBLC, 539- 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017190253.
1208LAZALA INSTALLATION CORP. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 112 ROYAL CREST TERR NW, CALGARY ALBERTA, T3G 4M2. No: 2017199080.
1209LDEM HOLDING CORPORATION Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2017177409.
1210LEANNE ALEXANDER PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2012 DEC 19 Registered Address: 4TH FLOOR, 4943 - 50 STREET, RED DEER ALBERTA, T4N 1Y1. No: 2017192598.
1211LEASEPLAN CANADA LTD. Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2117196457.
1212LEGACY AGGREGATES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3X3. No: 2017192408.
1213LES DISTRIBUTIONS CHRISMAR INC. Federal Corporation Registered 2012 DEC 27 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2117203337.
1214LETHBRIDGE BREASTFEEDING CLINIC LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 537 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2017201407.
1215LETNIAK FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017206489.
1216LEWSAW OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017198520.
1217LIFEMARK B.C. PHYSIOTHERAPIST CORPORATION Named Alberta Corporation Continued In 2012 DEC 27 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017203114.
1218LIFEMARK MANITOBA INC. Named Alberta Corporation Continued In 2012 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017191699.
1219LIFEMARK ONTARIO (2009) INC. Named Alberta Corporation Continued In 2012 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017199320.
1220LIFESTYLE MARKETING TEAM LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 854 VILLAGE LANE, SHERWOOD PARK ALBERTA, T8A 4L1. No: 2017197746.
1221LIG MECHANICAL LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2017201951.
1222LIG US HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017196482.
1223LIGHT5 FINANCIAL INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: SUITE 1050, 926 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0N7. No: 2017188315.
1224LIMESTONE HEALTH CONSULTANTS INC. Named Alberta Corporation Continued In 2012 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017201803.
1225LINCOLN CANADA FINANCE ULC Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017196094.
1226LINDSAY LEIGH KIMMETT MEMORIAL FOUNDATION Alberta Society Incorporated 2012 DEC 28 Registered Address: 43232 COCHRANE LAKE WEST, COCHRANE ALBERTA, T4C 2B2. No: 5017207274.
1227LINK ENERGY SUPPLY INC. / APPROVISIONEMENT ENERGIE LINK INC. Federal Corporation Registered 2012 DEC 27 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2117203436.
1228LINKED IT SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017209137.
1229LIQUID FUSION WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2017192077.
1230LIQUOR STORES GP INC. Named Alberta Corporation Continued In 2012 DEC 28 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2017207214.
1231LISMORE FARM INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2017188752.
1232LIVED AND FOUND INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 231 TEMPLEVIEW WAY N.E., CALGARY ALBERTA, T1Y 3S4. No: 2017205739.
1233LMA ENERGY CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2017190543.
1234LMS GROUP INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 19 DRY CREEK BAY, AIRDRIE ALBERTA, T4B 2A3. No: 2017204088.
1235LONE LANE FARM CORP. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017199817.
1236LONGLYNK RESOURCES LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 501, 720 14 AVE SW, CALGARY ALBERTA, T2R 0N1. No: 2017185592.
1237LTM WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 35 IRONWOOD FAIRWAY CLOSE, STONY PLAIN ALBERTA, T7Z 2K8. No: 2017187879.
1238LUCKY AUTO CAR & TRUCK SALES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 9389 - 34 AVE, EDMONTON ALBERTA, T6E 5W8. No: 2017194347.
1239LUDIAC SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 7, 304 VILLAGE MEWS SW, CALGARY ALBERTA, T3H 2L3. No: 2017205648.
1240LUI HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 9322 JASPER AVENUE, EDMONTON ALBERTA, T5H 3T5. No: 2017185667.
1241M & V DRYLAND SPRUCE FARMS LTD. Other Prov/Territory Corps Registered 2012 DEC 21 Registered Address: 27 VINTAGE MEADOWS PLACE SE, MEDICINE HAT ALBERTA, T1B4G8. No: 2117201539.
1242M J GAMACHE CONSULTING & CONTRACTING INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 100, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2017197134.
1243M. WARNER & ASSOCIATES INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 85 COUGARSTONE CIRCLE S.W., CALGARY ALBERTA, T3H 4W7. No: 2017187168.
1244M. WARNER HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 85 COUGARSTONE CIRCLE S.W., CALGARY ALBERTA, T3H 4W7. No: 2017187234.
1245M2M MACHINING LTD. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: BAY 15, 4216 - 64TH AVENUE S.E., CALGARY ALBERTA, T2C 2B3. No: 2017183019.
1246MACKAY INSTRUMENTATION & ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 60 HARTWICK MANOR, SPRUCE GROVE ALBERTA, T7X0L8. No: 2017202900.
1247MACLEOD PLACE LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017198850.
1248MAD COW FENCING LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: NE 17 37 25 W4 No: 2017195104.
1249MAESTRO'S KITCHEN INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1803 42 STREET, EDMONTON ALBERTA, T6L 3H6. No: 2017198405.
1250MAHER HOLDINGS 2012 LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 200, 638 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0E2. No: 2017201522.
1251MAISONNEUVE HERITAGE ESTATES LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017189214.
1252MAJJAA CONNEXIONS TOURS INC. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: SUITE 101, 2120 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N3R7. No: 2117188413.
1253MALANKARA CATHOLIC ASSOCIATION OF ALBERTA Alberta Society Incorporated 2012 DEC 11 Registered Address: 10044 - 113 ST NW, EDMONTON ALBERTA, T5K 1N8. No: 5017194639.
1254MAPLELEAF CONSULTING AND HOLDINGS CORP. Federal Corporation Registered 2012 DEC 20 Registered Address: 226 COVENTRY CIRCLE N.E., CALGARY ALBERTA, T3K 5A2. No: 2117196226.
1255MARBACK FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017193141.
1256MARDA GREEN COURT LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2017200227.
1257MARILYN BRODHEAD CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 10 DONAHUE CLOSE, ST. ALBERT ALBERTA, T8N 5N7. No: 2017206323.
1258MARKHAM REHABILITATION ASSOCIATES INC. Named Alberta Corporation Continued In 2012 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017191020.
1259MARTIN MECHANICAL LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 347 BEAVER CREEK ESTATE, TOFIELD ALBERTA, T0B 4J0. No: 2017200540.
1260MARTON TRADING LIMITED Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188173.
1261MATTHEW D. DUCHARME LAW CORPORATION, A PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 21 Registered Address: 304, 720 - 1ST AVENUE NW, CALGARY ALBERTA, T2N 0A1. No: 2017201290.
1262MAXWING TRADING CO., LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 169 HAMPSTEAD WAY NW, CALGARY ALBERTA, T3A 6H6. No: 2017200938.
1263MBCJ HOLDING CORPORATION Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2017177250.
1264MC GROUP LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 13504-160 AVE. NW, EDMONTON ALBERTA, T6V 0B9. No: 2017207792.
1265MCSPORRAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #204, 9074 - 51 AVENUE NW, EDMONTON ALBERTA, T6E 5X4. No: 2017204138.
1266MD INSPECTIONS LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 13044 - 72 STREET NW, EDMONTON ALBERTA, T5C 0P9. No: 2017188851.
1267MDM CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 8433 SLOANE CRESCENT, EDMONTON ALBERTA, T6R 0L3. No: 2017203981.
1268MEASUREMENT AND REPORTING CONSULTANCY LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: UNIT 205 738 3 RD AVE. SW, CALGARY ALBERTA, T2P 0G7. No: 2017198744.
1269MEASUREMENT MATTERS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 276 WOODBRIAR CIRCLE S.W., CALGARY ALBERTA, T2W 6B4. No: 2017201860.
1270MECURY LED CANADA INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 912 BLACKMUD CREEK CRES SW, EDMONTON ALBERTA, T6W 1J1. No: 2017188919.
1271MEDLEY DESIGN & CONSULTING INC. Federal Corporation Registered 2012 DEC 17 Registered Address: 16 CORAL SHORES COVE NE, CALGARY ALBERTA, T3J 3J5. No: 2117187704.
1272MEGABULK FOODS CANADA LIMITED Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 3700, 205 - 5TH AVENUE S.W. BOW VALLEY S, CALGARY ALBERTA, T2P2V7. No: 2117192092.
1273MEH CAUZN'S TRUCKIN' & DIGGIN' LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2017207313.
1274MELISSA GRAUMANN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2012 DEC 18 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2017157187.
1275MELLTECH CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 5411 102A AVE NW, EDMONTON ALBERTA, T6A 0R3. No: 2017193091.
1276MELNYCHUK LAND & CATTLE COMPANY INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2017191608.
1277MERIDIAN PROPERTY DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 4, 15307-114 AVE, EDMONTON ALBERTA, T5M 3S9. No: 2017193737.
1278MESSA J HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 201 - 11806 126 STREET NW, EDMONTON ALBERTA, T5L 0V9. No: 2017193422.
1279METHOD FOR LIFE INC. Federal Corporation Registered 2012 DEC 19 Registered Address: 2200, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2117194445.
1280MGF PROJECT SERVICES INC. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2117192431.
1281MIRACLES CRICKET ASSOCIATION Alberta Society Incorporated 2012 DEC 13 Registered Address: 3721 MCLEAN COURT SW, EDMONTON ALBERTA, T6W 1M4. No: 5017194191.
1282MIRATEN PRODUCTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1444 LAKE ONTARIO DR SE, CAGARY ALBERTA, T2J 3G6. No: 2017195088.
1283MISSION CENTRE INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017199239.
1284MISTY VALE CAPITAL INC. Named Alberta Corporation Continued In 2012 DEC 17 Registered Address: RR 2, COCHRANE ALBERTA, T4C 1A2. No: 2017187937.
1285MMLM TRUCKING LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SE 28-14-13-W4 No: 2017192713.
1286MOETAPU INVESTMENTS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: UNIT 400, 610 - 17 AVENUE SW, CALGARY ALBERTA, T2S 0B4. No: 2017201118.
1287MOHAWK MEDICAL GROWTH PARTNERS CORP. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2117186334.
1288MONDOFORM CORPORATION Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188074.
1289MONSTER TIRE & TREADZ LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 300 85 SHAWVILLE BLVD SE, CALGARY ALBERTA, T2Y 3W5. No: 2017210283.
1290MORENA PIZZA LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #420, 1925 - 18 AVENUE N.E., CALGARY ALBERTA, T2E 7T8. No: 2017188984.
1291MORRIS LAND & CATTLE CO. LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2017187671.
1292MPC TRUCKING LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 5312-53 AVE, MUNDARE ALBERTA, T0B 3H0. No: 2017211513.
1293MR.G.TRUCKING INC Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 500, 10230 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2017199957.
1294MSMONEYPENNY SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 20 DEERCROSS PLACE SE, CALGARY ALBERTA, T2J 6G6. No: 2017187390.
1295MTS ELECTRICAL & FABRICATION LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: SW-16-50-1-W5 No: 2017191319.
1296MUD MATS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 4 EVERGLADE CIRCLE SW, CALGARY ALBERTA, T2Y 4M7. No: 2017199387.
1297MUNDI WINE AND LIQUOR AGENCY INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #1, 5508 - 1ST STREET S.E., CALGARY ALBERTA, T2H 2W9. No: 2017193521.
1298MUSLIM SENIORS SERVICES SOCIETY Alberta Society Incorporated 2012 DEC 18 Registered Address: 202A - 4015 17TH AVENUE SE, CALGARY ALBERTA, T2A 0S8. No: 5017199729.
1299MYSLICKI ELECTRICAL & WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: NE-06-048-06-W5M No: 2017204823.
1300MYTUBE.COM LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 801 - 1 STREET S.E., HIGH RIVER ALBERTA, T1V 1E8. No: 2017123767.
1301N. LAKIS PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2013 JAN 01 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2017180999.
1302NANA NAILS & SPA LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 28 CITADEL CLOSE NW, CALGARY ALBERTA, T3G 4A5. No: 2017199544.
1303NANIKA CAPITAL MANAGEMENT INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017189461.
1304NATALIA RYDZ PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 27 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2017203346.
1305NATIONAL OILWELL ALBERTA ULC Named Alberta Corporation Continued In 2012 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017197324.
1306NATTERQVIST FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017209780.
1307NEOTERRA ENVIRONMENTAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2126 - 28 AVENUE SW, CALGARY ALBERTA, T2T 1K5. No: 2017202173.
1308NETTO FLOORING LIMITED Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 622 27TH AVENUE NE, CALGARY ALBERTA, T2E 2A6. No: 2017191996.
1309NEW GRC TRUCKING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #109, 2620 MILLWOODS ROAD EAST, EDMONTON ALBERTA, T6L 5K6. No: 2017198330.
1310NEWPARK PROJECTS CORPORATION Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188587.
1311NEYASKWEYAHK SOUP KITCHEN SOCIETY Alberta Society Incorporated 2012 DEC 27 Registered Address: BOX 1103, HOBBEMA ALBERTA, T0C 1N0. No: 5017208850.
1312NG HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 27504 TWP RD 532, SPRUCE GROVE ALBERTA, T7X 3T2. No: 2017193182.
1313NICHOLSON LAND & LIVESTOCK LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: NE-13-60-7-W4 No: 2017195237.
1314NICOLAOS LAKIS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 JAN 01 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2017180098.
1315NIEMO MANAGEMENT INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017195005.
1316NIKIPELO SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: NE - 34 - 64 - 20 - W4 No: 2017190378.
1317NO LIMITS LANGUAGE ACADEMY LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 5211 333 96 AVE NE, CALGARY ALBERTA, T3K 0S3. No: 2017191533.
1318NORQUAY FINANCIAL LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 700, 1816 CROWCHILD TRAIL NW, CALGARY ALBERTA, T2M 3Y7. No: 2017194594.
1319NORTH AMERICAN QUALITY PURVEYORS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 204, 2635 - 37TH AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: 2017136249.
1320NORTH STAR FINANCIAL GROUP OF COMPANIES LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 4620 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T3G 5E8. No: 2017208220.
1321NORTHEASTERN CONTRACTORS LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 7315 KEEWATIN ST SW, CALGARY ALBERTA, T2V 2M6. No: 2017211570.
1322NORTHEASTERN DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 7315 KEEWATIN ST SW, CALGARY ALBERTA, T2V 2M6. No: 2017211562.
1323NORTHERN DEBT RECOVERY LIMITED Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: 2017201985.
1324NORTHERN LIGHTS INDEPENDENT INSPECTION SERVICES INC. Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: 2200, 10123 99TH STREET, EDMONTON ALBERTA, T5J3H1. No: 2117197539.
1325NOVENA CONSULT INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 25 SHERWOOD CLOSE NW, CALGARY ALBERTA, T3R 0B3. No: 2017211216.
1326NOWCO INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2017196631.
1327NUBIS ENTERPRISE CORP. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2017186368.
1328NUMBER 3 HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 16 QUENTIN PLACE S.W., CALGARY ALBERTA, T2T 6C5. No: 2017192382.
1329OLA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 105 SILVERADO SADDLE HTS SW, CALGARY ALBERTA, T2X 0H9. No: 2017206364.
1330ONCOTHYREON CANADA ULC Named Alberta Corporation Continued In 2012 DEC 31 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017209079.
1331ONWARD VENTURES INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #2 GREENWOOD VILLAGE, SHERWOOD PARK ALBERTA, T8A 0Z8. No: 2017189578.
1332OPUS PECUNIA BOOKKEEPING INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 134 CRYSTAL SHORES MANOR, OKOTOKS ALBERTA, T1S 2H6. No: 2017204740.
1333ORANJ VENTURES (ALBERTA) LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2017202124.
1334ORGANO GOLD ENTERPRISES INC. Other Prov/Territory Corps Registered 2012 DEC 17 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P4V5. No: 2117188058.
1335ORTHO-WORKS CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 200, 10735 - 107 AVENUE, EDMONTON ALBERTA, T5H 0W6. No: 2017199346.
1336OXFORD PROPERTIES OFFICE GP INC. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2117195350.
1337PACIFIC AVENUE HOLDINGS LTD. Other Prov/Territory Corps Registered 2012 DEC 18 Registered Address: SUITE 220, 5824-2ND STREET SW, CALGARY ALBERTA, T2H0H2. No: 2117190815.
1338PACIFIC WESTERN REAL ESTATE CORP. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2017195310.
1339PAGE CLEANING SYSTEMS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017194255.
1340PAINTING THE MOON LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 49-130 HYNDMAN CRES, EDMONTON ALBERTA, T5A 0E8. No: 2017188737.
1341PARAMPREET SAINBHEE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 21 Registered Address: 24 ELLIOT DRIVE, CAMROSE ALBERTA, T4V 4V6. No: 2017200854.
1342PARMAR QUALITY CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 318, 396 SILVER BERRY RD NW, EDMONTON ALBERTA, T6T 0H1. No: 2017200763.
1343PATENT HOLDINGS ULC Named Alberta Corporation Continued In 2012 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017206125.
1344PAUL SIHOTA PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2012 DEC 18 Registered Address: 263077 RANGE RD 293A, ROCKY VIEW COUNTY ALBERTA, T4A 0N5. No: 2017190147.
1345PAWED PERFECTION DOG GROOMING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2017197910.
1346PAWEL NIEMCZEWSKI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 19 Registered Address: UNIT 127 6227 2ND STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2017191459.
1347PEACE COUNTRY EQUIPMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 10012 - 101ST STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017187192.
1348PEACE RIVER HOUSING INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 9913 - 100 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2017197423.
1349PEAK POTENTIALS HOLDINGS LTD. Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P4H2. No: 2117195228.
1350PEN'S OILFIELD EQUIPMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 6 RAE CRES SE, MEDICINE HAT ALBERTA, T1B 3C1. No: 2017211083.
1351PENDO ENERGY MARKETING LTD. Federal Corporation Registered 2012 DEC 28 Registered Address: 515 9A STREET NE, CALGARY ALBERTA, T2E 4L3. No: 2117206348.
1352PERFECT PITCH CONSULTING GROUP INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 1012 BENCHLANDS TRAIL, CANMORE ALBERTA, T1W 3B6. No: 2017211489.
1353PERFORMANCE CAPITAL LIMITED Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2117197380.
1354PETRO WEST LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017199130.
1355PETROPRO MANAGMENT INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 35 MACKENZIE WAY, CARSTAIRS ALBERTA, T0M0N0. No: 2017192978.
1356PF PUBLISHING INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 233, 1100 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 3T8. No: 2017196771.
1357PFORK CONTROLS INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 92 WHITEFIELD CLOSE N.E., CALGARY ALBERTA, T1Y 4X7. No: 2017202736.
1358PHANTOM CUSTOM DESIGN LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: NW-34-19-14-W4 No: 2017209442.
1359PHARMA GROUP ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 57-8403-164 AVE. NW, EDMONTON ALBERTA, T5Z 3Y2. No: 2017207909.
1360PHARMACY 99 LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 300, 10335 - 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 2017187994.
1361PHOENIX HAULING LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 8011 - 188 STREET, EDMONTON ALBERTA, T5T 5B1. No: 2017192309.
1362PIKE-FITTING AND MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 75 - 6220 17 AVE SE, CALGARY ALBERTA, T2A 0W6. No: 2017188703.
1363PINHORN'S WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 8920 135 AVE NE, EDMONTON ALBERTA, T5E 1N4. No: 2017203825.
1364PIPELINE REMEDIATION LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 100, 1501- 1 STREET S.W., CALGARY ALBERTA, T2R 0W1. No: 2017189941.
1365PLAINSMAN HINTON DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: #502, 922 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 5R4. No: 2017201423.
1366PLALIM TRADING LTD. Foreign Corporation Registered 2012 DEC 28 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2117207916.
1367PLE DIRECTIONAL AND GENERAL SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 188 COVEWOOD GREEN NE, CALGARY ALBERTA, T3K 5G6. No: 2017190519.
1368PLUGGED-IN ELECTRIC LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 83 RIVERGLEN CRES SE, CALGARY ALBERTA, T2C 3J3. No: 2017201886.
1369POLYTEK 360 INC. Federal Corporation Registered 2012 DEC 19 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2117192423.
1370POPATIA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1400 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2017206562.
1371POPLAR HILL PRODUCTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2017198702.
1372PORRET HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 20606 - 111 AVENUE, EDMONTON ALBERTA, T5S 2G6. No: 2017195096.
1373PORTABLE ROAD CANADA INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #202, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 2017198645.
1374POZCO CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 189 HIDDEN RANCH HILL NW, CALGARY ALBERTA, T3A 5X6. No: 2017190063.
1375PRAIRIE CONCRETE CONTRACTORS INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 117 2 AVE W, BOW ISLAND ALBERTA, T0K 0G0. No: 2017211158.
1376PRAIRIE LAKE ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 9913 - 100 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 2017197654.
1377PRAIRIELANE HOLDINGS LTD. Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: 1600, 510 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2117196044.
1378PRASHANT SHARMA & SONS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 627 COVENTRY DRIVE N.E., CALGARY ALBERTA, T3K 4X9. No: 2017193877.
1379PRAVRAJ TRANSPORT LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 7836 MARTHA'S HEAVEN PARK NE, CALGARY ALBERTA, T3J 3X8. No: 2017209533.
1380PREDATOR MIDSTREAM LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1000, 250 - 2ND STREET S.W., CALGARY ALBERTA, T2P 0C1. No: 2017191806.
1381PREMIER FIRE & FLOOD RESTORATION INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2017129970.
1382PRIME FUNDS REAL ESTATE DEVELOPMENT INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017201217.
1383PRISM CAR INTERIORS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 9746 54 AVE NW, EDMONTON ALBERTA, T6E 0A9. No: 2017189586.
1384PROBO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: NE 28 - 62 -3 -W5TH No: 2017197589.
1385PROFICIENT ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 29 MACEWAN PARK CLOSE NW, CALGARY ALBERTA, T3K 3Z6. No: 2017191400.
1386PROMEDMA INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2ND FLOOR, 8826 - 51 AVENUE, EDMONTON ALBERTA, T6E 5E8. No: 2017200631.
1387PROVALCID INC. Other Prov/Territory Corps Registered 2012 DEC 27 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2117203766.
1388PSF MECHANICAL, INC. Foreign Corporation Registered 2012 DEC 27 Registered Address: 29-10015 103 AVE, EDMONTON ALBERTA, T5J 0H1. No: 2117203725.
1389PSK HOLDINGS ULC Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2300, 605 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3H5. No: 2017154101.
1390PURE PERFORMANCE & CLEANING INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 506 MCKENZIE TOWNE SQ SE, CALGARY ALBERTA, T2Z 1E3. No: 2017204997.
1391PURPOSE INVESTMENTS INC. Other Prov/Territory Corps Registered 2012 DEC 28 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2117207619.
1392PVC TNT WINDOWS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 201, 7500 MACLEOD TRAIL S.E., CALGARY ALBERTA, T2H 0L9. No: 2017198728.
1393QUALITY MECHANICAL GROUP LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1400 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 2017196359.
1394QUALITY SANITATION CLEANING INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 6816 4 AVE SE, CALGARY ALBERTA, T2A 3H7. No: 2017189610.
1395QWIKK SNAXX CORP. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 7820 33 AVE NW, CALGARY ALBERTA, T3B 1L4. No: 2017202918.
1396R & R LAWN CARE INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 2, 201 - 2 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2017206414.
1397R OGILVIE AND ASSOCIATES CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 229 SPRINGBANK TERRACE SW, CALGARY ALBERTA, T3H 4S8. No: 2017190766.
1398RACKTRACKER LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #1, 1612 REMINGTON RD NE, CALGARY ALBERTA, T2E 5K7. No: 2017194313.
1399RACOMAX GROUP INC. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 7910 12 AVE SW, EDMONTON ALBERTA, T6X 1E8. No: 2017202835.
1400RADON WEST LTD. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: NE 17 19 29 W4 No: 2017208980.
1401RAINMAKERS CONSTRUCTION INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 210, 6111 - 36TH STREET S.E., CALGARY ALBERTA, T2C 3W2. No: 2017210689.
1402RAJGAN TRANSPORT LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 7730 LAGUNA WAY N.E., CALGARY ALBERTA, T1Y 7G7. No: 2017203924.
1403RAM TRANSFORMATIONS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2017198686.
1404RAMPAGE CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 107 CANTREE BAY SW, CALGARY ALBERTA, T2W 2L6. No: 2017197894.
1405RAV ELECTRICAL DESIGN INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 619 VARSITY ESTATES CRES NW, CALGARY ALBERTA, T3B 3C4. No: 2017192739.
1406RAW AEROSPACE INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 600, 815 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3P2. No: 2017199759.
1407RC PARTNERSHIP LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017210713.
1408REACTIVE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 16112 82 AVENUE NW, EDMONTON ALBERTA, T5R 3S4. No: 2017189099.
1409REAL TRUCKING CORPORATION Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 201, 10125 - 83 AVE, EDMONTON ALBERTA, T6E 2C5. No: 2017197225.
1410RECURVE MEDIA INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 10927 126 ST NW, EDMONTON ALBERTA, T5M 0P4. No: 2017191947.
1411RED DEER CHINESE CHRISTIAN CHURCH Religious Society Incorporated 2012 DEC 18 Registered Address: 54 INGLIS CRESCENT, RED DEER ALBERTA, T4R 3H4. No: 5417152542.
1412RED DEER OIL & GAS EXPO INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #1155, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2017197878.
1413RED PATCH TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 8923 78 AVE NW, EDMONTON ALBERTA, T6C 0N7. No: 2017201712.
1414REDNECK BARBIE INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017199882.
1415REGAL-BELOIT HOLDINGS LTD. Named Alberta Corporation Continued In 2012 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017206943.
1416REHAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 204 WHITESIDE CRES NE, CALGARY ALBERTA, T1Y 1Y7. No: 2017200268.
1417RENATA LIWSKA ILLUSTRATION INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: UNIT C, 919-13 AVENUE S.W., CALGARY ALBERTA, T2R 0L3. No: 2017204609.
1418RENDEZVOUS WEDDING LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 11022 176A AVE NW, EDMONTON ALBERTA, T5X 6H4. No: 2017188646.
1419RENEE REICHELT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 JAN 01 Registered Address: 3300, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017203635.
1420RETHINK INSULATION INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 74 ELMA STREET, OKOTOKS ALBERTA, T1S1J8. No: 2017210671.
1421REYNES CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 8012 136 AVE, EDMONTON ALBERTA, T5C 2K9. No: 2017187648.
1422RIG WELD LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 5108 - 53 STREET, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2017189115.
1423RINTOUL CONSULTING SERVICES INC. Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: 2600 - 10180 101 STREET, EDMONTON ALBERTA, T5J3Y2. No: 2117198990.
1424RIO-BREW HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017189511.
1425RIRIE LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017204468.
1426RLLS HOLDING CORPORATION Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: #1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2017177581.
1427ROB WARREN ENTERPRISES INC. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 160 QUARRY PARK BLVD., SUITE 300, CALGARY ALBERTA, T2C 3G3. No: 2017202785.
1428ROBERT S. JOSEPH, PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 JAN 01 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2017205275.
1429ROBERTS PLUMBING INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017209335.
1430ROCKER'S WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 204 QUEEN ANNE ROAD SE, CALGARY ALBERTA, T2J 4S7. No: 2017202066.
1431ROCKETBITS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 4408 97 ST NW, EDMONTON ALBERTA, T6E 5R9. No: 2017196326.
1432ROCKEXPERT HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: UNIT 127 6227 2ND STREET SE, CALGARY ALBERTA, T2H 1J5. No: 2017195864.
1433ROCKIN F VENTURES INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SW 13 107 12 W5 No: 2017211273.
1434ROCKS & WATER LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 11810 KINGSWAY AVENUE, EDMONTON ALBERTA, T5G 0X5. No: 2017187820.
1435ROCKY MOUNTAIN SNOW CATS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 5204 BANNERMAN DR NW, CALGARY ALBERTA, T2L 1W2. No: 2017194628.
1436ROGUCKI FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 4405 - 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2017134525.
1437ROMA TILES & FLOORS INC. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 15712 53 STREET, EDMONTON ALBERTA, T5Y 2X6. No: 2017208576.
1438ROTARY INTERNATIONAL DISTRICT 5360 INC. Federal Corporation Registered 2012 DEC 19 Registered Address: 16 TEMPLEBY CRESCENT N.E., CALGARY ALBERTA, T1Y 5C4. No: 5317194917.
1439ROYCO MANAGEMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: SW4-46-26-W4M No: 2017188521.
1440RUSSELL'S HAULING LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: SE 29 42 19 W4 No: 2017210184.
1441RWK FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017200847.
1442RYAN MALLOY HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017189982.
1443S & C CHARLES FARMS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SW 14 41 18 W4 No: 2017192473.
1444S & W HOLT AG VENTURES INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2017208071.
1445S COLLI CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1072 RANCH ROAD, SMITH ALBERTA, T0G 2B0. No: 2017191913.
1446S. GOGUEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 28 Registered Address: 5000, 150 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2017207032.
1447S. GREENSPAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 JAN 01 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2017176112.
1448SAAJ INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 836 RUNDLECAIRN WAY N.E., CALGARY ALBERTA, T1Y 2R7. No: 2017207388.
1449SAGE HOMES LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2017205531.
1450SAGIV ENERGY LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #900, 700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: 2017189503.
1451SAGIV HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #900, 700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: 2017189438.
1452SALFORD INDUSTRIES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 79 WHITEFIELD CLOSE NE, CALGARY ALBERTA, T1Y 4X6. No: 2017194289.
1453SALVA CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 111 - 2319 56 ST NE, CALGARY ALBERTA, T1Y 2M2. No: 2017202405.
1454SAMAR SULTANA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 27 Registered Address: 1400 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2017204724.
1455SAMMY'S SAFETY LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 236 IBBOTSON CLOSE, RED DEER ALBERTA, T4R 0C7. No: 2017207867.
1456SANA SPA LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: #205-1170 KENSINGTON CR NW, CALGARY ALBERTA, T2N 1X6. No: 2017189016.
1457SANCTUARY BELIZE HOME OWNERS AB ASSOCIATION Non-Profit Private Company Incorporated 2012 DEC 21 Registered Address: #1, 52426 RR 265, SPRUCE GROVE ALBERTA, T7X 3L5. No: 5117199926.
1458SANK MARKETING & SERVICES (SMS), INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 104-11835 103 STREET N.W., EDMONTON ALBERTA, T5G 2J3. No: 2017191970.
1459SANTOSA HOT YOGA & WELLNESS STUDIO LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 5016 50 AVE, WHITECOURT ALBERTA, T7S 1S8. No: 2017195153.
1460SARGEANT AG LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2017192440.
1461SAVE ON BATTERIES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 723 COUNTRY HILLS COURT N.W., CALGARY ALBERTA, T3K 3Z5. No: 2017193794.
1462SCHWENK FARM AND FEEDLOT LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017204369.
1463SCOTIAN WELDING LTD. Other Prov/Territory Corps Registered 2012 DEC 27 Registered Address: 212 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9K1B6. No: 2117202289.
1464SCOTT B. LOREE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 28 Registered Address: 88 ELGIN ESTATES VIEW S.E., CALGARY ALBERTA, T2Z 0Y4. No: 2017206026.
1465SEA TO SAND METALWORKS INC. Other Prov/Territory Corps Registered 2012 DEC 21 Registered Address: 161 FULLERTON DRIVE, FORT MCMURRAY ALBERTA, T9K1L6. No: 2117200671.
1466SEA WELDING AND CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 4422 44 AVE CLOSE, INNISFAIL ALBERTA, T4G 1W8. No: 2017207990.
1467SEAFORTH PROJECT SERVICES LTD. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 83 MOUNTAIN PARK CIR SE, CALGARY ALBERTA, T2Z 1N7. No: 2017182987.
1468SEASONED MECHANICAL INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: APT#1004-5204 DALTON DR NW, CALGARY ALBERTA, T3A 3H1. No: 2017195492.
1469SEEK ENERGY LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2017195781.
1470SEIFEDDINE'S HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 201 - 11806 126 ST NW, EDMONTON ALBERTA, T5L 0V9. No: 2017200706.
1471SEISLINK INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 90 EVERCREEK BLUFFS RD SW, CALGARY ALBERTA, T2Y 4P2. No: 2017190691.
1472SEVEN-M LIVESTOCK LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: #B 212 3RD AVENUE WEST, BROOKS ALBERTA, T1R 1C1. No: 2017199171.
1473SHADE INVESTMENTS INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017205218.
1474SHANSHII TRUCKING INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 411-5005 165 AVE NW, EDMONTON ALBERTA, T5Y 0L8. No: 2017204112.
1475SHARP ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 124 LANTERMAN CLOSE, RED DEER ALBERTA, T4R 3N9. No: 2017150547.
1476SHARPE CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 6520 CROWCHILD TRAIL SW, CALGARY ALBERTA, T3E 5R5. No: 2017194073.
1477SHAUN DE BRUIJN PROFESSIONAL CORPORATION Certified Management Accounting Professional Corporation Incorporated 2012 DEC 19 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2017193984.
1478SHELBOURNE PLACE LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017198975.
1479SHIPWAY FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 4367 - 99 STREET, EDMONTON ALBERTA, T6E 5E4. No: 2017191814.
1480SHONA ENERGY COMPANY, INC. Named Alberta Corporation Continued In 2012 DEC 21 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2017191566.
1481SHORELINE ENERGY HOLDINGS, INC. Foreign Corporation Registered 2012 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2117197349.
1482SHORT ROUND INDUSTRIES LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 9338 80 ST, FORT SASKATCHEWAN ALBERTA, T8L 3R2. No: 2017211018.
1483SIDELINES BY TRUDI LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: NW 32 60 9 W5 No: 2017206869.
1484SILVER STONE FUSION INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 79 CRANWELL SQUARE SE, CALGARY ALBERTA, T3M 0B7. No: 2017198223.
1485SILVERMIST GALLERIES INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 405 SPRAY AVENUE, BANFF ALBERTA, T1L 1J4. No: 2017193885.
1486SILVERROSE SYSTEMS LIMITED Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 110, 15320 BANNISTER ROAD S.E., CALGARY ALBERTA, T2X 1Z6. No: 2017192390.
1487SIMON J. HERSEY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 17 Registered Address: UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2017187127.
1488SIOBHAN GOGUEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 28 Registered Address: 5000, 150 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2017206638.
1489SISSY HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: SE 34 32 5 W5 No: 2017190261.
1490SKB SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 14 COUGAR RIDGE RISE S.W., CALGARY ALBERTA, T3H 0S7. No: 2017201738.
1491SKYFALL HOMES LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #302, 9835-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0B5. No: 2017189305.
1492SLACKER PRODUCTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 28 CHAPARRAL COVE SE, CALGARY ALBERTA, T2X 3L4. No: 2017192119.
1493SLEK HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2017197266.
1494SLIM BODY LASER CENTRE LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 520, 6730 TAYLOR DRIVE, RED DEER ALBERTA, T4P 1K4. No: 2017194230.
1495SMART PET SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2017197829.
1496SMHK HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 312, 400 CROWFOOT CRESCENT N.W., CALGARY ALBERTA, T3G 5H6. No: 2017199411.
1497SOCIETE HISTORIQUE FRANCOPHONE DE L'ALBERTA Private Act Non-Profit Corporation Incorporated 2012 DEC 13 Registered Address: CAMPUS SAINT-JEAN, 8406 RUE MARIE-ANNE GABOURY, EDMONTON ALBERTA, T6C 1J7. No: 5617197156.
1498SODY INTEGRATED SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 43 MILLSIDE ROAD SW, CALGARY ALBERTA, T2Y 2P9. No: 2017202256.
1499SOHAM PROPERTY LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 191 LOUTIT RD, FORT MCMURRAY ALBERTA, T9K 0L6. No: 2017198082.
1500SOLACE MOUNTAIN TOURS INC. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 112, 1500 14 STREET SW, CALGARY ALBERTA, T3C 1C9. No: 2017202025.
1501SOMA MASSAGE THERAPY LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 9207-99 STREET, EDMONTON ALBERTA, T6E 3W1. No: 2017194529.
1502SONAR HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 201 - 11806 126 STREET NW, EDMONTON ALBERTA, T5L 0V9. No: 2017196003.
1503SONJA WICKLUM PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 DEC 18 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2017191079.
1504SOUNDJUNK INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 209 COPPERFIELD LANE SE, CALGARY ALBERTA, T2Z 4T2. No: 2017189784.
1505SOUR MILK INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 930 18TH AVE SW, SUITE 411, CALGARY ALBERTA, T2T0H1. No: 2017193406.
1506SOUTH 50 CAPITAL (G.P.) INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: #3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017206612.
1507SOUTH RANGE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J 1R7. No: 2017187085.
1508SPECTOR INSPECTION SERVICES INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 590 TAMARACK ROAD, EDMONTON ALBERTA, T6T0M8. No: 2017201209.
1509SPIFFY CLEAN INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 346 VISTA DRIVE, SHERWOOD PARK ALBERTA, T8A 4J1. No: 2017185501.
1510SRG TAKAMIYA CO., LTD. Foreign Corporation Registered 2012 DEC 18 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2117189205.
1511SSM 1 SOLAR SUB ULC Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2017191442.
1512SSM 1 SOLAR ULC Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2017191228.
1513SSM 2 SOLAR SUB ULC Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2017190675.
1514SSM 2 SOLAR ULC Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2017191301.
1515SSM 3 SOLAR SUB ULC Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2017191590.
1516SSM 3 SOLAR ULC Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P TH1. No: 2017191368.
1517SSQ, SOCIETE D’ASSURANCE INC./ SSQ INSURANCE COMPANY INC. Other Prov/Territory Corps Registered 2012 DEC 20 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2117199121.
1518STANLEY GREENSPAN PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2013 JAN 01 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2017175783.
1519STANZ PEDESTALS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 100, 4208 97 STREET N.W., EDMONTON ALBERTA, T6E 5Z9. No: 2017198033.
1520STARCHUK FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017202710.
1521STARKEY WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 30 9580 114 AVENUE SE, CALGARY ALBERTA, T3S 0A5. No: 2017186723.
1522STEEL REEF INFRASTRUCTURE CORP. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2500, 450 - 1S STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2017187291.
1523STEINKE & SONS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #3407, 115 MAIN STREET, SPRUCE GROVE ALBERTA, T7X 3A7. No: 2017191186.
1524STEPHANIE MOODY PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2012 DEC 21 Registered Address: 2507 - 16A STREET N.W., CALGARY ALBERTA, T2M 3R5. No: 2017201654.
1525STEPHENSON BUILDING CAPITAL CORP. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017199163.
1526STICKS HOLDING LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 210, 6111 - 36TH STREET S.E., CALGARY ALBERTA, T2C 3W2. No: 2017187259.
1527STINGRAY ENERGY LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 141 HERITAGE HILL, COCHRANE ALBERTA, T4C 0L3. No: 2017195203.
1528STITCH N' DANCE INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 9931 - 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2017187036.
1529STRATEGIC CENTRE LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017199064.
1530STRATEGIC US INVESTMENTS GP LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 400, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2017210093.
1531STREAMLINE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2017192499.
1532STUCKLESS CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 268, 708 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0E4. No: 2017210523.
1533STUDENT CAR SHARE INC. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 1900, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2117195517.
1534SUM PHASE TRADING INC. Named Alberta Corporation Continued In 2012 DEC 19 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017192721.
1535SUN SHINE PIZZA UNLIMITED INC. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 6434 OLD BANFF COACH RD SW, CALGARY ALBERTA, T3H 2H4. No: 2017202637.
1536SUNRISE DELI (2013) LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 4, 2115 30 AVE NE, CALGARY ALBERTA, T2E 6Z6. No: 2017202041.
1537SUZANNE ALEXANDER-SMITH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2012 DEC 21 Registered Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2017192291.
1538SWIFTLINER ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 253 WOODBRIAR CIRCLE SW, CALGARY ALBERTA, T2W 6B3. No: 2017207800.
1539SWITCH UTILITY LOCATION & OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 9415 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z5. No: 2017211448.
1540SYDLOR VENTURES INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017134798.
1541SYMBILITY SOLUTIONS LTD./SOLUTIONS SYMBILITY LTD. Named Alberta Corporation Continued In 2013 JAN 01 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017205705.
1542T&C ALBUS CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 202 COPPERSTONE GROVE SE, CALGARY ALBERTA, T2Z 4X7. No: 2017192010.
1543T. PEART MANAGEMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 3116 - 38TH STREET SW, CALGARY ALBERTA, T3E 3G3. No: 2017197191.
1544T.E.W. ENTERPRISE CORP. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2017205457.
1545TAEKWONDO HELPING ADULTS N KIDS SUCCEED FOUNDATION Alberta Society Incorporated 2012 DEC 27 Registered Address: 13532 - 97 STREET, EDMONTON ALBERTA, T5E 4E2. No: 5017208827.
1546TAK FABRICATION & WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 123 STONEGATE CRESCENT N.W., AIRDRIE ALBERTA, T4B 2P2. No: 2017186673.
1547TALON'S NEST ENTERPRISES INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 1302B 39 ST SE, CALGARY ALBERTA, T2A 1H7. No: 2017210762.
1548TANG SOO (SOO BAHK) DO FEDERATION OF CANADA LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 6-104 RAILWAY STREET, COCHRANE ALBERTA, T4C 2B5. No: 2017204054.
1549TARGET HANDLING SYSTEMS LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 4TH FLOOR, 4943 - 50 STREET, RED DEER ALBERTA, T4N 1Y1. No: 2017201696.
1550TARGET RUBBER COATINGS INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017194453.
1551TARGET TRAILER SALES INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2017187960.
1552TAWA MEDICAL CENTRE INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 522 ADAMS WAY SW, EDMONTON ALBERTA, T6W 0H1. No: 2017192101.
1553TAYKER TRUCKING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 10510 103 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 3Y1. No: 2017197506.
1554TCM HEWSON FINANCIAL LTD. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 21ST FLOOR, SCOTIA CENTRE, 2100, 700 - 2ND STREET , CALGARY ALBERTA, T2P2W1. No: 2117194130.
1555TEAMWORKS MANUFACTURING INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017206422.
1556TECUMSEH HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 2, 201 - 2 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2017206539.
1557TEIR ASSET MANAGEMENT GROUP INC. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: 102 - 99 WESTERRA MANOR, STONY PLAIN ALBERTA, T7Z 0G7. No: 2017208352.
1558TENACR EQUITY CORP. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1100 - 11ST SE, CALGARY ALBERTA, T2G 4T3. No: 2017199049.
1559TERCAM RENTAL CORPORATION Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2017203254.
1560TERIC ENERGY LTD. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 3819 PARKHILL ST SW, CALGARY ALBERTA, T2S 2Z5. No: 2017202298.
1561TERRA LABORATORIES & CONSULTANTS, INC. Federal Corporation Registered 2012 DEC 21 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2117199824.
1562THE BEER DIARIES WEB, LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017187697.
1563THE BENINGER GROUP LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 433 RAINBOW FALLS WAY, CHESTERMERE ALBERTA, T1X 1S6. No: 2017211265.
1564THE BOWNESS MONSTER WATERPOLO CLUB Alberta Society Incorporated 2012 DEC 13 Registered Address: 6011 33 AVE. NW, CALGARY ALBERTA, T3B 1K4. No: 5017186452.
1565THE DRILLBOOK.COM INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2017186343.
1566THE EUROPEAN SAUSAGE & DELI INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2017201241.
1567THE FELLOWSHIP OF BLESSED JOHN HENRY NEWMAN (EDMONTON) Religious Society Incorporated 2012 DEC 27 Registered Address: 9906-144 ST NW, EDMONTON ALBERTA, T5N 2T5. No: 5417153425.
1568THE HOUSE OF ESMOND INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017189958.
1569THE LEADERSHIP DOCTOR INCORPORATED Federal Corporation Registered 2012 DEC 22 Registered Address: 101 COVE BAY, CHESTERMERE ALBERTA, T1X 1L7. No: 2117202529.
1570THE ORPHANAGE ADVERTISING CORP. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 2159 SIROCCO DRIVE SW, CALGARY ALBERTA, T3H 2T9. No: 2017204666.
1571THE PLANNING GROUP INC. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 23 ASPEN HILLS PLACE SW, CALGARY ALBERTA, T3H 0L2. No: 2017200011.
1572THE SHOE CLOSET & BOUTIQUE LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 3811 46 AVE, STETTLER ALBERTA, T0C 2L0. No: 2017186590.
1573THE THREE GUYS CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 103 MACEWAN VALLEY MEWS NW, CALGARY ALBERTA, T3K 3S9. No: 2017191889.
1574THE U-MAN GROUP INC. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 11950-100 AVE NW, EDMONTON ALBERTA, T5K 0K5. No: 2017204450.
1575THERMOCORE INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 149 MOUNTAIN PARK DRIVE S.E., CALGARY ALBERTA, T2Z 2J9. No: 2017193919.
1576THOMPSON FAMILY HOMES LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #111, 9440-49TH STREET, EDMONTON ALBERTA, T6B 2M9. No: 2017190196.
1577THOMSON FINANCE ULC Named Alberta Corporation Continued In 2012 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017205507.
1578THRILL CALGARY: DANCE FOUNDATION Alberta Society Incorporated 2012 DEC 19 Registered Address: 12030 DIAMOND VIEW SE, CALGARY ALBERTA, T2J 7B6. No: 5017210823.
1579THRIVE WELLNESS ALBERTA INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 8018 20 AVE, COLEMAN ALBERTA, T0K 0M0. No: 2017196946.
1580TIDE CHANGE LURES LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 9403 - 98 AVENUE, MORINVILLE ALBERTA, T8R 1J4. No: 2017191210.
1581TILTING CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: 8924 - 65 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2K4. No: 2017204757.
1582TIMOTHY WEBB PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2017204583.
1583TIN-SING 431818TW LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 5004 - 50 STREET, SANGUDO ALBERTA, T0E 1A0. No: 2017185055.
1584TNT ATHLETIC PERFORMANCE INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 12-38440 RANGE ROAD 284, RED DEER COUNTY ALBERTA, T4S 2E2. No: 2017197241.
1585TOBER HEMBLING CALLIHOO LLP Alberta Limited Liability Partnership Registered 2012 DEC 19 Registered Address: #1 - 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 1C6. No: AL17192337.
1586TODD SWANKHUIZEN HOLDINGS INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017190345.
1587TOP ONE ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2724 44 A AVE NW, EDMONTON ALBERTA, T6T 1K1. No: 2017198793.
1588TOP PERFORMANCE GROUP INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 5302 20 STREET CLOSE, LLOYDMINSTER ALBERTA, T9V 2G9. No: 2017206059.
1589TOP SHELF OILFIELD RENTALS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2017196839.
1590TORNADO SCAFFOLDING LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: APT 404, 3410 20TH STREET SW, CALGARY ALBERTA, T2T 3Z2. No: 2017195674.
1591TOTAL ATHLETE DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 202, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2017197696.
1592TOTAL OILSAND PROCESS INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 100 - 11812 121 STREET, EDMONTON ALBERTA, T5L 5H5. No: 2017186624.
1593TOWER RANCHES LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2017196797.
1594TRAINE MANAGEMENT LTD. Other Prov/Territory Corps Registered 2012 DEC 31 Registered Address: SUITE 200, 9906 - 102 STREET, FORT SASKATCHEWAN ALBERTA, T8L2C3. No: 2117211249.
1595TRANSP TRANSPORTATION SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 32 HERITAGE LAKE MEWS, DE WINTON ALBERTA, T0L 0X0. No: 2017186616.
1596TRAPEZE SOFTWARE ULC Named Alberta Corporation Continued In 2012 DEC 21 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017188034.
1597TRAVEL ASIA INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: BAY 115, 55 WESTWINDS CREST NE, CALGARY ALBERTA, T3J 5H2. No: 2017186905.
1598TREVOR PHILIPPON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2012 DEC 17 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017187929.
1599TRI-PAC ENGINEERING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 9703A - 100 STREET, MORINVILLE ALBERTA, T8R 1R3. No: 2017197712.
1600TRIPLE K FARMS LTD. Named Alberta Corporation Incorporated 2013 JAN 01 Registered Address: #104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017208923.
1601TRIPLE S CATTLE CO. LTD. Named Alberta Corporation Incorporated 2012 DEC 27 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2017204807.
1602TRIPTA ENTERPRISES INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1620 - 1700 MAYOR MAGRATH, LETHBRIDGE ALBERTA, T1K 2R5. No: 2017197258.
1603TRIVASOFT INC. Federal Corporation Registered 2012 DEC 17 Registered Address: 2805 - 99 SPRUCE PLACE SW, CALGARY ALBERTA, T3C 3X7. No: 2117187720.
1604TRUMAN NORTH INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2236, 10 ASPEN STONE BOULEVARD S.W., CALGARY ALBERTA, T3H 0K3. No: 2017201019.
1605TSINGHUA ALUMNI ASSOCIATION OF EDMONTON Alberta Society Incorporated 2012 DEC 13 Registered Address: 108 TEGLER GATE, EDMONTON ALBERTA, T6R 3A4. No: 5017194118.
1606TWIN ANCHOR 7 CONSTRUCTION INC. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 5015 - 48 STREET, INNISFAIL ALBERTA, T4G 1M2. No: 2017199551.
1607TWISTED IRON FARMING COMPANY LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2017198868.
1608TYLER AMELL CONSULTING LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 1929 - 30 AVENUE SW, CALGARY ALBERTA, T2T 1R1. No: 2017169976.
1609TYSON BRUST PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 JAN 01 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017207735.
1610UNIVERSAL GENERAL SUPPLIES INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 13012-141C AVE NW, EDMONTON ALBERTA, T6V 1R5. No: 2017211141.
1611UNIVERSAL SHOWCASE ULC Named Alberta Corporation Continued In 2012 DEC 21 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017195062.
1612UPLANDS ESTATES CORP. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2017194750.
1613VAC THE RIPPER OILFIELD SERVICE LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 2290 TRANSPORT RD, WABASCA ALBERTA, T0G 2K0. No: 2017197027.
1614VALK LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: SE 1/4 1 - 12 - 25 W4 No: 2017199528.
1615VENDEX VENDING SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 44 HUNTMEADOW ROAD N.E., CALGARY ALBERTA, T2K 5H1. No: 2017190352.
1616VERANO MANAGEMENT CORP. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 102-221 18 ST SE, CALGARY ALBERTA, T2E 6J5. No: 2017187952.
1617VICTOR LAW PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2012 DEC 19 Registered Address: 501, 4901-48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2017191962.
1618VINA SOPHIA WINE INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 28 GRAY WAY, CALGARY ALBERTA, T3R 1K7. No: 2017211471.
1619VIRTUE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 109 PARKLAND ACRES, LACOMBE ALBERTA, T4L 1S8. No: 2017191764.
1620VISTA VIEW HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2017208394.
1621VISTAVU AMERICA INC. Named Alberta Corporation Continued In 2012 DEC 31 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2017206224.
1622VOODOO INDUSTRIES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 903, 1333 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2017192531.
1623W.A.H. RENTALS LTD. Named Alberta Corporation Incorporated 2012 DEC 22 Registered Address: 9246 99 AVE, GRANDE PRAIRIE ALBERTA, T8V3X5. No: 2017202363.
1624W.J. FOSTER AND T.L. ONISHENKO PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2012 DEC 28 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2017206307.
1625W6 ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2017190097.
1626WAKETOWN LTD. Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117188611.
1627WALK-IN COUNSELLING SOCIETY OF EDMONTON Alberta Society Incorporated 2012 DEC 14 Registered Address: P.O. BOX 22542 SOUTHBROOK P.O., EDMONTON ALBERTA, T6W 0C3. No: 5017194217.
1628WALKER CONNECTIONS (CANADA) INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017195559.
1629WARREN HILL RISK MANAGEMENT AND INSURANCE BROKER SERVICES INCORPORATED Federal Corporation Registered 2012 DEC 17 Registered Address: 320, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2117186763.
1630WATCH CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 218 COPPERFIELD HEIGHTS S.E., CALGARY ALBERTA, T2Z 4R4. No: 2017186699.
1631WATERSKRUBR INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 602 - 13TH AVENUE NE, CALGARY ALBERTA, T2E 1C6. No: 2017187549.
1632WATERTON GLOBAL CAPITAL INC. Named Alberta Corporation Incorporated 2012 DEC 29 Registered Address: 223 - 23RD AVE. NE, CALGARY ALBERTA, T2E 1V8. No: 2017208469.
1633WEALTHCO INC. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2017188448.
1634WEBASCA PEERLESS VENTURES LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 2248 - 9 AVENUE S.E., CALGARY ALBERTA, T2G 5P7. No: 2017208873.
1635WELL-SUN ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 1450, 633 - 6 AVENUE SW, CALGARY ALBERTA, T2P 2Y5. No: 2017194768.
1636WESCO CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 4708 47 AVE, LEDUC ALBERTA, T9E 5X9. No: 2017186848.
1637WESTERN CANADA TRUCK REPAIRS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 12 FALSHIRE CLOSE NE, CALGARY ALBERTA, T3J 3A3. No: 2017190840.
1638WESTERN FOREST LAND LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 21344 88 AVENUE NW, EDMONTON ALBERTA, T5T 6V1. No: 2017202769.
1639WESTERN LEGEND SUPERVISION LTD. Other Prov/Territory Corps Registered 2012 DEC 19 Registered Address: 5009-47 STREET, BOX 20 (FILE 22401-1 SAP), LLOYDMINSTER SASKATCHEWAN, S9V0X9. No: 2117192373.
1640WESTERN RIDGE FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2017206257.
1641WESTLAKE MEDIA INC. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 41513-312 HWY 771, LACOMBE ALBERTA, T0C 0J0. No: 2017193471.
1642WESTSHIRE CAPITAL CORP. Named Alberta Corporation Incorporated 2012 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017202074.
1643WESTSIDE FARM LTD. Named Alberta Corporation Incorporated 2012 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017126802.
1644WHITE'S MILLWRIGHTING LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 2-950 RAILWAY AVE, CANMORE ALBERTA, T1W 3H9. No: 2017206984.
1645WHITEHILL TRANSIT CORP. Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117187985.
1646WICK CAPITAL INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 1116 SYDENHAM ROAD S.W., CALGARY ALBERTA, T2T 0T4. No: 2017198413.
1647WIDE NORTH OUTFITTERS LTD. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 196 - 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017209608.
1648WILDWYN CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 2017198256.
1649WINDERMERE AT GLENRIDDING INC. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2017197605.
1650WINDLAND FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2017197845.
1651WINDVIEW FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2017197092.
1652WINFORD SALES CORP. Foreign Corporation Registered 2012 DEC 19 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2117187910.
1653WINTER'S THERMOGAUGES LTD. Other Prov/Territory Corps Registered 2012 DEC 27 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2117204533.
1654WOLFEMAN MECHANICAL CORPORATION Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 105 BEATTIE ROAD, FORT MCMURRAY ALBERTA, T9H2T7. No: 2017193208.
1655WONDERLAND FARMS LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017194297.
1656WONGA INTERNATIONAL S.A. Foreign Corporation Registered 2012 DEC 21 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2117191714.
1657WORKSAFE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 50 SOMERVALE PK SW, CALGARY ALBERTA, T2Y 3J4. No: 2017191640.
1658WORLD WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017202959.
1659WREB GROUP INTERNATIONAL DISTRIBUTION LIMITED Federal Corporation Registered 2012 DEC 31 Registered Address: SUITE 300 160 QUARRY PARK BOULEVARD SE, CALGARY ALBERTA, T2C 3G3. No: 2117210316.
1660X5 PROCESS COACHING INC. Named Alberta Corporation Incorporated 2012 DEC 24 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017202843.
1661Y2 CATTLE CO. LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: #104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017191681.
1662YAGER-BEST HISTOVET INC. Named Alberta Corporation Continued In 2012 DEC 19 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017192952.
1663YAS PROCUREMENT SERVICES LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 301-8703 91 ST NW, EDMONTON ALBERTA, T6C 4L4. No: 2017207404.
1664YASASHA CORP. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: 64 EDGEVALLEY PLACE NW, CALGARY ALBERTA, T3A 4Z1. No: 2017187408.
1665YENKLANG CONTRACTION LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 16310 87 AVENUE NW, EDMONTON ALBERTA, T5R 4H2. No: 2017189701.
1666YHL AVIATION GROUP INC. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 2200, 10235 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2017205564.
1667YOGA FOR YOU INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 5028 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H4. No: 2017209939.
1668YUGO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 DEC 28 Registered Address: 246 SAGE VALLEY DR NW, CALGARY ALBERTA, T3R 0H6. No: 2017206844.
1669Z JONES CONSULTING INC. Named Alberta Corporation Incorporated 2012 DEC 31 Registered Address: 303 11A ST NW, CALGARY ALBERTA, T2N 1X9. No: 2017209293.
1670ZAMALEK LTD. Named Alberta Corporation Incorporated 2012 DEC 19 Registered Address: SUITE 101, 10324 82 AVENUE NW, EDMONTON ALBERTA, T6E 1Z8. No: 2017194693.
1671ZARGON U.S. HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 700, 333 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 3B6. No: 2017191541.
1672ZEACHEM CANADA INC. Named Alberta Corporation Incorporated 2012 DEC 18 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017190808.
1673ZEL HOLDINGS CORP. Named Alberta Corporation Incorporated 2012 DEC 20 Registered Address: 9913 – 100 AVENUE PEACE RIVER ALBERTA T8S 1S5 NO. 2017197209.
1674
1675
1676
1677
1678Corporate Name Changes
1679(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)
1680
16811007959 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 SEP 17. New Name: A C GROVES FARMS LTD. Effective Date: 2012 DEC 19. No: 2010079594.
16821155127 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 25. New Name: BRIAN ZHANG INTERNATIONAL TAX SERVICES LTD. Effective Date: 2012 DEC 31. No: 2011551278.
16831188622 ALBERTA INC. Named Alberta Corporation Incorporated 2005 AUG 23. New Name: CHEMISPHERE SOLUTIONS LTD. Effective Date: 2012 DEC 17. No: 2011886229.
16841288590 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 DEC 18. New Name: CARPENTER LANDCO LTD. Effective Date: 2012 DEC 18. No: 2012885907.
16851341289 ALBERTA INC. Named Alberta Corporation Incorporated 2007 AUG 03. New Name: WESTCAN LEASECO CORP. Effective Date: 2012 DEC 19. No: 2013412891.
16861408283 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JUN 16. New Name: HELLHOUNDS INC. Effective Date: 2012 DEC 03. No: 2014082834.
16871479515 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 JUL 13. New Name: MODERN WEST PLUMBING & HEATING INC. Effective Date: 2012 DEC 21. No: 2014795153.
16881484439 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 AUG 12. New Name: FREIGHTEX LTD. Effective Date: 2012 DEC 17. No: 2014844399.
16891488051 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 SEP 01. New Name: LHS PET CREMATION SERVICE LTD. Effective Date: 2012 DEC 18. No: 2014880518.
16901507740 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 18. New Name: DIGCOMM INVESTMENTS LTD. Effective Date: 2012 DEC 21. No: 2015077403.
16911508840 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 24. New Name: LIVE IDEAL INC. Effective Date: 2012 DEC 21. No: 2015088400.
16921514247 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JAN 26. New Name: EMP VERREAULT SERVICES LTD. Effective Date: 2012 DEC 19. No: 2015142470.
16931515304 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JAN 30. New Name: ALL ABOUT TAXES LTD. Effective Date: 2012 DEC 21. No: 2015153048.
16941552112 ALBERTA INC. Named Alberta Corporation Incorporated 2010 AUG 09. New Name: EXPERTI SECURITY GROUP CORP. Effective Date: 2012 DEC 27. No: 2015521129.
16951569567 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 09. New Name: GWV LIFE LTD. Effective Date: 2012 DEC 19. No: 2015695675.
16961590076 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 FEB 28. New Name: FOUNTAIN TIRE (FAIRVIEW) CO. LTD. Effective Date: 2012 DEC 24. No: 2015900760.
16971608943 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 25. New Name: JOLEN INVESTMENTS INC. Effective Date: 2012 DEC 31. No: 2016089431.
16981623262 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 SEP 13. New Name: SANDHU BROS TRUCKING LTD. Effective Date: 2012 DEC 21. No: 2016232627.
16991623277 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 AUG 11. New Name: SALIKA PM AND FINANCIAL SERVICES CORP. Effective Date: 2012 DEC 21. No: 2016232775.
17001624949 ALBERTA LTD. Legal Professional Corporation Incorporated 2011 AUG 22. New Name: JESSE WILDE PROFESSIONAL CORPORATION Effective Date: 2012 DEC 27. No: 2016249498.
17011625858 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 AUG 25. New Name: LIGHTNING J CONTRACTING INC. Effective Date: 2012 DEC 28. No: 2016258580.
17021628929 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 SEP 13. New Name: MACDONALD GROUP LTD. Effective Date: 2012 DEC 20. No: 2016289296.
17031637819 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 28. New Name: RAW LIFE FITNESS AND NUTRITION LTD. Effective Date: 2012 DEC 20. No: 2016378198.
17041642217 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 NOV 21. New Name: WESTERN SOLUTIONS 2000 LTD. Effective Date: 2012 DEC 20. No: 2016422178.
17051642374 ALBERTA INC. Named Alberta Corporation Incorporated 2011 NOV 21. New Name: LOU'S 222 POLISHING & CLEANING PRODUCTS INC. Effective Date: 2012 DEC 27. No: 2016423747.
17061648085 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 21. New Name: LLB ANGUS FARM LTD. Effective Date: 2012 DEC 28. No: 2016480853.
17071648350 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 22. New Name: MOUNTAIN ROCK CONSULTING INC. Effective Date: 2012 DEC 31. No: 2016483501.
17081648757 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 28. New Name: STELTER ENTERPRISES LTD. Effective Date: 2012 DEC 21. No: 2016487577.
17091659085 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 FEB 14. New Name: PRAIRIE RIDGE HOMES INC. Effective Date: 2012 DEC 21. No: 2016590859.
17101664700 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 MAR 13. New Name: TONGA PETROLEUM CORP. Effective Date: 2012 DEC 20. No: 2016647006.
17111665545 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 MAR 16. New Name: RIVER CREE SPORTS INC. Effective Date: 2012 DEC 20. No: 2016655454.
17121665691 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 MAR 16. New Name: FULL HOUSE GENERAL SERVICES LTD. Effective Date: 2012 DEC 19. No: 2016656916.
17131673128 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 APR 20. New Name: ADJACENT LANDCO LTD. Effective Date: 2012 DEC 18. No: 2016731289.
17141674773 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 APR 30. New Name: CLEARPOINT RETIREMENT SOLUTIONS INC. Effective Date: 2012 DEC 17. No: 2016747731.
17151682819 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JUN 07. New Name: MARTENSVILLE LANDCO LTD. Effective Date: 2012 DEC 18. No: 2016828192.
17161683734 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JUN 12. New Name: BLACKPINES CONSTRUCTION LTD. Effective Date: 2012 DEC 17. No: 2016837342.
17171687072 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JUN 28. New Name: PANOPTIC LOGGING SERVICES LTD. Effective Date: 2012 DEC 20. No: 2016870723.
17181691842 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JUL 27. New Name: BROCHU LIVESTOCK LTD. Effective Date: 2012 DEC 18. No: 2016918423.
17191692423 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JUL 31. New Name: JADAN FINANCIAL INC. Effective Date: 2012 DEC 27. No: 2016924231.
17201694859 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 AUG 14. New Name: STANTE REAL ESTATE MARKETING INC. Effective Date: 2012 DEC 28. No: 2016948594.
17211698776 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 SEP 05. New Name: SAFETY BOSS 56 LTD. Effective Date: 2012 DEC 18. No: 2016987766.
17221701264 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 SEP 18. New Name: ICONIUM LTD. Effective Date: 2012 DEC 31. No: 2017012648.
17231708420 ALBERTA INC. Named Alberta Corporation Incorporated 2012 OCT 23. New Name: RMB INVESTMENTS INC. Effective Date: 2012 DEC 20. No: 2017084209.
17241708589 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 OCT 24. New Name: PETROBANK ENERGY AND RESOURCES LTD. Effective Date: 2012 DEC 31. No: 2017085891.
17251711454 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 NOV 07. New Name: INSPEC HEALTH SOLUTIONS INC. Effective Date: 2012 DEC 18. No: 2017114543.
17261713540 ALBERTA INC. Named Alberta Corporation Incorporated 2012 NOV 19. New Name: CITY SIGNS AND CANVAS SHOP 2013 INC. Effective Date: 2012 DEC 18. No: 2017135407.
17271715878 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 NOV 30. New Name: CWA CONSULTING INC. Effective Date: 2012 DEC 18. No: 2017158789.
17281718314 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 13. New Name: J & C ARCUS CONSULTING LTD. Effective Date: 2012 DEC 28. No: 2017183142.
17291718654 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 17. New Name: GENUS PROJECTS INCORPORATED Effective Date: 2012 DEC 28. No: 2017186541.
17301719627 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 20. New Name: J. OBERHOLTZER FARMS LTD. Effective Date: 2012 DEC 27. No: 2017196276.
17311719721 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 20. New Name: JJJ RENTAL AND SALES LTD. Effective Date: 2012 DEC 21. No: 2017197217.
17321720406 ALBERTA INC. Named Alberta Corporation Incorporated 2012 DEC 27. New Name: BLUFFCO INC. Effective Date: 2012 DEC 28. No: 2017204062.
1733384394 ALBERTA LTD. Named Alberta Corporation Incorporated 1988 MAY 17. New Name: MAHONEY AND BENSON SPORTS GROUP INC. Effective Date: 2012 DEC 17. No: 203843941.
1734648830 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 MAR 29. New Name: ALBERTA INDUSTRIAL SHEET METAL LTD. Effective Date: 2012 DEC 17. No: 206488306.
1735824278 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAR 26. New Name: BALISKY FARM CORP. Effective Date: 2012 DEC 17. No: 208242784.
1736893933 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 AUG 22. New Name: MACDONALD TERRA CONSULTING INC. Effective Date: 2012 DEC 21. No: 208939330.
1737924907 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAR 19. New Name: HUYER PERSPECTIVES PHOTOGRAPHY LTD. Effective Date: 2012 DEC 19. No: 209249077.
1738A-1 RIGHT WAY TOWING INC. Named Alberta Corporation Incorporated 2011 MAY 17. New Name: NEW LOOK DRYWALL INC. Effective Date: 2012 DEC 28. No: 2016075752.
1739ALAN GARBER TRUCKING INC. Named Alberta Corporation Incorporated 2001 SEP 17. New Name: GARBER AGENCIES INC. Effective Date: 2012 DEC 28. No: 209521467.
1740ALCHEMY BMG INC. Named Alberta Corporation Incorporated 2012 JUN 19. New Name: ALCHEMY VENTURES INC. Effective Date: 2012 DEC 28. No: 2016850386.
1741ALLARD DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2012 JUN 13. New Name: SIGNATURE AT ALLARD DEVELOPMENT CORPORATION Effective Date: 2012 DEC 17. No: 2016840684.
1742ALLARD RENO HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 JUN 13. New Name: SIGNATURE AT ALLARD RENO HOLDINGS LTD. Effective Date: 2012 DEC 17. No: 2016840353.
1743AMAZING DRESS 4 U INC. Numbered Alberta Corporation Incorporated 2012 DEC 14. New Name: 1718367 ALBERTA LTD. Effective Date: 2012 DEC 28. No: 2017183670.
1744ARDENT CAPITAL LEASING INC. Named Alberta Corporation Incorporated 2007 OCT 19. New Name: AFFINITY B2B LTD. Effective Date: 2012 DEC 21. No: 2013572553.
1745ARIE VANDEN DOOL FARMS LTD. Named Alberta Corporation Incorporated 1987 DEC 30. New Name: VANDEN DOOL FARMS LTD. Effective Date: 2012 DEC 19. No: 203774807.
1746B.A.R. SMITH PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1989 JUL 20. New Name: B.A.R. SMITH ENTERPRISES CORP. Effective Date: 2012 DEC 31. No: 204049027.
1747BACK COUNTRY CYCLE SPORTS INC. Named Alberta Corporation Incorporated 2012 JUN 05. New Name: BACK COUNTRY XTREME SPORTS INC. Effective Date: 2012 DEC 19. No: 2016821445.
1748BECON FURNACE & DUCT CLEANING LTD. Named Alberta Corporation Incorporated 2012 DEC 28. New Name: BEACON FURNACE & DUCT CLEANING LTD. Effective Date: 2012 DEC 28. No: 2017206919.
1749BLUE WHITE DAIRY LTD. Named Alberta Corporation Continued In 2012 OCT 25. New Name: NO HILLS FARMS LTD. Effective Date: 2012 DEC 28. No: 2017088069.
1750BRIAN J. SPENCE, PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1981 MAR 26. New Name: BRISHARDEL HOLDINGS LTD. Effective Date: 2013 JAN 01. No: 202552808.
1751BVK HOLDINGS (ALBERTA) INC. Named Alberta Corporation Incorporated 1995 JUL 31. New Name: BVK HOLDINGS INC. Effective Date: 2012 DEC 20. No: 206629412.
1752C.W. WALKER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1995 SEP 08. New Name: 667583 ALBERTA LTD. Effective Date: 2012 DEC 17. No: 206675837.
1753CALGARY CFO SERVICES INC. Named Alberta Corporation Incorporated 2003 JUL 18. New Name: SHIVJI CFO SERVICES INC. Effective Date: 2012 DEC 20. No: 2010576755.
1754CALGARY MATTRESS FACTORY LTD. Named Alberta Corporation Incorporated 2007 OCT 04. New Name: CALGARY MATTRESS MAKERS LTD. Effective Date: 2012 DEC 24. No: 2013543927.
1755CANOPY WEST EXTERIORS INC. Named Alberta Corporation Incorporated 2012 APR 13. New Name: CALGARY WEST CARRIER INC. Effective Date: 2012 DEC 19. No: 2016715613.
1756CARTE BLANCHE PROJECTS INC. Named Alberta Corporation Incorporated 2012 AUG 30. New Name: BESPOKE PROJECTS INC. Effective Date: 2012 DEC 17. No: 2016978567.
1757CATALYST CANADA SERVICES, LTD. Named Alberta Corporation Incorporated 2011 FEB 25. New Name: CATALYST CANADA SERVICES LTD. Effective Date: 2012 DEC 28. No: 2015895358.
1758CDL SYSTEMS LTD. Numbered Alberta Corporation Incorporated 1990 APR 23. New Name: 420598 ALBERTA LTD. Effective Date: 2012 DEC 28. No: 204205983.
1759CEDA CATALYST CANADA SERVICES LTD. Named Alberta Corporation Incorporated 2011 FEB 25. New Name: CATALYST CANADA SERVICES, LTD. Effective Date: 2012 DEC 21. No: 2015895358.
1760COMPASS OIL & GAS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2007 NOV 28. New Name: LWL PROPERTIES LTD. Effective Date: 2012 DEC 21. No: 2013656828.
1761COMPASS PROPERTY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2012 SEP 10. New Name: COMPASS OIL & GAS SOLUTIONS 2012 LTD. Effective Date: 2012 DEC 21. No: 2016997104.
1762CORPORATION DE CAPITAL DE RISQUE BUILDEX / BUILDEX VENTURE CAPITAL CORPORATION Federal Corporation Registered 2010 OCT 07. New Name: CORPORATION EXPLORATION ILEDOR / ILEDOR EXPLORATION CORPORATION Effective Date: 2012 DEC 21. No: 2115634574.
1763D. F. EWART PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1981 SEP 09. New Name: D.F. EWART INVESTMENTS LTD. Effective Date: 2012 DEC 31. No: 202770996.
1764D.G. TETTENSOR PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1992 JAN 21. New Name: DAVID G. TETTENSOR ARBITRATION LTD. Effective Date: 2013 JAN 01. No: 205163546.
1765DARKHORSE PETROLEUM CORP. Named Alberta Corporation Incorporated 2012 SEP 28. New Name: RESOURCEFUL PETROLEUM ALBERTA LIMITED Effective Date: 2012 DEC 20. No: 2017037488.
1766DEBBIE BRYDEN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2003 FEB 28. New Name: 1034048 ALBERTA LTD. Effective Date: 2012 DEC 20. No: 2010340483.
1767DELTA RESTORATIONS LTD. Numbered Alberta Corporation Amalgamated 1997 AUG 31. New Name: 752596 ALBERTA INC. Effective Date: 2012 DEC 19. No: 207525965.
1768DK FINE WOODWORK LTD. Named Alberta Corporation Incorporated 2002 FEB 22. New Name: DK TOTAL HOME SOLUTIONS LTD. Effective Date: 2012 DEC 17. No: 209757350.
1769ED & CHRIS COPPER CORPORATION Named Alberta Corporation Incorporated 2012 JAN 03. New Name: ROUTE 625 LAND HOLDINGS LTD. Effective Date: 2012 DEC 21. No: 2016500130.
1770EDMONTON CITY OF CHAMPIONS LIONS CLUB Alberta Society Incorporated 1988 MAR 31. New Name: EDMONTON THE CITY OF CHAMPIONS LIONS CLUB Effective Date: 2012 DEC 14. No: 503799645.
1771ESSENTIAL COIL AND STIMULATION SERVICES LTD. Named Alberta Corporation Amalgamated 2010 NOV 01. New Name: ESSENTIAL COIL WELL SERVICE LTD. Effective Date: 2012 DEC 31. No: 2015678663.
1772FESTIVAL FORD SALES (1983) LTD. Named Alberta Corporation Continued In 1986 JUN 10. New Name: CAM CLARK FORD SALES (2012) LTD. Effective Date: 2012 DEC 18. No: 203498456.
1773FILIPINO CABLETOW SOCIETY OF CALGARY Alberta Society Incorporated 2003 JUN 10. New Name: CABLETOW SOCIETY OF CALGARY Effective Date: 2012 DEC 20. No: 5010518131.
1774GCSG ENTERPRISE INC. Named Alberta Corporation Incorporated 2010 APR 20. New Name: GOLDTHORPE INSURANCE AND FINANCIAL SERVICES, INC. Effective Date: 2012 DEC 27. No: 2015313279.
1775GEILECTRIC INC. Federal Corporation Registered 2006 SEP 11. New Name: EOLECTRIC DEVELOPMENT INC. Effective Date: 2012 DEC 17. No: 2112672171.
1776GENERAL FASTENERS LTD. Named Alberta Corporation Amalgamated 2008 JAN 01. New Name: GF INC. Effective Date: 2012 DEC 17. No: 2013711805.
1777GO-GEO LTD. Named Alberta Corporation Incorporated 2001 MAY 10. New Name: GREENER HOMES LTD. Effective Date: 2012 DEC 31. No: 209337286.
1778GOLD SHADOW INVESTMENTS LTD. Named Alberta Corporation Incorporated 2008 OCT 15. New Name: STONEY CREEK MANAGEMENT GROUP LTD. Effective Date: 2012 DEC 28. No: 2014315085.
1779GOLDEN ORCHID RESTAURANT INC. Named Alberta Corporation Incorporated 2012 FEB 14. New Name: PHO VANG NOODLE HOUSE LTD. Effective Date: 2012 DEC 17. No: 2016589786.
1780GRAINWAVES GEOSCIENCE SERVICES LTD. Named Alberta Corporation Incorporated 2012 SEP 28. New Name: GRAINWAVES SERVICES LTD. Effective Date: 2012 DEC 28. No: 2017035946.
1781GRAND ELECTRICAL DESIGN & DRAFTING SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 23. New Name: GRAND ELECTRICAL SERVICES LTD. Effective Date: 2012 DEC 28. No: 208672196.
1782GREENTHUMB PROSCAPES INC. Named Alberta Corporation Incorporated 2004 JUN 01. New Name: GREENTHUMB LAWNCARE (MEDICINE HAT) INC. Effective Date: 2012 DEC 17. No: 2011108806.
1783GREG HESLA CORPORATION Chartered Accounting Professional Corporation Incorporated 2010 AUG 07. New Name: GREG HESLA PROFESSIONAL CORPORATION Effective Date: 2012 DEC 28. No: 2015516400.
1784HEY CUPCAKE BAKERY INC. Numbered Alberta Corporation Incorporated 2009 DEC 17. New Name: 1507555 ALBERTA LTD. Effective Date: 2012 DEC 21. No: 2015075555.
1785HIGH VELOCITY TRAINING ONLINE INC. Other Prov/Territory Corps Registered 2011 MAY 12. New Name: VELOCITY TRAINING CANADA INC. Effective Date: 2012 DEC 31. No: 2116003621.
1786HOMETOWN KITCHEN AND BAR INC. Named Alberta Corporation Incorporated 2012 NOV 21. New Name: JIMSTAR BAR & GRILL INC. Effective Date: 2012 DEC 20. No: 2017138476.
1787INTERARTISAN SOLUTIONS INC. Named Alberta Corporation Incorporated 2001 MAY 10. New Name: PLAIN THEORY INC. Effective Date: 2013 JAN 01. No: 209338045.
1788IRON CREEK EQUIPMENT RENTALS LTD. Named Alberta Corporation Incorporated 2012 SEP 19. New Name: IRON CREEK EQUIPMENT LTD. Effective Date: 2012 DEC 18. No: 2017014867.
1789J. LAMOUREUX CONSULTANTS LTD. Named Alberta Corporation Incorporated 1985 DEC 18. New Name: JOE & CINDY LAMOUREUX FARMS LTD. Effective Date: 2012 DEC 20. No: 203409149.
1790JALAPENO LANDSCAPING INC. Named Alberta Corporation Incorporated 1994 MAY 18. New Name: BLACK GOLD SURVEYS INC. Effective Date: 2012 DEC 18. No: 206107328.
1791JONKER & GLAS MANAGEMENT CORP. Named Alberta Corporation Incorporated 1999 DEC 01. New Name: HEALTHWORX MANAGEMENT CORP. Effective Date: 2012 DEC 20. No: 208563536.
1792K.O. SERVICES INC. Named Alberta Corporation Incorporated 1998 SEP 10. New Name: VERTICAL XTREME INC. Effective Date: 2012 DEC 28. No: 207990987.
1793KHLYNOVSKIY CONSULTING INC. Named Alberta Corporation Incorporated 2009 AUG 26. New Name: AMAZING DRESS 4 U INC. Effective Date: 2012 DEC 21. No: 2014823815.
1794KIMBERLEY D. JONES PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2009 OCT 30. New Name: 1499005 ALBERTA LTD. Effective Date: 2012 DEC 28. No: 2014990051.
1795KNT PROACCOUNTING INC. Named Alberta Corporation Incorporated 2006 MAY 19. New Name: KYLEO PRODACCOUNTING INC. Effective Date: 2013 JAN 01. No: 2012439259.
1796L'ASSOCIATION DES PARENTS DE L'ECOLE BEAUSOLEIL D'OKOTOKS Alberta Society Incorporated 2012 SEP 07. New Name: L'ASSOCIATION DES PARENTS DE L'ECOLE BEAUSOLEIL D'OKOTOKS (A.P.E.B.O.) Effective Date: 2012 DEC 19. No: 5017045898.
1797LEGACY MARKING INC. Named Alberta Corporation Incorporated 2003 JUL 28. New Name: CAN WEST LEGACY INC. Effective Date: 2012 DEC 21. No: 2010588891.
1798LIS INDUSTRIES INC. Named Alberta Corporation Incorporated 2008 OCT 28. New Name: CALGARY TIRE SHOP INC. Effective Date: 2012 DEC 27. No: 2014344697.
1799LORWOOD HOLDINGS INC. Named Alberta Corporation Incorporated 2002 FEB 04. New Name: WAJ-AGG HOLDINGS INC. Effective Date: 2012 DEC 18. No: 209727478.
1800LUCAB HOLDINGS INC. Named Alberta Corporation Incorporated 2007 OCT 10. New Name: RIVERSTONE KITCHENS INC. Effective Date: 2012 DEC 18. No: 2013552530.
1801MAGNUM DECK SERVICE LTD. Named Alberta Corporation Incorporated 2009 JUN 24. New Name: TROJAN EQUIPMENT RENTALS LTD. Effective Date: 2012 DEC 24. No: 2014765214.
1802MAIN ENTERPRISE LTD. Named Alberta Corporation Incorporated 2005 JUL 19. New Name: EDGE HOMES LTD. Effective Date: 2012 DEC 22. No: 2011826167.
1803MANFRED JAMES ASSOCIATES LTD. Named Alberta Corporation Incorporated 2010 APR 09. New Name: PIDE PIPER SOFTWARE SOLUTIONS INC. Effective Date: 2012 DEC 21. No: 2015294479.
1804MASTER ROOF & DRYWALL INC. Numbered Alberta Corporation Incorporated 2009 APR 14. New Name: 1463275 ALBERTA INC. Effective Date: 2012 DEC 17. No: 2014632752.
1805MATTHEIS ENGINEERING LTD. Numbered Alberta Corporation Incorporated 1969 JUN 05. New Name: 51092 ALBERTA LTD. Effective Date: 2013 JAN 01. No: 200510923.
1806MAYELL ARCHITECT LTD. Numbered Alberta Corporation Incorporated 1980 OCT 15. New Name: 248399 ALBERTA LTD. Effective Date: 2013 JAN 01. No: 202483996.
1807MEADOWCROFT TENANTS ASSOCIATION Alberta Society Incorporated 1995 APR 28. New Name: MATHESON TENANTS ASSOCIATION Effective Date: 2012 DEC 11. No: 506542794.
1808MICRALYNE TECHNOLOGIES CORP. Named Alberta Corporation Incorporated 2012 JUN 19. New Name: TOUCHSTONE INVESTMENTS INC. Effective Date: 2012 DEC 17. No: 2016852309.
1809MILLRISE PLAZA CAPITAL CORP. Named Alberta Corporation Incorporated 2009 FEB 18. New Name: 808 CAPITAL CORP. Effective Date: 2012 DEC 20. No: 2014533588.
1810MOOR INVESTMENTS CORPORATION Named Alberta Corporation Incorporated 1997 JAN 20. New Name: REDCLIFF ASSURANCE CENTRE INC. Effective Date: 2012 DEC 18. No: 207243981.
1811MUTINY ROOM INC. Named Alberta Corporation Incorporated 2010 NOV 22. New Name: STERLING SKULL INC. Effective Date: 2012 DEC 20. No: 2015718576.
1812NEW MARS INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 DEC 18. New Name: NEW MARS DAIRY LTD. Effective Date: 2012 DEC 20. No: 2013696634.
1813NIKIPELO SERVICES INC. Numbered Alberta Corporation Incorporated 2001 JAN 16. New Name: 914913 ALBERTA LTD. Effective Date: 2012 DEC 18. No: 209149137.
1814NU WAVE MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 SEP 16. New Name: GOODY'S ENTERPRISES LTD. Effective Date: 2012 DEC 19. No: 2011929821.
1815OMEGA IMPORTS INC. Named Alberta Corporation Incorporated 2012 SEP 27. New Name: OMEGA BUILDING SUPPLIES INC. Effective Date: 2012 DEC 18. No: 2017034535.
1816ONSPEX INTERNATIONAL, INC. Named Alberta Corporation Incorporated 1995 OCT 06. New Name: CSA GROUP CONSUMER PRODUCT EVALUATION INTERNATIONAL, INC. Effective Date: 2012 DEC 21. No: 206710097.
1817OPTATIVE WELDING LTD. Named Alberta Corporation Incorporated 2008 OCT 16. New Name: FUSION UNION LOCAL 2 LTD. Effective Date: 2012 DEC 31. No: 2014322966.
1818P. G. WILSON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1976 APR 14. New Name: 89598 ALBERTA LTD. Effective Date: 2012 DEC 17. No: 200895985.
1819PAUL SADLER SWIMLAND EDMONTON LTD. Named Alberta Corporation Incorporated 2011 OCT 17. New Name: PAUL SADLER SWIMLAND CANADA LTD. Effective Date: 2012 DEC 20. No: 2016357648.
1820PETER TWISS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1977 NOV 17. New Name: 110487 ALBERTA INC. Effective Date: 2012 DEC 20. No: 201104874.
1821PETRONICS SYSTEMS INC. Named Alberta Corporation Incorporated 2012 NOV 09. New Name: INSITU DATA SOLUTIONS INC. Effective Date: 2012 DEC 19. No: 2017119260.
1822PRECISION TRAILER MANUFACTURING CORP. Named Alberta Corporation Incorporated 2011 JUN 21. New Name: PRECISION CARGO CORPORATION Effective Date: 2012 DEC 21. No: 2016142297.
1823PROGRESS ENERGY RESOURCES CORP. Named Alberta Corporation Amalgamated 2012 DEC 19. New Name: PROGRESS ENERGY CANADA LTD. Effective Date: 2012 DEC 19. No: 2017192671.
1824PROWLER TUBING SERVICES LTD. Named Alberta Corporation Incorporated 1998 DEC 14. New Name: PROWLER ENERGY SERVICES LTD. Effective Date: 2012 DEC 20. No: 208108902.
1825R. W. ST. LOUIS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 AUG 08. New Name: R. W. ST. LOUIS CONSULTING INC. Effective Date: 2012 DEC 27. No: 201228103.
1826RAELEEN D. CHERRY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1993 MAR 02. New Name: 556974 ALBERTA LTD. Effective Date: 2012 DEC 28. No: 205569742.
1827RED BRICK KENSINGTON LTD. Named Alberta Corporation Incorporated 2009 MAY 29. New Name: VERANDA DEVELOPMENTS LTD. Effective Date: 2012 DEC 20. No: 2014716365.
1828REDROCK CAPITAL PARTNERS CORPORATION Numbered Alberta Corporation Incorporated 2008 JAN 17. New Name: 1375128 ALBERTA LTD. Effective Date: 2012 DEC 31. No: 2013751280.
1829REFLECT PROMOTIONAL PRODUCTS LTD. Named Alberta Corporation Incorporated 2010 SEP 02. New Name: ONE! BRAND PARTNER INC. Effective Date: 2012 DEC 19. No: 2015567924.
1830ROBIL FORMS, SPECIALTIES INC. Named Alberta Corporation Incorporated 1992 AUG 19. New Name: WM SPECIALTIES INC. Effective Date: 2012 DEC 17. No: 205358690.
1831ROCCA DICKSON ANDREIS INC. Other Prov/Territory Corps Amalgamated 2012 DEC 31. New Name: RDA INC. Effective Date: 2012 DEC 31. No: 2117210530.
1832RONALD URTON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2001 DEC 13. New Name: RONALD URTON HOLDING CORPORATION Effective Date: 2012 DEC 31. No: 209650894.
1833SARRAZIN FINANCIAL SOLUTIONS INC. Other Prov/Territory Corps Registered 2007 DEC 08. New Name: INSPIRED FINANCIAL SOLUTIONS LTD. Effective Date: 2012 DEC 19. No: 2113678342.
1834SEACOR ENERGY CANADA LIMITED Named Alberta Corporation Incorporated 2010 NOV 03. New Name: TEXADIAN ENERGY CANADA LIMITED Effective Date: 2012 DEC 31. No: 2015683994.
1835SERGIY TSYGANKOV IT SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 17. New Name: O. S. T. INC. Effective Date: 2012 DEC 31. No: 2015075183.
1836SMALLPRINT CANADA LTD. Numbered Alberta Corporation Incorporated 2012 SEP 06. New Name: 1699013 ALBERTA LTD. Effective Date: 2012 DEC 27. No: 2016990133.
1837SPUR PUMPING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2010 NOV 24. New Name: CALIDAD EQUIPMENT LTD. Effective Date: 2012 DEC 17. No: 2015722768.
1838STERLING MORTGAGE INVESTMENT CORPORATION Named Alberta Corporation Incorporated 1997 FEB 19. New Name: SUNCHASER PROPERTIES INC. Effective Date: 2012 DEC 18. No: 207283383.
1839TAMVEK ENTERPISES LTD. Named Alberta Corporation Incorporated 2004 SEP 08. New Name: MATT BISHOP ENTERPRISES LTD. Effective Date: 2012 DEC 17. No: 2011264054.
1840TARUN K. BOSE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 JUN 22. New Name: BOSE HOLDINGS INC. Effective Date: 2012 DEC 19. No: 2011144751.
1841THE JOHN VOLKEN FOUNDATION Other Prov/Territory Corps Registered 2000 OCT 25. New Name: JOHN VOLKEN FOUNDATION Effective Date: 2012 DEC 27. No: 539032169.
1842TOTAL OILSAND PROCESS INC. Named Alberta Corporation Incorporated 2012 DEC 17. New Name: TOTAL OILSAND PROCESS CONSULTANT INC. Effective Date: 2012 DEC 20. No: 2017186624.
1843TRUSTED REAL ESTATE AND MORTGAGE SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 MAY 14. New Name: TRUSTED LIQUIDITY INC. Effective Date: 2012 DEC 27. No: 2016779650.
1844VENBUSTERS INC. Named Alberta Corporation Incorporated 2011 MAR 30. New Name: VENTBUSTERS INC. Effective Date: 2012 DEC 17. No: 2015978972.
1845VERUS INDUSTRIES LTD. Named Alberta Corporation Incorporated 2012 JUL 26. New Name: CAPE MANUFACTURING LTD. Effective Date: 2012 DEC 20. No: 2016915726.
1846W.A. ROBINSON & ASSOCIATES LTD. Other Prov/Territory Corps Registered 2009 NOV 12. New Name: W.A. ROBINSON ASSET MANAGEMENT LTD. Effective Date: 2012 DEC 27. No: 2115011302.
1847WAKADEALS INC. Named Alberta Corporation Incorporated 2011 JUN 10. New Name: GOTTAFLO INC. Effective Date: 2012 DEC 27. No: 2016122992.
1848WEST YELLOWHEAD ASSESSMENT & RESOURCE COUNSELLING SERVICE SOCIETY Alberta Society Incorporated 1993 JUN 30. New Name: WEST YELLOWHEAD COUNSELLING SERVICES SOCIETY Effective Date: 2012 DEC 14. No: 505691444.
1849WESTERN SOLUTIONS 2000 LTD. Named Alberta Corporation Incorporated 2000 MAR 27. New Name: BAKER LAND HOLDINGS LTD. Effective Date: 2012 DEC 18. No: 208723247.
1850ZOOM COMMUNICATIONS INC. Named Alberta Corporation Amalgamated 2008 SEP 01. New Name: V STRATEGIES INC. Effective Date: 2012 DEC 17. No: 2014220269.
1851
1852
1853Corporations Liable for Dissolution/Strike Off/
1854Cancellation of Registration
1855(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1856
1857
1858
1859HEALING ARTS & WELLNESS CENTRE INC. 2012 DEC 31.
1860MAGNETSIGNS (WESTERN CANADA) INC. 2012 DEC 29.
1861WINSCORP SOLUTIONS INC. 2012 DEC 18.
1862
1863
1864
1865Corporations Dissolved/Struck Off/Registration Cancelled
1866(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)
1867
1868
1869
18701000276 ALBERTA LTD. 2012 DEC 31.
18711000943 ALBERTA LTD. 2012 DEC 31.
18721012693 ALBERTA LTD 2012 DEC 28.
18731018586 ALBERTA LTD. 2012 DEC 17.
18741021918 ALBERTA LTD. 2012 DEC 19.
18751024239 ALBERTA LTD. 2012 DEC 31.
18761044324 ALBERTA LTD. 2012 DEC 21.
18771055718 ALBERTA LTD. 2012 DEC 18.
18781071149 ALBERTA LTD. 2012 DEC 31.
18791079468 ALBERTA LTD. 2012 DEC 21.
18801082267 ALBERTA LTD. 2012 DEC 30.
18811089189 ALBERTA INC. 2012 DEC 31.
18821100739 ALBERTA LTD. 2012 DEC 20.
18831111603 ALBERTA LTD. 2012 DEC 27.
18841127547 ALBERTA LTD. 2012 DEC 31.
18851142589 ALBERTA LTD. 2012 DEC 28.
18861159050 ALBERTA LTD. 2012 DEC 20.
18871161265 ALBERTA LTD. 2012 DEC 31.
18881161541 ALBERTA LTD. 2012 DEC 19.
18891174793 ALBERTA LTD. 2012 DEC 31.
18901190435 ALBERTA LTD. 2012 DEC 19.
18911208473 ALBERTA LTD. 2012 DEC 28.
18921210678 ALBERTA LTD. 2012 DEC 17.
18931233501 ALBERTA LTD. 2012 DEC 28.
18941239885 ALBERTA LTD. 2012 DEC 27.
18951243360 ALBERTA LTD. 2012 DEC 31.
18961244764 ALBERTA LTD. 2012 DEC 28.
18971268460 ALBERTA LTD. 2012 DEC 31.
18981270159 ALBERTA LTD. 2012 DEC 19.
18991271715 ALBERTA LTD. 2012 DEC 28.
19001281959 ALBERTA CORPORATION 2012 DEC 19.
19011282531 ALBERTA LTD. 2012 DEC 20.
19021282571 ALBERTA ULC 2012 DEC 31.
19031287290 ALBERTA LTD. 2012 DEC 27.
19041290062 ALBERTA LTD. 2012 DEC 31.
19051293066 ALBERTA LTD. 2012 DEC 27.
19061318722 ALBERTA LTD. 2012 DEC 31.
19071329923 ALBERTA LTD. 2012 DEC 31.
19081336752 ALBERTA LTD. 2012 DEC 31.
19091345241 ALBERTA LTD. 2012 DEC 20.
19101368618 ALBERTA LTD. 2012 DEC 19.
19111370599 ALBERTA LTD. 2012 DEC 31.
19121374606 ALBERTA LTD. 2012 DEC 27.
19131375148 ALBERTA LTD. 2012 DEC 21.
19141375238 ALBERTA LTD. 2012 DEC 21.
19151390530 ALBERTA LIMITED 2012 DEC 29.
19161397557 ALBERTA LTD. 2012 DEC 20.
19171397725 ALBERTA LTD. 2012 DEC 31.
19181408913 ALBERTA LTD. 2012 DEC 19.
19191410111 ALBERTA LTD. 2012 DEC 28.
19201421632 ALBERTA LTD. 2012 DEC 28.
19211424590 ALBERTA LIMITED 2012 DEC 31.
19221441498 ALBERTA LTD. 2012 DEC 21.
19231464291 ALBERTA LTD. 2012 DEC 20.
19241470434 ALBERTA LTD. 2012 DEC 28.
19251475145 ALBERTA LTD. 2012 DEC 31.
19261482946 ALBERTA LTD. 2012 DEC 21.
19271485411 ALBERTA CORP. 2012 DEC 29.
19281487164 ALBERTA LTD. 2012 DEC 21.
19291487427 ALBERTA INC. 2012 DEC 21.
19301493500 ALBERTA LTD. 2012 DEC 28.
19311504552 ALBERTA INC. 2012 DEC 28.
19321509772 ALBERTA LTD. 2012 DEC 31.
19331517996 ALBERTA LTD. 2012 DEC 17.
19341525039 ALBERTA INC. 2012 DEC 28.
19351525499 ALBERTA LIMITED 2012 DEC 31.
19361546274 ALBERTA LIMITED 2012 DEC 18.
19371546802 ALBERTA LTD. 2012 DEC 31.
19381570105 ALBERTA LTD. 2012 DEC 22.
19391573512 ALBERTA LTD. 2012 DEC 21.
19401575054 ALBERTA LTD. 2012 DEC 21.
19411583908 ALBERTA LTD. 2012 DEC 31.
19421587841 ALBERTA LTD. 2012 DEC 31.
19431588571 ALBERTA CORP. 2012 DEC 29.
19441594879 ALBERTA LTD. 2012 DEC 17.
19451594985 ALBERTA LTD. 2012 DEC 31.
19461600574 ALBERTA LTD. 2012 DEC 20.
19471601734 ALBERTA INC. 2012 DEC 27.
19481603226 ALBERTA LTD. 2012 DEC 20.
19491603937 ALBERTA LTD. 2012 DEC 18.
19501610557 ALBERTA LTD. 2012 DEC 27.
19511613108 ALBERTA CORPORATION 2012 DEC 21.
19521616414 ALBERTA LTD. 2012 DEC 31.
19531618006 ALBERTA INC. 2012 DEC 31.
19541618290 ALBERTA LTD. 2012 DEC 27.
19551619325 ALBERTA LIMITED 2012 DEC 29.
19561621368 ALBERTA INC. 2012 DEC 27.
19571626094 ALBERTA LTD. 2012 DEC 27.
19581634806 ALBERTA LTD. 2012 DEC 20.
19591639107 ALBERTA LTD. 2012 DEC 18.
19601643081 ALBERTA LTD. 2012 DEC 27.
19611643189 ALBERTA LTD. 2012 DEC 17.
19621646319 ALBERTA LTD. 2012 DEC 28.
19631649675 ALBERTA INC. 2012 DEC 19.
19641654652 ALBERTA LTD. 2012 DEC 24.
19651659123 ALBERTA LTD. 2012 DEC 21.
19661666705 ALBERTA LTD. 2012 DEC 31.
19671683931 ALBERTA LTD. 2012 DEC 31.
19681695620 ALBERTA LTD. 2012 DEC 18.
19691709968 ALBERTA LTD. 2012 DEC 27.
19701716515 ALBERTA LTD. 2013 JAN 01.
19711719824 ALBERTA LTD. 2012 DEC 21.
1972248099 ALBERTA LTD. 2012 DEC 28.
1973294702 ALBERTA LTD. 2012 DEC 18.
1974324147 ALBERTA LTD. 2012 DEC 31.
1975344939 ALBERTA LTD. 2012 DEC 17.
1976392186 ALBERTA LTD. 2012 DEC 21.
1977487478 ALBERTA LTD. 2012 DEC 17.
1978509982 ALBERTA LTD. 2012 DEC 27.
1979535798 ALBERTA LTD. 2012 DEC 17.
1980576188 ALBERTA LTD. 2012 DEC 19.
1981602284 ALBERTA LTD. 2012 DEC 19.
1982627951 ALBERTA LTD. 2012 DEC 20.
198365097 ALBERTA LTD. 2012 DEC 20.
1984661528 ALBERTA LTD. 2012 DEC 31.
1985673297 ALBERTA LTD. 2012 DEC 31.
1986690576 ALBERTA LTD. 2012 DEC 31.
1987722302 ALBERTA LTD. 2012 DEC 27.
1988726453 ALBERTA LTD. 2012 DEC 31.
1989743245 ALBERTA LTD. 2012 DEC 17.
1990746475 ALBERTA LTD. 2012 DEC 21.
1991765002 ALBERTA LTD. 2012 DEC 31.
199276835 ALBERTA LTD. 2012 DEC 31.
1993797839 ALBERTA LTD. 2012 DEC 21.
1994870206 ALBERTA INC. 2012 DEC 31.
1995879398 ALBERTA LTD. 2012 DEC 18.
1996895949 ALBERTA LTD. 2012 DEC 31.
1997911209 ALBERTA LTD. 2012 DEC 29.
1998934960 ALBERTA LTD. 2012 DEC 19.
1999935337 ALBERTA LTD. 2012 DEC 28.
2000964993 ALBERTA LTD. 2012 DEC 31.
2001967626 ALBERTA LTD. 2012 DEC 19.
2002971837 ALBERTA LTD. 2012 DEC 31.
2003995091 ALBERTA LTD. 2012 DEC 17.
2004998311 ALBERTA LTD. 2012 DEC 28.
2005A P FITTINGS LTD. 2012 DEC 31.
2006AB GROUP LTD. 2012 DEC 18.
2007ABACUS CAPITAL CORPORATION MERGERS AND ACQUISITIONS 2012 DEC 17.
2008ABACUS ENERGY LTD. 2012 DEC 17.
2009ABACUS PRIVATE EQUITY GROUP LTD. 2012 DEC 17.
2010ADAMANT CANADA LTD. 2012 DEC 21.
2011AEROTECH AIRCRAFT MAINTENANCE INC. 2012 DEC 20.
2012AFFINITY MARKETING CORP. 2012 DEC 21.
2013AFFINITYB2B CORPORATION 2012 DEC 21.
2014AFIAA COUNTRY HILLS INC. 2012 DEC 21.
2015AGING GRACEFULLY INC. 2012 DEC 19.
2016AKATARO TALENT MANAGEMENT GROUP INC. 2012 DEC 31.
2017ALEX MANOR INC. 2012 DEC 21.
2018ALPHA PILING LTD. 2012 DEC 20.
2019AMERICAS ENERGY CORP. 2012 DEC 27.
2020ANDERSON DEVELOPMENTS INC. 2012 DEC 30.
2021ANTLER POWER LTD. 2012 DEC 20.
2022ARCTARE CONSULTING LTD. 2012 DEC 20.
2023ART WITHOUT BORDERS INC. 2012 DEC 31.
2024ASCENDANT GLOBAL INVESTMENT INC. 2012 DEC 19.
2025AUDITWATCH CANADA INC. 2012 DEC 28.
2026AUSSIE TRAVEL LTD. 2012 DEC 28.
2027BABCO OILFIELD SERVICES LTD. 2012 DEC 31.
2028BACKTRACK INVESTIGATIONS LTD. 2012 DEC 31.
2029BAHARA CONSULTING LTD. 2012 DEC 27.
2030BAIRRO CHICKEN INC. 2012 DEC 31.
2031BANFF VOLUNTEER CENTRE 2012 DEC 14.
2032BELLA BLISS REJUVENATION INC. 2012 DEC 21.
2033BERKAM INVESTMENTS LTD. 2012 DEC 29.
2034BIG WHEELER TRAINING INC. 2012 DEC 28.
2035BILLY TORONTO ULC 2012 DEC 18.
2036BLUE MOON INVESTMENTS LTD. 2012 DEC 19.
2037BLUE MOON SOLUTIONS INC. 2012 DEC 31.
2038BLUENOSE FENCING & CONSTRUCTION LTD. 2012 DEC 18.
2039BOVIE CANADA ULC 2012 DEC 18.
2040BOW VALLEY TREE SPRAYING LTD. 2012 DEC 28.
2041BPV TRUCKING LTD. 2012 DEC 18.
2042BRIGHTHEART VETERINARY ALBERTA INC. 2012 DEC 31.
2043BRIMAR PAINTING LTD. 2012 DEC 17.
2044BROKEN STONE RANCH LTD. 2012 DEC 21.
2045BROTHERS CARPETING & FLOORING LTD. 2012 DEC 19.
2046BRUCHET PROPERTIES LTD 2013 JAN 01.
2047BUCK'S BOBCAT & TRUCKING LTD. 2012 DEC 21.
2048BURZA TECHNOLOGIES LTD. 2012 DEC 20.
2049BUSINESS LEVERAGE INC. 2012 DEC 27.
2050C&H PROPERTIES (COLWOOD) INC. 2012 DEC 27.
2051C.V.P. ENTERPRISES LTD. 2012 DEC 18.
2052C/J SHOEMAKER INVESTMENTS INC. 2012 DEC 31.
2053CAMROSE FARM EQUIPMENT LTD. 2012 DEC 31.
2054CANA ENERGY INTERNATIONAL LTD. 2012 DEC 27.
2055CANADIAN HARD OF HEARING ASSOCIATION HIGH RIVER - OKOTOKS 2012 DEC 14.
2056CANADIAN WEALTH MANAGEMENT LTD. 2012 DEC 31.
2057CANDY KINGDOM & FRIENDS INC. 2012 DEC 31.
2058CANTERRA ENERGY INC. 2012 DEC 20.
2059CARVEL COUNTRY SOAPWORKS LTD. 2012 DEC 31.
2060CASTLE HILL TRAVEL CORPORATION 2012 DEC 31.
2061CASTLEROCK CONSULTING INC. 2012 DEC 19.
2062CENTRAL DIESEL & TRANSMISSIONS LTD. 2012 DEC 18.
2063CENTRAL DIGITAL SYSTEMS LTD. 2012 DEC 19.
2064CERVUS AG EQUIPMENT NO. 2 LTD. 2013 JAN 01.
2065CERVUS CONTRACTORS EQUIPMENT NO. 2 LTD. 2013 JAN 01.
2066CGF MUTUAL FUNDS CORPORATION 2012 DEC 18.
2067CHATEAU HOME DEVELOPMENTS LTD. 2012 DEC 21.
2068CHEMICAL FLUID TECH INC. 2012 DEC 21.
2069CIRCUIT CAFE INC. 2012 DEC 29.
2070CLASSIC INVESTMENTS LTD. 2012 DEC 31.
2071CLIFF AND CAROLYNNE HOLDINGS LTD. 2012 DEC 21.
2072COOKRIGHT LTD. 2012 DEC 19.
2073COPPER GRAIN LTD. 2012 DEC 24.
2074COUNTRY CLAIMS SERVICES LTD. 2012 DEC 19.
2075CP MECHANICAL & FABRICATION LTD. 2012 DEC 18.
2076CRANSTON EQUITIES LTD. 2012 DEC 31.
2077CREATIVE MUSIC FACULTY INC. 2012 DEC 28.
2078CURRACLOE RESOURCES LTD. 2012 DEC 31.
2079CWM FUNDS INC. 2012 DEC 31.
2080CWM INVESTMENT COUNSEL INC. 2012 DEC 31.
2081D & N INVESTMENTS LTD. 2012 DEC 24.
2082DATATRACKER TECHNOLOGIES LTD. 2012 DEC 19.
2083DEV SOLUTIONS INC. 2012 DEC 19.
2084DHINDSA TRANSPORT LTD. 2012 DEC 31.
2085DILITHIUM SYSTEMS INC. 2012 DEC 28.
2086DML PHARMACY LTD. 2012 DEC 24.
2087DON I. MACINTYRE PROJECTS LTD. 2012 DEC 31.
2088DONALD THOMAS BAREFOOT DESIGN LTD. 2012 DEC 31.
2089DONNAJOHNSONPHOTOGRAPHY LTD. 2012 DEC 17.
2090DUNGANNON RESOURCES LTD. 2012 DEC 20.
2091E.P.S. PIPELINE SERVICES LTD. 2012 DEC 17.
2092ED HECK BULK SALES LTD 2012 DEC 27.
2093EK-ONE ENTERPRISES LIMITED 2012 DEC 20.
2094ELDON DESIGN ARTS & SIGNS LTD. 2012 DEC 31.
2095ELYNTA INC. 2012 DEC 17.
2096EM-PIER FARMS LTD. 2012 DEC 19.
2097ENDEAVOR E-LINE SERVICES INC. 2012 DEC 31.
2098EQUUS MANAGEMENT LTD. 2012 DEC 17.
2099ESSENTIAL PRODUCTION SERVICES EXCHANGE CORP. 2012 DEC 31.
2100EVALUATE IT CLAIM SERVICES INC. 2012 DEC 31.
2101EVERGEEK MEDIA INC. 2012 DEC 21.
2102EXCAN OIL AND GAS ENGINEERING LTD. 2012 DEC 28.
2103FASCASH LTD. 2012 DEC 31.
2104FIRST WEST PROPERTIES LTD. 2012 DEC 31.
2105FLEX CONSULTING LTD. 2012 DEC 18.
2106FLYSAFE AVIATION CONSULTING LTD. 2012 DEC 21.
2107FORGE ENERGY LTD 2012 DEC 31.
2108FOUR-WAY SPLIT INC. 2012 DEC 17.
2109FRIENDSHIP FOODSERVICES ALBERTA LTD. 2012 DEC 31.
2110FROM MILANO TO CALGARY LTD. 2012 DEC 28.
2111FRONT END BUSINESS CONSULTING LTD. 2012 DEC 19.
2112FRONTIER SERVICES LTD. 2012 DEC 28.
2113GE TIP PROPERTY INC. GE SOCIETE IMMOBILIERE DE TIP INC. 2012 DEC 03.
2114GHOST RIVER ENERGY SERVICES LTD. 2012 DEC 31.
2115GHOSTRIDER INVESTMENTS CORP. 2012 DEC 31.
2116GJD ENTERPRISES LTD. 2012 DEC 31.
2117GMM TECHNICAL SERVICES INC. 2012 DEC 27.
2118GOLDEN PATH LTD. 2012 DEC 22.
2119GRAEON PROPERTIES LTD. 2012 DEC 27.
2120GRAHAM TOBBER CONSTRUCTION LTD. 2012 DEC 27.
2121GRIMSHAW AGENCIES INC. 2012 DEC 24.
2122GULF ISLAND ENTERPRISES INC. 2012 DEC 19.
2123HEALTHFARE WESTSIDE REC LTD. 2012 DEC 27.
2124HEART MANAGEMENT INC. 2012 DEC 27.
2125HELEN KOLOZETTI PROFESSIONAL OPTOMETRY CORPORATION 2012 DEC 29.
2126HELENA HOME LTD. 2012 DEC 31.
2127HIPP ENGINEERING LTD. 2012 DEC 20.
2128HONEYWELL ALBERTA FINANCE COMPANY LTD. 2012 DEC 28.
2129HOTHAN CORP. 2012 DEC 20.
2130HPS HEATING & PLUMBING SOLUTIONS INC. 2012 DEC 27.
2131HYBRID GREEN COATINGS LTD. 2012 DEC 31.
2132IDENTIPLAQUE ENGRAVING INC. 2012 DEC 31.
2133INDEL-DAVIS INC. 2012 DEC 21.
2134INTEGRA MECHANICAL SERVICES (CALGARY) LTD. 2012 DEC 17.
2135INTELLIGENT DESIGN CONSULTING INC. 2012 DEC 20.
2136INVESTCOM DEVELOPMENTS INC. 2012 DEC 31.
2137ISLAND OILFIELD SERVICES LTD. 2012 DEC 18.
2138IT MADE SIMPLE INC. 2012 DEC 20.
2139J. S. RIDDELL HOLDCO LTD. 2012 DEC 31.
2140J.B. RICO CONSULTING LTD. 2012 DEC 27.
2141J.C. CHEYNE ENTERPRISES LTD. 2012 DEC 20.
2142JACARANDA FARMS LTD. 2012 DEC 17.
2143JAY WOUTERS CONTRACTING LTD. 2012 DEC 19.
2144JERACE OILFIELD CONSULTING LTD. 2012 DEC 21.
2145JET DRILL INC. 2012 DEC 18.
2146JKS MANAGEMENT SERVICES INC. 2012 DEC 17.
2147JMC DESIGN SOLUTIONS INC. 2012 DEC 23.
2148JO-ANNE INVESTMENTS LTD. 2012 DEC 31.
2149JOHN MUSTARD OILFIELD SERVICES LTD. 2012 DEC 28.
2150JOST ENTERPRISES LTD. 2012 DEC 18.
2151KANOPY PRUNING LTD. 2012 DEC 17.
2152KAYLX TRUCKING LTD. 2012 DEC 19.
2153KEISER DREAMCATCHER ULC 2012 DEC 21.
2154KEMP CONSULTING LTD. 2012 DEC 18.
2155KIE INVESTMENTS INC. 2012 DEC 20.
2156KINOULTON RESOURCES LTD. 2012 DEC 19.
2157KLOVAN CONSULTING CO. LTD. 2012 DEC 17.
2158KP FORREST GROUP INC. 2012 DEC 27.
2159KRISTALLES COMPANY LTD. 2012 DEC 31.
2160KRORAN FLOORING LTD. 2012 DEC 31.
2161L-2 ENTERPRISES LTD. 2012 DEC 18.
2162L. BELZBERG FASHIONS LTD. 2012 DEC 19.
2163LACOMBE EXPRESS LTD 2012 DEC 31.
2164LAROCKE BROS. WELDING (2000) LTD. 2012 DEC 20.
2165LASMAR VENTURES CORP. 2012 DEC 19.
2166LATIMER CONSULTING LTD. 2012 DEC 19.
2167LEVCO CONSULTING INC. 2012 DEC 29.
2168LIFT CORPORATE TRUSTEE LTD. 2012 DEC 18.
2169LNS SAFE TOWING LTD. 2012 DEC 31.
2170LONG RANGE SAFETY TRAINING & CONSULTING INC. 2012 DEC 28.
2171LT PILOT SERVICES INC. 2012 DEC 21.
2172M. B. LIVESTOCK LTD. 2012 DEC 31.
2173M. SUPPES SURVEY CONSULTING LTD. 2012 DEC 31.
2174M.E.C. METTA INVESTMENTS INC. 2012 DEC 31.
2175MACKENZIE VILLAGE DEVELOPMENT CORP. 2012 DEC 17.
2176MAGMANDA CONSULTING LTD. 2012 DEC 31.
2177MALEKO MANAGEMENT INC. 2012 DEC 20.
2178MANNY'S CAFE INC. 2012 DEC 27.
2179MANY COATS OF COLOUR INC. 2012 DEC 27.
2180MAPLE CREEK DEVELOPMENTS LTD. 2012 DEC 28.
2181MAPLE LEAF TOURS LIMITED 2012 DEC 24.
2182MARAINE ENTERPRISES LTD. 2012 DEC 31.
2183MARCONI'S PAINTING TUBS REFINISHING & SHOWERS LTD. 2012 DEC 17.
2184MCKILLOP REALTY LTD. 2013 JAN 01.
2185MCKINLAY CONSTRUCTION SURVEYS LTD. 2012 DEC 20.
2186MERIC INTERNATIONAL TRADING LTD. 2012 DEC 31.
2187META ENTERPRISE INITIATIVE 2012 DEC 19.
2188METTA CONSULTING LTD. 2012 DEC 31.
2189METTA HOLDINGS LTD. 2012 DEC 31.
2190METTA INVESTMENTS LTD. 2012 DEC 31.
2191MINMINER ALPHA INC. 2012 DEC 31.
2192MINMINER TECH INC. 2012 DEC 31.
2193MODERN WEST CONTRACTING INC. 2012 DEC 21.
2194MOHAMMAD ALGHAMDI MEDICAL LTD. 2012 DEC 17.
2195MONTGOMERY SPORT REHABILITATION LTD. 2012 DEC 17.
2196MOOREA PARTNERCO LTD. 2012 DEC 27.
2197MOUNTAIN VIEW AGRONOMIC & IRRIGATION CONSULTING LTD. 2012 DEC 31.
2198MUSKWA GENERAL CONTRACTING LTD. 2012 DEC 29.
2199MUSTANG CAPITAL PARTNERS INC. 2012 DEC 31.
2200NATIONAL OILWELL ALBERTA ULC 2012 DEC 21.
2201NCC LEARNING SOLUTIONS INC. 2012 DEC 28.
2202NEW YORK STEAK & SEAFOOD LTD. 2012 DEC 28.
2203NEWSHAM CHOICE GENETICS CANADA ULC 2012 DEC 31.
2204NIAM HOLDINGS LTD. 2012 DEC 31.
2205NONNA'S KITCHEN & CATERING INC. 2012 DEC 31.
2206NOVODERM INC. 2012 DEC 31.
2207NUVEEN INVESTMENTS CANADA CO. 2012 DEC 17.
2208OASIS WOODCRAFT & DESIGN INC. 2012 DEC 31.
2209OKIOS ENERGY INC. 2012 DEC 21.
2210ONE TRIPP RENOS LTD. 2012 DEC 19.
2211OPTIMAL OPTICS INC. 2012 DEC 20.
2212OTOKA ENERGY INC. 2012 DEC 18.
2213OWTC INC. 2012 DEC 27.
2214P W PARKER HOLDINGS LTD. 2012 DEC 28.
2215PARADIS PROPERTY MANAGEMENT INC. 2012 DEC 17.
2216PATHWAYS TO WELLNESS MASSAGE THERAPY AND YOGA INC. 2012 DEC 31.
2217PC CUSTOM CONCRETE LTD. 2012 DEC 28.
2218PEKIN DUCKS ALBERTA LTD. 2012 DEC 31.
2219PERKINS INVESTIGATIONS INC. 2012 DEC 21.
2220PJ'S MOBILE WELDING LTD. 2012 DEC 20.
2221PLAN INVESTMENTS LTD 2012 DEC 20.
2222PORTFOLIOCO. INC. 2012 DEC 31.
2223PRAIRIE DREAMCATCHER ULC 2012 DEC 21.
2224PRAIRIE SUN CREATIONS INC. 2012 DEC 27.
2225PRATT HOLDINGS INC. 2012 DEC 17.
2226PRESTON CONSTRUCTION LTD. 2012 DEC 31.
2227PRIM PROPERTIES INC. 2012 DEC 19.
2228PRIMEWEST CAPITAL CORP. 2012 DEC 20.
2229PRO LANDSCAPE PRODUCTS INC. 2012 DEC 21.
2230PROACTIVE IT SOLUTIONS INC. 2012 DEC 31.
2231PROJECT ONE POWER AND SYSTEMS INC. 2012 DEC 17.
2232R THREE D INVESTMENTS INC. 2012 DEC 31.
2233R. WIEBE CONSTRUCTION LTD. 2012 DEC 31.
2234R.L.S. ELECTRICAL SERVICES LTD. 2012 DEC 17.
2235RAIL SYSTEMS SOLUTIONS CANADA INC. 2012 DEC 31.
2236RAMPART POWER SERVICES LTD. 2012 DEC 28.
2237REES INDUSTRIAL ELECTRIC LTD. 2012 DEC 21.
2238REIS ENTERPRISES LTD. 2012 DEC 21.
2239RESOUND ENGINEERING CORP. 2012 DEC 27.
2240RICHTEC CONSULTING LTD. 2012 DEC 18.
2241ROCK SHIELD INVESTMENT CORPORATION 2012 DEC 20.
2242ROCK SOLID BIT SERVICES INC. 2012 DEC 17.
2243ROCKY MOUNTAIN HELICOPTERS LTD. 2012 DEC 27.
2244ROYAL ROSEWOOD LTD. 2012 DEC 18.
2245RYVAN ENTERPRISES INC. 2012 DEC 31.
2246SAMADI SOFTWARE SERVICES INC. 2012 DEC 31.
2247SANDALWOOD PLACE INC. 2012 DEC 31.
2248SANDRA EASTON DEVELOPMENTS LTD. 2012 DEC 18.
2249SANDSTAR ENTERPRISES INC. 2012 DEC 27.
2250SANSHA PROJECT CONSULTING LTD. 2012 DEC 27.
2251SARALI CONSULTING INC. 2012 DEC 24.
2252SBM OFFICE TECHNOLOGIES LTD. 2012 DEC 29.
2253SECANT ENTERPRISES LTD. 2012 DEC 31.
2254SEMERE'S DEALERSHIP LTD. 2012 DEC 28.
2255SERRICO RESOURCES LTD. 2012 DEC 28.
2256SHACHI INVESTMENTS INC. 2012 DEC 31.
2257SHAW INDUSTRIAL MANAGEMENT SERVICES LTD. 2012 DEC 29.
2258SHED HOLDING LTD. 2012 DEC 28.
2259SILICON NORTH MARKETING INC. 2012 DEC 18.
2260SILVERLAKE TRUCKING LTD. 2012 DEC 27.
2261SIMPLISTICHOSTS LTD. 2012 DEC 31.
2262SINGER SPECIALIZED LTD. 2012 DEC 21.
2263SOLITAIRE INVESTMENTS CORPORATION 2012 DEC 31.
2264SPANACH CONSTRUCTION LTD. 2012 DEC 21.
2265SPARKIES WELDING & FABRICATION LTD. 2012 DEC 28.
2266SPRING PARTNERCO LTD. 2012 DEC 27.
2267SPRUCE VIEW CONTRACTING LTD. 2012 DEC 31.
2268STEELFORM TRIMS INC. 2012 DEC 31.
2269SURYAM ENTERPRISES LTD. 2012 DEC 18.
2270SWANBERG AIR INC. 2012 DEC 21.
2271SWEET HOME HOLDINGS INC. 2012 DEC 31.
2272SWEET HOME REAL ESTATE INC. 2012 DEC 31.
2273T B S TRANSFER LTD. 2012 DEC 21.
2274T M ROOFING & EXTERIORS LTD. 2012 DEC 27.
2275T. WIDERSTEDT CONSTRUCTION LTD. 2012 DEC 27.
2276TAILORED MUSIC INC. 2013 JAN 01.
2277TEACHERS IN TRAINING LTD. 2012 DEC 20.
2278TECHNOLOGY42DAY CONSULTING INC. 2012 DEC 31.
2279TEL TEC CONTRACTING LTD. 2012 DEC 31.
2280TEYE INTERNATIONAL INC. 2012 DEC 19.
2281THE CALGARY DECKSPERTS LTD. 2012 DEC 31.
2282THE HEALTH KIOSK LTD. 2012 DEC 17.
2283THE PIT RESTAURANT INC. 2012 DEC 22.
2284THREERANG LTD. 2012 DEC 30.
2285TIAMAT ASSOCIATES INC. 2012 DEC 18.
2286TND SOLUTIONS INC. 2012 DEC 21.
2287TOBIANO RESOURCES INC. 2012 DEC 20.
2288TOMYN CONSULTANTS CORP. 2012 DEC 19.
2289TOPAZ CONSULTING LTD. 2012 DEC 28.
2290TOUCH CANADA BROADCASTING INC. 2012 DEC 24.
2291TPRJF ASSESSMENT, MANAGEMENT AND RESEARCH CORPORATION, LTD. 2012 DEC 21.
2292TREK PROPERTIES INC. 2012 DEC 18.
2293TRIJAY RESOURCES INC. 2012 DEC 31.
2294TRIMAC CT INC. 2012 DEC 31.
2295TROVE KIDS INC. 2012 DEC 31.
2296TS&M TECHNICAL SALES & MAINTENANCE COMPANY 2012 DEC 20.
2297TULSA HOLDINGS LIMITED 2012 DEC 28.
2298TURBOCAD CANADA TRAINING AND SUPPORT LTD. 2012 DEC 28.
2299TURNKEY DRILLING & OILFIELD SERVICES LTD. 2012 DEC 31.
2300TURNKEY ENTERPRISES INC. 2012 DEC 31.
2301TURNKEY WELL SERVICES LTD. 2012 DEC 31.
2302TWIN CREEKS CONSULTING CO. LTD. 2012 DEC 28.
2303TWIN CREEKS DEVELOPMENT LTD. 2012 DEC 28.
2304VINLAND PROJECTS INC. 2012 DEC 31.
2305WADSTEIN CUSTOM HOMES LTD. 2012 DEC 21.
2306WALLACE CONSTRUCTION SPECIALTIES LTD. 2012 DEC 17.
2307WEST PICTURE BUTTE RURAL WATER CO-OP LTD. 2012 DEC 18.
2308WESTERN CONSULTING AND MARKETING INC. 2012 DEC 20.
2309WESTSPHERE ASSET CORPORATION CANADA, INC. 2012 DEC 19.
2310WHAT-A-MAN CONTRACTOR LTD. 2012 DEC 17.
2311WHITESANDS INSITU INC. 2012 DEC 31.
2312WHOLESALE ENERGY GROUP ULC 2012 OCT 19.
2313WINDSOR CANADA OIL AND GAS LTD. 2012 DEC 31.
2314WONDERLAND HOLDINGS LTD. 2012 DEC 21.
2315Y&D PHARMA LTD. 2012 DEC 27.
2316YOSEMITE TRUCKING LTD. 2012 DEC 31.
2317YOYO RESTAURANTS INC. 2012 DEC 21.
2318
2319Corporations Revived/Reinstated/Restored
2320(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2321
23221043274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 21. No: 2010432744.
23231092512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 FEB 20. Struck-Off The Alberta Register 2011 AUG 02. Revived 2012 DEC 18. No: 2010925127.
23241103489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 20. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 20. No: 2011034895.
23251106620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAY 06. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 20. No: 2011066202.
23261107927 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 MAY 13. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 19. No: 2011079270.
23271112386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 09. Struck-Off The Alberta Register 2011 DEC 02. Revived 2012 DEC 31. No: 2011123862.
23281113213 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JUN 14. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 2011132137.
23291114657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 23. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 18. No: 2011146574.
23301138567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 18. Struck-Off The Alberta Register 2012 MAY 02. Revived 2012 DEC 21. No: 2011385677.
23311161511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 04. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 24. No: 2011615115.
23321189866 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2005 AUG 30. Struck-Off The Alberta Register 2010 FEB 02. Revived 2012 DEC 31. No: 2011898661.
23331191305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 09. Struck-Off The Alberta Register 2010 MAR 02. Revived 2012 DEC 19. No: 2011913056.
23341196525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 04. Struck-Off The Alberta Register 2012 APR 02. Revived 2012 DEC 20. No: 2011965254.
23351208752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 DEC 06. Struck-Off The Alberta Register 2010 JUN 02. Revived 2012 DEC 17. No: 2012087520.
23361209032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 DEC 07. Struck-Off The Alberta Register 2012 JUN 02. Revived 2012 DEC 31. No: 2012090326.
23371220128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 FEB 01. Struck-Off The Alberta Register 2010 AUG 13. Revived 2012 DEC 21. No: 2012201287.
23381224641 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 FEB 22. Struck-Off The Alberta Register 2010 AUG 02. Revived 2012 DEC 21. No: 2012246415.
23391227253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAR 08. Struck-Off The Alberta Register 2009 SEP 02. Revived 2012 DEC 17. No: 2012272536.
23401231545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAR 29. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 18. No: 2012315459.
23411237091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 20. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 18. No: 2012370918.
23421238203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 25. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 17. No: 2012382038.
23431250673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 20. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 17. No: 2012506735.
23441271771 ALBERTA LTD. Numbered Alberta Corporation Amalgamated 2006 SEP 30. Struck-Off The Alberta Register 2010 MAR 02. Revived 2012 DEC 27. No: 2012717712.
23451300854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 FEB 13. Struck-Off The Alberta Register 2012 AUG 02. Revived 2012 DEC 19. No: 2013008541.
23461305767 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 MAR 07. Struck-Off The Alberta Register 2009 SEP 02. Revived 2012 DEC 17. No: 2013057670.
23471331293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 19. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2013312935.
23481333234 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 JUN 27. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 18. No: 2013332347.
23491344517 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2007 AUG 21. Struck-Off The Alberta Register 2012 OCT 01. Revived 2012 DEC 21. No: 2013445172.
23501386883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 APR 08. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 18. No: 2013868837.
23511389882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 26. Struck-Off The Alberta Register 2010 SEP 02. Revived 2012 DEC 18. No: 2013898826.
23521398856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAY 02. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 28. No: 2013988569.
23531399338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAY 05. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 20. No: 2013993387.
23541409889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 23. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 2014098897.
23551424148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 SEP 11. Struck-Off The Alberta Register 2012 MAR 02. Revived 2012 DEC 18. No: 2014241489.
23561454901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 FEB 26. Struck-Off The Alberta Register 2011 JAN 27. Revived 2012 DEC 29. No: 2014549014.
23571455168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 FEB 27. Struck-Off The Alberta Register 2011 AUG 02. Revived 2012 DEC 28. No: 2014551689.
23581470824 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 MAY 25. Struck-Off The Alberta Register 2011 NOV 02. Revived 2012 DEC 20. No: 2014708248.
23591500497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 NOV 07. Struck-Off The Alberta Register 2012 MAY 02. Revived 2012 DEC 27. No: 2015004977.
23601505654 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 07. Struck-Off The Alberta Register 2012 JUN 02. Revived 2012 DEC 31. No: 2015056548.
23611509812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JAN 04. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 31. No: 2015098128.
23621510065 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 JAN 05. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 21. No: 2015100650.
23631514012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JAN 25. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 27. No: 2015140128.
23641518580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 FEB 16. Struck-Off The Alberta Register 2012 AUG 02. Revived 2012 DEC 28. No: 2015185800.
23651521544 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 MAR 03. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 28. No: 2015215441.
23661522585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAR 08. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 18. No: 2015225853.
23671528607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 APR 13. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 20. No: 2015286079.
23681530415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 06. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 20. No: 2015304153.
23691531191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 APR 19. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 19. No: 2015311919.
23701535845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 11. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 18. No: 2015358456.
23711539102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 27. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 19. No: 2015391028.
23721539923 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 JUN 01. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 17. No: 2015399237.
23731540290 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 JUN 03. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2015402908.
23741541672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 09. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2015416726.
23751542097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 11. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 18. No: 2015420975.
23761543522 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 JUN 19. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 2015435221.
23771564088 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 OCT 12. Struck-Off The Alberta Register 2012 JUN 28. Revived 2012 DEC 21. No: 2015640887.
23782047245 ONTARIO INC. Other Prov/Territory Corps Registered 2006 JAN 30. Struck-Off The Alberta Register 2012 JUL 02. Reinstated 2012 DEC 19. No: 2112194259.
2379349168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1986 MAY 29. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 21. No: 203491683.
2380416588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 FEB 12. Struck-Off The Alberta Register 2012 AUG 02. Revived 2012 DEC 19. No: 204165880.
238144TH AVENUE RENOVATIONS INC. Named Alberta Corporation Incorporated 2007 APR 19. Struck-Off The Alberta Register 2010 OCT 02. Revived 2012 DEC 20. No: 2013162843.
2382527552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 APR 28. Struck-Off The Alberta Register 2010 OCT 02. Revived 2012 DEC 21. No: 205275522.
2383529050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 MAY 14. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 19. No: 205290505.
23846039537 CANADA INC. Federal Corporation Registered 2003 FEB 25. Struck-Off The Alberta Register 2012 AUG 02. Reinstated 2012 DEC 31. No: 2110334121.
2385612025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 MAY 19. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 18. No: 206120255.
2386861178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JAN 10. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 18. No: 208611780.
2387864813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 02. Struck-Off The Alberta Register 2012 AUG 02. Revived 2012 DEC 21. No: 208648139.
2388915436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 18. Struck-Off The Alberta Register 2006 JUL 02. Revived 2012 DEC 17. No: 209154368.
2389979901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAR 19. Struck-Off The Alberta Register 2011 SEP 02. Revived 2012 DEC 20. No: 209799014.
2390A&S ENTERPRISES LTD. Named Alberta Corporation Incorporated 2010 APR 25. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 27. No: 2015324979.
2391A-CLASS TOWING ALBERTA LTD. Named Alberta Corporation Incorporated 1997 MAR 26. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 17. No: 207204371.
2392AC MECHANICAL LTD. Named Alberta Corporation Incorporated 2005 DEC 21. Struck-Off The Alberta Register 2012 JUN 02. Revived 2012 DEC 19. No: 2012118606.
2393ADA PROJECTS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2007 JAN 09. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 29. No: 2012924433.
2394AMALAKI CORPORATION Named Alberta Corporation Incorporated 2008 JUN 11. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 17. No: 2014072629.
2395ANDREI MASTER TAILORS LTD. Named Alberta Corporation Incorporated 2008 JUN 05. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2014062489.
2396AORISTIC.COM INC. Named Alberta Corporation Incorporated 1999 AUG 14. Struck-Off The Alberta Register 2012 FEB 02. Revived 2012 DEC 20. No: 208422139.
2397ARFC BANCORP INC. Named Alberta Corporation Incorporated 2003 MAY 16. Struck-Off The Alberta Register 2010 NOV 02. Revived 2012 DEC 17. No: 2010475479.
2398AUSTIN CONRAD HOSPITALITY LTD. Named Alberta Corporation Incorporated 2006 JUN 28. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 18. No: 2012525024.
2399AZZEH COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2008 JUN 05. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2014061036.
2400B & K MACINTYRE CONSULTING LTD. Named Alberta Corporation Incorporated 2010 MAY 11. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 31. No: 2015359553.
2401BAHM ENTERPRISES LTD. Named Alberta Corporation Incorporated 1996 JUN 24. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 206995508.
2402BERJAYA TAEKWON-DO LTD. Named Alberta Corporation Incorporated 1995 NOV 17. Struck-Off The Alberta Register 2012 MAY 02. Revived 2012 DEC 19. No: 206752198.
2403BILLU MOON LIGHT FREIGHT LTD. Named Alberta Corporation Incorporated 2008 JUN 06. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 28. No: 2014063065.
2404BLACKROAD INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 OCT 31. Struck-Off The Alberta Register 2012 APR 02. Revived 2012 DEC 20. No: 2012018202.
2405BLUEROCK ENGINEERING LTD. Named Alberta Corporation Incorporated 1998 JUL 23. Struck-Off The Alberta Register 2012 SEP 21. Revived 2012 DEC 17. No: 207938044.
2406BORDER TRANSPORT LLC Foreign Corporation Registered 2007 MAY 03. Struck-Off The Alberta Register 2012 NOV 02. Reinstated 2012 DEC 17. No: 2113199679.
2407BRITISH AIRWAYS PUBLIC LIMITED COMPANY Foreign Corporation Registered 2010 APR 21. Struck-Off The Alberta Register 2012 OCT 02. Reinstated 2012 DEC 21. No: 2115317071.
2408BROWN & FIELD ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2009 JUL 28. Struck-Off The Alberta Register 2012 JAN 02. Revived 2012 DEC 21. No: 2014821488.
2409BUKOVINA ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 FEB 28. Struck-Off The Alberta Register 2011 AUG 02. Revived 2012 DEC 19. No: 2013039652.
2410BURNTWOOD HOLDINGS LIMITED Named Alberta Corporation Incorporated 1977 JUN 29. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 201054418.
2411C4 FILMS INC. Named Alberta Corporation Incorporated 2006 MAY 19. Struck-Off The Alberta Register 2011 NOV 02. Revived 2012 DEC 20. No: 2012438418.
2412CAL COACH ENTERPRISES LTD. Named Alberta Corporation Incorporated 1999 JAN 12. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 17. No: 208141796.
2413CALGARY WHEELCHAIR CURLING ASSOCIATION Alberta Society Incorporated 2008 AUG 11. Struck-Off The Alberta Register 2012 FEB 02. Revived 2012 DEC 21. No: 5014198153.
2414CALUMET COMMUNITY SOCIETY. Alberta Society Incorporated 1962 JAN 12. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 12. No: 500037973.
2415CANADA TECH-WATCHING COMPANY LTD. Named Alberta Corporation Incorporated 2010 JUN 11. Struck-Off The Alberta Register 2011 SEP 22. Revived 2012 DEC 19. No: 2015420280.
2416CAROLINE AND DISTRICT CHAMBER OF COMMERCE ASSOCIATION Alberta Society Incorporated 1987 APR 30. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 20. No: 503657777.
2417CASTLEWOOD FINANCIAL INC. Named Alberta Corporation Incorporated 2009 JUN 30. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 21. No: 2014775809.
2418CATE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2007 JUL 06. Struck-Off The Alberta Register 2012 JAN 02. Revived 2012 DEC 24. No: 2013351446.
2419CHEAPSKATE TRUCKING LTD. Named Alberta Corporation Incorporated 2006 JUL 17. Struck-Off The Alberta Register 2012 JAN 02. Revived 2012 DEC 28. No: 2012559643.
2420CHILDCARE SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 JUN 05. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 18. No: 2014730580.
2421CIPT TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2010 JUN 16. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 18. No: 2015428267.
2422CONTRAPTION STUDIOS LTD. Named Alberta Corporation Incorporated 2005 DEC 05. Struck-Off The Alberta Register 2012 JUN 02. Revived 2012 DEC 21. No: 2012084907.
2423CREMATION URNS BY LEGACY INC. Named Alberta Corporation Incorporated 2005 MAR 16. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 19. No: 2011580830.
2424CRYSTAL TEARDROP PRODUCTIONS INC. Named Alberta Corporation Incorporated 2006 MAY 03. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 29. No: 2012400533.
2425CWK CONSTRUCTION & RENOVATIONS INC. Named Alberta Corporation Incorporated 2008 APR 07. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 22. No: 2013929449.
2426D.G.G. ENTERPRISES INC. Named Alberta Corporation Incorporated 2007 JUN 06. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2013282666.
2427DAFFY'S DUCT CLEANING LTD. Named Alberta Corporation Incorporated 2001 MAR 27. Struck-Off The Alberta Register 2009 SEP 02. Revived 2012 DEC 19. No: 209263342.
2428DESTINATION CANADA IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2010 JUN 16. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 21. No: 2015422252.
2429DIAMOND HOUSE INC. Named Alberta Corporation Incorporated 2004 SEP 03. Struck-Off The Alberta Register 2012 MAR 02. Revived 2012 DEC 18. No: 2011259211.
2430DITCH DENIM LTD. Named Alberta Corporation Incorporated 2004 AUG 23. Struck-Off The Alberta Register 2012 FEB 02. Revived 2012 DEC 20. No: 2011237373.
2431DUSSOME INDUSTRIES LTD. Named Alberta Corporation Incorporated 2010 FEB 26. Struck-Off The Alberta Register 2012 AUG 02. Revived 2012 DEC 20. No: 2015206770.
2432ECKVILLE FIREFIGHTERS ASSOCIATION Alberta Society Incorporated 2009 FEB 05. Struck-Off The Alberta Register 2012 AUG 02. Revived 2012 DEC 17. No: 5014454770.
2433ELITE LANDSCAPES AND CONSTRUCTION INC. Named Alberta Corporation Incorporated 2006 MAY 10. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 31. No: 2012346173.
2434ENDOSY CONSULTANT LTD. Named Alberta Corporation Incorporated 2006 AUG 02. Struck-Off The Alberta Register 2009 FEB 02. Revived 2012 DEC 17. No: 2012594376.
2435FALCON CREEK CAPITAL INC. Named Alberta Corporation Incorporated 2000 JUN 12. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 208844985.
2436FLYING TIGERS ENERGY CORPORATION Named Alberta Corporation Incorporated 2009 MAY 27. Struck-Off The Alberta Register 2011 NOV 02. Revived 2012 DEC 18. No: 2014711325.
2437FOLK THEMES INC. Named Alberta Corporation Incorporated 2009 OCT 03. Struck-Off The Alberta Register 2012 APR 02. Revived 2012 DEC 18. No: 2014939942.
2438FREE MASS ENERGY INC. Named Alberta Corporation Incorporated 2007 MAR 27. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 17. No: 2013106121.
2439FRIENDLY INTERNATIONAL INC. Named Alberta Corporation Incorporated 2010 APR 27. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 24. No: 2015326552.
2440FUTURE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1985 APR 29. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 17. No: 203221486.
2441G & C ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 MAY 05. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 27. No: 2011063571.
2442GENESIS STUDIO INC. Named Alberta Corporation Incorporated 2005 JAN 04. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 17. No: 2011453723.
2443GIOC LTD. Named Alberta Corporation Incorporated 2008 MAY 02. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 21. No: 2013954546.
2444GLEN ALLEN MANAGEMENT LTD. Named Alberta Corporation Incorporated 1992 MAY 21. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 18. No: 205296007.
2445GLENDALE SCHOOL PARENT ASSOCIATION Alberta Society Incorporated 1986 FEB 05. Struck-Off The Alberta Register 2012 AUG 02. Revived 2012 DEC 13. No: 503425241.
2446GOOD FLOORING LTD. Named Alberta Corporation Incorporated 2010 MAY 26. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 31. No: 2015387026.
2447GREEN LIGHT INVESTMENTS INC. Named Alberta Corporation Incorporated 2006 JUN 13. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 29. No: 2012490492.
2448GUROOP TRUCKING LTD. Named Alberta Corporation Incorporated 2007 JUN 15. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 29. No: 2013303843.
2449HEBCO HOLDINGS LTD. Named Alberta Corporation Incorporated 1975 SEP 04. Struck-Off The Alberta Register 2012 MAR 02. Revived 2012 DEC 17. No: 200830461.
2450HEINEKEN RECRUITING-S21 INC. Named Alberta Corporation Incorporated 2010 JUN 04. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 18. No: 2015407360.
2451HOK ARCHITECTS CORPORATION Other Prov/Territory Corps Registered 2000 MAY 18. Struck-Off The Alberta Register 2012 NOV 02. Reinstated 2012 DEC 21. No: 218809663.
2452HUGHES AIR CORP. Named Alberta Corporation Incorporated 1987 NOV 25. Struck-Off The Alberta Register 2011 NOV 30. Revived 2012 DEC 21. No: 203756572.
2453ILC CANADA INC. Named Alberta Corporation Incorporated 2009 NOV 19. Struck-Off The Alberta Register 2012 MAY 02. Revived 2012 DEC 17. No: 2015026202.
2454INDEPENDENT PROJECT SUPPORT INC. Named Alberta Corporation Incorporated 1994 DEC 20. Struck-Off The Alberta Register 2011 JUN 02. Revived 2012 DEC 17. No: 206370306.
2455INTEGRA GLOBAL VENTURES INC. Named Alberta Corporation Incorporated 2007 MAR 05. Struck-Off The Alberta Register 2011 SEP 02. Revived 2012 DEC 17. No: 2013038159.
2456J NELSON FARMS INC. Named Alberta Corporation Incorporated 2007 JUN 11. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2013290982.
2457JAGUAW DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2007 APR 02. Struck-Off The Alberta Register 2011 OCT 02. Revived 2012 DEC 21. No: 2013123811.
2458JIMMY JACKPOT LTD. Named Alberta Corporation Incorporated 2010 JUN 15. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 2015427087.
2459JIWAJI CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2009 JUN 11. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2014741504.
2460JSEA CONSULTING CANADA INC. Named Alberta Corporation Incorporated 2012 JUN 01. Struck-Off The Alberta Register 2012 AUG 16. Revived 2012 DEC 21. No: 2016817419.
2461JUPITER SYSTEMS INC. Named Alberta Corporation Incorporated 2008 DEC 05. Struck-Off The Alberta Register 2011 JUN 02. Revived 2012 DEC 17. No: 2014414201.
2462JUST CONSTRUCTION INC. Named Alberta Corporation Incorporated 2009 JUN 08. Struck-Off The Alberta Register 2011 DEC 02. Revived 2012 DEC 18. No: 2014735407.
2463K 5 HOLDINGS LTD. Named Alberta Corporation Amalgamated 2006 JUN 08. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 2012481384.
2464KAPSHI CONSULTANCY SERVICES INC. Named Alberta Corporation Incorporated 2010 APR 26. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 18. No: 2015326040.
2465KARL HOSPITALITY CORP. Named Alberta Corporation Incorporated 2009 JUN 15. Struck-Off The Alberta Register 2011 DEC 02. Revived 2012 DEC 20. No: 2014746966.
2466KARL HOSPITALITY INC. Named Alberta Corporation Incorporated 2009 APR 02. Struck-Off The Alberta Register 2011 OCT 02. Revived 2012 DEC 20. No: 2014614222.
2467L.M. BRUMMUND INC. Named Alberta Corporation Incorporated 2010 MAY 17. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 17. No: 2015370709.
2468LADHAIKE TRANSPORT LTD. Named Alberta Corporation Incorporated 2008 NOV 04. Struck-Off The Alberta Register 2011 FEB 28. Revived 2012 DEC 17. No: 2014357210.
2469LASTING LEGACIES INC. Named Alberta Corporation Incorporated 2005 MAR 08. Struck-Off The Alberta Register 2011 SEP 02. Revived 2012 DEC 28. No: 2011570104.
2470LE GROUPE FRUITS & PASSION INC. THE FRUITS & PASSION GROUP INC. Federal Corporation Registered 2009 MAY 06. Struck-Off The Alberta Register 2011 NOV 02. Reinstated 2012 DEC 21. No: 2114677152.
2471LEGACY EXCAVATING LTD. Named Alberta Corporation Incorporated 2006 MAY 24. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 17. No: 2012446478.
2472LESSTRESS MANAGEMENT INC. Named Alberta Corporation Incorporated 1991 MAR 18. Struck-Off The Alberta Register 2011 SEP 02. Revived 2012 DEC 18. No: 204880975.
2473MAD OILFIELD PARTS LTD. Named Alberta Corporation Incorporated 2003 JAN 17. Struck-Off The Alberta Register 2011 JUL 02. Revived 2012 DEC 17. No: 2010269989.
2474MAXI'S CATERING LTD. Named Alberta Corporation Incorporated 2002 JUN 18. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 209948520.
2475MIKE THE PAINTER INC. Named Alberta Corporation Incorporated 2008 APR 04. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 20. No: 2013924325.
2476MIKKAR INC. Named Alberta Corporation Incorporated 2000 MAR 10. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 21. No: 208697862.
2477MITHAI SHOP LTD. Named Alberta Corporation Incorporated 2006 DEC 15. Struck-Off The Alberta Register 2012 JUN 02. Revived 2012 DEC 19. No: 2012882805.
2478MR. CAKE'S DAYCARE (1982) LTD. Named Alberta Corporation Incorporated 1982 MAY 18. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 21. No: 202558938.
2479N & N HOLDINGS INC. Named Alberta Corporation Incorporated 2003 JAN 17. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 17. No: 2010270615.
2480NAQSH MUFTEE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2010 APR 21. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 21. No: 2015310820.
2481NESSE'S CLEANING LTD. Named Alberta Corporation Incorporated 2003 JUN 23. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2010534424.
2482NEW DRIVER'S OF ALBERTA LTD. Named Alberta Corporation Incorporated 2009 FEB 18. Struck-Off The Alberta Register 2012 AUG 02. Revived 2012 DEC 20. No: 2014531558.
2483NORENCH CORPORATION Named Alberta Corporation Incorporated 2004 MAR 08. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 18. No: 2010955488.
2484OASIS WOODCRAFT & DESIGN INC. Named Alberta Corporation Incorporated 1999 JAN 25. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 31. No: 208157081.
2485OCC CONTRACTING CORP. Named Alberta Corporation Incorporated 2010 JUN 16. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 20. No: 2015429406.
2486ORCHID OASIS INC. Named Alberta Corporation Incorporated 2005 JUN 06. Struck-Off The Alberta Register 2011 DEC 02. Revived 2012 DEC 31. No: 2011746878.
2487OUR GARDEN INC. Named Alberta Corporation Incorporated 2000 JUN 07. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 28. No: 208838185.
2488OUTCAST INDUSTRIES INC. Named Alberta Corporation Incorporated 2010 JUN 22. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 27. No: 2015439660.
2489PERMEAGILITY INCORPORATED Named Alberta Corporation Incorporated 2009 JUN 29. Struck-Off The Alberta Register 2011 DEC 02. Revived 2012 DEC 19. No: 2014773473.
2490PERSONAL BIOGRAPHY SERVICES LTD. Named Alberta Corporation Incorporated 1992 MAY 01. Struck-Off The Alberta Register 2004 NOV 02. Revived 2012 DEC 19. No: 205262215.
2491PICCOLO MASONRY LTD. Named Alberta Corporation Incorporated 2010 JUN 14. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 21. No: 2015422351.
2492PROPER CUT DRYWALL LTD. Named Alberta Corporation Incorporated 2010 APR 21. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 19. No: 2015316140.
2493R & M HEATING (1977) LTD. Named Alberta Corporation Incorporated 1977 FEB 04. Struck-Off The Alberta Register 2011 AUG 02. Revived 2012 DEC 21. No: 200996999.
2494RAHAL'S BARBERSHOP LTD. Named Alberta Corporation Incorporated 2010 APR 27. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 27. No: 2015329630.
2495RAMCO ENERGY CAPITAL INC. Named Alberta Corporation Incorporated 1999 JUN 29. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 31. No: 208369355.
2496REDZONE MANUFACTURING AND DISTRIBUTION INC. Named Alberta Corporation Incorporated 2001 MAR 28. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 18. No: 209265404.
2497RISK CONTROL INTERNATIONAL INC. Named Alberta Corporation Incorporated 1997 AUG 14. Struck-Off The Alberta Register 2012 FEB 02. Revived 2012 DEC 31. No: 207509613.
2498RMF CONCRETE INC. Named Alberta Corporation Incorporated 2010 JUN 18. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 2015433390.
2499ROAD HOLDINGS CORP. Named Alberta Corporation Incorporated 2008 MAR 03. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 18. No: 2013850520.
2500ROSEWOOD INTERIORS INC. Named Alberta Corporation Incorporated 1998 MAY 05. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 19. No: 207837659.
2501RYENN INVESTMENTS INC. Named Alberta Corporation Incorporated 2008 APR 04. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 17. No: 2013925884.
2502S.R.E. MECHANICAL LTD. Named Alberta Corporation Incorporated 2007 MAY 01. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 18. No: 2013192436.
2503SAFE FLOW LTD. Named Alberta Corporation Incorporated 2010 JUN 07. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 19. No: 2015410281.
2504SANSOM PARENT SOCIETY Alberta Society Incorporated 1991 DEC 04. Struck-Off The Alberta Register 2012 JUN 02. Revived 2012 DEC 13. No: 505127498.
2505SAPHONYX ENERGY INC. Named Alberta Corporation Incorporated 2010 JAN 15. Struck-Off The Alberta Register 2012 JUL 02. Revived 2012 DEC 17. No: 2015123488.
2506SHU STUDIOS INC. Named Alberta Corporation Incorporated 2006 JUN 02. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 17. No: 2012469504.
2507SKYHIGH CONTRACTING INC. Named Alberta Corporation Incorporated 2006 JUL 25. Struck-Off The Alberta Register 2010 JAN 02. Revived 2012 DEC 20. No: 2012576365.
2508SKYSHUN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2010 JUN 08. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 28. No: 2015413103.
2509SNIPPERS LAWN MAINTENANCE & SNOW REMOVAL LTD. Named Alberta Corporation Incorporated 1986 APR 18. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 18. No: 203458922.
2510SNOWBIRD WELDING LTD. Named Alberta Corporation Incorporated 2007 MAY 01. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 28. No: 2013194259.
2511SOFTWARE FOUNDRY INC. Named Alberta Corporation Incorporated 2000 APR 24. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 19. No: 208769687.
2512SOLID MOVERS LTD. Named Alberta Corporation Incorporated 2009 FEB 25. Struck-Off The Alberta Register 2012 AUG 02. Revived 2012 DEC 28. No: 2014545582.
2513SUPER SOD LANDSCAPING CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2008 APR 10. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 19. No: 2013927500.
2514SWEET HOME HOLDINGS INC. Named Alberta Corporation Incorporated 2008 JUN 12. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 28. No: 2014075291.
2515SWEET HOME MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 JUN 12. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 28. No: 2014075333.
2516SWEET HOME REAL ESTATE INC. Named Alberta Corporation Incorporated 2008 JUN 12. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 28. No: 2014075366.
2517SYSTEM QUALITY SPECIALISTS LTD. Named Alberta Corporation Incorporated 2006 MAR 03. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 21. No: 2012263584.
2518TEMAGAMI OIL & GAS LTD. Named Alberta Corporation Continued In 1992 FEB 25. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 17. No: 205209547.
2519THE ARTS ABBEY INCORPORATED Named Alberta Corporation Incorporated 2010 JUN 03. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 27. No: 2015404201.
2520THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS (U.K.) IN CANADA Federal Corporation Registered 2000 DEC 12. Struck-Off The Alberta Register 2012 JUN 02. Reinstated 2012 DEC 21. No: 539101352.
2521THE URBAN SCRAPBOOK INC. Named Alberta Corporation Incorporated 2005 APR 21. Struck-Off The Alberta Register 2012 OCT 02. Revived 2012 DEC 18. No: 2011657877.
2522THUY CHAU LTD. Named Alberta Corporation Incorporated 2010 JUN 04. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 31. No: 2015407063.
2523TIRE KING AND TOWING LTD. Named Alberta Corporation Incorporated 2010 MAR 04. Struck-Off The Alberta Register 2012 SEP 02. Revived 2012 DEC 21. No: 2015219690.
2524UNITED KURDISH COMMUNITY SOCIETY Alberta Society Incorporated 1996 AUG 07. Struck-Off The Alberta Register 2012 FEB 02. Revived 2012 DEC 14. No: 507045680.
2525VALCO FARMS LTD Named Alberta Corporation Incorporated 1971 JUL 02. Struck-Off The Alberta Register 2012 JAN 02. Revived 2012 DEC 21. No: 200584613.
2526VASION MASONRY AND CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 JUN 01. Struck-Off The Alberta Register 2012 DEC 02. Revived 2012 DEC 28. No: 2015398726.
2527VIPER MECHANICAL LTD. Named Alberta Corporation Incorporated 1997 NOV 24. Struck-Off The Alberta Register 2010 MAY 02. Revived 2012 DEC 27. No: 207641309.
2528WEISGERBER FARMS LTD. Named Alberta Corporation Incorporated 2008 SEP 23. Struck-Off The Alberta Register 2012 MAR 02. Revived 2012 DEC 18. No: 2014274449.
2529WEST EDMONTON DENTURE CLINIC LTD. Named Alberta Corporation Incorporated 1979 NOV 07. Struck-Off The Alberta Register 2012 MAY 02. Revived 2012 DEC 31. No: 202162590.
2530WESTVIEW SYSTEMS INC. Named Alberta Corporation Incorporated 2006 JUL 24. Struck-Off The Alberta Register 2012 JAN 02. Revived 2012 DEC 31. No: 2012572596.
2531WHITELEY HOLDINGS STRATHMORE HOTEL LTD Named Alberta Corporation Incorporated 1975 MAY 15. Struck-Off The Alberta Register 2012 NOV 02. Revived 2012 DEC 27. No: 200801843.
2532WILDHORSE STUNTS INC. Named Alberta Corporation Incorporated 2001 NOV 20. Struck-Off The Alberta Register 2005 MAY 02. Revived 2012 DEC 19. No: 209613025.
2533WOODFIELD ENERGY INC. Named Alberta Corporation Incorporated 2009 JUL 28. Struck-Off The Alberta Register 2012 JAN 02. Revived 2012 DEC 21. No: 2014821785..
2534Notices of Amalgamation
2535(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2536
2537Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2538 971043 ALBERTA LTD.
2539 1607799 ALBERTA LTD.
2540were on 2012 DEC 31 amalgamated as one corporation under the name
2541 1713932 ALBERTA LTD.
2542 No. 2017139326
2543The registered office of the corporation shall be
2544 #350, 603 - 7TH AVENUE S.W.
2545 CALGARY ALBERTA
2546 T2P 2T5
2547Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2548 931740 ALBERTA LTD.
2549 927235 ALBERTA LTD.
2550 964798 ALBERTA LTD.
2551were on 2013 JAN 01 amalgamated as one corporation under the name
2552 1717552 ALBERTA LTD.
2553 No. 2017175528
2554The registered office of the corporation shall be
2555 101, 10301 - 109 STREET
2556 EDMONTON ALBERTA
2557 T5J 1N4
2558Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2559 P2C HOLDINGS LTD.
2560 1093422 ALBERTA INC.
2561were on 2013 JAN 01 amalgamated as one corporation under the name
2562 1719113 ALBERTA INC.
2563 No. 2017191137
2564The registered office of the corporation shall be
2565 74 JACKSON CLOSE
2566 RED DEER ALBERTA
2567 T4P 3W5
2568Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2569 350762 ALBERTA LTD
2570 761117 ALBERTA LTD.
2571were on 2013 JAN 01 amalgamated as one corporation under the name
2572 1719659 ALBERTA LTD.
2573 No. 2017196599
2574The registered office of the corporation shall be
2575 1201 TD TOWER, 10088 - 102 AVENUE NW
2576 EDMONTON ALBERTA
2577 T5J 4K2
2578Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2579 TRIMAC OFFSHORE LTD.
2580 769752 ALBERTA LTD.
2581 TRIWASTE ABATEMENT INC.
2582 761795 ALBERTA LTD.
2583 M.B.I. DATA SERVICES LTD
2584 TMA SECURITIES LTD.
2585were on 2013 JAN 01 amalgamated as one corporation under the name
2586 1719731 ALBERTA LTD.
2587 No. 2017197316
2588The registered office of the corporation shall be
2589 1700-800 5 AVE SW
2590 CALGARY ALBERTA
2591 T2P 5A3
2592Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2593 787878 ALBERTA LTD.
2594 667530 ALBERTA LTD.
2595were on 2013 JAN 01 amalgamated as one corporation under the name
2596 1720071 ALBERTA LTD.
2597 No. 2017200714
2598The registered office of the corporation shall be
2599 UNIT #104 WESTSIDE COMMON 2201 BOX
2600 SPRINGS BLVD NW
2601 MEDICINE HAT ALBERTA
2602 T1C 0C8
2603Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2604 793208 ALBERTA INC.
2605 683544 ALBERTA LTD.
2606were on 2012 DEC 31 amalgamated as one corporation under the name
2607 1720139 ALBERTA LTD.
2608 No. 2017201399
2609The registered office of the corporation shall be
2610 #200, 209 - 19TH STREET NW
2611 CALGARY ALBERTA
2612 T2N 2H9
2613Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2614 1133246 ALBERTA LTD.
2615 800242 ALBERTA LTD.
2616were on 2013 JAN 01 amalgamated as one corporation under the name
2617 1720218 ALBERTA LTD.
2618 No. 2017202181
2619The registered office of the corporation shall be
2620 SUITE 200, 5810 - 2ND STREET, S.W.
2621 CALGLARY ALBERTA
2622 T2H 0H2
2623Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2624 WENDELL OLSEN PROFESSIONAL
2625 CORPORATION
2626 871096 ALBERTA LTD.
2627were on 2013 JAN 01 amalgamated as one corporation under the name
2628 1720219 ALBERTA LTD.
2629 No. 2017202199
2630The registered office of the corporation shall be
2631 SUITE 200, 5810 - 2ND STREET, S.W.
2632 CALGARY ALBERTA
2633 T2H 0H2
2634Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2635 636272 ALBERTA LTD.
2636 1593106 ALBERTA LTD.
2637were on 2013 JAN 01 amalgamated as one corporation under the name
2638 1720434 ALBERTA LTD.
2639 No. 2017204344
2640The registered office of the corporation shall be
2641 203, 200 RIVERCREST DRIVE SE
2642 CALGARY ALBERTA
2643 T2C 2X5
2644Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2645 1509241 ALBERTA LTD.
2646 1562209 ALBERTA LTD.
2647were on 2013 JAN 01 amalgamated as one corporation under the name
2648 1720442 ALBERTA LTD.
2649 No. 2017204427
2650The registered office of the corporation shall be
2651 2400, 525 - 8TH AVENUE S.W.
2652 CALGARY ALBERTA
2653 T2P 1G1
2654Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2655 1083523 ALBERTA LTD.
2656 1087820 ALBERTA LTD.
2657were on 2013 JAN 01 amalgamated as one corporation under the name
2658 1720455 ALBERTA LTD.
2659 No. 2017204559
2660The registered office of the corporation shall be
2661 5233 - 49 AVENUE
2662 RED DEER ALBERTA
2663 T4N 6G5
2664Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2665 936749 ALBERTA LTD.
2666 DOUGLAS FLETCHER PROFESSIONAL
2667 CORPORATION
2668were on 2013 JAN 01 amalgamated as one corporation under the name
2669 1720469 ALBERTA LTD.
2670 No. 2017204690
2671The registered office of the corporation shall be
2672 17731-103 AVENUE
2673 EDMONTON ALBERTA
2674 T5S 1N8
2675Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2676 739712 ALBERTA LTD.
2677 286711 ALBERTA LTD.
2678were on 2013 JAN 01 amalgamated as one corporation under the name
2679 1720509 ALBERTA LTD.
2680 No. 2017205093
2681The registered office of the corporation shall be
2682 12420 102 AVENUE
2683 EDMONTON ALBERTA
2684 T5N 0M1
2685Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2686 1615024 ALBERTA LTD.
2687 794285 ALBERTA LTD.
2688were on 2012 DEC 31 amalgamated as one corporation under the name
2689 1720578 ALBERTA LTD.
2690 No. 2017205788
2691The registered office of the corporation shall be
2692 230, 719 4 AVENUE SOUTH
2693 LETHBRIDGE ALBERTA
2694 T1J 0P1
2695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2696 1348484 ALBERTA LTD.
2697 WESTERN CORROSION TECHNOLOGIES INC.
2698were on 2012 DEC 31 amalgamated as one corporation under the name
2699 1720579 ALBERTA LTD.
2700 No. 2017205796
2701The registered office of the corporation shall be
2702 62 WESTBURY PLACE SW
2703 CALGARY ALBERTA
2704 T3H 5B6
2705Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2706 1285721 ALBERTA LTD.
2707 1437812 ALBERTA LTD.
2708were on 2012 DEC 31 amalgamated as one corporation under the name
2709 1720660 ALBERTA LTD.
2710 No. 2017206604
2711The registered office of the corporation shall be
2712 1013 5TH AVENUE
2713 WAINWRIGHT ALBERTA
2714 T9W 1L6
2715Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2716 799393 ALBERTA LTD.
2717 797109 ALBERTA LTD.
2718were on 2013 JAN 01 amalgamated as one corporation under the name
2719 1720989 ALBERTA LTD.
2720 No. 2017209897
2721The registered office of the corporation shall be
2722 2800, 801 - 6 AVENUE SW
2723 CALGARY ALBERTA
2724 T2P 4A3
2725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2726 DANIEL KRAMER INVESTMENTS INC.
2727 A. M. KRAMER DEVELOPMENTS LTD.
2728were on 2012 DEC 31 amalgamated as one corporation under the name
2729 A. M. KRAMER DEVELOPMENTS LTD.
2730 No. 2017183605
2731The registered office of the corporation shall be
2732 14240 - 85 AVENUE
2733 EDMONTON ALBERTA
2734 T5R 3Z2
2735Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2736 AMA FINANCIAL SERVICES (2005) LIMITED
2737 A.M.A. INSURANCE AGENCY LTD.
2738were on 2013 JAN 01 amalgamated as one corporation under the name
2739 A.M.A. INSURANCE AGENCY LTD.
2740 No. 2017206596
2741The registered office of the corporation shall be
2742 10310 G.A. MACDONALD (39A) AVENUE
2743 EDMONTON ALBERTA
2744 T6J 6R7
2745Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2746 ADRIAAN MIK PROFESSIONAL
2747 CORPORATION
2748 1714555 ALBERTA LTD.
2749were on 2013 JAN 01 amalgamated as one corporation under the name
2750 ADRIAAN MIK PROFESSIONAL
2751 CORPORATION
2752 No. 2017211026
2753The registered office of the corporation shall be
2754 3200, 10180 - 101 STREET
2755 EDMONTON ALBERTA
2756 T5J 3W8
2757Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2758 AEONIAN CAPITAL CORPORATION
2759 CRYSTALBROOK FARMS INC.
2760were on 2013 JAN 01 amalgamated as one corporation under the name
2761 AEONIAN CAPITAL CORPORATION
2762 No. 2017200177
2763The registered office of the corporation shall be
2764 400, 2424 - 4TH STREET SW
2765 CALGARY ALBERTA
2766 T2S 2T4
2767Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2768 ALRICO ENTERPRISES LTD.
2769 1115503 ALBERTA LTD.
2770were on 2013 JAN 01 amalgamated as one corporation under the name
2771 ALRICO ENTERPRISES LTD.
2772 No. 2017196201
2773The registered office of the corporation shall be
2774 200-542 7 ST S
2775 LETHBRIDGE ALBERTA
2776 T1J 2H1
2777Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2778 ALTITUDE ACQUISITION CORP.
2779 ALTITUDE RESOURCES LTD.
2780were on 2012 DEC 31 amalgamated as one corporation under the name
2781 ALTITUDE RESOURCES LTD.
2782 No. 2017210374
2783The registered office of the corporation shall be
2784 1900, 736 - 6TH AVENUE SW
2785 CALGARY ALBERTA
2786 T2P 3T7
2787Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2788 ANAGRAM INC.
2789 DECODER SOFTWARE INNOVATION INC.
2790were on 2012 DEC 31 amalgamated as one corporation under the name
2791 ANAGRAM INC.
2792 No. 2017192036
2793The registered office of the corporation shall be
2794 1600, 333 - 7TH AVENUE S.W.
2795 CALGARY ALBERTA
2796 T2P 2Z1
2797Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2798 SUM PHASE TRADING INC.
2799 YAGER-BEST HISTOVET INC.
2800 ANTECH DIAGNOSTICS CANADA LTD.
2801were on 2013 JAN 01 amalgamated as one corporation under the name
2802 ANTECH DIAGNOSTICS CANADA LTD.
2803 No. 2017193786
2804The registered office of the corporation shall be
2805 3400, 350 - 7TH AVENUE SW
2806 CALGARY ALBERTA
2807 T2P 3N9
2808Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2809 ARCIS SEISMIC SOLUTIONS CORP.
2810 1681570 ALBERTA LTD.
2811were on 2013 JAN 01 amalgamated as one corporation under the name
2812 ARCIS SEISMIC SOLUTIONS CORP.
2813 No. 2017206992
2814The registered office of the corporation shall be
2815 400 3RD AVENUE SW, SUITE 3700
2816 CALGARY ALBERTA
2817 T2P 4H2
2818Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2819 ARTHUR K. PIERCY, PROFESSIONAL
2820 CORPORATION
2821 NOSEHILL HYGIENE SERVICES INC.
2822were on 2013 JAN 01 amalgamated as one corporation under the name
2823 ARTHUR K. PIERCY PROFESSIONAL
2824 CORPORATION
2825 No. 2017203791
2826The registered office of the corporation shall be
2827 1900, 520 - 3RD AVENUE SW
2828 CALGARY ALBERTA
2829 T2P 0R3
2830Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2831 ARTISAN ENERGY CORPORATION
2832 BENTLEY OIL & GAS LTD.
2833were on 2013 JAN 01 amalgamated as one corporation under the name
2834 ARTISAN ENERGY CORPORATION
2835 No. 2017209061
2836The registered office of the corporation shall be
2837 1250, 639 - 5TH AVENUE S.W.
2838 CALGARY ALBERTA
2839 T2P 0M9
2840Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2841 BARCATH HOLDINGS INC.
2842 CALGARY ANIMAL REFERRAL &
2843 EMERGENCY CENTRE LTD.
2844 COUNTRY HILLS VETERINARY HOSPITAL
2845 LTD.
2846 ASSOCIATE VETERINARY CLINICS (1981) LTD.
2847 SOUTH TRAIL PET HOSPITAL INC.
2848 BRIGHTHEART IV ULC
2849 COACH HILL VETERINARY HOSPITAL LTD.
2850 V.V.C. HOLDINGS LTD.
2851 17TH AVENUE ANIMAL HOSPITAL LTD.
2852were on 2013 JAN 01 amalgamated as one corporation under the name
2853 ASSOCIATE VETERINARY CLINICS (1981) LTD.
2854 No. 2017198421
2855The registered office of the corporation shall be
2856 3400, 350 - 7TH AVENUE SW
2857 CALGARY ALBERTA
2858 T2P 3N9
2859Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2860 JUNO CANADA HOLDINGS LTD.
2861 ASTON HILL FINANCIAL INC.
2862were on 2013 JAN 01 amalgamated as one corporation under the name
2863 ASTON HILL FINANCIAL INC.
2864 No. 2017196649
2865The registered office of the corporation shall be
2866 321 - 6 AVENUE SW, SUITE 500
2867 CALGARY ALBERTA
2868 T2P 3H3
2869Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2870 ASUNDER TRADE & CAPITAL, INC.
2871 WILLIAM M. LAURIN (2009) PROFESSIONAL
2872 CORPORATION
2873were on 2013 JAN 01 amalgamated as one corporation under the name
2874 ASUNDER TRADE & CAPITAL, INC.
2875 No. 2017208238
2876The registered office of the corporation shall be
2877 206 ASPEN MEADOWS HILL S.W.
2878 CALGARY ALBERTA
2879 T3H 0G3
2880Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2881 AUTOPLUS RESOURCES LTD.
2882 CMP AUTOMOTIVE LTD.
2883 SHAW GMC CHEVROLET BUICK LTD.
2884 SUNRIDGE NISSAN INC.
2885were on 2013 JAN 01 amalgamated as one corporation under the name
2886 AUTOPLUS RESOURCES LTD.
2887 No. 2017195591
2888The registered office of the corporation shall be
2889 3408 - 114TH AVENUE S.E.
2890 CALGARY ALBERTA
2891 T2Z 3V6
2892Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2893 THE ZEN IN AUBURN BAY LTD.
2894 AVALON INDUSTRIES LTD.
2895were on 2013 JAN 01 amalgamated as one corporation under the name
2896 AVALON INDUSTRIES LTD.
2897 No. 2017209855
2898The registered office of the corporation shall be
2899 2400, 525 - 8TH AVENUE S.W.
2900 CALGARY ALBERTA
2901 T2P 1G1
2902Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2903 1720916 ALBERTA LIMITED
2904 AZURE MOUNTAIN CAPITAL ULC
2905were on 2013 JAN 01 amalgamated as one corporation under the name
2906 AZURE MOUNTAIN CAPITAL ULC
2907 No. 2017209483
2908The registered office of the corporation shall be
2909 3700, 205 - 5TH AVENUE S.W.
2910 CALGARY ALBERTA
2911 T2P 2V7
2912Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2913 B.R. LIBIN CAPITAL CORP.
2914 317071 ALBERTA LTD.
2915were on 2013 JAN 01 amalgamated as one corporation under the name
2916 B.R. LIBIN CAPITAL CORP.
2917 No. 2017190428
2918The registered office of the corporation shall be
2919 910 - 34TH AVENUE S.W.
2920 CALGARY ALBERTA
2921 T2T 2A4
2922Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2923 BARAMY INVESTMENTS LTD.
2924 BARAMY INVESTMENTS #2 LTD.
2925 THORNCLIFFE DEVELOPMENT LTD.
2926were on 2013 JAN 01 amalgamated as one corporation under the name
2927 BARAMY INVESTMENTS LTD.
2928 No. 2017196524
2929The registered office of the corporation shall be
2930 2500, 10303 JASPER AVENUE
2931 EDMONTON ALBERTA
2932 T5J 3N6
2933Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2934 BAYTEX ENERGY LTD.
2935 BAYTEX OIL & GAS LTD.
2936were on 2012 DEC 31 amalgamated as one corporation under the name
2937 BAYTEX ENERGY LTD.
2938 No. 2017197795
2939The registered office of the corporation shall be
2940 2400, 525 - 8TH AVENUE SW
2941 CALGARY ALBERTA
2942 T2P 1G1
2943Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2944 ENERGOLD ENERGY DRILLING SERVICES
2945 LTD.
2946 BERTRAM DRILLING CORP.
2947were on 2013 JAN 01 amalgamated as one corporation under the name
2948 BERTRAM DRILLING CORP.
2949 No. 2017210655
2950The registered office of the corporation shall be
2951 400 3RD AVENUE SW, SUITE 3700
2952 CALGARY ALBERTA
2953 T2P 4H2
2954Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2955 BET-CAN INDUSTRIAL LTD.
2956 SURFACE FLOW CONTROL LTD.
2957 ALLRENT LTD.
2958were on 2012 DEC 31 amalgamated as one corporation under the name
2959 BET-CAN INDUSTRIAL LTD.
2960 No. 2017199841
2961The registered office of the corporation shall be
2962 SUITE 200 WEST TOWER, 14310 - 111 AVENUE
2963 EDMONTON ALBERTA
2964 T5M 3Z7
2965Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2966 BIOMASS TECHNOLOGIES INC.
2967 RO-DA-COR ENTERPRISES LTD.
2968were on 2013 JAN 01 amalgamated as one corporation under the name
2969 BIOMASS TECHNOLOGIES INC.
2970 No. 2017206802
2971The registered office of the corporation shall be
2972 9340 JASPER AVENUE NW
2973 EDMONTON ALBERTA
2974 T5H 3T5
2975Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2976 EIGER ENERGY LTD.
2977 BLACKSPUR OIL CORP.
2978were on 2012 DEC 21 amalgamated as one corporation under the name
2979 BLACKSPUR OIL CORP.
2980 No. 2017201365
2981The registered office of the corporation shall be
2982 1600, 333 - 7TH AVENUE S.W.
2983 CALGARY ALBERTA
2984 T2P 2Z1
2985Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2986 1695943 ALBERTA LTD.
2987 SOUTHSIDE INSURANCE SERVICES LTD.
2988were on 2012 DEC 21 amalgamated as one corporation under the name
2989 BLIXT & SARRO INSURANCE SERVICES LTD.
2990 No. 2017201456
2991The registered office of the corporation shall be
2992 7309 FLINT RD SE
2993 CALGARY ALBERTA
2994 T2H 1G3
2995Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2996 BLUE SKY'S COUNTRY HOLDINGS LTD.
2997 BLUE SKY'S COUNTRY SALES LTD.
2998were on 2013 JAN 01 amalgamated as one corporation under the name
2999 BLUE SKY'S COUNTRY HOLDINGS LTD.
3000 No. 2017208527
3001The registered office of the corporation shall be
3002 5038 – 50 AVENUE
3003 VEGREVILLE ALBERTA
3004 T9C 1S1
3005Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3006 579546 ALBERTA INC.
3007 VLA HOLDINGS ALBERTA LTD.
3008 BONAVISTA ENERGY CORPORATION
3009were on 2013 JAN 01 amalgamated as one corporation under the name
3010 BONAVISTA ENERGY CORPORATION
3011 No. 2017199577
3012The registered office of the corporation shall be
3013 2400, 525 8TH AVENUE S.W.
3014 CALGARY ALBERTA
3015 T2P 1G1
3016Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3017 PROALTA MACHINE AND MANUFACTURING
3018 LTD.
3019 BP MACHINE LTD.
3020 BLACKLAW MANUFACTURING INC.
3021were on 2012 DEC 21 amalgamated as one corporation under the name
3022 BP MACHINE LTD.
3023 No. 2017195302
3024The registered office of the corporation shall be
3025 17439-103 AVENUE NW
3026 EDMONTON ALBERTA
3027 T5S 1J4
3028Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3029 STAMPEDE PONTIAC BUICK (1988) LTD.
3030 BRIDAROLLI HOLDINGS LTD.
3031were on 2013 JAN 01 amalgamated as one corporation under the name
3032 BRIDAROLLI HOLDINGS LTD.
3033 No. 2017196300
3034The registered office of the corporation shall be
3035 #1550, 520 - 5TH AVENUE SW
3036 CALGARY ALBERTA
3037 T2P 3R7
3038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3039 BRISCO CAPITAL PARTNERS CORP.
3040 DSK CONSULTING LTD.
3041were on 2013 JAN 01 amalgamated as one corporation under the name
3042 BRISCO CAPITAL PARTNERS CORP.
3043 No. 2017181849
3044The registered office of the corporation shall be
3045 400, 1111 - 11TH AVENUE SW
3046 CALGARY ALBERTA
3047 T2R 0G5
3048Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3049 MISTY VALE CAPITAL INC.
3050 BRYTE ENTERPRISES LTD.
3051were on 2013 JAN 01 amalgamated as one corporation under the name
3052 BRYTE ENTERPRISES LTD.
3053 No. 2017195690
3054The registered office of the corporation shall be
3055 RR 2
3056 COCHRANE ALBERTA
3057 T4C 1A2
3058Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3059 BUDGET BLINDS (MEDICINE HAT) LTD.
3060 1384643 ALBERTA LTD.
3061were on 2013 JAN 01 amalgamated as one corporation under the name
3062 BUDGET BLINDS (MEDICINE HAT) LTD.
3063 No. 2017179470
3064The registered office of the corporation shall be
3065 204, 430 - 6TH AVENUE SE
3066 MEDICINE HAT ALBERTA
3067 T1A 2S8
3068Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3069 BUTLER PROFESSIONAL SERVICES COMPANY
3070 LTD.
3071 1091709 ALBERTA LTD.
3072were on 2013 JAN 01 amalgamated as one corporation under the name
3073 BUTLER PROFESSIONAL SERVICES COMPANY
3074 LTD.
3075 No. 2017209459
3076The registered office of the corporation shall be
3077 #2500, 10104 - 103 AVENUE
3078 EDMONTON ALBERTA
3079 T5J 1V3
3080Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3081 MAR-COL HOLDINGS LTD.
3082 CAN-TRAN INTL. INC.
3083were on 2013 JAN 01 amalgamated as one corporation under the name
3084 CAN-TRAN INTL. INC.
3085 No. 2017187861
3086The registered office of the corporation shall be
3087 #2500, 10155 - 102 STREET
3088 EDMONTON ALBERTA
3089 T5J 4G8
3090Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3091 TORQUAY OIL CORP.
3092 CANERA ENERGY CORP.
3093were on 2013 JAN 01 amalgamated as one corporation under the name
3094 CANERA ENERGY CORP.
3095 No. 2017203163
3096The registered office of the corporation shall be
3097 3500, 855 - 2 STREET SW
3098 CALGARY ALBERTA
3099 T2P 4J8
3100Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3101 CANEXUS CORPORATION
3102 CANEXUS CHEMICALS CANADA LTD.
3103 CANEXUS LIMITED
3104 CANEXUS HOLDINGS LIMITED
3105were on 2013 JAN 01 amalgamated as one corporation under the name
3106 CANEXUS CORPORATION
3107 No. 2017208121
3108The registered office of the corporation shall be
3109 SUITE 2100, 144 - 4TH AVENUE S.W.
3110 CALGARY ALBERTA
3111 T2P 3N4
3112Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3113 CAN-DO-CASH LTD.
3114 CARDTRONICS CANADA, LTD.
3115were on 2012 DEC 31 amalgamated as one corporation under the name
3116 CARDTRONICS CANADA, LTD.
3117 No. 2017208907
3118The registered office of the corporation shall be
3119 4500, 855 - 2ND STREET S.W.
3120 CALGARY ALBERTA
3121 T2P 4K7
3122Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3123 CARPENTER CAPITAL INC.
3124 CARPENTER CAPITAL CORPORATION
3125were on 2013 JAN 01 amalgamated as one corporation under the name
3126 CARPENTER CAPITAL CORPORATION
3127 No. 2017207776
3128The registered office of the corporation shall be
3129 56 MT. ROBSON CIRCLE SE
3130 CALGARY ALBERTA
3131 T2Z 2B9
3132Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3133 BIRD PACKAGING LIMITED
3134 CASCADES CANADA ULC
3135 PAPERSOURCE CONVERTING MILL CORP.
3136were on 2012 DEC 31 amalgamated as one corporation under the name
3137 CASCADES CANADA ULC
3138 No. 2017205630
3139The registered office of the corporation shall be
3140 3400, 350 - 7TH AVENUE SW
3141 CALGARY ALBERTA
3142 T2P 3N9
3143Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3144 AUSCAN INVESTMENTS LTD.
3145 CATTLE CREEK RANCHING LTD.
3146were on 2013 JAN 01 amalgamated as one corporation under the name
3147 CATTLE CREEK RANCHING LTD.
3148 No. 2017197852
3149The registered office of the corporation shall be
3150 10, 3092 DUNMORE ROAD SE
3151 MEDICINE HAT ALBERTA
3152 T1B 2X2
3153Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3154 CAVARZAN INC.
3155 CAVARZAN ENTERPRISES INC.
3156were on 2013 JAN 01 amalgamated as one corporation under the name
3157 CAVARZAN INC.
3158 No. 2017194867
3159The registered office of the corporation shall be
3160 2900-10180 101 ST
3161 EDMONTON ALBERTA
3162 T5J 3V5
3163Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3164 CHALLENGE INSURANCE GROUP INC.
3165 CREATIVE INSURANCE GROUP LTD.
3166were on 2013 JAN 01 amalgamated as one corporation under the name
3167 CHALLENGE INSURANCE GROUP INC.
3168 No. 2017210473
3169The registered office of the corporation shall be
3170 10466 MAYFIELD ROAD
3171 EDMONTON ALBERTA
3172 T5P 4P4
3173Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3174 THE J2 COLLECTIVE INC.
3175 CHAPEL ROCK DEVELOPMENTS LTD.
3176were on 2013 JAN 01 amalgamated as one corporation under the name
3177 CHAPEL ROCK DEVELOPMENTS LTD.
3178 No. 2017204526
3179The registered office of the corporation shall be
3180 1700, 530 - 8 AVENUE SW
3181 CALGARY ALBERTA
3182 T2P 3S8
3183Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3184 CHAUVET HOLDINGS INC.
3185 BUSINESS CARD NEWSPAPER INC.
3186were on 2013 JAN 01 amalgamated as one corporation under the name
3187 CHAUVET HOLDINGS INC.
3188 No. 2017205358
3189The registered office of the corporation shall be
3190 5011 - 51 AVENUE
3191 WHITECOURT ALBERTA
3192 T7S 1P7
3193Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3194 CLEAN HARBORS INDUSTRIAL SERVICES
3195 CANADA, INC.
3196 ELITE CAMP SERVICES INC.
3197were on 2013 JAN 01 amalgamated as one corporation under the name
3198 CLEAN HARBORS INDUSTRIAL SERVICES
3199 CANADA, INC.
3200 No. 2017207206
3201The registered office of the corporation shall be
3202 2600, 10180 - 101 STREET
3203 EDMONTON ALBERTA
3204 T5J 3Y2
3205Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3206 CLEARWATER ENVIRONMENTAL
3207 CONSULTANTS INC.
3208 1397763 ALBERTA LTD.
3209were on 2012 DEC 31 amalgamated as one corporation under the name
3210 CLEARWATER ENVIRONMENTAL
3211 CONSULTANTS INC.
3212 No. 2017208998
3213The registered office of the corporation shall be
3214 400, 604 - 1ST STREET S.W.
3215 CALGARY ALBERTA
3216 T2P 1M7
3217Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3218 CODYCORP HOLDINGS LTD.
3219 SRS HOLDINGS CORP.
3220were on 2013 JAN 01 amalgamated as one corporation under the name
3221 CODYCORP HOLDINGS LTD.
3222 No. 2017199460
3223The registered office of the corporation shall be
3224 204, 2635 - 37TH AVENUE NE
3225 CALGARY ALBERTA
3226 T1Y 5Z6
3227Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3228 COMPLETION SOLUTIONS INC.
3229 RELIABLE ROTARY TOOLS INC.
3230 1577111 ALBERTA LTD.
3231were on 2013 JAN 01 amalgamated as one corporation under the name
3232 COMPLETION SOLUTIONS INC.
3233 No. 2017169604
3234The registered office of the corporation shall be
3235 903, 1333 - 8TH STREET SW
3236 CALGARY ALBERTA
3237 T2R 1M6
3238Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3239 BLACK ISLAND RESOURCES INC.
3240 CON BRIO RESOURCES LTD.
3241were on 2013 JAN 01 amalgamated as one corporation under the name
3242 CON BRIO RESOURCES LTD.
3243 No. 2017194826
3244The registered office of the corporation shall be
3245 206, 2032 - 33RD AVENUE SW
3246 CALGARY ALBERTA
3247 T2T 1Z4
3248Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3249 GREAT DIVIDE PIPELINE LIMITED
3250 CONNACHER OIL AND GAS LIMITED
3251were on 2013 JAN 01 amalgamated as one corporation under the name
3252 CONNACHER OIL AND GAS LIMITED
3253 No. 2017193620
3254The registered office of the corporation shall be
3255 400 3RD AVENUE S.W., SUITE 3700
3256 CALGARY ALBERTA
3257 T2P 4H2
3258Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3259 COREVEST CAPITAL CORP.
3260 TRACKOPOLIS INC.
3261were on 2013 JAN 01 amalgamated as one corporation under the name
3262 COREVEST CAPITAL ULC
3263 No. 2017207719
3264The registered office of the corporation shall be
3265 75041 - 216 STEWART GREEN SW
3266 CALGARY ALBERTA
3267 T3H 3C8
3268Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3269 CORLAN HOLDINGS LTD.
3270 PONOKA CHEVROLET LTD.
3271were on 2013 JAN 01 amalgamated as one corporation under the name
3272 CORLAN HOLDINGS LTD.
3273 No. 2017197761
3274The registered office of the corporation shall be
3275 32 ASKIN CLOSE
3276 RED DEER ALBERTA
3277 T4R 2R7
3278Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3279 CRESWICK PETROLEUM LTD.
3280 CRESWICK RESOURCES INC.
3281were on 2013 JAN 01 amalgamated as one corporation under the name
3282 CRESWICK PETROLEUM LTD.
3283 No. 2017204195
3284The registered office of the corporation shall be
3285 800, 736 - 6 AVENUE SW
3286 CALGARY ALBERTA
3287 T2P 3T7
3288Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3289 1718328 ALBERTA LTD.
3290 CZAR FEEDYARDS LTD.
3291were on 2013 JAN 01 amalgamated as one corporation under the name
3292 CZAR FEEDYARDS LTD.
3293 No. 2017211091
3294The registered office of the corporation shall be
3295 2700, 10155 - 102 STREET
3296 EDMONTON ALBERTA
3297 T5J 4G8
3298Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3299 D & J WATTS VENTURES LTD.
3300 DEREK INSPECTION SERVICES LTD.
3301were on 2012 DEC 31 amalgamated as one corporation under the name
3302 D & J WATTS VENTURES LTD.
3303 No. 2017205721
3304The registered office of the corporation shall be
3305 600, 12220 STONY PLAIN ROAD
3306 EDMONTON ALBERTA
3307 T5N 3Y4
3308Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3309 1517146 ALBERTA LTD.
3310 1212106 ALBERTA LTD.
3311were on 2013 JAN 01 amalgamated as one corporation under the name
3312 D.S.S. HOLDINGS INC.
3313 No. 2017199692
3314The registered office of the corporation shall be
3315 108, 9824 - 97 AVENUE
3316 GRANDE PRAIRIE ALBERTA
3317 T8V 7K2
3318Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3319 SILVER STREAM HOLDINGS LTD.
3320 D2 PLUS 2 HOLDINGS LTD.
3321were on 2013 JAN 01 amalgamated as one corporation under the name
3322 D2 PLUS 2 HOLDINGS LTD.
3323 No. 2017141819
3324The registered office of the corporation shall be
3325 120, 363 SIOUX ROAD
3326 SHERWOOD PARK ALBERTA
3327 T8A 4W7
3328Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3329 TRECON SYSTEMS LTD.
3330 DAYN HOLDINGS LTD.
3331were on 2012 DEC 31 amalgamated as one corporation under the name
3332 DAYN HOLDINGS LTD.
3333 No. 2017202892
3334The registered office of the corporation shall be
3335 505 - 21 AVENUE S.W.
3336 CALGARY ALBERTA
3337 T2S 0G9
3338Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3339 ARUBA DIAGNOSTIC SERVICES LTD.
3340 DIANE M. RUUD PROFESSIONAL
3341 CORPORATION
3342were on 2013 JAN 01 amalgamated as one corporation under the name
3343 DIANE M. RUUD PROFESSIONAL
3344 CORPORATION
3345 No. 2017195989
3346The registered office of the corporation shall be
3347 2000, 10235-101 STREET
3348 EDMONTON ALBERTA
3349 T5J 3G1
3350Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3351 DIRECTCASH PAYMENTS INC.
3352 DIRECTCASH ACQUISITION CORP.
3353were on 2012 DEC 30 amalgamated as one corporation under the name
3354 DIRECTCASH PAYMENTS INC.
3355 No. 2017207644
3356The registered office of the corporation shall be
3357 BAY #6, 1420 - 28TH STREET N.E.
3358 CALGARY ALBERTA
3359 T2A 7W6
3360Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3361 DOUBLE H CONSULTING LTD.
3362 CASPEN DRUGS LTD.
3363were on 2012 DEC 31 amalgamated as one corporation under the name
3364 DOUBLE H CONSULTING LTD.
3365 No. 2017209327
3366The registered office of the corporation shall be
3367 1013, 10088 - 102ND AVENUE
3368 EDMONTON ALBERTA
3369 T5J 2Z1
3370Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3371 688185 ALBERTA LTD.
3372 1552091 ALBERTA INC.
3373were on 2013 JAN 01 amalgamated as one corporation under the name
3374 DRIVING FORCE INVESTMENTS INC.
3375 No. 2017209129
3376The registered office of the corporation shall be
3377 #2500, 10104 - 103 AVENUE
3378 EDMONTON ALBERTA
3379 T5J 1V3
3380Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3381 OTKENO FARMS LTD.
3382 E & K FARMS LTD.
3383were on 2013 JAN 01 amalgamated as one corporation under the name
3384 E & K FARMS LTD.
3385 No. 2017204815
3386The registered office of the corporation shall be
3387 314 - 3RD STREET SOUTH
3388 LETHBRIDGE ALBERTA
3389 T1J 1Y9
3390Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3391 1319656 ALBERTA INC.
3392 E-TEGRITY SOLUTIONS INC.
3393were on 2013 JAN 01 amalgamated as one corporation under the name
3394 E-TEGRITY SOLUTIONS INC.
3395 No. 2017200300
3396The registered office of the corporation shall be
3397 #14, 2419 - 133 AVENUE
3398 EDMONTON ALBERTA
3399 T5A 5A5
3400Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3401 EASY VISAS ULC
3402 EASY VISAS INC.
3403were on 2012 DEC 21 amalgamated as one corporation under the name
3404 EASY VISAS ULC
3405 No. 2017200508
3406The registered office of the corporation shall be
3407 2700 350 - 7 AVE SW
3408 CALGARY ALBERTA
3409 T2P 3N9
3410Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3411 ENTHRALL HOLDINGS INC.
3412 EAT HOLDINGS INC.
3413were on 2012 DEC 31 amalgamated as one corporation under the name
3414 EAT HOLDINGS INC.
3415 No. 2017207552
3416The registered office of the corporation shall be
3417 #110, 220 4TH STREET SOUTH
3418 LETHBRIDGE ALBERTA
3419 T1J 4J7
3420Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3421 JARICH HOLDINGS LTD.
3422 EECOL HOLDINGS LTD.
3423 EESA CORP.
3424 EESA HOLDINGS LTD.
3425were on 2012 DEC 18 amalgamated as one corporation under the name
3426 EECOL HOLDINGS LTD.
3427 No. 2017189313
3428The registered office of the corporation shall be
3429 1900, 736 - 6TH AVENUE SW
3430 CALGARY ALBERTA
3431 T2P 3T7
3432Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3433 ENERPLUS CORPORATION
3434 1714414 ALBERTA LTD.
3435were on 2013 JAN 01 amalgamated as one corporation under the name
3436 ENERPLUS CORPORATION
3437 No. 2017208972
3438The registered office of the corporation shall be
3439 SUITE 3000, 333 - 7 AVENUE SW
3440 CALGARY ALBERTA
3441 T2P 2Z1
3442Notice is hereby given pursuant to the provisions of section 24 of the Rural Utilities Act that
3443 CENTRAL ALBERTA RURAL
3444 ELECTRIFICATION ASSOCIATION LIMITED
3445 SOUTH ALTA RURAL ELECTRIFICATION
3446 ASSOCIATION LIMITED
3447were on 2013 JAN 01 amalgamated as one corporation under the name
3448 EQUS REA LTD.
3449 No. 2217173265
3450The registered office of the corporation shall be
3451 5803 - 42 STREET
3452 INNISFAIL ALBERTA
3453 T4G 1S8
3454Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3455 898749 ALBERTA LTD.
3456 EYEWEST DEVELOPMENTS LTD.
3457were on 2013 JAN 01 amalgamated as one corporation under the name
3458 EYEWEST DEVELOPMENTS LTD.
3459 No. 2017210747
3460The registered office of the corporation shall be
3461 10022 - 102 AVENUE
3462 GRANDE PRAIRIE ALBERTA
3463 T8V 0Z7
3464Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3465 FRED D. LOBAY PROFESSIONAL
3466 CORPORATION
3467 1708124 ALBERTA LTD.
3468were on 2012 DEC 31 amalgamated as one corporation under the name
3469 F. LOBAY AND C. DE JONG PROFESSIONAL
3470 CORPORATION
3471 No. 2017209087
3472The registered office of the corporation shall be
3473 2ND FLOOR, 13815 - 127 STREET
3474 EDMONTON ALBERTA
3475 T6V 1A8
3476Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3477 FRANCIS SKULSKY PROFESSIONAL
3478 CORPORATION
3479 SURGCO LTD.
3480 963030 ALBERTA LTD.
3481were on 2013 JAN 01 amalgamated as one corporation under the name
3482 FGS INVESTMENTS LTD.
3483 No. 2017211315
3484The registered office of the corporation shall be
3485 2800, 715 - 5TH AVENUE SW
3486 CALGARY ALBERTA
3487 T2P 2X6
3488Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3489 FLINT INFRASTRUCTURE SERVICES LTD.
3490 PROCALL MANAGEMENT LTD.
3491were on 2012 DEC 29 amalgamated as one corporation under the name
3492 FLINT INFRASTRUCTURE SERVICES LTD.
3493 No. 2017206166
3494The registered office of the corporation shall be
3495 700, 300 - 5TH AVENUE S.W.
3496 CALGARY ALBERTA
3497 T2P 3C4
3498Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3499 BRAHMA COMPRESSION LTD.
3500 PEACE LAND FABRICATING AND SUPPLY
3501 LTD.
3502were on 2013 JAN 01 amalgamated as one corporation under the name
3503 FOREMOST BRAHMA LTD.
3504 No. 2017207495
3505The registered office of the corporation shall be
3506 200, 1210 11 AVENUE S.W.
3507 CALGARY ALBERTA
3508 T3C 0M4
3509Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3510 RY MITCH HOLDINGS LTD.
3511 FOUR LEE HOLDINGS LTD.
3512were on 2012 DEC 31 amalgamated as one corporation under the name
3513 FOUR LEE HOLDINGS LTD.
3514 No. 2017194602
3515The registered office of the corporation shall be
3516 946 11TH STREET
3517 CANMORE ALBERTA
3518 T1W 1Z3
3519Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3520 SAGE REAL ESTATE LTD.
3521 FOXWOOD PROPERTIES LTD.
3522were on 2013 JAN 01 amalgamated as one corporation under the name
3523 FOXWOOD PROPERTIES LTD.
3524 No. 2017194842
3525The registered office of the corporation shall be
3526 9906 SUTHERLAND STREET
3527 FORT MCMURRAY ALBERTA
3528 T9H 1V4
3529Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3530 FRAICO INVESTMENTS LTD.
3531 C.M.P. MEATS LTD.
3532were on 2013 JAN 01 amalgamated as one corporation under the name
3533 FRAICO INVESTMENTS LTD.
3534 No. 2017196730
3535The registered office of the corporation shall be
3536 1015, 926 - 5TH AVENUE S.W.
3537 CALGARY ALBERTA
3538 T2P 0N7
3539Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3540 FREEMONT RESOURCES LTD.
3541 PEAK PETROLEUMS LTD.
3542were on 2013 JAN 01 amalgamated as one corporation under the name
3543 FREEMONT RESOURCES LTD.
3544 No. 2017166626
3545The registered office of the corporation shall be
3546 1400, 707 - 7TH AVENUE S.W.
3547 CALGARY ALBERTA
3548 T2P 3H6
3549Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3550 GABRIELLE INVESTMENTS LTD.
3551 J. KOEBEL INVESTMENTS LTD.
3552were on 2013 JAN 01 amalgamated as one corporation under the name
3553 GABRIELLE INVESTMENTS LTD.
3554 No. 2017186947
3555The registered office of the corporation shall be
3556 905 PYRAMID ROAD
3557 JASPER ALBERTA
3558 T0E 1E0
3559Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3560 1717106 ALBERTA ULC
3561 GESTION MAINNA ULC
3562were on 2013 JAN 01 amalgamated as one corporation under the name
3563 GESTION MAINNA ULC
3564 No. 2017210911
3565The registered office of the corporation shall be
3566 2400, 525 - 8TH AVENUE S.W.
3567 CALGARY ALBERTA
3568 T2P 1G1
3569Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3570 GHETTO HOLDINGS LTD.
3571 927899 ALBERTA LTD.
3572were on 2013 JAN 01 amalgamated as one corporation under the name
3573 GHETTO HOLDINGS LTD.
3574 No. 2017160884
3575The registered office of the corporation shall be
3576 10, 3092 DUNMORE ROAD SE
3577 MEDICINE HAT ALBERTA
3578 T1B 2X2
3579Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3580 GILLESPIE PROFESSIONAL CORPORATION
3581 JAMES GILLESPIE PROFESSIONAL
3582 CORPORATION
3583were on 2013 JAN 01 amalgamated as one corporation under the name
3584 GILLESPIE PROFESSIONAL CORPORATION
3585 No. 2017209020
3586The registered office of the corporation shall be
3587 902, 11826 - 100 AVENUE
3588 EDMONTON ALBERTA
3589 T5K 0K3
3590Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3591 GIUSTI MANAGEMENT LTD.
3592 GIUSTI FINANCE LTD.
3593were on 2013 JAN 01 amalgamated as one corporation under the name
3594 GIUSTI FINANCE LTD.
3595 No. 2017208501
3596The registered office of the corporation shall be
3597 110, 7330 FISHER STREET S.E.
3598 CALGARY ALBERTA
3599 T2H 2H8
3600Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3601 TUSCANY DRYWALL LTD.
3602 GIUSTI INVESTMENTS LTD.
3603were on 2013 JAN 01 amalgamated as one corporation under the name
3604 GIUSTI INVESTMENTS LTD.
3605 No. 2017208543
3606The registered office of the corporation shall be
3607 110, 7330 FISHER STREET S.E.
3608 CALGARY ALBERTA
3609 T2H 2H8
3610Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3611 GLOBAL SERVICES CANADA INC.
3612 DISCRETE SIGNAL PROCESSING INC.
3613 799762 ALBERTA LTD.
3614were on 2013 JAN 01 amalgamated as one corporation under the name
3615 GLOBAL SERVICES CANADA INC.
3616 No. 2017205036
3617The registered office of the corporation shall be
3618 1500, 407 - 2ND STREET SW
3619 CALGARY ALBERTA
3620 T2P 2Y3
3621Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3622 239352 ALBERTA LTD.
3623 GOLD RIVER OIL & GAS LTD.
3624were on 2013 JAN 01 amalgamated as one corporation under the name
3625 GOLD RIVER OIL & GAS LTD.
3626 No. 2017195708
3627The registered office of the corporation shall be
3628 203, 200 RIVERCREST DRIVE SE
3629 CALGARY ALBERTA
3630 T2C 2X5
3631Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3632 1146791 ALBERTA LTD.
3633 GOLTZ HOLDINGS LTD.
3634were on 2012 DEC 31 amalgamated as one corporation under the name
3635 GOLTZ HOLDINGS LTD.
3636 No. 2017140167
3637The registered office of the corporation shall be
3638 517 HIGHLAND DRIVE
3639 SHERWOOD PARK ALBERTA
3640 T8A 6E3
3641Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3642 AF GENERATORS LTD.
3643 GORAN HOLDINGS LTD.
3644were on 2013 JAN 01 amalgamated as one corporation under the name
3645 GORAN HOLDINGS LTD.
3646 No. 2017192895
3647The registered office of the corporation shall be
3648 200, 638 - 11TH AVENUE SW C/O JAMES W. DUNPHY
3649 CALGARY ALBERTA
3650 T2R 0E2
3651Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3652 TOMSIS HOLDINGS LTD.
3653 GRALEITH HOLDINGS LIMITED
3654were on 2013 JAN 01 amalgamated as one corporation under the name
3655 GRALEITH HOLDINGS LIMITED
3656 No. 2017194412
3657The registered office of the corporation shall be
3658 SUITE A, 525 - 2 STREET SE
3659 MEDICINE HAT ALBERTA
3660 T1A 0C5
3661Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3662 839529 ALBERTA LTD.
3663 GRECO INCORPORATED
3664 881622 ALBERTA LTD.
3665were on 2012 DEC 31 amalgamated as one corporation under the name
3666 GRECO INCORPORATED
3667 No. 2017204211
3668The registered office of the corporation shall be
3669 #207, 4909 - 48 STREET
3670 RED DEER ALBERTA
3671 T4N 1S8
3672Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3673 GROW-GEN ENERGY MANAGEMENT LTD.
3674 GROWING POWER MANAGEMENT LTD.
3675were on 2012 DEC 28 amalgamated as one corporation under the name
3676 GROWING POWER MANAGEMENT LTD.
3677 No. 2017200458
3678The registered office of the corporation shall be
3679 1400 10303 JASPER AVE NW
3680 EDMONTON ALBERTA
3681 T5J 3N6
3682Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3683 GREAT WALL DRILLING (CANADA) INC.
3684 GWDC CANADA PETROLEUM LTD.
3685were on 2013 JAN 01 amalgamated as one corporation under the name
3686 GWDC CANADA PETROLEUM LTD.
3687 No. 2017204831
3688The registered office of the corporation shall be
3689 3500, 855 - 2 STREET SW
3690 CALGARY ALBERTA
3691 T2P 4J8
3692Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3693 IVANHOE OIL & GAS LTD.
3694 GYMYJO OIL AND GAS LTD.
3695 FOOTHILLS SECURITIES LIMITED
3696 ALBC RESOURCES LTD.
3697were on 2013 JAN 01 amalgamated as one corporation under the name
3698 GYMYJO OIL AND GAS LTD.
3699 No. 2017204781
3700The registered office of the corporation shall be
3701 6919 LEGARE DR. SW
3702 CALGARY ALBERTA
3703 T3E 6H3
3704Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3705 S. L. SECTER PROFESSIONAL CORPORATION
3706 H.S. LEE PROFESSIONAL CORPORATION
3707were on 2012 DEC 20 amalgamated as one corporation under the name
3708 H.S. LEE PROFESSIONAL CORPORATION
3709 No. 2017194271
3710The registered office of the corporation shall be
3711 #300, 255 - 17TH AVENUE SW
3712 CALGARY ALBERTA
3713 T2S 2T8
3714Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3715 334074 ALBERTA LTD.
3716 HAGGAR ENGINEERING SERVICES
3717 CORPORATION
3718were on 2012 DEC 31 amalgamated as one corporation under the name
3719 HAGGAR ENTERPRISES LTD.
3720 No. 2017200086
3721The registered office of the corporation shall be
3722 #577, 717 - 7 AVENUE SW
3723 CALGARY ALBERTA
3724 T2P 0Z3
3725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3726 633187 ALBERTA LTD.
3727 HENUSET RENTALS INC.
3728were on 2012 DEC 31 amalgamated as one corporation under the name
3729 HENUSET RENTALS INC.
3730 No. 2017209103
3731The registered office of the corporation shall be
3732 2527 - 19A STREET S.W.
3733 CALGARY ALBERTA
3734 T2T 4Z1
3735Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3736 HERITAGE TCI HOLDINGS ULC
3737 1718503 ALBERTA LTD.
3738were on 2013 JAN 01 amalgamated as one corporation under the name
3739 HERITAGE TCI HOLDINGS ULC
3740 No. 2017199700
3741The registered office of the corporation shall be
3742 3500, 855 - 2 STREET SW
3743 CALGARY ALBERTA
3744 T2P 4J8
3745Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3746 HIGHWOOD REAL ESTATE INC.
3747 762748 ALBERTA LTD.
3748 HIGHWOOD CUSTOM BUILDERS LTD.
3749were on 2012 DEC 31 amalgamated as one corporation under the name
3750 HIGHWOOD REAL ESTATE INC.
3751 No. 2017209426
3752The registered office of the corporation shall be
3753 #16 - 2ND AVENUE S.E.
3754 HIGH RIVER ALBERTA
3755 T1V 1G4
3756Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3757 HOPEMAR ENTERPRISES LTD.
3758 HOPE PROPERTIES INC.
3759were on 2012 DEC 31 amalgamated as one corporation under the name
3760 HOPE PROPERTIES INC.
3761 No. 2017198801
3762The registered office of the corporation shall be
3763 1240, 5555 CALGARY TRAIL NW
3764 EDMONTON ALBERTA
3765 T6H 5P9
3766Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3767 IBERDROLA CANADA ENERGY SERVICES
3768 LTD.
3769 SCOTTISH POWER STORAGE HOLDINGS LTD.
3770were on 2012 DEC 31 amalgamated as one corporation under the name
3771 IBERDROLA CANADA ENERGY SERVICES
3772 LTD.
3773 No. 2017211125
3774The registered office of the corporation shall be
3775 208 - 5 RICHARD WAY S.W.
3776 CALGARY ALBERTA
3777 T3E 7M8
3778Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3779 INTEGRATED PRODUCTION SERVICES LTD.
3780 DELANEY ENERGY SERVICES ULC
3781were on 2012 DEC 31 amalgamated as one corporation under the name
3782 INTEGRATED PRODUCTION SERVICES LTD.
3783 No. 2017205747
3784The registered office of the corporation shall be
3785 2500, 450 - 1ST STREET SW
3786 CALGARY ALBERTA
3787 T2P 5H1
3788Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3789 INTERGLOBAL FORWARDING INC.
3790 INTERCONTINENTAL MOVING SOLUTIONS
3791 INC.
3792were on 2013 JAN 01 amalgamated as one corporation under the name
3793 INTERCONTINENTAL MOVING SOLUTIONS
3794 INC.
3795 No. 2017207651
3796The registered office of the corporation shall be
3797 2400, 525 - 8 AVENUE SW
3798 CALGARY ALBERTA
3799 T2P 1G1
3800Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3801 J.C. ALPHA HOLDINGS CORP.
3802 1171178 ALBERTA LTD.
3803were on 2013 JAN 01 amalgamated as one corporation under the name
3804 J.C. ALPHA HOLDINGS CORP.
3805 No. 2017209368
3806The registered office of the corporation shall be
3807 10022 - 102 AVENUE
3808 GRANDE PRAIRIE ALBERTA
3809 T8V 0Z7
3810Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3811 1382161 ALBERTA LTD.
3812 JAMM INVESTMENTS CORP.
3813were on 2013 JAN 01 amalgamated as one corporation under the name
3814 JAMM INVESTMENTS CORP.
3815 No. 2017190212
3816The registered office of the corporation shall be
3817 #350, 603 - 7TH AVENUE S.W.
3818 CALGARY ALBERTA
3819 T2P 2T5
3820Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3821 ARBEE HOLDINGS LTD.
3822 JAYA RESOURCES LTD
3823were on 2013 JAN 01 amalgamated as one corporation under the name
3824 JAYA RESOURCES LTD.
3825 No. 2017202603
3826The registered office of the corporation shall be
3827 4500, 855 - 2ND STREET S.W.
3828 CALGARY ALBERTA
3829 T2P 4K7
3830Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3831 1210675 ALBERTA LTD.
3832 JENNIFER'S OPEN CAMP LTD.
3833were on 2012 DEC 31 amalgamated as one corporation under the name
3834 JENNIFER'S OPEN CAMP LTD.
3835 No. 2017204575
3836The registered office of the corporation shall be
3837 #300, 10209 - 97 STREET
3838 EDMONTON ALBERTA
3839 T5J 0L6
3840Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3841 JEWELMARK CANADA INC.
3842 IMAGE WEST MARKETING LTD.
3843were on 2013 JAN 01 amalgamated as one corporation under the name
3844 JEWELMARK CANADA INC.
3845 No. 2017166782
3846The registered office of the corporation shall be
3847 2419 - 129 AVENUE
3848 EDMONTON ALBERTA
3849 T5A 3Z8
3850Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3851 JH (GENCO JV) HOLDINGS LTD.
3852 JH HOLDINGS LTD.
3853were on 2013 JAN 01 amalgamated as one corporation under the name
3854 JH HOLDINGS LTD.
3855 No. 2017191103
3856The registered office of the corporation shall be
3857 1400, 707 – 7TH AVENUE S.W.
3858 CALGARY ALBERTA
3859 T2P 3H6
3860Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3861 764041 ALBERTA LTD.
3862 JIWANI MANAGEMENT SERVICES INC.
3863were on 2012 DEC 31 amalgamated as one corporation under the name
3864 JIWANI MANAGEMENT SERVICES INC.
3865 No. 2017197803
3866The registered office of the corporation shall be
3867 850, 1015 - 4TH STREET SW
3868 CALGARY ALBERTA
3869 T2R 1J4
3870Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3871 717833 ALBERTA LTD.
3872 665402 ALBERTA LTD.
3873 JODAC BUILDING CORPORATION
3874were on 2013 JAN 01 amalgamated as one corporation under the name
3875 JODAC BUILDING CORPORATION
3876 No. 2017208006
3877The registered office of the corporation shall be
3878 800, 10310 JASPER AVENUE
3879 EDMONTON ALBERTA
3880 T5J 2W4
3881Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3882 JOHNITOR MAINTENANCE LIMITED
3883 JOHNITOR INVESTMENTS LIMITED
3884were on 2013 JAN 01 amalgamated as one corporation under the name
3885 JOHNITOR MAINTENANCE LIMITED
3886 No. 2017210515
3887The registered office of the corporation shall be
3888 2800, 715 - 5TH AVENUE SW
3889 CALGARY ALBERTA
3890 T2P 2X6
3891Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3892 JONATHAN LODGE LTD.
3893 BERGMANN INC.
3894were on 2013 JAN 01 amalgamated as one corporation under the name
3895 JONATHAN LODGE LTD.
3896 No. 2017204674
3897The registered office of the corporation shall be
3898 1700, 530 - 8 AVENUE SW
3899 CALGARY ALBERTA
3900 T2P 3S8
3901Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3902 K & J'S CUSTOM GRANITE INC.
3903 CABINET CONCEPTS INC.
3904were on 2013 JAN 01 amalgamated as one corporation under the name
3905 K & J'S CUSTOM GRANITE INC.
3906 No. 2017203072
3907The registered office of the corporation shall be
3908 2800, 10060 JASPER AVENUE
3909 EDMONTON ALBERTA
3910 T5J 3V9
3911Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3912 KGT ENGINEERING LTD.
3913 KS3 INVESTMENT LTD.
3914were on 2013 JAN 01 amalgamated as one corporation under the name
3915 KGT ENGINEERING LTD.
3916 No. 2017197068
3917The registered office of the corporation shall be
3918 #117, 5723 - 10 STREET N.E.
3919 CALGARY ALBERTA
3920 T2E 8W7
3921Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3922 WILD WEST ENTERPRISES INC.
3923 KLUSKUS HOLDINGS LTD.
3924were on 2013 JAN 01 amalgamated as one corporation under the name
3925 KLUSKUS HOLDINGS LTD.
3926 No. 2017187507
3927The registered office of the corporation shall be
3928 3200 TELUS HOUSE, SOUTH TOWER, 10020-100
3929 STREET
3930 EDMONTON ALBERTA
3931 T5J 0N3
3932Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3933 WESTAF INVESTMENTS INC.
3934 KUSAN LIMITED
3935were on 2012 DEC 31 amalgamated as one corporation under the name
3936 KUSAN LIMITED
3937 No. 2017207925
3938The registered office of the corporation shall be
3939 4803 WHITEMUD ROAD NW
3940 EDMONTON ALBERTA
3941 T6H 5P7
3942Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3943 BARTAN MACHINE & WELDING CO. LTD.
3944 LEMAX MACHINE & WELDING INC.
3945were on 2013 JAN 01 amalgamated as one corporation under the name
3946 LEMAX MACHINE & WELDING INC.
3947 No. 2017208865
3948The registered office of the corporation shall be
3949 2800, 10060 JASPER AVENUE
3950 EDMONTON ALBERTA
3951 T5J 3V9
3952Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3953 LEVOIR INVESTMENTS LTD.
3954 SOUTHBEND INVESTMENTS LTD.
3955were on 2013 JAN 01 amalgamated as one corporation under the name
3956 LEVOIR INVESTMENTS LTD.
3957 No. 2017204435
3958The registered office of the corporation shall be
3959 3000, 700 - 9TH AVENUE SW
3960 CALGARY ALBERTA
3961 T2P 3V4
3962Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3963 1067198 ALBERTA INC.
3964 LINKEN ENTERPRISES INC.
3965were on 2013 JAN 01 amalgamated as one corporation under the name
3966 LINKEN ENTERPRISES INC.
3967 No. 2017208592
3968The registered office of the corporation shall be
3969 36 OAKCHURCH CRESCENT SW
3970 CALGARY ALBERTA
3971 T2V 4W8
3972Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3973 LBIF TRUSTEE LTD.
3974 LBOT TRUSTEE LTD.
3975 LSOT TRUSTEE LTD.
3976 LIQUOR STORES GP INC.
3977were on 2012 DEC 31 amalgamated as one corporation under the name
3978 LIQUOR STORES GP INC.
3979 No. 2017207594
3980The registered office of the corporation shall be
3981 2500, 10303 JASPER AVENUE
3982 EDMONTON ALBERTA
3983 T5J 3N6
3984Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3985 LMEC HOPEWELL LAND INVESTMENT
3986 CORPORATION
3987 1433028 ALBERTA LTD.
3988 LMEC HOLDING CORP.
3989were on 2013 JAN 01 amalgamated as one corporation under the name
3990 LMEC HOPEWELL LAND INVESTMENT
3991 CORPORATION
3992 No. 2017210960
3993The registered office of the corporation shall be
3994 2800, 715 - 5TH AVENUE SW
3995 CALGARY ALBERTA
3996 T2P 2X6
3997Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3998 LOTUS LAND 1 INC.
3999 LOTUS LAND 2 INC.
4000were on 2012 DEC 31 amalgamated as one corporation under the name
4001 LOTUS LAND HOLDINGS INC.
4002 No. 2017207446
4003The registered office of the corporation shall be
4004 #110, 220 4TH STREET SOUTH
4005 LETHBRIDGE ALBERTA
4006 T1J 4J7
4007Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4008 1189862 ALBERTA INC.
4009 LOTUS RESOURCES LTD.
4010were on 2013 JAN 01 amalgamated as one corporation under the name
4011 LOTUS RESOURCES LTD.
4012 No. 2017190386
4013The registered office of the corporation shall be
4014 3RD FLOOR, 14505 BANNISTER ROAD SE
4015 CALGARY ALBERTA
4016 T2X 3J3
4017Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4018 M P G MANAGEMENT LTD.
4019 1716965 ALBERTA LTD.
4020were on 2012 DEC 27 amalgamated as one corporation under the name
4021 M P G MANAGEMENT LTD.
4022 No. 2017186657
4023The registered office of the corporation shall be
4024 2900-10180 101 ST
4025 EDMONTON ALBERTA
4026 T5J 3V5
4027Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4028 MURRAY C. CAPLAN PROFESSIONAL
4029 CORPORATION
4030 M.C. CAPLAN PROFESSIONAL CORPORATION
4031were on 2013 JAN 01 amalgamated as one corporation under the name
4032 M.C. CAPLAN PROFESSIONAL CORPORATION
4033 No. 2017202579
4034The registered office of the corporation shall be
4035 200, 638 - 11TH AVENUE SW C/O JAMES W.
4036 DUNPHY
4037 CALGARY ALBERTA
4038 T2R 0E2
4039Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4040 FERE RESOURCES LTD.
4041 MAGI RESOURCES LTD.
4042were on 2013 JAN 01 amalgamated as one corporation under the name
4043 MAGI RESOURCES LTD.
4044 No. 2017207347
4045The registered office of the corporation shall be
4046 505, 10333 SOUTHPORT ROAD SW
4047 CALGARY ALBERTA
4048 T2W 3X6
4049Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4050 1287640 ALBERTA LTD.
4051 1287632 ALBERTA LTD.
4052were on 2013 JAN 01 amalgamated as one corporation under the name
4053 MARATHENA LEE INVESTMENT CORP.
4054 No. 2017193331
4055The registered office of the corporation shall be
4056 818 - 16TH AVENUE N.W.
4057 CALGARY ALBERTA
4058 T2M 0K1
4059Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4060 MARRET ASSET MANAGEMENT INC.
4061 KINSALE PRIVATE WEALTH INC.
4062were on 2012 DEC 21 amalgamated as one corporation under the name
4063 MARRETT ASSET MANAGEMENT INC.
4064 No. 2117197992
4065The registered office of the corporation shall be
4066 4300 BANKERS HALL WEST, 888 - 3RD STREET
4067 S.W.
4068 CALGARY ALBERTA
4069 T2P 5C5
4070Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4071 MATHIESON DEVELOPMENT LTD.
4072 1717929 ALBERTA LTD.
4073were on 2013 JAN 01 amalgamated as one corporation under the name
4074 MATHIESON DEVELOPMENT LTD.
4075 No. 2017210218
4076The registered office of the corporation shall be
4077 SUITE 2800, 715 - 5 AVENUE SW
4078 CALGARY ALBERTA
4079 T2P 2X6
4080Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4081 MCKILLOP HOLDINGS LTD.
4082 81249 ALBERTA LTD.
4083 MCKILLOP ENTERPRISES LTD.
4084were on 2013 JAN 01 amalgamated as one corporation under the name
4085 MCKILLOP ENTERPRISES LTD.
4086 No. 2017210739
4087The registered office of the corporation shall be
4088 290 10TH STREET NORTH
4089 LETHBRIDGE ALBERTA
4090 T1H 6R7
4091Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4092 MCL WASTE SYSTEMS & ENVIRONMENTAL
4093 INC.
4094 THE SMART-WAY DISPOSAL & RECYCLING
4095 COMPANY LTD.
4096were on 2013 JAN 01 amalgamated as one corporation under the name
4097 MCL WASTE SYSTEMS & ENVIRONMENTAL
4098 INC.
4099 No. 2017203353
4100The registered office of the corporation shall be
4101 1900, 520 - 3RD AVENUE SW
4102 CALGARY ALBERTA
4103 T2P 0R3
4104Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4105 M.G.R. HOLDINGS CORP.
4106 1336084 ALBERTA LTD.
4107 GLENAURA HOLDINGS LTD.
4108 MCLEAN HOLDINGS CORP.
4109 1336086 ALBERTA LTD.
4110 856974 ALBERTA LTD.
4111were on 2013 JAN 01 amalgamated as one corporation under the name
4112 MCLEAN HOLDINGS CORP.
4113 No. 2017142577
4114The registered office of the corporation shall be
4115 4500, 855 - 2ND STREET S.W.
4116 CALGARY ALBERTA
4117 T2P 4K7
4118Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4119 MEADOWLARK MANAGEMENT GROUP LTD.
4120 RIVERSIDE MARKET LTD.
4121were on 2013 JAN 01 amalgamated as one corporation under the name
4122 MEADOWLARK MANAGEMENT GROUP LTD.
4123 No. 2017199734
4124The registered office of the corporation shall be
4125 48 351 MONTEITH DR SE
4126 HIGH RIVER ALBERTA
4127 T1V 0E9
4128Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4129 MEDPROP HOLDINGS LTD.
4130 MEDPROP (2011) INC.
4131were on 2013 JAN 01 amalgamated as one corporation under the name
4132 MEDPROP (2011) INC.
4133 No. 2017196995
4134The registered office of the corporation shall be
4135 2500 COMMERCE PLACE, 10155 - 102 STREET
4136 EDMONTON ALBERTA
4137 T5J 4G8
4138Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4139 686142 ALBERTA LTD.
4140 MEREDYDD-BRYCE MGT. CORP.
4141were on 2013 JAN 01 amalgamated as one corporation under the name
4142 MEREDYDD-BRYCE MGT. CORP.
4143 No. 2017211133
4144The registered office of the corporation shall be
4145 2800, 715 - 5TH AVENUE SW
4146 CALGARY ALBERTA
4147 T2P 2X6
4148Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4149 MJ BENDER FARMS INC.
4150 1413963 ALBERTA LTD.
4151were on 2013 JAN 01 amalgamated as one corporation under the name
4152 MJ BENDER FARMS INC.
4153 No. 2017210994
4154The registered office of the corporation shall be
4155 600, 4911 - 51 STREET
4156 RED DEER ALBERTA
4157 T4N 6V4
4158Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4159 MOSAIC ENERGY LTD.
4160 1141523 ALBERTA LTD.
4161were on 2013 JAN 01 amalgamated as one corporation under the name
4162 MOSAIC ENERGY LTD.
4163 No. 2017148939
4164The registered office of the corporation shall be
4165 3500, 855 - 2 STREET SW
4166 CALGARY ALBERTA
4167 T2P 4J8
4168Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4169 1716975 ALBERTA ULC
4170 NCS OILFIELD SERVICES CANADA, INC.
4171were on 2012 DEC 20 amalgamated as one corporation under the name
4172 NCS OILFIELD SERVICES CANADA, INC.
4173 No. 2017195724
4174The registered office of the corporation shall be
4175 1900, 736 - 6TH AVENUE SW
4176 CALGARY ALBERTA
4177 T2P 3T7
4178Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4179 NLS LEASING ULC
4180 LEASE FINANCE GROUP CANADA ULC
4181 NLS NWEF HOLDINGS ULC
4182were on 2012 DEC 30 amalgamated as one corporation under the name
4183 NLS LEASING ULC
4184 No. 2017207149
4185The registered office of the corporation shall be
4186 1980-10180 101 ST
4187 EDMONTON ALBERTA
4188 T5J 3S4
4189Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4190 NORSEMAN INC.
4191 NORSEMAN STRUCTURES INC.
4192 CAMPERS VILLAGE INC.
4193were on 2013 JAN 01 amalgamated as one corporation under the name
4194 NORSEMAN INC.
4195 No. 2017188687
4196The registered office of the corporation shall be
4197 2600, 10180 - 101 STREET NW
4198 EDMONTON ALBERTA
4199 T5J 3Y2
4200Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4201 1714242 ALBERTA LTD.
4202 NORTHERN CLIMATE SOILS LTD.
4203 1184558 ALBERTA LTD.
4204were on 2013 JAN 01 amalgamated as one corporation under the name
4205 NORTHERN CLIMATE SOILS LTD.
4206 No. 2017209541
4207The registered office of the corporation shall be
4208 102, 10126 - 97 AVENUE
4209 GRANDE PRAIRIE ALBERTA
4210 T8V 7X6
4211Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4212 NOV WILSON CANADA ULC
4213 1719647 ALBERTA ULC
4214 1716657 ALBERTA ULC
4215were on 2013 JAN 01 amalgamated as one corporation under the name
4216 NOV WILSON CANADA ULC
4217 No. 2017209095
4218The registered office of the corporation shall be
4219 1500, 850 - 2 STREET SW
4220 CALGARY ALBERTA
4221 T2P 0R8
4222Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4223 NOVODERM INC.
4224 HEATHFIELD HOLDINGS LTD.
4225were on 2012 DEC 17 amalgamated as one corporation under the name
4226 NOVODERM INC.
4227 No. 2017186392
4228The registered office of the corporation shall be
4229 3200, 10180 - 101 STREET
4230 EDMONTON ALBERTA
4231 T5J 3W8
4232Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4233 H.M. DUVEL PROFESSIONAL CORPORATION
4234 NOVODERM INC.
4235were on 2012 DEC 18 amalgamated as one corporation under the name
4236 NOVODERM INC.
4237 No. 2017189651
4238The registered office of the corporation shall be
4239 3200, 10180 - 101 STREET
4240 EDMONTON ALBERTA
4241 T5J 3W8
4242Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4243 O. JOHNSON ENTERPRISES LTD.
4244 1712578 ALBERTA LTD.
4245were on 2013 JAN 01 amalgamated as one corporation under the name
4246 O. JOHNSON ENTERPRISES LTD.
4247 No. 2017201563
4248The registered office of the corporation shall be
4249 4834 - 50 STREET
4250 OLDS ALBERTA
4251 T4H 1E4
4252Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4253 OSTEOBLAST INC.
4254 OSTEOCYTE INC.
4255were on 2013 JAN 01 amalgamated as one corporation under the name
4256 OSTEOCYTE INC.
4257 No. 2017207222
4258The registered office of the corporation shall be
4259 1900, 520 - 3RD AVENUE SW
4260 CALGARY ALBERTA
4261 T2P 0R3
4262Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4263 OUTLAW CUSTOM COATINGS INC.
4264 OUTLAW COLLISION & RESTORATION INC.
4265were on 2013 JAN 01 amalgamated as one corporation under the name
4266 OUTLAW COLLISION & RESTORATION INC.
4267 No. 2017199445
4268The registered office of the corporation shall be
4269 UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD. NW
4270 MEDICINE HAT ALBERTA
4271 T1C 0C8
4272Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4273 CONTENDER OILFIELD HAULING LTD.
4274 PAINLESS OILFIELD SERVICES LTD.
4275were on 2013 JAN 01 amalgamated as one corporation under the name
4276 PAINLESS OILFIELD SERVICES LTD.
4277 No. 2017209277
4278The registered office of the corporation shall be
4279 108, 9824 - 97 AVENUE
4280 GRANDE PRAIRIE ALBERTA
4281 T8V 7K2
4282Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4283 PARADIS REAL ESTATE LTD.
4284 1217514 ALBERTA LTD.
4285were on 2012 DEC 31 amalgamated as one corporation under the name
4286 PARADIS REAL ESTATE LTD.
4287 No. 2017208840
4288The registered office of the corporation shall be
4289 3200, 10180 - 101 STREET
4290 EDMONTON ALBERTA
4291 T5J 3W8
4292Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4293 PB (GENCO) HOLDINGS LTD.
4294 PB HOLDINGS LTD.
4295were on 2013 JAN 01 amalgamated as one corporation under the name
4296 PB HOLDINGS LTD.
4297 No. 2017192317
4298The registered office of the corporation shall be
4299 1400, 707 – 7TH AVENUE S.W.
4300 CALGARY ALBERTA
4301 T2P 3H6
4302Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4303 PEE WEE HOLDINGS LTD.
4304 771274 ALBERTA LTD.
4305were on 2013 JAN 01 amalgamated as one corporation under the name
4306 PEE WEE HOLDINGS LTD.
4307 No. 2017200060
4308The registered office of the corporation shall be
4309 200, 638 - 11TH AVENUE SW C/O JAMES W.
4310 DUNPHY
4311 CALGARY ALBERTA
4312 T2R 0E2
4313Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4314 PENGROWTH ENERGY CORPORATION
4315 NAL PROPERTIES INC.
4316 NAL ENERGY CORPORATION
4317 NAL CANADA WEST INC.
4318were on 2013 JAN 01 amalgamated as one corporation under the name
4319 PENGROWTH ENERGY CORPORATION
4320 No. 2017203213
4321The registered office of the corporation shall be
4322 2100, 222 - 3 AVENUE SW
4323 CALGARY ALBERTA
4324 T2P 0B4
4325Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4326 PETROBANK ENERGY AND RESOURCES LTD.
4327 PETROBAKKEN ENERGY LTD.
4328were on 2012 DEC 31 amalgamated as one corporation under the name
4329 PETROBAKKEN ENERGY LTD.
4330 No. 2017211075
4331The registered office of the corporation shall be
4332 3300, 421 - 7TH AVENUE SW
4333 CALGARY ALBERTA
4334 T2P 4K9
4335Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4336 GALLIC ENERGY LTD.
4337 PETROMANAS ACQUISITIONS LTD.
4338were on 2012 DEC 31 amalgamated as one corporation under the name
4339 PETROMANAS ACQUISITIONS LTD.
4340 No. 2017210432
4341The registered office of the corporation shall be
4342 400 3RD AVENUE SW, SUITE 3700
4343 CALGARY ALBERTA
4344 T2P 4H2
4345Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4346 SUPRA OIL AND GAS CORPORATION
4347 PETROMIRA VENTURES LTD.
4348were on 2013 JAN 01 amalgamated as one corporation under the name
4349 PETROMIRA VENTURES LTD.
4350 No. 2017210457
4351The registered office of the corporation shall be
4352 109 SUNBANK WAY SE
4353 CALGARY ALBERTA
4354 T2X 2A5
4355Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4356 OPEN RANGE ENERGY CORP.
4357 PEYTO EXPLORATION & DEVELOPMENT
4358 CORP.
4359were on 2013 JAN 01 amalgamated as one corporation under the name
4360 PEYTO EXPLORATION & DEVELOPMENT
4361 CORP.
4362 No. 2017181310
4363The registered office of the corporation shall be
4364 2400, 525 - 8TH AVENUE SW
4365 CALGARY ALBERTA
4366 T2P 1G1
4367Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4368 PHILLIPS 66 CANADA HOLDINGS ULC
4369 PHILLIPS 66 CANADA ULC
4370were on 2013 JAN 01 amalgamated as one corporation under the name
4371 PHILLIPS 66 CANADA LTD.
4372 No. 2017206448
4373The registered office of the corporation shall be
4374 8TH FLOOR, 401 - 9TH AVENUE SW
4375 CALGARY ALBERTA
4376 T2P 3C5
4377Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4378 ALPYN HEALTH EDUCATION INC.
4379 PINNACLE REHABILITATION LTD.
4380were on 2013 JAN 01 amalgamated as one corporation under the name
4381 PINNACLE REHABILITATION LTD.
4382 No. 2017207842
4383The registered office of the corporation shall be
4384 2700, 10155 - 102 STREET
4385 EDMONTON ALBERTA
4386 T5J 4G8
4387Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4388 PLAINSMAN QUARRIES LTD.
4389 PLAINSMAN CLAYS LTD.
4390were on 2013 JAN 01 amalgamated as one corporation under the name
4391 PLAINSMAN CLAYS LTD.
4392 No. 2017194222
4393The registered office of the corporation shall be
4394 SUITE A, 525 - 2 STREET SE
4395 MEDICINE HAT ALBERTA
4396 T1A 0C5
4397Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4398 POLARIS EXPLORER LTD.
4399 POLARIS GEOPHYSICAL INC.
4400 847866 ALBERTA LTD.
4401were on 2013 JAN 01 amalgamated as one corporation under the name
4402 POLARIS EXPLORER LTD.
4403 No. 2017203684
4404The registered office of the corporation shall be
4405 1900, 520 - 3RD AVENUE SW
4406 CALGARY ALBERTA
4407 T2P 0R3
4408Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4409 1717265 ALBERTA LTD.
4410 PROGRESS DEEP BASIN LTD.
4411were on 2012 DEC 19 amalgamated as one corporation under the name
4412 PROGRESS DEEP BASIN LTD.
4413 No. 2017193463
4414The registered office of the corporation shall be
4415 400 3RD AVENUE SW, SUITE 3700
4416 CALGARY ALBERTA
4417 T2P 4H2
4418Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4419 PROGRESS ENERGY RESOURCES CORP.
4420 PETRONAS CARIGALI CANADA LTD.
4421were on 2012 DEC 19 amalgamated as one corporation under the name
4422 PROGRESS ENERGY RESOURCES CORP.
4423 No. 2017192671
4424The registered office of the corporation shall be
4425 400 3RD AVENUE SW, SUITE 3700
4426 CALGARY ALBERTA
4427 T2P 4H2
4428Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4429 1717285 ALBERTA LTD.
4430 PROGRESS MONTNEY LTD.
4431were on 2012 DEC 19 amalgamated as one corporation under the name
4432 PROGRESS MONTNEY LTD.
4433 No. 2017193653
4434The registered office of the corporation shall be
4435 400 3RD AVENUE SW, SUITE 3700
4436 CALGARY ALBERTA
4437 T2P 4H2
4438Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4439 PROGRESS VENTURES LTD.
4440 1717273 ALBERTA LTD.
4441were on 2012 DEC 19 amalgamated as one corporation under the name
4442 PROGRESS VENTURES LTD.
4443 No. 2017193539
4444The registered office of the corporation shall be
4445 400 3RD AVENUE SW, SUITE 3700
4446 CALGARY ALBERTA
4447 T2P 4H2
4448Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4449 PTO FARM INC.
4450 TOM OLSON TRANSPORT LTD.
4451were on 2012 DEC 31 amalgamated as one corporation under the name
4452 PTO FARM INC.
4453 No. 2017141843
4454The registered office of the corporation shall be
4455 NW 2-62-7 W5TH
4456Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4457 QUESNELL MANAGEMENT ('79) LTD.
4458 DPL INVESTMENTS INC.
4459 WESTY INDUSTRIES LTD.
4460were on 2013 JAN 01 amalgamated as one corporation under the name
4461 QUESNELL MANAGEMENT ('79) LTD.
4462 No. 2017209756
4463The registered office of the corporation shall be
4464 600, 12220 STONY PLAIN ROAD
4465 EDMONTON ALBERTA
4466 T5N 3Y4
4467Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4468 R3 INVESTMENTS LTD.
4469 R3 HOLDINGS LTD.
4470were on 2012 DEC 31 amalgamated as one corporation under the name
4471 R3 HOLDINGS LTD.
4472 No. 2017207750
4473The registered office of the corporation shall be
4474 #110, 220 4TH STREET SOUTH
4475 LETHBRIDGE ALBERTA
4476 T1J 4J7
4477Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4478 791324 ALBERTA LTD.
4479 341592 ALBERTA LTD.
4480were on 2013 JAN 01 amalgamated as one corporation under the name
4481 RATZKE & ASSOCIATES LTD.
4482 No. 2017209921
4483The registered office of the corporation shall be
4484 #372, 9768 - 170 STREET
4485 EDMONTON ALBERTA
4486 T5T 5L4
4487Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4488 CANADIAN PHOENIX ACQUISITION CORP.
4489 RENEGADE PETROLEUM LTD.
4490were on 2013 JAN 01 amalgamated as one corporation under the name
4491 RENEGADE PETROLEUM LTD.
4492 No. 2017188398
4493The registered office of the corporation shall be
4494 2400, 525 - 8 AVENUE SW
4495 CALGARY ALBERTA
4496 T2P 1G1
4497Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4498 RIGHT TIME INVESTMENTS INC.
4499 SCOPE REAL ESTATE INC.
4500were on 2012 DEC 31 amalgamated as one corporation under the name
4501 RIGHT TIME INVESTMENTS INC.
4502 No. 2017199510
4503The registered office of the corporation shall be
4504 1240, 5555 CALGARY TRAIL NW
4505 EDMONTON ALBERTA
4506 T6H 5P9
4507Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4508 1497272 ALBERTA LTD.
4509 RR284 INVESTMENTS INC.
4510 RJR ENTERPRISES LTD.
4511 G.M. LEASING AND FINANCIAL LTD.
4512 1145046 ALBERTA LTD.
4513were on 2013 JAN 01 amalgamated as one corporation under the name
4514 RJR ENTERPRISES LTD.
4515 No. 2017198264
4516The registered office of the corporation shall be
4517 53 ROSEWOOD DRIVE SW
4518 CALGARY ALBERTA
4519 T3Z 3K7
4520Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4521 991419 ALBERTA LTD.
4522 ROCAR HOLDINGS INC.
4523were on 2013 JAN 01 amalgamated as one corporation under the name
4524 ROCAR HOLDINGS INC.
4525 No. 2017201167
4526The registered office of the corporation shall be
4527 26 LAKE RIDGE
4528 OLDS ALBERTA
4529 T4H 1W6
4530Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4531 ROCCA DICKSON ANDREIS INC.
4532 ROCCA DICKSON INSURANCE BROKERS &
4533 FINANCIAL SERVICES INC.
4534 HOSPITALITY INSURANCE GROUP INC.
4535were on 2012 DEC 31 amalgamated as one corporation under the name
4536 ROCCA DICKSON ANDREIS INC.
4537 No. 2117210530
4538The registered office of the corporation shall be
4539 UNIT 100, 10072 JASPER AVENUE
4540 EDMONTON ALBERTA
4541 T5J 1V8
4542Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4543 ROOP RESOURCES INC.
4544 ROOP PETROLEUMS INC.
4545were on 2012 DEC 31 amalgamated as one corporation under the name
4546 ROOP PETROLEUMS INC.
4547 No. 2017201910
4548The registered office of the corporation shall be
4549 1200, 700 - 2ND STREET SW
4550 CALGARY ALBERTA
4551 T2P 4V5
4552Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4553 SYNERGY ORTHODONTICS HOLDINGS LTD.
4554 S. RUSSETT AND I. MCKEE PROFESSIONAL
4555 CORPORATION
4556were on 2013 JAN 01 amalgamated as one corporation under the name
4557 S. RUSSETT AND I. MCKEE PROFESSIONAL
4558 CORPORATION
4559 No. 2017203130
4560The registered office of the corporation shall be
4561 2200, 10155 - 102 STREET
4562 EDMONTON ALBERTA
4563 T5J 4G8
4564Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4565 1664913 ALBERTA LTD.
4566 SCHNEIDER'S BUILDING SUPPLIES INC.
4567were on 2012 DEC 31 amalgamated as one corporation under the name
4568 SCHNEIDER'S BUILDING SUPPLIES INC.
4569 No. 2017203031
4570The registered office of the corporation shall be
4571 204, 10265 - 107 STREET NW
4572 EDMONTON ALBERTA
4573 T5J 5G2
4574Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4575 216366 ALBERTA LTD.
4576 SCHOLAR'S ROAD INC.
4577were on 2013 JAN 01 amalgamated as one corporation under the name
4578 SCHOLAR'S ROAD INC.
4579 No. 2017206406
4580The registered office of the corporation shall be
4581 207, 5920 - 1A STREET SW
4582 CALGARY ALBERTA
4583 T2H 0G3
4584Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4585 SHAPCO RESOURCES LTD.
4586 ALLIED RESOURCE MANAGEMENT LTD.
4587were on 2013 JAN 01 amalgamated as one corporation under the name
4588 SHAPCO RESOURCES LTD.
4589 No. 2017210044
4590The registered office of the corporation shall be
4591 200, 1055 - 20TH AVENUE N.W.
4592 CALGARY ALBERTA
4593 T2M 1E7
4594Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4595 ALSEW CANADA INC.
4596 SHOPRITE STORE LTD
4597were on 2013 JAN 01 amalgamated as one corporation under the name
4598 SHOPRITE STORE LTD.
4599 No. 2017204930
4600The registered office of the corporation shall be
4601 1200, 1015 - 4 STREET SW
4602 CALGARY ALBERTA
4603 T2R 1J4
4604Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4605 SIKA CANADA INC.
4606 4210832 CANADA INC.
4607 DUOCHEM INC.
4608were on 2012 DEC 19 amalgamated as one corporation under the name
4609 SIKA CANADA INC.
4610 No. 2117192811
4611The registered office of the corporation shall be
4612 1900, 215 - 9TH AVENUE SW
4613 CALGARY ALBERTA
4614 T2P 1K3
4615Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4616 SILVER POINTE DEVELOPMENTS INC.
4617 SILVER POINTE VILLAGE INC.
4618were on 2013 JAN 01 amalgamated as one corporation under the name
4619 SILVER POINTE DEVELOPMENTS INC.
4620 No. 2017209384
4621The registered office of the corporation shall be
4622 11810 - 91B STREET
4623 GRANDE PRAIRIE ALBERTA
4624 T8X 1J1
4625Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4626 SKY ENERGY CORPORATION
4627 589101 ALBERTA LTD.
4628were on 2013 JAN 01 amalgamated as one corporation under the name
4629 SKY ENERGY CORPORATION
4630 No. 2017157245
4631The registered office of the corporation shall be
4632 4500, 855 - 2ND STREET S.W.
4633 CALGARY ALBERTA
4634 T2P 4K7
4635Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4636 SOLIUM CAPITAL INC.
4637 SOLIUM EQUITY CONSULTING SERVICES,
4638 INC.
4639were on 2013 JAN 01 amalgamated as one corporation under the name
4640 SOLIUM CAPITAL INC.
4641 No. 2017203247
4642The registered office of the corporation shall be
4643 400 3RD AVENUE SW, SUITE 3700
4644 CALGARY ALBERTA
4645 T2P 4H2
4646Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4647 1706343 ALBERTA LTD.
4648 SOUTH CENTRE DEVELOPMENTS INC.
4649were on 2013 JAN 01 amalgamated as one corporation under the name
4650 SOUTH CENTRE DEVELOPMENTS INC.
4651 No. 2017209301
4652The registered office of the corporation shall be
4653 #600, 9835 - 101 AVENUE
4654 GRANDE PRAIRIE ALBERTA
4655 T8V 5V4
4656Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4657 SPUR RESOURCES LTD.
4658 EVOLVE EXPLORATION LTD.
4659were on 2013 JAN 01 amalgamated as one corporation under the name
4660 SPUR RESOURCES LTD.
4661 No. 2017183522
4662The registered office of the corporation shall be
4663 2400, 525 - 8 AVENUE SW
4664 CALGARY ALBERTA
4665 T2P 1G1
4666Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4667 1659356 ALBERTA LTD.
4668 STARKE CAPITAL CORP.
4669were on 2013 JAN 01 amalgamated as one corporation under the name
4670 STARKE CAPITAL CORP.
4671 No. 2017205473
4672The registered office of the corporation shall be
4673 1200, 700 - 2ND STREET SW
4674 CALGARY ALBERTA
4675 T2P 4V5
4676Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4677 STIFEL NICOLAUS CANADA INC.
4678 TWP HOLDINGS COMPANY (CANADA), INC.
4679 TWP ACQUISITION COMPANY (CANADA), INC.
4680 THOMAS WEISEL CAPITAL CORPORATION
4681were on 2012 DEC 31 amalgamated as one corporation under the name
4682 STIFEL NICOLAUS CANADA INC.
4683 No. 2117209177
4684The registered office of the corporation shall be
4685 4300 BANKERS HALL WEST, 888 - 3RD STREET
4686 S.W.
4687 CALGARY ALBERTA
4688 T2P 5C5
4689Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4690 STRAD OILFIELD RENTALS LTD.
4691 STRAD DOWNHOLE SERVICES LTD.
4692were on 2013 JAN 01 amalgamated as one corporation under the name
4693 STRAD OILFIELD RENTALS LTD.
4694 No. 2017199650
4695The registered office of the corporation shall be
4696 1500, 407 2ND STREET SW
4697 CALGARY ALBERTA
4698 T2P 2Y3
4699Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4700 1097779 ALBERTA LTD.
4701 STREETSCAPE DEVELOPMENTS CORP.
4702were on 2013 JAN 01 amalgamated as one corporation under the name
4703 STREETSCAPE DEVELOPMENTS CORP.
4704 No. 2017191392
4705The registered office of the corporation shall be
4706 2100, 777 - 8TH AVENUE S.W.
4707 CALGARY ALBERTA
4708 T2P 3R5
4709Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4710 ERL RESOURCES LTD.
4711 STYLE ENERGY LTD.
4712 ERACOTTA RESOURCES LTD.
4713were on 2013 JAN 01 amalgamated as one corporation under the name
4714 STYLE ENERGY LTD.
4715 No. 2017190725
4716The registered office of the corporation shall be
4717 1600, 333 - 7TH AVENUE S.W.
4718 CALGARY ALBERTA
4719 T2P 2Z1
4720Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4721 SURGE OIL INC.
4722 SURGE ENERGY INC.
4723were on 2012 DEC 31 amalgamated as one corporation under the name
4724 SURGE ENERGY INC.
4725 No. 2017205853
4726The registered office of the corporation shall be
4727 1900, 215 - 9TH AVENUE SW
4728 CALGARY ALBERTA
4729 T2P 1K3
4730Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4731 SYNCHRO VENTURES INC.
4732 1435642 ALBERTA LTD.
4733were on 2012 DEC 30 amalgamated as one corporation under the name
4734 SYNCHRO VENTURES INC.
4735 No. 2017196391
4736The registered office of the corporation shall be
4737 132, 150 CHIPPEWA ROAD
4738 SHERWOOD PARK ALBERTA
4739 T8A 6A2
4740Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4741 SYNERGY MEDICAL CLINIC LTD.
4742 SYNERGY MEDICAL CLINIC (2011) INC.
4743were on 2013 JAN 01 amalgamated as one corporation under the name
4744 SYNERGY MEDICAL CLINIC (2011) INC.
4745 No. 2017198108
4746The registered office of the corporation shall be
4747 2500 COMMERCE PLACE, 10155 - 102 STREET
4748 EDMONTON ALBERTA
4749 T5J 4G8
4750Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4751 FAIRHAVEN CONSTRUCTION CORPORATION
4752 T-WEST DEVELOPMENT CORPORATION
4753were on 2012 DEC 31 amalgamated as one corporation under the name
4754 T-WEST DEVELOPMENT CORPORATION
4755 No. 2017177292
4756The registered office of the corporation shall be
4757 108, 9824 - 97 AVENUE
4758 GRANDE PRAIRIE ALBERTA
4759 T8V 7K2
4760Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4761 ANGLO CANADIAN OIL CORP.
4762 TALLGRASS ENERGY CORP.
4763were on 2012 DEC 31 amalgamated as one corporation under the name
4764 TALLGRASS ENERGY CORP.
4765 No. 2017209830
4766The registered office of the corporation shall be
4767 1250, 639 - 5TH AVENUE S.W.
4768 CALGARY ALBERTA
4769 T2P 0M9
4770Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4771 ECHOEX LTD.
4772 TAMARACK ACQUISITION CORP.
4773were on 2013 JAN 01 amalgamated as one corporation under the name
4774 TAMARACK ACQUISITION CORP.
4775 No. 2017193505
4776The registered office of the corporation shall be
4777 2500, 450 - 1ST STREET SW
4778 CALGARY ALBERTA
4779 T2P 5H1
4780Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4781 TATLA HOLDINGS LTD.
4782 TATLA HOLDINGS (JV) LTD.
4783were on 2013 JAN 01 amalgamated as one corporation under the name
4784 TATLA HOLDINGS LTD.
4785 No. 2017190501
4786The registered office of the corporation shall be
4787 1400, 707 – 7TH AVENUE S.W.
4788 CALGARY ALBERTA
4789 T2P 3H6
4790Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4791 TESSERA VENTURES INC.
4792 TESSERA INVESTMENTS INC.
4793were on 2012 DEC 31 amalgamated as one corporation under the name
4794 TESSERA VENTURES INC.
4795 No. 2017207164
4796The registered office of the corporation shall be
4797 #110, 220 4TH STREET SOUTH
4798 LETHBRIDGE ALBERTA
4799 T1J 4J7
4800Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4801 THE MERIDAN CORP.
4802 1705192 ALBERTA LTD.
4803were on 2013 JAN 01 amalgamated as one corporation under the name
4804 THE MERIDAN CORP.
4805 No. 2017210507
4806The registered office of the corporation shall be
4807 102, 10126 - 97 AVENUE
4808 GRANDE PRAIRIE ALBERTA
4809 T8V 7X6
4810Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4811 THE SAGE GROUP INC.
4812 MASH HOLDINGS INC.
4813were on 2013 JAN 01 amalgamated as one corporation under the name
4814 THE SAGE GROUP INC.
4815 No. 2017206216
4816The registered office of the corporation shall be
4817 7, 3424 - 26TH STREET N.E.
4818 CALGARY ALBERTA
4819 T1Y 4T7
4820Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4821 THE STUDMAN STUDWELDING SUPPLY
4822 HOLDING INC.
4823 THE STUDMAN STUDWELDING SUPPLY LTD.
4824were on 2013 JAN 01 amalgamated as one corporation under the name
4825 THE STUDMAN STUDWELDING SUPPLY LTD.
4826 No. 2017187374
4827The registered office of the corporation shall be
4828 4300 BANKERS HALL WEST, 888 - 3RD STREET
4829 S.W.
4830 CALGARY ALBERTA
4831 T2P 5C5
4832Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4833 HARBORD HOLDINGS LIMITED
4834 THOMERY HOLDINGS LIMITED
4835were on 2012 DEC 31 amalgamated as one corporation under the name
4836 THOMERY VENTURES INC.
4837 No. 2017207875
4838The registered office of the corporation shall be
4839 #110, 220 4TH STREET SOUTH
4840 LETHBRIDGE ALBERTA
4841 T1J 4J7
4842Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4843 THREE STAR SERVICES LTD.
4844 1648237 ALBERTA LTD.
4845were on 2012 DEC 31 amalgamated as one corporation under the name
4846 THREE STAR SERVICES LTD.
4847 No. 2017207230
4848The registered office of the corporation shall be
4849 BAY 5, 5002 - 51 AVENUE
4850 STETTLER ALBERTA
4851 T0C 2L0
4852Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4853 TIDE LINE RESOURCES LTD.
4854 GO TERRA DESIGN INC.
4855were on 2013 JAN 01 amalgamated as one corporation under the name
4856 TIDE LINE RESOURCES LTD.
4857 No. 2017194610
4858The registered office of the corporation shall be
4859 9906 SUTHERLAND STREET
4860 FORT MCMURRAY ALBERTA
4861 T9H 1V4
4862Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4863 TIMBERROCK ENERGY CORP.
4864 ALL POINTS ENERGY LTD.
4865were on 2013 JAN 01 amalgamated as one corporation under the name
4866 TIMBERROCK ENERGY CORP.
4867 No. 2017203270
4868The registered office of the corporation shall be
4869 400 3RD AVENUE SW, SUITE 3700
4870 CALGARY ALBERTA
4871 T2P 4H2
4872Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4873 ALTUS ENERGY SERVICES LTD.
4874 TITAN ENERGY SERVICES LTD.
4875were on 2013 JAN 01 amalgamated as one corporation under the name
4876 TITAN ENERGY SERVICES LTD.
4877 No. 2017200888
4878The registered office of the corporation shall be
4879 2400, 525 - 8TH AVENUE S.W.
4880 CALGARY ALBERTA
4881 T2P 1G1
4882Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4883 TJC CONSULTING LTD.
4884 TIMOTHY J. CHRISTIAN QC PROFESSIONAL
4885 CORPORATION
4886were on 2013 JAN 01 amalgamated as one corporation under the name
4887 TJC CONSULTING LTD.
4888 No. 2017180536
4889The registered office of the corporation shall be
4890 1340, 555 CALGARY TRAIL SOUTH
4891 EDMONTON ALBERTA
4892 T6H 5P9
4893Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4894 657263 ALBERTA INC.
4895 PIER PROPERTY (CHICAGO), INC.
4896were on 2013 JAN 01 amalgamated as one corporation under the name
4897 TOLAINI INVESTMENTS INC.
4898 No. 2017194651
4899The registered office of the corporation shall be
4900 1200, 700 - 2ND STREET SW
4901 CALGARY ALBERTA
4902 T2P 4V5
4903Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4904 TOURMALINE OIL CORP.
4905 HURON ENERGY CORPORATION
4906were on 2013 JAN 01 amalgamated as one corporation under the name
4907 TOURMALINE OIL CORP.
4908 No. 2017196698
4909The registered office of the corporation shall be
4910 2400, 525 8TH AVENUE S.W.
4911 CALGARY ALBERTA
4912 T2P 1G1
4913Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4914 CANADIAN COYOTE RESOURCES LTD.
4915 TRIPLE D ENERGY LTD.
4916were on 2012 DEC 31 amalgamated as one corporation under the name
4917 TRIPLE D ENERGY LTD.
4918 No. 2017208816
4919The registered office of the corporation shall be
4920 4300 BANKERS HALL WEST, 888 - 3RD STREET
4921 S.W.
4922 CALGARY ALBERTA
4923 T2P 5C5
4924Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4925 URECON INSULATION LIMITED
4926 3328481 CANADA INC.
4927 URECON 2012 INC.
4928 URECON 2010 INC.
4929 URECON LTD./LTEE
4930were on 2012 DEC 28 amalgamated as one corporation under the name
4931 URECON LTD./LTEE
4932 No. 2117207395
4933The registered office of the corporation shall be
4934 2900, 10180-101 STREET
4935 EDMONTON ALBERTA
4936 T5J 3V5
4937Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4938 598585 ALBERTA LTD.
4939 1034860 ALBERTA LTD.
4940were on 2012 DEC 31 amalgamated as one corporation under the name
4941 VISTA MIRAGE HOLDINGS LTD.
4942 No. 2017203049
4943The registered office of the corporation shall be
4944 2200, 10155 - 102 STREET
4945 EDMONTON ALBERTA
4946 T5J 4G8
4947Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4948 WAINBEE LIMITED
4949 WAINBEE S H C N INC.
4950were on 2012 DEC 19 amalgamated as one corporation under the name
4951 WAINBEE LIMITED
4952 No. 2117191755
4953The registered office of the corporation shall be
4954 1200, 700 - 2ND STREET SW
4955 CALGARY ALBERTA
4956 T2P 4V5
4957Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4958 WB PROPERTIES I ULC
4959 WB PROPERTIES III ULC
4960were on 2013 JAN 01 amalgamated as one corporation under the name
4961 WB PROPERTIES III ULC
4962 No. 2017206315
4963The registered office of the corporation shall be
4964 #1980, 10180 - 101 STREET
4965 EDMONTON ALBERTA
4966 T5J 3S4
4967Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4968 WEALTHCO FINANCIAL ADVISORY SERVICES
4969 INC.
4970 CATALYST WEALTH PLANNING INC.
4971were on 2013 JAN 01 amalgamated as one corporation under the name
4972 WEALTHCO FINANCIAL ADVISORY SERVICES
4973 INC.
4974 No. 2017191517
4975The registered office of the corporation shall be
4976 203, 200 RIVERCREST DRIVE SE
4977 CALGARY ALBERTA
4978 T2C 2X5
4979Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4980 WENCLAY HOLDINGS LIMITED
4981 247115 ALBERTA LIMITED
4982 259870 ALBERTA LIMITED
4983were on 2013 JAN 01 amalgamated as one corporation under the name
4984 WENCLAY HOLDINGS LIMITED
4985 No. 2017194099
4986The registered office of the corporation shall be
4987 SUITE A, 525 - 2 STREET SE
4988 MEDICINE HAT ALBERTA
4989 T1A 0C5
4990Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4991 1720034 ALBERTA LTD.
4992 WESCAN (ALBERTA) HOLDINGS LTD.
4993were on 2013 JAN 01 amalgamated as one corporation under the name
4994 WESCAN (ALBERTA) HOLDINGS LTD.
4995 No. 2017200912
4996The registered office of the corporation shall be
4997 3500, 855 - 2 STREET SW
4998 CALGARY ALBERTA
4999 T2P 4J8
5000Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5001 WESTERN ENERGY SERVICES CORP.
5002 HORIZON DRILLING INC.
5003 MATRIX WELL SERVICING INC.
5004were on 2013 JAN 01 amalgamated as one corporation under the name
5005 WESTERN ENERGY SERVICES CORP.
5006 No. 2017205770
5007The registered office of the corporation shall be
5008 1700, 215 - 9TH AVENUE S.W.
5009 CALGARY ALBERTA
5010 T2P 1K3
5011Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5012 WESTERN GAUGE AND INSTRUMENTS LTD.
5013 WESTERN GAUGE AND INSTRUMENTS (EDM.)
5014 LTD.
5015were on 2012 DEC 31 amalgamated as one corporation under the name
5016 WESTERN GAUGE AND INSTRUMENTS LTD.
5017 No. 2017204161
5018The registered office of the corporation shall be
5019 3000, 700 - 9TH AVENUE SW
5020 CALGARY ALBERTA
5021 T2P 3V4
5022Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5023 1190224 ALBERTA LTD.
5024 WESTERN GENERATOR PROPERTIES LTD.
5025were on 2013 JAN 01 amalgamated as one corporation under the name
5026 WESTERN GENERATOR PROPERTIES LTD.
5027 No. 2017192614
5028The registered office of the corporation shall be
5029 200, 638 - 11TH AVENUE SW C/O JAMES W.
5030 DUNPHY
5031 CALGARY ALBERTA
5032 T2R 0E2
5033Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5034 WESTERN STUDWELDING SUPPLY HOLDING
5035 INC.
5036 WESTERN STUDWELDING SUPPLY INC.
5037were on 2013 JAN 01 amalgamated as one corporation under the name
5038 WESTERN STUDWELDING SUPPLY INC.
5039 No. 2017188109
5040The registered office of the corporation shall be
5041 #4300 BANKERS HALL WEST, 888 - 3RD
5042 STREET S.W.
5043 CALGARY ALBERTA
5044 T2P 5C5
5045Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5046 1717114 ALBERTA LTD.
5047 EXCELSIOR MORTGAGE CORPORATION LTD
5048 WILKINS HOLDINGS LTD
5049were on 2013 JAN 01 amalgamated as one corporation under the name
5050 WILKINS HOLDINGS LTD.
5051 No. 2017196565
5052The registered office of the corporation shall be
5053 200, 638 - 11TH AVENUE SW C/O JAMES W.
5054 DUNPHY
5055 CALGARY ALBERTA
5056 T2R 0E2
5057
5058
5059
5060
5061
5062
5063
5064
5065
5066Amendments to Society Objects
5067The following Societies Amended their objects effective the date indicated:
5068
50695014097868 HUSSAINI CANADIAN EDUCATIONAL AND CULTURAL ASSOCIATION 2012 DEC 14
5070508624772 TRI-COMMUNITY ADULT LEARNING ASSOCIATION 2012 DEC 14
5071
5072
5073Special Notices
5074Section 258
5075THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ISLAND OILFIELD SERVICES LTD.
5076THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF STAREHE CHILDREN'S HOME SOCIETY.
5077THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF C.V.P. ENTERPRISES LTD.
5078THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF WALLACE CONSTRUCTION SPECIALTIES LTD.
5079THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF GE CAPITAL REALTY MANAGEMENT INC.
5080THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TS&M TECHNICAL SALES & MAINTENANCE COMPANY.
5081THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ROB WARREN BOOKS INC.
5082THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF HIPP ENGINEERING LTD.
5083THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF NATCAN INVESTMENT MANAGEMENT INC./GESTION DE PORTEFEUILLE NATCAN INC.
5084THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF C4SJ DEVELOPMENTS INC.
5085THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRAION OF ROGERS CARTAGE CO.
5086
5087Amended Memorandum of Association
5088THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF HUTTERIAN BRETHREN CHURCH OF SPRING CREEK. THE CHANGE WAS FILED ON DEC. 13, 2012.
5089
5090Orders Issued by the Registrar of Corporations
5091GREG J. LEAVENS PROFESSIONAL CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON JANUARY 10, 2013. ON JANUARY 15, 2013, I CANCELLED THE NAME GREG J. LEAVENS PROFESSIONAL CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 776217 ALBERTA LTD.
5092
5093
5094
5095
5096
5097
5098</PRE><BR><BR>
5099