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
290985230 B.C. LTD. Other Prov/Territory Corps Registered 2013 DEC 30 Registered Address: 618-3130-66 AVENUE S.W., CALGARY ALBERTA, T3E5K8. No: 2117925798.
300986083 B.C. LTD. Other Prov/Territory Corps Registered 2013 DEC 16 Registered Address: BOX 5 SITE 19 RR4, RED DEER ALBERTA, T4N5E4. No: 2117902698.
310987355 B.C. LTD. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: BOX 5359, LACOMBE ALBERTA, T4L1X1. No: 2117885018.
320989708 B.C. UNLIMITED LIABILITY COMPANY Other Prov/Territory Corps Registered 2013 DEC 31 Registered Address: 2200 OXFORD TOWER 10235 - 101ST STREET, EDMONTON ALBERTA, T5J3G1. No: 2117928560.
331170244 ONTARIO INC. Other Prov/Territory Corps Registered 2013 DEC 20 Registered Address: 530 CARSE LANE, EDMONTON ALBERTA, T6R 2L7. No: 2117919015.
34123 GO OIL & GAS PRODUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #7 SPRINGWOOD LANE NE, SLAVE LAKE ALBERTA, T0G 2A2. No: 2017931912.
3517 AVE CARGO EXPRESS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 128 RAINBOW FALLS LANE, CHESTERMERE ALBERTA, T1X 0N7. No: 2017927555.
361778866 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2017788668.
371785389 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 131 HODSON CRES, OKOTOKS ALBERTA, T1S 1C6. No: 2017853892.
381785422 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 1609 17 AVENUE NW, CALGARY ALBERTA, T2M 0R8. No: 2017854221.
391785448 ALBERTA LTD. Numbered Alberta Corporation Continued In 2013 DEC 17 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017854486.
401785512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 4400, 500 CENTRE STREET S.E., CALGARY ALBERTA, T2G 1A6. No: 2017855129.
411785571 ALBERTA LTD. Numbered Alberta Corporation Continued In 2013 DEC 17 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017855715.
421786120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: #400, 630 – 8TH AVE SW, CALGARY ALBERTA, T2P 1G6. No: 2017861200.
431786138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 300, 10335 - 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 2017861382.
441786332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 300, 10335 - 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 2017863321.
451788089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 43 STRATHLEA PLACE S.W., CALGARY ALBERTA, T3H 4R8. No: 2017880895.
461789190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 8834 – 66 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2X9. No: 2017891900.
471789635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017896354.
481789991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017899911.
491789999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017899994.
501790001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1200, 1015 - 4TH AVENUE SW, CALGARY ALBERTA, T2R 1J4. No: 2017900016.
511790004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017900040.
521790005 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017900057.
531790007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017900073.
541790048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2017900487.
551790054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2017900545.
561790120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2017901204.
571790121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2017901212.
581790141 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1711 33RD AVE SW, CALGARY ALBERTA, T2T 1Y8. No: 2017901410.
591790150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 6107 53 AVENUE, COLD LAKE ALBERTA, T9M 1V5. No: 2017901501.
601790182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017901824.
611790190 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 103 MACEWAN MEADOW WAY NW, CALGARY ALBERTA, T3K 3H9. No: 2017901907.
621790279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 3123 47 ST SW, CALGARY ALBERTA, T3E 3X2. No: 2017902798.
631790304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017903044.
641790326 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 212 RAINBOW CREEK DRIVE, FORT MCMURRAY ALBERTA, T9K 0C3. No: 2017903267.
651790362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903622.
661790363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903630.
671790364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903648.
681790365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903655.
691790367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903671.
701790368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903689.
711790369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903697.
721790370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903705.
731790371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903713.
741790372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903721.
751790374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903747.
761790375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903754.
771790376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903762.
781790377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903770.
791790378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903788.
801790381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903812.
811790382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903820.
821790383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903838.
831790384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 -2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903846.
841790385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903853.
851790386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903861.
861790387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903879.
871790388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903887.
881790389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903895.
891790390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903903.
901790391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903911.
911790392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903929.
921790393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903937.
931790394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903945.
941790395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903952.
951790396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903960.
961790397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903978.
971790398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903986.
981790399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017903994.
991790400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017904000.
1001790407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 340A SANDPIPER ROAD, FORT MCMURRAY ALBERTA, T9K 0L1. No: 2017904075.
1011790425 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #10 - 1420 40 AVENUE N.E., CALGARY ALBERTA, T2E 6L1. No: 2017904257.
1021790426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2017904265.
1031790428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017904281.
1041790429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017904299.
1051790436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2017904364.
1061790437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017904372.
1071790440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2017904406.
1081790442 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #1550, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2017904422.
1091790444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017904448.
1101790445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 211 103 STRATHAVEN DR., STRATHMORE ALBERTA, T1P 1W3. No: 2017904455.
1111790447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017904471.
1121790448 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 244 RUNDLEMERE ROAD NE, CALGARY ALBERTA, T1Y 3K8. No: 2017904489.
1131790453 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017904539.
1141790457 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 516 ALBERT ST SE, AIRDRIE ALBERTA, T4B 1G7. No: 2017904570.
1151790458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 158 ST. MORITZ PLACE SW, CALGARY ALBERTA, T3H 0A6. No: 2017904588.
1161790460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 5105 - 50 AVENUE, WHITECOURT ALBERTA, T7S 1P2. No: 2017904604.
1171790461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2459 HAGEN WAY NW, EDMONTON ALBERTA, T6R 3L5. No: 2017904612.
1181790462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2039 - 43 AVENUE SW, CALGARY ALBERTA, T2T 2N3. No: 2017904620.
1191790463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017904638.
1201790464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 5219 56TH AVE, ECKVILLE ALBERTA, T0M 0X0. No: 2017904646.
1211790466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: NE 32 62 26 W4 No: 2017904661.
1221790467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2017904679.
1231790472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #101, 5133 - 49TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1E3. No: 2017904729.
1241790473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2017904737.
1251790475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017904752.
1261790477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2017904778.
1271790480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 253 VISTA DRIVE, SHERWOOD PARK ALBERTA, T8A 4M6. No: 2017904802.
1281790481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017904810.
1291790482 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2017904828.
1301790500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 295 COVEHAVEN VIEW NE, CALGARY ALBERTA, T3K 5S4. No: 2017905007.
1311790504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 164016 HWY 875, COUNTY OF NEWELL ALBERTA, T0J 3K0. No: 2017905049.
1321790506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 203-2 ALBERTA DR, FORT MCMURRAY ALBERTA, T9H 1P4. No: 2017905064.
1331790510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 7126 - 99A STREET, PEACE RIVER ALBERTA, T8S 1B2. No: 2017905106.
1341790514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 5004 - 48TH AVENUE, RED DEER ALBERTA, T4N 3T6. No: 2017905148.
1351790519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2017905197.
1361790522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2932 - 151A AVENUE NW, EDMONTON ALBERTA, T5Y 2Y5. No: 2017905221.
1371790525 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 165 CRANFORD WALK SE, CALGARY ALBERTA, T3M 1R6. No: 2017905254.
1381790530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2017905304.
1391790531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2017905312.
1401790532 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 215 EDGEPARK BLVD NW, CALGARY ALBERTA, T3A 4E4. No: 2017905320.
1411790537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2017905379.
1421790545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1514 42 STREET, EDSON ALBERTA, T7E 0A5. No: 2017905452.
1431790546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2017905460.
1441790551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017905510.
1451790553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4-117 ROCKYLEDGE VIEW NW, CALGARY ALBERTA, T3G 5X1. No: 2017905536.
1461790554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: NE-31-42-20-W4 No: 2017905544.
1471790555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017905551.
1481790558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2017905585.
1491790565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017905650.
1501790566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1467 MARDALE WAY NE, CALGARY ALBERTA, T2A 3M9. No: 2017905668.
1511790570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017905700.
1521790583 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 349 PEARSON CRESCENT, EDMONTON ALBERTA, T5T 5Y7. No: 2017905833.
1531790598 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017905981.
1541790602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 11 GENEVA CRES., ST. ALBERT ALBERTA, T8N 0Z3. No: 2017906021.
1551790605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: NW 27 77 19 W5 No: 2017906054.
1561790610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 101, 340 - 3RD AVENUE NE, CALGARY ALBERTA, T2E 0H4. No: 2017906104.
1571790614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017906146.
1581790617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017906179.
1591790629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017906294.
1601790636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 169 SHALESTONE WAY, FORT MCMURRAY ALBERTA, T9K 0T6. No: 2017906369.
1611790638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017906385.
1621790640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017906401.
1631790648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 622 CENTRE A ST NW, CALGARY ALBERTA, T2M 2R3. No: 2017906484.
1641790656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #3, 4914 - 50 AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2017906567.
1651790659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 7822 SPRINGBANK WAY SW, CALGARY ALBERTA, T3H 4J8. No: 2017906591.
1661790663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4015 18 AVE NW, EDMONTON ALBERTA, T6L 3M3. No: 2017906633.
1671790668 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 289 SANDALWOOD CLOSE NW, CALGARY ALBERTA, T3K 4B3. No: 2017906682.
1681790673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2017906732.
1691790681 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 260 SOUTHAMPTON DRIVE S.W., CALGARY ALBERTA, T2W 0V8. No: 2017906815.
1701790685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017906856.
1711790686 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 214-4441 76TH AVENUE S.E., CALGARY ALBERTA, T2C 2G8. No: 2017906864.
1721790687 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #203 1121 6TH AVENUE SW, CALGARY ALBERTA, T2P 5J4. No: 2017906872.
1731790696 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 840, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017906963.
1741790698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 231 HAWKMERE RD, CHESTERMERE ALBERTA, T1X 1T5. No: 2017906989.
1751790700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 215 2 AVE WEST, LEHIGH ALBERTA, T0J 1B0. No: 2017907003.
1761790702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 432 RIVERPOINT, EDMONTON ALBERTA, T5A 4Z4. No: 2017907029.
1771790704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 149 BACON PLACE, FORT MCMURRAY ALBERTA, T9K 1Z5. No: 2017907045.
1781790707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017907078.
1791790708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017907086.
1801790713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: PLAN 8722618 BLOCK 12 LOT 3A No: 2017907136.
1811790718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 14020 134 ST NW, EDMONTON ALBERTA, T6V 1W4. No: 2017907185.
1821790722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 833, 4445 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5R7. No: 2017907227.
1831790725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017907250.
1841790728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 12037 - 47 STREET, EDMONTON ALBERTA, T5W 2X2. No: 2017907284.
1851790731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 35 PANTON LANDING NW, CALGARY ALBERTA, T3K 0W4. No: 2017907318.
1861790733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2017907334.
1871790741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 9429-113 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1W3. No: 2017907417.
1881790742 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: SUITE 333, 2949 - 17TH AVE SE, CALGARY ALBERTA, T2A 0P7. No: 2017907425.
1891790746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017907466.
1901790748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: SW1/4 36 19 22 W4M No: 2017907482.
1911790751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: SUITE 85, 4810 - 40 AVENUE SW, CALGARY ALBERTA, T3E 1E5. No: 2017907516.
1921790753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017907532.
1931790755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017907557.
1941790757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017907573.
1951790761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 79 COUGARSTONE WAY SW, CALGARY ALBERTA, T3H 4Z6. No: 2017907615.
1961790764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2017907649.
1971790768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 38 CASCADE CRESCENT, SHERWOOD PARK ALBERTA, T8H 0L9. No: 2017907680.
1981790769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 79 COUGARSTONE WAY SW, CALGARY ALBERTA, T3H 4Z6. No: 2017907698.
1991790771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1502 WESTVIEW DRIVE, BOWDEN ALBERTA, T0M 0K0. No: 2017907714.
2001790780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1917 - 30 AVENUE SW, CALGARY ALBERTA, T2T 1R1. No: 2017907805.
2011790788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 13112 25 ST, EDMONTON ALBERTA, T5A 3Z3. No: 2017907888.
2021790789 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 12249 96 ST, EDMONTON ALBERTA, T5G 1W2. No: 2017907896.
2031790792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 230, 534 - 17 AVE SW, CALGARY ALBERTA, T2S 0B1. No: 2017907920.
2041790793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 115 SHAWINIGAN PLACE SW, CALGARY ALBERTA, T2Y 2V6. No: 2017907938.
2051790806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 7-700 REGENCY DR, SHERWOOOD PARK ALBERTA, T8A 6N3. No: 2017908068.
2061790810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 13 WILDROSE DRIVE, SYLVAN LAKE ALBERTA, T4S 1G4. No: 2017908100.
2071790815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 118 COUGAR RIDGE HTS SW, CALGARY ALBERTA, T3H 4X5. No: 2017908159.
2081790818 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 3122-16A AVE, EDMONTON ALBERTA, T6T 0P7. No: 2017908183.
2091790832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 237 SADDLE LAKE DRIVE NE, CALGARY ALBERTA, T3J 0N6. No: 2017908324.
2101790846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2017908464.
2111790857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2017908571.
2121790863 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 72 EVANSRIDGE CLOSE NW, CALGARY ALBERTA, T3P 0H5. No: 2017908639.
2131790866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2017908662.
2141790872 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 81 SOUTH RAILWAY STREET, OKOTOKS ALBERTA, T1S 1K5. No: 2017908720.
2151790874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 5999 - 3 AVENUE, EDSON ALBERTA, T7E 1R8. No: 2017908746.
2161790879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017908795.
2171790888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017908886.
2181790892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 4828 104A ST, EDMONTON ALBERTA, T6H 5Z1. No: 2017908928.
2191790895 ALBERTA LTD. Numbered Alberta Corporation Continued In 2013 DEC 17 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2017908951.
2201790905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017909058.
2211790907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2117 - 20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017909074.
2221790910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 80 TEMPLEGREEN RD NE, CALGARY ALBERTA, T1Y 4Y8. No: 2017909108.
2231790915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 4902 - 48 STREET, ATHABASCA ALBERTA, T9S 1B8. No: 2017909157.
2241790919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2017909199.
2251790931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 9716 - 45 AVENUE, EDMONTON ALBERTA, T6E 5C5. No: 2017909314.
2261790941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2009 SAGEWOOD POINT SW, AIRDRIE ALBERTA, T4B 3P1. No: 2017909413.
2271790951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2017909512.
2281790954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017909546.
2291790956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: C/O 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2017909561.
2301790965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 4349 BECKETT ROAD, DRAYTON VALLEY ALBERTA, T7A 1T8. No: 2017909652.
2311790972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 211 PANTEGO CLOSE NW, CALGARY ALBERTA, T3K 0K3. No: 2017909728.
2321790978 ALBERTA LTD. Numbered Alberta Corporation Continued In 2013 DEC 17 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2017909785.
2331790982 ALBERTA LTD. Numbered Alberta Corporation Continued In 2013 DEC 17 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2017909827.
2341790985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 737 10 ST SE, MEDICINE HAT ALBERTA, T1A 1R7. No: 2017909850.
2351790991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: NW-21-67-14-W4 No: 2017909918.
2361790992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 10297 106 STREET, HIGH LEVEL ALBERTA, T0H 1Z0. No: 2017909926.
2371790993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 128 - 54 STREET SW, EDMONTON ALBERTA, T6X 0J3. No: 2017909934.
2381791001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 44 STRATTON HILL RISE SW, CALGARY ALBERTA, T3H 1X7. No: 2017910015.
2391791002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #201, 17815 - 106 AVENUE, EDMONTON ALBERTA, T5S 2H1. No: 2017910023.
2401791005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017910056.
2411791010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2017910106.
2421791017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 6207 103A AVENUE, EDMONTON ALBERTA, T6A 0W7. No: 2017910171.
2431791019 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 170 PANAMOUNT VILLAS NW, CALGARY ALBERTA, T3K 6K1. No: 2017910197.
2441791025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1816 CROWCHILD TRAIL NW, SUITE 700, CALGARY ALBERTA, T2M 3Y7. No: 2017910254.
2451791032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 90-305 5TH STREET, WAINWRIGHT ALBERTA, T9W 1A6. No: 2017910320.
2461791035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2017910353.
2471791039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 194 BRIGHTONSTONE LANDNG SE, CALGARY ALBERTA, T2Z 4W2. No: 2017910395.
2481791043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017910437.
2491791044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017910445.
2501791047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017910478.
2511791049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 8 3008 TWP RD 115A, CYPRESS COUNTY ALBERTA, T0J 1V0. No: 2017910494.
2521791052 ALBERTA LTD. Numbered Alberta Corporation Continued In 2013 DEC 18 Registered Address: 5208 - 52 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2017910528.
2531791058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017910585.
2541791064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD. NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2017910643.
2551791066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD. NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2017910668.
2561791069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 39009 HWY 766 No: 2017910692.
2571791070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD. NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2017910700.
2581791073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1015 WOODVIEW CRES SW, CALGARY ALBERTA, T2W 4X5. No: 2017910734.
2591791077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017910775.
2601791079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017910791.
2611791080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017910809.
2621791082 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 604 TUSCANY SPRINGS BLVD NW, CALGARY ALBERTA, T3L 2Y2. No: 2017910825.
2631791083 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2120 - 21 AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2017910833.
2641791086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017910866.
2651791091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 107 1 STREET EAST, DEWBERRY ALBERTA, T0B 1G0. No: 2017910916.
2661791096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 143 SADDLELAND CRES NE, CALGARY ALBERTA, T3J 5K4. No: 2017910965.
2671791097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017910973.
2681791098 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 3408 - 114TH AVENUE S.E., CALGARY ALBERTA, T2Z 3V6. No: 2017910981.
2691791100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 208, 4245 - 97 STREET, EDMONTON ALBERTA, T6E 5Y7. No: 2017911005.
2701791101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2017911013.
2711791103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 965 NORMANDY LANE, SHERWOOD PARK ALBERTA, T8A 5X6. No: 2017911039.
2721791104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: UNIT 21-2300 OAKMOOR DR SW, CALGARY ALBERTA, T2V 4N7. No: 2017911047.
2731791105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017911054.
2741791106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2017911062.
2751791109 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 2017911096.
2761791112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: SUITE 4, 5100 LAKESHORE DRIVE, SYLVAN LAKE ALBERTA, T4S 2L7. No: 2017911120.
2771791122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 3729 - 12 STREET, EDMONTON ALBERTA, T6T 0E6. No: 2017911229.
2781791124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017911245.
2791791128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017911286.
2801791137 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 604-52304 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 1C9. No: 2017911377.
2811791138 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: C/O SBLC 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017911385.
2821791139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017911393.
2831791143 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: C/O SBLC 539 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017911435.
2841791150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 10241 - 123ST, EDMONTON ALBERTA, T5N 1N3. No: 2017911500.
2851791157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 5608 56 AVE, BEAUMONT ALBERTA, T4X 1A6. No: 2017911575.
2861791159 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 97 EVANSDALE LANDING NW, CALGARY ALBERTA, T3P 0C8. No: 2017911591.
2871791168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #101, 5133 - 49TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2017911682.
2881791173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 5520 DIANA LANE, CORONATION ALBERTA, T0C 1CO. No: 2017911732.
2891791175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017911757.
2901791177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #35 - 7TH STREET SOUTH, MEDICINE HAT ALBERTA, T1A 1J2. No: 2017911773.
2911791178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2800, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2017911781.
2921791181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 4925 ROSS STREET, RED DEER ALBERTA, T4N 1X8. No: 2017911815.
2931791182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 153 HAWKMERE CLOSE, CHESTERMERE ALBERTA, T1X 0B9. No: 2017911823.
2941791185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 315, 1070 MCCONACHIE BLVD, EDMONTON ALBERTA, T5Y 0X1. No: 2017911856.
2951791194 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017911948.
2961791200 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017912003.
2971791203 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017912037.
2981791210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 67 ACKERMAN CRES, RED DEER ALBERTA, T4R 3B3. No: 2017912102.
2991791211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: UNIT 201, 2951 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0B1. No: 2017912110.
3001791213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 7410B-89 STREET, GRANDE PRAIRIE ALBERTA, T8X 0H8. No: 2017912136.
3011791216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 143 MAC EWAN VALLEY MEWS NW, CALGARY ALBERTA, T3K 3T1. No: 2017912169.
3021791218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2017912185.
3031791220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017912201.
3041791221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017912219.
3051791222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017912227.
3061791225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017912250.
3071791230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2017912300.
3081791232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017912326.
3091791235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017912359.
3101791237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017912375.
3111791238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2017912383.
3121791244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 209 - 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2017912441.
3131791252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017912524.
3141791271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 12 SCANDIA POINT NW, CALGARY ALBERTA, T3L 1T6. No: 2017912714.
3151791272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2017912722.
3161791277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 4 WILLOW CRESCENT, SLAVE LAKE ALBERTA, T0G 2A0. No: 2017912771.
3171791281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 8529 88 ST NW, EDMONTON ALBERTA, T6C 3J4. No: 2017912813.
3181791282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 4123 DOVERRIDGE DRIVE SE, CALGARY ALBERTA, T2B 1Z1. No: 2017912821.
3191791286 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: UNIT 145 - 6556 28 AVE NW, EDMONTON ALBERTA, T6L 6N3. No: 2017912862.
3201791299 ALBERTA ULC Numbered Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 160, 717 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2017912995.
3211791314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 605, 2303 - 4 STREET SW, CALGARY ALBERTA, T2S 2S7. No: 2017913142.
3221791316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 301, 13111 - 140 AVENUE, EDMONTON ALBERTA, T6V 0B1. No: 2017913167.
3231791319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1600, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2017913191.
3241791322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: #2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017913225.
3251791326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: SE 26-31-6 W5, SUNDRE ALBERTA, T0M 1X0. No: 2017913266.
3261791329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 2329 - 3RD AVENUE N.W., CALGARY ALBERTA, T2N 0K9. No: 2017913290.
3271791342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1910 - 18TH STREET, COALDALE ALBERTA, T1M 1N1. No: 2017913423.
3281791344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017913449.
3291791352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2017913522.
3301791356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 4821 - 53RD AVENUE, DRAYTON VALLEY ALBERTA, T7A 1C5. No: 2017913563.
3311791358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017913589.
3321791360 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017913605.
3331791368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 236 PANATELLA GREEN NW, CALGARY ALBERTA, T3K 0M6. No: 2017913688.
3341791369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 10693 HIDDEN VALLEY DRIVE N.W., CALGARY ALBERTA, T3A 5K3. No: 2017913696.
3351791377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 541, 54418 RR 251, STURGEON COUNTY ALBERTA, T8T 0C7. No: 2017913779.
3361791379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 6212 4 ST NE, CALGARY ALBERTA, T2K 1K3. No: 2017913795.
3371791383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017913837.
3381791389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 22116 TOWNSHIP ROAD 514, SHERWOOD PARK ALBERTA, T8E 1H1. No: 2017913894.
3391791396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 306, 1228 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P7. No: 2017913969.
3401791398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 19 ANAHEIM CIR NE, CALGARY ALBERTA, T1Y 7E2. No: 2017913985.
3411791399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 68 WEST CEDAR RISE SW, CALGARY ALBERTA, T3H 5E2. No: 2017913993.
3421791403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1100, 10020-101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2017914033.
3431791405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1100, 10020-101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2017914058.
3441791409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 54 COUGAR RIDGE CRESCENT S.W., CALGARY ALBERTA, T3H 5L2. No: 2017914090.
3451791410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 305, 740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2017914108.
3461791413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 131 FALTON DR NE, CALGARY ALBERTA, T3J 1W7. No: 2017914132.
3471791419 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 2017914199.
3481791449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 59413 RGE RD 250 No: 2017914496.
3491791477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017914777.
3501791480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2017914801.
3511791482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4207 CHARLES CLOSE SW, EDMONTON ALBERTA, T6W 0Z5. No: 2017914827.
3521791485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 19 ANAHEIM CIR. N.E., CALGARY ALBERTA, T1Y 7E2. No: 2017914850.
3531791486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2017914868.
3541791488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017914884.
3551791489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2017914892.
3561791490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017914900.
3571791492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017914926.
3581791493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: BAY 1, 2707 - 58TH AVENUE S.E., CALGARY ALBERTA, T2C 0B4. No: 2017914934.
3591791499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2017914991.
3601791500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017915006.
3611791506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017915063.
3621791507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017915071.
3631791508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017915089.
3641791510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 3408 - 114 AVENUE SE, CALGARY ALBERTA, T2Z 3V6. No: 2017915105.
3651791511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017915113.
3661791513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017915139.
3671791515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017915154.
3681791516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 5311-58 AVENUE, BARRHEAD ALBERTA, T7N 1N1. No: 2017915162.
3691791517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017915170.
3701791520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017915204.
3711791521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915212.
3721791522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915220.
3731791523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 20-7251 67 ST NW, EDMONTON ALBERTA, T6B 3N3. No: 2017915238.
3741791527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017915279.
3751791529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915295.
3761791534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017915345.
3771791536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 5035 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2017915360.
3781791537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2017915378.
3791791538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915386.
3801791539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915394.
3811791546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2017915469.
3821791547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915477.
3831791551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017915519.
3841791553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017915535.
3851791554 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 14 54006 RGE RD 261, STURGEON COUNTY ALBERTA, T8T 0C1. No: 2017915543.
3861791556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD. NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2017915568.
3871791557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915576.
3881791558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017915584.
3891791565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915659.
3901791566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017915667.
3911791568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #35 - 7TH STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2017915683.
3921791572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2017915725.
3931791575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017915758.
3941791576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915766.
3951791577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2017915774.
3961791578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017915782.
3971791579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 6027 103A STREET, EDMONTON ALBERTA, T6H 2J7. No: 2017915790.
3981791580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017915808.
3991791582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1115 PANAMOUNT BLVD NW, CALGARY ALBERTA, T3K 0J7. No: 2017915824.
4001791592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 3300, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017915923.
4011791594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2017915949.
4021791596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 9309 47 AVE, GRANDE PRAIRIE ALBERTA, T8W 2G6. No: 2017915964.
4031791604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 5035 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2017916046.
4041791605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 6414 - 163 AVENUE NW, EDMONTON ALBERTA, T5Y 3E3. No: 2017916053.
4051791607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2017916079.
4061791611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4335 38 ST NW, EDMONTON ALBERTA, T6L 5A6. No: 2017916111.
4071791626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017916269.
4081791627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 328 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2B4. No: 2017916277.
4091791632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 36 WOODFIELD WAY SW, CALGARY ALBERTA, T2W 3W6. No: 2017916327.
4101791633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200, 638 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0E2. No: 2017916335.
4111791635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 2913 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V9. No: 2017916350.
4121791640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017916400.
4131791646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017916467.
4141791647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017916475.
4151791651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017916517.
4161791654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916541.
4171791656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017916566.
4181791657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916574.
4191791659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916590.
4201791660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916608.
4211791666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916665.
4221791667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2017916673.
4231791668 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916681.
4241791669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2017916699.
4251791670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2017916707.
4261791672 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916723.
4271791677 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916772.
4281791683 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916830.
4291791689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 4001 - 46TH STREET, PONOKA ALBERTA, T4J 1B6. No: 2017916897.
4301791690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2017916905.
4311791693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017916939.
4321791695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017916954.
4331791705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 9647 - 41 AVENUE, EDMONTON ALBERTA, T6E 5Y0. No: 2017917051.
4341791706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2017917069.
4351791711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2017917119.
4361791713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2017917135.
4371791714 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 67 BRIDLEWOOD CIRCLE SW, CALGARY ALBERTA, T2Y 3K9. No: 2017917143.
4381791718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017917184.
4391791719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2017917192.
4401791721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2017917218.
4411791727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2017917275.
4421791729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 4016 22 AVE NW, EDMONTON ALBERTA, T6L 4G2. No: 2017917291.
4431791732 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017917325.
4441791733 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017917333.
4451791734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 18115 - 84 AVENUE NW, EDMONTON ALBERTA, T5T 0R7. No: 2017917341.
4461791735 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 134 MUIRFIELD BLVD., LYALTA ALBERTA, T0J 1Y1. No: 2017917358.
4471791744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017917440.
4481791750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017917507.
4491791757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017917572.
4501791759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 205 - 7A STREET NE, CALGARY ALBERTA, T2E 4E7. No: 2017917598.
4511791763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 5164 CORAL SHORES DR NE, CALGARY ALBERTA, T3J 5J3. No: 2017917630.
4521791764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 206, 257 ROCKY MOUNTAIN BLVD W, LETHBRIDGE ALBERTA, T1K 6R2. No: 2017917648.
4531791771 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1315 8 AVE NE, CALGARY ALBERTA, T2E 0P2. No: 2017917713.
4541791773 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 907-8820 JASPER AVE NW, EDMONTON ALBERTA, T5H 4E8. No: 2017917739.
4551791775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017917754.
4561791780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 920 LEE RIDGE ROAD, EDMONTON ALBERTA, T6K 0R2. No: 2017917804.
4571791781 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017917812.
4581791782 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017917820.
4591791787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: C/O 400, 10357 – 109 STREET, EDMONTON ALBERTA, T5J 1N3. No: 2017917879.
4601791791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 728 - 26 AVENUE NW, CALGARY ALBERTA, T2M 2E7. No: 2017917911.
4611791795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 11415 125 STREET, EDMONTON ALBERTA, T5M 0N1. No: 2017917952.
4621791798 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 203Q, 2711 - 111B STREET NW, EDMONTON ALBERTA, T6J 4L9. No: 2017917986.
4631791799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 210, 1829 - 54 STREET SE, CALGARY ALBERTA, T2B 1N5. No: 2017917994.
4641791808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2017918083.
4651791812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1210-1053 10 ST SW, CALGARY ALBERTA, T2R 1S6. No: 2017918125.
4661791813 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 3110 42 STREET, LEDUC ALBERTA, T9E 6B8. No: 2017918133.
4671791818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 2017918182.
4681791820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 318 10 STREET, COLD LAKE ALBERTA, T9M 1A3. No: 2017918208.
4691791828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017918281.
4701791835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017918356.
4711791840 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: UNIT 17, 1215 LAKE SYLVAN DRIVE SE, CALGARY ALBERTA, T2J 3Z5. No: 2017918406.
4721791841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J OZ9. No: 2017918414.
4731791849 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 89 ARMSTRONG CRES SE, CALGARY ALBERTA, T2J 0X2. No: 2017918497.
4741791852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 210, 1829 - 54 STREET SE, CALGARY ALBERTA, T2B 1N5. No: 2017918521.
4751791857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2117 - 2ND AVENUE, FORT MACLEOD ALBERTA, T0L 0Z0. No: 2017918570.
4761791864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 160 17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2017918646.
4771791865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 3854 CATALINA BLVD. NE, CALGARY ALBERTA, T1Y 6Y4. No: 2017918653.
4781791874 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 263-99 AVENUE SE, CALGARY ALBERTA, T2J 0H9. No: 2017918745.
4791791882 ALBERTA ULC Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2800, 715 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2017918828.
4801791890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017918901.
4811791895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: RR1, RYLEY ALBERTA, T0B 4A0. No: 2017918950.
4821791896 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017918968.
4831791903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 11215 JASPER AVENUE # 513, EDMONTON ALBERTA, T5K 0L5. No: 2017919032.
4841791904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2912 25 AVE NW, EDMONTON ALBERTA, T6T 0G8. No: 2017919040.
4851791906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 120-79 CASTLERIDGE DR NE, CALGARY ALBERTA, T3J 1Z2. No: 2017919065.
4861791923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 15-39152 RANGE ROAD 280, RED DEER COUNTY ALBERTA, T4S 2C8. No: 2017919230.
4871791939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 115 EDENWOLD CRESCENT NW, CALGARY ALBERTA, T3A 3T3. No: 2017919396.
4881791940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2017919404.
4891791943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 808, 201 ARABIAN DRIVE, FORT MCMURRAY ALBERTA, T9H 5R5. No: 2017919438.
4901791961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 364 FOXBORO DR, SHERWOOD PARK ALBERTA, T8A 1T6. No: 2017919610.
4911791962 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 364 FOXBORO DR, SHERWOOD PARK ALBERTA, T8A 1T6. No: 2017919628.
4921791968 ALBERTA INC Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 113 WALDEN MEWS SE, CALGARY ALBERTA, T2X 0S8. No: 2017919685.
4931791970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: SE-30-72-6-W6 No: 2017919701.
4941791974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 11518 71 ST NW, EDMONTON ALBERTA, T5B 1V9. No: 2017919743.
4951791992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 401-10033 110 STREET, EDMONTON ALBERTA, T5K 1J5. No: 2017919925.
4961791994 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 1726 BAYWATER VIEW SW, AIRDRIE ALBERTA, T4B 0B3. No: 2017919941.
4971791997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 4204 16969 24 ST SW, CALGARY ALBERTA, T2Y 0J7. No: 2017919974.
4981791998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 309 SADDLEMONT BLVD NE, CALGARY ALBERTA, T3J 0M8. No: 2017919982.
4991792003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 22 Registered Address: 69 DALTON WAY, SHERWOOD PARK ALBERTA, T8H 1T6. No: 2017920030.
5001792004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 22 Registered Address: 43 SANDIEGO PL NE, CALGARY ALBERTA, T1Y 7A3. No: 2017920048.
5011792021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920212.
5021792023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 504, 4909- 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2017920238.
5031792024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920246.
5041792025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920253.
5051792026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920261.
5061792028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920287.
5071792029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 301-530 WATT BLVD SW, EDMONTON ALBERTA, T6X 1P7. No: 2017920295.
5081792031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920311.
5091792034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920345.
5101792035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920352.
5111792036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920360.
5121792037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2017920378.
5131792039 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 4716 BENSON ROAD NW, CALGARY ALBERTA, T2L 1R8. No: 2017920394.
5141792040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920402.
5151792041 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 722 WILDWOOD PT., EDMONTON ALBERTA, T6T 0B2. No: 2017920410.
5161792042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2017920428.
5171792044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017920444.
5181792046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920469.
5191792049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920493.
5201792053 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2104 61 AVENUE, LLOYDMINSTER ALBERTA, T9V 3J7. No: 2017920535.
5211792061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017920618.
5221792064 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1701 - 20TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2017920642.
5231792065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920659.
5241792075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920758.
5251792081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920816.
5261792085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920857.
5271792088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920881.
5281792089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017920899.
5291792092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920923.
5301792095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: #10 HERDER DRIVE, SYLVAN LAKE ALBERTA, T4S 1Y7. No: 2017920956.
5311792096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017920964.
5321792097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017920972.
5331792098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2017920980.
5341792099 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017920998.
5351792110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 21208 46 AVENUE NW, EDMONTON ALBERTA, T6M 0G3. No: 2017921103.
5361792111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017921111.
5371792113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017921137.
5381792116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017921160.
5391792118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017921186.
5401792119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2017921194.
5411792122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017921228.
5421792126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 220, 3016 - 19TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2017921269.
5431792131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017921319.
5441792136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 413-4835 104A STREET, EDMONTON ALBERTA, T6H 0R5. No: 2017921368.
5451792141 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1637 - 20TH AVE NW, APT #8, CALGARY ALBERTA, T2M 1G9. No: 2017921418.
5461792142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017921426.
5471792145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017921459.
5481792146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2017921467.
5491792153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017921533.
5501792154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: LOT B PLAN 902-2213 NE 3 44 21 W4 No: 2017921541.
5511792156 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1027 - 117A STREET, EDMONTON ALBERTA, T6W 0B7. No: 2017921566.
5521792158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017921582.
5531792159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017921590.
5541792162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: W5, 3, 21, 10 SE No: 2017921624.
5551792163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 21251 TOWNSHIP ROAD 524, ARDROSSAN ALBERTA, T8G 2E9. No: 2017921632.
5561792172 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 253 COPPERSTONE GARDENS SE, CALGARY ALBERTA, T2Z 0R8. No: 2017921723.
5571792178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 321 MAIN STREET, TROCHU ALBERTA, T0M 2C0. No: 2017921780.
5581792181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 16115 TWP RD 554, YELLOWHEAD COUNTY ALBERTA, T7E 3J2. No: 2017921814.
5591792183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017921830.
5601792190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017921905.
5611792193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 5412 DALRYMPLE CRES NW, CALGARY ALBERTA, T3A 1R3. No: 2017921939.
5621792195 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: NE 23 47 24 W4 No: 2017921954.
5631792200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 104 FORTRESS BAY SW, CALGARY ALBERTA, T3H 0T3. No: 2017922002.
5641792203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017922036.
5651792204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017922044.
5661792205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017922051.
5671792207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017922077.
5681792210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: #26 52510 RANGE ROAD 20, STONY PLAIN ALBERTA, T7Z 1X4. No: 2017922101.
5691792211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017922119.
5701792213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 3515 CENTRE A STREET N.E., CALGARY ALBERTA, T2E 3A3. No: 2017922135.
5711792214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2017922143.
5721792217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017922176.
5731792220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2017922200.
5741792223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017922234.
5751792227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017922275.
5761792231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2017922317.
5771792232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 228 - 22ND AVENUE N.W., CALGARY ALBERTA, T2N 4P1. No: 2017922325.
5781792235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 672 AUBURN BAY BLVD. SE, CALGARY ALBERTA, T3M 0H1. No: 2017922358.
5791792239 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1302 - 17TH AVENUE NW, CALGARY ALBERTA, T2M 0R1. No: 2017922390.
5801792242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: SUITE 4, 5100 LAKESHORE DRIVE, SYLVAN LAKE ALBERTA, T4S 2L7. No: 2017922424.
5811792246 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 172 MIDBEND PLACE SE, CALGARY ALBERTA, T2X 2J9. No: 2017922465.
5821792252 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 320 MOUNTAIN ST, HINTON ALBERTA, T7V 1K9. No: 2017922523.
5831792255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 424064 RANGE ROAD 10, RIMBEY ALBERTA, T0C 2J0. No: 2017922556.
5841792259 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2231 700 WILLOW BROOK ROAD NW, AIRDRIE ALBERTA, T4B 0L5. No: 2017922598.
5851792265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017922655.
5861792274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 23 Registered Address: SE 16 58 27 W4 No: 2017922747.
5871792280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 300, 10335 - 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 2017922804.
5881792281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017922812.
5891792283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017922838.
5901792299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2017922994.
5911792302 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 631 HYNDMAN CRES NW, EDMONTON ALBERTA, T5A 4S4. No: 2017923026.
5921792304 ALBERTA LTD. Numbered Alberta Corporation Continued In 2013 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017923042.
5931792306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 65 SOMERSET WAY SW, CALGARY ALBERTA, T2Y 3K3. No: 2017923067.
5941792309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: SE-4-42-2-W5 No: 2017923091.
5951792310 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 1994 21ST AVE SE, MEDICINE HAT ALBERTA, T1A 3Y3. No: 2017923109.
5961792313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2017923133.
5971792316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 60 LYNNDALE ROAD SE, CALGARY ALBERTA, T2C 0T2. No: 2017923166.
5981792340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 5 SHADY ACRES MILNE AVE, RAINBOW LAKE ALBERTA, T0H 2Y0. No: 2017923406.
5991792341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017923414.
6001792349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 7262 MAY ROAD, EDMONTON ALBERTA, T6R 0T2. No: 2017923497.
6011792354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017923547.
6021792356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 16111 - 100A AVENUE, EDMONTON ALBERTA, T5P 0L9. No: 2017923562.
6031792358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 14 ROSSLAND CRES SE, MEDICINE HAT ALBERTA, T1B 2B6. No: 2017923588.
6041792363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 181 PANAMOUNT GREEN NW, CALGARY ALBERTA, T3K 5R6. No: 2017923638.
6051792364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017923646.
6061792374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017923745.
6071792402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 1603 BLACKMORE CRT SW, EDMONTON ALBERTA, T6W 1J2. No: 2017924024.
6081792405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017924057.
6091792415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2017924156.
6101792418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 340 FALCON DR, FORT MCMURRAY ALBERTA, T9K 0S2. No: 2017924180.
6111792421 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 111 STRATTON PARK SW, CALGARY ALBERTA, T3H 2V3. No: 2017924214.
6121792426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 5211-47 AVE, LACOMBE ALBERTA, T4L 1T9. No: 2017924263.
6131792428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 196 BROOKVIEW WAY, STONY PLAIN ALBERTA, T7Z 2X7. No: 2017924289.
6141792430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: UNIT 17, 9261 34 AVE, EDMONTON ALBERTA, T6E 5T5. No: 2017924305.
6151792434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 205-17404 64 AVE, EDMONTON ALBERTA, T5T 6X4. No: 2017924347.
6161792450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 196 SUNVALLEY DR, CALGARY ALBERTA, T2X 2E8. No: 2017924503.
6171792456 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 50 EVANSPARK MANOR NW, CALGARY ALBERTA, T3P 0J8. No: 2017924560.
6181792463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017924636.
6191792464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017924644.
6201792466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017924669.
6211792468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017924685.
6221792470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017924701.
6231792478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: #302, 540 - 57 AVE SW, CALGARY ALBERTA, T2V 0H2. No: 2017924784.
6241792480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 631-22560 WYE ROAD, SHERWOOD PARK ALBERTA, T8A 4T6. No: 2017924800.
6251792490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 14740 131 ST NW, EDMONTON ALBERTA, T6V 1J9. No: 2017924909.
6261792495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 6941-93 STREET, GRANDE PRAIRIE ALBERTA, T8V 6T4. No: 2017924958.
6271792496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 18811 92 AVE NW, EDMONTON ALBERTA, T5T 5R3. No: 2017924966.
6281792498 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017924982.
6291792511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 2108 33B STREET NW, EDMONTON ALBERTA, T6T 0B7. No: 2017925112.
6301792513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 912 THOMPSON PL NW, EDMONTON ALBERTA, T6R 3K4. No: 2017925138.
6311792514 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 99 TARADALE DR. NE, CALGARY ALBERTA, T3J 3E4. No: 2017925146.
6321792515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 15C POPLAR RIDGE MHP, DRAYTON VALLEY ALBERTA, T7A 1N4. No: 2017925153.
6331792523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 19 LAKEVIEW CRESCENT, LAC LA BICHE ALBERTA, T0A 2C0. No: 2017925237.
6341792533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 210-9006 132 AVE NW, EDMONTON ALBERTA, T5E 0Y2. No: 2017925336.
6351792537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: UNIT 303-6149 STANTON DR, EDMONTON ALBERTA, T6X 0Y3. No: 2017925377.
6361792541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: UNIT 303-6149 STANTON DR, EDMONTON ALBERTA, T6X 0Y3. No: 2017925419.
6371792545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 7208 3 STREET SE, CALGARY ALBERTA, T2K 5J1. No: 2017925450.
6381792554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 73 MARTIN CROSSING GREEN NE, CALGARY ALBERTA, T3J 3P1. No: 2017925542.
6391792555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 7-54220 RANGE RD 250, STURGEON COUNTY ALBERTA, T8T 0B4. No: 2017925559.
6401792556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 15 ARBOUR STONE CR NW, CALGARY ALBERTA, T3G 4Z9. No: 2017925567.
6411792563 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 1415 MCMILLIAN WAY SW, EDMONTON ALBERTA, T6W 1V7. No: 2017925633.
6421792572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 10 LAWSON CLOSE, RED DEER ALBERTA, T4R 0H4. No: 2017925724.
6431792573 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 112 ARMITAGE CLOSE, RED DEER ALBERTA, T4R 2K6. No: 2017925732.
6441792574 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 154 HOLLICK KENYON WAY, EDMONTON ALBERTA, T5Y 2V7. No: 2017925740.
6451792575 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 53 AUTUMN TERRACE SE, CALGARY ALBERTA, T3M 0H3. No: 2017925757.
6461792576 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 2004 COTTONWOOD CRES SE, CALGARY ALBERTA, T2B 1R1. No: 2017925765.
6471792601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 408-16 AVENUE NE, CALGARY ALBERTA, T2E 1K2. No: 2017926011.
6481792610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2017926102.
6491792612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2017926128.
6501792614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2017926144.
6511792616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 20 SCHILLER CRESCENT N.W., CALGARY ALBERTA, T3L 1W7. No: 2017926169.
6521792620 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 277 SANDRINGHAM RD. NW, CALGARY ALBERTA, T3K 3Z1. No: 2017926201.
6531792621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2017926219.
6541792630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017926300.
6551792633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 3515 18 ST NW, EDMONTON ALBERTA, T6T 1Z1. No: 2017926334.
6561792637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017926375.
6571792639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017926391.
6581792643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017926433.
6591792647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017926474.
6601792649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2017926490.
6611792663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 103, 5004 - 18TH STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2017926631.
6621792669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 103, 5004 - 18TH STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2017926698.
6631792671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 15104 105 AVE NW, EDMONTON ALBERTA, T5P 4S4. No: 2017926714.
6641792672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017926722.
6651792674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017926748.
6661792678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2017926789.
6671792680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017926805.
6681792685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017926854.
6691792690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017926904.
6701792691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: SE 13 24 22 W4 No: 2017926912.
6711792693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 103, 5004 - 18TH STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2017926938.
6721792694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017926946.
6731792696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2017926961.
6741792697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: SUITE 706, CENTRE 104-5241 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5G8. No: 2017926979.
6751792698 ALBERTA LTD. Numbered Alberta Corporation Continued In 2013 DEC 30 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2017926987.
6761792701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 103, 5004 - 18TH STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2017927019.
6771792702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 11648 104 AVE NW, EDMONTON ALBERTA, T5K 2T7. No: 2017927027.
6781792705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2017927050.
6791792706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 980 COLLEGE PLAZA, 8215-112 STREET, EDMONTON ALBERTA, T6G 2C8. No: 2017927068.
6801792707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2017927076.
6811792711 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 281 TRILLIUM ROAD, FORT MCMURRAY ALBERTA, T9K 0H3. No: 2017927118.
6821792712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 6727 - 23 AVENUE N.E., CALGARY ALBERTA, T1Y 1V3. No: 2017927126.
6831792715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 6905 88 ST, GRANDE PRAIRIE ALBERTA, T8X 0C1. No: 2017927159.
6841792719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2017927191.
6851792721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017927217.
6861792724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2017927241.
6871792730 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017927308.
6881792739 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 134 FULLERTON DR, FORT MCMURRAY ALBERTA, T9K 1L5. No: 2017927399.
6891792740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 106 TUSCANY RIDGE CLOSE N.W., CALGARY ALBERTA, T3L 2K6. No: 2017927407.
6901792745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 239 MANORA CRES NE, CALGARY ALBERTA, T2A 4S4. No: 2017927456.
6911792748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: A1 GARDEN GROVE NW, EDMONTON ALBERTA, T6J 2L3. No: 2017927480.
6921792750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 26 CHESTERMERE CRESCENT, SHERWOOD PARK ALBERTA, T8H 2S3. No: 2017927506.
6931792759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017927597.
6941792773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017927738.
6951792780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 9647 - 41 AVENUE, EDMONTON ALBERTA, T6E 5Y0. No: 2017927803.
6961792781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017927811.
6971792786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017927860.
6981792787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017927878.
6991792788 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017927886.
7001792793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 290 JARVIS GLEN WAY, RED DEER COUNTY ALBERTA, T4S 1R8. No: 2017927936.
7011792798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 226, 11 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 0K7. No: 2017927985.
7021792804 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 3 DEERBOW CRT SE, CALGARY ALBERTA, T2J 6H7. No: 2017928041.
7031792816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 20 BIRCHMONT DRIVE, LEDUC ALBERTA, T9E 8S3. No: 2017928165.
7041792818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 4319 114B ST NW, EDMONTON ALBERTA, T6J 1N8. No: 2017928181.
7051792823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017928231.
7061792836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017928363.
7071792837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 109, 47 ATHABASCAN AVE., SHERWOOD PARK ALBERTA, T8A 4H3. No: 2017928371.
7081792844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017928447.
7091792845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017928454.
7101792858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017928587.
7111792861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 21206 - 88A AVE NW, EDMONTON ALBERTA, T5T 6V2. No: 2017928611.
7121792862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 121 TARACOVE CRES NE, CALGARY ALBERTA, T3J 4R2. No: 2017928629.
7131792866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017928660.
7141792880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: SE 1/4 13-36-6-W5M No: 2017928801.
7151792881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017928819.
7161792884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 7312 KEW STREET S.W., CALGARY ALBERTA, T2V 2M4. No: 2017928843.
7171792887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: SE-13-36-6-W5 No: 2017928876.
7181792888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 39 SIERRA PLACE SW, MEDICINE HAT ALBERTA, T1B 4X7. No: 2017928884.
7191792890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017928900.
7201792894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 31 CORTINA WAY S.W., CALGARY ALBERTA, T3H 0B6. No: 2017928942.
7211792905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 9943-109 STREET, EDMONTON ALBERTA, T5K 1H6. No: 2017929056.
7221792908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 602-920 9 AVE SW, CALGARY ALBERTA, T2P 2T9. No: 2017929080.
7231792911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 3822-47 AVENUE, CANMORE ALBERTA, T4V 3W8. No: 2017929114.
7241792932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 411, 10118 - 106TH AVE NW, EDMONTON ALBERTA, T5H 0B8. No: 2017929320.
7251792933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 307, 114 TAMARACK DR., HINTON ALBERTA, T7V 1W4. No: 2017929338.
7261792935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 201, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2017929353.
7271792938 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 6842 SPEAKER VISTA NW, EDMONTON ALBERTA, T6R 0N9. No: 2017929387.
7281792940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 201, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2017929403.
7291792949 ALBERTA SOCIETY Alberta Society Incorporated 2013 DEC 24 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 5017929497.
7301792955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: A, 5799 3RD STREET S.E., CALGARY ALBERTA, T2H 1K1. No: 2017929551.
7311792959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2017929593.
7321792963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2017929635.
7331792967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2017929676.
7341792969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2017929692.
7351792978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2017929783.
7361792988 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017929882.
7371792993 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017929932.
7381792997 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017929973.
7391792999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2017929999.
7401793000 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017930005.
7411793001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2017930013.
7421793008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 10013 - 101 AVENUE, LA CRETE ALBERTA, T0H 2H0. No: 2017930088.
7431793010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 3259 DOVERCLIFFE ROAD S.E., CALGARY ALBERTA, T2B 1W1. No: 2017930104.
7441793011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4629 TWP RD 474, BUCK CREEK ALBERTA, T0C 0S0. No: 2017930112.
7451793012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2017930120.
7461793015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2017930153.
7471793017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 10013 - 101 AVENUE, LA CRETE ALBERTA, T0H 2H0. No: 2017930179.
7481793027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 3825 93 STREET, EDMONTON ALBERTA, T6E 5K5. No: 2017930278.
7491793036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: SW 10 46 2 W4TH No: 2017930369.
7501793037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017930377.
7511793038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 159 MACEWAN RIDGE CLOSE NW, CALGARY ALBERTA, T3K 3J4. No: 2017930385.
7521793045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017930450.
7531793048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017930484.
7541793050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2017930500.
7551793053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2017930534.
7561793057 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1110 REGENT CRES NE, CALGARY ALBERTA, T2E 5J7. No: 2017930575.
7571793061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017930617.
7581793068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017930682.
7591793071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017930716.
7601793077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2017930773.
7611793080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017930807.
7621793082 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: SE 25 24 25 W4 No: 2017930823.
7631793089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017930898.
7641793090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2017930906.
7651793091 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 16 WOODLAND CRES, SYLVAN LAKE ALBERTA, T4S 1L9. No: 2017930914.
7661793097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2017930971.
7671793100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 460 HIGHLAND CLOSE, STRATHMORE ALBERTA, T1P 1K5. No: 2017931003.
7681793103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 100, 150 BROADWAY CRESCENT, SHERWOOD PARK ALBERTA, T8A 0V3. No: 2017931037.
7691793104 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: SE -11 - 62 - 25 - W4 No: 2017931045.
7701793105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 11 ABERGALE PL N.E., CALGARY ALBERTA, T2A 6J3. No: 2017931052.
7711793106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2017931060.
7721793108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #6 1324 10 AVE SW, CALGARY ALBERTA, T3C 0J2. No: 2017931086.
7731793115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2017931151.
7741793116 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 10509-76 STREET, EDMONTON ALBERTA, T6A 3B2. No: 2017931169.
7751793118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2017931185.
7761793120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 151 BROOKGREEN DR SW, CALGARY ALBERTA, T2W 2W4. No: 2017931201.
7771793121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2017931219.
7781793126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 57 SUNRIDGE BLVD. W, LETHBRIDGE ALBERTA, T1J 0T4. No: 2017931268.
7791793131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 10013 - 101 AVENUE, LA CRETE ALBERTA, T0H 2H0. No: 2017931318.
7801793134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4256 – 91A STREET, EDMONTON ALBERTA, T6E 5V2. No: 2017931342.
7811793138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4608 21 AVE NW, CALGARY ALBERTA, T3B 0W6. No: 2017931383.
7821793139 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 14768 MT MCKENZIE DR SE, CALGARY ALBERTA, T2Z 2S2. No: 2017931391.
7831793141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: APT 411, 10514 92 STREET, EDMONTON ALBERTA, T5H 1T8. No: 2017931417.
7841793143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 34 TUSCANY GLEN PK NW, CALGARY ALBERTA, T3L 2Z6. No: 2017931433.
7851793149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017931490.
7861793155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2017931557.
7871793156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 2659 SIGNAL HILL DR SW, CALGARY ALBERTA, T3H 2T8. No: 2017931565.
7881793158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017931581.
7891793160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1302 17 AVE NW, CALGARY ALBERTA, T2M 0R1. No: 2017931607.
7901793162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017931623.
7911793163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: # 203, 727 - 56 AVENUE SW, CALGARY ALBERTA, T2V 4Z8. No: 2017931631.
7921793166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: C/O SUITE 303, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2017931664.
7931793173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 2ND FLOOR, 6328A 104 STREET NW, EDMONTON ALBERTA, T6H 2K9. No: 2017931730.
7941793187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 262 RIDGEBROOK ROAD, SHERWOOD PARK ALBERTA, T8A 6M3. No: 2017931870.
7951793192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 188 WAYGOOD ROAD, EDMONTON ALBERTA, T5T 5M4. No: 2017931920.
7961793203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1609 21A STREET, COALDALE ALBERTA, T1M 1K1. No: 2017932035.
7971793204 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017932043.
7981793210 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2017932100.
7991793218 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 268 CASTLEDALE WAY NE, CALGARY ALBERTA, T3J 2A2. No: 2017932183.
8001793219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 582 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4A4. No: 2017932191.
8011793229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1524 37 ST NW, EDMONTON ALBERTA, T6L 3N4. No: 2017932290.
8021793230 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017932308.
8031793231 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 DEC 31 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017932316.
8042358856 ONTARIO INC. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 35 - 3221 119 STREET NW, EDMONTON ALBERTA, T6J 5K7. No: 2117910360.
80525 BY 20 HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017849940.
8063 R WELDING CONTRACTOR LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 236 SANDPIPER RD, FORT MCMURRAY ALBERTA, T9K 0K8. No: 2017915691.
8073 RODE HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 230 MARQUIRS POINT SE, CALGARY ALBERTA, T3M 1M8. No: 2017925948.
808300X REAL PROPERTY DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1026 CAMERON RD S, LETHBRIDGE ALBERTA, T1K 4B3. No: 2017928678.
809388 SERVICES CORP. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 41 MONCTON RD NE, CALGARY ALBERTA, T2E 5P9. No: 2017904844.
8104549554 CANADA INC. Federal Corporation Registered 2013 DEC 19 Registered Address: APT 1508, 9939 - 109 STREET NW, EDMONTON ALBERTA, T5K 1H6. No: 2117916219.
8114D DENTURES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 206-4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2017911666.
8125 SIDE'S DESIGNS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2032 - 42ND STREET SE, CALGARY ALBERTA, T2B 1G3. No: 2017927092.
8138022372 CANADA INC. Federal Corporation Registered 2013 DEC 16 Registered Address: 204 MERIDIAN ROAD N.E., CALGARY ALBERTA, T2A 2N6. No: 2117894952.
8148259895 CANADA INC. Federal Corporation Registered 2013 DEC 30 Registered Address: 11326-82 AVENU, GRANDE PRAIRIE ALBERTA, T8W 0A7. No: 2117928537.
8158362637 CANADA LTD. Federal Corporation Registered 2013 DEC 20 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2117916623.
8168378649 CANADA INC. Federal Corporation Registered 2013 DEC 19 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2117896320.
8178648425 CANADA INC. Federal Corporation Registered 2013 DEC 16 Registered Address: 82 ROYAL BIRCH HILL NW, CALGARY ALBERTA, T3G 5Y1. No: 2117905907.
8188668817 CANADA INC. Federal Corporation Registered 2013 DEC 20 Registered Address: 4216 WHITEHORN DRIVE NE, CALGARY ALBERTA, T1Y 5C5. No: 2117919254.
8198726833 CANADA INCORPORATED Federal Corporation Registered 2013 DEC 16 Registered Address: 414 FALCONRIDGE GARDENS NE, CALGARY ALBERTA, T3J 2C1. No: 2117906046.
820A & D DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 83 ELGIN MEADOWS RD SE, CALGARY ALBERTA, T2Z 0W7. No: 2017914439.
821A SATISFIED SOLE LIMITED Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 116 118 16 AVE NE, CALGARY ALBERTA, T2E 1J5. No: 2017927449.
822A-TECH MECHANICAL LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: NW-29-43-21-W4M No: 2017910296.
823A. JORGENSON & ASSOCIATES CONSULTING INC. Named Alberta Corporation Continued In 2013 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017926326.
824A.C. DANDY POWER LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 4024 - 49 STREET, WETASKIWIN ALBERTA, T9A 2K1. No: 2017918448.
825AAGI INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 10 HERITAGE VIEW, COCHRANE ALBERTA, T4C 0E4. No: 2017921764.
826AB-KAFKA CONSULTING INC. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 45 EVERGLEN WAY SW, CALGARY ALBERTA, T2Y 5G4. No: 2017878394.
827ABJ DIRT & SHOW REMOVAL INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 51 SKYVIEW RANCH CRES NE, CALGARY ALBERTA, T3N 0E3. No: 2017906377.
828ABJ HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2017917176.
829ABLE EXPRESS LTD. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 10015A 106 STREET, MORINVILLE ALBERTA, T8R 1A3. No: 2017867348.
830ABM JANITORIAL SERVICES CO. LTD. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: TD CANADA TRUST TOWER, 421 7TH AVENUE S.W., CALGARY ALBERTA, T2P4K9. No: 2117911848.
831ABSOLUTE VERTICAL INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 119 - 50 STREET, EDSON ALBERTA, T7E 1V1. No: 2017923950.
832ACADIAN RENO'S & CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 3101, 13531 DEER RUN BLVD S.E., CALGARY ALBERTA, T2J 6P9. No: 2017903531.
833ACLA RETAIL WILLOW PARK INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2623 GLENMOUNT DRIVE S.W., CALGARY ALBERTA, T3E 4C2. No: 2017917408.
834ACP ENTERPRISES INC. Other Prov/Territory Corps Registered 2013 DEC 23 Registered Address: 507, 1033 12TH AVENUE, CALGARY ALBERTA, T2R0J5. No: 2117919882.
835ACREAGE PHARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 54519 RANGE ROAD 141 B, PEERS ALBERTA, T0E 1W0. No: 2017906948.
836ACTION WEIGHTLIFTING INSTITUTE Alberta Society Incorporated 2013 DEC 18 Registered Address: 106 ST. JAMES BLVD N, LETHBRIDGE ALBERTA, T1H 6M4. No: 5017911628.
837AD ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2017925609.
838ADAM INTEGRATED INDUSTRIES INC. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 310, 1212 - 31 AVENUE, N.E., CALGARY ALBERTA, T2E7S8. No: 2117911178.
839ADITYA POWERVISION INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1605, 815 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3G8. No: 2017923984.
840ADL WELDING INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 20140 46 AVE NW, EDMONTON ALBERTA, T6M 2X9. No: 2017922499.
841ADVANTAGE BPV INSPECTION SERVICES CORP. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 30037 TOWNSHIP RD 262, CALGARY ALBERTA, T3R 1C4. No: 2017920915.
842AES MANAGEMENT INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: SUITE 141 9678-170 ST NW, EDMONTON ALBERTA, T5T 5L4. No: 2017924271.
843AFRO DESCENT BLACK GOLD AWARDS INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 100, 111 - 5 AVE SW SUITE 380, CALGARY ALBERTA, T2P 3Y6. No: 2017923018.
844AGGRESSIVE BLASTING AND COATING LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 138 PINEMEADOW ROAD NE, CALGARY ALBERTA, T1Y 4N9. No: 2017914363.
845AJIT TRUCKING INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2927 22 AVE NW, EDMONTON ALBERTA, T6T 0J9. No: 2017922267.
846AL HUBBARD CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 629 EAST 3RD ST, DUNMORE ALBERTA, T1B 0J3. No: 2017908316.
847AL-NOAMI ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 101-185A PARSONS CREEK DR, FORT MCMURRAY ALBERTA, T9K 0B4. No: 2017923505.
848ALAMON INDUSTRIAL CONSTRUCTORS, INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017913027.
849ALAN PLUS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 316 DOUGLAS GLEN BLVD SE, CALGARY ALBERTA, T2Z 2M8. No: 2017917945.
850ALBERTA BOOKKEEPING & TAX SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 5 - 412 THICKWOOD BLVD, FORT MCMURRAY ALBERTA, T9K 1P1. No: 2017918752.
851ALBERTA GEOTECHNICAL INSPECTION SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 10112 93 ST, MORINVILLE ALBERTA, T8R 0C4. No: 2017907094.
852ALBERTA SHOTCRETE & SHORING INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2800 - 350 7 AVE SW, CALGARY ALBERTA, T2P 3N9. No: 2017919529.
853ALEX BEIS PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2013 DEC 17 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017908399.
854ALISHACO HOLDINGS ULC Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2017910841.
855ALTA WEST DRIVER TRAINING LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 12-817 46 STREET, EDSON ALBERTA, T7E 1E5. No: 2017922432.
856ALTIUS PRAIRIE ROYALTIES CORP. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017908738.
857AMBASSADOR LOGISTICS INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 57-10127 121 STREET, EDMONTON ALBERTA, T5N 3X1. No: 2017904950.
858AMETEK CANADA 3 ULC Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017914793.
859ANCHOR SAFETY SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 501 ROCKY RIDGE BAY NW, CALGARY ALBERTA, T3G 4E7. No: 2017915907.
860ANDRIY YEGOROVYKH PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2013 DEC 18 Registered Address: 408 - 1419 17TH AVENUE NW, CALGARY ALBERTA, T2M 0R4. No: 2017906120.
861ANYTIME TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: #4, 9812-47 AVE, EDMONTON ALBERTA, T6E 5B3. No: 2017922671.
862AOK WINDOWS & DOORS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 12715 - 73 STREET, EDMONTON ALBERTA, T5C 0T1. No: 2017914678.
863APOLLO TECHNOLOGIES LIMITED Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: UNIT 112, 9938 104 STREET, EDMONTON ALBERTA, T5K 2X7. No: 2017923901.
864APRO MAINTENANCE LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 1518 - 6707 ELBOW DR SW, CALGARY ALBERTA, T2V 0E5. No: 2017925310.
865AR MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2116 HAMMOND CRT NW, EDMONTON ALBERTA, T6M 0J1. No: 2017906534.
866ARC INSPECTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 10122-120 AVENUE, EDMONTON ALBERTA, T5G 1Z9. No: 2017929890.
867ARCTIC OUTLAW RACING INC. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 32 CHAPARRAL VALLEY MANOR S.E., CALGARY ALBERTA, T2X 0M4. No: 2017912318.
868ARLA CONSULTANTS INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: C/O SBLC 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017906237.
869ARLA HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: C/O SBLC 539 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017906096.
870ARLA PROPERTIES INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: C/O SBLC 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017906161.
871ARLUX HOMES LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 57184 - 2525 36 STREET NE, CALGARY ALBERTA, T1Y 5T4. No: 2017911211.
872ASAP TOWING SERVICES (2014) LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017904497.
873ASMS PERFORMANCE CONSULTING, LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2017913233.
874ASSET ORIGINATORS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 5135-48TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2017928488.
875ASSOCIATION OF CANADIAN TRAUMA NURSES Alberta Society Incorporated 2013 DEC 20 Registered Address: 61, 51110 R.R. 214, SHERWOOD PARK ALBERTA, T8E 1G7. No: 5017918722.
876ASTUTEBIT TECHNOLOGY INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 39 HAMPTONS TERR NW, CALGARY ALBERTA, T3A 5X5. No: 2017909611.
877ASYMA SOLUTIONS LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2017921889.
878ATM DIESEL LTD. Federal Corporation Registered 2013 DEC 23 Registered Address: PO BOX 145, ELK POINT ALBERTA, T0A 1A0. No: 2117920864.
879AULAKH CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 15 SADDLECREST GDNS NE, CALGARY ALBERTA, T3J 0C4. No: 2017906310.
880AURORA LIGHTS ENERGY INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 59 ROCKYLEDGE TERR NW, CALGARY ALBERTA, T3G 5R9. No: 2017931706.
881AUTO MOTION AUDIO INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 5933 3 AVE, EDSON ALBERTA, T7E 1R8. No: 2017931177.
882AVEC BISTRO HOLDING CORPORATION Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2017914447.
883AVH ENGINEERING INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 10827 32 ST NW, EDMONTON ALBERTA, T5W 1X3. No: 2017923331.
884AVOCA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017905890.
885AWS MOBILE LTD. Named Alberta Corporation Continued In 2013 DEC 17 Registered Address: 1700, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2017907607.
886AYLETT GRANT TAX LLP Extra-Provincial Limited Liability Partnership Registered 2013 DEC 18 Registered Address: 12752 - 28TH AVENUE, SURREY BRITISH COLUMBIA, V4A 2P4. No: EL17911561.
887B & G COMPUTER SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 6 TRINITY PLACE WEST, LETHBRIDGE ALBERTA, T1K 3W8. No: 2017916871.
888B L FARMING LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017913571.
889B.P.G. - THE BENEFITS PLANNING GROUP LTD. Federal Corporation Registered 2013 DEC 17 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2117908620.
890BABCOCK LIVESTOCK LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017905734.
891BAR KL FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #3, 1718 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0Y9. No: 2017923174.
892BAR T FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2017907599.
893BARCN2 HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017905718.
894BARCY CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 632 WINDRIDGE ROAD SW, AIRDRIE ALBERTA, T4B 0Y2. No: 2017926672.
895BARDOEL'S PHASE 1 ELECTRIC INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 107 RAILWAY AVE, CLANDONALD ALBERTA, T0B 0X0. No: 2017926227.
896BDC CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 416 SPARLING COURT SW, EDMONTON ALBERTA, T6X 1G9. No: 2017911195.
897BDC GARAGE DOOR REPAIR INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 316 WARWICK ROAD NW, EDMONTON ALBERTA, T5X 4P9. No: 2017906609.
898BEAR CREEK MORTGAGE CORP. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2017916392.
899BEE JAY KAL HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2017929957.
900BEETLE HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2017921210.
901BELGRAVIA TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017920527.
902BELLAND HOLDING COMPANY LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2017911609.
903BELLCOMM INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: A1 GARDEN GROVE NW, EDMONTON ALBERTA, T6J 2L3. No: 2017927613.
904BELLE OIL INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: NE-05-58-07-W5TH, LAC STE. ANNE COUNTY No: 2017905726.
905BENCHMARK CRIBBING INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 300 - 160 QUARRY PARK BLVD SE, CALGARY ALBERTA, T2C 3G3. No: 2017912029.
906BENWEST DRILLING & ENVIRONMENTAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1509 18 AVE NW, CALGARY ALBERTA, T2M 0W9. No: 2017914702.
907BESTCO INDUSTRIES INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 10113-95 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0L5. No: 2017906971.
908BEUSEKOM FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2017918562.
909BEZNOSKA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2017907672.
910BIAS HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #104, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2017926243.
911BIAS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #104, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2017926193.
912BIG PICTURE SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 348 PIONEER ROAD, CANMORE ALBERTA, T1W 1C9. No: 2017920717.
913BINDLEBUCKS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200, 605 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0E1. No: 2017915410.
914BITCHIN STITCHIN CUSTOM UPHOLSTERY & FABRICATION LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 316 MEADOWBROOK BAY, AIRDRIE ALBERTA, T4A 2B2. No: 2017915493.
915BITEBANK WEBSITES INC. Federal Corporation Registered 2013 DEC 30 Registered Address: SUITE 124-10511 42 AVE NW, EDMONTON ALBERTA, T6J 7G8. No: 2117928594.
916BK ENERGIES INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 99 NEW BRIGHTON DR SE, CALGARY ALBERTA, T2Z 4W5. No: 2017926771.
917BLACK BEAR HEAVY EQUIPMENT RENTALS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 145 LUXSTONE RD SW, AIRDRIE ALBERTA, T4B 0K5. No: 2017927696.
918BLACKHOG TRAILERS LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 416 WILLOWBROOK CLOSE, AIRDRIE ALBERTA, T4B 2S5. No: 2017930245.
919BLUE MOUNTAIN PLUMBING & GAS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #1240, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2017917234.
920BLUE STEEL HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2017912151.
921BLUEFLASH WELDING LTD. Other Prov/Territory Corps Registered 2013 DEC 30 Registered Address: SUITE 168 - 203-304 MAIN ST, AIRDRIE ALBERTA, T4B3C3. No: 2117924130.
922BM668 LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 10269 HAMPTONS BLVD NW, CALGARY ALBERTA, T3A 5E8. No: 2017925302.
923BOBSAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 5238 45 AVE, RIMBEY ALBERTA, T0C 2J0. No: 2017918943.
924BODY KNEADS MASSAGE THERAPY AND REFLEXOLOGY LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1107 - 55 STREET, EDMONTON ALBERTA, T6L 1Y8. No: 2017906062.
925BONAVISTA DOLLAR BOUTIQUE INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 145, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 2017910684.
926BONNYVILLE RV PARK LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: NE 33 60 6 W4 No: 2017917929.
927BONYAN CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 712-8535 GORDON AVE, FORT MCMURRAY ALBERTA, T9H 0B7. No: 2017920774.
928BOSS PRINTS INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 109 BAYWATER WAY SW, AIRDRIE ALBERTA, T4B 0B2. No: 2017905445.
929BOULET FAMILY FARM LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017923422.
930BOWLZY'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 7040 HUNTFORD HILL NE, CALGARY ALBERTA, T2K 3Z6. No: 2017927720.
931BOWMAN TRUCKING LTD. Other Prov/Territory Corps Registered 2013 DEC 17 Registered Address: 5105 - 49 STREET/P.O. BOX 500, LLOYDMINSTER SASKATCHEWAN, S9V0Y6. No: 2117907390.
932BOX CLEVER IT SERVICES INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 403, 9426-51 AVENUE, EDMONTON ALBERTA, T6E 5A6. No: 2017920436.
933BOX TOP ADVERTISING CANADA INC. Federal Corporation Registered 2013 DEC 18 Registered Address: SUITE 204, 1741 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1A 1Z8. No: 2117906657.
934BRACER DICKSON HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017912482.
935BRAD AND GENEVIEVE FORD PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2013 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017916491.
936BRADLEY G. SQUIBB PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2014 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017898301.
937BRAY BUILDING SPECIALTIES LTD. Named Alberta Corporation Continued In 2013 DEC 17 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017909991.
938BRIGHT SPARKS MONTESSORI INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 236 AUBURN SPRINGS CLOSE S.E., CALGARY ALBERTA, T3M 1L7. No: 2017906435.
939BRILLIANT HOMES LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1723 HASWELL COVE, EDMONTON ALBERTA, T6R 3B1. No: 2017913662.
940BROWN LLP Alberta Limited Liability Partnership Registered 2014 JAN 01 Registered Address: #501, 4901 - 48TH STREET, RED DEER ALBERTA, T4M 6M4. No: AL17914466.
941BRULE BLIND INSTALLATON INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 9611 - 92 STREET, FORT SASKATCHEWAN ALBERTA, T8L 1L8. No: 2017921665.
942BSG REAL ESTATE HOLDINGS CORP. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2017922911.
943BUCKHORN RESOURCES LTD. Named Alberta Corporation Continued In 2013 DEC 17 Registered Address: 1150, 444 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2T8. No: 2017906880.
944BUFFALOROCK FARM LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2017910338.
945BUG & BIRD INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 107-4936 DALTON DR NW, CALGARY ALBERTA, T3A 2E4. No: 2017932274.
946BUILT BY PETERS LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 221 SILVERADO DRIVE SW, CALGARY ALBERTA, T2X 0C7. No: 2017928090.
947BULLDOG HEAVY EQUIPMENT LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2017846326.
948BULLSTRONG SKIDSTEER SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 21436 HWY 14, SHERWOOD PARK ALBERTA, T8E 1G9. No: 2017930724.
949BUSINESS INTERGRATION & STRATEGY PARTNERS INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: SCOTIA PLACE, 10060 JASPER AVENUE, SUITE 2020, EDMONTON ALBERTA, T5J 3R8. No: 2017919487.
950BUTTER STIX CORP. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 10325 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R7. No: 2017918588.
951C M INSPECTIONS (CMI) INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 10408-99 ST, MORINVILLE ALBERTA, T8R 0C1. No: 2017923844.
952C.E. VAN IDERSTINE CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 8004 SPARROW CRESCENT, LEDUC ALBERTA, T9E 7G1. No: 2017827631.
953C3 CROSSFIELD CUSTOM CABINETS LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 629 MCOOL STREET, CROSSFIELD ALBERTA, T0M 0S0. No: 2017921079.
954CACTUS CAFE STEPHEN AVE LTD. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 3700, 205 - 5TH AVENUE SW, CALGARY ALBERTA, T2P2V7. No: 2117911269.
955CALGARY SHOTCRETE & SHORING INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2800 - 350 7 AVE SW, CALGARY ALBERTA, T2P 3N9. No: 2017919495.
956CALVISTA LLP Alberta Limited Liability Partnership Registered 2014 JAN 01 Registered Address: #1705, 1632 - 14TH AVENUE N.W., CALGARY ALBERTA, T2N 1M7. No: AL17920323.
957CAMILACANUCK SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 73 PANATELLA HILL NW, CALGARY ALBERTA, T3K 0S7. No: 2017925864.
958CANADA BUSINESS INVESTMENTS LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 3 MAIDSTONE CRESCENT N.E, CALGARY ALBERTA, T2A 4B2. No: 2017922366.
959CANADA CCB CORP. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 8109 9 AVE SW, CALGARY ALBERTA, T3H 0W2. No: 2017931540.
960CANADA WOMAN ARISE FOUNDATION Alberta Society Incorporated 2013 DEC 23 Registered Address: 12511 STONY PLAIN RD, #401, EDMONTON ALBERTA, T5N 3N6. No: 5017920587.
961CANADAS ELECTRICAL POWER INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1415-204 SPARROW HAWK DR, FORT MCMURRAY ALBERTA, T9K 0P1. No: 2017916194.
962CANNABIS CARE CANADA INC. Federal Corporation Registered 2013 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2117906087.
963CAPITAL SUPPLY INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 21325 - 87A AVENUE, EDMONTON ALBERTA, T5T 6T7. No: 2017914595.
964CAPROCK INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: APT 115 11TH AVENUE SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2017919545.
965CARE PLUS CURE INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 9530 SIMPSON COURT, EDMONTON ALBERTA, T6R 0T8. No: 2017923224.
966CARNDUFF HORIZONTAL DIRECTIONAL DRILLING LTD. Other Prov/Territory Corps Registered 2013 DEC 30 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N3Y4. No: 2117923215.
967CAROL HOLMEN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 31 Registered Address: 209, 710 - 10TH STREET, CANMORE ALBERTA, T1W 0G7. No: 2017876539.
968CARRIE-ANN TRUCKING (2013) LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 100, 150 BROADWAY CRESCENT, SHERWOOD PARK ALBERTA, T8H 0V3. No: 2017929445.
969CARVEL ELECTRIC LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 5 03 053 11SE No: 2017921822.
970CASA MODA FINE FURNISHING INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 12213 16 AVE SW, EDMONTON ALBERTA, T6W 1L7. No: 2017931813.
971CASPIAN WEST DEVELOPMENTS INC. Named Alberta Corporation Continued In 2013 DEC 18 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2017910627.
972CASTILIAN CONSTRUCTION INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 307 PRESTWICK CIRCLE SE, CALGARY ALBERTA, T2Z 4H6. No: 2017919578.
973CCG HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017910759.
974CDS HOUSING OPTIONS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #1240, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2017907755.
975CENTURY INTERNATIONAL CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1000, 324 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 2Z2. No: 2017919297.
976CENTURY PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: C/O SUITE 303, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2017924198.
977CESAR'S CABS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 5115 HIGHWAY 43, WHITECOURT ALBERTA, T7S 1P5. No: 2017899374.
978CGR CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2327 - 28B AVENUE, EDMONTON ALBERTA, T6T 0A2. No: 2017911674.
979CHANGE SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 27 SCENIC GLEN CLOSE NW, CALGARY ALBERTA, T3L 1H5. No: 2017906211.
980CHARTERLASTMINUTE.COM LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 909 -17TH AVE SW 4TH FLOOR, CALGARY ALBERTA, T2T 0A4. No: 2017910080.
981CHECKIT WEB BASED STATUS MONITOR LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 169 WESTRIDGE CLOSE, OKOTOKS ALBERTA, T1S 1N4. No: 2017930542.
982CHEMFUELS INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1319 114A ST SW, EDMONTON ALBERTA, T6W 0N4. No: 2017907235.
983CHEMTRADE HOLDING COMPANY ULC Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2017905098.
984CHERNIAK FAMILY HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 101, 4836 ROSS ST., RED DEER ALBERTA, T4N 1X4. No: 2017911070.
985CHIVE WOODWORKING LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 22037 98A AVE, EDMONTON ALBERTA, T5T 4P6. No: 2017912656.
986CHOCO HERMITAGE LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 4806 - 52ND STREET, OLDS ALBERTA, T4H 1G2. No: 2017905775.
987CHRISSY'S OILFIELD RENTALS LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 53331 RANGE ROAD 25, PARKLAND COUNTY ALBERTA, T0E 0H0. No: 2017925344.
988CHRISTINE PANYLYK PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2013 DEC 20 Registered Address: 1116 MEADOWBROOK DRIVE, AIRDRIE ALBERTA, T4A 1W9. No: 2017916814.
989CHRISTOPHER BARNSDALE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 JAN 01 Registered Address: 225 FIRST AVENUE N.W., AIRDRIE ALBERTA, T4B 2M8. No: 2017922788.
990CHYRRP INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 13140 26 ST, EDMONTON ALBERTA, T5A 3Z7. No: 2017910031.
991CI04 CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 19 EDGERIDGE COURT NW, CALGARY ALBERTA, T3A 4N9. No: 2017911559.
992CJL PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 508 33 AVE NE, CALGARY ALBERTA, T2E 2J1. No: 2017907052.
993CKB INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 27, 51413 RANGE ROAD 262, SPRUCE GROVE ALBERTA, T7Y 1B4. No: 2017923810.
994CLEMMER CONTROLS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 102, 4208 - 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2017900784.
995CLOUD FRESH CORPORATION Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 305, 10033 - 116 STREET, EDMONTON ALBERTA, T5K 2X5. No: 2017919180.
996CLOUDFARM5 LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2017917085.
997CLOUDSTEP CANADA LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2017916822.
998CLOVER ENERGY SERVICES LTD. Other Prov/Territory Corps Registered 2013 DEC 31 Registered Address: 3500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4J8. No: 2117929212.
999CLUBLINK LE MAITRE INC. Named Alberta Corporation Continued In 2013 DEC 20 Registered Address: SUITE 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2017918141.
1000CLUTCH MOTOR CLOTHING INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 90 PONDSIDE CRES, BLACKFALDS ALBERTA, T0M 0J0. No: 2017908555.
1001COAST 2 COAST INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 7804 - 5TH STREET SW, CALGARY ALBERTA, T2V 1B9. No: 2017915733.
1002COAST FINANCIAL CORP. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017917028.
1003COLLEGE HOUSING (ALBERTA) CORP. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2ND FLOOR, 4919 - 48 STREET, RED DEER ALBERTA, T4N 1S8. No: 2017906500.
1004COLLEGE HOUSING (OLDS) CORP. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2ND FLOOR, 4919 - 48 STREET, RED DEER ALBERTA, T4N 1S8. No: 2017906492.
1005COMFORT & STUFF IMPORTS LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 116 COUNTRY LANE DRIVE, CALGARY ALBERTA, T3Z 1J2. No: 2017924453.
1006COMPFLOW OILFIELD LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: C/O 10011 - 102 AVENUE, PEACE RIVER ALBERTA, T8S 1R7. No: 2017913134.
1007CONSERVE OIL EUROPE CORPORATION Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 500, 340 - 12TH AVENUE SW, CALGARY ALBERTA, T2R 1L5. No: 2017907102.
1008CONTEMPORARY HOME BUILDERS INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1135 37A AVENUE, EDMONTON ALBERTA, T6T 0E7. No: 2017920725.
1009CONTINENTAL HARDBANDING EC INC. Named Alberta Corporation Continued In 2013 DEC 31 Registered Address: 700, 300 -5TH AVENUE SW, CALGARY ALBERTA, T2P 3C4. No: 2017929825.
1010COPP ESTATE NEWCO AB ULC Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017922630.
1011CORISSA AUDREN PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2013 DEC 31 Registered Address: #35 - 7TH STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2017924339.
1012CORSA MOTORS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 302 1088 64 AVE SW, CALGARY ALBERTA, T2P 5N3. No: 2017912078.
1013CRAMER & WHALEN BROTHERS INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 104 CHRISTINA DR, ANZAC ALBERTA, T0P 1J0. No: 2017923455.
1014CROCUS RIDGE FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 110 - 4 AVENUE NORTH, THREE HILLS ALBERTA, T0M 2A0. No: 2017915956.
1015CRONUS HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2017917283.
1016CROWCHILD DENTURE CLINIC INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 206, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2017926250.
1017CRYOGEN NITROGEN DELIVERIES LTD. Federal Corporation Registered 2013 DEC 20 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2117916458.
1018CS BUSUEGO SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 115 APPLEFIELD CL SE, CALGARY ALBERTA, T2A 7R1. No: 2017912367.
1019CS JANG CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 413, 1333 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2017904349.
1020CSM PUMP PACKAGING INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #212, 3132 PARSONS ROAD, EDMONTON ALBERTA, T6N 1L6. No: 2017926797.
1021CUSTOM VIP DETAILING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 11027-132 STREET, EDMONTON ALBERTA, T5M 1E4. No: 2017908456.
1022D LIPTAK HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 6215 60 STREET, TABER ALBERTA, T1G 2E2. No: 2017926540.
1023D TRUDEL WELDING INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 13012 - 102 STREET, EDMONTON ALBERTA, T5E 4J5. No: 2017925328.
1024D. BOUMA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2013 DEC 17 Registered Address: 401, 1001 - 14TH AVE SW, CALGARY ALBERTA, T2R 1L2. No: 2017907193.
1025D. PIPER MEDICAL SERVICES ULC Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 600, 1220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017911955.
1026D.N.T. TRUCKING INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 4 HENDERSON BAY N.E., LANGDON ALBERTA, T0J 1X1. No: 2017923315.
1027DAALO CORP. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 10728 - 107 AVENUE NW, EDMONTON ALBERTA, T5H 0W6. No: 2017909553.
1028DARK HORSE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 212 FELABER RD, HINTON ALBERTA, T7V 1Z8. No: 2017930161.
1029DARREN WHITEHEAD PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2013 DEC 17 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2017907169.
1030DASE INDUSTRIES LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 145-51308 RANGE ROAD 224, SHERWOOD PARK ALBERTA, T8C 1H3. No: 2017921251.
1031DASHBOARD DNA INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 27 PRESTWICK PARADE SE, CALGARY ALBERTA, T2Z 4S6. No: 2017909181.
1032DAVNEER CONSULTING INC. Federal Corporation Registered 2013 DEC 17 Registered Address: 3208 40 AVENUE, EDMONTON ALBERTA, T6T 1J6. No: 2117908406.
1033DCN LANDLORD BUDDY LTD. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 11937 50 ST NW, EDMONTON ALBERTA, T5W 3C1. No: 2017919727.
1034DEARING THERAPEUTIC LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #104, 9914-109TH AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1R6. No: 2017907037.
1035DEFENDER SAFETY INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 800, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017913365.
1036DENISE'S PHARMACY LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2017923471.
1037DERBY QUEST FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 100, 7712-104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2017923257.
1038DES HEAVY TRUCK AND TRAILER SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 56, 3115-119 STREET, EDMONTON ALBERTA, T6J 5N5. No: 2017919347.
1039DFAD PARENTS ASSOCIATION Alberta Society Incorporated 2013 DEC 18 Registered Address: #225, 65 CHIPPEWA RD, SHERWOOD PARK ALBERTA, T8A 6J7. No: 5017915058.
1040DIAMOND SHINE RESIDENTIAL & COMMERCIAL CLEANING SERVICE LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 16815 98 STREET, EDMONTON ALBERTA, T5X 2S8. No: 2017924651.
1041DIDYK HOLDINGS LTD. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 108, 9824-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2117910113.
1042DIG ZACH EARTHWORKS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 13108 - 62 STREET, EDMONTON ALBERTA, T5A 0V4. No: 2017915246.
1043DIKA WELDING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017906823.
1044DIVERSUS BUSINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 17710 96 AVE NW, EDMONTON ALBERTA, T5T 6C2. No: 2017919560.
1045DIWEOBI SERVICES LIMITED Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 560 PENWORTH WAY SE, CALGARY ALBERTA, T2A 4G3. No: 2017915402.
1046DIZMAC LIMITED Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2017923364.
1047DJR CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 27 WOODVIEW TERRACE SW, CALGARY ALBERTA, T2W 5E8. No: 2017911088.
1048DNS CARPENTRY INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4911 64TH ST, WETASKIWIN ALBERTA, T9A 2G5. No: 2017927225.
1049DO IT CRIBBING LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 526 ABBOTTSFIELD ROAD, EDMONTON ALBERTA, T5W 4R3. No: 2017912789.
1050DOE RIVER COLONY INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: NW 27 81 32 W6 No: 2017919552.
1051DOGBYTE COMPUTER SUPPORT LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 5 HILLCREST PLACE, ST. ALBERT ALBERTA, T8N 0W2. No: 2017931680.
1052DOLLS THEY CALL DIVAS INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 948 MADEIRA WAY NE, CALGARY ALBERTA, T2A 5T2. No: 2017908522.
1053DOMINIC CARNEY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 19 Registered Address: 2200, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017913258.
1054DONE RIGHT OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 410 MOUNTAINVIEW PLACE, LONGVIEW ALBERTA, T0L 1H0. No: 2017924875.
1055DONIS HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2017908837.
1056DORNER'S GATE INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2017912276.
1057DQ DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 102, 10160 116 ST NW, EDMONTON ALBERTA, T5K 1V9. No: 2017924040.
1058DR. C. MATHEW YALTHO FOUNDATION Alberta Society Incorporated 2013 DEC 02 Registered Address: 108 GRANDISLE WAY, EDMONTON ALBERTA, T6M 2N7. No: 5017921056.
1059DRAYTON VALLEY SUBWAY LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 5014-56 AVE, DRAYTON VALLEY ALBERTA, T7A 0B2. No: 2017930955.
1060DRAYTON VALLEY TDM LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 5014-56 AVE, DRAYTON VALLEY ALBERTA, T7A 0B2. No: 2017931011.
1061DRIEDGER'S TANK INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017908670.
1062DRIVERS COLLISION 2014 INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 24 SPRUCE PARK DRIVE, STRATHMORE ALBERTA, T1P 1J2. No: 2017923190.
1063DRUID TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 5902 50 AVENUE, STETTLER ALBERTA, T0C 2L2. No: 2017929163.
1064DSMP HOLDINGS INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2229 - 32A STREET NW, EDMONTON ALBERTA, T6T 0K6. No: 2017920675.
1065DUKE ERECTION & RIGGING INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 13609-24 STREET NW, EDMONTON ALBERTA, T5A 3S7. No: 2017920873.
1066DUNN GOOD SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1701 - 20TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2017920790.
1067DUNSEITH MANAGEMENT INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017908241.
1068DUTCHNA TAX CONSULTANCY LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 100, 111 - 5 AVE SW SUITE 290, CALGARY ALBERTA, T2P 3Y6. No: 2017890308.
1069DYBERG INSURANCE GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017927035.
1070DYMAS SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 30B, 231 HERITAGE DRIVE SE, CALGARY ALBERTA, T2H 1N1. No: 2017906708.
1071DYNAMIC OIL TEK INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #3407, 115 MAIN STREET, SPRUCE GROVE ALBERTA, T7X 3A7. No: 2017913514.
1072E-ONE PIPE TECH LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 56 SILVERADO RIDGE CRES SW, CALGARY ALBERTA, T2X 0J8. No: 2017905023.
1073E.S.L. REALTY CORPORATION Named Alberta Corporation Continued In 2013 DEC 31 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017930310.
1074EAD JV INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017915014.
1075EARTH EDGE CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1503-240 70 SHAWVILLE BLVD SE, CALGARY ALBERTA, T2Y 2Z3. No: 2017926896.
1076EAST COAST REEFER SERVICES LIMITED Other Prov/Territory Corps Registered 2013 DEC 31 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2117931374.
1077EASY PRECISION INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1008 - 8510 111 STREET, EDMONTON ALBERTA, T6G 1H7. No: 2017931615.
1078EASY SOLUTIONS CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 9639B 83 AVE, EDMONTON ALBERTA, T6C 1C1. No: 2017907359.
1079EDGEONE PRODUCTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 4640-46 AVENUE, EVANSBURG ALBERTA, T0E 0T0. No: 2017928967.
1080EDMONTON RAZORBACKS (2011) FIELD LACROSSE CLUB Alberta Society Incorporated 2013 DEC 12 Registered Address: #200, 10339 - 124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 5017905380.
1081EDMONTON WEALTH MANAGEMENT GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 9715 47 AVENUE, EDMONTON ALBERTA, T6E 5M7. No: 2017905882.
1082EDWARD LOMAN FARMS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017913944.
1083EFFORD HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 141 BARBER DRIVE, FORT MCMURRAY ALBERTA, T9K 1X2. No: 2017910239.
1084EHAB SHAHEEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 18 Registered Address: SUITE 1-1932 26 STREET SW, CALGARY ALBERTA, T3E 2A1. No: 2017907961.
1085EL-HARATHI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 19 Registered Address: 403, 10149 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 6B6. No: 2017869294.
1086ELIAS FACUNDO LLP Alberta Limited Liability Partnership Registered 2013 DEC 26 Registered Address: 209 - 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: AL17924143.
1087ELKJER CONTROLS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: NE 4 66 22 W4 No: 2017907631.
1088ELLEN'S PRODUCTS AND SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 17318 106 AVE NW, EDMONTON ALBERTA, T5S 1H9. No: 2017924867.
1089ELMWORTH COUNTRY STORE & MORE INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 692078 RGE RD 110 No: 2017906617.
1090EMERGE CHURCH OF CALGARY SOCIETY Alberta Society Incorporated 2013 DEC 13 Registered Address: 6423 BURBANK ROAD S.E., CALGARY ALBERTA, T2H 2E1. No: 5017907444.
1091EMPIRICAL TECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 200 WOODFORD DR SW, CALGARY ALBERTA, T2W 4C3. No: 2017924925.
1092EMPLOYSMART STAFFING INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 5243 49 AVE, GIBBONS ALBERTA, T0A 1N0. No: 2017925245.
1093ENCOMPASS ENERGY SERVICES CANADA, ULC Other Prov/Territory Corps Registered 2013 DEC 31 Registered Address: SUITE 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P2Z1. No: 2117928172.
1094ENCORE DENTAL GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 200, 10735 - 107 AVENUE, EDMONTON ALBERTA, T5H 0W6. No: 2017912946.
1095ENERPOINT IMEDIA CORP. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017921863.
1096ERECYCLINGCORPS CANADA ULC Other Prov/Territory Corps Registered 2013 DEC 18 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2117912515.
1097ERIN VIALA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 19 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017916129.
1098ERITER CREATIONS INC. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 129 6 STREET, STIRLING ALBERTA, T0K 2E0. No: 2017908589.
1099EROODYT TUTORING SERVICE LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 208-836 15 AVE SW, CALGARY ALBERTA, T2R 1S2. No: 2017918067.
1100EUPHORIC DESIGNS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: SUITE 4 10548 WHYTE AVE, EDMONTON ALBERTA, T6E 2A4. No: 2017915527.
1101EVAN PROSOFSKY CINEMATOGRAPHY LTD. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 2019 HADDOW DRIVE NW, EDMONTON ALBERTA, T6R 2P2. No: 2017919834.
1102EVERLAST CONCRETE INC. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 108 - 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2017919768.
1103EVGANI VOROBYEV PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2014 JAN 01 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017912292.
1104EVIL CONCRETE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 140 WESTWOOD GREEN, FORT SASKATCHEWAN ALBERTA, T8L 4M7. No: 2017915451.
1105EVO MANUFACTURING INC. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2017927761.
1106EVOLUTION CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1139 ASPEN DRIVE W, LEDUC ALBERTA, T9E 8R2. No: 2017918547.
1107EXTERIORS BY DESIGN LTD. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 116 CANNIFF PLACE SW, CALGARY ALBERTA, T2W 2L7. No: 2017868411.
1108EZ SHOP CATALOG.COM (2014) INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 400-604 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2017905817.
1109F.A.D. INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 64 FAIRVIEW CRES SE, CALGARY ALBERTA, T2H 0Z6. No: 2017925062.
1110F.KING TRUCKING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 205 - 4929 50 ST, RED DEER ALBERTA, T4N 1X9. No: 2017917127.
1111F3 GROUP LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2017914389.
1112FAISAL TECHNICAL INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 204 SADDLECREST WAY NE, CALGARY ALBERTA, T3J 5N2. No: 2017923943.
1113FALVEY INSURANCE SERVICES, (CANADA) ULC Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 3400 SUNCOR ENERGY CENTRE, 150-6TH AVENUE SW, CALGARY ALBERTA, T2P3Y7. No: 2117913307.
1114FAULKNER VENTURES LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2017909439.
1115FEIGELSOHN & KELLAR INSURANCE INC. Other Prov/Territory Corps Registered 2013 DEC 20 Registered Address: 1600, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2117918231.
1116FFP ENGINEERING INC. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 59 CITADEL POINT NW, CALGARY ALBERTA, T3G 5L2. No: 2017919990.
1117FIFTH GENERATION FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: NWQ-S28-T23-R27 W4 No: 2017914322.
1118FILIPINO ASSOCIATION IN WESTLOCK ALBERTA CANADA Alberta Society Incorporated 2013 DEC 12 Registered Address: 10228 102 ST APT. 301, WESTLOCK ALBERTA, T7P 1X6. No: 5017908608.
1119FINK TILE LIMITED Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 239 22 AVE NW, CALGARY ALBERTA, T2M 1N2. No: 2017929023.
1120FIR TREE HOMES LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 408 HAMPTONS MEWS NW, CALGARY ALBERTA, T3A 5B2. No: 2017911237.
1121FIRST CLASS INTERIOR PAINTING INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: 2017904323.
1122FIRST IMAGE INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 403, 30 MCHUGH COURT NE, CALGARY ALBERTA, T2E 7X3. No: 2017905916.
1123FIRST ROBOTICS SOCIETY Alberta Society Incorporated 2013 DEC 16 Registered Address: 3 RIVERWOOD CLOSE SE, CALGARY ALBERTA, T2C 3Z4. No: 5017905638.
1124FITNEFF INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017929098.
1125FIVE ALARM FILMS INC. Other Prov/Territory Corps Registered 2013 DEC 20 Registered Address: #103 - 5004 18TH STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2117916250.
1126FLECKTEC CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2017927787.
1127FLUID PROJECTS LTD. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 139 CITADEL ACRES CLOSE NW, CALGARY ALBERTA, T3G 5A8. No: 2017925955.
1128FLUID TRANSPORT SYSTEMS (FTS) INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2017914751.
1129FOCUS ENERGY GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2017909819.
1130FOOTHILLS FENCING INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 303 RIVERVIEW GREEN, COCHRANE ALBERTA, T4C 1K5. No: 2017927654.
1131FOREMOST FAMILY & COMMUNITY CENTRE SOCIETY Alberta Society Incorporated 2013 DEC 17 Registered Address: BOX 91, 304 1ST STREET EAST, FOREMOST ALBERTA, T0K 0X0. No: 5017913111.
1132FORTIFY NUTRITION CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 188 J W MANN DR, FORT MCMURRAY ALBERTA, T9H 5G7. No: 2017916202.
1133FORTUNE PROJECTS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 300, 10711 - 102 STREET, EDMONTON ALBERTA, T6H 2T8. No: 2017912920.
1134FRAICHE DESSERTS & CATERING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 30 WARWICK DR SW, CALGARY ALBERTA, T3C 2R4. No: 2017909967.
1135FREQUENCY FOUNDRY INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: B03, 625 14TH STREET NW, CALGARY ALBERTA, T2N 2A1. No: 2017910742.
1136FRIENDS OF CHESTERMERE EAST LAKE SCHOOL SOCIETY Alberta Society Incorporated 2013 DEC 30 Registered Address: 201 INVERMERE DRIVE, CHESTERMERE ALBERTA, T1X 1M6. No: 5017928762.
1137FRONT STREET INVESTMENT MANAGEMENT INC. Other Prov/Territory Corps Registered 2013 DEC 16 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J3V5. No: 2117904314.
1138FTX CONTRACTING INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017905767.
1139FULLERGP HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2017914082.
1140FURRIE SURVEYS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 3 CREEKSIDE CLOSE, SPRUCE GROVE ALBERTA, T7X 4N9. No: 2017912334.
1141G-DAC SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 5407 47AVE, WETASKIWIN ALBERTA, T9A 0K9. No: 2017914553.
1142G3 GRAMMS PRAIRIE FARM INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: C/O 1710, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3W2. No: 2017916913.
1143GAGANANT SYSTEMS LTD. Federal Corporation Registered 2013 DEC 19 Registered Address: 3107 25 AVE, EDMONTON ALBERTA, T6T 0C8. No: 2117916003.
1144GALLEA TRANSPORT LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 53110 RANGE ROAD 270, SPRUCE GROVE ALBERTA, T7X 3M1. No: 2017922739.
1145GARNETT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 205 - 4929 50 ST, RED DEER ALBERTA, T4N 1X9. No: 2017917226.
1146GAS ALLEY LANDS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017918976.
1147GAS ALLEY RESTAURANT INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017919461.
1148GC GROL FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2017909470.
1149GENACOL CANADA CORPORATION INC. Other Prov/Territory Corps Registered 2013 DEC 30 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2117927232.
1150GENERAL RENEWABLES CORPORATION Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017928645.
1151GENESIS COURIER LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 80 MARTHA'S CLOSE N.E., CALGARY ALBERTA, T3G 4P3. No: 2017914165.
1152GEO-INSITE LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #7 MCCRAE STREET, ERSKINE ALBERTA, T0C 1G0. No: 2017930286.
1153GEOHORIZON CONSULTANTS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 3012 MACNEIL WAY, EDMONTON ALBERTA, T6R 3V1. No: 2017916947.
1154GGMEYERS HOLDING COMPANY LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2017911708.
1155GHANAIAN ROYAL CULTURAL SOCIETY OF CALGARY Alberta Society Incorporated 2013 DEC 06 Registered Address: 5103-44 AVENUE NE, CALGARY ALBERTA, T1Y 2Z9. No: 5017929943.
1156GLADU OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 101 PLACE SIERRA, OLDS ALBERTA, T4H 1Z1. No: 2017917044.
1157GLASS CREATIONS BY CHELSEA LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017930468.
1158GLOBAL CYBER SYSTEMS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 520, 10301-104 STREET, EDMONTON ALBERTA, T5J 1B9. No: 2017914876.
1159GLORY PIT MINES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017912128.
1160GLS MEQUALTECH ASIA INC. Federal Corporation Registered 2013 DEC 19 Registered Address: 150, 800 - 6TH AVE SW, CALGARY ALBERTA, T2P 3G3. No: 2117914396.
1161GN2 ENGINEERING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2017907664.
1162GNUMEDIA INC. Named Alberta Corporation Incorporated 2013 NOV 28 Registered Address: 1104, 9600 SOUTHLAND CIRCLE, CALGARY ALBERTA, T2V 5A1. No: 2017906906.
1163GOH INVESTMENT CORP. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2017912094.
1164GOOD TO GOURMET INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 200, 10339 - 124 STREET, EDMONTON ALBERTA, T5N 3W1. No: 2017895653.
1165GRATTON MECHANICAL LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 305, 740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2017914280.
1166GREEN ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 94 EVERGLADE WAY SW, CALGARY ALBERTA, T2Y 4M9. No: 2017909322.
1167GREENTHUMB IRRIGATION INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 499 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2017906005.
1168GREG HESLA INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 4403- 5605 HENWOOD DT SW, CALGARY ALBERTA, T3E 7R2. No: 2017917689.
1169GREYSTONE RANCH LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 112B-2ND AVENUE WEST, HANNA ALBERTA, T0J 1P0. No: 2017904877.
1170GRIMM WORKS INC. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 56 PRESTWICK MANOR SE, CALGARY ALBERTA, T2Z 4S6. No: 2017919917.
1171GRIZZLY RECYCLING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 310, 525 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C9. No: 2017917150.
1172GROUP PHARMA LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2017911427.
1173GUN METAL CONTRACTING INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 131 WESTOVER DR SW, CALGARY ALBERTA, T3C 2S7. No: 2017920824.
1174HABANERO NORTH LTD. Other Prov/Territory Corps Registered 2013 DEC 23 Registered Address: 4 HAMPTON COURT, SHERWOOD PARK ALBERTA, T8A 5R5. No: 2117921409.
1175HAMILTON & ROSENTHAL CHARTERED ACCOUNTANTS LLP Alberta Limited Liability Partnership Registered 2014 JAN 01 Registered Address: 200, 638 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0E2. No: AL17920109.
1176HAPPY SUB ON THE WAY LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 188 MACEWAN PARK CLOSE NW, CALGARY ALBERTA, T3K 3Z6. No: 2017911906.
1177HAPPY VEGGIE HOUSE LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 109, 303 CENTRE STREET SOUTH, CALGARY ALBERTA, T2G 1B9. No: 2017927340.
1178HAQ CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 147 TUSCARORA MEWS N.W., CALGARY ALBERTA, T3L 2H4. No: 2017908308.
1179HARDCORE CUSTOM AUTO LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 500, 10320 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2017928199.
1180HARGROVE AND ASSOCIATES, INC. Foreign Corporation Registered 2013 DEC 17 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2117907127.
1181HARMONYK INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 3819 - 51 AVENUE CLOSE, PONOKA ALBERTA, T4J 1C7. No: 2017921129.
1182HAWKE TRANSPORTATION GROUP LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 227 WHITESIDE CRES NE, CALGARY ALBERTA, T1Y 1Y8. No: 2017926656.
1183HAYWARD POWER WASHING LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 200, 9906-102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2017915253.
1184HDS INDUSTRIAL SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 138 65 STREET SW, EDMONTON ALBERTA, T6X 0B5. No: 2017909397.
1185HEALING WITH OUR ANGELS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 3-2009 33 AVE SW, CALGARY ALBERTA, T2T 1Z5. No: 2017916145.
1186HEART2HEART4HOME LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: C/O NORTH CALGARY LEGAL CENTRE 100, 625 14 ST NW, CALGARY ALBERTA, T2N 2A1. No: 2017914660.
1187HEARTLAND PARAMEDICS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 15327 RGE RD 15A, BARRHEAD COUNTY ALBERTA, T0E 1V0. No: 2017917473.
1188HEATHER L. MCCUAIG PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 18 Registered Address: 537 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2017909603.
1189HEDA REAL ESTATE CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: C/O SBLC 539 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017911450.
1190HEMPTOPIA LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 8912 33 AVE NW, CALGARY ALBERTA, T3B1M6. No: 2017909041.
1191HENRY H. CHOW PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2013 DEC 18 Registered Address: SUITE 900, 833 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3T5. No: 2017913035.
1192HENSHAW'S WELDING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 84 WILKINSON CIRCLE, SYLVAN LAKE ALBERTA, T4S 2N9. No: 2017918539.
1193HERE TO THERE CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 9540 - 145 STREET, EDMONTON ALBERTA, T5N 2W8. No: 2017931748.
1194HERITAGE HOUZZ HOMES INC. Named Alberta Corporation Incorporated 2013 DEC 22 Registered Address: 10124 - 88 STREET, EDMONTON ALBERTA, T5H 1P1. No: 2017920063.
1195HHANS BEVERAGES INC. Federal Corporation Registered 2013 DEC 27 Registered Address: 59 SHERWOOD COMMONS NW, CALGARY ALBERTA, T3R 1P8. No: 2117925491.
1196HIGH LEVEL LAW LLP Alberta Limited Liability Partnership Registered 2013 DEC 19 Registered Address: SUITE 403, 740 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0N9. No: AL17914185.
1197HIGH RIVER TOWNHOUSE LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2017910593.
1198HISPANIC PENTECOSTAL CHURCH HOUSE OF GOD EDMONTON Religious Society Incorporated 2013 DEC 18 Registered Address: 4232 32 AVE, EDMONTON ALBERTA, T6L 4H6. No: 5417916433.
1199HOLLYWOOD DIVIDEND INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 888 3RD ST. SW, 10TH FL SOUTH TOWER, CALGARY ALBERTA, T2P 5C5. No: 2017919354.
1200HOME-STEAD EXTERIORS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 58 CIMARRON GROVE DRIVE, OKOTOKS ALBERTA, T1S 0A6. No: 2017916616.
1201HOPE4MVCKIDS SOCIETY Alberta Society Incorporated 2013 DEC 18 Registered Address: PO BOX 3496, CARSTAIRS ALBERTA, T0M 0N0. No: 5017913889.
1202HORIZON CHILDCARE LTD. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 5103 PARKWOOD ROAD, BLACKFALDS ALBERTA, T0M 0J0. No: 2017925815.
1203HR HOUSE INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1215 STRATHCONA DR SW, CALGARY ALBERTA, T3H 3S1. No: 2017902889.
1204HUMMINBIRD PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 87 HIDDEN HILLS WAY NW, CALGARY ALBERTA, T3A 5Y3. No: 2017928074.
1205HUMPHREYS & PARTNERS ARCHITECTS/CANADA INC. ARCHITECTES/CANADA HUMPHREYS & ASSOCIES INC. Federal Corporation Registered 2013 DEC 20 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2117918116.
1206HUNTER HEATING AND VENTILATION INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2017912268.
1207HYDRANT AND HOSE MECHANICAL INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: RR 1, ALHAMBRA ALBERTA, T0M 0C0. No: 2017905742.
1208I-GROUP OF COMPANIES GLOBAL BUSINESS INNOVATORS INC. Other Prov/Territory Corps Registered 2013 DEC 30 Registered Address: 359 ASHLEY CRESCENT S.E., CALGARY ALBERTA, T2H1T6. No: 2117924122.
1209I. & S. TOYATA LTD. Other Prov/Territory Corps Registered 2013 DEC 16 Registered Address: 2841-109 STREET NORTH WEST, SUITE 108, EDMONTON ALBERTA, T6J6B7. No: 2117901484.
1210ICABUS CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 26 DOUGLAS WOODS WAY SE, CALGARY ALBERTA, T2Z 1L4. No: 2017905353.
1211ICT CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 202, 8003 - 102 STREET, EDMONTON ALBERTA, T6E 4A2. No: 2017909884.
1212IDEABOX SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 3127 PALLISER DR SW, CALGARY ALBERTA, T2V 4G7. No: 2017931094.
1213IDEAL RENTAL PROPERTIES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 4405 - 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2017917846.
1214IKA OIL TRANSFER SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 108-7110 41 STREET, LLOYDMINSTER ALBERTA, T9V 3N5. No: 2017906518.
1215ILANCO HOLDINGS ULC Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2017910957.
1216IMIS INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: SW-7-54-1-W5 No: 2017924552.
1217IMPACT MOTION INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2017916848.
1218IMPALA NORTH CORPORATION Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2017907706.
1219IMPRESSION KITCHEN AND BATH LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 12114 - 101 STREET NW, EDMONTON ALBERTA, T5G 2C3. No: 2017880457.
1220IND CAN FILMS LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 20 TATRALAKE HEATH NE, CALGARY ALBERTA, T3J 0J2. No: 2017923075.
1221INDUSTRIAL HEARING NORTH LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 11435 98 AVE, GRANDE PRAIRIE ALBERTA, T8V5S5. No: 2017924677.
1222INFINITIEDGE CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1208 24 ST NW, CALGARY ALBERTA, T2N 2P8. No: 2017927258.
1223INFINITY DISTRIBUTORS INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 26 3434 34 AVE NE, CALGARY ALBERTA, T1Y 6X3. No: 2017925260.
1224INJECT-TEK LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 93021 RANGE ROAD 252, MD OF WILLOW CREEK NO. 26, FORT MACLEOD ALBERTA, T0L 0Z0. No: 2017930872.
1225INLEARN INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 52 MARTIN CROSSING CRES NE, CALGARY ALBERTA, T3J 3S8. No: 2017912391.
1226INNER PASSAGE MOUNTAIN TRAVELS INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 19 ROCKYSPRING GATE NW, CALGARY ALBERTA, T3G 5Z7. No: 2017925427.
1227INNOVATIVE PROJECT SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2017908530.
1228INNVEST PROPERTIES EAU CLAIRE GP LTD. Other Prov/Territory Corps Registered 2013 DEC 30 Registered Address: 2401 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2117909123.
1229INTEGRATED RESOURCES DEVELOPMENT (IRD) INC. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 7 BIG HILL CREEK ESTATES, ROCKYVIEW COUNTY ALBERTA, T4C 1A1. No: 2017919842.
1230INTEGRITY PAINTING & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 23 MT APEX CR SE, CALGARY ALBERTA, T1Z 2V3. No: 2017917663.
1231INTERNATIONAL BITCOIN LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017913456.
1232IRON GOLEM RESOURCES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 769 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1K7. No: 2017931714.
1233IRON NORTH LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2017919024.
1234ISCO INDUSTRIES, INC. Foreign Corporation Registered 2013 DEC 30 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2117926846.
1235ISCO INDUSTRIES, INC. Foreign Corporation Registered 2013 DEC 30 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2117926846.
1236IVY CREEK SOLUTIONS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 222 MORIN MAZE, EDMONTON ALBERTA, T6K 1V1. No: 2017912508.
1237J & A ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2528 MORRIS CRESCENT, AIRDRIE ALBERTA, T4A 2B3. No: 2017916988.
1238J R MOSES DEBT ADVISORY GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 15227, 124 STREET NW, EDMONTON ALBERTA, T5X 1Z4. No: 2017923877.
1239J RAYMOND ENTERPRISES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 7904 GATEWAY BOULEVARD NW, EDMONTON ALBERTA, T6E 6C3. No: 2017910213.
1240J. Y. OKAMURA HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2017905130.
1241JAMES P. BIRD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 18 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2017910205.
1242JANDIS CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #4 - 927 - 19 AVENUE SW, CALGARY ALBERTA, T2T 0H8. No: 2017926078.
1243JASPER FACILITY SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 606-11212 102 AVE NW, EDMONTON ALBERTA, T5K 0P4. No: 2017913787.
1244JAY'S INSTALLATIONS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2017918190.
1245JAYBIRD CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 24 CRANARCH RD SE, CALGARY ALBERTA, T3M 0V9. No: 2017905361.
1246JAYS INTERIORS INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: UNIT A 101, 3805 MARBOURGH DR NE, CALGARY ALBERTA, T2E 5M1. No: 2017906138.
1247JEANNOTTE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017909678.
1248JED RENTALS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 4811 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2017909173.
1249JENSEN FITNESS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 313, 40 PARKRIDGE VIEW SE, CALGARY ALBERTA, T2J 7G6. No: 2017917655.
1250JESSECO HOLDINGS ULC Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2017910924.
1251JGOUVEIA E&P CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 180 ARBOUR GLEN CLOSE NW, CALGARY ALBERTA, T3G 3Y8. No: 2017912466.
1252JHA HOLDING CO. LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2017922259.
1253JMP ENGINEERING INC. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2117914024.
1254JOCELYN M. DONNELLY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 20 Registered Address: 307 HERITAGE PLACE, CALGARY ALBERTA, T3Z 3P3. No: 2017917796.
1255JOEL NATTRASS HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2017918687.
1256JOHN LOMAN FARMS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017914041.
1257JONAURA (SASK) PROPERTY CORP. Named Alberta Corporation Continued In 2013 DEC 16 Registered Address: 202, 628 - 56TH AVENUE SW, CALGARY ALBERTA, T2V 0G8. No: 2017905437.
1258JOPRO BUILDERS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 5624 - 49 STREET CLOSE, INNISFAIL ALBERTA, T4G 1Y8. No: 2017927084.
1259JORDASHAL INDUSTRIES LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 4822 - 49 AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2017931805.
1260JUSTIN SNELL PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2013 DEC 16 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2017905056.
1261K & J LOGISTICS & HOT SHOTS LIMITED Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 39 SKYVIEW SHORES LINK NE, CALGARY ALBERTA, T3N 0J1. No: 2017919636.
1262K & K HANDLING & INSPECTION LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 8104 - 6 AVENUE SW, EDMONTON ALBERTA, T6X 1L5. No: 2017909645.
1263K&N MAXWELL MANAGEMENT INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 5 BEAVER BROOK CRESENT, ST. ALBERT ALBERTA, T8N 2L1. No: 2017930989.
1264K. NAIDOO MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 20 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2017875259.
1265K.A. DUFF PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 19 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017914173.
1266K.L. LEGAL NURSE CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 5, 4801 - 51ST AVENUE, RED DEER ALBERTA, T4N 4H2. No: 2017908514.
1267K.P.M.A. SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017912417.
1268K.S. SANGHA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2 PANAMOUNT BAY NW, CALGARY ALBERTA, T3K 0J1. No: 2017919214.
1269K2 SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: RR 2, NEW NORWAY ALBERTA, T0B 3L0. No: 2017931078.
1270K2L ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 363 SPRINGBOROUGH WAY SW, CALGARY ALBERTA, T3H 5T4. No: 2017918851.
1271KADOT VALLEY FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2017891652.
1272KAINA HOMES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 300-2912 MEMORIAL DRIVE SE, CALGARY ALBERTA, T2A 6R1. No: 2017930252.
1273KAL-ZEE LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: DYNAMEX, 6987 68 AVE NW, EDMONTON ALBERTA, T6B 3E3. No: 2017908019.
1274KALAN & ERIN ENTERPRISES INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 8712-31 AVENUE, EDMONTON ALBERTA, T6K 3A6. No: 2017927753.
1275KALANIKETHAN DANCE FOUNDATION OF CALGARY Alberta Society Incorporated 2013 DEC 04 Registered Address: 35 PANATELLA PARADE NW, CALGARY ALBERTA, T3K 0T8. No: 5017920389.
1276KALET CONTRACTING INC. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 6305 187 ST NW, EDMONTON ALBERTA, T5T 2R7. No: 2017919966.
1277KAMIKAZE CUSTOMS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 4406 35 STREET, RED DEER ALBERTA, T4N 0R4. No: 2017912177.
1278KANGROUP LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2407 31 AVENUE S.W., CALGARY ALBERTA, T2T 1T9. No: 2017906112.
1279KANO TRANSPORT LTD. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 12-11940 102 ST NW, EDMONTON ALBERTA, T5G 2G4. No: 2017919818.
1280KARCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2017905791.
1281KAST HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2017921202.
1282KATHRYN TWEEDIE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 20 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017917168.
1283KAVISH-WORKS INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 69 SADDLECREST CLOSE NE, CALGARY ALBERTA, T3J 5B5. No: 2017930708.
1284KC GRAIN FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 4925 50 STREET, VEGREVILLE ALBERTA, T9C 1R2. No: 2017902897.
1285KCK MANAGEMENT LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2017905031.
1286KELLY B. SINN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 19 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017913811.
1287KEMOJO STUDIOS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2017913951.
1288KENLEY BUSINESS SOLUTIONS CORPORATION Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #508, 912 6 AVENUE SW, CALGARY ALBERTA, T2P 0V6. No: 2017911146.
1289KERROBERT VENTURES INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2017921475.
1290KG2 TRUCKING INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4640 26 AVE NW, EDMONTON ALBERTA, T6L 5J1. No: 2017916301.
1291KIDS PALACE INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: P.O. BOX 790, 209 - 10 AVE S., CARSTAIRS ALBERTA, T0M 0N0. No: 2017919172.
1292KLATT LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 200, 542 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2H1. No: 2017929767.
1293KLOPFHOLZ INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 148 WOODVIEW PLACE SW, CALGARY ALBERTA, T2W 2V3. No: 2017907953.
1294KNB HOLDINGS ULC Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 18104 - 102 AVENUE NW, EDMONTON ALBERTA, T5S 1S7. No: 2017908084.
1295KONSTRUCTECH PROJECT SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 8422 - 99 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 3B4. No: 2017922192.
1296KOTYLAK FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017909538.
1297KOZINCO LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 107 1120 53 AVE NE, CALGARY ALBERTA, T2E 6N9. No: 2017913746.
1298KRISTIN K BURGESS PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2013 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017909306.
1299KSR ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 9907 - 154 AVENUE, EDMONTON ALBERTA, T5X 5R2. No: 2017912706.
1300KURBATOFF CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 104 14-900 VILLAGE LANE, OKOTOKS ALBERTA, T1S 1Z6. No: 2017925682.
1301KYLE BEATSON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #103, 2100A STEWART CREEK DR, CANMORE ALBERTA, T1W 0G3. No: 2017914355.
1302KYLE SCHOLZ PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: B-5217 52 AVENUE, COLD LAKE ALBERTA, T9M 1W3. No: 2017909066.
1303L & S LOYAL MANAGEMENT INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 9044 TUDOR GLEN, ST. ALBERT ALBERTA, T8N 3V4. No: 2017905932.
1304L42F LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 9930-92 STREET, GRANDE PRAIRIE ALBERTA, T8X 0E7. No: 2017904901.
1305LABYRINTH HOMES LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 5938 SADDLEHORN DRIVE NE, CALGARY ALBERTA, T3J 4M2. No: 2017903804.
1306LAKESIDE SHEETMETAL LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2017914017.
1307LAKETON RANCH LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: C/O 1710, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3W2. No: 2017905494.
1308LANDING PARK DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 2401, 10088 - 102 AVE, EDMONTON ALBERTA, T5J 2Z1. No: 2017922408.
1309LANDSCAPE SNOW INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 709-1313 13 AVENUE SW, CALGARY ALBERTA, T3C 3S1. No: 2017925435.
1310LANDYS ENTERPRISE INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2017929072.
1311LAPCORP HOLDINGS LTD. Named Alberta Corporation Continued In 2013 DEC 19 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017909520.
1312LAURIE ROSS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 JAN 01 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017907508.
1313LAZY M K BAR LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 200, 542 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2H1. No: 2017930195.
1314LEANNES LABOUR POOL LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 32 COPPERFIELD CLOSE SE, CALGARY ALBERTA, T2Z 4L2. No: 2017917515.
1315LEARNING EDGE CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 100 SKYVIEW SHORES MANOR NE, CALGARY ALBERTA, T3N 0E8. No: 2017905239.
1316LEE MAHER ENGINEERING ASSOCIATES 2014 LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #110, 304 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1Z1. No: 2017931367.
1317LEENDERTSE HOLDING COMPANY LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2017911864.
1318LEGACY INSPIRATION INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 140 HIDDEN SPRING CLOSE N.W., CALGARY ALBERTA, T3A 5J4. No: 2017876455.
1319LEONE ENTERPRISES INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 70-9000 WENTWORTH AVENUE S.W., CALGARY ALBERTA, T3H 0A9. No: 2017913597.
1320LILIANA M. NIEWCZAS PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2013 DEC 19 Registered Address: 193 WOLVERINE DRIVE, FORT MCMURRAY ALBERTA, T9H 4L9. No: 2017915634.
1321LIMITLESS I CORP. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017905643.
1322LISA A. REDMOND PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017917036.
1323LITTLE RIG MAT SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2017904430.
1324LIZOTTE HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017916319.
1325LLOYD & CAROL HILTS HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017929965.
1326LLOYD CRUDE INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2805 26 ST NW, EDMONTON ALBERTA, T6T 2A2. No: 2017909983.
1327LNN TRUCKING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2619-60 STREET NE, CALGARY ALBERTA, T1Y 2G6. No: 2017909264.
1328LOGAN DOMINION LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 151 BROOKGREEN DR SW, CALGARY ALBERTA, T2W 2W4. No: 2017931334.
1329LOGAN RANCHING CORP. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017916343.
1330LOGARINA SERVICES & RENTALS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 113 GARNET CRES, WETASKIWIN ALBERTA, T9A 2S3. No: 2017911484.
1331LOKJAW WELDING LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1580 COPPERFIELD BLVD. SE, CALGARY ALBERTA, T2Z 0P6. No: 2017911138.
1332LOTO LTD Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2-416 4245 139 AVE, EDMONTON ALBERTA, T5Y 3E8. No: 2017918992.
1333LOTUS ALBERTA CORPORATION Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 141, 3901 - 54 AVE. N.E., CALGARY ALBERTA, T3J 3W5. No: 2017931599.
1334LYNCNET CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 72 PANAMOUNT MANOR NW, CALGARY ALBERTA, T3K 6H7. No: 2017925088.
1335M HANK HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 4909 - 43A STREET, BARRHEAD ALBERTA, T7N 1J5. No: 2017918703.
1336M ROSSO INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 228 - 22 AVENUE NW, CALGARY ALBERTA, T2N 4P1. No: 2017923687.
1337M SHAW BUILDERS & RENOVATORS INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 302, 8115 - 29 AVENUE NW, EDMONTON ALBERTA, T6K 3M7. No: 2017908001.
1338M&R RIGGING AND CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 700, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 2017907433.
1339M.R. BARIL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 18 Registered Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 2017911971.
1340M.R. BRAR TRANSPORT INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 6108 10 AVE SW, EDMONTON ALBERTA, T6X 0M3. No: 2017906542.
1341MACH 5 TRANSPORTATION INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 2824, 38TH STREET SW, CALGARY ALBERTA, T3E 3G2. No: 2017931862.
1342MACKENZIE EXTERIORS INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 3408 - 114 AVENUE SE, CALGARY ALBERTA, T2Z 3V6. No: 2017904273.
1343MACLEOD BUILDERS AND COMMERCIAL CONTRACTING (ALBERTA) LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1500, 850 – 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017914512.
1344MACMILLAN SISTERS HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017918463.
1345MACNEIL REALTY LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 3-200 ARABIAN DRIVE, FORT MCMURRAY ALBERTA, T9H 5S2. No: 2017911476.
1346MACROE WATER & SEWER INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017910312.
1347MAD HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 5240 59 AVE, ECKVILLE ALBERTA, T0M 0X0. No: 2017919719.
1348MADI HERITAGE FOUNDATION Alberta Society Incorporated 2013 DEC 18 Registered Address: 58 MARTIN RIDGE CRES, CALGARY ALBERTA, T3J 3M4. No: 5017915090.
1349MAGDOLINE ESKHAROUN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 JAN 01 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2017881000.
1350MALIK DESIGN PAINT AND STONE WORKS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 8916 139 AVENUE, EDMONTON ALBERTA, T5E 2B7. No: 2017909249.
1351MAPLE BROOK CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 176 NEW BRIGHTON GREEN SE, CALGARY ALBERTA, T2Z 0J8. No: 2017916061.
1352MARFAM HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017924420.
1353MARJOHNE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 7 GREENFIELDS ESTATES, ST. ALBERT ALBERTA, T8N 2G2. No: 2017910999.
1354MARK A.J. GROSTKI PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 20 Registered Address: 9340 JASPER AVENUE, EDMONTON ALBERTA, T5H 3T5. No: 2017918596.
1355MARK'S REJUVENATION MASSAGE THERAPY LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 7307 154A STREET NW, EDMONTON ALBERTA, T5R 1T9. No: 2017906625.
1356MARKE PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2904 21 AVE NW, EDMONTON ALBERTA, T6T 0K2. No: 2017912144.
1357MARLENIC HOMES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #260, 2323 32AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2017928298.
1358MARRAND HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2017913928.
1359MARTUL MECHANICAL SERVICE LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 194 NEW BRIGHTON MANOR SE, CALGARY ALBERTA, T2Z 4J4. No: 2017926920.
1360MASCARO CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 928 5 AVE NE, CALGARY ALBERTA, T2E 0L4. No: 2017925468.
1361MATERIALS ENGINEERING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 110 LAKE PLACID CLOSE SE, CALGARY ALBERTA, T2J 4Y8. No: 2017910072.
1362MATTAMY DEVELOPMENT (ALBERTA) CORPORATION Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2017922093.
1363MATTECH INDUSTRIES LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: NW 18 28 4 W5 No: 2017913761.
1364MATWYCHUK HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2017907623.
1365MAXCORE DRILLING SERVICES LTD. Other Prov/Territory Corps Registered 2013 DEC 23 Registered Address: 1325 - 10 AVENUE S.E., CALGARY ALBERTA, T2G 0W8. No: 2117921482.
1366MBJ INVESTMENTS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #35 - 7TH STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2017914603.
1367MCLEOD WATER SERVICES LIMITED Other Prov/Territory Corps Registered 2013 DEC 30 Registered Address: #4, 140 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0B8. No: 2117927539.
1368MEDISOFT VENTURES LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 22 COUGARSTONE MEWS SW, CALGARY ALBERTA, T3H 5A2. No: 2017932076.
1369MEERAB KASHIF TRUCKING LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 5222 MARBANK DR NE, CALGARY ALBERTA, T2A 4H4. No: 2017922010.
1370MEINCZINGER SEED FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2017930294.
1371MELLON IT SECURITY LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 203 SPRINGBOROUGH WAY SW, CALGARY ALBERTA, T3H 5M8. No: 2017912805.
1372MERJ CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 74 BALSAM CRESCENT, OLDS ALBERTA, T4H 1L1. No: 2017915857.
1373MESTON GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2017914843.
1374METAL PLUMBING LIMITED Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 206 401 ATHABASCA AVE, FORT MCMURRAY ALBERTA, T9J 1H1. No: 2017921558.
1375METALSMITHS CDN HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017930799.
1376MGA ENERGY LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017916996.
1377MGC GP LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017912425.
1378MICROPORT ORTHOPEDICS LTD. Other Prov/Territory Corps Registered 2013 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2117928263.
1379MIDDLEFIELD RESOURCE CORPORATION Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 812 MEMORIAL DRIVE N.W., CALGARY ALBERTA, T2N 3C8. No: 2017905973.
1380MILLION THAI RESTAURANT LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #320, 11808 ST. ALBERT TRAIL, EDMONTON ALBERTA, T5L 4G4. No: 2017918174.
1381MILLWOODS TOWN LIQUOR LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 5231 TERWILLEGAR BLVD NW, EDMONTON ALBERTA, T6R 0C5. No: 2017924073.
1382MINJAS FITTING LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 5347 39ST CLOSE, INNISFAIL ALBERTA, T4G 1G1. No: 2017922218.
1383MISLAT ENGINEERING INTERNATIONAL INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 16424-59 STREET NW, EDMONTON ALBERTA, T5Y 0B1. No: 2017925211.
1384MISSIONDALE TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 305 - 323 20 AVENUE SW, CALGARY ALBERTA, T2S 0E6. No: 2017929502.
1385MITCH MILLER PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2013 DEC 23 Registered Address: 1006 - 10TH AVENUE S.E., HIGH RIVER ALBERTA, T1V 1L3. No: 2017921608.
1386MIYO PIMATISIWIN PRODUCTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 10758 - 69 AVENUE, EDMONTON ALBERTA, T6H 2E1. No: 2017922648.
1387MODERN DSP TECHNOLOGIES INC. Other Prov/Territory Corps Registered 2013 DEC 18 Registered Address: 98 EDGERIDGE BAY NW, CALGARY ALBERTA, T3A 6H8. No: 2117911830.
1388MODESTE CREEK HOLDING COMPANY INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 403-40TH STREET S.W., CALGARY ALBERTA, T3C 1V9. No: 2017907730.
1389MOMENTUM PROPERTIES INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 101, 10301 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2017916525.
1390MONGOOSE PIPE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 33 OVERDOWN DR, RED DEER ALBERTA, T4N5C9. No: 2017929015.
1391MONOLITH PACIFIC CONSTRUCTION CORP. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 5635 GATEWAY BLVD NW, EDMONTON ALBERTA, T6H2H3. No: 2117909800.
1392MONTCAN INDUSTRIAL GROUP, INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017912953.
1393MORAL COMPASS CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 16111 – 100 A AVENUE, EDMONTON ALBERTA, T5P 0L9. No: 2017923356.
1394MOROZIUK FARMS 1903 LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4925 50 STREET, VEGREVILLE ALBERTA, T9C 1R2. No: 2017916103.
1395MORRIS FINE HOMES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 303, 112 - 34 STREET NW, CALGARY ALBERTA, T2N 2X5. No: 2017931359.
1396MORY EXPRESS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 301A-5110 56 ST, VERMILION ALBERTA, T9X 1Z3. No: 2017929262.
1397MOTONATION CANADA INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2017908779.
1398MOUNTAIN EDGE FARM LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2017906468.
1399MOVING PARTS FITNESS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017908480.
1400MUDSPY INC. Federal Corporation Registered 2013 DEC 20 Registered Address: 23532 TWP RD 560, STURGEON COUNTY ALBERTA, T0A 0K4. No: 2117918397.
1401MW LIFESTYLES CORP. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2017916962.
1402MXF LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 154 INGLEWOOD POINT SE, CALGARY ALBERTA, T2G 5K6. No: 2017923869.
1403N & L FARM AND RANCH LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2017905296.
1404N & S MED PHYSICS INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 23 TEMPLE BOW WAY NE, CALGARY ALBERTA, T1Y 5B5. No: 2017932233.
1405NA (KELOWNA FUNDING) GP, ULC Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017905528.
1406NACELLE INFORMATION TECHNOLOGY INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 9525 21 ST SE, CALGARY ALBERTA, T2C 4B1. No: 2017929304.
1407NAKLIN LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2017930666.
1408NATHALEEN SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 125 DEER RIDGE PLACE SE, CALGARY ALBERTA, T2J 6X1. No: 2017925716.
1409NATIONS CHURCH OF HIGH PRAIRIE Religious Society Incorporated 2013 DEC 10 Registered Address: BOX 2629, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 5417908208.
1410NEDSCAFF INTERNATIONAL CONSULTANCIES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 27324 TOWNSHIP RD 513, SPRUCE GROVE ALBERTA, T7Y 1H8. No: 2017925187.
1411NEKTAR DATA GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017928546.
1412NEPS WORLDWIDE SECURITY CANADA ULC Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2017913506.
1413NEW-SEE-TON SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 11210 215 STREET NW, EDMONTON ALBERTA, T5S 2B5. No: 2017912581.
1414NEWMAN LOSS PREVENTION SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 120 EDENWOLD DR NW, CALGARY ALBERTA, T3A 3V1. No: 2017912540.
1415NEXT DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 238 TARAWOOD PL NE, CALGARY ALBERTA, T3J 5B3. No: 2017926409.
1416NEXT GEN CONTRACTING INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 117 SPRING HAVEN COURT SE, AIRDRIE ALBERTA, T4A 1J9. No: 2017925385.
1417NING WANG PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2013 DEC 31 Registered Address: 9 TUSCANY SPRINGS CIR NW, CALGARY ALBERTA, T3L 2K8. No: 2017931896.
1418NOCH VENTURES INCORPORATED Federal Corporation Registered 2013 DEC 19 Registered Address: 57-5604 199 ST NW, EDMONTON ALBERTA, T6M 2Z9. No: 2117913547.
1419NORQUAY ENERGY INC. Federal Corporation Registered 2013 DEC 30 Registered Address: 1600, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2117928867.
1420NORTH COUNTRY RENTALS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 704003 RGE RD 73, COUNTY OF GRANDE PRAIRIE NO.1 ALBERTA, T8W 5G4. No: 2017910221.
1421NTY HOLDINGS ULC Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017912623.
1422NU'BRAY MEDIA GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 9 - 10615 107 STREET NW, EDMONTON ALBERTA, T5H 2Y8. No: 2017925047.
1423NUMERA TAX AND ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4819 - 51ST STREET, STETTLER ALBERTA, T0C 2L0. No: 2017913092.
1424NWR PAINTING & CUSTOM FINISHING INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #37, 1530- 7TH AVENUE, CANMORE ALBERTA, T1W 1R1. No: 2017931979.
1425NYTE ELECTRICAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 501, 4901 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2017918471.
1426O&G RESOURCES MANAGEMENT LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2017915998.
1427ODIN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2017914652.
1428OGGO INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: SUITE 351, 222 RIVERFRONT AVE SW, CALGARY ALBERTA, T2P 0X2. No: 2017929197.
1429OLBROOKE HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2017908472.
1430OLDMAN DAM DOWNSTREAM STAKEHOLDERS GUILD Alberta Society Incorporated 2013 DEC 24 Registered Address: PO BOX 717, FORT MACLEOD ALBERTA, T0L 0Z0. No: 5017923342.
1431OMNI GREEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 249 MAIN STREET ( BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2017913498.
1432ONYX EARTH INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1-707 3 AVE NW, CALGARY ALBERTA, T2N 0J3. No: 2017907151.
1433OPUS14 INVESTMENTS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017910650.
1434OPUS21 PROPERTIES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017910718.
1435ORAL4D SYSTEMS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2017910569.
1436ORMSBY PARENT SOCIETY Alberta Society Incorporated 2013 DEC 03 Registered Address: 6323 184 STREET, EDMONTON ALBERTA, T5T 3K1. No: 5017927970.
1437OTECH SERVICES CANADA LTD. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 10 BARCLAY WALK SW, CALGARY ALBERTA, T2P1N6. No: 2117909578.
1438OWL'S NEST HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1902 - 11TH STREET S.E., CALGARY ALBERTA, T2G 3G2. No: 2017928413.
1439P4P CONSTRUCTION MANAGEMENT INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 104 WARD CRESCENT, FORT MCMURRAY ALBERTA, T9K0X5. No: 2017898863.
1440PALACE PIZZA & DONAIR LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 61 MARTHA'S MEADOW PL NE, CALGARY ALBERTA, T3J 4H6. No: 2017926276.
1441PALKI ARORA PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2013 DEC 23 Registered Address: 1022, 222 RIVERFRONT AVENUE SW, CALGARY ALBERTA, T2P 0X2. No: 2017917259.
1442PAN CANADA INTERNATIONAL TRADING CORP. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: UNITE 16, 1423 CENTRE STREET NW, CALGARY ALBERTA, T2E 2R8. No: 2017926581.
1443PARKER MAINTENANCE & REPAIR LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 5609 EVERGREEN DRIVE, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2017914561.
1444PASSION AUTO REPAIR AND TRANSMISSION SERVICE LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 11150-149 STREET, EDMONTON ALBERTA, T5M 1W4. No: 2017919388.
1445PAUL LAMOUREUX ENTERPRISES LTD. Federal Corporation Registered 2013 DEC 20 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2117914206.
1446PAUL LOMAN FARMS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2017913415.
1447PE12GV (MUSTANG CR) LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2017922374.
1448PE12GV (MUSTANG) LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2017922242.
1449PE12GVPE (OAK) LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2017909892.
1450PE12PX (MUSTANG CR) LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2017923281.
1451PE12PX (MUSTANG) LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2017923182.
1452PE12PXPE (OAK) GP LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2017916285.
1453PE12PXPE (OAK) LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2017909900.
1454PEEJERTON CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 257 DEERVIEW DR SE, CALGARY ALBERTA, T2J 6W7. No: 2017932142.
1455PENTEK VENTURES CORP. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017912938.
1456PERISEN LIFE SETTLEMENTS GENERAL PARTNER I INC. Other Prov/Territory Corps Registered 2013 DEC 17 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2117909461.
1457PETER A. BRYAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2014 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2017909488.
1458PETER SIDING CONTRACTOR LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 8007 160 AVE NW, EDMONTON ALBERTA, T5Z 3A2. No: 2017919511.
1459PETER-BUILT FARMS INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2017928066.
1460PHOENIX FASHIONS INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 110 BREWSTER DRIVE, HINTON ALBERTA, T7V 1B4. No: 2017922861.
1461PINKS & PLATES REGISTRY SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 100 - 133 MAIN STREET, CHESTERMERE ALBERTA, T1X 1V3. No: 2017916533.
1462PLATINUM KROPS LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 200, 542 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2H1. No: 2017930476.
1463POLAR EXPRESS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 204-5705 51 STREET, ELK POINT ALBERTA, T0A 1A0. No: 2017914538.
1464POLLITT HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 39166 RANGE RD 12, RED DEER ALBERTA, T4N 5E1. No: 2017911989.
1465POPCO PIZZA WINDERMERE INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017928751.
1466PORCHLIGHT DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2017910270.
1467PORTAPAL INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 11650 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 1S8. No: 2017918786.
1468POWER CAPITAL HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2017909595.
1469PRAIRIE 07 LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2200, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017917481.
1470PRAIRIE AUTO HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2017907458.
1471PRESCIENT HEALTH SOLUTIONS GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 253191 - 12 MILE COULEE RD, CALGARY ALBERTA, T3R 1A1. No: 2017931698.
1472PREZENSE OF MIND INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #320, 11808 ST. ALBERT TRAIL, EDMONTON ALBERTA, T5L 4G4. No: 2017913357.
1473PRINCE EDWARD ISLAND BREWING COMPANY LTD. Federal Corporation Registered 2013 DEC 27 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2117924890.
1474PRIORITY FIRE EQUIPEMENT INC. Other Prov/Territory Corps Registered 2013 DEC 24 Registered Address: 124, 26TH AVENUE SOUTHWEST, APT 207, CALGARY ALBERTA, T2S 3G5. No: 2117921375.
1475PRIZE INDEMNITY UNDERWRITERS INC. Federal Corporation Registered 2013 DEC 18 Registered Address: SUITE 100, 10927 170 STREET, EDMONTON ALBERTA, T5P 4V6. No: 2117911400.
1476PRO CARPENTER LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 12143 83 ST, EDMONTON ALBERTA, T5B 2Z8. No: 2017924693.
1477PROCLEAN JANITORIAL LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 99 PANTEGO LANE NW, CALGARY ALBERTA, T3K 0T1. No: 2017911526.
1478PROFESSIONAL EXCAVATORS & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1600, 520 THIRD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2017917242.
1479PROSPERITY CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 498 SADDLELAKE DRIVE NE, CALGARY ALBERTA, T3J 0R7. No: 2017914629.
1480PROVIEW BUILDING MAINTENANCE INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 22 Registered Address: 60 - 6915 RANCHVIEW DRIVE NORTH WEST, CALGARY ALBERTA, T3G 1R8. No: 2017920089.
1481PRUDENT IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 151 WEST SPRINGS RD SW, CALGARY ALBERTA, T3H 4P6. No: 2017931649.
1482PST ACADEMY INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 3244 18 ST NW, EDMONTON ALBERTA, T6T 0H2. No: 2017905783.
1483PUNJABI AKHBAAR INC. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 10 SADDLELAND CRES NE, CALGARY ALBERTA, T3J 5K9. No: 2017919958.
1484PURE CONVERSION INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 32 SUNSET TERRACE, COCHRANE ALBERTA, T4C 0G1. No: 2017921707.
1485PW TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 80 COVEPARK RISE NE, CALGARY ALBERTA, T3K 6G2. No: 2017922515.
1486Q&M TECH SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 24 HILLARY CRES SW, CALGARY ALBERTA, T2V 3J2. No: 2017913126.
1487Q-COMM INDUSTRIES INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: NW 34 - 54 - 27 - W4 No: 2017923307.
1488QK3 HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: NW-18-58-11-W5 No: 2017910577.
1489QUACH INVESTMENTS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 59 EDRIDGE PARK NW, CALGARY ALBERTA, T3A 6A9. No: 2017919305.
1490QUINLAN FARMS INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2017909421.
1491QUIRKGIRL PRODUCTIONS, INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2001 - 2 STREET S.W., CALGARY ALBERTA, T2S 1S4. No: 2017788775.
1492R & D CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 9712B-77 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 3Y8. No: 2017920667.
1493R & L FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017915303.
1494R & L TRANSPORT LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2017915915.
1495R MEGYESI DRYWALL INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2017911534.
1496R N R WELDING LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: SE 6 - 25 - 24 W4 No: 2017930328.
1497R. ALEXANDER FARMER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 19 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017914546.
1498R. B. GUROFSKY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2014 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2017916970.
1499R. BOURQUE CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #1, 1929 - 30TH STREET SW, CALGARY ALBERTA, T3E 2L5. No: 2017908969.
1500R.K. STAPLES PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 17 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017909009.
1501RACHID'S AUTO SALES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 46 4407 116 AVE SE, CALGARY ALBERTA, T2Z 3Z4. No: 2017917101.
1502RANCHLANDS HEALTH SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 39 HAWKFIELD RISE NW, CALGARY ALBERTA, T3G 1Z6. No: 2017925575.
1503RASHMI BAJAJ & JASBIR MUNDI PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2013 DEC 19 Registered Address: 353 TARADALE DRIVE NE, CALGARY ALBERTA, T3J 4S2. No: 2017911922.
1504RAVE RESULTS INC. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 7436 21A STREET SE, CALGARY ALBERTA, T2C 0V9. No: 2017881802.
1505RBM MANAGEMENT INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 167 ARBOUR BUTTE ROAD NW, CALGARY ALBERTA, T3G 4L8. No: 2017909702.
1506RCM SPOTLESS INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 4504 - 14TH STREET NW, CALGARY ALBERTA, T2K 1J6. No: 2017906849.
1507RDS IT CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 87 DEERMONT WAY S.E, CALGARY ALBERTA, T2J 5P4. No: 2017930393.
1508REAPER TRANSPORT LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2017923711.
1509REBECCA L. FLYNN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2013 DEC 20 Registered Address: 1920, 10123 - 99 STREET NW, EDMONTON ALBERTA, T5J 3H1. No: 2017918802.
1510RED IRON NDT INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 43 - 9 STREET WEST, BROOKS ALBERTA, T1R 0B7. No: 2017881760.
1511REED MANAGEMENT LTD. Other Prov/Territory Corps Registered 2013 DEC 17 Registered Address: 210, 6111 - 36TH STREET SE, CALGARY ALBERTA, T2C3W2. No: 2117907200.
1512REENTAT PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1258 MARDALE DR NE, CALGARY ALBERTA, T2A 3L8. No: 2017925443.
1513REGIER PAINTING LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 11945 87 ST, EDMONTON ALBERTA, T5B 3N3. No: 2017930567.
1514REID'S CATTLE CO. LTD. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 420 MACLEOD TRAIL S.E. (P. O. BOX 609), MEDICINE HAT ALBERTA, T1A7G5. No: 2117912283.
1515REITER DESIGNS LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 5028 33 STREET, SYLVAN LAKE ALBERTA, T4S 1A9. No: 2017921434.
1516REMANENTE DESIGN LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: SUITE 605 - 3232 RIDEAU PLACE SW, CALGARY ALBERTA, T2S 1Z3. No: 2017906799.
1517RENEWABLE FOCUS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2017860046.
1518RENIT RENOVATIONS LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 31 TARARIDGE DRIVE NE, CALGARY ALBERTA, T3J 2R2. No: 2017929585.
1519RETRO OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017906997.
1520REVERSE DEALER INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 5836 PARK ST, BLACKFALDS ALBERTA, T0M 0J0. No: 2017929122.
1521RIBBON CREEK RANCH LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2017906831.
1522RICH & FINN CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 61 HONEYSUCKLE CLOSE, PENHOLD ALBERTA, T0M 1R0. No: 2017907979.
1523RIDELINE INC. Federal Corporation Registered 2013 DEC 23 Registered Address: 113 LEITNER GATE, FORT MCMURRAY ALBERTA, T9K 2M4. No: 2117921441.
1524RIDGE BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2017916376.
1525RIGHT AT HOME SITTING & SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 5001 49 AVENUE, BEAUMONT ALBERTA, T4X 1E4. No: 2017922606.
1526RINDAL OILFIELD HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017911583.
1527RINGMASTER INSULATING LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 12123 98 ST, GRANDE PRAIRIE ALBERTA, T8V 7J2. No: 2017931532.
1528RISSEEUW ACRES LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017911716.
1529RISSEEUW FARMS LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2017911351.
1530RITE STEP CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2017913217.
1531RJ3 MECHANICAL SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 16111 - 100A AVENUE, EDMONTON ALBERTA, T5P 0L9. No: 2017923489.
1532RK INTERNATIONAL INC. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: UNIT 5, 4101 19 STREET NE, CALGARY ALBERTA, T2E 6X8. No: 2017925708.
1533RMLO LAW LLP Alberta Limited Liability Partnership Registered 2014 JAN 01 Registered Address: 101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: AL17926361.
1534RMP WELLSITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 8825 WILLIOW DRIVE, GRANDE PRAIRIE ALBERTA, T8X 0G8. No: 2017924495.
1535ROB AND LIZ ROLF FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2017905478.
1536ROBBINS & MYERS CANADA HOLDING ULC Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2017907763.
1537ROBBINS FAMILY HOLDINGS ULC Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: SUITE 2400, 525 - 8TH AVE. SW, CALGARY ALBERTA, T2P1G1. No: 2117911293.
1538ROBERGE CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 233 SAGEWOOD GROVE SW, AIRDRIE ALBERTA, T4B 3B1. No: 2017910767.
1539ROBERT ALEXANDER FARMER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 19 Registered Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2017914728.
1540ROCK ENERGY TECH LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 150 6TH AVENUE SW, #3000 SUNCOR ENERGY CENTRE WEST, CALGARY ALBERTA, T2P 3Y7. No: 2017931102.
1541ROCKY MOUNTAIN BITCOIN MINING COMPANY LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 449 HUNTERS GREEN, EDMONTON ALBERTA, T6R 3C1. No: 2017910502.
1542ROCKY RIDGE ENTERPRISE INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 11 RIDGE ROAD, CANMORE ALBERTA, T1W 1G5. No: 2017906070.
1543ROCRYSTAL NORTH AMERICAN PROFESSIONAL STANDARD INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 181 BRANIFF CRESCENT SW, CALGARY ALBERTA, T2W 2M3. No: 2017914371.
1544ROLLIN' COAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 14531 TWP RD 532 A, YELLOWHEAD COUNTY ALBERTA, T7E 3G5. No: 2017914223.
1545RON DICKSON & ASSOCIATES INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2017912433.
1546RONALD R. NELSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2013 DEC 30 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017927316.
1547RONIN SAFETY AND RESCUE INC. Other Prov/Territory Corps Registered 2013 DEC 17 Registered Address: 303, 9811 - 34 AVENUE, EDMONTON ALBERTA, T6E5X9. No: 2117906673.
1548ROSEBUD CREEK FINANCIAL CORP. Other Prov/Territory Corps Registered 2013 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2117911798.
1549RS ADVENTURE PRODUCTS LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: LOT 2A, BLOCK 1, PLAN 0721292 No: 2017927852.
1550RUSTY'S PRESSURE WELDING LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 85 2204 118 ST NW, EDMONTON ALBERTA, T6J 5K2. No: 2017926664.
1551RYAN G. BREHON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2013 DEC 19 Registered Address: 726 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2017913068.
1552S & C INVESTMENTS LTD. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017906922.
1553S BAR S RANCH 2005 LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: NE-28-25-24-W4 No: 2017918299.
1554S. BHUTANI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 JAN 01 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017928470.
1555S. HALWA SMALL BUSINESS SVCS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 9 ERICKSON CLOSE, ST. ALBERT ALBERTA, T8N 7G5. No: 2017911161.
1556S. IMLAH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 24 Registered Address: 400-604 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2017923125.
1557S.M.I. CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 7927 92 AVE, FORT SASKATCHEWAN ALBERTA, T8L 3N1. No: 2017909355.
1558SADDLE LAKE/NCSG CRANE AND HEAVY HAUL LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017806130.
1559SAFE T TRANSPORTATION INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 45 CRANBERRY WAY SE, CALGARY ALBERTA, T3M 1K2. No: 2017907060.
1560SAFETY & LOSS PREVENTION SERVICES BON INC. Other Prov/Territory Corps Registered 2013 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2117907721.
1561SAM'S CEDAR CONTRACT LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 6416 26 AVE NE, CALGARY ALBERTA, T1Y 3V1. No: 2017919198.
1562SANDRA BHUTANI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 JAN 01 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017928280.
1563SARAH WARD INTERIORS INC. Federal Corporation Registered 2013 DEC 19 Registered Address: 1805-18 STREET SW, CALGARY ALBERTA, T2T 4T2. No: 2117914123.
1564SAUTNER CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 2200, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017918984.
1565SAVE A LIFE FIRST AID TRAINING LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 405-9815 96A ST NW, EDMONTON ALBERTA, T6A 4A3. No: 2017906641.
1566SCAMP INDUSTRIES LTD. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2117913620.
1567SCILK INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 705, 1225 - 15TH AVENUE S.W., CALGARY ALBERTA, T3C 0X6. No: 2017905262.
1568SEMPER PARATUS FINANCIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: #260, 2323 32AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2017891504.
1569SEREBREKOFF HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: SE-1-69-16-W4 No: 2017915832.
1570SERES EXCAVATING LIMITED Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4318 38 ST NW, EDMONTON ALBERTA, T6L 4K4. No: 2017915618.
1571SERVICES MEDICAUX K. PAPAS INC. / K. PAPAS MEDICAL SERVICES INC. Federal Corporation Registered 2013 DEC 19 Registered Address: APT 1508, 9939 - 109 STREET NW, EDMONTON ALBERTA, T5K 1H6. No: 2117916235.
1572SEYED REZA YASINI PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2013 DEC 30 Registered Address: SUITE 1170, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2017927357.
1573SHAKTI DESIGNS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 10306 - 86 STREET, MORINVILLE ALBERTA, T8R 1B9. No: 2017919289.
1574SHANK1 ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2017914066.
1575SHAWN B MCKINNEY VENTURES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: #1 - 811, 48TH AVENUE S.W., CALGARY ALBERTA, T2S 1E7. No: 2017910304.
1576SHAYNE'S SAFETY LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 537 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2017902467.
1577SHEILA WONG DESIGN INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2017912607.
1578SHEPPARD INSURANCE GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017928140.
1579SHERWOOD PERFORMANCE TIRE AND ACCESSORIES INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 1164 FOXWOOD CRES, SHERWOOD PARK ALBERTA, T8A 4X4. No: 2017921772.
1580SHY GEMINI CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2017916442.
1581SILBERSTEIN HOLDINGS ULC Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017912680.
1582SILVER PINE TRANSPORT LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 8429 - 99TH AVENUE, PEACE RIVER ALBERTA, T8S 1W2. No: 2017929486.
1583SILVER VALLEY RANCH INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: SE1/4-8-28-2-W5 No: 2017905825.
1584SILVERMARK HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 406-501 18 AVE SW, CALGARY ALBERTA, T2S 0C7. No: 2017906443.
1585SINCLAIR ADANZA INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 200 - 604 - 1 STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2017924370.
1586SINE QUA NON TRANSLATIONS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1100, 10020-101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2017914306.
1587SIPER SOFTWARE, INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 400-604 1ST. STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2017930443.
1588SIRRA'S GINGER SAUCE LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 306 4225 26 AVE NE, CALGARY ALBERTA, T1Y 4P9. No: 2017916806.
1589SITE WIDE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: C/O SBLC 539 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017910460.
1590SIVEM PHARMACEUTICALS ULC/SIVEM PRODUITS PHARMACEUTIQUES ULC Other Prov/Territory Corps Registered 2013 DEC 20 Registered Address: SUITE 3500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P4J8. No: 2117915328.
1591SKATE WEST LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 5019 23 AVE NW, CALGARY ALBERTA, T3B 0Z8. No: 2017905403.
1592SKINNY'S SMOKEHOUSE INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 108 - 1235 SOUTHVIEW DR SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2017911468.
1593SLATER WOOD VENTURES INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: SE3-40-19 W4M No: 2017923695.
1594SM KAPUR ENGINEERING INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 42 DISCOVERY RIDGE CIRCLE SW, CALGARY ALBERTA, T3H 5T8. No: 2017930518.
1595SMITTEN'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2017916509.
1596SMO NORTHERN WELDING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1-24512 STURGEON ROAD, STURGEON COUNTY ALBERTA, T8T 0B3. No: 2017909843.
1597SNOWSTORM INVESTORS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 403, 933 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2017918513.
1598SOCIAL BUTTERFLIES DAYHOME INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 15503 - 93A AVENUE, EDMONTON ALBERTA, T5R 0M9. No: 2017905395.
1599SOCKOLOGY INC. Federal Corporation Registered 2013 DEC 19 Registered Address: 7040 SILVERVIEW ROAD NW, CALGARY ALBERTA, T3B 3M1. No: 2117916011.
1600SOLINEX GENERAL CONTRACTING INC. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 12915 96 STREET, EDMONTON ALBERTA, T5E 5Z1. No: 2017920477.
1601SONIC ENTERPRISES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017930419.
1602SONITROL WESTERN CANADA INC. Other Prov/Territory Corps Registered 2013 DEC 24 Registered Address: 400-10357 109 ST, EDMONTON ALBERTA, T5J 1N3. No: 2117915815.
1603SOULWAREHOUSE SOCIETY OF CALGARY Alberta Society Incorporated 2013 DEC 09 Registered Address: 4869 HUBALTA RD SE, CALGARY ALBERTA, T2B 1T5. No: 5017909085.
1604SOUTHERN ALBERTA JUNIOR ROLLER DERBY ASSOCIATION Alberta Society Incorporated 2013 DEC 13 Registered Address: 15 RIVERSIDE RD SE, CALGARY ALBERTA, T2C 3T8. No: 5017917880.
1605SPARROW INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 44 HARPER DRIVE, SYLVAN LAKE ALBERTA, T4S 1X7. No: 2017918737.
1606SPARWOOD TRUCKING LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 139 QUIGLEY DRIVE, COCHRANE ALBERTA, T4C 1R1. No: 2017931847.
1607SPAWN ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 7515 BOWNESS RD NW, CALGARY ALBERTA, T3B 0G8. No: 2017903226.
1608SPLATTER PAINTBALL LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017914835.
1609SPORT & LUXURY AUTOMOBILES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2017910387.
1610SPOUT ARM DIRECTIONAL LIMITED Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 202 AUTUMN CIRCLE SE, CALGARY ALBERTA, T3M 0J9. No: 2017915196.
1611SPRING MEMORIALS INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 12520 - 77 STREET NW, EDMONTON ALBERTA, T5B 2H7. No: 2017929544.
1612SPRUCE HILL HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 401 5TH AVE EAST, WINFIELD ALBERTA, T0C 2X0. No: 2017917721.
1613SPRUCE WOOD FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2017911740.
1614SPRUCELAND VENTURES LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 10013 - 101 AVENUE, LA CRETE ALBERTA, T0H 2H0. No: 2017915980.
1615SPUTINOW ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2017923570.
1616SS CAR DETAILING LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 145, 1807 - 60 ST SE, CALGARY ALBERTA, T2B 0N5. No: 2017918307.
1617ST. ALBERT MEDICAL CLINIC INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 2017905486.
1618STAGE 2 OIL AND GAS CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2017914769.
1619STAR LIGHT BUFFET RESTAURANT LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: UNIT 205 960 YANKEE VALLEY BLVD SE, AIRDRIE ALBERTA, T4A 2E4. No: 2017913852.
1620STARGAZER ENTERPRISES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2017912730.
1621STATESMAN KARMA INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 7370 SIERRA MORENA BLVD SW, CALGARY ALBERTA, T3H 4H9. No: 2017913282.
1622STAX INDUSTRIAL SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 5430- 37TH STREET, RED DEER ALBERTA, T4N 0W1. No: 2017930997.
1623STEELFLEX WELDING LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 192 ELGIN MEADOWS VIEW SE, CALGARY ALBERTA, T2Z 0G1. No: 2017904653.
1624STEP-UP CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 6755 164 AVE NW, EDMONTON ALBERTA, T5Z 3M6. No: 2017927837.
1625STEWARD CORPORATE SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 9505 77 AVE, GRANDE PRAIRIE ALBERTA, T8V 4T7. No: 2017911252.
1626STINGRAY GLOBAL VENTURES INC. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 24 MUIRFIELD CLOSE SS 1, LYALTA ALBERTA, T0J 1Y1. No: 2017919792.
1627STOPANSKI RANCH LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2017917697.
1628STORM COVE RESOURCES LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1407 - 625 GLENBOW DRIVE, COCHRANE ALBERTA, T4C 0S7. No: 2017921848.
1629STOW-AWAY R.V. STORAGE LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 310, 525 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C9. No: 2017917093.
1630STRATEGY GLOBAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: #500, 727 - 7TH AVE. S.W., CALGARY ALBERTA, T2P 0Z5. No: 2017907375.
1631STRIPED ROCK CORP. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2017907813.
1632SUB-ZERO IMMIGRATION SERVICES INC. Federal Corporation Registered 2013 DEC 31 Registered Address: #3 DESLAURIERS CRES, ST. ALBERT ALBERTA, T8N 5Y4. No: 2117929774.
1633SUND GROUP CORP. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 115 EVANSCOVE MANOR NW, CALGARY ALBERTA, T3P 0E5. No: 2017926706.
1634SUNEEARTH ALBERTA SOLAR DEVELOPMENT INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2017919321.
1635SUPREME STEAM SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 18519 85 AVENUE NW, EDMONTON ALBERTA, T5T 1G6. No: 2017931425.
1636SUPREME VAC INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 18519 85 AVENUE NW, EDMONTON ALBERTA, T5T 1G6. No: 2017930302.
1637SUREWAY KESWICK LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017905080.
1638SYKES VENTURES INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 105 LANAUZE ST, FORT MCMURRAY ALBERTA, T9K 2S5. No: 2017911765.
1639SYNERGY REAL ESTATE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2017915485.
1640T & M HARDWOOD FLOORING LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 1832 42 ST SE, CALGARY ALBERTA, T2B 1E9. No: 2017931995.
1641T.C.R. EXTERIORS CORP. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 8351 BOWNESS RD NW, CALGARY ALBERTA, T3B 0H5. No: 2017911328.
1642T.J. WINKLER C.A. PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Continued In 2013 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017914710.
1643TAMARA PALINKA HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 2-14904 56 AVE, EDMONTON ALBERTA, T6H 4X9. No: 2017925021.
1644TAPPED OILFIELD LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: SW 17 44 6 W4TH No: 2017914736.
1645TATLA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 16 CASTLEFALL CRES NE, CALGARY ALBERTA, T3J 1L4. No: 2017912672.
1646TAYJO HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 8062-402 AVE W No: 2017929577.
1647TEATRO DELL'ECO & DRAMANATION Non-Profit Private Company Incorporated 2013 DEC 04 Registered Address: 1403 - 76 ST. S.W., EDMONTON ALBERTA, T6X 1M1. No: 5117920628.
1648TECHNICAL SUPPLY & LOGISTIC CORP. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 205 - 117 14 AVENUE SW, CALGARY ALBERTA, T2R 0L8. No: 2017920204.
1649TECHNOSERVE INC. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 104-248A GROSBEAK WAY, FORT MCMURRAY ALBERTA, T9K 0V8. No: 2017931656.
1650TERIC OIL & GAS LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: BOW VALLEY SQUARE 2 #3300-205 5 AVE SW, CALGARY ALBERTA, T2P 2V7. No: 2017930427.
1651TERRI LYNNE COURIER INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: #5 - 19 FONDA DR SE, CALGARY ALBERTA, T2A 6E4. No: 2017925229.
1652TERRI'S GENERAL CONTRACT SERVICES CORP. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 238 17 STREET E, BROOKS ALBERTA, T1R 0W4. No: 2017925401.
1653THAKER MANAGEMENT INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 508 - 19 AVENUE N.W., CALGARY ALBERTA, T2M 0Y6. No: 2017908563.
1654THE B.G.E. SPACE, LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017922028.
1655THE CANADIAN BREW HOUSE (REGINA) LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2017904943.
1656THE CANADIAN BREW HOUSE (SASKATOON) LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2017904836.
1657THE CANADIAN SALT COMPANY LIMITED/LA SOCIETE CANADIENNE DE SEL, LIMITEE Named Alberta Corporation Continued In 2013 DEC 16 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2017901683.
1658THE COLANDER GIRLS INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 7116 36TH AVENUE NW, CALGARY ALBERTA, T3B 1T8. No: 2017913001.
1659THE COMPASSIONATE GROUP LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 2401 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2017910510.
1660THE CORA FRANCHISE GROUP INC. Federal Corporation Registered 2013 DEC 19 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2117913919.
1661THE CORPORATE TRADE NETWORK INC. Other Prov/Territory Corps Registered 2013 DEC 20 Registered Address: 104 WEST TERRACE RISE, COCHRANE ALBERTA, T4C 1S3. No: 2117919361.
1662THE FLOWERING FOOTPRINTS GARDENING SOCIETY Alberta Society Incorporated 2013 DEC 30 Registered Address: 14340 92A AVENUE, EDMONTON ALBERTA, T5R 5E4. No: 5017928937.
1663THE FRENCH'S FOOD COMPANY, INC. Federal Corporation Registered 2013 DEC 19 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2117916177.
1664THE HEBREWS INTERNATIONAL MINISTRIES CALGARY Religious Society Incorporated 2013 DEC 16 Registered Address: 12825 COVENTRY HILLS WAY NE, CALGARY ALBERTA, T3K 5E6. No: 5417904355.
1665THE IDEOLOGY GROUP LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 104 AUBURN BAY VIEW SE, CALGARY ALBERTA, T3M 0C7. No: 2017915147.
1666THE LEAD OUT PROJECT LTD. Non-Profit Private Company Incorporated 2013 NOV 13 Registered Address: 811 2ND ST N.E., CALGARY ALBERTA, T2E 3G3. No: 5117904994.
1667THE LETHBRIDGE SOUP KITCHEN ASSOCIATION 2013 Alberta Society Incorporated 2013 DEC 24 Registered Address: 802, 2A AVENUE NORTH, LETHBRIDGE ALBERTA, T1H 0C9. No: 5017923938.
1668THE MANNDATE GROUP INC. Other Prov/Territory Corps Registered 2013 DEC 16 Registered Address: 82 PATINA RISE SW, CALGARY ALBERTA, T3H 3R5. No: 2117905618.
1669THE OTB COMPANY INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: #4037, 918 16 AVENUE NW, CALGARY ALBERTA, T2M 0K3. No: 2017924248.
1670THE PET FOOD BANK OF PARKLAND COUNTY Non-Profit Private Company Incorporated 2013 DEC 17 Registered Address: 21 LINKSIDE COURT, SPRUCE GROVE ALBERTA, T7X 3C4. No: 5117917939.
1671THE SUIT MUSIC LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 517 STEWART CRESCENT, EDMONTON ALBERTA, T6X 0A8. No: 2017906740.
1672THINK FOR ACTIONS PROFESSIONAL DEVELOPMENT AND RESEARCH INSTITUTE Alberta Society Incorporated 2013 NOV 29 Registered Address: 167 CHRISTIE KNOLL HEIGHTS SW, CALGARY ALBERTA, T3H 2R5. No: 5017910042.
1673THOMAS ALLIANCE INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 12015 76 ST NW, EDMONTON ALBERTA, T5B 2C9. No: 2017905270.
1674THRESHOLD FINANCIAL TECHNOLOGIES INC. Named Alberta Corporation Continued In 2013 DEC 25 Registered Address: BAY #6, 1420 - 28TH STREET N.E., CALGARY ALBERTA, T2A 7W6. No: 2017924099.
1675THUNDERBOLT DELIVERIES LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: LOT 19A BLOCK 3 PLAN 0824734 No: 2017908167.
1676TIAN LAND FUND TWO LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017911963.
1677TIMBER INVESTMENTS LTD. Other Prov/Territory Corps Registered 2013 DEC 16 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P0R3. No: 2117903399.
1678TIME TRIAL HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2017914157.
1679TITAN SAWING & DRILLING LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 292185 TWP RD 264, ROCKY VIEW COUNTY ALBERTA, T4A 0N3. No: 2017908415.
1680TJT ENERGY SYSTEMS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 8709 89 ST, GRANDE PRAIRIE ALBERTA, T8X 1V7. No: 2017912086.
1681TLH HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2017911641.
1682TLINK GOLF INC. Named Alberta Corporation Incorporated 2013 DEC 28 Registered Address: 240 WEST CHESTERMERE DRIVE, CHESTERMERE ALBERTA, T1X 1B2. No: 2017925930.
1683TMTW PAINTING INC. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 4008 7 AVE SW, CALGARY ALBERTA, T3C 0E1. No: 2017924511.
1684TNT SAFETY TRAINING & CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 102 LABOUCANE BAY, FORT MCMURRAY ALBERTA, T9K 2M1. No: 2017910346.
1685TODJOM ALBERTA ASSOCIATION Alberta Society Incorporated 2013 DEC 19 Registered Address: 261 THOMPSON CRESCENT, RED DEER ALBERTA, T4P 0N8. No: 5017916718.
1686TOMKO LAND LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2017923083.
1687TOP CALGARY REAL ESTATE INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: #2100, 777 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2017918166.
1688TOP NOTCH FLOOR COVERINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 226-30 DISCOVERY RIDGE CLOSE SW, CALGARY ALBERTA, T3H 5X5. No: 2017908753.
1689TPS CORP. Foreign Corporation Registered 2013 DEC 31 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2117930699.
1690TRANSMITBIT INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 5206 144 AVE, EDMONTON ALBERTA, T5A 4E8. No: 2017915972.
1691TRAVIS WEBSTER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 18 Registered Address: 4909 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H1. No: 2017910452.
1692TREASURES INSURANCE AND RISK MANAGEMENT INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2017927373.
1693TREMENDUS APPS INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 11650 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 1S8. No: 2017906476.
1694TRENDS RESOURCES LIMITED Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 25 EVEROAK DR SW, CALGARY ALBERTA, T2Y 4X5. No: 2017923919.
1695TREVOR WINKLER C.A. PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Continued In 2013 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017915550.
1696TRIAS CONTRACTING INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2017904893.
1697TRICON CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2017906724.
1698TRICON PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2017906757.
1699TRK MECHANICAL LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 5014 - 48 STREET, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2017912532.
1700TROUBADORE OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 17 CRESTBROOK PLACE SW, CALGARY ALBERTA, T3B-0A1. No: 2017928959.
1701TRUNORTH VENTURES LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2017920634.
1702TRYZUB INVESTMENT CORP. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 100, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2017919271.
1703TSS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 5103-5325 26 AVE SW, CALGARY ALBERTA, T3E 6N3. No: 2017904745.
1704TWO SMALL FISH INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2017908597.
1705TYSON ALLRED PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2014 JAN 01 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2017910536.
1706ULTIMATE TIMBER LTD. Named Alberta Corporation Incorporated 2013 DEC 31 Registered Address: 2814 48 AVE, ATHABASCA ALBERTA, T9S 0A5. No: 2017932225.
1707ULTRAWEST EXPLORATION LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2017917416.
1708UNIGLOBE CONSTRUCTION AND MANAGEMENT LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 6103 165 AVE, EDMONTON ALBERTA, T5Y0A8. No: 2017929312.
1709UNITY LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2 PANATELLA DRIVE NW, CALGARY ALBERTA, T3K 6C2. No: 2017911344.
1710UNWINED@3SISTERS WINE BEER & SPIRIT'S LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 102-B, 75 DYRGAS GATE, CANMORE ALBERTA, T1W 0A6. No: 2017906559.
1711URBAN APPLIANCE SERVICE LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 125 HIDDEN VALLEY CRES NW, CALGARY ALBERTA, T3A 4Z4. No: 2017927282.
1712VALENCIA TMS INC. Other Prov/Territory Corps Registered 2013 DEC 18 Registered Address: 324 EVERGLADE CIR SW, CALGARY ALBERTA, T2Y 4M8. No: 2117907382.
1713VAN ITTERSUM HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 243159, RR 281 No: 2017918869.
1714VANCOUVER ISLAND LODGE LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 305, 740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2017917366.
1715VANDECK LEASING LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2017912474.
1716VANDERHAAR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2017909330.
1717VAXALTA INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2017923000.
1718VENO RANCHES LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: NW-2-32-12-W4 No: 2017924602.
1719VERMIN SCOOTER SHOP LIMITED Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 700, 1816 CROWCHILD TRAIL NW, CALGARY ALBERTA, T2M 3Y7. No: 2017905429.
1720VERTICAL LIMITS SCAFFOLDING INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 24 IRELAND CRES., RED DEER ALBERTA, T4R 3K8. No: 2017908357.
1721VERUS CAPITAL ASSESSMENTS CORP. Named Alberta Corporation Incorporated 2013 DEC 22 Registered Address: 2088 SIROCCO DR SW, CALGARY ALBERTA, T3H 2M7. No: 2017920014.
1722VESSEL & HTX LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 11824-11A AVE NW, EDMONTON ALBERTA, T6J 7C4. No: 2017928116.
1723VI-ABLE SAFETY CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 482 BUTCHART DRIVE, EDMONTON ALBERTA, T6R 2N8. No: 2017922085.
1724VICKERY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 14934 103 ST, GRANDE PRAIRIE ALBERTA, T8X 0J9. No: 2017919875.
1725VICTORIA CROCUS HOLDINGS INC. Other Prov/Territory Corps Registered 2013 DEC 20 Registered Address: 205 5917 1A STREET SW, CALGARY ALBERTA, T2H0G4. No: 2117917555.
1726VINDALE CONTRACTING INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 9339 58 ST, EDMONTON ALBERTA, T6B 1L7. No: 2017918810.
1727VIRIDION CAPITAL INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 700, 840 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3E5. No: 2017918109.
1728VITA WATER TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 1509-4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0S8. No: 2017906930.
1729W & CO. INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 287 TREMBLANT WAY SW, CALGARY ALBERTA, T3H 0S8. No: 2017907524.
1730W & E PIPING SUPPLY LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: #91 - 655 TAMARACK ROAD NW, EDMONTON ALBERTA, T6T 0N4. No: 2017895703.
1731W C SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 66 JENNER CRES., RED DEER ALBERTA, T4P 0E6. No: 2017928603.
1732W. J. GRAHAM RESOURCE CORPORATION Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 5135 – 48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A3. No: 2017929189.
1733WALTON REALTY AND MANAGEMENT INC. Named Alberta Corporation Incorporated 2014 JAN 01 Registered Address: 2300, 605 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 2017914215.
1734WARE-WOLF WELDING INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 94 WESTGLEN BLVD., BLACKFALDS ALBERTA, T0M 0J0. No: 2017908142.
1735WATERFORWARD INC. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 66 COUGARSTONE COURT S.W., CALGARY ALBERTA, T3H 5R4. No: 2017843034.
1736WATTS MEDIA PRODUCTIONS AND ENTERTAINMENT SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 215-3003 56 ST NE, CALGARY ALBERTA, T1Y 4P5. No: 2017908878.
1737WAYNE SEIBEL CINEMATOGRAPHY SERVICES LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 3304 35 AVE SW, CALGARY ALBERTA, T3E 1A1. No: 2017912797.
1738WE CATER TO HER LTD. Named Alberta Corporation Incorporated 2013 DEC 27 Registered Address: 10115 92A ST, GRANDE PRAIRIE ALBERTA, T8V 1X8. No: 2017924727.
1739WEATHERALL FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2017913332.
1740WEAVE CORP. Named Alberta Corporation Continued In 2013 DEC 30 Registered Address: 1900, 215 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1K3. No: 2017928132.
1741WELLPOINT HEALTH CORP. Named Alberta Corporation Continued In 2013 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2017926136.
1742WENDY VAUDRY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 23 Registered Address: 1500, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 4K1. No: 2017899143.
1743WESTERN RESTAURANT FRANCHISES INC. Other Prov/Territory Corps Registered 2013 DEC 31 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H1T6. No: 2117927661.
1744WESTERN UNION PETRO (CANADA) TECHNOLOGY CO. LTD. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1420, 1122 - 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2017907581.
1745WESTMORELAND CANADA HOLDINGS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2017909280.
1746WGM PSYCHOLOGY & ASSOCIATES LTD. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 306 - 3500 VARSITY DRIVE NW, CALGARY ALBERTA, T2L 1Y3. No: 2017917747.
1747WHISPERING SPRUCE R.V. RESORT INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2017918315.
1748WHIZZ CYBER SECURITY CONSULTING INC. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 51 SANDARAC RD NW, CALGARY ALBERTA, T3K 2Z1. No: 2017923299.
1749WILD OCEAN FRESH INC. Federal Corporation Registered 2013 DEC 18 Registered Address: 1955, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2117912242.
1750WILLIAMS CANADA PROPYLENE ULC Named Alberta Corporation Incorporated 2013 DEC 22 Registered Address: 1700, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2017920006.
1751WILLIAMS ENERGY CANADA DEVELOPMENT ULC Named Alberta Corporation Incorporated 2013 DEC 22 Registered Address: 1700, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2017920022.
1752WILLIAMS HORIZON OFFGAS ULC Named Alberta Corporation Incorporated 2013 DEC 22 Registered Address: 1700, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2017858586.
1753WINDERMERE WEST JK Non-Profit Private Company Incorporated 2013 DEC 17 Registered Address: 327 SILVERTHORN WAY NW, CALGARY ALBERTA, T3B 4E8. No: 5117908425.
1754WINSHUTTLE SOFTWARE CANADA INC. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: 1900, 736-6TH AVENUE S.W., CALGARY ALBERTA, T2P3T7. No: 2117909768.
1755WINTER HOUSE FURZ INC. Named Alberta Corporation Incorporated 2013 DEC 21 Registered Address: 4646 93 ST, GRANDE PRAIRIE ALBERTA, T8W 2G7. No: 2017919800.
1756WKM MACHINE WORKS LTD. Named Alberta Corporation Incorporated 2013 DEC 16 Registered Address: 10410-96 STREET, GRANDE PRAIRIE ALBERTA, T8V 1Z9. No: 2017904562.
1757WOLF PINE FORESTRY LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: C/O SBLC 539 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2017920519.
1758WOMEN OF WONDER LTD. Non-Profit Private Company Incorporated 2013 DEC 20 Registered Address: 11131 - 125 STREET NW, EDMONTON ALBERTA, T5M 0M4. No: 5117929561.
1759WOODBOURNE MAPLE REAL ESTATE II B.V. Foreign Corporation Registered 2013 DEC 20 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2117919247.
1760WOODBURY CONSULTING LTD. Named Alberta Corporation Incorporated 2013 DEC 24 Registered Address: 3816 41 AVE NW, EDMONTON ALBERTA, T6L 5M4. No: 2017923679.
1761WORONUK FARMS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017913464.
1762WTS ENERGY CANADA LTD. Other Prov/Territory Corps Registered 2013 DEC 19 Registered Address: SUITE 3300, 421 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2117914453.
1763XO DIAMOND HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2017914744.
1764XYRICX SERVICES CORP. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 144 MARBANK WAY NE, CALGARY ALBERTA, T2A 4A4. No: 2017916152.
1765YAREMIE FARMS LIMITED Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2017907342.
1766YATES CANADA HOLDINGS ULC Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017912649.
1767YATES WESTERN CONSTRUCTORS INC. Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2017912896.
1768YEG DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2013 DEC 20 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2017918919.
1769YES YEEHA HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 2 - 66 BENY-SUR-MER RD SW, CALGARY ALBERTA, T3E 7Y3. No: 2017913480.
1770YOLANDE WESTRA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2013 DEC 17 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2017909090.
1771YYC ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2013 DEC 17 Registered Address: 311 DIAMOND CRT SE, CALGARY ALBERTA, T2J 7C7. No: 2017909793.
1772ZAPTRON ACCUDRILL CORP. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 15 PENNSBURG WAY SE, CALGARY ALBERTA, T2A 2J3. No: 2017928124.
1773ZEKECO HOLDINGS ULC Named Alberta Corporation Incorporated 2013 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2017910908.
1774ZHANG RONG HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 DEC 23 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2017920832.
1775ZIMMER OILFIELD CONTRACTING INC. Named Alberta Corporation Incorporated 2013 DEC 19 Registered Address: 131 - 50 AVE WEST, CLARESHOLM ALBERTA, T0L 0T0. No: 2017912060.
1776ZOOM ZOOM EXPRESS LTD. Named Alberta Corporation Incorporated 2013 DEC 30 Registered Address: 301A-5110 56 ST, VERMILION ALBERTA, T9X 1Z3. No: 2017927910.
1777
1778
1779Corporate Name Changes
1780(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)
1781
17821023295 ALBERTA LTD. Legal Professional Corporation Incorporated 2002 DEC 20. New Name: ALLAN L. HOLME PROFESSIONAL CORPORATION Effective Date: 2014 JAN 01. No: 2010232953.
17831107853 ALBERTA INC. Named Alberta Corporation Incorporated 2004 MAY 13. New Name: HAGS WITH RAGS INC. Effective Date: 2013 DEC 18. No: 2011078538.
17841145195 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 31. New Name: ZWACK HOLDINGS LTD. Effective Date: 2013 DEC 16. No: 2011451958.
17851198769 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 OCT 20. New Name: SHEPARD JACKSONPORT LTD. Effective Date: 2013 DEC 31. No: 2011987696.
17861342990 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 AUG 14. New Name: PROVOST MARKET SERVICE LTD. Effective Date: 2013 DEC 23. No: 2013429903.
17871459940 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAR 26. New Name: SHEILAGH A. ROSS HOLDINGS LTD. Effective Date: 2013 DEC 30. No: 2014599407.
17881462795 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 APR 14. New Name: LACER CANADA INC. Effective Date: 2013 DEC 24. No: 2014627950.
17891496247 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 OCT 16. New Name: BLANCHET OILFIELD SERVICES INCORPORATED Effective Date: 2013 DEC 18. No: 2014962472.
17901500187 ALBERTA LIMITED Named Alberta Corporation Incorporated 2009 NOV 05. New Name: NACK OILFIELD LTD. Effective Date: 2013 DEC 18. No: 2015001874.
17911506407 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 DEC 15. New Name: PRIER FAMILY HOLDINGS LTD. Effective Date: 2013 DEC 16. No: 2015064070.
17921556067 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 AUG 31. New Name: HARD KNOCKS PRODUCTIONS LTD. Effective Date: 2013 DEC 20. No: 2015560671.
17931559548 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 SEP 17. New Name: J 'N J PIPELINE SERVICES INC. Effective Date: 2013 DEC 31. No: 2015595487.
17941576998 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 20. New Name: WATERSTONE RED DEER INC. Effective Date: 2013 DEC 20. No: 2015769983.
17951577745 ALBERTA INC. Named Alberta Corporation Incorporated 2010 DEC 23. New Name: FOCUS EQUITIES INC. Effective Date: 2013 DEC 17. No: 2015777457.
17961580742 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 JAN 12. New Name: AKTION FITNESS LTD. Effective Date: 2013 DEC 13. No: 2015807429.
17971646445 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 14. New Name: SOUTHGATE SURGICAL SUITES LTD. Effective Date: 2013 DEC 18. No: 2016464451.
17981655339 ALBERTA CORPORATION Named Alberta Corporation Incorporated 2012 JAN 27. New Name: MIGHTY MOTION PICTURES CORPORATION Effective Date: 2013 DEC 16. No: 2016553394.
17991657995 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 FEB 09. New Name: PRIME BUSINESS DEVELOPMENT GROUP INC. Effective Date: 2013 DEC 20. No: 2016579951.
18001670457 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 APR 10. New Name: SOLID HOUSE ROOFING SYSTEMS LTD. Effective Date: 2013 DEC 18. No: 2016704575.
18011677825 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 MAY 14. New Name: R & D GOULD HOLDINGS LTD. Effective Date: 2013 DEC 19. No: 2016778256.
18021683739 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JUN 12. New Name: ELITE BUSINESS SOLUTIONS LTD. Effective Date: 2013 DEC 17. No: 2016837391.
18031705612 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 OCT 09. New Name: BDW WELDING & FABRICATION LTD. Effective Date: 2013 DEC 20. No: 2017056124.
18041715840 ALBERTA INC. Named Alberta Corporation Incorporated 2012 NOV 30. New Name: MONASHEE ENERGY MARKETING LTD. Effective Date: 2013 DEC 19. No: 2017158409.
18051718321 ALBERTA INC. Named Alberta Corporation Incorporated 2012 DEC 14. New Name: BLINDMAN COMPRESSION INC. Effective Date: 2013 DEC 23. No: 2017183217.
18061718765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 DEC 17. New Name: 1718765 ALBERTA ULC Effective Date: 2013 DEC 18. No: 2017187655.
18071719805 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 20. New Name: S & M MANAGEMENT INC. Effective Date: 2013 DEC 16. No: 2017198058.
18081720798 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 28. New Name: SILVER PRAIRIE PROPERTIES LTD. Effective Date: 2013 DEC 17. No: 2017207982.
18091724164 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JAN 16. New Name: PAUL FLASHA CONTRACTING LTD. Effective Date: 2013 DEC 03. No: 2017241643.
18101732686 ALBERTA LTD. Named Alberta Corporation Amalgamated 2013 MAR 01. New Name: MACHAN FAMILY HOLDINGS INC. Effective Date: 2013 DEC 19. No: 2017326865.
18111733558 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 MAR 01. New Name: MAXIMIZE ENERGY LTD. Effective Date: 2013 DEC 31. No: 2017335585.
18121750131 ALBERTA INC. Named Alberta Corporation Incorporated 2013 MAY 22. New Name: SUMMIT SAFETY SOLUTIONS INC. Effective Date: 2013 DEC 31. No: 2017501319.
18131751648 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2013 MAY 29. New Name: 1751648 ALBERTA LTD. Effective Date: 2013 DEC 20. No: 2017516481.
18141755507 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JUN 17. New Name: EDRA PLUMBING & RENOVATIONS LTD. Effective Date: 2013 DEC 30. No: 2017555075.
18151756949 ALBERTA LTD. Dental Professional Corporation Incorporated 2013 JUN 25. New Name: TRISH LUKAT PROFESSIONAL CORPORATION Effective Date: 2013 DEC 18. No: 2017569498.
18161759197 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JUL 08. New Name: REQUISITE CONSULTING LTD. Effective Date: 2013 DEC 19. No: 2017591971.
18171760830 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JUL 16. New Name: SEEK AND FIND EXPERTS INC. Effective Date: 2013 DEC 19. No: 2017608304.
18181761128 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JUL 17. New Name: JAYJAXX CONSULTING INC. Effective Date: 2013 DEC 20. No: 2017611282.
18191779624 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 OCT 21. New Name: JOKER OILFIELD SERVICES LTD. Effective Date: 2013 DEC 31. No: 2017796240.
18201780274 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 OCT 23. New Name: MARSHALL BOILER SOLUTIONS LTD. Effective Date: 2013 DEC 18. No: 2017802741.
18211781221 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 OCT 29. New Name: RCO2 LICENSING INC. Effective Date: 2013 DEC 27. No: 2017812211.
18221782036 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 OCT 31. New Name: AMASCO INC. Effective Date: 2013 DEC 18. No: 2017820362.
18231782053 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 OCT 31. New Name: ZAFYAN INC. Effective Date: 2013 DEC 18. No: 2017820537.
18241783199 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 NOV 06. New Name: STRIVE PHYSIOTHERAPY LTD. Effective Date: 2013 DEC 19. No: 2017831997.
18251785343 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 NOV 18. New Name: ELITE INTERIORS (2013) LIMITED Effective Date: 2013 DEC 22. No: 2017853439.
18261785596 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 NOV 19. New Name: SEGGER ADVISORY LTD. Effective Date: 2013 DEC 17. No: 2017855962.
18271785647 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 NOV 20. New Name: C & C LAND HOLDINGS LTD. Effective Date: 2013 DEC 23. No: 2017856473.
18281786412 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 NOV 25. New Name: BACK 4T ACRES LTD. Effective Date: 2013 DEC 19. No: 2017864121.
18291786920 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 NOV 26. New Name: SOND INDUSTRIES LTD. Effective Date: 2013 DEC 23. No: 2017869203.
18301787198 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 NOV 28. New Name: DAMMANN FARMS LTD. Effective Date: 2013 DEC 27. No: 2017871985.
18311787199 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 NOV 28. New Name: K & J LANG FARMS LTD. Effective Date: 2013 DEC 27. No: 2017871993.
18321787499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 NOV 29. New Name: 1787499 ALBERTA ULC Effective Date: 2013 DEC 20. No: 2017874997.
18331788215 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 04. New Name: CREATING SOLUTIONS (2014) INC. Effective Date: 2014 JAN 01. No: 2017882156.
18341788746 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 05. New Name: NAUTUASIS SAFETY SERVICES LTD. Effective Date: 2013 DEC 31. No: 2017887460.
18351789650 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 11. New Name: JAKAL HOLDINGS INC. Effective Date: 2013 DEC 16. No: 2017896503.
18361790815 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 17. New Name: MARWER HOLDINGS INC. Effective Date: 2013 DEC 30. No: 2017908159.
18371791070 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 18. New Name: G & N MEERS FARMS INC. Effective Date: 2013 DEC 18. No: 2017910700.
1838409490 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 OCT 04. New Name: KAUPP FAMILY FARMS LTD. Effective Date: 2013 DEC 30. No: 204094908.
18397078099 CANADA LTD. Federal Corporation Registered 2008 DEC 04. New Name: MEDLIOR HEALTH OUTCOMES RESEARCH LTD. Effective Date: 2013 DEC 17. No: 2114408897.
18408305471 CANADA INC. Federal Corporation Amalgamated 2013 DEC 17. New Name: LKQ CANADA AUTO PARTS INC. Effective Date: 2013 DEC 17. No: 2117907879.
1841922218 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAR 01. New Name: MOSSBERRY HOLLOW VENTURES LTD. Effective Date: 2013 DEC 31. No: 209222181.
1842937045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 31. New Name: 937045 ALBERTA ULC Effective Date: 2013 DEC 24. No: 209370451.
1843972565 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 FEB 01. New Name: NEW STANDARD WEST EQUIPMENT INC. Effective Date: 2013 DEC 24. No: 209725654.
1844975110 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 FEB 19. New Name: BEISEKER ENSOLTEC INC. Effective Date: 2013 DEC 31. No: 209751106.
1845978743 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 MAR 12. New Name: GRELAINE SOLUTIONS INC. Effective Date: 2013 DEC 20. No: 209787431.
1846ABJ DIRT & SHOW REMOVAL INC. Named Alberta Corporation Incorporated 2013 DEC 16. New Name: ABJ DIRT & SNOW REMOVAL INC. Effective Date: 2013 DEC 17. No: 2017906377.
1847ABM COLLEGE INC. Named Alberta Corporation Incorporated 2012 MAY 11. New Name: ABM COLLEGE OF BUSINESS AND TECHNOLOGY INC. Effective Date: 2013 DEC 19. No: 2016777480.
1848ACCELERATORYYC INC. Named Alberta Corporation Incorporated 2012 SEP 04. New Name: B2 ENTERPRISES INC. Effective Date: 2013 DEC 20. No: 2016985315.
1849ADVANCE ELECTRICAL CONTRACTORS INC. Named Alberta Corporation Incorporated 2009 AUG 05. New Name: ADVANCE CUSTOM HOMES INC. Effective Date: 2013 DEC 16. No: 2014834168.
1850AGINCOURT INC. Named Alberta Corporation Incorporated 1996 OCT 29. New Name: CARTON BREMNER INC. Effective Date: 2013 DEC 17. No: 207146879.
1851ALBERS CHARITABLE FOUNDATION Non-Profit Private Company Incorporated 2005 NOV 23. New Name: WESTMAN CHARITABLE FOUNDATION Effective Date: 2013 DEC 16. No: 5112066146.
1852ALBERTA BARBEQUE COMPANY INC. Named Alberta Corporation Incorporated 2007 JUL 24. New Name: INTERNATIONAL IMMIGRATION EMPLOYMENT & RECRUITING OF CANADA INC. Effective Date: 2013 DEC 27. No: 2013390402.
1853ALBERTA CONSUMER ENERGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 JUN 27. New Name: AGGREGATING CONSUMER ENERGY SERVICES INC. Effective Date: 2013 DEC 19. No: 2017576519.
1854ALBERTA FREIGHT LOGISTIC INC. Named Alberta Corporation Incorporated 1998 MAR 05. New Name: AFL IMPORTS LTD. Effective Date: 2013 DEC 27. No: 207748385.
1855AMBIENTO KITCHEN & BATH PRODUCTS LTD. Named Alberta Corporation Incorporated 2008 APR 04. New Name: LIGHTHOUSE LIGHTING LTD. Effective Date: 2013 DEC 20. No: 2013925207.
1856ANTHONY LAMBERT PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2011 JAN 18. New Name: ANTHONY LAMBERT CORPORATION Effective Date: 2014 JAN 01. No: 2015762376.
1857APEX CONTRACTING SERVICES INC. Numbered Alberta Corporation Incorporated 2010 AUG 16. New Name: 1553251 ALBERTA LTD. Effective Date: 2013 DEC 16. No: 2015532514.
1858AQUILEX WSI CANADA, ULC Named Alberta Corporation Continued In 2012 MAY 22. New Name: AZZ WSI CANADA, ULC Effective Date: 2013 DEC 24. No: 2016793438.
1859ARAS ENGINEERING INCORPORATED Federal Corporation Registered 2013 MAY 28. New Name: ARAS PROJECTS INC. Effective Date: 2013 DEC 27. No: 2117513990.
1860BAAZ TRUCKLINES LTD. Named Alberta Corporation Incorporated 2013 JUN 05. New Name: DHALIWAL TRUCKLINES LTD. Effective Date: 2013 DEC 28. No: 2017532728.
1861BEAR CREEK INVESTMENT CORP. Numbered Alberta Corporation Incorporated 2013 MAY 13. New Name: 1748412 ALBERTA LTD. Effective Date: 2014 JAN 01. No: 2017484128.
1862BEST GLOBAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 JUL 30. New Name: BEST GLOBAL PROJECTS LTD. Effective Date: 2013 DEC 20. No: 2015507540.
1863BIAS PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2012 MAY 11. New Name: BIAS INC. Effective Date: 2013 DEC 30. No: 2016774784.
1864C & C LAND COMPANY LTD. Numbered Alberta Corporation Incorporated 2012 DEC 20. New Name: 1719524 ALBERTA LTD. Effective Date: 2013 DEC 23. No: 2017195245.
1865C.N.A. STEEL LTD. Named Alberta Corporation Incorporated 2002 SEP 04. New Name: RHEMA INTERNATIONAL LTD. Effective Date: 2013 DEC 23. No: 2010058861.
1866CAMERON EQUIPMENT RENTALS LTD. Named Alberta Corporation Incorporated 2010 MAY 11. New Name: IGNITE RENTAL SOLUTIONS LTD. Effective Date: 2013 DEC 31. No: 2015358407.
1867CANADA CRANE SERVICES INC. Named Alberta Corporation Incorporated 1987 OCT 20. New Name: SARENS CANADA INC. Effective Date: 2014 JAN 01. No: 203736889.
1868CANADIAN CERTIFICATE INTERIOR DECORATORS' ASSOCIATION Alberta Society Incorporated 2004 AUG 25. New Name: CERTIFIED INTERIOR DESIGN ASSOCIATION OF ALBERTA Effective Date: 2013 DEC 18. No: 5011258372.
1869CANADIAN FRIENDS OF THE MOUNTAIN GORILLA VETERINARY PROJECT SOCIETY Alberta Society Incorporated 2008 JUN 23. New Name: MOUNTAIN GORILLA CONSERVATION SOCIETY OF CANADA Effective Date: 2013 DEC 17. No: 5014107592.
1870CANADIAN SUNDAY SCHOOL MISSION Federal Corporation Registered 1985 MAY 22. New Name: ONE HOPE MINISTRIES OF CANADA Effective Date: 2013 DEC 20. No: 533304721.
1871CARDIAC WELLNESS INSTITUTE OF CALGARY INC. Named Alberta Corporation Incorporated 1995 JUN 19. New Name: TOTALCARDIOLOGY REHABILITATION INC. Effective Date: 2013 DEC 31. No: 206584955.
1872CARDIOLOGY CALGARY CORPORATION Named Alberta Corporation Incorporated 1997 MAR 24. New Name: TOTALCARDIOLOGY INC. Effective Date: 2013 DEC 31. No: 207327537.
1873CARDIOLOGY PLUS (CALGARY) INC. Named Alberta Corporation Incorporated 1990 DEC 18. New Name: TOTALCARDIOLOGY SERVICES INC. Effective Date: 2013 DEC 31. No: 204271753.
1874CASLOR ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2011 MAY 31. New Name: CASYLOR ENVIRONMENTAL LTD. Effective Date: 2013 DEC 20. No: 2016102176.
1875CHRIST REDEEMED YOUTH FELLOWSHIP Alberta Society Incorporated 2011 DEC 19. New Name: CHRIST AVENUE WORSHIP CENTRE Effective Date: 2013 DEC 03. No: 5016452582.
1876CLASSIC BUILDING LTD. Named Alberta Corporation Incorporated 2013 NOV 20. New Name: CLASSIC BUILDERS LTD. Effective Date: 2013 DEC 19. No: 2017857992.
1877CREATING SOLUTIONS INC Named Alberta Corporation Incorporated 1997 MAR 11. New Name: SHARON SMITH PSYCHOLOGICAL INC Effective Date: 2014 JAN 01. No: 207287087.
1878D. CRAIG SPENCER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2007 FEB 01. New Name: 1297817 ALBERTA LTD. Effective Date: 2013 DEC 20. No: 2012978173.
1879DAVID A. FOSTER PROFESSIONAL CORPORATION Named Alberta Corporation Amalgamated 2011 JAN 10. New Name: DAVID FOSTER INC. Effective Date: 2013 DEC 31. No: 2015785815.
1880DAVID A. WEBB PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1990 MAY 28. New Name: 422480 ALBERTA LTD. Effective Date: 2013 DEC 31. No: 204224802.
1881DAVID R. MADOR PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1983 JUL 14. New Name: DAVID R. MADOR HOLDINGS INC. Effective Date: 2013 DEC 31. No: 202668547.
1882DAWN FOOD PRODUCTS HOLDING CO., ULC Named Alberta Corporation Continued In 2011 DEC 29. New Name: DAWN FOOD PRODUCTS HOLDING CO. LTD. Effective Date: 2013 DEC 17. No: 2016491496.
1883DAWN FOOD PRODUCTS JOLIETTE, ULC Named Alberta Corporation Continued In 2011 DEC 29. New Name: DAWN FOOD PRODUCTS JOLIETTE LTD. Effective Date: 2013 DEC 17. No: 2016491694.
1884DAWN FOOD PRODUCTS MONTREAL, ULC Named Alberta Corporation Continued In 2012 NOV 27. New Name: DAWN FOOD PRODUCTS MONTREAL LTD. Effective Date: 2013 DEC 17. No: 2017151149.
1885DAWN FOOD PRODUCTS WINNIPEG, ULC Named Alberta Corporation Continued In 2012 NOV 27. New Name: DAWN FOOD PRODUCTS WINNIPEG LTD. Effective Date: 2013 DEC 17. No: 2017151388.
1886DAWN PENTELECHUK PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 DEC 28. New Name: DAWN PENTELECHUK HOLDINGS CORPORATION Effective Date: 2013 DEC 19. No: 2011446487.
1887DELOITTE FORENSIC INC. Federal Corporation Registered 2001 MAR 20. New Name: DELOITTE FORENSIC INC. JURICOMPTABILITE DELOITTE INC. Effective Date: 2013 DEC 27. No: 219251980.
1888DEVCORP CAPITAL INC. Named Alberta Corporation Incorporated 2011 FEB 04. New Name: GREAT PRAIRIE ENERGY SERVICES INC. Effective Date: 2013 DEC 20. No: 2015807163.
1889DONALD A. MACKAY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2001 NOV 30. New Name: 963213 ALBERTA INC. Effective Date: 2013 DEC 16. No: 209632132.
1890DORNER'S GATE INC. Named Alberta Corporation Incorporated 2013 DEC 18. New Name: DORNER ENERGY INC. Effective Date: 2013 DEC 19. No: 2017912276.
1891DYNAMIC DRIVING ACADEMY INC. Named Alberta Corporation Incorporated 2012 AUG 24. New Name: ONE MORE GENERATION TRAINING LTD. Effective Date: 2013 DEC 30. No: 2016966802.
1892E. M. ASHMORE & ASSOCIATES INC. Named Alberta Corporation Incorporated 1999 SEP 13. New Name: STRATEGIC TIMELINES INC. Effective Date: 2013 DEC 17. No: 208457291.
1893EBA ENGINEERING CONSULTANTS LTD. Named Alberta Corporation Amalgamated 2010 AUG 09. New Name: TETRA TECH EBA INC. Effective Date: 2013 DEC 16. No: 2015514355.
1894EIMEE CONSULTANCY SERVICES INC. Named Alberta Corporation Incorporated 2009 AUG 28. New Name: ELDACE INC. Effective Date: 2013 DEC 27. No: 2014874362.
1895ELITE INTERIORS LIMITED Numbered Alberta Corporation Incorporated 1987 JUL 17. New Name: 369397 ALBERTA LTD. Effective Date: 2013 DEC 19. No: 203693973.
1896EPI CANADA INC. Other Prov/Territory Corps Registered 2013 JUL 03. New Name: ENTERTAINMENT PROMOTIONS OF CANADA INC. Effective Date: 2013 DEC 18. No: 2117584660.
1897ES & K ENERGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 OCT 07. New Name: RELIANT INVESTMENT MANAGEMENT INC. Effective Date: 2013 DEC 30. No: 2016342178.
1898FARR CANADA CORP. Named Alberta Corporation Incorporated 2011 MAR 29. New Name: MCCOY GLOBAL CANADA CORP. Effective Date: 2013 DEC 31. No: 2015970177.
1899FLEXCORE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2007 APR 19. New Name: BIG S SWABBING LTD. Effective Date: 2013 DEC 18. No: 2013161548.
1900FLUENT HOME LTD. Federal Corporation Registered 2013 SEP 10. New Name: 8577439 CANADA LTD. Effective Date: 2013 DEC 20. No: 2117714192.
1901FOLEY INSPECTION SERVICES INC. Named Alberta Corporation Incorporated 1994 FEB 02. New Name: FOLEY INSPECTION SERVICES ULC Effective Date: 2013 DEC 18. No: 205974918.
1902FORESTBURG AQUANAUTS SWIM CLUB Alberta Society Incorporated 2000 MAY 26. New Name: FORESTBURG AQUANAUTS SWIM TEAM ASSOCIATION Effective Date: 2013 NOV 29. No: 508873908.
1903FOUBU INVESTMENTS LTD. Named Alberta Corporation Incorporated 2000 DEC 11. New Name: AMEERA'S ESTHETICS STUDIO INC. Effective Date: 2013 DEC 20. No: 209099886.
1904FRAC RITE ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 1995 SEP 20. New Name: TOTERRA LTD. Effective Date: 2013 DEC 18. No: 206686008.
1905FROST VALUATIONS LTD. Named Alberta Corporation Incorporated 2012 APR 24. New Name: GERVAIS VALUATIONS LTD. Effective Date: 2013 DEC 20. No: 2016738276.
1906G. F. MACDONALD, PROFESSIONAL CORPORATION. Named Alberta Corporation Incorporated 1980 FEB 13. New Name: GF MACDONALD INVESTMENTS INC. Effective Date: 2013 DEC 31. No: 202348405.
1907GEOBRIDGE CORP. Named Alberta Corporation Incorporated 2011 NOV 03. New Name: GREEN KNIGHT ENVIRONMENTAL INC. Effective Date: 2013 DEC 17. No: 2016392397.
1908GERALD C. LOCKEY, PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 MAY 01. New Name: LOCKEY HOLDINGS INC. Effective Date: 2013 DEC 24. No: 201176757.
1909GLOBAL PRACTITIONERS INC. Named Alberta Corporation Incorporated 2011 FEB 23. New Name: BAUHAUS DESIGN AND RENOVATIONS INC. Effective Date: 2013 DEC 18. No: 2015890367.
1910GPL PRO CLEANING LTD. Named Alberta Corporation Incorporated 2010 JAN 13. New Name: GPL PROFESSIONAL LTD. Effective Date: 2013 DEC 17. No: 2015115492.
1911GRAHAM SOUTH INVESTMENTS INC. Named Alberta Corporation Incorporated 2009 MAR 31. New Name: GRAHAM SOUTH INVESTMENTS ULC Effective Date: 2013 DEC 31. No: 2014608570.
1912IAN REID PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1981 AUG 25. New Name: IAN REID HOLDINGS INC. Effective Date: 2013 DEC 16. No: 202737037.
1913ILLUMENX TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2013 MAR 28. New Name: U TECHNOLOGY CORPORATION Effective Date: 2013 DEC 16. No: 2017389608.
1914ILLUMENXPRO LTD. Named Alberta Corporation Incorporated 2013 NOV 04. New Name: U TECHNOLOGY PRO CORPORATION Effective Date: 2013 DEC 16. No: 2017826815.
1915IRONCLAD EARTHWORKS LTD. Named Alberta Corporation Incorporated 2009 MAR 24. New Name: IRONCLAD EARTHWORKS HOLDINGS LTD. Effective Date: 2014 JAN 01. No: 2014594499.
1916J & J NORTH STAR SECURITY INC. Named Alberta Corporation Incorporated 2013 JAN 18. New Name: NORTH STAR SECURITY INC. Effective Date: 2013 DEC 19. No: 2017244266.
1917JAMES MCNAB, PROFESSIONAL CORPORATION Numbered Alberta Corporation Amalgamated 2013 DEC 31. New Name: 1792372 ALBERTA LTD. Effective Date: 2014 JAN 01. No: 2017923729.
1918JEFF ALLISON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2008 DEC 15. New Name: JEFFREY J. ALLISON PROFESSIONAL CORPORATION Effective Date: 2013 DEC 31. No: 2014425983.
1919JOAN'S SHOWHOME SERVICE LTD. Numbered Alberta Corporation Incorporated 1990 FEB 22. New Name: 417192 ALBERTA LTD. Effective Date: 2013 DEC 21. No: 204171920.
1920KYUNG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 FEB 10. New Name: PSYJ DEVELOPMENT AND CONSTRUCTION INC. Effective Date: 2013 DEC 27. No: 2011524259.
1921LJ WELDING RENTALS LTD. Named Alberta Corporation Incorporated 2013 MAR 05. New Name: LJ WELDING AUTOMATION USA LTD. Effective Date: 2013 DEC 18. No: 2017341740.
1922MACKAY (EDMONTON) CONSULTING INC. Named Alberta Corporation Incorporated 1986 SEP 29. New Name: CROWE MACKAY CONSULTING INC. Effective Date: 2014 JAN 01. No: 203537907.
1923MACKAY SERVICES CALGARY INC. Named Alberta Corporation Amalgamated 2001 JUN 27. New Name: CROWE MACKAY SERVICES CALGARY INC. Effective Date: 2014 JAN 01. No: 209410505.
1924MAGNA ELECTRIC CORPORATION Other Prov/Territory Corps Registered 2013 OCT 22. New Name: 596067 SASKATCHEWAN LTD. Effective Date: 2013 DEC 19. No: 2117796041.
1925MAHLE CLEVITE CANADA, ULC Named Alberta Corporation Incorporated 2007 JAN 09. New Name: MAHLE AFTERMARKET ULC Effective Date: 2014 JAN 01. No: 2012927154.
1926MANNA VENTURES INC. Named Alberta Corporation Incorporated 2006 OCT 06. New Name: TRUE NORTH EQUITIES LTD. Effective Date: 2013 DEC 28. No: 2012727612.
1927MEMORY EXPRESS COMPUTER PRODUCTS INC. Federal Corporation Registered 2002 JUN 11. New Name: MEMORY EXPRESS INC. Effective Date: 2013 DEC 18. No: 219936960.
1928MERRILL A. ZELL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 1990 MAY 07. New Name: VIVIAN STEVENSON PROFESSIONAL CORPORATION Effective Date: 2013 DEC 31. No: 204209100.
1929MICHAELA JORDAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2012 SEP 12. New Name: MICHAELA WALTER PROFESSIONAL CORPORATION Effective Date: 2013 DEC 23. No: 2017001955.
1930MORGUARD LOGISTICS INC. Numbered Alberta Corporation Incorporated 2012 MAY 30. New Name: 1681087 ALBERTA LTD. Effective Date: 2013 DEC 16. No: 2016810877.
1931MOVING FORWARD INC. Named Alberta Corporation Incorporated 1996 MAY 28. New Name: CHRISTIE PARK ENTERPRISES LTD. Effective Date: 2013 DEC 19. No: 206975781.
1932NC SERVICES GROUP LTD. Named Alberta Corporation Incorporated 2006 SEP 19. New Name: NCSG CRANE & HEAVY HAUL CORPORATION Effective Date: 2013 DEC 31. No: 2012691438.
1933NCSG CRANE AND HEAVY HAUL SERVICES LTD. Named Alberta Corporation Amalgamated 2013 SEP 01. New Name: NCSG CRANE & HEAVY HAUL SERVICES LTD. Effective Date: 2013 DEC 31. No: 2017667151.
1934NEKTAR DATA GROUP INC. Named Alberta Corporation Incorporated 2013 DEC 30. New Name: NEKTAR DATA SYSTEMS INC. Effective Date: 2013 DEC 30. No: 2017928546.
1935O&G RESOURCES MANAGEMENT LTD. Named Alberta Corporation Incorporated 2013 DEC 19. New Name: O&G RESOURCE MANAGEMENT LTD. Effective Date: 2013 DEC 20. No: 2017915998.
1936O3 CANADA INC. Named Alberta Corporation Incorporated 2013 DEC 12. New Name: O3CANADA INC. Effective Date: 2013 DEC 17. No: 2017900974.
1937OBSESSIVE CLEANING DISORDER (OCD) GROUP INC. Named Alberta Corporation Incorporated 2010 MAY 03. New Name: SIMPURGO MAINTENANCE MANAGEMENT CORP. Effective Date: 2013 DEC 31. No: 2015341536.
1938ONEFORCE ONESOURCE FACILITY SERVICES CANADA CORP. Federal Corporation Registered 2009 JAN 13. New Name: ONESOURCE FACILITY SERVICES, INC. Effective Date: 2013 DEC 16. No: 2114470889.
1939PARK MORTGAGE & FINANCIAL LTD. Named Alberta Corporation Incorporated 2005 MAR 29. New Name: NTR FINANCIAL INC. Effective Date: 2013 DEC 31. No: 2011608607.
1940PETER MARSHALL-GLEW PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1991 AUG 27. New Name: 503541 ALBERTA LTD. Effective Date: 2013 DEC 24. No: 205035413.
1941PRECISMECA LIMITED Named Alberta Corporation Continued In 1982 JUL 12. New Name: RULMECA CANADA LIMITED Effective Date: 2014 JAN 01. No: 202765913.
1942PREYMO CONCRETE LTD. Named Alberta Corporation Incorporated 2010 MAR 31. New Name: PREMO CONCRETE LTD. Effective Date: 2013 DEC 30. No: 2015275791.
1943R. WILKINSON MANAGEMENT INC. Legal Professional Corporation Incorporated 2011 OCT 06. New Name: R. M. (ROD) WILKINSON PROFESSIONAL CORPORATION Effective Date: 2013 DEC 23. No: 2016339133.
1944REGENT HOLDING CORP. Named Alberta Corporation Incorporated 2002 APR 12. New Name: REGENT HOLDING ULC Effective Date: 2013 DEC 31. No: 209838127.
1945RELIANT FLOORING & STONE INC. Named Alberta Corporation Incorporated 2013 NOV 04. New Name: ELEGANCE HOMEWARE INC. Effective Date: 2013 DEC 20. No: 2017826435.
1946REMOTE WASTE INC. Numbered Alberta Corporation Incorporated 2004 NOV 04. New Name: 1136349 ALBERTA LTD. Effective Date: 2013 DEC 16. No: 2011363492.
1947RICE LAKE CONSTRUCTION INC. Named Alberta Corporation Incorporated 2013 MAR 28. New Name: RICE LAKE CONSTRUCTION ULC Effective Date: 2013 DEC 19. No: 2017390994.
1948ROBBINS & MYERS CANADA, LTD. Named Alberta Corporation Amalgamated 1998 SEP 01. New Name: ROBBINS & MYERS CANADA, ULC Effective Date: 2013 DEC 26. No: 207980764.
1949RON'S ANCHORS (2000) LTD. Named Alberta Corporation Incorporated 2000 NOV 03. New Name: CASCADE SAFETY LTD. Effective Date: 2013 DEC 20. No: 209046143.
1950ROSE PUBLISHING INC. Named Alberta Corporation Incorporated 2013 JAN 30. New Name: MY ROSE'S PUBLISHING INC. Effective Date: 2013 DEC 30. No: 2017268703.
1951ROXANNE ARNAL PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2009 JUN 24. New Name: ROXANNE ARNAL ENTERPRISES LTD. Effective Date: 2013 DEC 31. No: 2014742106.
1952RUSTIC DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2007 FEB 26. New Name: TAILLON HOMES INC. Effective Date: 2013 DEC 16. No: 2013033556.
1953S & S WOODCRAFT AND SPECIALTY BUILDING SUPPLIES INC. Named Alberta Corporation Incorporated 2004 MAY 13. New Name: S & S WOODCRAFT INC. Effective Date: 2013 DEC 04. No: 2011080021.
1954S.L. IM. CONSTRUCTION INCORPORATED Named Alberta Corporation Incorporated 1999 MAR 12. New Name: SLIM CONTRACTING INC. Effective Date: 2013 DEC 24. No: 208223016.
1955SALDARE LTD. Named Alberta Corporation Incorporated 2004 SEP 22. New Name: THE V.E.G.A.N. SORCERESS CORPORATION Effective Date: 2013 DEC 16. No: 2011289465.
1956SHELEX INC. Named Alberta Corporation Incorporated 2008 MAY 21. New Name: DECHANT SPICE LTD. Effective Date: 2013 DEC 17. No: 2014025791.
1957SIMUPLAY INC. Numbered Alberta Corporation Incorporated 2012 DEC 05. New Name: 1716631 ALBERTA INC. Effective Date: 2013 DEC 20. No: 2017166311.
1958SMITH FAMILY GROUP INC. Named Alberta Corporation Incorporated 2012 AUG 28. New Name: MICHAEL SMITH CONSULTING INC. Effective Date: 2013 DEC 18. No: 2016972453.
1959SOLACE FIREPLACES LTD. Named Alberta Corporation Incorporated 2011 JUN 28. New Name: CYCLONE HEATING & AIR CONDITIONING LTD. Effective Date: 2013 DEC 20. No: 2016157287.
1960SPYRROS RENOVATION LTD. Named Alberta Corporation Incorporated 2008 OCT 02. New Name: NOVA CQC LTD. Effective Date: 2013 DEC 20. No: 2014298158.
1961STRIVE RESOURCES INC. Federal Corporation Registered 2012 MAR 22. New Name: STRIVE TECHNICAL SERVICES AND RECRUITING INC. Effective Date: 2013 DEC 18. No: 2116667987.
1962SYNERGY 10 INC. Named Alberta Corporation Incorporated 2013 DEC 09. New Name: SYNERGY 10 HOLDINGS INC. Effective Date: 2013 DEC 24. No: 2017891397.
1963T-3 ENERGY SERVICES CANADA, INC. Named Alberta Corporation Amalgamated 2009 DEC 31. New Name: T-3 ENERGY SERVICES CANADA, ULC Effective Date: 2013 DEC 26. No: 2015094531.
1964T.L. HINER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1977 SEP 26. New Name: HINER INVESTMENTS LTD. Effective Date: 2013 DEC 23. No: 201084084.
1965THE CALGARY SCIENCE NETWORK: AN ALBERTA SOCIETY Alberta Society Incorporated 1991 JUN 26. New Name: ALBERTA SCIENCE NETWORK: AN ALBERTA SOCIETY Effective Date: 2013 DEC 17. No: 504985698.
1966THE LAST DROP LIQUOR SHOP LTD. Named Alberta Corporation Incorporated 2010 FEB 25. New Name: AWP CAR WASH SUPPLIES LTD. Effective Date: 2013 DEC 18. No: 2015204825.
1967THE LEWER INSURANCE AGENCY LIMITED Federal Corporation Registered 1980 JUN 11. New Name: LEWER CANADA LTD. Effective Date: 2013 DEC 16. No: 212401384.
1968THE PAINTED CORK INC. Named Alberta Corporation Incorporated 2005 MAR 15. New Name: VIN GOGH PAINT AND SIP STUDIO INC. Effective Date: 2013 DEC 18. No: 2011583677.
1969THEO'S AVIATION LTD. Named Alberta Corporation Incorporated 2013 MAY 17. New Name: THEO'S AVIATION AND AUTO SALES LTD. Effective Date: 2013 DEC 24. No: 2017495298.
1970THIEN TAN VIETNAMESE RESTAURANT LTD. Named Alberta Corporation Incorporated 2012 OCT 01. New Name: VIETNAM FOR YOU RESTAURANT LTD. Effective Date: 2013 DEC 12. No: 2017040698.
1971THINK ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2006 MAY 09. New Name: THINK PROGRESSIVE MECHANICAL INC. Effective Date: 2013 DEC 18. No: 2012414344.
1972TITAN ALARM LTD. Federal Corporation Registered 2010 FEB 23. New Name: FLUENT HOME LTD. Effective Date: 2013 DEC 20. No: 2115199719.
1973TOP-UP FINANCE LTD. Numbered Alberta Corporation Incorporated 2011 AUG 17. New Name: 1624276 ALBERTA LTD. Effective Date: 2013 DEC 24. No: 2016242766.
1974TRELLEBORG SEALING SOLUTIONS CANADA INC. Other Prov/Territory Corps Registered 2007 OCT 17. New Name: TRELLEBORG SEALING SOLUTIONS CANADA INC./TRELLEBORG, SOLUTIONS D'ETANCHEITE CANADA INC. Effective Date: 2013 DEC 17. No: 2113569525.
1975TRIMARK ENGINEERING LTD. Named Alberta Corporation Incorporated 1994 OCT 24. New Name: LAPORTE ENGINEERING INC. Effective Date: 2013 DEC 20. No: 206294969.
1976USD RAIL CANADA INC. Other Prov/Territory Corps Registered 2013 APR 25. New Name: USD RAIL CANADA ULC Effective Date: 2013 DEC 16. No: 2117445284.
1977USD TERMINALS CANADA INC. Other Prov/Territory Corps Registered 2012 JUL 20. New Name: USD TERMINALS CANADA ULC Effective Date: 2013 DEC 16. No: 2116848652.
1978VETINSURANCE HOLDING COMPANY, ULC Named Alberta Corporation Incorporated 2006 MAY 30. New Name: TRUPANION ALBERTA HOLDING COMPANY, ULC Effective Date: 2013 DEC 23. No: 2012457723.
1979VETINSURANCE LTD. Named Alberta Corporation Amalgamated 2006 JUN 30. New Name: TRUPANION CANADIAN SHAREHOLDERS, LTD. Effective Date: 2013 DEC 23. No: 2012530974.
1980WALTON REALTY AND MANAGEMENT LTD. Named Alberta Corporation Incorporated 1989 JUN 21. New Name: WALTON REALTY AND MANAGEMENT (ALBERTA) LTD. Effective Date: 2013 DEC 19. No: 204041909.
1981WINDROSE MEAD DEVELOPMENT INC. Named Alberta Corporation Incorporated 2012 OCT 30. New Name: BEARSPAW CROSSING INC. Effective Date: 2013 DEC 20. No: 2017096161.
1982ZUAMOX ART & JEWELRY INC. Named Alberta Corporation Incorporated 2013 DEC 02. New Name: ZUAMOX IMPORT, EXPORT & MANUFACTURE INC. Effective Date: 2013 DEC 18. No: 2017878097.
1983
1984Corporations Liable for Dissolution/Strike Off/
1985Cancellation of Registration
1986(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1987
1988
1989
199012GI01 CANADA INC. 2013 DEC 17.
1991ADASON PROPERTIES LIMITED 2013 DEC 18.
1992CURIE MEDICAL SYSTEMS LTD. 2013 DEC 19.
1993FISSION ENERGY CORP. 2013 DEC 20.
1994JS PON MANAGEMENT LTD. 2013 DEC 23.
1995MULTIMEDIA RISK INC. 2013 DEC 31.
1996PETRIFOND FOUNDATION MIDWEST LIMITED 2013 DEC 16.
1997TD MORTGAGE INVESTMENT CORPORATION/CORPORATION D'INVESTISSEMENT HYPOTHECAIRE TD 2013 DEC 20.
1998WASTE SOLUTIONS GROUP INC. 2013 DEC 24.
1999
2000
2001Corporations Dissolved/Struck Off/Registration Cancelled
2002(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)
2003
2004
2005
20061046660 ALBERTA LTD. 2013 DEC 31.
20071074817 ALBERTA LTD. 2013 DEC 18.
20081077864 ALBERTA LTD. 2013 DEC 20.
20091081624 ALBERTA LTD. 2013 DEC 30.
20101090296 ALBERTA LTD. 2013 DEC 19.
20111121139 ALBERTA LTD. 2013 DEC 20.
20121172985 ALBERTA LTD. 2013 DEC 16.
20131179304 ALBERTA LTD. 2013 DEC 17.
20141186892 ALBERTA LTD. 2013 DEC 31.
20151191935 ALBERTA LTD. 2013 DEC 27.
20161197463 ALBERTA LTD. 2013 DEC 19.
20171207722 ALBERTA LTD. 2013 DEC 23.
20181210283 ALBERTA LTD. 2013 DEC 27.
20191215476 ALBERTA LTD. 2013 DEC 16.
20201217437 ALBERTA LTD. 2013 DEC 20.
20211223923 ALBERTA LTD. 2013 DEC 16.
20221229115 ALBERTA LTD. 2013 DEC 20.
20231234648 ALBERTA LTD. 2013 DEC 28.
20241250038 ALBERTA LTD. 2013 DEC 19.
20251259037 ALBERTA LTD. 2013 DEC 18.
20261261447 ALBERTA LTD. 2013 DEC 31.
20271265719 ALBERTA INC. 2013 DEC 30.
20281274939 ALBERTA LTD. 2013 DEC 27.
20291275217 ALBERTA LTD. 2013 DEC 24.
20301286921 ALBERTA INC. 2013 DEC 18.
20311287883 ALBERTA LTD. 2013 DEC 31.
20321296437 ALBERTA LTD. 2013 DEC 30.
20331296778 ALBERTA LTD. 2013 DEC 31.
20341297273 ALBERTA LTD. 2013 DEC 31.
20351312771 ALBERTA LTD. 2013 DEC 31.
20361321121 ALBERTA LTD. 2013 DEC 31.
20371344099 ALBERTA LTD. 2013 DEC 31.
20381346690 ALBERTA LTD. 2013 DEC 17.
20391349799 ALBERTA LTD. 2013 DEC 17.
20401350694 ALBERTA LTD. 2013 DEC 23.
20411353852 ALBERTA CORP. 2013 DEC 31.
20421360310 ALBERTA LTD. 2013 DEC 31.
20431362438 ALBERTA LTD. 2013 DEC 18.
20441379316 ALBERTA LTD. 2013 DEC 20.
20451393405 ALBERTA LTD. 2013 DEC 19.
20461397202 ALBERTA LTD. 2013 DEC 30.
20471400547 ALBERTA INC. 2013 DEC 30.
20481403088 ALBERTA INC. 2013 DEC 19.
20491432199 ALBERTA LTD. 2013 DEC 31.
20501436077 ALBERTA LTD. 2013 DEC 16.
20511437224 ALBERTA LTD. 2013 DEC 19.
20521439781 ALBERTA LTD. 2013 DEC 31.
20531450030 ALBERTA INC. 2013 DEC 23.
20541454051 ALBERTA LTD. 2013 DEC 30.
20551460796 ALBERTA LTD. 2013 DEC 31.
20561482290 ALBERTA INC. 2013 DEC 31.
20571485479 ALBERTA LTD. 2013 DEC 27.
20581488151 ALBERTA LTD. 2013 DEC 27.
20591498510 ALBERTA LTD. 2013 DEC 30.
20601498618 ALBERTA LTD. 2013 DEC 30.
20611504776 ALBERTA INC. 2013 DEC 23.
20621506995 ALBERTA ULC 2013 DEC 17.
20631506999 ALBERTA ULC 2013 DEC 17.
20641508539 ALBERTA LTD. 2013 DEC 23.
20651510822 ALBERTA INC. 2013 DEC 31.
20661514041 ALBERTA LTD. 2013 DEC 23.
20671514564 ALBERTA LTD. 2013 DEC 19.
20681515350 ALBERTA LTD. 2013 DEC 30.
20691516463 ALBERTA LTD. 2013 DEC 21.
20701522852 ALBERTA INC. 2013 DEC 16.
20711523419 ALBERTA LTD. 2013 DEC 30.
20721523431 ALBERTA LTD. 2013 DEC 30.
20731523469 ALBERTA LTD. 2013 DEC 30.
20741523474 ALBERTA LTD. 2013 DEC 30.
20751523489 ALBERTA LTD. 2013 DEC 30.
20761524325 ALBERTA LTD. 2013 DEC 31.
20771532288 ALBERTA LTD. 2013 DEC 30.
20781535439 ALBERTA LTD. 2013 DEC 30.
20791535444 ALBERTA LTD. 2013 DEC 30.
20801540864 ALBERTA ULC 2013 DEC 31.
20811545755 ALBERTA LTD. 2013 DEC 19.
20821551976 ALBERTA LTD. 2013 DEC 16.
20831552105 ALBERTA LTD. 2013 DEC 31.
20841555714 ALBERTA LTD. 2013 DEC 17.
20851567614 ALBERTA CORP. 2013 DEC 31.
20861573248 ALBERTA LTD. 2013 DEC 31.
20871574713 ALBERTA LTD. 2013 DEC 23.
20881577095 ALBERTA LTD. 2013 DEC 23.
20891577705 ALBERTA INC. 2013 DEC 31.
20901579717 ALBERTA INC. 2013 DEC 27.
20911583604 ALBERTA LTD. 2013 DEC 16.
20921584535 ALBERTA LTD. 2013 DEC 30.
20931584596 ALBERTA INC. 2013 DEC 31.
20941592157 ALBERTA INC. 2013 DEC 16.
20951592176 ALBERTA LTD. 2013 DEC 16.
20961603090 ALBERTA LTD. 2013 DEC 23.
20971607751 ALBERTA LTD. 2013 DEC 20.
20981620342 ALBERTA LTD. 2013 DEC 31.
20991626146 ALBERTA LTD. 2013 DEC 31.
21001632298 ALBERTA LTD. 2013 DEC 20.
21011632528 ALBERTA LTD. 2013 DEC 17.
21021635380 ALBERTA LTD. 2013 DEC 18.
21031639319 ALBERTA LTD. 2013 DEC 31.
21041648731 ALBERTA LTD. 2013 DEC 27.
21051651614 ALBERTA LTD. 2013 DEC 23.
21061663757 ALBERTA LTD. 2013 DEC 30.
21071674711 ALBERTA INC. 2013 DEC 18.
21081676121 ALBERTA LTD. 2013 DEC 27.
21091677601 ALBERTA LTD. 2013 DEC 28.
21101678785 ALBERTA INC. 2013 DEC 19.
21111691742 ALBERTA LTD. 2013 DEC 16.
21121701055 ALBERTA LTD. 2013 DEC 16.
21131706561 ALBERTA CORP. 2013 DEC 27.
21141709667 ALBERTA LTD. 2013 DEC 19.
21151710370 ALBERTA LTD. 2013 DEC 19.
21161710629 ALBERTA LTD. 2013 DEC 20.
21171715888 ALBERTA LTD. 2013 DEC 19.
21181719283 ALBERTA LTD. 2013 DEC 28.
21191729271 ALBERTA LTD. 2013 DEC 31.
21201741382 ALBERTA INC. 2013 DEC 31.
21211785518 ALBERTA LTD. 2013 DEC 31.
2122297796 ALBERTA LTD. 2013 DEC 23.
21232B STRATEGIC CONSULTING GROUP LTD. 2013 DEC 31.
2124315613 ALBERTA LTD. 2013 DEC 31.
2125512671 ALBERTA LTD. 2013 DEC 21.
2126579522 ALBERTA LTD. 2013 DEC 30.
2127592249 ALBERTA LTD. 2013 DEC 24.
2128592563 ALBERTA LTD. 2013 DEC 31.
2129635491 ALBERTA LTD. 2013 DEC 19.
2130661377 ALBERTA LTD. 2013 DEC 31.
2131662708 ALBERTA LTD. 2013 DEC 24.
2132667823 ALBERTA LTD. 2013 DEC 20.
2133670728 ALBERTA LTD. 2013 DEC 17.
2134670840 ALBERTA LTD. 2013 DEC 18.
2135678386 ALBERTA LTD. 2013 DEC 31.
2136682975 ALBERTA LTD. 2013 DEC 31.
2137703521 ALBERTA LTD. 2013 DEC 31.
2138704164 ALBERTA LTD. 2013 DEC 31.
2139733581 ALBERTA LTD. 2013 DEC 31.
2140747975 ALBERTA LTD. 2013 DEC 31.
2141753636 ALBERTA LTD. 2014 JAN 01.
2142771804 ALBERTA LTD. 2013 DEC 23.
2143772298 ALBERTA LTD. 2013 DEC 31.
2144800995 ALBERTA LTD. 2013 DEC 20.
2145806402 ALBERTA LTD. 2013 DEC 31.
2146810092 ALBERTA LTD. 2013 DEC 18.
2147832226 ALBERTA LTD. 2013 DEC 31.
2148839094 ALBERTA LTD. 2013 DEC 20.
2149847278 ALBERTA LTD. 2013 DEC 21.
2150854786 ALBERTA LTD. 2013 DEC 20.
2151856180 ALBERTA LTD. 2013 DEC 31.
2152863985 ALBERTA INC. 2013 DEC 31.
2153874226 ALBERTA LTD. 2013 DEC 16.
2154889857 ALBERTA LTD. 2013 DEC 30.
2155911359 ALBERTA INC. 2013 DEC 30.
2156912153 ALBERTA LTD. 2013 DEC 19.
2157919836 ALBERTA LTD. 2013 DEC 30.
2158936923 ALBERTA LTD. 2013 DEC 31.
2159959612 ALBERTA INC. 2013 DEC 20.
2160A.B.L. WATER SERVICES LTD. 2013 DEC 31.
2161ADLERS DEPARTMENT STORE LTD. 2013 DEC 19.
2162ADVANCE SCHOOL EQUIPMENT LTD. 2013 DEC 31.
2163ADVANCED INDUSTRIAL MEDICS LTD. 2013 DEC 30.
2164AGATE RESOURCES INC. 2013 DEC 23.
2165AGGRESSIVE STEAMING LTD. 2013 DEC 31.
2166AGS THOROUGHBREDS LTD. 2013 DEC 31.
2167AGSHARE AGENCY LTD. 2013 DEC 23.
2168AIM FOR SAFETY INC. 2013 DEC 30.
2169AIRDRIE GAS CO-OP LTD 2013 DEC 30.
2170AKELA RESOURCES INC. 2013 DEC 31.
2171ALBERTA MUDJACKING SERVICES (1989) LTD. 2013 DEC 18.
2172ALLAN ROD & CUSTOM INC. 2013 DEC 31.
2173AMGC TRUCKING LTD. 2013 DEC 28.
2174AMRIT DESIGN-DRAFT & INSPECTIONS INC. 2013 DEC 27.
2175ANNE CORINNE SAUNDERS PROFESSIONAL CORPORATION 2013 DEC 19.
2176APACHE CANADA DIEGO 2 ULC 2013 DEC 18.
2177APCO WELDING FABRICATION AND PIPELINE LTD. 2013 DEC 18.
2178AQUASTAR ENERGY SERVICES LTD. 2013 DEC 23.
2179ARC-TECH COMMUNICATIONS LTD. 2013 DEC 31.
2180ARISTOCRAT HOLDINGS INC. 2013 DEC 19.
2181ASARE TRADING & CONSULTING LTD. 2013 DEC 30.
2182ASHTON PETROLEUM CONSULTANTS LTD. 2013 DEC 24.
2183ASMA IT CONSULTING INC. 2013 DEC 31.
2184AUDEAMUS CAPITAL WINDUP CORP. 2013 DEC 29.
2185AXIS DANCE CENTRE INC. 2013 DEC 31.
2186AXLE TRANSPORT LTD. 2013 DEC 31.
2187B.B.G. OILFIELD CONSULTING LTD. 2013 DEC 19.
2188BA DELIVERY LTD. 2013 DEC 21.
2189BAJA ADVANTAGE CONSULTING INC. 2013 DEC 30.
2190BARBER ENERGY SERVICES LTD. 2013 DEC 20.
2191BARJEAN HOLDINGS LTD. 2013 DEC 20.
2192BECHARTSMART INC. 2013 DEC 19.
2193BENGAL LAND LIMITED 2013 DEC 31.
2194BENTLEY THORPE MANAGEMENT & CONSULTING INC. 2013 DEC 31.
2195BEST DEAL SERVICES LTD. 2013 DEC 24.
2196BEVERLY ARASON PHARMACY LTD. 2013 DEC 30.
2197BIG R CUSTOMS INC. 2013 DEC 19.
2198BIJAN PEZESHKI PROFESSIONAL CORPORATION 2013 DEC 20.
2199BING REFRIGERATION & AIR CONDITIONING LTD. 2013 DEC 30.
2200BLACK RHINO MINI TRUCKS LTD. 2013 DEC 24.
2201BLACKPOOL RESOURCES INC. 2013 DEC 18.
2202BLUE RANGE RESOURCE CORPORATION 2013 DEC 31.
2203BLUENOSE INDUSTRIES LTD. 2013 DEC 16.
2204BORDER MIDSTREAM SERVICES, LTD. 2013 DEC 20.
2205BOUCH ENTERPRISES LTD. 2013 DEC 31.
2206BOUNDER CONTRACTING LTD. 2013 DEC 28.
2207BRICKBURN ROYALTY INCOME CORP. 2013 DEC 31.
2208BRIGHTON TECHNOLOGIES INC. 2013 DEC 28.
2209BROWN & WARD INSURANCE LTD. 2013 DEC 31.
2210BUBBLE ZONE LTD. 2013 DEC 31.
2211BUSSING SOLUTIONS LTD. 2013 DEC 30.
2212C.J.&T. OILFIELD SERVICES LTD. 2013 DEC 16.
2213CALEAST FREEPORT, INC. 2013 DEC 31.
2214CALGARY BRIDAL GUIDE LTD. 2013 DEC 23.
2215CANADIAN CHIN WOO ASSOCIATION 2013 DEC 17.
2216CANADIAN MERCHANT AND SAVINGS DIRECTORY INC. 2013 DEC 31.
2217CANADIAN OILFIELD DATABASE LTD. 2013 DEC 23.
2218CHINOOK COUNTRY COFFEE LTD. 2013 DEC 17.
2219CHINOOK R.C. SALES & SERVICE INC. 2013 DEC 31.
2220CINEMARK THEATRES ALBERTA, INC. 2013 DEC 18.
2221CITYINVEST, LTD. 2013 DEC 16.
2222CLAUS PROFESSIONAL PAINTLESS DENT REMOVAL CORP. 2013 DEC 16.
2223CLAYTON TECHNOLOGY CONSULTING LTD. 2013 DEC 19.
2224CLINOPAN INC. 2013 DEC 20.
2225CLOVER FASHION INC. 2013 DEC 31.
2226COMTAB VENTURES LIMITED 2013 DEC 23.
2227CONSERVE OIL 8TH CORPORATION 2013 DEC 20.
2228CONTEGO CANADA LTD. 2013 DEC 31.
2229COOPER'S GARDENS JOINT VENTURE INC. 2013 DEC 31.
2230COPPERLEAF PLUMBING LTD. 2013 DEC 18.
2231D & B VENTURES INC. 2013 DEC 16.
2232D.L. RESEARCH LTD. 2013 DEC 31.
2233DACOMM NAVIGATION SOLUTIONS LTD. 2013 DEC 21.
2234DAELORE MANAGEMENT LIMITED 2013 DEC 18.
2235DAVID M. BICKMAN PROFESSIONAL CORPORATION 2013 DEC 30.
2236DCW CONSULTING LTD. 2013 DEC 31.
2237DEPARTURES TRAVEL LIMITED 2013 DEC 31.
2238DESROCHES CONSULTING INC. 2013 DEC 30.
2239DIRECT DIGITAL ONLINE INC. 2013 DEC 31.
2240DMS WORKPLACE HEALTH AND SAFETY MANAGEMENT SOLUTIONS LTD. 2013 DEC 19.
2241DON MCCALLUM ENTERPRISES INC. 2013 DEC 31.
2242DORNER INVESTMENTS LTD 2013 DEC 19.
2243DOWN & DIRTY SEPTIC & EXCAVATING INC. 2013 DEC 19.
2244DRAGON FLITE ENTERPRISES LTD. 2013 DEC 16.
2245DSW HOLDINGS LIMITED 2013 DEC 31.
2246DUNCAN SABINE COLLYER PARTNERS-INNISFAIL PROFESSIONAL ACCOUNTANTS LIMITED LIABILITY PARTNERSHIP 2013 DEC 19.
2247ELITE VALVE INC. 2013 DEC 28.
2248EMNET TRANSPORTATION LTD. 2013 DEC 31.
2249ENCANA PIPELINES S.A. INC. 2013 DEC 17.
2250ENCO TILE LTD. 2013 DEC 30.
2251ETHER STRATEGY INC. 2013 DEC 23.
2252EXCEL PROPERTIES LTD. 2013 DEC 23.
2253EXCEL WORK SOURCE CORP. 2013 DEC 19.
2254EXTREME UNDERGROUND UTILITIES LTD. 2013 DEC 19.
2255FABELLA PHOTOGRAPHY INC. 2013 DEC 17.
2256FISH CREEK RENTALS LTD. 2013 DEC 18.
2257FIVE STAR CAPITAL LTD. 2013 DEC 23.
2258FLUME STUDIOS INC. 2013 DEC 17.
2259FONTANA RESOURCES LTD. 2013 DEC 20.
2260FORREST CONSTRUCTION LTD. 2013 DEC 23.
2261FORZA CONSTRUCTION LTD. 2013 DEC 23.
2262FOUR CAIN'S INC. 2013 DEC 31.
2263FRANKLIN BROWN INC. 2013 DEC 19.
2264FREEPORT PROPERTY INVESTMENTS ULC 2013 DEC 30.
2265FRESHATCH INC. 2013 DEC 16.
2266G. BAINS HOLDING INC. 2013 DEC 23.
2267GABLE END LTD. 2013 DEC 31.
2268GE INTELLIGENT PLATFORMS (ALBERTA), ULC 2013 DEC 31.
2269GE MONTEE DE LIESSE HOLDING INC. / SOCIETE DE PORTEFEUILLE IMMOBILIER GE MONTEE DE LIESSE INC. 2013 DEC 31.
2270GOLD STAR SMALL ENGINES LTD. 2013 DEC 24.
2271GORDON F. MORRIS PROFESSIONAL CORPORATION 2013 DEC 31.
2272GP09 GV (ICELAND) LTD. 2013 DEC 30.
2273GP09 PX (ICELAND) LTD. 2013 DEC 30.
2274GP09GV (PARQUES) LTD. 2013 DEC 30.
2275GP09PX (PARQUES) LTD. 2013 DEC 30.
2276GRAND VALLEY RANCH INC. 2013 DEC 20.
2277GRAY GOOSE SHACKS LTD. 2013 DEC 20.
2278GREEN PLANET HOLDINGS LTD. 2013 DEC 28.
2279GREENSCAPE LAWN AND SNOW INC. 2013 DEC 16.
2280GRUSZIE HOLDINGS LTD. 2013 DEC 30.
2281GUNNEET INC. 2013 DEC 20.
2282H. HAMM CONTRACTING LTD. 2014 JAN 01.
2283H.M.E. EVANS & COMPANY, LIMITED 2013 DEC 31.
2284HALKIRK I WIND PROJECT LTD. 2014 JAN 01.
2285HAMMERSMITH ENERGY LTD. 2013 DEC 17.
2286HANDYRANDY COMMUNICATIONS INC. 2013 DEC 31.
2287HARDCORPS BOOTCAMP INC. 2013 DEC 30.
2288HARLEY JOHNSON AND ASSOCIATES INC. 2013 DEC 18.
2289HAWKES LOGISTICS LTD. 2013 DEC 18.
2290HEADHUNTME.COM INC. 2013 DEC 19.
2291HEARNE PROPERTIES LTD. 2013 DEC 31.
2292HIWEI TECH SERVICES LTD. 2013 DEC 19.
2293HOIHO TECHNOLOGY INC. 2013 DEC 17.
2294HOME START FINANCIAL LTD. 2013 DEC 31.
2295HOMEBREW HOLDINGS LTD. 2013 DEC 24.
2296HOTSHOT MOBILE POWDER COATERS INC. 2013 DEC 23.
2297HUMAN RESOURCES ASSOCIATION OF CALGARY 2013 DEC 24.
2298HYDRO DYNAMICS INC. 2013 DEC 30.
2299HYMERS HOME INSPECTIONS INC. 2013 DEC 17.
2300IGNITION LIVE LTD. 2013 DEC 31.
2301INDONET INC. 2013 DEC 20.
2302INGE PROPERTY VENTURES LTD. 2013 DEC 27.
2303INNOVATIVE GLOBAL SOLUTIONS INC. 2013 DEC 24.
2304INTLGNSIA INC. 2013 DEC 24.
2305IRRATIONAL EXUBERANCE WINDUP CORP. 2013 DEC 29.
2306IXELT LTD. 2013 DEC 18.
2307J.C. PAINTING 94 LTD. 2013 DEC 16.
2308JABBERMOUTH INC. 2013 DEC 31.
2309JAMES M. KALYTA PROFESSIONAL CORPORATION 2013 DEC 31.
2310JASPER MILLWORK INC. 2013 DEC 23.
2311JE CONSULTING & RENOVATIONS LTD. 2013 DEC 16.
2312JEFFREY MICHAEL DESIGN LTD. 2013 DEC 23.
2313JLD INTERIOR INC. 2013 DEC 31.
2314JOHN'S ENTERPRISES LTD. 2013 DEC 20.
2315JULIO N. ARBOLEDA PROFESSIONAL CORPORATION 2013 DEC 31.
2316KADASA HOLDINGS CORP. 2013 DEC 31.
2317KEL-LOR HOLDINGS LTD. 2013 DEC 16.
2318KENLA HOLDINGS LTD. 2013 DEC 19.
2319KEVIN GRAY INTERIORS INC. 2013 DEC 21.
2320KEVIN J. KINDLEY PROFESSIONAL CORPORATION 2013 DEC 31.
2321KIRAT DRYWALL LTD. 2013 DEC 31.
2322KISHI CONSULTANTS INC. 2013 DEC 31.
2323KUMA MACHINE AND MANUFACTURING LTD. 2013 DEC 18.
2324LAST CHANCE AUTO INC. 2013 DEC 31.
2325LEAKE EQUIPMENT CORP. LTD. 2013 DEC 23.
2326LEIGH2 PROMOTIONS INC. 2013 DEC 30.
2327LEPRECHAUN RESOURCES LTD. 2013 DEC 31.
2328LEVEL DEVELOPMENTS (AIRDRIE) LTD. 2013 DEC 23.
2329LGS TRAINING SERVICES INC. 2013 DEC 16.
2330LIONSHARE INVESTMENT CORPORATION 2013 DEC 20.
2331LMC RESOURCES INC. 2013 DEC 18.
2332LON DAN ENTERPRISES LTD. 2013 DEC 31.
2333LONGVIEW DRYWALL TAPING LTD. 2013 DEC 30.
2334LST INDUSTRIAL SERVICE INC. 2013 DEC 23.
2335LUIS & FAMILY LANDSCAPING AND SNOW REMOVAL LTD. 2013 DEC 17.
2336LUXE HOME STAGING INC. 2013 DEC 31.
2337LYNAMAX RESOURCES INC. 2013 DEC 31.
2338M KARA INCORPORATED 2013 DEC 31.
2339M.R.W. RENOVATION AND CONSTRUCTION CORP. 2013 DEC 31.
2340MAKERA MACHINE INC. 2013 DEC 19.
2341MALONEY INDUSTRIES CANADA INC. 2013 DEC 23.
2342MATTICE MOBILE WASH & STEAMER LTD. 2013 DEC 31.
2343MCCLELLAND'S PLUMBING & PIPE FITTING LTD. 2013 DEC 20.
2344MDS COMMUNICATIONS LTD. 2013 DEC 30.
2345MERRIAM SERVICES INC. 2013 DEC 17.
2346METAL MEDIA WELDING INC. 2013 DEC 23.
2347MINERVA CORPORATE SERVICES INC. 2013 DEC 31.
2348MINT IT CONSULTING INC. 2013 DEC 18.
2349MONKMAN CONSULTANTS MEDICINE HAT LTD. 2013 DEC 31.
2350MPV CONSULTING INC. 2013 DEC 23.
2351MT PETROCONSULTING LTD. 2013 DEC 18.
2352MUTH & CO. LLP 2013 DEC 17.
2353NARULA TRUCKING LTD. 2013 DEC 17.
2354NATURAL ENERGY AND TECHNOLOGIES SERVICES INC. 2013 DEC 23.
2355NATURAL GROWN FARM LTD. 2013 DEC 18.
2356NEIL W. JAMES PROFESSIONAL CORPORATION 2013 DEC 30.
2357NG 538 LTD. 2013 DEC 31.
2358NORTHERN LIGHTS HOME INSPECTIONS INC. 2013 DEC 30.
2359NUTRECO NUTRITION RESEARCH AND CONSULTING CORP. 2013 DEC 31.
2360ODYSSEY FINANCIAL INC. 2013 DEC 17.
2361OMAR ABU-SA'DA PROFESSIONAL CORPORATION 2013 DEC 31.
2362ONE MAN, ONE PIANO CORP. 2013 DEC 16.
2363OUI 3 LIFESTYLEWEAR INC. 2013 DEC 18.
2364OUTBACK ACRES LTD. 2013 DEC 23.
2365PACA CONSULTING INC. 2013 DEC 17.
2366PACER ICI CORPORATION 2013 DEC 16.
2367PACER SWS CORPORATION 2013 DEC 16.
2368PARAMOUNT WATER SERVICES INC. 2013 DEC 31.
2369PAREGINE INVESTMENTS LTD. 2013 DEC 23.
2370PARTY MACHINE BUS COMPANY INC. 2013 DEC 31.
2371PD GLOBAL EMPLOYMENT CORPORATION 2013 DEC 31.
2372PETIT DEVELOPMENTS LTD. 2013 DEC 17.
2373PETITE CHIC NAILS & SPA LTD. 2013 DEC 16.
2374PH.D CONTRACTING LTD. 2013 DEC 31.
2375PHOTHENA OPTICS CORPORATION 2013 DEC 19.
2376PIP3GV (WAGN) LTD. 2013 DEC 30.
2377PIP3PX (WAGN) TRUSTEE LTD. 2013 DEC 30.
2378PLAYING UP INC. 2013 DEC 16.
2379PMP2011PX (LAPP) DECLARATION FUND LTD. 2013 DEC 30.
2380PODS N PEELS LTD. 2013 DEC 17.
2381POLARIS RESOURCES LTD. 2013 DEC 31.
2382POWER 'N SAIL MARINE LTD 2013 DEC 31.
2383PRICELESS WORKS INC. 2013 DEC 18.
2384PRIORITY HOME INSPECTION LTD. 2013 DEC 16.
2385PRO GLASS COMMERCIAL INC. 2013 DEC 24.
2386PRO SOLIDO INC. 2013 DEC 23.
2387PUP ART STUDIOS INC. 2013 DEC 20.
2388QUALITY SPRING WHOLESALERS INC. 2013 DEC 31.
2389RAJAT SERVICES LTD. 2013 DEC 31.
2390RANDY A. MADSEN PROFESSIONAL CORPORATION 2013 DEC 20.
2391RAZORLINE CUTTING AND DESIGN LTD. 2013 DEC 23.
2392REAL EQUITY I ULC 2013 DEC 31.
2393REFINED DESIGNS MAKE UP & HAIR INC. 2013 DEC 20.
2394RIAD RESTAURANT & HALAL MEATS LTD. 2013 DEC 30.
2395RIAL CONTRACTING INC. 2013 DEC 20.
2396RICHVIEW FINANCIAL INC. 2013 DEC 18.
2397RIVERTON AT PARKDALE GP LTD. 2013 DEC 31.
2398ROAR TUBING SERVICES LTD. 2013 DEC 23.
2399ROBBINS & MYERS CANADA HOLDING ULC 2013 DEC 31.
2400ROCK ODYSSEY CONSULTING INC. 2014 JAN 01.
2401ROM'S OILFIELD LTD. 2013 DEC 31.
2402ROYAL OAK REALTY INC. 2013 DEC 20.
2403ROYAL QUALITY INSPECTION CORP. 2013 DEC 24.
2404RWB HOLDINGS INC. 2013 DEC 17.
2405S & S WOODCRAFT INC. 2013 DEC 04.
2406SACKMAN TRUCKING & BOBCAT LTD. 2013 DEC 19.
2407SAEEDA TRADING INC. 2013 DEC 27.
2408SAFETY SENTINEL CONSULTING LTD. 2013 DEC 31.
2409SAGE NOLAN GP LTD. 2013 DEC 31.
2410SAIGON GOURMET VIETNAMESE RESTAURANT LIMITED 2013 DEC 16.
2411SALFORD CONSULTING INC. 2013 DEC 18.
2412SAMALTA ENGINEERING LTD 2013 DEC 18.
2413SAMMI CONSULTING INC. 2013 DEC 20.
2414SAVVY BUILDING REVIEWS INC. 2013 DEC 17.
2415SCARLET INK STUDIO INC. 2013 DEC 31.
2416SCHALLER DESIGN/CADD LTD. 2013 DEC 30.
2417SCHANKS QUEENSBOROUGH INC. 2013 DEC 19.
2418SCOTSMAN CAPITAL CORPORATION 2013 DEC 19.
2419SEIBERTERRA LANDSCAPE CONTRACTING LTD. 2013 DEC 27.
2420SELFLIST REALTY INC. 2013 DEC 18.
2421SHEBZO INC. 2013 DEC 27.
2422SHOK ELECTRIC LTD. 2013 DEC 23.
2423SIMON DAVID JOHNSON PROFESSIONAL CORPORATION 2013 DEC 31.
2424SKY BACHELOR LIMOUSINE LTD. 2013 DEC 30.
2425SKYLINERS PROPERTY CORPORATION 2013 DEC 19.
2426SOARING EAGLE PROPERTY INVESTORS INC. 2013 DEC 20.
2427SOKOL CONSTRUCTION LTD. 2013 DEC 31.
2428SOLID EXEMPT MARKET SOLUTIONS INC. 2013 DEC 19.
2429SOUTHWEST CONSULTING INC. 2013 DEC 23.
2430SP DATA CAPITAL ULC 2013 DEC 31.
2431SPECTRUM HR LAW LLP 2013 DEC 31.
2432SPOTOWSKI HOLDINGS LIMITED 2013 DEC 17.
2433SREIT (80TH AVENUE A) LTD. 2013 DEC 24.
2434SREIT (NORWESTER A) LTD. 2013 DEC 24.
2435SREIT (WEST NO. 3) LTD. 2013 DEC 24.
2436SREIT (WEST NO. 7) LTD. 2013 DEC 24.
2437ST.ALBERT YOUTH COMMUNITY CENTRE SOCIETY 2013 DEC 31.
2438STARK MANAGEMENT INC. 2013 DEC 24.
2439STEEN HANSEN MOTORCYCLES LTD. 2013 DEC 19.
2440STEPHEN KOS ILLUSTRATION LTD. 2013 DEC 16.
2441STERLING RIDGE HOMES LTD. 2013 DEC 17.
2442STRATEGIC EQUITY WINDUP CORP. 2013 DEC 29.
2443STUMPS TRUCKING LTD. 2013 DEC 31.
2444SUDDENLY SLIMMER DAY SPA LTD. 2013 DEC 20.
2445SUKHNA LAKE HOLDINGS INC. 2013 DEC 31.
2446SUN VALLEY MCKENZIE INSURANCE LIMITED 2013 DEC 24.
2447SV12 INC. 2013 DEC 16.
2448SWAN VENTURES LTD. 2013 DEC 16.
2449TALENTUS BUSINESS SOLUTIONS CORP. 2013 DEC 27.
2450TC HAVEN SERVICES LTD. 2013 DEC 19.
2451TEI ARCTIC PETROLEUM (1984) LTD. 2013 DEC 31.
2452THE HR DIVA CORP. 2013 DEC 19.
2453THE LAST BEST WEST COWBOY GEAR LIMITED 2013 DEC 30.
2454THE LOVELL GROUP INC. 2013 DEC 30.
2455THE RIGHT WAY FINANCING INC. 2013 DEC 31.
2456THE SAFETY CITY SOCIETY OF LETHBRIDGE AND AREA 2013 DEC 09.
2457THE URBAN BODY CLINIC LIMITED 2013 DEC 30.
2458THE ZEN IN ASPEN LTD. 2013 DEC 31.
2459THEE MUSIC SHOPPE INC. 2013 DEC 31.
2460THOMAS MUELLER PROFESSIONAL CORPORATION 2013 DEC 31.
2461TIM & LYDIA RESTAURANTS LTD. 2013 DEC 31.
2462TINGLE LLP 2013 DEC 31.
2463TMT SLASHING LTD. 2013 DEC 28.
2464TOBY AND ROUTER PRODUCTIONS INC. 2013 DEC 21.
2465TOOLCO INSURANCE LTD. 2013 DEC 24.
2466TOUCHE, THOMSON & YEOMAN INVESTMENT CONSULTANTS LTD. 2013 DEC 17.
2467TRI-CO HEALTH SAFETY ENVIRONMENT LTD. 2013 DEC 23.
2468TRIPLE T VENTURES LTD. 2013 DEC 31.
2469TRIPLE WEST MANAGEMENT & CONSULTING SERVICES LTD. 2013 DEC 18.
2470TRON MANAGEMENT LTD. 2013 DEC 31.
2471TRUMP AUTO SERVICE LTD. 2013 DEC 20.
2472TYCAT ENTERPRISES INC. 2013 DEC 18.
2473UNIVERSE FLOORING LTD. 2013 DEC 31.
2474V.D.C. SOLUTIONS GROUP LTD. 2013 DEC 16.
2475VALERIE LUYCKX PROFESSIONAL CORPORATION 2013 DEC 31.
2476VALLEY PARK ESTATE LTD. 2013 DEC 31.
2477VERDANT REVIVAL INC. 2013 DEC 17.
2478VERY CLEAN JANITORIAL SERVICE LTD. 2013 DEC 31.
2479VUT INSPECTION SERVICES INC. 2013 DEC 21.
2480W.H. STEEL SERVICES LTD. 2013 DEC 20.
2481WEALTH CREATION PROCESSES INC. 2013 DEC 28.
2482WEATHERFORD ENGINEERED CHEMISTRY CANADA LTD. 2013 DEC 31.
2483WEAVE CORP. 2013 DEC 31.
2484WELL AHEAD CONTRACTING LTD. 2013 DEC 23.
2485WESTWATER ENVIRONMENTAL LTD. 2013 DEC 17.
2486WESTWINDS TOWING LTD. 2013 DEC 19.
2487WILAN PROPERTY HOLDINGS LTD. 2013 DEC 31.
2488WILBEN SERVICES INC. 2013 DEC 16.
2489WILD WOOD OIL FIELD SERVICES LTD. 2013 DEC 30.
2490WILDLIFE AIR OBSERVATION SERVICES INC. 2013 DEC 24.
2491WILLIAMSON TRANSPORTATION LTD. 2013 DEC 31.
2492WINGROVE FARMS LTD. 2013 DEC 16.
2493WRINKLE UNCOMMON GOODS INC. 2013 DEC 19.
2494YOGI'S MASSAGE TECHNIQUES & WHOLISTIC HEALTH LTD. 2013 DEC 20.
2495ZEELINX CORP. 2013 DEC 30.
2496
2497Corporations Revived/Reinstated/Restored
2498(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2499
25001005948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 SEP 04. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 16. No: 2010059489.
25011051784 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JUN 11. Struck-Off The Alberta Register 2010 DEC 02. Revived 2013 DEC 24. No: 2010517841.
25021059297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JUL 29. Struck-Off The Alberta Register 2013 JAN 02. Revived 2013 DEC 19. No: 2010592976.
25031063827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 AUG 29. Struck-Off The Alberta Register 2012 FEB 02. Revived 2013 DEC 16. No: 2010638274.
25041102101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 12. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 23. No: 2011021017.
25051166941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 26. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 16. No: 2011669419.
25061203837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 09. Struck-Off The Alberta Register 2010 MAY 02. Revived 2013 DEC 24. No: 2012038374.
25071223133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 FEB 14. Struck-Off The Alberta Register 2012 AUG 02. Revived 2013 DEC 16. No: 2012231334.
25081223139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 FEB 14. Struck-Off The Alberta Register 2012 AUG 02. Revived 2013 DEC 16. No: 2012231391.
25091228237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAR 10. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 18. No: 2012282378.
25101235136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 10. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 17. No: 2012351363.
25111238945 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 APR 27. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 18. No: 2012389454.
25121328490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 07. Struck-Off The Alberta Register 2009 DEC 02. Revived 2013 DEC 31. No: 2013284902.
25131429740 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2008 OCT 01. Struck-Off The Alberta Register 2013 APR 02. Revived 2013 DEC 23. No: 2014297408.
25141460438 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 MAR 27. Struck-Off The Alberta Register 2011 SEP 02. Revived 2013 DEC 16. No: 2014604389.
25151517228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 FEB 09. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 24. No: 2015172287.
25161523486 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2010 MAR 11. Struck-Off The Alberta Register 2012 SEP 02. Revived 2013 DEC 18. No: 2015234863.
25171534791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 06. Struck-Off The Alberta Register 2012 NOV 02. Revived 2013 DEC 22. No: 2015347913.
25181535062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 06. Struck-Off The Alberta Register 2012 NOV 02. Revived 2013 DEC 20. No: 2015350628.
25191538513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 26. Struck-Off The Alberta Register 2012 NOV 02. Revived 2013 DEC 24. No: 2015385137.
25201541070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 07. Struck-Off The Alberta Register 2012 DEC 02. Revived 2013 DEC 17. No: 2015410703.
25211544838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 25. Struck-Off The Alberta Register 2012 DEC 02. Revived 2013 DEC 18. No: 2015448380.
25221559324 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 SEP 16. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 23. No: 2015593243.
25231559548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 SEP 17. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 31. No: 2015595487.
25241560177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 SEP 21. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 17. No: 2015601772.
25251565991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 OCT 21. Struck-Off The Alberta Register 2013 APR 02. Revived 2013 DEC 19. No: 2015659911.
25261567587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 OCT 29. Struck-Off The Alberta Register 2013 APR 02. Revived 2013 DEC 16. No: 2015675875.
25271578288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29. Struck-Off The Alberta Register 2013 JUN 07. Revived 2013 DEC 20. No: 2015782887.
25281582526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 20. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 31. No: 2015825264.
25291583780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 31. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 31. No: 2015837806.
25301584306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 28. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 23. No: 2015843069.
25311585458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 FEB 03. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 20. No: 2015854587.
25321587165 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 FEB 11. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 16. No: 2015871656.
25331591591 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 MAR 07. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 18. No: 2015915917.
25341593160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 14. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 31. No: 2015931609.
25351594054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 17. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 27. No: 2015940543.
25361594444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 18. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 23. No: 2015944446.
25371599063 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 APR 04. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 16. No: 2015990639.
25381600345 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 APR 09. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 16. No: 2016003457.
25391601124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 13. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 16. No: 2016011245.
25401602808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 28. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 19. No: 2016028082.
25411604097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 29. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 31. No: 2016040970.
25421773036 ONTARIO INC. Other Prov/Territory Corps Registered 2011 JAN 28. Struck-Off The Alberta Register 2013 SEP 04. Reinstated 2013 DEC 17. No: 2115840791.
25434 H HOLDINGS INC. Named Alberta Corporation Incorporated 2000 JUN 04. Struck-Off The Alberta Register 2011 DEC 02. Revived 2013 DEC 23. No: 208833426.
25444-WAY CONSTRUCTION/RENOVATIONS INC. Named Alberta Corporation Incorporated 2004 APR 05. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 24. No: 2011005994.
2545498092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 JUN 20. Struck-Off The Alberta Register 2010 DEC 02. Revived 2013 DEC 20. No: 204980924.
2546585426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 OCT 27. Struck-Off The Alberta Register 2013 APR 02. Revived 2013 DEC 18. No: 205854268.
2547601621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 MAR 01. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 17. No: 206016214.
2548604316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 MAR 22. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 17. No: 206043168.
2549649271 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1995 APR 03. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 19. No: 206492712.
2550845463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 SEP 10. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 17. No: 208454637.
2551953471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 SEP 26. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 18. No: 209534718.
2552962917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 29. Struck-Off The Alberta Register 2013 MAY 02. Revived 2013 DEC 16. No: 209629179.
2553A.M. MAHALINGHAM PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 APR 14. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 28. No: 2011634710.
2554ADAPT SOFTWARE INC. Named Alberta Corporation Incorporated 1998 OCT 19. Struck-Off The Alberta Register 2013 MAR 25. Revived 2013 DEC 20. No: 208038331.
2555AKAL PLUMBING LTD. Named Alberta Corporation Incorporated 2009 APR 07. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 17. No: 2014623694.
2556ALBERTA BODY BUILDING ASSOCIATION (ABBA) Alberta Society Incorporated 1987 NOV 03. Struck-Off The Alberta Register 2012 MAY 02. Revived 2013 DEC 17. No: 503744906.
2557AMPLIFY HAIR STUDIO LTD. Named Alberta Corporation Incorporated 2008 FEB 29. Struck-Off The Alberta Register 2010 AUG 02. Revived 2013 DEC 17. No: 2013846502.
2558ANAND AUTO DEALER INC. Named Alberta Corporation Incorporated 2009 MAR 06. Struck-Off The Alberta Register 2012 SEP 02. Revived 2013 DEC 31. No: 2014565911.
2559ANN'S NAILS LTD. Named Alberta Corporation Incorporated 2010 AUG 24. Struck-Off The Alberta Register 2013 FEB 02. Revived 2013 DEC 18. No: 2015547207.
2560AQUATICS ENVIRONMENTAL SERVICES INC. Named Alberta Corporation Incorporated 2001 MAR 24. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 20. No: 209255397.
2561ARANEDA INSPECTIONS LTD. Named Alberta Corporation Incorporated 2011 APR 11. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 16. No: 2016000479.
2562ARETE AVIATION INC. Named Alberta Corporation Incorporated 2011 APR 19. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 16. No: 2015953231.
2563BARRY MACISAAC HOLDING CORP. Named Alberta Corporation Incorporated 2011 JAN 13. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 23. No: 2015811454.
2564BASSANO SNOWPUNCHERS CLUB Alberta Society Incorporated 2001 NOV 13. Struck-Off The Alberta Register 2013 MAY 02. Revived 2013 DEC 18. No: 509609186.
2565BELLS OF STEEL INC. Named Alberta Corporation Incorporated 2011 JAN 31. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 20. No: 2015846898.
2566BENWAY DISTRIBUTORS INCORPORATED Named Alberta Corporation Incorporated 1990 FEB 16. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 24. No: 204138713.
2567BRIAN O'TOOLE CONSULTING INC. Named Alberta Corporation Incorporated 2010 OCT 14. Struck-Off The Alberta Register 2013 APR 02. Revived 2013 DEC 28. No: 2015644715.
2568C.F.N. FIRST NATION COMPANY INC. Named Alberta Corporation Incorporated 2009 SEP 02. Struck-Off The Alberta Register 2012 MAR 02. Revived 2013 DEC 23. No: 2014884320.
2569CALGARY COLTS ALUMNI ASSOCIATION Alberta Society Incorporated 2007 SEP 06. Struck-Off The Alberta Register 2011 MAR 02. Revived 2013 DEC 11. No: 5013497242.
2570CALGARY COMMUNITY OUTREACH SERVICES SOCIETY Alberta Society Incorporated 2008 SEP 03. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 20. No: 5014233067.
2571CANADIAN HARD OF HEARING ASSOCIATION - CALGARY Alberta Society Incorporated 2003 MAR 13. Struck-Off The Alberta Register 2012 SEP 02. Revived 2013 DEC 19. No: 5010363009.
2572CANADIAN ORGANIZATION FOR INTERNATIONAL DEVELOPMENT STRATEGIES FOUNDATION Alberta Society Incorporated 2000 NOV 02. Struck-Off The Alberta Register 2013 MAY 02. Revived 2013 DEC 20. No: 509046116.
2573CARNARVON CAPITAL CORP. Named Alberta Corporation Incorporated 2004 MAR 30. Struck-Off The Alberta Register 2011 SEP 02. Revived 2013 DEC 19. No: 2010996862.
2574CASCADIA GROUP INC. Named Alberta Corporation Incorporated 1999 AUG 17. Struck-Off The Alberta Register 2013 FEB 02. Revived 2013 DEC 16. No: 208424820.
2575CATHODIC GROUP LTD. Named Alberta Corporation Incorporated 2007 SEP 18. Struck-Off The Alberta Register 2012 APR 25. Revived 2013 DEC 21. No: 2013503020.
2576CITY CENTER LAND DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2006 SEP 14. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 18. No: 2012680860.
2577CLEARVIEW GLASS AND DOORS LTD. Named Alberta Corporation Incorporated 2007 NOV 06. Struck-Off The Alberta Register 2013 MAY 02. Revived 2013 DEC 20. No: 2013613142.
2578CMG CLUB MANAGEMENT GROUP INC. Named Alberta Corporation Incorporated 2006 NOV 20. Struck-Off The Alberta Register 2013 MAY 02. Revived 2013 DEC 18. No: 2012827024.
2579COMFORT ZONE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 1997 OCT 29. Struck-Off The Alberta Register 2013 APR 02. Revived 2013 DEC 17. No: 207610312.
2580COMSTOCK CUSTOM LIMITED Named Alberta Corporation Incorporated 2009 JAN 14. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 27. No: 2014472191.
2581CONTROLFACE LTD. Named Alberta Corporation Incorporated 2011 FEB 01. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 17. No: 2015846922.
2582CROFTER RESOURCES LTD. Named Alberta Corporation Incorporated 1977 DEC 05. Struck-Off The Alberta Register 2013 JUN 07. Revived 2013 DEC 30. No: 201110285.
2583CRONKS CONTRACTING INC. Named Alberta Corporation Incorporated 2007 MAY 08. Struck-Off The Alberta Register 2012 NOV 02. Revived 2013 DEC 30. No: 2013209719.
2584CROSSLAND ENTERPRISES INC. Named Alberta Corporation Incorporated 2010 NOV 03. Struck-Off The Alberta Register 2013 MAY 02. Revived 2013 DEC 31. No: 2015686047.
2585DALTON FRANCIS PROJECTS INC. Named Alberta Corporation Incorporated 2006 MAY 24. Struck-Off The Alberta Register 2012 NOV 02. Revived 2013 DEC 28. No: 2012445090.
2586DAT CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 JUL 20. Struck-Off The Alberta Register 2013 JAN 02. Revived 2013 DEC 21. No: 2015487834.
2587DEKIN CONSULTING INC. Named Alberta Corporation Incorporated 2008 JUN 19. Struck-Off The Alberta Register 2012 DEC 02. Revived 2013 DEC 31. No: 2014093112.
2588DEXTER'S CONTRACTING INC. Named Alberta Corporation Incorporated 2011 JAN 25. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 18. No: 2015834076.
2589DIVESTPRO ENERGY LTD. Named Alberta Corporation Incorporated 1997 JUL 09. Struck-Off The Alberta Register 2011 JAN 02. Revived 2013 DEC 18. No: 207462631.
2590DOGMA TRAINING & PET SERVICES INC. Named Alberta Corporation Incorporated 2006 FEB 28. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 18. No: 2012191173.
2591DOUBLE H PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2007 JUN 01. Struck-Off The Alberta Register 2012 DEC 02. Revived 2013 DEC 23. No: 2013270208.
2592DYNAMIC FUNDS INTERNATIONAL II INC. Named Alberta Corporation Incorporated 2008 SEP 03. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 31. No: 2014232744.
2593E.A. BOGDAN RESEARCH & CONSULTING INC. Named Alberta Corporation Incorporated 2009 FEB 23. Struck-Off The Alberta Register 2012 AUG 02. Revived 2013 DEC 17. No: 2014541979.
2594EMINENT HOMES LTD. Named Alberta Corporation Incorporated 1991 APR 15. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 19. No: 204910632.
2595ENER-G FOAM LTD. Named Alberta Corporation Incorporated 2008 OCT 27. Struck-Off The Alberta Register 2013 APR 16. Revived 2013 DEC 20. No: 2014343202.
2596EXCELSIOR PETROLEUMS LTD. Named Alberta Corporation Incorporated 1986 OCT 09. Struck-Off The Alberta Register 2010 APR 02. Revived 2013 DEC 19. No: 203549704.
2597F11 CONTRACTING INC. Named Alberta Corporation Incorporated 2010 JAN 11. Struck-Off The Alberta Register 2012 JUL 02. Revived 2013 DEC 16. No: 2015063445.
2598FINE LINE BY SPATHARI INC. Named Alberta Corporation Incorporated 2008 APR 08. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 18. No: 2013930991.
2599FLEURY'S CONCRETE COATINGS LTD. Named Alberta Corporation Incorporated 2006 SEP 29. Struck-Off The Alberta Register 2011 MAR 02. Revived 2013 DEC 18. No: 2012716979.
2600FRAMES N PANES LTD. Named Alberta Corporation Incorporated 2007 MAR 28. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 24. No: 2013106816.
2601FRIENDS OF MICHEL SOCIETY Alberta Society Incorporated 1991 FEB 13. Struck-Off The Alberta Register 2012 AUG 02. Revived 2013 DEC 16. No: 504816653.
2602GALLARDO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 APR 12. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 24. No: 2013132333.
2603GARAGE WINE MECHANICS INC. Named Alberta Corporation Incorporated 2007 MAR 14. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 18. No: 2013073636.
2604GRAWEST CONTROLS INC. Named Alberta Corporation Incorporated 2011 APR 11. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 19. No: 2016004901.
2605GREATER EQUATORIA COMMUNITY ASSOCIATION IN EDMONTON Alberta Society Incorporated 2003 JUL 08. Struck-Off The Alberta Register 2010 JAN 02. Revived 2013 DEC 18. No: 5010585270.
2606H.R. MECHANICAL INC. Named Alberta Corporation Incorporated 2008 NOV 18. Struck-Off The Alberta Register 2013 MAY 02. Revived 2013 DEC 20. No: 2014355958.
2607HAWRYLUK HUSKY MAINTENANCE SERVICE LTD. Named Alberta Corporation Amalgamated 2002 MAR 05. Struck-Off The Alberta Register 2010 OCT 28. Revived 2013 DEC 24. No: 209775725.
2608HUB DEVELOPMENT INC. Named Alberta Corporation Incorporated 1993 JUL 12. Struck-Off The Alberta Register 2013 JAN 02. Revived 2013 DEC 23. No: 205732456.
2609I DESIGN MEDIA INC. Named Alberta Corporation Incorporated 2007 DEC 11. Struck-Off The Alberta Register 2013 JUN 07. Revived 2013 DEC 27. No: 2013631987.
2610INLAND TECHNICAL & CONSULTING (1997) LTD. Named Alberta Corporation Incorporated 2003 MAR 28. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 20. No: 2010392054.
2611INTEGRA DESIGN LTD. Named Alberta Corporation Incorporated 2011 APR 21. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 17. No: 2016026623.
2612INTEGRATED LIFE MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 MAR 24. Struck-Off The Alberta Register 2012 SEP 02. Revived 2013 DEC 20. No: 2013894312.
2613INTEGRITY PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 2005 MAR 08. Struck-Off The Alberta Register 2012 SEP 02. Revived 2013 DEC 19. No: 2011570591.
2614IRMA'S EASTSIDE PARK SOCIETY Alberta Society Incorporated 2009 OCT 26. Struck-Off The Alberta Register 2013 APR 02. Revived 2013 DEC 11. No: 5015018160.
2615K&C GOURMET STUFF CORP. Named Alberta Corporation Incorporated 2009 SEP 24. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 23. No: 2014913046.
2616K2 FARMS INC. Named Alberta Corporation Incorporated 2002 JUL 12. Struck-Off The Alberta Register 2013 JAN 02. Revived 2013 DEC 31. No: 209981919.
2617KARIM SURANI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1983 JUL 25. Struck-Off The Alberta Register 2013 JAN 02. Revived 2013 DEC 31. No: 203035084.
2618KINGHORN AND ASSOCIATES INC. Named Alberta Corporation Incorporated 2005 MAR 12. Struck-Off The Alberta Register 2012 SEP 02. Revived 2013 DEC 31. No: 2011580566.
2619KUUMBA JANITORIAL SERVICES INC. Named Alberta Corporation Incorporated 2011 MAR 30. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 23. No: 2015973460.
2620L M ALLEN SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 12. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 19. No: 2011917347.
2621LANGDON PRAIRIE ESTATES LTD. Named Alberta Corporation Incorporated 2009 DEC 05. Struck-Off The Alberta Register 2012 JUN 02. Revived 2013 DEC 16. No: 2015055227.
2622LANTIA INTERNATIONAL INC. Named Alberta Corporation Incorporated 2008 APR 17. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 20. No: 2013955493.
2623LARRY HAIGHT CONSULTING LTD. Named Alberta Corporation Incorporated 2006 JAN 11. Struck-Off The Alberta Register 2012 JUL 02. Revived 2013 DEC 30. No: 2012153934.
2624LUCKY 13 INC. Named Alberta Corporation Incorporated 2001 MAY 17. Struck-Off The Alberta Register 2009 NOV 02. Revived 2013 DEC 20. No: 209347632.
2625LUNEX MECHANICAL LTD. Named Alberta Corporation Incorporated 1996 APR 18. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 18. No: 206917072.
2626MAINLINE COMPRESSION & REFRIGERATION SERVICES LTD. Named Alberta Corporation Incorporated 2008 SEP 12. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 20. No: 2014252361.
2627MAJOR TECH PETROLEUM LTD. Named Alberta Corporation Incorporated 2001 SEP 21. Struck-Off The Alberta Register 2013 MAR 02. Revived 2013 DEC 23. No: 209526227.
2628MATLOCK MECHANICAL INC. Named Alberta Corporation Incorporated 2004 NOV 23. Struck-Off The Alberta Register 2013 MAY 02. Revived 2013 DEC 16. No: 2011393671.
2629MDW MECHANICAL LTD. Named Alberta Corporation Incorporated 2006 MAY 25. Struck-Off The Alberta Register 2012 NOV 02. Revived 2013 DEC 23. No: 2012448425.
2630MERIDIAN MODEL FLYERS ASSOCIATION Alberta Society Incorporated 1995 NOV 16. Struck-Off The Alberta Register 2011 MAY 02. Revived 2013 DEC 18. No: 506748490.
2631MGM RANCH INC. Named Alberta Corporation Incorporated 1990 AUG 14. Struck-Off The Alberta Register 2013 FEB 02. Revived 2013 DEC 19. No: 204643514.
2632MICHIELI CONTRACTING INC. Named Alberta Corporation Incorporated 2007 FEB 20. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 20. No: 2013020348.
2633NORTHWEST ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2005 MAR 28. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 30. No: 2011606411.
2634OMANABLATA CONTRACTING INC. Named Alberta Corporation Incorporated 2010 MAR 18. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 19. No: 2015250463.
2635ORTYNSKY EXPLORATION LIMITED Named Alberta Corporation Incorporated 1980 APR 01. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 17. No: 202385118.
2636PARK MORTGAGE & FINANCIAL LTD. Named Alberta Corporation Incorporated 2005 MAR 29. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 19. No: 2011608607.
2637PERFORMANCE MORTGAGE & FINANCIAL SERVICES LTD. Named Alberta Corporation Incorporated 2002 MAY 17. Struck-Off The Alberta Register 2012 NOV 02. Revived 2013 DEC 17. No: 209898238.
2638POST - IT CONSTRUCTION INC. Named Alberta Corporation Incorporated 2008 APR 18. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 20. No: 2013958430.
2639POTENTIAL ENGINEERING SERVICES INC. Named Alberta Corporation Incorporated 2006 NOV 15. Struck-Off The Alberta Register 2012 MAY 02. Revived 2013 DEC 23. No: 2012815862.
2640PRESTINE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2007 FEB 26. Struck-Off The Alberta Register 2011 AUG 02. Revived 2013 DEC 18. No: 2013034810.
2641PROACTIVE INSPECTION AND SUPERVISORY SERVICES LTD. Named Alberta Corporation Incorporated 1992 MAR 20. Struck-Off The Alberta Register 2012 SEP 02. Revived 2013 DEC 18. No: 205232556.
2642RADAMS TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2009 AUG 26. Struck-Off The Alberta Register 2013 FEB 02. Revived 2013 DEC 16. No: 2014870345.
2643RISHAUG ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 JAN 05. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 18. No: 209135235.
2644S.T.R.I.D.E INVESTMENTS INC. Federal Corporation Registered 2010 FEB 09. Struck-Off The Alberta Register 2012 AUG 02. Reinstated 2013 DEC 30. No: 2115174050.
2645SAMPSON SITE TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2009 OCT 30. Struck-Off The Alberta Register 2012 APR 02. Revived 2013 DEC 16. No: 2014989285.
2646SEIF & NIVO TRANSPORT INC. Named Alberta Corporation Incorporated 2007 APR 02. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 23. No: 2013122763.
2647SIR DRIVES A LOT PILOT CAR/HOTSHOT SERVICE INC. Named Alberta Corporation Incorporated 2006 AUG 21. Struck-Off The Alberta Register 2013 FEB 02. Revived 2013 DEC 24. No: 2012627622.
2648SMART SYSTEM SERVICES LTD. Named Alberta Corporation Incorporated 2011 MAR 24. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 31. No: 2015954718.
2649SOVEREIGN PICTURES LTD. Named Alberta Corporation Incorporated 2008 FEB 07. Struck-Off The Alberta Register 2012 AUG 02. Revived 2013 DEC 18. No: 2013799768.
2650STARB CORPORATION Named Alberta Corporation Incorporated 1991 JAN 15. Struck-Off The Alberta Register 2012 JUL 02. Revived 2013 DEC 20. No: 204800551.
2651STEPHANE METAL POLISHING INC. Named Alberta Corporation Incorporated 2004 JAN 13. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 27. No: 2010856785.
2652STF TRUCKING INC. Named Alberta Corporation Incorporated 2006 OCT 06. Struck-Off The Alberta Register 2013 APR 02. Revived 2013 DEC 23. No: 2012733198.
2653STL SERVICES LTD. Named Alberta Corporation Incorporated 2001 AUG 17. Struck-Off The Alberta Register 2012 FEB 02. Revived 2013 DEC 30. No: 209479815.
2654STRONGBOX DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2008 MAR 05. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 27. No: 2013856154.
2655STUCCO 86 LTD. Named Alberta Corporation Incorporated 2008 FEB 20. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 17. No: 2013821711.
2656SUPER SAM PAINTING LTD. Named Alberta Corporation Incorporated 2011 SEP 07. Struck-Off The Alberta Register 2012 JAN 11. Revived 2013 DEC 23. No: 2016279396.
2657SUPERIOR MARKETING INC. Named Alberta Corporation Incorporated 2002 SEP 19. Struck-Off The Alberta Register 2012 MAR 02. Revived 2013 DEC 18. No: 2010083356.
2658SURKOR CONSULTING INC. Named Alberta Corporation Incorporated 2005 MAR 09. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 17. No: 2011574809.
2659SYSTEMS INVESTMENTS LTD. Named Alberta Corporation Amalgamated 1970 JAN 12. Struck-Off The Alberta Register 2013 SEP 03. Revived 2013 DEC 16. No: 200255834.
2660TACA LTD. Named Alberta Corporation Incorporated 2007 OCT 30. Struck-Off The Alberta Register 2011 APR 02. Revived 2013 DEC 16. No: 2013597675.
2661TERRA SOFTWARE CORPORATION Named Alberta Corporation Incorporated 2000 FEB 14. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 23. No: 208664326.
2662TEST OF TIME WOODWORK LTD. Named Alberta Corporation Incorporated 2007 OCT 15. Struck-Off The Alberta Register 2013 APR 02. Revived 2013 DEC 20. No: 2013561937.
2663THE CALGARY MODEL TRAINMEN'S CLUB Alberta Society Incorporated 1974 OCT 07. Struck-Off The Alberta Register 2011 APR 02. Revived 2013 NOV 26. No: 500079876.
2664TOTAL ERECTION INDUSTRIAL STEEL SERVICES INC. Named Alberta Corporation Incorporated 2001 APR 12. Struck-Off The Alberta Register 2012 OCT 02. Revived 2013 DEC 23. No: 209293968.
2665TRA-LEN WELDING LTD. Named Alberta Corporation Incorporated 2003 NOV 20. Struck-Off The Alberta Register 2013 MAY 02. Revived 2013 DEC 17. No: 2010772743.
2666TRON MANAGEMENT LTD. Named Alberta Corporation Incorporated 2007 MAY 01. Struck-Off The Alberta Register 2013 DEC 31. Revived 2013 DEC 31. No: 2013193194.
2667TURNER VALLEY OILMEN'S ASSOCIATION Alberta Society Incorporated 2005 NOV 02. Struck-Off The Alberta Register 2009 MAY 02. Revived 2013 DEC 13. No: 5012034434.
2668UNCLE MOE'S DONAIR, CHICKEN, FALAFEL INC. Named Alberta Corporation Incorporated 2003 APR 14. Struck-Off The Alberta Register 2013 OCT 19. Revived 2013 DEC 19. No: 2010419162.
2669VACUUMS SUPREME INC. Named Alberta Corporation Incorporated 2007 APR 19. Struck-Off The Alberta Register 2013 OCT 02. Revived 2013 DEC 31. No: 2013165283.
2670VAN LOAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 FEB 07. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 31. No: 2013800269.
2671VISION IN ACTION CORP. Named Alberta Corporation Incorporated 2002 AUG 13. Struck-Off The Alberta Register 2012 FEB 02. Revived 2013 DEC 17. No: 2010025985.
2672WEDDING WORLD INC. Named Alberta Corporation Incorporated 1986 DEC 12. Struck-Off The Alberta Register 2012 JUN 02. Revived 2013 DEC 20. No: 203580295.
2673WHITS END INC. Named Alberta Corporation Incorporated 1998 OCT 28. Struck-Off The Alberta Register 2013 OCT 10. Revived 2013 DEC 30. No: 208052167.
2674WILF KUSS PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 1988 JUN 13. Struck-Off The Alberta Register 2012 DEC 02. Revived 2013 DEC 31. No: 203856166.
2675WINDIA INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2001 FEB 16. Struck-Off The Alberta Register 2013 SEP 04. Revived 2013 DEC 20. No: 209202134.
2676Notices of Amalgamation
2677(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2678
2679Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2680 1322573 ALBERTA LTD.
2681 1388471 ALBERTA LTD.
2682were on 2014 JAN 01 amalgamated as one corporation under the name
2683 1778863 ALBERTA LTD.
2684 No. 2017788635
2685The registered office of the corporation shall be
2686 2800, 10060 JASPER AVENUE
2687 EDMONTON ALBERTA
2688 T5J 3V9
2689Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2690 1221403 ALBERTA LTD.
2691 1188330 ALBERTA LTD.
2692were on 2014 JAN 01 amalgamated as one corporation under the name
2693 1787844 ALBERTA LTD.
2694 No. 2017878444
2695The registered office of the corporation shall be
2696 2700, 10155 - 102 STREET
2697 EDMONTON ALBERTA
2698 T5J 4G8
2699Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2700 980946 ALBERTA LTD.
2701 664326 ALBERTA LTD.
2702were on 2014 JAN 01 amalgamated as one corporation under the name
2703 1788564 ALBERTA LTD.
2704 No. 2017885647
2705The registered office of the corporation shall be
2706 1250, 639 - 5TH AVENUE S.W.
2707 CALGARY ALBERTA
2708 T2P 0M9
2709Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2710 313682 ALBERTA LTD.
2711 545034 ALBERTA LTD.
2712were on 2013 DEC 31 amalgamated as one corporation under the name
2713 1790231 ALBERTA LTD.
2714 No. 2017902319
2715The registered office of the corporation shall be
2716 20 AIMIE AVENUE
2717 WHITE SANDS ALBERTA
2718 T0C 3B0
2719Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2720 664442 ALBERTA LTD.
2721 SYNERGY DEVELOPMENTS LTD.
2722were on 2014 JAN 01 amalgamated as one corporation under the name
2723 1790913 ALBERTA LTD.
2724 No. 2017909132
2725The registered office of the corporation shall be
2726 3200, 10180 - 101 STREET
2727 EDMONTON ALBERTA
2728 T5J 3W8
2729Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2730 KEEN PLUMBING & HEATING LTD.
2731 483435 ALBERTA LTD.
2732were on 2014 JAN 01 amalgamated as one corporation under the name
2733 1791015 ALBERTA LTD.
2734 No. 2017910155
2735The registered office of the corporation shall be
2736 #2800, 801 - 6TH AVENUE SW
2737 CALGARY ALBERTA
2738 T2P 4A3
2739Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2740 SAM HYGIENE SERVICES CORP.
2741 411828 ALBERTA LTD.
2742 207792 ALBERTA LTD.
2743were on 2014 JAN 01 amalgamated as one corporation under the name
2744 1791256 ALBERTA LTD.
2745 No. 2017912565
2746The registered office of the corporation shall be
2747 1 140 STONECREEK ROAD
2748 CANMORE ALBERTA
2749 T1W 3J3
2750Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2751 98317 ALBERTA LTD.
2752 671514 ALBERTA LTD.
2753were on 2014 JAN 01 amalgamated as one corporation under the name
2754 1791304 ALBERTA LTD.
2755 No. 2017913043
2756The registered office of the corporation shall be
2757 9415 PALISWOOD WAY S.W.
2758 CALGARY ALBERTA
2759 T2V 3R1
2760Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2761 830633 ALBERTA LTD.
2762 1186318 ALBERTA LTD.
2763were on 2014 JAN 01 amalgamated as one corporation under the name
2764 1791448 ALBERTA LTD.
2765 No. 2017914488
2766The registered office of the corporation shall be
2767 UNIT #104, 2201 BOX SPRINGS BOULEVARD
2768 NW
2769 MEDICINE HAT ALBERTA
2770 T1C 0C8
2771Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2772 G. W. ENGLISH ENGINEERING LTD.
2773 589743 ALBERTA LTD.
2774 1373543 ALBERTA LTD.
2775 G.W. ENGLISH SERVICES LTD.
2776 1277472 ALBERTA LTD.
2777 97771 INVESTMENTS LTD.
2778were on 2014 JAN 01 amalgamated as one corporation under the name
2779 1791550 ALBERTA LTD.
2780 No. 2017915501
2781The registered office of the corporation shall be
2782 1300, 10020 -101A AVENUE
2783 EDMONTON ALBERTA
2784 T5J 3G2
2785Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2786 612334 ALBERTA LTD.
2787 1737883 ALBERTA LTD.
2788were on 2014 JAN 01 amalgamated as one corporation under the name
2789 1791636 ALBERTA LTD.
2790 No. 2017916368
2791The registered office of the corporation shall be
2792 807, 400 - 4TH AVENUE SOUTH
2793 LETHBRIDGE ALBERTA
2794 T1J 4E1
2795Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2796 1141656 ALBERTA LTD.
2797 1213371 ALBERTA LTD.
2798were on 2014 JAN 01 amalgamated as one corporation under the name
2799 1791749 ALBERTA LTD.
2800 No. 2017917499
2801The registered office of the corporation shall be
2802 104, 331 - 3RD AVENUE
2803 STRATHMORE ALBERTA
2804 T1P 1T5
2805Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2806 1004859 ALBERTA LTD.
2807 1024261 ALBERTA LTD.
2808were on 2014 JAN 01 amalgamated as one corporation under the name
2809 1791827 ALBERTA LTD.
2810 No. 2017918273
2811The registered office of the corporation shall be
2812 13815 - 127 STREET
2813 EDMONTON ALBERTA
2814 T6V 1A8
2815Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2816 570897 ALBERTA LTD.
2817 761836 ALBERTA LTD.
2818were on 2014 JAN 01 amalgamated as one corporation under the name
2819 1792315 ALBERTA LTD.
2820 No. 2017923158
2821The registered office of the corporation shall be
2822 378 FIRST STREET, S.E.
2823 MEDICINE HAT ALBERTA
2824 T1A 0A6
2825Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2826 BENWAY DISTRIBUTORS INCORPORATED
2827 1598494 ALBERTA LTD.
2828were on 2013 DEC 31 amalgamated as one corporation under the name
2829 1792332 ALBERTA LTD.
2830 No. 2017923323
2831The registered office of the corporation shall be
2832 2500, 10123 - 99 STREET
2833 EDMONTON ALBERTA
2834 T5J 3H1
2835Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2836 532001 ALBERTA LTD.
2837 838233 ALBERTA LTD.
2838were on 2014 JAN 01 amalgamated as one corporation under the name
2839 1792373 ALBERTA LTD.
2840 No. 2017923737
2841The registered office of the corporation shall be
2842 2800, 801 - 6 AVENUE SW
2843 CALGARY ALBERTA
2844 T2P 4A3
2845Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2846 1027966 ALBERTA LTD.
2847 400493 ALBERTA LTD.
2848were on 2014 JAN 01 amalgamated as one corporation under the name
2849 1792561 ALBERTA LTD.
2850 No. 2017925617
2851The registered office of the corporation shall be
2852 205 SOUTH RAILWAY STREET SE
2853 MEDICINE HAT ALBERTA
2854 T1A 2V2
2855Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2856 1663106 ALBERTA LTD.
2857 1535881 ALBERTA LTD.
2858were on 2014 JAN 01 amalgamated as one corporation under the name
2859 1792623 ALBERTA LTD.
2860 No. 2017926235
2861The registered office of the corporation shall be
2862 2500, 10303 JASPER AVENUE
2863 EDMONTON ALBERTA
2864 T5J 3N6
2865Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2866 1578746 ALBERTA LTD.
2867 1287511 ALBERTA LTD.
2868were on 2014 JAN 01 amalgamated as one corporation under the name
2869 1792713 ALBERTA LTD.
2870 No. 2017927134
2871The registered office of the corporation shall be
2872 #577, 717 - 7TH AVENUE, S.W.
2873 CALGARY ALBERTA
2874 T2P 0Z3
2875Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2876 380882 ALBERTA LTD.
2877 A. HANSEN & SONS CONSTRUCTION
2878 (CAMROSE) LTD.
2879were on 2013 DEC 31 amalgamated as one corporation under the name
2880 1792906 ALBERTA LTD.
2881 No. 2017929064
2882The registered office of the corporation shall be
2883 #100, 4918 - 51 STREET
2884 CAMROSE ALBERTA
2885 T4V 1S3
2886Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2887 PRAIRIE SKY PHOTOGRAPHY LTD.
2888 412934 ALBERTA LTD.
2889were on 2014 JAN 01 amalgamated as one corporation under the name
2890 1792929 ALBERTA LTD.
2891 No. 2017929296
2892The registered office of the corporation shall be
2893 5401A - 50 AVENUE
2894 TABER ALBERTA
2895 T1G 1V2
2896Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2897 43356 ALBERTA LTD.
2898 226751 ALBERTA LTD.
2899were on 2014 JAN 01 amalgamated as one corporation under the name
2900 1792936 ALBERTA LTD.
2901 No. 2017929361
2902The registered office of the corporation shall be
2903 244, 99 ARBOUR LAKE ROAD N.W.
2904 CALGARY ALBERTA
2905 T3G 4E4
2906Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2907 734315 ALBERTA LTD.
2908 1416503 ALBERTA LTD.
2909were on 2014 JAN 01 amalgamated as one corporation under the name
2910 1792941 ALBERTA LTD.
2911 No. 2017929411
2912The registered office of the corporation shall be
2913 2 GREENWOOD PLACE
2914 ST. ALBERT ALBERTA
2915 T8N 2H5
2916Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2917 1790874 ALBERTA LTD.
2918 ROBERT J. RATHGEBER PROFESSIONAL
2919 CORPORATION
2920 R.J. RATHGEBER PROFESSIONAL
2921 CORPORATION
2922were on 2014 JAN 01 amalgamated as one corporation under the name
2923 1792942 ALBERTA LTD.
2924 No. 2017929429
2925The registered office of the corporation shall be
2926 5999 - 3 AVENUE
2927 EDSON ALBERTA
2928 T7E 1R8
2929Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2930 523997 ALBERTA LTD.
2931 1304065 ALBERTA LTD.
2932were on 2014 JAN 01 amalgamated as one corporation under the name
2933 1792980 ALBERTA LTD.
2934 No. 2017929809
2935The registered office of the corporation shall be
2936 1910 - 18TH STREET
2937 COALDALE ALBERTA
2938 T1M 1N1
2939Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2940 408348 ALBERTA LTD.
2941 1703266 ALBERTA LTD.
2942were on 2013 DEC 31 amalgamated as one corporation under the name
2943 1793002 ALBERTA LTD.
2944 No. 2017930021
2945The registered office of the corporation shall be
2946 103, 5065 13 STREET SE
2947 CALGARY ALBERTA
2948 T2G 5M8
2949Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2950 BIG HOOK HOLDINGS INC.
2951 1792304 ALBERTA LTD.
2952were on 2014 JAN 01 amalgamated as one corporation under the name
2953 1793003 ALBERTA LTD.
2954 No. 2017930039
2955The registered office of the corporation shall be
2956 600, 12220 STONY PLAIN ROAD
2957 EDMONTON ALBERTA
2958 T5N 3Y4
2959Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2960 1717762 ALBERTA LTD.
2961 1792906 ALBERTA LTD.
2962were on 2014 JAN 01 amalgamated as one corporation under the name
2963 1793013 ALBERTA LTD.
2964 No. 2017930138
2965The registered office of the corporation shall be
2966 #100, 4918 - 51 STREET
2967 CAMROSE ALBERTA
2968 T4V 1S3
2969Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2970 6327435 CANADA LTD.
2971 8378223 CANADA LTD.
2972were on 2013 DEC 20 amalgamated as one corporation under the name
2973 6327435 CANADA LTD.
2974 No. 2117917423
2975The registered office of the corporation shall be
2976 2400, 525 - 8 AVENUE S.W.
2977 CALGARY ALBERTA
2978 T2P 1G1
2979Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
2980 8382271 CANADA LTD.
2981 PIECES AUTOMOBILES LECAVALIER
2982 INC./LECAVALIER AUTO PARTS INC.
2983 ACTION RECYCLED AUTO PARTS (1997) LTD.
2984 8305463 CANADA INC.
2985were on 2013 DEC 17 amalgamated as one corporation under the name
2986 8305471 CANADA INC.
2987 No. 2117907879
2988The registered office of the corporation shall be
2989 1500, 850 - 2 STREET SW
2990 CALGARY ALBERTA
2991 T2P 0R8
2992Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2993 1210812 ALBERTA INC.
2994 1210816 ALBERTA INC.
2995 RV DIRECT INSURANCE LTD.
2996 A-WIN INSURANCE LTD.
2997were on 2014 JAN 01 amalgamated as one corporation under the name
2998 A-WIN INSURANCE LTD.
2999 No. 2017919453
3000The registered office of the corporation shall be
3001 100, 10325 BONAVENTURE DRIVE SE
3002 CALGARY ALBERTA
3003 T2J 7E4
3004Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3005 728523 ALBERTA LTD.
3006 W.S. HINDLE ENGINEERING LTD.
3007were on 2013 DEC 30 amalgamated as one corporation under the name
3008 AGBET INDUSTRIES LTD.
3009 No. 2017924164
3010The registered office of the corporation shall be
3011 54 CRANDRIDGE HEIGHTS SE
3012 CALGARY ALBERTA
3013 T3M 0E7
3014Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3015 12759-149TH STREET (ARI) LTD.
3016 5503 50TH ST & 5522 48TH ST (ARI) LTD.
3017 18910-111TH AVENUE (ARI) LTD.
3018 EDM YELLOWHEAD TRAIL (ARI) LTD.
3019 10460-172ND STREET (ARI) LTD.
3020 11330-189TH STREET (ARI) LTD.
3021 9816 42ND AVENUE (ARI) LTD.
3022 EDM NORTHWEST 117TH AVENUE (ARI) LTD.
3023 11208-189TH STREET (ARI) LTD.
3024 15431-131ST STREET (ARI) LTD.
3025 8864 48TH AVE & 4813 89TH ST (ARI) LTD.
3026 9603 41ST AVE & 4003 97TH ST (ARI) LTD.
3027 EDM SOUTHEAST ROPER ROAD (ARI) LTD.
3028 14440-124TH AVENUE (ARI) LTD.
3029 3807 98TH STREET (ARI) LTD.
3030 ALBARI HOLDINGS LTD.
3031were on 2014 JAN 01 amalgamated as one corporation under the name
3032 ALBARI HOLDINGS LTD.
3033 No. 2017926045
3034The registered office of the corporation shall be
3035 1100, 10830 JASPER AVENUE
3036 EDMONTON ALBERTA
3037 T5J 2B3
3038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3039 ALBERTA HARDWOOD FLOORING LTD.
3040 WOODVENTURES DISTRIBUTION INC.
3041were on 2013 DEC 31 amalgamated as one corporation under the name
3042 ALBERTA HARDWOOD FLOORING LTD.
3043 No. 2017924362
3044The registered office of the corporation shall be
3045 #102-5300 50 STREET
3046 STONY PLAIN ALBERTA
3047 T7Z 1T8
3048Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3049 294718 ALBERTA LTD.
3050 ALBERTA MACHINERY CO. (CAMROSE) LTD.
3051were on 2014 JAN 01 amalgamated as one corporation under the name
3052 ALBERTA MACHINERY CO. (CAMROSE) LTD.
3053 No. 2017926177
3054The registered office of the corporation shall be
3055 4925 - 51 STREET
3056 CAMROSE ALBERTA
3057 T4V 1S4
3058Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3059 CATAFAN WEST INC.
3060 ALBERTA SHERPA LTD.
3061were on 2014 JAN 01 amalgamated as one corporation under the name
3062 ALBERTA SHERPA LTD.
3063 No. 2017919263
3064The registered office of the corporation shall be
3065 5233 - 49 AVENUE
3066 RED DEER ALBERTA
3067 T4N 6G5
3068Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3069 1765823 ALBERTA LTD.
3070 ALVOPETRO ENERGY LTD.
3071were on 2014 JAN 01 amalgamated as one corporation under the name
3072 ALVOPETRO ENERGY LTD.
3073 No. 2017917317
3074The registered office of the corporation shall be
3075 3300, 421 - 7 AVENUE SW
3076 CALGARY ALBERTA
3077 T2P 4K9
3078Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3079 TERREX ENERGY INC.
3080 ANTERRA ENERGY INC.
3081were on 2014 JAN 01 amalgamated as one corporation under the name
3082 ANTERRA ENERGY INC.
3083 No. 2017916418
3084The registered office of the corporation shall be
3085 400 3RD AVENUE SW, SUITE 3700
3086 CALGARY ALBERTA
3087 T2P 4H2
3088Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3089 ARCHITECTURAL PRODUCT SOLUTIONS INC.
3090 CANAFORD MARKETING INC.
3091were on 2014 JAN 01 amalgamated as one corporation under the name
3092 ARCHITECTURAL PRODUCT SOLUTIONS INC.
3093 No. 2017930203
3094The registered office of the corporation shall be
3095 #3000, 700 - 9TH AVENUE S.W.
3096 CALGARY ALBERTA
3097 T2P 3V4
3098Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3099 ARCTIC SAFETY LTD.
3100 ARCTIC TIRE (1980) LTD.
3101were on 2013 DEC 31 amalgamated as one corporation under the name
3102 ARCTIC TIRE (1980) LTD.
3103 No. 2117931853
3104The registered office of the corporation shall be
3105 1400, 10303 JASPER AVENUE
3106 EDMONTON ALBERTA
3107 T5J 3N6
3108Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3109 ARKAD HOLDINGS INC.
3110 TJR CONTRACTING AND INVESTING LTD.
3111were on 2014 JAN 01 amalgamated as one corporation under the name
3112 ARKAD HOLDINGS INC.
3113 No. 2017923612
3114The registered office of the corporation shall be
3115 2500, 10123 - 99 STREET
3116 EDMONTON ALBERTA
3117 T5J 3H1
3118Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3119 401517 ALBERTA LTD.
3120 ARMSTRONG PROPERTY HOLDINGS LTD.
3121were on 2014 JAN 01 amalgamated as one corporation under the name
3122 ARMSTRONG PROPERTY HOLDINGS LTD.
3123 No. 2017930526
3124The registered office of the corporation shall be
3125 196 - 3RD AVENUE WEST
3126 DRUMHELLER ALBERTA
3127 T0J 0Y0
3128Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3129 ARTE STRUCTURES INC.
3130 ARTE ROOFING & CONSTRUCTION INC.
3131were on 2014 JAN 01 amalgamated as one corporation under the name
3132 ARTE GROUP INC.
3133 No. 2017928306
3134The registered office of the corporation shall be
3135 2400, 525 - 8TH AVENUE S.W.
3136 CALGARY ALBERTA
3137 T2P 1G1
3138Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3139 B. K. SMITH FARMS LTD.
3140 323026 ALBERTA LTD.
3141 B. K. SMITH HOLDINGS LTD.
3142were on 2014 JAN 01 amalgamated as one corporation under the name
3143 B. K. SMITH FARMS LTD.
3144 No. 2017917580
3145The registered office of the corporation shall be
3146 #110, 220 4TH STREET SOUTH
3147 LETHBRIDGE ALBERTA
3148 T1J 4J7
3149Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3150 BARBARAN INVESTMENTS LTD.
3151 NEW RAYMER HOLDINGS LTD.
3152were on 2014 JAN 01 amalgamated as one corporation under the name
3153 BARBARAN INVESTMENTS LTD.
3154 No. 2017928579
3155The registered office of the corporation shall be
3156 400 3RD AVENUE SW, SUITE 3700
3157 CALGARY ALBERTA
3158 T2P 4H2
3159Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3160 842653 ALBERTA LTD.
3161 BARON PETROLEUM CONSULTANTS LTD.
3162were on 2013 DEC 31 amalgamated as one corporation under the name
3163 BARON PETROLEUM CONSULTANTS LTD.
3164 No. 2017930609
3165The registered office of the corporation shall be
3166 1500, 407 - 2ND STREET SW
3167 CALGARY ALBERTA
3168 T2P 2Y3
3169Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3170 FREEDAZE LTD.
3171 BARRACUDA EQUITIES LTD.
3172were on 2014 JAN 01 amalgamated as one corporation under the name
3173 BARRACUDA EQUITIES LTD.
3174 No. 2017922770
3175The registered office of the corporation shall be
3176 103, 315 WOODGATE ROAD
3177 OKOTOKS ALBERTA
3178 T1S 1B5
3179Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3180 NORTHPOINT ENERGY LTD.
3181 BAYTEX ENERGY LTD.
3182were on 2013 DEC 31 amalgamated as one corporation under the name
3183 BAYTEX ENERGY LTD.
3184 No. 2017913530
3185The registered office of the corporation shall be
3186 2400, 525 - 8TH AVENUE SW
3187 CALGARY ALBERTA
3188 T2P 1G1
3189Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3190 BELMONT COASTAL VENTURE LTD.
3191 1756661 ALBERTA LTD.
3192were on 2014 JAN 01 amalgamated as one corporation under the name
3193 BELMONT COASTAL VENTURE LTD.
3194 No. 2017908712
3195The registered office of the corporation shall be
3196 2200, 10235 101 STREET NW
3197 EDMONTON ALBERTA
3198 T5J 3G1
3199Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3200 BIRCH FARMS LTD.
3201 NAGURNY FARMS LTD.
3202were on 2014 JAN 01 amalgamated as one corporation under the name
3203 BIRCH FARMS LTD.
3204 No. 2017912235
3205The registered office of the corporation shall be
3206 2, 201 - 2 AVENUE SOUTH
3207 LETHBRIDGE ALBERTA
3208 T1J 0B7
3209Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3210 BLUE SMOKE INVESTMENTS INC.
3211 1014477 ALBERTA LTD.
3212were on 2014 JAN 01 amalgamated as one corporation under the name
3213 BLUE SMOKE INVESTMENTS INC.
3214 No. 2017923885
3215The registered office of the corporation shall be
3216 2500, 10123 - 99 STREET
3217 EDMONTON ALBERTA
3218 T5J 3H1
3219Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3220 FORDAV INC.
3221 BONANZA ENERGY 2005 LTD.
3222were on 2014 JAN 01 amalgamated as one corporation under the name
3223 BONANZA ENERGY 2005 LTD.
3224 No. 2017926508
3225The registered office of the corporation shall be
3226 1600, 205 - 5TH AVENUE S.W.
3227 CALGARY ALBERTA
3228 T2P 2V7
3229Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3230 WILDSIDE ENVIRONMENT AND LAND
3231 SERVICES LTD.
3232 BOYD EXPLORATION CONSULTANTS LTD.
3233were on 2014 JAN 01 amalgamated as one corporation under the name
3234 BOYD EXPLORATION CONSULTANTS LTD.
3235 No. 2017927365
3236The registered office of the corporation shall be
3237 1600, 421 - 7TH AVENUE SW
3238 CALGARY ALBERTA
3239 T2P 4K9
3240Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3241 GLOBAL IQ HOLDINGS INC.
3242 GLOBAL IQ INC.
3243 BRAC CONSULTING INC.
3244 AZERA RESEARCH INC.
3245were on 2014 JAN 01 amalgamated as one corporation under the name
3246 BRAC CONSULTING INC.
3247 No. 2017926094
3248The registered office of the corporation shall be
3249 2500, 10303 JASPER AVENUE
3250 EDMONTON ALBERTA
3251 T5J 3N6
3252Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3253 BAR-D CONSULTING LTD
3254 BRANDY INSPECTIONS LTD.
3255were on 2014 JAN 01 amalgamated as one corporation under the name
3256 BRANDY INSPECTIONS LTD.
3257 No. 2017920501
3258The registered office of the corporation shall be
3259 106 WAVERLEY CRESCENT
3260 SPRUCE GROVE ALBERTA
3261 T7X 1P2
3262Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3263 BRENTWOOD VENTURES INC.
3264 DELJAY HOLDINGS INC.
3265were on 2014 JAN 01 amalgamated as one corporation under the name
3266 BRENTWOOD VENTURES INC.
3267 No. 2017926110
3268The registered office of the corporation shall be
3269 2500, 10303 JASPER AVENUE
3270 EDMONTON ALBERTA
3271 T5J 3N6
3272Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3273 B. R. DOCKSTEADER PROFESSIONAL
3274 CORPORATION
3275 BRIAN & PAMELA DOCKSTEADER HOLDINGS
3276 LTD.
3277were on 2014 JAN 01 amalgamated as one corporation under the name
3278 BRIAN & PAMELA DOCKSTEADER HOLDINGS
3279 LTD.
3280 No. 2017929452
3281The registered office of the corporation shall be
3282 268 EDENWOLD DR. NW
3283 CALGARY ALBERTA
3284 T3A 4A3
3285Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3286 1786532 ALBERTA LTD.
3287 BROWNS' FARMS (ACME) LTD.
3288were on 2014 JAN 01 amalgamated as one corporation under the name
3289 BROWNS' FARMS (ACME) LTD.
3290 No. 2017926151
3291The registered office of the corporation shall be
3292 1900, 520 - 3RD AVENUE SW
3293 CALGARY ALBERTA
3294 T2P 0R3
3295Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3296 BRYSON BROTHERS LOCKSMITHING LTD.
3297 CALGARY LOCK & SAFE (1991) LTD.
3298were on 2014 JAN 01 amalgamated as one corporation under the name
3299 CALGARY LOCK & SAFE (1991) LTD.
3300 No. 2017929908
3301The registered office of the corporation shall be
3302 116 2845 23 ST NE
3303 CALGARY ALBERTA
3304 T2E 7A4
3305Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3306 CAMBRIAN VENTURES 1 CORP.
3307 CAMBRIAN PROJECTS CORP.
3308 CAMBRIAN DEVELOPMENT CORP.
3309 CAMBRIAN CORPORATION
3310 CAMBRIAN CAPITAL CORP.
3311 4040 PROPERTIES CORP.
3312were on 2014 JAN 01 amalgamated as one corporation under the name
3313 CAMBRIAN CORPORATION
3314 No. 2017908696
3315The registered office of the corporation shall be
3316 200, 1115 - 11TH AVENUE SW
3317 CALGARY ALBERTA
3318 T2R 0G5
3319Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3320 CAMPBELLTOWN VILLAGE DEVELOPMENTS
3321 LTD.
3322 C&H PROPERTIES (SHERWOOD PARK) INC.
3323were on 2014 JAN 01 amalgamated as one corporation under the name
3324 CAMPBELLTOWN VILLAGE DEVELOPMENTS
3325 LTD.
3326 No. 2017931987
3327The registered office of the corporation shall be
3328 2900, 10180-101 STREET
3329 EDMONTON ALBERTA
3330 T5J 3V5
3331Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3332 BARRICK ENERGY INC.
3333 CANADIAN NATURAL RESOURCES LIMITED
3334were on 2014 JAN 01 amalgamated as one corporation under the name
3335 CANADIAN NATURAL RESOURCES LIMITED
3336 No. 2017926839
3337The registered office of the corporation shall be
3338 2500, 855 - 2 STREET SW
3339 CALGARY ALBERTA
3340 T2P 4J8
3341Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3342 CANADIAN ROCKY MOUNTAIN RESORTS
3343 LTD.
3344 CANADIAN ROCKY MOUNTAIN RANCH LTD.
3345were on 2014 JAN 01 amalgamated as one corporation under the name
3346 CANADIAN ROCKY MOUNTAIN RESORTS
3347 LTD.
3348 No. 2017923117
3349The registered office of the corporation shall be
3350 SUITE 310, 909 - 17 AVENUE S.W.
3351 CALGARY ALBERTA
3352 T2T 0A4
3353Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3354 B.A.C. CAPITAL CORP.
3355 BESTEL CAPITAL CORP.
3356 CANALTA REAL ESTATE SERVICES LTD.
3357 CFP HOTELS LTD.
3358were on 2014 JAN 01 amalgamated as one corporation under the name
3359 CANALTA REAL ESTATE SERVICES LTD.
3360 No. 2017930856
3361The registered office of the corporation shall be
3362 545 HIGHWAY 10 EAST
3363 DRUMHELLER ALBERTA
3364 T0J 0Y0
3365Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3366 CANBRIAM ENERGY QUEBEC INC.
3367 CANBRIAM ENERGY BC INC.
3368 CANBRIAM ENERGY INC.
3369were on 2014 JAN 01 amalgamated as one corporation under the name
3370 CANBRIAM ENERGY INC.
3371 No. 2017930864
3372The registered office of the corporation shall be
3373 1600, 421 - 7TH AVENUE SW
3374 CALGARY ALBERTA
3375 T2P 4K9
3376Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3377 CANELSON DRILLING INC.
3378 HIGHKELLY DRILLING LTD.
3379were on 2014 JAN 01 amalgamated as one corporation under the name
3380 CANELSON DRILLING INC.
3381 No. 2017920691
3382The registered office of the corporation shall be
3383 1900, 520 - 3RD AVENUE SW
3384 CALGARY ALBERTA
3385 T2P 0R3
3386Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3387 ENERVEST DIVERSIFIED RESOURCE
3388 MANAGEMENT LTD.
3389 CANOE CAPITAL CORP.
3390 RIVERSTREAM ASSET MANAGEMENT LTD.
3391 CANOE FINANCIAL CORP.
3392were on 2014 JAN 01 amalgamated as one corporation under the name
3393 CANOE FINANCIAL CORP.
3394 No. 2017920683
3395The registered office of the corporation shall be
3396 3500, 855 - 2ND STREET SW
3397 CALGARY ALBERTA
3398 T2P 4J8
3399Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3400 MASON BROWN INC.
3401 CANYON INSURANCE SERVICES LTD.
3402were on 2014 JAN 01 amalgamated as one corporation under the name
3403 CANYON INSURANCE SERVICES LTD.
3404 No. 2017929239
3405The registered office of the corporation shall be
3406 #3000, 700 - 9TH AVENUE S.W.
3407 CALGARY ALBERTA
3408 T2P 3V4
3409Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3410 CAPITAL POWER GP HOLDINGS INC.
3411 CP REGIONAL POWER SERVICES INC.
3412were on 2013 DEC 18 amalgamated as one corporation under the name
3413 CAPITAL POWER GP HOLDINGS INC.
3414 No. 2017909256
3415The registered office of the corporation shall be
3416 SUITE 1200, 10423-101 STREET N.W.
3417 EDMONTON ALBERTA
3418 T5H 0E9
3419Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3420 CEDA MECHANICAL SERVICES LTD.
3421 CEDA COMMUNICATION SOLUTIONS LTD.
3422were on 2014 JAN 01 amalgamated as one corporation under the name
3423 CEDA COMMUNICATION SOLUTIONS LTD.
3424 No. 2017930831
3425The registered office of the corporation shall be
3426 SUITE 625, 11012 MACLEOD TRAIL SOUTH
3427 CALGARY ALBERTA
3428 T2J 6A5
3429Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3430 CEDA GENERAL PARTNERS LTD.
3431 CEDA SERVICES AND PROJECTS LTD.
3432were on 2014 JAN 01 amalgamated as one corporation under the name
3433 CEDA GENERAL PARTNERS LTD.
3434 No. 2017930765
3435The registered office of the corporation shall be
3436 SUITE 625, 11012 MACLEOD TRAIL SOUTH
3437 CALGARY ALBERTA
3438 T2J 6A5
3439Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3440 CEDA UNITED ENERGY SERVICES LTD.
3441 CEDA-REACTOR CORP.
3442 CEDA-REACTOR CANADA LTD.
3443 R. MCKENZIE WELDING & FABRICATION LTD.
3444 CEDA SAMS LTD.
3445 RSL MECHANICAL SERVICES LTD.
3446 CEDA INTERNATIONAL CORPORATION
3447 CEDA EQUIPMENT LTD.
3448 CEDA CASCA ELECTRICAL SERVICES LTD.
3449 L. ROBERT EQUIPMENT LTD.
3450 CEDA ELECTRICAL SERVICES LTD.
3451 CEDA DEWATERING LTD.
3452 L. ROBERT ENTERPRISES CORP.
3453 CEDA ENVIRONMENTAL FLUID SOLUTIONS
3454 LTD.
3455 CEDA MECHANICAL SPECIALTY SERVICES
3456 LTD.
3457 CEDA SPECIALTY MECHANICAL SERVICES
3458 LTD.
3459were on 2014 JAN 01 amalgamated as one corporation under the name
3460 CEDA INTERNATIONAL CORPORATION
3461 No. 2017930815
3462The registered office of the corporation shall be
3463 SUITE 625, 11012 MACLEOD TRAIL SOUTH
3464 CALGARY ALBERTA
3465 T2J 6A5
3466Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3467 CHALLENGE HOLDINGS LTD.
3468 PLAN R HOLDINGS LTD.
3469were on 2014 JAN 01 amalgamated as one corporation under the name
3470 CHALLENGE HOLDINGS LTD.
3471 No. 2017923620
3472The registered office of the corporation shall be
3473 #800, 10310 JASPER AVENUE
3474 EDMONTON ALBERTA
3475 T5J 2W4
3476Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3477 CHINOOK ENERGY LTD.
3478 ITERATION ENERGY INC.
3479 CHINOOK ENERGY INC.
3480were on 2014 JAN 01 amalgamated as one corporation under the name
3481 CHINOOK ENERGY INC.
3482 No. 2017928777
3483The registered office of the corporation shall be
3484 700, 700 - 2 STREET SW
3485 CALGARY ALBERTA
3486 T2P 2W1
3487Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3488 CLARECO INDUSTRIES LTD.
3489 1790780 ALBERTA LTD.
3490were on 2014 JAN 01 amalgamated as one corporation under the name
3491 CLARECO INDUSTRIES LTD.
3492 No. 2017919057
3493The registered office of the corporation shall be
3494 1917 - 30 AVENUE SW
3495 CALGARY ALBERTA
3496 T2T 1R1
3497Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3498 CATALYST CANADA SERVICES LTD.
3499 CLEAN HARBORS INDUSTRIAL SERVICES
3500 CANADA, INC.
3501were on 2014 JAN 01 amalgamated as one corporation under the name
3502 CLEAN HARBORS INDUSTRIAL SERVICES
3503 CANADA, INC.
3504 No. 2017929460
3505The registered office of the corporation shall be
3506 2600, 10180 - 101 STREET
3507 EDMONTON ALBERTA
3508 T5J 3Y2
3509Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3510 CONSERVE OIL 7TH CORPORATION
3511 CONSERVE OIL 1ST CORPORATION
3512 CONSERVE OIL 2ND CORPORATION
3513 CONSERVE OIL 6TH CORPORATION
3514were on 2013 DEC 20 amalgamated as one corporation under the name
3515 CONSERVE OIL 1ST CORPORATION
3516 No. 2017918026
3517The registered office of the corporation shall be
3518 500, 340 - 12TH AVENUE SW
3519 CALGARY ALBERTA
3520 T2R 1L5
3521Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3522 WITTON HOLDINGS LTD.
3523 CROWN INVESTMENTS LTD.
3524were on 2014 JAN 01 amalgamated as one corporation under the name
3525 CROWN INVESTMENTS LTD.
3526 No. 2017923265
3527The registered office of the corporation shall be
3528 100, 4208 97 STREET N.W.
3529 EDMONTON ALBERTA
3530 T6E 5Z9
3531Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3532 CURWEN ENTERPRISES INC.
3533 1440369 ALBERTA INC.
3534were on 2014 JAN 01 amalgamated as one corporation under the name
3535 CURWEN ENTERPRISES INC.
3536 No. 2017926060
3537The registered office of the corporation shall be
3538 1923 5TH STREET SW
3539 CALGARY ALBERTA
3540 T2S 2B2
3541Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3542 CUSTOM HELICOPTERS LTD.
3543 6398384 CANADA LTD.
3544 4258551 CANADA LTD.
3545 MANALTA FLIGHT SERVICES LTD.
3546were on 2013 DEC 17 amalgamated as one corporation under the name
3547 CUSTOM HELICOPTERS LTD.
3548 No. 2117907549
3549The registered office of the corporation shall be
3550 4300 BANKERS HALL WEST, 888 - 3RD STREET
3551 S.W.
3552 CALGARY ALBERTA
3553 T2P 5C5
3554Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3555 BERGEN ROAD LIQUOR STORE LTD.
3556 SUNDRE CONTAINER DEPOT LTD.
3557 SUNDRE LIQUOR STORE LTD.
3558 D.J.D. INVESTMENTS LTD.
3559were on 2014 JAN 01 amalgamated as one corporation under the name
3560 D.J.D. INVESTMENTS LTD.
3561 No. 2017925583
3562The registered office of the corporation shall be
3563 201, 102 - 2 STREET S.W.
3564 SUNDRE ALBERTA
3565 T0M 1X0
3566Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3567 CHINOOK TRAILERS LTD.
3568 BIG WHEELS TRAILER SALES & RENTALS
3569 LTD.
3570 DAVIS PROPERTIES LTD.
3571were on 2014 JAN 01 amalgamated as one corporation under the name
3572 DAVIS PROPERTIES LTD.
3573 No. 2017918372
3574The registered office of the corporation shall be
3575 200 - 3RD STREET SOUTH
3576 LETHBRIDGE ALBERTA
3577 T1J 1Y7
3578Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3579 DENNIS BLUMENTHAL PROFESSIONAL
3580 CORPORATION
3581 1443777 ALBERTA LTD.
3582were on 2014 JAN 01 amalgamated as one corporation under the name
3583 DENNIS BLUMENTHAL PROFESSIONAL
3584 CORPORATION
3585 No. 2017923836
3586The registered office of the corporation shall be
3587 SUITE 201, 12028 - 103 AVENUE
3588 EDMONTON ALBERTA
3589 T5K 2T9
3590Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3591 THRESHOLD FINANCIAL TECHNOLOGIES INC.
3592 DIRECTCASH PAYMENTS INC.
3593were on 2014 JAN 01 amalgamated as one corporation under the name
3594 DIRECTCASH PAYMENTS INC.
3595 No. 2017925773
3596The registered office of the corporation shall be
3597 BAY #6, 1420 - 28TH STREET N.E.
3598 CALGARY ALBERTA
3599 T2A 7W6
3600Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3601 DOGTOOTH INVESTMENTS LTD.
3602 DIXIE ENERGY HOLDINGS (CANADA) LTD.
3603were on 2014 JAN 01 amalgamated as one corporation under the name
3604 DIXIE ENERGY HOLDINGS (CANADA) LTD.
3605 No. 2017928058
3606The registered office of the corporation shall be
3607 SUITE 400, 620 - 12 AVENUE SW
3608 CALGARY ALBERTA
3609 T2R 0H5
3610Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3611 BEN MACEDO PROFESSIONAL CORPORATION
3612 ELIZABETH H. DIXON PROFESSIONAL
3613 CORPORATION
3614were on 2014 JAN 01 amalgamated as one corporation under the name
3615 DIXON MACEDO PROFESSIONAL
3616 CORPORATION
3617 No. 2017917549
3618The registered office of the corporation shall be
3619 101, 4836 ROSS ST
3620 RED DEER ALBERTA
3621 T4N 1X4
3622Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3623 1296646 ALBERTA LTD.
3624 DO-IT SANDBLASTING & PAINTING LTD.
3625were on 2014 JAN 01 amalgamated as one corporation under the name
3626 DO-IT SANDBLASTING & PAINTING LTD.
3627 No. 2017922069
3628The registered office of the corporation shall be
3629 #2500, 10155 - 102 STREET
3630 EDMONTON ALBERTA
3631 T5J 4G8
3632Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3633 ROBBINS & MYERS CANADA, ULC
3634 DRECO ENERGY SERVICES ULC
3635were on 2014 JAN 01 amalgamated as one corporation under the name
3636 DRECO ENERGY SERVICES ULC
3637 No. 2017927100
3638The registered office of the corporation shall be
3639 1500, 850 - 2 STREET SW
3640 CALGARY ALBERTA
3641 T2P 0R8
3642Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3643 JADE MANAGEMENT & HOLDINGS LTD.
3644 DW TILE INSTALLATIONS LTD.
3645were on 2013 DEC 31 amalgamated as one corporation under the name
3646 DW TILE INSTALLATIONS LTD.
3647 No. 2017930740
3648The registered office of the corporation shall be
3649 #11-14115-82 ST.
3650 EDMONTON ALBERTA
3651 T5E 2V7
3652Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3653 1793082 ALBERTA INC.
3654 EARLY BIRD AIR LTD.
3655were on 2014 JAN 01 amalgamated as one corporation under the name
3656 EARLY BIRD AIR LTD.
3657 No. 2017931482
3658The registered office of the corporation shall be
3659 SE 25 24 25 W4
3660 STRATHMORE ALBERTA
3661 T1P 1K5
3662Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3663 1067617 ALBERTA LTD.
3664 ELDON WIEBE CONSULTING LTD.
3665were on 2014 JAN 01 amalgamated as one corporation under the name
3666 ELDON WIEBE CONSULTING LTD.
3667 No. 2017911369
3668The registered office of the corporation shall be
3669 499 - 1ST STREET, S.E.
3670 MEDICINE HAT ALBERTA
3671 T1A 0A7
3672Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3673 DALENE INC.
3674 ENCORP HOSPITALITY INC.
3675 ENCORP INC.
3676were on 2014 JAN 01 amalgamated as one corporation under the name
3677 ENCORP INC.
3678 No. 2017880945
3679The registered office of the corporation shall be
3680 2700, 350 - 7 AVE SW
3681 CALGARY ALBERTA
3682 T2P 3N9
3683Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3684 ENMAX COMMERCIAL SERVICES INC.
3685 HYDROMAX ENERGY LTD.
3686were on 2014 JAN 01 amalgamated as one corporation under the name
3687 ENMAX COMMERCIAL SERVICES INC.
3688 No. 2017913100
3689The registered office of the corporation shall be
3690 141 - 50 AVENUE SE
3691 CALGARY ALBERTA
3692 T2G 4S7
3693Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3694 ENMAX PSA CORPORATION
3695 ENMAX PPA MANAGEMENT INC.
3696were on 2014 JAN 01 amalgamated as one corporation under the name
3697 ENMAX PSA CORPORATION
3698 No. 2017913175
3699The registered office of the corporation shall be
3700 141 - 50 AVENUE SE
3701 CALGARY ALBERTA
3702 T2G 4S7
3703Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3704 ESI PIPELINE SERVICES LTD.
3705 CENTRAL PRODUCTION TESTING LTD.
3706were on 2013 DEC 31 amalgamated as one corporation under the name
3707 ESI PIPELINE SERVICES LTD.
3708 No. 2017926292
3709The registered office of the corporation shall be
3710 SUITE 500, 727 - 7TH AVENUE SW
3711 CALGARY ALBERTA
3712 T2P 0Z5
3713Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3714 1412571 ALBERTA LTD.
3715 EUROPUMP SYSTEMS INC.
3716were on 2013 DEC 31 amalgamated as one corporation under the name
3717 EUROPUMP SYSTEMS INC.
3718 No. 2017929650
3719The registered office of the corporation shall be
3720 3200, 10180 - 101 STREET
3721 EDMONTON ALBERTA
3722 T5J 3W8
3723Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3724 1764420 ALBERTA LTD.
3725 709156 ALBERTA LTD.
3726were on 2014 JAN 01 amalgamated as one corporation under the name
3727 EXTERNAL AFFAIRS MEDICAL SPA
3728 EDMONTON LTD.
3729 No. 2017924487
3730The registered office of the corporation shall be
3731 SUITE 1410, 5555 CALGARY TRAIL NW
3732 EDMONTON ALBERTA
3733 T6H 5P9
3734Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3735 1764412 ALBERTA LTD.
3736 1095127 ALBERTA LTD.
3737were on 2014 JAN 01 amalgamated as one corporation under the name
3738 EXTERNAL AFFAIRS MEDICAL SPA ST.
3739 ALBERT LTD.
3740 No. 2017923778
3741The registered office of the corporation shall be
3742 SUITE 1410, 5555 CALGARY TRAIL NW
3743 EDMONTON ALBERTA
3744 T6H 5P9
3745Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3746 EXTERRAN WATER SOLUTIONS ULC
3747 HANOVER CANADA CORPORATION
3748were on 2014 JAN 01 amalgamated as one corporation under the name
3749 EXTERRAN WATER SOLUTIONS ULC
3750 No. 2017920550
3751The registered office of the corporation shall be
3752 2900, 10180 - 101 STREET
3753 EDMONTON ALBERTA
3754 T5J 3V5
3755Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3756 ELK ISLAND INSURANCE AGENCIES LTD.
3757 F. A. SMITH INSURANCE SERVICE LTD.
3758were on 2014 JAN 01 amalgamated as one corporation under the name
3759 F. A. SMITH INSURANCE SERVICE LTD.
3760 No. 2017928918
3761The registered office of the corporation shall be
3762 10509 - 100 AVENUE
3763 FORT SASKATCHEWAN ALBERTA
3764 T8L 1Z5
3765Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3766 LUCCA ENERGY LTD.
3767 FIRENZE ENERGY LTD.
3768 VEREDUS RESOURCES LTD.
3769were on 2014 JAN 01 amalgamated as one corporation under the name
3770 FIRENZE ENERGY LTD.
3771 No. 2017928439
3772The registered office of the corporation shall be
3773 400 3RD AVENUE SW, SUITE 3700
3774 CALGARY ALBERTA
3775 T2P 4H2
3776Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3777 FISHER INVESTMENTS LTD.
3778 CROWN ENERGY TECHNOLOGIES INC.
3779were on 2014 JAN 01 amalgamated as one corporation under the name
3780 FISHER INVESTMENTS LTD.
3781 No. 2017907011
3782The registered office of the corporation shall be
3783 2400, 525 - 8 AVENUE SW
3784 CALGARY ALBERTA
3785 T2P 1G1
3786Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3787 FLARETECH INC.
3788 SOCIAL BO'S BAR & GRILL LTD.
3789were on 2014 JAN 01 amalgamated as one corporation under the name
3790 FLARETECH INC.
3791 No. 2017913431
3792The registered office of the corporation shall be
3793 4819 - 51 STREET
3794 STETTLER ALBERTA
3795 T0C 2L0
3796Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3797 FLEURY 14 ENTERPRISES INC.
3798 FLEURY'S CONCRETE COATINGS LTD.
3799were on 2014 JAN 01 amalgamated as one corporation under the name
3800 FLEURY 14 ENTERPRISES INC.
3801 No. 2017926342
3802The registered office of the corporation shall be
3803 3RD FLOOR, 14505 BANNISTER ROAD SE
3804 CALGARY ALBERTA
3805 T2X 3J3
3806Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3807 FOLEY INSPECTION SERVICES ULC
3808 TULSA INSPECTION RESOURCES -
3809 ACQUISITION ULC
3810were on 2014 JAN 01 amalgamated as one corporation under the name
3811 FOLEY INSPECTION SERVICES ULC
3812 No. 2017927209
3813The registered office of the corporation shall be
3814 2400, 525 - 8 AVENUE SW
3815 CALGARY ALBERTA
3816 T2P 1G1
3817Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3818 FORCE EQUIPMENT INC.
3819 1785181 ALBERTA LTD.
3820 1785159 ALBERTA LTD.
3821were on 2014 JAN 01 amalgamated as one corporation under the name
3822 FORCE EQUIPMENT INC.
3823 No. 2017928025
3824The registered office of the corporation shall be
3825 4500, 855 - 2ND STREET S.W.
3826 CALGARY ALBERTA
3827 T2P 4K7
3828Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3829 FREDDIE'S PAINT SOUTH LETHBRIDGE LTD.
3830 FREDDIE'S PAINT LETHBRIDGE LTD.
3831were on 2014 JAN 01 amalgamated as one corporation under the name
3832 FREDDIE'S PAINT LETHBRIDGE LTD.
3833 No. 2017927571
3834The registered office of the corporation shall be
3835 210 - 17TH STREET S.
3836 LETHBRIDGE ALBERTA
3837 T1J 4G3
3838Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3839 FREEMONT RESOURCES LTD.
3840 HALVAR RESOURCES LTD.
3841were on 2014 JAN 01 amalgamated as one corporation under the name
3842 FREEMONT RESOURCES LTD.
3843 No. 2017902970
3844The registered office of the corporation shall be
3845 1400, 707 - 7TH AVENUE S.W.
3846 CALGARY ALBERTA
3847 T2P 3H6
3848Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3849 857087 ALBERTA LTD.
3850 FUHR FARMS LTD.
3851 1790879 ALBERTA LTD.
3852were on 2014 JAN 01 amalgamated as one corporation under the name
3853 FUHR FARMS LTD.
3854 No. 2017929395
3855The registered office of the corporation shall be
3856 201, 2520 ELLWOOD DRIVE
3857 EDMONTON ALBERTA
3858 T6X 0A9
3859Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3860 G & K MACMILLAN HOLDINGS LTD.
3861 MACMILLAN KINGSBURY ENTERPRISES LTD.
3862 KINGSBURY ENTERPRISES LTD.
3863were on 2013 DEC 30 amalgamated as one corporation under the name
3864 G & K MACMILLAN HOLDINGS LTD.
3865 No. 2017923927
3866The registered office of the corporation shall be
3867 200, 10339 - 124 STREET
3868 EDMONTON ALBERTA
3869 T5N 3W1
3870Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3871 775122 ALBERTA LTD.
3872 ZOE ENTERPRISES LTD.
3873were on 2014 JAN 01 amalgamated as one corporation under the name
3874 GALLIVAN HOLDINGS LTD.
3875 No. 2017905692
3876The registered office of the corporation shall be
3877 10022 - 102 AVENUE
3878 GRANDE PRAIRIE ALBERTA
3879 T8V 0Z7
3880Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3881 GDG B.I.G. INVESTCO INC.
3882 1065055 ALBERTA LTD.
3883were on 2014 JAN 01 amalgamated as one corporation under the name
3884 GDG B.I.G. INVESTCO INC.
3885 No. 2017928793
3886The registered office of the corporation shall be
3887 600, 12220 STONY PLAIN ROAD
3888 EDMONTON ALBERTA
3889 T5N 3Y4
3890Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3891 GE OIL & GAS CANADA ULC
3892 GE ENERGY OILFIELD TECHNOLOGY
3893 CANADA INC.
3894 GE OIL & GAS ESP (CANADA), LTD.
3895 GE INSPECTION TECHNOLOGIES CANADA,
3896 LTD.
3897were on 2014 JAN 01 amalgamated as one corporation under the name
3898 GE OIL & GAS CANADA INC.
3899 No. 2017924313
3900The registered office of the corporation shall be
3901 3300, 421 - 7 AVENUE SW
3902 CALGARY ALBERTA
3903 T2P 4K9
3904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3905 SPINNAKER ASSET MANAGEMENT INC.
3906 WHARF STREET EQUITIES INC.
3907 GENEVA EQUITIES LTD.
3908were on 2014 JAN 01 amalgamated as one corporation under the name
3909 GENEVA EQUITIES LTD.
3910 No. 2017928892
3911The registered office of the corporation shall be
3912 2400, 525 - 8 AVENUE SW
3913 CALGARY ALBERTA
3914 T2P 1G1
3915Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3916 LOCH HAME RESOURCES LTD.
3917 GEOTREK ENERGY LTD.
3918were on 2014 JAN 01 amalgamated as one corporation under the name
3919 GEOTREK ENERGY LTD.
3920 No. 2017931961
3921The registered office of the corporation shall be
3922 505, 10333 SOUTHPORT ROAD SW
3923 CALGARY ALBERTA
3924 T2W 3X6
3925Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3926 410955 ALBERTA LIMITED
3927 GOLDEN PRAIRIE ENERGY LTD.
3928 410956 ALBERTA LIMITED
3929were on 2014 JAN 01 amalgamated as one corporation under the name
3930 GOLDEN PRAIRIE ENERGY LTD.
3931 No. 2017910619
3932The registered office of the corporation shall be
3933 1900, 520 - 3RD AVENUE S.W.
3934 CALGARY ALBERTA
3935 T2P 0R3
3936Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3937 T'BLADE INCORPORATED
3938 GRAF CANADA LTD.
3939were on 2014 JAN 01 amalgamated as one corporation under the name
3940 GRAF CANADA LTD.
3941 No. 2017927142
3942The registered office of the corporation shall be
3943 400 3RD AVENUE SW, SUITE 3700
3944 CALGARY ALBERTA
3945 T2P 4H2
3946Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3947 GRAYE FERN INVESTMENTS LTD.
3948 KIWI WELDING LTD.
3949were on 2014 JAN 01 amalgamated as one corporation under the name
3950 GRAYE FERN INVESTMENTS LTD.
3951 No. 2017909405
3952The registered office of the corporation shall be
3953 5 LINKS SPUR
3954 CLARESHOLM ALBERTA
3955 T0L 0T0
3956Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3957 PETRIS CANADA, LTD.
3958 PETRIS TECHNOLOGY (CANADA), LTD.
3959 HALLIBURTON CANADA ULC
3960were on 2014 JAN 01 amalgamated as one corporation under the name
3961 HALLIBURTON CANADA ULC
3962 No. 2017929684
3963The registered office of the corporation shall be
3964 400 3RD AVENUE SW, SUITE 3700
3965 CALGARY ALBERTA
3966 T2P 4H2
3967Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3968 HALO ENVIRONMENTAL CONTAINMENT LTD.
3969 HALO ENVIRONMENTAL LTD.
3970were on 2014 JAN 01 amalgamated as one corporation under the name
3971 HALO ENVIRONMENTAL LTD.
3972 No. 2017928397
3973The registered office of the corporation shall be
3974 14, 620 - 1ST AVENUE NW
3975 AIRDRIE ALBERTA
3976 T4B 2R3
3977Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3978 340363 ALBERTA LTD.
3979 HANOVER PROPERTY MANAGEMENT LTD.
3980were on 2013 DEC 31 amalgamated as one corporation under the name
3981 HANOVER PROPERTY MANAGEMENT LTD.
3982 No. 2017929817
3983The registered office of the corporation shall be
3984 A, 5799 - 3 STREET S.E.
3985 CALGARY ALBERTA
3986 T2H 1K1
3987Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3988 HARBINGER EXPLORATION (CALGARY) LTD.
3989 HARBINGER EXPLORATION INC.
3990were on 2014 JAN 01 amalgamated as one corporation under the name
3991 HARBINGER EXPLORATION INC.
3992 No. 2017906773
3993The registered office of the corporation shall be
3994 3000, 700 - 9TH AVENUE SW
3995 CALGARY ALBERTA
3996 T2P 3V4
3997Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3998 HARLAND HOLDINGS LTD.
3999 CE FUND LTD.
4000were on 2014 JAN 01 amalgamated as one corporation under the name
4001 HARLAND HOLDINGS (2014) LTD.
4002 No. 2017927951
4003The registered office of the corporation shall be
4004 700, 603 – 7TH AVENUE S.W.
4005 CALGARY ALBERTA
4006 T2P 2T5
4007Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4008 HARWICH DEVELOPMENTS LTD.
4009 1791734 ALBERTA LTD.
4010were on 2014 JAN 01 amalgamated as one corporation under the name
4011 HARWICH DEVELOPMENTS LTD.
4012 No. 2017929171
4013The registered office of the corporation shall be
4014 18115 - 84 AVENUE NW
4015 EDMONTON ALBERTA
4016 T5T 0R7
4017Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4018 HAZLET OILS LTD.
4019 1790895 ALBERTA LTD.
4020were on 2014 JAN 01 amalgamated as one corporation under the name
4021 HAZLET OILS LTD.
4022 No. 2017909447
4023The registered office of the corporation shall be
4024 1900, 520 - 3RD AVENUE SW
4025 CALGARY ALBERTA
4026 T2P 0R3
4027Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4028 SAFETY WEST INC.
4029 NEW HEIGHTS INDUSTRIES INC.
4030 HAZMASTERS INC.
4031were on 2013 DEC 18 amalgamated as one corporation under the name
4032 HAZMASTERS INC.
4033 No. 2117910097
4034The registered office of the corporation shall be
4035 3400, 150 - 6TH AVENUE S.W.
4036 CALGARY ALBERTA
4037 T2P 3Y7
4038Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4039 HEART AND STROKE FOUNDATION OF
4040 CANADA FONDATION DES MALADIES DU
4041 COEUR ET DE L'AVC DU CANADA
4042 HEART AND STROKE FOUNDATION OF
4043 MANITOBA INC.
4044 HEART AND STROKE FOUNDATION OF
4045 SASKATCHEWAN INC.
4046 HEART AND STROKE FOUNDATION OF
4047 NEWFOUNDLAND AND LABRADOR INC.
4048were on 2013 DEC 16 amalgamated as one corporation under the name
4049 HEART AND STROKE FOUNDATION OF
4050 CANADA
4051 No. 5317904851
4052The registered office of the corporation shall be
4053 3000, 700 - 9TH AVENUE SW
4054 CALGARY ALBERTA
4055 T2P 3V4
4056Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4057 EVEREST OUTDOOR STORES LTD.
4058 HEKOMAN HOLDINGS LTD.
4059were on 2014 JAN 01 amalgamated as one corporation under the name
4060 HEKOMAN HOLDINGS LTD.
4061 No. 2017923976
4062The registered office of the corporation shall be
4063 200, 610 CONNAUGHT DRIVE
4064 JASPER ALBERTA
4065 T0E 1E0
4066Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4067 HEWSTON HOLDINGS LTD.
4068 STUTCHBURY INSURANCE & REAL ESTATE
4069 LTD
4070 BARRBURY INVESTMENTS LTD.
4071were on 2014 JAN 01 amalgamated as one corporation under the name
4072 HEWSTON HOLDINGS LTD.
4073 No. 2017922820
4074The registered office of the corporation shall be
4075 5106 - 50 STREET
4076 BARRHEAD ALBERTA
4077 T7N 1A3
4078Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4079 HILDA KAY PROFESSIONAL CORPORATION
4080 DELANO DAVIS PROFESSIONAL
4081 CORPORATION
4082were on 2014 JAN 01 amalgamated as one corporation under the name
4083 HILDA KAY PROFESSIONAL CORPORATION
4084 No. 2017929866
4085The registered office of the corporation shall be
4086 108, 9824 - 97 AVENUE
4087 GRANDE PRAIRIE ALBERTA
4088 T8V 7K2
4089Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4090 HILLMAN HOLDINGS INC.
4091 TMH HOLDINGS LTD.
4092were on 2014 JAN 01 amalgamated as one corporation under the name
4093 HILLMAN HOLDINGS INC.
4094 No. 2017898434
4095The registered office of the corporation shall be
4096 #202, 4921 - 49TH STREET
4097 RED DEER ALBERTA
4098 T4N 1V2
4099Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4100 1476016 ALBERTA LTD.
4101 1478557 ALBERTA LTD.
4102 1460079 ALBERTA LTD.
4103 1480527 ALBERTA CORP.
4104 1706891 ALBERTA LTD.
4105 HMA LAND SERVICES LTD.
4106were on 2014 JAN 01 amalgamated as one corporation under the name
4107 HMA LAND SERVICES LTD.
4108 No. 2017926649
4109The registered office of the corporation shall be
4110 1600, 421 - 7TH AVENUE SW
4111 CALGARY ALBERTA
4112 T2P 4K9
4113Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4114 579518 ALBERTA LTD.
4115 HOI RESOURCES LTD.
4116 HUSKY ENERGY MIDSTREAM PARTNER LTD.
4117 HUSKY ENERGY DOWNSTREAM PARTNER
4118 LTD.
4119were on 2014 JAN 01 amalgamated as one corporation under the name
4120 HOI RESOURCES LTD.
4121 No. 2017908704
4122The registered office of the corporation shall be
4123 39TH FLOOR, 707 - 8TH AVENUE SW
4124 CALGARY ALBERTA
4125 T2P 1H5
4126Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4127 CHS CANADA MILLING, ULC
4128 CARGILL CANADA HOLDINGS III (2006) ULC
4129were on 2013 DEC 17 amalgamated as one corporation under the name
4130 HORIZON MILLING ULC
4131 No. 2117909735
4132The registered office of the corporation shall be
4133 1500, 850 - 2 STREET SW
4134 CALGARY ALBERTA
4135 T2P 0R8
4136Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4137 AVID OIL & GAS LTD.
4138 RENAISSANCE ENERGY (2000) LTD.
4139 HUSKY ENERGY MARKETING INC.
4140 HUSKY OIL OPERATIONS LIMITED
4141 NORTHRIDGE EXPLORATION LTD.
4142 PINNACLE ACQUISITION INC.
4143 LONGRIDGE RESOURCES INC.
4144were on 2014 JAN 01 amalgamated as one corporation under the name
4145 HUSKY OIL OPERATIONS LIMITED
4146 No. 2017895778
4147The registered office of the corporation shall be
4148 39TH FLOOR, 707 - 8TH AVENUE SW
4149 CALGARY ALBERTA
4150 T2P 1H5
4151Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4152 724908 ALBERTA LTD.
4153 HY-LOK CANADA INC.
4154 HY-LOK DISTRIBUTION INC.
4155were on 2014 JAN 01 amalgamated as one corporation under the name
4156 HY-LOK DISTRIBUTION INC.
4157 No. 2017926615
4158The registered office of the corporation shall be
4159 2700, 10155 - 102 STREET
4160 EDMONTON ALBERTA
4161 T5J 4G8
4162Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4163 1787450 ALBERTA LTD.
4164 I.XL INVESTMENTS LTD.
4165were on 2014 JAN 01 amalgamated as one corporation under the name
4166 I-XL INVESTMENTS LTD.
4167 No. 2017914116
4168The registered office of the corporation shall be
4169 SUITE A, 525 - 2 STREET SE
4170 MEDICINE HAT ALBERTA
4171 T1A 0C5
4172Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4173 IFF HOLDINGS INC.
4174 AND/OR INVESTMENTS INC.
4175were on 2014 JAN 01 amalgamated as one corporation under the name
4176 IFF HOLDINGS INC.
4177 No. 2017922895
4178The registered office of the corporation shall be
4179 2400, 525 - 8TH AVENUE SW
4180 CALGARY ALBERTA
4181 T2P 1G1
4182Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4183 RIMCO INVESTMENTS INC.
4184 357397 ALBERTA INC.
4185 IHMCO INVESTMENTS LTD.
4186were on 2013 DEC 31 amalgamated as one corporation under the name
4187 IHMCO INVESTMENTS LTD.
4188 No. 2017926185
4189The registered office of the corporation shall be
4190 1200, 1015 - 4TH AVENUE SW
4191 CALGARY ALBERTA
4192 T2R 1J4
4193Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4194 FIRST WEST HOLDINGS LTD.
4195 IMAJ HOLDINGS LTD.
4196were on 2014 JAN 01 amalgamated as one corporation under the name
4197 IMAJ HOLDINGS LTD.
4198 No. 2017920071
4199The registered office of the corporation shall be
4200 1004-10104 103 AVENUE
4201 EDMONTON ALBERTA
4202 T5J 0H8
4203Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4204 INNOCORP SOLUTIONS LTD.
4205 INNOSTAR HOLDINGS LTD.
4206were on 2014 JAN 01 amalgamated as one corporation under the name
4207 INNOSTAR HOLDINGS LTD.
4208 No. 2017929718
4209The registered office of the corporation shall be
4210 29 COACH COURT SW
4211 CALGARY ALBERTA
4212 T3K 4P7
4213Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4214 INPETRO ENERGY INC.
4215 FIRST CHOICE DRILLING INC.
4216 NEXUS ENERGY SERVICES INC.
4217were on 2014 JAN 01 amalgamated as one corporation under the name
4218 INPETRO ENERGY INC.
4219 No. 2017929924
4220The registered office of the corporation shall be
4221 400 3RD AVENUE SW, SUITE 3700
4222 CALGARY ALBERTA
4223 T2P 4H2
4224Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4225 IROC DRILLING AND PRODUCTION SERVICES
4226 CORP.
4227 IROC ENERGY SERVICES CORP.
4228were on 2013 DEC 31 amalgamated as one corporation under the name
4229 IROC DRILLING AND PRODUCTION SERVICES
4230 CORP.
4231 No. 2017912490
4232The registered office of the corporation shall be
4233 1700, 215 - 9TH AVENUE S.W.
4234 CALGARY ALBERTA
4235 T2P 1K3
4236Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4237 J & S TRUCK AND TRAILER REPAIR LTD.
4238 1653524 ALBERTA LTD.
4239were on 2014 JAN 01 amalgamated as one corporation under the name
4240 J & S TRUCK AND TRAILER REPAIR LTD.
4241 No. 2017932217
4242The registered office of the corporation shall be
4243 #600, 9835 - 101 AVENUE
4244 GRANDE PRAIRIE ALBERTA
4245 T8V 5V4
4246Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4247 SUN CITY HOLDINGS LTD.
4248 J.L.A. FINANCIAL CORP. LTD.
4249were on 2014 JAN 01 amalgamated as one corporation under the name
4250 J.L.A. FINANCIAL CORP. LTD.
4251 No. 2017926607
4252The registered office of the corporation shall be
4253 2600, 10180 - 101 STREET
4254 EDMONTON ALBERTA
4255 T5J 3Y2
4256Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4257 658564 ALBERTA LTD.
4258 JADE CASH ATM INC.
4259were on 2014 JAN 01 amalgamated as one corporation under the name
4260 JADE CASH ATM INC.
4261 No. 2017918349
4262The registered office of the corporation shall be
4263 403, 9426-51 AVENUE
4264 EDMONTON ALBERTA
4265 T6E 5A6
4266Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4267 232412 ALBERTA LTD.
4268 JAMES MCNAB, PROFESSIONAL
4269 CORPORATION
4270were on 2013 DEC 31 amalgamated as one corporation under the name
4271 JAMES MCNAB, PROFESSIONAL
4272 CORPORATION
4273 No. 2017923729
4274The registered office of the corporation shall be
4275 1300, 10020 - 101A AVENUE NW
4276 EDMONTON ALBERTA
4277 T5J 3G2
4278Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4279 TOOLBUTTON INC.
4280 JANALTA INTERACTIVE INC.
4281were on 2014 JAN 01 amalgamated as one corporation under the name
4282 JANALTA INTERACTIVE INC.
4283 No. 2017902582
4284The registered office of the corporation shall be
4285 2900-10180 101 ST
4286 EDMONTON ALBERTA
4287 T5J 3V5
4288Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4289 JANICE P. STUBER PROFESSIONAL
4290 CORPORATION
4291 815513 ALBERTA LTD.
4292were on 2014 JAN 01 amalgamated as one corporation under the name
4293 JANICE P. STUBER PROFESSIONAL
4294 CORPORATION
4295 No. 2017913936
4296The registered office of the corporation shall be
4297 600, 12220 STONY PLAIN ROAD
4298 EDMONTON ALBERTA
4299 T5N 3Y4
4300Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4301 JBJ UNITED PROPERTIES LTD.
4302 SHELS I ISSUERCO LTD.
4303were on 2013 DEC 24 amalgamated as one corporation under the name
4304 JBJ UNITED PROPERTIES LTD.
4305 No. 2017922945
4306The registered office of the corporation shall be
4307 SUITE 900, 630 - 3RD AVENUE SW
4308 CALGARY ALBERTA
4309 T2P 4L4
4310Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4311 MARSHALL RVR (2000) LTD.
4312 JENMAR HOLDINGS LTD.
4313were on 2014 JAN 01 amalgamated as one corporation under the name
4314 JENMAR HOLDINGS LTD.
4315 No. 2017922226
4316The registered office of the corporation shall be
4317 108, 9824 - 97 AVENUE
4318 GRANDE PRAIRIE ALBERTA
4319 T8V 7K2
4320Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4321 JLM ROLFE HOLDINGS LTD.
4322 ROLFE INSURANCE BROKERS LTD.
4323were on 2014 JAN 01 amalgamated as one corporation under the name
4324 JLM ROLFE HOLDINGS LTD.
4325 No. 2017913159
4326The registered office of the corporation shall be
4327 600, 220 - 4TH STREET SOUTH
4328 LETHBRIDGE ALBERTA
4329 T1J 4J7
4330Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4331 JODMAR HOLDINGS LTD.
4332 GRANDE PRAIRIE AUTO LEASING (2008) LTD.
4333were on 2014 JAN 01 amalgamated as one corporation under the name
4334 JODMAR HOLDINGS LTD.
4335 No. 2017921061
4336The registered office of the corporation shall be
4337 108, 9824 - 97 AVENUE
4338 GRANDE PRAIRIE ALBERTA
4339 T8V 7K2
4340Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4341 1789411 ALBERTA LTD.
4342 JOHN H. BEARDSWORTH CO. LTD.
4343were on 2014 JAN 01 amalgamated as one corporation under the name
4344 JOHN H. BEARDSWORTH CO. LTD.
4345 No. 2017928223
4346The registered office of the corporation shall be
4347 5035 - 49 STREET
4348 INNISFAIL ALBERTA
4349 T4G 1T8
4350Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4351 JONAURA CORP.
4352 JONAURA (SASK) PROPERTY CORP.
4353 JONAURA ENERGY MANAGEMENT SERVICES
4354 INC.
4355were on 2014 JAN 01 amalgamated as one corporation under the name
4356 JONAURA CORP.
4357 No. 2017922416
4358The registered office of the corporation shall be
4359 202, 628 - 56TH AVENUE SW
4360 CALGARY ALBERTA
4361 T2V 0G8
4362Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4363 KEG RIVER CHEMICAL CORP.
4364 1792374 ALBERTA LTD.
4365were on 2014 JAN 01 amalgamated as one corporation under the name
4366 KEG RIVER CHEMICAL CORP.
4367 No. 2017925252
4368The registered office of the corporation shall be
4369 4500, 855 - 2ND STREET S.W.
4370 CALGARY ALBERTA
4371 T2P 4K7
4372Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4373 KEYSTONE EXCAVATING LTD.
4374 KEYSTONE EXCAVATING (EDMONTON) LTD.
4375were on 2014 JAN 01 amalgamated as one corporation under the name
4376 KEYSTONE EXCAVATING LTD.
4377 No. 2017913084
4378The registered office of the corporation shall be
4379 #100, 522 - 11TH AVENUE S.W.
4380 CALGARY ALBERTA
4381 T2R 0C8
4382Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4383 KNELSEN ROCK PRODUCTS LTD.
4384 KNELSEN SAND & GRAVEL LTD.
4385were on 2014 JAN 01 amalgamated as one corporation under the name
4386 KNELSEN SAND & GRAVEL LTD.
4387 No. 2017899754
4388The registered office of the corporation shall be
4389 9606 - 96 STREET
4390 PEACE RIVER ALBERTA
4391 T8S 1S4
4392Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4393 KOHLSMITH INVESTMENT HOLDINGS INC.
4394 1275226 ALBERTA LTD.
4395were on 2014 JAN 01 amalgamated as one corporation under the name
4396 KOHLSMITH INVESTMENT HOLDINGS INC.
4397 No. 2017922333
4398The registered office of the corporation shall be
4399 108, 9824 - 97 AVENUE
4400 GRANDE PRAIRIE ALBERTA
4401 T8V 7K2
4402Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4403 TREVOR PILIPCHUK PROFESSIONAL
4404 CORPORATION
4405 1740483 ALBERTA LTD.
4406were on 2013 DEC 31 amalgamated as one corporation under the name
4407 LAKELAND FAMILY EYECARE INC.
4408 No. 2017930591
4409The registered office of the corporation shall be
4410 4TH FLR., 4943 - 50TH STREET
4411 RED DEER ALBERTA
4412 T4N 1Y1
4413Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4414 LAKEVIEW LIQUOR STORE LTD.
4415 749237 ALBERTA LIMITED
4416were on 2013 DEC 31 amalgamated as one corporation under the name
4417 LAKEVIEW LIQUOR STORE LTD.
4418 No. 2017922937
4419The registered office of the corporation shall be
4420 6508 LAW DRIVE SW
4421 CALGARY ALBERTA
4422 T3E 6A1
4423Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4424 LAMPAS HOLDINGS LTD.
4425 1140456 ALBERTA LTD.
4426were on 2013 DEC 30 amalgamated as one corporation under the name
4427 LAMPAS HOLDINGS LTD.
4428 No. 2017927431
4429The registered office of the corporation shall be
4430 101, 10033-80 AVENUE NW
4431 EDMONTON ALBERTA
4432 T6E 1T4
4433Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4434 1784514 ALBERTA INC.
4435 LASSO DRILLING CORPORATION
4436were on 2013 DEC 24 amalgamated as one corporation under the name
4437 LASSO DRILLING CORPORATION
4438 No. 2017923828
4439The registered office of the corporation shall be
4440 903, 1333 - 8 STREET S.W.
4441 CALGARY ALBERTA
4442 T2R 1M6
4443Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4444 LEGACY VOC LTD.
4445 LEGACY OIL + GAS INC.
4446were on 2014 JAN 01 amalgamated as one corporation under the name
4447 LEGACY OIL + GAS INC.
4448 No. 2017916657
4449The registered office of the corporation shall be
4450 3300, 421 - 7 AVENUE SW
4451 CALGARY ALBERTA
4452 T2P 4K9
4453Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4454 LJ GROUP INC.
4455 1564136 ALBERTA LTD.
4456were on 2014 JAN 01 amalgamated as one corporation under the name
4457 LJ GROUP INC.
4458 No. 2017930583
4459The registered office of the corporation shall be
4460 #102, 10126 - 97 AVENUE
4461 GRANDE PRAIRIE ALBERTA
4462 T8V 7X6
4463Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4464 LUNA TANIGUCHI NICOLL SCHMIDT LTD.
4465 WAGDMT HOLDINGS LTD.
4466were on 2014 JAN 01 amalgamated as one corporation under the name
4467 LNS HOLDINGS LTD.
4468 No. 2017901238
4469The registered office of the corporation shall be
4470 400, 1010 – 8TH AVE SW
4471 CALGARY ALBERTA
4472 T2P 1J2
4473Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4474 ECC TIMES LTD.
4475 LUI HOLDINGS CORPORATION
4476were on 2014 JAN 01 amalgamated as one corporation under the name
4477 LUI HOLDINGS CORPORATION
4478 No. 2017919370
4479The registered office of the corporation shall be
4480 9322 JASPER AVENUE
4481 EDMONTON ALBERTA
4482 T5H 3T5
4483Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4484 DERRY RESOURCES LTD.
4485 LUXOR MANAGEMENT CORP.
4486were on 2014 JAN 01 amalgamated as one corporation under the name
4487 LUXOR MANAGEMENT CORP.
4488 No. 2017907565
4489The registered office of the corporation shall be
4490 200, 1115 - 11TH AVENUE SW
4491 CALGARY ALBERTA
4492 T2R 0G5
4493Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4494 1082222 ALBERTA LTD.
4495 827233 ALBERTA LTD.
4496 1082207 ALBERTA LTD.
4497 832207 ALBERTA LTD.
4498 827229 ALBERTA LTD.
4499 827215 ALBERTA LTD.
4500 827222 ALBERTA LTD.
4501 828439 ALBERTA LTD.
4502 1082216 ALBERTA LTD.
4503 M & M PIPELINE CONSTRUCTION LTD.
4504were on 2014 JAN 01 amalgamated as one corporation under the name
4505 M & N CONSTRUCTION HOLDINGS LTD.
4506 No. 2017922846
4507The registered office of the corporation shall be
4508 2900-10180 101 ST
4509 EDMONTON ALBERTA
4510 T5J 3V5
4511Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4512 1082225 ALBERTA LTD.
4513 1082148 ALBERTA LTD.
4514 1082164 ALBERTA LTD.
4515 1082145 ALBERTA LTD.
4516 1082161 ALBERTA LTD.
4517 1082169 ALBERTA LTD.
4518 1082155 ALBERTA LTD.
4519 1082217 ALBERTA LTD.
4520 1082152 ALBERTA LTD.
4521 1082210 ALBERTA LTD.
4522were on 2014 JAN 01 amalgamated as one corporation under the name
4523 M & N CONSTRUCTION OPERATIONS LTD.
4524 No. 2017922887
4525The registered office of the corporation shall be
4526 2900-10180 101 ST
4527 EDMONTON ALBERTA
4528 T5J 3V5
4529Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4530 M&M'S ON SITE FIRST AID LTD.
4531 PLATINUM BISTRO & MARTINI BAR INC.
4532were on 2014 JAN 01 amalgamated as one corporation under the name
4533 M&M'S ON SITE FIRST AID LTD.
4534 No. 2017923273
4535The registered office of the corporation shall be
4536 102, 10126 - 97 AVENUE
4537 GRANDE PRAIRIE ALBERTA
4538 T8V 7X6
4539Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4540 MACKENZIE DEVELOPMENTS LTD.
4541 1357662 ALBERTA LTD.
4542 1357660 ALBERTA LTD.
4543were on 2014 JAN 01 amalgamated as one corporation under the name
4544 MACKENZIE DEVELOPMENTS LTD.
4545 No. 2017923752
4546The registered office of the corporation shall be
4547 8303 - 134 STREET
4548 EDMONTON ALBERTA
4549 T5R 0B2
4550Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4551 MACON OIL & GAS CORP.
4552 KARA JAMES CANADA LTD.
4553 MACON RESOURCES LTD.
4554were on 2014 JAN 01 amalgamated as one corporation under the name
4555 MACON RESOURCES LTD.
4556 No. 2017926870
4557The registered office of the corporation shall be
4558 59 MONTENARO BAY
4559 COCHRANE ALBERTA
4560 T4C 0A5
4561Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4562 1524339 ALBERTA LTD.
4563 396024 ALBERTA LTD.
4564 1524301 ALBERTA LTD.
4565were on 2014 JAN 01 amalgamated as one corporation under the name
4566 MANDS HOLDINGS LTD.
4567 No. 2017931904
4568The registered office of the corporation shall be
4569 SUITE 2800, 715 - 5TH AVENUE SW
4570 CALGARY ALBERTA
4571 T2P 2X6
4572Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4573 MARQUEE ENERGY LTD.
4574 1771538 ALBERTA LTD.
4575were on 2014 JAN 01 amalgamated as one corporation under the name
4576 MARQUEE ENERGY LTD.
4577 No. 2017924974
4578The registered office of the corporation shall be
4579 3700, 400 - 3RD AVENUE S.W.
4580 CALGARY ALBERTA
4581 T2P 4H2
4582Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4583 1658774 ALBERTA INC.
4584 MARQUIS ALLIANCE ENERGY GROUP INC.
4585were on 2014 JAN 01 amalgamated as one corporation under the name
4586 MARQUIS ALLIANCE ENERGY GROUP INC.
4587 No. 2017924883
4588The registered office of the corporation shall be
4589 4500, 855 - 2ND STREET S.W.
4590 CALGARY ALBERTA
4591 T2P 4K7
4592Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4593 WASU ENTERPRISES LTD.
4594 MARSLAND ENTERPRISES LTD.
4595were on 2013 DEC 31 amalgamated as one corporation under the name
4596 MARSLAND ENTERPRISES LTD.
4597 No. 2017929841
4598The registered office of the corporation shall be
4599 NW 22 28 4 W5
4600Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4601 MAX-ABALOS HOLDINGS INC.
4602 GIASSON-MAXFIELD HOLDINGS INC.
4603 MAXFIELD INC.
4604 MAXCO HOLDINGS INC.
4605were on 2014 JAN 01 amalgamated as one corporation under the name
4606 MAXFIELD INC.
4607 No. 2017923661
4608The registered office of the corporation shall be
4609 2400, 525 - 8 AVENUE SW
4610 CALGARY ALBERTA
4611 T2P 1G1
4612Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4613 490659 ALBERTA LTD.
4614 MUFF & KUFF LTD
4615 490660 ALBERTA LTD.
4616 MCCAW FUNERAL SERVICE LTD.
4617were on 2014 JAN 01 amalgamated as one corporation under the name
4618 MCCAW FUNERAL SERVICE LTD.
4619 No. 2017930963
4620The registered office of the corporation shall be
4621 3801A – 51 AVENUE
4622 LLOYDMINSTER ALBERTA
4623 T9V 2C3
4624Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4625 KENNETH MCCRACKEN PROFESSIONAL
4626 CORPORATION
4627 1290383 ALBERTA INC.
4628were on 2014 JAN 01 amalgamated as one corporation under the name
4629 MCCRACKEN INVESTMENTS LTD.
4630 No. 2017914942
4631The registered office of the corporation shall be
4632 2200, 10235 101 STREET NW
4633 EDMONTON ALBERTA
4634 T5J 3G1
4635Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4636 1219349 ALBERTA LTD.
4637 1334774 ALBERTA LTD.
4638 MERCHANT ENERGY HOLDINGS CORP.
4639were on 2014 JAN 01 amalgamated as one corporation under the name
4640 MERCHANT ENERGY HOLDINGS CORP.
4641 No. 2017932126
4642The registered office of the corporation shall be
4643 SUITE 2800, 715 - 5TH AVENUE SW
4644 CALGARY ALBERTA
4645 T2P 2X6
4646Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4647 1073727 ALBERTA LTD.
4648 MILL CREEK HOLDINGS INC.
4649 1063863 ALBERTA LTD.
4650were on 2014 JAN 01 amalgamated as one corporation under the name
4651 MILL CREEK HOLDINGS INC.
4652 No. 2017927993
4653The registered office of the corporation shall be
4654 600, 12220 STONY PLAIN ROAD
4655 EDMONTON ALBERTA
4656 T5N 3Y4
4657Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4658 503541 ALBERTA LTD.
4659 MJBLEGAL RECRUITING & CONSULTING LTD.
4660were on 2014 JAN 01 amalgamated as one corporation under the name
4661 MJBLEGAL RECRUITING & CONSULTING LTD.
4662 No. 2017930658
4663The registered office of the corporation shall be
4664 12110 40 ST SE
4665 CALGARY ALBERTA
4666 T2Z 4K6
4667Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4668 MOBILE DATA TECHNOLOGIES LTD.
4669 1786478 ALBERTA LTD.
4670were on 2014 JAN 01 amalgamated as one corporation under the name
4671 MOBILE DATA TECHNOLOGIES LTD.
4672 No. 2017927332
4673The registered office of the corporation shall be
4674 4500, 855 - 2ND STREET S.W.
4675 CALGARY ALBERTA
4676 T2P 4K7
4677Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4678 MOST DEVELOPMENT (CANADA) LTD.
4679 MARDA GROUP DEVELOPMENTS LTD.
4680were on 2013 DEC 31 amalgamated as one corporation under the name
4681 MOST DEVELOPMENT (CANADA) LTD.
4682 No. 2017886686
4683The registered office of the corporation shall be
4684 7515 84 STREET SE
4685 CALGARY ALBERTA
4686 T2C 4Y1
4687Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4688 1615358 ALBERTA LTD.
4689 MULLEN RIGGING & INDUSTRIAL SERVICES
4690 INC.
4691were on 2013 DEC 17 amalgamated as one corporation under the name
4692 MULLEN RIGGING & INDUSTRIAL SERVICES
4693 INC.
4694 No. 2017909710
4695The registered office of the corporation shall be
4696 4500, 855 - 2ND STREET S.W.
4697 CALGARY ALBERTA
4698 T2P 4K7
4699Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4700 N. A. JAFFER PROFESSIONAL CORPORATION
4701 NOOR JAFFER PROFESSIONAL CORPORATION
4702were on 2014 JAN 01 amalgamated as one corporation under the name
4703 N. A. JAFFER PROFESSIONAL CORPORATION
4704 No. 2017925906
4705The registered office of the corporation shall be
4706 #11, 7750 RANCHVIEW DRIVE N.W.
4707 CALGARY ALBERTA
4708 T3G 1Y9
4709Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4710 NABORS DRILLING LIMITED
4711 RAMSHORN CANADA INVESTMENTS
4712 LIMITED
4713were on 2013 DEC 20 amalgamated as one corporation under the name
4714 NABORS DRILLING CANADA LIMITED
4715 No. 2017914611
4716The registered office of the corporation shall be
4717 1500, 850 - 2 STREET SW
4718 CALGARY ALBERTA
4719 T2P 0R8
4720Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4721 NATIONAL CONCRETE ACCESSORIES
4722 COMPANY INC.
4723 1785448 ALBERTA LTD.
4724 1785571 ALBERTA LTD.
4725 BRAY BUILDING SPECIALTIES LTD.
4726were on 2014 JAN 01 amalgamated as one corporation under the name
4727 NATIONAL CONCRETE ACCESSORIES COMPANY INC.
4728 No. 2017931789
4729The registered office of the corporation shall be
4730 4300 BANKERS HALL WEST, 888 - 3RD STREET
4731 S.W.
4732 CALGARY ALBERTA
4733 T2P 5C5
4734Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4735 NORAMA INC.
4736 NORAMA HOLDINGS LTD.
4737were on 2014 JAN 01 amalgamated as one corporation under the name
4738 NORAMA INC.
4739 No. 2017917457
4740The registered office of the corporation shall be
4741 2900-10180 101 ST
4742 EDMONTON ALBERTA
4743 T5J 3V5
4744Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4745 NORTHERN FLOORING LTD.
4746 E. L. K. HOLDINGS INC.
4747 PENCRAFT MANAGEMENT LTD.
4748were on 2014 JAN 01 amalgamated as one corporation under the name
4749 NORTHERN FLOORING LTD.
4750 No. 2017929478
4751The registered office of the corporation shall be
4752 209, 10836 - 24 STREET SE
4753 CALGARY ALBERTA
4754 T2Z 4C9
4755Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4756 385014 ALBERTA LTD.
4757 1195088 ALBERTA LTD.
4758were on 2014 JAN 01 amalgamated as one corporation under the name
4759 NORTHERN TACKLE AND SPORTS SUPPLY
4760 LTD.
4761 No. 2017904919
4762The registered office of the corporation shall be
4763 200, 9803 - 101 AVENUE
4764 GRANDE PRAIRIE ALBERTA
4765 T8V 0X6
4766Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4767 STRATHCONA HALLMARK INC.
4768 OCCASIONS CARDS & GIFTS INC.
4769were on 2013 DEC 31 amalgamated as one corporation under the name
4770 OCCASIONS CARDS & GIFTS INC.
4771 No. 2017922929
4772The registered office of the corporation shall be
4773 6508 LAW DRIVE SW
4774 CALGARY ALBERTA
4775 T3E 6A1
4776Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4777 TRI J VENTURES INC.
4778 OMEGA TRANSPORT SERVICES INC.
4779were on 2014 JAN 01 amalgamated as one corporation under the name
4780 OMEGA TRANSPORT SERVICES INC.
4781 No. 2017911658
4782The registered office of the corporation shall be
4783 NW 4 - 20 - 14 - W4
4784Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4785 ONSET INVESTMENTS INC.
4786 APEX DIRECTIONAL SERVICES INC.
4787were on 2014 JAN 01 amalgamated as one corporation under the name
4788 ONSET INVESTMENTS INC.
4789 No. 2017930062
4790The registered office of the corporation shall be
4791 400 3RD AVENUE SW, SUITE 3700
4792 CALGARY ALBERTA
4793 T2P 4H2
4794Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4795 ONTARI HOLDINGS LTD.
4796 590 BARMAC DRIVE (ARI) LTD.
4797 KENDERRY BUSINESS PARK (ARI) LTD.
4798 50 DRIFTWOOD AVENUE (ARI) LTD.
4799 50 MACINTOSH BOULEVARD (ARI) LTD.
4800 15 PRECIDIO COURT (ARI) LTD.
4801 350 FIRST BOULEVARD (ARI) LTD.
4802were on 2014 JAN 01 amalgamated as one corporation under the name
4803 ONTARI HOLDINGS LTD.
4804 No. 2017926003
4805The registered office of the corporation shall be
4806 1100, 10830 JASPER AVENUE
4807 EDMONTON ALBERTA
4808 T5J 2B3
4809Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4810 404510 ALBERTA LTD.
4811 OVAL MOTOR CARS INC.
4812were on 2014 JAN 01 amalgamated as one corporation under the name
4813 OVAL MOTOR CARS INC.
4814 No. 2017924115
4815The registered office of the corporation shall be
4816 103, 315 WOODGATE ROAD
4817 OKOTOKS ALBERTA
4818 T1S 1B5
4819Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4820 PAUL ZIFF ENERGY GROUP LTD.
4821 1024259 ALBERTA LTD.
4822were on 2013 DEC 31 amalgamated as one corporation under the name
4823 PAUL ZIFF ENERGY GROUP LTD.
4824 No. 2017922796
4825The registered office of the corporation shall be
4826 300, 2912 MEMORIAL DRIVE S.E.
4827 CALGARY ALBERTA
4828 T2A 6R1
4829Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4830 1790978 ALBERTA LTD.
4831 PAUS GV (INVESTMENTS) LTD.
4832were on 2014 JAN 01 amalgamated as one corporation under the name
4833 PAUS GV (INVESTMENTS) LTD.
4834 No. 2017925807
4835The registered office of the corporation shall be
4836 1100, 10830 JASPER AVENUE
4837 EDMONTON ALBERTA
4838 T5J 2B3
4839Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4840 1790982 ALBERTA LTD.
4841 PAUS2 PX (INVESTMENTS) LTD.
4842were on 2014 JAN 01 amalgamated as one corporation under the name
4843 PAUS2 PX (INVESTMENTS) LTD.
4844 No. 2017925831
4845The registered office of the corporation shall be
4846 1100, 10830 JASPER AVENUE
4847 EDMONTON ALBERTA
4848 T5J 2B3
4849Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4850 PELIROJO ENTERPRISES INC.
4851 1102714 ALBERTA LTD.
4852were on 2013 DEC 31 amalgamated as one corporation under the name
4853 PELIROJO ENTERPRISES INC.
4854 No. 2017883964
4855The registered office of the corporation shall be
4856 698 - 6TH STREET WEST
4857 CARDSTON ALBERTA
4858 T0K 0K0
4859Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4860 PEO CANADA LTD.
4861 STAFFCOR INC.
4862were on 2014 JAN 01 amalgamated as one corporation under the name
4863 PEO CANADA LTD.
4864 No. 2017922960
4865The registered office of the corporation shall be
4866 3400, 150 - 6TH AVENUE S.W.
4867 CALGARY ALBERTA
4868 T2P 3Y7
4869Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4870 PEPPER'S HIGHWAY SERVICE INC.
4871 783354 ALBERTA LTD.
4872were on 2014 JAN 01 amalgamated as one corporation under the name
4873 PEPPER'S HIGHWAY SERVICE INC.
4874 No. 2017915337
4875The registered office of the corporation shall be
4876 1600, 10025 - 102A AVENUE
4877 EDMONTON ALBERTA
4878 T5J 2Z2
4879Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4880 PETROMANAS ENERGY INC.
4881 PETROMANAS ACQUISITIONS LTD.
4882were on 2014 JAN 01 amalgamated as one corporation under the name
4883 PETROMANAS ENERGY INC.
4884 No. 2017927589
4885The registered office of the corporation shall be
4886 400 3RD AVENUE SW, SUITE 3700
4887 CALGARY ALBERTA
4888 T2P 4H2
4889Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4890 PETWIN DEVELOPMENT COMPANY LTD.
4891 PETWIN NVGP CORP.
4892 PETWIN NVLP CORP.
4893were on 2014 JAN 01 amalgamated as one corporation under the name
4894 PETWIN DEVELOPMENT COMPANY LTD.
4895 No. 2017928652
4896The registered office of the corporation shall be
4897 700, 2424 - 4TH STREET SW
4898 CALGARY ALBERTA
4899 T2S 2T4
4900Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4901 ROGERS COMMUNICATIONS FINANCE INC.
4902 PIVOT DATA CENTRES INC.
4903 1790195 ALBERTA INC.
4904were on 2014 JAN 01 amalgamated as one corporation under the name
4905 PIVOT DATA CENTRES INC.
4906 No. 2017922150
4907The registered office of the corporation shall be
4908 3400, 150 - 6TH AVENUE S.W.
4909 CALGARY ALBERTA
4910 T2P 3Y7
4911Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4912 PLATINUM DENTURE CLINIC LTD.
4913 CLANCY'S RED DEER LTD.
4914were on 2014 JAN 01 amalgamated as one corporation under the name
4915 PLATINUM DENTURE CLINIC LTD.
4916 No. 2017899424
4917The registered office of the corporation shall be
4918 600, 4911 - 51 STREET
4919 RED DEER ALBERTA
4920 T4N 1X4
4921Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4922 ORION PROPERTIES LTD.
4923 1023822 ALBERTA LTD.
4924 1037687 ALBERTA LTD.
4925 1023800 ALBERTA LTD.
4926 1037683 ALBERTA LTD.
4927 1332636 ALBERTA LTD.
4928 1178689 ALBERTA LTD.
4929 1484958 ALBERTA LTD.
4930 1248493 ALBERTA LTD.
4931 1037695 ALBERTA LTD.
4932 1023820 ALBERTA LTD.
4933 1277184 ALBERTA LTD.
4934 1228553 ALBERTA LTD.
4935 1178684 ALBERTA LTD.
4936 1225403 ALBERTA LTD.
4937 1328138 ALBERTA LTD.
4938 1023825 ALBERTA LTD.
4939 1162498 ALBERTA LTD.
4940 735832 ALBERTA LTD.
4941 1178699 ALBERTA LTD.
4942 1023786 ALBERTA LTD.
4943 1037701 ALBERTA LTD.
4944 1260634 ALBERTA LTD.
4945 1023803 ALBERTA LTD.
4946 1023798 ALBERTA LTD.
4947were on 2014 JAN 01 amalgamated as one corporation under the name
4948 PMECO HOLDINGS 2 LTD.
4949 No. 2017926052
4950The registered office of the corporation shall be
4951 1100, 10830 JASPER AVENUE
4952 EDMONTON ALBERTA
4953 T5J 2B3
4954Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4955 1044474 ALBERTA LTD.
4956 PREMIER INTEGRATED TECHNOLOGIES ULC
4957were on 2014 JAN 01 amalgamated as one corporation under the name
4958 PREMIER INTEGRATED TECHNOLOGIES ULC
4959 No. 2017907300
4960The registered office of the corporation shall be
4961 4300 BANKERS HALL WEST, 888 - 3 STREET
4962 SW
4963 CALGARY ALBERTA
4964 T2P 5C5
4965Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4966 PRENTISS REAL ESTATE LTD.
4967 PRENTISS INVESTMENTS LTD.
4968 PRENTISS HOLDINGS LTD.
4969were on 2014 JAN 01 amalgamated as one corporation under the name
4970 PRENTISS HOLDINGS LTD.
4971 No. 2017931276
4972The registered office of the corporation shall be
4973 101, 10301 - 109 STREET NW
4974 EDMONTON ALBERTA
4975 T5J 1N4
4976Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4977 PREP GV1 2010 LTD.
4978 PREP GV1 2014 LTD.
4979 ARI GV HOLDINGS SUB 3 LTD.
4980 ARI GV HOLDINGS SUB 4 LTD.
4981 ARI GV HOLDINGS SUB 1 LTD.
4982 ARI GV HOLDINGS SUB 2 LTD.
4983were on 2014 JAN 01 amalgamated as one corporation under the name
4984 PREP GV1 2014 LTD.
4985 No. 2017925997
4986The registered office of the corporation shall be
4987 1100, 10830 JASPER AVENUE
4988 EDMONTON ALBERTA
4989 T5J 2B3
4990Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4991 PREP PX1 2010 LTD.
4992 ARI PX HOLDINGS SUB 2 LTD.
4993 ARI PX HOLDINGS SUB 3 LTD.
4994 ARI PX HOLDINGS SUB 4 LTD.
4995 ARI PX HOLDINGS SUB 1 LTD.
4996were on 2014 JAN 01 amalgamated as one corporation under the name
4997 PREP PX1 2010 LTD.
4998 No. 2017925971
4999The registered office of the corporation shall be
5000 1100, 10830 JASPER AVENUE
5001 EDMONTON ALBERTA
5002 T5J 2B3
5003Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5004 ENSKILDA SECURITIES LTD.
5005 PRIVATBANKEN HOLDINGS INC.
5006were on 2014 JAN 01 amalgamated as one corporation under the name
5007 PRIVATBANKEN HOLDINGS INC.
5008 No. 2017900909
5009The registered office of the corporation shall be
5010 1900, 520 - 3RD AVENUE SW
5011 CALGARY ALBERTA
5012 T2P 0R3
5013Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5014 1018891 ALBERTA LTD.
5015 PTK INVESTMENTS INC.
5016were on 2014 JAN 01 amalgamated as one corporation under the name
5017 PTK INVESTMENTS INC.
5018 No. 2017918661
5019The registered office of the corporation shall be
5020 C/O 5025 - 51 STREET
5021 LACOMBE ALBERTA
5022 T4L 2A3
5023Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5024 QUINCO FINANCIAL INC.
5025 CROZIER LAND CORP.
5026were on 2014 JAN 01 amalgamated as one corporation under the name
5027 QUINCO FINANCIAL INC.
5028 No. 2017926268
5029The registered office of the corporation shall be
5030 2600, 10180 - 101 STREET
5031 EDMONTON ALBERTA
5032 T5J 3Y2
5033Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5034 901104 ALBERTA LTD.
5035 LIFETIME FITNESS INC.
5036 582065 ALBERTA LTD.
5037 R.A.L. CONSULTING LTD.
5038 REVIVE HEALTH CLUBS FOR WOMEN INC.
5039were on 2013 DEC 31 amalgamated as one corporation under the name
5040 R.A.L. CONSULTING LTD.
5041 No. 2017931755
5042The registered office of the corporation shall be
5043 1600, 421 - 7TH AVENUE SW
5044 CALGARY ALBERTA
5045 T2P 4K9
5046Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5047 RAPID CONCRETE LTD.
5048 1792364 ALBERTA LTD.
5049were on 2014 JAN 01 amalgamated as one corporation under the name
5050 RAPID CONCRETE LTD.
5051 No. 2017930880
5052The registered office of the corporation shall be
5053 600, 12220 STONY PLAIN ROAD
5054 EDMONTON ALBERTA
5055 T5N 3Y4
5056Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5057 RAYDI INVESTMENTS LTD.
5058 RAYANA ENTERPRISES LTD.
5059were on 2014 JAN 01 amalgamated as one corporation under the name
5060 RAYDI INVESTMENTS LTD.
5061 No. 2017926623
5062The registered office of the corporation shall be
5063 1500, 10180-101 STREET
5064 EDMONTON ALBERTA
5065 T5J 4K1
5066Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5067 RIGMANAGER SERVICES LTD.
5068 RMS SYSTEMS INC.
5069were on 2014 JAN 01 amalgamated as one corporation under the name
5070 RMS SYSTEMS INC.
5071 No. 2017916889
5072The registered office of the corporation shall be
5073 2400, 525 - 8 AVENUE SW
5074 CALGARY ALBERTA
5075 T2P 1G1
5076Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5077 759186 ALBERTA LTD.
5078 1717951 ALBERTA LTD.
5079were on 2014 JAN 01 amalgamated as one corporation under the name
5080 ROCKING W HOLDINGS LTD.
5081 No. 2017915352
5082The registered office of the corporation shall be
5083 2200, 10155 - 102 STREET
5084 EDMONTON ALBERTA
5085 T5J 4G8
5086Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5087 PLAZA DEVELOPMENTS INC.
5088 PALLADIUM DEVELOPMENTS INC.
5089 RONALD S. HANSMA PROFESSIONAL
5090 CORPORATION
5091were on 2014 JAN 01 amalgamated as one corporation under the name
5092 RONALD S. HANSMA PROFESSIONAL
5093 CORPORATION
5094 No. 2017920097
5095The registered office of the corporation shall be
5096 13815 - 127 ST
5097 EDMONTON ALBERTA
5098 T6V 1A8
5099Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5100 93736 ALBERTA LTD.
5101 RUBICON DEVELOPMENTS LTD
5102were on 2014 JAN 01 amalgamated as one corporation under the name
5103 RUBICON DEVELOPMENTS LTD.
5104 No. 2017922853
5105The registered office of the corporation shall be
5106 #4, 9936 - 106 STREET
5107 WESTLOCK ALBERTA
5108 T7P 2K2
5109Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5110 1112497 ALBERTA INC.
5111 RUBICON PHARMACIES ALBERTA INC.
5112 1562860 ALBERTA INC.
5113were on 2014 JAN 01 amalgamated as one corporation under the name
5114 RUBICON PHARMACIES ALBERTA INC.
5115 No. 2017830684
5116The registered office of the corporation shall be
5117 310, 525 - 11TH AVENUE SW
5118 CALGARY ALBERTA
5119 T2R 0C9
5120Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5121 CASE SUB ULC
5122 SANTONIA ENERGY INC.
5123were on 2014 JAN 01 amalgamated as one corporation under the name
5124 SANTONIA ENERGY INC.
5125 No. 2017918059
5126The registered office of the corporation shall be
5127 2400, 525 - 8 AVENUE SW
5128 CALGARY ALBERTA
5129 T2P 1G1
5130Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5131 AWS MOBILE LTD.
5132 SBA CANADA, ULC
5133were on 2014 JAN 01 amalgamated as one corporation under the name
5134 SBA CANADA, ULC
5135 No. 2017929668
5136The registered office of the corporation shall be
5137 1700, 421 - 7TH AVENUE S.W.
5138 CALGARY ALBERTA
5139 T2P 4K9
5140Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5141 SPT GROUP CANADA LTD.
5142 SCHLUMBERGER CANADA LIMITED
5143 THRUBIT CANADA INC.
5144 GUSHOR INC.
5145were on 2014 JAN 01 amalgamated as one corporation under the name
5146 SCHLUMBERGER CANADA LIMITED
5147 No. 2017926730
5148The registered office of the corporation shall be
5149 4500, 855 - 2ND STREET S.W.
5150 CALGARY ALBERTA
5151 T2P 4K7
5152Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5153 SCONA ELECTRIC INC.
5154 969628 ALBERTA LTD.
5155were on 2014 JAN 01 amalgamated as one corporation under the name
5156 SCONA ELECTRIC INC.
5157 No. 2017918844
5158The registered office of the corporation shall be
5159 108, 2841 - 109 STREET
5160 EDMONTON ALBERTA
5161 T6J 6B7
5162Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5163 SWC SECUREWEST CONSULTING INC.
5164 SECUREWEST CONSULTING INC.
5165were on 2013 DEC 16 amalgamated as one corporation under the name
5166 SECUREWEST CONSULTING INC.
5167 No. 2117904983
5168The registered office of the corporation shall be
5169 6323 THORNABY WAY NW
5170 CALGARY ALBERTA
5171 T2K 5K8
5172Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5173 SENTERA INVESTMENTS LTD.
5174 SENCO FLOW CONTROL LTD
5175were on 2014 JAN 01 amalgamated as one corporation under the name
5176 SENTERA INVESTMENTS LTD.
5177 No. 2017930047
5178The registered office of the corporation shall be
5179 540 LAKE MORAINE GREEN SE
5180 CALGARY ALBERTA
5181 T2J 3A3
5182Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5183 OLDS CENTRE HOLDINGS LTD.
5184 SILVER LYNX OF OLDS LTD.
5185were on 2014 JAN 01 amalgamated as one corporation under the name
5186 SILVER LYNX OF OLDS LTD.
5187 No. 2017925591
5188The registered office of the corporation shall be
5189 5802 IMPERIAL DRIVE
5190 OLDS ALBERTA
5191 T4H 1G6
5192Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5193 SILVERMARK HOLDINGS LTD.
5194 1674358 ALBERTA LTD.
5195 1674356 ALBERTA LTD.
5196were on 2013 DEC 30 amalgamated as one corporation under the name
5197 SILVERMARK HOLDINGS LTD.
5198 No. 2017925054
5199The registered office of the corporation shall be
5200 406-501 18 AVE SW
5201 CALGARY ALBERTA
5202 T2S 0C7
5203Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5204 SIS SYSTEMS LTD.
5205 SIS STRATEGIC INFORMATION SYSTEMS INC.
5206were on 2014 JAN 01 amalgamated as one corporation under the name
5207 SIS SYSTEMS LTD.
5208 No. 2017909686
5209The registered office of the corporation shall be
5210 2800, 10060 JASPER AVENUE
5211 EDMONTON ALBERTA
5212 T5J 3V9
5213Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5214 SMITH EXPLORATION LTD.
5215 DOMUS LEGIS RESOURCES LTD.
5216were on 2014 JAN 01 amalgamated as one corporation under the name
5217 SMITH EXPLORATION LTD.
5218 No. 2017923430
5219The registered office of the corporation shall be
5220 2400, 525 - 8 AVENUE SW
5221 CALGARY ALBERTA
5222 T2P 1G1
5223Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5224 ENER-G FOAM LTD.
5225 SPECIAL - T SPRAY - FOAM INC.
5226were on 2014 JAN 01 amalgamated as one corporation under the name
5227 SPECIAL - T SPRAY - FOAM INC.
5228 No. 2017916483
5229The registered office of the corporation shall be
5230 1413 - 2ND STREET SW
5231 CALGARY ALBERTA
5232 T2R 0W7
5233Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5234 SHORTHORN EXPLORATION LTD.
5235 SPRY2 ENERGY INC.
5236were on 2013 DEC 19 amalgamated as one corporation under the name
5237 SPRY2 ENERGY INC.
5238 No. 2017914249
5239The registered office of the corporation shall be
5240 2400, 525 - 8 AVENUE SW
5241 CALGARY ALBERTA
5242 T2P 1G1
5243Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5244 305385 ALBERTA LTD.
5245 STAN-BRAD HOLDINGS LTD.
5246were on 2014 JAN 01 amalgamated as one corporation under the name
5247 STAN-BRAD HOLDINGS LTD.
5248 No. 2017930625
5249The registered office of the corporation shall be
5250 100, 7712 104 STREET
5251 EDMONTON ALBERTA
5252 T6E 4C5
5253Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5254 STANDEN'S LIMITED
5255 CANMORE CONDOMINIUM PROJECTS INC.
5256 CANMORE CONDOMINIUM MANAGEMENT
5257 INC.
5258 STANDENS DEVELOPMENTS INC.
5259 STANDEN HOLDINGS LIMITED
5260 STANDEN'S MANAGEMENT INC.
5261were on 2013 DEC 20 amalgamated as one corporation under the name
5262 STANDEN'S LIMITED
5263 No. 2017879665
5264The registered office of the corporation shall be
5265 4500, 855 - 2ND STREET S.W.
5266 CALGARY ALBERTA
5267 T2P 4K7
5268Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5269 STANDEN'S LIMITED
5270 1777376 ALBERTA LTD.
5271were on 2013 DEC 22 amalgamated as one corporation under the name
5272 STANDEN'S LIMITED
5273 No. 2017919313
5274The registered office of the corporation shall be
5275 4500, 855 - 2ND STREET S.W.
5276 CALGARY ALBERTA
5277 T2P 4K7
5278Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5279 STANKAY HOLDINGS LTD.
5280 CANADIAN HEAVY EQUIPMENT LTD.
5281were on 2014 JAN 01 amalgamated as one corporation under the name
5282 STANKAY HOLDINGS LTD.
5283 No. 2017924065
5284The registered office of the corporation shall be
5285 20412 - 118A AVE
5286 EDMONTON ALBERTA
5287 T5S 2S7
5288Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5289 STAR PLUMBING INC.
5290 757497 ALBERTA LTD.
5291 757513 ALBERTA LTD.
5292were on 2014 JAN 01 amalgamated as one corporation under the name
5293 STAR PLUMBING INC.
5294 No. 2017920907
5295The registered office of the corporation shall be
5296 220, 3016 - 19TH STREET NE
5297 CALGARY ALBERTA
5298 T2E 6Y9
5299Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5300 STEPHEN CLEANERS INC.
5301 1478789 ALBERTA LTD.
5302were on 2014 JAN 01 amalgamated as one corporation under the name
5303 STEPHEN CLEANERS INC.
5304 No. 2017922978
5305The registered office of the corporation shall be
5306 1900, 520 - 3RD AVENUE SW
5307 CALGARY ALBERTA
5308 T2P 0R3
5309Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5310 STONEBRIDGE HOLDINGS (AB/ON) INC.
5311 THE ALBATROSS INC.
5312were on 2014 JAN 01 amalgamated as one corporation under the name
5313 STONEBRIDGE HOLDINGS (AB/ON) INC.
5314 No. 2017923232
5315The registered office of the corporation shall be
5316 1500, 850 - 2 STREET SW
5317 CALGARY ALBERTA
5318 T2P 0R8
5319Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5320 STRANG HOLDINGS LTD.
5321 1578665 ALBERTA LTD.
5322were on 2013 DEC 31 amalgamated as one corporation under the name
5323 STRANG HOLDINGS LTD.
5324 No. 2017915592
5325The registered office of the corporation shall be
5326 119 - 50TH STREET
5327 EDSON ALBERTA
5328 T7E 1V1
5329Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5330 1779275 ALBERTA LTD.
5331 FLAGSTONE ENERGY INC.
5332 SURGE ENERGY INC.
5333were on 2013 DEC 31 amalgamated as one corporation under the name
5334 SURGE ENERGY INC.
5335 No. 2017918554
5336The registered office of the corporation shall be
5337 3300, 421 - 7 AVENUE SW
5338 CALGARY ALBERTA
5339 T2P 4K9
5340Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5341 T-SMYL HOLDINGS LTD.
5342 897493 ALBERTA LTD.
5343were on 2014 JAN 01 amalgamated as one corporation under the name
5344 T-SMYL HOLDINGS LTD.
5345 No. 2017927464
5346The registered office of the corporation shall be
5347 10012 - 101 STREET
5348 PEACE RIVER ALBERTA
5349 T8S 1S2
5350Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5351 E.S.L. REALTY CORPORATION
5352 TARARE INVESTMENT ULC
5353were on 2014 JAN 01 amalgamated as one corporation under the name
5354 TARARE INVESTMENT ULC
5355 No. 2017931474
5356The registered office of the corporation shall be
5357 2400, 525 - 8TH AVENUE SW
5358 CALGARY ALBERTA
5359 T2P 1G1
5360Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5361 TENAX ENERGY INC.
5362 KANATEX RESOURCE MANAGEMENT LTD.
5363were on 2013 DEC 31 amalgamated as one corporation under the name
5364 TENAX ENERGY INC.
5365 No. 2017930344
5366The registered office of the corporation shall be
5367 2500, 450 - 1ST STREET SW
5368 CALGARY ALBERTA
5369 T2P 5H1
5370Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5371 TERAGO NETWORKS INC.
5372 8567549 CANADA INC.
5373were on 2013 DEC 30 amalgamated as one corporation under the name
5374 TERAGO NETWORKS INC.
5375 No. 2117928420
5376The registered office of the corporation shall be
5377 1600, 421 - 7TH AVENUE SW
5378 CALGARY ALBERTA
5379 T2P 4K9
5380Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5381 TERAGO NETWORKS INC.
5382 NATIONAL ONLINE INC.
5383were on 2013 DEC 30 amalgamated as one corporation under the name
5384 TERAGO NETWORKS INC.
5385 No. 2117928313
5386The registered office of the corporation shall be
5387 1600, 421 - 7TH AVENUE SW
5388 CALGARY ALBERTA
5389 T2P 4K9
5390Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5391 911944 ALBERTA LTD.
5392 TERRANCE WM. CHAPELSKY PROFESSIONAL CORPORATION
5393were on 2014 JAN 01 amalgamated as one corporation under the name
5394 TERRANCE WM. CHAPELSKY PROFESSIONAL
5395 CORPORATION
5396 No. 2017928728
5397The registered office of the corporation shall be
5398 5306 - 50TH STREET, SUITE 100
5399 LEDUC ALBERTA
5400 T9E 6Z6
5401Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5402 TESSERA MANAGEMENT CORP.
5403 BACCHUS CORPORATION
5404 TESSERA CAPITAL CORP.
5405were on 2014 JAN 01 amalgamated as one corporation under the name
5406 TESSERA CAPITAL CORP.
5407 No. 2017907912
5408The registered office of the corporation shall be
5409 200, 1115 - 11TH AVENUE SW
5410 CALGARY ALBERTA
5411 T2R 0G5
5412Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5413 THE COUNSEL NETWORK INC.
5414 CRITICAL SEARCH CORP.
5415were on 2014 JAN 01 amalgamated as one corporation under the name
5416 THE COUNSEL NETWORK INC.
5417 No. 2017910940
5418The registered office of the corporation shall be
5419 200, 638 - 11TH AVENUE SW C/O LORI BOKENFOHR
5420 CALGARY ALBERTA
5421 T2R 0E2
5422Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5423 THE YOUNG & RUBICAM GROUP OF
5424 COMPANIES ULC
5425 SUDLER & HENNESSEY TORONTO ULC
5426were on 2014 JAN 01 amalgamated as one corporation under the name
5427 THE YOUNG & RUBICAM GROUP OF
5428 COMPANIES ULC
5429 No. 2017920303
5430The registered office of the corporation shall be
5431 1600, 421 - 7TH AVENEUE SW
5432 CALGARY ALBERTA
5433 T2P 4K9
5434Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5435 T. C. SPIERS PROFESSIONAL CORPORATION
5436 THOMAS C. SPIERS PROFESSIONAL
5437 CORPORATION
5438were on 2014 JAN 01 amalgamated as one corporation under the name
5439 THOMAS C. SPIERS PROFESSIONAL CORPORATION
5440 No. 2017913050
5441The registered office of the corporation shall be
5442 602-CENTRE 104 5241 CALGARY TRAIL
5443 EDMONTON ALBERTA
5444 T6H 5G8
5445Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5446 1593648 ALBERTA LTD.
5447 THREE VENTURE HOLDINGS LTD.
5448were on 2014 JAN 01 amalgamated as one corporation under the name
5449 THREE VENTURE HOLDINGS LTD.
5450 No. 2017924107
5451The registered office of the corporation shall be
5452 103, 315 WOODGATE ROAD
5453 OKOTOKS ALBERTA
5454 T1S 1B5
5455Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5456 TIRION PROPERTIES LTD.
5457 TIRION MANAGEMENT LTD.
5458were on 2013 DEC 31 amalgamated as one corporation under the name
5459 TIRION PROPERTIES LTD.
5460 No. 2017927290
5461The registered office of the corporation shall be
5462 4614 HAMPTONS WAY NW
5463 CALGARY ALBERTA
5464 T3A 6J9
5465Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5466 NUSCO NORTHERN MANUFACTURING LTD.
5467 TITAN ENERGY SERVICES LTD.
5468were on 2014 JAN 01 amalgamated as one corporation under the name
5469 TITAN ENERGY SERVICES LTD.
5470 No. 2017928108
5471The registered office of the corporation shall be
5472 2400, 525 - 8 AVENUE SW
5473 CALGARY ALBERTA
5474 T2P 1G1
5475Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5476 TRAIL BUILDING SUPPLIES LTD.
5477 SUMMIT DISTRIBUTORS INC.
5478were on 2014 JAN 01 amalgamated as one corporation under the name
5479 TRAIL BUILDING SUPPLIES LTD.
5480 No. 2017925963
5481The registered office of the corporation shall be
5482 900, 10303 JASPER AVENUE
5483 EDMONTON ALBERTA
5484 T5J 3N6
5485Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5486 TRAVERSE ENERGY LTD.
5487 DLS ENERGY LTD.
5488were on 2014 JAN 01 amalgamated as one corporation under the name
5489 TRAVERSE ENERGY LTD.
5490 No. 2017921574
5491The registered office of the corporation shall be
5492 1900, 520 - 3RD AVENUE S.W.
5493 CALGARY ALBERTA
5494 T2P 0R3
5495Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5496 TRI-LYNX CORPORATION
5497 SLASTCO LTD.
5498were on 2014 JAN 01 amalgamated as one corporation under the name
5499 TRI-LYNX CORPORATION
5500 No. 2017929528
5501The registered office of the corporation shall be
5502 209, 10836 - 24 STREET SE
5503 CALGARY ALBERTA
5504 T2Z 4C9
5505Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5506 TRICO LAND (WEST) INC.
5507 TRICO DEVELOPMENTS (1990) LTD.
5508 1147168 ALBERTA LTD.
5509were on 2014 JAN 01 amalgamated as one corporation under the name
5510 TRICO DEVELOPMENTS (1990) LTD.
5511 No. 2017920766
5512The registered office of the corporation shall be
5513 2400, 525 - 8 AVENUE SW
5514 CALGARY ALBERTA
5515 T2P 1G1
5516Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5517 922667 ALBERTA LTD.
5518 TRICO DEVELOPMENTS CORPORATION
5519were on 2014 JAN 01 amalgamated as one corporation under the name
5520 TRICO DEVELOPMENTS CORPORATION
5521 No. 2017926557
5522The registered office of the corporation shall be
5523 600, 815 - 8 AVENUE SW
5524 CALGARY ALBERTA
5525 T2P 3P2
5526Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5527 TRICO HOMES INC.
5528 TRICO HOMES B.C. LTD.
5529were on 2014 JAN 01 amalgamated as one corporation under the name
5530 TRICO HOMES INC.
5531 No. 2017906765
5532The registered office of the corporation shall be
5533 600, 815 - 8 AVENUE S.W.
5534 CALGARY ALBERTA
5535 T2P 3P2
5536Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5537 SUNTERRA MEATS LTD.
5538 TROCHU MEAT PROCESSORS LTD.
5539were on 2014 JAN 01 amalgamated as one corporation under the name
5540 TROCHU MEAT PROCESSORS LTD.
5541 No. 2017904521
5542The registered office of the corporation shall be
5543 1600, 421 - 7 AVENUE SW
5544 CALGARY ALBERTA
5545 T2P 4K9
5546Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5547 TRUNG VU PROFESSIONAL CORPORATION
5548 THE TRAM TRUNG CORPORATION
5549were on 2014 JAN 01 amalgamated as one corporation under the name
5550 TRUNG VU PROFESSIONAL CORPORATION
5551 No. 2017929858
5552The registered office of the corporation shall be
5553 1250, 639 - 5TH AVENUE S.W.
5554 CALGARY ALBERTA
5555 T2P 0M9
5556Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5557 DIAZ RESOURCES LTD.
5558 TUSCANY ENERGY LTD.
5559were on 2014 JAN 01 amalgamated as one corporation under the name
5560 TUSCANY ENERGY LTD.
5561 No. 2017918364
5562The registered office of the corporation shall be
5563 2400, 525 - 8TH AVENUE S.W.
5564 CALGARY ALBERTA
5565 T2P 1G1
5566Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5567 TYNT MULTIMEDIA INC.
5568 TOBY ACQUISITION CORP.
5569were on 2014 JAN 01 amalgamated as one corporation under the name
5570 TYNT MULTIMEDIA INC.
5571 No. 2017927894
5572The registered office of the corporation shall be
5573 3300, 421 - 7 AVENUE SW
5574 CALGARY ALBERTA
5575 T2P 4K9
5576Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5577 USBORNE LAKE DEVELOPMENTS LTD.
5578 TERRYTOWN DEVELOPMENTS LTD.
5579were on 2014 JAN 01 amalgamated as one corporation under the name
5580 USBORNE LAKE DEVELOPMENTS LTD.
5581 No. 2017922879
5582The registered office of the corporation shall be
5583 200, 638 - 11TH AVENUE SW
5584 CALGARY ALBERTA
5585 T2R 0E2
5586Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5587 VARCO CANADA ULC
5588 T-3 ENERGY SERVICES CANADA, ULC
5589were on 2014 JAN 01 amalgamated as one corporation under the name
5590 VARCO CANADA ULC
5591 No. 2017891629
5592The registered office of the corporation shall be
5593 1500, 850 - 2 STREET SW
5594 CALGARY ALBERTA
5595 T2P 0R8
5596Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5597 VENCOR PRODUCTION TESTING LTD.
5598 VENCOR OILFIELD SERVICES LTD.
5599were on 2014 JAN 01 amalgamated as one corporation under the name
5600 VENCOR PRODUCTION TESTING LTD.
5601 No. 2017914074
5602The registered office of the corporation shall be
5603 SUITE 1200, 555 - 4TH AVENUE S.W.
5604 CALGARY ALBERTA
5605 T2P 3E7
5606Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5607 8647674 CANADA LTD.
5608 W.P.G. - THE WEALTH PLANNING GROUP INC.
5609were on 2013 DEC 17 amalgamated as one corporation under the name
5610 W.P.G. - THE WEALTH PLANNING GROUP INC.
5611 No. 2117907903
5612The registered office of the corporation shall be
5613 1900, 215 - 9TH AVENUE SW
5614 CALGARY ALBERTA
5615 T2P 1K3
5616Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5617 MARBLE INVESTMENTS INC.
5618 MARBLE DEVELOPMENTS INC.
5619 W.R. STEMP PROFESSIONAL CORPORATION
5620were on 2013 DEC 20 amalgamated as one corporation under the name
5621 W.R. STEMP PROFESSIONAL CORPORATION
5622 No. 2017917853
5623The registered office of the corporation shall be
5624 233, 1100 - 8 AVENUE SW
5625 CALGARY ALBERTA
5626 T2P 3T8
5627Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5628 WALBERN INVESTMENTS INC.
5629 WALBERN MANAGEMENT INC.
5630 WALBERN VENTURES INC.
5631 CASPIAN WEST DEVELOPMENTS INC.
5632 VICO DEVELOPMENTS INC.
5633 WALBERN DEVELOPMENTS INC.
5634were on 2013 DEC 31 amalgamated as one corporation under the name
5635 WALBERN MANAGEMENT INC.
5636 No. 2017929254
5637The registered office of the corporation shall be
5638 212 - 9714 MAIN STREET
5639 FORT MCMURRAY ALBERTA
5640 T9H 1T6
5641Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5642 SYNERGY LEADER LTD.
5643 WALTER RADZICHOWSKY PROFESSIONAL
5644 CORPORATION
5645were on 2014 JAN 01 amalgamated as one corporation under the name
5646 WALDON HOLDINGS LTD.
5647 No. 2017927563
5648The registered office of the corporation shall be
5649 21 LOTT CREEK GREEN
5650 CALGARY ALBERTA
5651 T3Z 3V3
5652Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5653 WESCAN PRECISION MACHINE CORP.
5654 WESTERN POLYMERS LTD.
5655were on 2014 JAN 01 amalgamated as one corporation under the name
5656 WESTERN POLYMERS LTD.
5657 No. 2017924941
5658The registered office of the corporation shall be
5659 4500, 855 - 2ND STREET S.W.
5660 CALGARY ALBERTA
5661 T2P 4K7
5662Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5663 WESTERN SECURITIES LIMITED
5664 1533419 ALBERTA LTD.
5665were on 2014 JAN 01 amalgamated as one corporation under the name
5666 WESTERN SECURITIES LIMITED
5667 No. 2017918455
5668The registered office of the corporation shall be
5669 SUITE 310, 909 - 17TH AVENUE SW
5670 CALGARY ALBERTA
5671 T2T 0A4
5672Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5673 AVOCA MANAGEMENT LTD.
5674 WILLIAM MARIAN HANLON PROFESSIONAL
5675 CORPORATION
5676were on 2013 DEC 31 amalgamated as one corporation under the name
5677 WILLIAM MARIAN HANLON PROFESSIONAL
5678 CORPORATION
5679 No. 2017910007
5680The registered office of the corporation shall be
5681 103, 100 GRAND BOULEVARD
5682 COCHRANE ALBERTA
5683 T4C 0S4
5684Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5685 WILLIAMS ALLIANCE CANADA MARKETING,
5686 ULC
5687 WILLIAMS ENERGY CANADA ULC
5688were on 2014 JAN 01 amalgamated as one corporation under the name
5689 WILLIAMS ENERGY CANADA ULC
5690 No. 2017931250
5691The registered office of the corporation shall be
5692 1700, 421 - 7TH AVENUE S.W.
5693 CALGARY ALBERTA
5694 T2P 4K9
5695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5696 WINFIELD POWER COMPANY LTD.
5697 GREEN BRIAR ESTATES INC.
5698were on 2014 JAN 01 amalgamated as one corporation under the name
5699 WINFIELD POWER COMPANY LTD.
5700 No. 2017910890
5701The registered office of the corporation shall be
5702 100, 10230-142 STREET
5703 EDMONTON ALBERTA
5704 T5N 3Y6
5705Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5706 WISPERNET.CA LTD.
5707 PRAIRIEWIRELESS LTD.
5708were on 2014 JAN 01 amalgamated as one corporation under the name
5709 WISPERNET.CA LTD.
5710 No. 2017906807
5711The registered office of the corporation shall be
5712 2800, 10060 JASPER AVENUE
5713 EDMONTON ALBERTA
5714 T5J 3V9
5715Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5716 1072782 ALBERTA LTD.
5717 WM EQUIPMENT MAINTENANCE LTD.
5718were on 2014 JAN 01 amalgamated as one corporation under the name
5719 WM EQUIPMENT MAINTENANCE LTD.
5720 No. 2017922168
5721The registered office of the corporation shall be
5722 57 FREESTONE WAY
5723 FORT MCMURRAY ALBERTA
5724 T9H 5B4
5725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5726 IMV PROJECTS INC.
5727 TARTAN INTERNATIONAL FIELD SERVICES
5728 LTD.
5729 TARTAN ENGINEERING (VENEZUELA) LTD.
5730 WOOD GROUP PSN - WESTERN CANADA LTD.
5731 PRODUCTION SERVICES NETWORK -
5732 WESTERN CANADA LTD.
5733 MUSTANG CANADA, INC.
5734were on 2014 JAN 01 amalgamated as one corporation under the name
5735 WOOD GROUP MUSTANG (CANADA) INC.
5736 No. 2017930211
5737The registered office of the corporation shall be
5738 400 3RD AVENUE SW, SUITE 3700
5739 CALGARY ALBERTA
5740 T2P 4H2
5741Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5742 YORKTON GROUP INTERATIONAL LTD.
5743 1631126 ALBERTA LTD.
5744were on 2014 JAN 01 amalgamated as one corporation under the name
5745 YORKTON GROUP INTERATIONAL LTD.
5746 No. 2017919339
5747The registered office of the corporation shall be
5748 9322 JASPER AVENUE
5749 EDMONTON ALBERTA
5750 T5H 3T5
5751Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5752 ZARGON OIL & GAS LTD.
5753 ASHTON OIL & GAS LTD.
5754were on 2014 JAN 01 amalgamated as one corporation under the name
5755 ZARGON OIL & GAS LTD.
5756 No. 2017923398
5757The registered office of the corporation shall be
5758 700, 333 - 5TH AVENUE SW
5759 CALGARY ALBERTA
5760 T2P 3B6
5761
5762
5763
5764
5765Amendments to Society Objects
5766The following Societies Amended their objects effective the date indicated:
5767
57685014107592 CANADIAN FRIENDS OF THE MOUNTAIN GORILLA VETERINARY PROJECT SOCIETY 2013 DEC 16
57695015690596 EARLY MUSIC ALBERTA SOCIETY 2013 DEC 03
57705014114705 FRONTIER INDUSTRIAL PARK ASSOCIATION 2013 DEC 20
5771503266009 TREATY 7 URBAN INDIAN HOUSING AUTHORITY 2013 DEC 05
5772506602630 WAINWRIGHT & DISTRICT AMBULANCE SOCIETY 2013 DEC 17
5773
5774Special Notices
5775Section 258
5776THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF FRED. OLSEN RENEWABLES (CANADA) LTD.
5777THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF WINNING CHARITIES INC.
5778THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 6733671 CANADA INC.
5779THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF PELICAN WOODCLIFF INC.
5780Amended Memorandum of Association
5781THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF AMBROSE UNIVERSITY COLLEGE LTD. THE CHANGE WAS FILED ON DEC. 16, 2013.
5782THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF GYMTASTICS PLAY-IT-FORWARD PROJECTS. THE CHANGE WAS FILED ON DEC. 16, 2013.
5783
5784
5785
5786</PRE><BR><BR>
5787