Alberta Gazette - January 30, 2016

Publication: Alberta Gazette Registrar's Periodical

Date: January 30, 2016

Lines: 5,815

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 &nbsp;
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
290741877 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 1600, 520 - 3RD AVE. S.W., CALGARY ALBERTA, T2P0R3. No: 2119393409.
300753122 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S1N8. No: 2119406128.
311009527 ONTARIO INC. Other Prov/Territory Corps Registered 2015 DEC 30 Registered Address: 4215-72ND AVE. S.E., CALGARY ALBERTA, T2C 2G5. No: 2119411474.
32101209471 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 504 MEMORIAL DRIVE, CALGARY ALBERTA, T2N3C4. No: 2119394282.
331058645 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: P.O. BOX 218, LAND LOCATION NW34-6-20-W4, RAYMOND ALBERTA, T0K2S0. No: 2119398945.
341059032 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2119399976.
351931868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688.
361933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 332 WESTRIDGE ROAD, EDMONTON ALBERTA, T5T 1C5. No: 2019333604.
371935083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 10530 - 110 STREET NW, EDMONTON ALBERTA, T5H 3C5. No: 2019350830.
381935128 ALBERTA INC Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1452 RENFREW DRIVE NE, CALGARY ALBERTA, T2E 5J5. No: 2019351283.
391935139 ALBERTA INC. Numbered Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019351390.
401935257 ALBERTA INC. Numbered Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019352570.
411935657 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 115-63 INGLEWOOD PARK SE, CALGARY ALBERTA, T2G 1B7. No: 2019356571.
421936031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: SUITE 200, 9906-102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2019360318.
431937034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019370341.
441937247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019372479.
451937384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019373840.
461937515 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 111 SUNSET PARK, COCHRANE ALBERTA, T4C 0N5. No: 2019375159.
471938015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019380159.
481938051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2019380514.
491938135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 3200, 10180 - 101 STREET, EDMOTNON ALBERTA, T5J 3W8. No: 2019381355.
501938164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019381645.
511938167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019381678.
521938170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019381702.
531938171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019381710.
541938255 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2019382551.
551938441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019384417.
561938522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10643 76 AVE, GRANDE PRAIRIE ALBERTA, T8W2J9. No: 2019385224.
571938574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 7904 GATEWAY BLVD., EDMONTON ALBERTA, T6E 6C3. No: 2019385745.
581938668 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: C/O 11440 KINGSWAY AVENUE, EDMONTON ALBERTA, T5G 0X4. No: 2019386685.
591938687 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019386875.
601938715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019387154.
611938721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019387212.
621938722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 200, 542 7 STREET S, LETHBRIDGE ALBERTA, T1J 2H1. No: 2019387220.
631938724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 54 STRATHLEA CRESCENT S.W., CALGARY ALBERTA, T3H 5A8. No: 2019387246.
641938750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019387501.
651938858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2500 - 10155 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019388582.
661938868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 2019388681.
671938925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019389259.
681938926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019389267.
691938931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 208 1337 13 AVENUE SW, CALGARY ALBERTA, T3C0T4. No: 2019389317.
701938939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #300, 2912 MEMORIAL DRIVE SE, CALGARY ALBERTA, T2A 6R1. No: 2019389390.
711938950 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2430 BAYVIEW PLACE SW, CALGARY ALBERTA, T2V 0L5. No: 2019389507.
721938955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 74 AUBURN MEADOWS COURT SE, CALGARY ALBERTA, T3M 2E3. No: 2019389556.
731938958 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 372 EVERGLADE CIRCLE SW, CALGARY ALBERTA, T2Y 4M8. No: 2019389580.
741938959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 225 FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2M8. No: 2019389598.
751938963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019389630.
761938965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019389655.
771938966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1180 CHANNELSIDE DRIVE SW, AIRDRIE ALBERTA, T4B 3J2. No: 2019389663.
781938985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019389853.
791938987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 313 SHEEP RIVER PLACE, OKOTOKS ALBERTA, T1S 1N7. No: 2019389879.
801938991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 900, 517 - 10TH AVENUE S.W., CALGARY ALBERTA, T2R 0A8. No: 2019389911.
811938993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1148-113 ST SW, EDMONTON ALBERTA, T6W 1P5. No: 2019389937.
821939001 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: SUITE 200 - C11 638 11TH AVE SW, CALGARY ALBERTA, T2R 0E2. No: 2019390018.
831939003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 225 FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2M8. No: 2019390034.
841939006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1407 - 96 AVE SW, CALGARY ALBERTA, T2V 0Y5. No: 2019390067.
851939010 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 194026 HWY 569, DALUM ALBERTA, T0J 2T0. No: 2019390109.
861939011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 900 COOPER'S DRIVE SW, CALGARY ALBERTA, T4B 2W3. No: 2019390117.
871939012 ALBERTA ULC Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019390125.
881939013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019390133.
891939014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 470 WALDEN DRIVE S.E., CALGARY ALBERTA, T2X 0T3. No: 2019390141.
901939021 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019390216.
911939026 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019390265.
921939036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2019390364.
931939037 ALBERTA ULC Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019390372.
941939038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2019390380.
951939039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019390398.
961939043 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 412-52327 RR 233, SHERWOOD PARK ALBERTA, T8B 1C6. No: 2019390430.
971939045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2019390455.
981939054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019390547.
991939058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 13, 2235 30 AVE NE, CALGARY ALBERTA, T2E 7C7. No: 2019390588.
1001939060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 101, 10616 84 AVE NW, EDMONTON ALBERTA, T6E 4E0. No: 2019390604.
1011939061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: LOUIE POINTE PROFESSIONAL CENTRE 9322 JASPER AVE., EDMONTON ALBERTA, T5H 3T5. No: 2019390612.
1021939065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 3305, 100 CHINOOK WINDS PLACE SW, AIRDRIE ALBERTA, T4B 4B4. No: 2019390653.
1031939071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 13119 109 STREET, EDMONTON ALBERTA, T5E 4Y4. No: 2019390711.
1041939079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019390794.
1051939082 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 201, 5001 49 AVENUE, OLDS ALBERTA, T4H 1W9. No: 2019390828.
1061939095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 8219 FRASER AVENUE, UNIT G, FORT MCMURRAY ALBERTA, T9H 0A2. No: 2019390950.
1071939114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019391149.
1081939115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 390, 800 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3G3. No: 2019391156.
1091939121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 103, 14020-128 AVE. NW, EDMONTON ALBERTA, T5L 4M8. No: 2019391214.
1101939134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019391347.
1111939136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 101 ASHMORE WAY, SHERWOOD PARK ALBERTA, T8H 0T7. No: 2019391362.
1121939138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019391388.
1131939140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 19 KIND CLOSE, RED DEER ALBERTA, T4P 0A6. No: 2019391404.
1141939142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019391420.
1151939151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019391511.
1161939153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019391537.
1171939159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019391594.
1181939160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 56 MACEWAN PARK ROAD NW, CALGARY ALBERTA, T3K 3G3. No: 2019391602.
1191939164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019391644.
1201939170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1, 6115 - 4 STREET SE, CALGARY ALBERTA, T2H 2H9. No: 2019391701.
1211939175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 17318 106 AVE NW, EDMONTON ALBERTA, T5S 1H9. No: 2019391750.
1221939177 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 278 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 2H6. No: 2019391776.
1231939178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NW 6 58 4 W5 No: 2019391784.
1241939189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2019391891.
1251939191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2019391917.
1261939192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2019391925.
1271939193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2019391933.
1281939196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: C/O MLT LLP 2200 10235-100 ST NW, EDMONTON ALBERTA, T5J 3G1. No: 2019391966.
1291939197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: C/O MLT LLP 2200 10235-100 ST NW, EDMONTON ALBERTA, T5J 3G1. No: 2019391974.
1301939199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: B-105, 2634 45 AVENUE SE, CALGARY ALBERTA, T2B 3M1. No: 2019391990.
1311939201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: B-105, 2634 45 AVENUE SE, CALGARY ALBERTA, T2B 3M1. No: 2019392014.
1321939205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2019392055.
1331939211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1811 - 31 AVENUE SW, CALGARY ALBERTA, T2T 1S8. No: 2019392113.
1341939221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 8118 - 100 STREET NW, EDMONTON ALBERTA, T6E 6V5. No: 2019392212.
1351939222 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 200 MEADOWVIEW DR, SHERWOOD PARK ALBERTA, T8H 1W4. No: 2019392220.
1361939224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 407, 211 - 13 AVENUE SE, CALGARY ALBERTA, T2G 1E1. No: 2019392246.
1371939229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2019392295.
1381939234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 271151 PARKSCAPE RISE, ROCKYVIEW COUNTY ALBERTA, T4C 1A2. No: 2019392345.
1391939236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019392360.
1401939240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 9308 137 AVENUE NW, EDMONTON ALBERTA, T5Z 6C2. No: 2019392402.
1411939241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 11 ASPENSHIRE PARK SW, CALGARY ALBERTA, T3H 0P5. No: 2019392410.
1421939242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019392428.
1431939245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019392451.
1441939247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 17328 - 53 AVENUE, EDMONTON ALBERTA, T6M 1B1. No: 2019392477.
1451939248 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5932 DALMEAD CRES NW, CALGARY ALBERTA, T3A 1E6. No: 2019392485.
1461939252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #200, 638 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0E2. No: 2019392527.
1471939259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: JANICE AYOTTE PROF. CORP. 102, 9811 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2019392592.
1481939260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2019392600.
1491939271 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 17 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2019392717.
1501939273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2019392733.
1511939274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2019392741.
1521939277 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 17 Registered Address: A - 3801 - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2019392774.
1531939278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 46-200 ERIN RIDGE DRIVE., ST. ALBERT ALBERTA, T8N 7E2. No: 2019392782.
1541939292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 216 PINEMILL MEWS NE, CALGARY ALBERTA, T1Y 4R2. No: 2019392923.
1551939297 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: BAY 300, 705 MAIN STREET SW, AIRDRIE ALBERTA, T4B 3M2. No: 2019392972.
1561939301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3303 22 ST NW, EDMONTON ALBERTA, T6T 0C4. No: 2019393012.
1571939317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 320 ASCOTT CRESCENT, SHERWOOD PARK ALBERTA, T8H 0A8. No: 2019393178.
1581939325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 717 SIERRA MADRE COURT SW, CALGARY ALBERTA, T3H 3J1. No: 2019393251.
1591939333 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 17 ASTER PLACE SE, AIRDRIE ALBERTA, T4B 0P9. No: 2019393335.
1601939342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 9812 - 142 STREET, EDMONTON ALBERTA, T5N 2N4. No: 2019393426.
1611939343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019393434.
1621939345 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 9223-168 STREET, EDMONTON ALBERTA, T5R 2V8. No: 2019393459.
1631939351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2019393517.
1641939352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 8607 - 159 AVENUE NW, EDMONTON ALBERTA, T5Z 3E8. No: 2019393525.
1651939354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 327 MT. VICTORIA PL SE, CALGARY ALBERTA, T2Z 1S1. No: 2019393541.
1661939364 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 4269 WESTBROOKE ROAD, BLACKFALDS ALBERTA, T0M 0J0. No: 2019393640.
1671939369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 6-109015 124 ST NW, EDMONTON ALBERTA, T5M 0H6. No: 2019393699.
1681939378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 149 TARINGTON PARK NE, CALGARY ALBERTA, T3J 3V6. No: 2019393780.
1691939380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5316 - 36 STREET SE, CALGARY ALBERTA, T2C 1P1. No: 2019393806.
1701939382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019393822.
1711939418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019394184.
1721939421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 6147 - 6TH STREET SE, CALGARY ALBERTA, T2H 1L9. No: 2019394218.
1731939425 ALBERTA ULC Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019394259.
1741939431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2019394317.
1751939441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 708 - 33A STREET N.W., CALGARY ALBERTA, T2N 2X1. No: 2019394416.
1761939446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 604, 1311 15 AVENUE SW, CALGARY ALBERTA, T3C 0X8. No: 2019394465.
1771939448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2019394481.
1781939449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 55-240 LAFFONT WAY, FORT MCMURRAY ALBERTA, T9K 2W2. No: 2019394499.
1791939455 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 132 BEACONSFIELD RD NW, CALGARY ALBERTA, T3K 1X9. No: 2019394556.
1801939457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019394572.
1811939461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 200, 602-11 AVENUE SW, CALGARY ALBERTA, T2R 1J8. No: 2019394614.
1821939468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NE-28-67-19-W4 No: 2019394689.
1831939476 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1100, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019394762.
1841939484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #10, 628 - 12TH AVENUE S.W., CALGARY ALBERTA, T2R 0H6. No: 2019394846.
1851939487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2019394879.
1861939489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1980, 10180-101 STREET, EDMONTON ALBERTA, T6J 3S4. No: 2019394895.
1871939490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2019394903.
1881939495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 2019394952.
1891939498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 3700, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2019394986.
1901939500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 2019395009.
1911939504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1314 QUEBEC AVENUE SW, CALGARY ALBERTA, T2T 1G2. No: 2019395041.
1921939508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019395082.
1931939509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019395090.
1941939510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019395108.
1951939512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019395124.
1961939514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 25 ROSSMERE RD SW, CALGARY ALBERTA, T3C 2N8. No: 2019395140.
1971939517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019395173.
1981939519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4904 BRITANNIA DRIVE SW, CALGARY ALBERTA, T2S 1J8. No: 2019395199.
1991939521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019395215.
2001939522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2923 LINDSTROM DR. SW, CALGARY ALBERTA, T3E 6E4. No: 2019395223.
2011939528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2337 - 7TH AVENUE NW, CALGARY ALBERTA, T2N 1A1. No: 2019395280.
2021939534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 188 CEDARBROOK WAY SW, CALGARY ALBERTA, T2W 4R5. No: 2019395348.
2031939546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 54-451 HYNDMAN CRES, EDMONTON ALBERTA, T5A 5J3. No: 2019395462.
2041939550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019395504.
2051939552 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 120 CRESTMONT DR SW, CALGARY ALBERTA, T3B 5X9. No: 2019395520.
2061939555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019395553.
2071939559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395595.
2081939563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395637.
2091939568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395686.
2101939569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019395694.
2111939571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395710.
2121939575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395751.
2131939579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 403, 933 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2019395793.
2141939584 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 9755 HARVEST HILLS LINK NE, CALGARY ALBERTA, T3K 4R5. No: 2019395843.
2151939587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 8522-92 STREET, FORT SASKATCHEWAN ALBERTA, T8L 4E7. No: 2019395876.
2161939594 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2019395942.
2171939597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2019395975.
2181939598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2019395983.
2191939599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2019395991.
2201939601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2019396015.
2211939608 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 33 - 1804 70 ST SW, EDMONTON ALBERTA, T6X 0H4. No: 2019396080.
2221939616 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 18 Registered Address: 1500, 407 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019396163.
2231939618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 406, 5425 - 144 B AVENUE NW, EDMONTON ALBERTA, T5A 3R6. No: 2019396189.
2241939626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #610, 304 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: 2019396262.
2251939643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5016-48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2019396437.
2261939645 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 307 - 2211 19 STREET N.E, CALGARY ALBERTA, T2E 4Y5. No: 2019396452.
2271939650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2019396502.
2281939657 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019396577.
2291939670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019396700.
2301939675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 15725 86 AVE, EDMONTON ALBERTA, T5R 4C5. No: 2019396759.
2311939680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 119 - 50TH STREET, EDSON ALBERTA, T7E 1V4. No: 2019396809.
2321939684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019396841.
2331939686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #610, 304 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: 2019396866.
2341939688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 11094A-156 STREET NW, EDMONTON ALBERTA, T5P 4M8. No: 2019396882.
2351939694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2019396940.
2361939699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5708 - 113B STREET NW, EDMONTON ALBERTA, T6H 3L3. No: 2019396999.
2371939703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #610, 304 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: 2019397039.
2381939708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5708 - 113B STREET NW, EDMONTON ALBERTA, T6H 3L3. No: 2019397088.
2391939710 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 3217 VERCHERES STREET SW, CALGARY ALBERTA, T2T 3R7. No: 2019397104.
2401939712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 222 DOUGLAS RIDGE CIRCLE SE, CALGARY ALBERTA, T2Z 3C4. No: 2019397120.
2411939714 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2209 17 STREET, COALDALE ALBERTA, T1M 1E3. No: 2019397146.
2421939721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 200, 610 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 2019397211.
2431939726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 11340 - 173 AVE., EDMONTON ALBERTA, T5X 5Y7. No: 2019397260.
2441939730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #240, 611 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B2. No: 2019397302.
2451939735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 109 SOMMER WAY, FORT MCMURRAY ALBERTA, T9H 5B4. No: 2019397351.
2461939744 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 91 SHAWGLEN WAY SW, CALGARY ALBERTA, T2Y 1Y9. No: 2019397443.
2471939752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019397526.
2481939766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1006 WILDWOOD COURT, EDMONTON ALBERTA, T6T 0M2. No: 2019397666.
2491939785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 5-1412 20 AVE NW, CALGARY ALBERTA, T2M 1G5. No: 2019397856.
2501939787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 20011 128 AVE NW, EDMONTON ALBERTA, T5S 0E6. No: 2019397872.
2511939790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 12 PENNSBURG PL SE, CALGARY ALBERTA, T2A 2K1. No: 2019397906.
2521939791 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: SE 15 28 5 W5 No: 2019397914.
2531939795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 218-9016 51 AVE NW, EDMONTON ALBERTA, T6E 5X4. No: 2019397955.
2541939797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 16214 - 131A STREET, EDMONTON ALBERTA, T6V 1X7. No: 2019397971.
2551939800 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 501-800 YANKEE VALLEY BLVD SE, AIRDRIE ALBERTA, T4A 2L1. No: 2019398003.
2561939806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398060.
2571939807 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: UNIT 440, SUITE 301 10816 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 5N8. No: 2019398078.
2581939810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: SUITE 4050, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019398102.
2591939817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 20 Registered Address: 205 MAIN STREET, CALGARY ALBERTA, T0M 2A0. No: 2019398177.
2601939819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 20 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2019398193.
2611939820 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 20 Registered Address: 36 CASTLEBURY WAY NE, CALGARY ALBERTA, T3J 1M4. No: 2019398201.
2621939822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #209, 5809 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0J9. No: 2019398227.
2631939823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #209, 5809 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0J9. No: 2019398235.
2641939824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #209, 5809 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0J9. No: 2019398243.
2651939827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2019398276.
2661939831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398318.
2671939833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019398334.
2681939834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398342.
2691939836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398367.
2701939837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398375.
2711939838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398383.
2721939839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398391.
2731939840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398409.
2741939841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2019398417.
2751939842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398425.
2761939844 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5414-164 AVE NW, EDMONTON ALBERTA, T5Y 3K9. No: 2019398441.
2771939851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398516.
2781939855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398557.
2791939856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398565.
2801939858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398581.
2811939863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 26 50159 RANGE ROAD 243, LEDUC COUNTY ALBERTA, T4X 0N4. No: 2019398631.
2821939865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398656.
2831939866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398664.
2841939869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1018 HOLGATE PL NW, EDMONTON ALBERTA, T6R 2T7. No: 2019398698.
2851939870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398706.
2861939874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398748.
2871939876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 35 HERDER DRIVE, SYLVAN LAKE ALBERTA, T4S 1Y6. No: 2019398763.
2881939878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2900 - 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2019398789.
2891939881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2019398813.
2901939882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 8937 156 AVE NW, EDMONTON ALBERTA, T6K 4C4. No: 2019398821.
2911939884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2019398847.
2921939889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 7026 - 11 AVENUE NW, EDMONTON ALBERTA, T6K 3J5. No: 2019398896.
2931939897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2019398979.
2941939899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 542 - 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 2019398995.
2951939900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 410-115A RIVERSTONE RIDGE, FORT MCMURRAY ALBERTA, T9K 0V1. No: 2019399001.
2961939910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 9994 - 176 AVE, EDMONTON ALBERTA, T5X 5W1. No: 2019399100.
2971939911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019399118.
2981939915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 542 - 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 2019399159.
2991939919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019399191.
3001939927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019399274.
3011939931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2800, 801 – 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2019399316.
3021939933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 106, 700 ALLEN STREET, AIRDRIE ALBERTA, T4B 1E6. No: 2019399332.
3031939939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2019399399.
3041939944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2019399449.
3051939945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019399456.
3061939947 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3200, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019399472.
3071939980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399803.
3081939983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399837.
3091939984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399845.
3101939987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399878.
3111939989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399894.
3121939994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399944.
3131939996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399969.
3141939998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399985.
3151939999 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 9817 44 AVE, EDMONTON ALBERTA, T6E 5E3. No: 2019399993.
3161940010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2019400106.
3171940011 ALBERTA LTD Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 197 ERMINE CRESCENT, FORT MCMURRAY ALBERTA, T9H4M7. No: 2019400114.
3181940014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1900, 520-3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019400148.
3191940016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1160, 1122 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2019400163.
3201940022 ALBERTA ULC Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019400221.
3211940024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2019400247.
3221940041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5307 CORAL SHORES DR NE, CALGARY ALBERTA, T3J 3T8. No: 2019400411.
3231940053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019400536.
3241940056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4215 40 ST NW, CALGARY ALBERTA, T3A 0H4. No: 2019400569.
3251940063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019400635.
3261940067 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4385 104 AVE SE, UNIT 1040, CALGARY ALBERTA, T2C 5C6. No: 2019400676.
3271940070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019400700.
3281940072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: NE-31-76-7-W4 LOT-93 BLOCK-0 No: 2019400726.
3291940084 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: UNIT # 110-S, 1238 WINDERMERE WAY SW, EDMONTON ALBERTA, T6W 2J3. No: 2019400841.
3301940087 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: NW-5-58-3-W5 No: 2019400874.
3311940088 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 17 NEVILLE CLOSE, RED DEER ALBERTA, T4P 1T8. No: 2019400882.
3321940104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 339 19 ST NE, MEDICINE HAT ALBERTA, T1C 1B2. No: 2019401047.
3331940105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 260, 719 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2019401054.
3341940106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3205 37 ST NW, EDMONTON ALBERTA, T6L 5R1. No: 2019401062.
3351940112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 200, 9906-102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2019401120.
3361940113 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 13304-66 STREET, EDMONTON ALBERTA, T5C 0B4. No: 2019401138.
3371940114 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 101-620 10 ST NW, CALGARY ALBERTA, T2N1W3. No: 2019401146.
3381940123 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1314-9363 SIMPSON DR NW, EDMONTON ALBERTA, T6R 0N2. No: 2019401237.
3391940129 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 6236-166 AVE, EDMONTON ALBERTA, T5Y 3L4. No: 2019401294.
3401940130 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: BAY 612, 3208 8 AVE NE, CALGARY ALBERTA, T2A 7V8. No: 2019401302.
3411940132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2620 25 ST SW, CALGARY ALBERTA, T3E 1X8. No: 2019401328.
3421940133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 406 HARVEST GROVE PLACE NE, CALGARY ALBERTA, T3K 4T8. No: 2019401336.
3431940138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019401385.
3441940139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019401393.
3451940140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019401401.
3461940143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2503 - 225 11 AVE SE, CALGARY ALBERTA, T2G 0G3. No: 2019401435.
3471940148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 100 MT. NORQUAY ROAD, BANFF ALBERTA, T1L 1C3. No: 2019401484.
3481940150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019401500.
3491940158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 202 606 68 AVE SW, CALGARY ALBERTA, T2V 0M9. No: 2019401583.
3501940160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019401609.
3511940161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019401617.
3521940163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019401633.
3531940166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019401666.
3541940172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019401724.
3551940174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5504 18 AVE, EDMONTON ALBERTA, T6L 2C2. No: 2019401740.
3561940175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER` ALBERTA, T8S 1S2. No: 2019401757.
3571940177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 516 56 ST SW, EDMONTON ALBERTA, T6X 1R9. No: 2019401773.
3581940179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019401799.
3591940180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2019401807.
3601940183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019401831.
3611940186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019401864.
3621940190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019401906.
3631940192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019401922.
3641940198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 301 1 AVE, THORHILD ALBERTA, T0A 3J0. No: 2019401989.
3651940200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 10621 - 124 STREET, EDMONTON ALBERTA, T5N 1S5. No: 2019402003.
3661940203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 745, 9 STREET SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2019402037.
3671940204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2019402045.
3681940208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 745, 9 STREET SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2019402086.
3691940213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5607 134A AVENUE, EDMONTON ALBERTA, T5A 0M3. No: 2019402136.
3701940224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: SUITE 1410, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019402243.
3711940236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2213-20TH STREET, PO BOX 586, NANTON ALBERTA, T0L 1R0. No: 2019402367.
3721940239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019402391.
3731940240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 734 DALHOUSIE WAY, EDMONTON ALBERTA, T6M 2T5. No: 2019402409.
3741940244 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 118 OAKWOOD PL SW, CALGARY ALBERTA, T2V 3Y5. No: 2019402441.
3751940247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019402474.
3761940249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1015, 926 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0N7. No: 2019402490.
3771940250 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 328 GARRISON SQUARE SW, CALGARY ALBERTA, T2T 6B3. No: 2019402508.
3781940252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019402524.
3791940253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019402532.
3801940260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 8 HAMPSTEAD GREEN NW, CALGARY ALBERTA, T3A 6H2. No: 2019402607.
3811940262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 106 ST MORITZ PL SW, CALGARY ALBERTA, T3H 0A6. No: 2019402623.
3821940275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 12 SUNMOUNT GARDENS SE, CALGARY ALBERTA, T2X 2B1. No: 2019402755.
3831940282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: #1, 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 2C6. No: 2019402821.
3841940287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 202, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2019402870.
3851940293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 297 WEST LAKEVIEW DR, CHESTERMERE ALBERTA, T1X 1S9. No: 2019402938.
3861940295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5007 - 47 AVENUE, EVANSBURG ALBERTA, T0E 0T0. No: 2019402953.
3871940298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2019402987.
3881940299 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2019402995.
3891940302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403027.
3901940305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 100, 229 - 33 STREET N.E., CALGARY ALBERTA, T2A 4Y6. No: 2019403050.
3911940306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403068.
3921940310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403100.
3931940316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403167.
3941940319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403191.
3951940325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403258.
3961940327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2019403274.
3971940328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2019403282.
3981940329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403290.
3991940342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9906 SUTHERLAND STREET, FORT MCMURRAY ALBERTA, T9H 1V4. No: 2019403423.
4001940346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019403464.
4011940347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2019403472.
4021940352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: UNIT 1-2013 34TH AVENUE SW, CALGARY ALBERTA, T2T 2C4. No: 2019403522.
4031940362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 205 EVANSMEADE POINT NW, CALGARY ALBERTA, T3P 1C4. No: 2019403621.
4041940363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 600, 220 - 4 STRET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019403639.
4051940365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019403654.
4061940368 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 535 12 AVENUE NE, CALGARY ALBERTA, T2E 1A9. No: 2019403688.
4071940369 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5836 28 AVE NE, CALGARY ALBERTA, T1Y 2E5. No: 2019403696.
4081940372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403720.
4091940373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019403738.
4101940374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 80 JONES CRESCENT, RED DEER ALBERTA, T4P 4A8. No: 2019403746.
4111940377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 803, 1110 - 3 AVENUE NW, CALGARY ALBERTA, T2N 4J3. No: 2019403779.
4121940379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 20-3908 97 STREET, EDMONTON ALBERTA, T6E 6N2. No: 2019403795.
4131940391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019403910.
4141940395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 16144 99 STREET, EDMONTON ALBERTA, T5X 4R6. No: 2019403951.
4151940397 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 32 EVANSCOVE HEIGHTS NW, CALGARY ALBERTA, T3P 1T1. No: 2019403977.
4161940400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019404009.
4171940407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 8724-178 AVE NW, EDMONTON ALBERTA, T5Z 0B8. No: 2019404074.
4181940408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W5. No: 2019404082.
4191940419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2614 - 129A AVENUE NW, EDMONTON ALBERTA, T5A 3Y1. No: 2019404199.
4201940426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: SUITE 4300 BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2019404264.
4211940429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 15847 - 116 AVENUE, EDMONTON ALBERTA, T5M 3W1. No: 2019404298.
4221940433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 202, 2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E4. No: 2019404330.
4231940445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 307, 1324 - 11 AVENUE S.W., CALGARY ALBERTA, T3C 0M6. No: 2019404454.
4241940447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019404470.
4251940451 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5402 47 STREET, RED DEER ALBERTA, T4N 6Z4. No: 2019404512.
4261940452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2019404520.
4271940460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019404603.
4281940461 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: UNIT 26, 16933 - 115 STREET NW, EDMONTON ALBERTA, T5X 6E3. No: 2019404611.
4291940464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019404645.
4301940465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 103 BRALORNE CRES SW, CALGARY ALBERTA, T2W 0Y9. No: 2019404652.
4311940467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #145, 1935 32ND AVENUE NE, CALGARY ALBERTA, T2E 7C8. No: 2019404678.
4321940477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 10753-73 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2T5. No: 2019404777.
4331940478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 20, 1915 - 32ND AVE N.E., CALGARY ALBERTA, T2E 7C8. No: 2019404785.
4341940480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2019404801.
4351940483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 715060 RANGE ROAD 75, WEMBLEY ALBERTA, T0H 3S0. No: 2019404835.
4361940484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019404843.
4371940495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019404959.
4381940497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019404975.
4391940498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2019404983.
4401940499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2019404991.
4411940503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2019405030.
4421940504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2019405048.
4431940505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019405055.
4441940508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2019405089.
4451940510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6020 3 ST SE, CALGARY ALBERTA, T2H 1K2. No: 2019405105.
4461940512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2019405121.
4471940516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6020 3 ST SE, CALGARY ALBERTA, T2H 1K2. No: 2019405162.
4481940517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z 1A1. No: 2019405170.
4491940518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6020 3 ST SE, CALGARY ALBERTA, T2H 1K2. No: 2019405188.
4501940524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019405246.
4511940525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6020 3 ST SE, CALGARY ALBERTA, T2H 1K2. No: 2019405253.
4521940536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019405360.
4531940537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019405378.
4541940538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019405386.
4551940541 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2019405410.
4561940542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 17731 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1N8. No: 2019405428.
4571940546 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2019405469.
4581940547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2019405477.
4591940549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019405493.
4601940554 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2817 23A ST NW, CALGARY ALBERTA, T2M 3Y6. No: 2019405543.
4611940559 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 33 MCGILL STREET, RED DEER ALBERTA, T4R 1P9. No: 2019405592.
4621940579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2019405790.
4631940580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019405808.
4641940586 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019405865.
4651940587 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 23 Registered Address: 137 HAWKBURY CLOSE NW, CALGARY ALBERTA, T3G 3E3. No: 2019405873.
4661940588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: SW 1/4 20 46 19 W4TH No: 2019405881.
4671940589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 319, 9452 - 51 AVENUE NW, EDMONTON ALBERTA, T6E 5A6. No: 2019405899.
4681940591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019405915.
4691940597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 35 SHAWMEADOWS BAY SW, CALGARY ALBERTA, T2Y 1A1. No: 2019405972.
4701940602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019406020.
4711940604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019406046.
4721940609 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 152CLAREVIEW ROAD, EDMONTON ALBERTA, T5A 3Y3. No: 2019406095.
4731940622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019406228.
4741940624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019406244.
4751940625 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1976 TOMLINSON GREEN NW, EDMONTON ALBERTA, T6R 2R6. No: 2019406251.
4761940626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019406269.
4771940630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2019406301.
4781940633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 402, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: 2019406335.
4791940639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2700, 10155 102 STREET NW, EDMONTON ALBERTA, T5J 4G8. No: 2019406392.
4801940643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2019406434.
4811940647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1169 PRESTWICK CIR SE, CALGARY ALBERTA, T2Z 3L3. No: 2019406475.
4821940648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 101, 37 BEJU INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 0K9. No: 2019406483.
4831940649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: NW 24 83 23 W5 No: 2019406491.
4841940651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 110 - 4TH AVENUE NORTH, THREE HILLS ALBERTA, T0M 2A0. No: 2019406517.
4851940661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: NW 24 83 23 W5 No: 2019406616.
4861940662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1935 WOODSIDE BLVD, AIRDRIE ALBERTA, T4B 2M4. No: 2019406624.
4871940663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 205 NEWBRIGHTON ROW SE, CALGARY ALBERTA, T2Z 1B9. No: 2019406632.
4881940666 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 110-10 TERRACE BEND NE, MEDICINE HAT ALBERTA, T1C 0E9. No: 2019406665.
4891940670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019406707.
4901940674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3835 51 ST NW, EDMONTON ALBERTA, T6L 2J3. No: 2019406749.
4911940684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2019406848.
4921940685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019406855.
4931940688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2019406889.
4941940690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 9619-52 ST NW, EDMONTON ALBERTA, T6B 1G8. No: 2019406905.
4951940693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019406939.
4961940697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 101-9109 92 AVE, GRANDE PRAIRIE ALBERTA, T8X 0A4. No: 2019406970.
4971940699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2019406996.
4981940709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019407093.
4991940711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 6 WEST POINT WYNDE, EDMONTON ALBERTA, T5T 4W1. No: 2019407119.
5001940716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 230-530 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019407168.
5011940724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 102, 5300 - 50 STREET, EDMONTON ALBERTA, T7Z 1T8. No: 2019407242.
5021940729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 2461 HAGEN WAY NW, EDMONTON ALBERTA, T6R 3L5. No: 2019407291.
5031940747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 1728 46TH STREET N.W., CALGARY ALBERTA, T3B 1B2. No: 2019407473.
5041940761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 11030 - 99 SPRUCE PLACE SW, CALGARY ALBERTA, T3C 3X7. No: 2019407614.
5051940771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 2, 401 MAIN STREET NE, SLAVE LAKE ALBERTA, T0G 2A2. No: 2019407713.
5061940773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 423-121 MCLAUGHLIN DRIVE, SPRUCE GROVE ALBERTA, T7X 0P1. No: 2019407739.
5071940775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 416 - 23033 WYE ROAD, SHERWOOD PARK ALBERTA, T8B 1H9. No: 2019407754.
5081940788 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 103-601 19 ST SE, HIGH RIVER ALBERTA, T1V 1V2. No: 2019407887.
5091940791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 11202 76 AVENUE, EDMONTON ALBERTA, T6G 0K1. No: 2019407911.
5101940797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2019407978.
5111940801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019408018.
5121940813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 5307 13 AVE NW, EDMONTON ALBERTA, T6L 6J6. No: 2019408133.
5131940817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408174.
5141940818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 -109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408182.
5151940820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408208.
5161940821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408216.
5171940823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408232.
5181940826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 206-10529 93 ST, EDMONTON ALBERTA, T5H 1X6. No: 2019408265.
5191940828 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 28 EDGEHILL MEWS NW, CALGARY ALBERTA, T3A 2W9. No: 2019408281.
5201940832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2019408323.
5211940840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 10915 156 STREET NW, EDMONTON ALBERTA, T5P 2S7. No: 2019408406.
5221940844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 70 RIDGELAND POINT, SHERWOOD PARK ALBERTA, T8A 6N5. No: 2019408448.
5231940856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: #1507 - 188 15TH AVE SW, CALGARY ALBERTA, T2R 1S4. No: 2019408562.
5241940857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3100, 111 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 5L3. No: 2019408570.
5251940860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3100, 111 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 5L3. No: 2019408604.
5261940864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 2 - 1227 9 AVE SE, CALGARY ALBERTA, T2G 0S9. No: 2019408646.
5271940866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019408661.
5281940869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 909 17 AVENUE SW, CALGARY ALBERTA, T2T 0A4. No: 2019408695.
5291940874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408745.
5301940875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408752.
5311940876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408760.
5321940878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408786.
5331940879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408794.
5341940880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019408802.
5351940881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 905 ROBERT ROAD NE, CALGARY ALBERTA, T2E 5N1. No: 2019408810.
5361940886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019408869.
5371940897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 3009 CARPENTER LANDING SW, EDMONTON ALBERTA, T6W 2Z2. No: 2019408976.
5381940902 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 150 KEITH CLOSE, RED DEER ALBERTA, T4P 3X4. No: 2019409024.
5391940903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 210 12 AVE NE, SUNDRE ALBERTA, T0M 1X0. No: 2019409032.
5401940904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 130 CROOKED POND WAY, CALGARY ALBERTA, T3Z 3E8. No: 2019409040.
5411940907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 4803 50 AVE, MIRROR ALBERTA, T0B 3C0. No: 2019409073.
5421940921 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 407-13016 113 ST NW, EDMONTON ALBERTA, T5E 5A8. No: 2019409214.
5431940922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 37-1155 FALCONRIDGE DR NE, CALGARY ALBERTA, T3J 1E1. No: 2019409222.
5441940928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409289.
5451940931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5307 GROVE HILL ROAD SW, CALGARY ALBERTA, T3E 4G7. No: 2019409313.
5461940935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409354.
5471940951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 422-17404 64 AVE NW, EDMONTON ALBERTA, T5T 6X4. No: 2019409511.
5481940952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10465 128 AVE, GRANDE PRAIRIE ALBERTA, T8V 4J9. No: 2019409529.
5491940953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409537.
5501940954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409545.
5511940959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409594.
5521940960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409602.
5531940961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1411 - 96TH AVENUE S.W., CALGARY ALBERTA, T2V 0Y5. No: 2019409610.
5541940966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409669.
5551940967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5812 52 AVE, PONOKA ALBERTA, T4J 1K6. No: 2019409677.
5561940970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409701.
5571940971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 62 GREEENFIELD BEND, FORT SASKATCHEWAN ALBERTA, T8L 0K3. No: 2019409719.
5581940972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 421 7TH AVENUE S.W., SUITE 1700, CALGARY ALBERTA, T2P 4K9. No: 2019409727.
5591940975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019409750.
5601940976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019409768.
5611940980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019409800.
5621940981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409818.
5631940983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019409834.
5641940985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409859.
5651940988 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4504-154 ST, EDMONTON ALBERTA, T6H 5K7. No: 2019409883.
5661940989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019409891.
5671940992 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4504-154 ST, EDMONTON ALBERTA, T6H 5K7. No: 2019409925.
5681940993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019409933.
5691940995 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4504-154 ST, EDMONTON ALBERTA, T6H 5K7. No: 2019409958.
5701941002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019410022.
5711941010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 91 HILLGROVE DR SW, CALGARY ALBERTA, T2V 3L8. No: 2019410105.
5721941023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 2032 42 ST NW, EDMONTON ALBERTA, T6L 6L6. No: 2019410238.
5731941024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 11094 156 STREET NW, EDMONTON ALBERTA, T5P 4M8. No: 2019410246.
5741941031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 301-8701 SOUTHFORT BLVD, FORT SASKATCHEWAN ALBERTA, T8L 0M1. No: 2019410311.
5751941045 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 132 WHITEFIELD DR NE, CALGARY ALBERTA, T1Y 5X2. No: 2019410451.
5761941049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 28 KINGFISHER ROAD, SHERWOOD PARK ALBERTA, T8A 3M2. No: 2019410493.
5771941062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019410626.
5781941063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019410634.
5791941065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10752 92 ST NW, EDMONTON ALBERTA, T5H 1V6. No: 2019410659.
5801941072 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5412 55 AVENUE, BARRHEAD ALBERTA, T7N 1C5. No: 2019410725.
5811941073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1832 32 ST NW, EDMONTON ALBERTA, T6T 0N7. No: 2019410733.
5821941083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 202, 14925 - 111 AVENUE NW, EDMONTON ALBERTA, T5M 2P6. No: 2019410832.
5831941085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019410857.
5841941089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 202, 14925 - 111 AVENUE NW, EDMONTON ALBERTA, T5M 2P6. No: 2019410899.
5851941094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 114 HIGHFIELD CLOSE, FORT MCMURRAY ALBERTA, T9H 3T4. No: 2019410949.
5861941097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 6 SKYVIEW POINT RISE NE, CALGARY ALBERTA, T3N 0G9. No: 2019410972.
5871941105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019411053.
5881941114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1013 HIGH GLEN PLACE NW, HIGH RIVER ALBERTA, T1V 1P5. No: 2019411145.
5891941115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 24 - 3116 PARSONS RD, EDMONTON ALBERTA, T6N 1L6. No: 2019411152.
5901941117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 19 RUNDLEMERE PLACE NE, CALGARY ALBERTA, T1Y 3K4. No: 2019411178.
5911941125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 9928 - 99 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 4G8. No: 2019411251.
5921941129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10647 - 145 STREET NW, EDMONTON ALBERTA, T5N 2Y2. No: 2019411293.
5931941132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1015 24 AVE NW, CALGARY ALBERTA, T2M 1Y4. No: 2019411327.
5941941133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10647 - 145 STREET NW, EDMONTON ALBERTA, T5N 2Y2. No: 2019411335.
5951941135 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 450 HARVEST HILLS DR NE, CALGARY ALBERTA, T3K 4Z4. No: 2019411350.
5961941142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 302-9810 94 ST, PEACE RIVER ALBERTA, T8S 0A1. No: 2019411426.
5971941145 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 15 PANATELLA CLOSE NW, CALGARY ALBERTA, T3K 6B3. No: 2019411459.
5981941148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 20 MARTIN WAY, BROOKS ALBERTA, T1R 1B5. No: 2019411483.
5991941160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 76 FOXHAVEN COURT, SHERWOOD PARK ALBERTA, T8A 5X1. No: 2019411608.
6001941161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 68-500 RIVERCREST CRES, ST. ALBERT ALBERTA, T8N 3B9. No: 2019411616.
6011941172 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 320, 602 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1J8. No: 2019411723.
6021941178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2800, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2019411780.
6031941179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411798.
6041941180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2800, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2019411806.
6051941182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019411822.
6061941184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411848.
6071941185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019411855.
6081941186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 11531 TWP RD 540, YELLOWHEAD COUNTY ALBERTA, T0E 1S0. No: 2019411863.
6091941187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411871.
6101941188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019411889.
6111941190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411905.
6121941191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019411913.
6131941192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5306 - 50 STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2019411921.
6141941193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 12238 167A AVE NW, EDMONTON ALBERTA, T5X 0G3. No: 2019411939.
6151941194 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 3448-42 STREET NW, EDMONTON ALBERTA, T6L 5A1. No: 2019411947.
6161941195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411954.
6171941196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #1, 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 2C6. No: 2019411962.
6181941198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019411988.
6191941199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 49 HIDDEN SPRING CIRCLE NW, CALGARY ALBERTA, T3A 5H3. No: 2019411996.
6201941207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412077.
6211941209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412093.
6221941210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412101.
6231941213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412135.
6241941214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412143.
6251941219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412192.
6261941220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412200.
6271941222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 55 LANDON CRES, SPRUCE GROVE ALBERTA, T7X 0E3. No: 2019412226.
6281941224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412242.
6291941225 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019412259.
6301941227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412275.
6311941232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412325.
6321941236 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019412366.
6331941239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412390.
6341941240 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019412408.
6351941244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412440.
6361941245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412457.
6371941248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412481.
6381941255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412556.
6391941260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 3832 - 6 STREET SW, CALGARY ALBERTA, T2S 2M8. No: 2019412606.
6401941263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019412630.
6411941265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5910 50TH AVENUE SE, CALGARY ALBERTA, T2B 3C1. No: 2019412655.
6421941266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 15, 53522 RANGE ROAD 274, SPRUCE GROVE ALBERTA, T7X 3T1. No: 2019412663.
6431941268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 109 TUSCANY SPRINGS GARDENS NW, CALGARY ALBERTA, T3L 2R4. No: 2019412689.
6441941274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2019412747.
6451941276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 314 DIAMOND DRIVE SE, CALGARY ALBERTA, T2J 7E2. No: 2019412762.
6461941291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2019412911.
6471941293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 15824 - 129 STREET, EDMONTON ALBERTA, T6V 1A2. No: 2019412937.
6481941294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 4238 85 ST NW, EDMONTON ALBERTA, T6K 1B5. No: 2019412945.
6491941295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 19 SPRING CRES SE, AIRDRIE ALBERTA, T4A 2C2. No: 2019412952.
6501941297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: NW 18 52 12 W4 No: 2019412978.
6511941303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 705-1334 13 AVE SW, CALGARY ALBERTA, T3C 3S2. No: 2019413034.
6521941309 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2128 46 ST NW, EDMONTON ALBERTA, T6L 2T7. No: 2019413091.
6531941312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 15011-21 STREET, EDMONTON ALBERTA, T5Y 1S8. No: 2019413125.
6541941313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 3310-8 STREET, NISKU ALBERTA, T9E 8T3. No: 2019413133.
6551941320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 58201-RR241, STURGEON COUNTY ALBERTA, T0G 1L2. No: 2019413208.
6561941321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 210, 6111 - 36TH STREET S.E., CALGARY ALBERTA, T2C 3W2. No: 2019413216.
6571941326 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2019413265.
6581941329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2622 HANNA CRESCENT NW, EDMONTON ALBERTA, T6R 3C9. No: 2019413299.
6591941330 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2019413307.
6601941331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019413315.
6611941332 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1 - 3227 56 AVE SE, CALGARY ALBERTA, T2C 2A7. No: 2019413323.
6621941351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 305-12015 103 AVE NW, EDMONTON ALBERTA, T5K 0S9. No: 2019413513.
6631941362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019413620.
6641941367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 163 PINECLIFF WAY NE, CALGARY ALBERTA, T1Y 3X2. No: 2019413679.
6651941368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 900, 517 - 10TH AVENUE S.W., CALGARY ALBERTA, T2R 0A8. No: 2019413687.
6661941369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 116 - 6149 STANTON DR SW, EDMONTON ALBERTA, T6X 0Y3. No: 2019413695.
6671941370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5803 - 55 AVE, BEAUMONT ALBERTA, T4X 1B2. No: 2019413703.
6681941382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019413828.
6691941384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5404 MCLUHAN END NW, EDMONTON ALBERTA, T6R 0P8. No: 2019413844.
6701941389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 132 WARD CRES, FORT MCMURRAY ALBERTA, T9K 0X6. No: 2019413893.
6711941397 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 27 SILVERGROVE CRESCENT NW, CALGARY ALBERTA, T3B 4M6. No: 2019413976.
6721941399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 129 EVANSBOROUGH COMMON NW, CALGARY ALBERTA, T3P 0N8. No: 2019413992.
6731941401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 6852-66 ST, RED DEER ALBERTA, T4P 3T5. No: 2019414016.
6741941402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019414024.
6751941404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1216 - 1 STREET NW, CALGARY ALBERTA, T2M 2S3. No: 2019414040.
6761941407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 46 GLOROND PLACE No: 2019414073.
6771941416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414164.
6781941418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2019414180.
6791941422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019414222.
6801941423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2019414230.
6811941424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019414248.
6821941425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 9 MARTHA'S MEADOW GATE NE, CALGARY ALBERTA, T3J 4Z1. No: 2019414255.
6831941426 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2327 28 AVE NW, EDMONTON ALBERTA, T6T 0A4. No: 2019414263.
6841941427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414271.
6851941428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2019414289.
6861941430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414305.
6871941432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2019414321.
6881941435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414354.
6891941436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414362.
6901941437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 16824-72 STREET, EDMONTON ALBERTA, T5Z 0B5. No: 2019414370.
6911941438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 88 SKYVIEW SHORES GDNS NE, CALGARY ALBERTA, T3J 0C8. No: 2019414388.
6921941439 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 228 WOODBRIAR PL SW, CALGARY ALBERTA, T2W 6B1. No: 2019414396.
6931941448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 27 HARVEST PARK WAY NE, CALGARY ALBERTA, T3K 4K8. No: 2019414487.
6941941457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 330, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2019414578.
6951941458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 330, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2019414586.
6961941460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414602.
6971941462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414628.
6981941463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414636.
6991941464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414644.
7001941465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414651.
7011941468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414685.
7021941470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414701.
7031941476 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 532 OAKWOOD PLACE SW, CALGARY ALBERTA, T2V 0K3. No: 2019414768.
7041941477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #2800, 801 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2019414776.
7051941486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3-4501 43 ST, BONNYVILLE ALBERTA, T9N 2N2. No: 2019414867.
7061941490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019414909.
7071941497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2019414974.
7081941499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019414990.
7091941503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019415039.
7101941505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019415054.
7111941507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019415070.
7121941524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 11816-124 STREET, EDMONTON ALBERTA, T5L 0M3. No: 2019415245.
7131941525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 253 - 15TH STREET NORTH, LETHBRIDGE ALBERTA, T1H 2X5. No: 2019415252.
7141941532 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 313 EDGEIEW PL NW, CALGARY ALBERTA, T3A 4X4. No: 2019415328.
7151941533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 123 WOODSTOCK NW, EDMONTON ALBERTA, T5T 0H6. No: 2019415336.
7161941541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1450-114B STREET SW, EDMONTON ALBERTA, T6W 0N2. No: 2019415419.
7171941559 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 76 WHITERAM GATE NE, CALGARY ALBERTA, T1Y 5J6. No: 2019415591.
7181941568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019415682.
7191941571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2019415716.
7201941574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1703 42 ST NE, CALGARY ALBERTA, T1Y 2L6. No: 2019415740.
7211941582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019415823.
7221941584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019415849.
7231941586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 9136 141 STREET NW, EDMONTON ALBERTA, T5R 0L4. No: 2019415864.
7241941605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2019416052.
7251941608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 82 WILLIAM BELL DRIVE, LEDUC ALBERTA, T9E 6N8. No: 2019416086.
7261941610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: SUITE 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2019416102.
7271941613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: SUITE 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2019416136.
7281941615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2019416151.
7291941616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: SUITE 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2019416169.
7301941617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 740 21 AVENUE NW, CALGARY ALBERTA, T2M 1K2. No: 2019416177.
7311941623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019416235.
7321941630 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #413 1505 8TH AVE NW, CALGARY ALBERTA, T2N 4N7. No: 2019416300.
7331941637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 19G - 9620 ELBOW DR SW, CALGARY ALBERTA, T2V 1M2. No: 2019416375.
7341941639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019416391.
7351941640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019416409.
7361941642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 4927 17 AVE S.W., CALGARY ALBERTA, T3E 0E7. No: 2019416425.
7371941644 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 335 WOODSIDE BAY S.W., CALGARY ALBERTA, T2K 3K9. No: 2019416441.
7381941646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 21236 45A AVE NW, EDMONTON ALBERTA, T6M 0G8. No: 2019416466.
7391941648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019416482.
7401941652 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 56229 HIWAY 28 No: 2019416524.
7411941653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1500 640 5 AVE SW, CALGARY ALBERTA, T2P 3G4. No: 2019416532.
7421941656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019416565.
7431941659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 5401 47A STREET, BENTLEY ALBERTA, T0C 0J0. No: 2019416599.
7441941666 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 8638 126 AVE NW, EDMONTON ALBERTA, T5B 1G9. No: 2019416664.
7451941675 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2666 WATCHER WAY SW, EDMONTON ALBERTA, T6W 0X6. No: 2019416755.
7461941686 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: BASEMENT SUITE 3620 17B AVE NW, EDMONTON ALBERTA, T6L 2P3. No: 2019416862.
7471941696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2019416961.
7481995 HOLDINGS ULC Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019362272.
7491998 HOLDINGS ULC Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019362132.
7502 GIRLS WITH BROOMS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4912 51 AVE, WABAMUN ALBERTA, T0E 2K0. No: 2019402425.
7512007 HOLDINGS ULC Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019361985.
7522215677 ONTARIO INC. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 202 PLATINUM PLACE, 10120 - 118 ST NW, EDMONTON ALBERTA, T5K 1Y4. No: 2119402887.
7534365488 CANADA INC. Federal Corporation Registered 2015 DEC 28 Registered Address: 313 75 ELEMENT DRIVE NORTH, ST ALBERT ALBERTA, T8N 4N3. No: 2119409155.
754485509 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 104-2201 BOX SPRINGS BLVD., NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2119392880.
7555 LOAVES LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019384425.
7565110327 MANITOBA LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2119403588.
7575188483 MANITOBA LTD. Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2119405716.
7585C ENERGY SERVICES CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 28 WESTMOUNT PT, OKOTOKS ALBERTA, T1S 0K6. No: 2019403944.
7597169311 MANITOBA LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2119400360.
7607C RANCH LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2019394242.
7618331235 CANADA INCORPORATED Federal Corporation Registered 2015 DEC 17 Registered Address: 1148 BERKLEY DR NW, CALGARY ALBERTA, T3K 1E4. No: 2119392500.
76288 STRAIGHT MUSIC LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 251 203-304 MAIN STREET, AIRDRIE ALBERTA, T4B 3C3. No: 2019403035.
7639021124 CANADA INCORPORATED Federal Corporation Registered 2015 DEC 22 Registered Address: 1352 NORTHMOUNT DR NW, CALGARY ALBERTA, T2L 0E8. No: 2119404545.
7649297472 CANADA LTD. Federal Corporation Registered 2015 DEC 17 Registered Address: 13431 59 ST NW, EDMONTON ALBERTA, T5A 0S1. No: 2119393680.
7659485309 CANADA INCORPORATED Federal Corporation Registered 2015 DEC 17 Registered Address: 1109, 8880 HORTON ROAD SW, CALGARY ALBERTA, T2V 2W3. No: 2119392138.
766A CUT ABOVE MEATS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #1 - 320 W.T. HILL BLVD. SOUTH, LETHBRIDGE ALBERTA, T1J 4A2. No: 2019394028.
767A.M. CALDWELL PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 713 - 10TH AVENUE SE, HIGH RIVER ALBERTA, T1V 1K3. No: 2019399415.
768A.R. ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 3636 DARTMOUTH RD SE, CALGARY ALBERTA, T2G 4A6. No: 2019412051.
769AAA EDMONTON SEWER & DRAIN CLEANING SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 10568 92 ST, EDMONTON ALBERTA, T5H 1T9. No: 2019399852.
770AADI DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 7823 - 16 AVENUE SW, EDMONTON ALBERTA, T6X 0H6. No: 2019410519.
771AAMP HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019400379.
772AB RAINBOW EQUIPMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 11649-15 AVE NW, EDMONTON ALBERTA, T6J 7G3. No: 2019406368.
773ABACUS FITNESS ULC Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5316 - 36 STREET SE, CALGARY ALBERTA, T2C 1P1. No: 2019393632.
774ABM STUCCO LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 16824A 83 AVE NW, EDMONTON ALBERTA, T5R 3W4. No: 2019410030.
775ABOVE AND BEYOND PLUMBING&HEATING LTD. Federal Corporation Registered 2015 DEC 28 Registered Address: 31 BRIDLECREST GARDENS SW, CALGARY ALBERTA, T2Y 4Y4. No: 2119408454.
776ACCELERATED SURVEYS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019411095.
777ACE ACCOUNTING & TAX SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1 - 828 COACH BLUFF CRESENT SW, CALGARY ALBERTA, T3H 1A8. No: 2019397021.
778ACES & KINGS AUTO LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: UNIT 613-3208 8 AVENUE NE, CALGARY ALBERTA, T2A 7V8. No: 2019399639.
779ACIERTO ENERGY INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2019396551.
780ADDISON & CO. INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 301-7907 109 ST NW, EDMONTON ALBERTA, T6G 1C7. No: 2019400403.
781ADEPT LANDSCAPE & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 329 WENTWORTH PLACE SW, CALGARY ALBERTA, T3H 4L6. No: 2019413869.
782ADIENT CANADA ULC Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019392832.
783ADVENTURE SOFTWARE SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 624 - 47 AVE SW, CALGARY ALBERTA, T2S 1C6. No: 2019394440.
784AEM EMISSIONS MANAGEMENT OPERATING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: SUITE 4050, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019414545.
785AERAL CORPORATION Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 20 SILVERADO SKIES LANE SW, CALGARY ALBERTA, T2X 0J7. No: 2019388129.
786AIRDRIE AUTO TRADERS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 2438 BAYSPRINGS LINK SW, AIRDRIE ALBERTA, T4B 3V2. No: 2019408919.
787AJPIRO CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 460 OAKRIDGE WAY SW, CALGARY ALBERTA, T2V 1T4. No: 2019406137.
788ALAN BRILZ PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 16 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2019376157.
789ALBERTA HOMEOPATHY LIMITED Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 6715 17 AVE SW, EDMONTON ALBERTA, T6X 0G9. No: 2019409396.
790ALICE MAY RANCHING COMPANY LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019405667.
791ALL ABOUT NAILS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 120 HILLVIEW ROAD, STRATHMORE ALBERTA, T1P 1W2. No: 2019401443.
792ALL SPORT GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 675 NORTHMOUNT DR NW, CALGARY ALBERTA, T2K 3J8. No: 2019405394.
793ALL WINDOW REPAIRS LIMITED Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 203, 1615-10 AVENUE SW, CALGARY ALBERTA, T3C 0J7. No: 2019390422.
794ALLFREIGHT TRANSPORT LTD. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 150 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 5A7. No: 2119389928.
795ALLIANCE OF CALGARY COMMUNITY ETHNIC SUPPORT SOCIETY Alberta Society Incorporated 2015 DEC 15 Registered Address: 243 HUNTFORD WAY NE, CALGARY ALBERTA, T2K 3Z9. No: 5019396562.
796AM-CART TRUCKING LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 141 HUCKLEBERRY STREET, FORT MCMURRAY ALBERTA, T9K 0N7. No: 2019386297.
797AMASON COATING INSPECTION CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 26 VILLAGE ROAD, SHERWOOD PARK ALBERTA, T8A 0Z5. No: 2019407085.
798AMELLA CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 9620 ACADEMY DRIVE SE, CALGARY ALBERTA, T2J 1A7. No: 2019395801.
799ANDERSON WATER SYSTEMS INC. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2019411202.
800ANDREW PURSCHKE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019403704.
801ANDY GILL PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 2860 - 37A AVENUE NW, EDMONTON ALBERTA, T6T 1M2. No: 2019359310.
802ANSAR KAMAL PASHA PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 21 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2019398771.
803ANTHONY BURBIDGE MUSIC INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 107 BAYVIEW STREET SW, AIRDRIE ALBERTA, T4B 3V1. No: 2019404769.
804APPEUTICS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2900-10180 101 ST NW, EDMONTON ALBERTA, T5J 3V5. No: 2019392873.
805ARAG SERVICES CORPORATION Federal Corporation Registered 2015 DEC 18 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2119395743.
806ARAMUDA CORPORATION Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 242-9743 51 AVE, EDMONTON ALBERTA, T6E 4W8. No: 2019413711.
807ARBOUR VISTA INVESTMENT SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 127 ARBOUR VISTA HEIGHTS NW, CALGARY ALBERTA, T3G 4T8. No: 2019405931.
808ARC FORCE ELECTRIC WELDER REPAIR LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2019396494.
809ARKK ENGINEERING CORPORATION Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3510 MERIDIAN STREET NW, EDMONTON ALBERTA, T6T 1J2. No: 2019403753.
810ARROW ONE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019398292.
811AS TRURO LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 4744 - 106 STREET NW, EDMONTON ALBERTA, T6H 2S6. No: 2019390232.
812ASCENDANT RENEWABLE ENERGY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2019400965.
813ASCENSIA DIABETES CARE CANADA INC. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2119399612.
814ATCJ CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1206, 650 - 10 STREET SW, CALGARY ALBERTA, T2P 5G4. No: 2019412432.
815ATEER INVESTMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 15345 - 97 STREET, EDMONTON ALBERTA, T5X 5V3. No: 2019410600.
816ATLAS GALAHAD EURO CORP. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #189, 17008-90 AVE NW, EDMONTON ALBERTA, T5T 1L6. No: 2019414172.
817AULA LUZ ILLUMINATIONS COMPANY LIMITED Non-Profit Private Company Incorporated 2015 DEC 10 Registered Address: 24 SOUTHLAND CRESCENT SOUTH WEST, CALGARY ALBERTA, T2W 0K3. No: 5119392230.
818AUTOMOTIVE BUY & SELL LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2019393731.
819AUTONOMOUS DRIVE LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X1B7. No: 2019404108.
820B.C.D. MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 209 ELSINORE AVENUE, STANDARD ALBERTA, T0J 3G0. No: 2019398250.
821BACKBONE WEALTH MANAGEMENT, INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 77 RIVERVIEW DRIVE, COCHRANE ALBERTA, T4C 1K8. No: 2019392865.
822BAD BOYS ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 75 PLUMTREE CLOSE, BLACKFALDS ALBERTA, T0M 0J0. No: 2019388251.
823BADLANDS ROOFING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 251 16 STREET E, BROOKS ALBERTA, T1R 1K4. No: 2019395371.
824BAKIR CONTRACTING CORP. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1240, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019342134.
825BALEED CORP. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2043 ROCHESTER AVENUE, EDMONTON ALBERTA, T5E 6K3. No: 2019400932.
826BAPTIST REAL ESTATE GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 450 WILLIAMSTOWN GREEN, AIRDRIE ALBERTA, T4B 0T2. No: 2019406798.
827BAR-E-L ANGUS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019405436.
828BARE INDUSTRIES INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 4-4740 DALTON DRIVE NW, CALGARY ALBERTA, T3A 2H4. No: 2019415443.
829BARRATO CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 10503 125 STREET, EDMONTON ALBERTA, T5N 1T5. No: 2019397823.
830BEACONSFIELD PROPERTIES LIMITED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5108A - 47TH STREET, LEDUC ALBERTA, T9E 6Y9. No: 2019406533.
831BEAR OAK DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 29 SPRING VALLEY VIEW, CALGARY ALBERTA, T3H 5M1. No: 2019411236.
832BEAR PRODUCTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 12323 51A AVE, EDMONTON ALBERTA, T6H 0N3. No: 2019410378.
833BELAL ALSHAIKH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 28 Registered Address: 422 MT. SPARROWHAWK PLACE SE, CALGARY ALBERTA, T2Z 2G9. No: 2019408554.
834BEN HUDY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2019416334.
835BENEFICIENT CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 504, 2505 - 17TH AVENUE SW, CALGARY ALBERTA, T3E 7V3. No: 2019390877.
836BENNETT-FLAVIN CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: SUITE 1410, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019393939.
837BENTLEY AND DISTRICT FARMERS MARKET BOARD Alberta Society Incorporated 2015 DEC 16 Registered Address: #10 - 4506 - 50 AVENUE, BENTLEY ALBERTA, T0C 0J0. No: 5019392983.
838BERWYN ARENA SOCIETY Alberta Society Incorporated 2015 DEC 21 Registered Address: BOX 392, BERWYN ALBERTA, T0H 0E0. No: 5019406569.
839BETHEL GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 55 AUBURN GLEN DR SE, CALGARY ALBERTA, T3M 0R1. No: 2019408737.
840BGGOPLAN INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 222 DOUGLAS RIDGE CIRCLE SE, CALGARY ALBERTA, T2Z 3C4. No: 2019397310.
841BIRCH & GREY DESIGN LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4129 74 AVENUE NW, EDMONTON ALBERTA, T6B 2Z7. No: 2019410865.
842BIRMINGHAM FAMILY INVESTMENT ULC Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 29, 10015-103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019405998.
843BIT BY BIT BODYWORKS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 8612 7 STREET SW, CALGARY ALBERTA, T2V 1G9. No: 2019394051.
844BITE BOX LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 192 SCANLON GREEN NW, CALGARY ALBERTA, T3L 1M3. No: 2019398045.
845BITPERMIT SECURITY INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019408836.
846BJ PINTO ENTERPRISES CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 18212 91 AVE NW, EDMONTON ALBERTA, T5T 1T6. No: 2019404660.
847BLACK DIAMOND DENTURE CLINIC INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 68 DEERMOSS CRS SE, CALGARY ALBERTA, T2J 6P4. No: 2019406236.
848BLACK IRIS MASTERS FOR CONSULTING AND TELECOMMUNICATION LTD. Federal Corporation Registered 2015 DEC 30 Registered Address: 57-9520 174 ST NW, EDMONTON ALBERTA, T5T 5Z3. No: 2119413280.
849BLACK METAL HOLDINGS CORP. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 5226 - 50TH AVENUE, ST. PAUL ALBERTA, T0A3A0. No: 2119395073.
850BLUE REIN HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019412184.
851BLUE VALLEY LTD. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: SE1/4 12 51 3 W5, WARBURG ALBERTA, T0L 2T0. No: 2019408299.
852BLUE WATER ENERGY LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 10321 152 AVE, GRANDE PRAIRIE ALBERTA, T8X 0J5. No: 2019413737.
853BLUMELL CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 301, 2111 34 AVE SW, CALGARY ALBERTA, T2T 3C5. No: 2019416110.
854BODYPERFORMANCE PERSONAL TRAINING LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2019409867.
855BOLESLAW HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397245.
856BOMA COMMUNITY SCHOOL FOUNDATION Alberta Society Incorporated 2015 DEC 11 Registered Address: 18 - 53304 HWY 44, SPRUCE GROVE ALBERTA, T7X 3L3. No: 5019392173.
857BOMILLSTER HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019392808.
858BOOGIE PATROL WORLDWIDE LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 9535 189 ST, EDMONTON ALBERTA, T5T 5L3. No: 2019407333.
859BOOM HOLSTEINS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2019402284.
860BOREALIS VALUATION AND FINANCIAL ADVISORY SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019402557.
861BOULDER FARMSTEAD LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2019401534.
862BOULTER & ASSOC. INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #135, 110 QUARRY PARK BOULEVARD SE, CALGARY ALBERTA, T2C 3G3. No: 2019388756.
863BOYET CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9324 - 162 AVENUE NW, EDMONTON ALBERTA, T5Z 3N2. No: 2019404058.
864BRANT DE RUDDER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2019399563.
865BRENDA NAULT REAL ESTATE INC. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 141 TUSCANY MEADOWS CLOSE NW, CALGARY ALBERTA, T3L 2M9. No: 2019414560.
866BRENDWIN CORP. Foreign Corporation Registered 2015 DEC 18 Registered Address: SUITE 403, 322 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2119396212.
867BRENT D. BOISVERT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 29 Registered Address: 4902 - 48TH STREET, ATHABASCA ALBERTA, T9S 1B8. No: 2019411509.
868BRENYA TRANSPORT INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 101 KINNIBURGH BAY, CHESTERMERE ALBERTA, T1X 0M2. No: 2019400890.
869BRGQ CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3202-3000 SOMERVALE CRT SW, CALGARY ALBERTA, T2Y 4J2. No: 2019410808.
870BRIAN MOBILE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 923 RENFREW DRIVE NE, CALGARY ALBERTA, T0E 5H2. No: 2019399373.
871BRIDGELAND AGRIBUSINESS SOLUTIONS GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019396924.
872BRIDGEWAY MECH LTD. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 240 ROYAL BIRCH CIRCLE NW, CALGARY ALBERTA, T3G 5L4. No: 2019407788.
873BRIDGEWOOD ENTERPRISES CORP. Federal Corporation Registered 2015 DEC 23 Registered Address: SUITE 403, 322 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2119406292.
874BRODAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019392519.
875BROOKSON CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 246 TUSSLEWOOD TERRACE NW, CALGARY ALBERTA, T3L 2W5. No: 2019405147.
876BROWN & CO. ENGINEERING LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2119392997.
877BRUCE E. BENZEL ENTERPRISES INC. Federal Corporation Registered 2015 DEC 23 Registered Address: 28 ROYAL ABBEY RISE NW, CALGARY ALBERTA, T3G 4Y5. No: 2119407191.
878BUCKSHOT CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019395231.
879BUILDING BLOCK HOME INSPECTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2019393574.
880BUSKWAW BISON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019414966.
881BUTTONS & BOWS DAYHOME INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6211 92B AVE NW, EDMONTON ALBERTA, T6B 0V8. No: 2019404942.
882C TORRIE HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2019396742.
883C&S EXTERIORS & ROOFING INCORPORATED Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 304 MACKENZIE WAY, AIRDRIE ALBERTA, T4B 3H6. No: 2019410014.
884C. J. LANE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389697.
885CAAY CORPORATION Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 13959 - 26 STREET NW, EDMONTON ALBERTA, T5Y 2H2. No: 2019416284.
886CABBAGE SKATEPARK INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 220, 3016- 19TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2019410410.
887CALGARY CBT CENTRE INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 503-609 14 ST NW, CALGARY ALBERTA, T2N 2A1. No: 2019400429.
888CALGARY MANAGEMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 309 TOSCANA GARDENS NW, CALGARY ALBERTA, T3L 3C3. No: 2019415492.
889CALGARY ROYAL LIMOUSINE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 160 ANAHIEM CIRCLE NE, CALGARY ALBERTA, T1Y 7C9. No: 2019398540.
890CALL CHARLIE SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 44 ABBERCOVE RD SE, CALGARY ALBERTA, T2A 6Z2. No: 2019392766.
891CALPHARMA LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 133 WEST RANCH PL SW, CALGARY ALBERTA, T3H 5C1. No: 2019391941.
892CAM CLARK FORD RICHMOND LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P4A3. No: 2119401707.
893CAM'S AG & AUTO SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 201 - 2ND AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2019410295.
894CAM'S PROFESSIONAL ROOFING INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 201 - 17TH STREET N.W., DRUMHELLER ALBERTA, T0J 0Y1. No: 2019406541.
895CAMROSE EAVESTROGH SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5016 -52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2019404850.
896CAN DO MORE PAINTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 194 KINCORA GLEN ROAD NW, CALGARY ALBERTA, T3R 0C6. No: 2019404306.
897CAN-INFRA PROJECTS INC. Federal Corporation Registered 2015 DEC 24 Registered Address: 306B, 3770 WESTWINDS DR NE, CALGARY ALBERTA, T3J 5H3. No: 2119407159.
898CANADA ALGAE CORP. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 400, 604 - 1 STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2019390406.
899CANADIAN EYE INSTITUTE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2019392303.
900CANADIAN PATH IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 604 WHITEHORN WAY NE, CALGARY ALBERTA, T1Y 1Y4. No: 2019407432.
901CANADIAN VENTURE GURUS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 15001 - 112 AVENUE, EDMONTON ALBERTA, T5M 2V6. No: 2019407143.
902CANAEXPRESS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 64 SAGEBANK CRES NW, CALGARY ALBERTA, T3R 0J2. No: 2019402060.
903CARADONNA CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 193-52252 RANGE ROAD 215, SHERWOOD PARK ALBERTA, T8E 1B7. No: 2019397781.
904CARDINAL AUTOMOTIVE REPAIR SHOP LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 4908- 28 STREET SE, CALGARY ALBERTA, T2B 3H2. No: 2019414610.
905CARMEL UNITED INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #308, 881 - 15 AVENUE SW, CALGARY ALBERTA, T2R 1R8. No: 2019389432.
906CARSON LEASING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 167 HERITAGE LAKE DRIVE, DEWINTON ALBERTA, T0L 0X0. No: 2019395017.
907CASY HOLDING INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 112 BALLCOVE SW, EDMONTON ALBERTA, T6W 1C9. No: 2019407044.
908CENTRAL ALBERTA REAL ENTERPRISE LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 72 IBBOTSON CLOSE, RED DEER ALBERTA, T4R 0C4. No: 2019392444.
909CENTURY BRAND LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 218 4TH AVENUE NE, CALGARY ALBERTA, T2E 0J1. No: 2019406152.
910CGESR (2009) LIMITED Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019357397.
911CGESR LIMITED Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019356738.
912CH&T PROJECT MANAGEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 50 PRESTWICK PARADE SE, CALGARY ALBERTA, T2Z 4S6. No: 2019413547.
913CHACONEX LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1795 PANATELLA BLVD NW, CALGARY ALBERTA, T3K 0M5. No: 2019395959.
914CHANDLER VENTURES LTD. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V5V4. No: 2119390025.
915CHARLES CRAIG KNIGHT PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019398649.
916CHARLOTTE L. CLARKSON PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 11339-67 STREET NW, EDMONTON ALBERTA, T5B 1L2. No: 2019399753.
917CHEF SECRET SERVICE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #1712, 246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: 2019410360.
918CHEQUE MATE BOOKKEEPING SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 209 DOUGLASBANK MEWS SE, CALGARY ALBERTA, T2Z 2J5. No: 2019409248.
919CHESTERMERE LAW LLP Alberta Limited Liability Partnership Registered 2015 DEC 22 Registered Address: #6 - 140 EAST CHESTERMERE DRIVE, CHESTERMERE ALBERTA, T1X 1M1. No: AL19402791.
920CHITTICK & MANION INSURANCE AGENCY LTD. Federal Corporation Registered 2015 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2119406425.
921CHK HOLDINGS ULC Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #600, 438 - 11TH AVENUE S.E., CALGARY ALBERTA, T2G 0Y4. No: 2019412358.
922CHO PROPERTY HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2019405220.
923CHRIS VAVRA FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2019405774.
924CHRISTOPHER J. LANE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389572.
925CHURCHILL PROPERTIES LIMITED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5108A - 47 STREET, LEDUC ALBERTA, T9E 6Y9. No: 2019406590.
926CJP CHANS FAMILY HOLDINGS (2015) INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 17 EDGERIDGE GATE NW, CALGARY ALBERTA, T3A 6H7. No: 2019412465.
927CNP HOME INSPECTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 7702 18 AVE, COLEMAN ALBERTA, T0K 0M0. No: 2019405154.
928COAST 2 COAST FRAMING INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 302 - 609 2 AVE NE, CALGARY ALBERTA, T2E 0E9. No: 2019392287.
929COBALT COUNSELLING INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 327 LIVINGSTONE COURT, EDMONTON ALBERTA, T6R 2T1. No: 2019396536.
930CODO INVESTMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2019394705.
931COLD LAKE MARINA MARKET INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #6 FOREST PLACE, COLD LAKE ALBERTA, T9M 1L7. No: 2019390257.
932COLVILE PROPERTIES LIMITED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5108A - 47TH STREET, LEDUC ALBERTA, T9E 6Y9. No: 2019406640.
933COLWELL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1108 KINGSTON CRESCENT SE, AIRDRIE ALBERTA, T4A 0G1. No: 2019399183.
934CONDE DATABASE SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 202-4637 MACLEOD TRAIL SW, CALGARY ALBERTA, T2G 5C1. No: 2019397880.
935CONFEDERATION THEATRE SOCIETY Alberta Society Incorporated 2015 DEC 16 Registered Address: 140 PARKSIDE PLACE SE, CALGARY ALBERTA, T2J 4K2. No: 5019399822.
936CONNAGHAN VENTURES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: NW-8-47-1-W4M No: 2019398300.
937CONSTRUCTIVE PIPE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 35 MAPLE PLACE, CROSSFIELD ALBERTA, T0M 0S0. No: 2019394382.
938CORDA HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019404249.
939COREPLAN FINANCIAL INC. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 200 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J1Y7. No: 2119392260.
940CORICK TRUCKING LTD Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5349 49 AVE, LACOMBE ALBERTA, T4L 1S6. No: 2019399589.
941CORPATAUX FARMS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019411517.
942COULEE EQUINE LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2019392394.
943CRAZY HORSE SALOON CALGARY LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 6307 CENTER ST SW, CALGARY ALBERTA, T2H 0C7. No: 2019402011.
944CREATIVE WINDOWS COVERING INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 94 HARVEST OAK CRES NE, CALGARY ALBERTA, T3K 4C9. No: 2019394424.
945CRISPY BACON INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 316 SIERRA MORENA GREEN SW, CALGARY ALBERTA, T3H 3H8. No: 2019398870.
946CROWN CAPITAL PRIVATE CREDIT MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019391198.
947CROWSNEST MOBILE LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 14882 22 AVE, BLAIRMORE ALBERTA, T0K 0E0. No: 2019390513.
948CRUDE DUDE INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 24231 TWP. RD 620 No: 2019391123.
949CRYSTAL A. LAWRENCE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 22 Registered Address: 322, 13625 - 34 STREET, EDMONTON ALBERTA, T5A 0E3. No: 2019402847.
950CRYSTAL THOMPSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 2050, 645 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4G8. No: 2019409685.
951CTJ CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 102-3810 43 ST. SW, CALGARY ALBERTA, T3E 7T7. No: 2019409735.
952CTTC ACCOUNTING FIRM CORP. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 116 COUGAR RIDGE MANOR SW, CALGARY ALBERTA, T3H 0V3. No: 2019412416.
953CUBANACAN CANADA LIMITED Named Alberta Corporation Continued In 2015 DEC 16 Registered Address: 200, 1115 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2019391107.
954CYPRESS MANAGEMENT GROUP LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3 GODDARD CIRCLE, CARSTAIRS ALBERTA, T0M 0N0. No: 2019402854.
955D & A CONSULTING & CONTRACTING INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 55210 RGE RD 261, STURGEON COUNTY ALBERTA, T8R 0V6. No: 2019390554.
956D & K RANCHING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: SW-30-14-15-W4 No: 2019392279.
957D & K SCHLENKER FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019393889.
958D&F FODER HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 305-740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2019396528.
959D. C. WHELAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019374996.
960D. MCB MECHANICAL LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 19 HADDOCK ROAD SW, CALGARY ALBERTA, T2V 3J9. No: 2019406186.
961D. R. ELLIOTT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019411038.
962D2 HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019407580.
963DAMA HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 63 GREENBURY CRESCENT, SPRUCE GROVE ALBERTA, T7X 0L9. No: 2019400460.
964DAMON S. BAILEY PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389952.
965DARREN L. RICHARDS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1240, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019350335.
966DAVID A. GROUT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019396650.
967DAVIS VENTURES INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 53120 RANGE ROAD 12 No: 2019408893.
968DC WELDING AND FABRICATION LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 22 EBONY STREET, LACOMBE ALBERTA, T4L 0C9. No: 2019397864.
969DEATAM HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2019396668.
970DECODE LEARNING SOCIETY Alberta Society Incorporated 2015 DEC 22 Registered Address: NE 5 83 25 W5 No: 5019402378.
971DEDICATED PHARM LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2019397278.
972DEEP ROBSON INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #101 646 MCALLISER LOOP SW, EDMONTON ALBERTA, T6W 0B5. No: 2019400254.
973DEGREMONT LTEE DEGREMONT LTD. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2019411574.
974DELSONTAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019399779.
975DEREK R. ELLIOTT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019410824.
976DESCENDANTS OF THE DRAGON SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 37 PANORAMA HILLS MANOR NW, CALGARY ALBERTA, T3K 5K6. No: 2019397948.
977DHILLON HOT SHOT TRUCK REPAIR LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 321 MARTINWOOD PLACE NE, CALGARY ALBERTA, T3J 3H7. No: 2019389127.
978DIAMONDSTAR CAPITAL INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 421 7TH AVENUE S.W., SUITE 1700, CALGARY ALBERTA, T2P 4K9. No: 2019416060.
979DIASPORA DIGGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 35 2131 OAK STREET, SHERWOOD PARK ALBERTA, T8A 4W9. No: 2019406467.
980DIRTY DAVE'S TRUCKING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019394374.
981DISTILLED BEAUTY BAR & CAFE INC. Federal Corporation Registered 2015 DEC 23 Registered Address: 1915 45 AVENUE SW, CALGARY ALBERTA, T2T 2P4. No: 2119407209.
982DISTRIBCO GLOBAL CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2019402920.
983DISTRICT VENTURES CPG-1 LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2540 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3S3. No: 2019391883.
984DISTRICT VENTURES MANAGEMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2540 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3S3. No: 2019392006.
985DK14 HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2019394366.
986DM ENGINEERING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 48 MORELAND CRES., SHERWOOD PARK ALBERTA, T8A 0P7. No: 2019393038.
987DM FERRO FINANCIAL MANAGEMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 185 KINISKI CRESCENT, EDMONTON ALBERTA, T6L 5E2. No: 2019411525.
988DMONEY INVESTMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019394713.
989DNA DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 201 - 2ND AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2019390943.
990DNMK INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3514 MCLEAN CRESCENT SW, EDMONTON ALBERTA, T6W 1M2. No: 2019403985.
991DONS CUSTOM MOBILE WASH LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: SW 27 25 26 W4 No: 2019404116.
992DOUG C TRUCKING CORP. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: #206, 630 - 58 AVENUE SW, CALGARY ALBERTA, T2V 0H7. No: 2019408356.
993DR. E & T SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 5624 148 STREET NW, EDMONTON ALBERTA, T6H 4T8. No: 2019388988.
994DR. Y.B. CHUNG INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: APT. 1002 10145 119TH ST., EDMONTON ALBERTA, T5K1Z2. No: 2119386817.
995DRB ENERGY LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 56 VANESSA AVE, SPRUCE GROVE ALBERTA, T7X 0H1. No: 2019392683.
996DRIVER TRETT (CANADA) LTD. Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2119407050.
997DRONE YOUR HOME LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 106 GREYSTONE COURT, SHERWOOD PARK ALBERTA, T8A 3E2. No: 2019414297.
998DROSTAN LIVESTOCK LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 16416 TWP RD 544, YELLOWHEAD COUNTY ALBERTA, T7V 3V8. No: 2019402326.
999DS CONSTRUCTION MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 7728 - 158 STREET NW, EDMONTON ALBERTA, T5R 2B7. No: 2019392378.
1000DSAGER HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019403183.
1001DUMPSTER'S MANAGEMENT CANADA INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5016-48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2019394010.
1002DWDJ HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1163 HAYS DRIVE NW, EDMONTON ALBERTA, T6M 0M2. No: 2019400320.
1003DYNASTY TREASURES TEA INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 472 KINCORA BAY NW, CALGARY ALBERTA, T3R 1N1. No: 2019408877.
1004E&H TRANSPORTATION INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 205-200 KEYSTONE CRESCENT, LEDUC ALBERTA, T9E 0V2. No: 2019403118.
1005E-CITY HVAC & REFRIGERATION LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2019408067.
1006E.S.R.I.L. INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019356290.
1007EAGLE UNDERWRITING GROUP INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2119390322.
1008EAST EDMONTON SENIOR CARE LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: UNIT 8, 1004 PARSONS RD SW, EDMONTON ALBERTA, T6X 0J4. No: 2019416573.
1009EBT CHARTERED ACCOUNTANTS LLP Alberta Limited Liability Partnership Registered 2015 DEC 21 Registered Address: #307, 579 – 3RD STREET SE, MEDICINE HAT ALBERTA, T1A 0H2. No: AL19397611.
1010ECO-EVOLUTION CLEANING INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 173 LYNX CRES, FORT MCMURRAY ALBERTA, T9K 0C5. No: 2019398904.
1011EDMONTON DERMATOLOGY AND SKIN SURGERY CENTRE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019396601.
1012EFN FINANCIAL INC. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119403158.
1013EJN MASSAGE SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 6011 70 AVE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M2. No: 2019400072.
1014EKTA CHEBA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 18 Registered Address: 311 CRANLEIGH VIEW SE, CALGARY ALBERTA, T3M 0G2. No: 2019394358.
1015ELECTRIC EYE CONTROLS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3717 49 AVE, DRAYTON VALLEY ALBERTA, T7A 1E3. No: 2019393160.
1016ELEGANCE LASH ACADEMY INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2019395058.
1017ELEMENT AVIATION INC. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119403042.
1018ELIPTIC ELECTRIC INC. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 10620 76 ST NW, EDMONTON ALBERTA, T6A 3B4. No: 2019407937.
1019ELITE INTERIORS SYSTEMS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 167 HIDDEN CRES NW, CALGARY ALBERTA, T3A 5L3. No: 2019392568.
1020ELITE WHEELZ LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 11631 145 STREET, EDMONTON ALBERTA, T5M 1V9. No: 2019399498.
1021EMBERS FIRE & SAFETY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 204 CORAL SPRINGS CIR NE, CALGARY ALBERTA, T3J 3P6. No: 2019399712.
1022ENERGY ENHANCEMENT CORP. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4412 LEISURE LANE, SV OF SUNRISE BEACH ALBERTA, T0E 1V0. No: 2019401278.
1023ENGAGE MEDIA LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2019393236.
1024ENGINEERED LANDSCAPES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 127 CANTER PLACE SW, CALGARY ALBERTA, T2W 5M9. No: 2019402094.
1025ENTERPRISE TRENCHLESS CROSSING INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019406822.
1026ENTOV ENERGY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 95 PATINA TERRACE S.W., CALGARY ALBERTA, T3H 4M8. No: 2019398730.
1027ENTRUST INSURANCE CORPORATION Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #301, 30 SPRINGBOROUGH BLVD. S.W., CALGARY ALBERTA, T3H 0N9. No: 2019392949.
1028ENVIROSYSTEMS INCORPORATED Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2119405484.
1029ERA FLOORING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 405 KINGS HEIGHTS DR. SE, AIRDRIE ALBERTA, T4A 0S2. No: 2019404934.
1030ESRIL (1998) LIMITED Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019354568.
1031ESTEEM DEVELOPMENTS LTD. Federal Corporation Registered 2015 DEC 18 Registered Address: 3371 77 STREET SW, CALGARY ALBERTA, T3H 5N1. No: 2119397335.
1032EVER GREEN ECOLOGICAL SERVICES INC. Other Prov/Territory Corps Registered 2015 DEC 24 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2119406862.
1033EXECUTUS CAPITAL INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 104 BLACKBURN DR. WEST SW, EDMONTON ALBERTA, T6W 1B1. No: 2019403837.
1034EXTREME MUDFEST BONNYVILLE INC. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119392534.
1035FALCON HIGHWAY LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 278 SADDLEFIELD PL NE, CALGARY ALBERTA, T3J 4Z3. No: 2019415518.
1036FAMILY'S FIRST CHOICE FINANCIAL INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: #341-10654 82 AVE NW, EDMONTON ALBERTA, T6E 1A7. No: 2019408927.
1037FAMILYCARE PHARMACY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 40K BLOCK, 8630-182 STREET NW, EDMONTON ALBERTA, T5T 1M3. No: 2019400312.
1038FAST PETROLEUM SUPPLIES LIMITED Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 50 KINLEA COURT NW, CALGARY ALBERTA, T3R 0C2. No: 2019413117.
1039FC WIGGINS CONTRACTING INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 111 MCKENZIE LAKE VIEW SE, CALGARY ALBERTA, T2Z 2T5. No: 2019390752.
1040FEMME SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 100, 12420 - 104 AVENUE, EDMONTON ALBERTA, T5N 3Z9. No: 2019416367.
1041FENGATE (TRANSED) GP INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2119389886.
1042FENGATE (TRANSED) HOLDINGS GP INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2119389944.
1043FEYTER FAMILY CORPORATION Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019412549.
1044FFB GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019400619.
1045FIREFIGHTERS ASSISTANCE CHARITABLE SOCIETY Alberta Society Incorporated 2015 NOV 04 Registered Address: 2234, 30TH AVENUE NE, CALGARY ALBERTA, T2E 7K9. No: 5019392066.
1046FIRST GROUP LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 8506 - 104 STREET, EDMONTON ALBERTA, T6E 4G4. No: 2019391552.
1047FIT BEAUTY INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3801A – 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2019403845.
1048FLORAL AND FROSTED LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 303H-1919 UNIVERSITY DR NW, CALGARY ALBERTA, T2N 4L1. No: 2019389986.
1049FLOWERS BY JANIE INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3 DEER LANE CLOSE SE, CALGARY ALBERTA, T2J 5X8. No: 2019405352.
1050FLOWING SPRINGS FARM LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2019396726.
1051FN ALTA INVESTMENTS LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 15TH FLOOR, BANKERS COURT, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P0R8. No: 2119400550.
1052FN ALTA MANAGEMENT LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 15TH FLOOR, BANKERS COURT, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P0R8. No: 2119400493.
1053FOOTHILLS HELPING HANDS SOCIETY Alberta Society Incorporated 2015 OCT 08 Registered Address: 145 WOODBEND WAY, OKOTOKS ALBERTA, T1S 1L7. No: 5019395168.
1054FOSTER BROTHERS TRUCKING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4116 41 ST, DRAYTON VALLEY ALBERTA, T7A 0B4. No: 2019390331.
1055FOUNDATION ENERGY INFRASTRUCTURE INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2019400833.
1056FREEMARK APPAREL BRANDS ESP INC. MARQUES DE VETEMENTS FREEMARK ESP INC. Federal Corporation Registered 2015 DEC 30 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2119406680.
1057FRIENDS OF THE UKRAINIAN HERITAGE PAVILION SOCIETY Alberta Society Incorporated 2015 NOV 05 Registered Address: 18308 - 99 AVENUE, EDMONTON ALBERTA, T5T 3J2. No: 5019403327.
1058FRK CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 91 STRATHBURY CIRCLE SW, CALGARY ALBERTA, T3H 1R9. No: 2019394788.
1059FRONTIER TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019400809.
1060FULL BLOOD MOON ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 207, 10030-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J7. No: 2019410279.
1061FULLTILT FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2019392048.
1062G. CUMBERFORD & B. SHER & D. YU PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 9338 - 14TH AVENUE SW, CALGARY ALBERTA, T3H 0M1. No: 2019404223.
1063GAMENGINUITY CORP. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2019408901.
1064GARRY PURSCHKE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019403431.
1065GAS CITY TATTOOS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #2 221 NORTH RAILWAY ST SE, MEDICINE HAT ALBERTA, T1A 2Y9. No: 2019399134.
1066GASKETS PLUS OF CALGARY INC. Named Alberta Corporation Continued In 2015 DEC 21 Registered Address: #C213, 4331 SARCEE ROAD S.W., CALGARY ALBERTA, T3E 6V9. No: 2019400916.
1067GCR VENTURES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 8003-128A AVE, EDMONTON ALBERTA, T5C 1V3. No: 2019404314.
1068GEDG GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019396957.
1069GENIUEDGE INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 90 TARACOVE WAY NE, CALGARY ALBERTA, T3J 5A3. No: 2019408422.
1070GENTECH ELECTRICAL SYSTEMS NORTHERN ALBERTA INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 97 - 804 WELSH DRIVE SW, EDMONTON ALBERTA, T6X 1Y8. No: 2019390570.
1071GEORGE A. WOWK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 22 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019401468.
1072GESTION JEAN SAYEGH INC. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 39, 9TH STREET NE, SUITE 307, CALGARY ALBERTA, T2E 7X9. No: 2119396105.
1073GESTOR DEVICES INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1145 HARVEST HILLS DR NE, CALGARY ALBERTA, T3K 5C4. No: 2019410782.
1074GET COACHED INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2200, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019403662.
1075GFL ENVIRONMENTAL SOLID WASTE INC. Other Prov/Territory Corps Registered 2015 DEC 24 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2119406920.
1076GILBERTS CROSSING CONSULTING LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2019364492.
1077GILCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397328.
1078GLEN UNION CAPITAL INC. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2119396816.
1079GLENCONNOR SERVICES 2015 LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 302, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2019402946.
1080GLENMORE ENTERPRISES LTD. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J4G8. No: 2119395727.
1081GLOBAL KIDS MONTESSORI LEARNING & DAY CARE CENTRE INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4002 16 ST SW, CALGARY ALBERTA, T2T 4H4. No: 2019397591.
1082GNM FLOORING & RENOVATIONS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 201-1419 17TH AVENUE NW, CALGARY ALBERTA, T2M 0R4. No: 2019401351.
1083GO GREEN BOTTLE DEPOT LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 205, 625 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0E1. No: 2019402342.
1084GOAL DIGGER INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2019391057.
1085GOINGGREEN-ENVIROCLEAN INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019412010.
1086GOLDEN WEST JEWELLERY (2016) LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 225A WHEATLAND TRAIL, BOX 2370, STRATHMORE ALBERTA, T1P 1K3. No: 2019399795.
1087GOODLIFE ROOFING INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 629 - 20 AVENUE NE, CALGARY ALBERTA, T2E 1R6. No: 2019405782.
1088GOT CHKN LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: SUITE 100, 4918 - 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2019404090.
1089GOTAAS HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1980, 10180-101 STREET, EDMONTON ALBERTA, T6J 3S4. No: 2019394861.
1090GRABURN RAW WATER PIPELINE SOCIETY Alberta Society Incorporated 2015 DEC 15 Registered Address: SW-32-9-1-W4 No: 5019392140.
1091GRADUN HOLDINGS LTD Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397153.
1092GRANDE PRAIRIE GROUND MAINTENANCE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 7 TONGUE ROAD, HIGH RIVER ALBERTA, T1V 1C8. No: 2019379730.
1093GREATWISE DEVELOPMENTS CO. ULC Named Alberta Corporation Continued In 2015 DEC 31 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019383799.
1094GREEN PANTRY SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: SE 30 40 24 W4 No: 2019398599.
1095GREEN WISE CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 42 RANGE GDNS NW, CALGARY ALBERTA, T3G 2H2. No: 2019404579.
1096GROSS REMOTE CONFERENCE CONSULTING INC. Named Alberta Corporation Continued In 2015 DEC 31 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019414404.
1097GROUP WEAH INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 22026 99A AVE, EDMONTON ALBERTA, T5T 4M7. No: 2019413224.
1098GUENTER DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 40 SPRING WILLOW TERRACE SW, CALGARY ALBERTA, T3H 0G2. No: 2019392964.
1099GUMBO HILLS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: RR 2, CAMROSE ALBERTA, T4V 2N1. No: 2019410717.
1100GUPTA HEALTH INNOVATIONS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 446 TUSCANY RAVINE NW, CALGARY ALBERTA, T3L 3B2. No: 2019406954.
1101GUPTA HOME INNOVATIONS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 446 TUSCANY RAVINE NW, CALGARY ALBERTA, T3L 3B2. No: 2019406871.
1102GURKHA GROUP LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 14 KODIAK CRES N, LETHBRIDGE ALBERTA, T1H 6S3. No: 2019395025.
1103H.U.G. CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1018C HAMMOND AVE, CROSSFIELD ALBERTA, T0M 0S0. No: 2019406699.
1104HAIDES CONSTRUCTION INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 906 ERIN WOODS DR SE, CALGARY ALBERTA, T2B 3C4. No: 2019395967.
1105HAKIM OPTICAL LABRATORY LIMITED Federal Corporation Registered 2015 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2119396220.
1106HALO CAPITAL INVESTMENT LIMITED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1301-530, 12TH AVE SW, CALGARY ALBERTA, T2R 0B1. No: 2019405006.
1107HANGOVER SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 9906-102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2019395785.
1108HANSON RESTAURANTS 2042 INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #284, 9768 – 170 STREET, EDMONTON ALBERTA, T5T 5L4. No: 2019396858.
1109HART PARAMEDICAL INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5024 NORQUAY DR NW, CALGARY ALBERTA, T2K 2L3. No: 2019409065.
1110HAWKLAND SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 80 HAWKLAND CIR NW, CALGARY ALBERTA, T3G 3R8. No: 2019391032.
1111HAYES HEAVY HAUL CORP. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019399704.
1112HD MECHANICAL HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019405501.
1113HDE MACLAREN LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019394143.
1114HEAT HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 91 WESTRIDGE CRES, SPRUCE GROVE ALBERTA, T7X 1R6. No: 2019411384.
1115HEIDI BEDARD HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 15 BERRYMORE DRIVE, ST. ALBERT ALBERTA, T8N 2Y5. No: 2019386164.
1116HELEN HU ENTERPRISES INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 250, 1500 - 14TH STREET SW, CALGARY ALBERTA, T3C 1C9. No: 2019415179.
1117HELPING EVERY LOCAL PARAMEDIC (HELP) FOUNDATION Alberta Society Incorporated 2015 NOV 04 Registered Address: 201 SOUTHRIDGE PL, DIDSBURY ALBERTA, T0M 0W0. No: 5019392074.
1118HENRY SULLIVAN REAL ESTATE INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 537 - 7 ST S, LETHBRIDGE ALBERTA, T1J 2G8. No: 2019395207.
1119HENRY'S BUNCHING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 10013 - 101 AVENUE, LA CRETE ALBERTA, T0H 2H0. No: 2019406061.
1120HERITAGE VALLEY PRO PAINTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 17731 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1N8. No: 2019411715.
1121HERT DOWN HOLE SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4343 68 ST, EDMONTON ALBERTA, T6K 0T7. No: 2019391206.
1122HHS CONTRACTING INC. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 11516-129 AVENUE, EDMONTON ALBERTA, T5E 0M5. No: 2019389382.
1123HI - TAP ELECTRICAL SERVICES INC. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 92 WALTERS PLACE, LEDUC ALBERTA, T9E0G3. No: 2119393300.
1124HIGH DUST LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2019401591.
1125HILLJE PMC LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 8119 BOWGLEN ROAD NW, CALGARY ALBERTA, T3B 2T1. No: 2019393665.
1126HILNER BAERGEN MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 JAN 01 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2019414941.
1127HIMALAYA-ROCKY SPORTS CLUB Alberta Society Incorporated 2015 DEC 14 Registered Address: 11226 - 90 STREET, EDMONTON ALBERTA, T5B 3X4. No: 5019398980.
1128HIVECAKE INC Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #20, 131 - 9 TH AVE SW, CALGARY ALBERTA, T2P 1K1. No: 2019400957.
1129HJA ENTERPRISE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 53518 SH 757, ENTWISTLE ALBERTA, T0E 0S0. No: 2019410964.
1130HOLT SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 544006 RANGE ROAD 182, LAMONT ALBERTA, T0B 2R0. No: 2019399647.
1131HOME BOUNTY FOODS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 906-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2019396973.
1132HORIZON WEST HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2019403399.
1133HUMBLEBEE & ME CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 125 – 7TH AVENUE NW, CALGARY ALBERTA, T2M 0A3. No: 2019392790.
1134HWM STRATEGIES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2019396908.
1135I NEED SERVICES CORPORATION Federal Corporation Registered 2015 DEC 28 Registered Address: 20 MARTHA'S HAVEN WAY NE, CALGARY ALBERTA, T3J 4H5. No: 2119408629.
1136I. M. MAINTENANCE & MANAGEMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #414 9662 - 101A AVENUE, EDMONTON ALBERTA, T5H 0A7. No: 2019390000.
1137IMANI TRADING INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 212 SILVERADO RANGE CLOSE SW, CALGARY ALBERTA, T2X 0C1. No: 2019415989.
1138IMPRESS HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 9931 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2019398359.
1139INCLUSION CALGARY SOCIETY Alberta Society Incorporated 2015 DEC 14 Registered Address: SUITE 212, 4014 MACLEOD TRAIL SE, CALGARY ALBERTA, T2G 2R7. No: 5019395432.
1140INCLUSION GRANDE PRAIRIE SOCIETY Alberta Society Incorporated 2015 DEC 14 Registered Address: 10304 76 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 1Y6. No: 5019395580.
1141INDEPENDENT NEVADA INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2019389713.
1142INDIGETECH SOFTWARE INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019398755.
1143INJEHNUITY STRATEGIC MARKETING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 244 MAHOGANY BAY SE, CALGARY ALBERTA, T3M 0Y1. No: 2019403308.
1144INSIDE RIDE LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2019390190.
1145INSITE PERFORMANCE COACHING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 23 WESTON MANOR SW, CALGARY ALBERTA, T3H 5E7. No: 2019395603.
1146INTEGRATED THERAPIES EDMONTON INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10065 80 AVENUE NW, EDMONTON ALBERTA, T6E 1T4. No: 2019396403.
1147INTERCAMBIOS S.A. Foreign Corporation Registered 2015 DEC 21 Registered Address: 29 KELLY ST, RED DEER ALBERTA, T4P 3P6. No: 2119399729.
1148INTERNATIONAL FAST SUPPORT LTD. Foreign Corporation Registered 2015 DEC 16 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2119391718.
1149INUSE INC. Federal Corporation Registered 2015 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2119414007.
1150IQ PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 152 SILVER SPRINGS PL NW, CALGARY ALBERTA, T3B 3P9. No: 2019414594.
1151IRON APOCALYPSE FITNESS LTD. Federal Corporation Registered 2015 DEC 17 Registered Address: 21 SULLIVAN CLOSE, RED DEER ALBERTA, T4R 0P8. No: 2119392120.
1152IRONCLAD PROJECTS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: UNIT 1401 - 837 2ND AVENUE SW, CALGARY ALBERTA, T2P 0E6. No: 2019394655.
1153ISHENGHUO MARKETING CORP. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 12611 17 AVE SW, EDMONTON ALBERTA, T6W 1R8. No: 2019389796.
1154J K SOLUTIONS LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 132, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A6A2. No: 2119399349.
1155J KO INDUSTRIES INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1417 10 AVE S, LETHBRIDGE ALBERTA, T1K 0A9. No: 2019401369.
1156J. BRAR PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 403, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2019403969.
1157J.B.B. WHITMORE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 22 Registered Address: 100, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 2019403761.
1158J.G. ELITE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2019399811.
1159J.R INFINITE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 21-7172 COACH HILL ROAD SW, CALGARY ALBERTA, T3H 1C8. No: 2019397641.
1160JA MITCHELL PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389762.
1161JACKED FITNESS SUPPLY INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 101, 37 BEJU INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 0K9. No: 2019404967.
1162JAG ROADSIDE ASSISTANCE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 160 17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2019354527.
1163JAMBO PROFESSIONAL ENGINEERING INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 351 SIERRA MADRE COURT SW, CALGARY ALBERTA, T3H 3G7. No: 2019410402.
1164JAMMU & KASHMIR WELFARE FOUNDATION Alberta Society Incorporated 2015 DEC 10 Registered Address: 202 - 3309 - 19 STREET NE, CALGARY ALBERTA, T2E 6S8. No: 5019398501.
1165JAX ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019412150.
1166JAYZEE MECHANICAL LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1 SAGEHILL COURT NW, CALGARY ALBERTA, T3R 0H2. No: 2019392691.
1167JBS FOOD CANADA ULC Named Alberta Corporation Continued In 2015 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019399514.
1168JESO EVENTS INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 325 EVANSPARK GARDENS NW, CALGARY ALBERTA, T3P 0G6. No: 2019390083.
1169JFW TRUCKING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1205 3 AVE SOUTH, LETHBRIDGE ALBERTA, T1J 0J7. No: 2019413612.
1170JIG CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 229 - 22ND AVENUE NW, CALGARY ALBERTA, T2M 1N2. No: 2019412770.
1171JJJ HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 50 CARLSON PLACE, RED DEER ALBERTA, T4P 0M3. No: 2019396239.
1172JMB PROFESSIONAL SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 542 PATTERSON GV SW, CALGARY ALBERTA, T3H 3N6. No: 2019396718.
1173JOBBSITE INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019406202.
1174JOHNATHAN B. WHITMORE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 22 Registered Address: 100, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 2019403514.
1175JOHNSON PIPEFITTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 4824 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2019401112.
1176JOSEPH G. FERACO PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 18 Registered Address: 500, 10320 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2019396197.
1177JOYCE MITCHELL PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389416.
1178JP PRIORITY PAINTERS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 115-16221 95 ST NW, EDMONTON ALBERTA, T5Z 3V3. No: 2019410915.
1179JPS HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1 PATRICIA PLACE NW, EDMONTON ALBERTA, T5R 5Y1. No: 2019400395.
1180JULIA RUTKOWSKI PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 21 Registered Address: 15204 106 AVENUE, EDMONTON ALBERTA, T5P 0W2. No: 2019393079.
1181JUSTYNA SARNA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 23 Registered Address: 54 TUSCANY SPRINGS HILL NW, CALGARY ALBERTA, T3L 3E4. No: 2019407366.
1182JWR INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: APT 901 225 11TH AVE SE, CALGARY ALBERTA, T2G 0G3. No: 2019397468.
1183K I CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019392899.
1184K MANHAS PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 108 - 18TH STREET, CALGARY ALBERTA, T2N 2G3. No: 2019402896.
1185K. P. ISBISTER PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 31 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2019415690.
1186K.G PRODUCE LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 282 TARAVISTA DR NE, CALGARY ALBERTA, T3J 5L8. No: 2019406327.
1187KASPERCY HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2700, 10155 102 STREET NW, EDMONTON ALBERTA, T5J 4G8. No: 2019414099.
1188KASTEL HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019401732.
1189KATIE A. LINGARD PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2015 DEC 16 Registered Address: #204, 2333 - 18 AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: 2019392030.
1190KBF DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2480 KINGSLAND VIEW SE, AIRDRIE ALBERTA, T4A 0A6. No: 2019416631.
1191KD CARPENTRY LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 6017-49 AVE, BEAUMONT ALBERTA, T4X 1V3. No: 2019401674.
1192KEMWAY BUILDERS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: SUITE 1980 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019399597.
1193KEN BROWN FARMING LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2019391446.
1194KENNEDY MASSAGE LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 48 HUDSON WAY NE, MEDICINE HAT ALBERTA, T1A 5R8. No: 2019406764.
1195KERRY J. CROFT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 200, 2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E3. No: 2019401104.
1196KERRY SYNERGIES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1218 KAASA ROAD EAST NW, EDMONTON ALBERTA, T6L 6T5. No: 2019396254.
1197KEV-AIR REFRIGERATION LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019400452.
1198KEY TO CALGARY CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 502 – 20TH AVENUE NE, CALGARY ALBERTA, T2E 1R4. No: 2019402185.
1199KEYTECH WATER MANAGEMENT (WESTERN) LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 26206 TOWNSHIP RD 554, STURGEON COUNTY ALBERTA, T8R 0M6. No: 2019407069.
1200KHLB HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019398037.
1201KIG GLOBAL LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2431 ELLWOOD DR., EDMONTON ALBERTA, T6X 0J2. No: 2019390729.
1202KING & STATE LIMITED Foreign Corporation Registered 2015 DEC 23 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2119406409.
1203KJL HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2019398490.
1204KMP CORPORATION Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 708 – 24A STREET NW, CALGARY ALBERTA, T2N 2S4. No: 2019389465.
1205KODE4 STUDIOS TECHNOLOGY CONSULTANCY LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 74 CRANARCH VIEW SE, CALGARY ALBERTA, T3M 2J3. No: 2019405139.
1206KOZAKLI FLOORING LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 111 OAKFERN WAY SW, CALGARY ALBERTA, T2V 4J9. No: 2019415351.
1207KRISTILEE PARISH PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019415088.
1208KRISTIN AILSBY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2019398284.
1209KUMHO TIRE CANADA, INC. Other Prov/Territory Corps Registered 2015 DEC 19 Registered Address: 5036 56 A ST, LACOMBE ALBERTA, T4L 1K8. No: 2119397764.
1210KURO STORAGE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019393848.
1211KVP LOGISTICS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 6824 19 AVE SW, EDMONTON ALBERTA, T6X 0L8. No: 2019399571.
1212KWAW HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 68 HIGHLAND CRESCENT, SHERWOOD PARK ALBERTA, T8A 6R2. No: 2019400502.
1213KYLE D. STONE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 23 Registered Address: 28 NORTH BROADWAY, RAYMOND ALBERTA, T0K 2S0. No: 2019404892.
1214L&B FOODS LIMITED Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #8- 5808 49 ST, BARRHEAD ALBERTA, T7N 1N1. No: 2019400080.
1215L. GENG PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 20 SIGNAL HILL CIRCLE SW, CALGARY ALBERTA, T3H 2H7. No: 2019403852.
1216L.E.D. ZEPPELIN ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 56 AUTUMN COURT SE, CALGARY ALBERTA, T3M 0P4. No: 2019405345.
1217L.J. JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 400, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2019394770.
1218LA POTENZA CONTRACTORS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 115 - 55 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J 5H2. No: 2019393954.
1219LAKEHEAD INSULATION INC. Named Alberta Corporation Continued In 2015 DEC 18 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019396072.
1220LAKEWOOD INTERNATIONAL CORP. Federal Corporation Registered 2015 DEC 23 Registered Address: SUITE 403, 322 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2119406359.
1221LAVI CHAI BAR LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019396288.
1222LB FAMILY HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019413380.
1223LDL PROPERTIES NO. 2 (GP) INC. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2119403125.
1224LEAFWOOD INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 204-208 HOLY CROSS LANE SW, CALGARY ALBERTA, T2S 3G3. No: 2019411756.
1225LEDUC NATUROPATHIC CLINIC INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 5100A 50 AVENUE, LEDUC ALBERTA, T9E 6V4. No: 2019390307.
1226LETHBRIDGE INTERNATIONAL FILM FESTIVAL SOCIETY Alberta Society Incorporated 2015 NOV 03 Registered Address: 3117 PARKSIDE DRIVE, LETHBRIDGE ALBERTA, T1J 1N1. No: 5019393585.
1227LEVIS FINE ART AUCTIONS AND APPRAISALS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1739 10 AVENUE SW, CALGARY ALBERTA, T3C 0K1. No: 2019392337.
1228LEXX RESOURCES INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019409644.
1229LHR HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 28 LOMBARD CRES, ST. ALBERT ALBERTA, T8N 3N2. No: 2019411228.
1230LID ENTERPRISE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 39 WESTON MANOR SW, CALGARY ALBERTA, T3H 5E7. No: 2019394648.
1231LIFETIME HOME COMFORT INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2408 146 AVE SE, CALGARY ALBERTA, T2J 5X6. No: 2019393962.
1232LIKA CONTRACTING AND CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 18D CALLINGWOOD CRT NW, EDMONTON ALBERTA, T5T 0H5. No: 2019412424.
1233LILA'S ACUPUNCTURE INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 323 7TH ST. S, LETHBRIDGE ALBERTA, T1J 2G4. No: 2019391321.
1234LINKFRESH CORP. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #1600, 144 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3N4. No: 2019414792.
1235LITTLE FORKS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2019394150.
1236LITTLE STARS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 12400 CRESTMONT BLVD SW, CALGARY ALBERTA, T3B 5W5. No: 2019394978.
1237LLOYD SADD/FAIRLEY ERKER BENEFITS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2900, 10180 - 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019394309.
1238LOLYNN CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: SUITE 1980 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019394606.
1239LOOK AT THAT GLOBAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 15 PENWORTH CLOSE SE, CALGARY ALBERTA, T2A 5N4. No: 2019402664.
1240LORI JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 400, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2019394804.
1241LOUIS BALOG REAL ESTATE SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 618 COULEECREEK PL S, LETHBRIDGE ALBERTA, T1K 8C1. No: 2019404397.
1242LOVESTYLE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 101, 205 CARNEGIE DRIVE, ST. ALBERT ALBERTA, T8N 5B2. No: 2019410196.
1243LS RENOVATION LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 11222 - 88 STREET NW, EDMONTON ALBERTA, T5B 3P5. No: 2019412044.
1244LUCKY PENNY MANAGEMENT CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: SUITE 903, 1333 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2019401450.
1245LUMBERMAN DESIGNS INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 137 SPRING CRESCENT SW, CALGARY ALBERTA, T3H 3V3. No: 2019391396.
1246LUX COMMERCIAL BROKERAGE GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019398466.
1247M TORRIE HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5401A - 50 AVE, TABER ALBERTA, T1G 1V2. No: 2019396544.
1248M. D. CURIAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019410683.
1249M.G. MARTIN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019389523.
1250MACKENZIE OAT PROCESSORS ASSOCIATION Alberta Society Incorporated 2015 DEC 21 Registered Address: BOX 336, LA CRETE ALBERTA, T0H 2H0. No: 5019393817.
1251MACKLIN OIL AND GAS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019395157.
1252MACSOM CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 410, 10113 - 104 STREET, EDMONTON ALBERTA, T5J 1Y1. No: 2019413331.
1253MADENCO BIOSCIENCES INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019416706.
1254MADHU BRAR-HAYER PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2015 DEC 23 Registered Address: 166 ST. MORITZ TERRACE SW, CALGARY ALBERTA, T3H 5X9. No: 2019402680.
1255MAINLINE RV PRODUCTS LTD. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: #104 - 52 SIOUX ROAD, SHERWOOD ALBERTA, T8A4X1. No: 2119394753.
1256MAIRSY HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 13511 102 AVE NW, EDMONTON ALBERTA, T5N 0N6. No: 2019407440.
1257MAJESTIC NORTH ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 674, 53222 RR 272, SPRUCE GROVE ALBERTA, T7X 3P8. No: 2019416979.
1258MAKE LICENCED INTERIOR DESIGN INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 1604 - 10TH AVENUE SW, CALGARY ALBERTA, T3C 0J5. No: 2019412648.
1259MALAR KALIA AND MAHESH KALIA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 18 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2019368931.
1260MALU PIPING AND INSPECTION TRADE COMPANY LTD. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 13733 37 ST NW, EDMONTON ALBERTA, T5Y 3G5. No: 2019407820.
1261MANATOKAN OILFIELD SERVICES INC. Federal Corporation Registered 2015 DEC 21 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2119398838.
1262MAP MECHANICAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2000, 10123 - 99 STREET NW, EDMONTON ALBERTA, T5J 3H1. No: 2019403712.
1263MAPLE INTEGRATED SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019390935.
1264MARK VAVRA FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2019405709.
1265MARPAX HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019402979.
1266MARQUIS DESIGN CORPORATION Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 8605-70 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0C8. No: 2019411566.
1267MARTHA FOODS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #10, 2650 - 36 STREET SE, CALGARY ALBERTA, T2B 0Y3. No: 2019393004.
1268MARUTI9 CORPORATION Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1353 CUNNINGHAM DRIVE SW, EDMONTON ALBERTA, T6W 2R6. No: 2019394697.
1269MAZABEL INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2019391487.
1270MB MIX PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019416003.
1271MBRANDSCO LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 16046 EVERSTONE RD SW, CALGARY ALBERTA, T2Y 4J7. No: 2019391248.
1272MCCUE CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019413653.
1273MCMURRAY MARKETING GROUP 2016 INC. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 29 BENNETT CRESCENT, FORT MCMURRAY ALBERTA, T9H 1H4. No: 2019388996.
1274MD RENOVATIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 823 ABERDEEN PLACE WEST, LETHBRIDGE ALBERTA, T1J 0N1. No: 2019404504.
1275MDR INSTRUMENTATION LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: B 12038-81 ST NW, EDMONTON ALBERTA, T5B 2S8. No: 2019407309.
1276MEGA RESOURCES CORPORATION Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: UNIT 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2019399605.
1277MELANIE D'HAENE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 18 Registered Address: 1500 - 10117 JASPER AVENUE, EDMONTON ALBERTA, T5J 1W8. No: 2019396635.
1278MELISSA LAMPMAN DIGITAL INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2424 17A STREET SW, CALGARY ALBERTA, T2T 4S4. No: 2019405600.
1279MEN POWER QUALITY SERVICE CORPORATION Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 139 TARINGTON CL. NE, CALGARY ALBERTA, T3J 3V8. No: 2019408828.
1280MES ELECTRICAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #1155, 5555 CALGARY TRAIL N.W., EDMONTON ALBERTA, T6H 5P9. No: 2019403993.
1281METAFITNESS & WELLNESS CENTRE LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 46 BOULDER BLVD, STONY PLAIN ALBERTA, T7Z 1V7. No: 2019404496.
1282METRO FOOTBALL CLUB Alberta Society Incorporated 2015 DEC 14 Registered Address: BAY 103, 10505 42ND STREET SE, CALGARY ALBERTA, T2C 5B9. No: 5019395663.
1283MFE MANUFACTURING INC. Named Alberta Corporation Continued In 2015 DEC 23 Registered Address: 8420 - 30 STREET SE, CALGARY ALBERTA, T2C 1H8. No: 2019406343.
1284MICHAEL J. KISS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 301, 522 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2019415278.
1285MICHAEL MARTIN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019389812.
1286MIDDLETON LAND AND CATTLE LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1500, 407 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019394333.
1287MIDLAKE PHARMACY INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 204 KINCORA PT NW, CALGARY ALBERTA, T3R 0A5. No: 2019407465.
1288MILESTONE SYSTEMS, INC. Foreign Corporation Registered 2015 DEC 16 Registered Address: 1225, 428 CHAPARRAL RAVINE VIEW SE, CALGARY ALBERTA, T2X 0N2. No: 2119390538.
1289MILLWOODS PROFESSIONAL CENTRE CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2019393368.
1290MINDSET; SENSIBLE SAFETY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 101, 5917 - 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2019404819.
1291MINI-Z HI-VOLT HOLDCO LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019413349.
1292MINI-Z HOLDCO LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019405196.
1293MJ INDUSTRIAL HEARING & SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1400, 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019402300.
1294MJG MEDIA CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019393608.
1295MK2 FARMS LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 200, 542 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 2019387055.
1296MM DRYWALL INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 153 HIDDEN SPRINGS CIRCLE NW, CALGARY ALBERTA, T3A 5H4. No: 2019393749.
1297MODE CONTRACTING INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 22 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E4. No: 2019395116.
1298MODEST ENERGY INC. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019407796.
1299MOMENTUM COURIER EXPRESS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 11447-39 AVENUE, EDMONTON ALBERTA, T6J 0M5. No: 2019406442.
1300MOMOOT INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5813 MADIGAN DRIVE NE, CALGARY ALBERTA, T2A 7B9. No: 2019405535.
1301MON'AE HEALTH & BEAUTY INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 8-1335 KENSINGTON CLOSE NW, CALGARY ALBERTA, T2N 3J6. No: 2019396098.
1302MONNER LIVESTOCK INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2019397898.
1303MONTCLAIR CAPITAL PARTNERS INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2119389803.
1304MOTOGU LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 2916 PALLISER DR SW, CALGARY ALBERTA, T2V 4G2. No: 2019397815.
1305MTG HEALTHCARE INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 203 9915 51 AVE NW, EDMONTON ALBERTA, T6E 0A8. No: 2019403829.
1306MULTIPOWER INCORPORATED Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 13528-164 AVENUE NW, EDMONTON ALBERTA, T6V 0K1. No: 2019396247.
1307MUNICIPAL SAFETY ALLIANCE LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 103 ROCKBOROUGH PARK NW, CALGARY ALBERTA, T3G 5T1. No: 2019402177.
1308MURZYN HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019401476.
1309N. MCDERMID PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019415856.
1310N.J.L. VAN MULLIGEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2019346614.
1311NADG NNN PROPERTY FUND GP (CANADA), ULC Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2019404900.
1312NAIRAEX TRADING LTD. Federal Corporation Registered 2015 DEC 21 Registered Address: 20, 10630-111 STREET NW, EDMONTON ALBERTA, T5H 3E9. No: 2119399356.
1313NASRIN KARIM PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 202 - 33 AVENUE SE, CALGARY ALBERTA, T1Y 6L4. No: 2019402672.
1314NATIONAL CONCRETE ACCESSORIES CAMBRIDGE INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2019411129.
1315NEIL T. SWITZER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 23 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019405733.
1316NEJK CONSTRUCTION INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4000, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019396155.
1317NERV INDUSTRIES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 849 WEST CHESTERMERE DRIVE, CHESTERMERE ALBERTA, T1X 1E6. No: 2019413083.
1318NICOLE PATERSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #400, 2000 VETERANS PLACE NW, CALGARY ALBERTA, T2B 4N2. No: 2019394036.
1319NILREM SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: SW 27-27-24 W4 No: 2019389820.
1320NM FLOORING INSTALLATION CO. LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 14608 85 AVE NW, EDMONTON ALBERTA, T5R 3Z4. No: 2019413273.
1321NO BULL HOME IMPROVEMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 202, 2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E4. No: 2019416045.
1322NOBLE BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 639 STRATHCONA DRIVE SW, CALGARY ALBERTA, T3H 1K6. No: 2019413489.
1323NORALTA FMFN GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2710 5 ST, NISKU ALBERTA, T9E 0H1. No: 2019413810.
1324NORTH COAST CONCRETE LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 303, 10710 85 AVENUE, EDMONTON ALBERTA, T6E 2K8. No: 2019394523.
1325NORTH WEST METAL FABRICATION LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 19020-47 AVENUE NW, EDMONTON ALBERTA, T6M 2V6. No: 2019393319.
1326NORTHERN DANCER ENERGY INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 6004 ELBOW DR SW, CALGARY ALBERTA, T2V 1J3. No: 2019403530.
1327NORTHWEATHER CORPORATION Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019406814.
1328NOW EQUIPMENT RENTALS LTD. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N3Y4. No: 2119391478.
1329NUMBERS TEAM INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 113 CORAL SHORES BAY, CALGARY ALBERTA, T3J 3J6. No: 2019411764.
1330O2 TRAINING CENTRE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 202 325 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C7. No: 2019392576.
1331OAK SPHERE ENGINEERING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 814 16TH AVE NW, CALGARY ALBERTA, T2M 0J9. No: 2019413000.
1332OCTAVIA HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 201 2 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2019410048.
1333OEB HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 824 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3J6. No: 2019397849.
1334OIL WEST CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 7-54023 SH 779, SPRUCE GROVE ALBERTA, T7X 3V5. No: 2019415948.
1335OILRIGR LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2019410188.
1336OKOTOKS PRINT & COPY SHOP INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 26 GLOROND PLACE, OKOTOKS ALBERTA, T1S 1B5. No: 2019391818.
1337OLUGBENGA A. AKINSANYA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 23 Registered Address: 200-9401 FRANKLIN AVE, FORT MCMURRAY ALBERTA, T9H 3Z7. No: 2019400296.
1338OPTIMOTIVE TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 116 PINTO LANE, AIRDRIE ALBERTA, T4B 2A4. No: 2019390489.
1339OPTIMUM LEVEL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 20 SILVERADO SKIES LANE SW, CALGARY ALBERTA, T2X 0J7. No: 2019392931.
1340OTF NAMAO INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019398854.
1341OUT OF AFRICA ANIMAL SANCTUARY LTD. Non-Profit Private Company Incorporated 2015 DEC 17 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 5119394822.
1342OUT OF THE DARKNESS SUICIDE PREVENTION FOUNDATION Alberta Society Incorporated 2015 DEC 11 Registered Address: SW 10 49 7 W5 No: 5019395275.
1343OXFORD ROLLING AND BENDING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 17 DOVERVILLE WAY SE, CALGARY ALBERTA, T2B 2N6. No: 2019393145.
1344P & V INVESTMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2019393129.
1345P. HARRISON CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 146 SILVERADO SKIES DRIVE SW, CALGARY ALBERTA, T2X 0J7. No: 2019412853.
1346PAI HTU AND PUMPS, CANADA, ULC Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2019410907.
1347PAM KRIANGKUM PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #306, 10328 - 81 AVENUE N.W., EDMONTON ALBERTA, T6E 1X2. No: 2019404231.
1348PAMIR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5424 SCHONSEE DR NW, EDMONTON ALBERTA, T5Z 0H3. No: 2019397047.
1349PANTHER INTEGRATION LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 758 CIMARRON CLOSE, OKOTOKS ALBERTA, T1S 1X4. No: 2019404140.
1350PARADISE DAIRY LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2019401849.
1351PARKSIDE MEDICAL CLINIC LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2019402417.
1352PASHKO REALTY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 402, 10330 - 113 STREET NW, EDMONTON ALBERTA, T5K 1P6. No: 2019399423.
1353PAT'S EQUIPMENT RENTAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2019402763.
1354PAUL GERMAIN ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NW 5 46 27 W4 No: 2019393285.
1355PAUL RATTAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019403928.
1356PEARL DENTURE & IMPLANT CENTRE LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3828 ALLAN DR SW, EDMONTON ALBERTA, T6W 0S7. No: 2019406087.
1357PEGASUS TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 27 Registered Address: 28 CAMBRILLE CRES, STRATHMORE ALBERTA, T1P 1M1. No: 2019346952.
1358PEN & PAPER FOUNDATION Alberta Society Incorporated 2015 DEC 17 Registered Address: 255085 ROCKY RIDGE ROAD NW, CALGARY ALBERTA, T3R 1J9. No: 5019400604.
1359PENDEEN INC. Foreign Corporation Registered 2015 DEC 18 Registered Address: SUITE 403, 322 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2119395834.
1360PESOWA GREENTECH INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10463 - 18 AVENUE NW, EDMONTON ALBERTA, T6J 5J3. No: 2019392329.
1361PETRODATA MANAGEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 239 KINGSTON WAY SE, AIRDRIE ALBERTA, T4A 0K4. No: 2019386404.
1362PETROGENIUS WELLSITERS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 58-1155 FALCONRIDGE DRIVE NE, CALGARY ALBERTA, T3J 1E1. No: 2019413042.
1363PHARMACHOICE WESTERN CENTRAL FILL INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019403134.
1364PILLARFOUR CAPITAL INC. Federal Corporation Registered 2015 DEC 22 Registered Address: EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2119404537.
1365PINNACLE DIVERSIFIED PRIVATE INCOME GP INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 300, 1716 - 16 AVENUE N.W., CALGARY ALBERTA, T2M 0L7. No: 2019414057.
1366PINNACLE DIVERSIFIED PUBLIC INVESTMENT GP INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 300, 1716 - 16 AVENUE N.W., CALGARY ALBERTA, T2M 0L7. No: 2019414107.
1367PISTOL CONSTRUCTION INCORPORATED Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 161 PRESTWICK RISE SE, CALGARY ALBERTA, T2Z 3X5. No: 2019416383.
1368PITTS MECHANICAL INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 105 SHORE STREET, FORT MCMURRAY ALBERTA, T9K 0E6. No: 2019390356.
1369PIXELATED IMPORTS INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 68-3029 RUNDLESON ROAD NE, CALGARY ALBERTA, T1Y 3X5. No: 2019416581.
1370PL DIVERSA-CORP INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 5558 CENTENNIAL DRIVE, WETASKIWIN ALBERTA, T9A 2L7. No: 2019415237.
1371PLANET DAYLIGHTING LIMITED Other Prov/Territory Corps Registered 2015 DEC 30 Registered Address: COMMERCE PLACE, SUITE 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2119412993.
1372PLANNED PROSPERITY INC. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 90 COUGAR RIDGE LANDING SW, CALGARY ALBERTA, T3H0X8. No: 2119394589.
1373PLANTA LANDSCAPE INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 2334 54 AVENUE SW, CALGARY ALBERTA, T3E 1M1. No: 2019397757.
1374PLASMA RENOVATIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 520 CRICKET COURT, EDMONTON ALBERTA, T5T 2B2. No: 2019411632.
1375PNG CUSTOM BUILDERS INC. Federal Corporation Registered 2015 DEC 22 Registered Address: 261 WEST CREEK BLVD, CHESTERMERE ALBERTA, T1X 0A6. No: 2119402192.
1376POLAY WEALTH CONSULTING CORPORATION Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #66, 5400 DALHOUSIE DRIVE NW, CALGARY ALBERTA, T3A 2B4. No: 2019414891.
1377PORCH SWING ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 16 WILLOW PARK ROAD, STONY PLAIN ALBERTA, T7Z 2P8. No: 2019408489.
1378POSH CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3015 34 AVE SW, CALGARY ALBERTA, T3E 0Z1. No: 2019410006.
1379POWERLINK TRANSFORMER INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 110-23406 TOWNSHIP ROAD 510, LEDUC COUNTY ALBERTA, T4X 0S9. No: 2019406319.
1380PRACTICALLY ORGANIZED (2016) LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2019395066.
1381PRAIRIE SPIRE WEALTH CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 4205 - 24 HEMLOCK CRESCENT SW, CALGARY ALBERTA, T3C 2Z1. No: 2019415229.
1382PRATYAKSHA INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 14 EDGEBURN CRESCENT NW, CALGARY ALBERTA, T3A 4H9. No: 2019393343.
1383PRESTIGE HOSPITALITY INVESTMENT CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2000, 2021 - 100 AVENUE NE, CALGARY ALBERTA, T3J 0R3. No: 2019394200.
1384PRESTIGE HOSPITALITY MANAGEMENT CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2000, 2021 - 100 AVENUE NE, CALGARY ALBERTA, T3J 0R3. No: 2019394234.
1385PRESTON CONSULTING 2015 INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 202 MT. ALBERTA PLACE SE, CALGARY ALBERTA, T2Z 3G7. No: 2019396122.
1386PRETECH CONCRETE PRODUCTS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2019404868.
1387PRIMARY HOMES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019401690.
1388PRO GROUP CONSTRUCTION INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 15834 EVERSTONE RD SW, CALGARY ALBERTA, T2Y 4E3. No: 2019412614.
1389PROCONE INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 427 COVECREEK CIRCLE NE, CALGARY ALBERTA, T3K 0W6. No: 2019396023.
1390PROFESSIONAL TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 27331 TWP RD 534, SPRUCE GROVE ALBERTA, T7X 3S1. No: 2019402029.
1391PROLIFIC SAFETY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NW-8-38-25-W4 No: 2019391289.
1392PROMAX ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 725 20 ST S, LETHBRIDGE ALBERTA, T1J 3J3. No: 2019396627.
1393PROMPT IMAGINATIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 118 BRIDLEWOOD COURT SW, CALGARY ALBERTA, T2Y 3T6. No: 2019393095.
1394PSG SLEEP GROUP GREATER VANCOUVER INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2019393269.
1395PURE CONTEMPORARY VIETNAMESE BISTRO INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 164 ERIN WOODS DR SE, CALGARY ALBERTA, T2B 2S1. No: 2019394226.
1396PURE TECHNOLOGIES CANADA LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 300, 705 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0E3. No: 2019394168.
1397QUICKFIRE GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #9, 10909 - 106 STREET, EDMONTON ALBERTA, T5H 4M7. No: 2019401575.
1398QUON MANAGEMENT SERVICES LTD. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 9703 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H2K1. No: 2119396485.
1399R. M. SPETZ PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019376454.
1400R. N. AVERY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019400155.
1401R. SINGH PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 24 Registered Address: 72 MARTHA'S CLOSE NE, CALGARY ALBERTA, T3J 4J8. No: 2019408117.
1402R.J. BURNSIDE & ASSOCIATES LIMITED Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2119401970.
1403RADHE KRISHNA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2019397377.
1404RALLY MOTORS LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 110 ELBOW RIVER ROAD, CALGARY ALBERTA, T3Z2V2. No: 2119400337.
1405RAMIREZ HOME RENOVATION LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #27-14707 32 ST, EDMONTON ALBERTA, T5Y 2G7. No: 2019389671.
1406RANGER SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019404025.
1407RATTLESNAKE MACHINING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019393483.
1408RAVEN MEDICAL INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 203B - 8706 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2J6. No: 2019410477.
1409RAVEN TECHNOLOGY SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 96 EVERGLADE CIRCLE SW, CALGARY ALBERTA, T2Y 4N3. No: 2019400049.
1410RAW SPIRITS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019398458.
1411RAYCON TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 102 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 3X5. No: 2019404710.
1412RCG PROJECTS INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 103A WILEY CRES, RED DEER ALBERTA, T4N 7G5. No: 2019415625.
1413RCS-QUANTUM JETTING SYSTEMS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 200, 638 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0E2. No: 2019404066.
1414REBOUND RESOURCES LTD Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2019400973.
1415REDLINE PAINTING LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 7-333 6 AVE NE, CALGARY ALBERTA, T2E 0M1. No: 2019398136.
1416REDPOINT CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1-320 3 AVE NE, CALGARY ALBERTA, T2E 0H4. No: 2019401344.
1417REEVES FARM LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2019392188.
1418REINHELLER BUILDERS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2019397286.
1419RENEGADE TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 108 BEDFORD DR NE, CALGARY ALBERTA, T3K 1L4. No: 2019389622.
1420RENEW AESTHETICS CORP. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 520, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2019390273.
1421REVERRA SKIN CARE CENTRE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019396643.
1422RGNM SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 27 CHAPARRAL RIDGE TERR SE, CALGARY ALBERTA, T2X 3N6. No: 2019391685.
1423RHEA BALDERSTON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 JAN 01 Registered Address: SUITE 1050, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2019399381.
1424RHEMA INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10830 96 STREET, EDMONTON ALBERTA, T5H 2J9. No: 2019411376.
1425RICHARD CHARLES HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2700, 10155 102 STREET NW, EDMONTON ALBERTA, T5J 4G8. No: 2019413901.
1426RICHARD E. EISENBRAUN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019407671.
1427RIGHT CHOICE LOGISTICS AND CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 14128-73 STREET NW, EDMONTON ALBERTA, T5C 0V5. No: 2019396049.
1428RISSE MASONRY CORP. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 266 WOODSIDE CIRCLE SW, CALGARY ALBERTA, T2W 3K4. No: 2019411970.
1429RITA TRIPATHY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2019415807.
1430RIVERWIND RANCH LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5006-50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2019399696.
1431RK IRON WORKS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 11650 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 1S8. No: 2019405113.
1432RL ROSSOUW PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 4918 52 ST, ATHABASCA ALBERTA, T9S 1G9. No: 2019392725.
1433ROBERT J. D. WARD PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 23 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2019404041.
1434ROBI DRYWALL LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 298 SOUTH RIDGE NW, EDMONTON ALBERTA, T6H 4M9. No: 2019412713.
1435ROCKY VIEW HANDPIECE REPAIR LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 310, 525 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C9. No: 2019412176.
1436ROGERS ENTERPRISES ULC Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019362512.
1437ROGERS EQUITY INVESTMENTS INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019357512.
1438ROHIT AT COPPER POINT RESORT LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 550-91ST STREET, EDMONTON ALBERTA, T6X0V1. No: 2119402697.
1439ROLAND'S JANITORIAL SERVICES LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 6305 34A AVE NW, EDMONTON ALBERTA, T6L 1C9. No: 2019415732.
1440ROSE TRAVEL AND TOURS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3204 - 360 FALSHIRE DRIVE N.E., CALGARY ALBERTA, T3J 2G3. No: 2019409438.
1441ROSEBRIAR FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2019402128.
1442ROXETH HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 330, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2019413596.
1443ROYAL A Z PAINTING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 14006-117 ST NW, EDMONTON ALBERTA, T5X 5K7. No: 2019397583.
1444ROYAL CANADIAN EMIRATES FOOD RESERVE LTD. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 656 FONDA COURT SE, CALGARY ALBERTA, T2A 6G5. No: 2019409099.
1445ROYAL FLUSH PLUMBING & GASFITTING INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2019409305.
1446RR BAILLIE MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 7507 170 AVE NW, EDMONTON ALBERTA, T5Z 0B2. No: 2019414925.
1447RRBL HOLDINGS INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019358320.
1448RRBL INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019357959.
1449RS ENERGY GROUP CANADA, INC. Named Alberta Corporation Continued In 2015 DEC 22 Registered Address: SUITE 4300 BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2019402052.
1450RSG DYNAMICS LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3225 CARPENTER LANDING SW, EDMONTON ALBERTA, T6W 2Y7. No: 2019416698.
1451RTHL INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019360946.
1452RUSSELL N. AVERY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019399233.
1453RYAN C. BROWN PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2015 DEC 30 Registered Address: 2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2019413364.
1454RYAN VADNAIS PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 23 Registered Address: 87 - 2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2019405964.
1455RYBAK3 LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2019402383.
1456S & C RANGEN CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 20614 - 25 AVENUE, BELLEVUE ALBERTA, T0K 0C0. No: 2019391370.
1457S T SPACKMAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 24 Registered Address: 4333 - 75 AVENUE S.E., CALGARY ALBERTA, T2C 2K8. No: 2019407879.
1458S. W. JOHNSON PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 30 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019410667.
1459S. WAYNE JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 23 Registered Address: 1700, 530 - 8TH AVENUNE SW, CALGARY ALBERTA, T2P 3S8. No: 2019405832.
1460S.S. BAINS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 23 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019405816.
1461SANLING INVESTMENT HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: SUITE 700, 744-4TH AVE SW, CALGARY ALBERTA, T2P 3T4. No: 2019391313.
1462SANX LOGISTICS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 133 PARAMOUNT RISE NW, CALGARY ALBERTA, T3K 6G1. No: 2019413786.
1463SARBJIT S. BAINS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 23 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019405642.
1464SASKATOON LIVESTOCK TRANSPORT LTD. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 5016 - 48 STREET, LLOYDMINSTER ALBERTA, T9V0H8. No: 2119393706.
1465SB D&CO INC. Federal Corporation Registered 2015 DEC 21 Registered Address: 2525 35 STREET SE, CALGARY ALBERTA, T2B 0X4. No: 2119399901.
1466SCHUBENS COURIER SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1719 32 ST SW, CALGARY ALBERTA, T3C 1N6. No: 2019415914.
1467SCHUEBOX STORAGE LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #103, 14 – 2ND AVENUE SE, HIGH RIVER ALBERTA, T1V 2B8. No: 2019395561.
1468SCO MANAGEMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019398920.
1469SCOHAL DRAFTING LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 13 CORAL REEF CRESCENT NE, CALGARY ALBERTA, T3J 3Y5. No: 2019415104.
1470SCORPION FIRE PROTECTION LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 7 CITADEL PEAK CIRCLE NW, CALGARY ALBERTA, T3G 4E8. No: 2019393756.
1471SCOTT PORTER CONSULTING CORP. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 32 PRESTWICK MANOR SE, CALGARY ALBERTA, T2Z 4S6. No: 2019407499.
1472SD POWER INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2019376165.
1473SECO INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019405444.
1474SECO RESOURCES INC. Named Alberta Corporation Continued In 2015 DEC 18 Registered Address: 1700, 605 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 2019396510.
1475SECURE LAND MANAGEMENT LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019403415.
1476SEIDE ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 118 CHAMPLAIN PLACE, BEAUMONT ALBERTA, T4X 1V9. No: 2019404421.
1477SELTEX TOBINS OIL & GAS SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 73 ROCKFORD ROAD NW, CALGARY ALBERTA, T3G 0E1. No: 2019404637.
1478SENTEX PROMOTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 102, 221 - 18TH STREET SE, CALGARY ALBERTA, T2E 6J5. No: 2019392493.
1479SERENITY SLEEP CPAP INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: LOT 53- 53207A HWY 31 No: 2019403225.
1480SERIM FAMILY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #320, 11808 ST. ALBERT TRAIL NW, EDMONTON ALBERTA, T5L 4G4. No: 2019402078.
1481SGT BLADES INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 145 MOUNTAIN CIRCLE, AIRDRIE ALBERTA, T4A 1X6. No: 2019416250.
1482SHAPES BY DESIGN LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 100, 4208-97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2019389184.
1483SHARIN INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 57 COPPERPOND AVE SE, CALGARY ALBERTA, T2Z 5B3. No: 2019415146.
1484SHARON EVANS PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 29 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2019410113.
1485SHAUN K. LOEWEN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 18 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2019361142.
1486SHAYAN IMMIGRATION CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 236 EDGEMONT ESTATES DR NW, CALGARY ALBERTA, T3A 2M3. No: 2019409495.
1487SHRKI TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 219 FALSHIRE WAY NE, CALGARY ALBERTA, T3J 2B3. No: 2019390802.
1488SIGNAL HILL CHIROPRACTIC & WELLNESS GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 6147 - 6TH STREET SE, CALGARY ALBERTA, T2H 1L9. No: 2019393947.
1489SILVERBACK CONCRETE LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3314 CENTRE B STREET NW, CALGARY ALBERTA, T2K 0V6. No: 2019415112.
1490SIMANIYA CORPORATION Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 68 REDSTONE DRIVE NE, CALGARY ALBERTA, T3N 0N2. No: 2019416813.
1491SIMON & SUE HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 237 CATALINA PLACE NE, CALGARY ALBERTA, T1Y 6S2. No: 2019409164.
1492SIMORE TAXI & PARCEL DELIVERY LIMITED Other Prov/Territory Corps Registered 2015 DEC 29 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2119410054.
1493SINE QUA NON HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 800, 517 - 10 AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2019405741.
1494SING WAH DEVELOPMENT INC. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 68 MACEWAN RIDGE CLOSE NW, CALGARY ALBERTA, T3K 3G6. No: 2119396303.
1495SINON HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 401,933-17 AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2019406160.
1496SIR INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2019405568.
1497SJB PRECISION CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 204, 2333 18TH AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: 2019404405.
1498SKYEHYE STEEL ERECTORS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5432 46 AVE, LACOMBE ALBERTA, T4L 1N1. No: 2019392675.
1499SKYEMAX INVESTMENTS ULC Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019412739.
1500SKYSEEDS LIMITED Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 71-27501 TOWNSHIP ROAD 374, RED DEER COUNTY ALBERTA, T4S 2B1. No: 2019393087.
1501SMOOTHIE BACON DOGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 108 - 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2019405675.
1502SNOWLINE CAPITAL GP 1 LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P0M9. No: 2119402333.
1503SOLUTION INTERACTIVE SOFTWARE, INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1100, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019394739.
1504SOLUTIONS TAYLOR LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 411 - 328 21 AVE SW, CALGARY ALBERTA, T2S 0G8. No: 2019392204.
1505SOPHCON HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019405550.
1506SORENSEN HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2019402706.
1507SOTER LIFE-SAVING EQUIPMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 8623-149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2019403548.
1508SOUL TO SOUL THERAPY INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 85 HANOVER ROAD SW, CALGARY ALBERTA, T2V 3J6. No: 2019397989.
1509SOUNDOUSS RAISSOUNI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 23 Registered Address: 204 430 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2019404322.
1510SOUTHAMPTON AIR CONDITIONING (WINNIPEG) INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: BAY 157 - 10905 48 STREET SE, CALGARY ALBERTA, T2C 1G8. No: 2019411269.
1511SOUTHBOW HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019415617.
1512SPHERE INVESTMENT MANAGEMENT INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119389753.
1513SPMG US HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2019396965.
1514SSN SECURITY SOLUTIONS CORP. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 33 APPLEMONT CLOSE SE, CALGARY ALBERTA, T2A 7S1. No: 2019396296.
1515ST. DISMAS HOUSE SOCIETY Alberta Society Incorporated 2015 DEC 14 Registered Address: 22 MEADOW VIEW DR., ST. ALBERT ALBERTA, T8N 2R9. No: 5019395853.
1516STALWART DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019403076.
1517STAND UP FOR ALBERTA INC Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: UNIT 13 - SOUTH RAILWAY AVE, DRUMHELLER ALBERTA, T0J0Y0. No: 2019389309.
1518STANDARD LIFE INVESTMENTS (USA) LIMITED Foreign Corporation Registered 2015 DEC 21 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119398861.
1519STAR GLASS SUPPLIER LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 121-10836 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2019390745.
1520STARWORLD HOME'S LTD. Named Alberta Corporation Incorporated 2015 DEC 27 Registered Address: 137 TARACOVE PL. NE, CALGARY ALBERTA, T3J 4R4. No: 2019348545.
1521STEINHAUER PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 11908 86 ST, EDMONTON ALBERTA, T5B 3K2. No: 2019397294.
1522STELLAR CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 62 HERITAGE DR, PENHOLD ALBERTA, T0M 1R0. No: 2019390844.
1523STERLING PATROL SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 336 BUTTE PLACE, STAVELY ALBERTA, T0L 1Z0. No: 2019400445.
1524STONEY TRAIL RANCH LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2019390166.
1525STRAIGHT FROM STREETS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 80 BRIDLECREST STREET SW, CALGARY ALBERTA, T2Y 4Y8. No: 2019404157.
1526STRATEGIC PROTECTION SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 13127 30 ST NW, EDMONTON ALBERTA, T5A 2Z9. No: 2019393475.
1527STRIKE INVESTIGATIONS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 104, 9705C HORTON ROAD SW, CALGARY ALBERTA, T2V 2X5. No: 2019402839.
1528STUMM ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 07 Registered Address: 5611 DALWOOD WAY NW, CALGARY ALBERTA, T3A 1S6. No: 2019392311.
1529STUTCHBURY INSURANCE 2016 LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2019410709.
1530SUEZ CANADA HOLDINGS INC. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2019411442.
1531SUEZ CANADA INC. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2019411491.
1532SUGAR WATER EVENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1221 B KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P8. No: 2019398722.
1533SUMMIT SOFTWARE SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 703 PATTERSON VIEW SW, CALGARY ALBERTA, T3H 3J9. No: 2019399738.
1534SUNDAY CLOTHING COMPANY LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019396874.
1535SUNWES SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 10434-138 STREET, EDMONTON ALBERTA, T5N 2J4. No: 2019391297.
1536SURVEYLIFE SOFTWARE INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: SUITE 1710 - 801 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3W2. No: 2019405287.
1537SWEET ELECTRIC INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 152 NEW BRIGHTON LANE SE, CALGARY ALBERTA, T2Z 0E2. No: 2019414511.
1538SYNERGY FLIGHT TRAINING INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #320, 11808 ST. ALBERT TRAIL NW, EDMONTON ALBERTA, T5L 4G4. No: 2019393590.
1539SYR LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3514 MCLEAN CRESCENT SW, EDMONTON ALBERTA, T6W 1M2. No: 2019404553.
1540T T FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1268 BRIER PARK DRIVE NW, MEDICINE HAT ALBERTA, T1C 1Z7. No: 2019404371.
1541TALMARON INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 401 - 28TH AVENUE NW, CALGARY ALBERTA, T2M 2K7. No: 2019410089.
1542TAMASINE I. DAVIES, Q.C. PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 301, 522 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2019415005.
1543TARACO HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019403571.
1544TAYGETOS ENTERPRISES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 84 BEDDINGTON DRIVE NE, CALGARY ALBERTA, T3K 1K2. No: 2019390158.
1545TELBERTA INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 131-79 CASTLERIDGE DR NE, CALGARY ALBERTA, T3J 1Z2. No: 2019414156.
1546TERNION CAPITAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2019404280.
1547TERRE-ALTA GEOMATIC SYSTEMS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 12120-125 STREET NW, EDMONTON ALBERTA, T5L 0S6. No: 2019407622.
1548THE BURN MOVIE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 100 VALLEY MEADOW CL NW, CALGARY ALBERTA, T3B 5M2. No: 2019409461.
1549THE FACTORY HAIR & BODY INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 27 CLAIRE CLOSE, SHERWOOD PARK ALBERTA, T8H 0A9. No: 2019390505.
1550THE FENCE CONNECTION LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 126 NOLANSHIRE CRESCENT NW, CALGARY ALBERTA, T3R 0P8. No: 2019392253.
1551THE KINETTE CLUB OF SMOKY LAKE Alberta Society Incorporated 2015 DEC 11 Registered Address: SE 32 59 16 W4 LOT 1 No: 5019389849.
1552THE MMOR SYSTEM INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 9931 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2019400585.
1553THE ROTHSMAN GROUP INC. Federal Corporation Registered 2015 DEC 19 Registered Address: 474-11007 JASPER AVENW, EDMONTON ALBERTA, T5K 0K6. No: 2119398010.
1554THE TREE NINJA ARBORIST LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 6132 BOW CRES NW, CALGARY ALBERTA, T3B 2B9. No: 2019413414.
1555THE VILLAGE GOLF COURSE INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5208 - 52 AVENJUE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2019404629.
1556THOMAS W.R. ROSS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019416243.
1557THOMAS W.R. ROSS PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019416185.
1558THOUSAND YEAR FILMS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 100 VALLEY MEADOW CL NW, CALGARY ALBERTA, T3B 5M2. No: 2019409404.
1559THRIVE HOMES INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 806, 888 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0V2. No: 2019399662.
1560THRIVE HOMES INVESTMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 806, 888 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0V2. No: 2019399209.
1561TIM MAVKO PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019381207.
1562TIMBERCAT CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 9927-69 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5G3. No: 2019390463.
1563TIMBERLAND INSURANCE LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2019395652.
1564TIMOTHY R. MALLETT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 23 Registered Address: 1500, 10117 JASPER AVENUE, EDMONTON ALBERTA, T5J 1W8. No: 2019401781.
1565TOA VIETNAMESE RESTAURANT INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 35 PANTON LANDING NW, CALGARY ALBERTA, T3K 0W4. No: 2019404413.
1566TODD FREER PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 1700, 717 - 7TH AVE. SW, CALGARY ALBERTA, T2P 0Z3. No: 2019401021.
1567TOMORROW WORLD CULTURE EXCHANGE LTD. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 70 EVANSBOROUGH CRES NW, CALGARY ALBERTA, T3P 0M4. No: 2019408091.
1568TONG FANG UNITE ABROAD CONSULTING SERVICES (NORTH AMERICA) LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 135 SILVERADO CM SW, CALGARY ALBERTA, T2X 0S2. No: 2019405204.
1569TOP OF THE HILL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: SW 26 30 5 W5 No: 2019413851.
1570TOP SHELF HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 3408-114 AVENUE SE, CALGARY ALBERTA, T2Z 3V6. No: 2019390661.
1571TORLOW ACRES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2019396270.
1572TOWN & COUNTRY VENTURES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403506.
1573TR3 CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019407630.
1574TRAILBLAZER ENTERTAINMENT SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1930 8 AVENUE, WAINWRIGHT ALBERTA, T9W 1H6. No: 2019394119.
1575TREC OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 6, 51328 RR 262, SPRUCE GROVE ALBERTA, T7Y 1C4. No: 2019394796.
1576TREES 1ST ARBORIST SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #102, 323 13 AVE SW, CALGARY ALBERTA, T2R 0K3. No: 2019395900.
1577TRELOAR MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397534.
1578TREND LAB MARKETING INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 126 SPRINGWOOD WAY, SPRUCE GROVE ALBERTA, T7X 0S7. No: 2019400981.
1579TRICON CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 16 CRANLEIGH DR SE, CALGARY ALBERTA, T3M 1G7. No: 2019397799.
1580TRIEMISSIONS HOLDINGS (GP) LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: SUITE 4050, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019397674.
1581TRIEMISSIONS HOLDINGS US (GP) LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: SUITE 4050, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019397690.
1582TRONMAN CAPITAL INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 6502 TWP ROAD 562, ELK POINT ALBERTA, T0A 1A0. No: 2019390786.
1583TURBO MANUFACTURING LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 305-9612 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2J9. No: 2019399548.
1584TURNKEY PROPERTIES LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 117 - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T7. No: 2019404215.
1585TWO COUNTY FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 260, 719 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2019389614.
1586TYMBRIDGE CONTRACTING INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 7 GUNNSTONE GARDENS SE, CALGARY ALBERTA, T1X 0L6. No: 2019408638.
1587U TECH SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 172 PANAMOUNT MANOR NW, CALGARY ALBERTA, T3K 6H8. No: 2019397625.
1588U.CAN IMMIGRATION CONSULTANCY INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 18068 93 AVE NW, EDMONTON ALBERTA, T5T 1Y1. No: 2019403084.
1589ULTRON SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 7512 HUNTERVIEW DRIVE NW, CALGARY ALBERTA, T2K 5E4. No: 2019391412.
1590UNUMBRIA TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 202, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2019393137.
1591UPPER DECK HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2019398219.
1592V-JUICE LIQUIDS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 145, BONITZ COURT, CARSELAND ALBERTA, T0J 0M0. No: 2019404355.
1593V-TECH CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3059612 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2J9. No: 2019399480.
1594V. MCDERMID PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019415997.
1595VACUUM THINGY MA JIGGER CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 82 TARALAKE WAY NE, CALGARY ALBERTA, T3J 5L9. No: 2019411137.
1596VAIVSWAT GROUP LTD. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 80 LANTERMAN CLOSE, RED DEER ALBERTA, T4R 3N3. No: 2019408679.
1597VAN HAARST FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2019401518.
1598VAN KHA MASSAGE THERAPIST LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 8241 SADDLEBROOK DRIVE NE, CALGARY ALBERTA, T3J 0M4. No: 2019415583.
1599VANCOUVER FOUNDATION LTD. Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 5319404744.
1600VCORE TECHNOLOGY SOLUTIONS AND SERVICES LTD. Named Alberta Corporation Continued In 2015 DEC 21 Registered Address: #320, 11808 ST. ALBERT TRAIL NW, EDMONTON ALBERTA, T5L 4G4. No: 2019398961.
1601VECTOR GEOMATICS LAND SURVEYING (ALBERTA) LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019393376.
1602VENSHORE MECHANICAL LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 215, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Y9. No: 2119403646.
1603VERTEX GLOBAL EDUCATION LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1400, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2019407267.
1604VIKING CIP LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 9837 - 85 AVE NW, EDMONTON ALBERTA, T6E 2J5. No: 2019413372.
1605VINH TRUONG CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 603 - 550 RIVERFRONT AVENUE S.E, CALGARY ALBERTA, T2G 1E5. No: 2019391826.
1606VIP SKI RENTALS ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 15/1119 RAILWAY AVE, CANMORE ALBERTA, T1W 1R4. No: 2019399258.
1607VITALITY AG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2019401427.
1608VIVID THEORY INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: SUITE 1600 DOME TOWER, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2019411814.
1609W & M TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 419-12618 152 AVE, EDMONTON ALBERTA, T5X 6B2. No: 2019394135.
1610WAGGER VENTURES INCORPORATED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1635 - 9TH STREET N.W., CALGARY ALBERTA, T2M 3L5. No: 2019405451.
1611WAI LUM CHU PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 22 Registered Address: #30, 4821 TERWILLEGAR COMMON, EDMONTON ALBERTA, T6R 0C5. No: 2019400353.
1612WALL 2 WALL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9812 PARK AVE, GRANDE PRAIRIE ALBERTA, T8V 0E1. No: 2019402540.
1613WALLBOARD TRIM & TOOL INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2119390561.
1614WARD 52 HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397344.
1615WARE MALCOMB ARCHITECTURE INC. Named Alberta Corporation Continued In 2015 DEC 18 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2019394945.
1616WAVE RANGE PRODUCTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 224 23 AVE NW, CALGARY ALBERTA, T2M 1S2. No: 2019410931.
1617WAVES COFFEE INC. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 600 WEST CHAMBERS 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N3Y4. No: 2119397368.
1618WAYSIVE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 353 SAGE MEADOWS CIRCLE NW, CALGARY ALBERTA, T3P 0E7. No: 2019393657.
1619WEBSTER HDD SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1225 31 JAMIESON AVENUE, RED DEER ALBERTA, T4P 0H8. No: 2019413430.
1620WEI CPA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 7015 MACLEOD TRAIL SW, SUITE 400, CALGARY ALBERTA, T2H 2K6. No: 2019405824.
1621WEST SECURITY & CONCIERGE SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1502, 2127 - 90TH AVENUE SW, CALGARY ALBERTA, T2V 0X6. No: 2019391339.
1622WESTCOR SERVICES LIMITED Named Alberta Corporation Continued In 2015 DEC 17 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019393244.
1623WESTERN FARM SAFETY INC. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 59211 - RANGE ROAD 270 No: 2019407762.
1624WESTPARK VENTURES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1604, 9747 - 104 STREET NW, EDMONTON ALBERTA, T5K 0Y6. No: 2019395470.
1625WHATS UP NEWS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 370-800 BROADMOOR BLVD, SHERWOOD PARK ALBERTA, T5K 0K6. No: 2019409198.
1626WHITE WATERS SPA LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 4824 50TH AVE., RED DEER ALBERTA, T4N 4A3. No: 2019413190.
1627WHM CONTRACTING LIMITED Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 11 HAMPSTEAD CLOSE NW, CALGARY ALBERTA, T3A 5H9. No: 2019402573.
1628WHYLIE COYOTE PILOTING & HOT SHOT SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 10405-103 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2019390240.
1629WILLIAM CHIN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 18 Registered Address: 1100, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019394721.
1630WILLIAM W. SHORES PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 30 Registered Address: 2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2019414719.
1631WILLOW CREEK FAMILY CONNECTIONS Non-Profit Private Company Incorporated 2015 NOV 05 Registered Address: 307, FAIRWAY VISTA, CLARESHOLM ALBERTA, T0L 0T0. No: 5119396116.
1632WILLOW LAKE GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2710 5 ST, NISKU ALBERTA, T9E 0H1. No: 2019395892.
1633WILMAX HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3438 WEST LANDING NW, EDMONTON ALBERTA, T6W 0T4. No: 2019401377.
1634WILPRO INDUSTRIES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5016 - 51 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2019402235.
1635WINDERMERE STABLES (2015) INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019414115.
1636WINMAR FRANCHISE CORP. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2119394001.
1637WMA INC. Named Alberta Corporation Continued In 2015 DEC 18 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2019394838.
1638WOODEN FISH CONSULTING CORP. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 30 VOLETA CRT, SPRUCE GROVE ALBERTA, T7X 0J8. No: 2019406285.
1639WOODSTONE PROPERTIES INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 9812 - 142 STREET, EDMONTON ALBERTA, T5N 2N4. No: 2019393293.
1640WRANGLER TANKER SERVICE LTD. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019412069.
1641XS DATA APPLICATIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 13620 106A AVE NW, EDMONTON ALBERTA, T5N 1C7. No: 2019406178.
1642YADNEK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NW 21 65 22 W4 No: 2019393715.
1643YAN G CHAN HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 237 CATALINA PLACE NE, CALGARY ALBERTA, T1Y 6S2. No: 2019401625.
1644YEGRE (ECF) LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600 BARNETT HOUSE, 11010 - 142 STREET NW, EDMONTON ALBERTA, T5N 2R1. No: 2019406830.
1645YI CAO PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 19 EDGEPARK RISE NW, CALGARY ALBERTA, T3A 4E7. No: 2019399282.
1646YOUR'S SALON INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2435 35 AVE NW, EDMONTON ALBERTA, T6T 1V9. No: 2019412317.
1647YUM BAKERY LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2224 LANGRIVILLE DRIVE SW, CALGARY ALBERTA, T3E 5G7. No: 2019404736.
1648YURKIW HOLDINGS LIMITED Named Alberta Corporation Continued In 2015 DEC 22 Registered Address: 13704 - 82 AVENUE, EDMONTON ALBERTA, T5R 3R4. No: 2019402656.
1649YYC DETAIL LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5329 1A ST SW, CALGARY ALBERTA, T2H 0E5. No: 2019413257.
1650YYC SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 10324 HIDDEN VALLEY DRIVE NW, CALGARY ALBERTA, T3A 4Z6. No: 2019412374.
1651ZEE'S TRANSPORTATION SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 571 ACADIA DR SE, CALGARY ALBERTA, T2J 0B7. No: 2019414834.
1652ZOMVEX GROUP CORPORATION Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 1240, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019332671.
1653ZPE HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019406806.
1654
1655
1656Corporate Name Changes
1657(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)
1658
16590987690 B.C. LTD. Other Prov/Territory Corps Registered 2014 FEB 28. New Name: PEROXYCHEM CANADA LTD. Effective Date: 2015 DEC 16. No: 2118054309.
16601084762 ALBERTA LTD. Chartered Professional Accountant Professional Corporation Incorporated 2004 JAN 07. New Name: LYNDA JEAN TAYLOR PROFESSIONAL CORPORATION Effective Date: 2015 DEC 24. No: 2010847628.
16611266608 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 SEP 07. New Name: ANGAL INVESTMENTS LTD. Effective Date: 2015 DEC 21. No: 2012666083.
16621357527 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 19. New Name: INTEGRA MANAGEMENT GROUP INC. Effective Date: 2015 DEC 31. No: 2013575275.
16631363558 ALBERTA INC. Named Alberta Corporation Incorporated 2007 NOV 16. New Name: KT FARM AND RANCHING INC. Effective Date: 2015 DEC 29. No: 2013635582.
16641367511 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 06. New Name: ANDERSON RANCHES LTD. Effective Date: 2015 DEC 21. No: 2013675117.
16651408173 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JUN 16. New Name: WANE CUT PIZZA INC. Effective Date: 2015 DEC 22. No: 2014081737.
16661420718 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 AUG 20. New Name: 6WEST FARM INC. Effective Date: 2015 DEC 30. No: 2014207183.
16671441709 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 09. New Name: SPECTRUM EYECARE & EYEWEAR LTD. Effective Date: 2015 DEC 16. No: 2014417097.
16681469948 ALBERTA LTD. Chartered Professional Accountant Professional Corporation Incorporated 2009 MAY 20. New Name: DAVIS ACCOUNTING & TAX PROFESSIONAL CORPORATION Effective Date: 2015 DEC 23. No: 2014699488.
16691495544 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 OCT 13. New Name: LYKOS CONSTRUCTION LTD. Effective Date: 2015 DEC 29. No: 2014955443.
16701498270 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 OCT 28. New Name: BUSHELL TRANSPORT CO. LTD. Effective Date: 2015 DEC 21. No: 2014982702.
16711531645 ALBERTA INC. Named Alberta Corporation Incorporated 2010 APR 21. New Name: FALCONER EXTERIORS INC. Effective Date: 2015 DEC 23. No: 2015316454.
16721556937 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 SEP 03. New Name: SANDBERG FARMS LTD. Effective Date: 2015 DEC 21. No: 2015569375.
16731572401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 NOV 25. New Name: 1572401 ALBERTA ULC Effective Date: 2015 DEC 18. No: 2015724012.
16741577603 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 22. New Name: RENEGADE PRODUCTIONS INC. Effective Date: 2015 DEC 16. No: 2015776038.
16751638008 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 27. New Name: TRINI ENTERPRISES LTD. Effective Date: 2015 DEC 30. No: 2016380087.
16761721648 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JAN 03. New Name: MWANZA INVESTMENTS CORPORATION INC. Effective Date: 2015 DEC 30. No: 2017216488.
16771727096 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JAN 30. New Name: ELVEDEN DEVELOPMENTS LTD. Effective Date: 2015 DEC 23. No: 2017270964.
16781760642 ALBERTA LTD. Chartered Professional Accountant Professional Corporation Incorporated 2013 JUL 15. New Name: BRAD CELMAINIS PROFESSIONAL CORPORATION Effective Date: 2016 JAN 01. No: 2017606423.
16791775276 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 SEP 29. New Name: JAAP TRANSPORT LTD. Effective Date: 2015 DEC 30. No: 2017752763.
16801777412 ALBERTA CORPORATION Named Alberta Corporation Incorporated 2013 OCT 09. New Name: HOWELL AGENCY INC. Effective Date: 2015 DEC 21. No: 2017774122.
16811780265 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 OCT 23. New Name: RDE DEVELOPMENTS INC. Effective Date: 2015 DEC 22. No: 2017802659.
16821784940 ALBERTA ULC Named Alberta Corporation Amalgamated 2013 NOV 15. New Name: WESTCAN KENAN CANADA LTD. Effective Date: 2015 DEC 30. No: 2017849403.
16831809711 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 MAR 19. New Name: YAMBAR ELECTRIC LTD. Effective Date: 2015 DEC 23. No: 2018097119.
16841810880 ALBERTA INC. Named Alberta Corporation Incorporated 2014 MAR 25. New Name: AVALON BUILD LTD. Effective Date: 2015 DEC 31. No: 2018108809.
16851818082 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 APR 25. New Name: BOSTON HOMES GP LTD. Effective Date: 2015 DEC 23. No: 2018180824.
16861818615 ALBERTA INC. Named Alberta Corporation Incorporated 2014 APR 29. New Name: PRESTIGE EXTERIORS INC. Effective Date: 2015 DEC 30. No: 2018186151.
16871824734 ALBERTA INC. Named Alberta Corporation Incorporated 2014 MAY 27. New Name: STRATEGIC SOLUTIONS INTERNATIONAL CORP. Effective Date: 2015 DEC 18. No: 2018247342.
16881866578 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 DEC 15. New Name: FINSTER FARMS LTD. Effective Date: 2015 DEC 22. No: 2018665782.
16891867442 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 DEC 19. New Name: TECHMATION HOLDINGS LTD. Effective Date: 2015 DEC 24. No: 2018674420.
16901867474 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 DEC 19. New Name: ANCHOR M FARMS LTD. Effective Date: 2015 DEC 22. No: 2018674743.
16911879047 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 FEB 20. New Name: ELITE PROPERTY MASTERS LTD. Effective Date: 2015 DEC 17. No: 2018790473.
16921880048 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 FEB 25. New Name: HY-TEC SERVICES LTD. Effective Date: 2015 DEC 31. No: 2018800488.
16931895353 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 MAY 06. New Name: RANA TRUCKING LTD. Effective Date: 2015 DEC 28. No: 2018953535.
16941897445 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 MAY 15. New Name: RAICO ROOFING LTD. Effective Date: 2015 DEC 28. No: 2018974457.
16951901794 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUN 07. New Name: MITCH BAUER FARMS LTD. Effective Date: 2015 DEC 22. No: 2019017942.
16961905239 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUN 24. New Name: JL DYNAMIC ENTERPRISES LTD. Effective Date: 2015 DEC 21. No: 2019052394.
16971905245 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUN 24. New Name: ON POINT FARMS LTD. Effective Date: 2015 DEC 21. No: 2019052451.
16981905247 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUN 24. New Name: BELLA STALKS CORP LTD. Effective Date: 2015 DEC 21. No: 2019052477.
16991907525 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUL 07. New Name: ACCENT INFILLS LTD. Effective Date: 2015 DEC 18. No: 2019075254.
17001913894 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 AUG 11. New Name: WHEAT KING PRODUCTIONS LTD. Effective Date: 2015 DEC 21. No: 2019138946.
17011920367 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 SEP 14. New Name: KINNEX CORP. Effective Date: 2015 DEC 17. No: 2019203674.
17021920876 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 SEP 16. New Name: HOLLOW EARTH ENERGY 2015 INC. Effective Date: 2015 DEC 23. No: 2019208764.
17031924585 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 OCT 02. New Name: MCCOLL THERAPY INC. Effective Date: 2015 DEC 17. No: 2019245857.
17041924985 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 OCT 05. New Name: ROYAL OAK CHRISTIAN CHILDCARE INC. Effective Date: 2015 DEC 17. No: 2019249859.
17051925750 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 OCT 08. New Name: KINETICHEM CORP. Effective Date: 2015 DEC 18. No: 2019257506.
17061927611 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 OCT 20. New Name: 1927611 ALBERTA LTD. Effective Date: 2015 DEC 22. No: 2019276118.
17071934995 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 NOV 25. New Name: SCOLLARD ENERGY LTD. Effective Date: 2015 DEC 30. No: 2019349956.
17081936027 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 01. New Name: B3 CENTRE LTD. Effective Date: 2015 DEC 22. No: 2019360276.
17091936522 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 03. New Name: HEAVY IRON INC. Effective Date: 2016 JAN 01. No: 2019365226.
17101937434 ALBERTA INC. Named Alberta Corporation Incorporated 2015 DEC 08. New Name: TWO GEERS HOLDING LTD. Effective Date: 2015 DEC 17. No: 2019374343.
17111939197 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 17. New Name: ELEVATE CONSULTING HOLDINGS INC. Effective Date: 2015 DEC 22. No: 2019391974.
17121939352 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 17. New Name: THRMY HOLDINGS INC. Effective Date: 2015 DEC 22. No: 2019393525.
17131939418 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 17. New Name: DOG GONE RUNNING LTD. Effective Date: 2015 DEC 29. No: 2019394184.
17141939810 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 19. New Name: AEM EMISSIONS MANAGEMENT LTD. Effective Date: 2015 DEC 29. No: 2019398102.
1715562666 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 APR 08. New Name: LEROY INVESTMENTS LTD. Effective Date: 2015 DEC 21. No: 205626666.
17168296782 CANADA LTD. Federal Corporation Registered 2012 SEP 28. New Name: CONSOLIDATED RECOVERY GROUP INC. Effective Date: 2015 DEC 29. No: 2117037206.
17179 SQUARES LTD. Named Alberta Corporation Incorporated 2015 AUG 11. New Name: ROUND SQUARE LTD. Effective Date: 2015 DEC 16. No: 2019138912.
1718936911 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAY 31. New Name: STRUCTURE HEALTH LTD. Effective Date: 2015 DEC 17. No: 209369115.
1719ACES HIGH ENGINEERING LTD. Named Alberta Corporation Incorporated 2010 APR 19. New Name: ACES HIGH HOLDINGS LTD. Effective Date: 2015 DEC 23. No: 2015311109.
1720ACSTENCIA INC. Named Alberta Corporation Incorporated 1998 FEB 09. New Name: WISE RECRUITMENT INC. Effective Date: 2015 DEC 23. No: 207693342.
1721ALASKA PEAT PRODUCTS ULC Named Alberta Corporation Incorporated 2015 APR 02. New Name: AURORA PEAT PRODUCTS ULC Effective Date: 2016 JAN 01. No: 2018878781.
1722ALBERTA LAO CHINESE ASSOCIATION OF EDMONTON Alberta Society Incorporated 2005 JUL 13. New Name: LAO CHINESE SENIORS & CULTURAL ASSOCIATION OF EDMONTON Effective Date: 2015 NOV 03. No: 5011835989.
1723ALEX J. ROBSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 APR 17. New Name: ALEX J. ROBSON HOLDINGS LTD. Effective Date: 2015 DEC 16. No: 201169216.
1724ALL CORNERS HOME INSPECTION INC. Numbered Alberta Corporation Incorporated 2013 JUN 07. New Name: 1753302 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 2017533023.
1725ANYTIME TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2013 DEC 23. New Name: GOOD WHEELS AUTO SERVICE LTD. Effective Date: 2015 DEC 23. No: 2017922671.
1726APPELT MEDICAL DEVELOPMENTS INC. Other Prov/Territory Corps Registered 2014 OCT 01. New Name: RISE MANAGEMENT INC. Effective Date: 2015 DEC 18. No: 2118511688.
1727AQUATHERM CA, INC. Named Alberta Corporation Incorporated 1998 NOV 30. New Name: AETNA CA, INC. Effective Date: 2015 DEC 31. No: 208091397.
1728ARTIC WASTE & RECYCLING MANAGEMENT INC. Named Alberta Corporation Incorporated 2002 JUL 31. New Name: CITY LINE RECYCLING INC. Effective Date: 2015 DEC 23. No: 209965607.
1729BAR TRIANGLE P ENTERPRISES LTD. Named Alberta Corporation Incorporated 1981 OCT 16. New Name: A AND B BICKFORD FARMS LTD. Effective Date: 2015 DEC 18. No: 202799482.
1730BARBELL ADDICTS INC. Numbered Alberta Corporation Incorporated 2010 MAR 16. New Name: 1524272 ALBERTA LTD. Effective Date: 2015 DEC 17. No: 2015242726.
1731BARBERO STEEL HORSE RANCH LTD. Named Alberta Corporation Incorporated 2015 NOV 23. New Name: BARBERO STEELHORSE RANCH LTD. Effective Date: 2015 DEC 17. No: 2019344700.
1732BARR UNDERWRITING SOLUTIONS INC. Federal Corporation Registered 2014 NOV 12. New Name: LINX UNDERWRITING SOLUTIONS INC. Effective Date: 2015 DEC 17. No: 2118600325.
1733BCT STRUCTURES INC. Named Alberta Corporation Incorporated 2006 MAR 10. New Name: BCT STRUCTURES, ULC Effective Date: 2016 JAN 01. No: 2012282931.
1734BIG D'S DELIVERIES INC. Numbered Alberta Corporation Incorporated 2012 DEC 08. New Name: 1717216 ALBERTA LTD. Effective Date: 2015 DEC 22. No: 2017172160.
1735BLACKBRIDGE GEOMATICS CORP. Named Alberta Corporation Incorporated 2000 SEP 05. New Name: PLANET LABS GEOMATICS CORP. Effective Date: 2015 DEC 31. No: 208956334.
1736BRIAN BISHOP PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1982 MAY 06. New Name: 282413 ALBERTA LTD. Effective Date: 2015 DEC 23. No: 202824132.
1737BRUCE E. BENZEL ENTERPRISES INC. Federal Corporation Registered 2008 DEC 22. New Name: BRUCE BENZEL HOLDINGS INC. Effective Date: 2015 DEC 21. No: 2114440320.
1738BULLSHEAD CONTRACTING INC. Named Alberta Corporation Incorporated 2009 MAR 09. New Name: ROADS RV INC. Effective Date: 2015 DEC 18. No: 2014566828.
1739BUSHELL TRANSPORT COMPANY LTD Named Alberta Corporation Incorporated 1968 FEB 23. New Name: FINE IRON INC. Effective Date: 2015 DEC 21. No: 200465029.
1740CLEAN HARBORS DIRECTIONAL BORING SERVICES LTD. Named Alberta Corporation Incorporated 2006 APR 28. New Name: CLEAN HARBORS DIRECTIONAL BORING SERVICES, ULC Effective Date: 2016 JAN 01. No: 2012390627.
1741CLEAN HARBORS EXPLORATION SERVICES LTD. Named Alberta Corporation Amalgamated 2004 SEP 30. New Name: CLEAN HARBORS EXPLORATION SERVICES, ULC Effective Date: 2016 JAN 01. No: 2011302896.
1742CLEAN HARBORS LODGING SERVICES LTD. Named Alberta Corporation Amalgamated 2007 MAY 01. New Name: CLEAN HARBORS LODGING SERVICES, ULC Effective Date: 2016 JAN 01. No: 2013192360.
1743CLEAN HARBORS SURFACE RENTALS, LTD. Named Alberta Corporation Incorporated 1999 SEP 08. New Name: CLEAN HARBORS SURFACE RENTALS, ULC Effective Date: 2016 JAN 01. No: 208451237.
1744CODFATHER CHARTERS LTD. Named Alberta Corporation Incorporated 1990 FEB 12. New Name: LATITUDE 51 FISHING LODGE LTD. Effective Date: 2015 DEC 18. No: 204164651.
1745COMIC & ENTERTAINMENT EXPO INTERNATIONAL INC. Named Alberta Corporation Incorporated 2015 MAY 20. New Name: BRASCO EXHIBITIONS INC. Effective Date: 2015 DEC 22. No: 2018978342.
1746COULEE CREEK COMMON (SOUTH) LTD. Named Alberta Corporation Incorporated 2009 OCT 06. New Name: WATERSIDE LIVING LTD. Effective Date: 2015 DEC 31. No: 2014945139.
1747COUTO ELECTRIC AND CONTROLS 2012 LTD. Named Alberta Corporation Incorporated 2012 JUL 16. New Name: PACIFIC NORTHWEST ELECTRIC & CONTROLS LTD. Effective Date: 2016 JAN 01. No: 2016897320.
1748CROZIER INDUSTRIAL WELDING LTD. Named Alberta Corporation Incorporated 2012 MAY 31. New Name: TRAXTION TRANSPORT LTD. Effective Date: 2015 DEC 17. No: 2016812873.
1749CRUSH & CO. LTD. Named Alberta Corporation Incorporated 2011 MAR 11. New Name: N2MAKEUPCO LTD. Effective Date: 2015 DEC 29. No: 2015927375.
1750DEYS FINANCIAL CORPORATION Named Alberta Corporation Incorporated 1989 APR 03. New Name: NORTHERN BEAR CONSULTING LTD. Effective Date: 2015 DEC 18. No: 203991914.
1751DIPAK DAVE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2014 JAN 31. New Name: VEDANTA CONSULTING GROUP INC. Effective Date: 2015 DEC 30. No: 2017998069.
1752DONALD ROBERT HYNDMAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2001 DEC 14. New Name: M HYNDMAN HOLDINGS LTD. Effective Date: 2015 DEC 18. No: 209651389.
1753DR. E & T SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 16. New Name: PRO E&T SERVICE LTD. Effective Date: 2015 DEC 30. No: 2019388988.
1754DYNASTY BUILDING MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 MAR 18. New Name: DYNASTY INC. Effective Date: 2015 DEC 28. No: 2010975908.
1755EAST,WEST EXPRESS 2015 INC. Named Alberta Corporation Incorporated 2015 OCT 14. New Name: EAST, WEST EXPRESS 2015 INC. Effective Date: 2015 DEC 21. No: 2019266325.
1756EDO INTERNATIONAL FOOD INC. Named Alberta Corporation Amalgamated 2004 OCT 13. New Name: EVERY DAY OFF INC. Effective Date: 2015 DEC 16. No: 2011323066.
1757EDO JAPAN LTD. Named Alberta Corporation Incorporated 2005 NOV 21. New Name: IFIE HOLDINGS LTD. Effective Date: 2015 DEC 16. No: 2012056285.
1758EHP INDUSTRIES LTD. Named Alberta Corporation Incorporated 1996 NOV 08. New Name: AURORA ABATEMENT TECHNICIANS LTD. Effective Date: 2015 DEC 21. No: 207158676.
1759EKL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 JAN 26. New Name: FORSYTH GROUP RENOVATIONS INC. Effective Date: 2015 DEC 21. No: 2015834407.
1760EMS HOUSING AUTHORITY COMMITTEE (EMSHAC) Non-Profit Public Company Incorporated 2007 JUN 15. New Name: EMS HOUSING AUTHORITY (EMSHA) Effective Date: 2015 OCT 26. No: 5113354103.
1761ENGINEERING DESIGN RESOURCES LTD. Named Alberta Corporation Incorporated 2008 MAY 01. New Name: DESIGN RESOURCES LTD. Effective Date: 2015 DEC 24. No: 2013987496.
1762EXCELSIOR ENGINEERING LTD. Named Alberta Corporation Amalgamated 2008 SEP 30. New Name: VEPICA LTD. Effective Date: 2015 DEC 22. No: 2014290635.
1763EZ ACCOUNTING SERVICES LTD. Chartered Professional Accountant Professional Corporation Incorporated 2014 FEB 04. New Name: JONATHAN MCKEARNEY PROFESSIONAL CORPORATION Effective Date: 2015 DEC 22. No: 2018004214.
1764FAZAL MAULA & SONS ENTERPRISES LTD. Numbered Alberta Corporation Incorporated 2012 JUL 20. New Name: 1690560 ALBERTA LTD. Effective Date: 2015 DEC 16. No: 2016905602.
1765FIELD, FIELD & FIELD ARCHITECTURE-ENGINEERING LTD. Numbered Alberta Corporation Incorporated 1989 SEP 25. New Name: 409196 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 204091961.
1766FORTCON CONSTRUCTION & LANDSCAPE INC. Named Alberta Corporation Incorporated 2011 JUN 24. New Name: POWERBAND PROJECTS INC. Effective Date: 2015 DEC 30. No: 2016150589.
1767FOXXHOLE ESCAPE SYSTEMS INC. Numbered Alberta Corporation Incorporated 2006 APR 13. New Name: 1235890 ALBERTA INC. Effective Date: 2015 DEC 16. No: 2012358905.
1768GEORGE SPENCER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2009 DEC 18. New Name: 1507847 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 2015078476.
1769GLENDALE SCHOOL PARENT ASSOCIATION Alberta Society Incorporated 1986 FEB 05. New Name: GLENDALE SCIENCES AND TECHNOLOGY SCHOOL PARENT ASSOCIATION Effective Date: 2015 NOV 06. No: 503425241.
1770GLENN CAMERON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1994 AUG 31. New Name: GLENN CAMERON HOLDINGS CORPORATION Effective Date: 2015 DEC 31. No: 206232662.
1771GOLDEN WEST JEWELLERY LTD. Numbered Alberta Corporation Incorporated 1985 JAN 09. New Name: 323446 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 203234463.
1772GRACIE BARRA CALGARY LTD. Named Alberta Corporation Incorporated 2009 DEC 23. New Name: JR ACADEMY LTD. Effective Date: 2015 DEC 17. No: 2015086669.
1773GREENSCAPES LANSCAPING & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2015 SEP 04. New Name: GREENSCAPES LANDSCAPING & CONSTRUCTION LTD. Effective Date: 2015 DEC 30. No: 2019190640.
1774HAROLD G. ROTH, PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1977 JUL 20. New Name: HAROLD G. ROTH HOLDINGS CORP. Effective Date: 2015 DEC 16. No: 201060720.
1775HEAVY IRON INC. Numbered Alberta Corporation Incorporated 2006 OCT 19. New Name: 1275797 ALBERTA LTD. Effective Date: 2016 JAN 01. No: 2012757973.
1776HOLCORP LTD. Named Alberta Corporation Incorporated 1986 FEB 24. New Name: NORTH STAR SAFETY MGMT. LTD. Effective Date: 2015 DEC 24. No: 203444666.
1777HOUSE DOCTOR RENOS INC. Named Alberta Corporation Incorporated 2010 SEP 24. New Name: MCCREA INVESTMENTS LTD. Effective Date: 2015 DEC 21. No: 2015609569.
1778IDENTITY MARKETING GROUP INC. Named Alberta Corporation Incorporated 1999 NOV 17. New Name: IDEA JUNCTION INC. Effective Date: 2015 DEC 16. No: 208543876.
1779IGNITE FITNESS PERSONAL TRAINING INC. Numbered Alberta Corporation Incorporated 2007 NOV 14. New Name: 1362740 ALBERTA INC. Effective Date: 2015 DEC 18. No: 2013627407.
1780INDIAN BULLS AUTO SALE LTD. Named Alberta Corporation Incorporated 2015 DEC 11. New Name: SKYVIEW AUTO SALE LTD. Effective Date: 2015 DEC 21. No: 2019383336.
1781IROC DRILLING AND PRODUCTION SERVICES CORP. Named Alberta Corporation Amalgamated 2013 DEC 31. New Name: WESTERN PRODUCTION SERVICES CORP. Effective Date: 2015 DEC 28. No: 2017912490.
1782JENX HOLDINGS LTD. Named Alberta Corporation Incorporated 1999 OCT 05. New Name: POSEIDON COATINGS LTD. Effective Date: 2015 DEC 21. No: 208476986.
1783JOHN H. REYNOLDS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1976 MAY 05. New Name: JHR MANAGEMENT INC. Effective Date: 2015 DEC 22. No: 200902658.
1784KATHERINE J.M. ABEL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 NOV 17. New Name: KATHERINE J. MALCZYK PROFESSIONAL CORPORATION Effective Date: 2015 DEC 22. No: 2012050825.
1785KERN BLACK SWAN GROUP MANAGEMENT LTD. Named Alberta Corporation Incorporated 2011 MAR 15. New Name: AZIMUTH BLACK SWAN GROUP MANAGEMENT LTD. Effective Date: 2016 JAN 01. No: 2015935287.
1786KERN ENERGY PARTNERS HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 JUN 26. New Name: AZIMUTH CAPITAL MANAGEMENT HOLDINGS LTD. Effective Date: 2016 JAN 01. No: 2018317145.
1787KERN ENERGY PARTNERS INVESTORS II INC. Named Alberta Corporation Incorporated 2006 APR 27. New Name: AZIMUTH INVESTORS II INC. Effective Date: 2016 JAN 01. No: 2012387656.
1788KERN ENERGY PARTNERS INVESTORS III INC. Named Alberta Corporation Incorporated 2008 AUG 27. New Name: AZIMUTH INVESTORS III INC. Effective Date: 2016 JAN 01. No: 2014221457.
1789KERN ENERGY PARTNERS IV HOLDCO LTD. Named Alberta Corporation Incorporated 2014 MAY 08. New Name: AZIMUTH IV HOLDCO LTD. Effective Date: 2016 JAN 01. No: 2018209946.
1790KERN ENERGY PARTNERS MANAGEMENT III LTD. Named Alberta Corporation Incorporated 2008 AUG 27. New Name: AZIMUTH CAPITAL MANAGEMENT III LTD. Effective Date: 2016 JAN 01. No: 2014221044.
1791KERN ENERGY PARTNERS MANAGEMENT IV (IC) INC. Named Alberta Corporation Incorporated 2014 APR 28. New Name: AZIMUTH CAPITAL MANAGEMENT IV (IC) INC. Effective Date: 2016 JAN 01. No: 2018184552.
1792KERN ENERGY PARTNERS MANAGEMENT IV LTD. Named Alberta Corporation Incorporated 2012 FEB 03. New Name: AZIMUTH CAPITAL MANAGEMENT IV LTD. Effective Date: 2016 JAN 01. No: 2016568186.
1793LANDSTAR COAST TO COAST INC. Named Alberta Corporation Incorporated 2015 JUN 26. New Name: STARBILITY EXPRESS INC. Effective Date: 2015 DEC 21. No: 2019058060.
1794LEE-LAN FARMS LTD. Named Alberta Corporation Incorporated 2006 NOV 06. New Name: LANIUK FARMS LTD. Effective Date: 2015 DEC 22. No: 2012798175.
1795LINDA M. CASEY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1992 FEB 04. New Name: 517563 ALBERTA LTD. Effective Date: 2015 DEC 16. No: 205175631.
1796LINDAV HOLDINGS LTD. Other Prov/Territory Corps Registered 1996 NOV 29. New Name: TSYCCO LTD. Effective Date: 2015 DEC 31. No: 217191014.
1797LIONS CLUBS OF DISTRICT 37 - 0 YOUTH CAMP Alberta Society Incorporated 1989 FEB 06. New Name: LIONS CLUBS OF DISTRICT C-2 YOUTH CLUB Effective Date: 2015 DEC 09. No: 503935835.
1798M. B. ROGERS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1985 JAN 30. New Name: 324651 ALBERTA LTD. Effective Date: 2015 DEC 31. No: 203246517.
1799MAC CAT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 24. New Name: 212 DEGREES FITNESS INC. Effective Date: 2015 DEC 31. No: 2011548977.
1800MORRIS M. REEF PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1985 SEP 19. New Name: 322777 ALBERTA LTD. Effective Date: 2015 DEC 23. No: 203227772.
1801NACCO MATERIALS HANDLING - CANADA ULC Named Alberta Corporation Incorporated 2006 AUG 14. New Name: HYSTER-YALE CANADA ULC Effective Date: 2016 JAN 01. No: 2012614935.
1802P & S TOOR HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 MAR 12. New Name: TOOR MOTORS LTD. Effective Date: 2016 JAN 01. No: 2013871567.
1803PAMELA M. BARTON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1992 NOV 12. New Name: 546553 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 205465537.
1804PEGGY A. WEDDERBURN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1994 JUL 26. New Name: 619490 ALBERTA LTD. Effective Date: 2015 DEC 29. No: 206194904.
1805POLOS INVESTMENTS LTD. Named Alberta Corporation Incorporated 1987 FEB 09. New Name: B.P. EQUITIES CORP. Effective Date: 2015 DEC 17. No: 203596903.
1806PRECISE FORMWORK LTD. Numbered Alberta Corporation Incorporated 2012 AUG 08. New Name: 1693804 ALBERTA LTD. Effective Date: 2015 DEC 16. No: 2016938041.
1807PRETECH CONCRETE PRODUCTS LTD. Named Alberta Corporation Incorporated 2008 JUN 26. New Name: KICHMI HOLDINGS LTD. Effective Date: 2015 DEC 22. No: 2014101972.
1808PROCUT MOULDINGS INC. Named Alberta Corporation Incorporated 2015 AUG 19. New Name: PROCUT MOULDING & METAL INC. Effective Date: 2015 DEC 23. No: 2019156799.
1809QADHI TRADING & CONSULTING INC. Named Alberta Corporation Incorporated 2014 MAR 03. New Name: CANADIAN EXPERTS TRADING & CONSULTING INC. Effective Date: 2015 DEC 22. No: 2018060133.
1810R & R BENEDICT FARM LTD. Named Alberta Corporation Incorporated 2015 DEC 07. New Name: R & R BENEDICT FARMS LTD. Effective Date: 2015 DEC 30. No: 2019373063.
1811RANDY MADSEN (2006) PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2006 JUL 25. New Name: 1257487 ALBERTA LTD. Effective Date: 2015 DEC 24. No: 2012574873.
1812RAYMOND LEBLANC PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1995 JUN 21. New Name: RAYMOND LEBLANC INVESTMENT INC. Effective Date: 2016 JAN 01. No: 206588238.
1813RBD ELECTRICAL INC. Named Alberta Corporation Incorporated 2015 OCT 21. New Name: H & S ELECTRICAL SOLUTIONS INC. Effective Date: 2015 DEC 18. No: 2019279088.
1814RENFREW MARINE INC. Named Alberta Corporation Incorporated 1999 AUG 06. New Name: SUZY Q INC. Effective Date: 2015 DEC 17. No: 208412163.
1815ROBERT HUNT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2011 APR 21. New Name: 1602595 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 2016025955.
1816RYVOX LIGHTING AND SUPPLIES LTD. Named Alberta Corporation Incorporated 2015 DEC 02. New Name: RYVOX SOLUTIONS INC. Effective Date: 2015 DEC 17. No: 2019363585.
1817SAGACITY PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2001 SEP 01. New Name: SAGACITY TAX SERVICES PROFESSIONAL CORPORATION Effective Date: 2015 DEC 22. No: 209501022.
1818SALT INTERIOR DESIGN LTD. Named Alberta Corporation Incorporated 2015 NOV 04. New Name: SALT INTERIOR DESIGN INC. Effective Date: 2015 DEC 18. No: 2019309240.
1819SANITHERM INC. Named Alberta Corporation Incorporated 2008 SEP 11. New Name: SANITHERM, ULC Effective Date: 2016 JAN 01. No: 2014250381.
1820SCOLLARD ENERGY INC. Numbered Alberta Corporation Amalgamated 2011 JAN 01. New Name: 1576442 ALBERTA LTD. Effective Date: 2015 DEC 30. No: 2015764422.
1821SELL'S DAIRY FARM LTD. Named Alberta Corporation Incorporated 1971 DEC 29. New Name: SELL FARMS INC. Effective Date: 2015 DEC 30. No: 200605418.
1822SHAUNA FREDERICK PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2012 FEB 02. New Name: FREDERICK OTG PROFESSIONAL CORPORATION Effective Date: 2015 DEC 23. No: 2016567022.
1823SLJL SIMPLE FINANCIAL & WEB SOLUTIONS INC. Federal Corporation Registered 2010 JUN 21. New Name: UTECH INNOVATION SOLUTIONS INC. Effective Date: 2015 DEC 18. No: 2115434405.
1824SOLUTIONS CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2014 NOV 28. New Name: SOLUTIONS BY MN INC. Effective Date: 2015 DEC 30. No: 2018635561.
1825STEPPER CUSTOM HOMES INC. Named Alberta Corporation Incorporated 1999 NOV 03. New Name: STEPPER HOMES LTD. Effective Date: 2016 JAN 01. No: 208525832.
1826STICKWALL SYSTEMS INC. Other Prov/Territory Corps Registered 2014 APR 25. New Name: STICKWALL SYSTEMS & SERVICES INC. Effective Date: 2015 DEC 23. No: 2118177258.
1827STINGRAY 360 COMMERCIAL SOLUTIONS INC. / SOLUTIONS COMMERCIALES STINGRAY 360 INC. Other Prov/Territory Corps Amalgamated 2015 NOV 09. New Name: STINGRAY BUSINESS INC./STINGRAY AFFAIRES INC. Effective Date: 2015 DEC 23. No: 2119318182.
1828SUNFLARE JEWELLERY LTD. Named Alberta Corporation Incorporated 2015 AUG 11. New Name: SUNFLARE JEWELRY LTD. Effective Date: 2015 DEC 29. No: 2019141262.
1829SUPER DOG TREATS LTD. Numbered Alberta Corporation Incorporated 1993 NOV 22. New Name: 588596 ALBERTA LTD. Effective Date: 2015 DEC 30. No: 205885965.
1830SURCH RECRUITMENT GROUP INC. Named Alberta Corporation Incorporated 2007 MAR 30. New Name: CULTURESMITH INC. Effective Date: 2016 JAN 01. No: 2013117532.
1831THE BLESSED KATERI PARENT ADVISORY SOCIETY OF MILLWOODS Alberta Society Incorporated 2002 MAR 13. New Name: ST. KATERI SCHOOL COUNCIL SOCIETY Effective Date: 2015 DEC 09. No: 509805057.
1832THE DAYHOME CONNECTION INC. Numbered Alberta Corporation Incorporated 2011 AUG 26. New Name: 1625835 ALBERTA LTD. Effective Date: 2015 DEC 22. No: 2016258358.
1833THERON SHAW CONTRACTING LTD. Named Alberta Corporation Incorporated 1991 FEB 15. New Name: DELL CORNER AG ENTERPRISES LTD. Effective Date: 2015 DEC 17. No: 204841225.
1834TMT TRAVEL TECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 MAR 27. New Name: SNOWSTORM TECHNOLOGIES INC. Effective Date: 2015 DEC 22. No: 2018868220.
1835TRANS AMERICA DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1998 SEP 30. New Name: TAG DEVELOPMENTS LTD. Effective Date: 2015 DEC 22. No: 208016550.
1836TUCKER MOBILE MACHINERY LTD. Named Alberta Corporation Incorporated 2014 JAN 16. New Name: CAPITAL AG CANADA CORPORATION Effective Date: 2015 DEC 29. No: 2017962412.
1837TWIN CREEK DISTILLERIES LTD. Named Alberta Corporation Incorporated 2015 OCT 28. New Name: SPIRIT WOLF DISTILLERY LTD. Effective Date: 2015 DEC 23. No: 2019289673.
1838TWO-GEERS HOLDING CORP. Numbered Alberta Corporation Incorporated 2015 NOV 25. New Name: 1934819 ALBERTA INC. Effective Date: 2015 DEC 17. No: 2019348198.
1839UTZFULL CONTRACTING INC. Named Alberta Corporation Incorporated 2014 AUG 14. New Name: BACK HAULING MASSAGE THERAPY INC. Effective Date: 2015 DEC 21. No: 2018412268.
1840VCORE TECHNOLOGY SOLUTIONS AND SERVICES LTD. Named Alberta Corporation Continued In 2015 DEC 21. New Name: VCORE TECHNOLOGY SOLUTIONS AND SERVICES ULC Effective Date: 2015 DEC 22. No: 2019398961.
1841VELOCA SYSTEMS INC. Numbered Alberta Corporation Incorporated 2012 JUL 04. New Name: 1687914 ALBERTA LTD. Effective Date: 2015 DEC 18. No: 2016879146.
1842WELCH PATCHETT PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 1997 OCT 15. New Name: SUMMIT STRATEGIES PROFESSIONAL CORPORATION Effective Date: 2015 DEC 17. No: 207590365.
1843WESTERN NOISE CONTROL LTD. Numbered Alberta Corporation Incorporated 2015 JUN 23. New Name: 1904985 ALBERTA LTD. Effective Date: 2015 DEC 16. No: 2019049853.
1844WIDE AUTO RENTAL LTD. Named Alberta Corporation Incorporated 2015 JUL 22. New Name: WIDE TRAVEL & HOSPITALITY LTD. Effective Date: 2015 DEC 16. No: 2019104989.
1845WOLTERS KLUWER LIMITED Federal Corporation Amalgamated 1980 NOV 20. New Name: WOLTERS KLUWER CANADA LIMITED Effective Date: 2015 DEC 30. No: 212575138.
1846ZENITH INSURANCE SERVICES INC. Other Prov/Territory Corps Registered 2003 NOV 26. New Name: TRUSHIELD INSURANCE SERVICES LTD. / SERVICES TRUSHIELD ASSURANCE LTEE. Effective Date: 2015 DEC 16. No: 2110785017.
1847.
1848
1849Corporations Liable for Dissolution/Strike Off/
1850Cancellation of Registration
1851(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1852
1853 .
1854
18558519234 CANADA INC. 2015 DEC 18.
1856CANADIAN HORIZONS BLENDED I MORTGAGE INVESTMENT CORP. 2015 DEC 24.
1857CANADIAN HORIZONS FIRST I MORTGAGE INVESTMENT CORP. 2015 DEC 24.
1858ENTRETIEN PARAMEX INC. 2015 DEC 18.
1859LAND & PROPERTY DEVELOPMENTS LTD. 2015 DEC 30.
1860LANDINI CANADA INC. 2015 DEC 22.
1861LL GEOTHERMAL INC. 2015 DEC 17.
1862MAPLE RIDGE GP INC. 2015 DEC 31.
1863NORTHVIEW BTS GP INC. 2015 DEC 31.
1864PLS MINE SERVICES LTD. 2015 DEC 31.
1865SUNVIEW INVESTMENTS LTD. 2015 DEC 30.
1866TOMAX OILFIELD SERVICES OF CANADA INC. 2015 DEC 30.
1867UNITED GRAIN COMPANY LTD. 2015 DEC 30.
1868WEI & COMPANY PROFESSIONAL CORPORATION 2015 DEC 23.
1869WORLDCORP ENTERPRISES LTD. 2015 DEC 30.
1870ZYMATT INVESTMENTS AND PROPERTIES INC. 2015 DEC 22.
1871
1872
1873Corporations Dissolved/Struck Off/Registration Cancelled
1874(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)
1875
1876
1877
18781028676 ALBERTA LTD. 2015 DEC 31.
18791036773 ALBERTA LTD. 2015 DEC 22.
18801047010 ALBERTA INC. 2015 DEC 18.
18811055905 ALBERTA LTD. 2015 DEC 31.
18821060314 ALBERTA LTD. 2015 DEC 31.
18831069920 ALBERTA LTD. 2015 DEC 19.
18841073723 ALBERTA LTD. 2015 DEC 29.
18851074811 ALBERTA LTD. 2015 DEC 17.
18861081484 ALBERTA LTD. 2015 DEC 29.
18871086153 ALBERTA LTD. 2015 DEC 24.
18881096851 ALBERTA LTD. 2015 DEC 17.
18891100715 ALBERTA INC. 2015 DEC 17.
18901106293 ALBERTA LTD. 2015 DEC 30.
18911141278 ALBERTA LTD. 2015 DEC 17.
18921142318 ALBERTA LTD. 2015 DEC 17.
18931142337 ALBERTA LTD. 2015 DEC 17.
18941143769 ALBERTA LTD. 2015 DEC 30.
18951152160 ALBERTA LTD. 2015 DEC 22.
18961153989 ALBERTA LTD. 2015 DEC 21.
18971161026 ALBERTA LTD. 2015 DEC 31.
18981167193 ALBERTA LTD. 2015 DEC 16.
18991169805 ALBERTA LTD. 2015 DEC 17.
19001176513 ALBERTA LTD. 2015 DEC 31.
19011176515 ALBERTA LTD. 2015 DEC 31.
19021185257 ALBERTA INC. 2015 DEC 17.
19031246454 ALBERTA LTD. 2015 DEC 22.
19041248234 ALBERTA LTD. 2015 DEC 31.
19051254209 ALBERTA LTD. 2015 DEC 17.
19061271980 ALBERTA LTD. 2015 DEC 31.
19071272135 ALBERTA LTD. 2015 DEC 18.
19081275690 ALBERTA LTD. 2015 DEC 31.
19091276863 ALBERTA LTD. 2015 DEC 18.
19101280031 ALBERTA LTD. 2015 DEC 16.
19111284617 ALBERTA LTD. 2015 DEC 21.
19121298808 ALBERTA LTD. 2015 DEC 18.
19131312480 ALBERTA LTD. 2015 DEC 22.
19141314134 ALBERTA LTD. 2015 DEC 30.
19151314691 ALBERTA LTD. 2015 DEC 18.
19161318487 ALBERTA LTD. 2015 DEC 29.
19171346731 ALBERTA LTD. 2015 DEC 22.
19181356135 ALBERTA LTD. 2015 DEC 22.
19191365830 ALBERTA LTD. 2015 DEC 30.
19201377506 ALBERTA INC. 2015 DEC 29.
19211389352 ALBERTA LTD. 2015 DEC 31.
19221391197 ALBERTA LTD. 2015 DEC 31.
19231399628 ALBERTA LTD. 2015 DEC 31.
19241403195 ALBERTA LTD. 2016 JAN 01.
19251407276 ALBERTA LTD. 2015 DEC 31.
19261408200 ALBERTA LTD. 2015 DEC 22.
19271408495 ALBERTA LTD. 2015 DEC 31.
19281414820 ALBERTA LTD. 2015 DEC 21.
19291423907 ALBERTA INC. 2015 DEC 16.
19301425884 ALBERTA LTD. 2015 DEC 30.
19311440041 ALBERTA LTD. 2015 DEC 28.
19321443654 ALBERTA LTD. 2015 DEC 31.
19331444987 ALBERTA LTD. 2015 DEC 18.
19341449378 ALBERTA LTD. 2015 DEC 16.
19351452139 ALBERTA LTD. 2015 DEC 16.
19361461513 ALBERTA LTD. 2015 DEC 31.
19371466655 ALBERTA INC. 2015 DEC 31.
19381473311 ALBERTA LTD. 2015 DEC 23.
19391474972 ALBERTA LTD. 2015 DEC 30.
19401478947 ALBERTA LTD. 2015 DEC 16.
19411490109 ALBERTA LTD. 2015 DEC 29.
19421499384 ALBERTA LTD. 2015 DEC 30.
19431506713 ALBERTA LTD. 2015 DEC 29.
19441514021 ALBERTA LTD. 2015 DEC 29.
19451538897 ALBERTA LTD. 2015 DEC 31.
19461540606 ALBERTA LTD. 2015 DEC 29.
19471540650 ALBERTA LTD. 2015 DEC 22.
19481542397 ALBERTA LTD. 2015 DEC 30.
19491543576 ALBERTA LTD. 2015 DEC 29.
19501549149 ALBERTA LTD. 2015 DEC 16.
19511550561 ALBERTA LTD. 2015 DEC 17.
19521553168 ALBERTA LTD. 2015 DEC 23.
19531553977 ALBERTA LTD. 2015 DEC 21.
19541560520 ALBERTA LTD. 2015 DEC 30.
19551560522 ALBERTA LTD. 2015 DEC 30.
19561565293 ALBERTA LIMITED 2015 DEC 18.
19571576834 ALBERTA LTD. 2016 JAN 01.
19581577336 ALBERTA LTD. 2015 DEC 22.
19591580094 ALBERTA LTD. 2015 DEC 30.
19601580987 ALBERTA LTD. 2015 DEC 21.
19611586154 ALBERTA LTD. 2015 DEC 23.
19621588957 ALBERTA LTD. 2015 DEC 16.
19631595986 ALBERTA LTD. 2015 DEC 30.
19641598652 ALBERTA INC. 2015 DEC 31.
19651605048 ALBERTA ULC 2015 DEC 29.
19661616463 ALBERTA LTD. 2015 DEC 17.
19671617653 ALBERTA LTD. 2015 DEC 31.
19681619767 ALBERTA LTD. 2015 DEC 23.
19691627029 ALBERTA LTD. 2015 DEC 18.
19701627458 ALBERTA LTD. 2015 DEC 29.
19711627708 ALBERTA LTD. 2015 DEC 23.
19721635363 ALBERTA LTD. 2015 DEC 29.
19731638711 ALBERTA LTD. 2015 DEC 30.
19741643121 ALBERTA LTD. 2015 DEC 16.
19751643957 ALBERTA INC. 2015 DEC 18.
19761646727 ALBERTA INC. 2015 DEC 30.
19771650539 ALBERTA LTD. 2015 DEC 22.
19781653691 ALBERTA LTD. 2015 DEC 17.
19791662130 ALBERTA LTD. 2015 DEC 18.
19801663908 ALBERTA LTD. 2015 DEC 29.
19811669064 ALBERTA LTD. 2015 DEC 29.
19821675008 ALBERTA LTD. 2015 DEC 16.
19831676254 ALBERTA INC. 2015 DEC 29.
19841685311 ALBERTA LTD. 2015 DEC 16.
19851689574 ALBERTA INC. 2015 DEC 31.
19861689798 ALBERTA LTD. 2015 DEC 30.
19871695337 ALBERTA LTD. 2015 DEC 22.
19881697076 ALBERTA LTD. 2015 DEC 18.
19891699131 ALBERTA LTD. 2015 DEC 21.
19901711658 ALBERTA INC. 2015 DEC 30.
19911717838 ALBERTA LTD. 2015 DEC 17.
19921718929 ALBERTA LTD. 2015 DEC 31.
19931719587 ALBERTA LTD. 2015 DEC 31.
19941719624 ALBERTA LTD. 2015 DEC 23.
19951721178 ALBERTA LTD. 2015 DEC 30.
19961724082 ALBERTA LTD. 2015 DEC 31.
19971727920 ALBERTA LTD. 2015 DEC 31.
19981731041 ALBERTA LTD. 2015 DEC 16.
19991734135 ALBERTA INC. 2015 DEC 17.
20001743576 ALBERTA LTD. 2015 DEC 22.
20011743998 ALBERTA LTD. 2015 DEC 28.
20021748145 ALBERTA LTD. 2015 DEC 29.
20031750713 ALBERTA LTD. 2015 DEC 31.
20041752873 ALBERTA LTD. 2015 DEC 30.
20051760771 ALBERTA LTD. 2015 DEC 29.
20061761730 ALBERTA LTD. 2015 DEC 30.
20071763398 ALBERTA INC. 2015 DEC 16.
20081768505 ALBERTA LTD. 2015 DEC 31.
20091769890 ALBERTA LTD. 2015 DEC 21.
20101770672 ALBERTA LTD. 2015 DEC 31.
20111770677 ALBERTA LTD. 2015 DEC 31.
20121770684 ALBERTA LTD. 2015 DEC 31.
20131773847 ALBERTA INC. 2015 DEC 29.
20141774457 ALBERTA LTD. 2015 DEC 29.
20151779459 ALBERTA INC. 2015 DEC 17.
20161783935 ALBERTA LTD. 2015 DEC 29.
20171784725 ALBERTA LTD. 2015 DEC 21.
20181786453 ALBERTA LTD. 2015 DEC 21.
20191792252 ALBERTA INC. 2015 DEC 21.
20201792478 ALBERTA LTD. 2015 DEC 16.
20211794006 ALBERTA LTD. 2015 DEC 23.
20221794382 ALBERTA LTD. 2015 DEC 30.
20231796649 ALBERTA INC. 2015 DEC 22.
20241796998 ALBERTA LTD. 2015 DEC 20.
20251801029 ALBERTA LTD. 2015 DEC 29.
20261801765 ALBERTA INC. 2015 DEC 31.
20271802321 ALBERTA LTD. 2015 DEC 21.
20281808372 ALBERTA LTD. 2015 DEC 18.
20291811264 ALBERTA LTD. 2015 DEC 22.
20301812635 ALBERTA LTD. 2015 DEC 19.
20311816476 ALBERTA LTD. 2015 DEC 18.
20321824278 ALBERTA LTD. 2015 DEC 17.
20331827002 ALBERTA LTD. 2015 DEC 28.
20341830872 ALBERTA LTD. 2015 DEC 21.
20351833214 ALBERTA LTD. 2015 DEC 23.
20361836621 ALBERTA LTD. 2015 DEC 21.
20371847901 ALBERTA LTD. 2015 DEC 23.
20381851717 ALBERTA LTD. 2015 DEC 28.
20391857261 ALBERTA LTD. 2015 DEC 22.
20401858818 ALBERTA LTD. 2015 DEC 21.
20411858841 ALBERTA LTD. 2015 DEC 21.
20421858947 ALBERTA LTD. 2015 DEC 28.
20431859424 ALBERTA LTD. 2015 DEC 16.
20441878693 ALBERTA LTD. 2015 DEC 31.
20451888626 ALBERTA LTD. 2015 DEC 29.
20461888809 ALBERTA LTD. 2015 DEC 30.
20471895128 ALBERTA LTD. 2015 DEC 22.
20481900549 ALBERTA LTD. 2015 DEC 31.
20491905383 ALBERTA LTD. 2015 DEC 17.
20501917658 ALBERTA LTD. 2015 DEC 27.
20511920080 ALBERTA LTD. 2015 DEC 23.
20521934778 ALBERTA LTD. 2015 DEC 31.
20531940249 ALBERTA LTD. 2015 DEC 31.
2054291543 ALBERTA LTD. 2015 DEC 30.
2055315 BROADWAY LTD. 2015 DEC 16.
2056319504 ALBERTA LTD. 2015 DEC 22.
2057321783 ALBERTA LTD. 2015 DEC 16.
2058322529 ALBERTA LTD. 2015 DEC 17.
2059398247 ALBERTA LTD. 2015 DEC 21.
206039871 ALBERTA LTD. 2015 DEC 21.
2061424 INVESTMENTS INC. 2015 DEC 31.
2062475103 ALBERTA LTD. 2015 DEC 21.
2063511332 ALBERTA LTD. 2015 DEC 28.
2064525437 ALBERTA INC. 2015 DEC 17.
2065543046 ALBERTA LTD. 2015 DEC 31.
2066580338 ALBERTA LTD. 2015 DEC 31.
2067586391 ALBERTA LTD. 2015 DEC 23.
2068593792 ALBERTA LTD. 2015 DEC 17.
2069628270 ALBERTA LTD. 2015 DEC 31.
2070674638 ALBERTA LTD. 2015 DEC 31.
2071682219 ALBERTA LTD. 2015 DEC 16.
2072732253 ALBERTA LTD. 2015 DEC 16.
2073751237 ALBERTA LTD. 2015 DEC 22.
2074775440 ALBERTA LTD. 2015 DEC 30.
2075790571 ALBERTA LTD. 2015 DEC 17.
2076823415 ALBERTA LTD. 2015 DEC 21.
2077847292 ALBERTA LTD. 2015 DEC 22.
2078875147 ALBERTA LTD. 2015 DEC 18.
2079881561 ALBERTA LTD. 2015 DEC 31.
2080882142 ALBERTA LTD. 2015 DEC 17.
20818888 TRUCKING LTD. 2015 DEC 21.
2082894607 ALBERTA LTD. 2015 DEC 22.
2083906604 ALBERTA INC. 2015 DEC 23.
2084907385 ALBERTA LTD. 2015 DEC 31.
2085909669 ALBERTA LTD. 2015 DEC 31.
2086924294 ALBERTA LTD. 2015 DEC 21.
2087928028 ALBERTA LTD. 2015 DEC 16.
2088952341 ALBERTA LTD. 2015 DEC 17.
2089972287 ALBERTA LTD. 2015 DEC 31.
2090979085 ALBERTA LTD. 2015 DEC 18.
2091A TOUCH TO HEALING INC. 2015 DEC 29.
2092ABBEY CONTRACTING LTD. 2015 DEC 30.
2093ABDULLAH BALOCH CONTRACTING LTD. 2015 DEC 30.
2094ABUELA'S UNA TRADICION MEXICANA LTD. 2015 DEC 18.
2095ACRONICS INDUSTRIES LTD 2015 DEC 30.
2096ADVANCED BIOTECHNOLOGY INC. 2015 DEC 16.
2097ADVANTONE CANADA INC. 2015 DEC 31.
2098AGATE RESOURCES INC. 2015 DEC 21.
2099AIRDRIE MECHANICAL INC. 2015 DEC 18.
2100ALBERTA LED LIGHTS INC. 2015 DEC 18.
2101ALBERTA SILKSCREEN INC. 2015 DEC 17.
2102ALINRIC SOLUTIONS INC. 2015 DEC 22.
2103ALLIANCE DAYLIGHTERS CANADA LTD. 2015 DEC 31.
2104ALLIANCE ENGINEERING GROUP INC. 2015 DEC 18.
2105ALLODIUM HOLDINGS INC. 2015 DEC 29.
2106ALTA WALL SYSTEMS LTD. 2015 DEC 31.
2107ALTACORP ASSET MANAGEMENT INC. 2015 DEC 21.
2108ALTAREX MEDICAL CORP. 2015 DEC 18.
2109ANLPC HOLDINGS LTD. 2015 DEC 21.
2110APPETICA INC. 2015 DEC 30.
2111ARB TRUCKING LTD. 2015 DEC 28.
2112ARK INFOTECH INC. 2015 DEC 29.
2113ARMTEC HOLDINGS LIMITED 2015 DEC 15.
2114ARON CERAMIC LTD. 2015 DEC 28.
2115ATECA CANADA OIL & GAS SUPPLIES CORP. 2015 DEC 29.
2116AVALANCHE CONSULTING SERVICES CORP. 2015 DEC 22.
2117AVENTURE ENERGY CAPITAL INC. 2015 DEC 21.
2118AVOLA MANAGEMENT LTD. 2015 DEC 31.
2119AZ & P ENTERPRISES LTD. 2015 DEC 28.
2120B. A. ZACH & ASSOCIATES INC. 2015 DEC 31.
2121B.J. HUGHSON PROFESSIONAL CORPORATION 2015 DEC 21.
2122BANYAN ENERGY CORP. 2015 DEC 21.
2123BARE IT ALL LASER CENTRE LTD. 2015 DEC 17.
2124BAUEN CONSULTING LTD. 2015 DEC 31.
2125BC AIRCRAFT LTD. 2015 DEC 16.
2126BEE CATERING EXPRESS LTD. 2015 DEC 30.
2127BELGRAVE RESOURCES LTD. 2015 DEC 31.
2128BERT BOURQUE HOLDINGS LTD. 2015 DEC 29.
2129BETTER MORTGAGE SOLUTIONS INC. 2015 DEC 21.
2130BIG STONE BORING LTD. 2015 DEC 31.
2131BILL ROOKE TRUCKING LTD. 2015 DEC 31.
2132BILL SMITH & ASSOCIATES INC. 2015 DEC 31.
2133BLUEWATER FLIGHT CORP. 2015 DEC 31.
2134BNL ENTERPRISES INC. 2015 DEC 18.
2135BORO HOLDINGS (DRUMHELLER) LTD. 2015 DEC 21.
2136BOSNIA SERVICE INC. 2015 DEC 22.
2137BOW VALLEY PROMOTIONAL SALES LTD. 2015 DEC 23.
2138BRANNOCK LODGING SERVICES GROUP INC. 2015 DEC 31.
2139BRANSEN LOGISTICS LTD. 2015 DEC 29.
2140BRENDA BOURQUE HOLDINGS LTD. 2015 DEC 29.
2141BRIAN WEIR CONSULTING INC. 2015 DEC 31.
2142BRIDON WORKWEAR & UNIFORM SUPPLY INC. 2015 DEC 30.
2143BROADMOOR PHARMACY LTD. 2015 DEC 24.
2144BROOKS GARDEN CENTRE (2006) LTD. 2015 DEC 29.
2145BROXBURN DEVELOPMENTS INC. 2015 DEC 31.
2146BRUCE POWER ALBERTA INC. 2015 DEC 31.
2147BRUNEN CONSERVATION CONSULTING LTD. 2015 DEC 31.
2148BRYANT DENTAL HYGIENE INC. 2015 DEC 16.
2149BULLDOG ERECTING LTD. 2015 DEC 21.
2150C.P. POINTE (PHOENIX #1) INC. 2015 DEC 18.
2151C.P. POINTE (PHOENIX #2) INC. 2015 DEC 18.
2152CADARN LTD. 2015 DEC 31.
2153CADCOM CONSULTING LTD. 2015 DEC 19.
2154CAICEDO CONSULTING CORP. 2015 DEC 22.
2155CALBRIDGE DRYWALL LTD. 2015 DEC 17.
2156CALGARY REAL-ESTATE STAGING INC. 2015 DEC 23.
2157CALLA IMPORTS LTD. 2015 DEC 16.
2158CALLINGWOOD CROSSING MEDICAL MANAGEMENT INC. 2015 DEC 31.
2159CANADIAN DIVERSIFIED LEASING AND RENTALS INC. 2015 DEC 22.
2160CANADIAN PACIFIC CHARITABLE FOUNDATION/SOCIETE DE BIENFAISANCE CANADIEN PACIFIQUE 2015 DEC 15.
2161CANADIAN SNUBBING SERVICES LTD. 2015 DEC 17.
2162CANDOR CORP. 2015 DEC 16.
2163CANOL CONSULTING LTD. 2015 DEC 31.
2164CANOZ ENTERPRISES INC. 2015 DEC 18.
2165CAREER EMPLOYMENT COUNSELLING SERVICES INC. 2015 DEC 29.
2166CARIBBEAN CDN LTD. 2015 DEC 21.
2167CAROL PERKINS CONSULTING INC. 2015 DEC 30.
2168CHEEMA 66 ENTERPRISES LTD. 2015 DEC 31.
2169CHEM TECH ENGINEERING & CONSULTING LTD. 2015 DEC 31.
2170CHIEFTAIN INTERNATIONAL, INC. 2015 DEC 31.
2171CLARK HAVEN FARMS INC. 2015 DEC 18.
2172CLARKE TECHNOLOGICAL SERVICES LIMITED 2016 JAN 01.
2173CLEARWATER MEDIA (2007) INC. 2015 DEC 21.
2174CLOVER PROPERTIES LTD. 2015 DEC 17.
2175CODE BREAKERS DOCUMENTARY INC. 2015 DEC 21.
2176COE EXPRESS LTD. 2015 DEC 30.
2177COMMON SENSE CLEANERS LTD. 2015 DEC 18.
2178CONCITA CONSTRUCTION SERVICES LTD. 2015 DEC 21.
2179CONNECTED FOODS DISTRIBUTION INC. 2015 DEC 16.
2180CORINNE MCKERNAN PROFESSIONAL CORPORATION 2015 DEC 18.
2181CORPRO IMPORTS LTD. 2015 DEC 18.
2182COTTONWOOD ENVIRONMENTAL CONSULTING LTD. 2015 DEC 16.
2183COVER YOUR WORLD ROOFING LTD. 2015 DEC 23.
2184CRAIG A. MILLS PROFESSIONAL CORPORATION 2015 DEC 16.
2185CRAIG W. YOUNG PROFESSIONAL CORPORATION 2015 DEC 31.
2186CROWN UP CONTRACTING LTD. 2015 DEC 30.
2187CUTPICK ENERGY ULC 2015 DEC 30.
2188CYNDAR ENERGY CONSULTING LTD. 2015 DEC 22.
2189D. G. LUND HOLDINGS LTD. 2015 DEC 18.
2190D. MATTHEW HOLDINGS LTD. 2015 DEC 16.
2191D.H. BAILLIE ENTERPRISES LTD. 2015 DEC 17.
2192DAKOTA'S MECHANICAL SERVICES LTD. 2015 DEC 21.
2193DALMA PROJECT SERVICES & MANAGEMENT INC. 2015 DEC 28.
2194DARKTIMBER OUTDOORS LTD. 2015 DEC 30.
2195DDYU PROFESSIONAL CORPORATION 2015 DEC 23.
2196DEADLINE BOOKKEEPING LTD. 2015 DEC 31.
2197DEAR GROUP LTD. 2015 DEC 16.
2198DENSAK TRUCKING PIPE AND OILFIELD SERVICES LTD. 2015 DEC 18.
2199DEPAR MANAGEMENT LTD. 2015 DEC 31.
2200DESIGNED LEARNING INC. 2015 DEC 29.
2201DISTINCTIVE TRAVEL AND TOURS INC. 2015 DEC 18.
2202DOMO-TECHNICA BUILDING RESTORATION LTD. 2015 DEC 24.
2203DONALD B. RIX HOLDINGS 2010 LTD. 2015 DEC 29.
2204DORA Y. LAM PROFESSIONAL CORPORATION 2015 DEC 31.
2205DULU TRANSMISSION SERVICES INC. 2015 DEC 29.
2206DUNPHY ASPHALT PLANT CONSULTING LTD. 2015 DEC 29.
2207DYNAMIC PROJECT CONSULTING INC. 2015 DEC 30.
2208EAGLES HIDDEN ROCK RETREAT INC. 2015 DEC 30.
2209EB INVESTMENTS ULC 2015 DEC 30.
2210EBACKUP INC. 2015 DEC 30.
2211ECLIPSE ELECTRICAL SYSTEMS INC. 2015 DEC 31.
2212ECO-E'S PROJECTS LTD. 2015 DEC 22.
2213ECO-SCOOP LTD. 2015 DEC 31.
2214EDENMORE IN KINCORA INC. 2015 DEC 28.
2215EDWARD WILLIAM MCINTYRE PROFESSIONAL CORPORATION 2015 DEC 22.
2216EK DO TEEN TRANSPORT LTD. 2015 DEC 16.
2217ELFSTEDT ENVIRONMENTAL LTD 2015 DEC 24.
2218ELM FARM CONSULTING INC 2015 DEC 28.
2219ELRIC CONSULTING LTD. 2015 DEC 17.
2220EMERALD PALACE RESTAURANT INC. 2015 DEC 22.
2221EMF SAFETY SYSTEMS CORP. 2015 DEC 21.
2222ENERGY SAVIORS LTD. 2015 DEC 31.
2223ENMAX SHEPARD INC. 2016 JAN 01.
2224ENVIRO-TECH ABATEMENT & INSULATING INC. 2015 DEC 31.
2225EUROCO SERVICES LTD. 2015 DEC 22.
2226EX/PX ENERGY SERVICES INC. 2015 DEC 18.
2227EXXHAND ENERGY SERVICES INC. 2015 DEC 30.
2228F.O.T. TRANSPORT LTD. 2015 DEC 30.
2229FALHER HOLDINGS LTD. 2015 DEC 17.
2230FAMILIAE EMPTOR EQUITIES LTD. 2015 DEC 31.
2231FAMILY TREASURES INC. 2015 DEC 28.
2232FAST SNACKS LTD. 2015 DEC 27.
2233FAST TRACK MORTGAGE CENTER INC. 2015 DEC 23.
2234FAST TRACK REAL ESTATE INC. 2015 DEC 23.
2235FDK TRUCKING LTD. 2015 DEC 22.
2236FEDERATION EVENTS INC. 2015 DEC 20.
2237FILIDON CONSULTING GROUP LTD. 2015 DEC 31.
2238FIREBIRD RESOURCES INC. 2015 DEC 16.
2239FIRSTCAL CANADIAN HOLDINGS INC. 2015 DEC 29.
2240FLAGSTAFF MUSIC FESTIVAL ASSOCIATION 2015 NOV 05.
2241FM 2M CONTRACTING LTD. 2015 DEC 21.
2242FORCE EQUIPMENT INC. 2015 DEC 31.
2243FOUNTAIN GROUP INC. 2015 DEC 29.
2244FUNNEL 'N CUP CONSULTING SERVICES LTD. 2015 DEC 29.
2245FUTURE PACE PRODUCTIONS INC. 2015 DEC 22.
2246G & M BUILDINGS MAINTENANCE LTD. 2015 DEC 24.
2247G. SCHNEIDER ENTERPRISES LTD. 2015 DEC 21.
2248G.T. HENDERSON ENGINEERING INC. 2015 DEC 31.
2249GAGE FINANCIAL CONSULTANTS INC. 2015 DEC 21.
2250GALLERY VENTURES LTD. 2015 DEC 28.
2251GATEWAY AIRCRAFT MAINTENANCE INC. 2015 DEC 29.
2252GATOR ENERGY SERVICES LTD. 2015 DEC 30.
2253GCP INVESTMENTS CANADA ULC 2015 DEC 17.
2254GEODRILL DATA SYSTEMS INC. 2015 DEC 31.
2255GET-A-WAY HOT SHOT SERVICE LTD. 2016 JAN 01.
2256GLEN D. CAPELING PROFESSIONAL CORPORATION 2015 DEC 29.
2257GLOBAL SOLAR INC. 2015 DEC 28.
2258GLOBALWORX INC. 2015 DEC 30.
2259GNEW HOLDINGS INC. 2015 DEC 22.
2260GOLDEN PLUMA SERVICES INC. 2015 DEC 18.
2261GOLDEN SIGN CRAFT LTD. 2015 DEC 23.
2262GOOD DAY MUSIC INC. 2015 DEC 21.
2263GRB ENGINEERING LTD. 2015 DEC 23.
2264GREAT PRAIRIE OILFIELD SERVICES INC. 2015 DEC 22.
2265GREENLIFE MANAGEMENT INC. 2015 DEC 23.
2266GRIDWRIGHT ENGINEERING SERVICES LTD. 2015 DEC 29.
2267GSI HOLDINGS INC. 2015 DEC 22.
2268GUNNER RESOURCES LTD. 2015 DEC 22.
2269GUNNI TRANSPORT LTD. 2015 DEC 29.
2270GW888 LTD. 2015 DEC 30.
2271GWP SERVICE SOLUTIONS INC. 2015 DEC 23.
2272H. J. BAER GEOCONSULTING LTD. 2015 DEC 18.
2273H.L. STARKMAN PROFESSIONAL CORPORATION 2015 DEC 28.
2274HADRON RESOURCES INC. 2015 DEC 21.
2275HAGEL'S RENOVATING LTD. 2015 DEC 24.
2276HAMLET LAND SERVICES INC. 2015 DEC 16.
2277HANNA RANCH INC. 2015 DEC 17.
2278HAPPYSMITHS OPERATING LTD. 2015 DEC 31.
2279HARBOUR JUICERY CORP. 2015 DEC 16.
2280HEARTLAND MACHINE WORKS LTD. 2015 DEC 16.
2281HEATHER A. REID CONSULTING LTD. 2015 DEC 18.
2282HEBRIDES HOLDINGS LTD 2015 DEC 16.
2283HELPING PAWS MOBILE VETERINARY SERVICES INC. 2015 DEC 31.
2284HEWITT RESEARCH & CONSULTING INC. 2015 DEC 29.
2285HICKERTY & ASSOCIATES LTD. 2015 DEC 22.
2286HIGH VOLTAGE DIRECTIONAL INC. 2015 DEC 30.
2287HOSSEIN CONSULTANCY PHARMACY CORPORATION 2015 DEC 21.
2288HOUND DOG CONSULTING LTD. 2015 DEC 17.
2289HSM GROUP LTD. 2015 DEC 31.
2290HVAC TAB SERVICES LTD. 2015 DEC 31.
2291ICE ENERGY SERVICES LTD. 2015 DEC 21.
2292ICICLE EQUITY CORP. 2015 DEC 23.
2293IDEABOX SOLUTIONS INC. 2015 DEC 18.
2294IHP INVESTMENTS INC. 2015 DEC 31.
2295IMPERIAL VALLEY HOLDINGS LTD. 2015 DEC 31.
2296IMS LTD 2015 DEC 31.
2297INNOVATIVE PRODUCTION TECHNOLOGIES LTD. 2015 DEC 22.
2298INTERCOMPANY MANAGEMENT SERVICES LTD. 2015 DEC 22.
2299INVICO CAPITAL PARTNERS (2008) LTD. 2015 DEC 31.
2300ISLAND STRUCTURAL SERVICES INC. 2015 DEC 21.
2301IT SOLUTIONS & STRATEGIES INC. 2015 DEC 30.
2302J & C LIQUOR STORE LTD. 2015 DEC 18.
2303J & H INVESTMENTS INC. 2015 DEC 28.
2304J. & J. PUBLISHING LTD. 2015 DEC 30.
2305J.G.W. ENTERPRISES LTD. 2015 DEC 16.
2306JAMES D. ENTERPRISES LTD. 2015 DEC 30.
2307JEN-AL INVESTMENTS INC. 2015 DEC 31.
2308JEWEL CONSULTING & COPYWRITING INC. 2015 DEC 24.
2309JOBOSCO INVESTMENTS LTD. 2015 DEC 31.
2310JOHN KING OILFIELD CONTRACTING INC. 2015 DEC 17.
2311JOINT WATERPROOFING & RENOVATION LTD. 2015 DEC 28.
2312K & M CLOTHING LTD. 2015 DEC 31.
2313K C RESOURCES LTD. 2015 DEC 31.
2314K4U CONSULTING LTD. 2015 DEC 28.
2315KAL-ZEE LTD. 2015 DEC 18.
2316KATEPWA HOLDINGS INC. 2015 DEC 31.
2317KATZ BASEBALL CORPORATION 2015 DEC 31.
2318KER-B VENTURES INC. 2015 DEC 16.
2319KIRSTRUCTION LTD. 2015 DEC 29.
2320KNUTSON CONSULTANTS LTD. 2015 DEC 31.
2321KOALA OUTDOOR SERVICES LTD. 2015 DEC 22.
2322KOPHEX ENTERPRISES LTD. 2015 DEC 18.
2323KYSA PROPERTIES LTD. 2015 DEC 30.
2324L & K SUPERVISION LTD. 2015 DEC 30.
2325L & W CONSULTING INC. 2015 DEC 21.
2326L. B. ROBINSON PROFESSIONAL CORPORATION 2015 DEC 31.
2327LAN CONTRACTING LTD. 2015 DEC 30.
2328LANDMARK ENTERPRISES LTD. 2015 DEC 17.
2329LAVISH EVENTS INC. 2015 DEC 31.
2330LEMONADE CAPITAL CORP. 2015 DEC 31.
2331LINEQUEST LOCATING INC. 2015 DEC 17.
2332LITTLE ANGELS GIFT SHOP LTD. 2015 DEC 17.
2333LITTLE CATERPILLAR ACADEMY LTD. 2015 DEC 29.
2334LOFT 50 INC. 2015 DEC 21.
2335LUCKY STAR LANDSCAPING LTD. 2015 DEC 17.
2336LUNDSON HOLDINGS LTD. 2015 DEC 17.
2337LYN D'S CLEANING INC. 2015 DEC 31.
2338M W KNECHTEL PROFESSIONAL CORPORATION 2015 DEC 23.
2339M&WQ RENTALS INC. 2015 DEC 24.
2340MADSEN ENTERPRISES (1991) LTD. 2015 DEC 29.
2341MAINLINE ENERGY LTD. 2015 DEC 17.
2342MAJESTIC BUSINESS SERVICES LTD. 2015 DEC 22.
2343MALANER DRAFTING & DESIGN INC. 2015 DEC 30.
2344MALTAR TRANSPORT LTD. 2015 DEC 16.
2345MANOUCHEHRI PROFESSIONAL CORPORATION 2015 DEC 31.
2346MARITIME MECHANICAL LTD. 2015 DEC 17.
2347MARSHALL R. GOURLAY PROFESSIONAL CORPORATION 2015 DEC 22.
2348MASTER RC CLEANING SERVICE INC. 2015 DEC 22.
2349MAYFAIR COUNSELLING PROMOTIONS INC. 2015 DEC 31.
2350MAYNRICH INC. 2015 DEC 31.
2351MCGLASHING AGENCIES LTD 2015 DEC 31.
2352MCKNIGHT CO-LENDERS GROUP LTD. 2015 DEC 23.
2353MCMURRAY PURE WATER DISTRIBUTION LTD. 2015 DEC 22.
2354MEHRAN DESIGN INC. 2015 DEC 22.
2355MERMAID MOUNTAIN INC. 2015 DEC 31.
2356METACON STUDIOS LTD. 2015 DEC 18.
2357MICHAEL D. OBERT PROFESSIONAL CORPORATION 2015 DEC 23.
2358MILANO GROCERY STORE INC. 2015 DEC 28.
2359MILLENNIUM MODULAR HOMES LTD. 2015 DEC 16.
2360MILLER MEADOWS LTD. 2015 DEC 31.
2361MINIGROUP INC. 2015 DEC 30.
2362MISS MANDY INC. 2015 DEC 30.
2363MORRISON EXCAVATING LIMITED 2015 DEC 23.
2364MRW HOLDINGS INC. 2015 DEC 17.
2365MURRAY BANTAM INC. 2015 DEC 29.
2366NADLOS INVESTMENTS LTD. 2015 DEC 31.
2367NAPA ENERGY LTD. 2015 DEC 31.
2368NATIONAL APEX G.P. LTD. 2015 DEC 28.
2369NATIONAL G.P. LTD. 2015 DEC 28.
2370NATURAL CARE COSMETICS INC. 2015 DEC 18.
2371NICE VIEW WINDOWS AND PATIO COVERS INC. 2015 DEC 22.
2372NORDAN ENTERPRISES INC. 2015 DEC 29.
2373NORTHERN LIGHTS WELLNESS, INC. 2015 DEC 17.
2374NORTHERN SOUND HEARING CLINIC (1998) LTD. 2015 DEC 18.
2375NOVA CONSULTING INC. 2015 DEC 30.
2376NOVI ENGINEERING INC. 2015 DEC 31.
2377NTNADA MANAGEMENT CONSULTING LTD. 2015 DEC 29.
2378NU NENNE-STANTEC INC. 2015 DEC 31.
2379NXT LEVEL SPORTS INC. 2015 DEC 17.
2380OMERTECH LTD. 2015 DEC 29.
2381OMI REALCO HOLDINGS INC. 2015 DEC 21.
2382ORANGE UMBRELLA DESIGN LTD. 2015 DEC 29.
2383ORYZA SERVICES LIMITED 2015 DEC 29.
2384OSTEOCYTE INC. 2015 DEC 31.
2385P.O.V. DEVELOPMENTS (EVERGREEN 2000/3000) INC. 2015 DEC 18.
2386P.O.V. DEVELOPMENTS (THE POINTE AT CIMARRON) INC. 2015 DEC 17.
2387PANDA PAINTING LTD. 2015 DEC 30.
2388PAUL MURRAY PROFESSIONAL CORPORATION 2015 DEC 23.
2389PC SOLUTION 247 LTD. 2015 DEC 18.
2390PERFECT RUNNER PRODUCTIONS INC. 2015 DEC 21.
2391PERSIS PROJECT MANAGEMENT LTD. 2015 DEC 29.
2392PETER W. YATES PROFESSIONAL CORPORATION 2015 DEC 22.
2393PETROVALVE INTERNATIONAL INC. 2015 DEC 31.
2394PEYMAN CONSULTING INC. 2015 DEC 28.
2395PHARMA T INC. 2015 DEC 28.
2396PHIJO SERVICES INC. 2015 DEC 23.
2397PHIL-MUR-LIN CONSULTING INC. 2015 DEC 31.
2398PHOENIX DELIVERY SERVICE LTD. 2015 DEC 18.
2399PICO EMBEDDED SYSTEMS CORPORATION 2015 DEC 23.
2400PINEAU DECORATING LTD. 2015 DEC 31.
2401PIPESTONE MANAGEMENT INC. 2015 DEC 30.
2402POINTE OF VIEW CONDOMINIUMS (AIRDRIE) INC. 2015 DEC 16.
2403POINTE OF VIEW CONDOMINIUMS (BRIDLECREST) INC. 2015 DEC 18.
2404POINTE OF VIEW DEVELOPMENTS (FISH CREEK) INC. 2015 DEC 16.
2405POINTE OF VIEW EQUITIES INC. 2015 DEC 17.
2406POINTE OF VIEW EQUITY PARTNERS INC. 2015 DEC 18.
2407POINTE OF VIEW MARKETING INC. 2015 DEC 17.
2408POV (VARSITY) INC. 2015 DEC 17.
2409POWER SOLUTIONS INC. 2015 DEC 21.
2410PRAIRIE RIDGE PROPERTIES ADMINISTRATION INC. 2015 DEC 31.
2411PRAIRIE RIDGE PROPERTIES GP INC. 2015 DEC 31.
2412PRO CONSULTANTS INC. 2015 DEC 22.
2413PROVIDENCE KENSINGTON-BANKVIEW GP INC. 2015 DEC 30.
2414QUALITY LEARNING SOLUTIONS INC. 2015 DEC 22.
2415QUALY CONSULTING CORP. 2015 DEC 29.
2416QUIKS TRANSPORT LTD. 2015 DEC 23.
2417R & J HOLDINGS INC. 2015 DEC 31.
2418R BEETTAM CONTRACTING INC. 2015 DEC 29.
2419R&C ASSOCIATES INC. 2015 DEC 18.
2420R. R. S. HOWARD PROFESSIONAL CORPORATION 2015 DEC 31.
2421R.J. FOSTER SERVICES LTD. 2015 DEC 16.
2422RAM REALTY LTD. 2015 DEC 22.
2423RAYMOND C. PURDY PROFESSIONAL CORPORATION 2015 DEC 31.
2424REDQUILL ARCHITECTURE INC. 2015 DEC 16.
2425RELIABLE ENERGY LTD. 2015 DEC 30.
2426RENMAN SERVICES LTD. 2015 DEC 24.
2427REVELATIONS HOLDINGS INC. 2015 DEC 31.
2428REYNOLDS MUSEUM LTD. 2015 DEC 23.
2429RL BUSINESS SOLUTIONS LTD. 2015 DEC 23.
2430RMA GREEN ENVIRONMENT CONSULTANTS INC. 2015 DEC 23.
2431RMG HOLDINGS INC. 2015 DEC 31.
2432ROB'S LUXURIOUS FINISHING SOLUTIONS INC. 2015 DEC 29.
2433ROPER PETROLEUM CONSULTANTS LTD 2015 DEC 21.
2434ROVER SERVICES LTD. 2015 DEC 31.
2435ROY J. BARR PROFESSIONAL CORPORATION 2015 DEC 21.
2436ROYAL RECOVERY GROUP LTD. 2015 DEC 29.
2437RS KAILA ENTERPRISES INC. 2015 DEC 31.
2438S & G CONSULTING LTD. 2015 DEC 31.
2439S. JIWAJI HOLDINGS LTD. 2015 DEC 24.
2440S.P.C.K. 14 ENTERPRISE LTD. 2015 DEC 28.
2441SAFFRON MANTRA INC. 2015 DEC 30.
2442SAM MORTGAGES LTD. 2015 DEC 21.
2443SAMSON LANDSCAPING INC. 2015 DEC 31.
2444SARGENT ELECTRIC CO LTD 2015 DEC 21.
2445SAVANNA ENERGY FINANCE ULC 2015 DEC 21.
2446SAY CLEAN JANITORIAL SERVICES, INC. 2015 DEC 21.
2447SCN PUBLISHING INC. 2015 DEC 23.
2448SCRYMSKI HOLDINGS LTD. 2015 DEC 21.
2449SEAHAWK CAPITAL CORPORATION 2015 DEC 23.
2450SELECT PLACEMENTS LTD. 2015 DEC 17.
2451SELIGMAN PROJECT SERVICES INC. 2015 DEC 30.
2452SENIOR CITIZENS CLUB 55 OF EDMONTON 2015 OCT 30.
2453SERUNICO AUTOMATION SERVICES INC. 2015 DEC 29.
2454SHADOW LANE POULTRY LTD. 2015 DEC 31.
2455SHELFORD RESOURCES INC. 2015 DEC 31.
2456SHERRANCE HOLDINGS LTD. 2015 DEC 29.
2457SHIFT BROADBAND INC. 2015 DEC 31.
2458SILVERADO TOWNHOUSE LTD. 2015 DEC 31.
2459SIRAUS CONSULTING LTD. 2015 DEC 18.
2460SJC TRANSMISSION GROUP INC. 2015 DEC 29.
2461SKIING GURU INC. 2015 DEC 30.
2462SLEEP COUNTRY CANADA GP ULC 2016 JAN 01.
2463SNISHAN TRUCKING INC. 2015 DEC 18.
2464SNODAY SPORTS INC. 2015 DEC 31.
2465SNS PROPERTIES INC. 2015 DEC 22.
2466SNYDER ENTERPRISES LTD. 2015 DEC 23.
2467SOLMAR COVERS INC. 2015 DEC 31.
2468SPARTAN SURVEYS LTD. 2015 DEC 21.
2469SPRAGUE-ROSSER MINING INC. 2015 DEC 20.
2470SPRINGBANK TECHVENTURES G.P. INC. 2015 DEC 22.
2471SPRINGBANK TECHVENTURES MANAGEMENT INC. 2015 DEC 22.
2472SQJ75 LTD. 2015 DEC 16.
2473SRA TECHNOLOGIES INC. 2015 DEC 18.
2474STELLER'S JAY CONSULTING LTD. 2015 DEC 24.
2475STRAIGHT-UP VAQUERO ENTERPRISES INC. 2015 DEC 17.
2476STRAIT ARROW HOLDINGS LTD. 2015 DEC 17.
2477STREAMLINE AEROSPACE INC. 2015 DEC 16.
2478SUMMERLAND CONSTRUCTION INC. 2015 DEC 16.
2479SUPERIOR OILPATCH SERVICES LTD. 2015 DEC 18.
2480SURFER ANALYTICS LTD. 2015 DEC 31.
2481SURINDER S. RANDHAWA PROFESSIONAL CORPORATION 2015 DEC 22.
2482SWIFT FOX CONSULTING LTD. 2015 DEC 21.
2483SYDRACON LTD. 2015 DEC 18.
2484T. DAWSON PHOTOGRAPHICS LTD. 2015 DEC 23.
2485TARALAKE TOWNHOUSES GP LTD. 2015 DEC 31.
2486TC FAB FIRE PROTECTION CONSULTING INC. 2015 DEC 29.
2487TERESA MCCREA INVESTMENTS INC. 2015 DEC 31.
2488THE ART TREE ART FRAMING & CONSULTING LTD. 2015 DEC 30.
2489THE BRILLIANCE CODE INC. 2015 DEC 28.
2490THE HOUSE COSMETOLOGISTS INC. 2015 DEC 18.
2491THE LEARNING CLINIC WORLDWIDE, INC. 2015 DEC 17.
2492THE MEEK TEAM, INC. 2015 DEC 17.
2493THE NORTHWEST NATUROPATHIC & BOWEN CENTRE LTD. 2015 DEC 29.
2494THE SANDS MOTOR HOTEL LTD. 2015 DEC 28.
2495THE SECOND STORY BOOKS LTD. 2015 DEC 29.
2496THOUGHTFUL ANGELS ULC 2015 DEC 22.
2497TIMBER ELECTRIC & INSTRUMENTATION INC. 2015 DEC 17.
2498TIME-SENSITIVE TRANSPORTATION LTD. 2015 DEC 21.
2499TIPPING POINT DOCUMENTARY INC. 2015 DEC 21.
2500TIRE LINE INC. 2015 DEC 28.
2501TITAN TURF INC. 2015 DEC 16.
2502TOP DRAWER DEVELOPMENTS LTD. 2015 DEC 31.
2503TOUCHWOOD CREATIVE WOODCRAFT INC. 2015 DEC 21.
2504TRADE MARKETING SYSTEMS (CANADA) INC. 2015 DEC 17.
2505TRANSPOWER CONSULTING LTD. 2015 DEC 29.
2506TRI AXIOM INC. 2015 DEC 23.
2507TRITON EXTERIORS INC. 2015 DEC 30.
2508TRIVIUM ELECTRIC INC. 2015 DEC 30.
2509TSF ENTERPRISES LTD. 2015 DEC 24.
2510UGALDE INTERIORS INC. 2015 DEC 30.
2511UNIT ENERGY CANADA INC. 2015 DEC 31.
2512UNIVERSAL CONNECTIONS INC. 2015 DEC 22.
2513UNLIMITED SAFETY SOLUTIONS LTD. 2015 DEC 17.
2514URBAN OUTDOOR DESIGN LTD. 2015 DEC 29.
2515VAN'S CAFE HOUSE INC. 2015 DEC 23.
2516VANDENBLOCK GROUP INC. 2015 DEC 17.
2517VEGABONDMEDIA LTD. 2015 DEC 30.
2518VIEW WEST AVIATION LTD. 2015 DEC 18.
2519VISION LAND DEVELOPMENT INC. 2015 DEC 22.
2520VIVID AUTOWORKS LTD. 2015 DEC 28.
2521VJ ACCOUNTING SERVICES INC. 2015 DEC 22.
2522VMA PRODUCTIONS LTD. 2015 DEC 16.
2523VU INC. 2015 DEC 23.
2524W. ALAN PHILLIPS INVESTMENTS LTD. 2015 DEC 31.
2525W.J.R. INTERIORS LTD. 2015 DEC 31.
2526WAIPOROUS CREEK RANCH LTD. 2015 DEC 31.
2527WALISSER SHAVERS LLP 2015 DEC 31.
2528WALKERS EXPEDITING LTD. 2016 JAN 01.
2529WARSA CLEANING LTD. 2015 DEC 28.
2530WATERS DANCING INC. 2015 DEC 21.
2531WAYNE'S AVIATION SALVAGE & PARTS 1994 CO. LTD. 2015 DEC 31.
2532WELLTH LEARNING NETWORK INC. 2015 DEC 30.
2533WEST WINDS FLY SHOP LTD. 2015 DEC 29.
2534WESTERN ENERGY SERVICES HOLDINGS (1) LTD. 2015 DEC 28.
2535WESTWAY EQUIPMENT LEASING INC. 2016 JAN 01.
2536WILD ROSE ENERGY INC. 2015 DEC 30.
2537WILD STREAM EXPLORATION INC. 2015 DEC 30.
2538WINDRIDER SAME DAY LTD. 2015 DEC 21.
2539WOO'S KITCHEN LTD. 2015 DEC 31.
2540WORKS ALBERTA LTD. 2015 DEC 17.
2541X-RAY PRINTERS LTD. 2015 DEC 23.
2542ZODIAC SHEET METAL LTD. 2015 DEC 18.
2543Corporations Revived/Reinstated/Restored
2544(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2545
25461049144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 28. Struck-Off The Alberta Register 2014 NOV 02. Revived 2015 DEC 23. No: 2010491443.
25471054885 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 JUN 30. Struck-Off The Alberta Register 2014 JAN 02. Revived 2015 DEC 18. No: 2010548853.
25481097400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 17. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 29. No: 2010974000.
25491144142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 DEC 23. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 21. No: 2011441421.
25501177931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 22. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 23. No: 2011779317.
25511198123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 13. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 31. No: 2011981236.
25521206213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 23. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 29. No: 2012062135.
25531232454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAR 30. Struck-Off The Alberta Register 2011 SEP 02. Revived 2015 DEC 29. No: 2012324543.
25541243718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAY 18. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 31. No: 2012437188.
25551247639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 23. No: 2012476392.
25561275458 ONTARIO LIMITED Other Prov/Territory Corps Registered 2012 JUN 05. Struck-Off The Alberta Register 2014 DEC 02. Reinstated 2015 DEC 21. No: 2116823291.
25571286103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 06. Struck-Off The Alberta Register 2014 JUN 02. Revived 2015 DEC 18. No: 2012861031.
25581336329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUL 11. Struck-Off The Alberta Register 2014 JAN 02. Revived 2015 DEC 31. No: 2013363292.
25591366866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 04. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 18. No: 2013668666.
25601405301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 02. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2014053017.
25611407276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 11. Struck-Off The Alberta Register 2014 DEC 02. Revived 2015 DEC 28. No: 2014072769.
25621409434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 20. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 28. No: 2014094342.
25631409756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 23. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 29. No: 2014097568.
25641418965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 AUG 11. Struck-Off The Alberta Register 2014 APR 29. Revived 2015 DEC 30. No: 2014189654.
25651437481 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2008 NOV 13. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 21. No: 2014374819.
25661451724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 FEB 10. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 23. No: 2014517243.
25671463627 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2009 APR 15. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 17. No: 2014636274.
25681474562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2014745620.
25691474612 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 2014746123.
25701476257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 23. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2014762575.
25711484476 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 AUG 13. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 30. No: 2014844761.
25721535495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 10. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 18. No: 2015354950.
25731557504 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 SEP 09. Struck-Off The Alberta Register 2013 MAR 02. Revived 2015 DEC 29. No: 2015575042.
25741579930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 07. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 23. No: 2015799303.
25751584257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 28. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 18. No: 2015842574.
25761595913 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 MAR 24. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 22. No: 2015959139.
25771601608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 15. Struck-Off The Alberta Register 2014 NOV 07. Revived 2015 DEC 16. No: 2016016087.
25781601879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 23. No: 2016018794.
25791606719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAY 12. Struck-Off The Alberta Register 2014 JAN 02. Revived 2015 DEC 21. No: 2016067197.
25801611555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 07. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 2016115558.
25811612570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 13. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2016125706.
25821614981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 24. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 28. No: 2016149813.
25831659161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 FEB 14. Struck-Off The Alberta Register 2014 AUG 02. Revived 2015 DEC 28. No: 2016591618.
25841668949 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 MAR 30. Struck-Off The Alberta Register 2014 SEP 02. Revived 2015 DEC 19. No: 2016689495.
25851676148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 04. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 21. No: 2016761484.
25861682652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2016826527.
25871682722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 19. No: 2016827228.
25881707701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 OCT 19. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 22. No: 2017077013.
25891729497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 FEB 11. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 29. No: 2017294972.
25901731521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 FEB 21. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 31. No: 2017315215.
25911742950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 17. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 30. No: 2017429503.
25921743223 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 18. No: 2017432234.
25931744859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 29. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 31. No: 2017448594.
25941745747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 30. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 18. No: 2017457470.
25951746457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 03. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 2017464575.
25961751704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 29. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 29. No: 2017517042.
25971752451 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 JUN 03. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 23. No: 2017524519.
25981753492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 07. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 19. No: 2017534922.
25991754064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 10. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 2017540648.
26001754761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 13. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2017547619.
26011756196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 19. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2017561966.
26021811683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAR 28. Struck-Off The Alberta Register 2015 NOV 27. Revived 2015 DEC 17. No: 2018116836.
26033D WELDING AND FABRICATION LTD. Named Alberta Corporation Incorporated 2012 MAY 02. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2016750693.
2604402140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 MAY 04. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 204021406.
2605593279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 DEC 21. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 29. No: 205932791.
2606647838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAR 22. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 18. No: 206478380.
2607658423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JUN 16. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 206584237.
2608689561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 MAR 26. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 17. No: 206895617.
2609693217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 APR 30. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 29. No: 206932170.
2610808610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 25. Struck-Off The Alberta Register 2011 MAY 02. Revived 2015 DEC 21. No: 208086108.
2611836259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 24. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 208362590.
2612836623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 28. No: 208366237.
2613A & N TRANSPORT LTD. Named Alberta Corporation Incorporated 2006 MAY 17. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 29. No: 2012434003.
2614A.G. REID OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 26. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 16. No: 2011944440.
2615A.S.H. STRUCTURAL INC. Named Alberta Corporation Incorporated 2011 MAY 30. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 19. No: 2016099646.
2616A1 CONTROL TEK INC. Named Alberta Corporation Incorporated 2013 JAN 28. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 23. No: 2017264793.
2617ALBERTA CHINESE ORCHESTRA ASSOCIATION Alberta Society Incorporated 2001 JAN 19. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 NOV 03. No: 509165916.
2618ALL CORNERS HOME INSPECTION INC. Named Alberta Corporation Incorporated 2013 JUN 07. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2017533023.
2619ALL-ME CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 SEP 28. Struck-Off The Alberta Register 2015 MAR 02. Revived 2015 DEC 30. No: 2017025590.
2620ALLEN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 MAY 27. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2016089845.
2621ANDREAS CONSTRUCTION INC. Named Alberta Corporation Incorporated 1998 AUG 05. Struck-Off The Alberta Register 2013 FEB 02. Revived 2015 DEC 17. No: 207950619.
2622ANDYS PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 FEB 21. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 21. No: 2013824798.
2623ANGEL'S MEMORIALS INC. Named Alberta Corporation Incorporated 2001 JAN 08. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 23. No: 209136944.
2624ARLING CONSULTING LTD. Named Alberta Corporation Incorporated 2006 MAY 31. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 2012458671.
2625ASCEND TODAY INC. Named Alberta Corporation Incorporated 2011 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 30. No: 2016019388.
2626ASCENSION SYSTEMS INC. Federal Corporation Registered 2005 JUN 29. Struck-Off The Alberta Register 2015 SEP 02. Reinstated 2015 DEC 22. No: 2111793812.
2627ATLAS MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2011 JUN 03. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2016108629.
2628AXIOM - MORTGAGES FOR LESS LTD. Named Alberta Corporation Incorporated 1993 DEC 06. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 18. No: 205904998.
2629B. BRITTON HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 MAR 08. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 21. No: 209781996.
2630B. K. ESTIMATING SERVICES INC. Named Alberta Corporation Incorporated 2004 APR 01. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 30. No: 2011005754.
2631BARRS HARDWARE LTD. Named Alberta Corporation Incorporated 1980 JUL 08. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 28. No: 202343034.
2632BEEZER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 JUL 09. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 16. No: 2013354838.
2633BERT DUPERRON CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 11. Struck-Off The Alberta Register 2014 APR 28. Revived 2015 DEC 22. No: 2012869869.
2634BIG D'S DELIVERIES INC. Named Alberta Corporation Incorporated 2012 DEC 08. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 22. No: 2017172160.
2635BNG INDUSTRIAL SERVICES LTD. Named Alberta Corporation Incorporated 2010 OCT 13. Struck-Off The Alberta Register 2014 APR 02. Revived 2015 DEC 18. No: 2015644632.
2636BNG TECHNOLOGY SALES AND SERVICES LTD. Named Alberta Corporation Incorporated 2010 NOV 30. Struck-Off The Alberta Register 2014 MAY 02. Revived 2015 DEC 18. No: 2015731769.
2637BOWKER AND SCUDDS LTD. Named Alberta Corporation Incorporated 1996 APR 29. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 23. No: 206931743.
2638BROST OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 DEC 30. Struck-Off The Alberta Register 2012 JUN 02. Revived 2015 DEC 18. No: 2012126666.
2639BURGESS ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2009 OCT 09. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 18. No: 2014951384.
2640C & A CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUN 23. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2011782287.
2641C.W. EAVESTROUGHING (CALGARY) INC. Named Alberta Corporation Incorporated 1998 OCT 27. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 23. No: 208049734.
2642CABANA PET RESORT LTD. Named Alberta Corporation Incorporated 2011 MAY 27. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 31. No: 2016094258.
2643CADIEUX CONTRACTING LTD. Named Alberta Corporation Incorporated 1987 JUN 10. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 203675376.
2644CAJUN RETAIL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 APR 29. Struck-Off The Alberta Register 2014 OCT 02. Revived 2015 DEC 16. No: 2011675747.
2645CALAVERA CONTRACTING INC. Named Alberta Corporation Incorporated 2012 AUG 17. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 2016956035.
2646CAMELOT CREATIONS INC. Named Alberta Corporation Amalgamated 2008 APR 01. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 22. No: 2013915422.
2647CARDEL RESORTS INC. Named Alberta Corporation Incorporated 2003 JUN 11. Struck-Off The Alberta Register 2012 MAY 31. Revived 2015 DEC 18. No: 2010516181.
2648CATHERINE BANGEL COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2013 MAR 07. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 23. No: 2017344595.
2649CCT ELECTRONICS INC. Named Alberta Corporation Incorporated 2011 JUN 10. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2016123024.
2650CHARTWELL PROPERTIES LTD. Named Alberta Corporation Incorporated 1991 MAR 05. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 23. No: 204865703.
2651CHEMTERRA INTERNATIONAL CONSULTANTS LTD. Named Alberta Corporation Incorporated 1993 NOV 22. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 21. No: 205885791.
2652COWBOY TRAIL REALTY LTD. Named Alberta Corporation Incorporated 2000 FEB 02. Struck-Off The Alberta Register 2012 AUG 02. Revived 2015 DEC 23. No: 208648501.
2653CRAFTSMAN CONTRACTING INC. Named Alberta Corporation Incorporated 2007 DEC 03. Struck-Off The Alberta Register 2013 JUN 07. Revived 2015 DEC 18. No: 2013667882.
2654CRESTON DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2012 MAR 07. Struck-Off The Alberta Register 2014 SEP 02. Revived 2015 DEC 23. No: 2016636421.
2655CRYDERMAN FITTING & WELDING LTD. Named Alberta Corporation Incorporated 2010 JUN 04. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2015406149.
2656CUMBERLAND BLUES ART HOUSE INC. Named Alberta Corporation Incorporated 2005 OCT 05. Struck-Off The Alberta Register 2013 APR 02. Revived 2015 DEC 21. No: 2011968175.
2657DANDY'S SERVICES LTD. Named Alberta Corporation Incorporated 2011 JUN 29. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 23. No: 2016158681.
2658DAVIS STRATEGIES INC. Named Alberta Corporation Incorporated 2008 DEC 23. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 29. No: 2014441782.
2659DAYSTAR OILFIELD INC. Named Alberta Corporation Incorporated 2011 JUN 30. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 29. No: 2016161990.
2660DCN LANDLORD BUDDY LTD. Named Alberta Corporation Incorporated 2013 DEC 21. Struck-Off The Alberta Register 2015 JUN 12. Revived 2015 DEC 17. No: 2017919727.
2661DEVILLE LUXURY COFFEE BRIDGELAND LTD. Named Alberta Corporation Incorporated 2012 OCT 04. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 30. No: 2017048485.
2662DIESEL DOC MOBILE REPAIR LTD. Named Alberta Corporation Incorporated 2013 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 18. No: 2017553013.
2663DORCHESTER SPECIALTIES INC. Named Alberta Corporation Incorporated 2010 FEB 03. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 18. No: 2015148105.
2664DYNAMIC TIRE CORP. Other Prov/Territory Corps Amalgamated 2010 FEB 02. Struck-Off The Alberta Register 2015 AUG 02. Reinstated 2015 DEC 23. No: 2115158806.
2665EISERT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1976 MAR 25. Struck-Off The Alberta Register 2013 SEP 04. Revived 2015 DEC 17. No: 200887685.
2666EMPEL AUTO INC. Named Alberta Corporation Incorporated 2009 JUL 09. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 21. No: 2014791558.
2667ENVIROTECH CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 SEP 27. Struck-Off The Alberta Register 2015 MAR 02. Revived 2015 DEC 16. No: 2015612472.
2668EURO WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 07. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 22. No: 2017170164.
2669EUROPEAN GALAXY PAINTING LTD. Named Alberta Corporation Incorporated 2013 MAY 24. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2017506227.
2670EYS CONSULTING INC. Named Alberta Corporation Incorporated 2011 JUN 21. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2016142891.
2671FIRED-UP WELDING INC. Named Alberta Corporation Incorporated 2013 MAY 17. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 18. No: 2017494093.
2672FIVE STAR CARPENTRY LTD. Named Alberta Corporation Incorporated 2000 JAN 27. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 18. No: 208639401.
2673FRYKAS CONSULTING LTD. Named Alberta Corporation Incorporated 1998 APR 20. Struck-Off The Alberta Register 2014 OCT 02. Revived 2015 DEC 21. No: 207815887.
2674GARAGE THERAPY INC. Named Alberta Corporation Incorporated 2012 MAR 02. Struck-Off The Alberta Register 2014 SEP 02. Revived 2015 DEC 17. No: 2016626661.
2675GESTOTIMA LTD. Named Alberta Corporation Incorporated 2006 SEP 11. Struck-Off The Alberta Register 2015 MAR 02. Revived 2015 DEC 18. No: 2012673220.
2676GLENN CHERNIAK OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 1997 JUL 03. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 17. No: 207456583.
2677GREENLINE EXPRESS INC. Named Alberta Corporation Incorporated 2013 JAN 25. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 16. No: 2017259777.
2678GRIDWRIGHT ENGINEERING SERVICES LTD. Named Alberta Corporation Incorporated 2009 MAY 19. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 29. No: 2014696765.
2679GRIMROCK RENTALS LTD. Named Alberta Corporation Incorporated 2012 MAR 09. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 17. No: 2016641793.
2680H.T. MANDER BROTHERS LTD. Named Alberta Corporation Incorporated 2012 NOV 02. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 16. No: 2017105756.
2681HAGEL'S RENOVATING LTD. Named Alberta Corporation Incorporated 2006 DEC 01. Struck-Off The Alberta Register 2015 DEC 24. Revived 2015 DEC 31. No: 2012852014.
2682HAPPYSMITHS OPERATING LTD. Named Alberta Corporation Incorporated 2005 JUN 24. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 2011784986.
2683II ROCK TRANSPORT LTD. Named Alberta Corporation Incorporated 1998 MAR 11. Struck-Off The Alberta Register 2014 NOV 15. Revived 2015 DEC 18. No: 207758491.
2684JACK Y. CHU PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1996 JUN 28. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 18. No: 207002478.
2685JANSEN AUTO SERVICE & DETAILING LTD. Named Alberta Corporation Incorporated 2009 JUL 29. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 18. No: 2014824367.
2686JAX INSPECTION CONSULTING INC. Named Alberta Corporation Incorporated 2010 OCT 26. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 22. No: 2015668169.
2687JEANJANE MANAGEMENT & INVESTMENT LTD. Named Alberta Corporation Incorporated 2003 MAY 29. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 16. No: 2010494058.
2688JUDD PRODUCTIONS INC. Named Alberta Corporation Incorporated 2012 JUN 28. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 2016869444.
2689KB MECHANICAL INC. Named Alberta Corporation Incorporated 2009 APR 14. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 18. No: 2014631507.
2690KEVIN'S EAVESTROUGHING LTD. Named Alberta Corporation Incorporated 2007 AUG 04. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 2013414376.
2691KTX FINANCIAL LTD. Federal Corporation Registered 2002 SEP 16. Struck-Off The Alberta Register 2011 MAR 02. Reinstated 2015 DEC 16. No: 2110076524.
2692KWM MACHINING LTD. Named Alberta Corporation Incorporated 2011 JUN 07. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 2016114965.
2693KY-LO CONTROLS LTD. Named Alberta Corporation Incorporated 2011 JUN 13. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 2016126365.
2694L. LASH BAR INC. Named Alberta Corporation Incorporated 2013 JAN 04. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 30. No: 2017217783.
2695L.R. BUSINESS DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2013 MAR 21. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 30. No: 2017376258.
2696LA PERLE ET SES CITADELLES LTD. Named Alberta Corporation Incorporated 1997 MAR 03. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 18. No: 207297516.
2697LDF CONSULTING INC. Named Alberta Corporation Incorporated 2013 MAY 23. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2017503307.
2698LEBEN ASSET MANAGEMENT CORP. Named Alberta Corporation Incorporated 2006 OCT 30. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 16. No: 2012782609.
2699LITTLE HARVARD ACADEMY LTD. Named Alberta Corporation Incorporated 2013 JAN 17. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 17. No: 2017244704.
2700M.D. JEWELLERS, ARTS & CRAFTS LTD. Named Alberta Corporation Incorporated 2006 AUG 18. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 17. No: 2012624637.
2701MACDONALD REALTY LTD Named Alberta Corporation Incorporated 1967 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 22. No: 200440659.
2702MAI-THANH IMPORTS INC. Named Alberta Corporation Incorporated 2009 JUL 21. Struck-Off The Alberta Register 2012 JAN 02. Revived 2015 DEC 23. No: 2014809764.
2703MAJESTIC WOODWORK LTD. Named Alberta Corporation Incorporated 2007 MAR 09. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 22. No: 2013066200.
2704MAKI H.D. REPAIR LTD. Named Alberta Corporation Incorporated 1990 MAR 05. Struck-Off The Alberta Register 2012 OCT 03. Revived 2015 DEC 17. No: 204172308.
2705MANN ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2014081612.
2706MATURE REAL ESTATE LTD. Named Alberta Corporation Incorporated 2006 FEB 15. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 22. No: 2012231730.
2707MD FIRE SUPPRESSION LTD. Named Alberta Corporation Incorporated 2012 MAY 16. Struck-Off The Alberta Register 2014 NOV 02. Revived 2015 DEC 29. No: 2016785673.
2708MELO ELECTRIC LTD. Named Alberta Corporation Incorporated 1991 APR 09. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 23. No: 204889224.
2709MERSECHA TECHNOLOGY CORPORATION Named Alberta Corporation Incorporated 2011 MAR 02. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 31. No: 2015907690.
2710MGM TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2008 MAY 20. Struck-Off The Alberta Register 2014 NOV 02. Revived 2015 DEC 31. No: 2014024299.
2711MID-WEST MOBILE SEED CLEANING LTD. Named Alberta Corporation Incorporated 1991 MAY 30. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 204963094.
2712MOBILTEC SATELLITE SERVICES LTD. Named Alberta Corporation Incorporated 2007 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 21. No: 2013161688.
2713MOTIV STRATEGIES INC. Named Alberta Corporation Incorporated 2008 DEC 01. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 18. No: 2014404426.
2714MUD SERVICE INC. Named Alberta Corporation Incorporated 2006 AUG 09. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 2012605131.
2715MUFADDAL ENTERPRISE INC. Named Alberta Corporation Incorporated 2012 JAN 09. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 21. No: 2016510998.
2716MULTIWEB SYSTEMS INC. Named Alberta Corporation Incorporated 1997 AUG 18. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 207513292.
2717MYCLIENTS INC. Named Alberta Corporation Incorporated 2004 MAY 20. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 21. No: 2011090350.
2718NORDIC SKI & KAYAK INSTITUTE LTD. Named Alberta Corporation Incorporated 1994 NOV 21. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 28. No: 206326753.
2719NORLEX HOLDINGS LIMITED Named Alberta Corporation Incorporated 1978 JUN 19. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 201202918.
2720OKCJ LTD. Named Alberta Corporation Incorporated 2007 AUG 22. Struck-Off The Alberta Register 2014 FEB 02. Revived 2015 DEC 23. No: 2013447855.
2721PANACHE SYSTEMS CONSULTING INC. Named Alberta Corporation Incorporated 1998 JUN 17. Struck-Off The Alberta Register 2014 DEC 02. Revived 2015 DEC 21. No: 207895467.
2722PARDESI BOYS LOGISTICS INC. Named Alberta Corporation Incorporated 2008 FEB 04. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 29. No: 2013792755.
2723PAYZONE GEOSTEERING INC. Named Alberta Corporation Incorporated 2012 OCT 05. Struck-Off The Alberta Register 2015 MAY 15. Revived 2015 DEC 31. No: 2017052610.
2724PRO-FUN PROMOTIONS INC. Named Alberta Corporation Incorporated 1989 DEC 19. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 21. No: 204135305.
2725PROAXION BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 2000 AUG 03. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 29. No: 208916478.
2726PROSPECTIONS INC. Named Alberta Corporation Incorporated 2013 MAY 13. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 17. No: 2017484482.
2727PROVIDENCE DEVELOPMENT GROUP INC. Named Alberta Corporation Incorporated 2004 DEC 03. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 17. No: 2011410046.
2728QCD TECHNOLOGY INC. Named Alberta Corporation Incorporated 2011 JUN 24. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2016149474.
2729R.P.S ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation Incorporated 2013 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 18. No: 2017535838.
2730RAILSIDE INDUSTRIAL PARK INC. Named Alberta Corporation Incorporated 2008 FEB 06. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 22. No: 2013796269.
2731RAMCO PAINTING LTD. Named Alberta Corporation Incorporated 1985 JUN 19. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 203321583.
2732REAPER ENVIRONMENTAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 AUG 30. Struck-Off The Alberta Register 2013 FEB 02. Revived 2015 DEC 17. No: 2012650400.
2733REICHEL ENERGY PROJECTS LTD. Named Alberta Corporation Incorporated 2013 MAY 27. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2017511375.
2734ROCHETTE ENTERPRISE LTD. Named Alberta Corporation Incorporated 2005 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2011766645.
2735ROCK RENO'S & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 AUG 31. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 21. No: 2016982940.
2736RONDEAU GENERAL CONTRACTING INC. Named Alberta Corporation Incorporated 2011 JUL 29. Struck-Off The Alberta Register 2014 JAN 02. Revived 2015 DEC 17. No: 2016213221.
2737ROOF EXPERTS AND RENOVATIONS INC. Named Alberta Corporation Incorporated 2012 JAN 09. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 31. No: 2016512218.
2738ROTHEL TRUCKING LTD. Named Alberta Corporation Incorporated 1979 MAR 02. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 23. No: 202078309.
2739ROYAL DESIGN LTD. Named Alberta Corporation Incorporated 2005 DEC 30. Struck-Off The Alberta Register 2014 JUN 02. Revived 2015 DEC 21. No: 2012135030.
2740SETAM CONSULTING LTD. Named Alberta Corporation Incorporated 1987 SEP 14. Struck-Off The Alberta Register 2014 JUL 17. Revived 2015 DEC 16. No: 203718705.
2741SGM MARKETING GROUP INC. Named Alberta Corporation Incorporated 2009 JUN 29. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2014772996.
2742SHAWSTER ENTERPRISE LTD. Named Alberta Corporation Incorporated 1979 JUL 16. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 31. No: 202243655.
2743SILVERSTAR ACQUISITIONS & HOLDINGS INC. Named Alberta Corporation Incorporated 2013 MAY 29. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 2017517190.
2744SINOPEAK ENERGY LTD. Named Alberta Corporation Incorporated 2013 MAY 15. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 2017490216.
2745SNG CONTRACTING INC. Named Alberta Corporation Incorporated 2006 SEP 08. Struck-Off The Alberta Register 2015 MAR 02. Revived 2015 DEC 22. No: 2012667248.
2746SNOWSEEKERS INC. Named Alberta Corporation Incorporated 2008 DEC 29. Struck-Off The Alberta Register 2014 JUN 02. Revived 2015 DEC 21. No: 2014447052.
2747SOLUTION CONTROL SYSTEMS INC. Named Alberta Corporation Incorporated 2007 APR 12. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 22. No: 2013147331.
2748SRA ELECTRICAL CONTRACTORS LTD. Named Alberta Corporation Incorporated 2011 FEB 18. Struck-Off The Alberta Register 2013 SEP 04. Revived 2015 DEC 22. No: 2015886506.
2749STEFAN'S AUTO SERVICES LTD. Named Alberta Corporation Incorporated 2013 JUN 10. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 28. No: 2017540366.
2750SUCCESSTAG INC. Named Alberta Corporation Incorporated 2011 NOV 07. Struck-Off The Alberta Register 2014 MAY 02. Revived 2015 DEC 31. No: 2016398360.
2751TADD LOOMIS CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 DEC 03. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 23. No: 208096974.
2752TAVARES CONSTRUCTION INC. Named Alberta Corporation Incorporated 2013 FEB 19. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 18. No: 2017309531.
2753THE BRACKET MAN LTD. Named Alberta Corporation Incorporated 2013 JUN 28. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2017577970.
2754THE MONTREAL AND CANADIAN DIOCESE OF THE RUSSIAN ORTHODOX CHURCH OUTSIDE OF RUSSIA INCORPORATED Federal Corporation Registered 2008 NOV 14. Struck-Off The Alberta Register 2011 MAY 02. Reinstated 2015 DEC 30. No: 2114376342.
2755TIBBO RESOURCES LIMITED Named Alberta Corporation Incorporated 1988 FEB 03. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 18. No: 203790969.
2756TRE VIET INC. Named Alberta Corporation Incorporated 2012 AUG 29. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 2016975597.
2757TRI-COLT ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 JUN 13. Struck-Off The Alberta Register 2015 SEP 30. Revived 2015 DEC 21. No: 209389287.
2758TRUE VISION TECHNICAL DESIGN INC. Named Alberta Corporation Incorporated 2002 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 19. No: 209930361.
2759V.M. GOODWIN RESEARCH AND CONSULTING LTD. Named Alberta Corporation Incorporated 2004 JUN 11. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 2011128226.
2760VIKING BOTTLE DEPOT LTD. Named Alberta Corporation Incorporated 2011 DEC 19. Struck-Off The Alberta Register 2015 AUG 28. Revived 2015 DEC 22. No: 2016474898.
2761WEATHERPROOF EXTERIORS LTD. Named Alberta Corporation Incorporated 2013 MAR 27. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 21. No: 2017388311.
2762WEEKLY THE CANADIAN TIMES PUBLISHING INC. Named Alberta Corporation Incorporated 2010 OCT 27. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 21. No: 2015669746.
2763WESTCAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 MAY 08. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 30. No: 2014681916.
2764WESTEC SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 JUL 12. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 17. No: 209983642.
2765WHITE PEARL LIMOUSINES INC. Named Alberta Corporation Incorporated 2011 MAR 18. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 23. No: 2015944990.
2766WHITE POPLAR CONSULTING INC. Named Alberta Corporation Incorporated 2007 APR 17. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 29. No: 2013156530.
2767WINDSHIELD SUPERSTORE LTD. Named Alberta Corporation Incorporated 1997 DEC 04. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 17. No: 207654963.
2768WJF VENTURES LTD. Named Alberta Corporation Incorporated 2008 FEB 04. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 17. No: 2013791914.
2769WORLDPROFIT, INC. Named Alberta Corporation Incorporated 1995 NOV 15. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 16. No: 206748956.
2770XS CONTROLS LTD. Named Alberta Corporation Incorporated 2008 APR 02. Struck-Off The Alberta Register 2013 OCT 02. Revived 2015 DEC 17. No: 2013918863.
2771Notices of Amalgamation
2772(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2773
2774Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2775 ALEXANDER ROYALTIES LTD.
2776 1867181 ALBERTA LTD.
2777were on 2015 DEC 31 amalgamated as one corporation under the name
2778 1936848 ALBERTA LTD.
2779 No. 2019368485
2780The registered office of the corporation shall be
2781 1007-80 AVE SW
2782 CALGARY ALBERTA
2783 T2V 0V6
2784Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2785 51036 ALBERTA LTD.
2786 339854 ALBERTA LTD.
2787were on 2015 DEC 28 amalgamated as one corporation under the name
2788 1938940 ALBERTA LTD.
2789 No. 2019389408
2790The registered office of the corporation shall be
2791 812, 5241 CALGARY TRAIL
2792 EDMONTON ALBERTA
2793 T6H 5G8
2794Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2795 MODEST PROKIPCHUK TRUCKING LTD.
2796 983039 ALBERTA LTD.
2797were on 2016 JAN 01 amalgamated as one corporation under the name
2798 1938968 ALBERTA LTD.
2799 No. 2019389689
2800The registered office of the corporation shall be
2801 400, 10357 - 109 STREET
2802 EDMONTON ALBERTA
2803 T5J 1N3
2804Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2805 807414 ALBERTA LTD.
2806 LANDMARK EMPLOYEES HOLDINGS INC.
2807were on 2016 JAN 01 amalgamated as one corporation under the name
2808 1939311 ALBERTA LTD.
2809 No. 2019393111
2810The registered office of the corporation shall be
2811 1400-10303 JASPER AVE NW
2812 EDMONTON ALBERTA
2813 T5J 3N6
2814Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2815 676765 ALBERTA LTD.
2816 123279 ALBERTA LTD.
2817were on 2016 JAN 01 amalgamated as one corporation under the name
2818 1939379 ALBERTA LTD.
2819 No. 2019393798
2820The registered office of the corporation shall be
2821 340 - 2 STREET SW
2822 MEDICINE HAT ALBERTA
2823 T1A 4A9
2824Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2825 1347407 ALBERTA LTD.
2826 RABAN ENTERPRISES LTD.
2827were on 2016 JAN 01 amalgamated as one corporation under the name
2828 1939532 ALBERTA LTD.
2829 No. 2019395322
2830The registered office of the corporation shall be
2831 16803 - 111 STREET
2832 EDMONTON ALBERTA
2833 T5X 2R3
2834Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2835 943739 ALBERTA LTD.
2836 927278 ALBERTA LTD.
2837were on 2016 JAN 01 amalgamated as one corporation under the name
2838 1939641 ALBERTA LTD.
2839 No. 2019396411
2840The registered office of the corporation shall be
2841 2200, 10235 - 101 STREET NW
2842 EDMONTON ALBERTA
2843 T5J 3G1
2844Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2845 MEDICINE HAT DRYWALL SUPPLY LTD.
2846 691700 ALBERTA LTD.
2847were on 2016 JAN 01 amalgamated as one corporation under the name
2848 1939893 ALBERTA LTD.
2849 No. 2019398938
2850The registered office of the corporation shall be
2851 10, 3092 DUNMORE ROAD SE
2852 MEDICINE HAT ALBERTA
2853 T1B 2X2
2854Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2855 1389758 ALBERTA LTD.
2856 1417159 ALBERTA LTD.
2857were on 2015 DEC 21 amalgamated as one corporation under the name
2858 1939932 ALBERTA LTD.
2859 No. 2019399324
2860The registered office of the corporation shall be
2861 150 - 4TH STREET SOUTH
2862 LETHBRIDGE ALBERTA
2863 T1J 5G4
2864Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2865 912440 ALBERTA LTD.
2866 1473706 ALBERTA LTD.
2867were on 2015 DEC 22 amalgamated as one corporation under the name
2868 1940185 ALBERTA LTD.
2869 No. 2019401856
2870The registered office of the corporation shall be
2871 1400, 250 - 2 STREET SW
2872 CALGARY ALBERTA
2873 T2P 0C1
2874Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2875 513013 ALBERTA LTD.
2876 520400 ALBERTA LTD.
2877were on 2015 DEC 22 amalgamated as one corporation under the name
2878 1940187 ALBERTA LTD.
2879 No. 2019401872
2880The registered office of the corporation shall be
2881 9516 - 44 STREET S.E.
2882 CALGARY ALBERTA
2883 T2C 2N4
2884Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2885 985269 ALBERTA LTD.
2886 985260 ALBERTA LTD.
2887were on 2016 JAN 01 amalgamated as one corporation under the name
2888 1940356 ALBERTA LTD.
2889 No. 2019403563
2890The registered office of the corporation shall be
2891 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY
2892 CALGARY ALBERTA
2893 T2R 0E4
2894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2895 1598609 ALBERTA LTD.
2896 1098732 ALBERTA LTD.
2897were on 2016 JAN 01 amalgamated as one corporation under the name
2898 1940448 ALBERTA LTD.
2899 No. 2019404488
2900The registered office of the corporation shall be
2901 2500, 10123 - 99 STREET
2902 EDMONTON ALBERTA
2903 T5J 3H1
2904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2905 981278 ALBERTA LTD.
2906 669279 ALBERTA LTD.
2907were on 2016 JAN 01 amalgamated as one corporation under the name
2908 1940458 ALBERTA LTD.
2909 No. 2019404587
2910The registered office of the corporation shall be
2911 5306 - 50TH STREET, SUITE 100
2912 LEDUC ALBERTA
2913 T9E 6Z6
2914Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2915 599336 ALBERTA LTD.
2916 603645 ALBERTA LTD.
2917were on 2016 JAN 01 amalgamated as one corporation under the name
2918 1940603 ALBERTA LTD.
2919 No. 2019406038
2920The registered office of the corporation shall be
2921 903, 1333 - 8TH STREET SW
2922 CALGARY ALBERTA
2923 T2R 1M6
2924Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2925 341889 ALBERTA LTD.
2926 1940643 ALBERTA LTD.
2927were on 2015 DEC 30 amalgamated as one corporation under the name
2928 1940700 ALBERTA LTD.
2929 No. 2019407002
2930The registered office of the corporation shall be
2931 5233 - 49 AVENUE
2932 RED DEER ALBERTA
2933 T4N 6G5
2934Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2935 836623 ALBERTA LTD.
2936 TOTAL COMFORT SOLUTION INC.
2937were on 2015 DEC 31 amalgamated as one corporation under the name
2938 1940895 ALBERTA LTD.
2939 No. 2019408950
2940The registered office of the corporation shall be
2941 404 MAIN STREET
2942 CARDSTON ALBERTA
2943 T0K 0K0
2944Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2945 1541606 ALBERTA LTD.
2946 1444485 ALBERTA LTD.
2947were on 2016 JAN 01 amalgamated as one corporation under the name
2948 1940925 ALBERTA LTD.
2949 No. 2019409255
2950The registered office of the corporation shall be
2951 2500, 10303 JASPER AVENUE
2952 EDMONTON ALBERTA
2953 T5J 3N6
2954Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2955 811089 ALBERTA LTD.
2956 CLAN INVESTMENTS LTD.
2957were on 2016 JAN 01 amalgamated as one corporation under the name
2958 1941189 ALBERTA LTD.
2959 No. 2019411897
2960The registered office of the corporation shall be
2961 701, 421 - 7TH AVENUE S.W.
2962 CALGARY ALBERTA
2963 T2P 4K9
2964Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2965 848389 ALBERTA INC.
2966 1641971 ALBERTA LTD.
2967were on 2016 JAN 01 amalgamated as one corporation under the name
2968 1941203 ALBERTA LTD.
2969 No. 2019412036
2970The registered office of the corporation shall be
2971 600, 12220 STONY PLAIN ROAD
2972 EDMONTON ALBERTA
2973 T5N 3Y4
2974Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2975 1411923 ALBERTA LTD.
2976 1009708 ALBERTA LTD.
2977were on 2016 JAN 01 amalgamated as one corporation under the name
2978 1941281 ALBERTA LTD.
2979 No. 2019412812
2980The registered office of the corporation shall be
2981 23 CITADEL CREST GREEN NW
2982 CALGARY ALBERTA
2983 T3G 4W2
2984Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2985 808516 ALBERTA LTD.
2986 912267 ALBERTA LTD.
2987were on 2016 JAN 01 amalgamated as one corporation under the name
2988 1941339 ALBERTA LTD.
2989 No. 2019413398
2990The registered office of the corporation shall be
2991 12537 - 21 AVENUE
2992 BLAIRMORE ALBERTA
2993 T0K 0E0
2994Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2995 WAYNE G. YOUNG PROFESSIONAL
2996 CORPORATION
2997 1939874 ALBERTA LTD.
2998were on 2016 JAN 01 amalgamated as one corporation under the name
2999 1941363 ALBERTA LTD.
3000 No. 2019413638
3001The registered office of the corporation shall be
3002 2 TUSCANY RAVINE TERRACE NW
3003 CALGARY ALBERTA
3004 T3L 2T1
3005Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3006 740721 ALBERTA LTD.
3007 951755 ALBERTA LTD.
3008were on 2016 JAN 01 amalgamated as one corporation under the name
3009 1941374 ALBERTA LTD.
3010 No. 2019413745
3011The registered office of the corporation shall be
3012 102, 10126 - 97 AVENUE
3013 GRANDE PRAIRIE ALBERTA
3014 T8V 7X6
3015Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3016 1814971 ALBERTA LTD.
3017 1562039 ALBERTA LTD.
3018were on 2016 JAN 01 amalgamated as one corporation under the name
3019 1941491 ALBERTA LTD.
3020 No. 2019414917
3021The registered office of the corporation shall be
3022 3200, 10180 - 101 STREET
3023 EDMONTON ALBERTA
3024 T5J 3W8
3025Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3026 1361119 ALBERTA LTD.
3027 754009 ALBERTA LTD.
3028were on 2016 JAN 01 amalgamated as one corporation under the name
3029 1941529 ALBERTA LTD.
3030 No. 2019415294
3031The registered office of the corporation shall be
3032 1000, 250 - 2ND STREET SW
3033 CALGARY ALBERTA
3034 T2P 0C1
3035Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3036 1879853 ALBERTA LTD.
3037 1879193 ALBERTA LTD.
3038 1879216 ALBERTA LTD.
3039were on 2016 JAN 01 amalgamated as one corporation under the name
3040 1941556 ALBERTA LTD.
3041 No. 2019415567
3042The registered office of the corporation shall be
3043 1000, 250 - 2ND STREET SW
3044 CALGARY ALBERTA
3045 T2P 0C1
3046Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3047 1433441 ALBERTA LTD.
3048 1250475 ALBERTA LTD.
3049were on 2016 JAN 01 amalgamated as one corporation under the name
3050 1941620 ALBERTA LTD.
3051 No. 2019416201
3052The registered office of the corporation shall be
3053 SUITE 2800, 715 - 5TH AVENUE SW
3054 CALGARY ALBERTA
3055 T2P 2X6
3056Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3057 ELITE INVESTMENTS GROUP INC.
3058 3G EQUITY INC.
3059were on 2016 JAN 01 amalgamated as one corporation under the name
3060 3G EQUITY INC.
3061 No. 2019407531
3062The registered office of the corporation shall be
3063 2500, 10123 - 99 STREET
3064 EDMONTON ALBERTA
3065 T5J 3H1
3066Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3067 A-TEK ENTERPRISES INC.
3068 1629795 ALBERTA LTD.
3069 CANADIAN OILFIELD RENTALS & SERVICES
3070 LTD.
3071were on 2016 JAN 01 amalgamated as one corporation under the name
3072 A-TEK ENTERPRISES INC.
3073 No. 2019397708
3074The registered office of the corporation shall be
3075 1327 14 ST NW
3076 CALGARY ALBERTA
3077 T2N 2A6
3078Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3079 SURIAN LIFE & FINANCIAL INC.
3080 A-WIN INSURANCE LTD.
3081were on 2016 JAN 01 amalgamated as one corporation under the name
3082 A-WIN INSURANCE LTD.
3083 No. 2019408257
3084The registered office of the corporation shall be
3085 100, 10325 BONAVENTURE DR SE
3086 CALGARY ALBERTA
3087 T2E 7E4
3088Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3089 1298393 ALBERTA LTD.
3090 SKYVIEW RANCHING INC.
3091were on 2016 JAN 01 amalgamated as one corporation under the name
3092 ALBERTA BOBCAT SERVICE LTD.
3093 No. 2019396007
3094The registered office of the corporation shall be
3095 UNIT 104 WESTSIDE COMMON 2201 BOX
3096 SPRINGS BLVD. NW
3097 MEDICINE HAT ALBERTA
3098 T1C 0C8
3099Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3100 1552277 ALBERTA LTD.
3101 ALBERTA WATER EXCHANGE INC.
3102were on 2016 JAN 01 amalgamated as one corporation under the name
3103 ALBERTA WATER EXCHANGE INC.
3104 No. 2019408612
3105The registered office of the corporation shall be
3106 2433 29 AVENUE SW
3107 CALGARY ALBERTA
3108 T2T 1P1
3109Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3110 ALTANA HOLDINGS LTD.
3111 1714968 ALBERTA LTD.
3112were on 2015 DEC 31 amalgamated as one corporation under the name
3113 ALTANA HOLDINGS LTD.
3114 No. 2019396031
3115The registered office of the corporation shall be
3116 SUITE 1, 5304 50 STREET
3117 LEDUC ALBERTA
3118 T9E 6Z6
3119Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3120 644807 ALBERTA LTD.
3121 ALTVATER ENTERPRISES LIMITED
3122were on 2015 DEC 31 amalgamated as one corporation under the name
3123 ALTVATER ENTERPRISES LIMITED
3124 No. 2019370994
3125The registered office of the corporation shall be
3126 209, 10836 - 24 STREET SE
3127 CALGARY ALBERTA
3128 T2Z 4C9
3129Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3130 982359 ALBERTA LTD.
3131 AMULUNG & DEWALT FARMS LTD.
3132were on 2016 JAN 01 amalgamated as one corporation under the name
3133 AMULUNG & DEWALT FARMS LTD.
3134 No. 2019374277
3135The registered office of the corporation shall be
3136 SW 1/4 - 2 - 15 - 13 - W4
3137Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3138 ERIC R. FRENCH & SON LTD.
3139 ARIBA ENTERPRISES LTD.
3140were on 2016 JAN 01 amalgamated as one corporation under the name
3141 ARIBA ENTERPRISES LTD.
3142 No. 2019415765
3143The registered office of the corporation shall be
3144 67 ELYSIAN CRESCENT SW
3145 CALGARY ALBERTA
3146 T3H 0E7
3147Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3148 ASHIM GOSWAMI PROFESSIONAL
3149 CORPORATION
3150 AMARJIT SINGH SEEHRA AND ASHIM
3151 GOSWAMI PROFESSIONAL CORPORATION
3152were on 2016 JAN 01 amalgamated as one corporation under the name
3153 ASHIM GOSWAMI PROFESSIONAL
3154 CORPORATION
3155 No. 2019414750
3156The registered office of the corporation shall be
3157 2600, 10180 - 101 STREET
3158 EDMONTON ALBERTA
3159 T5J 3Y2
3160Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3161 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3162 GUARDIAN VETERINARY CENTRE LTD.
3163 RIVERBEND VETERINARY CLINIC (1998) LTD.
3164 DR. M.V. ROSSETTI VETERINARY SERVICES INCORPORATED
3165 RIVERBEND VETERINARY HOLDINGS CORP.
3166 821493 ALBERTA LTD.
3167were on 2016 JAN 01 amalgamated as one corporation under the name
3168 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3169 No. 2019412085
3170The registered office of the corporation shall be
3171 1900, 520 - 3RD AVENUE S.W.
3172 CALGARY ALBERTA
3173 T2P 0R3
3174Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3175 AYDON INVESTMENT CORP.
3176 BRISTOL INVESTMENT CORP.
3177were on 2016 JAN 01 amalgamated as one corporation under the name
3178 AYDON INVESTMENT CORP.
3179 No. 2019411103
3180The registered office of the corporation shall be
3181 200, 1115 - 11TH AVENUE SW
3182 CALGARY ALBERTA
3183 T2R 0G5
3184Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3185 RHODES OILFIELD INDUSTRIES LTD.
3186 1104605 ALBERTA LTD.
3187 B & B TANK RENTALS LTD.
3188were on 2016 JAN 01 amalgamated as one corporation under the name
3189 B & B TANK RENTALS LTD.
3190 No. 2019398912
3191The registered office of the corporation shall be
3192 UNIT #104 WESTSIDE COMMON 2201 BOX
3193 SPRINGS BLVD NW
3194 MEDICINE HAT ALBERTA
3195 T1C 0C8
3196Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3197 675651 ALBERTA LTD.
3198 CANWEST CRANE & EQUIPMENT LTD.
3199 T & T INSPECTIONS & ENGINEERING LTD.
3200were on 2016 JAN 01 amalgamated as one corporation under the name
3201 B.W. RIG SUPPLY INC.
3202 No. 2019415799
3203The registered office of the corporation shall be
3204 3200 TELUS HOUSE, SOUTH TOWER, 10020-100
3205 STREET
3206 EDMONTON ALBERTA
3207 T5J 0N3
3208Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3209 L. R. H. M. INVESTMENTS LTD.
3210 BANHOLME INVESTMENTS LTD.
3211were on 2016 JAN 01 amalgamated as one corporation under the name
3212 BANHOLME INVESTMENTS LTD.
3213 No. 2019414552
3214The registered office of the corporation shall be
3215 2700, 10155 - 102 STREET
3216 EDMONTON ALBERTA
3217 T5J 4G8
3218Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3219 ALORIE HOLDINGS LTD.
3220 1408820 ALBERTA LTD.
3221 597387 ALBERTA LTD.
3222were on 2015 DEC 29 amalgamated as one corporation under the name
3223 BANZ HOLDINGS LTD.
3224 No. 2019411046
3225The registered office of the corporation shall be
3226 3000, 700 - 9TH AVENUE SW
3227 CALGARY ALBERTA
3228 T2P 3V4
3229Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3230 BELLES ISLES LTD.
3231 STRATA CAPITAL CORPORATION
3232were on 2015 DEC 31 amalgamated as one corporation under the name
3233 BELLES ISLES LTD.
3234 No. 2019407747
3235The registered office of the corporation shall be
3236 8611 - 137 STREET NW
3237 EDMONTON ALBERTA
3238 T5R 0C5
3239Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3240 FAIRYVALE FARM LTD.
3241 1096688 ALBERTA LTD.
3242were on 2016 JAN 01 amalgamated as one corporation under the name
3243 BIG COULEE RANCHING INC.
3244 No. 2019415195
3245The registered office of the corporation shall be
3246 1412 - 3RD AVENUE SOUTH
3247 LETHBRIDGE ALBERTA
3248 T1J 0K6
3249Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3250 BNG TECHNOLOGY SALES AND SERVICES
3251 LTD.
3252 BNG INDUSTRIAL SERVICES LTD.
3253 BISCHOFF ENGINEERING & DESIGN CORP.
3254were on 2016 JAN 01 amalgamated as one corporation under the name
3255 BISCHOFF ENGINEERING & DESIGN CORP.
3256 No. 2019403142
3257The registered office of the corporation shall be
3258 2900-10180 101 ST NW
3259 EDMONTON ALBERTA
3260 T5J 3V5
3261Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3262 BLACK DIAMOND ELECTRIC & CONTROLS
3263 LTD.
3264 NOR-TECH SYSTEMS LTD.
3265were on 2015 DEC 30 amalgamated as one corporation under the name
3266 BLACK DIAMOND ELECTRIC & CONTROLS
3267 LTD.
3268 No. 2019406558
3269The registered office of the corporation shall be
3270 #108, 9824 - 97 AVENUE
3271 GRANDE PRAIRIE ALBERTA
3272 T8V 7K2
3273Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3274 BLACKSMITH INVESTMENTS LTD.
3275 BLACKSMITH HOSPITALITY LTD.
3276were on 2016 JAN 01 amalgamated as one corporation under the name
3277 BLACKSMITH INVESTMENTS LTD.
3278 No. 2019411160
3279The registered office of the corporation shall be
3280 420 MACLEOD TRAIL S.E.
3281 MEDICINE HAT ALBERTA
3282 T1A 2M9
3283Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3284 TESSERA CAPITAL CORP.
3285 CEIBA CAPITAL CORP.
3286 BOAZ INVESTMENT CORP.
3287were on 2016 JAN 01 amalgamated as one corporation under the name
3288 BOAZ INVESTMENT CORP.
3289 No. 2019410576
3290The registered office of the corporation shall be
3291 200, 1115 - 11TH AVENUE SW
3292 CALGARY ALBERTA
3293 T2R 0G5
3294Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3295 BRIDGE FINANCIAL INSURANCE LTD.
3296 EAGLE INSURANCE (2006) LTD.
3297 DOHERTY INSURANCE LTD.
3298were on 2015 DEC 31 amalgamated as one corporation under the name
3299 BRIDGE FINANCIAL INSURANCE LTD.
3300 No. 2019400858
3301The registered office of the corporation shall be
3302 2445 - 10180 101 STREET
3303 EDMONTON ALBERTA
3304 T5J 3S4
3305Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3306 BRL CORPORATION
3307 CARKIM CORPORATION
3308were on 2016 JAN 01 amalgamated as one corporation under the name
3309 BRL CORPORATION
3310 No. 2019390992
3311The registered office of the corporation shall be
3312 3300, 421 - 7TH AVENUE S.W.
3313 CALGARY ALBERTA
3314 T2P 4K9
3315Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3316 BROOKFIELD ASSET MANAGEMENT
3317 (ALBERTA) LTD.
3318 WEST STREET CAPITAL CORPORATION
3319were on 2016 JAN 01 amalgamated as one corporation under the name
3320 BROOKFIELD HOLDINGS (ALBERTA) LIMITED
3321 No. 2019401930
3322The registered office of the corporation shall be
3323 4906 RICHARD ROAD SW
3324 CALGARY ALBERTA
3325 T3E 6L1
3326Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3327 BUFFALO RESOURCES INC.
3328 ROBERT W. POFFENROTH, Q.C.
3329 PROFESSIONAL CORPORATION
3330were on 2016 JAN 01 amalgamated as one corporation under the name
3331 BUFFALO RESOURCES INC.
3332 No. 2019407523
3333The registered office of the corporation shall be
3334 1500, 850 - 2 STREET SW
3335 CALGARY ALBERTA
3336 T2P 0R8
3337Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3338 BUFFWOOD HOLDINGS (1992) INC.
3339 1940187 ALBERTA LTD.
3340were on 2016 JAN 01 amalgamated as one corporation under the name
3341 BUFFWOOD HOLDINGS (1992) INC.
3342 No. 2019405022
3343The registered office of the corporation shall be
3344 9516 - 44 STREET S.E.
3345 CALGARY ALBERTA
3346 T2C 2N4
3347Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3348 C. & V. PORTABLE ACCOMMODATIONS LTD.
3349 SH/C&V HOLDCO INC.
3350were on 2015 DEC 23 amalgamated as one corporation under the name
3351 C. & V. PORTABLE ACCOMMODATIONS LTD.
3352 No. 2019406780
3353The registered office of the corporation shall be
3354 1500, 407 - 2ND STREET SW
3355 CALGARY ALBERTA
3356 T2P 2Y3
3357Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3358 CAKEWORKS INC.
3359 1936781 ALBERTA LTD.
3360were on 2016 JAN 01 amalgamated as one corporation under the name
3361 CAKEWORKS INC.
3362 No. 2019337605
3363The registered office of the corporation shall be
3364 3132 26 STREET NE
3365 CALGARY ALBERTA
3366 T1Y 6Z1
3367Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3368 CANADIAN HYDRO DEVELOPERS, INC.
3369 GW POWER CORPORATION
3370were on 2016 JAN 01 amalgamated as one corporation under the name
3371 CANADIAN HYDRO DEVELOPERS, INC.
3372 No. 2019413026
3373The registered office of the corporation shall be
3374 110 - 12 AVE SW
3375 CALGARY ALBERTA
3376 T2R 0G7
3377Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3378 1937409 ALBERTA LTD.
3379 CANADIAN PARAMEDICAL SERVICES INC.
3380were on 2016 JAN 01 amalgamated as one corporation under the name
3381 CANADIAN PARAMEDICAL SERVICES INC.
3382 No. 2019416078
3383The registered office of the corporation shall be
3384 BAY 5, 7053 FARRELL ROAD S.E.
3385 CALGARY ALBERTA
3386 T2H 0T3
3387Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3388 CAREFUSION CANADA 307 ULC
3389 CAREFUSION CANADA 301, ULC /
3390 ENTREPRISES CAREFUSION CANADA 301, SRL
3391were on 2015 DEC 16 amalgamated as one corporation under the name
3392 CAREFUSION CANADA 307 ULC
3393 No. 2119391676
3394The registered office of the corporation shall be
3395 4300 BANKERS HALL WEST, 888 - 3RD STREET
3396 S.W.
3397 CALGARY ALBERTA
3398 T2P 5C5
3399Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3400 CASTLE MORTGAGE CORP.
3401 BERGERACK B INVESTMENTS LTD.
3402were on 2016 JAN 01 amalgamated as one corporation under the name
3403 CASTLE MORTGAGE CORP.
3404 No. 2019395306
3405The registered office of the corporation shall be
3406 2333 - 18TH AVENUE NE
3407 CALGARY ALBERTA
3408 T2E 8T6
3409Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3410 419949 ALBERTA LTD.
3411 1869069 ALBERTA LTD.
3412were on 2016 JAN 01 amalgamated as one corporation under the name
3413 CASTLE STREET INC.
3414 No. 2019413455
3415The registered office of the corporation shall be
3416 209-20 MIDPARK CRES SE
3417 CALGARY ALBERTA
3418 T2X 1P2
3419Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3420 CDI INCORPORATED
3421 1747873 ALBERTA LTD.
3422were on 2016 JAN 01 amalgamated as one corporation under the name
3423 CDI INCORPORATED
3424 No. 2019392196
3425The registered office of the corporation shall be
3426 9319 - 47TH STREET NW
3427 EDMONTON ALBERTA
3428 T6B 2R7
3429Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3430 CEDLAD HOLDINGS LTD
3431 MUDLAD HOLDINGS LTD.
3432were on 2016 JAN 01 amalgamated as one corporation under the name
3433 CEDLAD HOLDINGS LTD
3434 No. 2019403332
3435The registered office of the corporation shall be
3436 2401 TD TOWER, 10088 102 AVENUE
3437 EDMONTON ALBERTA
3438 T5J 2Z1
3439Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3440 1019553 ALBERTA LTD.
3441 CENTURY SERVICES CORP.
3442 CPA CANADIAN PUBLIC AUCTION LTD.
3443were on 2015 DEC 31 amalgamated as one corporation under the name
3444 CENTURY SERVICES CORP.
3445 No. 2019409297
3446The registered office of the corporation shall be
3447 1210 - 11 AVENUE SW, SUITE 200
3448 CALGARY ALBERTA
3449 T3C 0M4
3450Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3451 GREENAN INSURANCE LTD.
3452 CHALLENGE INSURANCE GROUP INC.
3453were on 2015 DEC 31 amalgamated as one corporation under the name
3454 CHALLENGE INSURANCE GROUP INC.
3455 No. 2019415096
3456The registered office of the corporation shall be
3457 10466 MAYFIELD ROAD
3458 EDMONTON ALBERTA
3459 T5P 4P4
3460Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3461 1111045 ALBERTA LTD.
3462 CHALLENGER GEOMATICS EMPLOYEE
3463 HOLDINGS LTD.
3464 CHALLENGER GEOMATICS LTD.
3465were on 2016 JAN 01 amalgamated as one corporation under the name
3466 CHALLENGER GEOMATICS LTD.
3467 No. 2019405527
3468The registered office of the corporation shall be
3469 2600, 10180 - 101 STREET
3470 EDMONTON ALBERTA
3471 T5J 3Y2
3472Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3473 1536943 ALBERTA LTD.
3474 CHAMP ENERGY SERVICES INC.
3475were on 2016 JAN 01 amalgamated as one corporation under the name
3476 CHAMP ENERGY SERVICES INC.
3477 No. 2019406723
3478The registered office of the corporation shall be
3479 600, 4911 - 51 STREET
3480 RED DEER ALBERTA
3481 T4N 6V4
3482Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3483 CHINA GATE DEVELOPMENTS LTD.
3484 289529 ALBERTA LTD.
3485were on 2015 DEC 31 amalgamated as one corporation under the name
3486 CHINA GATE DEVELOPMENTS LTD.
3487 No. 2019396916
3488The registered office of the corporation shall be
3489 1201 TD TOWER, 10088 - 102A AVENUE
3490 EDMONTON ALBERTA
3491 T5K 4J2
3492Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3493 CLARKE INSURANCE SERVICES INC.
3494 FLYNNS CREEK HOLDING INC.
3495were on 2016 JAN 01 amalgamated as one corporation under the name
3496 CLARKE INSURANCE SERVICES INC.
3497 No. 2019414859
3498The registered office of the corporation shall be
3499 #504 4909 49 STREET
3500 RED DEER ALBERTA
3501 T4N 1V1
3502Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3503 CLARKE INSURANCE SERVICES INC.
3504 LACOMBE AGENCIES (2011) LTD.
3505were on 2015 DEC 31 amalgamated as one corporation under the name
3506 CLARKE INSURANCE SERVICES INC.
3507 No. 2019414784
3508The registered office of the corporation shall be
3509 #504 4909 49 STREET
3510 RED DEER ALBERTA
3511 T4N 1V1
3512Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3513 AIRBORNE IMAGING INC.
3514 CLEAN HARBORS INDUSTRIAL SERVICES
3515 CANADA, INC.
3516were on 2016 JAN 01 amalgamated as one corporation under the name
3517 CLEAN HARBORS INDUSTRIAL SERVICES
3518 CANADA, INC.
3519 No. 2019407952
3520The registered office of the corporation shall be
3521 2600, 10180 - 101 STREET
3522 EDMONTON ALBERTA
3523 T5J 3Y2
3524Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3525 1939616 ALBERTA LTD.
3526 COCHRANE HOLDINGS INC.
3527were on 2016 JAN 01 amalgamated as one corporation under the name
3528 COCHRANE HOLDINGS INC.
3529 No. 2019403878
3530The registered office of the corporation shall be
3531 1500, 407 2ND STREET SW
3532 CALGARY ALBERTA
3533 T2P 2Y3
3534Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3535 COMFEDU LTD.
3536 OKCJ LTD.
3537were on 2015 DEC 23 amalgamated as one corporation under the name
3538 COMFEDU LTD.
3539 No. 2019407408
3540The registered office of the corporation shall be
3541 226 PRAIRIE SPRINGS CRESCENT SW
3542 AIRDRIE ALBERTA
3543 T4B 0G1
3544Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3545 HOEDOWN EQUIPMENT LTD.
3546 COMPLETE OILFIELD MANUFACTURING INC.
3547were on 2016 JAN 01 amalgamated as one corporation under the name
3548 COMPLETE OILFIELD MANUFACTURING INC.
3549 No. 2019405725
3550The registered office of the corporation shall be
3551 3200, 10180 - 101 STREET
3552 EDMONTON ALBERTA
3553 T5J 3W8
3554Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3555 CRESTLINE HOLDINGS LTD.
3556 CRESTLINE BUILDERS MARKET (1977) LTD.
3557were on 2016 JAN 01 amalgamated as one corporation under the name
3558 CRESTLINE HOLDINGS LTD.
3559 No. 2019401815
3560The registered office of the corporation shall be
3561 3122 2ND AVENUE NORTH
3562 LETHBRIDGE ALBERTA
3563 T1H 0C6
3564Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3565 CRISP RANCHES LTD
3566 1014331 ALBERTA LTD.
3567were on 2016 JAN 01 amalgamated as one corporation under the name
3568 CRISP RANCHES LTD
3569 No. 2019411749
3570The registered office of the corporation shall be
3571 4819 - 51 STREET
3572 STETTLER ALBERTA
3573 T0C 2L0
3574Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3575 CRITICAL MASS INC.
3576 RDC INC.
3577were on 2016 JAN 01 amalgamated as one corporation under the name
3578 CRITICAL MASS INC.
3579 No. 2019407770
3580The registered office of the corporation shall be
3581 1600, 421 - 7TH AVENUE SW
3582 CALGARY ALBERTA
3583 T2P 4K9
3584Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3585 1652726 ALBERTA LTD.
3586 CRJ VENTURES INC.
3587were on 2016 JAN 01 amalgamated as one corporation under the name
3588 CRJ VENTURES INC.
3589 No. 2019393723
3590The registered office of the corporation shall be
3591 400, 10357 - 109 STREET
3592 EDMONTON ALBERTA
3593 T5J 1N3
3594Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3595 CUMIS ENTERPRISES LTD.
3596 CUMIS INC.
3597were on 2015 DEC 31 amalgamated as one corporation under the name
3598 CUMIS INC.
3599 No. 2019411699
3600The registered office of the corporation shall be
3601 4125 - 20A STREET S.W.
3602 CALGARY ALBERTA
3603 T2T 5A7
3604Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3605 1939196 ALBERTA LTD.
3606 CURRAN HOLDINGS INC.
3607were on 2015 DEC 29 amalgamated as one corporation under the name
3608 CURRAN HOLDINGS INC.
3609 No. 2019411368
3610The registered office of the corporation shall be
3611 C/O MLT LLP, 2700 COMMERCE PLACE, 10155 - 102 ST
3612 EDMONTON ALBERTA
3613 T5J 4G8
3614Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3615 FRAC STOR SERVICES LTD.
3616 CUSTOM ENERGY GROUP LTD.
3617were on 2016 JAN 01 amalgamated as one corporation under the name
3618 CUSTOM ENERGY GROUP LTD.
3619 No. 2019414842
3620The registered office of the corporation shall be
3621 102, 10126 - 97 AVENUE
3622 GRANDE PRAIRIE ALBERTA
3623 T8V 7X6
3624Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3625 CW KEARNS INVESTMENTS INC.
3626 623394 ALBERTA INC.
3627were on 2016 JAN 01 amalgamated as one corporation under the name
3628 CW KEARNS INVESTMENTS INC.
3629 No. 2019403787
3630The registered office of the corporation shall be
3631 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY
3632 CALGARY ALBERTA
3633 T2R 0E4
3634Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3635 D.F.C. DIVERSIFIED FINANCIAL INC.
3636 D.F.C. DIVERSIFIED FINANCIAL CORP.
3637 TRANS AM CONSULTING LTD.
3638were on 2016 JAN 01 amalgamated as one corporation under the name
3639 D.F.C. DIVERSIFIED FINANCIAL INC.
3640 No. 2019414800
3641The registered office of the corporation shall be
3642 #400, 10240 - 124TH STREET
3643 EDMONTON ALBERTA
3644 T5N 3W6
3645Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3646 DANDCO ENTERPRISES LTD.
3647 JAYBEN HOLDINGS INC.
3648were on 2016 JAN 01 amalgamated as one corporation under the name
3649 DANDCO ENTERPRISES LTD.
3650 No. 2019417027
3651The registered office of the corporation shall be
3652 1600, 421 - 7TH AVENUE SW
3653 CALGARY ALBERTA
3654 T2P 4K9
3655Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3656 1395532 ALBERTA LTD.
3657 DAVENPORT MILLWRIGHT SERVICES LTD.
3658were on 2016 JAN 01 amalgamated as one corporation under the name
3659 DAVENPORT MILLWRIGHT SERVICES LTD.
3660 No. 2019411004
3661The registered office of the corporation shall be
3662 104, 331 - 3RD AVENUE
3663 STRATHMORE ALBERTA
3664 T1P 1T5
3665Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3666 DAVID S. CHEETHAM ARCHITECT LTD.
3667 1927941 ALBERTA LTD.
3668were on 2015 DEC 31 amalgamated as one corporation under the name
3669 DAVID S. CHEETHAM ARCHITECT LTD.
3670 No. 2019400759
3671The registered office of the corporation shall be
3672 107, 4836 - 50 STREET
3673 RED DEER ALBERTA
3674 T4N 1X4
3675Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3676 DEVILLE SIXTH AVENUE LTD.
3677 DEVILLE LUXURY COFFEE & PASTRIES LTD.
3678 DEVILLE LUXURY COFFEE & PASTRIES
3679 FASHION CENTRAL LTD.
3680 DEVILLE DISTRIBUTION LTD.
3681 DEVILLE LUXURY COFFEE BRIDGELAND
3682 LTD.
3683were on 2015 DEC 31 amalgamated as one corporation under the name
3684 DEVILLE COFFEE LTD.
3685 No. 2019416144
3686The registered office of the corporation shall be
3687 SUITE 240, 600 - 6TH AVENUE SW
3688 CALGARY ALBERTA
3689 T2P 0S5
3690Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3691 DHARIWAL HOLDINGS LTD.
3692 DHARIWAL MANAGEMENT SERVICES LTD.
3693were on 2016 JAN 01 amalgamated as one corporation under the name
3694 DHARIWAL HOLDINGS LTD.
3695 No. 2019378682
3696The registered office of the corporation shall be
3697 303, 9811-34 AVENUE
3698 EDMONTON ALBERTA
3699 T6E 5X9
3700Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3701 1683012 ALBERTA LTD.
3702 DLA DEVELOPMENT CORPORATION
3703were on 2016 JAN 01 amalgamated as one corporation under the name
3704 DLA DEVELOPMENT CORPORATION
3705 No. 2019409271
3706The registered office of the corporation shall be
3707 2600 MANULIFE PLACE, 10180 - 101 STREET
3708 EDMONTON ALBERTA
3709 T5J 3Y2
3710Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3711 DONALD A. JAMES ENTERPRISES LTD.
3712 DON A. JAMES INVESTMENTS LTD.
3713were on 2016 JAN 01 amalgamated as one corporation under the name
3714 DONALD A. JAMES ENTERPRISES LTD.
3715 No. 2019389994
3716The registered office of the corporation shall be
3717 1500, 10180 - 101 STREET
3718 EDMONTON ALBERTA
3719 T5J 4K1
3720Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3721 EDSON TRUCKLINE LOGISTICS LTD.
3722 DRAYTON VALLEY TRANSPORT LTD.
3723were on 2016 JAN 01 amalgamated as one corporation under the name
3724 DRAYTON VALLEY TRANSPORT LTD.
3725 No. 2019395330
3726The registered office of the corporation shall be
3727 SUITE 1201, SCOTIA TOWER 2, 10060 JASPER
3728 AVENUE
3729 EDMONTON ALBERTA
3730 T5J 4E5
3731Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3732 DUFFIN FAMILY HOLDINGS LTD.
3733 TIFFERELLE HOLDINGS LTD.
3734were on 2015 DEC 22 amalgamated as one corporation under the name
3735 DUFFIN FAMILY HOLDINGS LTD.
3736 No. 2019403605
3737The registered office of the corporation shall be
3738 3RD FLOOR, 14505 BANNISTER ROAD SE
3739 CALGARY ALBERTA
3740 T2X 3J3
3741Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3742 DYNADAQ RESEARCH LIMITED
3743 638726 ALBERTA LTD.
3744were on 2016 JAN 01 amalgamated as one corporation under the name
3745 DYNADAQ RESEARCH LIMITED
3746 No. 2019413448
3747The registered office of the corporation shall be
3748 400 3RD AVENUE SW, SUITE 3700
3749 CALGARY ALBERTA
3750 T2P 4H2
3751Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3752 M & D FARMS LTD.
3753 E.G.S. FARMS LTD.
3754were on 2016 JAN 01 amalgamated as one corporation under the name
3755 E.G.S. FARMS LTD.
3756 No. 2019407234
3757The registered office of the corporation shall be
3758 10, 3092 DUNMORE ROAD SE
3759 MEDICINE HAT ALBERTA
3760 T1B 2X2
3761Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3762 EAGLE-CODA PETROLEUM INC.
3763 EAGLE ENERGY CANADA INC.
3764were on 2016 JAN 01 amalgamated as one corporation under the name
3765 EAGLE ENERGY CANADA INC.
3766 No. 2019364518
3767The registered office of the corporation shall be
3768 2710, 500 - 4TH AVENUE S.W.
3769 CALGARY ALBERTA
3770 T2P 2V6
3771Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3772 ELUMINOR INC.
3773 EAST, WEST EXPRESS INC.
3774 EAST, WEST EXPRESS 2015 INC.
3775were on 2015 DEC 21 amalgamated as one corporation under the name
3776 EAST, WEST EXPRESS 2015 INC.
3777 No. 2019400650
3778The registered office of the corporation shall be
3779 #300, 1550 - 8TH STREET SW
3780 CALGARY ALBERTA
3781 T2R 1K1
3782Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3783 EDCO FARMS LTD.
3784 GERWATOSKI BROTHERS ENTERPRISES LTD.
3785were on 2016 JAN 01 amalgamated as one corporation under the name
3786 EDCO FARMS LTD.
3787 No. 2019407838
3788The registered office of the corporation shall be
3789 #600, 9835 - 101 AVENUE
3790 GRANDE PRAIRIE ALBERTA
3791 T8V 5V4
3792Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3793 KEEPER INDUSTRIES INC.
3794 EHALT OILFIELD SERVICES LTD.
3795were on 2016 JAN 01 amalgamated as one corporation under the name
3796 EHALT OILFIELD SERVICES LTD.
3797 No. 2019409743
3798The registered office of the corporation shall be
3799 #101 - 2422 ERLTON ST SW
3800 CALGARY ALBERTA
3801 T2S 3B6
3802Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3803 ELCANO EXPLORATION INC.
3804 1576442 ALBERTA LTD.
3805were on 2016 JAN 01 amalgamated as one corporation under the name
3806 ELCANO EXPLORATION INC.
3807 No. 2019415021
3808The registered office of the corporation shall be
3809 1600, 333 - 7TH AVENUE SW
3810 CALGARY ALBERTA
3811 T2P 2Z1
3812Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3813 EMPIRE PAINTING & DECORATING LTD
3814 736944 ALBERTA LTD.
3815were on 2015 DEC 31 amalgamated as one corporation under the name
3816 EMPIRE PAINTING & DECORATING LTD
3817 No. 2019399787
3818The registered office of the corporation shall be
3819 1600, 10025 - 102A AVEN UE
3820 EDMONTON ALBERTA
3821 T5J 2Z2
3822Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3823 1526230 ALBERTA LTD.
3824 EMTRAX INC.
3825 ALTEX TECHNOLOGIES INC.
3826were on 2015 DEC 31 amalgamated as one corporation under the name
3827 EMTRAX INC.
3828 No. 2019392154
3829The registered office of the corporation shall be
3830 400, 1020 - 142 STREET
3831 EDMONTON ALBERTA
3832 T5N 3Y6
3833Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3834 518767 ALBERTA LTD.
3835 ERICKSEN MOTOR HOLDINGS INC.
3836 TNARG INTERNATIONAL LTD
3837 NORDEN AUTOHAUS LTD.
3838were on 2016 JAN 01 amalgamated as one corporation under the name
3839 ERICKSEN MOTOR HOLDINGS (2016) LTD.
3840 No. 2019404728
3841The registered office of the corporation shall be
3842 1100, 10020 - 101A AVENUE
3843 EDMONTON ALBERTA
3844 T5J 3G2
3845Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3846 POPE & COMPANY LIMITED
3847 EURO PACIFIC CANADA INC.
3848were on 2015 DEC 21 amalgamated as one corporation under the name
3849 EURO PACIFIC CANADA INC.
3850 No. 2119399042
3851The registered office of the corporation shall be
3852 3400, 350 - 7TH AVENUE SW
3853 CALGARY ALBERTA
3854 T2P 3N9
3855Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3856 EVRON INC.
3857 1366137 ALBERTA LTD.
3858were on 2016 JAN 01 amalgamated as one corporation under the name
3859 EVRON INC.
3860 No. 2019408844
3861The registered office of the corporation shall be
3862 1600, 421 - 7TH AVENUE SW
3863 CALGARY ALBERTA
3864 T2P 4K9
3865Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3866 INSITE COMPUTER GROUP INC.
3867 F12.NET INC.
3868were on 2016 JAN 01 amalgamated as one corporation under the name
3869 F12.NET INC.
3870 No. 2019412234
3871The registered office of the corporation shall be
3872 1400-10303 JASPER AVE NW
3873 EDMONTON ALBERTA
3874 T5J 3N6
3875Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3876 FIDELITY (CANADA) ASSET MANAGEMENT
3877 ULC
3878 UTIKUMA LAKE HOLDINGS 2 ULC
3879were on 2016 JAN 01 amalgamated as one corporation under the name
3880 FIDELITY (CANADA) ASSET MANAGEMENT
3881 ULC
3882 No. 2019407812
3883The registered office of the corporation shall be
3884 1900, 520 - 3RD AVENUE SW
3885 CALGARY ALBERTA
3886 T2P 0R3
3887Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3888 FIDELITY INVESTMENTS CANADA ULC
3889 UTIKUMA LAKE HOLDINGS 3 ULC
3890were on 2016 JAN 01 amalgamated as one corporation under the name
3891 FIDELITY INVESTMENTS CANADA ULC
3892 No. 2019407721
3893The registered office of the corporation shall be
3894 1900, 520 - 3RD AVENUE SW
3895 CALGARY ALBERTA
3896 T2P 0R3
3897Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3898 FIRESIDE ENTERPRISES INC.
3899 1844057 ALBERTA LTD.
3900were on 2015 DEC 31 amalgamated as one corporation under the name
3901 FIRESIDE ENTERPRISES INC.
3902 No. 2019406210
3903The registered office of the corporation shall be
3904 5723-168 AVE. NW
3905 EDMONTON ALBERTA
3906 T5Y 0K5
3907Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3908 FISHER INVESTMENTS LTD.
3909 REPLICATE DESIGNS INC.
3910were on 2016 JAN 01 amalgamated as one corporation under the name
3911 FISHER INVESTMENTS LTD.
3912 No. 2019403886
3913The registered office of the corporation shall be
3914 1500, 850 - 2 STREET SW
3915 CALGARY ALBERTA
3916 T2P 0R8
3917Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3918 309444 ALBERTA LTD.
3919 FLAT IRON ENTERPRISES INC.
3920were on 2016 JAN 01 amalgamated as one corporation under the name
3921 FLAT IRON ENTERPRISES INC.
3922 No. 2019363981
3923The registered office of the corporation shall be
3924 403, 9426 - 51 AVENUE
3925 EDMONTON ALBERTA
3926 T6E 5A6
3927Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3928 1649410 ALBERTA LTD.
3929 GARROD FOOD BROKERS (2000) LTD
3930 1645417 ALBERTA LTD.
3931were on 2016 JAN 01 amalgamated as one corporation under the name
3932 GARROD FOOD BROKERS LTD.
3933 No. 2019410980
3934The registered office of the corporation shall be
3935 1500, 407 - 2ND STREET SW
3936 CALGARY ALBERTA
3937 T2P 2Y3
3938Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3939 COMMERCIAL GASKETS OF CALGARY
3940 INCORPORATED
3941 GASKETS PLUS OF CALGARY INC.
3942were on 2016 JAN 01 amalgamated as one corporation under the name
3943 GASKETS PLUS OF CALGARY INC.
3944 No. 2019411681
3945The registered office of the corporation shall be
3946 #C213, 4331 SARCEE ROAD S.W.
3947 CALGARY ALBERTA
3948 T3E 6V9
3949Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3950 GEO PRESSURE SYSTEMS INC.
3951 PERM SERVICES INC.
3952were on 2016 JAN 01 amalgamated as one corporation under the name
3953 GEO PRESSURE SYSTEMS INC.
3954 No. 2019408125
3955The registered office of the corporation shall be
3956 1900, 520 – 3RD AVENUE SW
3957 CALGARY ALBERTA
3958 T2P 0R3
3959Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3960 BLACK ISLE INVESTMENT CORP
3961 GLENISLA CORP.
3962were on 2015 DEC 17 amalgamated as one corporation under the name
3963 GLENISLA CORP.
3964 No. 2019382312
3965The registered office of the corporation shall be
3966 55 DEERFIELD PLACE SE
3967 CALGARY ALBERTA
3968 T2J 6K7
3969Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3970 TRIPLE D HOLDINGS LTD.
3971 GLENMAC CORPORATION LTD.
3972 J.C. LEASING LTD.
3973 ZETTON INC.
3974were on 2015 DEC 30 amalgamated as one corporation under the name
3975 GLENMAC CORPORATION LTD.
3976 No. 2019407853
3977The registered office of the corporation shall be
3978 4500, 855 - 2ND STREET S.W.
3979 CALGARY ALBERTA
3980 T2P 4K7
3981Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3982 PHILLIP P. WIEDMAN PROFESSIONAL
3983 CORPORATION
3984 GOOGOL CONSULTING INC.
3985were on 2016 JAN 01 amalgamated as one corporation under the name
3986 GOOGOL CONSULTING INC.
3987 No. 2019391008
3988The registered office of the corporation shall be
3989 12431 - 28 AVENUE N.W.
3990 EDMONTON ALBERTA
3991 T6J 4G4
3992Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3993 GR LOANCO LTD.
3994 GR INVESTCO LTD.
3995were on 2016 JAN 01 amalgamated as one corporation under the name
3996 GR INVESTCO LTD.
3997 No. 2019410758
3998The registered office of the corporation shall be
3999 800, 630 - 3RD AVENUE SW
4000 CALGARY ALBERTA
4001 T2P 4L4
4002Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4003 1938255 ALBERTA LTD.
4004 GREAT WESTERN CONTAINERS INC.
4005were on 2015 DEC 31 amalgamated as one corporation under the name
4006 GREAT WESTERN CONTAINERS INC.
4007 No. 2019408703
4008The registered office of the corporation shall be
4009 4500, 855 - 2ND STREET S.W.
4010 CALGARY ALBERTA
4011 T2P 4K7
4012Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4013 GROUP2 ARCHITECTURE INTERIOR DESIGN
4014 LTD.
4015 1939271 ALBERTA LTD.
4016were on 2016 JAN 01 amalgamated as one corporation under the name
4017 GROUP2 ARCHITECTURE INTERIOR DESIGN
4018 LTD.
4019 No. 2019400924
4020The registered office of the corporation shall be
4021 107, 4836 - 50 STREET
4022 RED DEER ALBERTA
4023 T4N 1X4
4024Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4025 BLAST RADIUS INC.
4026 GROUPM CANADA INC.
4027were on 2016 JAN 01 amalgamated as one corporation under the name
4028 GROUPM CANADA INC.
4029 No. 2019380985
4030The registered office of the corporation shall be
4031 1600, 421 - 7TH AVENUE SW
4032 CALGARY ALBERTA
4033 T2P 4K9
4034Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4035 THE FASHION INTELLIGENCE GROUP INC.
4036 PUSCH IT INC.
4037 1082871 ALBERTA LTD.
4038 FASHION INTELLIGENCE GROUP CANADA
4039 INC.
4040were on 2015 DEC 29 amalgamated as one corporation under the name
4041 GULY GROUP INC.
4042 No. 2019409180
4043The registered office of the corporation shall be
4044 305, 4625 VARSITY DRIVE NW
4045 CALGARY ALBERTA
4046 T3A 0Z9
4047Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4048 1557504 ALBERTA INC.
4049 1107878 ALBERTA LTD.
4050were on 2016 JAN 01 amalgamated as one corporation under the name
4051 GUMMER HOLDINGS LTD.
4052 No. 2019409792
4053The registered office of the corporation shall be
4054 2800, 10060 JASPER AVENUE
4055 EDMONTON ALBERTA
4056 T5J 3V9
4057Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4058 965949 ALBERTA LTD.
4059 H.O.M. HOLDINGS LTD.
4060were on 2016 JAN 01 amalgamated as one corporation under the name
4061 H.O.M. HOLDINGS LTD.
4062 No. 2019404751
4063The registered office of the corporation shall be
4064 501 - 4TH STREET S.
4065 LETHBRIDGE ALBERTA
4066 T1J 4X2
4067Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4068 9366393 CANADA INC.
4069 HALLCON CORPORATION
4070were on 2015 DEC 21 amalgamated as one corporation under the name
4071 HALLCON CORPORATION
4072 No. 2119396337
4073The registered office of the corporation shall be
4074 855 - 2 STREET SW, SUITE 3500
4075 CALGARY ALBERTA
4076 T2P 4J8
4077Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4078 HALLCON HOLDING CORP.
4079 HALLCON CORPORATION
4080were on 2015 DEC 21 amalgamated as one corporation under the name
4081 HALLCON CORPORATION
4082 No. 2119395545
4083The registered office of the corporation shall be
4084 855 - 2 STREET SW, SUITE 3500
4085 CALGARY ALBERTA
4086 T2P 4J8
4087Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4088 HANNAS, HANNAS & HANNAS
4089 CONSULTANTS LIMITED
4090 HANNAS TRADING CORPORATION
4091were on 2016 JAN 01 amalgamated as one corporation under the name
4092 HANNAS TRADING CORPORATION
4093 No. 2019396353
4094The registered office of the corporation shall be
4095 4, 4737 - 49B AVENUE
4096 LACOMBE ALBERTA
4097 T4L 1K1
4098Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4099 HANNLEY DESIGNS LTD.
4100 CALAVERA CONTRACTING INC.
4101were on 2016 JAN 01 amalgamated as one corporation under the name
4102 HANNLEY DESIGNS LTD.
4103 No. 2019393830
4104The registered office of the corporation shall be
4105 1500, 10180 - 101 STREET
4106 EDMONTON ALBERTA
4107 T5J 4K1
4108Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4109 HARDERS DRUG MART LTD.
4110 758619 ALBERTA LTD.
4111were on 2016 JAN 01 amalgamated as one corporation under the name
4112 HARDERS HOLDINGS LTD.
4113 No. 2019395496
4114The registered office of the corporation shall be
4115 10012-101 STREET
4116 PEACE RIVER ALBERTA
4117 T8S 1S2
4118Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4119 1938122 ALBERTA LTD.
4120 HELEN ZENITH GALLERY INC.
4121were on 2016 JAN 01 amalgamated as one corporation under the name
4122 HELEN ZENITH GALLERY INC.
4123 No. 2019393558
4124The registered office of the corporation shall be
4125 200, 815-10TH AVE SW
4126 CALGARY ALBERTA
4127 T2R 0E4
4128Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4129 GRASSLAND RECLAMATION & OILFIELD
4130 SERVICES LTD.
4131 HILLSIDE EXCAVATING INC.
4132were on 2016 JAN 01 amalgamated as one corporation under the name
4133 HILLSIDE EXCAVATING INC.
4134 No. 2019374442
4135The registered office of the corporation shall be
4136 NW 22 - 21 - 18 - W4
4137Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4138 1144432 ALBERTA LTD.
4139 HM HOLDINGS INC.
4140were on 2015 DEC 31 amalgamated as one corporation under the name
4141 HM HOLDINGS INC.
4142 No. 2019381652
4143The registered office of the corporation shall be
4144 #300, 10310 JASPER AVENUE
4145 EDMONTON ALBERTA
4146 T5J 2W4
4147Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4148 HYDUKE MACHINING SOLUTIONS INC.
4149 HYDUKE DRILLING SOLUTIONS INC.
4150were on 2016 JAN 01 amalgamated as one corporation under the name
4151 HYDUKE DRILLING SOLUTIONS INC.
4152 No. 2019415526
4153The registered office of the corporation shall be
4154 3200 TELUS HOUSE, SOUTH TOWER, 10020-100
4155 STREET
4156 EDMONTON ALBERTA
4157 T5J 0N3
4158Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4159 413679 ALBERTA LTD.
4160 J. MCMILLAN EQUITIES LTD.
4161were on 2016 JAN 01 amalgamated as one corporation under the name
4162 J. MCMILLAN EQUITIES LTD.
4163 No. 2019390869
4164The registered office of the corporation shall be
4165 300, 8540 - 109 STREET
4166 EDMONTON ALBERTA
4167 T6G 1E6
4168Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4169 A. THIRD CONSULTING LTD.
4170 J. THIRD REAL ESTATE SERVICES INC.
4171were on 2016 JAN 01 amalgamated as one corporation under the name
4172 J. THIRD REAL ESTATE SERVICES INC.
4173 No. 2019395512
4174The registered office of the corporation shall be
4175 101 SILVERTIP RIDGE
4176 CANMORE ALBERTA
4177 T1W 3A8
4178Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4179 SCENIC SOLUTIONS LTD.
4180 J.C. PURDY HOLDINGS INC.
4181were on 2016 JAN 01 amalgamated as one corporation under the name
4182 J.C. PURDY HOLDINGS INC.
4183 No. 2019387550
4184The registered office of the corporation shall be
4185 499 - 1ST STREET, S.E.
4186 MEDICINE HAT ALBERTA
4187 T1A 0A7
4188Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4189 637799 ALBERTA LTD.
4190 JAGGED HOLDINGS INC.
4191were on 2016 JAN 01 amalgamated as one corporation under the name
4192 JAGGED HOLDINGS INC.
4193 No. 2019407705
4194The registered office of the corporation shall be
4195 5233 - 49TH AVENUE
4196 RED DEER ALBERTA
4197 T4N 6G5
4198Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4199 JAMESWOOD HOMES INC.
4200 JAMESWOOD CONTRACTING LTD.
4201were on 2016 JAN 01 amalgamated as one corporation under the name
4202 JAMESWOOD HOMES INC.
4203 No. 2019413554
4204The registered office of the corporation shall be
4205 1200, 1015 - 4TH STREET SW
4206 CALGARY ALBERTA
4207 T2R 1J4
4208Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4209 JAN-ETTE INVESTMENTS CORP.
4210 JAN-ETTE HOLDINGS LTD.
4211were on 2016 JAN 01 amalgamated as one corporation under the name
4212 JAN-ETTE INVESTMENTS CORP.
4213 No. 2019367008
4214The registered office of the corporation shall be
4215 501, 4901 - 48TH STREET
4216 RED DEER ALBERTA
4217 T4N 6M4
4218Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4219 JASMINDER GILL PROFESSIONAL
4220 CORPORATION
4221 R.E. HASS PROFESSIONAL CORPORATION
4222were on 2015 DEC 31 amalgamated as one corporation under the name
4223 JASMINDER GILL PROFESSIONAL
4224 CORPORATION
4225 No. 2019415427
4226The registered office of the corporation shall be
4227 1250, 639 - 5TH AVENUE S.W.
4228 CALGARY ALBERTA
4229 T2P 0M9
4230Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4231 JAY-PAC INVESTMENTS LTD.
4232 PACHOLOK ENTERPRISES LTD.
4233were on 2015 DEC 16 amalgamated as one corporation under the name
4234 JAY-PAC INVESTMENTS LTD.
4235 No. 2019386883
4236The registered office of the corporation shall be
4237 22 PERRON STREET
4238 ST. ALBERT ALBERTA
4239 T8N 1E4
4240Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4241 KELLER ASSETCO INC.
4242 JOHN CAMERON MANAGEMENT INC.
4243were on 2016 JAN 01 amalgamated as one corporation under the name
4244 JOHN CAMERON MANAGEMENT INC.
4245 No. 2019405097
4246The registered office of the corporation shall be
4247 SUITE 1201, SCOTIA TOWER 2, 10060 JASPER
4248 AVENUE
4249 EDMONTON ALBERTA
4250 T5J 4E5
4251Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4252 SHELLEY E. MABBOTT PROFESSIONAL
4253 CORPORATION
4254 JOUBERT, KIRK & COMPANY PROFESSIONAL
4255 CORPORATION
4256were on 2015 DEC 31 amalgamated as one corporation under the name
4257 JOUBERT, KIRK & COMPANY PROFESSIONAL
4258 CORPORATION
4259 No. 2019415708
4260The registered office of the corporation shall be
4261 #5, 201 GRAND BOULEVARD
4262 COCHRANE ALBERTA
4263 T4C 2G4
4264Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4265 1939079 ALBERTA LTD.
4266 K. RUSSELL MANAGEMENT INC.
4267were on 2015 DEC 18 amalgamated as one corporation under the name
4268 K. RUSSELL MANAGEMENT INC.
4269 No. 2019395629
4270The registered office of the corporation shall be
4271 1400-10303 JASPER AVE NW
4272 EDMONTON ALBERTA
4273 T5J 3N6
4274Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4275 KALEN CAPITAL CORPORATION
4276 1420524 ALBERTA LTD.
4277 1420468 ALBERTA LTD.
4278were on 2015 DEC 31 amalgamated as one corporation under the name
4279 KALEN CAPITAL CORPORATION
4280 No. 2019410998
4281The registered office of the corporation shall be
4282 1700, 10235-101 STREET NW
4283 EDMONTON ALBERTA
4284 T5J 3G1
4285Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4286 CONTINENTAL WEST RESOURCES INC.
4287 KAYE FINANCIAL CORPORATION
4288were on 2016 JAN 01 amalgamated as one corporation under the name
4289 KAYE FINANCIAL CORPORATION
4290 No. 2019412028
4291The registered office of the corporation shall be
4292 17731 - 103 AVENUE
4293 EDMONTON ALBERTA
4294 T5S 1N8
4295Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4296 KEEPHILLS AGGREGATE COMPANY LTD.
4297 CANADIAN COAL - AGGREGATE DIVISION
4298 INC.
4299 783301 ALBERTA LTD.
4300 CANADIAN AGGREGATE CO. LTD.
4301 783307 ALBERTA LTD.
4302 CANADIAN TRANSPORTATION SYSTEMS INC.
4303 1282324 ALBERTA LTD.
4304 LAURELL INVESTMENTS LTD.
4305were on 2016 JAN 01 amalgamated as one corporation under the name
4306 KEEPHILLS AGGREGATE COMPANY LTD.
4307 No. 2019416219
4308The registered office of the corporation shall be
4309 #101, 10301 - 109 STREET NW
4310 EDMONTON ALBERTA
4311 T5J 1N4
4312Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4313 KEN DUTKIWICH TRUCKING LTD.
4314 JAY KAY DEVELOPMENTS LTD.
4315 981771 ALBERTA LTD.
4316were on 2016 JAN 01 amalgamated as one corporation under the name
4317 KEN DUTKIWICH TRUCKING LTD.
4318 No. 2019408026
4319The registered office of the corporation shall be
4320 213 PEMBINA AVENUE
4321 HINTON ALBERTA
4322 T7V 2B3
4323Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4324 967338 ALBERTA LTD.
4325 KENSHO DEVELOPMENTS LTD.
4326were on 2016 JAN 01 amalgamated as one corporation under the name
4327 KENSHO DEVELOPMENTS LTD.
4328 No. 2019412523
4329The registered office of the corporation shall be
4330 33041 SPRINGBANK RD.
4331 CALGARY ALBERTA
4332 T3Z 3H1
4333Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4334 SETTER DEVELOPMENTS LTD.
4335 KENSINGTON MISSION MANAGEMENT LTD.
4336were on 2015 DEC 30 amalgamated as one corporation under the name
4337 KENSINGTON MISSION MANAGEMENT LTD.
4338 No. 2019393210
4339The registered office of the corporation shall be
4340 1413 - 2ND STREET S.W.
4341 CALGARY ALBERTA
4342 T2R 0W7
4343Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4344 1938892 ALBERTA LTD.
4345 KEYSER BENEFITS CORP.
4346were on 2016 JAN 01 amalgamated as one corporation under the name
4347 KEYSER BENEFITS CORP.
4348 No. 2019345657
4349The registered office of the corporation shall be
4350 402, 11012 MACLEOD TRAIL SE
4351 CALGARY ALBERTA
4352 T2J 6A5
4353Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4354 KJEMHUS HOLDINGS LTD
4355 KJEMHUS MARINE & AUTOMOTIVE LTD.
4356were on 2016 JAN 01 amalgamated as one corporation under the name
4357 KJEMHUS HOLDINGS LTD.
4358 No. 2019409693
4359The registered office of the corporation shall be
4360 10022 - 102 AVENUE
4361 GRANDE PRAIRIE ALBERTA
4362 T8V 0Z7
4363Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4364 KRI-TECH POWER PRODUCTS LTD.
4365 DYNAMO HOLDINGS AND CONSULTING LTD.
4366were on 2016 JAN 01 amalgamated as one corporation under the name
4367 KRI-TECH POWER PRODUCTS LTD.
4368 No. 2019411012
4369The registered office of the corporation shall be
4370 5 MICHENER PLACE
4371 RED DEER ALBERTA
4372 T4P 0M6
4373Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4374 D. BLAIR NIXON PROFESSIONAL
4375 CORPORATION
4376 DONALD BLAIR NIXON PROFESSIONAL CORPORATION
4377were on 2016 JAN 01 amalgamated as one corporation under the name
4378 KYAK INVESTMENTS LTD.
4379 No. 2019415013
4380The registered office of the corporation shall be
4381 2202 HOPE STREET SW
4382 CALGARY ALBERTA
4383 T2S 2H1
4384Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4385 624994 ALBERTA LTD.
4386 L L & S HOLDINGS LTD.
4387were on 2015 DEC 31 amalgamated as one corporation under the name
4388 L L & S HOLDINGS LTD.
4389 No. 2019397138
4390The registered office of the corporation shall be
4391 THIRD FLOOR, 14505 BANNISTER ROAD SE
4392 CALGARY ALBERTA
4393 T2X 3J3
4394Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4395 L.K. SLASHING LTD.
4396 L-K CAT LTD.
4397were on 2016 JAN 01 amalgamated as one corporation under the name
4398 L.K. SLASHING LTD.
4399 No. 2019409552
4400The registered office of the corporation shall be
4401 4405 - 50 AVENUE
4402 ST. PAUL ALBERTA
4403 T0A 3A3
4404Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4405 LACEY CONSTRUCTION LTD.
4406 LACEY CONSTRUCTION (1998) LTD
4407were on 2015 DEC 31 amalgamated as one corporation under the name
4408 LACEY CONSTRUCTION LTD.
4409 No. 2019404595
4410The registered office of the corporation shall be
4411 35 - 7TH STREET SE
4412 MEDICINE HAT ALBERTA
4413 T1A 1J2
4414Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4415 635098 ALBERTA LTD.
4416 1920037 ALBERTA LTD.
4417were on 2015 DEC 31 amalgamated as one corporation under the name
4418 LAKE COUNTRY HOLDINGS LTD.
4419 No. 2019402292
4420The registered office of the corporation shall be
4421 2900-10180 101 ST
4422 EDMONTON ALBERTA
4423 T5J 3V5
4424Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4425 LANDMARK INVESTMENTS (GLENRIDDING)
4426 INC.
4427 LANDMARK GROUP INVESTMENTS INC.
4428were on 2016 JAN 01 amalgamated as one corporation under the name
4429 LANDMARK GROUP INVESTMENTS INC.
4430 No. 2019402227
4431The registered office of the corporation shall be
4432 1400-10303 JASPER AVE NW
4433 EDMONTON ALBERTA
4434 T5J 3N6
4435Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4436 LANDMARK RESIDENTIAL
4437 REDEVELOPMENTS LTD.
4438 LANDMARK RESIDENTIAL DEVELOPMENTS
4439 INC.
4440were on 2016 JAN 01 amalgamated as one corporation under the name
4441 LANDMARK RESIDENTIAL
4442 REDEVELOPMENTS LTD.
4443 No. 2019401765
4444The registered office of the corporation shall be
4445 1400-10303 JASPER AVE NW
4446 EDMONTON ALBERTA
4447 T5J 3N6
4448Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4449 LAZY A FARMS LTD
4450 590110 ALBERTA LTD.
4451were on 2016 JAN 01 amalgamated as one corporation under the name
4452 LAZY A FARMS LTD
4453 No. 2019398433
4454The registered office of the corporation shall be
4455 NW-23-17-17- W4M
4456Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4457 LCW HOLDINGS INC.
4458 1023305 ALBERTA LTD.
4459were on 2015 DEC 31 amalgamated as one corporation under the name
4460 LCW HOLDINGS INC.
4461 No. 2019405402
4462The registered office of the corporation shall be
4463 8817 - 101A STREET
4464 FORT SASKATCHEWAN ALBERTA
4465 T8L 3V6
4466Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4467 LEROY INVESTMENTS LTD.
4468 RTL AGRI-SERVICES LTD.
4469were on 2016 JAN 01 amalgamated as one corporation under the name
4470 LEROY INVESTMENTS LTD.
4471 No. 2019400791
4472The registered office of the corporation shall be
4473 #600, 220 - 4 STREET SOUTH
4474 LETHBRIDGE ALBERTA
4475 T1J 4J7
4476Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4477 LITTLE WOLF HOLDINGS LTD.
4478 KIEAED CONSULTING INC.
4479were on 2016 JAN 01 amalgamated as one corporation under the name
4480 LITTLE WOLF HOLDINGS LTD.
4481 No. 2019407218
4482The registered office of the corporation shall be
4483 2500, 10123 - 99 STREET
4484 EDMONTON ALBERTA
4485 T5J 3H1
4486Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4487 1592241 ALBERTA LTD.
4488 LLOYD SCHROH HOLDINGS LTD.
4489were on 2016 JAN 01 amalgamated as one corporation under the name
4490 LLOYD SCHROH HOLDINGS LTD.
4491 No. 2019414149
4492The registered office of the corporation shall be
4493 202, 4825 - 47 STREET
4494 RED DEER ALBERTA
4495 T4N 1R3
4496Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4497 HOME DISPLAY INC.
4498 LOCALMOTIVE INC.
4499were on 2015 DEC 31 amalgamated as one corporation under the name
4500 LOCALMOTIVE INC.
4501 No. 2019412796
4502The registered office of the corporation shall be
4503 1500, 850 - 2 STREET SW
4504 CALGARY ALBERTA
4505 T2P 0R8
4506Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4507 LONGBOW INVESTMENT MANAGEMENT #9
4508 INC.
4509 LONGBOW INVESTMENT MANAGEMENT #11
4510 INC.
4511 LONGBOW CAPITAL HOLDINGS INC.
4512 LONGBOW INVESTMENT MANAGEMENT #8
4513 INC.
4514 LONGBOW INVESTMENT MANAGEMENT #10
4515 INC.
4516 LONGBOW INVESTMENT MANAGEMENT #12
4517 INC.
4518were on 2016 JAN 01 amalgamated as one corporation under the name
4519 LONGBOW CAPITAL HOLDINGS INC.
4520 No. 2019408059
4521The registered office of the corporation shall be
4522 701, 421 - 7 AVENUE SW
4523 CALGARY ALBERTA
4524 T2P 4K9
4525Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4526 PALAZZO BISTRO INC.
4527 LUI HOLDINGS CORPORATION
4528were on 2016 JAN 01 amalgamated as one corporation under the name
4529 LUI HOLDINGS CORPORATION
4530 No. 2019409420
4531The registered office of the corporation shall be
4532 9322 JASPER AVENUE
4533 EDMONTON ALBERTA
4534 T5H 3T5
4535Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4536 LUXOR MANAGEMENT CORP.
4537 CUBANACAN CANADA LIMITED
4538 LUXOR INTERNATIONAL GROUP INC.
4539were on 2016 JAN 01 amalgamated as one corporation under the name
4540 LUXOR MANAGEMENT CORP.
4541 No. 2019409909
4542The registered office of the corporation shall be
4543 200, 1115 - 11TH AVENUE SW
4544 CALGARY ALBERTA
4545 T2R 0G5
4546Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4547 MADE IN CANOE LIMITED
4548 KMI CANOE LTD.
4549were on 2016 JAN 01 amalgamated as one corporation under the name
4550 MADE IN CANOE LIMITED
4551 No. 2019387428
4552The registered office of the corporation shall be
4553 4807 - 51 STREET
4554 COLD LAKE ALBERTA
4555 T9M 1P2
4556Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4557 MAGIC MOUNTAIN CHILD DEVELOPMENT
4558 CENTRE LTD.
4559 1529332 ALBERTA LTD.
4560were on 2016 JAN 01 amalgamated as one corporation under the name
4561 MAGIC MOUNTAIN CHILD DEVELOPMENT
4562 CENTRE LTD.
4563 No. 2019414313
4564The registered office of the corporation shall be
4565 2500, 450 - 1ST STREET SW
4566 CALGARY ALBERTA
4567 T2P 5H1
4568Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4569 MAGNETSIGNS FINANCIAL INC.
4570 MAGNETSIGNS ADVERTISING INC.
4571were on 2015 DEC 24 amalgamated as one corporation under the name
4572 MAGNETSIGNS ADVERTISING INC.
4573 No. 2119402739
4574The registered office of the corporation shall be
4575 5016 - 52 STREET
4576 CAMROSE ALBERTA
4577 T4V 1V7
4578Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4579 MARKWATER HANDLING SYSTEMS LTD.
4580 WESTERN OILFIELD EQUIPMENT RENTALS
4581 LTD.
4582were on 2016 JAN 01 amalgamated as one corporation under the name
4583 MARKWATER HANDLING SYSTEMS LTD.
4584 No. 2019409412
4585The registered office of the corporation shall be
4586 2500, 450 - 1ST STREET SW
4587 CALGARY ALBERTA
4588 T2P 5H1
4589Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4590 MASSTON CONSTRUCTION CO. (1994) LTD.
4591 VIDEO VAC (1997) LTD.
4592were on 2016 JAN 01 amalgamated as one corporation under the name
4593 MASSTON CONSTRUCTION CO. (1994) LTD.
4594 No. 2019403019
4595The registered office of the corporation shall be
4596 PLAN 7822304 BLOCK 7 LOT 54
4597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4598 378676 ALBERTA LTD.
4599 MATTINSON FARM SERVICES LTD.
4600were on 2015 DEC 31 amalgamated as one corporation under the name
4601 MATTINSON FARM SERVICES LTD.
4602 No. 2019409321
4603The registered office of the corporation shall be
4604 5415 - 51 AVENUE
4605 VIKING ALBERTA
4606 T0B 4N0
4607Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4608 MEIGA DEVELOPMENT CORPORATION
4609 D.F. CHAN'S ASIAN BISTRO INC.
4610 908705 ALBERTA LTD.
4611were on 2016 JAN 01 amalgamated as one corporation under the name
4612 MEIGA DEVELOPMENT CORPORATION
4613 No. 2019411731
4614The registered office of the corporation shall be
4615 200, 815 - 10TH AVENUE SW
4616 CALGARY ALBERTA
4617 T2R 0B4
4618Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4619 821069 ALBERTA LTD.
4620 1522782 ALBERTA LTD.
4621 1618253 ALBERTA LTD.
4622were on 2015 DEC 31 amalgamated as one corporation under the name
4623 MEIKLE INDUSTRIES LTD.
4624 No. 2019412721
4625The registered office of the corporation shall be
4626 2700, 10155 - 102 STREET
4627 EDMONTON ALBERTA
4628 T5J 4G8
4629Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4630 1869072 ALBERTA LTD.
4631 MERSEYMOUNTAIN HOLDINGS LTD.
4632were on 2016 JAN 01 amalgamated as one corporation under the name
4633 MERSEYMOUNTAIN HOLDINGS LTD.
4634 No. 2019413356
4635The registered office of the corporation shall be
4636 209-20 MIDPARK CRES SE
4637 CALGARY ALBERTA
4638 T2X 1P2
4639Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4640 101938 ALBERTA LTD.
4641 METHODIUS KOZIAK HOLDINGS LIMITED
4642were on 2016 JAN 01 amalgamated as one corporation under the name
4643 METHODIUS KOZIAK HOLDINGS LIMITED
4644 No. 2019399621
4645The registered office of the corporation shall be
4646 15112 - 57 AVENUE NW
4647 EDMONTON ALBERTA
4648 T6H 5B9
4649Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4650 METROPOLITAN CREDIT ADJUSTERS LTD.
4651 1935367 ALBERTA LTD.
4652were on 2016 JAN 01 amalgamated as one corporation under the name
4653 METROPOLITAN CREDIT ADJUSTERS LTD.
4654 No. 2019399126
4655The registered office of the corporation shall be
4656 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE
4657 EDMONTON ALBERTA
4658 T5J 4E5
4659Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4660 BRAD A. MILNE PROFESSIONAL
4661 CORPORATION
4662 MILNE LAW OFFICE MANAGEMENT LTD.
4663were on 2015 DEC 31 amalgamated as one corporation under the name
4664 MILNE LAW OFFICE MANAGEMENT LTD.
4665 No. 2019391305
4666The registered office of the corporation shall be
4667 290226 - 316 STREET W. RR#1
4668 MILLARVILLE ALBERTA
4669 T0L 1K0
4670Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4671 MITCHELL CHAMPNEY PROFESSIONAL
4672 CORPORATION
4673 MITCHELL S. CHAMPNEY PROFESSIONAL CORPORATION
4674were on 2015 DEC 31 amalgamated as one corporation under the name
4675 MITCHELL CHAMPNEY PROFESSIONAL
4676 CORPORATION
4677 No. 2019403316
4678The registered office of the corporation shall be
4679 410 - 6TH STREET SOUTH
4680 LETHBRIDGE ALBERTA
4681 T1J 2C9
4682Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4683 MOORE DEVELOPMENTS LTD
4684 1938547 ALBERTA LTD.
4685were on 2015 DEC 30 amalgamated as one corporation under the name
4686 MOORE DEVELOPMENTS LTD.
4687 No. 2019408372
4688The registered office of the corporation shall be
4689 4TH FLR., 4943 - 50TH STREET
4690 RED DEER ALBERTA
4691 T4N 1Y1
4692Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4693 MUFADDAL ENTERPRISE INC.
4694 DALBRENT SPICE RACK INC.
4695were on 2015 DEC 21 amalgamated as one corporation under the name
4696 MUFADDAL ENTERPRISE INC.
4697 No. 2019401013
4698The registered office of the corporation shall be
4699 132, 3604 52 AVE NW
4700 CALGARY ALBERTA
4701 T2L 1V9
4702Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4703 NATIONAL CONCRETE ACCESSORIES
4704 COMPANY INC.
4705 NATIONAL CONCRETE ACCESSORIES
4706 CAMBRIDGE INC.
4707were on 2016 JAN 01 amalgamated as one corporation under the name
4708 NATIONAL CONCRETE ACCESSORIES
4709 COMPANY INC.
4710 No. 2019417001
4711The registered office of the corporation shall be
4712 4300 BANKERS HALL WEST, 888 - 3RD STREET
4713 S.W.
4714 CALGARY ALBERTA
4715 T2P 5C5
4716Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4717 NATURE FRESH GROWERS INC.
4718 KF GROWERS CORPORATION
4719were on 2016 JAN 01 amalgamated as one corporation under the name
4720 NATURE FRESH GROWERS INC.
4721 No. 2019411079
4722The registered office of the corporation shall be
4723 420 MACLEOD TRAIL S.E.
4724 MEDICINE HAT ALBERTA
4725 T1A 2M9
4726Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4727 NEAT INDUSTRIES INC.
4728 INSIGHT INDUSTRIES INC.
4729were on 2016 JAN 01 amalgamated as one corporation under the name
4730 NEAT INDUSTRIES INC.
4731 No. 2019414826
4732The registered office of the corporation shall be
4733 906, 3820 BRENTWOOD RD NW
4734 CALGARY ALBERTA
4735 T2L 2L5
4736Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4737 NOREX WELL SERVICES INC.
4738 GENDISE INC.
4739were on 2016 JAN 01 amalgamated as one corporation under the name
4740 NOREX WELL SERVICES INC.
4741 No. 2019411418
4742The registered office of the corporation shall be
4743 UNIT O, 1350 42ND AVENUE SE
4744 CALGARY ALBERTA
4745 T2G 4V6
4746Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4747 1369508 ALBERTA LTD.
4748 1369500 ALBERTA LTD.
4749were on 2016 JAN 01 amalgamated as one corporation under the name
4750 NORTH STAR LAND COMPANY LTD.
4751 No. 2019397385
4752The registered office of the corporation shall be
4753 98 3RD AVENUE WEST
4754 DRUMHELLER ALBERTA
4755 T0J 0Y0
4756Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4757 NWU OPTIONCO #2 LTD.
4758 NORTH WEST UPGRADING INC.
4759 NWU OPTIONCO #1 LTD.
4760were on 2016 JAN 01 amalgamated as one corporation under the name
4761 NORTH WEST UPGRADING INC.
4762 No. 2019410253
4763The registered office of the corporation shall be
4764 4500, 855 - 2ND STREET SW
4765 CALGARY ALBERTA
4766 T2P 4K7
4767Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4768 NORTHWEST TRANSPORT LTD.
4769 TANDEM TRANSPORT LTD.
4770were on 2016 JAN 01 amalgamated as one corporation under the name
4771 NORTHWEST TRANSPORT LTD.
4772 No. 2019394853
4773The registered office of the corporation shall be
4774 SUITE 1201, SCOTIA TOWER 2, 10060 JASPER
4775 AVENUE
4776 EDMONTON ALBERTA
4777 T5J 4E5
4778Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4779 THE LINER COMPANY INC.
4780 NTL PIPELINES INC.
4781 CTC INDUSTRIAL SOLUTIONS INC.
4782were on 2016 JAN 01 amalgamated as one corporation under the name
4783 NTL PIPELINES INC.
4784 No. 2019412291
4785The registered office of the corporation shall be
4786 108, 9824 - 97 AVENUE
4787 GRANDE PRAIRIE ALBERTA
4788 T8V 7K2
4789Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4790 O.S.P. MICROCHECK INC.
4791 OSP MICROCHECK MARKETING INC.
4792 OILFIELD SPECIALTY PRODUCTS INC.
4793were on 2016 JAN 01 amalgamated as one corporation under the name
4794 O.S.P. MICROCHECK INC.
4795 No. 2019415401
4796The registered office of the corporation shall be
4797 #1, 1715 - 27 AVENUE NE
4798 CALGARY ALBERTA
4799 T2E 7E1
4800Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4801 950347 ALBERTA LTD.
4802 OEI CONSULTANTS INC.
4803 HOOD TECHNICAL CONSULTANTS LTD.
4804 HOOD RESOURCES CORP.
4805were on 2016 JAN 01 amalgamated as one corporation under the name
4806 OEI CONSULTANTS INC.
4807 No. 2019399175
4808The registered office of the corporation shall be
4809 2200, 10235 - 101 STREET NW
4810 EDMONTON ALBERTA
4811 T5J 3G1
4812Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4813 DIGGER BITS & OILFIELD SUPPLIES CO. LTD.
4814 OL' FLAME VINTAGE IRON LTD.
4815 934849 ALBERTA INC.
4816were on 2016 JAN 01 amalgamated as one corporation under the name
4817 OL' FLAME VINTAGE IRON LTD.
4818 No. 2019342910
4819The registered office of the corporation shall be
4820 402, 11012 MACLOED TRAIL SE
4821 CALGARY ALBERTA
4822 T2J 6A5
4823Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4824 OLLERENSHAW RANCH LTD.
4825 OLLERENSHAW ENTERPRISES LTD.
4826were on 2016 JAN 01 amalgamated as one corporation under the name
4827 OLLERENSHAW RANCH LTD.
4828 No. 2019414875
4829The registered office of the corporation shall be
4830 1500, 407 2ND STREET SW
4831 CALGARY ALBERTA
4832 T2P 2Y3
4833Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4834 ONTARI HOLDINGS LTD.
4835 14 PRECIDIO COURT (ARI) LTD.
4836 GTA EAST MCLEVIN (ARI) LTD.
4837were on 2016 JAN 01 amalgamated as one corporation under the name
4838 ONTARI HOLDINGS LTD.
4839 No. 2019410394
4840The registered office of the corporation shall be
4841 1100, 10830 JASPER AVENUE
4842 EDMONTON ALBERTA
4843 T5J 2B3
4844Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4845 ORION MACHINING & MANUFACTURING INC.
4846 614813 ALBERTA LTD.
4847were on 2016 JAN 01 amalgamated as one corporation under the name
4848 ORION MACHINING & MANUFACTURING INC.
4849 No. 2019386651
4850The registered office of the corporation shall be
4851 3801A - 51 AVENUE
4852 LLOYDMINSTER ALBERTA
4853 T9V 2C3
4854Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4855 SUPERSUL CANADA ULC
4856 OXBOW SULPHUR CANADA ULC
4857were on 2015 DEC 31 amalgamated as one corporation under the name
4858 OXBOW SULPHUR CANADA ULC
4859 No. 2019366240
4860The registered office of the corporation shall be
4861 855 - 2 STREET SW, SUITE 3500
4862 CALGARY ALBERTA
4863 T2P 4J8
4864Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4865 PACIFIC WESTERN TRANSPORTATION LTD.
4866 WETASKIWIN DEVELOPMENTS LTD.
4867were on 2016 JAN 01 amalgamated as one corporation under the name
4868 PACIFIC WESTERN TRANSPORTATION LTD.
4869 No. 2019392386
4870The registered office of the corporation shall be
4871 805, 10201 SOUTHPORT ROAD SW
4872 CALGARY ALBERTA
4873 T2W 4X9
4874Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4875 PAREX RESOURCES INC.
4876 VERANO ENERGY LIMITED
4877were on 2016 JAN 01 amalgamated as one corporation under the name
4878 PAREX RESOURCES INC.
4879 No. 2019415153
4880The registered office of the corporation shall be
4881 2400, 525 - 8TH AVENUE S.W.
4882 CALGARY ALBERTA
4883 T2P 1G1
4884Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4885 1648651 ALBERTA LTD.
4886 PEACE RIVER HOME CENTRE INC.
4887were on 2016 JAN 01 amalgamated as one corporation under the name
4888 PEACE RIVER HOME CENTRE INC.
4889 No. 2019376777
4890The registered office of the corporation shall be
4891 200, 9803-101 AVENUE
4892 GRANDE PRAIRIE ALBERTA
4893 T8V 0X6
4894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4895 737336 ALBERTA LTD.
4896 661859 ALBERTA LTD.
4897were on 2016 JAN 01 amalgamated as one corporation under the name
4898 PENCHANT PROPERTIES LTD.
4899 No. 2019415120
4900The registered office of the corporation shall be
4901 2200, 10235 - 101 STREET NW
4902 EDMONTON ALBERTA
4903 T5J 3G1
4904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4905 PETROAMERICA INC.
4906 PETROAMERICA INTERNATIONAL CORP.
4907 PETROAMERICA OIL CORP.
4908 ARIES EXPLORATION CORP.
4909were on 2016 JAN 01 amalgamated as one corporation under the name
4910 PETROAMERICA OIL CORP.
4911 No. 2019407655
4912The registered office of the corporation shall be
4913 1500, 850 - 2 STREET SW
4914 CALGARY ALBERTA
4915 T2P 0R8
4916Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4917 ALBERTA ROSE PROPERTY &
4918 DEVELOPMENTS LTD.
4919 PINCHER CREEK MOUNTAIN VISTA
4920 APARTMENTS LTD.
4921were on 2016 JAN 01 amalgamated as one corporation under the name
4922 PINCHER CREEK MOUNTAIN VISTA
4923 APARTMENTS LTD.
4924 No. 2019411061
4925The registered office of the corporation shall be
4926 3300, 421 - 7TH AVENUE S.W.
4927 CALGARY ALBERTA
4928 T2P 4K9
4929Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4930 PIZZAZ INVESTMENTS INC.
4931 SHARIFF & COMPANY, INC.
4932were on 2016 JAN 01 amalgamated as one corporation under the name
4933 PIZZAZ INVESTMENTS INC.
4934 No. 2019395678
4935The registered office of the corporation shall be
4936 13815 - 127 STREET
4937 EDMONTON ALBERTA
4938 T6V 1A8
4939Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4940 963145 ALBERTA LTD.
4941 1141082 ALBERTA LTD.
4942were on 2016 JAN 01 amalgamated as one corporation under the name
4943 PJP INVESTMENTS INC.
4944 No. 2019392626
4945The registered office of the corporation shall be
4946 1900, 520 - 3RD AVENUE SW
4947 CALGARY ALBERTA
4948 T2P 0R3
4949Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4950 F.P. KIRBY PROFESSIONAL CORPORATION
4951 KIRBY ACQUISITION CORPORATION
4952were on 2016 JAN 01 amalgamated as one corporation under the name
4953 PLATINUM ADVISORY SERVICES LTD.
4954 No. 2019387337
4955The registered office of the corporation shall be
4956 100 ST. GEORGE'S CRESCENT
4957 EDMONTON ALBERTA
4958 T5N 3M7
4959Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4960 COAL VALLEY RESOURCES INC.
4961 PRAIRIE MINES & ROYALTY ULC
4962were on 2016 JAN 01 amalgamated as one corporation under the name
4963 PRAIRIE MINES & ROYALTY ULC
4964 No. 2019416227
4965The registered office of the corporation shall be
4966 1100, 10123 - 99 STREET
4967 EDMONTON ALBERTA
4968 T5J 3H1
4969Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4970 1183929 ALBERTA ULC
4971 PREDATOR OIL LTD.
4972 SOUTH BAY RESOURCES CANADA, ULC
4973were on 2016 JAN 01 amalgamated as one corporation under the name
4974 PREDATOR OIL LTD.
4975 No. 2019414982
4976The registered office of the corporation shall be
4977 1000, 250 - 2ND STREET SW
4978 CALGARY ALBERTA
4979 T2P 0C1
4980Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4981 PRIME HOLDINGS LTD.
4982 PRIME RENTALS LTD.
4983were on 2015 DEC 31 amalgamated as one corporation under the name
4984 PRIME RENTALS LTD.
4985 No. 2019401492
4986The registered office of the corporation shall be
4987 2, 201 - 2 AVENUE SOUTH
4988 LETHBRIDGE ALBERTA
4989 T1J 0B7
4990Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4991 PAUL T. MARCACCIO PROFESSIONAL
4992 CORPORATION
4993 PTM CONSULTING LTD.
4994were on 2016 JAN 01 amalgamated as one corporation under the name
4995 PTM CONSULTING LTD.
4996 No. 2019385646
4997The registered office of the corporation shall be
4998 2900-10180 101 ST
4999 EDMONTON ALBERTA
5000 T5J 3V5
5001Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5002 QUORTECH EQUITIES LTD.
5003 ITECHNOLOGY CUSTOMER SERVICE AND
5004 SUPPORT INC.
5005were on 2015 DEC 31 amalgamated as one corporation under the name
5006 QUORTECH EQUITIES LTD.
5007 No. 2019415906
5008The registered office of the corporation shall be
5009 #5, 201 GRAND BOULEVARD
5010 COCHRANE ALBERTA
5011 T4C 2G4
5012Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5013 ANEGADA ENERGY CORP.
5014 SECO RESOURCES INC.
5015 RAGING RIVER EXPLORATION INC.
5016were on 2016 JAN 01 amalgamated as one corporation under the name
5017 RAGING RIVER EXPLORATION INC.
5018 No. 2019405311
5019The registered office of the corporation shall be
5020 2400, 525 - 8 AVENUE SW
5021 CALGARY ALBERTA
5022 T2P 1G1
5023Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5024 REACTION OILFIELD SUPPLY (RED DEER)
5025 LTD.
5026 REACTION OILFIELD SUPPLY (2012) LTD.
5027 REACTION OILFIELD SUPPLY (OXBOW) LTD.
5028were on 2016 JAN 01 amalgamated as one corporation under the name
5029 REACTION OILFIELD SUPPLY (2012) LTD.
5030 No. 2019406608
5031The registered office of the corporation shall be
5032 3200, 10180 - 101 STREET
5033 EDMONTON ALBERTA
5034 T5J 3W8
5035Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5036 RED IRON RESOURCES INC.
5037 RED IRON RENTALS LTD.
5038were on 2015 DEC 31 amalgamated as one corporation under the name
5039 RED IRON RESOURCES INC.
5040 No. 2019403613
5041The registered office of the corporation shall be
5042 1900, 520 - 3RD AVENUE S.W.
5043 CALGARY ALBERTA
5044 T2P 0R3
5045Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5046 RELIANCE PROPERTIES LTD.
5047 949960 ALBERTA LTD.
5048were on 2015 DEC 31 amalgamated as one corporation under the name
5049 RELIANCE PROPERTIES LTD.
5050 No. 2019412788
5051The registered office of the corporation shall be
5052 18, 5700 FALSBRIDGE DRIVE NE
5053 CALGARY ALBERTA
5054 T3J 3H4
5055Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5056 RGO PROPERTIES LTD.
5057 RGO OFFICE PRODUCTS LTD.
5058were on 2015 DEC 30 amalgamated as one corporation under the name
5059 RGO PROPERTIES LTD.
5060 No. 2019408505
5061The registered office of the corporation shall be
5062 100, 229-33 STREET NE
5063 CALGARY ALBERTA
5064 T2A 4Y6
5065Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5066 G.P. GRILL LTD.
5067 RIC PETERSON DEVELOPMENTS INC.
5068were on 2016 JAN 01 amalgamated as one corporation under the name
5069 RIC PETERSON DEVELOPMENTS INC.
5070 No. 2019402722
5071The registered office of the corporation shall be
5072 600, 438 - 11 AVE SE
5073 CALGARY ALBERTA
5074 T2G 0Y4
5075Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5076 SCHUETT OILFIELD SERVICES LTD.
5077 SCHUETT HOMES & CONSTRUCTION LTD.
5078 RMCC INVESTMENTS LTD.
5079were on 2016 JAN 01 amalgamated as one corporation under the name
5080 RMCC INVESTMENTS LTD.
5081 No. 2019384748
5082The registered office of the corporation shall be
5083 440 AQUADUCT DRIVE
5084 BROOKS ALBERTA
5085 T1R 1C8
5086Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5087 1602595 ALBERTA LTD.
5088 ROB HUNT PROFESSIONAL CORPORATION
5089were on 2016 JAN 01 amalgamated as one corporation under the name
5090 ROB HUNT PROFESSIONAL CORPORATION
5091 No. 2019356621
5092The registered office of the corporation shall be
5093 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY
5094 CALGARY ALBERTA
5095 T2R 0E2
5096Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5097 ROCKS & WATER LTD.
5098 609307 ALBERTA LTD.
5099were on 2015 DEC 31 amalgamated as one corporation under the name
5100 ROCKS & WATER LTD.
5101 No. 2019409347
5102The registered office of the corporation shall be
5103 11810 KINGSWAY AVENUE
5104 EDMONTON ALBERTA
5105 T5G 0X5
5106Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5107 ROCKYVIEW CONSTRUCTION & PROPERTY
5108 DEVELOPMENTS LTD.
5109 1381420 ALBERTA LTD.
5110 933501 ALBERTA LTD.
5111were on 2015 DEC 31 amalgamated as one corporation under the name
5112 ROCKYVIEW CONSTRUCTION & PROPERTY
5113 DEVELOPMENTS LTD.
5114 No. 2019413927
5115The registered office of the corporation shall be
5116 58 SPRINGBANK HEIGHTS LOOP
5117 CALGARY ALBERTA
5118 T3C 1C5
5119Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5120 1827928 ALBERTA LTD.
5121 ROGIANI HOLDINGS LTD.
5122were on 2016 JAN 01 amalgamated as one corporation under the name
5123 ROGIANI HOLDINGS LTD.
5124 No. 2019407341
5125The registered office of the corporation shall be
5126 2500, 10123 - 99 STREET
5127 EDMONTON ALBERTA
5128 T5J 3H1
5129Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5130 ROLSON OILFIELD SERVICES LTD.
5131 ROLSON TRANSPORT LTD.
5132were on 2016 JAN 01 amalgamated as one corporation under the name
5133 ROLSON OILFIELD SERVICES LTD.
5134 No. 2019412671
5135The registered office of the corporation shall be
5136 102, 10126 - 97 AVENUE
5137 GRANDE PRAIRIE ALBERTA
5138 T8V 7X6
5139Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5140 ROTATION FARMS LTD.
5141 1940724 ALBERTA LTD.
5142were on 2016 JAN 01 amalgamated as one corporation under the name
5143 ROTATION FARMS LTD.
5144 No. 2019414883
5145The registered office of the corporation shall be
5146 102, 5300 - 50 STREET
5147 STONY PLAIN ALBERTA
5148 T7Z 1T8
5149Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5150 ROGERS EQUITY INVESTMENTS INC.
5151 1935257 ALBERTA INC.
5152 CGESR (2009) LIMITED
5153 1935139 ALBERTA INC.
5154 ROGERS ENTERPRISES ULC
5155 RRBL HOLDINGS INC.
5156 ESRIL (1998) LIMITED
5157 RRBL INC.
5158 E.S.R.I.L. INC.
5159 CGESR LIMITED
5160 RTHL INC.
5161were on 2016 JAN 01 amalgamated as one corporation under the name
5162 RPC AMALCO ULC
5163 No. 2019410469
5164The registered office of the corporation shall be
5165 4600 EIGHTH AVENUE PLACE E., 525 - 8TH
5166 AVENUE SW
5167 CALGARY ALBERTA
5168 T2P 1G1
5169Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5170 1940014 ALBERTA LTD.
5171 RPK CONSULTING INC.
5172were on 2016 JAN 01 amalgamated as one corporation under the name
5173 RPK CONSULTING INC.
5174 No. 2019410816
5175The registered office of the corporation shall be
5176 1900, 520-3RD AVENUE SW
5177 CALGARY ALBERTA
5178 T2P 0R3
5179Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5180 RS ENERGY GROUP CANADA, INC.
5181 ITG INVESTMENT RESEARCH ULC
5182were on 2015 DEC 22 amalgamated as one corporation under the name
5183 RS ENERGY GROUP CANADA, INC.
5184 No. 2019402276
5185The registered office of the corporation shall be
5186 SUITE 4300 BANKERS HALL WEST, 888 - 3RD STREET SW
5187 CALGARY ALBERTA
5188 T2P 5C5
5189Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5190 1304332 ALBERTA LTD.
5191 RSSJ HOLDINGS LTD.
5192were on 2016 JAN 01 amalgamated as one corporation under the name
5193 RSSJ HOLDINGS LTD.
5194 No. 2019413018
5195The registered office of the corporation shall be
5196 5307 - 60 STREET
5197 STETTLER ALBERTA
5198 T0C 2L2
5199Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5200 RYAN ULC
5201 IDEACIA ONE ULC
5202were on 2016 JAN 01 amalgamated as one corporation under the name
5203 RYAN ULC
5204 No. 2019415286
5205The registered office of the corporation shall be
5206 3400, 350 - 7TH AVENUE SW
5207 CALGARY ALBERTA
5208 T2P 3N9
5209Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5210 S.M.S. HOLDINGS LTD.
5211 SILVER MECHANICAL SERVICES LTD.
5212were on 2016 JAN 01 amalgamated as one corporation under the name
5213 S.M.S. HOLDINGS LTD.
5214 No. 2019392634
5215The registered office of the corporation shall be
5216 #102, 5300 50TH STREET
5217 STONY PLAIN ALBERTA
5218 T7Z 1T8
5219Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5220 SAJUS INVESTMENTS LTD.
5221 ELEPHANT EYE ENTERPRISES INC.
5222were on 2016 JAN 01 amalgamated as one corporation under the name
5223 SAJUS INVESTMENTS LTD.
5224 No. 2019414727
5225The registered office of the corporation shall be
5226 1600, 421 - 7TH AVENUE SW
5227 CALGARY ALBERTA
5228 T2P 4K9
5229Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5230 SAMBAR ENTERPRISES IMPORTERS INC.
5231 1940587 ALBERTA LTD.
5232were on 2016 JAN 01 amalgamated as one corporation under the name
5233 SAMBAR ENTERPRISES IMPORTERS INC.
5234 No. 2019408463
5235The registered office of the corporation shall be
5236 137 HAWKBURY CLOSE NW
5237 CALGARY ALBERTA
5238 T3G 3E3
5239Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5240 RHOXALPHARMA INC.
5241 SANDOZ CANADA INC.
5242were on 2015 DEC 18 amalgamated as one corporation under the name
5243 SANDOZ CANADA INC.
5244 No. 2119395297
5245The registered office of the corporation shall be
5246 3000, 700 - 9TH AVENUE SW
5247 CALGARY ALBERTA
5248 T2P 3V4
5249Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5250 VEDETT IP CORPORATION
5251 SAVARAN MANAGEMENT CORP.
5252 SATORI CORPORATION
5253were on 2016 JAN 01 amalgamated as one corporation under the name
5254 SAVARAN MANAGEMENT CORP.
5255 No. 2019410881
5256The registered office of the corporation shall be
5257 200, 1115 - 11TH AVENUE SW
5258 CALGARY ALBERTA
5259 T2R 0G5
5260Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5261 SCHLUMBERGER LIFT SOLUTIONS CANADA
5262 LIMITED
5263 KUDU INDUSTRIES INC.
5264were on 2016 JAN 01 amalgamated as one corporation under the name
5265 SCHLUMBERGER LIFT SOLUTIONS CANADA
5266 LIMITED
5267 No. 2019408075
5268The registered office of the corporation shall be
5269 4500, 855 - 2ND STREET S.W.
5270 CALGARY ALBERTA
5271 T2P 4K7
5272Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5273 SCOUT MEDIA INC.
5274 SCOUT INTERACTIVE INC.
5275 SCOUT COMMUNICATIONS INC.
5276were on 2016 JAN 01 amalgamated as one corporation under the name
5277 SCOUT COMMUNICATIONS INC.
5278 No. 2019399290
5279The registered office of the corporation shall be
5280 200, 638 - 11TH AVENUE SW, C/O J. DUNPHY
5281 CALGARY ALBERTA
5282 T2R 0E2
5283Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5284 SEMTEL HOLDINGS LTD.
5285 WESTEX HOLDINGS LTD.
5286were on 2016 JAN 01 amalgamated as one corporation under the name
5287 SEMTEL HOLDINGS LTD.
5288 No. 2019391669
5289The registered office of the corporation shall be
5290 UNIT #104 WESTSIDE COMMON 2201 BOX
5291 SPRINGS BLVD NW
5292 MEDICINE HAT ALBERTA
5293 T1C 0C8
5294Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5295 SETTER DEVELOPMENTS LTD.
5296 SETTER DEVELOPMENTS (MISSION) LTD.
5297 SETTER DEVELOPMENTS (KENSINGTON) LTD.
5298were on 2015 DEC 16 amalgamated as one corporation under the name
5299 SETTER DEVELOPMENTS LTD.
5300 No. 2019390208
5301The registered office of the corporation shall be
5302 1413 - 2ND STREET S.W.
5303 CALGARY ALBERTA
5304 T2R 0W7
5305Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5306 SHIANNE HOLDINGS LTD.
5307 1939806 ALBERTA LTD.
5308were on 2016 JAN 01 amalgamated as one corporation under the name
5309 SHIANNE HOLDINGS LTD.
5310 No. 2019410873
5311The registered office of the corporation shall be
5312 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY
5313 CALGARY ALBERTA
5314 T2R 0E2
5315Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5316 1939498 ALBERTA LTD.
5317 SHIR-SHIM INVESTMENTS LTD.
5318were on 2015 DEC 31 amalgamated as one corporation under the name
5319 SHIR-SHIM INVESTMENTS LTD.
5320 No. 2019405238
5321The registered office of the corporation shall be
5322 3700, 205 - 5TH AVENUE S.W.
5323 CALGARY ALBERTA
5324 T2P 2V7
5325Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5326 1520392 ALBERTA LTD.
5327 SIDESTREET PROPERTIES LTD.
5328 GMIC INC.
5329were on 2016 JAN 01 amalgamated as one corporation under the name
5330 SIDESTREET PROPERTIES LTD.
5331 No. 2019389564
5332The registered office of the corporation shall be
5333 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY
5334 CALGARY ALBERTA
5335 T2R 0E2
5336Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5337 1934862 ALBERTA LTD.
5338 SINIL HOLDINGS LTD.
5339were on 2015 DEC 31 amalgamated as one corporation under the name
5340 SINIL HOLDINGS LTD.
5341 No. 2019415062
5342The registered office of the corporation shall be
5343 A, 5799 - 3 STREET SE
5344 CALGARY ALBERTA
5345 T2H 1K1
5346Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5347 LANDMARK POWER INC.
5348 SOLARMAX POWER INC.
5349were on 2016 JAN 01 amalgamated as one corporation under the name
5350 SOLARMAX POWER INC.
5351 No. 2019393020
5352The registered office of the corporation shall be
5353 1400-10303 JASPER AVE NW
5354 EDMONTON ALBERTA
5355 T5J 3N6
5356Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5357 SOUTHAMPTON-TRANE AIR CONDITIONING
5358 (CALGARY) INC.
5359 SOUTHAMPTON AIR CONDITIONING
5360 (WINNIPEG) INC.
5361 SOUTHAMPTON AIR CONDITIONING
5362 (SASKATCHEWAN) INC.
5363were on 2015 DEC 30 amalgamated as one corporation under the name
5364 SOUTHAMPTON-TRANE AIR CONDITIONING
5365 (CALGARY) INC.
5366 No. 2019411624
5367The registered office of the corporation shall be
5368 BAY 157 - 10905 48 STREET SE
5369 CALGARY ALBERTA
5370 T2C 1G8
5371Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5372 SOUTHERN MESSENGER ALTA. LTD.
5373 964838 ALBERTA INC.
5374were on 2016 JAN 01 amalgamated as one corporation under the name
5375 SOUTHERN MESSENGER ALTA. LTD.
5376 No. 2019396791
5377The registered office of the corporation shall be
5378 1130A - 44 AVENUE SE
5379 CALGARY ALBERTA
5380 T2G 4W6
5381Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5382 CHC DEVELOPMENTS INC.
5383 SPRINGFIELD CAPITAL INC.
5384were on 2016 JAN 01 amalgamated as one corporation under the name
5385 SPRINGFIELD CAPITAL INC.
5386 No. 2019412333
5387The registered office of the corporation shall be
5388 2900, 10180 - 101 STREET
5389 EDMONTON ALBERTA
5390 T5J 3V5
5391Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5392 PRESTIGIOUS PROPERTIES GENERAL
5393 PARTNERSHIP II INC.
5394 STRATEGIC SOFTWARE MANAGEMENT CORP.
5395were on 2016 JAN 01 amalgamated as one corporation under the name
5396 STRATEGIC SOFTWARE MANAGEMENT CORP.
5397 No. 2019407127
5398The registered office of the corporation shall be
5399 912, 743 RAILWAY AVENUE
5400 CANMROE ALBERTA
5401 T1W 1P2
5402Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5403 STUART OLSON CONTRACTORS INC.
5404 STUART OLSON CONSTRUCTION LTD.
5405were on 2016 JAN 01 amalgamated as one corporation under the name
5406 STUART OLSON CONSTRUCTION LTD.
5407 No. 2019413158
5408The registered office of the corporation shall be
5409 400 3RD AVENUE SW, SUITE 3700
5410 CALGARY ALBERTA
5411 T2P 4H2
5412Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5413 ANDERSON WATER SYSTEMS INC.
5414 SUEZ CANADA INC.
5415 DEGREMONT LTEE DEGREMONT LTD.
5416were on 2016 JAN 01 amalgamated as one corporation under the name
5417 SUEZ CANADA INC.
5418 No. 2019413166
5419The registered office of the corporation shall be
5420 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW
5421 CALGARY ALBERTA
5422 T2P 3N9
5423Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5424 SUPERIOR SCREENS, CONVEYORS &
5425 CRUSHERS, INC.
5426 MFE MANUFACTURING INC.
5427were on 2016 JAN 01 amalgamated as one corporation under the name
5428 SUPERIOR SCREENS, CONVEYORS &
5429 CRUSHERS, INC.
5430 No. 2019412127
5431The registered office of the corporation shall be
5432 8420 - 30 STREET SE
5433 CALGARY ALBERTA
5434 T2C 1H8
5435Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5436 TC CHEMICALS INC.
5437 SYN-OIL FLUIDS INC.
5438were on 2016 JAN 01 amalgamated as one corporation under the name
5439 SYN-OIL FLUIDS INC.
5440 No. 2019364807
5441The registered office of the corporation shall be
5442 2000, 300 - 5TH AVENUE S.W.
5443 CALGARY ALBERTA
5444 T2P 3C4
5445Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5446 HUMMEL DEVELOPMENTS INC.
5447 T. RAE VENTURES INC.
5448 PRUSKY PROPERTIES INC.
5449were on 2016 JAN 01 amalgamated as one corporation under the name
5450 T. RAE VENTURES INC.
5451 No. 2019411665
5452The registered office of the corporation shall be
5453 59 MT. ALBERTA GREEN S.E.
5454 CALGARY ALBERTA
5455 T2Z 3G8
5456Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5457 ELLIS HOMES LTD.
5458 TAG DEVELOPMENTS LTD.
5459 EXPERT MAINTENANCE LTD.
5460 TRANS-AMERICA INVESTMENTS LTD.
5461were on 2016 JAN 01 amalgamated as one corporation under the name
5462 TAG DEVELOPMENTS LTD.
5463 No. 2019414818
5464The registered office of the corporation shall be
5465 #400, 10240 - 124TH STREET
5466 EDMONTON ALBERTA
5467 T5N 3W6
5468Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5469 TAMARACK ACQUISITION CORP.
5470 TAMARACK VALLEY HOLDINGS CORP.
5471were on 2016 JAN 01 amalgamated as one corporation under the name
5472 TAMARACK ACQUISITION CORP.
5473 No. 2019412572
5474The registered office of the corporation shall be
5475 2500, 450 - 1ST STREET SW
5476 CALGARY ALBERTA
5477 T2P 5H1
5478Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5479 TARMAN INC.
5480 APPLE CREEK GOLF COURSE INC.
5481were on 2015 DEC 31 amalgamated as one corporation under the name
5482 TARMAN INC.
5483 No. 2019412309
5484The registered office of the corporation shall be
5485 2300, 125 - 9TH AVENUE SE
5486 CALGARY ALBERTA
5487 T2G 0P6
5488Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5489 BRIAN D. NEELAND PROFESSIONAL CORPORATION.
5490 357551 ALBERTA LTD.
5491were on 2016 JAN 01 amalgamated as one corporation under the name
5492 TEAGHLACH INVESTMENTS INC.
5493 No. 2019393061
5494The registered office of the corporation shall be
5495 501, 4901 - 48TH STREET
5496 RED DEER ALBERTA
5497 T4N 6M4
5498Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5499 COLLAGE INC.
5500 THE PON GROUP LIMITED
5501were on 2016 JAN 01 amalgamated as one corporation under the name
5502 THE PON GROUP LIMITED
5503 No. 2019367677
5504The registered office of the corporation shall be
5505 3300, 421 - 7TH AVENUE S.W.
5506 CALGARY ALBERTA
5507 T2P 4K9
5508Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5509 TLC (CAN) LTD.
5510 TLC (CAN) HOLDINGS LTD.
5511were on 2015 DEC 29 amalgamated as one corporation under the name
5512 TLC (CAN) LTD.
5513 No. 2019409230
5514The registered office of the corporation shall be
5515 503 42 AVE NW
5516 CALGARY ALBERTA
5517 T2K 0H4
5518Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5519 REIDLINGER RANCHES LTD.
5520 TMR RANCHES LTD.
5521were on 2016 JAN 01 amalgamated as one corporation under the name
5522 TMR RANCHES LTD.
5523 No. 2019373311
5524The registered office of the corporation shall be
5525 11650 ELBOW DRIVE SW
5526 CALGARY ALBERTA
5527 T2W 1S8
5528Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5529 CIDEL FINANCIAL GROUP INC.
5530 TORON CAPITAL MARKETS INC.
5531 2214339 ONTARIO LIMITED
5532were on 2015 DEC 18 amalgamated as one corporation under the name
5533 TORON CAPITAL MARKETS INC.
5534 No. 2119395776
5535The registered office of the corporation shall be
5536 2400, 525 - 8 AVENUE SW
5537 CALGARY ALBERTA
5538 T2P 1G1
5539Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5540 TORQ PROPERTIES INC.
5541 TORQ ENERGY LOGISTICS LTD.
5542 TORQ TRANSLOADING HOLDINGS INC.
5543 TORQ TRUCKING LTD.
5544were on 2015 DEC 31 amalgamated as one corporation under the name
5545 TORQ ENERGY LOGISTICS LTD.
5546 No. 2019415609
5547The registered office of the corporation shall be
5548 4600 EIGHTH AVENUE PLACE EAST, 525 8TH
5549 AVE SW
5550 CALGARY ALBERTA
5551 T2P 1G1
5552Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5553 MAPAN ENERGY LTD.
5554 BERGEN RESOURCES INC.
5555 TOURMALINE OIL CORP.
5556were on 2016 JAN 01 amalgamated as one corporation under the name
5557 TOURMALINE OIL CORP.
5558 No. 2019407663
5559The registered office of the corporation shall be
5560 2400, 525 - 8TH AVENUE SW
5561 CALGARY ALBERTA
5562 T2P 1G1
5563Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5564 TRAC ENERGY SERVICES LTD.
5565 WINALTA INC.
5566were on 2016 JAN 01 amalgamated as one corporation under the name
5567 TRAC ENERGY SERVICES LTD.
5568 No. 2019407101
5569The registered office of the corporation shall be
5570 1900, 520 - 3RD AVENUE S.W.
5571 CALGARY ALBERTA
5572 T2P 0R3
5573Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5574 TRACER INDUSTRIES CANADA LIMITED
5575 TRACER FIELD SERVICES CANADA LTD.
5576were on 2015 DEC 21 amalgamated as one corporation under the name
5577 TRACER INDUSTRIES CANADA LIMITED
5578 No. 2119400022
5579The registered office of the corporation shall be
5580 1700, 421 - 7TH AVENUE S.W.
5581 CALGARY ALBERTA
5582 T2P 4K9
5583Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5584 714127 ALBERTA LTD.
5585 713985 ALBERTA LTD.
5586 707860 ALBERTA LTD.
5587were on 2016 JAN 01 amalgamated as one corporation under the name
5588 TRANSITION HOLDINGS INC.
5589 No. 2019405634
5590The registered office of the corporation shall be
5591 #1, 320 WT HILL BLVD. S.
5592 LETHBRIDGE ALBERTA
5593 T1J 4W9
5594Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5595 1305909 ALBERTA LTD.
5596 INCE ELECTRIC LIMITED
5597 TRIMEN ELECTRIC LTD.
5598were on 2016 JAN 01 amalgamated as one corporation under the name
5599 TRIMEN ELECTRIC LTD.
5600 No. 2019392436
5601The registered office of the corporation shall be
5602 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY
5603 CALGARY ALBERTA
5604 T2R 0E2
5605Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5606 ARDENODE HOLDINGS LTD.
5607 TROUTH AGENCIES LTD.
5608 WESCO PROPERTY DEVELOPMENTS LTD.
5609were on 2016 JAN 01 amalgamated as one corporation under the name
5610 TROUTH AGENCIES LTD.
5611 No. 2019400478
5612The registered office of the corporation shall be
5613 301, 522 - 11TH AVENUE SW
5614 CALGARY ALBERTA
5615 T2R 0C8
5616Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5617 HUNTSVILLE FARMS LTD.
5618 VAN RAAY PASKAL FARMS LTD.
5619 COR VAN RAAY FARMS LTD.
5620were on 2016 JAN 01 amalgamated as one corporation under the name
5621 VAN RAAY PASKAL FARMS LTD.
5622 No. 2019399266
5623The registered office of the corporation shall be
5624 #600, 220 - 4 STREET SOUTH
5625 LETHBRIDGE ALBERTA
5626 T1J 4J7
5627Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5628 1617066 ALBERTA LTD.
5629 VOICE HOLDINGS INC.
5630 1077097 ALBERTA LTD.
5631were on 2016 JAN 01 amalgamated as one corporation under the name
5632 VOICE HOLDINGS INC.
5633 No. 2019400940
5634The registered office of the corporation shall be
5635 2900-10180 101 ST
5636 EDMONTON ALBERTA
5637 T5J 3V5
5638Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5639 W.K. BEATTIE HOLDINGS LTD.
5640 BEATTIE HOMES LTD.
5641were on 2016 JAN 01 amalgamated as one corporation under the name
5642 W.K. BEATTIE HOLDINGS LTD.
5643 No. 2019402904
5644The registered office of the corporation shall be
5645 209, 10836 - 24 STREET SE
5646 CALGARY ALBERTA
5647 T2Z 4C9
5648Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5649 WMA INC.
5650 WARE MALCOMB ARCHITECTURE INC.
5651were on 2015 DEC 29 amalgamated as one corporation under the name
5652 WARE MALCOMB ARCHITECTURE ULC
5653 No. 2019405212
5654The registered office of the corporation shall be
5655 3300, 421 - 7TH AVENUE S.W.
5656 CALGARY ALBERTA
5657 T2P 4K9
5658Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5659 WEISS VENTURES INC.
5660 916321 ALBERTA LTD.
5661were on 2015 DEC 31 amalgamated as one corporation under the name
5662 WEISS VENTURES INC.
5663 No. 2019407846
5664The registered office of the corporation shall be
5665 9670 - 95 AVENUE NW
5666 EDMONTON ALBERTA
5667 T6C 2A4
5668Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5669 W.L. MORRIS INVESTMENTS LTD.
5670 ABERYSTWYTH HOLDINGS INC.
5671 WELSHPOOL INVESTMENTS LTD.
5672 1937700 ALBERTA LTD.
5673were on 2016 JAN 01 amalgamated as one corporation under the name
5674 WELSHPOOL INVESTMENTS LTD.
5675 No. 2019415344
5676The registered office of the corporation shall be
5677 #40, 1237 CARTER CREST ROAD
5678 EDMONTON ALBERTA
5679 T6R 2R2
5680Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5681 KAYE GROUP PROPERTIES INC.
5682 WESTBROOK SHOPPING CENTRE INC.
5683were on 2016 JAN 01 amalgamated as one corporation under the name
5684 WESTBROOK SHOPPING CENTRE INC.
5685 No. 2019412218
5686The registered office of the corporation shall be
5687 17731 - 103 AVENUE
5688 EDMONTON ALBERTA
5689 T5S 1N8
5690Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5691 WESTCAN KENAN CANADA LTD.
5692 SILVERMAN OILFIELD SERVICES LTD.
5693 WRANGLER TANKER SERVICE LTD.
5694were on 2016 JAN 01 amalgamated as one corporation under the name
5695 WESTCAN KENAN CANADA LTD.
5696 No. 2019412754
5697The registered office of the corporation shall be
5698 400 3RD AVENUE SW, SUITE 3700
5699 CALGARY ALBERTA
5700 T2P 4H2
5701Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5702 1296900 ALBERTA LTD.
5703 WESTERN INTEGRITY INC.
5704were on 2016 JAN 01 amalgamated as one corporation under the name
5705 WESTERN INTEGRITY INC.
5706 No. 2019401542
5707The registered office of the corporation shall be
5708 5233 - 49TH AVENUE
5709 RED DEER ALBERTA
5710 T4N 6G5
5711Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5712 WESTERN ROSE ENERGY RESOURCES LTD.
5713 DSAC VENTURES LTD.
5714were on 2016 JAN 01 amalgamated as one corporation under the name
5715 WESTERN ROSE ENERGY RESOURCES LTD.
5716 No. 2019391461
5717The registered office of the corporation shall be
5718 11 STRADBROOKE RISE SW
5719 CALGARY ALBERTA
5720 T3H 1T8
5721Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5722 WESTWAY PLUMBING LTD.
5723 WESTWAY MECHANICAL CONTRACTORS
5724 LTD.
5725were on 2015 DEC 31 amalgamated as one corporation under the name
5726 WESTWAY PLUMBING LTD.
5727 No. 2019391453
5728The registered office of the corporation shall be
5729 17318 106 AVE NW
5730 EDMONTON ALBERTA
5731 T5S 1H9
5732Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5733 WHITE MOOSE HOLDINGS LTD.
5734 WHITE MOOSE RANCH LTD.
5735were on 2016 JAN 01 amalgamated as one corporation under the name
5736 WHITE MOOSE HOLDINGS LTD.
5737 No. 2019411210
5738The registered office of the corporation shall be
5739 1500, 407 - 2ND STREET SW
5740 CALGARY ALBERTA
5741 T2P 2Y3
5742Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5743 ORION RENTALS LTD.
5744 WHITE WATER MANAGEMENT LTD.
5745were on 2016 JAN 01 amalgamated as one corporation under the name
5746 WHITE WATER MANAGEMENT LTD.
5747 No. 2019415757
5748The registered office of the corporation shall be
5749 2800, 715 - 5TH AVENUE SW
5750 CALGARY ALBERTA
5751 T2P 2X6
5752Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5753 WILD WEST OILFIELD RENTALS LTD.
5754 WEST RANGE OILFIELD HAULING LTD.
5755were on 2016 JAN 01 amalgamated as one corporation under the name
5756 WILD WEST OILFIELD RENTALS LTD.
5757 No. 2019412895
5758The registered office of the corporation shall be
5759 102, 10126 - 97 AVENUE
5760 GRANDE PRAIRIE ALBERTA
5761 T8V 7X6
5762Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5763 WOLFGANG H. WENZEL RESIDENTIAL
5764 DESIGNER LTD.
5765 WOLFGANG WENZEL DESIGN LTD.
5766were on 2015 DEC 31 amalgamated as one corporation under the name
5767 WOLFGANG H. WENZEL RESIDENTIAL
5768 DESIGNER LTD.
5769 No. 2019391263
5770The registered office of the corporation shall be
5771 242241 WESTBLUFF ROAD
5772 CALGARY ALBERTA
5773 T3Z 3P7
5774Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5775 YORKTON GROUP INTERNATIONAL LTD.
5776 YORKTON BENTLEY LAND HOLDINGS LTD.
5777were on 2016 JAN 01 amalgamated as one corporation under the name
5778 YORKTON GROUP INTERNATIONAL LTD.
5779 No. 2019409651
5780The registered office of the corporation shall be
5781 9322 JASPER AVENUE
5782 EDMONTON ALBERTA
5783 T5H 3T5
5784
5785
5786
5787
5788Amendments to Society Objects
5789The following Societies Amended their objects effective the date indicated:
5790
5791500055504 ALBERTA SOCIETY FOR THE VISUALLY IMPAIRED-CALGARY DISTRICT 2015 DEC 07
5792500067004 EDMONTON STAMP CLUB 2015 NOV 03
57935018756865 YUGO CANADA MINISTRIES SOCIETY 2015 NOV 04
5794
5795Special Notices
5796Section 258
5797THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF OMERS REALTY HOLDINGS (EC) INC.
5798THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF GRIMMWAY ENTERPRISES, INC.
5799THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF D.G.O.C. LTD.
5800THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF DAUM TRUCKING, INC.
5801THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF BRENTWOOD COLLEGE FOUNDATION.
5802THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CENTRAL CANADIAN STRUCTURES INC.
5803THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 2730979 CANADA INC.
5804THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TAOIST TAI CHI SOCIETY OF CANADA
5805Amended Memorandum of Association
5806THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF BRIDGES SOCIAL DEVELOPMENT. THE CHANGE WAS FILED ON DEC. 17, 2015.
5807Orders Issued by the Registrar of Corporations
5808J.D. WHITNEY PROFESSIONAL CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON DECEMBER 28, 2015. ON JANUARY 13, 2016, I CANCELLED THE NAME J.D. WHITNEY PROFESSIONAL CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 386458 ALBERTA LTD.
5809
5810
5811
5812
5813
5814</PRE><BR><BR>
5815