Alberta Gazette - January 31, 2017

Publication: Alberta Gazette Registrar's Periodical

Date: January 31, 2017

Lines: 6,350

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
2910009709 CANADA INC. Federal Corporation Registered 2016 DEC 21 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2120125220.
3010038997 CANADA LTD. Federal Corporation Registered 2016 DEC 29 Registered Address: SUITE 300, 2912 MEMORIAL DR SE, CALGARY ALBERTA, T2A 6R1. No: 2120136441.
31101258795 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2016 DEC 21 Registered Address: 8455 SADDLEBROOK DR NE, CALGARY ALBERTA, T3J 0B4. No: 2120122763.
32102009943 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2016 DEC 16 Registered Address: 2400, 525-8TH AVE SW, CALGARY ALBERTA, T2P 1G1. No: 2120115429.
3310TH AVENUE CALGARY VENTURES LTD. Other Prov/Territory Corps Registered 2016 DEC 16 Registered Address: 2600 MANULIFE PLACE 10180 - 101 ST., EDMONTON ALBERTA, T5J3Y2. No: 2120115809.
341100180 B.C. LTD. Other Prov/Territory Corps Registered 2016 DEC 22 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2120127796.
351964 PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 8 LEPINE PLACE, ST. ALBERT ALBERTA, T8N 4M8. No: 2020114761.
361982790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2019827902.
371982839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2019828397.
381998801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 3312 27 AVE NW, EDMONTON ALBERTA, T6T 1P7. No: 2019988019.
392003667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2020036675.
402003683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2020036832.
412003709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2020037095.
422005979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 25TH FLOOR, 215 - 2ND STREET SW, CALGARY ALBERTA, T2P 1M4. No: 2020059792.
432006368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 24 Registered Address: 113 LUXSTONE RD SW, AIRDRIE ALBERTA, T4B 0J7. No: 2020063687.
442006888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 763 HAWKSIDE MEWS N.W., CALGARY ALBERTA, T3G 3S2. No: 2020068884.
452009169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2020091696.
462009454 ALBERTA INC. Numbered Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N,E., CALGARY ALBERTA, T3K 0S3. No: 2020094542.
472009486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2020094864.
482009492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2020094922.
492009493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2020094930.
502009494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2020094948.
512009496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 260, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2020094963.
522010088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 201 18 AVENUE NE, CALGARY ALBERTA, T2E 1N3. No: 2020100885.
532010550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: NE13;24;24;W4 No: 2020105504.
542010802 ALBERTA INC. Numbered Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108029.
552010806 ALBERTA INC. Numbered Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108060.
562010807 ALBERTA INC. Numbered Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108078.
572010955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: NE 30-26-2-W5 No: 2020109555.
582010960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 18 Registered Address: 400, 630 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G6. No: 2020109605.
592010991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 5401 A - 50TH AVENUE, TABER ALBERTA, T1G 1V2. No: 2020109910.
602011027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2020110272.
612011102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2020111023.
622011103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2020111031.
632011118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #5, 5102 - 49 AVENUE, BEAUMONT ALBERTA, T4X 1E4. No: 2020111189.
642011121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #500, 17229 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1J4. No: 2020111213.
652011125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #500, 17229 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1J4. No: 2020111254.
662011127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #500, 17229 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1J4. No: 2020111270.
672011129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #500, 17229 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1J4. No: 2020111296.
682011131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #500, 17229 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1J4. No: 2020111312.
692011134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #500, 17229 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1J4. No: 2020111346.
702011167 ALBERTA LTD. Numbered Alberta Corporation Continued In 2016 DEC 16 Registered Address: 1510045;1;2 No: 2020111676.
712011189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020111890.
722011205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020112054.
732011223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2401 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2020112237.
742011242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 205 RAILWAY STREET, COCHRANE ALBERTA, T4C 2C3. No: 2020112427.
752011243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 12320- 17TH STREET SW, CALGARY ALBERTA, T2W 4A2. No: 2020112435.
762011245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 5907B - 53 AVENUE, STETTLER ALBERTA, T0C 2L2. No: 2020112450.
772011246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2938 HIDDEN RANCH WAY NW, CALGARY ALBERTA, T3A 5S4. No: 2020112468.
782011260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2020112609.
792011312 ALBERTA LTD. Numbered Alberta Corporation Continued In 2016 DEC 31 Registered Address: 1700, 440 - 2ND AVENUE S.W., CALGARY ALBERTA, T2P 5E9. No: 2020113128.
802011329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4902-50 STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2020113292.
812011337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4902-50 STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2020113375.
822011343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4902-50 STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2020113433.
832011348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4902-50 STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2020113482.
842011361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4902-50 STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2020113615.
852011394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 10123 101 AVENUE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2020113946.
862011399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020113995.
872011407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #403, 9426 - 51 AVENUE, EDMONTON ALBERTA, T6E 5A6. No: 2020114076.
882011408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 9417 129 AVE, GRANDE PRAIRIE ALBERTA, T8X 1R3. No: 2020114084.
892011412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 319, 9452 - 51 AVENUE, EDMONTON ALBERTA, T6E 5A6. No: 2020114126.
902011434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: NE 21 87 24 W5 No: 2020114340.
912011436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 10704 5 AVE SW, EDMONTON ALBERTA, T6W 1A2. No: 2020114365.
922011439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020114399.
932011440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #3407, 115 MAIN STREET, SPRUCE GROVE ALBERTA, T7X 3A7. No: 2020114407.
942011441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2020114415.
952011443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 5710 54A STREET, BARRHEAD ALBERTA, T7N 1E3. No: 2020114431.
962011463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4108 122 ST NW, EDMONTON ALBERTA, T6J 1Z2. No: 2020114639.
972011469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2020114696.
982011474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 6017 MAYNARD WAY, EDMONTON ALBERTA, T6R 0P7. No: 2020114746.
992011475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 9931 106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2020114753.
1002011482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2020114829.
1012011486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 16 COUNTRY HILLS WAY N.W., CALGARY ALBERTA, T3K 4S2. No: 2020114860.
1022011489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 30 FALCONER TERR NE, CALGARY ALBERTA, T3J 1W4. No: 2020114894.
1032011502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 302-10715 103 ST NW, EDMONTON ALBERTA, T5H 2V7. No: 2020115024.
1042011506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4221 5 AVENUE, EDSON ALBERTA, T7E 1A5. No: 2020115065.
1052011510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 157 PANTEGO ROAD NW, CALGARY ALBERTA, T3K 0B8. No: 2020115107.
1062011519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 9819 151 STREET NW, EDMONTON ALBERTA, T5P 1S9. No: 2020115198.
1072011521 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 113 WARD CRESCENT, FORT MCMURRAY ALBERTA, T9K 0X5. No: 2020115214.
1082011528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 112 BLACKBURN DRIVE WEST SW, EDMONTON ALBERTA, T6W 1B2. No: 2020115289.
1092011533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 5016-48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2020115339.
1102011539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 109 - 1010 RAILWAY STREET, CROSSFIELD ALBERTA, T0M 0S0. No: 2020115396.
1112011541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020115412.
1122011544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020115446.
1132011545 ALBERTA LTD Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 35 812 6 AVE SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2020115453.
1142011551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 3011 45 ST NW, EDMONTON ALBERTA, T6L 5G8. No: 2020115511.
1152011553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 9517 111 AVE, CLAIRMONT ALBERTA, T0H 0W3. No: 2020115537.
1162011557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 3, 203 VILLAGE TERRACE SW, CALGARY ALBERTA, T3H 2L4. No: 2020115578.
1172011569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 2408-9351 SIMPSON DR NW, EDMONTON ALBERTA, T6R 0N4. No: 2020115693.
1182011579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2020115792.
1192011587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4924 WHITEHORN DR NE, CALGARY ALBERTA, T1Y 1X5. No: 2020115875.
1202011588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2020115883.
1212011592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2020115925.
1222011597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020115974.
1232011598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 5929 19A AVE SW, EDMONTON ALBERTA, T6X 2A2. No: 2020115982.
1242011600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 3100, 111 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 5L3. No: 2020116006.
1252011604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2020116048.
1262011607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2020116071.
1272011623 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 33 DRAKE LANDING DR, OKOTOKS ALBERTA, T1S 0C1. No: 2020116238.
1282011625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 115 CANOE CRES., AIRDRIE ALBERTA, T4B 2N9. No: 2020116253.
1292011629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 244 PARKSIDE WAY S.E, CALGARY ALBERTA, T2J 3Z4. No: 2020116295.
1302011633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 3-1604 38 ST SW, CALGARY ALBERTA, T3C 1T7. No: 2020116337.
1312011642 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 2004 47 AVE SW, CALGARY ALBERTA, T2T 2S6. No: 2020116428.
1322011651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 42 MARTHAS CLOSE NE, CALGARY ALBERTA, T3J 4J8. No: 2020116519.
1332011671 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 11 MEDHURST CRES, SHERWOOD PARK ALBERTA, T8A 3T5. No: 2020116717.
1342011679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 10617 91A ST, GRANDE PRAIRIE ALBERTA, T8X 1H7. No: 2020116790.
1352011686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 3232 26 AVE NW, EDMONTON ALBERTA, T6T 0C6. No: 2020116865.
1362011699 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 7219 156 AVE NW, EDMONTON ALBERTA, T5Z 2Z8. No: 2020116998.
1372011701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 8 CASTLEBROOK RISE NE, CALGARY ALBERTA, T3J 1R5. No: 2020117012.
1382011705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 2023 24 AVE NW, CALGARY ALBERTA, T2M 1Z6. No: 2020117053.
1392011707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 6020 3 ST SE, CALGARY ALBERTA, T2H 1K2. No: 2020117079.
1402011709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 18 Registered Address: 7 PENRITH PL SE, CALGARY ALBERTA, T2A 2J1. No: 2020117095.
1412011716 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 436 DEER SIDE PLACE SE, CALGARY ALBERTA, T2J 5Z9. No: 2020117160.
1422011717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020117178.
1432011718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2020117186.
1442011724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 9341 SOMERSET LANE, GRANDE PRAIRIE ALBERTA, T8W 2G5. No: 2020117244.
1452011726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020117269.
1462011727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 7904 GATEWAY BOULEVARD NW, EDMONTON ALBERTA, T6E 6C3. No: 2020117277.
1472011728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2020117285.
1482011732 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 100, 10230 - 142 STREET NW, EDMONTON ALBERTA, T5N 3Y6. No: 2020117327.
1492011733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2020117335.
1502011734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2020117343.
1512011739 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2020117392.
1522011749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2020117491.
1532011761 ALBERTA INC Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 22245 TOWNSHIP ROAD 512, SHERWOOD PARK ALBERTA, T8C 1H2. No: 2020117616.
1542011768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2020117681.
1552011773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020117731.
1562011776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2020117764.
1572011782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020117822.
1582011786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020117863.
1592011788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020117889.
1602011800 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 6031 8 AVE SE, CALGARY ALBERTA, T2A 0B3. No: 2020118002.
1612011801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020118010.
1622011803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 132 COUGAR RIDGE GREEN SW, CALGARY ALBERTA, T3H 0S7. No: 2020118036.
1632011806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020118069.
1642011807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 28 - 12 SILVERCREEK BLVD NE, AIRDRIE ALBERTA, T4B 2R2. No: 2020118077.
1652011808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020118085.
1662011809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: SUITE 200, PARKSIDE PLACE 602 - 12TH AVE SW, CALGARY ALBERTA, T2R 1J3. No: 2020118093.
1672011811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020118119.
1682011814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 97 COVILLE CRESCENT NE, CALGARY ALBERTA, T3K 5E3. No: 2020118143.
1692011822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 350, 5010 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2020118226.
1702011826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020118267.
1712011830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020118309.
1722011831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 1040 118A ST SW, EDMONTON ALBERTA, T6W 0B8. No: 2020118317.
1732011835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 1304 EVANSTON SQUARE NW, CALGARY ALBERTA, T3P 0G9. No: 2020118358.
1742011837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020118374.
1752011840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 6 - 16 NELSON DRIVE, SPRUCE GROVE ALBERTA, T7X 3X3. No: 2020118408.
1762011841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2020118416.
1772011844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 2020118440.
1782011854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2020118549.
1792011857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2020118572.
1802011858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 511 WOODBEND RD SE, CALGARY ALBERTA, T2J 1L7. No: 2020118580.
1812011868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 6403 51 ST BAY 237, COLD LAKE ALBERTA, T9M 1C8. No: 2020118689.
1822011872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2020118721.
1832011881 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 110 ELGIN PARK RD SE, CALGARY ALBERTA, T2Z 4B9. No: 2020118812.
1842011887 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 6116 13 AVE SW, EDMONTON ALBERTA, T6X 0M6. No: 2020118879.
1852011892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 9 ROCKFORD TERR NW, CALGARY ALBERTA, T3G 0C9. No: 2020118929.
1862011896 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2020118960.
1872011901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 1111-100 CHINOOK WINDS PL SW, AIRDRIE ALBERTA, T4B 4B4. No: 2020119018.
1882011905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020119059.
1892011911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 137 - 603 WATT BLVD SW, EDMONTON ALBERTA, T6X 0P3. No: 2020119117.
1902011926 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 111-2816 22 AVE NW, EDMONTON ALBERTA, T6T 0M3. No: 2020119265.
1912011927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020119273.
1922011929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 9 27 79 12 W6 No: 2020119299.
1932011937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 17123 80 AVE NW, EDMONTON ALBERTA, T5T 0B3. No: 2020119372.
1942011938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: #218 6834 59 AVE., RED DEER ALBERTA, T4P 1C9. No: 2020119380.
1952011941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 157 GRAVELSTONE ROAD, FORT MCMURRAY ALBERTA, T9K 0W9. No: 2020119414.
1962011943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1427 HASWELL PLACE NW, EDMONTON ALBERTA, T6R 3E1. No: 2020119430.
1972011950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: SW 16 64 7 W4TH MD BONNYVILLE No: 2020119505.
1982011956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020119562.
1992011960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 4015 74 AVENUE, LLOYDMINSTER ALBERTA, T9V 2K4. No: 2020119604.
2002011969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2020119695.
2012011970 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 4323 ELGIN AVENUE SE, CALGARY ALBERTA, T2Z 4N5. No: 2020119703.
2022011971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: #2, 401 MAIN STREET N.E., SLAVE LAKE ALBERTA, T0G 2A2. No: 2020119711.
2032011973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: SUITE 330, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2020119737.
2042011975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 19 Registered Address: C/O SUITE 303, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2020119752.
2052011980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2020119802.
2062011981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 203, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2020119810.
2072011989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4817 - 48 STREET, RED DEER ALBERTA, T4N 1S6. No: 2020119893.
2082011991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 100, 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2020119919.
2092011992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2800, 801 – 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2020119927.
2102011993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2020119935.
2112011996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 5911-12 AVE SW, EDMONTON ALBERTA, T6X 0T2. No: 2020119968.
2122011997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2020119976.
2132012000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2020120008.
2142012005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020120057.
2152012007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 102-1628 48 ST NW, EDMONTON ALBERTA, T6L 5P2. No: 2020120073.
2162012009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2020120099.
2172012013 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3RD FLOOR 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2020120131.
2182012015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2020120156.
2192012016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2020120164.
2202012018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2020120180.
2212012020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2020120206.
2222012021 ALBERTA ULC Numbered Alberta Corporation Continued In 2016 DEC 20 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2020120214.
2232012022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2020120222.
2242012025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2020120255.
2252012026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2216 GLENWWOD DRIVE SW, CALGARY ALBERTA, T3E 3Y8. No: 2020120263.
2262012028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2020120289.
2272012039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2020120396.
2282012040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1745 - 8 AVENUE NW, CALGARY ALBERTA, T2N 1C5. No: 2020120404.
2292012054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2020120545.
2302012060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020120602.
2312012063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 94 HAWKSTONE DR. NW, CALGARY ALBERTA, T3G 3L7. No: 2020120636.
2322012064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1067 LAKE PLACID DR SE, CALGARY ALBERTA, T2J 5A2. No: 2020120644.
2332012070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 5108 53 STREET, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2020120701.
2342012071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020120719.
2352012078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020120784.
2362012093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 500, 10320 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2020120933.
2372012094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 8-54120 RANGE RD 12, PARKLAND COUNTY ALBERTA, T7Y 0A5. No: 2020120941.
2382012099 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2020120990.
2392012105 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 39 SANDALWOOD HEIGHTS NW, CALGARY ALBERTA, T3K 4B6. No: 2020121055.
2402012108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 43 WOODSTOCK RD SW, CALGARY ALBERTA, T2W 5V8. No: 2020121089.
2412012110 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 73 SAGEHILL COURT N.W., CALGARY ALBERTA, T3R 0H2. No: 2020121105.
2422012111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 26 MARQUIS COVE SE, CALGARY ALBERTA, T3M 1V8. No: 2020121113.
2432012115 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 405, 2020 - 11 AVENUE S.W., CALGARY ALBERTA, T3C 0P1. No: 2020121154.
2442012116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 422 - 6 STREET SE, MEDICINE HAT ALBERTA, T1A 1H5. No: 2020121162.
2452012120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 225 FIRST AVENUE N.W., AIRDRIE ALBERTA, T4B 2M8. No: 2020121204.
2462012123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 64002 RANGE ROAD 473, BONNYVILLE ALBERTA, T9N 0A6. No: 2020121238.
2472012124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 28 CEDARDALE RISE SW, CALGARY ALBERTA, T2W 3Y5. No: 2020121246.
2482012156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2020121568.
2492012158 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4515 97 ST NW, EDMONTON ALBERTA, T6E 5Y8. No: 2020121584.
2502012166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 25 SHELLIAN LANE, CANMORE ALBERTA, T1W 2Z1. No: 2020121667.
2512012172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 101, 106 - 50 AVENUE WEST, CLARESHOLM ALBERTA, T0L 0T0. No: 2020121725.
2522012175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 46 CIRCLEWOOD DRIVE, SHERWOOD PARK ALBERTA, T8A 0K6. No: 2020121758.
2532012176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 5011 49 ST, MIRROR ALBERTA, T0C3C0. No: 2020121766.
2542012187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 147 348 WINDERMERE ROAD NW, EDMONTON ALBERTA, T6W 2P2. No: 2020121873.
2552012190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 227 SAINT MORITZ TERRACE SW, CALGARY ALBERTA, T3H 5X8. No: 2020121907.
2562012191 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 120 WOLF RUN DRIVE, BOX 12, SITE 2, RR5, PONOKA ALBERTA, T4J 0B3. No: 2020121915.
2572012195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: SE-26-42-25-W4 No: 2020121956.
2582012197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2020121972.
2592012202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: C/O SBLC 539 23 AVE NW, CALGARY ALBERTA, T2M 1S7. No: 2020122020.
2602012204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 129 ASPEN HILLS VILLAS SW, CALGARY ALBERTA, T3H 0H7. No: 2020122046.
2612012211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 16623 75 ST NW, EDMONTON ALBERTA, T5Z 3R2. No: 2020122111.
2622012213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2020122137.
2632012216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: #105 KENNINGS CRESCENT, RED DEER ALBERTA, T4P 3M9. No: 2020122160.
2642012223 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 143 ELGIN VIEW SE, CALGARY ALBERTA, T2Z 4N2. No: 2020122236.
2652012228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: C/O STRILCHUK LAW, 505 - 21 AVENUE S.W., CALGARY ALBERTA, T2S 0G9. No: 2020122285.
2662012231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2020122319.
2672012253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 715 PARKLAND DRIVE, BROOKS ALBERTA, T1R 0M4. No: 2020122533.
2682012257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #504, 4909 – 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020122574.
2692012283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2020122830.
2702012284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2020122848.
2712012285 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020122855.
2722012286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 25TH FLOOR, 215 - 2ND STREET SW, CALGARY ALBERTA, T2P 1M4. No: 2020122863.
2732012292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 616 BROOKPARK DRIVE SW, CALGARY ALBERTA, T2W 2P9. No: 2020122921.
2742012299 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2609 33 ST SW, CALGARY ALBERTA, T3E 2T4. No: 2020122996.
2752012301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020123010.
2762012302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 26 BIRCH HILL DR, PARKLAND COUNTY ALBERTA, T7Y 1E9. No: 2020123028.
2772012304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 54048 TWP 37-0, CAROLINE ALBERTA, T0M 0M0. No: 2020123044.
2782012309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020123093.
2792012310 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 6756 75 ST, EDMONTON ALBERTA, T6E 6T9. No: 2020123101.
2802012311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2020123119.
2812012329 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 26 ROCKY RIDGE LANDING NW, CALGARY ALBERTA, T3G 4E5. No: 2020123291.
2822012341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020123416.
2832012345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020123457.
2842012349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: SE 16 59 11 W5 LOT 6 BLOCK 6 No: 2020123499.
2852012351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020123515.
2862012355 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 5305-61 ST, BEAUMONT ALBERTA, T4X 0B1. No: 2020123556.
2872012360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020123606.
2882012365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 11436 - 86 ST, EDMONTON ALBERTA, T5B 3J3. No: 2020123655.
2892012377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 5226-50 AVE, ST. PAUL ALBERTA, T0A 3A0. No: 2020123770.
2902012378 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 4 COUNTRY HILLS VILLAS NW, CALGARY ALBERTA, T3K 4S8. No: 2020123788.
2912012382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020123820.
2922012384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020123846.
2932012385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020123853.
2942012392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2020123929.
2952012395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 12-2406 TOWNSHIP ROAD 521, PARKLAND COUNTY ALBERTA, T7Y 2K6. No: 2020123952.
2962012404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 378 WEBSTER DRIVE, RED DEER ALBERTA, T4N 1E2. No: 2020124042.
2972012414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2020124141.
2982012417 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 112 SHAWINIGAN WAY SW, CALGARY ALBERTA, T2Y 2X2. No: 2020124174.
2992012420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 74 LANGFORD CRES, RED DEER ALBERTA, T4R 3E5. No: 2020124208.
3002012422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1040 80 AVE SW, CALGARY ALBERTA, T2V 0V5. No: 2020124224.
3012012424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #102 - 5113 53 ST, DRAYTON VALLEY ALBERTA, T7A 0P0. No: 2020124240.
3022012425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020124257.
3032012428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020124281.
3042012431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 48226 RR 82, DRAYTON VALLEY ALBERTA, T7A 2A1. No: 2020124315.
3052012437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 117 - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T7. No: 2020124372.
3062012438 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2020124380.
3072012441 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 16146 108 AVENUE, EDMONTON ALBERTA, T5P 4E4. No: 2020124414.
3082012442 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020124422.
3092012444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 417-4774 WESTWINDS DRIVE NE, CALGARY ALBERTA, T3J 4S7. No: 2020124448.
3102012446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 63 GLENSUMMIT CLOSE, COCHRANE ALBERTA, T4C 2K1. No: 2020124463.
3112012453 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020124539.
3122012455 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020124554.
3132012457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020124570.
3142012458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020124588.
3152012460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020124604.
3162012467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2020124679.
3172012473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020124737.
3182012474 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 300, 116 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1B3. No: 2020124745.
3192012478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020124786.
3202012479 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2212 85 ST NW, EDMONTON ALBERTA, T6K 2G3. No: 2020124794.
3212012480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 206, 10706 124 STREET NW, EDMONTON ALBERTA, T5M 0H1. No: 2020124802.
3222012486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2020124869.
3232012489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 6932 ROPER ROAD, EDMONTON ALBERTA, T6B 3H9. No: 2020124893.
3242012495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 307,11007 JASPER AVE., EDMONTON ALBERTA, T5K 3L5. No: 2020124950.
3252012497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 57222 RANGE ROAD 10, BUSBY ALBERTA, T0G 0H0. No: 2020124976.
3262012498 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 318-10139 158 ST NW, EDMONTON ALBERTA, T5P 2X9. No: 2020124984.
3272012503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 10011 FRASER AVENUE, FORT MCMURRAY ALBERTA, T9H 2C8. No: 2020125031.
3282012509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 5233-49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020125098.
3292012510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 301, 316 WINDERMERE ROAD NW, EDMONTON ALBERTA, T6W 2Z8. No: 2020125106.
3302012512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 64048 426 AVE E, ALDERSYDE ALBERTA, T0L 0A0. No: 2020125122.
3312012517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 301, 316 WINDERMERE ROAD NW, EDMONTON ALBERTA, T6W 2Z8. No: 2020125171.
3322012521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 127 CEDAR SQ, BLACKFALDS ALBERTA, T4M 0B4. No: 2020125213.
3332012531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 450, 808 4TH AVENUE SW, CALGARY ALBERTA, T2P 3E8. No: 2020125312.
3342012532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 10011 FRASER AVENUE, FORT MCMURRAY ALBERTA, T9H 2C8. No: 2020125320.
3352012534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2800, 801 – 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2020125346.
3362012536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: SUITE 100, 4918 - 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2020125361.
3372012538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020125387.
3382012545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: BAY 157 - 10905 48 STREET SE, CALGARY ALBERTA, T2C 1G8. No: 2020125452.
3392012549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 21 FORTRESS MOUNTAIN WAY, EXSHAW ALBERTA, T0L 2C0. No: 2020125494.
3402012571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020125718.
3412012572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 101, 17510 102 AVE, EDMONTON ALBERTA, T5S 1K2. No: 2020125726.
3422012583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2020125833.
3432012585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 65 NEW ST SE, CALGARY ALBERTA, T2G 3X8. No: 2020125858.
3442012596 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 8953 96 AVE, GRANDE PRAIRIE ALBERTA, T8X 0N1. No: 2020125965.
3452012597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2020125973.
3462012602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 143-5103 35 AVENUE SW, CALGARY ALBERTA, T3E 6L9. No: 2020126021.
3472012603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2020126039.
3482012613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020126138.
3492012636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 270064 GLENMORE TRAIL EAST, LANGDON ALBERTA, T0J 1X0. No: 2020126369.
3502012646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 202, 2 ATHABASCAN AVE., SHERWOOD PARK ALBERTA, T8A 4E4. No: 2020126468.
3512012660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2020126609.
3522012663 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2020126633.
3532012671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2020126716.
3542012676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 8 SYCAMORE STREET, SHERWOOD PARK ALBERTA, T8A 2B9. No: 2020126765.
3552012680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2424 - 91 AVENUE NW, EDMONTON ALBERTA, T6P 1K9. No: 2020126807.
3562012681 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 280039AB RGE RD 13 TWP RD 280, CROSSFIELD ALBERTA, T0M 0S0. No: 2020126815.
3572012682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 3209 CAMERON HEIGHTS WAY, EDMONTON ALBERTA, T6M 0S6. No: 2020126823.
3582012683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 200, 10525 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z4. No: 2020126831.
3592012684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 7 ELGIN ESTATES VIEW SE, CALGARY ALBERTA, T2Z 0N7. No: 2020126849.
3602012686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 200, 10525 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z4. No: 2020126864.
3612012687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #500, 17229 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1J4. No: 2020126872.
3622012690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9720 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 6R3. No: 2020126906.
3632012691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 200, 10525 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z4. No: 2020126914.
3642012694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 444 - 918 16 AVE NW, CALGARY ALBERTA, T2M 0K3. No: 2020126948.
3652012699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9720 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 6R3. No: 2020126997.
3662012702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020127029.
3672012708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1410-88A STREET SW, EDMONTON ALBERTA, T6X 1J7. No: 2020127086.
3682012716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020127169.
3692012717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 2819 CENTRE STREET N.W., CALGARY ALBERTA, T2E 2V7. No: 2020127177.
3702012718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2020127185.
3712012719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127193.
3722012720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 870, 10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: 2020127201.
3732012721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1900, 520-3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020127219.
3742012722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2020127227.
3752012723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127235.
3762012726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127268.
3772012730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 2819 CENTRE STREET N.W., CALGARY ALBERTA, T2E 2V7. No: 2020127300.
3782012731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127318.
3792012732 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127326.
3802012733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020127334.
3812012734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9906 SUTHERLAND STREET, FORT MCMURRAY ALBERTA, T9H 1V4. No: 2020127342.
3822012735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127359.
3832012737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127375.
3842012740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127409.
3852012742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127425.
3862012746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020127466.
3872012747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2328 LANGRIVILLE DRIVE SE, CALGARY ALBERTA, T3E 5G7. No: 2020127474.
3882012754 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2845 - 41ST STREET SW, CALGARY ALBERTA, T3E 3K7. No: 2020127540.
3892012758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #220, 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Y9. No: 2020127581.
3902012762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 36 SADDLECREEK TERRACE NE, CALGARY ALBERTA, T3J 4A5. No: 2020127623.
3912012767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 311, 9622 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2020127672.
3922012777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 815 WILDWOOD CRES NW, EDMONTON ALBERTA, T6T 0M2. No: 2020127771.
3932012780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 18040 TOWNSHIP ROAD 473 No: 2020127805.
3942012782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 154 PARK LANE DR, STRATHMORE ALBERTA, T1P 1V8. No: 2020127821.
3952012798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 6427-7331 TERWILLEGAR DR NW, EDMONTON ALBERTA, T6R 0L9. No: 2020127987.
3962012804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 4921 B - 47 STREET, RED DEER ALBERTA, T4N 1R4. No: 2020128043.
3972012831 ALBERTA LTD. Numbered Alberta Corporation Continued In 2016 DEC 22 Registered Address: 3033 - 34TH AVENUE NE, CALGARY ALBERTA, T1Y 6X2. No: 2020128316.
3982012837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2020128373.
3992012838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2020128381.
4002012844 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 4635 16 AVENUE NW, CALGARY ALBERTA, T3B 0M7. No: 2020128449.
4012012846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020128464.
4022012847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B 2R7. No: 2020128472.
4032012852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 228 EAST 200 SOUTH, RAYMOND ALBERTA, T0K 2S0. No: 2020128522.
4042012854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 3413, 608 - 9 STREET SW, CALGARY ALBERTA, T2P 2B3. No: 2020128548.
4052012858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 85 BIRCHWOOD VILLAGE GREENS, DRAYTON VALLEY ALBERTA, T0C 1W0. No: 2020128589.
4062012865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #11, 266 NORTH 2ND STREET WEST, MAGRATH ALBERTA, T0K 1J0. No: 2020128654.
4072012868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 900, 517 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2020128688.
4082012874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 23-39026 RANGE ROAD 275, RED DEER COUNTY ALBERTA, T4S 2A9. No: 2020128746.
4092012875 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 52 WHITERAM CLOSE NE, CALGARY ALBERTA, T1Y 5X8. No: 2020128753.
4102012878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020128787.
4112012880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 6792 99 ST NW, EDMONTON ALBERTA, T6E 5B8. No: 2020128803.
4122012881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 12 HIDDEN RANCH MEWS NW, CALGARY ALBERTA, T3A 5Z5. No: 2020128811.
4132012882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 154 7 ST NE, MEDICINE HAT ALBERTA, T1A 5P6. No: 2020128829.
4142012894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 17727 - 6 AVE SW, EDMONTON ALBERTA, T6W 2G6. No: 2020128944.
4152012904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2020129041.
4162012907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 4015 74 AVENUE, LLOYDMINSTER ALBERTA, T9V 2K4. No: 2020129074.
4172012917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 12141 88 ST NW, EDMONTON ALBERTA, T5B 3S5. No: 2020129173.
4182012919 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 217 TRILLIUM RD, FORT MCMURRAY ALBERTA, T9K 0H4. No: 2020129199.
4192012922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2020129223.
4202012923 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2630 LINDSTROM DR SW, CALGARY ALBERTA, T3E 6E1. No: 2020129231.
4212012925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2020129256.
4222012926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2020129264.
4232012933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 309 SECLUSION VALLEY DRIVE, TURNER VALLEY ALBERTA, T0L 2A0. No: 2020129330.
4242012934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 4710 50 AVENUE, BONNYVILLE ALBERTA, T9N 1A4. No: 2020129348.
4252012939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 676 178 ST SW, EDMONTON ALBERTA, T6W 2L6. No: 2020129397.
4262012941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 8107 - 160 AVENUE, EDMONTON ALBERTA, T5Z 0G3. No: 2020129413.
4272012942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 117 LUXSTONE WAY, AIRDRIE ALBERTA, T4B 0H3. No: 2020129421.
4282012946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 7 HARROWS CRESCENT SW, CALGARY ALBERTA, T2V 3B2. No: 2020129462.
4292012949 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2020129496.
4302012950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: NE-10-68-13-W4 No: 2020129504.
4312012958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 200, 1115 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2020129587.
4322012966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2361 HAGEN LINK NW, EDMONTON ALBERTA, T6R 3L5. No: 2020129660.
4332012969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 132, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2020129694.
4342012972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020129728.
4352012975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 135 CIMARRON DR, OKOTOKS ALBERTA, T1S 2P2. No: 2020129751.
4362012976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2600, 10180 -101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020129769.
4372012978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020129785.
4382012979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: #253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020129793.
4392012984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020129843.
4402012985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 6527 MARTINGROVE DRIVE NE, CALGARY ALBERTA, T3J 2T7. No: 2020129850.
4412012988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 207-12317 105 AVE NW, EDMONTON ALBERTA, T5N 0Y5. No: 2020129884.
4422012991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2020129918.
4432012992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020129926.
4442012993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: #221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W 3L8. No: 2020129934.
4452012995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 17 COURTENAY PLACE, SHERWOOD PARK ALBERTA, T8A 5K5. No: 2020129959.
4462013000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 51 CITYSCAPE AVE NE, CALGARY ALBERTA, T3N 0N8. No: 2020130007.
4472013002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2020130023.
4482013004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020130049.
4492013006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: #253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020130064.
4502013011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020130114.
4512013012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 410-111 DENHOLM GATE, FORT MCMURRAY ALBERTA, T9H0E8. No: 2020130122.
4522013014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 243 HEAGLE CRESCENT, EDMONTON ALBERTA, T6R 1V7. No: 2020130148.
4532013023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 228 EAST 200 SOUTH, RAYMOND ALBERTA, T0K 2S0. No: 2020130239.
4542013034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020130346.
4552013037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 1824 WILLIAM ST SE, CALGARY ALBERTA, T2G 4K4. No: 2020130379.
4562013047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020130478.
4572013051 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 402, 10175 114 ST, EDMONTON ALBERTA, T5K 2L4. No: 2020130510.
4582013053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020130536.
4592013055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2020130551.
4602013060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 40 SADDLELAKE GROVE NE, CALGARY ALBERTA, T3J 0P2. No: 2020130601.
4612013068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2020130684.
4622013070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 12207 104 ST NW, EDMONTON ALBERTA, T5G 2L7. No: 2020130700.
4632013082 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 7138-115 STREET, GRANDE PRAIRIE ALBERTA, T8W 0H8. No: 2020130825.
4642013083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2910 58 AVENUE, LLOYDMINSTER ALBERTA, T9V 1X8. No: 2020130833.
4652013084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: NW-2-49-23-W4M No: 2020130841.
4662013089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 1201-10319 111 ST NW, EDMONTON ALBERTA, T5K 0A2. No: 2020130890.
4672013092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020130924.
4682013093 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2020130932.
4692013097 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2020130973.
4702013100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: PH 5,1304 - 15 AVE SW, CALGARY ALBERTA, T3C 0X7. No: 2020131005.
4712013110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 532 WHISTON PLACE NW, EDMONTON ALBERTA, T6M 2C5. No: 2020131104.
4722013136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020131369.
4732013138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 148 COUNTRY HILLS CLOSE N.W., CALGARY ALBERTA, T3K 3Z3. No: 2020131385.
4742013141 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: SW-34-59-17-W4 No: 2020131419.
4752013160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 1530 MCMILLIAN PLACE SW, EDMONTON ALBERTA, T6W 1V7. No: 2020131609.
4762013161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 16404 - 100 AVENUE, EDMONTON ALBERTA, T5P 4Y2. No: 2020131617.
4772013181 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 144 EVERSTONE PLACE SW, CALGARY ALBERTA, T2Y 4H8. No: 2020131815.
4782013189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 763 HAWKSIDE MEWS N.W., CALGARY ALBERTA, T3G 3S2. No: 2020131898.
4792013203 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 36 EDGEBROOK RISE NW, CALGARY ALBERTA, T3A 4Z8. No: 2020132037.
4802013207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 301-10725 83 AVE, EDMONTON ALBERTA, T6E 2E5. No: 2020132078.
4812013208 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 83 HIDDEN CREEK POINT NW, CALGARY ALBERTA, T3A 6J7. No: 2020132086.
4822013211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2020132110.
4832013212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 2871 36 AVE NW, EDMONTON ALBERTA, T6T 0H7. No: 2020132128.
4842013215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 417, 619 CONFLUENCE WAY SE, CALGARY ALBERTA, T2G 1C1. No: 2020132151.
4852013217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 662 MERRILL DRIVE NE, CALGARY ALBERTA, T2E 8Y6. No: 2020132177.
4862013218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 110 SADDLEHORNE CLOSE NE, CALGARY ALBERTA, T3J 5C6. No: 2020132185.
4872013222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 202 - 8 PRESTWICK POND TERRACE S.E., CALGARY ALBERTA, T2Z 3Z7. No: 2020132227.
4882013235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 724082 RGE RD 54, CLAIRMONT ALBERTA, T8X 4P1. No: 2020132359.
4892013236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2020132367.
4902013237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: SUITE 330 1414 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2020132375.
4912013240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 50 COLLEGE PARK DRIVE, RED DEER ALBERTA, T4P 0M7. No: 2020132409.
4922013243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 27 Registered Address: APT. 1212, 9747 104 STREET NW, EDMONTON ALBERTA, T5K 0Y6. No: 2020132433.
4932013274 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 131 EVANSTON VIEW NW, CALGARY ALBERTA, T3P 1H3. No: 2020132748.
4942013276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2020132763.
4952013279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2020132797.
4962013285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2020132854.
4972013290 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 80 SADDLEMONT RD NE, CALGARY ALBERTA, T3J 5E4. No: 2020132904.
4982013293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 39 HANSON DRIVE NE, LANGDON ALBERTA, T0J 1X1. No: 2020132938.
4992013309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133092.
5002013310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133100.
5012013311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2020133118.
5022013313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133134.
5032013316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133167.
5042013317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133175.
5052013318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 229 1 ST SW, AIRDRIE ALBERTA, T4B 3L8. No: 2020133183.
5062013319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133191.
5072013320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133209.
5082013321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 721023 RGE RD 113, BEAVERLODGE ALBERTA, T0H 0C0. No: 2020133217.
5092013323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2020133233.
5102013324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2020133241.
5112013338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2020133381.
5122013341 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 38 SHANNON TERR SW, CALGARY ALBERTA, T2Y 2Y7. No: 2020133415.
5132013346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 740 33 ST NW, CALGARY ALBERTA, T2N 2W6. No: 2020133464.
5142013347 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 535 59 ST SW, EDMONTON ALBERTA, T6X 0E9. No: 2020133472.
5152013349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 4526 33ST, ATHABASCA ALBERTA, T9S1P5. No: 2020133498.
5162013359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2020133597.
5172013365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2020133654.
5182013374 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 333 KINGS HEIGHTS DRIVE SE, AIRDRIE ALBERTA, T4A 0S6. No: 2020133746.
5192013378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133787.
5202013379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133795.
5212013380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133803.
5222013381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133811.
5232013382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133829.
5242013383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020133837.
5252013385 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 6028 THORNBURN DR NW, CALGARY ALBERTA, T2K 3P7. No: 2020133852.
5262013387 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 716 BROOKPARK DRIVE SW, CALGARY ALBERTA, T2W 2X4. No: 2020133878.
5272013390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: SW 22 52 26 W4 No: 2020133902.
5282013394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020133944.
5292013395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2020133951.
5302013397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: UNIT 302-5339-53 AVENUE, BONNYVILLE ALBERTA, T9N 2B5. No: 2020133977.
5312013402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1078 BONHOMME STREET, JASPER ALBERTA, T0E 1E0. No: 2020134025.
5322013405 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 276 OAKMERE CLOSE, CHESTERMERE ALBERTA, T1X 1L2. No: 2020134058.
5332013411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1728 - 26 AVE SW, CALGARY ALBERTA, T2T 1C8. No: 2020134116.
5342013416 ALBERTA ULC Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2020134165.
5352013425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 5933 4 AVENUE, EDSON ALBERTA, T7E 1L9. No: 2020134256.
5362013427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2020134272.
5372013431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020134314.
5382013434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020134348.
5392013436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2020134363.
5402013442 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020134421.
5412013449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2020134496.
5422013456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 32 CEDAR CRES, DRUMHELLER ALBERTA, T0J 0Y7. No: 2020134561.
5432013475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020134751.
5442013481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020134819.
5452013484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 900, 517 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2020134843.
5462013486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 6201 CENTRE STREET SW, CALGARY ALBERTA, T2H 0C7. No: 2020134868.
5472013496 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 100 WESTPOINT GARDENS S.W., CALGARY ALBERTA, T3H 4M4. No: 2020134967.
5482013512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 509, 14032 23 AVE NW, EDMONTON ALBERTA, T6R 3L6. No: 2020135121.
5492013514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 4834 - 50 STREET, OLDS ALBERTA, T4H 1E4. No: 2020135147.
5502013519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020135196.
5512013529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 3314 CUTLER CRSECENT SW, EDMONTON ALBERTA, T6W 2N4. No: 2020135295.
5522013540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2020135402.
5532013547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020135477.
5542013552 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 716 BROOKPARK DRIVE SW, CALGARY ALBERTA, T2W 2X4. No: 2020135527.
5552013553 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 7 MOUNTAIN STREET EAST, OKOTOKS ALBERTA, T1S 1G5. No: 2020135535.
5562013555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135550.
5572013556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135568.
5582013558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135584.
5592013559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135592.
5602013560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135600.
5612013561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135618.
5622013563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135634.
5632013564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135642.
5642013565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135659.
5652013567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 577, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2020135675.
5662013569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 4507-42 ST, BEAUMONT ALBERTA, T4X 1G9. No: 2020135691.
5672013580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: SUITE 330, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2020135808.
5682013581 ALBERTA LTD. Numbered Alberta Corporation Continued In 2016 DEC 29 Registered Address: 888 3RD STREET SW, SUITE 4700, CALGARY ALBERTA, T2P 5C5. No: 2020135816.
5692013585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020135857.
5702013586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020135865.
5712013587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020135873.
5722013588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020135881.
5732013589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020135899.
5742013590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020135907.
5752013599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 121 - 4TH AVENUE NW, AIRDRIE ALBERTA, T4V 1S1. No: 2020135998.
5762013601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1230-81 LEGACY BLVD SE, CALGARY ALBERTA, T2X 2B9. No: 2020136012.
5772013619 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 15528 70 ST NW, EDMONTON ALBERTA, T5Z 2Y6. No: 2020136194.
5782013620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 100, 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2020136202.
5792013621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 350, 5010 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2020136210.
5802013624 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020136244.
5812013625 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020136251.
5822013626 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020136269.
5832013627 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020136277.
5842013628 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020136285.
5852013629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 100, 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2020136293.
5862013630 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020136301.
5872013632 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 199 SLOPEVIEW DR SW, CALGARY ALBERTA, T3H 4G6. No: 2020136327.
5882013640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2400, 525 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020136400.
5892013641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 10743-181 STREET, EDMONTON ALBERTA, T5S 1N3. No: 2020136418.
5902013649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 137 SADDLECREST CRESCENT NE, CALGARY ALBERTA, T3J 0C5. No: 2020136491.
5912013656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 9707 108 AVE, EDMONTON ALBERTA, T5H 4R9. No: 2020136566.
5922013657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2020136574.
5932013658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 145 OLSON PL., FORT MCMURRAY ALBERTA, T9K 0X8. No: 2020136582.
5942013666 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 4707-138 ST NW, EDMONTON ALBERTA, T6H 3Y9. No: 2020136665.
5952013676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 11505-76 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0B6. No: 2020136764.
5962013683 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 17, 205 1 STREET SE, COCHRANE ALBERTA, T4C 1Z3. No: 2020136830.
5972013690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2020136905.
5982013691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2020136913.
5992013692 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2020136921.
6002013693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020136939.
6012013694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2020136947.
6022013698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 614 HAWKHILL PLACE NW, CALGARY ALBERTA, T3G 3M6. No: 2020136988.
6032013699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2800, 801 – 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2020136996.
6042013705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: SUITE 104 31 SPRUCE AVE, SHERWOOD PARK ALBERTA, T8A 2B7. No: 2020137051.
6052013715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020137150.
6062013720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 63220 RANGE ROAD 460 ROAD No: 2020137200.
6072013721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 40-5 HUNCHAK WAY, ST. ALBERT ALBERTA, T8N 6E9. No: 2020137218.
6082013722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 203 - 9613 41 AVE NW, EDMONTON ALBERTA, T6E 5X7. No: 2020137226.
6092013727 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 119 BAKER CRES NW, CALGARY ALBERTA, T2L 1R3. No: 2020137275.
6102013730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2020137309.
6112013733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020137333.
6122013736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020137366.
6132013738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 10420 - 76 STREET, NW, EDMONTON ALBERTA, T6A 3A9. No: 2020137382.
6142013740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2020137408.
6152013759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020137598.
6162013762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 57019 RANGE ROAD 230, GIBBONS ALBERTA, T0A 1N0. No: 2020137622.
6172013765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2020137655.
6182013773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 20 CIRCLE DRIVE, ST. ALBERT ALBERTA, T8N 7L4. No: 2020137739.
6192013775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #3 2802 15TH AVE, WAINWRIGHT ALBERTA, T9W 0A4. No: 2020137754.
6202013777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2020137770.
6212013795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 4405 HWY 2A, PONOKA ALBERTA, T4J 1J8. No: 2020137952.
6222013796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2020137960.
6232013814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 629 MUIRFIELD CRES, LYALTA ALBERTA, T0J 1Y1. No: 2020138141.
6242013821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 11812 145 AVENUE, EDMONTON ALBERTA, T5X 2E3. No: 2020138216.
6252013843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 2300 ENCOR PLACE, 645- 7TH AVENUE SW, CALGARY ALBERTA, T2P 4G8. No: 2020138430.
6262013845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 2300 ENCOR PLACE, 645- 7TH AVENUE SW, CALGARY ALBERTA, T2P 4G8. No: 2020138455.
6272013846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 2300 ENCOR PLACE, 645- 7TH AVENUE SW, CALGARY ALBERTA, T2P 4G8. No: 2020138463.
6282013847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 2300 ENCOR PLACE, 645- 7TH AVENUE SW, CALGARY ALBERTA, T2P 4G8. No: 2020138471.
6292013848 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020138489.
6302013860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 131 SCENIC ACRES DRIVE NW, CALGARY ALBERTA, T3L 1H3. No: 2020138604.
6312013863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1203 - 15 STREET SE, CALGARY ALBERTA, T2G 3L4. No: 2020138638.
6322013868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1, 5304 50 STREET, LEDUC ALBERTA, T9E 6Z6. No: 2020138687.
6332013874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2020138745.
6342013893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020138935.
6352013901 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 5409 51 AVE, BASHAW ALBERTA, T0B 0H0. No: 2020139016.
6362013904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020139040.
6372013913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020139131.
6382013914 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 154 CITADEL CREST GREEN NW, CALGARY ALBERTA, T3G 4W4. No: 2020139149.
6392013916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: BSMT, 3130 - 34B AVENUE NW, EDMONTON ALBERTA, T6T 1T6. No: 2020139164.
6402013917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020139172.
6412013923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020139230.
6422013931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 2313 22 STREET S.W., CALGARY ALBERTA, T2T 5G2. No: 2020139313.
6432013949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020139495.
6442013950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 4710 56 ST, WATASKIWIN ALBERTA, T9A 1V7. No: 2020139503.
6452013952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 10308-105 AVENUE, FAIRVIEW ALBERTA, T0H 1L0. No: 2020139529.
6462013955 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 208 NORWOOD COURT, WETASKIWIN ALBERTA, T9A 3P2. No: 2020139552.
6472013956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 35 BEDWOOD RISE NE, CALGARY ALBERTA, T3K 2H1. No: 2020139560.
6482013959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2020139594.
6492013964 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 100-2107 SIROCCO DR SW, CALGARY ALBERTA, T3H 5P1. No: 2020139644.
6502013975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: #330 12920 167 AVE, EDMONTON ALBERTA, T6V 1J6. No: 2020139750.
6512013990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 4734 - 17 AVENUE, NW, CALGARY ALBERTA, T3B 0P5. No: 2020139909.
6522013996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020139966.
6532014001 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 46 HARDISTY PL SW, CALGARY ALBERTA, T2V 3B3. No: 2020140014.
6542014004 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 262 - 6220 17 AVE SE, CALGARY ALBERTA, T2A 0W6. No: 2020140048.
6552014010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 23007 TOWNSHIP ROAD 505A, LEDUC COUNTY ALBERTA, T0B 3M1. No: 2020140105.
6562014012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 75 APPLEBROOK CIR SE, CALGARY ALBERTA, T2A 7T2. No: 2020140121.
6572014016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020140162.
6582014019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: #209, 625 PARSONS ROAD, EDMONTON ALBERTA, T6X 0N9. No: 2020140196.
6592014022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 2817 40A AVE NW, EDMONTON ALBERTA, T6T 1L7. No: 2020140220.
6602014028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020140287.
6612014032 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 78 SADDLECREST CRES NE, CALGARY ALBERTA, T3J 0C6. No: 2020140329.
6622014033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 61021 TWP RD 704A, GRANDE PRAIRIE ALBERTA, T8W 5K2. No: 2020140337.
6632014044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 61021 TWP RD 704A, GRANDE PRAIRIE ALBERTA, T8W 5K2. No: 2020140444.
6642014047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020140477.
6652014056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020140568.
6662014058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 164 SACKVILLE DR SW, CALGARY ALBERTA, T2W 0W5. No: 2020140584.
6672014060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 895 AUBURN BAY BLVD SE, CALGARY ALBERTA, T3M 0J6. No: 2020140600.
6682014067 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 13 LUXSTONE CRES, AIRDRIE ALBERTA, T4B 2W6. No: 2020140675.
6692014074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 26329 TWP RD 571, STURGEON COUNTY ALBERTA, T8R 2L8. No: 2020140741.
6702014076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020140766.
6712014085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020140857.
6722014086 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 2711 60 ST CLOSE, CAMROSE ALBERTA, T4V 1N4. No: 2020140865.
6732014090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 129 WARD CRESCENT NW, EDMONTON ALBERTA, T6T 1M6. No: 2020140907.
6742014091 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 206 WEST TERRACE PL, COCHRANE ALBERTA, T4C 1S2. No: 2020140915.
6752014100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1023 30 AVE NW, CALGARY ALBERTA, T2K 0A4. No: 2020141004.
6762014102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 354082 - 272 STREET, BLACKIE ALBERTA, T0L 0J0. No: 2020141020.
6772014122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141228.
6782014127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141277.
6792014128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141285.
6802014129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141293.
6812014130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1980, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141301.
6822014135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141350.
6832014139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141392.
6842014145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141459.
6852014146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 1108-2910-109 ST, EDMONTON ALBERTA, T6J 7H4. No: 2020141467.
6862014148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141483.
6872014150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020141509.
6882014154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020141541.
6892014158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020141582.
6902014159 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 5130 CRABAPPLE LINK SW, EDMONTON ALBERTA, T6X 0X4. No: 2020141590.
6912014162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020141624.
6922014163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020141632.
6932014185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 6209 7331 SOUTH TERWILLEGAR DR NW, EDMONTON ALBERTA, T6R 0L9. No: 2020141855.
6942014199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 102 ROYAL BIRCH RISE NW, CALGARY ALBERTA, T3G 5K1. No: 2020141996.
6952014200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 102 ROYAL BIRCH RISE NW, CALGARY ALBERTA, T3G 5K1. No: 2020142002.
6962014201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 102 ROYAL BIRCH RISE NW, CALGARY ALBERTA, T3G 5K1. No: 2020142010.
6972014202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020142028.
6982014203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020142036.
6992209300 ONTARIO INC. Other Prov/Territory Corps Registered 2016 DEC 22 Registered Address: 210, 6111 - 36TH STREET S.E., CALGARY ALBERTA, T2C 3W2. No: 2120126574.
7002514196 ONTARIO LTD. Other Prov/Territory Corps Registered 2016 DEC 23 Registered Address: 137 3110 47 AVE, RED DEER ALBERTA, T4N 3P2. No: 2120130998.
7012529541 ONTARIO INC. Other Prov/Territory Corps Registered 2016 DEC 23 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2120130543.
7023 MINUTE PHARMACHOICE INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 200 WESTWOOD CRES., FORT MCMURRAY ALBERTA, T9H 5C4. No: 2020132342.
7033301873 NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2016 DEC 20 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120122144.
7043303512 NOVA SCOTIA LIMITED Other Prov/Territory Corps Registered 2016 DEC 20 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2120120809.
7053R'S CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 2408, 8 BRIDLECREST DRIVE SW, CALGARY ALBERTA, T2Y 0H7. No: 2020141475.
7064C'S INDUSTRIES LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 26 HARVEST CLOSE, PENHOLD ALBERTA, T0M 1R0. No: 2020124752.
70768 CAL. CONTRACTING INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2 ONESTI PLACE, ST.ALBERT ALBERTA, T8N 6E5. No: 2020118333.
7087FINN SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 67 MARQUIS COVE SE, CALGARY ALBERTA, T3M 1V8. No: 2020122418.
7099351-7183 QUEBEC INC. Other Prov/Territory Corps Registered 2016 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2120120593.
7109628096 CANADA INC. Federal Corporation Registered 2016 DEC 16 Registered Address: RR1, SITE 9, BOX 49, OKOTOKS ALBERTA, T1S 1A1. No: 2120116278.
711A & R BOOKKEEPING & TAX PREPARATION LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 443 ABDERDEEN ST SE, MEDICINE HAT ALBERTA, T1A 0R4. No: 2020137838.
712A AND S RESTAURANTS (ALBERTA) INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 467 AINSLIE CRESCENT SW, EDMONTON ALBERTA, T6W 0H7. No: 2020114886.
713A HOUSE, A HEART, A HOME INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 47 - 53302 RR 261, SPRUCE GROVE ALBERTA, T7Y 1A7. No: 2020115834.
714A ROSE AMONG THE THORNS CLEANING CORP. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #900, 10665 JASPER AVE NW, EDMONTON ALBERTA, T5J 3S9. No: 2020134397.
715A SIDDIQUE PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 29 Registered Address: 30 PANAMOUNT STREET NW, CALGARY ALBERTA, T3K 0H2. No: 2020136855.
716A&S THURMEIER HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: C/O SBLC 539 23 AVE NW, CALGARY ALBERTA, T2M 1S7. No: 2020121659.
717A-CITY AIRDRIE ROLLERS GUILD Alberta Society Incorporated 2016 DEC 16 Registered Address: 49 SPRING DALE CIRCLE SE, AIRDRIE ALBERTA, T4A 1P3. No: 5020122965.
718A. LASBY PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2017 JAN 01 Registered Address: 225 FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2M8. No: 2020118184.
719A. P. & H. RENTALS LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 100, 10230 - 142 STREET NW, EDMONTON ALBERTA, T5N 3Y6. No: 2020130734.
720AAB MOTORS LIMITED Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 129 TARAWOOD CLOSE NE, CALGARY ALBERTA, T3J 4Y9. No: 2020133605.
721ABBOTTSFIELD MEDICAL CLINIC INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 8226 180A AVENUE NW, EDMONTON ALBERTA, T5Z 0H8. No: 2020126559.
722ABE FEHR CONTRACTING 2016 INC. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020139305.
723ABMK ENGINEERING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1205-9917 110 ST NW, EDMONTON ALBERTA, T5K 2N4. No: 2020115701.
724ACKROYD CONSULTANTS LTD. Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 1317 29 ST S, LETHBRIDGE ALBERTA, T1K 2X4. No: 2020116964.
725ACTURA PERFORMANCE CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 35 CRESTRIDGE WAY SW, CALGARY ALBERTA, T3B 5Z3. No: 2020119141.
726ADAPTIVE CONCEPTS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 2020128175.
727ADEPT ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 16116 56 ST NW, EDMONTON ALBERTA, T5Y 2T9. No: 2020132508.
728ADVANTAGE COGEN ENERGY LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 251239 WELLAND DRIVE, CALGARY ALBERTA, T3R 1L3. No: 2020127599.
729ADVENTER INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 4905C - 50 AVENUE, OLDS ALBERTA, T4H 1P5. No: 2020129553.
730AFFORDABLE SLEEP APNEA PRODUCTS INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 12118 - 59 STREET, EDMONTON ALBERTA, T5W 3Y3. No: 2020117574.
731AGLOW HEALTH LTD. Federal Corporation Registered 2016 DEC 20 Registered Address: #105 8536 106A ST, EDMONTON ALBERTA, T6E 4J9. No: 2120121476.
732AKI CONTRACTING INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 3726 13 ST NW, EDMONTON ALBERTA, T6T 0G3. No: 2020125924.
733AL MUSTAFA SWEETS INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 9014 132 AVE NW, EDMONTON ALBERTA, T5E 0Y2. No: 2020119570.
734ALADI HOLDING CO. LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1000, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020136640.
735ALASKA TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 301-3409 58 ST NW, EDMONTON ALBERTA, T6L 5R9. No: 2020127441.
736ALBATROSS SAFETY SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2712 1 ST NE, CALGARY ALBERTA, T3E 3C4. No: 2020118804.
737ALBERT E. RESOURCES AND ENTERPRISES INC. Named Alberta Corporation Continued In 2016 DEC 23 Registered Address: 4000, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020130809.
738ALBERTA GROWTH INITIATIVE LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020139248.
739ALBERTA HERBALISTS ASSOCIATION Alberta Society Incorporated 2016 DEC 22 Registered Address: 315 3RD AVE EAST, DRUMHELLER ALBERTA, T0J 0Y4. No: 5020128921.
740ALBERTA INTERIOR RENOVATIONS INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 5503 52 STREET, LEDUC ALBERTA, T9E 5P6. No: 2020134678.
741ALBERTA INTERLAKE GAMES INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 402, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: 2020130056.
742ALBERTA MEDICAL LAB SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4823 155 AVE NW, EDMONTON ALBERTA, T5Y 0C1. No: 2020121709.
743ALBERTA TOURISM GROUP LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 8215 19 AVE NW, EDMONTON ALBERTA, T6K 2C9. No: 2020117145.
744ALBERTA TRAILER RENTALS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 3020 52 STREET SE, CALGARY ALBERTA, T2B 1N2. No: 2020116410.
745ALCHEMY PHYSIOTHERAPY INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 45 NOLANFIELD WAY NW, CALGARY` ALBERTA, T3R 0M9. No: 2020140550.
746ALFATH TRANSPORT LTD. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 273 SADDLECREST WAY NE, CALGARY ALBERTA, T3J 5N3. No: 2020141418.
747ALLAN'S GLASS & ALUMINUM PRODUCTS LTD. Named Alberta Corporation Continued In 2016 DEC 29 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020135543.
748ALLARD STATION LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020114290.
749ALMA BEAUTY SALON & SPA INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 13431 FORT ROAD NW, EDMONTON ALBERTA, T5A 1C6. No: 2020116352.
750ALPHA ACQUISITIONS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2020124885.
751ALVIN R. KOSAK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 22 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020123226.
752AM CONSTRUCTION GROUP LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 505 65 AVE NW, EDMONTON ALBERTA, T6P 1S1. No: 2020141012.
753AMAZING ACCOUNTING INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 607 - 124 15TH AVENUE SE, CALGARY ALBERTA, T2G 5A8. No: 2020127292.
754AMERICA PROPERTY AND DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 499 FIRST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2020127102.
755AMPWERX CONTRACTING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2020116196.
756AMX SUPPLY LIMITED Other Prov/Territory Corps Registered 2016 DEC 22 Registered Address: 119 ASPEN SUMMIT VIEW SW, CALGARY ALBERTA, T3H 0V8. No: 2120127531.
757ANDALUSIA SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 229 LAKEVIEW INLET, CHESTERMERE ALBERTA, T1X 1P4. No: 2020125445.
758ANIMAL REGISTRY LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 14 BAIE MADELENE, BEAUMONT ALBERTA, T4X 0E8. No: 2020124703.
759ANJANI YOGA INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1-25427 SH 642, STURGEON COUNTY ALBERTA, T8R 2A2. No: 2020125247.
760ANKYLO AUTOMOTIVE LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020123374.
761ANRC ROOFING & CONTRACTING INC. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 3 HILLCREST DR, EDMONTON ALBERTA, T6P 1J1. No: 2020141335.
762ANTHEM WESTMOUNT DEVELOPMENTS GP LTD. Other Prov/Territory Corps Registered 2016 DEC 16 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2120113804.
763AOKI GP INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 3740 - 74 AVENUE, EDMONTON ALBERTA, T6B 2Z2. No: 2020133126.
764APPLIED TECHNOLOGY STRATEGIES INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 44 EDENDALE WAY N.W., CALGARY ALBERTA, T3A 3Y3. No: 2020135170.
765ARCXEND IT SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 104-2803 JAMES MOWATT TRAIL SW, EDMONTON ALBERTA, T6W 2P5. No: 2020125866.
766ARISTOTLE CUSTOM HOMES INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 101 SWANSON CRES, FORT MCMURRAY ALBERTA, T9K 2T3. No: 2020136095.
767ARKTIK MANAGEMENT INC. Named Alberta Corporation Continued In 2016 DEC 16 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2020115669.
768ARO MANAGER INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 53 WESTMORE PLACE SW, CALGARY ALBERTA, T3H 0Z2. No: 2020127417.
769ARRANGING WONDERFUL LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 2625 45 ST NW, EDMONTON ALBERTA, T6L 6Z8. No: 2020115966.
770ARROWSMITH COMPLETIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: F3 35 NASH ST., RED DEER ALBERTA, T4P 1X9. No: 2020118630.
771ARSER CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 10-7503 GETTY GATE NW, EDMONTON ALBERTA, T5T 4S8. No: 2020141061.
772ARTAN PAINTING LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 6 COVEWOOD CIRCLE NE, CALGARY ALBERTA, T3K 5P7. No: 2020119760.
773ARVIND BHATIA PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 23 Registered Address: 245030 MEADOWRIDGE ROAD, CALGARY ALBERTA, T2M 4L5. No: 2020129488.
774ASHLEY & MARK INDUSTRIES INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 5402 48 AVE, BRUDERHEIM ALBERTA, T0B 0S0. No: 2020131518.
775ATCO REAL ESTATE HOLDINGS LTD. Named Alberta Corporation Continued In 2017 JAN 01 Registered Address: 700, 909 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1N6. No: 2020141210.
776ATEG PROPERTY TAX CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 250 WOOD VALLEY PLACE SW, CALGARY ALBERTA, T2W 5T7. No: 2020117970.
777ATHABASCA METIS VENTURES INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: NW 8-69-24 W4TH No: 2020114977.
778ATHLETIC EDGE TRAINING CORP. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2020120537.
779AURORA LIGHTING LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 17208 5 AVE SW, EDMONTON ALBERTA, T6W 2A4. No: 2020133894.
780AUTO-CAMPING LIMITED Other Prov/Territory Corps Registered 2016 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2120124231.
781AVANSAS HEALTH INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 5912 152C AVE NW, EDMONTON ALBERTA, T5A 4X5. No: 2020122392.
782AVENUE BEAUTY INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 303, 649 MEREDITH ROAD NE, CALGARY ALBERTA, T2E 5A9. No: 2020118747.
783B & A HOLDINGS 2017 INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 100, 10230 - 142 STREET NW, EDMONTON ALBERTA, T5N 3Y6. No: 2020132847.
784B-LINE INDOOR BIKE PARK LTD. Federal Corporation Registered 2016 DEC 16 Registered Address: 117 COUGARSTONE MANOR SW, CALGARY ALBERTA, T3H 5N4. No: 2120113598.
785B-ROCK IT SOLUTIONS LIMITED Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 7911 75 ST NW UNIT 4, EDMONTON ALBERTA, T6C 2G4. No: 2020134355.
786BACK COUNTRY PROPERTIES CALGARY INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1102, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2020127714.
787BACK COUNTRY PROPERTIES HOLDING INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1102, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2020127896.
788BACKCOUNTRY CONTROLS LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 11 - 5105 - 50 STREET, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 2020127573.
789BACKEND TECH SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: B5 - 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2020139628.
790BADGER LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2020135378.
791BANDITS BADASS CONTRACTING LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 48016 RR 151 No: 2020117251.
792BARBOSSA HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 7314-115B STREET, GRANDE PRAIRIE ALBERTA, T8W 0J3. No: 2020123945.
793BAS FIELD SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4-6432 BOWNESS RD NW, CALGARY ALBERTA, T3B 0E7. No: 2020114803.
794BASEMENT CONCEPT INCORPORATED Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 220, 5 GIROUX ROAD, ST. ALBERT ALBERTA, T8N 6J8. No: 2020104416.
795BATTLE BEND FARMS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2020128639.
796BCJ SISON INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 588 EVANSTON LINK NW, CALGARY ALBERTA, T3P 0R4. No: 2020121121.
797BEACHER HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: SITE 2, COMP 33, RR 1, COCHRANE ALBERTA, T4C 1A1. No: 2020125072.
798BEAKER CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 123 ASPEN CLIFF CLOSE SW, CALGARY ALBERTA, T3H 0M1. No: 2020140642.
799BEAR FOOT FIELD SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 5402-55 STREET, COLD LAKE ALBERTA, T9M 1R5. No: 2020119596.
800BEEDIE (15TH STREET NE) PROPERTY LTD. Other Prov/Territory Corps Registered 2016 DEC 21 Registered Address: SUITE 2300, 10180-101 ST. NW, EDMONTON ALBERTA, T5J3S4. No: 2120121997.
801BEO EXPRESS LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 3315 16969 24 STREET SW, CALGARY ALBERTA, T2Y 0L2. No: 2020141269.
802BERKLEY PENNOCK FAMILY INVESTMENTS INC. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020140170.
803BEST PRICE PRINT BROKER INC. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 7702 18 AVE, COLEMAN ALBERTA, T0K 0M0. No: 2020110736.
804BETA COLLECTION LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 129 PANATELLA PARADE NW, CALGARY ALBERTA, T3K 0V6. No: 2020114647.
805BETHEL CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 28 NOLANFIELD PT NW, CALGARY ALBERTA, T3R 0S7. No: 2020117087.
806BFF INNOVATION INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 10907 154 STREET NW, EDMONTON ALBERTA, T5P 2J8. No: 2020115586.
807BHAI MARDANA GURMAT SANGEET ACADEMY INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 514 - 90 ST SW, EDMONTON ALBERTA, T6X 1C9. No: 2020127920.
808BHARADIA PHARM INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 620-10160 114 ST NW, EDMONTON ALBERTA, T5K1R8. No: 2020122624.
809BIG COUNTRY ELECTRICAL LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 22430 RGE RD 672, VALLEYVIEW ALBERTA, T0H 3N0. No: 2020117939.
810BIG TIME ENGINEERING CORP. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: SUITE 330, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2020121097.
811BIO-CAN GP LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 600 - 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020133993.
812BIZ PLAN PROS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: #103 - 10171 SASKATCHEWAN DRIVE NW, EDMONTON ALBERTA, T6E 4R5. No: 2020117350.
813BJ SERVICES HOLDINGS CANADA, ULC Other Prov/Territory Corps Registered 2016 DEC 21 Registered Address: 1500, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P0R8. No: 2120122342.
814BL CANADA DDL INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020133563.
815BLACK SHEEP BREWING COMPANY LIMITED Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 110 AUBURN GLEN COMMON SE, CALGARY ALBERTA, T3M 0N2. No: 2020128340.
816BLACKMUD APPRAISALS (2017) LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 160 - 17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2020118325.
817BLATTNER POMERLEAU ENERGY ULC Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2020113367.
818BLUE ELEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2700 26 AVENUE SW, CALGARY ALBERTA, T3E 1T4. No: 2020128456.
819BLUE LINE TRUCK SERVICE 2017 LTD. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2020130627.
820BLUE RIBBON PROPERTY MAINTENANCE INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 13638 140 ST NW, EDMONTON ALBERTA, T5L 2E6. No: 2020127508.
821BMRAT CONSULTING INC. Named Alberta Corporation Continued In 2016 DEC 20 Registered Address: UNIT: 1705, 8532 JASPER AVENUE NW, EDMONTON ALBERTA, T5H 3S4. No: 2020119877.
822BODY IN FUSHION INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 14811 YELLOWHEAD TR NW, EDMONTON ALBERTA, T5L 3C4. No: 2020122640.
823BOGA GOLF LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #302, 9811 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2020128365.
824BONDELIS HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 75 CITADEL PARK NW, CALGARY ALBERTA, T3G 3Y1. No: 2020123960.
825BONITA VENTURES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1700, 10235 -102 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2020119992.
826BOOKCANMORE.COM INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 180 CAREY, CANMORE ALBERTA, T1W 2R6. No: 2020108870.
827BOSS INVESTMENTS INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 622 - 23 AVENUE S.W., CALGARY ALBERTA, T2S 0J7. No: 2020130767.
828BOSS TRAVEL - TPI LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 54071 RANGE ROAD 221, ARDROSSAN ALBERTA, T8E 2M6. No: 2020120743.
829BOW VALLEY CHAMBER OF COMMERCE ASSOCIATION Alberta Society Incorporated 2016 NOV 08 Registered Address: #202, 1080, RAILWAY AVENUE, CANMORE ALBERTA, T1W 1P4. No: 5020115670.
830BRAEMAR WRIGHT HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020120198.
831BRECKOVA MANAGEMENT INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: #253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020130528.
832BRIGHTWAY SERVICE CONSULTANT COMPANY INCORPORATED Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 65 BERMUDA LANE NW, CALGARY ALBERTA, T3K 2K1. No: 2020141376.
833BRITTANY WEAVER MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 28 Registered Address: C/O STRILCHUK LAW, 505 - 21 AVENUE S.W., CALGARY ALBERTA, T2S 0G9. No: 2020133332.
834BROADEN CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 117 HAWKHILL ROAD NW, CALGARY ALBERTA, T3G 3M6. No: 2020122517.
835BROWN TRUCK & TRAILER SERVICE LTD. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 2232 21 AVE, EDMONTON ALBERTA, T6T 1M1. No: 2020132391.
836BROWN'S C.D.J.R. 2016 LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2020115818.
837BSM BODYSHOP & PAINT SUPPLIES LTD. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 37 ABERDARE CRES NE, CALGARY ALBERTA, T2A 6T5. No: 2020141806.
838BTECH GLOBAL LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 348 SILVERADO PLAINS CIRCLE SW, CALGARY ALBERTA, T2X 0R7. No: 2020122426.
839BULLAS TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020130486.
840BURST ENERGY INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2020131062.
841BURSTALL PASS MANAGEMENT INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 901-240 LINCOLN WAY SW, CALGARY ALBERTA, T3E 6X7. No: 2020132656.
842BVGLAZING SYSTEMS LTD. Other Prov/Territory Corps Registered 2016 DEC 19 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2120118258.
843BYMA LAND AND CATTLE LTD. Named Alberta Corporation Continued In 2016 DEC 16 Registered Address: 34501 RR21, RED DEER COUNTY ALBERTA, T0M 0K0. No: 2020116204.
844C S M ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: NE 31 - 59 - 05 - W5 No: 2020134546.
845C STORE USA PROPERTIES, LLC Foreign Corporation Registered 2016 DEC 16 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2120118365.
846C. SCHAFER FARMS & TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 2319 TWP ROAD 154 No: 2020133738.
847C.J.D. TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 101-11427 132 STREET NW, EDMONTON ALBERTA, T5M 1G2. No: 2020128217.
848C2C LOGISTICS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020127748.
849CAIRO BUILDING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020139099.
850CALGARY AND DISTRICT BEEKEEPERS ASSOCIATION Alberta Society Incorporated 2016 DEC 14 Registered Address: 7512 SILVER HILL ROAD NW, CALGARY ALBERTA, T3B 4L7. No: 5020116173.
851CALGARY INTERNATIONAL LEARNING INSTITUTE (CILI) LTD. Non-Profit Private Company Incorporated 2016 DEC 15 Registered Address: 43 CASTLEBUY WAY NE, CALGARY ALBERTA, T3J 1K7. No: 5120115737.
852CALL MICHELLE LTD. Named Alberta Corporation Incorporated 2016 DEC 24 Registered Address: 2821 16 AVE SE, CALGARY ALBERTA, T2A 0M7. No: 2020131872.
853CALLINGWOOD CROSSING MEDICAL CLINIC INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1325, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3S4. No: 2020128100.
854CAM LOCK NORTH AMERICA INC. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2020135717.
855CAMERON CANADA LIMITED Named Alberta Corporation Continued In 2016 DEC 28 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020134488.
856CAMROY HOLDINGS INC. Other Prov/Territory Corps Registered 2016 DEC 20 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2120121377.
857CAN DO SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 57 MT ABERDEEN CIR SE, CALGARY ALBERTA, T2Z 3H1. No: 2020120750.
858CANADIAN GAS MARKETING LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020140899.
859CANADIAN ICE CREAM COMPANY DISTRIBUTION INC. Federal Corporation Registered 2016 DEC 22 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2120127689.
860CANADIAN INTERNATIONAL ENVELOPE CONSULTANTS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 200, 602-11 AVENUE SW, CALGARY ALBERTA, T2R 1J8. No: 2020114159.
861CANADIAN INTERNATIONAL SAFETY SERVICE INC. Other Prov/Territory Corps Registered 2016 DEC 16 Registered Address: SUITE 200, 8723 - 82ND AVE, EDMONTON ALBERTA, T6C 0Y9. No: 2120113077.
862CANADIAN LODGING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 200 - 1400 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3P9. No: 2020117780.
863CANADIAN PRECISION COATINGS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2020115594.
864CANCOM RAVINES INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 20-3908 97 ST, EDMONTON ALBERTA, T6E 6N2. No: 2020136061.
865CANDACE L. DOIG PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 20 Registered Address: SUITE 1400, 350 - 7 AVENUE S.W, CALGARY ALBERTA, T2P 3N9. No: 2020120024.
866CANENERGY CORP. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 592 PANORA WAY NW, CALGARY ALBERTA, T3K 0N8. No: 2020116568.
867CANGO (ALLISTON) INC. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108086.
868CANGO (INDIAN RIVER) INC. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108094.
869CANGO (LINDSAY) INC. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108102.
870CANGO INC. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108011.
871CANNONBALL MANAGEMENT INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: C/O SBLC 539 23 AVE NW, CALGARY ALBERTA, T2M 1S7. No: 2020117749.
872CANOPIA MULTIMEDIA COMMUNICATIONS, INCORPORATED Federal Corporation Registered 2016 DEC 30 Registered Address: 203-12020 49 AVE NW, EDMONTON ALBERTA, T6H 5B5. No: 2120140138.
873CAPICIO CONSULTING INC. Federal Corporation Registered 2016 DEC 16 Registered Address: 212 MAHOGANY LANDING SE, CALGARY ALBERTA, T3M 1X4. No: 2120115544.
874CARSTAIRS ENTERPRISES INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2020129272.
875CARTIN HOLDING CORPORATION Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2020125296.
876CC RENTALS INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2020121352.
877CDL MACKEY HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2020116030.
878CECA RESTAURANTS INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1000, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020136715.
879CENFOS HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 207 111 3 AVE SE, CALGARY ALBERTA, T2G 0B7. No: 2020120685.
880CENTAUR MANAGEMENT LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020132896.
881CENTERFIRE LEASING LTD. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: LOT 50A FORT MCMURRAY #468 FIRST NATION, BEING LOT 50A NW SECTION 10 TOWNSHIP 86 RANGE 8 MERIDIAN W4 No: 2020119513.
882CHANG CHENG CONSTRUCTION LIMITED Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 8315 HAWKVIEW MANOR LINK NW, CALGARY ALBERTA, T3G 3E6. No: 2020118697.
883CHAPPELLE COMMONS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020114134.
884CHARGER INDUSTRIES CANADA GP LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020122087.
885CHENG LEGACY INC. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 221 ROYAL BIRKDALE CRESCENT, CALGARY ALBERTA, T3G 5R7. No: 2020140295.
886CHIDINMA B. THOMPSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020128050.
887CHIEF LOGISTICS LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 308 - 17303 69 AVE NW, EDMONTON ALBERTA, T5T 3S4. No: 2020130940.
888CHRISTOPHER D. PRAWDZIK PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 20 Registered Address: 305 - 740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2020121428.
889CINDY MARLENE NEUFELD PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2016 DEC 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020129744.
890CINLINKS TRUCKING & LOGISTICS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: SW 24 20 28 W4 No: 2020124059.
891CITY FIT SHOP INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 5816 - 142 ST NW, EDMONTON ALBERTA, T6H 4C2. No: 2020113714.
892CIVEO GP HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020123572.
893CJTSA INSPECTIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 1709-20 AVE, COALDALE ALBERTA, T1M 1N2. No: 2020114563.
894CLARKE RIES PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 21 Registered Address: #212, 4616 VALIANT DRIVE NW, CALGARY ALBERTA, T3A 0X9. No: 2020124828.
895CLASSIC KITCHENS LIMITED Named Alberta Corporation Incorporated 2016 DEC 18 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020117137.
896CLASSIC PIZZA LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2565 COLE CRESCENT SW, EDMONTON ALBERTA, T6W 2A3. No: 2020138273.
897CLASSY JOINT LTD. Federal Corporation Registered 2016 DEC 19 Registered Address: 3970 KENNEDY CRES SW, EDMONTON ALBERTA, T6W 2P9. No: 2120117557.
898CLAY JACOBSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020128290.
899CLEAN CLUB LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 92 ARBOUR MEADOWS CLOSE N.W., CALGARY ALBERTA, T3G 5J4. No: 2020128936.
900CLEAR AS MUD CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 4423 RYDERS RIDGE BLVD, SYLVAN LAKE ALBERTA, T4S 0C1. No: 2020132474.
901CLIC LIFESTYLES INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2020124489.
902CLIMB REAL ESTATE PARTNERS INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: C/O SBLC 539 23 AVE NW, CALGARY ALBERTA, T2M 1S7. No: 2020118556.
903CLM MOSE FARMS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2020114092.
904CLOCKED-IN LIMITED Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 101, 37 BEJU INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 0K9. No: 2020119448.
905CNO-CANADA NEWS OUTDOOR LTD. Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 408 HUNTINGTON HILL NW, EDMONTON ALBERTA, T6H 5W6. No: 2020116592.
906CO-GENERGY CORPORATION Federal Corporation Registered 2016 DEC 27 Registered Address: 4693 20 STREET S.W., CALGARY ALBERTA, T2T 6G4. No: 2120132457.
907COLD LAKE CHRYSLER LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2020119869.
908COLONY RECORDS LTD. Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: NW-20-30-5-W5 No: 2020116626.
909COLUMBIA FUELS LTD. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 – 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020129447.
910COMCO ENGINEERING LTD. Other Prov/Territory Corps Registered 2016 DEC 19 Registered Address: 2700 COMMERCE PLACE 10155 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2120117532.
911CONSTELLATION ENERGY PROJECTS AND SERVICES CANADA, INC. Named Alberta Corporation Continued In 2016 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2020123622.
912CONTINENTAL WINE AND SPIRITS IMPORTERS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 194 AUBURN BAY CLOSE SE, CALGARY ALBERTA, T3M 0E8. No: 2020127706.
913CONVERGYS CMG CANADA ULC Other Prov/Territory Corps Registered 2016 DEC 22 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2120127515.
914COOK. EAT. REPEAT. INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 21066 - 96A AVENUE NW, EDMONTON ALBERTA, T5T 4G8. No: 2020131427.
915CORBIELL COUNSELLING AND CONSULTING INC. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 208, 2 HEMLOCK CRESCENT SW, CALGARY ALBERTA, T3C 2Z1. No: 2020123275.
916CORPORATE CULTURE SHIFT CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020115404.
917COSMIC SOUL MEDICINE INCORPORATED Federal Corporation Registered 2016 DEC 23 Registered Address: 116 3500 VARSITY DRIVE, CALGARY ALBERTA, T2L 1Y3. No: 2120130493.
918COUNTRY GARDEN VILLAS LIMITED Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 6 DOUGLASVIEW PARK SE, CALGARY ALBERTA, T2Z 2R9. No: 2020120891.
919CREATIVE SPIRITS PAINTING AND SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 23218 TOWNSHIP ROAD 552, STURGEON COUNTY ALBERTA, T8L 5C2. No: 2020121808.
920CRYSTAL D. KOWALCHUK PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 22 Registered Address: 9606 - 96 STREET, PEACE RIVER ALBERTA, T8S 1S4. No: 2020126179.
921CSBOCK LTD. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 1412-3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2020126344.
922CULLA CLOTHING LIMITED Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2020135212.
923CULTURESQUE INCORPORATED Federal Corporation Registered 2016 DEC 16 Registered Address: 17 ASPENSHIRE CLOSE SW, CALGARY ALBERTA, T3H 0R2. No: 2120115486.
924CY SCOUTING INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020138620.
925D. ALLISON PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 523 SONORA AVENUE S.W., CALGARY ALBERTA, T2C 2K1. No: 2020134504.
926D. KRAWEC PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2016 DEC 21 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2020125262.
927D5 BUILDERS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020118945.
928DAKIN WEST INC. Other Prov/Territory Corps Registered 2016 DEC 21 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2120123308.
929DAN OSBORNE RESEARCH & CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 31 ARTISTS VIEWS DRIVE, CALGARY ALBERTA, T3Z 3N4. No: 2020118432.
930DANIEL R. BOKENFOHR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 22 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020126153.
931DARKWELL OILFIELD LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2020119216.
932DATA-BAL INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 116 LAKE MEAD GREEN SE, CALGARY ALBERTA, T2J 4A6. No: 2020131930.
933DB DIRECTOR LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2020120511.
934DCI DEVELOPMENTS CORP. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 282048 144 STREET WEST, FOOTHILLS ALBERTA, T1S 0Y4. No: 2020109886.
935DEAN EPP PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 21 Registered Address: 1000, 888 – 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2020123432.
936DECOIN INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 484 HILLCREST CIRCLE, AIRDRIE ALBERTA, T4B 4B3. No: 2020128399.
937DELMARC INVESTMENTS INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 622 - 23 AVENUE S.W., CALGARY ALBERTA, T2S 0J7. No: 2020130585.
938DENNIS G. GROH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 21 Registered Address: 20 STONESHIRE MANOR, SPRUCE GROVE ALBERTA, T7X 3E3. No: 2020123184.
939DESIGNING YOUR PATH INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 20 WOODFERN WAY SW, CALGARY ALBERTA, T2W 4S7. No: 2020136590.
940DFC RESTAURANT GROUP HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2020137671.
941DIAMIND SOLUTIONS INC. Federal Corporation Registered 2016 DEC 21 Registered Address: 180 WEST RANCH PL SW, CALGARY ALBERTA, T3H 5C1. No: 2120124645.
942DIRECTCOIN INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 206E, 8838 85 STREET, EDMONTON ALBERTA, T6C 3C2. No: 2020137804.
943DIVINE HARDWOOD FLOORING (VAN) LTD. Named Alberta Corporation Continued In 2016 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020141251.
944DJ'S OILFIELD CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 129 HIGHWOOD DR, DEVON ALBERTA, T9G 1X2. No: 2020123812.
945DJK CAPITAL CORP. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4000, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020122608.
946DLP WIMPERFIELD HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: SITE 2, BOX 39, RR 1, COCHRANE ALBERTA, T4C 1A1. No: 2020125486.
947DM SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 18113-107 AVENUE, EDMONTON ALBERTA, T5S 1K4. No: 2020137507.
948DOLLAR SENSE BUSINESS SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2020133506.
949DOMINIC ENTERPRISES INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 12614 COVENTRY HILLS WAY NE, CALGARY ALBERTA, T3K 4R8. No: 2020137994.
950DOMO HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2020138893.
951DONG XIN PROPERTY LEASING CO. LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 10123 83 ST NW, EDMONTON ALBERTA, T6A 3N5. No: 2020124034.
952DONNA L. GEE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 23 Registered Address: 342 4 AVE SE, CALGARY ALBERTA, T2G 1C9. No: 2020131328.
953DOUBLE A SMOOTHIES INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 10207 124A AVE, GRANDE PRAIRIE ALBERTA, T8V 6J2. No: 2020138190.
954DOVI LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 12302-107 STREET, GRANDE PRAIRIE ALBERTA, T8V 8J2. No: 2020137762.
955DOWDING MECHANICAL INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 29 SOUTH PARK DRIVE, LEDUC ALBERTA, T9E 4W9. No: 2020114183.
956DPZ ST. ALBERT LTD. Other Prov/Territory Corps Registered 2016 DEC 16 Registered Address: 21833 94A AVENUE, EDMONTON ALBERTA, T5T 1N1. No: 2120116211.
957DR. CLAUDIA SACCO PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2016 DEC 23 Registered Address: 210 MOUNT DOUGLAS COURT SE, CALGARY ALBERTA, T2Z3J8. No: 2020129900.
958DRAGANFLY INNOVATIONS INC. Named Alberta Corporation Continued In 2016 DEC 23 Registered Address: SUITE 200, 5970 CENTRE ST SE, CALGARY ALBERTA, T2H 0N7. No: 2020130635.
959DRAGON HALL WING CHUN SOCIETY Alberta Society Incorporated 2016 DEC 16 Registered Address: 5533 - 45 AVE, RED DEER ALBERTA, T4N 3L7. No: 5020114582.
960DREANY HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2020114993.
961DRUG + BEAN HOLDING CORP. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 417, 619 CONFLUENCE WAY SE, CALGARY ALBERTA, T2G 1C1. No: 2020132136.
962DRUMHELLER WAGON SHOP LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2020137614.
963DTSAM HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2020126526.
964DUCHARME CHRYSLER HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2020119844.
965DUSTIN WHITNEY PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2016 DEC 22 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020128118.
966DUTCH VENTURES LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020120875.
967E-Z FIX CELLPHONE INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 6560 28 AVENUE NW, EDMONTON ALBERTA, T6L 6N3. No: 2020135436.
968E5 WELLNESS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 301, 522 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2020116089.
969EAGLE CREEK HOLDING LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3408 - 114TH AVENUE S.E., CALGARY ALBERTA, T2Z 3V6. No: 2020121550.
970EARTH & ENERGY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020124471.
971EARTHMOUNTAIN TRADING CORPORATION Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4 WILLOW BROOK CRESCENT, AIRDRIE ALBERTA, T4B 2J7. No: 2020115370.
972EAST TANK FARM-D CORPORATION Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 150 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3E3. No: 2020128282.
973EASY AS PIE INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 105 ACACIA COURT, SHERWOOD PARK ALBERTA, T8A 1K7. No: 2020121535.
974ECO-FITT CORPORATION Federal Corporation Registered 2016 DEC 22 Registered Address: 210, 6111 - 36TH STREET S.E., CALGARY ALBERTA, T2C 3W2. No: 2120126533.
975EDMONTON COMMUNITY DEVELOPMENT COMPANY Non-Profit Private Company Incorporated 2016 DEC 14 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 5120117519.
976EFFICIENT HOMES ENTERPRISES CANADA INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 275 SILVER SPRINGS WAY NW, AIRDRIE ALBERTA, T4B 2Y4. No: 2020140469.
977EFT MANAGEMENT INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2020127565.
978EKO WALL SYSTEMS LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 19015 86 AVE NW, EDMONTON ALBERTA, T5T 4Y1. No: 2020123861.
979EL TOR MOVING AND LOGISTICS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: P609-4515 VARSITY DR NW, CALGARY ALBERTA, T3A 0Z8. No: 2020129405.
980ELLIOTT BIT 'N SPUR LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 131 - 50 AVENUE WEST, CLARESHOLM ALBERTA, T0L 0T0. No: 2020114373.
981EMERALD HILLS RETAIL GP INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2020120362.
982EMF FITNESS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 35 HIDDEN VALLEY LINK NW, CALGARY ALBERTA, T3A 5K3. No: 2020106627.
983EMILY EXPO EVENTS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4089 OGDEN RD SE, CALGARY ALBERTA, T2G 4P9. No: 2020114357.
984EMPIRE A/V ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 91 EDGERIDGE CIRCLE N.W., CALGARY ALBERTA, T3A 6J1. No: 2020116451.
985EMPIRE CLEANING COMPANY LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 301-4200 FORESTRY AVE S, LETHBRIDGE ALBERTA, T1K 4X7. No: 2020131781.
986ENCLAVE PROPERTIES INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 14712 84 AVE, EDMONTON ALBERTA, T5R 3X2. No: 2020130957.
987END: WIT 4 LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 8 WESTPARK CRT. S.W., CALGARY ALBERTA, T3H 0C1. No: 2020126328.
988ENEM CONSULTING LTD. Federal Corporation Registered 2016 DEC 21 Registered Address: 3508 MILLWOODS ROAD, NW, EDMONTON ALBERTA, T6K 0K2. No: 2120123399.
989ENERGY PROJECTS CANADA LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 226224 - 22 ST. W., FOOTHILLS ALBERTA, T1S 3N2. No: 2020122012.
990ENERGY SUPPORT PLUS INC. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 563 WOODPARK CRESCENT SW, CALGARY ALBERTA, T2W 2S1. No: 2020141988.
991ENGINEERED POWER GP LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020122616.
992ENGINEERED POWER PRODUCTS GP LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020121733.
993ENGLISH LANGUAGE PLAY STUDIO INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 10907 65 AVE NW, EDMONTON ALBERTA, T6H 1W1. No: 2020136376.
994ENIGMA DESIGN SOLUTIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2020114837.
995EOS SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1404 - 281 COUGAR RIDGE DR SW, CALGARY ALBERTA, T3H 0J4. No: 2020132805.
996EPIC PHOTO OPS CANADA INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: #368, 918 - 16 AVE NW, CALGARY ALBERTA, T2M 0K3. No: 2020139008.
997EPISTEMIC DATA SCIENCES INCORPORATED Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 9547 221 ST, EDMONTON ALBERTA, T5T 4A8. No: 2020116931.
998EQUISPORTS SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 11 SOMERGLEN COURT SW, CALGARY ALBERTA, T2Y 3V5. No: 2020116097.
999ERIK SINGENDONK PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020135519.
1000EVORA TAX & ACCOUNTING SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 203-7316 101 AVE NW, EDMONTON ALBERTA, T6A 0J2. No: 2020121741.
1001EXILE SERVICES CORP. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2020128209.
1002EXL FARMS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: SW 22 39 20 W4 No: 2020114597.
1003F. VAN DER HELM FARMS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #4, 604 CENTRE STREET, BOW ISLAND ALBERTA, T0K 0G0. No: 2020125783.
1004FACTION 41 LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: UNIT 333, 3RD FLOOR, RED DEER ALBERTA, T4N 2G7. No: 2020114381.
1005FAISEL M. SYED PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 21 Registered Address: 33 HIDDEN RANCH COURT NW, CALGARY ALBERTA, T3A 5W4. No: 2020102840.
1006FALLDIEN IT CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1807, 210 - 15 AVENUE S.E., CALGARY ALBERTA, T2G 0B5. No: 2020125254.
1007FAMILY FUNGI LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 5311 54 AVE BOX 375, THORSBY ALBERTA, T0C 2P0. No: 2020117459.
1008FAN FUN LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 45-9151 SHAW WAY SW, EDMONTON ALBERTA, T6X 1W7. No: 2020122590.
1009FAUSTIN KADIMA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 16 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2020114779.
1010FEDILUS BOND 2017.1 CORP. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 13, 1717 - 27 AVENUE SW, CALGARY ALBERTA, T2T 1G9. No: 2020125163.
1011FEM STJERNER TECHNOLOGY INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 36 CRANBROOK CRESCENT S.E., CALGARY ALBERTA, T3M 2C3. No: 2020120123.
1012FIDELITY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 8 GOSSET PL., SPRUCE GROVE ALBERTA, T7X 0J5. No: 2020135758.
1013FIRE PREVENTION SERVICES 2016 LTD. Other Prov/Territory Corps Registered 2016 DEC 30 Registered Address: 3700, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2120140385.
1014FIRST CHOICE RESTORATIONS CORP. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 4627 201 ST NW, EDMONTON ALBERTA, T6M 2X7. No: 2020138281.
1015FITZGERALD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 19 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020118507.
1016FIVESTAR TRANSPORT LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 5806 60 AVE, TABER ALBERTA, T1G 1K1. No: 2020133589.
1017FMT SALES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 9703 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K1. No: 2020119943.
1018FORCE ON FORCE TACTICAL 2016 LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 201, 12846 - 149 STREET NW, EDMONTON ALBERTA, T5V 1A4. No: 2020120313.
1019FORTECA SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 9535 178 AVE NW, EDMONTON ALBERTA, T5Z 2E6. No: 2020139396.
1020FOURM SAFETY CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: STE. 201, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2020121071.
1021FRIENDS PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 72 SAVANNA GROVE NE, CALGARY ALBERTA, T3J 0V6. No: 2020134033.
1022FRONTLINE OPERATIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1436 - 27 STREET SW, CALGARY ALBERTA, T3C 1L3. No: 2020135303.
1023G & H SHARPE FARM LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: SUITE 200, 602 12TH AVE, CALGARY ALBERTA, T2R 1J3. No: 2020131237.
1024G TEK MANAGEMENT LTD. Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 11447-9 AVE NW, EDMONTON ALBERTA, T6J 6X8. No: 2020116733.
1025G. SACHER PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2016 DEC 23 Registered Address: C/O NEIL LAW, 10511 SASKATCHEWAN DRIVE NW, EDMONTON ALBERTA, T6E 4S1. No: 2020126237.
1026G.S.R CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2B 7215 147 AVENUE, EDMONTON ALBERTA, T5C 2T1. No: 2020118911.
1027GALAS STOCK FARMS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4713 - 50 STREET, ST. PAUL ALBERTA, T0A 3A4. No: 2020120909.
1028GAMMA ACCOUNTING PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 23 Registered Address: 4408 97 ST NW, EDMONTON ALBERTA, T6E 5R9. No: 2020126799.
1029GAMMA FOODS LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 78 LOCHEND DRIVE, COCHRANE ALBERTA, T4C 1A2. No: 2020138505.
1030GARY ZIMMERMAN PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2016 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020114613.
1031GASRITE (FRANKLIN/CAMBRIDGE) INC. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108110.
1032GASRITE (NORFOLK/SIMCOE) INC. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108128.
1033GASRITE (QUEENSWAY/SIMCOE) INC. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020108136.
1034GATE 67 FILMS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 260, 719 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2020125239.
1035GCT HUMAN RESOURCES SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 50 RIDGEMONT WAY, SHERWOOD PARK ALBERTA, T8A 5M9. No: 2020115131.
1036GENIUS KIDS CHILDCARE LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 406 EDGEBROOK GROVE NW, CALGARY ALBERTA, T3A 5T4. No: 2020141137.
1037GEORGE REMPEL TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1, 572 - 39TH STREET NORTH, LETHBRIDGE ALBERTA, T1H 6Y2. No: 2020114456.
1038GETNUVOLA SYSTEMS INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 301-63 INGLEWOOD PARK SE, CALGARY ALBERTA, T2G 1B7. No: 2020139370.
1039GILL7 TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1134 MARTINDALE BLVD NE, CALGARY ALBERTA, T3J 4A1. No: 2020134884.
1040GLOBAL HEAT TRANSFER ULC Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2020136145.
1041GOERTZEN ENGINEERING LTD. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 1023 LAKE TWINTREE DRIVE SE, CALGARY ALBERTA, T2J 2Y4. No: 2020134157.
1042GOLDEN FIELD REAL ESTATE LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 50 DISCOVERY RIDGE HEIGHTS SW, CALGARY ALBERTA, T3H 5S9. No: 2020118796.
1043GOLDRIDGE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: NE-19-12-19-W4 No: 2020119190.
1044GP COMMERCE INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 145 SOMERSET PK SW, CALGARY ALBERTA, T2Y 3H5. No: 2020128480.
1045GRADE MECHANICAL INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 202, 10525 - 170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 2020116121.
1046GRADER RICK LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: RR3, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 2A3. No: 2020130312.
1047GREATER GOODS INC. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 8-606 MEREDITH ROAD NE, CALGARY ALBERTA, T2E 5A8. No: 2020138877.
1048GREEN CITY LANDSCAPING & YARD CARE LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 20 SKYVIEW SPRINGS GDNS NE, CALGARY ALBERTA, T3N 0B1. No: 2020122178.
1049GREEN LINE HOMES INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 75 TARINGTON CLOSE NE, CALGARY ALBERTA, T3J 3Z1. No: 2020134223.
1050GREENLIGHT MARKETING & MEDIA LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #12, 3620 - 29 STREET NE, CALGARY ALBERTA, T1Y 5Z8. No: 2020104697.
1051GREENPLANET ENERGY ANALYTICS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020121386.
1052GREENSIGHT LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #12, 3620 - 29 STREET NE, CALGARY ALBERTA, T1Y 5Z8. No: 2020104382.
1053GREENSKY CAPITAL INC. Other Prov/Territory Corps Registered 2016 DEC 23 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2120126319.
1054GREFF DENTAL HEALTH & WELLNESS LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020122970.
1055GRIFFITHS MEDICAL CLINIC LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 28, 5201 50 STREET, LEDUC ALBERTA, T9E 6T4. No: 2020122798.
1056GROWTH & PROSPERITY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 34 PANATELLA CIRCLE NW, CALGARY ALBERTA, T3K 5Z6. No: 2020135014.
1057GRYPHON HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020120040.
1058GTX AUTOMATION INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2403 58TH AVENUE SW, CALGARY ALBERTA, T3E 1N7. No: 2020129629.
1059GUADIAN LAW GROUP LLP Alberta Limited Liability Partnership Registered 2016 DEC 29 Registered Address: 342 - 4 AVENUE SE, CALGARY ALBERTA, T2G 1C9. No: AL20137147.
1060GUARDIAN LAW GROUP LLP Alberta Limited Liability Partnership Registered 2016 DEC 29 Registered Address: 342 - 4 AVENUE SE, CALGARY ALBERTA, T2G 1C9. No: AL20137287.
1061GURPREET SINGH BILLING PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 28 Registered Address: 111 - 55 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J 3J8. No: 2020132789.
1062GWSR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 6811 32 AVENUE NW, EDMONTON ALBERTA, T6K 1L8. No: 2020128951.
1063H&W PRODUCE (2016) CORP. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 12510 132 AVE NW, EDMONTON ALBERTA, T5L 3P9. No: 2020133860.
1064H. ELKE PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2016 DEC 21 Registered Address: 537 - 7 ST S, LETHBRIDGE ALBERTA, T1J 2G8. No: 2020125437.
1065H.A.F. MECHANICAL INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2398 CASSELMAN CRESCENT SW, EDMONTON ALBERTA, T6W 0W3. No: 2020119075.
1066HALEY ABRAMS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 16 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020114118.
1067HAMMAD RELIEF PHARMACIST INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 18-8304 11 AVE SW, EDMONTON ALBERTA, T6X 1J8. No: 2020131732.
1068HANDYMAN ED INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 132 HUBERMAN WAY, FORT MCMURRAY ALBERTA, T9K 0Z9. No: 2020137457.
1069HARDAC CONTRACTING INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1117 CARTER CREST ROAD NW, EDMONTON ALBERTA, T6R 2N2. No: 2020114506.
1070HARJI ENTERPRISES INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 228 WHITEHORN CRES NE, CALGARY ALBERTA, T1Y1X8. No: 2020132615.
1071HARLIV FOODS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 49 SADDLECREST CRESCENT NE, CALGARY ALBERTA, T3J 0C6. No: 2020126419.
1072HARVY TRANSPORT LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 217 TARALEA GREEN NE, CALGARY ALBERTA, T3J 4Y4. No: 2020120354.
1073HAWKINGS TINNEY LLP Alberta Limited Liability Partnership Registered 2016 DEC 20 Registered Address: 101, 5300 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: AL20120119.
1074HEALTHY LIVES INTERNATIONAL SOCIETY Alberta Society Incorporated 2016 DEC 20 Registered Address: 2239 DEER SIDE DRIVE SE, CALGARY ALBERTA, T2J 5L7. No: 5020121694.
1075HEAVENLY ANGELS LIMITED Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: LOWER 608 40 ST SE, CALGARY ALBERTA, T2A 6J5. No: 2020141657.
1076HEGGIE ACCOUNTING AND BOOKKEEPING SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 158 EAST 400 NORTH, RAYMOND ALBERTA, T0K 2S0. No: 2020140840.
1077HELICHECK LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 239 PARKSIDE CRESCENT SE, CALGARY ALBERTA, T2J 4J3. No: 2020115958.
1078HELPING HAND INTERNATIONAL INCORPORATED Non-Profit Private Company Incorporated 2016 DEC 20 Registered Address: 206 MT. ALBERTA PLACE SE, CALGARY ALBERTA, T2Z 3G6. No: 5120126403.
1079HGA INSURANCE INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: #500, 17229 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1J4. No: 2020129538.
1080HIGH PROFILE PERFORMANCE LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 252 SHEEP RIVER LANE, OKOTOKS ALBERTA, T1S 1N8. No: 2020134603.
1081HIGH SCORE ESPORTS INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: UNIT 214, 5301 RUE EAGLEMONT, BEAUMONT ALBERTA, T4X 1Y6. No: 2020133647.
1082HILLVIEW LOGISTICS LTD. Foreign Corporation Registered 2016 DEC 30 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2120139080.
1083HINA AHAD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 22 Registered Address: 2915 MCPHADDEN WAY SW, EDMONTON ALBERTA, T6W 1L3. No: 2020127078.
1084HINTON SCRAP METAL LTD. Other Prov/Territory Corps Registered 2016 DEC 21 Registered Address: SUITE 310, 525 - 11TH AVENUE, S.W., CALGARY ALBERTA, T2R0C9. No: 2120123365.
1085HJD HOMES LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 9216 151 ST NW, EDMONTON ALBERTA, T5R 1J7. No: 2020114811.
1086HK LAND & CATTLE CO. INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2020129389.
1087HNC 500 BLOCK I INC. Other Prov/Territory Corps Registered 2016 DEC 16 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2120114026.
1088HNC 500 BLOCK II INC. Other Prov/Territory Corps Registered 2016 DEC 16 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2120114166.
1089HOLD THE DARK CANADA INC. Federal Corporation Registered 2016 DEC 21 Registered Address: 2607 10 AVE NE, CALGARY ALBERTA, T2A 2M2. No: 2120126012.
1090HOLYSMOKE BBQ MIDNAPORE LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 4, 4640 MANHATTAN RD S, CALGARY ALBERTA, T2G 4B9. No: 2020118242.
1091HOMEGROWN CANNABIS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 2020115149.
1092HOMESTEAD DRILLING FLUIDS SUPERVISION LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2020121964.
1093HORIZON STAR DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 109 STERLING SPRINGS CRESCENT, CALGARY ALBERTA, T3Z 3J7. No: 2020121014.
1094HUDSON CLINIC CORPORATION Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2020140071.
1095HUDSON R. HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 9906 SUTHERLAND STREET, FORT MCMURRAY ALBERTA, T9H 1V4. No: 2020119463.
1096HUI SUN CONSULTING CORPORATION Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 176 EDGEVALLEY CIRCLE NW, CALGARY ALBERTA, T3A 4X8. No: 2020134306.
1097HUNLEY INSURANCE LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2020127755.
1098HUNTER ACRES LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 5034-49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2020126476.
1099I & M TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 118-11803 22 AVE SW, EDMONTON ALBERTA, T6W 2R9. No: 2020130460.
1100ICYNET COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 128 WALDEN SQ SE, CALGARY ALBERTA, T2X 0R9. No: 2020138315.
1101IDEAL COMPLETIONS GROUP (GP) LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020117509.
1102IDEAL MEDICAL CENTER INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 105-2606 109 ST NW, EDMONTON ALBERTA, T6J 3S9. No: 2020115040.
1103IFURNITURE INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1907 AINSLIE LINK SW, EDMONTON ALBERTA, T6W 2R8. No: 2020135444.
1104IMPACT CLEANERS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 504 REDSTONE VIEW NE, CALGARY ALBERTA, T3N 0M9. No: 2020128712.
1105INDIA-CANADA CAPITAL INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 414 79 ST SW, EDMONTON ALBERTA, T6X 1N1. No: 2020135113.
1106INDUSTRIAL EQUIPMENT SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 4615, 64 STREET NE, CALGARY ALBERTA, T1Y 5G2. No: 2020125304.
1107INDUSTRIAL GRAPHICS (2016) LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020126336.
1108INFINITUS INNOVATIONS (CANADA) INC. Other Prov/Territory Corps Registered 2016 DEC 23 Registered Address: SUITE 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J3N6. No: 2120129164.
1109INFLECTION INCORPORATED Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2020119679.
1110INHOME INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1511 LAKESIDE GREEN No: 2020126245.
1111INID INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 5343 HILL VIEW CRES NW, EDMONTON ALBERTA, T6L 1V9. No: 2020136822.
1112INNOVEDGE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2917, 608 - 9 STREET S.W., CALGARY ALBERTA, T2P 2B3. No: 2020138125.
1113INNOWAVE1 ACCOUNTING CORP. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 355 RUNDLEVIEW DRIVE, CALGARY ALBERTA, T1Y 1H9. No: 2020134009.
1114INTEGRALORG Non-Profit Private Company Incorporated 2016 DEC 20 Registered Address: #3402, 450 SAGE VALLEY DRIVE NW, CALGARY ALBERTA, T3R 0V5. No: 5120123053.
1115INTEGRATED TRACEABILITY SOLUTIONS LTD. Named Alberta Corporation Continued In 2016 DEC 29 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020138497.
1116INTENCEX SALES LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 3760 - 13 STREET NW, EDMONTON ALBERTA, T6T 0E5. No: 2020139255.
1117INTERIOR PLUS RENOVATIONS INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 102 - 5011 11 ST SE, CALGARY ALBERTA, T2H 1M7. No: 2020134249.
1118INTERNATIONAL IN-SITU THERMAL TREATMENT (I2T2) SYMPOSIUM SOCIETY Alberta Society Incorporated 2016 DEC 20 Registered Address: 4895 35B STREET SE, CALGARY ALBERTA, T2B 3M9. No: 5020120332.
1119ISLANDER INSPECTIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 833, 4445 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5R7. No: 2020119984.
1120ISN ACQUIRE CO. INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 3700, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2020129892.
1121ISPARK SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 167 PANTEGO WAY NW, CALGARY ALBERTA, T3K 0K7. No: 2020137572.
1122ISTALL.CA INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1400, 10303 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020128266.
1123J & A REED CONSULTING LTD. Other Prov/Territory Corps Registered 2016 DEC 19 Registered Address: 125 WOODHAVEN DR., OKOTOKS ALBERTA, T0L 1T5. No: 2120118563.
1124J. A. CLIFFORD KEMP INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 4320 - 147A STREET, EDMONTON ALBERTA, T6H 5V8. No: 2020139719.
1125J. BLANCHET PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020128084.
1126J. RAINER BELL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 16 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2020115610.
1127J.P. WALKER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 22 Registered Address: 286 EVEROAK DRIVE S.W., CALGARY ALBERTA, T2Y 0A3. No: 2020126229.
1128J.W. SCOTT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 6415 - 57 AVE, BEAUMONT ALBERTA, T4X 1Z1. No: 2020120693.
1129JAAZ CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 6515 SILVER SPRINGS WAY NW, CALGARY ALBERTA, T3B 3G1. No: 2020105546.
1130JACK STUART SCHOOL PARENTS' SOCIETY Alberta Society Incorporated 2016 DEC 15 Registered Address: 200 MT. PLEASANT DRIVE, CAMROSE ALBERTA, T4V 4B5. No: 5020115787.
1131JADEN TRANSPORT LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 501 SKYVIEW RANCH WAY NE, CALGARY ALBERTA, T3N 0E7. No: 2020131096.
1132JAMES A. BOHN PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 22 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2020127482.
1133JAMES LISKA PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 20 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2020120495.
1134JAMES ROULEAU PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 28 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2020135238.
1135JANDU GROUP INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 57 PANORA WAY NW, CALGARY ALBERTA, T3K 0R4. No: 2020122053.
1136JARSAL CORPORATION Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 332-9768 170 ST NW, EDMONTON ALBERTA, T5T 5K4. No: 2020138042.
1137JASMINE'S SALON & SPA LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2111 26 ST NW, EDMONTON ALBERTA, T6T 0Y6. No: 2020124166.
1138JASON & NATHAN INVESTMENT INC. Federal Corporation Registered 2016 DEC 21 Registered Address: 103 CRESTMONT DRIVE SW, CALGARY ALBERTA, T3B 5Z6. No: 2120125949.
1139JASON E. CLIFTON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 28 ASPEN SUMMIT PARK SW, CALGARY ALBERTA, T3H 0T7. No: 2020121469.
1140JASSMAN FARM LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020123242.
1141JAY & K PAINTING INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 407 GRANDIN PARK TWR, 22 SIR WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2020111700.
1142JAY'S MATERIAL HANDLING INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 10221 - 154 STREET, #3C, EDMONTON ALBERTA, T5P 2H5. No: 2020137044.
1143JAYMADI ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 9308 - 127 AVENUE, EDMONTON ALBERTA, T5E 0B3. No: 2020103335.
1144JC LEGACY CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 275 SILVER SPRINGS WAY NW, AIRDRIE ALBERTA, T4B 2Y4. No: 2020140303.
1145JCFL HOLDING CO. LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020138950.
1146JCLAD TRANSPORT LTD. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 511 TERRILL ROAD N.W., MEDICINE HAT ALBERTA, T1A 7A8. No: 2020132599.
1147JD ENDEAVORS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020128985.
1148JEAN P. GELINAS MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 23 Registered Address: 9700, 92 AVE., UNIT 402, GRANDE PRAIRIE ALBERTA, T8V 6Z7. No: 2020131245.
1149JEHAS AUTO LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 38 SIGNATURE CLOSE SW, CALGARY ALBERTA, T3H 2V7. No: 2020127110.
1150JENCORP INNOVATIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 6 CRANWELL LINK SE, CALGARY ALBERTA, T3M 1G3. No: 2020128274.
1151JESSE HANDEL PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 21 Registered Address: #103, 5004 - 18TH STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2020124877.
1152JET PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 6529 GRANDE BANKS DRIVE, GRANDE PRAIRIE ALBERTA, T8W 0K7. No: 2020130296.
1153JINHO CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1657 BROADVIEW ROAD NW, CALGARY ALBERTA, T2N 3H2. No: 2020133290.
1154JMS1 HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 181 DOUGLAS PARK BLVD SE, CALGARY ALBERTA, T2Z 2M5. No: 2020134231.
1155JMS2 HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 39 DOUGLASVIEW ROAD SE, CALGARY ALBERTA, T2Z 2S8. No: 2020134280.
1156JMS3 HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 328 DOUGLAS WOODS MEWS SE, CALGARY ALBERTA, T2Z 3B2. No: 2020134389.
1157JOBSTREAM APP CORPORATION Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 364 CHAPALA POINT SE, CALGARY ALBERTA, T2X 0A2. No: 2020119125.
1158JOE'S ENTERTAINMENT GROUP LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2020123382.
1159JOHNSTON SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 3306 TUSCARORA MANOR NW, CALGARY ALBERTA, T3L 2J9. No: 2020117996.
1160JOLEXA HOLDING CORPORATION Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020130130.
1161JOMAX EQUIPMENT SALES LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020126278.
1162JORDAN C. MILNE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 21 Registered Address: 810, 333 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3B6. No: 2020125569.
1163JOSIAH FUNG PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020116014.
1164JT INTERIORS INC Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: SUITE 330 1414 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2020116162.
1165JTP TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 12709 105 ST, GRANDE PRAIRIE ALBERTA, T8V 2N3. No: 2020138075.
1166JUAN MERCHAN SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 405, 1122 15 AVE SW, CALGARY ALBERTA, T2R 1K5. No: 2020114019.
1167JUDA ASSETS INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020119794.
1168JULIAN SIMON GROUP INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 6516 - 174 AVENUE NW, EDMONTON ALBERTA, T5Y 3R2. No: 2020125619.
1169JULIE TORRIE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 22 Registered Address: 4, 1700 VARSITY ESTATES DRIVE N.W., CALGARY ALBERTA, T3B 2W9. No: 2020129322.
1170JURA CREEK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 450, 808 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: 2020119042.
1171JUSTIN CASE KAYAK INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 305, 9750 - 94 STREET NW, EDMONTON ALBERTA, T6C 2E3. No: 2020131054.
1172K CHAPMAN INVESTIGATIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 201, 17858 - 105 AVENUE NW, EDMONTON ALBERTA, T5S 2H5. No: 2020110561.
1173K N E CONTRACTING LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 207-10020 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K6. No: 2020122723.
1174K.J. MUCHAN PLANNING SERVICES & REFERRAL (LONDON) INC. Other Prov/Territory Corps Registered 2016 DEC 23 Registered Address: 504-993 17 AVE SW, CALGARY ALBERTA, T2T 5R6. No: 2120129149.
1175KAKA TRANSPORT LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #210, 228 - 90 AVE SE, CALGARY ALBERTA, T2J 6P6. No: 2020133456.
1176KAREN LIBSCH PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 21 Registered Address: 6808 - 109 STREET, N.W., EDMONTON ALBERTA, T6H 5Z8. No: 2020119836.
1177KATHERINE A. STYS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 28 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020135501.
1178KAYCEEINK UNLIMITED INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 17-4610 17 AVENUE NW, EDMONTON ALBERTA, T6L 5T1. No: 2020128902.
1179KAYDENCE CAPITAL CORP. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1103 BEVERLEY BLVD SW, CALGARY ALBERTA, T2V 2C4. No: 2020122889.
1180KB & CB CARPENTRY LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 146 CRANFORD CLOSE SE, CALGARY ALBERTA, T3M 1N3. No: 2020120065.
1181KBD HOLDINGS LTD. Named Alberta Corporation Continued In 2017 JAN 01 Registered Address: 158 GLENEAGLES ESTATE LANE, COCHRANE ALBERTA, T4C 2H7. No: 2020136616.
1182KBX LOGISTICS, LLC Foreign Corporation Registered 2016 DEC 21 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2120124926.
1183KCS CREATIVE SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 265 EVANSPARK GARDENS, CALGARY ALBERTA, T3P 0G6. No: 2020128506.
1184KELLY GATES INSPECTION & CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 64 LOGAN CLOSE, RED DEER ALBERTA, T4R 2N8. No: 2020137028.
1185KENZEE CONSTRUCTION CORPORATION Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 107 CITADEL PT NW, CALGARY ALBERTA, T3G 5L2. No: 2020123663.
1186KEVIN J. METZ PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 23 Registered Address: 342 4 AVE SE, CALGARY ALBERTA, T2G 1C9. No: 2020131278.
1187KIEWIT CANADA INTERNATIONAL SERVICES INC. Other Prov/Territory Corps Registered 2016 DEC 19 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2120118530.
1188KIMBER-LEAN CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2020138554.
1189KINGBOLT HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: #300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2020130080.
1190KINGCO CONTRACTING LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 55512A RGE RD 145, YELLOWHEAD COUNTY ALBERTA, T7E 3Y7. No: 2020126252.
1191KINOSOO 149A LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020123127.
1192KIRCHNER PORTFOLIO MANAGEMENT ULC Named Alberta Corporation Continued In 2016 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020133399.
1193KLINZA CLEANING SERVICES CORP. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 49 ABBERCOVE LANE SE, CALGARY ALBERTA, T2A 7B5. No: 2020131211.
1194KREATE FASHION INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1295 NEW BRIGHTON DR SE, CALGARY ALBERTA, T2Z 0W3. No: 2020138182.
1195KSN CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020123267.
1196KWAKERNAAK DAIRY LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020129066.
1197KYLE KAWANAMI PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 27 Registered Address: 4 APACHE CRESCENT, LEDUC ALBERTA, T9E 4H9. No: 2020066243.
1198KYRO ECOLOGICAL CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: SW 16 38 21 W4 No: 2020139107.
1199L CAMPBELL ROW CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 10912 105 AVE, FAIRVIEW ALBERTA, T0H 1L0. No: 2020124067.
1200LAHR SCHWARTZWALD INVESTMENTS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 121 SUN HARBOUR WAY SE, CALGARY ALBERTA, T2X 3C2. No: 2020116576.
1201LARRY'S FABRICATION LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 5100 52ND AVE, STONY PLAIN ALBERTA, T7Z 1C1. No: 2020136103.
1202LAUNCH PLATFORM INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 425-27 AVE NE, CALGARY ALBERTA, T2E 2A5. No: 2020135154.
1203LAVA DELIVERY LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 11-10870 MCQUEEN RD, EDMONTON ALBERTA, T5N 3L4. No: 2020121360.
1204LAWTON & CO, LLP Alberta Limited Liability Partnership Registered 2016 DEC 22 Registered Address: 128 MAIN STREET, TURNER VALLEY ALBERTA, T0L 2A0. No: AL20126280.
1205LAWTON HOLDINGS INC. Other Prov/Territory Corps Registered 2016 DEC 22 Registered Address: # 8, 6020 - 1A STREET SW, CALGARY ALBERTA, T2H 0G3. No: 2120128596.
1206LC HAULING LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 114 ANDERS ST, RED DEER ALBERTA, T4R 1G4. No: 2020117582.
1207LEARN PLAY AND BEYOND INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2020119851.
1208LEGACY NETWORK MARKETING INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 275 SILVER SPRINGS WAY NW, AIRDRIE ALBERTA, T4B 2Y4. No: 2020140378.
1209LEGO HOME BUILDERS LTD. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 17 SADDLELAKE ALLEY NE, CALGARY ALBERTA, T3J 0M5. No: 2020141368.
1210LETNIAK LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2020126096.
1211LEWANDOWSKI ADVISORY INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 340 20 DISCOVERY RIDGE CLOSE SW, CALGARY ALBERTA, T3H 5X4. No: 2020114720.
1212LIGHTHOUSE (2016) INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 150 SKYVIEW SHORES CRESCENT NE, CALGARY ALBERTA, T3N 0C5. No: 2020134330.
1213LINEGER LAND CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 119 WEST TERRACE RISE, COCHRANE ALBERTA, T4C 1S3. No: 2020130213.
1214LINSEN TRADING LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 24 HAMPSTEAD GREEN NW, CALGARY ALBERTA, T3A 6H2. No: 2020137481.
1215LINX MARKETING INC. Other Prov/Territory Corps Registered 2016 DEC 19 Registered Address: #203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P4R5. No: 2120118902.
1216LIQUOR FLIP INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 27 PRESTWICK PARADE SE, CALGARY ALBERTA, T2Z 4S6. No: 2020114787.
1217LITTLE FOXES SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: LOT 0002 BLOCK A PLAN 9022642 No: 2020123705.
1218LIVERSTONE LOGISTICES INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 3-10615 107 ST, EDMONTON ALBERTA, T5H 2Y8. No: 2020140790.
1219LOFT CROW HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020115347.
1220LOGIC ENERGY OPERATIONS TECHNOLOGY INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1505, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2020115750.
1221LOTHIAN CARRIED INTEREST GENERAL PARTNER ULC Named Alberta Corporation Continued In 2016 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020133886.
1222LR SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2020122038.
1223LUB CLEAN LIMITED Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 59 BRIDLEWOOD CLOSE SW, CALGARY ALBERTA, T2Y 3N3. No: 2020136848.
1224LUPATECH LTD. Federal Corporation Registered 2016 DEC 28 Registered Address: 101 CHAPALA GROVE SE, CALGARY ALBERTA, T2X 3V5. No: 2120134958.
1225M AND S TRANSPORTS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 668-1549 108 ST NW, EDMONTON ALBERTA, T5E 4Y1. No: 2020121295.
1226M. & P. VARLEY HOLDINGS LTD. Federal Corporation Registered 2016 DEC 20 Registered Address: 433 53038 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8A 4T7. No: 2120118712.
1227M. KNOEFEL PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2016 DEC 22 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2020112062.
1228M. REHMAN MANAGEMENT INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 33 HIDDEN VALLEY GATE NW, CALGARY ALBERTA, T3A 5M1. No: 2020119240.
1229M.I. RASHID PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 19 Registered Address: 3049 MACNEIL WAY, EDMONTON ALBERTA, T6R 3V1. No: 2020118341.
1230M.S. CHAMPNEY PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2016 DEC 22 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2020126567.
1231MAC ENERGY SERVICES LTD. Named Alberta Corporation Continued In 2016 DEC 29 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020127524.
1232MADDISSEN KEIGAN BEACH HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: SITE 2, COMP 33, RR 1, COCHRANE ALBERTA, T4C 1A1. No: 2020125197.
1233MAGNUM PIPEFITTING SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 4909 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H1. No: 2020118101.
1234MAITLAND ENTERPRISES INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 200, 1115 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2020136335.
1235MAJESTIC WORKS CORP. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 18512 89 AVE NW, EDMONTON ALBERTA, T5T 1N5. No: 2020141947.
1236MANIE & COMPANY LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1260 SUMMERSIDE DR SW, EDMONTON ALBERTA, T6X 1B1. No: 2020140154.
1237MANIKOTH CATERING INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 32 TARARIDGE DR NE, CALGARY ALBERTA, T3J 2R3. No: 2020128860.
1238MANSAROVAR CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: UNIT# 215 7180 80TH AVE NE, CALGARY ALBERTA, T3J 0N6. No: 2020118424.
1239MAPLE TOURS CANADA LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 208 324 7 ST S, LETHBRIDGE ALBERTA, T1J 2G2. No: 2020134439.
1240MARK SCHWARZ HSE AUDITING AND CONSULTING INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 111 CRANLEIGH VIEW SE, CALGARY ALBERTA, T3M 0A2. No: 2020120925.
1241MASCUS CANADA LIMITED Federal Corporation Registered 2016 DEC 30 Registered Address: 3700, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2120138249.
1242MATTHEW K. KACHUR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020126500.
1243MATTHEW R. KRAEMER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 28 Registered Address: 5000, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2020134934.
1244MATTI LEMMENS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020127458.
1245MBU ENERGY LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2248 - 9 AVE SE, CALGARY ALBERTA, T2G 5P7. No: 2020121485.
1246MC6 DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 27 WOODGLEN WAY SW, CALGARY ALBERTA, T2W 6W8. No: 2020117301.
1247MCDONALD GREEN PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2016 DEC 21 Registered Address: 124 SUNLAKE CIRCLE SE, CALGARY ALBERTA, T2X 3H9. No: 2020122079.
1248MCGREGOR PROJECTS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: #240, 611 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B2. No: 2020125601.
1249MCL WASTE SYSTEMS & ENVIRONMENTAL INC. Other Prov/Territory Corps Registered 2016 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2120136656.
1250MEAL PLAN ADDICT INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: SUITE 310, 525 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C9. No: 2020127607.
1251MEL CONSULTING INC. Other Prov/Territory Corps Registered 2016 DEC 19 Registered Address: SUITE 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J3N6. No: 2120117870.
1252METROPAWLITAN DOG TRAINING INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 2432 COTTONWOOD CRES SE, CALGARY ALBERTA, T2B 1R4. No: 2020129702.
1253MEXCAN TRADE INC. Other Prov/Territory Corps Registered 2016 DEC 20 Registered Address: 2600 MANULIFE PLACE 10180-101 ST, EDMONTON ALBERTA, T5J3Y2. No: 2120099607.
1254MFL BISON RANCH LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2020123887.
1255MGL HOLDING CO. LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 121A - 31 SOUTHRIDGE DRIVE, OKOTOKS ALBERTA, T1S 2N3. No: 2020126542.
1256MHARDER HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2020126435.
1257MICHAEL J. WHITING PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2020125544.
1258MIDWEST AUTO INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 22409 RR 412, MIRROR ALBERTA, T0B 3C0. No: 2020134785.
1259MIKE'S HANDYMAN SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2, 201 2 AVE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2020126989.
1260MINI ANGELS DAYCARE INCORPORATED Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 10724 107 AVE, EDMONTON ALBERTA, T5H 0W8. No: 2020117004.
1261MKT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 54-9633 180 ST NW, EDMONTON ALBERTA, T5T 4G4. No: 2020115727.
1262MNB HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 24 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020131880.
1263MNG CAPITAL CORP. Other Prov/Territory Corps Registered 2016 DEC 16 Registered Address: #2300, 10180 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2120113606.
1264MOD OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 29 LYONS CRES., WHITECOURT ALBERTA, T7S 1B9. No: 2020132318.
1265MODUS ENTERPRISES LTD. Other Prov/Territory Corps Registered 2016 DEC 20 Registered Address: 3567 - 52ND ST. S.E., CALGARY ALBERTA, T2B3R3. No: 2120119637.
1266MOGUL REALTY GROUP INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2020129868.
1267MOHR'S LANDSCAPING SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2020123754.
1268MONKEY NERVE PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 24 Registered Address: 103-4610 49 AVENUE, RED DEER ALBERTA, T4N 6M5. No: 2020063323.
1269MONTANE EXPLORATION CORP. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 700, 635- 8TH AVENUE SW, CALGARY ALBERTA, T2P 3M3. No: 2020138109.
1270MOONSHOT PHONOGRAPHS INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 7111 11 AVE NW, EDMONTON ALBERTA, T6K 3M6. No: 2020132300.
1271MORRIS RIVER RESOURCES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 5006-50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2020121881.
1272MORRISON EQUIPMENT TRANSPORTATION INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2020133712.
1273MOULTON SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 151 KIRPATRICK WAY, LEDUC ALBERTA, T9E 0Z2. No: 2020140493.
1274MR DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 32 REDSTONE LINK NE, CALGARY ALBERTA, T3N 0T9. No: 2020123697.
1275MR.MISSION CORPORATION Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 60-11245 31 AVE NW, EDMONTON ALBERTA, T6J 3V5. No: 2020122731.
1276MSCP CANADA LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020123481.
1277MUHAMMAD ZESHAN AHMAD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 19 Registered Address: 550 MARINA DRIVE, CHESTERMERE ALBERTA, T1X 0P1. No: 2020119067.
1278MULTI BRAND GROUP ULC Named Alberta Corporation Continued In 2016 DEC 16 Registered Address: 400, 604 - 1 STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2020114530.
1279MULTI TEST CORP. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 67123 MISSION ROAD, LAC LA BICHE ALBERTA, T0A 2C0. No: 2020126104.
1280MUNK DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 19G - 9620 ELBOW DR SW, CALGARY ALBERTA, T2T 6A6. No: 2020137978.
1281MWH CONSTRUCTORS CANADA LTD. Federal Corporation Registered 2016 DEC 20 Registered Address: 200, 10160 - 112 STREET, EDMONTON ALBERTA, T5K 2L6. No: 2120119405.
1282N RALH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 23 Registered Address: 116 - 9704 39 AVE NW, EDMONTON ALBERTA, T6E 6M7. No: 2020130338.
1283N X T ACCOUNTING INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 207-10020 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K6. No: 2020122699.
1284N. CONNOLLY HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2020129132.
1285NAIDU ENTERPRISE INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 121 RAILWAY ST EAST, COCHRANE ALBERTA, T4C 2C3. No: 2020139875.
1286NAMA HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 870, 10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: 2020130569.
1287NATH LOGISTICS INC. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 3037 16A AVE NW, EDMONTON ALBERTA, T6T 0P8. No: 2020141897.
1288NATIONWIDE RESTORATIONS LTD. Federal Corporation Registered 2016 DEC 19 Registered Address: BOX 61139 KENSINGTON RPO, CALGARY ALBERTA, T2N 4S6. No: 2120119744.
1289NEHA JEROM ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 9937 63 AVE NW, EDMONTON ALBERTA, T6E 6C9. No: 2020138158.
1290NEW LAND TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #405, 827 18 AVENUE SW, CALGARY ALBERTA, T2T 0G9. No: 2020128258.
1291NEXT LEVEL LIVING INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 14455 TOWNSHIP ROAD 674, LAC LA BICHE ALBERTA, T0A 2C0. No: 2020136111.
1292NG CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 14554-56 STREET NW, EDMONTON ALBERTA, T5A 3R1. No: 2020131492.
1293NICOLAYSEN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 120 KINNIBURGH CLOSE, CHESTERMERE ALBERTA, T1X 0R8. No: 2020119422.
1294NICOLE MULLER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2017 JAN 01 Registered Address: 501 - 10TH STREET, WAINWRIGHT ALBERTA, T9W 1R5. No: 2020134801.
1295NISTES INTEGRITY SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 102, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2020134611.
1296NORMAN J. SCHINDLER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1700, 10235-101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2020136038.
1297NORTHERN BLOOMS LIMITED Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4501 50 AVE, LEGAL ALBERTA, T0G 1L0. No: 2020114555.
1298NORTHERN LEGACY ELECTRIC LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 168 TEMPLEWOOD DR NE, CALGARY ALBERTA, T1Y 4G8. No: 2020125841.
1299NORWOOD MEDICAL CLINIC INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 13924 138 STREET NW, EDMONTON ALBERTA, T6V 0L5. No: 2020137796.
1300NUERA TOOLS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020121451.
1301NUVERO LLP Alberta Limited Liability Partnership Registered 2016 DEC 21 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: AL20125357.
1302NXN FARMING CO. INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: SUITE 100, 4918 - 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2020114209.
1303NYQUIST ENERGY LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1601, 333 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2020126898.
1304O. REBECCA ADENEKAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 28 Registered Address: 253 SADDLECREST WAY NE, CALGARY ALBERTA, T3J 5N3. No: 2020134728.
1305OAKBAY2383 INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020119950.
1306OCTAHEDRON HOLDINGS CORP. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 5021 50 STREET, VEGREVILLE ALBERTA, T9C 1R3. No: 2020138067.
1307ODL NORTH AMERICA INC. Other Prov/Territory Corps Registered 2016 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2120130857.
1308OLD KENT ROAD LP HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 136 ELBOW RIVER ROAD, CALGARY ALBERTA, T3Z 2V2. No: 2020125049.
1309OLFACTORY SFE EXTRACTION INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 803B 45 ST SW, CALGARY ALBERTA, T3C 2B6. No: 2020115990.
1310OMV CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 360 ASCOTT CRESCENT, SHERWOOD PARK ALBERTA, T8H 0A6. No: 2020141046.
1311ONE & ONLY PROPOSALS + SPECIAL EVENTS LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 401-924 18 AVE SW, CALGARY ALBERTA, T2T 0H1. No: 2020140543.
1312ONEZO INTERNATIONAL INC. Other Prov/Territory Corps Registered 2016 DEC 21 Registered Address: 781 TUSCANY SPRINGS BLVD NW, CALGARY ALBERTA, T3L0B1. No: 2120122292.
1313ONIPSON HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 81 MILLRISE MEWS S.W., CALGARY ALBERTA, T2Y 3E1. No: 2020123440.
1314ONIT INTEGRATED CONTROLS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2917 66 STREET NW, EDMONTON ALBERTA, T6K 4C1. No: 2020125825.
1315ONYX CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 133 MILLVIEW MANOR SW, CALGARY ALBERTA, T2Y 3Y6. No: 2020125015.
1316OPSTERLAWN FARMS LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #600, 220-4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020138091.
1317OPTIMAL FINANCIAL CENTRE INC. Federal Corporation Registered 2016 DEC 20 Registered Address: 3402 8TH STREET SE, CALGARY ALBERTA, T2G 5S7. No: 5320120669.
1318OPTIMAL HUMAN PERFORMANCE INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 9-500 GROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 0P6. No: 2020133365.
1319ORCHARD CATTLE CORP. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2020134983.
1320ORIGIN ACTIVE LIVING INC. Federal Corporation Registered 2016 DEC 22 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120126756.
1321ORIGINAL SILVER GENERATOR INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 228 EAST 200 SOUTH, RAYMOND ALBERTA, T0K 2S0. No: 2020131302.
1322OSTARA HOLSTEINS LTD. Named Alberta Corporation Continued In 2016 DEC 20 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020120842.
1323OT CONSULTING/TREATMENT SERVICES LTD. Named Alberta Corporation Continued In 2016 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2020129470.
1324OZARK TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 200 - 605 11 AVENUE SW, CALGARY ALBERTA, T2R 0E1. No: 2020131070.
1325P & P OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 11 - 5105 - 50 STREET, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 2020127839.
1326PAC HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1700, 10235 -101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2020120529.
1327PACTO SPACES INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 102, 221 - 18TH STREET SE, CALGARY ALBERTA, T2E 6J5. No: 2020139024.
1328PANDORA'S LOCKS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 4606 65 AVENUE, COLD LAKE ALBERTA, T9M 0J2. No: 2020115123.
1329PANEL ONE COMICS SOCIETY Alberta Society Incorporated 2016 DEC 16 Registered Address: 8 CHAPARRAL RIDGE LINK SE, CALGARY ALBERTA, T2X 3M7. No: 5020130018.
1330PANINOTECA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 406, 820 - 15 AVENUE S.W., CALGARY ALBERTA, T2R 0S1. No: 2020115008.
1331PARAMVIR SINGH BHALLA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2016 DEC 22 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020127276.
1332PARKRIDGE PLUMBING AND GAS LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 27214 TOWNSHIP ROAD 514, SPRUCE GROVE ALBERTA, T7Y 1H3. No: 2020123358.
1333PARKRUN CANADA Federal Corporation Registered 2016 DEC 22 Registered Address: 160, 717 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 5320124687.
1334PARMAX INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 16 ELBOW DRIVE, DEVON ALBERTA, T9G 1M5. No: 2020121774.
1335PCL CAMH GP INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 9915 - 56 AVENUE, EDMONTON ALBERTA, T6E 5L7. No: 2020134066.
1336PCM STRATUS ACQUISITION SUB, INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020126443.
1337PED DENT 160 CORP. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 201, 15961 - 97 STREET NW, EDMONTON ALBERTA, T5X 0C7. No: 2020134538.
1338PEFA CAMPS INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 31 BRIDLERANGE CIRCLE SW, CALGARY ALBERTA, T2Y 5H4. No: 2020139743.
1339PELICAN ISLAND VENTURES INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2600, 10180 -101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020123549.
1340PEOPLE CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 120 SADDLECREST GARDENS NE, CALGARY ALBERTA, T3J 0C3. No: 2020121899.
1341PERFORMANCE EQUINE VETERINARY SERVICES LTD. Named Alberta Corporation Continued In 2016 DEC 17 Registered Address: RR#2, HIGH RIVER ALBERTA, T1V 1N2. No: 2020116949.
1342PERPETUAL GRACCE FOUNDATION INC. Federal Corporation Registered 2016 DEC 23 Registered Address: 14 PARK RIDGE DRIVE, CAMROSE ALBERTA, T4V 4X8. No: 5320127730.
1343PETROLEAD CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 255008 WILLOW CREEK RISE, CALGARY ALBERTA, T3R 0K3. No: 2020118291.
1344PHAROS BUSINESS SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 3925 47 STREET, RED DEER ALBERTA, T4N 1N8. No: 2020138661.
1345PICK ME UP CALGARY INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1345-246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: 2020137093.
1346PIN HIGH RECREATIONAL GOLF INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 43 CRANFIELD GREEN SE, CALGARY ALBERTA, T3M 1C4. No: 2020135931.
1347PINE HAVEN PROPERTIES LTD. Named Alberta Corporation Continued In 2016 DEC 23 Registered Address: 253147 BEARSPAW ROAD NW, CALGARY ALBERTA, T3L 2P5. No: 2020130098.
1348PINGKELI RESOURCE CORP. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 198 TUSCANY ESTATES RISE NW, CALGARY ALBERTA, T3L 0B4. No: 2020118754.
1349PINTEREC TECHNOLOGY PROJECTS INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 71 HUNTWICK WAY NE, CALGARY ALBERTA, T2K 4H4. No: 2020120826.
1350PIONEER HI-BRED CANADA COMPANY Other Prov/Territory Corps Registered 2016 DEC 20 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120121948.
1351PIRALL HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 537 - 7 ST S, LETHBRIDGE ALBERTA, T1J 2G8. No: 2020122525.
1352PLANET ACE INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 292 TARALAKE TERR NE, CALGARY ALBERTA, T3J 0A1. No: 2020122186.
1353PLATINUM INDUSTRIES INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2020127870.
1354POWER TROKE MECHANICAL INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 410, WINDERMERE ROAD, NW, EDMONTON ALBERTA, T6W 2Z8. No: 2020136350.
1355POWERMYST SOLUTIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 37245-RR223 No: 2020123150.
1356PRACTICALLY SAFE LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2616 MORLEY TRAIL NW, CALGARY ALBERTA, T2M 4G5. No: 2020128761.
1357PRECISION BIOMICS INC. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2020138224.
1358PRECISION INTELLIGENCE INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 195 MARQUIS COMMON SE, CALGARY ALBERTA, T3M 1N6. No: 2020131757.
1359PREMIER PLUMBING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 4909 52 AVE, BENTLEY ALBERTA, T0C 0J0. No: 2020140972.
1360PREMIUM CANADA NATURALS INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 16404 - 100 AVENUE, EDMONTON ALBERTA, T5P 4Y2. No: 2020131666.
1361PREMIUM RANKS INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 417 - 13910 STONY PLAIN ROAD NW, EDMONTON ALBERTA, T5N 3R2. No: 2020132664.
1362PRERACK INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 7 DUNFIELD CRESCENT, ST. ALBERT ALBERTA, T8N 6R7. No: 2020140311.
1363PRIME MARKETING HOLDING ULC Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: #6-5815 40 STREET SE, CALGARY ALBERTA, T2C 2H6. No: 2020126930.
1364PRIME MOVERS RIGGING & INDUSTRIAL SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020106114.
1365PRISTINE AUTOMATION SYSTEMS INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 52 CITADEL MANOR NW, CALGARY ALBERTA, T3G 3Y4. No: 2020131351.
1366PROFESSIONAL ROOFERS LTD. Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 5109 1B AVE SW, EDMONTON ALBERTA, T6X 0Z7. No: 2020116980.
1367PROSE INVESTMENTS (CANADA) INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020128894.
1368PRUDENT INVESTMENT INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 240, 550 - 71 AVENUE SE, CALGARY ALBERTA, T2H 0S6. No: 2020121048.
1369PRUITT TOOL & SUPPLY CO. Foreign Corporation Registered 2016 DEC 22 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2120126590.
1370PS GILL TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 31 Registered Address: 151 MARTINWOOD PL NE, CALGARY ALBERTA, T3J 3H5. No: 2020141319.
1371PURE LIFE CANNABIS CORP. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2020133324.
1372PUSH PROJECT SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 65 ELGIN ESTATES VIEW SE, CALGARY ALBERTA, T2Z 0Y4. No: 2020124547.
1373QUALITY CARE PHYSIOTHERAPY INC. Named Alberta Corporation Continued In 2016 DEC 30 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2020138752.
1374QUALITY CHASERS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2 TARALEA PLACE NE, CALGARY ALBERTA, T3J 4W6. No: 2020129363.
1375QUYEN DO PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 20 Registered Address: 1000, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020121931.
1376R&T FREY HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: C/O SBLC 539 23 AVE NW, CALGARY ALBERTA, T2M 1S7. No: 2020117590.
1377R. MARK COLEMAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 29 Registered Address: 1130 LANSDOWNE AVENUE SW, CALGARY ALBERTA, T2S 1A5. No: 2020136178.
1378R. VAN DER HELM FARMS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #4, 604 CENTRE STREET, BOW ISLAND ALBERTA, T0K 0G0. No: 2020125692.
1379R.W. OILFIELD PLACEMENT INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 57117 RANGE ROAD 241, STURGEON COUNTY ALBERTA, T0A 0K1. No: 2020140063.
1380RADIX FINANCIAL GROUP INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020117798.
1381RATED VIRAL LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 4839 19 AVE NW, CALGARY ALBERTA, T3B 0S6. No: 2020126773.
1382RBB CLEANING INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 43 - 2511 38 ST NE, CALGARY ALBERTA, T1Y 4M7. No: 2020122400.
1383RD CONCRETE & CONTRACTING LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 30 TARINGTON PLACE NE, CALGARY ALBERTA, T3J 4X4. No: 2020136608.
1384RDMS GROUP INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 51 EDGEBROOK CLOSE NW, CALGARY ALBERTA, T3A 4W6. No: 2020126492.
1385REACTIVE ELECTRICAL & CONTROLS LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2020137747.
1386REAL ESTATE THREE 65 INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2020138984.
1387REALTOR JAMES INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2020126294.
1388RECRUITMENT PARTNERS (CALGARY) INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2020134470.
1389RECRUITMENT PARTNERS (EDMONTON) INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2020134710.
1390RED MAGE ENTERPRISES INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 2313 22 STREET S.W., CALGARY ALBERTA, T2T 5G2. No: 2020139487.
1391REDEFINE CONTRACTING LTD. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 100 SHERWOOD COMMON NW, CALGARY ALBERTA, T3R 1P9. No: 2020132417.
1392REDLINE AUTOMATION INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2020137416.
1393REDNECK OILFIELD SERVICES LTD. Named Alberta Corporation Continued In 2016 DEC 20 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020117194.
1394REGEHR LEFEBVRE ADVISORY GROUP CORP. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020134900.
1395REIMER FINANCIAL LTD. Other Prov/Territory Corps Registered 2016 DEC 19 Registered Address: 106-977 FIR ST, SHERWOOD PARK ALBERTA, T8A 4N5. No: 2120118845.
1396REMITTANCE MAN LIMITED Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 56206 RR 52, CHERHILL ALBERTA, T0E 0J0. No: 2020117442.
1397RESCUE EDUCATION INC. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2020108920.
1398REWORX ECOLOGICS INC. Other Prov/Territory Corps Registered 2016 DEC 22 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2120125774.
1399RGG VETERINARY SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 204 LAKE ACADIA GREEN SE, CALGARY ALBERTA, T2J 3B7. No: 2020135576.
1400RICE FARMS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2020120032.
1401RICHARD ANDREACHUK PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2016 DEC 22 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2020128035.
1402RICHARD KINNELL REAL ESTATE INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 205-264 MIDPARK WAY SE, CALGARY ALBERTA, T2X 1J6. No: 2020131336.
1403RICHARDSON OILSEED PRODUCTS LIMITED Federal Corporation Registered 2017 JAN 01 Registered Address: 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2120138256.
1404RIGDEN GROUP SOLUTIONS LTD. Other Prov/Territory Corps Registered 2016 DEC 21 Registered Address: 404 - 1ST STREET EAST, COCHRANE ALBERTA, T4C1Z2. No: 2120122680.
1405RISE GP CAPITAL INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2020122376.
1406RISLEY EQUIPMENT (2017) INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2020132888.
1407RIVIIO INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2020124455.
1408RJ AG TECH LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 10060 JASPER AVENUE, TOWER 1, SUITE 2020, EDMONTON ALBERTA, T5J 3R8. No: 2020120560.
1409ROCKET LOGISTICS LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2020125700.
1410ROCKY SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 246 COVILLE CRES NE, CALGARY ALBERTA, T3K 5E6. No: 2020125643.
1411RODNEY A. SMITH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020127912.
1412RODRIGUEZ TILE LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 5-11819 106 ST NW, EDMONTON ALBERTA, T5G 2R3. No: 2020120016.
1413ROJO MARRON MEXICAN RESTAURANT & CAFE LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 163 ATHABASCA AVE, HINTON ALBERTA, T7V 2A4. No: 2020129967.
1414RON MCARTHUR TRUCK SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: SE-9-7-51-2 W4TH No: 2020131260.
1415RON'S WALL INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1 WALNUT PL, ST. ALBERT ALBERTA, T8N 3P6. No: 2020138927.
1416ROOF RYDERS LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 536 SIERRA MORENA PL SW, CALGARY ALBERTA, T3H 2X1. No: 2020135782.
1417ROSEDALE RESOURCES INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2020121444.
1418ROSS TIEGS TRUCKING INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: NW - 34 -023-27-W4 No: 2020137929.
1419ROVE INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 324-50 ST, EDSON ALBERTA, T7E 1T9. No: 2020116345.
1420ROX JONES INC. Named Alberta Corporation Continued In 2016 DEC 21 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2020124620.
1421ROZENDAAL RESOURCES INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020119828.
1422RP INVESTMENT ADVISORS GP INC. Federal Corporation Registered 2016 DEC 19 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2120119777.
1423RUBAB FOODS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 11437 ROCKYVALLEY DR NW, CALGARY ALBERTA, T3G 5N2. No: 2020124091.
1424RURAL LOUNGE LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2020129603.
1425RYDER L. HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 9906 SUTHERLAND STREET, FORT MCMURRAY ALBERTA, T9H 1V4. No: 2020119398.
1426S & M CLEANING SERVICE LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 305, 815 - 14 AVENUE S.W., CALGARY ALBERTA, T2R 0N5. No: 2020128993.
1427S T G EAST TO WEST LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 5006-50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2020122384.
1428S&O TRADING AND IMPORT INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 23 EVANSGLEN COURT NW, CALGARY ALBERTA, T3P 0P2. No: 2020136806.
1429S&R DOORS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 6 SAN FERNANDO CRES NE, CALGARY ALBERTA, T1Y 7E6. No: 2020119000.
1430S.P. SCHNITMAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 30 Registered Address: 402, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: 2020139156.
1431S.S. ATHLETICS INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020131187.
1432SADLBAK TRUCKING INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: SW 32 - 43 - 23 W4M No: 2020129249.
1433SALLY K. BERG PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 16 Registered Address: 202, 10525 - 170 STREET NW, EDMONTON ALBERTA, T5P 4W2. No: 2020115222.
1434SAM JAKE CONTRACTING LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: NE 4 68 24 W4 No: 2020140436.
1435SANDTON FUND IV HOLDINGS I, INC. Foreign Corporation Registered 2016 DEC 21 Registered Address: 1250, 440 - 2ND AVENUE SW, CALGARY ALBERTA, T2P 5E9. No: 2120124157.
1436SANJAY K. NAICKER PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 22 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020126732.
1437SARA LAKE RANCH INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020123879.
1438SARAH BEAUTY SUPPLIES ETC INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 107-2640 52 STREET NE, CALGARY ALBERTA, T1Y 3R6. No: 2020134322.
1439SARAH L. GRAHAM PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 19 Registered Address: #2800, 801 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2020118648.
1440SARDAR JI WHOLESALERS LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 2887 MAPLE WAY NW, EDMONTON ALBERTA, T6T 0T4. No: 2020133720.
1441SARONA ASSET MANAGEMENT INC. Federal Corporation Registered 2016 DEC 21 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2120124272.
1442SAVANNA DRILLING CORP. Named Alberta Corporation Continued In 2016 DEC 31 Registered Address: #800, 311 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3H2. No: 2020141434.
1443SB MWD SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: SUITE 2610, 225 – 11TH AVENUE SE, CALGARY ALBERTA, T2G 0G3. No: 2020122301.
1444SC ENERGY LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2020122210.
1445SCISSOR 2 STRAND LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2386 BAYWATER CRES SW, AIRDRIE ALBERTA, T4B0T5. No: 2020123580.
1446SCOPE CONTRACTING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: SUITE 313 - 9218 ELLERSLIE RD SW, EDMONTON ALBERTA, T6X 0K6. No: 2020115156.
1447SCOTT D. MCCAULEY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020114258.
1448SEALWELD (2016) CORPORATION Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2020125684.
1449SEDENS FAMILY HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020137986.
1450SELECT AUTOHAUS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 6406 187A ST NW, EDMONTON ALBERTA, T5T 2N4. No: 2020127128.
1451SEVEN BOYZ TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 5607 52 STREET CLOSE, ECKVILLE ALBERTA, T0M 0X0. No: 2020116642.
1452SEVEN SPICE LTD. Federal Corporation Registered 2016 DEC 30 Registered Address: 109-1500 7 STREET SW, CALGARY ALBERTA, T2R 1A7. No: 2120140005.
1453SHARON SZETO PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: #303, 108 ARMSTRONG PLACE, CANMORE ALBERTA, T1W 3L2. No: 2020136889.
1454SHB HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020128027.
1455SHEAR SOLUTIONS INC. Other Prov/Territory Corps Registered 2016 DEC 22 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J0H3. No: 2120127788.
1456SHELLB INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1236 FALCONRIDGE DRIVE NE, CALGARY ALBERTA, T3J1E2. No: 2020135030.
1457SHOE BOX HOLDINGS LIMITED Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: BOX 56, SITE 19, RR 2, STRATHMORE ALBERTA, T1P 1K5. No: 2020125528.
1458SHOOTER'S CUSTOM FABRICATION LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 4917 46 STREET, BENTLEY ALBERTA, T0C 0J0. No: 2020135071.
1459SHW INVESTMENT GROUP INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 100, 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2020135063.
1460SIAH DESIGN INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 201 - 2ND AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2020119026.
1461SIDHU PROPERTIES LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2020122749.
1462SIEGLE LAND CORPORATION Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: SE 26-59-25 W4TH No: 2020127722.
1463SIGNATURE MARKETING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 209 SADDLECREST WAY NE, CALGARY ALBERTA, T3J 5N1. No: 2020113631.
1464SILENT-AIRE GP INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020125791.
1465SILVER 21 PAINTING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 7708 183B ST NW, EDMONTON ALBERTA, T5T 5T7. No: 2020114902.
1466SIME FARMS EQUIPMENT INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020111593.
1467SIME FARMS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020111650.
1468SIMPLY BRIGHT LIGHTING INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #1, 1430 - 40 AVENUE NE, CALGARY ALBERTA, T2E 6L1. No: 2020133019.
1469SIMPLY ELEGANT EVENTS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 420 MACLEOD TRAIL SE, MEDICNE HAT ALBERTA, T1A 2M9. No: 2020124000.
1470SIX CLOUD PROPERTIES LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 5421 - 52 STREET, TABER ALBERTA, T1G 1M1. No: 2020118176.
1471SIX TREES DAIRY LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020119257.
1472SKEYE'S THE LIMIT UAV SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 5107 201 ST NW, EDMONTON ALBERTA, T6M 2W1. No: 2020132466.
1473SKYFORT CORPORATION Federal Corporation Registered 2016 DEC 19 Registered Address: 111, 9440 49 ST, EDMONTON ALBERTA, T6B 2M9. No: 2120114687.
1474SNOW RESCUE INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 200 - 605 11 AVENUE SW, CALGARY ALBERTA, T2R 0E1. No: 2020118127.
1475SOCIETY COFFEE LOUNGE LTD. Named Alberta Corporation Incorporated 2016 DEC 17 Registered Address: 2023 24 AVE NW, CALGARY ALBERTA, T2M 1Z6. No: 2020117038.
1476SOLE SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 950 DRURY AVENUE NE, CALGARY ALBERTA, T2E 0M2. No: 2020131534.
1477SOLUDAK GLOBAL INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 4723 171 AVE., EDMONTON ALBERTA, T5Y 3P5. No: 2020136368.
1478SOLUTION PROVIDERS NETWORK INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 57 FALMERE WAY NE, CALGARY ALBERTA, T3J 2Z2. No: 2020140824.
1479SON RUN CORP. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 503-326 11 AVE SW, CALGARY ALBERTA, T2R 0C5. No: 2020132730.
1480SOUTHERN CROSS SAFETY LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 9406 LAKELAND DRIVE, GRANDE PRAIRIE ALBERTA, T8X 1N5. No: 2020120610.
1481SOUTHPARK DEVELOPMENTS GP INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2020120552.
1482SPARLING'S PROPANE CO. LIMITED Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020105991.
1483SPARLING'S PROPANE INC. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 - 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020107815.
1484SPLASH TECH SOLUTIONS LTD. Federal Corporation Registered 2016 DEC 16 Registered Address: 303-8220 JASPER AVE, EDMONTON ALBERTA, T5H 4B6. No: 2120116328.
1485SPROUTYYC LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 52 NOLANCLIFF PL NW, CALGARY ALBERTA, T3R 0T4. No: 2020136772.
1486SSEXPRESS OUTDOOR MAINTENANCE INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 88 ABBEY ROAD, SHERWOOD PARK ALBERTA, T8H 0Z1. No: 2020115776.
1487ST. JOGO & COMPANY CORP. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 9054-92 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0A4. No: 2020131526.
1488STACK ENERGY CORPORATION Federal Corporation Registered 2016 DEC 21 Registered Address: 10310 - 78 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 1Y1. No: 2120125402.
1489STAN'S TRANSPORT INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: 1027 LAKELAND VILLAGE, SHERWOOD PARK ALBERTA, T8H 1J2. No: 2020134769.
1490STEEL - CRAFT DOOR PRODUCTS LTD. Named Alberta Corporation Continued In 2016 DEC 30 Registered Address: 16404 - 100 AVENUE, EDMONTON ALBERTA, T5P 4Y2. No: 2020138737.
1491STERLING POWER SYSTEMS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020126260.
1492STEUBER FARMS LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 51111 RANGE RD 10, PARKLAND COUNTY ALBERTA, T7Y 2A2. No: 2020135956.
1493STOIC STRENGTH INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 3005 510 6 AVE SE, CALGARY ALBERTA, T2G 1L7. No: 2020122194.
1494STOKED FIREPLACE INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: NW 36-36-4-W5 No: 2020128845.
1495STRAND THEATRE LIMITED Named Alberta Corporation Continued In 2016 DEC 21 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020121394.
1496SUITOR AG & LIVESTOCK LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: NE 16 - 20 - 27 W4 No: 2020126625.
1497SUNDERLAND HOG FARM INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2020132607.
1498SUNSET CLEANING & TRANSPORT LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 178 EVEROAK GDNS SW, CALGARY ALBERTA, T2Y 0C6. No: 2020138117.
1499SWEET TIME DAYCARE LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 12706-68 STREET, EDMONTON ALBERTA, T5C 0E4. No: 2020128019.
1500SZYMON TRELA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 29 Registered Address: 2150 SCOTIA PLACE TOWER 1, EDMONTON ALBERTA, T5J 3R8. No: 2020136863.
1501T. ST. LAURENT PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 20 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2020122244.
1502T.G. SCHICKLEGRUBER ENTERPRISES INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 310, 525 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0C9. No: 2020139198.
1503TACTIX LEADERSHIP INC. Other Prov/Territory Corps Registered 2016 DEC 22 Registered Address: 1450-10405 JASPER AVENUE, NW, EDMONTON ALBERTA, T5J3N4. No: 2120127143.
1504TAIHAN GROUP INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 279 TARALAKE TERR NE, CALGARY ALBERTA, T3J 0A1. No: 2020131625.
1505TANIA A. OOMMEN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 16 Registered Address: 202, 10525 - 170 STREET NW, EDMONTON ALBERTA, T5P 4W2. No: 2020108771.
1506TARYN YUNDT PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 DEC 20 Registered Address: 9311 64 AVE NW, EDMONTON ALBERTA, T6E 0J1. No: 2020122814.
1507TECHNO COMPLETIONS (2017) INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 44 ARCHER DR, RED DEER ALBERTA, T4R 3B2. No: 2020125585.
1508TEEVER HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: #253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020130361.
1509TENTS FOR YOUR EVENT LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2020138349.
1510TEXALTA ENGINEERING LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 84 SUNSET CLOSE SE, CALGARY ALBERTA, T2X 3A7. No: 2020140147.
1511TH MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 147 CHAPALINA RISE S.E., CALGARY ALBERTA, T2X 3Y3. No: 2020131641.
1512THANH TT ROOFING LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1834 46 ST SE, CALGARY ALBERTA, T2B 2J9. No: 2020128324.
1513THE BENEFITS COMPANY (LONDON) INC. Other Prov/Territory Corps Registered 2016 DEC 29 Registered Address: 504-993 17 AVE SW, CALGARY ALBERTA, T2T 5R6. No: 2120135328.
1514THE BOURBON ROOM FILM LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 260, 719 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2020125338.
1515THE DUNGAREES MUSIC INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 400, 604 - 1 STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2020130353.
1516THE ESTATE DEPARTMENT, INC. Foreign Corporation Registered 2016 DEC 19 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2120117201.
1517THE FATTEDAD GROUP INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: #100, 1717 10TH STREET NW, CALGARY ALBERTA, T2M 4S2. No: 2020119885.
1518THE GREATER SHELTER INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 4916 51 ST, ISLAY ALBERTA, T0B 2J0. No: 2020135774.
1519THE GRIZZLAR COFFEE & RECORDS CORP. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 10209 138 STREET NW, EDMONTON ALBERTA, T5N 2H9. No: 2020114423.
1520THE HAIL CORPORATION Federal Corporation Registered 2016 DEC 27 Registered Address: 4216 35 AVENUE S.W., CALGARY ALBERTA, T3E 1A9. No: 2120132580.
1521THE HAPPY FISH CATERING INC. Named Alberta Corporation Incorporated 2016 DEC 24 Registered Address: 9 HARVEST GLEN LINK NE, CALGARY ALBERTA, T3K 4J4. No: 2020131575.
1522THE MARKETING FACTORY LTD. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020104853.
1523THE NEXT STEPS-BRAIN INJURY INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 64 COVEWOOD GREEN NE, CALGARY ALBERTA, T3K 5G5. No: 2020140451.
1524THE PLUG WIRELESS LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 319 COVENTRY ROAD NE, CALGARY ALBERTA, T3K 5K5. No: 2020121279.
1525THE RUSTY WHEEL WOOD AND STEEL DESIGN COMPANY LTD. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 203 78 AVE SE, CALGARY ALBERTA, T2H1C5. No: 2020102303.
1526THE VAN EYK CORPORATION Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 214 LEGACY HEIGHTS SE, CALGARY ALBERTA, T2X 0X8. No: 2020122673.
1527THETA KING INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 1102, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2020135741.
1528THINGTERFACES INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 400, 604 - 1 STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2020137168.
1529THOMSON FABRICATION LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: SE 10-37-28-W4 No: 2020121501.
1530TIBA INC. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: #340-160 MAGRATH RD, EDMONTON ALBERTA, T6R 3T7. No: 2020123713.
1531TIC TAC TOWER LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 305, 30 CRYSTALRIDGE DRIVE, OKOTOKS ALBERTA, T1S 2C3. No: 2020130155.
1532TICKET TICKET INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 110 AUBURN GLEN CIRCLE SE, CALGARY ALBERTA, T3M 0K9. No: 2020131344.
1533TIER IDENTITY CONSULTANTS LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 23 SUNSET CIRCLE, COCHRANE ALBERTA, T4C 0C3. No: 2020116105.
1534TILE REVELATIONS INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2020136632.
1535TIPTON SOLAR TECHNOLGIES CORP. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 424 OAK STREET, SHERWOOD PARK ALBERTA, T8A 0W3. No: 2020132003.
1536TLP2PX (JUDG) ORM LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2020124661.
1537TLP2PX (LAPP) ORM LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2020124125.
1538TLP2PX (PSPP) ORM LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2020125411.
1539TLP2PX (SFPP) ORM LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2020125635.
1540TMC CONSTRUCTION MANAGEMENT INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2248 CAPITOL HILL CRES N.W., CALGARY ALBERTA, T2M 4B9. No: 2020124299.
1541TMC INVESTMENTS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: BOX 56, SITE 19, RR 2, STRATHMORE ALBERTA, T1P 1K5. No: 2020125577.
1542TOCON LTD. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 214 DIAMOND COURT SE, CALGARY ALBERTA, T2J 7C7. No: 2020132060.
1543TOLEK SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 1215-333 TARAVISTA DR NE, CALGARY ALBERTA, T3J 0H3. No: 2020139768.
1544TOP AMMOLITE LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 16824 121 ST NW, EDMONTON ALBERTA, T5X 0H8. No: 2020118739.
1545TOUCH OF GRACE RENOVATIONS LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 5914 165 AVE NW, EDMONTON ALBERTA, T5Y 0J1. No: 2020123317.
1546TR ENGINEERING SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 102, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2020115248.
1547TRA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 18004 - 89 STREET, #7, EDMONTON ALBERTA, T5Z 0E7. No: 2020135626.
1548TRANS LINE TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 144 COVERISE, CHESTERMERE ALBERTA, T1X 1S7. No: 2020138786.
1549TRAVEL EXPERT INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 4962 VANTAGE CRESCENT NW, CALGARY ALBERTA, T3A 1X7. No: 2020129033.
1550TRAVIS J. ELLIOTT PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2016 DEC 22 Registered Address: 210 BEAR STREET, BANFF ALBERTA, T1L 1A9. No: 2020125460.
1551TREEBRIDGE CONTROLS LTD. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 10225-94 STREET, SEXSMITH ALBERTA, T0H 3C0. No: 2020131229.
1552TRIBAL MADE INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 102, 1026 16 AVE NW, CALGARY ALBERTA, T2M 0K6. No: 2020116501.
1553TRILOGY CROSSING CORP. Named Alberta Corporation Continued In 2016 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2020124729.
1554TRUCKNATION INC. Federal Corporation Registered 2016 DEC 21 Registered Address: 29-10015 103 AVENUE, EDMONTON ALBERTA, T5J 0H1. No: 2120121823.
1555TRUE GRIT TRANSPORT INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 107 SELKIRK BLVD, RED DEER ALBERTA, T4N 0G8. No: 2020140881.
1556TRUE IMAGE BOOKKEEPING & TAX SERVICES LTD. Named Alberta Corporation Incorporated 2017 JAN 01 Registered Address: 11119D OAKFIELD DR SW, CALGARY ALBERTA, T2W 3H3. No: 2020138414.
1557TRUE NORTH CANNABIS CORP. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2020133308.
1558TS UNI FOODS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020128167.
1559TSL HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 117 - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T7. No: 2020118705.
1560TUK TUK THAI HOLDING CORP. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020137879.
1561TWELVE OAKS CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 318, 248 SUN TERRA RIDGE PLACE, COCHRANE ALBERTA, T4C 2J6. No: 2020117913.
1562TWENTY10 TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 2000 77 - 12 - 4 - W4 No: 2020122335.
1563TWH LTD. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: UNIT 202, 905 BLACKLOCK WAY SW, EDMONTON ALBERTA, T6W 1M7. No: 2020120859.
1564TWO OLD BLIND GUYS LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 68 SCRIPPS LANDING NW, CALGARY ALBERTA, T3L 1W2. No: 2020139974.
1565TWT APPLIED TECHNOLOGY & SERVICES LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 5919 19 AVE SW, EDMONTON ALBERTA, T6X 2A2. No: 2020118762.
1566TXEG CLAN INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 27 MAPLE PLACE, CROSSFIELD ALBERTA, T0M 0S0. No: 2020130643.
1567TYLER F.A. DERKSEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020126351.
1568TYPHERION LABS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 402, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: 2020125395.
1569TYTAN NUTRITION LTD. Federal Corporation Registered 2016 DEC 30 Registered Address: 105 LUXSTONE WAY SW, AIRDRIE ALBERTA, T4B 0H3. No: 2120139957.
1570U A & W ROOFING LTD. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 270 TARAWOOD CL NE, CALGARY ALBERTA, T3J 4Y9. No: 2020137390.
1571UCN CANADA, ULC Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 4770-68 AVENUE SE, CALGARY ALBERTA, T2C 4M7. No: 2020132102.
1572ULTIMATE CUTTING EDGE LTD. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 13 EBONY WAY, ST. ALBERT ALBERTA, T8N 5X4. No: 2020141038.
1573UMH PETROLEUM RESOURCES INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 605, 1039 - 13 AVENUE SW, CALGARY ALBERTA, T2R 0L5. No: 2020119331.
1574UNDERSHUTE HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2020114472.
1575UNIQUE STUCCO LTD. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 2916 30 STREET NW, EDMONTON ALBERTA, T6T 1V2. No: 2020132235.
1576UNITED PETROLEUM PRODUCTS INC. Named Alberta Corporation Continued In 2016 DEC 22 Registered Address: 5101, 333 – 96TH AVENUE N.E., CALGARY ALBERTA, T3K 0S3. No: 2020129454.
1577UNIVERSITY PSYCHIATRY ASSOCIATES INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 400, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2020123036.
1578UPSIDE DEVELOPMENT INCORPORATED Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 922 35 ST NW, CALGARY ALBERTA, T2N 2Z7. No: 2020115180.
1579URBANSTAR OGDEN DEVELOPMENT INC. Named Alberta Corporation Incorporated 2016 DEC 18 Registered Address: MERANI LAW - SUITE 5100, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2020117129.
1580VALETTE WORLD SPORTS INC. Named Alberta Corporation Continued In 2016 DEC 16 Registered Address: 103, 315 WOODGATE ROAD, OKOTOKS ALBERTA, T1S 1B5. No: 2020113987.
1581VALLEYFIELD FARM LTD Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 2701, 10004 – 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2020136525.
1582VANDERMEER LUMBER COMPANY LTD. Named Alberta Corporation Incorporated 2016 DEC 28 Registered Address: SW-13-37-6-W5 No: 2020134975.
1583VASTASYS LTD. Federal Corporation Registered 2016 DEC 20 Registered Address: 20 EVANSVIEW MANOR NW, CALGARY ALBERTA, T3P 0J7. No: 2120122250.
1584VEG-N-OUT FARMS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2020126047.
1585VELIX DESIGNS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 13 ROBINSON PLACE SE, MEDICINE HAT ALBERTA, T1B 3H3. No: 2020117673.
1586VERSATILE RENOVATIONS INC. Named Alberta Corporation Incorporated 2016 DEC 30 Registered Address: 4107 DOVERBROOK RD SE, CALGARY ALBERTA, T2B 1X4. No: 2020139792.
1587VGEO TOURS INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 201, 516 HURRICANE DR, SPRINGBANK ALBERTA, T3Z 3S8. No: 2020128068.
1588VIEWPOINT GLOBAL FUND TRUSTEE CORPORATION Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020122061.
1589VILLAGE OF INDIA RESTAURANT & SWEETS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 2108 33B ST NW, EDMONTON ALBERTA, T6T 0L2. No: 2020119661.
1590VIP RESTAURANTS LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 4015 74 AVENUE, LLOYDMINSTER ALBERTA, T9V 2K4. No: 2020119547.
1591VIR DEI CONSULTING CORPORATION Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 37 ELGIN MEADOWS WAY SE, CALGARY ALBERTA, T2Z 0B7. No: 2020112856.
1592VISION ZERO CALGARY SOCIETY Alberta Society Incorporated 2016 DEC 22 Registered Address: 201 - 683 MEREDITH RD NE, CALGARY ALBERTA, T2E 5A8. No: 5020128640.
1593VNC INVESTMENTS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 450, 808 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: 2020122897.
1594VOICE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020123721.
1595W.O.H.A. HOLDINGS LIMITED Named Alberta Corporation Continued In 2016 DEC 23 Registered Address: #111, 11505 - 35TH STREET SE, CALGARY ALBERTA, T2Z 4B1. No: 2020130668.
1596WADE HLADY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 28 Registered Address: 1003 -4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2020135337.
1597WARWICK CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2020116287.
1598WATEROUS ENERGY FUND MANAGEMENT CORP. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020121923.
1599WAVEFORM CREATIVE LTD. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 388 HERITAGE DRIVE, SHERWOOD PARK ALBERTA, T8A 6A4. No: 2020118820.
1600WEF GP (CANADIAN) CORP. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020121592.
1601WEINKAUF WELDING LTD. Other Prov/Territory Corps Registered 2016 DEC 20 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2120120080.
1602WEST HAVEN LAND & DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: #2800, 801 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2020137317.
1603WEST WAVE INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 102, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2020128423.
1604WESTSIDE YARD CARE LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2020115529.
1605WHITEHILL PROPERTIES INC. Named Alberta Corporation Incorporated 2016 DEC 27 Registered Address: 200 WESTWOOD CRESCENT, FORT MCMURRAY ALBERTA, T9H 5C4. No: 2020132326.
1606WHITELAW TWINING LLP Extra-Provincial Limited Liability Partnership Registered 2016 DEC 20 Registered Address: 675 - 333 7TH AVENUE, CALGARY ALBERTA, T2P 2Z1. No: EL20120234.
1607WHITETAIL OILFIELD RENTALS LTD. Named Alberta Corporation Continued In 2016 DEC 28 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020134876.
1608WIMPERFIELD HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: SITE 2, BOX 39, RR 1, COCHRANE ALBERTA, T4C 1A1. No: 2020125379.
1609WINNIPEG TRAMPOLINE, ULC Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2020119174.
1610WINSON CHEUNG PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 DEC 16 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020114175.
1611WOLF EXECUTOR SUPPORT INC. Named Alberta Corporation Incorporated 2016 DEC 29 Registered Address: 121- 1 CRYSTAL GREEN LANE, OKOTOKS ALBERTA, T1S 0C5. No: 2020136426.
1612WOLVERINE - HITEC DUAL FUEL AND REPAIR INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9525 - 62 AVENUE, EDMONTON ALBERTA, T6E 0E1. No: 2020120420.
1613WOLVERINE CONSTRUCTION INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9525 - 62 AVENUE, EDMONTON ALBERTA, T6E 0E1. No: 2020120388.
1614WOLVERINE HEAVY EQUIPMENT REPAIR INC. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 9525 - 62 AVENUE, EDMONTON ALBERTA, T6E 0E1. No: 2020120503.
1615WOW CATERING INC. Named Alberta Corporation Incorporated 2016 DEC 21 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2020123564.
1616X-STRESS INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 3807 19 ST NW, CALGARY ALBERTA, T2L 2B3. No: 2020131823.
1617XTREME AUTO & TRUCK SALES 2017 INC. Named Alberta Corporation Incorporated 2016 DEC 23 Registered Address: 300, 2912 MEMORIAL DRIVE SE, CALGARY ALBERTA, T2A 6R1. No: 2020129975.
1618YAHTUE INDUSTRIAL LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2019992748.
1619YPX CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 314 CARMICHAEL WYND NW, EDMONTON ALBERTA, T6R 2K6. No: 2020114704.
1620YSM CONSULTING LTD. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: UNIT 621, 38 9 STREET NE, CALGARY ALBERTA, T2E 7X9. No: 2020116261.
1621YUNUS MOOLLA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2017 JAN 01 Registered Address: 1300, 10020 – 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020130676.
1622YURALTA VENTURES INC. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 165 BURRY ROAD, FORT MCMURRAY ALBERTA, T9K 1T4. No: 2020119323.
1623YYC REPAIRS INC. Named Alberta Corporation Incorporated 2016 DEC 20 Registered Address: 405, 2020 - 11 AVENUE S.W., CALGARY ALBERTA, T3C 0P1. No: 2020121253.
1624ZAINUL TRUCKING INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 122 - 5515 7 AVE SW, EDMONTON ALBERTA, T6X 2A8. No: 2020115859.
1625ZEN TRAVEL SERVICES INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: #101 - 5661 - 99 STREET NW, EDMONTON ALBERTA, T6E 3N8. No: 2020114233.
1626ZENSURANCE BROKERS INC. Federal Corporation Registered 2016 DEC 21 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2120123647.
1627ZF ASSETS MANAGEMENT & HOLDINGS INC. Named Alberta Corporation Incorporated 2016 DEC 16 Registered Address: 11531 - 91 STREET, EDMONTON ALBERTA, T5B 4A7. No: 2020113896.
1628ZONE3 DIGITAL MARKETING LTD. Named Alberta Corporation Incorporated 2016 DEC 22 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2020127052.
1629ZR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2016 DEC 19 Registered Address: 334 WEST CREEK SPRING, CHESTERMERE ALBERTA, T1X 1R7. No: 2020119455.
1630
1631
1632Corporate Name Changes
1633(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)
1634
1635101304971 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2016 AUG 10. New Name: FETCH HAULING LTD. Effective Date: 2016 DEC 23. No: 2119864573.
16361102545 ALBERTA LTD. Medical Professional Corporation Incorporated 2004 APR 14. New Name: MOSES OVAKPORAYE PROFESSIONAL CORPORATION Effective Date: 2016 DEC 28. No: 2011025455.
16371235212 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 APR 11. New Name: CLASSIC GRANITE WORKS LTD. Effective Date: 2016 DEC 21. No: 2012352122.
16381446876 ALBERTA INC. Named Alberta Corporation Incorporated 2009 JAN 13. New Name: BDOT INC. Effective Date: 2016 DEC 23. No: 2014468769.
16391454508 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAR 04. New Name: D. KAPOS CONSULTING LTD. Effective Date: 2016 DEC 22. No: 2014545087.
16401546954 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JUL 12. New Name: ASSOCIATE MEDICAL CLINIC AIRDRIE INC. Effective Date: 2016 DEC 19. No: 2015469543.
16411642382 ALBERTA LTD. Chartered Professional Accountant Professional Corporation Incorporated 2011 NOV 21. New Name: LUCY SHEN PROFESSIONAL CORPORATION Effective Date: 2016 DEC 28. No: 2016423820.
16421644914 ALBERTA INC. Named Alberta Corporation Incorporated 2011 DEC 06. New Name: TMPM SOLUTIONS INC. Effective Date: 2016 DEC 19. No: 2016449148.
16431648035 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 21. New Name: COPPERFIELD PLANNING CO. LTD. Effective Date: 2016 DEC 21. No: 2016480358.
16441648250 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 22. New Name: BRANT PLANNING CO. LTD. Effective Date: 2017 JAN 01. No: 2016482503.
16451731825 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 FEB 22. New Name: FEATHERSTONE CORPORATION Effective Date: 2016 DEC 21. No: 2017318250.
16461770472 ALBERTA LTD. Chartered Professional Accountant Professional Corporation Incorporated 2013 SEP 10. New Name: KENNETH KEUNG PROFESSIONAL CORPORATION Effective Date: 2016 DEC 22. No: 2017704723.
16471812912 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 APR 02. New Name: AFFILIATE ENERGY INC. Effective Date: 2016 DEC 22. No: 2018129128.
16481865748 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 DEC 11. New Name: CAS FARMS LTD. Effective Date: 2016 DEC 16. No: 2018657482.
16491868442 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 DEC 29. New Name: IMPACT PRINT & PROMO INC. Effective Date: 2016 DEC 20. No: 2018684429.
16501868865 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 DEC 30. New Name: PANGMAN ACQUISITIONS INC. Effective Date: 2016 DEC 21. No: 2018688651.
16511887654 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 MAR 31. New Name: D.M. WIEBE FARMS LTD. Effective Date: 2016 DEC 21. No: 2018876546.
16521926365 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 OCT 13. New Name: BRENT SUTTER RANCH LTD. Effective Date: 2016 DEC 21. No: 2019263652.
16531926373 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 OCT 13. New Name: MCMANN GRAIN & CATTLE INC. Effective Date: 2016 DEC 21. No: 2019263736.
16541929317 ALBERTA LTD. Dental Professional Corporation Incorporated 2015 OCT 28. New Name: T. EVANS PROFESSIONAL CORPORATION Effective Date: 2016 DEC 22. No: 2019293170.
16551929805 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 OCT 29. New Name: PD SERVICE LTD. Effective Date: 2016 DEC 22. No: 2019298054.
16561934771 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 14. New Name: HOT MESS MAIDS LTD. Effective Date: 2016 DEC 23. No: 2019347711.
16571939939 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 21. New Name: DEXTER'S FINISHING LTD. Effective Date: 2016 DEC 19. No: 2019399399.
16581940499 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 23. New Name: T.P.S. EXPRESS LTD. Effective Date: 2016 DEC 16. No: 2019404991.
16591941063 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 29. New Name: VIK SAINI INTERESTS LTD. Effective Date: 2016 DEC 19. No: 2019410634.
16601944771 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 JAN 20. New Name: EH CANADA CANNABIS CORPORATION Effective Date: 2016 DEC 22. No: 2019447719.
16611968975 ALBERTA LTD. Named Alberta Corporation Continued In 2016 MAY 10. New Name: SCB GRAVEL CORP. Effective Date: 2016 DEC 20. No: 2019689757.
16621974468 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 JUN 07. New Name: SFT2 MANAGEMENT CORP. Effective Date: 2016 DEC 22. No: 2019744685.
16631976232 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 JUN 15. New Name: SIMCO INVESTMENTS CORP. Effective Date: 2016 DEC 22. No: 2019762323.
16641976968 ALBERTA INC. Named Alberta Corporation Incorporated 2016 JUN 20. New Name: VERIDICAL SOFTWARE INC. Effective Date: 2016 DEC 22. No: 2019769682.
16651993274 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 SEP 15. New Name: PHARMACY ONE INC. Effective Date: 2016 DEC 30. No: 2019932744.
16661998343 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 OCT 11. New Name: WHIFFEN FAMILY HOLDINGS LTD. Effective Date: 2016 DEC 20. No: 2019983432.
16672003931 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 NOV 08. New Name: FLIGHT INSIGHT INC. Effective Date: 2016 DEC 12. No: 2020039315.
16682004277 ALBERTA INC. Named Alberta Corporation Incorporated 2016 NOV 09. New Name: CANADIAN METAL COMMODITIES INC. Effective Date: 2016 DEC 20. No: 2020042772.
16692007435 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 NOV 28. New Name: KAYBOB ENERGY CORP. Effective Date: 2016 DEC 19. No: 2020074353.
16702007699 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 NOV 28. New Name: EXEMPT EDGE INC. Effective Date: 2016 DEC 23. No: 2020076994.
16712009259 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 DEC 06. New Name: CAVALIER ENERGY INC. Effective Date: 2016 DEC 19. No: 2020092595.
16722009500 ALBERTA INC. Named Alberta Corporation Incorporated 2016 DEC 07. New Name: ROTARY STAMPEDE LIVE INC. Effective Date: 2016 DEC 28. No: 2020095002.
16732010624 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 DEC 14. New Name: TRAIL APPLIANCES LTD. Effective Date: 2016 DEC 19. No: 2020106247.
16742010795 ALBERTA INC. Named Alberta Corporation Incorporated 2016 DEC 13. New Name: JUBILEE FOODS LTD. Effective Date: 2016 DEC 23. No: 2020107955.
16752010960 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 DEC 18. New Name: AUDEAMUS CAPITAL CORP. Effective Date: 2016 DEC 20. No: 2020109605.
16762011989 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 DEC 20. New Name: GJR COATING SERVICES LTD. Effective Date: 2016 DEC 21. No: 2020119893.
16772012285 ALBERTA INC. Named Alberta Corporation Incorporated 2016 DEC 20. New Name: CALM WATERS CAPITAL INC. Effective Date: 2016 DEC 21. No: 2020122855.
16782012585 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 DEC 21. New Name: KAZ PROFESSIONAL CORPORATION Effective Date: 2016 DEC 27. No: 2020125858.
16792012988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 DEC 23. New Name: 2012988 ALBERTA INC. Effective Date: 2016 DEC 23. No: 2020129884.
168069250 ALBERTA LTD. Legal Professional Corporation Incorporated 1973 OCT 05. New Name: MICHAEL KRAUS PROFESSIONAL CORPORATION Effective Date: 2017 JAN 01. No: 200692507.
1681898897 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 SEP 27. New Name: TEETERING H CATTLE & CONTRACTING LTD. Effective Date: 2016 DEC 30. No: 208988972.
1682A LADYBUG ORGANIC FOODS INC. Named Alberta Corporation Incorporated 2006 JUL 17. New Name: SIGNATURE BAKERY INC. Effective Date: 2016 DEC 19. No: 2012559338.
1683A-TECH ENGINEERING LTD. Federal Corporation Registered 2016 SEP 13. New Name: A-TECH ENGINEERING & CONTROLS LTD. Effective Date: 2016 DEC 28. No: 2119927024.
1684A. B. CANN FINANCIAL HOLDINGS LIMITED Named Alberta Corporation Incorporated 2001 NOV 02. New Name: A. B. CANN FINANCIAL INC. Effective Date: 2016 DEC 16. No: 209590181.
1685ABE FEHR CONTRACTING LTD. Numbered Alberta Corporation Incorporated 1981 AUG 18. New Name: 249212 ALBERTA LTD. Effective Date: 2016 DEC 31. No: 202492120.
1686ABSOLUTE RESULTS PRODUCTIONS LTD. Other Prov/Territory Corps Registered 2011 AUG 15. New Name: 0558910 B.C. LTD. Effective Date: 2016 DEC 20. No: 2116235553.
1687ALBERTA ONSITE FIRE & SAFETY INSPECTIONS INC. Named Alberta Corporation Incorporated 2004 AUG 06. New Name: ACTIVATE FIRE SAFETY INC. Effective Date: 2016 DEC 22. No: 2011213762.
1688ALL AUTO BATTERY LTD. Named Alberta Corporation Incorporated 1987 NOV 25. New Name: HS INVESTMENTS LTD. Effective Date: 2016 DEC 22. No: 203756689.
1689ALLAN W. SCHINNOUR PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 AUG 09. New Name: ALLAN W. SCHINNOUR CONSULTING LTD. Effective Date: 2016 DEC 20. No: 2011216310.
1690ALSIKE CONSTRUCTION LTD. Named Alberta Corporation Amalgamated 2014 JUN 01. New Name: APOLLO CONCRETE LTD. Effective Date: 2016 DEC 30. No: 2018250601.
1691AMIRA DIAGNOSTICS INC. Named Alberta Corporation Incorporated 2014 NOV 20. New Name: AMIRA MEDICAL TECHNOLOGIES INC. Effective Date: 2016 DEC 21. No: 2018616801.
1692APPLEBY PAINTING (2014) LTD. Named Alberta Corporation Incorporated 2014 JAN 10. New Name: GRAYAPPLE INC. Effective Date: 2016 DEC 21. No: 2017949831.
1693AUSSIE DOG WELDING LTD. Named Alberta Corporation Incorporated 2015 MAR 24. New Name: CURB REVIVAL INC. Effective Date: 2016 DEC 19. No: 2018860060.
1694AUTO PARTS SPOT LTD. Named Alberta Corporation Incorporated 2016 OCT 17. New Name: TIRE CITY LTD. Effective Date: 2016 DEC 20. No: 2019992409.
1695AVANSTRA INC. Numbered Alberta Corporation Incorporated 2010 JAN 29. New Name: 1515068 ALBERTA LTD. Effective Date: 2016 DEC 29. No: 2015150689.
1696BIG COUNTRY ENERGY SERVICES INC. Named Alberta Corporation Amalgamated 2015 JAN 01. New Name: BIG COUNTRY ENERGY SERVICES ULC Effective Date: 2016 DEC 30. No: 2018690822.
1697BIG COUNTRY MIDSTREAM PROJECTS INC. Named Alberta Corporation Incorporated 2014 JUL 21. New Name: BIG COUNTRY MIDSTREAM PROJECTS ULC Effective Date: 2016 DEC 30. No: 2018361135.
1698BISHOP GRANDIN BAND PARENT ASSOCIATION Alberta Society Incorporated 1981 MAR 30. New Name: MARCHING GHOSTS ASSOCIATION Effective Date: 2016 DEC 16. No: 502519721.
1699BLISS LOCATION SERVICES INC. Named Alberta Corporation Incorporated 2015 MAR 04. New Name: CONCORD ENGAGEMENT INC. Effective Date: 2016 DEC 31. No: 2018816559.
1700BONNYVILLE/COLD LAKE CHRYSLER 2006 LTD. Named Alberta Corporation Incorporated 2006 JUN 27. New Name: BONNYVILLE CHRYSLER LTD. Effective Date: 2017 JAN 01. No: 2012523011.
1701BRADLEY SINCLAIR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 JAN 27. New Name: B. SINCLAIR AND J. CRAGG PROFESSIONAL CORPORATION Effective Date: 2016 DEC 21. No: 2012190720.
1702BROADCOM CANADA LTD. Other Prov/Territory Corps Registered 2014 JUN 23. New Name: BROADCOM CANADA ULC Effective Date: 2016 DEC 19. No: 2118306972.
1703CALM WATERS CAPITAL LTD. Numbered Alberta Corporation Incorporated 2016 DEC 08. New Name: 2009910 ALBERTA INC. Effective Date: 2016 DEC 21. No: 2020099103.
1704CAMERON CANADA CORPORATION Other Prov/Territory Corps Amalgamated 2010 MAR 02. New Name: CAMERON CANADA LIMITED Effective Date: 2016 DEC 28. No: 2115210169.
1705CANADIAN SUGAR GLIDER SOCIETY Alberta Society Incorporated 2016 APR 21. New Name: SUGAR GLIDER AND EXOTIC RESCUE SOCIETY Effective Date: 2016 NOV 17. No: 5019722726.
1706CARLY J. BROWN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2010 OCT 15. New Name: 1564907 ALBERTA LTD. Effective Date: 2016 DEC 31. No: 2015649078.
1707CASTILLO AND SOJON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 MAY 01. New Name: CASTILLO ALYSSA ENTERPRISES LTD. Effective Date: 2016 DEC 22. No: 2018941860.
1708CASTLE VALLEY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2013 JAN 03. New Name: CASTLE INC. Effective Date: 2017 JAN 01. No: 2017215621.
1709CHEERS NEIGHBORHOOD PUB LTD. Named Alberta Corporation Incorporated 2000 FEB 02. New Name: CHEERS NEIGHBOURHOOD GRILL LTD. Effective Date: 2016 DEC 28. No: 208646562.
1710COLOR COMPASS CORPORATION Other Prov/Territory Corps Registered 2016 NOV 22. New Name: COLOR COMPASS (1987) CORPORATION Effective Date: 2016 DEC 21. No: 2120062498.
1711COOTE ENGINEERING LTD. Named Alberta Corporation Incorporated 1999 DEC 14. New Name: COOTE ENTERPRISES LTD. Effective Date: 2016 DEC 20. No: 208581413.
1712CREATIVE TILES & FLOORING LTD. Named Alberta Corporation Incorporated 2005 DEC 13. New Name: RED SQUARE CUSTOM HOMES INC. Effective Date: 2016 DEC 24. No: 2012102196.
1713CRYSTAL CHRYSLER INC. Named Alberta Corporation Incorporated 2002 APR 09. New Name: STRAIGHTLINE CHRYSLER DODGE JEEP RAM INC. Effective Date: 2017 JAN 01. No: 209829886.
1714D.G. WYSE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2003 AUG 12. New Name: 1061028 ALBERTA LTD. Effective Date: 2017 JAN 01. No: 2010610281.
1715D.J. TAYLOR PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2008 MAR 01. New Name: 1384725 ALBERTA LTD. Effective Date: 2016 DEC 19. No: 2013847252.
1716DEL BONITA LAND CORP. Named Alberta Corporation Incorporated 2016 DEC 14. New Name: NELSON LAND CORP. Effective Date: 2016 DEC 19. No: 2020108730.
1717DEXTER'S ALL NATURAL PET PRODUCTS INC. Named Alberta Corporation Incorporated 2015 AUG 31. New Name: DEXTER'S YOUR LOCAL PET SHOP LTD. Effective Date: 2016 DEC 16. No: 2019177738.
1718DONALD C. EDIE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1991 OCT 30. New Name: EDIE INVESTMENT HOLDINGS LTD. Effective Date: 2016 DEC 22. No: 205074487.
1719DONALD J. REMPEL PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1980 NOV 20. New Name: 232953 ALBERTA LTD. Effective Date: 2017 JAN 01. No: 202329538.
1720DR. CLAUDIA SACCO PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2016 DEC 23. New Name: CLAUDIA SACCO PROFESSIONAL CORPORATION Effective Date: 2016 DEC 23. No: 2020129900.
1721DUALEX ENERGY INTERNATIONAL INC. Named Alberta Corporation Incorporated 2006 MAR 20. New Name: RETURN ENERGY INC. Effective Date: 2016 DEC 20. No: 2012301418.
1722E-MAC CORROSION INC. Numbered Alberta Corporation Incorporated 2005 MAR 12. New Name: 1157998 ALBERTA INC. Effective Date: 2016 DEC 30. No: 2011579980.
1723E-Z FIX CELLPHONE INC. Named Alberta Corporation Incorporated 2016 DEC 28. New Name: BEST CELL & COMPUTER REPAIR INC. Effective Date: 2016 DEC 30. No: 2020135436.
1724EMTEC MARKETING SOLUTION INC. Named Alberta Corporation Incorporated 2010 MAR 16. New Name: KSI TECHNOLOGY INC. Effective Date: 2016 DEC 22. No: 2015244540.
1725ENERGY 37 CONSULTING INC. Named Alberta Corporation Incorporated 2016 NOV 04. New Name: ENERGY37 CONSULTING INC. Effective Date: 2016 DEC 22. No: 2020033888.
1726EP.IC SUPPLY LTD. Named Alberta Corporation Incorporated 2016 JUN 14. New Name: STAG INDUSTRIAL SUPPLY CORP. Effective Date: 2016 DEC 29. No: 2019714753.
1727EVAN GRYKULIAK MEMORIAL SOCIETY (EGM SOCIETY) Alberta Society Incorporated 2007 SEP 17. New Name: EVAN GRYKULIAK MEMORIAL SOCIETY Effective Date: 2016 DEC 19. No: 5013525539.
1728F. GIESBRECHT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2005 DEC 22. New Name: 1212257 ALBERTA LTD. Effective Date: 2016 DEC 30. No: 2012122574.
1729FABCOR INC. Named Alberta Corporation Continued In 2015 JAN 02. New Name: FABCOR ULC Effective Date: 2016 DEC 30. No: 2018692471.
1730FAST FREDDY'S OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2011 SEP 13. New Name: FAST FREDDY'S SERVICES LTD. Effective Date: 2016 DEC 21. No: 2016286888.
1731FE MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2016 NOV 04. New Name: WHEATON PROPERTIES LTD. Effective Date: 2016 DEC 22. No: 2020031742.
1732FINLEY INSPECTION HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 DEC 14. New Name: FINLEY VENTURES HOLDINGS LTD. Effective Date: 2016 DEC 21. No: 2020108334.
1733FLORESSE CANADA ULC Other Prov/Territory Corps Registered 2016 JAN 05. New Name: DOTERRA MARKETING CANADA ULC Effective Date: 2016 DEC 22. No: 2119422240.
1734FOUR ACE CLEANING LTD. Named Alberta Corporation Incorporated 2016 DEC 07. New Name: FOUR ACE FONZ LTD. Effective Date: 2016 DEC 19. No: 2020095622.
1735FREEDOM BAR & RESTAURANT LTD. Named Alberta Corporation Incorporated 2016 NOV 25. New Name: DIVERSE LOUNGE LTD. Effective Date: 2016 DEC 19. No: 2020073389.
1736GLOBAL HEAT TRANSFER LTD. Numbered Alberta Corporation Amalgamated 1998 APR 28. New Name: 782942 ALBERTA LTD. Effective Date: 2016 DEC 30. No: 207829425.
1737GREG HEINRICHS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 NOV 08. New Name: GREG HEINRICHS HOLDING CORP. Effective Date: 2017 JAN 01. No: 2011369630.
1738GRENADA DEVELOPMENT & MANAGEMENT INC. Named Alberta Corporation Incorporated 2003 SEP 27. New Name: GREN DEVELOPMENT & MANAGEMENT INC. Effective Date: 2016 DEC 16. No: 2010686257.
1739HALE + HEARTY INC. Named Alberta Corporation Incorporated 2016 OCT 25. New Name: THE MARROW COMPANY INC. Effective Date: 2016 DEC 21. No: 2020010431.
1740HENDERSON CAMPEAU CHARTERED ACCOUNTANTS LLP Alberta Limited Liability Partnership Registered 2010 JUN 25. New Name: NINETEEN SEVENTEEN CHARTERED PROFESSIONAL ACCOUNTANTS LLP Effective Date: 2016 DEC 20. No: AL15447584.
1741HIL REINE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1978 MAY 30. New Name: 119166 ALBERTA LTD. Effective Date: 2016 DEC 31. No: 201191665.
1742HOMEXX BUILDER LTD. Named Alberta Corporation Incorporated 2016 SEP 18. New Name: HOMMEE HOMES LTD. Effective Date: 2016 DEC 21. No: 2019938337.
1743J.S.M.S TAPING LTD. Named Alberta Corporation Incorporated 2013 MAY 31. New Name: SMART CONSTRUCTION LTD. Effective Date: 2016 DEC 21. No: 2017521929.
1744JASMINE S. CHU-LACASSE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 FEB 05. New Name: JASMINE S. CHU PROFESSIONAL CORPORATION Effective Date: 2016 DEC 16. No: 2018762381.
1745JEAN S. C. NG PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1992 JUL 09. New Name: JEAN S. C. NG HOLDINGS CORP. Effective Date: 2017 JAN 01. No: 205348600.
1746JOHN A. TOEWS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2000 JAN 01. New Name: 860067 ALBERTA LTD. Effective Date: 2016 DEC 29. No: 208600676.
1747JOSEPH S. LI PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1986 OCT 29. New Name: 355168 ALBERTA INC. Effective Date: 2017 JAN 01. No: 203551684.
1748JT INTERIORS INC Named Alberta Corporation Incorporated 2016 DEC 16. New Name: JT CUSTOM INTERIORS INC. Effective Date: 2016 DEC 19. No: 2020116162.
1749JUDICATA CAPITAL CORP. Named Alberta Corporation Incorporated 2015 OCT 13. New Name: RECREATIONAL LIFESTYLE PROPERTIES INC. Effective Date: 2016 DEC 20. No: 2019261995.
1750KEN WYLIE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 1994 DEC 16. New Name: CHURCHILL MICHELSON WYLIE PROFESSIONAL CORPORATION Effective Date: 2016 DEC 19. No: 206363525.
1751KEYSTONE DEVELOPMENT & MGMT. INC. Named Alberta Corporation Incorporated 2008 OCT 07. New Name: ONSITE STORAGE SOLUTIONS INC. Effective Date: 2016 DEC 21. No: 2014304832.
1752KP DISTRIBUTIONS (LP) INC. Named Alberta Corporation Incorporated 2016 DEC 05. New Name: KTR (LP) INC. Effective Date: 2016 DEC 22. No: 2020086183.
1753KP DISTRIBUTIONS INC. Named Alberta Corporation Incorporated 2007 SEP 28. New Name: KTR INC. Effective Date: 2016 DEC 22. No: 2013528217.
1754L'DARA INTERNATIONAL CANADA CORP. Other Prov/Territory Corps Registered 2013 JUL 10. New Name: SORVANA INTERNATIONAL CANADA CORP. Effective Date: 2016 DEC 20. No: 2117598769.
1755L.M. ARES, PROFESSIONAL CORPORATION. Named Alberta Corporation Incorporated 1981 JAN 30. New Name: PASSIVE INVESTMENT STRATEGIES INC. Effective Date: 2016 DEC 23. No: 202548145.
1756LANDMARK ENDEAVOURS INC. Named Alberta Corporation Incorporated 2013 MAY 02. New Name: LANDMARK HOMES CANADA INC. Effective Date: 2016 DEC 29. No: 2017456993.
1757LINCHPIN BOOKKEEPING INC. Named Alberta Corporation Incorporated 2014 JAN 17. New Name: FRANCIE'S FARM INC. Effective Date: 2016 DEC 29. No: 2017963980.
1758LMS REINFORCING STEEL LTD. Named Alberta Corporation Incorporated 2007 APR 26. New Name: LMS HOLDINGS (AB) LTD. Effective Date: 2016 DEC 31. No: 2013181017.
1759LMS SERVICES (AB) LTD. Named Alberta Corporation Incorporated 2016 NOV 16. New Name: LMS REINFORCING STEEL LTD. Effective Date: 2016 DEC 31. No: 2020051922.
1760LORELEI MINER, CGA PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2011 JAN 31. New Name: AWAKEN FINANCIAL PROFESSIONAL CORPORATION Effective Date: 2016 DEC 21. No: 2015846914.
1761LYNLEY EQUITIES LTD. Numbered Alberta Corporation Incorporated 1979 AUG 15. New Name: 226401 ALBERTA LTD. Effective Date: 2016 DEC 16. No: 202264016.
1762M2M DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2014 APR 24. New Name: M2M GROUP CORPORATION Effective Date: 2016 DEC 16. No: 2018171831.
1763MARK STOVEL PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2016 FEB 25. New Name: GYROSCOPE PROFESSIONAL CORPORATION Effective Date: 2016 DEC 29. No: 2019529458.
1764MAX MOTORS LTD. Named Alberta Corporation Incorporated 2012 APR 09. New Name: ALBERTA MOTORS LTD. Effective Date: 2016 DEC 28. No: 2016702090.
1765MCKINNON DRAFTING SERVICES LTD. Named Alberta Corporation Incorporated 2008 FEB 14. New Name: URBAN GRAPHICS INC. Effective Date: 2016 DEC 21. No: 2013815036.
1766MEDICENTRES HOLDINGS CORP. Named Alberta Corporation Incorporated 2003 AUG 28. New Name: FORMER MHC CORP. Effective Date: 2016 DEC 29. No: 2010636344.
1767MEYER'S INSURANCE LTD Named Alberta Corporation Incorporated 1965 AUG 05. New Name: MEYER'S ENTERPRISES LTD. Effective Date: 2016 DEC 30. No: 200395143.
1768MITSUBISHI HITACHI POWER SYSTEMS CANADA, LTD. Federal Corporation Amalgamated 2015 MAY 04. New Name: MITSUBISHI HITACHI POWER SYSTEMS CANADA, LTD. Effective Date: 2016 DEC 28. No: 2118945126.
1769MOODOO ULC Named Alberta Corporation Incorporated 2014 SEP 25. New Name: MOODOO LTD. Effective Date: 2016 DEC 23. No: 2018500468.
1770NEIL STEWART PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2013 JAN 24. New Name: 1725950 ALBERTA LTD. Effective Date: 2017 JAN 01. No: 2017259504.
1771NORTH PEACE ANIMAL HOSPITALS LTD. Numbered Alberta Corporation Incorporated 1971 DEC 31. New Name: 60609 ALBERTA LTD. Effective Date: 2016 DEC 16. No: 200606093.
1772NYROSE & COMPANY LLP Alberta Limited Liability Partnership Registered 2003 JAN 10. New Name: NYROSE MCKENZIE ALEXANDER LLP Effective Date: 2016 DEC 30. No: AL10260024.
1773OILFIELD PARAMEDICS INC. Named Alberta Corporation Incorporated 2004 FEB 19. New Name: OP FIRE & SAFETY INC. Effective Date: 2016 DEC 20. No: 2010920979.
1774ORCA ATHLETICS INC. Named Alberta Corporation Incorporated 2016 FEB 26. New Name: R.A.W. ATHLETICS INC. Effective Date: 2016 DEC 17. No: 2019533138.
1775OSBRIDGE ULC Named Alberta Corporation Amalgamated 2012 MAR 28. New Name: OSBRIDGE LTD. Effective Date: 2016 DEC 19. No: 2016682581.
1776PACER FOUNDATIONS INC. Named Alberta Corporation Continued In 2016 DEC 02. New Name: MASTEC CANADA CONSTRUCTION INC. Effective Date: 2017 JAN 01. No: 2020085441.
1777PATCH POINT ENERGY SERVICES LTD. Named Alberta Corporation Amalgamated 2015 JAN 01. New Name: PATCH POINT ENERGY SERVICES ULC Effective Date: 2016 DEC 30. No: 2018691911.
1778PHH ENGINEERING SOFTWARE LTD. Named Alberta Corporation Incorporated 1984 JUN 19. New Name: PHH SOFTWARE LTD. Effective Date: 2016 DEC 28. No: 203121587.
1779PINCHIN WEST LTD. Named Alberta Corporation Amalgamated 2004 DEC 30. New Name: PINCHIN WEST HOLDINGS LTD. Effective Date: 2016 DEC 30. No: 2011450158.
1780PK EVENT SERVICES INC. Named Alberta Corporation Incorporated 2005 DEC 03. New Name: PK SOUND CORP. Effective Date: 2016 DEC 28. No: 2012083842.
1781PNE CORPORATION Other Prov/Territory Corps Registered 2003 JAN 23. New Name: 1055585 ONTARIO INC. Effective Date: 2016 DEC 29. No: 2110272206.
1782PREMIER STRUCTURES & LOGISTICS LTD. Named Alberta Corporation Incorporated 2015 APR 24. New Name: CALIBER HOME INSPECTIONS INC. Effective Date: 2016 DEC 22. No: 2018927844.
1783PUBLISH2PROFIT.COM INC. Named Alberta Corporation Incorporated 2000 NOV 02. New Name: PT SOFTWARE SERVICES LTD. Effective Date: 2016 DEC 28. No: 209044239.
1784PYROLYSIS POWER CORP. Named Alberta Corporation Incorporated 2015 FEB 04. New Name: SAINT SAUVER, INC. Effective Date: 2016 DEC 16. No: 2018760773.
1785RADAR TECHNICAL SOLUTION INC. Named Alberta Corporation Incorporated 2016 NOV 22. New Name: RADAR TECHNICAL SOLUTIONS INC. Effective Date: 2016 DEC 20. No: 2020065138.
1786RB ACCOUNTING SERVICES INC. Named Alberta Corporation Incorporated 2014 DEC 12. New Name: APPLE TAX AND ACCOUNTING SERVICES INC. Effective Date: 2016 DEC 28. No: 2018662359.
1787RECO PLUS LTD. Named Alberta Corporation Incorporated 2007 MAY 18. New Name: TITAN ASSET MANAGEMENT CORPORATION Effective Date: 2017 JAN 01. No: 2013238395.
1788RELIANT INFORMATION MANAGEMENT LTD. Other Prov/Territory Corps Registered 2016 NOV 18. New Name: ARKIVE INFORMATION MANAGEMENT LTD. Effective Date: 2016 DEC 20. No: 2120059023.
1789RIVER CITY CHRISTIAN CHURCH OF EDMONTON Religious Society Incorporated 1999 JUN 10. New Name: THE SUMMIT EDMONTON CHURCH Effective Date: 2016 DEC 22. No: 548346212.
1790ROBERT T. BALIC PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1997 MAY 15. New Name: 740218 ALBERTA LTD. Effective Date: 2016 DEC 30. No: 207402181.
1791ROUGE SALON AND SPA CORP. Numbered Alberta Corporation Incorporated 2015 NOV 16. New Name: 1932915 ALBERTA CORP. Effective Date: 2016 DEC 29. No: 2019329156.
1792RUSTIC RIVER CAMPGROUND AND STORAGE LTD. Numbered Alberta Corporation Incorporated 2016 FEB 25. New Name: 1952953 ALBERTA LTD. Effective Date: 2016 DEC 22. No: 2019529532.
1793RYAN N. HARPER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2005 DEC 15. New Name: LEFT SIDE HOLDINGS LTD. Effective Date: 2016 DEC 28. No: 2012106429.
1794S S & M HAULING LTD. Numbered Alberta Corporation Incorporated 2006 OCT 20. New Name: 1276281 ALBERTA LTD. Effective Date: 2016 DEC 22. No: 2012762817.
1795S. M. ART OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2016 NOV 17. New Name: ARTSHAW OILFIELD CONSULTING INC. Effective Date: 2016 DEC 19. No: 2020054579.
1796SERVICES OR INC. Federal Corporation Registered 2010 AUG 31. New Name: SERVICES NORTON ROSE FULBRIGHT CANADA INC. Effective Date: 2016 DEC 19. No: 2115561868.
1797SMART ENERGY SERVICES LTD. Named Alberta Corporation Amalgamated 2004 NOV 30. New Name: LEE VALLEY ENERGY SERVICES LTD. Effective Date: 2016 DEC 16. No: 2011402936.
1798SMART OFFICE SERVICES (EDMONTON) INC. Numbered Alberta Corporation Incorporated 2003 MAR 26. New Name: 1038481 ALBERTA INC. Effective Date: 2016 DEC 28. No: 2010384812.
1799SMB ENVIRONMENTAL CORP. Named Alberta Corporation Incorporated 2007 JUN 19. New Name: CLICK PORTFOLIOS LTD. Effective Date: 2016 DEC 28. No: 2013312760.
1800STADA ELECTRICAL LTD. Federal Corporation Registered 2015 OCT 09. New Name: STADA ENGINEERING LTD. Effective Date: 2016 DEC 22. No: 2119258719.
1801START TO FINISH TECHNICAL SERVICES INCORPORATED Named Alberta Corporation Incorporated 2010 NOV 23. New Name: TENTERA TECHNOLOGY MANAGEMENT CONSULTING INCORPORATED Effective Date: 2016 DEC 30. No: 2015719517.
1802STEADY STREAM MANAGEMENT LIMITED Named Alberta Corporation Incorporated 2015 OCT 03. New Name: TPS TAX & ACCOUNTING INC. Effective Date: 2016 DEC 27. No: 2019247572.
1803STETTLER AUCTION MART (1990) LTD. Named Alberta Corporation Incorporated 1990 FEB 08. New Name: SAM 1990 LTD. Effective Date: 2016 DEC 16. No: 204162028.
1804SUCCESS IN CANADA INC. Named Alberta Corporation Incorporated 2010 OCT 20. New Name: TUSCAN HOMES LTD. Effective Date: 2016 DEC 31. No: 2015655976.
1805SUREX SYSTEMS INC. Named Alberta Corporation Incorporated 2015 DEC 14. New Name: FINTECHNIX INC. Effective Date: 2016 DEC 16. No: 2019386636.
1806SVOS OILFIELD PARTNERS INC. Named Alberta Corporation Incorporated 2015 JUN 12. New Name: STAR VALLEY SERVICES LTD. Effective Date: 2016 DEC 22. No: 2019029475.
1807SYMMETRY ACCOUNTANCY AND FINANCIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 JAN 13. New Name: SYMMETRY ACCOUNTING & FINANCIAL SOLUTIONS INC. Effective Date: 2016 DEC 23. No: 2018711479.
1808TANMATRAS CHEMTECH INC. Named Alberta Corporation Incorporated 2015 DEC 07. New Name: RASATHANTRA NANOTECH INNOVATIONS INC. Effective Date: 2016 DEC 19. No: 2019372693.
1809THE GREEN ROOM INC. Named Alberta Corporation Incorporated 2016 DEC 14. New Name: THE URBAN GREEN THUMB INC. Effective Date: 2016 DEC 19. No: 2020110827.
1810THE LASH STUDIO EDMONTON LTD. Numbered Alberta Corporation Incorporated 2012 OCT 24. New Name: 1708498 ALBERTA LTD. Effective Date: 2016 DEC 21. No: 2017084985.
1811THE SHORE KELOWNA INVESTORS GP INC. Named Alberta Corporation Incorporated 2016 OCT 06. New Name: THE SHORE KELOWNA VENTURES GP INC. Effective Date: 2016 DEC 21. No: 2019977657.
1812THINK COLLECTIVE INC. Named Alberta Corporation Incorporated 2013 JUL 31. New Name: THINKHAUS INC. Effective Date: 2016 DEC 20. No: 2017638400.
1813TLP2PX (PSPP) ORM LTD. Named Alberta Corporation Incorporated 2016 DEC 21. New Name: TLP2PX (MEPP) ORM LTD. Effective Date: 2016 DEC 23. No: 2020125411.
1814TRACEY L. RUDDICK PROFESSIONAL CORPORATION Numbered Alberta Corporation Amalgamated 2016 JAN 05. New Name: 1942088 ALBERTA LTD. Effective Date: 2016 DEC 31. No: 2019420880.
1815TRI-BLAZER ENGINEERING LTD. Named Alberta Corporation Incorporated 2007 AUG 10. New Name: TRI-BLAZER PROJECTS LTD. Effective Date: 2016 DEC 22. No: 2013422692.
1816TRUE NORTH CANNABIS CORP. Named Alberta Corporation Incorporated 2016 DEC 30. New Name: HEARTLAND CANNABIS CORP. Effective Date: 2016 DEC 30. No: 2020133308.
1817URCHINS INCORPORATED Named Alberta Corporation Incorporated 2016 NOV 21. New Name: KEEN INVESTMENT HOLDINGS LTD. Effective Date: 2016 DEC 30. No: 2020061780.
1818URS CANADIAN OPERATIONS LTD. Federal Corporation Amalgamated 2003 JUN 19. New Name: AECOM CANADIAN OPERATIONS LTD. Effective Date: 2016 DEC 20. No: 2110532203.
1819WENZEL SNEDDEN SIEMENS GALLIMORE DOUVIS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2003 DEC 19. New Name: 1082446 ALBERTA LTD. Effective Date: 2016 DEC 23. No: 2010824460.
1820
1821
1822
1823Corporations Liable for Dissolution/Strike Off/
1824Cancellation of Registration
1825(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1826
1827
1828
18293774172 MANITOBA LTD. 2016 DEC 21.
18306024734 MANITOBA LTD. 2016 DEC 16.
18318192529 CANADA INC. 2016 DEC 21.
18328577137 CANADA CORP. 2016 DEC 23.
1833CINEFLIX (CANPICK 3) INC. 2016 DEC 16.
1834GARRY ENGLAND PROPERTIES INC. 2016 DEC 20.
1835ITOSCAN INFORMATION TECHNOLOGY OUTSOURCING SERVICES INC. 2016 DEC 28.
1836JAZZ AVIATION HOLDINGS INC. 2016 DEC 30.
1837PUBLISHING HOUSE OF THE EVANGELICAL LUTHERAN CHURCH IN AMERICA 2016 DEC 29.
1838
1839
1840
1841Corporations Dissolved/Struck Off/Registration Cancelled
1842(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)
1843
1844
1845
18461025254 ALBERTA LTD. 2016 DEC 21.
18471056924 ALBERTA LTD. 2016 DEC 30.
18481069754 ALBERTA LTD. 2016 DEC 31.
1849107 CONVENIENCE AND HALAL MEAT LTD. 2016 DEC 22.
18501071160 ALBERTA LTD. 2016 DEC 29.
18511081760 ALBERTA LTD. 2016 DEC 31.
18521085063 ALBERTA LTD. 2016 DEC 30.
18531088321 ALBERTA LTD. 2016 DEC 23.
18541102846 ALBERTA LTD. 2016 DEC 28.
18551128468 ALBERTA LTD. 2016 DEC 31.
18561139623 ALBERTA LTD. 2016 DEC 30.
18571143541 ALBERTA LTD. 2016 DEC 31.
18581181938 ALBERTA LTD. 2016 DEC 31.
18591196963 ALBERTA LTD. 2016 DEC 30.
18601200909 ALBERTA LTD. 2016 DEC 20.
18611210780 ALBERTA LTD. 2016 DEC 31.
18621211283 ALBERTA LTD. 2016 DEC 31.
18631217453 ALBERTA LTD. 2016 DEC 31.
18641225683 ALBERTA LTD. 2016 DEC 28.
18651227949 ALBERTA LTD. 2016 DEC 31.
18661234559 ALBERTA LTD. 2016 DEC 30.
18671239685 ALBERTA LTD. 2016 DEC 31.
18681275919 ALBERTA LTD. 2016 DEC 31.
18691290142 ALBERTA INC. 2016 DEC 30.
18701298665 ALBERTA LTD. 2016 DEC 31.
18711328306 ALBERTA LTD. 2016 DEC 30.
18721331345 ALBERTA LTD. 2016 DEC 21.
18731333002 ALBERTA LTD. 2016 DEC 30.
18741333322 ALBERTA LTD. 2016 DEC 16.
18751338807 ALBERTA LTD. 2016 DEC 23.
18761369553 ALBERTA LTD. 2016 DEC 22.
18771371104 ALBERTA LTD. 2016 DEC 28.
18781375226 ALBERTA ULC 2016 DEC 29.
18791375232 ALBERTA ULC 2016 DEC 29.
18801382817 ALBERTA LTD. 2016 DEC 30.
18811396799 ALBERTA ULC 2016 DEC 29.
18821439697 ALBERTA LTD. 2016 DEC 30.
18831444467 ALBERTA INC. 2016 DEC 30.
18841445865 ALBERTA LTD. 2016 DEC 30.
18851469349 ALBERTA LTD. 2016 DEC 19.
18861475762 ALBERTA LTD. 2016 DEC 23.
18871477985 ALBERTA LTD. 2016 DEC 28.
18881483720 ALBERTA LTD. 2016 DEC 31.
18891486149 ALBERTA LTD. 2016 DEC 22.
18901504468 ALBERTA LTD. 2016 DEC 31.
18911507295 ALBERTA LTD. 2016 DEC 30.
18921509942 ALBERTA INC. 2016 DEC 30.
18931511509 ALBERTA LTD. 2016 DEC 29.
18941513693 ALBERTA LTD. 2016 DEC 31.
18951514467 ALBERTA LTD. 2016 DEC 22.
18961515497 ALBERTA INC. 2016 DEC 29.
18971524450 ALBERTA LTD. 2016 DEC 21.
18981529759 ALBERTA LTD. 2016 DEC 19.
18991536076 ALBERTA LTD. 2016 DEC 31.
19001538467 ALBERTA LTD. 2016 DEC 16.
19011543621 ALBERTA LTD. 2016 DEC 30.
19021548751 ALBERTA LTD. 2016 DEC 20.
19031566747 ALBERTA LTD. 2016 DEC 30.
19041567067 ALBERTA ULC 2016 DEC 30.
19051572513 ALBERTA LTD. 2016 DEC 19.
19061573650 ALBERTA INC. 2016 DEC 31.
19071576082 ALBERTA LTD. 2016 DEC 23.
19081576401 ALBERTA LTD. 2016 DEC 16.
19091576514 ALBERTA INC. 2016 DEC 31.
19101577162 ALBERTA LTD. 2016 DEC 31.
19111577663 ALBERTA INC. 2016 DEC 30.
19121582861 ALBERTA LTD. 2016 DEC 21.
19131590719 ALBERTA LTD. 2016 DEC 28.
19141591279 ALBERTA LTD. 2016 DEC 22.
19151593183 ALBERTA LTD. 2016 DEC 31.
19161596357 ALBERTA LTD. 2016 DEC 22.
19171602898 ALBERTA INC. 2016 DEC 30.
19181607073 ALBERTA INC. 2016 DEC 29.
19191614086 ALBERTA LTD. 2016 DEC 21.
19201630851 ALBERTA LTD. 2016 DEC 31.
19211636901 ALBERTA LTD. 2016 DEC 31.
19221639528 ALBERTA LTD. 2016 DEC 22.
19231648469 ALBERTA LTD. 2016 DEC 31.
19241658866 ALBERTA LTD. 2016 DEC 30.
19251674931 ALBERTA LTD. 2016 DEC 28.
19261685585 ALBERTA LTD. 2016 DEC 31.
19271691689 ALBERTA LTD. 2016 DEC 28.
19281697322 ALBERTA LTD. 2016 DEC 16.
19291705193 ALBERTA LTD. 2016 DEC 19.
19301706407 ALBERTA LTD. 2016 DEC 28.
19311709485 ALBERTA INC. 2016 DEC 16.
19321712180 ALBERTA LTD. 2016 DEC 30.
19331719412 ALBERTA LTD. 2016 DEC 21.
19341719731 ALBERTA LTD. 2016 DEC 31.
19351720410 ALBERTA LTD. 2016 DEC 31.
19361720990 ALBERTA LTD. 2016 DEC 31.
19371721095 ALBERTA LTD. 2016 DEC 21.
19381721457 ALBERTA INC. 2016 DEC 30.
19391723383 ALBERTA LTD. 2016 DEC 30.
19401731573 ALBERTA INC. 2016 DEC 21.
19411743430 ALBERTA LTD. 2016 DEC 19.
19421748118 ALBERTA LTD. 2016 DEC 23.
19431749319 ALBERTA LTD. 2016 DEC 21.
19441754158 ALBERTA LTD. 2016 DEC 30.
19451756168 ALBERTA LTD. 2016 DEC 19.
19461758453 ALBERTA LTD. 2016 DEC 19.
19471764452 ALBERTA LTD. 2016 DEC 20.
19481770328 ALBERTA INC. 2016 DEC 30.
19491773266 ALBERTA LTD. 2016 DEC 31.
19501778751 ALBERTA LTD. 2016 DEC 29.
19511786515 ALBERTA LTD. 2016 DEC 19.
19521791749 ALBERTA LTD. 2016 DEC 31.
19531792306 ALBERTA LTD. 2016 DEC 29.
19541792970 ALBERTA LTD. 2016 DEC 30.
19551800337 ALBERTA LTD. 2016 DEC 30.
19561808668 ALBERTA INC. 2016 DEC 16.
19571811310 ALBERTA CORP. 2016 DEC 31.
19581812523 ALBERTA LTD. 2016 DEC 31.
19591814128 ALBERTA LTD. 2016 DEC 30.
19601814132 ALBERTA LTD. 2016 DEC 30.
19611817429 ALBERTA LTD. 2016 DEC 29.
19621824562 ALBERTA LTD. 2016 DEC 19.
19631825734 ALBERTA LTD. 2016 DEC 30.
19641827031 ALBERTA LTD. 2016 DEC 22.
19651827687 ALBERTA LTD. 2016 DEC 29.
19661828188 ALBERTA LTD. 2016 DEC 23.
19671828487 ALBERTA LTD. 2016 DEC 29.
19681829774 ALBERTA LTD. 2016 DEC 27.
19691834877 ALBERTA LTD. 2016 DEC 20.
19701850945 ALBERTA LTD. 2016 DEC 21.
19711856626 ALBERTA LTD. 2016 DEC 29.
19721857184 ALBERTA LTD. 2016 DEC 22.
19731857370 ALBERTA LTD. 2016 DEC 28.
19741857611 ALBERTA LTD. 2016 DEC 16.
19751869214 ALBERTA LTD. 2016 DEC 31.
19761870789 ALBERTA INC. 2016 DEC 31.
19771874810 ALBERTA LTD. 2016 DEC 31.
19781875433 ALBERTA LTD. 2016 DEC 28.
19791875725 ALBERTA INC. 2016 DEC 20.
19801879629 ALBERTA ULC 2016 DEC 31.
19811881963 ALBERTA INC. 2016 DEC 27.
19821882608 ALBERTA INC. 2016 DEC 19.
19831883593 ALBERTA LTD. 2016 DEC 21.
19841886962 ALBERTA LTD. 2016 DEC 20.
19851890376 ALBERTA LTD. 2016 DEC 28.
19861893413 ALBERTA INC. 2016 DEC 16.
19871893745 ALBERTA CORP. 2016 DEC 19.
19881904891 ALBERTA LTD. 2016 DEC 23.
19891912261 ALBERTA LTD. 2016 DEC 31.
19901918992 ALBERTA LTD. 2016 DEC 19.
19911921385 ALBERTA LTD. 2016 DEC 30.
19921927364 ALBERTA LTD. 2016 DEC 21.
19931930283 ALBERTA LTD. 2016 DEC 19.
19941937238 ALBERTA LTD. 2016 DEC 29.
19951941465 ALBERTA LTD. 2016 DEC 22.
19961942744 ALBERTA LTD. 2016 DEC 21.
19971953456 ALBERTA INC. 2016 DEC 29.
19981958170 ALBERTA INC. 2016 DEC 16.
19991966433 ALBERTA LTD. 2016 DEC 20.
20001969388 ALBERTA LTD. 2016 DEC 17.
20011971551 ALBERTA LTD. 2016 DEC 21.
20021977058 ALBERTA INC. 2016 DEC 23.
20031982954 ALBERTA LTD. 2016 DEC 29.
20042 STAR PAINTING LTD. 2016 DEC 31.
20052009081 ALBERTA LTD. 2016 DEC 31.
20062011544 ALBERTA LTD. 2016 DEC 29.
2007202528 ALBERTA LTD. 2016 DEC 30.
2008306652 ALBERTA LTD. 2016 DEC 31.
2009316838 ALBERTA LTD. 2016 DEC 16.
2010329660 ALBERTA LTD. 2016 DEC 21.
2011357114 ALBERTA LTD. 2016 DEC 23.
2012361386 ALBERTA LTD. 2016 DEC 20.
2013407043 ALBERTA LTD. 2016 DEC 31.
2014412933 ALBERTA LTD. 2016 DEC 23.
2015413161 ALBERTA LTD. 2016 DEC 20.
2016415488 ALBERTA LTD. 2016 DEC 31.
2017506218 ALBERTA LTD. 2016 DEC 16.
2018513856 ALBERTA LTD. 2016 DEC 16.
2019547652 ALBERTA LTD. 2016 DEC 16.
2020575588 ALBERTA LTD. 2016 DEC 22.
2021594703 ALBERTA LTD. 2016 DEC 21.
2022598156 ALBERTA LTD. 2016 DEC 23.
2023606861 ALBERTA LTD. 2016 DEC 20.
2024624496 ALBERTA LTD. 2016 DEC 22.
2025747842 ALBERTA LTD. 2016 DEC 31.
2026769952 ALBERTA LTD. 2016 DEC 21.
2027783543 ALBERTA LTD. 2016 DEC 31.
2028789163 ALBERTA LTD. 2016 DEC 31.
2029793955 ALBERTA INC. 2016 DEC 22.
2030799389 ALBERTA LTD. 2016 DEC 16.
2031873576 ALBERTA INC. 2016 DEC 28.
2032896694 ALBERTA LTD. 2016 DEC 20.
2033899081 ALBERTA LTD. 2016 DEC 22.
2034940683 ALBERTA LTD. 2016 DEC 21.
2035960375 ALBERTA LTD. 2016 DEC 31.
2036975068 ALBERTA INC. 2016 DEC 29.
20379TH MILLENNIUM REALESTATE AND PROPERTY MANAGEMENT CORP. 2016 DEC 21.
2038A N S CONSTRUCTION LTD. 2016 DEC 31.
2039A.M. IRVING PROFESSIONAL CORPORATION 2016 DEC 19.
2040A.S. OPTICS INC. 2016 DEC 30.
2041AARDE WASTE TRACKING & MANAGEMENT CORP. 2016 DEC 28.
2042AAS MAPLE LEAF ENTERPRISES ULC 2016 DEC 27.
2043ABRAM & SON CONTRACTING LTD. 2016 DEC 21.
2044ADNAN TRANSPORT INC. 2016 DEC 28.
2045AERA CREATIVE 2013 LTD. 2016 DEC 21.
2046AGBET INDUSTRIES LTD. 2016 DEC 31.
2047ALBERTA LEASE & LANDSCAPE LTD. 2016 DEC 16.
2048ALBERTA SECURITY SERVICES LTD. 2016 DEC 30.
2049ALE (2006) CORP. 2016 DEC 31.
2050ALEX ENERGY INC. 2016 DEC 20.
2051ALICIA RYAN REAL ESTATE GROUP INC. 2016 DEC 22.
2052ALPHA ADVANTAGE INC. 2016 DEC 28.
2053AMAHO CONSULTING LTD. 2016 DEC 22.
2054AMC CONSTRUCTION INC. 2016 DEC 22.
2055AMC MECHANICAL/PIPING INC. 2016 DEC 22.
2056ANALEN ENTERPRISES LTD. 2016 DEC 31.
2057ANDRADE & ANDRADE FOODS LTD. 2016 DEC 27.
2058ANDYLAN CAPITAL 2012 GP CORP. 2016 DEC 31.
2059ANGELS TRANSPORT TAXI INC. 2016 DEC 17.
2060ANNIE'S CHOICE INTERNATIONAL LTD. 2016 DEC 16.
2061APPETICA INC. 2016 DEC 30.
2062APPLICON COATINGS LTD. 2016 DEC 29.
2063ARGICON94 LTD. 2016 DEC 30.
2064ARKA CANADA INC. 2016 DEC 21.
2065ARNESTAD HOLDINGS LTD. 2016 DEC 19.
2066ARPETROL LTD. 2016 DEC 20.
2067ARROWSEED WORKER OWNED CO-OPERATIVE 2016 DEC 23.
2068ARTESIAN REALTY & INSURANCE (G.P.) LTD. 2016 DEC 31.
2069ARTESIAN REALTY & INSURANCE LTD. 2016 DEC 31.
2070ASIA PACIFIC INTERNATIONAL MECHANICAL SYSTEMS LTD. 2016 DEC 30.
2071AUDACIOUS CLEANING LTD. 2016 DEC 22.
2072AVISSA ENTERPRISE INC. 2016 DEC 28.
2073BACKHAUL.COM INC. 2016 DEC 30.
2074BAERG'S DESIGN CONCEPTS LTD. 2016 DEC 30.
2075BARCLAYS CANADIAN COMMODITIES LIMITED 2016 DEC 29.
2076BEAST OF BURDEN SUPERVISION LTD. 2016 DEC 30.
2077BEDDINGTON DENTAL CENTRE LTD. 2016 DEC 31.
2078BELL BOY STUDIOS INC. 2016 DEC 28.
2079BENNCONN INC. 2016 DEC 16.
2080BERNHARDT MORTGAGE GROUP INC. 2016 DEC 16.
2081BERSERKER CONSULTING LTD. 2016 DEC 23.
2082BIG BASIN OILFIELD RENTALS LTD. 2016 DEC 24.
2083BIGFOOT BUSINESS SOLUTIONS INC. 2016 DEC 16.
2084BIOFORCE MAINTENANCE INC. 2016 DEC 22.
2085BIZLINK TECHNOLOGIES LTD. 2016 DEC 24.
2086BLACKSTONE STORAGE MANAGEMENT INC. 2016 DEC 16.
2087BLAIR RESOURCES LTD. 2016 DEC 31.
2088BLUEFUZE DESIGN INC. 2016 DEC 30.
2089BLUENOSE LANDSCAPING INC. 2016 DEC 30.
2090BMG ADMINISTRATION CORP. 2016 DEC 16.
2091BOEFERG HOLDINGS LTD. 2016 DEC 31.
2092BORSBOOM MARKETING AND PUBLIC RELATIONS INC. 2016 DEC 20.
2093BOSS HOGG CONTRACTING LTD. 2016 DEC 30.
2094BOWKER AND SCUDDS LTD. 2016 DEC 22.
2095BOZKOR INC. 2016 DEC 31.
2096BRAD REMINGTON PROJECT MANAGEMENT LTD. 2016 DEC 22.
2097BRIAN R. HOLROYD PROFESSIONAL CORPORATION 2016 DEC 21.
2098BRUCE'S AG. SERVICES INC. 2016 DEC 31.
2099BUFFALO METIS CATERING LTD. 2016 DEC 31.
2100BURCOM CONSULTING (CALGARY) LTD. 2017 JAN 01.
2101BURTON ENTERPRISES LTD. 2016 DEC 29.
2102BUTLER GEOMATICS INC. 2016 DEC 16.
2103BYLOT BAY HOLDINGS LTD 2016 DEC 29.
2104C&H MANAGEMENT INC. 2016 DEC 20.
2105CAHOOTS PROJECTS LTD. 2016 DEC 28.
2106CALBROOK ENERGY INC. 2016 DEC 20.
2107CALGARY DEMOLITION INC. 2016 DEC 30.
2108CANADA INDUSTRIAL DEVELOPMENT INC. 2016 DEC 31.
2109CANADA TRENCH LTD. 2016 DEC 19.
2110CANADIAN CUSTOM SPRAY FOAM INC. 2016 DEC 30.
2111CANADIAN IMMIGRATION SOLUTIONS INC. 2016 DEC 29.
2112CAPEX ENERGY SERVICES INC. 2016 DEC 21.
2113CARRIERS PAINTING PLUS LTD. 2016 DEC 28.
2114CBT INC. 2016 DEC 28.
2115CDPC CALGARY LTD. 2016 DEC 16.
2116CEDO DISTRIBUTORS INC. 2016 DEC 29.
2117CHEMINOVA CANADA INCORPORATED 2016 DEC 16.
2118CHINOOK LENDING INC. 2016 DEC 22.
2119CINDIROL INVESTMENTS (1983) LTD. 2016 DEC 31.
2120CK ARCHITECTURE INC. 2016 DEC 20.
2121CLARENCE WHALEN CONSTRUCTION LTD 2016 DEC 30.
2122CLEAN GLASS GREEN GRASS INC. 2016 DEC 20.
2123CLEANING4EVERYBODY INC. 2016 DEC 19.
2124CLIFFORD D. JOHNSON PROFESSIONAL CORPORATION 2016 DEC 20.
2125CLOUD 9 LLP 2016 DEC 29.
2126COALDALE INSURANCE LTD. 2016 DEC 31.
2127CONDOLYZERS INC. 2016 DEC 31.
2128CONDON FAMILY HOLDINGS LTD 2016 DEC 19.
2129CONDON PROPERTIES LTD 2016 DEC 19.
2130COPPERFIELD PARK LTD. 2016 DEC 22.
2131CORPORATE REALTY GROUP INC. 2016 DEC 31.
2132CROWN SOLUTIONS INC. 2016 DEC 23.
2133CURRY AND CHAI BISTRO INC. 2016 DEC 29.
2134CYANN ENTERPRISES LTD. 2016 DEC 26.
2135D. KELLY BORDIAN PROFESSIONAL CORPORATION 2016 DEC 21.
2136D.V. TUPPER PROFESSIONAL CORPORATION 2016 DEC 31.
2137DAARC INVESTMENTS CORPORATION 2016 DEC 23.
2138DARIEN TREASURE SALVAGE CORP. 2016 DEC 20.
2139DART CONSTRUCTION (1988) LTD. 2016 DEC 22.
2140DC EXPRESS DELIVERY LTD. 2016 DEC 30.
2141DECHAINE & ASSOC INC. 2016 DEC 22.
2142DELL'S OILFIELD CONSULTING SERVICE LTD. 2016 DEC 29.
2143DELUXE ELECTRICAL PROJECTS LTD. 2016 DEC 29.
2144DEVNIC PETROLEUM CORPORATION 2016 DEC 31.
2145DIAMOND FITNESS & WELLNESS INC. 2016 DEC 16.
2146DIAMOND OPTICAL MANAGEMENT CORP. 2016 DEC 31.
2147DIAMONDBACK ENTERPRISES LTD. 2016 DEC 31.
2148DIVYAKSHAR INC. 2016 DEC 21.
2149DOUBLE DROP TINE CONTRACTING LTD. 2016 DEC 30.
2150DRYLAND ENERGY LTD. 2016 DEC 31.
2151DSN CONSTRUCTION INC. 2016 DEC 19.
2152DURBIN CONSULTING LTD. 2016 DEC 31.
2153E & K FARMS LTD. 2016 DEC 31.
2154ECCO CONSULTING AND SERVICES LTD. 2016 DEC 31.
2155EDMOND K.H. LIU PROFESSIONAL CORPORATION 2016 DEC 31.
2156EDWARDS & ASSOCIATES CONSULTING SERVICES INC. 2016 DEC 21.
2157EHALT OILFIELD SERVICES LTD. 2017 JAN 01.
2158ELECTRIXWEST AGENCIES (EDMONTON) LTD. 2016 DEC 29.
2159ELEVATED CONSULTING INC. 2016 DEC 30.
2160EMART INC. 2016 DEC 28.
2161ENERGIA VITALE INC. 2016 DEC 22.
2162ENERGO SERVICES CANADA LTD. 2016 DEC 19.
2163ENGAGED SAFETY INC. 2016 DEC 30.
2164EQUANT ENERGY INC. 2016 DEC 23.
2165EQUATOR HOLDINGS LTD. 2016 DEC 22.
2166ERGON INC. 2016 DEC 29.
2167ESKIMO EQUITIES INC. 2016 DEC 31.
2168EXECUTIVE INSTALLATIONS INC. 2016 DEC 28.
2169EXPERT CLEANING MAINTENANCE LTD. 2016 DEC 31.
2170EXPONETA FINANCIAL INC. 2016 DEC 21.
2171FAIR TRADE FLOORING INC. 2016 DEC 20.
2172FIDDLER FLOORING INC. 2016 DEC 28.
2173FILCAN70 CONSULTING LTD. 2016 DEC 30.
2174FIRST SEPTEMBER HOLDINGS LTD. 2016 DEC 19.
2175FLYOND TECHNOLOGY CO. LTD. 2016 DEC 30.
2176FOCUS CONSTRUCTION SERVICES LTD. 2016 DEC 23.
2177FOCUS EQUITIES ALBERTA INC. 2016 DEC 30.
2178FORMULA ONE ENTERPRISES LTD. 2016 DEC 23.
2179FOWLER GP LTD. 2016 DEC 23.
2180FREE SPIRIT THERAPEUTIC MASSAGE INC. 2016 DEC 30.
2181FREEMONT RESOURCES LTD. 2016 DEC 30.
2182FREEWHEELER SERVICING LTD. 2016 DEC 20.
2183FRESH CANVAS CONSULTING INC. 2016 DEC 31.
2184FRESH N GREEN PRODUCE LTD. 2016 DEC 19.
2185FRONTIER INDUSTRIAL PARK LTD. 2016 DEC 20.
2186FULL HOUSE PROPERTY INSPECTIONS LTD. 2016 DEC 19.
2187G. G. TRUCKING LTD. 2016 DEC 22.
2188G.E. SHAW HOLDINGS ULC 2016 DEC 29.
2189G.W. MUDRYK PROFESSIONAL CORPORATION 2016 DEC 16.
2190GASFRAC SERVICES GP INC. 2016 DEC 31.
2191GELMON REAL ESTATE CORP. 2016 DEC 30.
2192GENERATIONS GROUP OF COMPANIES INC. 2016 DEC 21.
2193GENESIS FINE ART FURNITURE LTD. 2016 DEC 22.
2194GIBSON FINANCE LTD. 2016 DEC 31.
2195GILLETTE'S FABRICARE INC. 2016 DEC 31.
2196GISBORNE FIRE PROTECTION ALBERTA LTD. 2016 DEC 31.
2197GLENORA GARAGE BUILDERS LTD. 2016 DEC 30.
2198GLOBAL GEOSOLUTIONS INC. 2016 DEC 31.
2199GLOBAL PAINTING LTD. 2016 DEC 29.
2200GLOBAL RECRUITER LTD. 2016 DEC 22.
2201GRAMMATICUS GROUP INC. 2016 DEC 31.
2202GREEN CONCRETE AND CONSTRUCTION LTD. 2016 DEC 27.
2203GREEN MASTERS PETROLEUM CORP. 2016 DEC 20.
2204GUADIAN LAW GROUP LLP 2016 DEC 29.
2205GURMUKH KUNDALINI YOGA INC. 2016 DEC 28.
2206GVEST GP INC. 2016 DEC 20.
2207H. WERBOWESKI TRUCKING CORPORATION 2016 DEC 30.
2208H.G. DRYWALL LTD. 2016 DEC 23.
2209HANN PSYCHOLOGICAL SERVICES INC. 2016 DEC 29.
2210HAPPY START LTD. 2016 DEC 22.
2211HELLROARING CONSULTING LTD. 2017 JAN 01.
2212HEXA PLUS INC. 2016 DEC 20.
2213HIMALAYA TRUCKING LIMITED 2016 DEC 31.
2214HOMES BY KAISS INC. 2016 DEC 19.
2215HROMADKA HOLDINGS LTD. 2016 DEC 27.
2216HUNTER DOUGLAS CANADA FINANCE INC. 2016 DEC 31.
2217HURACAN STEEL INC. 2016 DEC 30.
2218HYDRA EQUIPMENT LTD. 2016 DEC 30.
2219I.S.T. HOLDINGS INC. 2016 DEC 22.
2220IBRAHIM TRUCKING LIMITED 2016 DEC 28.
2221ICON TEAL JONES ULC 2016 DEC 28.
2222IDEAL OIL FIELD CONSTRUCTION LTD. 2016 DEC 22.
2223IGLOBAL CANADA IMMIGRATION SERVICES LTD. 2016 DEC 29.
2224IL-64 INC. 2016 DEC 29.
2225IMAGEN PRODUCTIONS LTD. 2016 DEC 28.
2226IMO STORAGE LTD. 2016 DEC 31.
2227INDIAN WELLS RESORT HOLDINGS LTD. 2016 DEC 31.
2228INFIELD TRUCKING LTD. 2016 DEC 20.
2229INTEGRAL ENERGY INC. 2016 DEC 28.
2230INTELDON TECHNOLOGIES LTD. 2016 DEC 31.
2231INTERACT COMPUTING LTD. 2016 DEC 27.
2232INVESTANNA INVESTMENTS INC. 2016 DEC 31.
2233J & C DENTAL LAB LTD. 2016 DEC 20.
2234J-CON21 ENERGY LTD. 2016 DEC 30.
2235J. K. HOW FOODS LTD. 2016 DEC 31.
2236J.A.M. AUTO PARTS & FARM SUPPLY LTD. 2016 DEC 30.
2237J.E. LOGAN PROFESSIONAL CORPORATION 2016 DEC 31.
2238J.H. KOUSINIORIS PROFESSIONAL CORPORATION 2016 DEC 30.
2239J.R. HURLEY HOLDINGS LTD. 2016 DEC 31.
2240JAS MANAGEMENT INC. 2016 DEC 30.
2241JASLEEN ENTERPRISES INC. 2016 DEC 31.
2242JASPER GEO CONSULTING LIMITED 2016 DEC 22.
2243JAY INCORPORATED 2016 DEC 19.
2244JOHN T. PROWSE PROFESSIONAL CORPORATION 2016 DEC 31.
2245JUICE EVOLUTION INC. 2016 DEC 22.
2246JUICE IT UP LTD. 2016 DEC 20.
2247JUST-THOR ENTERPRISES INC. 2016 DEC 22.
2248K M & C LTD. 2016 DEC 20.
2249K W LOGGING INC. 2016 DEC 16.
2250KANNE PROCESS & DESIGN INC. 2016 DEC 31.
2251KEITH'S PILOT CAR LTD. 2016 DEC 20.
2252KENA CLEANING INC. 2016 DEC 30.
2253KING JAMES BOXING INC. 2016 DEC 22.
2254KINNERET ENTERPRISES LTD. 2016 DEC 31.
2255KVS AUTOMATION LTD. 2016 DEC 29.
2256L & E HOLDINGS (1994) LTD. 2016 DEC 31.
2257L HENRY CONSULTING LTD. 2016 DEC 19.
2258LACHUTE CANADA ULC 2016 DEC 29.
2259LADY DI HOLDINGS INC. 2016 DEC 30.
2260LAGUNA CARPENTRY CORP. 2016 DEC 20.
2261LAKEVIEW BAPTIST CHURCH OF CALGARY 2016 NOV 08.
2262LANDLINK CONSULTING LTD. 2016 DEC 20.
2263LANDSHAPER CONSTRUCTION LTD. 2016 DEC 28.
2264LAST LONG HOLDINGS LTD. 2016 DEC 16.
2265LAVERICK HOLDINGS LTD. 2016 DEC 30.
2266LEENHEER WELDING INC. 2016 DEC 19.
2267LEGENDS SPORTS BAR & TAP HOUSE LTD. 2016 DEC 16.
2268LET'S GET ORGANIZED INC. 2016 DEC 29.
2269LIAMSVILLE INC. 2016 DEC 21.
2270LIGHTNING ELECTRIC EDMONTON LTD. 2016 DEC 21.
2271LIL SAINT BOBCATING INC. 2016 DEC 30.
2272LILIUM CORP. 2016 DEC 29.
2273LILY CREEK CONTRACTING LTD. 2016 DEC 23.
2274LILY VIETNAMESE SUBMARINE LTD. 2016 DEC 20.
2275LISBELLAW INVESTMENTS LTD. 2016 DEC 19.
2276LITTLE JOE'S WELDING INC. 2016 DEC 28.
2277LONE RHINO CONSULTING INC 2016 DEC 31.
2278LUXOR CORPORATION 2016 DEC 28.
2279LYRO CONTRACTING LTD. 2016 DEC 20.
2280M & CH TRUST INC. 2016 DEC 30.
2281M ALLISON CONSULTING LTD. 2016 DEC 20.
2282M.A. TEXTURE LTD. 2016 DEC 31.
2283M.S.D TRADERS LTD. 2016 DEC 27.
2284MAC & MITCH AMBLESIDE LTD. 2016 DEC 23.
2285MAC & MITCH MILTON LTD. 2016 DEC 23.
2286MAC & MITCH STOUFFVILLE LTD. 2016 DEC 23.
2287MAMA MINNOW HANDWOVENS LTD. 2016 DEC 30.
2288MAMAROO BABY & MATERNITY LTD. 2016 DEC 22.
2289MANIT TECHNOLOGIES INC. 2016 DEC 19.
2290MANO CORPORATION 2016 DEC 23.
2291MANZANITA CONSTRUCTION LTD. 2016 DEC 30.
2292MARKHAM SHS HOSPITALITY LODGING COMPANY ULC 2016 DEC 31.
2293MARKS AND IMPACTS SERVICES INC. 2016 DEC 29.
2294MAUI TRUCKING LTD. 2016 DEC 29.
2295MAWULIFY INC. 2016 DEC 28.
2296MENDU RESOURCES LTD. 2016 DEC 23.
2297MERCURIA RESOURCES CANADA III INC. 2016 DEC 31.
2298MERCURY MECHANICAL LTD. 2016 DEC 29.
2299MICHU CLEANING LTD. 2016 DEC 22.
2300MILLENNIUM PROPERTIES INC. 2016 DEC 29.
2301MOH-LITA HOLDINGS LTD. 2016 DEC 30.
2302MONDELEZ CANADA HOLDINGS TWO ULC 2016 DEC 31.
2303MORIN INDUSTRIES LTD 2016 DEC 16.
2304MORNING STAR WELDING LTD. 2016 DEC 22.
2305MS HARTWIG CONSULTING INC. 2016 DEC 22.
2306MURCO SAFETY LTD. 2016 DEC 16.
2307MURNS CLOTHING AND CURIOS LTD. 2016 DEC 28.
2308N. REDDY PROFESSIONAL CORPORATION 2016 DEC 31.
2309N.A SCAFFOLDING INC. 2016 DEC 28.
2310NATCO CANADA, ULC 2016 DEC 21.
2311NEW ROYAL GARDEN RESTAURANT LTD. 2016 DEC 20.
2312NICKEL LIVESTOCK LTD. 2016 DEC 29.
2313NILU'S KITCHEN INC. 2016 DEC 30.
2314NM GODFREY ENTERPRISES INC. 2016 DEC 31.
2315NORTHERN METIS CATERING LTD. 2016 DEC 31.
2316O & B MANAGEMENT SERVICES INC. 2016 DEC 17.
2317O.G.I. CONSULTING INC. 2016 DEC 30.
2318OASIX INC. 2016 DEC 31.
2319OCEAN & ROCKY NATURALS INC. 2016 DEC 29.
2320OMNIATUTA IT CONSULTING INC. 2016 DEC 20.
2321ORAKKER LTD. 2016 DEC 31.
2322OTTERSPOOL HOLDINGS LTD. 2016 DEC 20.
2323P BOWSER WATER SOLUTIONS INC. 2016 DEC 22.
2324PALISADE CAPITAL PARTNERS INC. 2016 DEC 20.
2325PARADE DISPLAY PRODUCTIONS LTD. 2016 DEC 19.
2326PARK EQUIPMENT RENTALS INC. 2016 DEC 16.
2327PAT DUGGAN REAL ESTATE SERVICES LTD. 2016 DEC 29.
2328PATCO INVESTMENTS LTD. 2016 DEC 22.
2329PEACE AGRICULTURE RESEARCH & DEMONSTRATION ASSOCIATION 2016 DEC 22.
2330PENNY LANE COMMUNICATIONS (2008) LTD. 2016 DEC 31.
2331PLAN B DRILLING LTD. 2016 DEC 30.
2332POLAR BEAR HOME REPAIR LTD. 2016 DEC 20.
2333POLAR EXPRESS LTD. 2016 DEC 20.
2334POWER SYSTEMS ELITE LTD. 2016 DEC 16.
2335PREFERRED MEDIC AND SAFETY SERVICES LTD. 2016 DEC 21.
2336PREMIER STEEL (1990) INC. 2016 DEC 31.
2337PRESSURE TANK STORAGE INC. 2016 DEC 31.
2338PRINCE RECYCLING LTD. 2016 DEC 22.
2339PROCEE SECURITY INVESTIGATIONS & ELECTRICAL LTD. 2016 DEC 16.
2340PROFLO DPF CANADA LTD. 2016 DEC 21.
2341PROJECT CONTRACTING SERVICES INC. 2016 DEC 31.
2342QUALITY SANITATION CLEANING INC. 2016 DEC 19.
2343R D'S CONSTRUCTION & WOODWORK LTD. 2016 DEC 29.
2344R.D. COLELLA CANADA INC. 2016 DEC 21.
2345RAY SIMANTON HOLDINGS LTD. 2016 DEC 31.
2346RAZP CONSULTING LTD. 2016 DEC 30.
2347RECLAIMO COMPANY (CANADA) LTD 2016 DEC 22.
2348RECRUITMENT NETWORK INC. 2016 DEC 23.
2349RED SEAL CARPENTRY LTD. 2016 DEC 22.
2350REDDY INNOVATIVE MANAGEMENT INC. 2016 DEC 31.
2351REDSTREAK RESOURCES INC. 2016 DEC 16.
2352REESELAN SERVICES INC. 2016 DEC 31.
2353REGENESIS MASSAGE THERAPY LTD. 2016 DEC 28.
2354REMCO INSULATION GP INC. 2016 DEC 22.
2355RESOLVE CONSULTING INC. 2016 DEC 30.
2356REVERA HEALTH SERVICES INC. 2016 DEC 16.
2357RGB ENTERPRISE ARCHITECTURE SERVICES INC. 2016 DEC 28.
2358RGD ENERGY SERVICES LTD. 2016 DEC 30.
2359RIDLEY HOLDINGS LTD. 2016 DEC 20.
2360RIGHTWAY BUILDING PRODUCTS INC. 2016 DEC 31.
2361RISOR ENERGY EXPLORATION INC. 2016 DEC 21.
2362RM PIPE SUPERVISION LTD. 2016 DEC 30.
2363ROBERT J. MCKINNON PROFESSIONAL CORPORATION 2016 DEC 20.
2364ROBERT NORTON HOLDINGS LTD. 2016 DEC 21.
2365ROSETOWN CONSULTING LTD. 2016 DEC 23.
2366ROYAL HOST DEVELOPMENTS LIMITED 2016 DEC 22.
2367S T SPACKMAN PROFESSIONAL CORPORATION 2016 DEC 29.
2368S. W. JOHNSON PROFESSIONAL LAW CORPORATION 2016 DEC 21.
2369S.I.D LTD. 2016 DEC 16.
2370SABLE NGL SERVICES LTD. 2016 DEC 29.
2371SALVUS FAMILY MEDICAL CLINIC INC. 2016 DEC 31.
2372SAUNDERS MINERALS LTD 2016 DEC 29.
2373SAVE X BONUS PLAN LTD. 2016 DEC 31.
2374SCHOLASTICA GLOBAL CONSULTING INC. 2016 DEC 28.
2375SEAGORA LTD. 2016 DEC 28.
2376SERENIC CANADA INC. 2016 DEC 31.
2377SHADE-O-MATIC LTD. 2016 DEC 31.
2378SHADOW ELECTRICAL CONTRACTORS LTD. 2016 DEC 23.
2379SHANDE INTERIORS LTD. 2016 DEC 31.
2380SHAW OILFIELD SERVICES LTD. 2016 DEC 23.
2381SHUMKA AIR HOLDINGS LTD. 2016 DEC 20.
2382SIGHT POINT CCS LTD. 2016 DEC 28.
2383SMOKY RIVER POULTRY FARM LTD. 2016 DEC 20.
2384SNZ CONSTRUCTION LTD. 2016 DEC 19.
2385SOUTHLAND CLASSICS PIANO STUDIO LTD. 2016 DEC 21.
2386SPECTRUM ASSET MANAGEMENT LTD. 2016 DEC 27.
2387SPRUCE TOWERS LTD. 2016 DEC 31.
2388STANDING STONE DEVELOPMENT CORP. 2016 DEC 20.
2389STEERTEK LTD. 2016 DEC 31.
2390STELLAR EXCAVATION LTD. 2016 DEC 29.
2391STICKLER ENT. LTD. 2016 DEC 27.
2392STREBCHUK HOLDINGS LTD. 2016 DEC 28.
2393SUMMIT RESOURCES CORP. 2016 DEC 21.
2394SUNDOG POWERCHUTES INC. 2016 DEC 20.
2395SUNSHINE HYGIENE SERVICES LTD. 2016 DEC 31.
2396TALLRIG INTERNATIONAL INC. 2016 DEC 28.
2397TATTERSALL CONTRACTING LTD. 2016 DEC 20.
2398TAYLOR PERSONNEL LIMITED 2016 DEC 20.
2399TAYSON CONTRACTING LTD. 2016 DEC 29.
2400TECHFLI 2016 DEC 15.
2401THE ARGUS CONTRACTING LTD. 2016 DEC 22.
2402THE CLAYGROUND CORPORATION 2016 DEC 22.
2403THE ESTATE CARPET & UPHOLSTERY CLEANERS LTD. 2016 DEC 22.
2404THE HAIR KERR STUDIO INC. 2016 DEC 16.
2405THE SWEDISH SAWYER INC. 2016 DEC 27.
2406THEATRE WORKS ALBERTA LTD. 2016 NOV 14.
2407THOMSON TAX TIPS & NOTARY CORPORATION 2016 DEC 21.
2408TIGER CUSTOM WOODWORX INC. 2016 DEC 31.
2409TIMBRA CONTRACTING LTD. 2016 DEC 24.
2410TIRE SHARK INC. 2016 DEC 16.
2411TJP ENTERPRISES LTD. 2016 DEC 22.
2412TODD SCHWEITZER CONSULTING LTD. 2016 DEC 22.
2413TOTAL MUSIC CENTRE LTD. 2016 DEC 28.
2414TRACKS & WHEELS SMALL ENGINE REPAIR LTD. 2016 DEC 29.
2415TRANSALTA MIDAMERICAN FORT MCMURRAY WEST LTD. 2016 DEC 22.
2416TRICAN GEOLOGICAL SOLUTIONS LTD. 2016 DEC 30.
2417TRIUMPH CARPET CLEANING SERVICES INC. 2016 DEC 27.
2418TRIUMPH FACILITIES INC. 2016 DEC 31.
2419TROJAN EQUIPMENT RENTALS LTD. 2016 DEC 31.
2420TRUNDLE ROCK HOLDINGS INC. 2016 DEC 31.
2421TUKSUMDOIN HOLDINGS INC. 2016 DEC 21.
2422TYK EDMONTON INC. 2016 DEC 16.
2423UMATAC INDUSTRIAL PROCESSES INC. 2016 DEC 16.
2424UNITED PAINTERS AND DECORATING LTD. 2016 DEC 30.
2425UNITED TONERS INC. 2016 DEC 31.
2426URBAN LASER COSMEDIC CLINIC INC. 2016 DEC 29.
2427VINYLFRAME WOODWORKING LIMITED 2016 DEC 27.
2428VIRAL HOLDINGS LTD. 2016 DEC 20.
2429VIRGIN LAND INC. 2016 DEC 22.
2430VISION MILLWORK INC. 2016 DEC 28.
2431VO LIVING INC. 2016 DEC 24.
2432VRV GLOBAL LTD. 2016 DEC 31.
2433W. RODDICK REIKIE PROFESSIONAL CORPORATION 2016 DEC 30.
2434W.E PAINTING LTD. 2016 DEC 29.
2435WC INVESTMENT CONSULTING LIMITED 2016 DEC 29.
2436WESTERN COMMERCIAL CONTRACTING INC. 2016 DEC 22.
2437WESTERN NEW VENTURES CAPITAL CORPORATION 2016 DEC 21.
2438WESTWINDS TOURS & TRAVELS CORP. 2016 DEC 28.
2439WHITE THUNDER TRUCKING LTD. 2016 DEC 19.
2440WINDERMERE STABLES LIMITED 2016 DEC 16.
2441WOOD BUFFALO MINI STORAGE LTD. 2016 DEC 28.
2442WRANGLER TACTICAL SPORTS LTD. 2016 DEC 16.
2443XPS CONTRACTING (COCHRANE) LTD. 2016 DEC 31.
2444YORKTON PACIFIC MALL INC. 2017 JAN 01.
2445
2446
2447Corporations Revived/Reinstated/Restored
2448(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2449
24501018051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 NOV 20. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 22. No: 2010180517.
24511095775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 09. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 22. No: 2010957757.
24521159676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 31. No: 2011596760.
24531383465 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2008 FEB 26. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 19. No: 2013834656.
24541418313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 AUG 07. Struck-Off The Alberta Register 2013 FEB 02. Revived 2016 DEC 30. No: 2014183137.
24551451883 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 FEB 09. Struck-Off The Alberta Register 2012 AUG 02. Revived 2016 DEC 29. No: 2014518837.
24561473888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 16. Struck-Off The Alberta Register 2015 DEC 02. Revived 2016 DEC 19. No: 2014738880.
24571488387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 SEP 02. Struck-Off The Alberta Register 2015 MAR 02. Revived 2016 DEC 28. No: 2014883876.
24581511737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JAN 14. Struck-Off The Alberta Register 2015 JUL 02. Revived 2016 DEC 27. No: 2015117373.
24591517899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 FEB 11. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 22. No: 2015178995.
24601539315 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 MAY 31. Struck-Off The Alberta Register 2012 NOV 02. Revived 2016 DEC 23. No: 2015393156.
24611542570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 15. Struck-Off The Alberta Register 2013 JUN 24. Revived 2016 DEC 31. No: 2015425701.
24621557410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 SEP 07. Struck-Off The Alberta Register 2015 DEC 02. Revived 2016 DEC 22. No: 2015574102.
24631561649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 OCT 06. Struck-Off The Alberta Register 2014 APR 02. Revived 2016 DEC 20. No: 2015616499.
24641561821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 SEP 29. Struck-Off The Alberta Register 2015 MAR 02. Revived 2016 DEC 19. No: 2015618214.
24651585729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 FEB 04. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 23. No: 2015857291.
24661614057 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 JUN 20. Struck-Off The Alberta Register 2015 DEC 02. Revived 2016 DEC 30. No: 2016140572.
24671616119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 30. Struck-Off The Alberta Register 2014 DEC 02. Revived 2016 DEC 19. No: 2016161198.
24681637467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 OCT 25. Struck-Off The Alberta Register 2014 APR 02. Revived 2016 DEC 16. No: 2016374676.
24691640884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 NOV 14. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 19. No: 2016408847.
24701661866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 FEB 29. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 20. No: 2016618668.
24711679428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 22. Struck-Off The Alberta Register 2015 NOV 02. Revived 2016 DEC 26. No: 2016794287.
24721712246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 NOV 13. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 21. No: 2017122462.
24731730206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 FEB 13. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 19. No: 2017302064.
24741734022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAR 05. Struck-Off The Alberta Register 2015 SEP 02. Revived 2016 DEC 28. No: 2017340221.
24751741673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 11. Struck-Off The Alberta Register 2016 NOV 15. Revived 2016 DEC 22. No: 2017416732.
24761753487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2016 DEC 22. No: 2017534872.
24771760251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUL 12. Struck-Off The Alberta Register 2016 JAN 02. Revived 2016 DEC 19. No: 2017602513.
24781782999 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 NOV 05. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 30. No: 2017829991.
24791784312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 NOV 23. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 20. No: 2017843125.
24801784320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 NOV 23. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 20. No: 2017843208.
24811784339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 NOV 23. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 20. No: 2017843398.
24821788634 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2013 DEC 05. Struck-Off The Alberta Register 2016 SEP 06. Revived 2016 DEC 30. No: 2017886348.
24831806029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAR 06. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 23. No: 2018060299.
24841810138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAR 21. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 19. No: 2018101382.
2485325258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 FEB 19. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 30. No: 203252580.
2486561757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 APR 02. Struck-Off The Alberta Register 2015 OCT 02. Revived 2016 DEC 19. No: 205617574.
24877026064 CANADA INC. Federal Corporation Registered 2011 SEP 22. Struck-Off The Alberta Register 2014 MAR 02. Reinstated 2016 DEC 16. No: 2116308731.
2488709319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 SEP 24. Struck-Off The Alberta Register 2016 MAR 02. Revived 2016 DEC 21. No: 207093196.
24897180047 CANADA LTD. Federal Corporation Registered 2009 OCT 01. Struck-Off The Alberta Register 2016 APR 02. Reinstated 2016 DEC 23. No: 2114935568.
2490790831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 26. Struck-Off The Alberta Register 2015 DEC 02. Revived 2016 DEC 30. No: 207908310.
2491911457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 20. Struck-Off The Alberta Register 2016 JUN 30. Revived 2016 DEC 23. No: 209114578.
2492959528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 06. Struck-Off The Alberta Register 2015 MAY 02. Revived 2016 DEC 22. No: 209595289.
2493972634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 FEB 04. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 20. No: 209726348.
2494ABSOLUTELY CAR CRAZY LTD. Named Alberta Corporation Incorporated 2013 NOV 12. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 30. No: 2017840469.
2495ADDS UP ACCOUNTING INC. Named Alberta Corporation Incorporated 2012 MAR 28. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 16. No: 2016681062.
2496AFE HOUSING CORPORATION Named Alberta Corporation Incorporated 2014 FEB 26. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 22. No: 2018049102.
2497AL P12 CONSULTING LTD. Named Alberta Corporation Incorporated 2011 AUG 19. Struck-Off The Alberta Register 2016 FEB 02. Revived 2016 DEC 20. No: 2016247161.
2498ANDER RESOURCE CONSULTING LTD. Named Alberta Corporation Incorporated 2003 JAN 30. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 21. No: 2010288062.
2499ARISTOCRAT HEALTH LTD. Named Alberta Corporation Incorporated 1995 FEB 01. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 21. No: 206394884.
2500ASPHALT COWBOY TRUCKING LTD. Named Alberta Corporation Incorporated 2006 OCT 24. Struck-Off The Alberta Register 2016 APR 02. Revived 2016 DEC 29. No: 2012768608.
2501BANKS SIDING LTD. Named Alberta Corporation Incorporated 2014 OCT 17. Struck-Off The Alberta Register 2016 OCT 18. Revived 2016 DEC 20. No: 2018546784.
2502BEAN BOYZ CONSULTING LTD. Named Alberta Corporation Incorporated 2013 MAY 02. Struck-Off The Alberta Register 2015 NOV 02. Revived 2016 DEC 30. No: 2017462280.
2503BEHAVIOR TOOL BOX INC. Named Alberta Corporation Incorporated 2003 NOV 10. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 16. No: 2010757611.
2504BENCAT HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 FEB 18. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 19. No: 2018030433.
2505BILL SHEDDY AGENCIES LTD Named Alberta Corporation Incorporated 1975 DEC 11. Struck-Off The Alberta Register 2016 SEP 06. Revived 2016 DEC 21. No: 200856458.
2506BILL SMITH MAINTENANCE SERVICES INC. Named Alberta Corporation Incorporated 2006 NOV 21. Struck-Off The Alberta Register 2015 MAY 02. Revived 2016 DEC 19. No: 2012830036.
2507BLACKWELL ENTERPRISES INC. Named Alberta Corporation Incorporated 2014 MAR 31. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 21. No: 2018122214.
2508BON ACCORD COMMUNITY SCHOOL PROGRAM SUPPORT SOCIETY Alberta Society Incorporated 1986 JAN 30. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 21. No: 503415374.
2509BOOMERANG CAPITAL CORPORATION Named Alberta Corporation Incorporated 2013 AUG 30. Struck-Off The Alberta Register 2016 FEB 02. Revived 2016 DEC 22. No: 2017693827.
2510BRIGHT LIGHTS RENTALS INC. Named Alberta Corporation Incorporated 2014 JAN 10. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 20. No: 2017949534.
2511BRITANNIA HEALTH INC. Named Alberta Corporation Incorporated 2013 MAY 22. Struck-Off The Alberta Register 2015 NOV 02. Revived 2016 DEC 30. No: 2017498185.
2512BURGER EXPRESS INC. Named Alberta Corporation Incorporated 2008 FEB 05. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 16. No: 2013794322.
2513CASH FOR CARS EDMONTON LTD. Named Alberta Corporation Incorporated 2014 FEB 03. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 23. No: 2018002234.
2514CAVO RANCH INC. Named Alberta Corporation Incorporated 2003 MAR 17. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 20. No: 2010368344.
2515COMOX LAND CORPORATION Named Alberta Corporation Incorporated 2001 MAR 29. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 29. No: 209264571.
2516CUMBERLAND CONSULTING LTD. Named Alberta Corporation Incorporated 1996 JAN 16. Struck-Off The Alberta Register 2016 JUL 31. Revived 2016 DEC 22. No: 206812232.
2517DGF VENTURES INC. Named Alberta Corporation Incorporated 2012 NOV 12. Struck-Off The Alberta Register 2016 DEC 13. Revived 2016 DEC 16. No: 2017121977.
2518DIAMOND BAR C SYNDICATE LTD. Named Alberta Corporation Incorporated 2012 SEP 14. Struck-Off The Alberta Register 2015 MAR 02. Revived 2016 DEC 16. No: 2017006277.
2519DISCOUNT INSULATION LTD. Named Alberta Corporation Incorporated 2013 JUL 31. Struck-Off The Alberta Register 2016 JAN 02. Revived 2016 DEC 20. No: 2017638962.
2520DORIS E. REIMER PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2007 DEC 31. Struck-Off The Alberta Register 2016 SEP 06. Revived 2016 DEC 16. No: 2013711870.
2521DRAGON FX HOLDINGS INC. Named Alberta Corporation Incorporated 2014 MAR 27. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 22. No: 2018114518.
2522EAST CENTRAL AUTO RECYCLERS INC. Named Alberta Corporation Incorporated 2003 NOV 06. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 30. No: 2010752653.
2523ESL4WORK INC. Named Alberta Corporation Incorporated 2009 MAR 20. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 23. No: 2014590091.
2524G.B. SERVICES & CONSULTING LTD. Named Alberta Corporation Incorporated 1999 FEB 17. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 21. No: 208188862.
2525GARBER AIRSPRAY INC. Named Alberta Corporation Incorporated 1987 JAN 07. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 22. No: 203591318.
2526GOLDEN PROJECT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2013 DEC 03. Struck-Off The Alberta Register 2016 SEP 06. Revived 2016 DEC 27. No: 2017881612.
2527GOLDSTAR ENGINEERING & INSPECTION LTD. Named Alberta Corporation Incorporated 2014 JAN 28. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 27. No: 2017984416.
2528GRANDE PRAIRIE LACROSSE ASSOCIATION Alberta Society Incorporated 2002 FEB 06. Struck-Off The Alberta Register 2015 AUG 02. Revived 2016 DEC 19. No: 509733556.
2529GROWTH BUILDERS LTD. Named Alberta Corporation Incorporated 2000 APR 26. Struck-Off The Alberta Register 2014 OCT 02. Revived 2016 DEC 30. No: 208773374.
2530H & Q COLLECTABLES AND STREET WEAR INC. Named Alberta Corporation Incorporated 2010 JUL 05. Struck-Off The Alberta Register 2016 JAN 02. Revived 2016 DEC 24. No: 2015461755.
2531H & S CONSULTING LTD. Named Alberta Corporation Incorporated 2008 OCT 18. Struck-Off The Alberta Register 2016 APR 02. Revived 2016 DEC 30. No: 2014328161.
2532H.B. IMPORT & EXPORT LTD. Named Alberta Corporation Incorporated 2012 FEB 28. Struck-Off The Alberta Register 2014 AUG 02. Revived 2016 DEC 19. No: 2016615490.
2533HARVEY SAFETY TRAINING INC. Named Alberta Corporation Incorporated 2011 JAN 17. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 27. No: 2015815562.
2534HAZARA RENOVATION LTD. Named Alberta Corporation Incorporated 2016 MAY 25. Struck-Off The Alberta Register 2016 AUG 25. Revived 2016 DEC 19. No: 2019717830.
2535HOLUK AND ASSOCIATES INC. Named Alberta Corporation Incorporated 2004 FEB 27. Struck-Off The Alberta Register 2015 AUG 02. Revived 2016 DEC 20. No: 2010936025.
2536HON'S VYNA CARPENTRY & FLOORING LTD. Named Alberta Corporation Incorporated 2002 MAR 06. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 30. No: 209777853.
2537HOTHI CONSULTING LTD. Named Alberta Corporation Incorporated 2007 APR 13. Struck-Off The Alberta Register 2013 OCT 02. Revived 2016 DEC 21. No: 2013148891.
2538HUI MIN HE PIPING DESIGN GROUP INCORPORATED Named Alberta Corporation Incorporated 2007 JUN 05. Struck-Off The Alberta Register 2015 DEC 02. Revived 2016 DEC 20. No: 2013277757.
2539J. ANDRE OUELLETTE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 1993 DEC 21. Struck-Off The Alberta Register 2016 SEP 06. Revived 2016 DEC 27. No: 205933021.
2540JC MEDIA INC. Named Alberta Corporation Incorporated 2011 DEC 29. Struck-Off The Alberta Register 2016 SEP 06. Revived 2016 DEC 20. No: 2016493914.
2541JM WELL CONSULTING INC. Named Alberta Corporation Incorporated 2011 OCT 03. Struck-Off The Alberta Register 2016 APR 02. Revived 2016 DEC 16. No: 2016331098.
2542KEV'S HIGH ANGLE INC. Named Alberta Corporation Incorporated 2011 JAN 05. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 23. No: 2015794940.
2543KOOK KONSULTING LTD. Named Alberta Corporation Incorporated 2013 MAY 07. Struck-Off The Alberta Register 2015 NOV 02. Revived 2016 DEC 29. No: 2017472669.
2544LAND DIN ROOFING LTD. Named Alberta Corporation Incorporated 2007 JUN 19. Struck-Off The Alberta Register 2015 DEC 02. Revived 2016 DEC 21. No: 2013313214.
2545LOCHVIEW CONSULTING LTD. Named Alberta Corporation Incorporated 2008 SEP 04. Struck-Off The Alberta Register 2016 MAR 02. Revived 2016 DEC 30. No: 2014234880.
2546LUCKY ZYH LTD. Named Alberta Corporation Incorporated 2014 JAN 09. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 30. No: 2017947140.
2547M.A. TEXTURE LTD. Named Alberta Corporation Incorporated 2012 JUL 14. Struck-Off The Alberta Register 2016 JAN 02. Revived 2016 DEC 23. No: 2016895605.
2548MACK'S INDUSTRIES LTD. Named Alberta Corporation Incorporated 2006 JAN 13. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 28. No: 2012162018.
2549MAKBRAYLAND TRANSPORT INC. Named Alberta Corporation Incorporated 2008 DEC 16. Struck-Off The Alberta Register 2016 SEP 06. Revived 2016 DEC 20. No: 2014410316.
2550MASKWACIS YOUNG SPIRIT WINDS SOCIETY Alberta Society Incorporated 2008 FEB 06. Struck-Off The Alberta Register 2015 AUG 02. Revived 2016 DEC 16. No: 5013813554.
2551MAST EXPLORER CANADA INC. Named Alberta Corporation Incorporated 2010 NOV 25. Struck-Off The Alberta Register 2013 MAY 02. Revived 2016 DEC 16. No: 2015726181.
2552MCCHINA CORPORATION Named Alberta Corporation Incorporated 2001 DEC 18. Struck-Off The Alberta Register 2016 SEP 06. Revived 2016 DEC 21. No: 209656313.
2553MORAH HOLDINGS LTD. Named Alberta Corporation Incorporated 2007 OCT 30. Struck-Off The Alberta Register 2012 APR 02. Revived 2016 DEC 21. No: 2013596164.
2554MORTGAGE PARTNERS INC. Named Alberta Corporation Incorporated 1999 JAN 18. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 30. No: 208148858.
2555NIAGRA ACRYLIC INDUSTRIES INC. Named Alberta Corporation Incorporated 2001 FEB 14. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 20. No: 209199967.
2556OET CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2010 NOV 20. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 26. No: 2015714450.
2557PRIME TRANSPORT LTD. Named Alberta Corporation Incorporated 2010 FEB 25. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 20. No: 2015205103.
2558PUKKA RENOVATIONS LTD. Named Alberta Corporation Incorporated 2014 FEB 19. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 20. No: 2018034401.
2559R.H.D. DESIGN & DRAFTING LTD. Named Alberta Corporation Incorporated 2010 NOV 09. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 19. No: 2015697143.
2560RENTUS INC. Named Alberta Corporation Incorporated 2005 DEC 30. Struck-Off The Alberta Register 2012 JUN 02. Revived 2016 DEC 16. No: 2012131914.
2561ROBERT NORTON HOLDINGS LTD. Named Alberta Corporation Incorporated 1980 JUN 06. Struck-Off The Alberta Register 2016 DEC 21. Revived 2016 DEC 21. No: 202467080.
2562SANDSTONE SAFETY LTD. Named Alberta Corporation Incorporated 2011 JAN 25. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 19. No: 2015832377.
2563SHARPER IMAGES INC. Named Alberta Corporation Incorporated 2010 MAY 12. Struck-Off The Alberta Register 2012 NOV 02. Revived 2016 DEC 21. No: 2015360312.
2564SHINEZ AUTO DETAILING LTD. Named Alberta Corporation Incorporated 2014 JAN 23. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 21. No: 2017978590.
2565SOLOMON COATINGS LTD. Named Alberta Corporation Incorporated 1998 FEB 20. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 30. No: 207716465.
2566SOMNIA PRODUCTIONS INC. Named Alberta Corporation Incorporated 2001 JAN 26. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 29. No: 209168251.
2567STRIDES SOCIETY FOR THE ADULT DEPENDENT HANDICAPPED Alberta Society Incorporated 2012 OCT 15. Struck-Off The Alberta Register 2016 APR 02. Revived 2016 DEC 16. No: 5017077990.
2568TENACIOUS DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2014 FEB 04. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 20. No: 2018005211.
2569THE BLUFFTON AND DISTRICT CHAMBER OF COMMERCE ASSOCIATION Alberta Society Incorporated 1992 JUN 01. Struck-Off The Alberta Register 2015 DEC 02. Revived 2016 DEC 14. No: 505270934.
2570THE CLEAR SOLUTION WATER CO. LTD. Named Alberta Corporation Incorporated 2011 NOV 16. Struck-Off The Alberta Register 2016 MAY 02. Revived 2016 DEC 22. No: 2016415743.
2571TKTK HOLDINGS LTD. Named Alberta Corporation Incorporated 2013 JAN 10. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 17. No: 2017230471.
2572TONY'S WEST TRUCKING LTD. Named Alberta Corporation Incorporated 2014 MAR 10. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 30. No: 2018062824.
2573TORRES ENVIRONMENTAL CORP. Named Alberta Corporation Incorporated 2000 MAR 14. Struck-Off The Alberta Register 2016 SEP 02. Revived 2016 DEC 17. No: 208703868.
2574TRUDEL INSPECTION INC. Named Alberta Corporation Incorporated 2014 JAN 11. Struck-Off The Alberta Register 2016 SEP 07. Revived 2016 DEC 20. No: 2017951894.
2575TY-D INTERNATIONAL ENTERPRISE LTD. Named Alberta Corporation Incorporated 2011 SEP 28. Struck-Off The Alberta Register 2016 MAR 02. Revived 2016 DEC 20. No: 2016321362.
2576UNIFIED MAINTENANCE INC. Named Alberta Corporation Incorporated 2011 MAY 06. Struck-Off The Alberta Register 2015 NOV 02. Revived 2016 DEC 16. No: 2016055507.
2577VALLEYVIEW INDOOR PLAYGROUND SOCIETY Alberta Society Incorporated 1988 SEP 06. Struck-Off The Alberta Register 2014 MAR 02. Revived 2016 DEC 14. No: 503898090.
2578VALTEC POWER LTD. Named Alberta Corporation Incorporated 2007 OCT 26. Struck-Off The Alberta Register 2013 APR 02. Revived 2016 DEC 22. No: 2013571274.
2579WAPITI FRIENDS OF COMPETITIVE TAEKWONDO SOCIETY Alberta Society Incorporated 2012 MAR 02. Struck-Off The Alberta Register 2015 SEP 02. Revived 2016 DEC 09. No: 5016640343.
2580WORK 4 U TRUCKING INC. Named Alberta Corporation Incorporated 2014 DEC 29. Struck-Off The Alberta Register 2015 NOV 26. Revived 2016 DEC 19. No: 2018685814.
2581
2582
2583Notices of Amalgamation
2584(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2585
2586Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2587 1228923 ALBERTA LTD.
2588 1174833 ALBERTA LTD.
2589were on 2017 JAN 01 amalgamated as one corporation under the name
2590 1995920 ALBERTA LTD.
2591 No. 2019959200
2592The registered office of the corporation shall be
2593 1700, 10175 - 101 STREET NW
2594 EDMONTON ALBERTA
2595 T5J 0H3
2596Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2597 1073495 ALBERTA LTD.
2598 1073488 ALBERTA LTD.
2599were on 2017 JAN 01 amalgamated as one corporation under the name
2600 2008391 ALBERTA LTD.
2601 No. 2020083917
2602The registered office of the corporation shall be
2603 1638, 10025 - 102A AVENUE
2604 EDMONTON ALBERTA
2605 T5J 2Z2
2606Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2607 1716338 ALBERTA LTD.
2608 1716340 ALBERTA LTD.
2609were on 2017 JAN 01 amalgamated as one corporation under the name
2610 2010400 ALBERTA LTD.
2611 No. 2020104002
2612The registered office of the corporation shall be
2613 301, 522 - 11TH AVENUE SW
2614 CALGARY ALBERTA
2615 T2R 0C8
2616Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2617 1444082 ALBERTA LTD.
2618 1851688 ALBERTA LTD.
2619were on 2017 JAN 01 amalgamated as one corporation under the name
2620 2010842 ALBERTA LTD.
2621 No. 2020108425
2622The registered office of the corporation shall be
2623 2200, 10235 - 101 STREET NW
2624 EDMONTON ALBERTA
2625 T5J 3G1
2626Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2627 SPARLING'S PROPANE CO. LIMITED
2628 2009454 ALBERTA INC.
2629were on 2016 DEC 31 amalgamated as one corporation under the name
2630 2011395 ALBERTA INC.
2631 No. 2020113953
2632The registered office of the corporation shall be
2633 5101, 333 - 96TH AVENUE N.E.
2634 CALGARY ALBERTA
2635 T3K 0S3
2636Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2637 1485517 ALBERTA LTD.
2638 B3 CONSTRUCTION LTD.
2639were on 2017 JAN 01 amalgamated as one corporation under the name
2640 2011715 ALBERTA LTD.
2641 No. 2020117152
2642The registered office of the corporation shall be
2643 800, 517 - 10TH AVENUE S.W.
2644 CALGARY ALBERTA
2645 T2R 0A8
2646Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2647 1783205 ALBERTA LTD.
2648 1423671 ALBERTA LTD.
2649were on 2017 JAN 01 amalgamated as one corporation under the name
2650 2011729 ALBERTA LTD.
2651 No. 2020117293
2652The registered office of the corporation shall be
2653 #104, 331 - 3RD AVENUE
2654 STRATHMORE ALBERTA
2655 T1P 1T5
2656Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2657 243945 ALBERTA LTD.
2658 1295837 ALBERTA LTD.
2659were on 2017 JAN 01 amalgamated as one corporation under the name
2660 2011851 ALBERTA LTD.
2661 No. 2020118515
2662The registered office of the corporation shall be
2663 #104, 331 - 3RD AVENUE
2664 STRATHMORE ALBERTA
2665 T1P 1T5
2666Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2667 724190 ALBERTA LTD.
2668 1525625 ALBERTA LTD.
2669were on 2017 JAN 01 amalgamated as one corporation under the name
2670 2012243 ALBERTA LTD.
2671 No. 2020122434
2672The registered office of the corporation shall be
2673 2500, 10175 - 101 STREET NW
2674 EDMONTON ALBERTA
2675 T5J 0H3
2676Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2677 1648643 ALBERTA LTD.
2678 1648608 ALBERTA LTD.
2679were on 2017 JAN 01 amalgamated as one corporation under the name
2680 2012332 ALBERTA LTD.
2681 No. 2020123325
2682The registered office of the corporation shall be
2683 2800, 10060 JASPER AVENUE
2684 EDMONTON ALBERTA
2685 T5J 3V9
2686Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2687 1608553 ALBERTA LTD.
2688 1661866 ALBERTA LTD.
2689were on 2017 JAN 01 amalgamated as one corporation under the name
2690 2012410 ALBERTA LTD.
2691 No. 2020124109
2692The registered office of the corporation shall be
2693 364 CREE STREET
2694 FORT MCMURRAY ALBERTA
2695 T9K 1Y4
2696Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2697 1488167 ALBERTA LTD.
2698 B.D. HABIJANAC PROFESSIONAL
2699 CORPORATION
2700were on 2017 JAN 01 amalgamated as one corporation under the name
2701 2012413 ALBERTA LTD.
2702 No. 2020124133
2703The registered office of the corporation shall be
2704 577, 717 - 7TH AVENUE SW
2705 CALGARY ALBERTA
2706 T2P 0Z3
2707Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2708 1704500 ALBERTA LTD.
2709 WICKED RIVER RESOURCES LTD.
2710were on 2016 DEC 31 amalgamated as one corporation under the name
2711 2012434 ALBERTA LTD.
2712 No. 2020124349
2713The registered office of the corporation shall be
2714 57 SPRING WILLOW TERRACE SW
2715 CALGARY ALBERTA
2716 T3H 0G2
2717Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2718 1648623 ALBERTA LTD.
2719 1648672 ALBERTA LTD.
2720were on 2017 JAN 01 amalgamated as one corporation under the name
2721 2012456 ALBERTA LTD.
2722 No. 2020124562
2723The registered office of the corporation shall be
2724 2800, 10060 JASPER AVENUE
2725 EDMONTON ALBERTA
2726 T5J 3V9
2727Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2728 954799 ALBERTA LTD.
2729 1030866 ALBERTA LTD.
2730were on 2016 DEC 31 amalgamated as one corporation under the name
2731 2012638 ALBERTA LTD.
2732 No. 2020126385
2733The registered office of the corporation shall be
2734 #200, 39 ST. THOMAS STREET
2735 ST. ALBERT ALBERTA
2736 T8N 6Z1
2737Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2738 1940832 ALBERTA LTD.
2739 1703609 ALBERTA LTD.
2740were on 2017 JAN 01 amalgamated as one corporation under the name
2741 2012700 ALBERTA LTD.
2742 No. 2020127003
2743The registered office of the corporation shall be
2744 201, 4104A - 97 STREET NW
2745 EDMONTON ALBERTA
2746 T6E 5Y6
2747Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2748 1089889 ALBERTA LTD.
2749 728204 ALBERTA LTD.
2750were on 2016 DEC 31 amalgamated as one corporation under the name
2751 2012749 ALBERTA LTD.
2752 No. 2020127490
2753The registered office of the corporation shall be
2754 800, 517 - 10TH AVENUE SW
2755 CALGARY ALBERTA
2756 T2R 0A8
2757Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2758 1225664 ALBERTA LTD.
2759 1385293 ALBERTA LTD.
2760were on 2016 DEC 31 amalgamated as one corporation under the name
2761 2012954 ALBERTA LTD.
2762 No. 2020129546
2763The registered office of the corporation shall be
2764 501, 4901 - 48TH STREET
2765 RED DEER ALBERTA
2766 T4N 6M4
2767Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2768 DIGITAL VIDEO MASTERS CANADA INC.
2769 849040 ALBERTA LTD.
2770 546089 ALBERTA LTD.
2771were on 2017 JAN 01 amalgamated as one corporation under the name
2772 2012973 ALBERTA INC.
2773 No. 2020129736
2774The registered office of the corporation shall be
2775 THIRD FLOOR, 14505 BANNISTER ROAD SE
2776 CALGARY ALBERTA
2777 T2X 3J3
2778Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2779 NOVEL FOOD SERVICES LTD.
2780 1037614 ALBERTA LTD.
2781were on 2017 JAN 01 amalgamated as one corporation under the name
2782 2013078 ALBERTA LTD.
2783 No. 2020130783
2784The registered office of the corporation shall be
2785 2315-54 AVENUE
2786 LLOYDMINSTER ALBERTA
2787 T9V 2T6
2788Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2789 589822 ALBERTA LTD.
2790 1223786 ALBERTA LTD.
2791were on 2017 JAN 01 amalgamated as one corporation under the name
2792 2013103 ALBERTA LTD.
2793 No. 2020131039
2794The registered office of the corporation shall be
2795 2900-10180 101 ST
2796 EDMONTON ALBERTA
2797 T5J 3V5
2798Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2799 1201112 ALBERTA LTD.
2800 1218835 ALBERTA LTD.
2801were on 2016 DEC 31 amalgamated as one corporation under the name
2802 2013401 ALBERTA LTD.
2803 No. 2020134017
2804The registered office of the corporation shall be
2805 400-1100 8 AVE SW
2806 CALGARY ALBERTA
2807 T2P 3T8
2808Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2809 1016203 ALBERTA INC.
2810 GOLDCORP NUNAVUT LTD.
2811were on 2017 JAN 01 amalgamated as one corporation under the name
2812 2013631 ALBERTA LTD.
2813 No. 2020136319
2814The registered office of the corporation shall be
2815 1000 LIVINGSTON PLACE, 250 - 2ND STREET
2816 SW
2817 CALGARY ALBERTA
2818 T2P 0C1
2819Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2820 601645 ALBERTA LTD.
2821 779610 ALBERTA LTD.
2822were on 2017 JAN 01 amalgamated as one corporation under the name
2823 2013653 ALBERTA LTD.
2824 No. 2020136533
2825The registered office of the corporation shall be
2826 29 VALLEY CREEK ROAD N.W.
2827 CALGARY ALBERTA
2828 T3B 5T9
2829Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2830 R. ALLAN JEFFELS PROFESSIONAL
2831 CORPORATION
2832 2013394 ALBERTA LTD.
2833were on 2017 JAN 01 amalgamated as one corporation under the name
2834 2013679 ALBERTA LTD.
2835 No. 2020136798
2836The registered office of the corporation shall be
2837 1300, 10020 - 101A AVENUE
2838 EDMONTON ALBERTA
2839 T5J 3G2
2840Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2841 1133176 ALBERTA LTD.
2842 1315443 ALBERTA LTD.
2843were on 2016 DEC 31 amalgamated as one corporation under the name
2844 2013687 ALBERTA LTD.
2845 No. 2020136871
2846The registered office of the corporation shall be
2847 34 MCKENZIE LAKE PLACE SE
2848 CALGARY ALBERTA
2849 T2Z 2T5
2850Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2851 1679428 ALBERTA LTD.
2852 1771168 ALBERTA LTD.
2853were on 2017 JAN 01 amalgamated as one corporation under the name
2854 2013851 ALBERTA LTD.
2855 No. 2020138513
2856The registered office of the corporation shall be
2857 #101, 10301 - 109 STREET NW
2858 EDMONTON ALBERTA
2859 T5J 1N4
2860Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2861 R.E.A. MANAGEMENT CORP.
2862 422790 ALBERTA LTD.
2863 MOUNTAINSIDE DEVELOPMENTS LTD.
2864were on 2017 JAN 01 amalgamated as one corporation under the name
2865 2013857 ALBERTA LTD.
2866 No. 2020138570
2867The registered office of the corporation shall be
2868 600, 12220 STONY PLAIN ROAD
2869 EDMONTON ALBERTA
2870 T5N 3Y4
2871Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2872 625423 ALBERTA LTD.
2873 960011 ALBERTA LTD.
2874were on 2017 JAN 01 amalgamated as one corporation under the name
2875 2013886 ALBERTA LTD.
2876 No. 2020138869
2877The registered office of the corporation shall be
2878 102, 4208 97 STREET
2879 EDMONTON ALBERTA
2880 T6E 5Z9
2881Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2882 1378878 ALBERTA LTD.
2883 SANJAY NAICKER PROFESSIONAL
2884 CORPORATION
2885were on 2016 DEC 30 amalgamated as one corporation under the name
2886 2013897 ALBERTA LTD.
2887 No. 2020138976
2888The registered office of the corporation shall be
2889 1400, 350 - 7 AVENUE SW
2890 CALGARY ALBERTA
2891 T2P 3N9
2892Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2893 PRATT INVESTMENT LIMITED
2894 PRATTS LIMITED
2895 SUNSHINE COAST MARKETING LTD.
2896 644721 ALBERTA LTD.
2897 569964 ALBERTA LTD.
2898 699238 ALBERTA LTD.
2899 JACQUELINE SCHAFFTER PROFESSIONAL
2900 CORPORATION
2901were on 2017 JAN 01 amalgamated as one corporation under the name
2902 2013968 ALBERTA LTD.
2903 No. 2020139685
2904The registered office of the corporation shall be
2905 100, 4918 - 51 STREET
2906 CAMROSE ALBERTA
2907 T4V 1S3
2908Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2909 1161579 ALBERTA LTD.
2910 ALEXANDRA R. DE SOUZA PROFESSIONAL
2911 CORPORATION
2912were on 2017 JAN 01 amalgamated as one corporation under the name
2913 2013980 ALBERTA LTD.
2914 No. 2020139800
2915The registered office of the corporation shall be
2916 415, 10325 BONAVENTURE DRIVE SE
2917 CALGARY ALBERTA
2918 T2J 7E4
2919Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2920 1384725 ALBERTA LTD.
2921 1422730 ALBERTA LTD.
2922 1631503 ALBERTA LTD.
2923 1429353 ALBERTA LTD.
2924were on 2017 JAN 01 amalgamated as one corporation under the name
2925 2014062 ALBERTA LTD.
2926 No. 2020140626
2927The registered office of the corporation shall be
2928 1600, 421 - 7TH AVENUE SW
2929 CALGARY ALBERTA
2930 T2P 4K9
2931Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2932 249212 ALBERTA LTD.
2933 222 224 FOURTH AVE INC.
2934were on 2017 JAN 01 amalgamated as one corporation under the name
2935 222 224 FOURTH AVE INC.
2936 No. 2020141608
2937The registered office of the corporation shall be
2938 308, 11420 - 27 STREET SE
2939 CALGARY ALBERTA
2940 T2Z 3R6
2941Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2942 1187587 ALBERTA LTD.
2943 ABACUS CONSTRUCTION INC.
2944were on 2017 JAN 01 amalgamated as one corporation under the name
2945 ABACUS CONSTRUCTION INC.
2946 No. 2020135840
2947The registered office of the corporation shall be
2948 402, 11012 MACLEOD TRAIL SE
2949 CALGARY ALBERTA
2950 T2J 6A5
2951Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2952 AK DEVELOPMENTS LTD.
2953 PARKLAND TRAVEL (1993) LTD.
2954were on 2017 JAN 01 amalgamated as one corporation under the name
2955 AK DEVELOPMENTS LTD.
2956 No. 2020133316
2957The registered office of the corporation shall be
2958 #102, 5300 - 50TH STREET
2959 STONY PLAIN ALBERTA
2960 T7Z 1T8
2961Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2962 358296 ALBERTA LTD.
2963 ALBERTA IMPORTERS & DISTRIBUTORS INC.
2964were on 2017 JAN 01 amalgamated as one corporation under the name
2965 ALBERTA IMPORTERS & DISTRIBUTORS INC.
2966 No. 2020127631
2967The registered office of the corporation shall be
2968 800, 517 - 10TH AVENUE SW
2969 CALGARY ALBERTA
2970 T2R 0A8
2971Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2972 ALBERTA LOCKER SERVICE & FINE FOODS
2973 LTD.
2974 ALBERTA LOCKER SERVICE LTD.
2975were on 2017 JAN 01 amalgamated as one corporation under the name
2976 ALBERTA LOCKER SERVICE LTD.
2977 No. 2020126674
2978The registered office of the corporation shall be
2979 102, 2411 - 4TH STREET NW
2980 CALGARY ALBERTA
2981 T2M 2Z8
2982Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2983 ALEXANDER EQUITY CORP.
2984 1268042 ALBERTA LTD.
2985were on 2017 JAN 01 amalgamated as one corporation under the name
2986 ALEXANDER EQUITY CORP.
2987 No. 2020123747
2988The registered office of the corporation shall be
2989 420 MACLEOD TRAIL S.E.
2990 MEDICINE HAT ALBERTA
2991 T1A 2M9
2992Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2993 ALL CITY INSURANCE LTD.
2994 GOLD STAR INSURANCE INC.
2995were on 2016 DEC 31 amalgamated as one corporation under the name
2996 ALL CITY INSURANCE LTD.
2997 No. 2020136152
2998The registered office of the corporation shall be
2999 35 - 7TH STREET SE
3000 MEDICINE HAT ALBERTA
3001 T1A 1J2
3002Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3003 ALL WEATHER WINDOWS COMMERCIAL
3004 LTD.
3005 ALLAN'S GLASS & ALUMINUM PRODUCTS
3006 LTD.
3007were on 2017 JAN 01 amalgamated as one corporation under the name
3008 ALL WEATHER WINDOWS COMMERCIAL
3009 LTD.
3010 No. 2020137556
3011The registered office of the corporation shall be
3012 1400-10303 JASPER AVE NW
3013 EDMONTON ALBERTA
3014 T5J 3N6
3015Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3016 ALLRIG TOWING SERVICE LTD.
3017 7254815 MANITOBA LTD.
3018were on 2016 DEC 22 amalgamated as one corporation under the name
3019 ALLRIG TOWING SERVICE LTD.
3020 No. 2120126962
3021The registered office of the corporation shall be
3022 1500, 407 2ND STREET SW
3023 CALGARY ALBERTA
3024 T2P 2Y3
3025Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3026 ANDREW R. GROMNICKI PROFESSIONAL
3027 CORPORATION
3028 A.R. GROMNICKI PROFESSIONAL
3029 CORPORATION
3030were on 2017 JAN 01 amalgamated as one corporation under the name
3031 ANDREW R. GROMNICKI PROFESSIONAL
3032 CORPORATION
3033 No. 2020132706
3034The registered office of the corporation shall be
3035 1200, 1015 - 4TH STREET SW
3036 CALGARY ALBERTA
3037 T2R 1J4
3038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3039 TERED HOLDINGS LTD.
3040 APPRAISALS INTERNATIONAL
3041 MANAGEMENT LTD.
3042were on 2017 JAN 01 amalgamated as one corporation under the name
3043 APPRAISALS INTERNATIONAL
3044 MANAGEMENT LTD.
3045 No. 2020118895
3046The registered office of the corporation shall be
3047 219 PINEMILL RD NE
3048 CALGARY ALBERTA
3049 T1Y 2E1
3050Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3051 AQUAM POMIS CITRUM CORP.
3052 AUDEAMUS CAPITAL CORP.
3053were on 2016 DEC 19 amalgamated as one corporation under the name
3054 AQUAM POMIS CITRUM CORP.
3055 No. 2020118838
3056The registered office of the corporation shall be
3057 400, 630 - 8 AVENUE S.W.
3058 CALGARY ALBERTA
3059 T2P 1G6
3060Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3061 1818877 ALBERTA LTD.
3062 ARKTIK MANAGEMENT INC.
3063 ARKTIK HOLDCO INC.
3064 LAINEY LOGISTICS CONSULTING LTD.
3065were on 2017 JAN 01 amalgamated as one corporation under the name
3066 ARKTIK HOLDCO INC.
3067 No. 2020128852
3068The registered office of the corporation shall be
3069 1500, 850 - 2 STREET SW
3070 CALGARY ALBERTA
3071 T2P 0R8
3072Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3073 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3074 MILLS HAVEN VETERINARY CLINIC (2001)
3075 LIMITED
3076were on 2017 JAN 01 amalgamated as one corporation under the name
3077 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3078 No. 2020133159
3079The registered office of the corporation shall be
3080 1900, 520 - 3RD AVENUE SW
3081 CALGARY ALBERTA
3082 T2P 0R3
3083Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3084 AOC CARIBOU CORP.
3085 AOC DOVER CORP.
3086 ATHABASCA OIL CORPORATION
3087 AOC MUSKWA SOUTH CORP.
3088 AOC GRANDE PRAIRIE CORP.
3089 AOC MUSKWA NORTH CORP.
3090were on 2017 JAN 01 amalgamated as one corporation under the name
3091 ATHABASCA OIL CORPORATION
3092 No. 2020137184
3093The registered office of the corporation shall be
3094 2400, 525 - 8TH AVENUE SW
3095 CALGARY ALBERTA
3096 T2P 1G1
3097Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3098 1147976 ALBERTA LTD.
3099 BAREFOOT CAPITAL INC.
3100were on 2017 JAN 01 amalgamated as one corporation under the name
3101 BAREFOOT CAPITAL INC.
3102 No. 2020132953
3103The registered office of the corporation shall be
3104 #108, 9824 - 97 AVENUE
3105 GRANDE PRAIRIE ALBERTA
3106 T8V 7K2
3107Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3108 BEE-CLEAN NORTH LTD.
3109 B. GINGRAS ENTERPRISES LTD.
3110were on 2017 JAN 01 amalgamated as one corporation under the name
3111 BEE-CLEAN NORTH LTD.
3112 No. 2020114050
3113The registered office of the corporation shall be
3114 2900-10180 101 ST
3115 EDMONTON ALBERTA
3116 T5J 3V5
3117Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3118 961885 ALBERTA LTD.
3119 1069346 ALBERTA LTD.
3120were on 2017 JAN 01 amalgamated as one corporation under the name
3121 BENCH POINT HOLDINGS LTD.
3122 No. 2020122988
3123The registered office of the corporation shall be
3124 1, 5401 - 49 AVENUE
3125 OLDS ALBERTA
3126 T4H 1G3
3127Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3128 BENNETT FINANCIAL CORP.
3129 NELSON RESOURCES CORP.
3130were on 2017 JAN 01 amalgamated as one corporation under the name
3131 BENNETT FINANCIAL CORP.
3132 No. 2020097990
3133The registered office of the corporation shall be
3134 200, 9803 - 101 AVENUE
3135 GRANDE PRAIRIE ALBERTA
3136 T8V 0X6
3137Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3138 369495 ALBERTA LTD.
3139 BETTENSON'S HOLDINGS LTD.
3140were on 2017 JAN 01 amalgamated as one corporation under the name
3141 BETTENSON'S HOLDINGS LTD.
3142 No. 2020131013
3143The registered office of the corporation shall be
3144 4TH FLR., 4943 - 50TH STREET
3145 RED DEER ALBERTA
3146 T4N 1Y1
3147Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3148 BIG WEST DODGE CHRYSLER LTD.
3149 783764 ALBERTA LTD.
3150were on 2017 JAN 01 amalgamated as one corporation under the name
3151 BIG WEST DODGE CHRYSLER LTD.
3152 No. 2020120149
3153The registered office of the corporation shall be
3154 5208 - 52 AVENUE
3155 DRAYTON VALLEY ALBERTA
3156 T7A 1S9
3157Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3158 1459509 ALBERTA LTD.
3159 707829 ALBERTA LTD.
3160were on 2017 JAN 01 amalgamated as one corporation under the name
3161 BINDAL CORP.
3162 No. 2020141954
3163The registered office of the corporation shall be
3164 180 ASPEN HILLS CLOSE SW
3165 CALGARY ALBERTA
3166 T3H 0C7
3167Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3168 1195083 ALBERTA LTD.
3169 BLACKSTONE COMMERCIAL CALGARY LTD.
3170were on 2016 DEC 31 amalgamated as one corporation under the name
3171 BLACKSTONE COMMERCIAL CALGARY LTD.
3172 No. 2020123978
3173The registered office of the corporation shall be
3174 600-5920 MACLEOD TRAIL SOUTH
3175 CALGARY ALBERTA
3176 T2H 0K2
3177Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3178 1552070 ALBERTA LTD.
3179 BLAZE PLASTICS INC.
3180 1720620 ALBERTA LTD.
3181 1201301 ALBERTA LTD.
3182were on 2017 JAN 01 amalgamated as one corporation under the name
3183 BLAZE PLASTICS INC.
3184 No. 2020141426
3185The registered office of the corporation shall be
3186 101, 10301 - 109 STREET NW
3187 EDMONTON ALBERTA
3188 T5J 1N4
3189Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3190 BLUE DIAMOND HOLDINGS INC.
3191 BLUE DIAMOND FARMS INC.
3192were on 2017 JAN 01 amalgamated as one corporation under the name
3193 BLUE DIAMOND FARMS INC.
3194 No. 2020136509
3195The registered office of the corporation shall be
3196 NE 11-44-15 W4TH
3197Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3198 BMA INVESTMENTS LTD.
3199 BMA GLOBAL LTD.
3200were on 2017 JAN 01 amalgamated as one corporation under the name
3201 BMA INVESTMENTS LTD.
3202 No. 2020133548
3203The registered office of the corporation shall be
3204 1900, 520 - 3RD AVENUE SW
3205 CALGARY ALBERTA
3206 T2P 0R3
3207Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3208 BOB MULLEN HOLDINGS LTD.
3209 WILLOW STREET HOLDINGS LTD.
3210were on 2017 JAN 01 amalgamated as one corporation under the name
3211 BOB MULLEN HOLDINGS LTD.
3212 No. 2020141822
3213The registered office of the corporation shall be
3214 28 ASKIN CLOSE
3215 RED DEER ALBERTA
3216 T4R 2R7
3217Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3218 MADE PROPERTIES INC.
3219 BOLD CORP.
3220were on 2017 JAN 01 amalgamated as one corporation under the name
3221 BOLD CORP.
3222 No. 2020120974
3223The registered office of the corporation shall be
3224 SW 25-69-16-W4
3225Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3226 918944 ALBERTA LTD.
3227 GIO INDUSTRIES INC.
3228were on 2017 JAN 01 amalgamated as one corporation under the name
3229 BOMBINI BROTHERS LTD.
3230 No. 2020141202
3231The registered office of the corporation shall be
3232 2700, 10155 - 102 STREET
3233 EDMONTON ALBERTA
3234 T5J 4G8
3235Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3236 ANGEL CONTRACTING LTD.
3237 BOZCO ENTERPRISES LTD.
3238 BOZCO ENTERPRISES (2015) LTD.
3239were on 2017 JAN 01 amalgamated as one corporation under the name
3240 BOZCO ENTERPRISES (2015) LTD.
3241 No. 2020130387
3242The registered office of the corporation shall be
3243 1013 5TH AVENUE
3244 WAINWRIGHT ALBERTA
3245 T9W 1L6
3246Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3247 1867352 ALBERTA LTD.
3248 BRACKLEY HOLDINGS LTD.
3249were on 2016 DEC 30 amalgamated as one corporation under the name
3250 BRACKLEY HOLDINGS (2016) LTD.
3251 No. 2020127136
3252The registered office of the corporation shall be
3253 2400, 525 - 8 AVENUE S.W.
3254 CALGARY ALBERTA
3255 T2P 1G1
3256Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3257 BRIAN E. SILVER PROFESSIONAL
3258 CORPORATION
3259 758230 ALBERTA LTD.
3260were on 2017 JAN 01 amalgamated as one corporation under the name
3261 BRIAN E. SILVER PROFESSIONAL
3262 CORPORATION
3263 No. 2020056012
3264The registered office of the corporation shall be
3265 4TH FLOOR, 909 - 17TH AVENUE SW
3266 CALGARY ALBERTA
3267 T2T 0A4
3268Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3269 BRIAN JAMES BRENDZAN PROFESSIONAL
3270 CORPORATION
3271 BRIAN J. BRENDZAN PROFESSIONAL
3272 CORPORATION
3273were on 2017 JAN 01 amalgamated as one corporation under the name
3274 BRIAN J. BRENDZAN PROFESSIONAL
3275 CORPORATION
3276 No. 2020128571
3277The registered office of the corporation shall be
3278 1600, 10025 - 102A AVENUE
3279 EDMONTON ALBERTA
3280 T5J 2Z2
3281Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3282 BROWN'S CHRYSLER LTD.
3283 BROWN'S C.D.J.R. 2016 LTD.
3284were on 2017 JAN 01 amalgamated as one corporation under the name
3285 BROWN'S CHRYSLER LTD.
3286 No. 2020132870
3287The registered office of the corporation shall be
3288 #4, 9936 - 106 STREET
3289 WESTLOCK ALBERTA
3290 T7P 2K2
3291Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3292 BURCOM CONSULTING LTD.
3293 BURCOM CONSULTING (WINNIPEG) LTD.
3294were on 2017 JAN 01 amalgamated as one corporation under the name
3295 BURCOM CONSULTING LTD.
3296 No. 2020139263
3297The registered office of the corporation shall be
3298 2700, 10155 - 102 STREET
3299 EDMONTON ALBERTA
3300 T5J 4G8
3301Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3302 BURTON HOMES INC.
3303 985286 ALBERTA LTD.
3304were on 2016 DEC 31 amalgamated as one corporation under the name
3305 BURTON HOMES INC.
3306 No. 2020134041
3307The registered office of the corporation shall be
3308 #5, 201 GRAND BOULEVARD
3309 COCHRANE ALBERTA
3310 T4C 2G4
3311Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3312 CANADA MAXIMAS INC.
3313 C. M. SKUBAN BATTERY OPERATORS LTD.
3314were on 2016 DEC 31 amalgamated as one corporation under the name
3315 C. M. SKUBAN BATTERY OPERATORS LTD.
3316 No. 2020118937
3317The registered office of the corporation shall be
3318 260, 719 4 AVENUE SOUTH
3319 LETHBRIDGE ALBERTA
3320 T1J 0P1
3321Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3322 1942088 ALBERTA LTD.
3323 CANADIAN DENTAL SERVICES (ALBERTA)
3324 TECHNICAL SERVICES CORPORATION
3325 FORT DENTAL HEALTH GROUP LTD.
3326were on 2016 DEC 31 amalgamated as one corporation under the name
3327 CANADIAN DENTAL SERVICES (ALBERTA)
3328 TECHNICAL SERVICES CORPORATION
3329 No. 2020141814
3330The registered office of the corporation shall be
3331 1600, 421 - 7TH AVENUE SW
3332 CALGARY ALBERTA
3333 T2P 4K9
3334Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3335 CANADIAN DISCOVERY LTD.
3336 RAKHIT PETROLEUM CONSULTING LTD.
3337were on 2016 DEC 21 amalgamated as one corporation under the name
3338 CANADIAN DISCOVERY LTD.
3339 No. 2020123143
3340The registered office of the corporation shall be
3341 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH
3342 AVENUE SW
3343 CALGARY ALBERTA
3344 T2P 1G1
3345Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3346 CARBON CREDIT SOLUTIONS INC.
3347 NEXEARTH CAPITAL INC.
3348 1524563 ALBERTA LTD.
3349 1601102 ALBERTA LTD.
3350were on 2017 JAN 01 amalgamated as one corporation under the name
3351 CARBON CREDIT SOLUTIONS INC.
3352 No. 2020138695
3353The registered office of the corporation shall be
3354 1900, 520 – 3RD AVENUE SW
3355 CALGARY ALBERTA
3356 T2P 0R3
3357Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3358 CARDEX INVESTMENTS INC.
3359 CARDEX PARTNERS INC.
3360were on 2017 JAN 01 amalgamated as one corporation under the name
3361 CARDEX INVESTMENTS INC.
3362 No. 2020113235
3363The registered office of the corporation shall be
3364 200, 9803 - 101 AVENUE
3365 GRANDE PRAIRIE ALBERTA
3366 T8V 0X6
3367Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3368 CASCADES CANADA ULC
3369 CASCADES RECOVERY INC.
3370were on 2016 DEC 31 amalgamated as one corporation under the name
3371 CASCADES CANADA ULC
3372 No. 2020139917
3373The registered office of the corporation shall be
3374 3400, 350 - 7 AVENUE SW
3375 CALGARY ALBERTA
3376 T2P 3N9
3377Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3378 WHITE IRON INC.
3379 THURSO BLACKACRE INC.
3380 CASTLEAVERY MERCHANTS INC.
3381 WHITE IRON PICTURES INC.
3382were on 2017 JAN 01 amalgamated as one corporation under the name
3383 CASTLEAVERY MERCHANTS INC.
3384 No. 2020136467
3385The registered office of the corporation shall be
3386 1600, 421 - 7TH AVENUE SW
3387 CALGARY ALBERTA
3388 T2P 4K9
3389Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3390 CATALYST JVMI INC.
3391 JVMI AMALCO LTD.
3392were on 2017 JAN 01 amalgamated as one corporation under the name
3393 CATALYST JVMI INC.
3394 No. 2020126377
3395The registered office of the corporation shall be
3396 1500, 407 2ND STREET SW
3397 CALGARY ALBERTA
3398 T2P 2Y2
3399Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3400 CATHERINE MERRETT PROFESSIONAL
3401 CORPORATION
3402 CMM INVESTMENTS INC.
3403were on 2017 JAN 01 amalgamated as one corporation under the name
3404 CATHERINE MERRETT PROFESSIONAL
3405 CORPORATION
3406 No. 2020134686
3407The registered office of the corporation shall be
3408 1250, 639 - 5TH AVENUE S.W.
3409 CALGARY ALBERTA
3410 T2P 0M9
3411Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3412 CAVARZAN INC.
3413 1492052 ALBERTA LTD.
3414were on 2017 JAN 01 amalgamated as one corporation under the name
3415 CAVARZAN INC.
3416 No. 2020114068
3417The registered office of the corporation shall be
3418 2900-10180 101 ST
3419 EDMONTON ALBERTA
3420 T5J 3V5
3421Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3422 CENTRAL AIR EQUIPMENT LTD.
3423 CENTRAL AIR EQUIPMENT (SASK) LTD.
3424were on 2017 JAN 01 amalgamated as one corporation under the name
3425 CENTRAL AIR EQUIPMENT LTD.
3426 No. 2020124596
3427The registered office of the corporation shall be
3428 3RD FLOOR, 14505 BANNISTER ROAD SE
3429 CALGARY ALBERTA
3430 T2X 3J3
3431Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3432 M.R.E. HOLDINGS CORP.
3433 CENTUM MICASA MORTGAGE CORP.
3434were on 2017 JAN 01 amalgamated as one corporation under the name
3435 CENTUM MICASA MORTGAGE CORP.
3436 No. 2020118788
3437The registered office of the corporation shall be
3438 1778 - 6TH AVENUE NW
3439 CALGARY ALBERTA
3440 T2N 0W2
3441Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3442 CENTURY RESORTS ALBERTA INC.
3443 1214741 ALBERTA LTD.
3444were on 2017 JAN 01 amalgamated as one corporation under the name
3445 CENTURY RESORTS ALBERTA INC.
3446 No. 2020130874
3447The registered office of the corporation shall be
3448 2500, 10175 - 101 STREET NW
3449 EDMONTON ALBERTA
3450 T5J 0H3
3451Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3452 ELTIS INC.
3453 CHARIS HEALTH SERVICES INC.
3454were on 2017 JAN 01 amalgamated as one corporation under the name
3455 CHARIS INC.
3456 No. 2020129009
3457The registered office of the corporation shall be
3458 THIRD FLOOR, 14505 BANNISTER ROAD SE
3459 CALGARY ALBERTA
3460 T2X 3J3
3461Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3462 CHERNESKY ENERGY LTD.
3463 CHERNESKY ENTERPRISES LTD.
3464were on 2017 JAN 01 amalgamated as one corporation under the name
3465 CHERNESKY ENTERPRISES LTD.
3466 No. 2020132698
3467The registered office of the corporation shall be
3468 410, 1500 - 14TH STREET SW
3469 CALGARY ALBERTA
3470 T3C 1C9
3471Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3472 C. J. LANE PROFESSIONAL CORPORATION
3473 CHRISTOPHER J. LANE PROFESSIONAL
3474 CORPORATION
3475were on 2017 JAN 01 amalgamated as one corporation under the name
3476 CHRISTOPHER J. LANE PROFESSIONAL
3477 CORPORATION
3478 No. 2020141517
3479The registered office of the corporation shall be
3480 600, 12220 STONY PLAIN ROAD
3481 EDMONTON ALBERTA
3482 T5N 3Y4
3483Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3484 C.M. WOLFENBERG PROFESSIONAL
3485 CORPORATION
3486 CHRISTOPHER M. WOLFENBERG
3487 PROFESSIONAL CORPORATION
3488were on 2017 JAN 01 amalgamated as one corporation under the name
3489 CHRISTOPHER M. WOLFENBERG
3490 PROFESSIONAL CORPORATION
3491 No. 2020125510
3492The registered office of the corporation shall be
3493 3400, 350 - 7TH AVENUE SW
3494 CALGARY ALBERTA
3495 T2P 3N9
3496Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3497 1355803 ALBERTA LTD.
3498 1688267 ALBERTA LTD.
3499were on 2017 JAN 01 amalgamated as one corporation under the name
3500 CIRCA INTERIORS INC.
3501 No. 2020123085
3502The registered office of the corporation shall be
3503 308 24 AVE NE
3504 CALGARY ALBERTA
3505 T2E 2J7
3506Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3507 1031600 ALBERTA LTD.
3508 CIRCLE R OILFIELD RENTALS LTD.
3509were on 2016 DEC 31 amalgamated as one corporation under the name
3510 CIRCLE R OILFIELD RENTALS LTD.
3511 No. 2020104440
3512The registered office of the corporation shall be
3513 200, 9803 - 101 AVENUE
3514 GRANDE PRAIRIE ALBERTA
3515 T8V 0X6
3516Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3517 2012021 ALBERTA ULC
3518 CITI CANADA TECHNOLOGY SERVICES ULC
3519were on 2017 JAN 01 amalgamated as one corporation under the name
3520 CITI CANADA TECHNOLOGY SERVICES ULC
3521 No. 2020133225
3522The registered office of the corporation shall be
3523 855 - 2 STREET SW, SUITE 3500
3524 CALGARY ALBERTA
3525 T2P 4J8
3526Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3527 FRP DISTRIBUTORS INC.
3528 CLANTIN INVESTMENTS (2013) LTD.
3529were on 2017 JAN 01 amalgamated as one corporation under the name
3530 CLANTIN CORPORATION
3531 No. 2020123408
3532The registered office of the corporation shall be
3533 100, 10230 - 142 STREET
3534 EDMONTON ALBERTA
3535 T5N 3Y6
3536Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3537 ALCHEMY INC.
3538 CLARITY CAPITAL CORPORATION
3539were on 2017 JAN 01 amalgamated as one corporation under the name
3540 CLARITY CAPITAL CORPORATION
3541 No. 2020109670
3542The registered office of the corporation shall be
3543 2400, 525 - 8TH AVENUE SW
3544 CALGARY ALBERTA
3545 T2P 1G1
3546Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3547 COCHRANE GROUP INC.
3548 COCHRANE HOLDINGS INC.
3549were on 2017 JAN 01 amalgamated as one corporation under the name
3550 COCHRANE HOLDINGS INC.
3551 No. 2020128977
3552The registered office of the corporation shall be
3553 1500, 407 - 2ND STREET SW
3554 CALGARY ALBERTA
3555 T2P 2Y3
3556Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3557 COLE GROUP INC.
3558 2012831 ALBERTA LTD.
3559were on 2017 JAN 01 amalgamated as one corporation under the name
3560 COLE GROUP INC.
3561 No. 2020128621
3562The registered office of the corporation shall be
3563 3033 - 34TH AVENUE NE
3564 CALGARY ALBERTA
3565 T1Y 6X2
3566Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3567 CONTINENTAL LABORATORIES (1985) LTD.
3568 1975108 ALBERTA LTD.
3569were on 2017 JAN 01 amalgamated as one corporation under the name
3570 CONTINENTAL LABORATORIES (1985) LTD.
3571 No. 2020122228
3572The registered office of the corporation shall be
3573 3601 A - 21ST STREET N.E.
3574 CALGARY ALBERTA
3575 T2E 6T5
3576Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3577 COSENTINO CANADA INC.
3578 DISTRIBUTION WILSAM INC./WILSAM
3579 DISTRIBUTION INC.
3580were on 2017 JAN 01 amalgamated as one corporation under the name
3581 COSENTINO CANADA INC.
3582 No. 2020134264
3583The registered office of the corporation shall be
3584 4000, 421 - 7 AVENUE SW
3585 CALGARY ALBERTA
3586 T2P 4K9
3587Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3588 CRESCENT ROAD CONSULTING INC.
3589 1342864 ALBERTA LTD.
3590were on 2017 JAN 01 amalgamated as one corporation under the name
3591 CRESCENT ROAD CONSULTING INC.
3592 No. 2020133928
3593The registered office of the corporation shall be
3594 #240, 611 - 10TH AVENUE SW
3595 CALGARY ALBERTA
3596 T2R 0B2
3597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3598 CRISTA OSUALDINI PROFESSIONAL
3599 CORPORATION
3600 C. OSUALDINI PROFESSIONAL LAW
3601 CORPORATION
3602were on 2017 JAN 01 amalgamated as one corporation under the name
3603 CRISTA OSUALDINI PROFESSIONAL
3604 CORPORATION
3605 No. 2020141343
3606The registered office of the corporation shall be
3607 600, 12220 STONY PLAIN ROAD
3608 EDMONTON ALBERTA
3609 T5N 3Y4
3610Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3611 CRK FARMS LTD.
3612 KALE SERVICES INC.
3613were on 2017 JAN 01 amalgamated as one corporation under the name
3614 CRK FARMS LTD.
3615 No. 2020068413
3616The registered office of the corporation shall be
3617 9702 - 100 STREET
3618 MORINVILLE ALBERTA
3619 T8R 1G3
3620Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3621 IDTREEHOUSE INC.
3622 ROX JONES INC.
3623 CRU JUICE INC.
3624were on 2017 JAN 01 amalgamated as one corporation under the name
3625 CRU JUICE INC.
3626 No. 2020134918
3627The registered office of the corporation shall be
3628 1500, 850 - 2 STREET SW
3629 CALGARY ALBERTA
3630 T2P 0R8
3631Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3632 CUTWATER INVESTMENTS INC.
3633 AEQUANIMITAS INC.
3634were on 2017 JAN 01 amalgamated as one corporation under the name
3635 CUTWATER INVESTMENTS INC.
3636 No. 2020129371
3637The registered office of the corporation shall be
3638 1600, 421 - 7TH AVENUE SW
3639 CALGARY ALBERTA
3640 T2P 4K9
3641Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3642 CZECKTECH ENGINEERING INC.
3643 CHECKTECH SERVICES LTD.
3644were on 2016 DEC 31 amalgamated as one corporation under the name
3645 CZECKTECH ENGINEERING INC.
3646 No. 2020139362
3647The registered office of the corporation shall be
3648 411, 1121 - 6 AVENUE S.W.
3649 CALGARY ALBERTA
3650 T2P 5J4
3651Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3652 1285490 ALBERTA LTD.
3653 D. W. HIGSON PROFESSIONAL CORPORATION
3654were on 2017 JAN 01 amalgamated as one corporation under the name
3655 D. W. HIGSON PROFESSIONAL CORPORATION
3656 No. 2020137812
3657The registered office of the corporation shall be
3658 2600, 10180 - 101 STREET
3659 EDMONTON ALBERTA
3660 T5J 3Y2
3661Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3662 DAMON S. BAILEY PROFESSIONAL
3663 CORPORATION
3664 DAMON S. BAILEY PROFESSIONAL LAW
3665 CORPORATION
3666were on 2017 JAN 01 amalgamated as one corporation under the name
3667 DAMON S. BAILEY PROFESSIONAL
3668 CORPORATION
3669 No. 2020141400
3670The registered office of the corporation shall be
3671 600, 12220 STONY PLAIN ROAD
3672 EDMONTON ALBERTA
3673 T5N 3Y4
3674Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3675 DANDURAND & ASSOCIATES INC.
3676 MITTLELANDS DEVELOPMENTS LTD.
3677were on 2016 DEC 29 amalgamated as one corporation under the name
3678 DANDURAND & ASSOCIATES INC.
3679 No. 2020135766
3680The registered office of the corporation shall be
3681 504, 4909 - 49 STREET
3682 RED DEER ALBERTA
3683 T4N 1V1
3684Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3685 MIKE DANDURAND REALTY INC.
3686 1283802 ALBERTA LTD.
3687 DANDURAND & ASSOCIATES INC.
3688were on 2017 JAN 01 amalgamated as one corporation under the name
3689 DANDURAND VENTURES INC.
3690 No. 2020135972
3691The registered office of the corporation shall be
3692 504 - 4909 - 49 STREET
3693 RED DEER ALBERTA
3694 T4N 1V1
3695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3696 DAVID RISLING PROFESSIONAL
3697 CORPORATION
3698 DAVID RISLING PROFESSIONAL LAW
3699 CORPORATION
3700were on 2017 JAN 01 amalgamated as one corporation under the name
3701 DAVID RISLING PROFESSIONAL LAW
3702 CORPORATION
3703 No. 2020140113
3704The registered office of the corporation shall be
3705 600, 12220 STONY PLAIN ROAD
3706 EDMONTON ALBERTA
3707 T5N 3Y4
3708Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3709 1234118 ALBERTA LTD.
3710 DECHANT TRANSPORT LTD
3711were on 2017 JAN 01 amalgamated as one corporation under the name
3712 DECHANT TRANSPORT LTD.
3713 No. 2020122947
3714The registered office of the corporation shall be
3715 10012-101 STREET
3716 PEACE RIVER ALBERTA
3717 T8S 1S2
3718Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3719 DEESONS INVESTMENTS LTD.
3720 1486051 ALBERTA LTD.
3721were on 2017 JAN 01 amalgamated as one corporation under the name
3722 DEESONS INVESTMENTS LTD.
3723 No. 2020141236
3724The registered office of the corporation shall be
3725 622 - 23 AVENUE S.W.
3726 CALGARY ALBERTA
3727 T2S 0J7
3728Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3729 D. R. ELLIOTT PROFESSIONAL CORPORATION
3730 DEREK R. ELLIOTT PROFESSIONAL
3731 CORPORATION
3732were on 2017 JAN 01 amalgamated as one corporation under the name
3733 DEREK R. ELLIOTT PROFESSIONAL
3734 CORPORATION
3735 No. 2020140402
3736The registered office of the corporation shall be
3737 1700, 530 - 8TH AVENUE SW
3738 CALGARY ALBERTA
3739 T2P 3S8
3740Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3741 DISCOVERY AIR DEFENCE SERVICES INC.
3742 DISCOVERY AIR INNOVATIONS INC.
3743were on 2016 DEC 20 amalgamated as one corporation under the name
3744 DISCOVERY AIR DEFENCE SERVICES INC.
3745 No. 2120122441
3746The registered office of the corporation shall be
3747 4300 BANKERS HALL WEST, 888 - 3RD STREET
3748 S.W.
3749 CALGARY ALBERTA
3750 T2P 5C5
3751Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3752 1934857 ALBERTA LTD.
3753 DIVERSE A TEA BREWING SERVICES INC.
3754were on 2016 DEC 31 amalgamated as one corporation under the name
3755 DIVERSE A TEA BREWING SERVICES INC.
3756 No. 2020132680
3757The registered office of the corporation shall be
3758 #1155, 5555 CALGARY TRAIL
3759 EDMONTON ALBERTA
3760 T6H 5P9
3761Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3762 1800964 ALBERTA LTD.
3763 DNA OILFIELD SERVICES LTD.
3764were on 2016 DEC 31 amalgamated as one corporation under the name
3765 DNA OILFIELD SERVICES LTD.
3766 No. 2020138083
3767The registered office of the corporation shall be
3768 204 430 6TH AVE SW
3769 MEDICINE HAT ALBERTA
3770 T1A 2S8
3771Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3772 FINISH LINE FARMS LTD.
3773 1446694 ALBERTA LTD.
3774were on 2017 JAN 01 amalgamated as one corporation under the name
3775 DNP EDWARDS LTD.
3776 No. 2020126856
3777The registered office of the corporation shall be
3778 #110, 220 4TH STREET SOUTH
3779 LETHBRIDGE ALBERTA
3780 T1J 4J7
3781Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3782 DONALD W. DEAR Q.C. PROFESSIONAL
3783 CORPORATION
3784 D. W. DEAR Q.C. PROFESSIONAL
3785 CORPORATION
3786were on 2017 JAN 01 amalgamated as one corporation under the name
3787 DONALD W. DEAR Q.C. PROFESSIONAL
3788 CORPORATION
3789 No. 2020141384
3790The registered office of the corporation shall be
3791 600, 12220 STONY PLAIN ROAD
3792 EDMONTON ALBERTA
3793 T5N 3Y4
3794Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3795 DOUBLE F & COMPANY LTD.
3796 WISPERNET.CA LTD.
3797were on 2017 JAN 01 amalgamated as one corporation under the name
3798 DOUBLE F & COMPANY LTD.
3799 No. 2020139297
3800The registered office of the corporation shall be
3801 SW 6-85-23 W5TH
3802Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3803 DOUBLE RN RANCHING CORP.
3804 NOBLE GRAVELCO INC.
3805 WORKING GENES RANCH CORP.
3806were on 2017 JAN 01 amalgamated as one corporation under the name
3807 DOUBLE RN RANCHING CORP.
3808 No. 2020135451
3809The registered office of the corporation shall be
3810 5009 - 47 STREET
3811 LLOYDMINSTER ALBERTA
3812 T9V 0E8
3813Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3814 D.I. EVANCHUK PROFESSIONAL
3815 CORPORATION
3816 DOUGLAS I. EVANCHUK PROFESSIONAL
3817 CORPORATION
3818were on 2017 JAN 01 amalgamated as one corporation under the name
3819 DOUGLAS I. EVANCHUK PROFESSIONAL
3820 CORPORATION
3821 No. 2020139941
3822The registered office of the corporation shall be
3823 600, 12220 STONY PLAIN ROAD
3824 EDMONTON ALBERTA
3825 T5N 3Y4
3826Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3827 DRAGANFLY INNOVATIONS INC.
3828 TRACE LIVE NETWORK INC.
3829were on 2017 JAN 01 amalgamated as one corporation under the name
3830 DRAGANFLY INNOVATIONS INC.
3831 No. 2020136384
3832The registered office of the corporation shall be
3833 SUITE 200, 5970 CENTRE ST SE
3834 CALGARY ALBERTA
3835 T2H 0N7
3836Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3837 DUBYK HOLDINGS LTD.
3838 796769 ALBERTA LTD.
3839were on 2017 JAN 01 amalgamated as one corporation under the name
3840 DUBYK HOLDINGS LTD.
3841 No. 2020071342
3842The registered office of the corporation shall be
3843 5018-50 AVENUE
3844 LLOYDMINSTER ALBERTA
3845 T9V 0W7
3846Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3847 1369935 ALBERTA LTD.
3848 E & P ENTERPRISES INC.
3849were on 2017 JAN 01 amalgamated as one corporation under the name
3850 E & P ENTERPRISES INC.
3851 No. 2020130189
3852The registered office of the corporation shall be
3853 102, 2411 - 4TH STREET NW
3854 CALGARY ALBERTA
3855 T2M 2Z8
3856Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3857 WAM AIR CORPORATION
3858 1540456 ALBERTA LTD.
3859were on 2017 JAN 01 amalgamated as one corporation under the name
3860 EDGAR FLIGHT OPS INC.
3861 No. 2020136673
3862The registered office of the corporation shall be
3863 2701, 10004 – 104 AVENUE NW
3864 EDMONTON ALBERTA
3865 T5J 0K1
3866Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3867 EGAN INVESTMENTS LTD.
3868 W J EGAN ENGINEERING LTD
3869were on 2017 JAN 01 amalgamated as one corporation under the name
3870 EGAN INVESTMENTS LTD.
3871 No. 2020090037
3872The registered office of the corporation shall be
3873 1215 - 14 AVENUE SW
3874 CALGARY ALBERTA
3875 T3C 0W1
3876Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3877 KNIEVEL INC.
3878 EJ KNIEVEL ENTERPRISES LTD.
3879were on 2017 JAN 01 amalgamated as one corporation under the name
3880 EJ KNIEVEL ENTERPRISES LTD.
3881 No. 2020123135
3882The registered office of the corporation shall be
3883 205 MAIN STREET
3884 THREE HILLS ALBERTA
3885 T0M 2A0
3886Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3887 ESTEC SYSTEMS CORP.
3888 2000285 ALBERTA LTD.
3889were on 2016 DEC 16 amalgamated as one corporation under the name
3890 ESTEC SYSTEMS CORP.
3891 No. 2020112534
3892The registered office of the corporation shall be
3893 1600, 333 - 7TH AVENUE SW
3894 CALGARY ALBERTA
3895 T2P 2Z1
3896Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3897 TAMM REALTY LTD.
3898 EURALTA INVESTMENTS LTD.
3899were on 2017 JAN 01 amalgamated as one corporation under the name
3900 EURALTA INVESTMENTS LTD.
3901 No. 2020135279
3902The registered office of the corporation shall be
3903 2500, 10123 - 99 STREET
3904 EDMONTON ALBERTA
3905 T5J 3H1
3906Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3907 EVERLINE COATINGS AND SERVICES LTD.
3908 1874557 ALBERTA LTD.
3909were on 2016 DEC 31 amalgamated as one corporation under the name
3910 EVERLINE COATINGS AND SERVICES LTD.
3911 No. 2020133274
3912The registered office of the corporation shall be
3913 7, 1236 – 38TH AVENUE NE
3914 CALGARY ALBERTA
3915 T2E 6N2
3916Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3917 FAA ENTERPRISES LTD.
3918 WESTCAN AUTOGLASS SUPPLIES INC.
3919were on 2017 JAN 01 amalgamated as one corporation under the name
3920 FAA ENTERPRISES LTD.
3921 No. 2020132094
3922The registered office of the corporation shall be
3923 20, 1915-32ND AVE NE
3924 CALGARY ALBERTA
3925 T2E 7C8
3926Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3927 2009078 ALBERTA LTD.
3928 FINNINGLEY PROFESSIONAL CORPORATION
3929were on 2016 DEC 21 amalgamated as one corporation under the name
3930 FINNINGLEY PROFESSIONAL CORPORATION
3931 No. 2020125874
3932The registered office of the corporation shall be
3933 79 STRADBROOKE RISE SW
3934 CALGARY ALBERTA
3935 T3H 1T8
3936Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3937 FIRST ONE HOLDINGS INC.
3938 KHT HOLDINGS INC.
3939 1683812 ALBERTA LTD.
3940 1359135 ALBERTA LTD.
3941were on 2016 DEC 31 amalgamated as one corporation under the name
3942 FIRST ONE HOLDINGS INC.
3943 No. 2020136814
3944The registered office of the corporation shall be
3945 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100
3946 STREET
3947 EDMONTON ALBERTA
3948 T5J 0N3
3949Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3950 1231207 ALBERTA ULC
3951 ARDLEY COAL LIMITED
3952 BEACHPOINT HOLDINGS LTD.
3953 FORDING AMALCO INC.
3954 627066 ALBERTA LTD.
3955 LINE CREEK MINE LTD.
3956were on 2017 JAN 01 amalgamated as one corporation under the name
3957 FORDING AMALCO INC.
3958 No. 2020138562
3959The registered office of the corporation shall be
3960 1600, 421 - 7TH AVENUE SW
3961 CALGARY ALBERTA
3962 T2P 4K9
3963Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3964 FOUR SEASONS POWER SPORTS LTD.
3965 TNT OFFROAD RENTALS LTD.
3966were on 2016 DEC 31 amalgamated as one corporation under the name
3967 FOUR SEASONS POWER SPORTS LTD.
3968 No. 2020120776
3969The registered office of the corporation shall be
3970 9906 SUTHERLAND STREET
3971 FORT MCMURRAY ALBERTA
3972 T9H 1V4
3973Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3974 FRED PHEASEY & ASSOCIATES LTD.
3975 SCION INTERESTS INC.
3976were on 2017 JAN 01 amalgamated as one corporation under the name
3977 FRED PHEASEY & ASSOCIATES LTD.
3978 No. 2020098733
3979The registered office of the corporation shall be
3980 2900-10180 101 ST
3981 EDMONTON ALBERTA
3982 T5J 3V5
3983Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3984 FREEMAN INSURANCE AGENCIES LTD.
3985 CKT HOLDINGS LTD.
3986were on 2017 JAN 01 amalgamated as one corporation under the name
3987 FREEMAN INSURANCE AGENCIES LTD.
3988 No. 2020096372
3989The registered office of the corporation shall be
3990 5035 49 STREET
3991 INNISFAIL ALBERTA
3992 T4G 1V3
3993Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3994 670701 ALBERTA LTD.
3995 G & S RESTAURANTS (BALMORAL) LTD.
3996 GORDON RESTAURANTS (NORTH HAVEN)
3997 LTD.
3998were on 2016 DEC 31 amalgamated as one corporation under the name
3999 G & S RESTAURANTS (BALMORAL) LTD.
4000 No. 2020133480
4001The registered office of the corporation shall be
4002 129 - 17 AVENUE NE
4003 CALGARY ALBERTA
4004 T2E 1L7
4005Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4006 ROYAL STAR PROPERTIES LTD.
4007 G-TECH MANUFACTURING LTD.
4008were on 2017 JAN 01 amalgamated as one corporation under the name
4009 G-TECH MANUFACTURING LTD.
4010 No. 2020131831
4011The registered office of the corporation shall be
4012 146-52216 RR 233
4013 SHERWOOD PARK ALBERTA
4014 T8B 1C9
4015Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4016 HARRY KENNETH GAFFNEY PROFESSIONAL
4017 CORPORATION
4018 GAFFNEY INVESTMENTS INC.
4019were on 2016 DEC 30 amalgamated as one corporation under the name
4020 GAFFNEY INVESTMENTS INC.
4021 No. 2020120867
4022The registered office of the corporation shall be
4023 2700, 10155 - 102 STREET
4024 EDMONTON ALBERTA
4025 T5J 4G8
4026Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4027 GALRON LABORATORIES LTD.
4028 721660 ALBERTA LTD.
4029were on 2017 JAN 01 amalgamated as one corporation under the name
4030 GALRON LABORATORIES LTD.
4031 No. 2020138794
4032The registered office of the corporation shall be
4033 2200, 10235 - 101 STREET NW
4034 EDMONTON ALBERTA
4035 T5J 3G1
4036Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4037 GATEWAY MOTORS (EDMONTON) LTD.
4038 603558 ALBERTA LTD.
4039 1002223 ALBERTA LTD.
4040were on 2017 JAN 01 amalgamated as one corporation under the name
4041 GATEWAY MOTORS (EDMONTON) LTD.
4042 No. 2020136160
4043The registered office of the corporation shall be
4044 11650 ELBOW DRIVE SW
4045 CALGARY ALBERTA
4046 T2W 1S8
4047Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4048 MCHALE AVIATION SERVICES INC.
4049 GEMSTONE LOGISTICS INC.
4050were on 2017 JAN 01 amalgamated as one corporation under the name
4051 GEMSTONE LOGISTICS INC.
4052 No. 2020140964
4053The registered office of the corporation shall be
4054 2700, 10155 - 102 STREET
4055 EDMONTON ALBERTA
4056 T5J 4G8
4057Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4058 1941196 ALBERTA LTD.
4059 GENERAL PETROLEUM OIL TOOLS (CANADA)
4060 LTD.
4061were on 2017 JAN 01 amalgamated as one corporation under the name
4062 GENERAL PETROLEUM OIL TOOLS (CANADA)
4063 LTD.
4064 No. 2020117988
4065The registered office of the corporation shall be
4066 #1, 300 KING STREET
4067 SPRUCE GROVE ALBERTA
4068 T7X 2C6
4069Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4070 GG AUTO K-M LTD.
4071 GG AUTO G-M LTD.
4072were on 2017 JAN 01 amalgamated as one corporation under the name
4073 GG AUTO G-M LTD.
4074 No. 2020101339
4075The registered office of the corporation shall be
4076 2600, 10180 - 101 STREET
4077 EDMONTON ALBERTA
4078 T5J 3Y2
4079Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4080 687786 ALBERTA LTD.
4081 GILANI INVESTMENTS OF ALBERTA LTD.
4082were on 2016 DEC 22 amalgamated as one corporation under the name
4083 GILANI INVESTMENTS OF ALBERTA LTD.
4084 No. 2020126161
4085The registered office of the corporation shall be
4086 1000, 250 - 2ND STREET S.W.
4087 CALGARY ALBERTA
4088 T2P 0C1
4089Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4090 GLASSMASTERS ARG AUTOGLASS TWO INC.
4091 GLASSMASTERS ARG AUTOGLASS THREE
4092 INC.
4093were on 2017 JAN 01 amalgamated as one corporation under the name
4094 GLASSMASTERS ARG AUTOGLASS TWO INC.
4095 No. 2020113185
4096The registered office of the corporation shall be
4097 1600, 333 - 7TH AVENUE S.W.
4098 CALGARY ALBERTA
4099 T2P 2Z1
4100Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4101 SANSOM INVESTMENTS INC.
4102 GLOBAL WEALTH BUILDERS LTD.
4103were on 2017 JAN 01 amalgamated as one corporation under the name
4104 GLOBAL WEALTH BUILDERS LTD.
4105 No. 2020133613
4106The registered office of the corporation shall be
4107 600, 12220 STONY PLAIN ROAD
4108 EDMONTON ALBERTA
4109 T5N 3Y4
4110Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4111 GOLDRIDGE EQUIPMENT CO. LTD.
4112 GOLDRIDGE FARMING CO. LTD.
4113were on 2017 JAN 01 amalgamated as one corporation under the name
4114 GOLDRIDGE FARMING CO. LTD.
4115 No. 2020129835
4116The registered office of the corporation shall be
4117 NE-19-12-19-W4
4118Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4119 1649402 ALBERTA LTD.
4120 1649400 ALBERTA LTD.
4121were on 2017 JAN 01 amalgamated as one corporation under the name
4122 GONGOS HOLDINGS LTD.
4123 No. 2020117376
4124The registered office of the corporation shall be
4125 10022 - 102 AVENUE
4126 GRANDE PRAIRIE ALBERTA
4127 T8V 0Z7
4128Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4129 GORDON B. LANG & ASSOCIATES INC.
4130 2008949 ALBERTA LTD.
4131were on 2017 JAN 01 amalgamated as one corporation under the name
4132 GORDON B. LANG & ASSOCIATES INC.
4133 No. 2020139180
4134The registered office of the corporation shall be
4135 3300, 421 - 7TH AVENUE S.W.
4136 CALGARY ALBERTA
4137 T2P 4K9
4138Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4139 GORDON G. SMITH, PROFESSIONAL
4140 CORPORATION
4141 GORDON SMITH PROFESSIONAL
4142 CORPORATION
4143were on 2016 DEC 31 amalgamated as one corporation under the name
4144 GORDON SMITH PROFESSIONAL
4145 CORPORATION
4146 No. 2020123259
4147The registered office of the corporation shall be
4148 2432 CAMERON RAVINE DRIVE NW
4149 EDMONTON ALBERTA
4150 T6M 0J2
4151Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4152 GRANDE PRAIRIE GENERATION, INC.
4153 CONSTELLATION ENERGY PROJECTS AND
4154 SERVICES CANADA, INC.
4155were on 2017 JAN 01 amalgamated as one corporation under the name
4156 GRANDE PRAIRIE GENERATION, INC.
4157 No. 2020139479
4158The registered office of the corporation shall be
4159 400 3RD AVENUE SW, SUITE 3700
4160 CALGARY ALBERTA
4161 T2P 4H2
4162Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4163 THE RUSTY KEY BISTRO INC.
4164 GROUCHY DADDY’S INCORPORATED
4165were on 2017 JAN 01 amalgamated as one corporation under the name
4166 GROUCHY DADDY'S INCORPORATED
4167 No. 2020089781
4168The registered office of the corporation shall be
4169 4818 - 46TH STREET
4170 OLDS ALBERTA
4171 T4H 1P7
4172Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4173 HEDGE FINANCIAL INC.
4174 841234 ALBERTA LTD.
4175were on 2017 JAN 01 amalgamated as one corporation under the name
4176 HEDGE FINANCIAL INC.
4177 No. 2020121337
4178The registered office of the corporation shall be
4179 3300, 421 - 7TH AVENUE S.W.
4180 CALGARY ALBERTA
4181 T2P 4K9
4182Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4183 JOHNNY'S BARBER SHOPPE LTD.
4184 1598291 ALBERTA LTD.
4185 HEDKANDI SALONS LTD.
4186 1207015 ALBERTA LTD.
4187were on 2017 JAN 01 amalgamated as one corporation under the name
4188 HEDKANDI SALONS LTD.
4189 No. 2020122871
4190The registered office of the corporation shall be
4191 800, 517 - 10TH AVENUE S.W.
4192 CALGARY ALBERTA
4193 T2R 0A8
4194Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4195 1384035 ALBERTA LTD.
4196 HENZLER PROPERTIES LTD.
4197 CIRCA INVESTMENTS LTD.
4198were on 2017 JAN 01 amalgamated as one corporation under the name
4199 HENZLER PROPERTIES LTD.
4200 No. 2020121782
4201The registered office of the corporation shall be
4202 3300, 421 - 7TH AVENUE S.W.
4203 CALGARY ALBERTA
4204 T2P 4K9
4205Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4206 HI-LO ENERGY LTD.
4207 BONANZA ENERGY 2005 LTD.
4208were on 2017 JAN 01 amalgamated as one corporation under the name
4209 HI-LO ENERGY LTD.
4210 No. 2020138521
4211The registered office of the corporation shall be
4212 900, 517 - 10TH AVENUE S.W.
4213 CALGARY ALBERTA
4214 T2R 0A8
4215Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4216 HOME-RAIL (TORONTO) LTD.
4217 HOME-RAIL (EDMONTON) LTD.
4218were on 2017 JAN 01 amalgamated as one corporation under the name
4219 HOME-RAIL (EDMONTON) LTD.
4220 No. 2020136756
4221The registered office of the corporation shall be
4222 710, 744 – 4 AVENUE SW
4223 CALGARY ALBERTA
4224 T2P 3T4
4225Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4226 HOMEMARK HOLDINGS INC.
4227 1737952 ALBERTA LTD.
4228were on 2017 JAN 01 amalgamated as one corporation under the name
4229 HOMEMARK HOLDINGS INC.
4230 No. 2020138596
4231The registered office of the corporation shall be
4232 8544 - 47 AVENUE NW
4233 CALGARY ALBERTA
4234 T3B 1Z9
4235Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4236 HOW S3 PRODUCTIONS INC.
4237 KLONDIKE ALBERTA PRODUCTIONS INC.
4238 HOW S2 PRODUCTIONS INC.
4239were on 2016 DEC 21 amalgamated as one corporation under the name
4240 HOW S3 PRODUCTIONS INC.
4241 No. 2020100356
4242The registered office of the corporation shall be
4243 210, 6111 - 36TH STREET SE
4244 CALGARY ALBERTA
4245 T2C 3W2
4246Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4247 1062585 ALBERTA LTD.
4248 HOYSETH PROFESSIONAL CORPORATION
4249were on 2017 JAN 01 amalgamated as one corporation under the name
4250 HOYSETH PROFESSIONAL CORPORATION
4251 No. 2020021263
4252The registered office of the corporation shall be
4253 200, 9803 - 101 AVENUE
4254 GRANDE PRAIRIE ALBERTA
4255 T8V 0X6
4256Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4257 HUGH J.D. MCPHAIL PROFESSIONAL LAW
4258 CORPORATION
4259 H.J.D. MCPHAIL PROFESSIONAL
4260 CORPORATION
4261were on 2017 JAN 01 amalgamated as one corporation under the name
4262 HUGH J.D. MCPHAIL PROFESSIONAL LAW
4263 CORPORATION
4264 No. 2020140576
4265The registered office of the corporation shall be
4266 600, 12220 STONY PLAIN ROAD
4267 EDMONTON ALBERTA
4268 T5N 3Y4
4269Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4270 ALLANTE INVESTMENTS (2009) INC.
4271 I.S. LANDS INC.
4272were on 2017 JAN 01 amalgamated as one corporation under the name
4273 I.S. LANDS INC.
4274 No. 2020138828
4275The registered office of the corporation shall be
4276 1600, 421 - 7TH AVENUE SW
4277 CALGARY ALBERTA
4278 T2P 4K9
4279Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4280 I.W. REYNOLDS PROFESSIONAL
4281 CORPORATION
4282 IAN W. REYNOLDS PROFESSIONAL
4283 CORPORATION
4284were on 2017 JAN 01 amalgamated as one corporation under the name
4285 IAN W. REYNOLDS PROFESSIONAL
4286 CORPORATION
4287 No. 2020107377
4288The registered office of the corporation shall be
4289 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100
4290 STREET
4291 EDMONTON ALBERTA
4292 T5J 0N3
4293Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4294 IDEAL CONTRACT SERVICES LTD.
4295 1997385 ALBERTA LTD.
4296were on 2017 JAN 01 amalgamated as one corporation under the name
4297 IDEAL CONTRACT SERVICES LTD.
4298 No. 2020134660
4299The registered office of the corporation shall be
4300 #2, 4716 - 91 AVENUE
4301 EDMONTON ALBERTA
4302 T6B 2L1
4303Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4304 IMPERIAL OIL RESOURCES LIMITED
4305 MCCOLL-FRONTENAC PETROLEUM ULC
4306 IMPERIAL OIL RESOURCES VENTURES
4307 LIMITED
4308were on 2017 JAN 01 amalgamated as one corporation under the name
4309 IMPERIAL OIL RESOURCES LIMITED
4310 No. 2020114738
4311The registered office of the corporation shall be
4312 505 QUARRY PARK BOULEVARD SE
4313 CALGARY ALBERTA
4314 T2C 5N1
4315Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4316 INFORMATION SYSTEM SOLUTIONS INC.
4317 FLEMING & ASSOCIATES INC.
4318were on 2017 JAN 01 amalgamated as one corporation under the name
4319 INFORMATION SYSTEM SOLUTIONS INC.
4320 No. 2020139065
4321The registered office of the corporation shall be
4322 2700, 10155 - 102 STREET
4323 EDMONTON ALBERTA
4324 T5J 4G8
4325Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4326 INVENERGY DES MOULINS II LP ULC
4327 INVENERGY DES MOULINS LP ULC
4328were on 2016 DEC 31 amalgamated as one corporation under the name
4329 INVENERGY DES MOULINS LP ULC
4330 No. 2020134835
4331The registered office of the corporation shall be
4332 4000, 421 - 7 AVENUE SW
4333 CALGARY ALBERTA
4334 T2P 4K9
4335Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4336 LE PLATEAU LP HOLDINGS ULC
4337 INVENERGY WIND CANADA OPERATIONS
4338 ULC
4339 LP ENERGY CENTRE ULC
4340were on 2016 DEC 31 amalgamated as one corporation under the name
4341 INVENERGY WIND CANADA OPERATIONS
4342 ULC
4343 No. 2020134694
4344The registered office of the corporation shall be
4345 4000, 421 - 7 AVENUE SW
4346 CALGARY ALBERTA
4347 T2P 4K9
4348Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4349 INVESTMENT COUNSEL CORP.
4350 ALBEMARLE OVERSEAS INVESTMENT CORP.
4351were on 2017 JAN 01 amalgamated as one corporation under the name
4352 INVESTMENT COUNSEL CORP.
4353 No. 2020131740
4354The registered office of the corporation shall be
4355 SUITE 202, 615 - 15 AVENUE S.W.
4356 CALGARY ALBERTA
4357 T2R 0R4
4358Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4359 IRIS ENVIRONMENTAL SYSTEMS INC.
4360 GEOMATIKA INFORMATION SYSTEMS INC.
4361were on 2016 DEC 19 amalgamated as one corporation under the name
4362 IRIS ENVIRONMENTAL SYSTEMS INC.
4363 No. 2020119588
4364The registered office of the corporation shall be
4365 C/O SUITE 205, 3920 EDMONTON TRAIL NE
4366 CALGARY ALBERTA
4367 T2E 3P9
4368Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4369 THE ITALIAN VILLAGE RESTAURANT LTD.
4370 PANINOTECA RESTAURANT LTD.
4371were on 2016 DEC 23 amalgamated as one corporation under the name
4372 ITALIAN VILLAGE INVESTMENTS LTD.
4373 No. 2020130320
4374The registered office of the corporation shall be
4375 2800, 801 - 6 AVENUE S.W.
4376 CALGARY ALBERTA
4377 T2P 4A3
4378Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4379 IVIS INC.
4380 983958 ALBERTA LTD.
4381were on 2017 JAN 01 amalgamated as one corporation under the name
4382 IVIS CONSTRUCTION INC.
4383 No. 2020103343
4384The registered office of the corporation shall be
4385 1700, 10235 - 101 STREET
4386 EDMONTON ALBERTA
4387 T5J 3G1
4388Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4389 1109945 ALBERTA LTD.
4390 J-SMART INVESTMENTS INC.
4391were on 2017 JAN 01 amalgamated as one corporation under the name
4392 J-SMART INVESTMENTS INC.
4393 No. 2020139651
4394The registered office of the corporation shall be
4395 1600, 10025 - 102A AVENUE
4396 EDMONTON ALBERTA
4397 T5J 2Z2
4398Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4399 SELKIRK ENERGY LTD.
4400 BIGSTONE RESOURCES INC.
4401 J. KIMBERLY REID PROFESSIONAL
4402 CORPORATION
4403were on 2017 JAN 01 amalgamated as one corporation under the name
4404 J. KIMBERLY REID PROFESSIONAL
4405 CORPORATION
4406 No. 2020114241
4407The registered office of the corporation shall be
4408 9 TUSCANY GLEN ROAD NW
4409 CALGARY ALBERTA
4410 T3L 2T5
4411Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4412 J2 GROUP OF COMPANIES INC.
4413 J2 RENTALS INC.
4414were on 2016 DEC 31 amalgamated as one corporation under the name
4415 J2 GROUP OF COMPANIES INC.
4416 No. 2020141244
4417The registered office of the corporation shall be
4418 103, 315 WOODGATE ROAD
4419 OKOTOKS ALBERTA
4420 T1S 1B5
4421Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4422 JAS INDUSTRIES LTD.
4423 WYSONE ENTERPRISES LTD.
4424were on 2016 DEC 31 amalgamated as one corporation under the name
4425 JAS INDUSTRIES LTD.
4426 No. 2020122350
4427The registered office of the corporation shall be
4428 35 PATRICK VIEW SW
4429 CALGARY ALBERTA
4430 T3H 3B2
4431Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4432 1896656 ALBERTA LTD.
4433 JASON STEPHAN PROFESSIONAL
4434 CORPORATION
4435were on 2017 JAN 01 amalgamated as one corporation under the name
4436 JASON STEPHAN PROFESSIONAL
4437 CORPORATION
4438 No. 2020101883
4439The registered office of the corporation shall be
4440 107, 4836 - 50 STREET
4441 RED DEER ALBERTA
4442 T4N 1X4
4443Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4444 JBM DEVELOPMENTS LTD.
4445 TIME REEL DEVELOPMENT (ALBERTA) LTD.
4446were on 2017 JAN 01 amalgamated as one corporation under the name
4447 JBM DEVELOPMENTS LTD.
4448 No. 2020137119
4449The registered office of the corporation shall be
4450 2500, 10123 - 99 STREET
4451 EDMONTON ALBERTA
4452 T5J 3H1
4453Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4454 JD SUPERVISION LTD.
4455 BULLET LIGHT OILFIELD HAULING LTD.
4456were on 2017 JAN 01 amalgamated as one corporation under the name
4457 JD SUPERVISION LTD.
4458 No. 2020133258
4459The registered office of the corporation shall be
4460 11 NORRIS COULEE LOOP
4461 FOOTHILLS ALBERTA
4462 T1S 5A3
4463Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4464 JOHN VANDENBRINK PROFESSIONAL
4465 DENTAL CORPORATION
4466 JOHN VANDENBRINK PROFESSIONAL
4467 CORPORATION
4468were on 2017 JAN 01 amalgamated as one corporation under the name
4469 JOHN VANDENBRINK PROFESSIONAL
4470 CORPORATION
4471 No. 2020130981
4472The registered office of the corporation shall be
4473 17731 - 103 AVENUE NW
4474 EDMONTON ALBERTA
4475 T5S 1N8
4476Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4477 MCCLURE PROFESSIONAL SUPPORT
4478 SERVICES LTD.
4479 JOHN W. MCCLURE PROFESSIONAL
4480 CORPORATION
4481were on 2017 JAN 01 amalgamated as one corporation under the name
4482 JOHN W. MCCLURE PROFESSIONAL
4483 CORPORATION
4484 No. 2020134181
4485The registered office of the corporation shall be
4486 SUITE 120, 4838 RICHARD ROAD SW
4487 CALGARY ALBERTA
4488 T3E 6L1
4489Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4490 JOTCO CAPITAL CORP.
4491 714349 ALBERTA LTD.
4492were on 2017 JAN 01 amalgamated as one corporation under the name
4493 JOTCO CAPITAL CORP.
4494 No. 2020123911
4495The registered office of the corporation shall be
4496 #607, 888 – 4 AVENUE SW
4497 CALGARY ALBERTA
4498 T2P 0V2
4499Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4500 TRU-ROC GYPSUM DISTRIBUTORS LTD.
4501 JRK INVESTMENTS INC.
4502were on 2017 JAN 01 amalgamated as one corporation under the name
4503 JRK INVESTMENTS INC.
4504 No. 2020127656
4505The registered office of the corporation shall be
4506 11650 ELBOW DRIVE S.W.
4507 CALGARY ALBERTA
4508 T2E 1S8
4509Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4510 JS LITTLE HOLDINGS INC.
4511 J LITTLE OPCO INC.
4512were on 2017 JAN 01 amalgamated as one corporation under the name
4513 JS LITTLE HOLDINGS INC.
4514 No. 2020121493
4515The registered office of the corporation shall be
4516 2500, 10303 JASPER AVENUE
4517 EDMONTON ALBERTA
4518 T5J 3N6
4519Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4520 1134682 ALBERTA INC.
4521 JULCON HOLDINGS INC.
4522were on 2017 JAN 01 amalgamated as one corporation under the name
4523 JULCON HOLDINGS INC.
4524 No. 2020110322
4525The registered office of the corporation shall be
4526 4TH FLR., 4943 - 50TH STREET
4527 RED DEER ALBERTA
4528 T4N 1Y1
4529Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4530 1998906 ALBERTA LTD.
4531 1895045 ALBERTA LTD.
4532were on 2016 DEC 16 amalgamated as one corporation under the name
4533 JVMI AMALCO LTD.
4534 No. 2020114654
4535The registered office of the corporation shall be
4536 1500, 407 2ND STREET SW
4537 CALGARY ALBERTA
4538 T2P 2Y3
4539Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4540 2012509 ALBERTA LTD.
4541 K-VET HOLSTEINS LTD.
4542were on 2017 JAN 01 amalgamated as one corporation under the name
4543 K-VET HOLSTEINS LTD.
4544 No. 2020128415
4545The registered office of the corporation shall be
4546 5233-49TH AVENUE
4547 RED DEER ALBERTA
4548 T4N 6G5
4549Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4550 K.W. FITZ PROFESSIONAL CORPORATION
4551 KENNETH FITZ PROFESSIONAL
4552 CORPORATION
4553were on 2017 JAN 01 amalgamated as one corporation under the name
4554 K.W. FITZ PROFESSIONAL CORPORATION
4555 No. 2020140501
4556The registered office of the corporation shall be
4557 600, 12220 STONY PLAIN ROAD
4558 EDMONTON ALBERTA
4559 T5N 3Y4
4560Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4561 KAISEN ENERGY CORP.
4562 HAWK EXPLORATION LTD.
4563were on 2017 JAN 01 amalgamated as one corporation under the name
4564 KAISEN ENERGY CORP.
4565 No. 2020132979
4566The registered office of the corporation shall be
4567 2400, 525 - 8TH AVENUE SW
4568 CALGARY ALBERTA
4569 T2P 1G1
4570Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4571 POINTS NORTH DEVELOPMENTS INC.
4572 LADCO MULCHERS INC.
4573 KAYLOR X-RAY/MANAGEMENT LTD
4574were on 2017 JAN 01 amalgamated as one corporation under the name
4575 KAYLOR X-RAY/MANAGEMENT LTD.
4576 No. 2020139115
4577The registered office of the corporation shall be
4578 600, 4911 - 51 STREET
4579 RED DEER ALBERTA
4580 T4N 6V4
4581Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4582 KEM-C HOLDINGS LTD.
4583 G. KNULL PROFESSIONAL CORPORATION
4584were on 2017 JAN 01 amalgamated as one corporation under the name
4585 KEM-C HOLDINGS LTD.
4586 No. 2020133357
4587The registered office of the corporation shall be
4588 2319 ASHCRAFT CAPE S.W.
4589 EDMONTON ALBERTA
4590 T6W 2J1
4591Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4592 KEN-PAT HOLDINGS LTD.
4593 1982857 ALBERTA LTD.
4594were on 2017 JAN 01 amalgamated as one corporation under the name
4595 KEN-PAT HOLDINGS LTD.
4596 No. 2020129512
4597The registered office of the corporation shall be
4598 2600, 10180 - 101 STREET
4599 EDMONTON ALBERTA
4600 T5J 3Y2
4601Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4602 596561 ALBERTA LIMITED
4603 KENNETH W. GELLATLY INCORPORATED
4604were on 2017 JAN 01 amalgamated as one corporation under the name
4605 KENNETH W. GELLATLY INCORPORATED
4606 No. 2020137713
4607The registered office of the corporation shall be
4608 #203, 1615 - 10 AVENUE S.W.
4609 CALGARY ALBERTA
4610 T3C 0J7
4611Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4612 KENNSINGTON LANE DEVELOPMENTS LTD.
4613 931229 ALBERTA LTD.
4614 985893 ALBERTA LTD.
4615were on 2017 JAN 01 amalgamated as one corporation under the name
4616 KENNSINGTON LANE DEVELOPMENTS LTD.
4617 No. 2020110694
4618The registered office of the corporation shall be
4619 #1, 3295 DUNMORE RD SE
4620 MEDICINE HAT ALBERTA
4621 T1B 3R2
4622Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4623 KENSINGTON DESIGN & DECORATING INC.
4624 1133401 ALBERTA LTD.
4625were on 2017 JAN 01 amalgamated as one corporation under the name
4626 KENSINGTON DESIGN & DECORATING INC.
4627 No. 2020129983
4628The registered office of the corporation shall be
4629 3200, 10180 - 101 STREET
4630 EDMONTON ALBERTA
4631 T5J 3W8
4632Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4633 KEYERA MIDSTREAM LTD.
4634 KEYERA ENERGY LTD.
4635were on 2017 JAN 01 amalgamated as one corporation under the name
4636 KEYERA ENERGY LTD.
4637 No. 2020129819
4638The registered office of the corporation shall be
4639 200, 144 - 4TH AVENUE SW
4640 CALGARY ALBERTA
4641 T2P 3N4
4642Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4643 PENGROWTH MANAGEMENT LIMITED
4644 KINNEAR FINANCIAL LIMITED
4645were on 2016 DEC 16 amalgamated as one corporation under the name
4646 KINNEAR FINANCIAL LIMITED
4647 No. 2020114191
4648The registered office of the corporation shall be
4649 2200, 300 - 5TH AVENUE SW
4650 CALGARY ALBERTA
4651 T2P 3C4
4652Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4653 KIRCHNER PORTFOLIO MANAGEMENT ULC
4654 KIRCHNER PORTFOLIO SERVICES ULC
4655 LOTHIAN CARRIED INTEREST GENERAL
4656 PARTNER ULC
4657were on 2017 JAN 01 amalgamated as one corporation under the name
4658 KIRCHNER PORTFOLIO SERVICES ULC
4659 No. 2020134132
4660The registered office of the corporation shall be
4661 3400, 350 - 7TH AVENUE SW
4662 CALGARY ALBERTA
4663 T2P 3N9
4664Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4665 KNIEVEL AGENCIES LTD.
4666 KNIEVEL VENTURES LTD.
4667were on 2017 JAN 01 amalgamated as one corporation under the name
4668 KNIEVEL AGENCIES LTD.
4669 No. 2020123234
4670The registered office of the corporation shall be
4671 322 MAIN STREET
4672 TROCHU ALBERTA
4673 T0M 2C0
4674Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4675 KNOSSOS HOLDINGS LTD.
4676 HORNYGOLD INVESTMENT LTD.
4677were on 2017 JAN 01 amalgamated as one corporation under the name
4678 KNOSSOS HOLDINGS LTD.
4679 No. 2020137564
4680The registered office of the corporation shall be
4681 1600, 520 - 3RD AVENUE SW
4682 CALGARY ALBERTA
4683 T2P 0R3
4684Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4685 L. NEIL GOWER, Q.C. PROFESSIONAL LEGAL
4686 CORPORATION
4687 L. N. GOWER PROFESSIONAL CORPORATION
4688were on 2017 JAN 01 amalgamated as one corporation under the name
4689 L. NEIL GOWER, Q.C. PROFESSIONAL LEGAL
4690 CORPORATION
4691 No. 2020116022
4692The registered office of the corporation shall be
4693 2200, 10235 - 101 STREET NW
4694 EDMONTON ALBERTA
4695 T5J 3G1
4696Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4697 L.R. PROPERTIES LTD.
4698 LARIT HOLDINGS LTD.
4699 LARIT WELDING LTD.
4700were on 2017 JAN 01 amalgamated as one corporation under the name
4701 L.R. PROPERTIES LTD.
4702 No. 2020098980
4703The registered office of the corporation shall be
4704 51032 RANGE ROAD 242
4705 LEDUC COUNTY ALBERTA
4706 T4X 1K8
4707Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4708 L.W. PROFESSIONAL CORPORATION
4709 HILDA KAY PROFESSIONAL CORPORATION
4710were on 2017 JAN 01 amalgamated as one corporation under the name
4711 L.W. PROFESSIONAL CORPORATION
4712 No. 2020135725
4713The registered office of the corporation shall be
4714 108, 9824 - 97 AVENUE
4715 GRANDE PRAIRIE ALBERTA
4716 T8V 7K2
4717Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4718 LEONARD M. DOLGOY PROFESSIONAL
4719 CORPORATION
4720 L.M. DOLGOY PROFESSIONAL CORPORATION
4721were on 2017 JAN 01 amalgamated as one corporation under the name
4722 LEONARD M. DOLGOY PROFESSIONAL
4723 CORPORATION
4724 No. 2020117368
4725The registered office of the corporation shall be
4726 2500, 10303 JASPER AVENUE
4727 EDMONTON ALBERTA
4728 T5J 3N6
4729Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4730 LIFEMARK HEALTH CORP.
4731 OT CONSULTING/TREATMENT SERVICES LTD.
4732 QUALITY CARE PHYSIOTHERAPY INC.
4733were on 2017 JAN 01 amalgamated as one corporation under the name
4734 LIFEMARK HEALTH CORP.
4735 No. 2020139073
4736The registered office of the corporation shall be
4737 855 - 2 STREET SW, SUITE 3500
4738 CALGARY ALBERTA
4739 T2P 4J8
4740Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4741 LOCKYER MANAGEMENT CORP.
4742 LOCKYER INVESTMENT CORP.
4743were on 2017 JAN 01 amalgamated as one corporation under the name
4744 LOCKYER MANAGEMENT CORP.
4745 No. 2020137440
4746The registered office of the corporation shall be
4747 537 7TH STREET SOUTH
4748 LETHBRIDGE ALBERTA
4749 T1J 2G8
4750Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4751 559037 ALBERTA LTD.
4752 717317 ALBERTA LTD.
4753 LUKAI DEVELOPMENT LTD.
4754were on 2017 JAN 01 amalgamated as one corporation under the name
4755 LUKAI DEVELOPMENT LTD.
4756 No. 2020136558
4757The registered office of the corporation shall be
4758 2500, 10123 - 99 STREET
4759 EDMONTON ALBERTA
4760 T5J 3H1
4761Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4762 DANS AUTO BODY SHOP LTD
4763 MACHNAU HOLDINGS LTD.
4764were on 2016 DEC 31 amalgamated as one corporation under the name
4765 MACHNAU HOLDINGS LTD.
4766 No. 2020108664
4767The registered office of the corporation shall be
4768 1325, 10180 - 101 STREET NW
4769 EDMONTON ALBERTA
4770 T5J 3S4
4771Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4772 BRAZEAU REALTY LTD.
4773 1033776 ALBERTA LTD.
4774 MACKENZIE'S AGRICULTURAL ENTERPRIZES
4775 DRAYTON VALLEY LTD.
4776were on 2017 JAN 01 amalgamated as one corporation under the name
4777 MACKENZIE'S AGRICULTURAL ENTERPRIZES
4778 DRAYTON VALLEY LTD.
4779 No. 2020118465
4780The registered office of the corporation shall be
4781 2500, 10303 JASPER AVENUE
4782 EDMONTON ALBERTA
4783 T5J 3N6
4784Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4785 HATCHALOT FARMS LTD.
4786 MALDA FARMS LTD.
4787were on 2017 JAN 01 amalgamated as one corporation under the name
4788 MALDA FARMS LTD.
4789 No. 2020128183
4790The registered office of the corporation shall be
4791 9831 - 107 STREET
4792 WESTLOCK ALBERTA
4793 T7P 1R9
4794Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4795 MAMMOET TRANSPORTATION INC.
4796 MAMMOET CANADA WESTERN LTD.
4797were on 2016 DEC 31 amalgamated as one corporation under the name
4798 MAMMOET CANADA WESTERN LTD.
4799 No. 2020128092
4800The registered office of the corporation shall be
4801 2900-10180 101 ST
4802 EDMONTON ALBERTA
4803 T5J 3V5
4804Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4805 MANDAK CAPITAL LTD.
4806 BELCHER ISLAND SMELTING & REFINING
4807 CORP.
4808were on 2017 JAN 01 amalgamated as one corporation under the name
4809 MANDAK CAPITAL LTD.
4810 No. 2020123895
4811The registered office of the corporation shall be
4812 1500, 407 2ND STREET SW
4813 CALGARY ALBERTA
4814 T2P 2Y3
4815Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4816 SOUND SLEEP SOLUTIONS INC.
4817 MAPLE RESPIRATORY GROUP INC.
4818were on 2017 JAN 01 amalgamated as one corporation under the name
4819 MAPLE RESPIRATORY GROUP INC.
4820 No. 2020113003
4821The registered office of the corporation shall be
4822 THIRD FLOOR, 14505 BANNISTER ROAD SE
4823 CALGARY ALBERTA
4824 T2X 3J3
4825Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4826 MARARD HOLDINGS LTD.
4827 RICHLYN GTF LTD.
4828were on 2017 JAN 01 amalgamated as one corporation under the name
4829 MARARD HOLDINGS LTD.
4830 No. 2020121857
4831The registered office of the corporation shall be
4832 266 ESCARPMENT DRIVE
4833 CALGARY ALBERTA
4834 T3Z 3M8
4835Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4836 MARBLE MOUNTAIN HOLDINGS INC.
4837 966540 ALBERTA LTD.
4838were on 2017 JAN 01 amalgamated as one corporation under the name
4839 MARBLE MOUNTAIN HOLDINGS INC.
4840 No. 2020118051
4841The registered office of the corporation shall be
4842 2500, 10155 - 102 STREET
4843 EDMONTON ALBERTA
4844 T5J 4G8
4845Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4846 MARCEL LEBLANC REAL ESTATE INC.
4847 PELLEGRINI LEBLANC CONSULTING
4848 SERVICES LIMITED
4849were on 2017 JAN 01 amalgamated as one corporation under the name
4850 MARCEL LEBLANC REAL ESTATE INC.
4851 No. 2020134793
4852The registered office of the corporation shall be
4853 5120 - 44 AVE.
4854 RED DEER ALBERTA
4855 T4N 3H8
4856Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4857 REBSJ HOLDINGS LTD.
4858 MARK'S AUTO AIR CONDITIONING & CAR
4859 ACCESSORIES LTD.
4860were on 2017 JAN 01 amalgamated as one corporation under the name
4861 MARK'S AUTO AIR CONDITIONING & CAR
4862 ACCESSORIES LTD.
4863 No. 2020138612
4864The registered office of the corporation shall be
4865 296 GREENOCH CRESCENT
4866 EDMONTON ALBERTA
4867 T6E 1B4
4868Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4869 MARKET MALL SANDWICH INC.
4870 SOUTHCENTRE SANDWICH INC.
4871were on 2017 JAN 01 amalgamated as one corporation under the name
4872 MARKET MALL SANDWICH INC.
4873 No. 2020133662
4874The registered office of the corporation shall be
4875 148 COUNTRY HILLS CLOSE N.W.
4876 CALGARY ALBERTA
4877 T3K 3Z3
4878Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4879 1847946 ALBERTA LTD.
4880 MARLEC AGENCIES LTD.
4881were on 2017 JAN 01 amalgamated as one corporation under the name
4882 MARLEC AGENCIES LTD.
4883 No. 2020074023
4884The registered office of the corporation shall be
4885 209, 10836 - 24 STREET SE
4886 CALGARY ALBERTA
4887 T2Z 4C9
4888Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4889 1209545 ALBERTA LTD.
4890 1920191 ALBERTA LTD.
4891 MARSHALL ANDERSON TOURS LTD.
4892were on 2017 JAN 01 amalgamated as one corporation under the name
4893 MARSHALL ANDERSON TOURS LTD.
4894 No. 2020105066
4895The registered office of the corporation shall be
4896 1700, 10175 - 101 STREET NW
4897 EDMONTON ALBERTA
4898 T5J 0H3
4899Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4900 MASTERLINK DATA SERVICES INC.
4901 934072 ALBERTA LTD.
4902were on 2017 JAN 01 amalgamated as one corporation under the name
4903 MASTERLINK DATA SERVICES INC.
4904 No. 2020133530
4905The registered office of the corporation shall be
4906 308, 11420 - 27 STREET SE
4907 CALGARY ALBERTA
4908 T2Z 3R6
4909Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4910 MATCO DEVELOPMENT CORP.
4911 GLEICHEN SELF STORAGE INC.
4912were on 2017 JAN 01 amalgamated as one corporation under the name
4913 MATCO DEVELOPMENT CORP.
4914 No. 2020130577
4915The registered office of the corporation shall be
4916 600, 815 - 8TH AVENUE S.W.
4917 CALGARY ALBERTA
4918 T2P 3P2
4919Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4920 MATRIXX PROTECTIVE SOLUTIONS INC.
4921 PUMPGUARD COATINGS LTD.
4922were on 2017 JAN 01 amalgamated as one corporation under the name
4923 MATRIXX PROTECTIVE SOLUTIONS INC.
4924 No. 2020139206
4925The registered office of the corporation shall be
4926 100, 7712 104 STREET
4927 EDMONTON ALBERTA
4928 T6E 4C5
4929Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4930 M.E. HOSKINSON PROFESSIONAL
4931 CORPORATION
4932 MICHAEL E. HOSKINSON PROFESSIONAL
4933 CORPORATION
4934were on 2017 JAN 01 amalgamated as one corporation under the name
4935 MICHAEL E. HOSKINSON PROFESSIONAL
4936 CORPORATION
4937 No. 2020111528
4938The registered office of the corporation shall be
4939 14809 - 111 AVENUE
4940 EDMONTON ALBERTA
4941 T5M 2P3
4942Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4943 1155874 ALBERTA LTD.
4944 MICO J. DISTRIBUTORS LTD.
4945were on 2017 JAN 01 amalgamated as one corporation under the name
4946 MICO J. DISTRIBUTORS LTD.
4947 No. 2020140659
4948The registered office of the corporation shall be
4949 2100, 700 - 2ND STREET SW
4950 CALGARY ALBERTA
4951 T2P 2W1
4952Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4953 ZAMIN WELLNESS INC.
4954 MIDLAKE PHARMACY INC.
4955were on 2016 DEC 29 amalgamated as one corporation under the name
4956 MIDLAKE PHARMACY INC.
4957 No. 2020135345
4958The registered office of the corporation shall be
4959 9908 24 STREET SW
4960 CALGARY ALBERTA
4961 T2V 4W4
4962Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4963 WOLF CREEK DEVELOPMENT CORPORATION
4964 MOLTISANTI CLOTHING LTD.
4965were on 2017 JAN 01 amalgamated as one corporation under the name
4966 MOLTISANTI CLOTHING LTD.
4967 No. 2020126146
4968The registered office of the corporation shall be
4969 209, 2920 CALGARY TRAIL NW
4970 EDMONTON ALBERTA
4971 T6J 2G8
4972Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4973 MT INVESTMENTS INC.
4974 MTI HOLDING CO. LTD.
4975 MT-NU OPERATING COMPANY INC.
4976 MULLEN HOLDING CO. LTD.
4977 MT-U OPERATING COMPANY INC.
4978were on 2017 JAN 01 amalgamated as one corporation under the name
4979 MT INVESTMENTS INC.
4980 No. 2020137424
4981The registered office of the corporation shall be
4982 121A - 31 SOUTHRIDGE DRIVE
4983 OKOTOKS ALBERTA
4984 T1S 2N3
4985Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4986 NEW PEAK MEDIA INC.
4987 GREEN TREE MEDIA INC.
4988were on 2017 JAN 01 amalgamated as one corporation under the name
4989 NEW PEAK MEDIA INC.
4990 No. 2020110546
4991The registered office of the corporation shall be
4992 2900, 10180 - 101 STREET
4993 EDMONTON ALBERTA
4994 T5J 3V5
4995Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4996 NICKEL PROPERTIES LTD.
4997 ARTISAN STONE FURNISHINGS LTD.
4998were on 2017 JAN 01 amalgamated as one corporation under the name
4999 NICKEL PROPERTIES LTD.
5000 No. 2020123002
5001The registered office of the corporation shall be
5002 2800, 10060 JASPER AVENUE
5003 EDMONTON ALBERTA
5004 T5J 3V9
5005Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5006 NIKOLAUS DEMIANTSCHUK PROFESSIONAL
5007 CORPORATION
5008 N. DEMIANTSCHUK PROFESSIONAL
5009 CORPORATION
5010were on 2017 JAN 01 amalgamated as one corporation under the name
5011 NIKOLAUS DEMIANTSCHUK PROFESSIONAL
5012 CORPORATION
5013 No. 2020073926
5014The registered office of the corporation shall be
5015 1200, 1015 - 4TH STREET SW
5016 CALGARY ALBERTA
5017 T2R 1J4
5018Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5019 NINE ONE HOLDINGS LTD.
5020 NINETY ONE CAPITAL CORPORATION
5021were on 2016 DEC 31 amalgamated as one corporation under the name
5022 NINE ONE HOLDINGS LTD.
5023 No. 2020130866
5024The registered office of the corporation shall be
5025 300, 2912 MEMORIAL DRIVE S.E.
5026 CALGARY ALBERTA
5027 T2A 6R1
5028Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5029 NOAH'S QUALITY WATER SERVICES INC.
5030 GPW PURE WATER LTD.
5031were on 2017 JAN 01 amalgamated as one corporation under the name
5032 NOAH'S QUALITY WATER SERVICES INC.
5033 No. 2020120578
5034The registered office of the corporation shall be
5035 202, 4825 - 47 STREET
5036 RED DEER ALBERTA
5037 T4N 1R3
5038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5039 NORALEE BRADLEY PROFESSIONAL
5040 CORPORATION
5041 NORALEE BRADLEY PCSUB CORP.
5042were on 2017 JAN 01 amalgamated as one corporation under the name
5043 NORALEE BRADLEY PROFESSIONAL
5044 CORPORATION
5045 No. 2020117236
5046The registered office of the corporation shall be
5047 2500, 450 - 1ST STREET SW
5048 CALGARY ALBERTA
5049 T2P 5H1
5050Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5051 NORTHSHORE AUTOMOTIVE LTD.
5052 379248 ALBERTA LTD.
5053were on 2017 JAN 01 amalgamated as one corporation under the name
5054 NORTHSHORE AUTOMOTIVE LTD.
5055 No. 2020117921
5056The registered office of the corporation shall be
5057 10022 - 102 AVENUE
5058 GRANDE PRAIRIE ALBERTA
5059 T8V 0Z7
5060Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5061 HHH HOLDINGS LTD.
5062 NORTHWEST PIPING SYSTEMS INC.
5063 NORTHWEST FABRICATORS LTD.
5064were on 2017 JAN 01 amalgamated as one corporation under the name
5065 NORTHWEST FABRICATORS LTD.
5066 No. 2020138943
5067The registered office of the corporation shall be
5068 3300, 421 - 7TH AVENUE S.W.
5069 CALGARY ALBERTA
5070 T2P 4K9
5071Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5072 NOSE CREEK REAL ESTATE CORPORATION
5073 ALCO REAL ESTATE CORPORATION
5074were on 2017 JAN 01 amalgamated as one corporation under the name
5075 NOSE CREEK REAL ESTATE CORPORATION
5076 No. 2020075335
5077The registered office of the corporation shall be
5078 400 - 1100 8 AVENUE S.W.
5079 CALGARY ALBERTA
5080 T2P 3T8
5081Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5082 O'CHIESE ENERGY (GP) INC.
5083 O'CHIESE GAS PLANT (GP) INC.
5084were on 2017 JAN 01 amalgamated as one corporation under the name
5085 O'CHIESE ENERGY (GP) INC.
5086 No. 2020135683
5087The registered office of the corporation shall be
5088 1600, 10025 - 102A AVENUE
5089 EDMONTON ALBERTA
5090 T5J 2Z2
5091Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5092 OCEANTIDE LTD.
5093 1941248 ALBERTA LTD.
5094were on 2017 JAN 01 amalgamated as one corporation under the name
5095 OCEANTIDE LTD.
5096 No. 2020120792
5097The registered office of the corporation shall be
5098 3300, 421 - 7TH AVENUE S.W.
5099 CALGARY ALBERTA
5100 T2P 4K9
5101Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5102 1024384 ALBERTA LTD.
5103 ST. ALBERT DODGE CHRYSLER LTD.
5104were on 2017 JAN 01 amalgamated as one corporation under the name
5105 OCTANE INVESTMENTS INC.
5106 No. 2020135006
5107The registered office of the corporation shall be
5108 2900-10180 101 ST
5109 EDMONTON ALBERTA
5110 T5J 3V5
5111Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5112 OUTWEST CAPITAL CORPORATION
5113 OGI HOLDINGS INC.
5114 4020 PROPERTIES (HIGHFIELD) INC.
5115 OUTWEST EQUITY VENTURES INC.
5116were on 2016 DEC 31 amalgamated as one corporation under the name
5117 OGI HOLDINGS INC.
5118 No. 2020139404
5119The registered office of the corporation shall be
5120 3000, 700 - 9TH AVENUE S.W.
5121 CALGARY ALBERTA
5122 T2P 3V4
5123Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5124 WHITETAIL OILFIELD RENTALS LTD.
5125 OKALA ENERGY SERVICES LTD.
5126were on 2017 JAN 01 amalgamated as one corporation under the name
5127 OKALA ENERGY SERVICES LTD.
5128 No. 2020135733
5129The registered office of the corporation shall be
5130 #600, 438 - 11TH AVENUE S.E.
5131 CALGARY ALBERTA
5132 T2G 0Y4
5133Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5134 CV INVESTMENT HOLDINGS INC.
5135 181 UNIVERSITY LAND INC.
5136 4800 YONGE INC.
5137 4800 YONGE STREET LTD.
5138 GP CO 16 INC.
5139 HAWKSDALE (GP) INC.
5140 KENAUK GP INC.
5141 LINWOOD INC.
5142 MONTEBELLO GP INC.
5143 OREC CTT LEASEHOLDS INC.
5144 OREC GOLDENGATE INVESTMENTS INC.
5145 OREC HIGH YIELD HOLDINGS INC.
5146 OREC US HOLDINGS CORPORATION
5147 OXFORD PROPERTIES EUROPEAN II GP INC.
5148 TALLFISCAL INVESTMENTS LIMITED
5149 WEST HASTINGS (GMO) HOLDINGS INC.
5150were on 2016 DEC 19 amalgamated as one corporation under the name
5151 OREC GOLDENGATE INVESTMENTS INC.
5152 No. 2120118621
5153The registered office of the corporation shall be
5154 2500, 450 - 1ST STREET SW
5155 CALGARY ALBERTA
5156 T2P 5H1
5157Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5158 OSADCZUK CATTLE COMPANY LTD.
5159 OSADCZUK OILFIELD SERVICES LTD.
5160were on 2017 JAN 01 amalgamated as one corporation under the name
5161 OSADCZUK CATTLE COMPANY LTD.
5162 No. 2020121329
5163The registered office of the corporation shall be
5164 10, 3092 DUNMORE ROAD SE
5165 MEDICINE HAT ALBERTA
5166 T1B 2X2
5167Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5168 PAUL W. BURROWES, PROFESSIONAL
5169 CORPORATION
5170 P. BURROWES PROFESSIONAL CORPORATION
5171were on 2017 JAN 01 amalgamated as one corporation under the name
5172 P. BURROWES PROFESSIONAL CORPORATION
5173 No. 2020130908
5174The registered office of the corporation shall be
5175 3300, 421 - 7TH AVENUE S.W.
5176 CALGARY ALBERTA
5177 T2P 4K9
5178Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5179 1307456 ALBERTA LTD.
5180 RKP PROCESS CONSULTANTS INC.
5181were on 2016 DEC 22 amalgamated as one corporation under the name
5182 P.R. MURTHY HOLDINGS INC.
5183 No. 2020122509
5184The registered office of the corporation shall be
5185 #200, 80 CHIPPEWA ROAD
5186 SHERWOOD PARK ALBERTA
5187 T8A 4W6
5188Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5189 496077 ALBERTA LTD.
5190 PARAGON PROPERTIES (ALBERTA) LTD.
5191 1023357 ALBERTA INC.
5192were on 2017 JAN 01 amalgamated as one corporation under the name
5193 PARAGON PROPERTIES (ALBERTA) LTD.
5194 No. 2020138539
5195The registered office of the corporation shall be
5196 1200, 1015 - 4TH STREET SW
5197 CALGARY ALBERTA
5198 T2R 1J4
5199Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5200 REARDEN WELL SERVICING LTD.
5201 CASA ENERGY SERVICES CORP.
5202were on 2017 JAN 01 amalgamated as one corporation under the name
5203 PERFORMANCE PRODUCTION SERVICES INC.
5204 No. 2020123168
5205The registered office of the corporation shall be
5206 2400, 525 - 8TH AVENUE SW
5207 CALGARY ALBERTA
5208 T2P 1G1
5209Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5210 CRUCIBLE RESOURCES CORP.
5211 PETROCAPITA GP II LTD.
5212were on 2016 DEC 21 amalgamated as one corporation under the name
5213 PETROCAPITA GP II LTD.
5214 No. 2020124265
5215The registered office of the corporation shall be
5216 1400, 717 - 7TH AVENUE SW
5217 CALGARY ALBERTA
5218 T2P 0Z3
5219Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5220 PETROMAN OIL LTD.
5221 1454410 ALBERTA LTD.
5222were on 2017 JAN 01 amalgamated as one corporation under the name
5223 PETROMAN OIL LTD.
5224 No. 2020136962
5225The registered office of the corporation shall be
5226 3000, 700 - 9TH AVENUE SW
5227 CALGARY ALBERTA
5228 T2P 3V4
5229Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5230 W.O.H.A. HOLDINGS LIMITED
5231 PINCHIN WEST HOLDINGS LTD.
5232were on 2017 JAN 01 amalgamated as one corporation under the name
5233 PINCHIN WEST HOLDINGS LTD.
5234 No. 2020139453
5235The registered office of the corporation shall be
5236 #111, 11505 - 35TH STREET SE
5237 CALGARY ALBERTA
5238 T2Z 4B1
5239Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5240 PJP INVESTMENTS INC.
5241 1939236 ALBERTA LTD.
5242were on 2017 JAN 01 amalgamated as one corporation under the name
5243 PJP INVESTMENTS INC.
5244 No. 2020137630
5245The registered office of the corporation shall be
5246 1900, 520 - 3RD AVENUE SW
5247 CALGARY ALBERTA
5248 T2P 0R3
5249Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5250 1765273 ALBERTA LTD.
5251 PRECISION CONTRACTORS LTD.
5252were on 2017 JAN 01 amalgamated as one corporation under the name
5253 PRECISION CONTRACTORS LTD.
5254 No. 2020131468
5255The registered office of the corporation shall be
5256 5009 - 47 STREET
5257 LLOYDMINSTER ALBERTA
5258 T9V 0E8
5259Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5260 LANDSVEST ACQUISITION II CORP.
5261 LANDSVEST CAPITAL CORPORATION
5262 LANDSVEST PROPERTIES INC.
5263 PRITCHARD ENTERPRISES INC.
5264were on 2016 DEC 31 amalgamated as one corporation under the name
5265 PRITCHARD ENTERPRISES INC.
5266 No. 2020136004
5267The registered office of the corporation shall be
5268 108 - 26 COUNTRY HILLS VIEW N.W.
5269 CALGARY ALBERTA
5270 T3K 5A4
5271Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5272 PROTOTECH SERVICES LTD.
5273 2006729 ALBERTA LTD.
5274were on 2017 JAN 01 amalgamated as one corporation under the name
5275 PROTOTECH SERVICES LTD.
5276 No. 2020112500
5277The registered office of the corporation shall be
5278 2200, 10235 - 101 STREET NW
5279 EDMONTON ALBERTA
5280 T5J 3G1
5281Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5282 PAUL TOMLINSON INVESTMENTS LTD.
5283 PTT VENTURES INC.
5284were on 2017 JAN 01 amalgamated as one corporation under the name
5285 PTT VENTURES INC.
5286 No. 2020114852
5287The registered office of the corporation shall be
5288 2228 PEGASUS WAY NE
5289 CALGARY ALBERTA
5290 T2E 8M5
5291Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5292 EXPERIENCE GOURMET LIVING LTD.
5293 PUDDLE DUCK ENTERPRISES LTD.
5294were on 2016 DEC 31 amalgamated as one corporation under the name
5295 PUDDLE DUCK ENTERPRISES LTD.
5296 No. 2020108391
5297The registered office of the corporation shall be
5298 610 CONNAUGHT DRIVE
5299 JASPER ALBERTA
5300 T0E 1E0
5301Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5302 QUADRA MANAGEMENT CORP.
5303 QUADRA FINANCIAL CORP.
5304were on 2017 JAN 01 amalgamated as one corporation under the name
5305 QUADRA FINANCIAL CORP.
5306 No. 2020130726
5307The registered office of the corporation shall be
5308 200, 1115 - 11TH AVENUE SW
5309 CALGARY ALBERTA
5310 T2R 0G5
5311Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5312 CORDOVA CAPITAL CORP.
5313 ANDYLAN CAPITAL STRATEGIES LTD.
5314 QUINALEX CAPITAL CORP.
5315were on 2017 JAN 01 amalgamated as one corporation under the name
5316 QUINALEX CAPITAL CORP.
5317 No. 2020129207
5318The registered office of the corporation shall be
5319 3818, 2ND STREET SW
5320 CALGARY ALBERTA
5321 T2S 1T8
5322Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5323 469122 ALBERTA LTD.
5324 R. B. WHITE HOLDINGS LTD.
5325were on 2016 DEC 22 amalgamated as one corporation under the name
5326 R. B. WHITE HOLDINGS LTD.
5327 No. 2020127037
5328The registered office of the corporation shall be
5329 10, 3092 DUNMORE ROAD SE
5330 MEDICINE HAT ALBERTA
5331 T1B 2X2
5332Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5333 ROUTE 22 MOTOR CO. LTD.
5334 R. B. WHITE HOLDINGS LTD.
5335were on 2017 JAN 01 amalgamated as one corporation under the name
5336 R. B. WHITE HOLDINGS LTD.
5337 No. 2020128233
5338The registered office of the corporation shall be
5339 10, 3092 DUNMORE ROAD SE
5340 MEDICINE HAT ALBERTA
5341 T1B 2X2
5342Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5343 R. KUBEL VENTURES LTD.
5344 652783 ALBERTA LTD.
5345 510535 ALBERTA LTD.
5346were on 2017 JAN 01 amalgamated as one corporation under the name
5347 R. KUBEL VENTURES LTD.
5348 No. 2020091274
5349The registered office of the corporation shall be
5350 20 ELYSIAN CRESCENT SW
5351 CALGARY ALBERTA
5352 T3H 0E7
5353Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5354 R. P. CROWELL PROFESSIONAL
5355 CORPORATION
5356 1887286 ALBERTA LTD.
5357were on 2017 JAN 01 amalgamated as one corporation under the name
5358 R. P. CROWELL PROFESSIONAL
5359 CORPORATION
5360 No. 2020135162
5361The registered office of the corporation shall be
5362 600, 12220 STONY PLAIN ROAD
5363 EDMONTON ALBERTA
5364 T5N 3Y4
5365Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5366 RADAR HOLDINGS LTD.
5367 SYLVAN TRUCK RANCH LTD.
5368were on 2017 JAN 01 amalgamated as one corporation under the name
5369 RADAR HOLDINGS (2017) LTD.
5370 No. 2020120586
5371The registered office of the corporation shall be
5372 5035 - 49 STREET
5373 INNISFAIL ALBERTA
5374 T4G 1V3
5375Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5376 RAFFAELE INVESTMENTS LTD.
5377 PHANTASTIC SOLUTIONS INC.
5378were on 2017 JAN 01 amalgamated as one corporation under the name
5379 RAFFAELE INVESTMENTS LTD.
5380 No. 2020124992
5381The registered office of the corporation shall be
5382 45 SANDPIPER WAY NW
5383 CALGARY ALBERTA
5384 T3K 3C7
5385Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5386 RAPTOR RIG INC.
5387 RAPTOR RIG COIL INC.
5388were on 2017 JAN 01 amalgamated as one corporation under the name
5389 RAPTOR RIG HOLDINGS INC.
5390 No. 2020114571
5391The registered office of the corporation shall be
5392 2500, 450 - 1ST STREET SW
5393 CALGARY ALBERTA
5394 T2P 5H1
5395Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5396 RATCLIFFE DESIGN BUILDERS INC.
5397 1270547 ALBERTA INC.
5398were on 2017 JAN 01 amalgamated as one corporation under the name
5399 RATCLIFFE DESIGN BUILDERS INC.
5400 No. 2019985213
5401The registered office of the corporation shall be
5402 61048 TOWNSHIP ROAD 354
5403 CAROLINE ALBERTA
5404 T0M 0M0
5405Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5406 RAYMOND D. HUPFER PROFESSIONAL
5407 CORPORATION
5408 R.D. HUPFER PROFESSIONAL CORPORATION
5409were on 2017 JAN 01 amalgamated as one corporation under the name
5410 RAYMOND D. HUPFER PROFESSIONAL
5411 CORPORATION
5412 No. 2020140352
5413The registered office of the corporation shall be
5414 600, 12220 STONY PLAIN ROAD
5415 EDMONTON ALBERTA
5416 T5N 3Y4
5417Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5418 LACY DEVELOPMENTS INC.
5419 RED DEER STUCCO & CONSTRUCTION LTD.
5420were on 2017 JAN 01 amalgamated as one corporation under the name
5421 RED DEER STUCCO & CONSTRUCTION LTD.
5422 No. 2020141889
5423The registered office of the corporation shall be
5424 4, 4669 - 62 STREET
5425 RED DEER ALBERTA
5426 T4N 2R4
5427Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5428 966437 ALBERTA LTD.
5429 REDI ENERGY SERVICES INC.
5430were on 2017 JAN 01 amalgamated as one corporation under the name
5431 REDI ENERGY SERVICES INC.
5432 No. 2020139420
5433The registered office of the corporation shall be
5434 4300 BANKERS HALL WEST, 888 - 3RD STREET
5435 S.W.
5436 CALGARY ALBERTA
5437 T2P 5C5
5438Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5439 RENAISSANCE PAINTING & DECORATING
5440 LTD.
5441 ANCO INDUSTRIES INC.
5442were on 2017 JAN 01 amalgamated as one corporation under the name
5443 RENAISSANCE PAINTING & DECORATING
5444 LTD.
5445 No. 2020130411
5446The registered office of the corporation shall be
5447 #403, 9426 - 51 AVENUE
5448 EDMONTON ALBERTA
5449 T6E 5A6
5450Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5451 RESPONSE FINANCIAL PARTNERS INC.
5452 MACNUTT EQUITIES INC.
5453were on 2017 JAN 01 amalgamated as one corporation under the name
5454 RESPONSE FINANCIAL PARTNERS INC.
5455 No. 2020138729
5456The registered office of the corporation shall be
5457 2800, 10060 JASPER AVENUE
5458 EDMONTON ALBERTA
5459 T5J 3V9
5460Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5461 RIC PETERSON DEVELOPMENTS INC.
5462 RIC'S GRILL (CENTENNIAL) LTD.
5463were on 2017 JAN 01 amalgamated as one corporation under the name
5464 RIC PETERSON DEVELOPMENTS INC.
5465 No. 2020121139
5466The registered office of the corporation shall be
5467 #600, 438 - 11TH AVENUE S.E.
5468 CALGARY ALBERTA
5469 T2G 0Y4
5470Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5471 RICHARD E.A. WALKER PROFESSIONAL
5472 CORPORATION
5473 RICHARD EDWARD ALLAN WALKER
5474 PROFESSIONAL CORPORATION
5475were on 2017 JAN 01 amalgamated as one corporation under the name
5476 RICHARD EDWARD ALLAN WALKER
5477 PROFESSIONAL CORPORATION
5478 No. 2020133340
5479The registered office of the corporation shall be
5480 1600, 520 - 3RD AVENUE SW
5481 CALGARY ALBERTA
5482 T2P 0R3
5483Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5484 902084 ALBERTA LTD.
5485 RILEY RANCH LTD.
5486were on 2017 JAN 01 amalgamated as one corporation under the name
5487 RILEY RANCH LTD.
5488 No. 2020135824
5489The registered office of the corporation shall be
5490 150 - 4TH STREET SOUTH
5491 LETHBRIDGE ALBERTA
5492 T1J 5G4
5493Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5494 RISLEY ENTERPRISES LTD
5495 RISLEY EQUIPMENT INC.
5496 RISLEY MANUFACTURING LTD.
5497were on 2017 JAN 01 amalgamated as one corporation under the name
5498 RISLEY ENTERPRISES LTD.
5499 No. 2020137192
5500The registered office of the corporation shall be
5501 102, 10126 - 97 AVENUE
5502 GRANDE PRAIRIE ALBERTA
5503 T8V 7X6
5504Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5505 RIVER CITY STONE DESIGN LTD.
5506 RCSD HOLDINGS LTD.
5507were on 2016 DEC 30 amalgamated as one corporation under the name
5508 RIVER CITY STONE DESIGN LTD.
5509 No. 2020126617
5510The registered office of the corporation shall be
5511 30 GRESHAM BLVD
5512 ST. ALBERT ALBERTA
5513 T8N 1A9
5514Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5515 RIVERBEND GOLDSMITHS INC.
5516 1999694 ALBERTA LTD.
5517were on 2017 JAN 01 amalgamated as one corporation under the name
5518 RIVERBEND GOLDSMITHS INC.
5519 No. 2020108219
5520The registered office of the corporation shall be
5521 #1, 5304 - 50TH STREET
5522 LEDUC ALBERTA
5523 T9E 6Z6
5524Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5525 ROADRUNNER HOLDINGS INC.
5526 1995161 ALBERTA LTD.
5527were on 2017 JAN 01 amalgamated as one corporation under the name
5528 ROADRUNNER HOLDINGS INC.
5529 No. 2020124083
5530The registered office of the corporation shall be
5531 #2445, 10180 101 STREET
5532 EDMONTON ALBERTA
5533 T5J 3S4
5534Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5535 ROBERT TAPPAUF ENTERPRISES LTD.
5536 TERRA BONA RANCH LTD.
5537were on 2017 JAN 01 amalgamated as one corporation under the name
5538 ROBERT TAPPAUF ENTERPRISES LTD.
5539 No. 2020092678
5540The registered office of the corporation shall be
5541 1600, 10025 - 102A AVENUE
5542 EDMONTON ALBERTA
5543 T5J 2Z2
5544Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5545 RONALD M. KRUHLAK PROFESSIONAL
5546 CORPORATION
5547 R.M. KRUHLAK PROFESSIONAL
5548CORPORATION
5549were on 2017 JAN 01 amalgamated as one corporation under the name
5550 RONALD M. KRUHLAK PROFESSIONAL
5551 CORPORATION
5552 No. 2020140238
5553The registered office of the corporation shall be
5554 600, 12220 STONY PLAIN ROAD
5555 EDMONTON ALBERTA
5556 T5N 3Y4
5557Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5558 RONNA HOLDINGS LTD.
5559 370896 ALBERTA LTD.
5560were on 2017 JAN 01 amalgamated as one corporation under the name
5561 RONNA HOLDINGS LTD.
5562 No. 2020113441
5563The registered office of the corporation shall be
5564 4, 4737-49B AVENUE
5565 LACOMBE ALBERTA
5566 T4L 1K1
5567Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5568 H.R.T. STEEL INDUSTRIES LTD.
5569 RTM2 INC.
5570were on 2017 JAN 01 amalgamated as one corporation under the name
5571 RTM2 INC.
5572 No. 2020133704
5573The registered office of the corporation shall be
5574 2500, 10175 - 101 STREET
5575 EDMONTON ALBERTA
5576 T5J 0H3
5577Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5578 SIGN WORLD 2013 INC.
5579 RUN DIGITAL INC.
5580were on 2016 DEC 31 amalgamated as one corporation under the name
5581 RUN DIGITAL INC.
5582 No. 2020117905
5583The registered office of the corporation shall be
5584 802, 1333 – 8TH STREET S.W.
5585 CALGARY ALBERTA
5586 T2R 1M6
5587Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5588 RUSSELL N. AVERY PROFESSIONAL
5589 CORPORATION
5590 R. N. AVERY PROFESSIONAL CORPORATION
5591were on 2017 JAN 01 amalgamated as one corporation under the name
5592 RUSSELL N. AVERY PROFESSIONAL
5593 CORPORATION
5594 No. 2020140782
5595The registered office of the corporation shall be
5596 1700, 530 - 8TH AVENUE SW
5597 CALGARY ALBERTA
5598 T2P 3S8
5599Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5600 RUSSELL NDT HOLDINGS LTD.
5601 R.T.CO. INC.
5602were on 2017 JAN 01 amalgamated as one corporation under the name
5603 RUSSELL NDT HOLDINGS LTD.
5604 No. 2020121980
5605The registered office of the corporation shall be
5606 2401 TD TOWER, 10088 102 AVENUE NW
5607 EDMONTON ALBERTA
5608 T5J 2Z1
5609Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5610 S & L PATERSON HOLDINGS LTD.
5611 1329912 ALBERTA LTD.
5612were on 2016 DEC 19 amalgamated as one corporation under the name
5613 S & L PATERSON HOLDINGS LTD.
5614 No. 2020119497
5615The registered office of the corporation shall be
5616 1400-10303 JASPER AVE NW
5617 EDMONTON ALBERTA
5618 T5J 3N6
5619Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5620 S. CHLEBEK PROFESSIONAL CORPORATION
5621 SEBASTIAN J. CHLEBEK PROFESSIONAL
5622 CORPORATION
5623were on 2017 JAN 01 amalgamated as one corporation under the name
5624 S. CHLEBEK PROFESSIONAL CORPORATION
5625 No. 2020135188
5626The registered office of the corporation shall be
5627 2560 TORONTO CRESCENT NW
5628 CALGARY ALBERTA
5629 T2N 3V9
5630Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5631 SAMIR RAMADAN PROFESSIONAL
5632 CORPORATION
5633 1982402 ALBERTA LTD.
5634were on 2017 JAN 01 amalgamated as one corporation under the name
5635 SAMIR RAMADAN PROFESSIONAL
5636 CORPORATION
5637 No. 2020141194
5638The registered office of the corporation shall be
5639 34 ASPEN DALE GATE SW
5640 CALGARY ALBERTA
5641 T3H 0R8
5642Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5643 SAVANNA DRILLING CORP.
5644 SVY DRILLING LTD.
5645were on 2017 JAN 01 amalgamated as one corporation under the name
5646 SAVANNA DRILLING CORP.
5647 No. 2020141772
5648The registered office of the corporation shall be
5649 #800, 311 - 6TH AVENUE S.W.
5650 CALGARY ALBERTA
5651 T2P 3H2
5652Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5653 SCH MAECK FARMS LTD.
5654 BEDROCK CONSULTING LTD.
5655were on 2016 DEC 31 amalgamated as one corporation under the name
5656 SCH MAECK FARMS LTD.
5657 No. 2020128704
5658The registered office of the corporation shall be
5659 SW-31-37-2-W4TH
5660Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5661 SCHUEBOX STORAGE LTD.
5662 SCHUELLER DISTRIBUTORS LTD.
5663were on 2017 JAN 01 amalgamated as one corporation under the name
5664 SCHUEBOX STORAGE LTD.
5665 No. 2020114308
5666The registered office of the corporation shall be
5667 #103, 14 - 2ND AVENUE SE
5668 HIGH RIVER ALBERTA
5669 T1V 2B8
5670Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5671 SUCCESSOR RESOURCES LTD.
5672 SCOLLARD ENERGY LTD.
5673were on 2017 JAN 01 amalgamated as one corporation under the name
5674 SCOLLARD ENERGY LTD.
5675 No. 2020133423
5676The registered office of the corporation shall be
5677 855 - 2 STREET SW, SUITE 3500
5678 CALGARY ALBERTA
5679 T2P 4J8
5680Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5681 371838 ALBERTA LTD.
5682 H.H. SCOTT HOLDINGS INC.
5683were on 2017 JAN 01 amalgamated as one corporation under the name
5684 SCOTT FAMILY INVESTMENTS INC.
5685 No. 2020136228
5686The registered office of the corporation shall be
5687 1100, 10020 - 101A AVENUE
5688 EDMONTON ALBERTA
5689 T5J 3G2
5690Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5691 SEALWELD CORPORATION
5692 SEALWELD (2016) CORPORATION
5693were on 2017 JAN 01 amalgamated as one corporation under the name
5694 SEALWELD CORPORATION
5695 No. 2020137374
5696The registered office of the corporation shall be
5697 12 SIGNATURE WAY SW
5698 CALGARY ALBERTA
5699 T3H 2V8
5700Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5701 SEAVIEW INVESTMENTS LTD.
5702 CODY LINERS LTD.
5703were on 2017 JAN 01 amalgamated as one corporation under the name
5704 SEAVIEW INVESTMENTS LTD.
5705 No. 2020139602
5706The registered office of the corporation shall be
5707 948 WEST CHESTERMERE DRIVE
5708 CHESTERMERE ALBERTA
5709 T1X 1B7
5710Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5711 CAROLYN L. SEITZ PROFESSIONAL
5712 CORPORATION
5713 JOHN KOSOLOWSKI PROFESSIONAL
5714 CORPORATION
5715 SEITZ & KOSOLOWSKI PROFESSIONAL
5716 CORPORATION
5717were on 2017 JAN 01 amalgamated as one corporation under the name
5718 SEITZ & KOSOLOWSKI PROFESSIONAL
5719 CORPORATION
5720 No. 2020138679
5721The registered office of the corporation shall be
5722 2800, 10060 JASPER AVENUE
5723 EDMONTON ALBERTA
5724 T5J 3V9
5725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5726 S. BARFORD PROFESSIONAL CORPORATION
5727 SHANNON BARFORD PROFESSIONAL
5728 CORPORATION
5729were on 2017 JAN 01 amalgamated as one corporation under the name
5730 SHANNON BARFORD PROFESSIONAL
5731 CORPORATION
5732 No. 2020123614
5733The registered office of the corporation shall be
5734 5999 - 3RD AVENUE
5735 EDSON ALBERTA
5736 T7E 1R8
5737Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5738 1575409 ALBERTA LTD.
5739 SHARON STAPLEY HOLDINGS INC.
5740were on 2017 JAN 01 amalgamated as one corporation under the name
5741 SHARON STAPLEY HOLDINGS INC.
5742 No. 2020128837
5743The registered office of the corporation shall be
5744 4TH FLR., 4943 - 50TH STREET
5745 RED DEER ALBERTA
5746 T4N 1Y1
5747Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5748 2009255 ALBERTA LTD.
5749 SIETZEMA DAIRY LTD.
5750were on 2016 DEC 31 amalgamated as one corporation under the name
5751 SIETZEMA DAIRY LTD.
5752 No. 2020131591
5753The registered office of the corporation shall be
5754 1, 5401 - 49 AVENUE
5755 OLDS ALBERTA
5756 T4H 1G3
5757Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5758 SILENT AIRE MANUFACTURING INC.
5759 LEX INDUSTRIES LTD.
5760were on 2016 DEC 31 amalgamated as one corporation under the name
5761 SILENT AIRE MANUFACTURING INC.
5762 No. 2020140725
5763The registered office of the corporation shall be
5764 2700, 10155 - 102 STREET
5765 EDMONTON ALBERTA
5766 T5J 4G8
5767Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5768 FIRST "M" INVESTMENTS LTD.
5769 SIX-M-ENTERPRISES (1993) LTD.
5770were on 2017 JAN 01 amalgamated as one corporation under the name
5771 SIX M ENTERPRISES LTD.
5772 No. 2020134629
5773The registered office of the corporation shall be
5774 2300, 645- 7TH AVENUE SW
5775 CALGARY ALBERTA
5776 T2P 4G8
5777Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5778 SJ INVESTMENTS LTD.
5779 JACKSON'S CAMP LTD.
5780were on 2016 DEC 31 amalgamated as one corporation under the name
5781 SJ INVESTMENTS LTD.
5782 No. 2020120347
5783The registered office of the corporation shall be
5784 200, 9803 - 101 AVENUE
5785 GRANDE PRAIRIE ALBERTA
5786 T8V 0X6
5787Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5788 CAREER PATH SERVICES LTD.
5789 SLATE PERSONNEL LTD.
5790were on 2016 DEC 31 amalgamated as one corporation under the name
5791 SLATE PERSONNEL LTD.
5792 No. 2020130437
5793The registered office of the corporation shall be
5794 9578 - 111 AVENUE
5795 EDMONTON ALBERTA
5796 T5J 0A7
5797Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5798 379249 ALBERTA LTD.
5799 SOUTHSHORE AUTOMOTIVE LTD.
5800were on 2017 JAN 01 amalgamated as one corporation under the name
5801 SOUTHSHORE AUTOMOTIVE LTD.
5802 No. 2020117723
5803The registered office of the corporation shall be
5804 10022 - 102 AVENUE
5805 GRANDE PRAIRIE ALBERTA
5806 T8V 0Z7
5807Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5808 BUCKLER HOLDINGS INC.
5809 SPACES INC.
5810were on 2017 JAN 01 amalgamated as one corporation under the name
5811 SPACES INC.
5812 No. 2020137580
5813The registered office of the corporation shall be
5814 9319 - 47 STREET NW
5815 EDMONTON ALBERTA
5816 T6B 2R7
5817Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5818 SPEEDY BRAKE CENTRES LTD.
5819 1444429 ALBERTA LTD.
5820were on 2016 DEC 31 amalgamated as one corporation under the name
5821 SPEEDY BRAKE CENTRES LTD.
5822 No. 2020134140
5823The registered office of the corporation shall be
5824 51 RIVERSIDE GATE
5825 OKOTOKS ALBERTA
5826 T1S 1B2
5827Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5828 1924233 ALBERTA LTD.
5829 SPRINGBANK CLOUD SOLUTIONS INC.
5830were on 2016 DEC 31 amalgamated as one corporation under the name
5831 SPRINGBANK CLOUD SOLUTIONS INC.
5832 No. 2020093841
5833The registered office of the corporation shall be
5834 1215 14TH AVENUE SW
5835 CALGARY ALBERTA
5836 T3C 0W1
5837Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5838 STEEL - CRAFT DOOR PRODUCTS LTD.
5839 PRODUCTION DIE-MAKERS & MACHINE
5840 LIMITED
5841were on 2017 JAN 01 amalgamated as one corporation under the name
5842 STEEL - CRAFT DOOR PRODUCTS LTD.
5843 No. 2020140360
5844The registered office of the corporation shall be
5845 16404 - 100 AVENUE
5846 EDMONTON ALBERTA
5847 T5P 4Y2
5848Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5849 STRAND THEATRE LIMITED
5850 SOUTH MOUNTAIN RENTALS LTD.
5851 MAHON ENTERPRISES INC.
5852were on 2017 JAN 01 amalgamated as one corporation under the name
5853 STRAND INVESTMENTS 2017 INC.
5854 No. 2020129827
5855The registered office of the corporation shall be
5856 2600, 10180 - 101 STREET
5857 EDMONTON ALBERTA
5858 T5J 3Y2
5859Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5860 STRATIFORM INC.
5861 ISIS COMPUTER SOLUTIONS INC.
5862 REDSHIFT SOLUTIONS INC.
5863 PILLAR IT SOLUTIONS LTD.
5864 CREDINC CONSULTING LTD.
5865were on 2016 DEC 28 amalgamated as one corporation under the name
5866 STRATIFORM INC.
5867 No. 2020134652
5868The registered office of the corporation shall be
5869 #5, 201 GRAND BOULEVARD
5870 COCHRANE ALBERTA
5871 T4C 2G4
5872Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5873 STRIVE FINANCIAL INC.
5874 JENDAR FINANCIAL LTD.
5875were on 2017 JAN 01 amalgamated as one corporation under the name
5876 STRIVE FINANCIAL INC.
5877 No. 2020123804
5878The registered office of the corporation shall be
5879 1400-10303 JASPER AVE NW
5880 EDMONTON ALBERTA
5881 T5J 3N6
5882Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5883 SUMMIT G AUTO LTD.
5884 SUMMIT K-M LTD.
5885were on 2017 JAN 01 amalgamated as one corporation under the name
5886 SUMMIT G AUTO LTD.
5887 No. 2020101040
5888The registered office of the corporation shall be
5889 2600, 10180 - 101 STREET
5890 EDMONTON ALBERTA
5891 T5J 3Y2
5892Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5893 252917 ALBERTA LTD.
5894 SUN GROW INVESTMENTS LTD.
5895 375219 ALBERTA LTD.
5896were on 2017 JAN 01 amalgamated as one corporation under the name
5897 SUN GROW INVESTMENTS LTD.
5898 No. 2020108573
5899The registered office of the corporation shall be
5900 1635 - 9TH STREET N.W.
5901 CALGARY ALBERTA
5902 T2M 3L5
5903Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5904 SUNCOR ENERGY VENTURES CORPORATION
5905 SUNCOR ENERGY VENTURES HOLDING
5906 CORPORATION
5907were on 2017 JAN 01 amalgamated as one corporation under the name
5908 SUNCOR ENERGY VENTURES CORPORATION
5909 No. 2020133985
5910The registered office of the corporation shall be
5911 150 - 6 AVENUE SW
5912 CALGARY ALBERTA
5913 T2P 3E3
5914Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5915 SUPREME INSTRUMENT & ELECTRICAL
5916 SERVICES LTD.
5917 I & E TECHNOLOGIES INC.
5918were on 2017 JAN 01 amalgamated as one corporation under the name
5919 SUPREME INSTRUMENT & ELECTRICAL
5920 SERVICES LTD.
5921 No. 2020123192
5922The registered office of the corporation shall be
5923 17731 - 103 AVENUE NW
5924 EDMONTON ALBERTA
5925 T5S 1N8
5926Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5927 CROSS COUNTRY INSURANCE LTD.
5928 RIDGEVIEW INSURANCE (1993) LTD.
5929were on 2017 JAN 01 amalgamated as one corporation under the name
5930 SUREX INSURANCE BROKERS (RAYMOND)
5931 INC.
5932 No. 2020138307
5933The registered office of the corporation shall be
5934 2 BROADWAY STREET
5935 RAYMOND ALBERTA
5936 T0K 2S0
5937Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5938 SUTTON SPECIAL RISK INC.
5939 SUTTON HOLDINGS INC.
5940were on 2016 DEC 16 amalgamated as one corporation under the name
5941 SUTTON SPECIAL RISK INC.
5942 No. 2120115916
5943The registered office of the corporation shall be
5944 1500, 850 - 2 STREET SW
5945 CALGARY ALBERTA
5946 T2P 0R8
5947Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5948 SYNERGETIC OIL TOOLS INC.
5949 CLINTON MANUFACTURING LTD.
5950were on 2017 JAN 01 amalgamated as one corporation under the name
5951 SYNERGETIC OIL TOOLS INC.
5952 No. 2020127946
5953The registered office of the corporation shall be
5954 2400, 525 - 8TH AVENUE SW
5955 CALGARY ALBERTA
5956 T2P 1G1
5957Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5958 T M D INSURANCE ADJUSTERS LTD.
5959 1620701 ALBERTA LTD.
5960were on 2017 JAN 01 amalgamated as one corporation under the name
5961 T M D INSURANCE ADJUSTERS LTD.
5962 No. 2020121410
5963The registered office of the corporation shall be
5964 10, 3092 DUNMORE ROAD SE
5965 MEDICINE HAT ALBERTA
5966 T1B 2X2
5967Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5968 TALISMAN NORTH JABUNG LTD.
5969 TALISMAN (ASIA) LTD.
5970were on 2017 JAN 01 amalgamated as one corporation under the name
5971 TALISMAN (ASIA) LTD.
5972 No. 2020125429
5973The registered office of the corporation shall be
5974 SUITE 2000, 888 - 3RD STREET SW
5975 CALGARY ALBERTA
5976 T2P 5C5
5977Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5978 T & T SHARP HOLDINGS LTD.
5979 TERRA MASTERS EXCAVATION INC.
5980were on 2017 JAN 01 amalgamated as one corporation under the name
5981 TERRA MASTERS EXCAVATION INC.
5982 No. 2020128308
5983The registered office of the corporation shall be
5984 1013 5TH AVENUE
5985 WAINWRIGHT ALBERTA
5986 T9W 1L6
5987Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5988 1162694 ALBERTA LTD.
5989 THE BALANCING ACT LTD.
5990were on 2017 JAN 01 amalgamated as one corporation under the name
5991 THE BALANCING ACT LTD.
5992 No. 2020119521
5993The registered office of the corporation shall be
5994 19 BUTTERFIELD CRESCENT
5995 ST. ALBERT ALBERTA
5996 T8N 2W6
5997Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5998 NORTHERN EMPIRE RESOURCES LTD.
5999 THREEPOINT CREEK RANCHING COMPANY
6000 LTD.
6001were on 2017 JAN 01 amalgamated as one corporation under the name
6002 THREEPOINT CREEK RANCHING COMPANY
6003 LTD.
6004 No. 2020128241
6005The registered office of the corporation shall be
6006 6 VARBAY PLACE NW
6007 CALGARY ALBERTA
6008 T3A 0C8
6009Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6010 TOTAL HUMAN EFFORT COMPANY LTD.
6011 WAPCO PRODUCTION LTD.
6012were on 2016 DEC 19 amalgamated as one corporation under the name
6013 TOTAL HUMAN EFFORT COMPANY LTD.
6014 No. 2020119133
6015The registered office of the corporation shall be
6016 19 ELMA STREET WEST
6017 OKOTOKS ALBERTA
6018 T1S 1J7
6019Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6020 TOUCHSTONE EXPLORATION INC.
6021 ARCHON TECHNOLOGIES LTD.
6022were on 2017 JAN 01 amalgamated as one corporation under the name
6023 TOUCHSTONE EXPLORATION INC.
6024 No. 2020127763
6025The registered office of the corporation shall be
6026 400 3RD AVENUE SW, SUITE 3700
6027 CALGARY ALBERTA
6028 T2P 4H2
6029Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6030 TOWER CLEANERS LTD.
6031 1408376 ALBERTA LTD.
6032were on 2017 JAN 01 amalgamated as one corporation under the name
6033 TOWER CLEANERS LTD.
6034 No. 2020125148
6035The registered office of the corporation shall be
6036 107, 4836 - 50 STREET
6037 RED DEER ALBERTA
6038 T4N 1X4
6039Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6040 KLASS 1 OILFIELD SERVICES LTD.
6041 1022182 ALBERTA LTD.
6042were on 2017 JAN 01 amalgamated as one corporation under the name
6043 TPAL HOLDINGS INC.
6044 No. 2020117426
6045The registered office of the corporation shall be
6046 A - 3801 - 51 AVENUE
6047 LLOYDMINSTER ALBERTA
6048 T9V 2C3
6049Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6050 CANHAUL INTERNATIONAL CORP.
6051 TRAKOPOLIS SAAS CORP.
6052were on 2016 DEC 31 amalgamated as one corporation under the name
6053 TRAKOPOLIS SAAS CORP.
6054 No. 2020079964
6055The registered office of the corporation shall be
6056 1700, 421 - 7TH AVENUE S.W.
6057 CALGARY ALBERTA
6058 T2P 4K9
6059Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6060 TRANS-SOURCE DRILLING LTD.
6061 918471 ALBERTA LTD.
6062 656418 ALBERTA LTD.
6063were on 2017 JAN 01 amalgamated as one corporation under the name
6064 TRANS-SOURCE DRILLING LTD.
6065 No. 2020137887
6066The registered office of the corporation shall be
6067 208-50 AVENUE WEST
6068 CLARESHOLM ALBERTA
6069 T0L 0T0
6070Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6071 JUUL-HANSEN FINANCIAL INC.
6072 TRESOOR FINANCIAL SERVICES LIMITED
6073were on 2016 DEC 31 amalgamated as one corporation under the name
6074 TRESOOR FINANCIAL SERVICES LIMITED
6075 No. 2020118481
6076The registered office of the corporation shall be
6077 #262A, 1632 - 14 AVENUE NW
6078 CALGARY ALBERTA
6079 T2N 1M7
6080Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6081 1195786 ALBERTA LTD.
6082 1197031 ALBERTA LTD.
6083 TRIPLE 888 REALTY INC.
6084were on 2017 JAN 01 amalgamated as one corporation under the name
6085 TRIPLE 888 REALTY INC.
6086 No. 2020121527
6087The registered office of the corporation shall be
6088 #102, 5300 - 50TH STREET
6089 STONY PLAIN ALBERTA
6090 T7Z 1T8
6091Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6092 R. & A. DIRECT PARTS SUPPLY LTD.
6093 TRUCK ZONE INC.
6094were on 2017 JAN 01 amalgamated as one corporation under the name
6095 TRUCK ZONE INC.
6096 No. 2020136046
6097The registered office of the corporation shall be
6098 3200, 10180 - 101 STREET
6099 EDMONTON ALBERTA
6100 T5J 3W8
6101Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6102 ALTA-WIDE BUILDERS SUPPLIES (SYLVAN
6103 LAKE) LTD.
6104 TRUSS EXPERTS INC.
6105were on 2017 JAN 01 amalgamated as one corporation under the name
6106 TRUSS EXPERTS INC.
6107 No. 2020133373
6108The registered office of the corporation shall be
6109 2200, 10235 - 101 STREET NW
6110 EDMONTON ALBERTA
6111 T5J 3G1
6112Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6113 TW AUTO G-M LTD.
6114 TW AUTO K-M LTD.
6115were on 2017 JAN 01 amalgamated as one corporation under the name
6116 TW AUTO G-M LTD.
6117 No. 2020101578
6118The registered office of the corporation shall be
6119 2600, 10180 - 101 STREET
6120 EDMONTON ALBERTA
6121 T5J 3Y2
6122Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6123 VALLEYVIEW SUPER STATION LTD.
6124 VALLEYVIEW EAST LTD.
6125were on 2017 JAN 01 amalgamated as one corporation under the name
6126 VALLEYVIEW SUPER STATION LTD.
6127 No. 2020125668
6128The registered office of the corporation shall be
6129 302, 7 ST. ANNE STREET
6130 ST. ALBERT ALBERTA
6131 T8N 2X4
6132Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6133 BT RENOS INC.
6134 VANDERFORD INVESTMENTS INC.
6135were on 2017 JAN 01 amalgamated as one corporation under the name
6136 VANDERFORD INVESTMENTS INC.
6137 No. 2020140618
6138The registered office of the corporation shall be
6139 1500, 850 - 2 STREET SW
6140 CALGARY ALBERTA
6141 T2P 0R8
6142Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6143 1489993 ALBERTA LTD.
6144 1780237 ALBERTA LTD.
6145 VARGO INVESTMENTS LTD.
6146 R. VARGO HOLDINGS LTD.
6147were on 2016 DEC 31 amalgamated as one corporation under the name
6148 VARGO INVESTMENTS LTD.
6149 No. 2020120172
6150The registered office of the corporation shall be
6151 11115 GROAT ROAD
6152 EDMONTON ALBERTA
6153 T5M 4E3
6154Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6155 YOU ENERGY SERVICES (2015) LTD.
6156 VESTA ENERGY LTD.
6157were on 2017 JAN 01 amalgamated as one corporation under the name
6158 VESTA ENERGY LTD.
6159 No. 2020123424
6160The registered office of the corporation shall be
6161 1600, 333 - 7TH AVENUE SW
6162 CALGARY ALBERTA
6163 T2P 2Z1
6164Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6165 1088561 ALBERTA LTD.
6166 1587802 ALBERTA LTD.
6167 1561674 ALBERTA LTD.
6168 VIC'S PHARMACY SERVICES LTD.
6169were on 2016 DEC 22 amalgamated as one corporation under the name
6170 VIC'S PHARMACY SERVICES LTD.
6171 No. 2020126195
6172The registered office of the corporation shall be
6173 4300 BANKERS HALL WEST, 888 - 3RD STREET
6174 SOUTHWEST
6175 CALGARY ALBERTA
6176 T2P 5C5
6177Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6178 WILLIAM STANLEY ROSSER PROFESSIONAL
6179 CORPORATION
6180 W.S. ROSSER PROFESSIONAL CORPORATION
6181were on 2017 JAN 01 amalgamated as one corporation under the name
6182 W.S. ROSSER PROFESSIONAL CORPORATION
6183 No. 2020132813
6184The registered office of the corporation shall be
6185 600, 12220 STONY PLAIN ROAD
6186 EDMONTON ALBERTA
6187 T5N 3Y4
6188Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6189 1244147 ALBERTA LTD.
6190 WAYDEX SERVICES GP INC.
6191were on 2017 JAN 01 amalgamated as one corporation under the name
6192 WAYDEX SERVICES GP INC.
6193 No. 2020116436
6194The registered office of the corporation shall be
6195 200, 9803 - 101 AVENUE
6196 GRANDE PRAIRIE ALBERTA
6197 T8V 0X6
6198Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6199 WB PROPERTIES ULC
6200 WB PROPERTIES II ULC
6201 WB PROPERTIES III ULC
6202were on 2017 JAN 01 amalgamated as one corporation under the name
6203 WB PROPERTIES III ULC
6204 No. 2020133639
6205The registered office of the corporation shall be
6206 10180 - 101 STREET, 1980 MANULIFE PLACE
6207 EDMONTON ALBERTA
6208 T5J 3S4
6209Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6210 WEST POINTE BUILDING SERVICES INC.
6211 BIO-CAN LTD.
6212 BIO-CYCLE SOLUTIONS LTD.
6213were on 2017 JAN 01 amalgamated as one corporation under the name
6214 WEST POINTE BUILDING SERVICES INC.
6215 No. 2020106460
6216The registered office of the corporation shall be
6217 11650 ELBOW DRIVE SW
6218 CALGARY ALBERTA
6219 T2W 1S8
6220Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6221 1218581 ALBERTA LTD.
6222 WESTLOCK HARDWARE LTD.
6223were on 2017 JAN 01 amalgamated as one corporation under the name
6224 WESTLOCK HARDWARE LTD.
6225 No. 2020132771
6226The registered office of the corporation shall be
6227 #4, 9936 - 106 STREET
6228 WESTLOCK ALBERTA
6229 T7P 2K2
6230Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6231 673032 ALBERTA CORPORATION
6232 WESTVIEW INSURANCE SERVICES LTD.
6233were on 2017 JAN 01 amalgamated as one corporation under the name
6234 WESTVIEW INSURANCE SERVICES LTD.
6235 No. 2020101545
6236The registered office of the corporation shall be
6237 107, 4836 - 50 STREET
6238 RED DEER ALBERTA
6239 T4N 1X4
6240Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6241 WESTWIND SALES LTD.
6242 WESTWIND GROUP INC.
6243were on 2016 DEC 31 amalgamated as one corporation under the name
6244 WESTWIND SALES (2016) LTD.
6245 No. 2020117806
6246The registered office of the corporation shall be
6247 9 - 3 SPRUCE RIDGE DRIVE
6248 SPRUCE GROVE ALBERTA
6249 T7X 4N3
6250Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6251 761849 ALBERTA LTD.
6252 WILLOW STREET HOLDINGS LTD.
6253 817110 ALBERTA LTD.
6254were on 2016 DEC 31 amalgamated as one corporation under the name
6255 WILLOW STREET HOLDINGS LTD.
6256 No. 2020141731
6257The registered office of the corporation shall be
6258 28 ASKIN CLOSE
6259 RED DEER ALBERTA
6260 T4R 2R7
6261Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6262 QUORTECH EQUITIES LTD.
6263 WIMACTEL CANADA INC.
6264were on 2016 DEC 31 amalgamated as one corporation under the name
6265 WIMACTEL CANADA INC.
6266 No. 2020134371
6267The registered office of the corporation shall be
6268 #5, 201 GRAND BOULEVARD
6269 COCHRANE ALBERTA
6270 T4C 2G4
6271Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6272 ALL ACCESS ENTERTAINMENT AND
6273 VINOMANIA PRODUCTIONS INC.
6274 WINES & SPIRITS WAREHOUSE - COST PLUS
6275 LTD.
6276were on 2017 JAN 01 amalgamated as one corporation under the name
6277 WINES & SPIRITS WAREHOUSE - COST PLUS
6278 LTD.
6279 No. 2020130429
6280The registered office of the corporation shall be
6281 2500, 10123 - 99 STREET
6282 EDMONTON ALBERTA
6283 T5J 3H1
6284Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6285 WINFIELD POWER COMPANY LTD.
6286 RIVER PARK ESTATES CORPORATION
6287were on 2017 JAN 01 amalgamated as one corporation under the name
6288 WINFIELD POWER COMPANY LTD.
6289 No. 2020123465
6290The registered office of the corporation shall be
6291 100, 10230 - 142 STREET
6292 EDMONTON ALBERTA
6293 T5N 3Y6
6294Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6295 BREDAL ENERGY CORP.
6296 MURELLE ENTERPRISES INC.
6297 WINSLOW RESOURCES INC.
6298were on 2017 JAN 01 amalgamated as one corporation under the name
6299 WINSLOW RESOURCES INC.
6300 No. 2020138646
6301The registered office of the corporation shall be
6302 1000 LIVINGSTON PLACE, 250 - 2ND STREET
6303 SW
6304 CALGARY ALBERTA
6305 T2P 0C1
6306Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6307 YORKVILLE EDUCATION COMPANY ULC
6308 RCC 1928 ULC
6309were on 2017 JAN 01 amalgamated as one corporation under the name
6310 YORKVILLE EDUCATION COMPANY ULC
6311 No. 2020123598
6312The registered office of the corporation shall be
6313 1900, 520-3RD AVENUE SW
6314 CALGARY ALBERTA
6315 T2P 0R3
6316Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6317 2006196 ALBERTA LTD.
6318 PEDIATRIC DENTISTRY ON 160 CORP.
6319 ZAHRA A. KURJI PROFESSIONAL CORPORATION
6320were on 2017 JAN 01 amalgamated as one corporation under the name
6321 ZAHRA A. KURJI PROFESSIONAL CORPORATION
6322 No. 2020135667
6323The registered office of the corporation shall be
6324 201, 15961 - 97 STREET NW
6325 EDMONTON ALBERTA
6326 T5X 0C7
6327
6328
6329Amendments to Society Objects
6330The following Societies Amended their objects effective the date indicated:
6331
63325016999863 INTERNATIONAL LIVE EVENTS ASSOCIATION CANADA, EDMONTON CHAPTER 2016 DEC 16
63335015450298 SOMALI CANADIAN WOMEN AND CHILDREN ASSOCIATION 2016 DEC 08
6334
6335Special Notices
6336Section 258
6337THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF BMO HARRIS FINANCIAL ADVISORS, INC.
6338THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF JOE JOHNSON EQUIPMENT INC.
6339THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF LENSCRAFTERS INTERNATIONAL, INC.
6340THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF INVESTIGATION SERVICES LTD.
6341THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF FIFTH & PACIFIC COMPANIES CANADA INC.
6342THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF BRAINHUNTER COMPANIES CANADA INC.
6343
6344
6345
6346
6347
6348
6349</PRE><BR><BR>
6350