1
2<TABLE width="100%">
3 <TR>
4 <TD width="35%">
5 <A href="/copyright.cfm"><IMG src="/images/apps/btn_copyright.gif" alt="Copyright and Disclaimer" border="0"></A>
6 </TD>
7 <TD width="30%" align="center">
8 <IMG src="/images/apps/btn_print.gif" alt="Print" onclick="window.print();return false">
9 </TD>
10 <TD width="35%" align="right">
11
12 </TD>
13 </TR>
14</TABLE>
15
16
17<BR><BR><PRE>
18Service Alberta
19____________________
20Corporate Registry
21____________________
22Registrar’s Periodical
23
24
25SERVICE ALBERTA
26Corporate Registrations, Incorporations, and Continuations
27(Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)
28
2910150703 CANADA INC. Federal Corporation Registered 2017 DEC 19 Registered Address: 2050 10 AVE SW, CALGARY ALBERTA, T3C 0J9. No: 2120873407.
30102002306 SASKATCHEWAN INC. Other Prov/Territory Corps Registered 2017 DEC 18 Registered Address: 221-80 SKYVIEWRANCH LANDING NE, CALGARY ALBERTA, T3N 0W2. No: 2120867714.
31102038371 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2017 DEC 20 Registered Address: BOX 53, 28-35-5 W5M, JAMES RIVER BRIDGE ALBERTA, T0M 1C0. No: 2120874124.
32102039227 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2017 DEC 21 Registered Address: 322 - 4TH STREET S.W., MEDICINE HAT ALBERTA, T1A 4E6. No: 2120876525.
3310337838 CANADA INC. Federal Corporation Registered 2017 DEC 20 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2120875105.
3410448966 CANADA INC. Federal Corporation Registered 2017 DEC 29 Registered Address: 613 TODD LINK NW, EDMONTON ALBERTA, T6R 3C5. No: 2120891938.
3510544329 CANADA LTD. Federal Corporation Registered 2017 DEC 18 Registered Address: 2228 46 ST SE, CALGARY ALBERTA, T2B 1K8. No: 2120868902.
361145863 B.C. LTD. Other Prov/Territory Corps Registered 2017 DEC 20 Registered Address: 57 REDSTONE VILLAS NE, CALGARY ALBERTA, T3N0M4. No: 2120873886.
371ST ROUND AUTOMOTIVE INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 5136 41 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2020890725.
382074042 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 JAN 01 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2020740425.
392081227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2020812273.
402081386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020813867.
412081761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020817611.
422082451 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020824518.
432083572 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 9632 108 AVE, GRANDE PRAIRIE ALBERTA, T8V 1N4. No: 2020835720.
442085756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020857567.
452086016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020860165.
462086164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2020861643.
472086228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2421 28 AVE SW, CALGARY ALBERTA, T2T 1L1. No: 2020862286.
482086271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2971 LATHOM CRES SW, CALGARY ALBERTA, T3E 5W8. No: 2020862716.
492086273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 183 WESTOVER DRIVE SW, CALGARY ALBERTA, T3C 2S7. No: 2020862732.
502086275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 2329 ERLTON STREET SW, CALGARY ALBERTA, T2S 2V7. No: 2020862757.
512086277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 54 COUGAR RIDGE CRESCENT SW, CALGARY ALBERTA, T3H 5L2. No: 2020862773.
522086398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 11320 119 ST, EDMONTON ALBERTA, T5G 2X4. No: 2020863987.
532086459 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5149 10 AVENUE, EDSON ALBERTA, T7E 1K1. No: 2020864597.
542086686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 10507-81 AVE NW, EDMONTON ALBERTA, T6W 1X7. No: 2020866865.
552086733 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 206 DOUGLAS GLEN HEATH SE, CALGARY ALBERTA, T2Z 2N1. No: 2020867335.
562086734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 3623 35 AVE NW, EDMONTON ALBERTA, T6L 4Z5. No: 2020867343.
572086735 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: #200, 900 6 AVENUE SW, CALGARY ALBERTA, T2P 3K2. No: 2020867350.
582086741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 4811 84 AVE NE, CALGARY ALBERTA, T3J 4C3. No: 2020867418.
592086742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 53 SADDLEHORN CLOSE NE, CALGARY ALBERTA, T3J 5C5. No: 2020867426.
602086744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 1014 WILDWOOD COURT NW, EDMONTON ALBERTA, T6T 0M2. No: 2020867442.
612086745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 5717-42 ST, BEAUMONT ALBERTA, T4X 0C2. No: 2020867459.
622086753 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 19 BROOKSIDE AVE, SPRUCE GROVE ALBERTA, T7X 1B6. No: 2020867533.
632086755 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 207-15628 100 AVE NW, EDMONTON ALBERTA, T5P 0L1. No: 2020867558.
642086764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 13-27019 TOWNSHIP ROAD 514, SPRUCE GROVE ALBERTA, T7Y 1G6. No: 2020867640.
652086769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 17 Registered Address: 3016 - 25 AVENUE NW, EDMONTON ALBERTA, T6T 0C8. No: 2020867699.
662086775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020867756.
672086778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 31-710081 RGE RD 55, COUNTY OF GRANDE PRAIRIE NO. 1 ALBERTA, T8W 5A6. No: 2020867780.
682086781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2020867814.
692086788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2020867889.
702086789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2020867897.
712086792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2620 21 AVE NW, EDMONTON ALBERTA, T6T 0Y6. No: 2020867921.
722086799 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2938 PRAIRIE SPRINGS GROVE, AIRDRIE ALBERTA, T4B 0E7. No: 2020867996.
732086803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 402, 1810 11 AVENUE SW, CALGARY ALBERTA, T3C 0N6. No: 2020868036.
742086804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020868044.
752086808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 21 ASPEN SUMMIT CIR SW, CALGARY ALBERTA, T3H 0Z7. No: 2020868085.
762086810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 906 - 2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2020868101.
772086813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020868135.
782086816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 72 MEADOWPARK GATE, SPRUCE GROVE ALBERTA, T7X 0T9. No: 2020868168.
792086817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020868176.
802086818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 14 MEADOWLAND GARDENS, SPRUCE GROVE ALBERTA, T7X 0N3. No: 2020868184.
812086819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 101, 5917 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2020868192.
822086821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020868218.
832086826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2907 6 AVE NW, CALGARY ALBERTA, T2N 0Y5. No: 2020868267.
842086830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2020868309.
852086835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1600, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2020868358.
862086838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 101, 5917 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2020868382.
872086844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 101, 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020868440.
882086846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 208, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2020868465.
892086852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 101, 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020868523.
902086860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: SUITE 3200, 215 - 2ND STREET S.W., CALGARY ALBERTA, T2P 1M4. No: 2020868606.
912086861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2020868614.
922086868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 7 - 6827 CENTRE STREET NW, CALGARY ALBERTA, T2K 5C4. No: 2020868689.
932086869 ALBERTA ULC Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020868697.
942086877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 106 COPPERSTONE CLOSE SE, CALGARY ALBERTA, T2Z 0P4. No: 2020868770.
952086879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 172 RUNDLEWOOD CLOSE NE, CALGARY ALBERTA, T1Y 2P3. No: 2020868796.
962086880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 101,5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020868804.
972086885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 101,5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020868853.
982086888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020868887.
992086893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 36 WILLOW PARK ESTATES, LEDUC ALBERTA, T9E 5R1. No: 2020868937.
1002086896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 102-10635 WEST SIDE DR, GRANDE PRAIRIE ALBERTA, T8V 8J4. No: 2020868960.
1012086897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 29 HIGHLANDS WAY, SPRUCE GROVE ALBERTA, T7X 4L4. No: 2020868978.
1022086905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2020869059.
1032086907 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2-4305 101A AVE NW, EDMONTON ALBERTA, T6A 0L2. No: 2020869075.
1042086911 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: # 202, 5740 - 2 STREET SW, CALGARY ALBERTA, T2H 1Y6. No: 2020869117.
1052086919 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 114, 10509 - 81 AVENUE NW, EDMONTON ALBERTA, T6E 1X7. No: 2020869190.
1062086922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2020869224.
1072086925 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 9030 60 AVE, GRANDE PRAIRIE ALBERTA, T8W 0K1. No: 2020869257.
1082086929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2020869299.
1092086930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2320 74 ST SW, EDMONTON ALBERTA, T6X 0V5. No: 2020869307.
1102086938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2020869380.
1112086949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1122 44 AVE N, LETHBRIDGE ALBERTA, T1H 6A7. No: 2020869497.
1122086956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020869562.
1132086957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: NE-18-52-16-W4 No: 2020869570.
1142086960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 13208 FORT RD, EDMONTON ALBERTA, T5A 1C2. No: 2020869604.
1152086965 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 17 KINGSWOOD DRIVE, ST. ALBERT ALBERTA, T8N 5M8. No: 2020869653.
1162086979 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #104, 323 - 18 AVENUE SW, CALGARY ALBERTA, T2S 0C4. No: 2020869794.
1172086988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020869885.
1182086994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: SW-09-050-08-W5M No: 2020869943.
1192086997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2020869976.
1202086999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2020869992.
1212087003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 224 4 AVE. UNIT E, STRATHMORE ALBERTA, T1P 1B9. No: 2020870032.
1222087012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: SUITE 1050, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2020870123.
1232087014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 552 PANATELLA BLVD NW, CALGARY ALBERTA, T3K 0J9. No: 2020870149.
1242087015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 30 VISTA ST., SPRUCE GROVE ALBERTA, T7X 4P6. No: 2020870156.
1252087025 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 548 QUEENSLAND CIRCLE SE, CALGARY ALBERTA, T2J 4P9. No: 2020870255.
1262087029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2020870297.
1272087033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 101, 17510-102 AVE NW, EDMONTON ALBERTA, T5S 1K2. No: 2020870339.
1282087037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4902 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2020870370.
1292087044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 400 - 444 7 AVENUE SW, CALGARY ALBERTA, T2P 0X8. No: 2020870446.
1302087047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #1500, 205 – 5TH AVE SW, CALGARY ALBERTA, T2P 2V7. No: 2020870479.
1312087051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #1500, 205 – 5TH AVE SW, CALGARY ALBERTA, T2P 2V7. No: 2020870511.
1322087053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2035 REDTAIL COMMON NW, EDMONTON ALBERTA, T5S 0H3. No: 2020870537.
1332087054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020870545.
1342087055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #1500, 205 – 5TH AVE SW, CALGARY ALBERTA, T2P 2V7. No: 2020870552.
1352087056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 440 PENSWOOD ROAD SE, CALGARY ALBERTA, T2A 4T7. No: 2020870560.
1362087057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2020870578.
1372087058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1325, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020870586.
1382087061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #1500, 205 – 5TH AVE SW, CALGARY ALBERTA, T2P 2V7. No: 2020870610.
1392087067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #1500, 205 – 5TH AVE SW, CALGARY ALBERTA, T2P 2V7. No: 2020870677.
1402087071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 300, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2020870719.
1412087073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 451 HUNTBOURNE HILL NE, CALGARY ALBERTA, T2K 5G7. No: 2020870735.
1422087075 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #120, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2020870750.
1432087079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 11207 90 ST, EDMONTON ALBERTA, T5B 3X3. No: 2020870792.
1442087082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5928 TEMPLE DRIVE NE, CALGARY ALBERTA, T1Y 3Z7. No: 2020870826.
1452087085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2020870859.
1462087090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 408 MALVERN PLACE, SHERWOOD PARK ALBERTA, T8A 3S9. No: 2020870909.
1472087091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 47 LAKE SYLVAN CLOSE SE, CALGARY ALBERTA, T2J 3E5. No: 2020870917.
1482087096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 14035 128 ST NW, EDMONTON ALBERTA, T6V 1K6. No: 2020870966.
1492087102 ALBERTA LTD. Numbered Alberta Corporation Continued In 2017 DEC 19 Registered Address: 221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W 3L8. No: 2020871022.
1502087103 ALBERTA LTD. Numbered Alberta Corporation Continued In 2017 DEC 19 Registered Address: 221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W 3L8. No: 2020871030.
1512087104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 3013 DOVERBROOK RD SE, CALGARY ALBERTA, T2B 2L4. No: 2020871048.
1522087105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: #1638, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020871055.
1532087107 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 403, 9426-51 AVE, EDMONTON ALBERTA, T6E 5A6. No: 2020871071.
1542087115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: BAY #5 7429 49 AVENUE, RED DEER ALBERTA, T4P 1N2. No: 2020871154.
1552087117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 170 - 4000 GLENMORE COURT SE, CALGARY ALBERTA, T2C 5R8. No: 2020871170.
1562087119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020871196.
1572087123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020871238.
1582087124 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 6315 57 AVENUE, BEAUMONT ALBERTA, T4X 0X3. No: 2020871246.
1592087130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020871303.
1602087145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020871451.
1612087146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020871469.
1622087147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020871477.
1632087148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020871485.
1642087152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2020871527.
1652087158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 17720 57 AVENUE NW, EDMONTON ALBERTA, T6M 1G7. No: 2020871584.
1662087159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 145 SKYVIEW RANCH CRESCENT NE, CALGARY ALBERTA, T3N 0E2. No: 2020871592.
1672087166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4308 - 88 STREET NW, EDMONTON ALBERTA, T6K 1A2. No: 2020871667.
1682087177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1004 73 ST NW, EDMONTON ALBERTA, T6K 2S8. No: 2020871774.
1692087178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 15125 117 AVE NW, EDMONTON ALBERTA, T5M 3V7. No: 2020871782.
1702087180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1004-73 ST NW, EDMONTON ALBERTA, T6K 2S8. No: 2020871808.
1712087183 ALBERTA LTD Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1004 73 ST NW, EDMONTON ALBERTA, T6K 2S8. No: 2020871832.
1722087184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020871840.
1732087189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 9274 34 AVE NW, EDMONTON ALBERTA, T6E 5P2. No: 2020871899.
1742087190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020871907.
1752087192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2020871923.
1762087194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4824 - 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2020871949.
1772087206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020872061.
1782087208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1709-20 AVE, COALDALE ALBERTA, T1M 1N2. No: 2020872087.
1792087212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020872129.
1802087219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020872194.
1812087224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: #101, 17510 - 102 AVE, EDMONTON ALBERTA, T5S 1K2. No: 2020872244.
1822087225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020872251.
1832087228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020872285.
1842087229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2020872293.
1852087230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020872301.
1862087231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1013 - 1053 - 10TH STREET SW, CALGARY ALBERTA, T2R 1S6. No: 2020872319.
1872087232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 11650 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 1S8. No: 2020872327.
1882087233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 104 - 811 12 AVE. SW, CALGARY ALBERTA, T2R 0J1. No: 2020872335.
1892087234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 3071 COTTONWOOD WAY S.W., MEDICINE HAT ALBERTA, T1B 4J6. No: 2020872343.
1902087236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 900, 1000 - 5 AVENUE SW, CALGARY ALBERTA, T2P 4V1. No: 2020872368.
1912087244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 224 SAN FERNANDO PL NE, CALGARY ALBERTA, T1Y 7J1. No: 2020872442.
1922087246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 452 TUSCANY DRIVE NW, CALGARY ALBERTA, T3L 3C8. No: 2020872467.
1932087248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 512 EVANSTON DRIVE NW, CALGARY ALBERTA, T3P 0H2. No: 2020872483.
1942087250 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 102 - 8704 51 AVE, EDMONTON ALBERTA, T6E 5E8. No: 2020872509.
1952087251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 17-7727 50 AVE., RED DEER ALBERTA, T4P 1M7. No: 2020872517.
1962087254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 33 TUSCANY RAVIN ROAD NW, CALGARY ALBERTA, T3L 2L2. No: 2020872541.
1972087265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 802, 1333 - 8 STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2020872657.
1982087269 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 223 EXPLORATION AVENUE SE, CALGARY ALBERTA, T3S 0B6. No: 2020872699.
1992087271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 154 BRINTNELL ROAD, FORT MCMURRAY ALBERTA, T9K 1K4. No: 2020872715.
2002087282 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 313-5872 MULLEN PL NW, EDMONTON ALBERTA, T6R 0W1. No: 2020872822.
2012087283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 117 - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T7. No: 2020872830.
2022087291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 200, 1115 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2020872913.
2032087302 ALBERTA LTD. Numbered Alberta Corporation Continued In 2017 DEC 19 Registered Address: 103, 279 MIDPARK WAY SE, CALGARY ALBERTA, T2X 1M2. No: 2020873028.
2042087305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: #101, 17510 102 AVE NW, EDMONTON ALBERTA, T5S 1K2. No: 2020873051.
2052087311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2020873119.
2062087319 ALBERTA LTD. Numbered Alberta Corporation Continued In 2017 DEC 19 Registered Address: 103, 279 MIDPARK WAY SE, CALGARY ALBERTA, T2X 1M2. No: 2020873192.
2072087320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 917 REGAL CRESCENT NE, CALGARY ALBERTA, T2E 5G8. No: 2020873200.
2082087326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020873267.
2092087327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 4504 47A ST, GRIMSHAW ALBERTA, T0H 1W0. No: 2020873275.
2102087330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: SUITE 200 WEST TOWER, 14310 111 AVENUE, EDMONTON ALBERTA, T5M 3Z7. No: 2020873309.
2112087336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020873366.
2122087339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020873390.
2132087343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020873432.
2142087346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020873465.
2152087351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020873515.
2162087357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020873572.
2172087358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 104 ABINGDON COURT NE, CALGARY ALBERTA, T2A 6S5. No: 2020873580.
2182087369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2020873697.
2192087373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020873739.
2202087380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 34339 RANGE ROAD 14, RED DEER COUNTY ALBERTA, T0M 0K0. No: 2020873804.
2212087383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020873838.
2222087384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2020873846.
2232087387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 15404-100 AVENUE, APT 201, EDMONTON ALBERTA, T5P 0K8. No: 2020873879.
2242087392 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 9911 - 104 STREET, EDMONTON ALBERTA, T5K 0Z2. No: 2020873929.
2252087397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 627 - 53 AVENUE SW, CALGARY ALBERTA, T2V 0C2. No: 2020873978.
2262087399 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 724 90 STREET SW, EDMONTON ALBERTA, T6X1B8. No: 2020873994.
2272087400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 124 WILLOWMERE WAY, CHESTERMERE ALBERTA, T1X 0E1. No: 2020874000.
2282087410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020874109.
2292087413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: W4-14-42-24-SW No: 2020874133.
2302087417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 4243 - 86 STREET NW, EDMONTON ALBERTA, T6K 1C5. No: 2020874174.
2312087444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2020874448.
2322087460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 311006 PARKINS ROAD, MILLARVILLE ALBERTA, T0L 1K0. No: 2020874604.
2332087462 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 10708 21 AVE, EDMONTON ALBERTA, T6J5G9. No: 2020874620.
2342087466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2020874661.
2352087467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 600, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2020874679.
2362087473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020874737.
2372087475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 246 - 6440 CENTRE ST NE, CALGARY ALBERTA, T2K 0V4. No: 2020874752.
2382087479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 169 NOLANHURST CRESCENT NW, CALGARY ALBERTA, T3R 0Z4. No: 2020874794.
2392087483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020874836.
2402087492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020874927.
2412087496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: SUITE 103, 515 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2020874968.
2422087500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 54317A RR 270, STURGEON COUNTY ALBERTA, T8T 1G7. No: 2020875007.
2432087503 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1510 WELLWOOD WAY NW, EDMONTON ALBERTA, T6M 2M3. No: 2020875031.
2442087504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020875049.
2452087507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 109 RED EMBERS CRES NE, CALGARY ALBERTA, T3N 0R4. No: 2020875072.
2462087511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020875114.
2472087513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 241 CORAL SHORES CAPE NE, CALGARY ALBERTA, T3J 3T8. No: 2020875130.
2482087519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 2467 WARE CRESCENT, EDMONTON ALBERTA, T6W 2M7. No: 2020875197.
2492087532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 502-4440 106 ST NW, EDMONTON ALBERTA, T6H 4X1. No: 2020875320.
2502087533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: #504, 49090 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020875338.
2512087537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020875379.
2522087538 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 3603-135C SANDPIPER ROAD, FORT MCMURRAY ALBERTA, T9K 0N3. No: 2020875387.
2532087541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020875411.
2542087547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 2B SAPRAE CRESCENT, FORT MCMURRAY ALBERTA, T9H 5B4. No: 2020875478.
2552087551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2020875510.
2562087552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 709, 14032 - 23 AVENUE NW, EDMONTON ALBERTA, T6R 3L6. No: 2020875528.
2572087553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020875536.
2582087556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 4902 - 50TH STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2020875569.
2592087563 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 124 WALDEN PARADE SE, CALGARY ALBERTA, T2X 0Z6. No: 2020875635.
2602087568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 37-4915 35 AVE SW, CALGARY ALBERTA, T3E 6K9. No: 2020875684.
2612087590 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 9321 98 AVE, EDMONTON ALBERTA, T6C 2C6. No: 2020875908.
2622087597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 461039 RANGE ROAD 15, WESTEROSE ALBERTA, T0C 2V0. No: 2020875973.
2632087601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1 LYON CRES, SYLVAN LAKE ALBERTA, T4S 2M6. No: 2020876013.
2642087602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 14709 - 43A AVENUE, EDMONTON ALBERTA, T6H 5T8. No: 2020876021.
2652087604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 8251 SADDLERIDGE DR NE, CALGARY ALBERTA, T3J4K7. No: 2020876047.
2662087607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1121 - 403 MACKENZIE WAY SW, AIRDRIE ALBERTA, T4B 3V7. No: 2020876070.
2672087617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2020876179.
2682087620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 7808 159 AVE, EDMONTON ALBERTA, T5Z 2V3. No: 2020876203.
2692087627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 10209 - 87 ST, MORINVILLE ALBERTA, T8R 1B8. No: 2020876278.
2702087641 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 668 COOPERS SQUARE SW, AIRDRIE ALBERTA, T4B 0G7. No: 2020876419.
2712087643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020876435.
2722087645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020876450.
2732087646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020876468.
2742087647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 17318 106 AVE NW, EDMONTON ALBERTA, T5S 1H9. No: 2020876476.
2752087648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 4315 49 AVENUE, BONNYVILLE ALBERTA, T9N 1G6. No: 2020876484.
2762087651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 11888 MACLEOD TRAIL S.E., CALGARY ALBERTA, T2J 7J2. No: 2020876518.
2772087653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 135 HAMPTONS HEIGHTS NW, CALGARY ALBERTA, T3A 5S1. No: 2020876534.
2782087656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 8917 - 7 AVENUE SW, EDMONTON ALBERTA, T6X 1B7. No: 2020876567.
2792087657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020876575.
2802087664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020876641.
2812087666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 13003 - 156 STREET, EDMONTON ALBERTA, T5V 0A2. No: 2020876666.
2822087667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020876674.
2832087669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 71251 RANGE ROAD 10, SMITH ALBERTA, T0G 2B0. No: 2020876690.
2842087672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 335 TRACKSIDE DRIVE, LETHBRIDGE ALBERTA, T1K 8H4. No: 2020876724.
2852087677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 2023 - 24 AVE NW, CALGARY ALBERTA, T2M 1Z6. No: 2020876773.
2862087678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 11888 MACLEOD TRAIL S.E., CALGARY ALBERTA, T2J 7J2. No: 2020876781.
2872087683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3K 4K3. No: 2020876831.
2882087684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 20 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020876849.
2892087698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 240 PANAMOUNT LANE NW, CALGARY ALBERTA, T3K 5Y3. No: 2020876989.
2902087706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877060.
2912087709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877094.
2922087710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 19 HERITAGE LANE WEST, LETHBRIDGE ALBERTA, T1J 1W5. No: 2020877102.
2932087711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 202, 8003 - 102 STREET, EDMONTON ALBERTA, T6E 4A2. No: 2020877110.
2942087714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 19 HERITAGE LANE WEST, LETHBRIDGE ALBERTA, T1J 1W5. No: 2020877144.
2952087716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877169.
2962087717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 19 HERITAGE LANE WEST, LETHBRIDGE ALBERTA, T1J 1W5. No: 2020877177.
2972087718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 809-49 STREET, EDSON ALBERTA, T7E 0A9. No: 2020877185.
2982087719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877193.
2992087720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 19 HERITAGE LANE WEST, LETHBRIDGE ALBERTA, T1J 1W5. No: 2020877201.
3002087722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 19 HERITAGE LANE WEST, LETHBRIDGE ALBERTA, T1J 1W5. No: 2020877227.
3012087723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877235.
3022087724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 216 - 40TH AVENUE N.E., CALGARY ALBERTA, T2E 2M7. No: 2020877243.
3032087737 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 563 KINCORA DR NW, CALGARY ALBERTA, T3R 0B1. No: 2020877375.
3042087741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877417.
3052087743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2020877433.
3062087745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877458.
3072087748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2020877482.
3082087751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877516.
3092087754 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 101, 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020877540.
3102087755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877557.
3112087756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877565.
3122087757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 101, 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020877573.
3132087758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877581.
3142087760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2020877607.
3152087761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 101, 5917 1 A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020877615.
3162087762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020877623.
3172087765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020877656.
3182087770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 305 - 740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2020877706.
3192087771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877714.
3202087774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877748.
3212087778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 9406 91A ST, GRANDE PRAIRIE ALBERTA, T8X 1V4. No: 2020877789.
3222087779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 87 - 2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2020877797.
3232087782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2020877821.
3242087790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2200, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2020877904.
3252087792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 907 114A ST NW, EDMONTON ALBERTA, T6J 6Z5. No: 2020877920.
3262087796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 82 KINGSLAND CLOSE SE, AIRDRIE ALBERTA, T4A 0C6. No: 2020877961.
3272087797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020877979.
3282087801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020878019.
3292087803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 401A, 9426 - 51 AVENUE, EDMONTON ALBERTA, T6E 5A6. No: 2020878035.
3302087805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2K6. No: 2020878050.
3312087807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 324 - 50 STREET, EDSON ALBERTA, T7E 1T9. No: 2020878076.
3322087808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2K6. No: 2020878084.
3332087810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2K6. No: 2020878100.
3342087812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 102-10101 102 AVE, GRANDE PRAIRIE ALBERTA, T8V 0Z9. No: 2020878126.
3352087813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1215 - 14 AVENUE SW, CALGARY ALBERTA, T3C 0W1. No: 2020878134.
3362087814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020878142.
3372087823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020878233.
3382087824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020878241.
3392087826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: BOX 542, DRUMHELLER ALBERTA, T0J 0Y0. No: 2020878266.
3402087836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 101, 5917 1A ST SW, CATHY ALBERTA, T2H 0G4. No: 2020878365.
3412087841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 69 RIVERWOOD CRESCENT SE, CALGARY ALBERTA, T2C 4B2. No: 2020878415.
3422087843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 506, 505- 56TH AVENUE SW, CALGARY ALBERTA, T2V 0G6. No: 2020878431.
3432087845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 101. 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020878456.
3442087848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 101. 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020878480.
3452087852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 101. 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020878522.
3462087853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 101. 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020878530.
3472087864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 300, 160 QUARRY PARK BLVD S.E., CALGARY ALBERTA, T2C 3G3. No: 2020878647.
3482087866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2020878662.
3492087868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 196 - 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2020878688.
3502087869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020878696.
3512087870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020878704.
3522087872 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 3941 MCMULLEN GREEN SW, EDMONTON ALBERTA, T6W 1S6. No: 2020878720.
3532087873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020878738.
3542087878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1013 TD TOWER 10088 - 102ND AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2020878787.
3552087879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 226-A 4851 WESTWINDS DRIVE NE, CALGARY ALBERTA, T3J 4L4. No: 2020878795.
3562087881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020878811.
3572087883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 5068 44 STREET, DRAYTON VALLEY ALBERTA, T7A 1B7. No: 2020878837.
3582087884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 3000, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2020878845.
3592087894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 57 EVERGREEN CLOSE SW, CALGARY ALBERTA, T2Y 2X8. No: 2020878944.
3602087900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 6-4608 75 STREET NW, CALGARY ALBERTA, T3B 2M9. No: 2020879009.
3612087912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 154 SHERWOOD MEWS NW, CALGARY ALBERTA, T3R 0G1. No: 2020879124.
3622087916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 584 EVANSTON LINK NW, CALGARY ALBERTA, T3P 0R4. No: 2020879165.
3632087917 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2123 33 AVENUE SW, CALGARY ALBERTA, T2T 1Z7. No: 2020879173.
3642087923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: SE-9-39-25-W4 No: 2020879231.
3652087932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 5006-50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2020879322.
3662087933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 136 LAKE TAHOE GREEN SE, CALGARY ALBERTA, T2J 4X6. No: 2020879330.
3672087934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #506, 933 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2020879348.
3682087942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2020879421.
3692087950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020879504.
3702087951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 116-54418 RANGE ROAD 251, STURGEON COUNTY ALBERTA, T8T 0C7. No: 2020879512.
3712087958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 262 ARBOUR RIDGE PK NW, CALGARY ALBERTA, T3G 4C4. No: 2020879587.
3722087967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2020879678.
3732087972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 97 WOODMARK CRES SW, CALGARY ALBERTA, T2W 5Z8. No: 2020879728.
3742087984 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 252 RUNDLEVIEW DRIVE NE, CALGARY ALBERTA, T1Y 1H8. No: 2020879843.
3752087988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2020879884.
3762087990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 59 CORMACK CRESCENT NW, EDMONTON ALBERTA, T6R 2E6. No: 2020879900.
3772087991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 4902 - 50TH STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2020879918.
3782087992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 103 SCENIC COVE CIRCLE NW, CALGARY ALBERTA, T3L 1M5. No: 2020879926.
3792087995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 19528 HWY 16 WEST, YELLOWHEAD COUNTY ALBERTA, T7E 3A1. No: 2020879959.
3802087997 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1514 13 AVE SW, CALGARY ALBERTA, T3C 0T5. No: 2020879975.
3812087999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2020879991.
3822088003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #1, 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 2C6. No: 2020880031.
3832088004 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 615 MCKENZIE TOWNE SQ SE, CALGARY ALBERTA, T2Z1E4. No: 2020880049.
3842088018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 144-70 WOODLANDS RD, ST. ALBERT ALBERTA, T8N 5H1. No: 2020880189.
3852088019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 622 - 23 AVENUE S.W., CALGARY ALBERTA, T2S 0J7. No: 2020880197.
3862088020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 210, 2424 - 4 STREET S.W., CALGARY ALBERTA, T2S 2T4. No: 2020880205.
3872088024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2020880247.
3882088025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880254.
3892088026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020880262.
3902088027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880270.
3912088028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 101, 10301 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020880288.
3922088030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020880304.
3932088031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880312.
3942088033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020880338.
3952088036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 4710-50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2020880361.
3962088037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880379.
3972088038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020880387.
3982088040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880403.
3992088041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880411.
4002088043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020880437.
4012088044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020880445.
4022088045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 6138 98 ST, GRANDE PRAIRIE ALBERTA, T8W 2J5. No: 2020880452.
4032088046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020880460.
4042088048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020880486.
4052088050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020880502.
4062088056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 112079 - 273 AVE EAST, FOOTHILLS ALBERTA, T1S 4M8. No: 2020880569.
4072088058 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020880585.
4082088061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 101. 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020880619.
4092088062 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020880627.
4102088065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 101, 5917 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2020880650.
4112088067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 101, 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020880676.
4122088069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 101, 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020880692.
4132088072 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020880726.
4142088076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 311, 9622 - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: 2020880767.
4152088078 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 52 LEGACY MAIN ST SE, CALGARY ALBERTA, T2X 0W3. No: 2020880783.
4162088081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #415, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: 2020880817.
4172088086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 5215 VALIANT DRIVE NW, CALGARY ALBERTA, T3A 0Y6. No: 2020880866.
4182088089 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 308-23 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 3V1. No: 2020880890.
4192088093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 160 CAMELOT AVENUE, LEDUC ALBERTA, T9E 4K6. No: 2020880932.
4202088096 ALBERTA ULC Numbered Alberta Corporation Continued In 2017 DEC 22 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020880965.
4212088099 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 25 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020880999.
4222088100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 25 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020881005.
4232088102 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 26-52411 RANGE ROAD 214, ARDROSSAN ALBERTA, T8E 2G8. No: 2020881021.
4242088103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881039.
4252088105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881054.
4262088109 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881096.
4272088111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1517 MAYOR MAGRATH DR S, LETHBRIDGE ALBERTA, T1K 2R4. No: 2020881112.
4282088112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881120.
4292088113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2020881138.
4302088114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881146.
4312088117 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 111 PINECREST CRESCENT NE, CALGARY ALBERTA, T1Y 1K8. No: 2020881179.
4322088120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881203.
4332088122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881229.
4342088123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 204-210 SKYVIEW RANCH RD NE, CALGARY ALBERTA, T2N 2T2. No: 2020881237.
4352088127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881278.
4362088132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881328.
4372088138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 120, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2020881385.
4382088139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #300, 10328-81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020881393.
4392088141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: SW17 46 26 W4 No: 2020881419.
4402088143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2020881435.
4412088150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 75-52304 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 1C9. No: 2020881500.
4422088157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 5208 - 52 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2020881575.
4432088160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2020881609.
4442088161 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 98 HIDDEN HILLS RD NW, CALGARY ALBERTA, T3A 5Y2. No: 2020881617.
4452088163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 42 CRESTBROOK HILL SW, CALGARY ALBERTA, T3B 0C4. No: 2020881633.
4462088172 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 302 501 57 AVENUE SW, CALGARY ALBERTA, T2V 0H3. No: 2020881724.
4472088184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1327B - 9 AVE SE, CALGARY ALBERTA, T2G 0T2. No: 2020881849.
4482088186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020881864.
4492088190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020881906.
4502088194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2020881948.
4512088201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2020882011.
4522088208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1006 BEL-AIRE DR SW, CALGARY ALBERTA, T2V 2B9. No: 2020882086.
4532088211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 306 SCIMITAR BAY N.W., CALGARY ALBERTA, T3L 1L9. No: 2020882110.
4542088216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #102, 5300 – 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2020882169.
4552088218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2020882185.
4562088224 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 18577 TWP RD 1104, HIGH LEVEL ALBERTA, T0H 1Z0. No: 2020882243.
4572088229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020882292.
4582088246 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 159 OAKSIDE PL SW, CALGARY ALBERTA, T2V 4R1. No: 2020882466.
4592088257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: SUITE 200, 1721 - 10TH AVENUE SW, CALGARY ALBERTA, T3C 0K1. No: 2020882573.
4602088263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: SUITE 200, 1721 - 10TH AVENUE SW, CALGARY ALBERTA, T3C 0K1. No: 2020882631.
4612088265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 4902 - 50TH STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2020882656.
4622088271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2020882714.
4632088272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 7103 170 AVE NW, EDMONTON ALBERTA, T5Z 0C6. No: 2020882722.
4642088273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 9931 106 AVE, GRANDE PRAIRIE ALBERTA, T0E 0G0. No: 2020882730.
4652088274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020882748.
4662088277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2020882771.
4672088281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 12948 - 202 STREET, EDMONTON ALBERTA, T5S 0E2. No: 2020882813.
4682088284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2020882847.
4692088285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #429 - 2911 - 109 STREET NW, EDMONTON ALBERTA, T6J 5C9. No: 2020882854.
4702088288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020882888.
4712088293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2020882938.
4722088294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 4037 55 AVE, DRAYTON VALLEY ALBERTA, T7A 1B2. No: 2020882946.
4732088298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 84-55 CASTLERIDGE BLVD NE, CALGARY ALBERTA, T3J 3J8. No: 2020882987.
4742088327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 2813 19 AVE NW, EDMONTON ALBERTA, T6T 0N5. No: 2020883274.
4752088329 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 127 SEAGREEN WAY, CHESTERMERE ALBERTA, T1X0E8. No: 2020883290.
4762088350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020883506.
4772088351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020883514.
4782088352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020883522.
4792088358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883589.
4802088359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883597.
4812088360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883605.
4822088362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883621.
4832088363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883639.
4842088364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883647.
4852088365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883654.
4862088366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883662.
4872088367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883670.
4882088368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883688.
4892088369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883696.
4902088370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883704.
4912088372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883720.
4922088376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883761.
4932088377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2020883779.
4942088383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 7904 GATEWAY BOULEVARD NW, EDMONTON ALBERTA, T6E 6C3. No: 2020883837.
4952088384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020883845.
4962088386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 7904 GATEWAY BOULEVARD NW, EDMONTON ALBERTA, T6E 6C3. No: 2020883860.
4972088387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020883878.
4982088389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020883894.
4992088391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020883910.
5002088393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020883936.
5012088396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020883969.
5022088397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020883977.
5032088401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: HOUSE # 1444, ENOCH CREE NATION ALBERTA, T7X 3Y3. No: 2020884017.
5042088403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 10 - 7196 TEMPLE DR NE, CALGARY ALBERTA, T1Y 4E8. No: 2020884033.
5052088406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020884066.
5062088409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020884090.
5072088412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020884124.
5082088413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 7380 59 AVE, RED DEER ALBERTA, T4P 3L9. No: 2020884132.
5092088414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 8831 - 189 STREET, EDMONTON ALBERTA, T5T 5Z8. No: 2020884140.
5102088415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1400, 10665 JASPER AVE, EDMONTON ALBERTA, T5J 3S9. No: 2020884157.
5112088417 ALBERTA LTD. Numbered Alberta Corporation Continued In 2017 DEC 28 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020884173.
5122088425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2020884256.
5132088426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2020884264.
5142088428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2020884280.
5152088433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2020884330.
5162088440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 622 - 23 AVENUE S.W., CALGARY ALBERTA, T2S 0J7. No: 2020884405.
5172088442 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020884421.
5182088444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 26 RICHARDS CRES, RED DEER ALBERTA, T4P 3A7. No: 2020884447.
5192088446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1835 23 AVENUE, DELBURNE ALBERTA, T0M 0V0. No: 2020884462.
5202088448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: SUITE 310, 525 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C9. No: 2020884488.
5212088449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 27 CIMARRON SPRINGS COURT, OKOTOKS ALBERTA, T1S 0M1. No: 2020884496.
5222088464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: SW-16-31-27-4 No: 2020884645.
5232088468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4214 38 ST NE, CALGARY ALBERTA, T1Y 5S7. No: 2020884686.
5242088476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4421 QUENTIN COURT SW, CALGARY ALBERTA, T2T 6B8. No: 2020884769.
5252088477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1500, 222 3RD AVENUE SW, CALGARY ALBERTA, T2P 0B4. No: 2020884777.
5262088484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 284 RAINBOW FALLS GREEN, CHESTERMERE ALBERTA, T1X 0S4. No: 2020884843.
5272088489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020884892.
5282088490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 128 CLADWELL CRESCENT, FORT MCMURRAY ALBERTA, T9K 1G2. No: 2020884900.
5292088491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 9218 SCOTT LANE NW, EDMONTON ALBERTA, T6R 0E6. No: 2020884918.
5302088496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020884967.
5312088500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 12236 141 ST NW, EDMONTON ALBERTA, T5L 2G2. No: 2020885006.
5322088505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020885055.
5332088507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020885071.
5342088509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #420, 1925 18 AVENUE NE, CALGARY ALBERTA, T2E 7T8. No: 2020885097.
5352088519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 622 - 23 AVENUE S.W., CALGARY ALBERTA, T2S 0J7. No: 2020885196.
5362088522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 3030 16A AVE NW, EDMONTON ALBERTA, T6T 0P8. No: 2020885220.
5372088525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020885253.
5382088535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020885352.
5392088538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 48078 RR 195 No: 2020885386.
5402088550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020885501.
5412088556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020885568.
5422088560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 30 HAWTHORNE CRESENT, ST. ALBERT ALBERTA, T8N 6N5. No: 2020885600.
5432088571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 2778 CHINOOKWINDS DR SW, AIRDRIE ALBERTA, T4B 0N3. No: 2020885717.
5442088579 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 322081 80 ST E, FOOTHILLS ALBERTA, T1S 3X9. No: 2020885790.
5452088582 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 7 BALMORAL DR, ST. ALBERT ALBERTA, T8N 0B7. No: 2020885824.
5462088594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 101, 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020885949.
5472088596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 101, 5917 1A ST SW, CALGARY ALBERTA, T2H 0G4. No: 2020885964.
5482088598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 3905 KENNEDY CRESCENT SW, EDMONTON ALBERTA, T6W 2P8. No: 2020885980.
5492088599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 405 MARINA DRIVE, CHESTERMERE ALBERTA, T1X 1V8. No: 2020885998.
5502088604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2020886046.
5512088605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2020886053.
5522088606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020886061.
5532088607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020886079.
5542088608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2020886087.
5552088609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020886095.
5562088610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2020886103.
5572088611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1300, 10020 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020886111.
5582088612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 5018 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2020886129.
5592088613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020886137.
5602088614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020886145.
5612088615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1980, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3S4. No: 2020886152.
5622088617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 11442 142 STREET NW, EDMONTON ALBERTA, T5M 1V1. No: 2020886178.
5632088621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020886210.
5642088622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 525 CHAPARRAL DRIVE SE, CALGARY ALBERTA, T2X 3W9. No: 2020886228.
5652088624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020886244.
5662088626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2020886269.
5672088627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 839 TWIN BROOKS CLOSE NW, EDMONTON ALBERTA, T6J 7G4. No: 2020886277.
5682088629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2020886293.
5692088634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2020886343.
5702088639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020886392.
5712088643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020886434.
5722088645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: #310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020886459.
5732088647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020886475.
5742088648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: #310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020886483.
5752088649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: #310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020886491.
5762088651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020886517.
5772088659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 95 PATINA TERRACE S.W., CALGARY ALBERTA, T3H 4M8. No: 2020886590.
5782088662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1715 33B ST NW, EDMONTON ALBERTA, T6T 0P2. No: 2020886624.
5792088664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 15 SUNDANCE, EDMONTON ALBERTA, T5H 4B4. No: 2020886640.
5802088665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 86, 53302 RANGE ROAD 261, SPRUCE GROVE ALBERTA, T7Y 1A7. No: 2020886657.
5812088666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020886665.
5822088673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #8, 6130 - 1A STREET SW, CALGARY ALBERTA, T2H 0G3. No: 2020886731.
5832088678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020886780.
5842088683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: C/O FARES LAW FIRM, 8 - 2400 CENTRE STREET NE, CALGARY ALBERTA, T2E 2T9. No: 2020886830.
5852088688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020886889.
5862088705 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 43 CASTLEGROVE RD NE, CALGARY ALBERTA, T3J 1S7. No: 2020887051.
5872088713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 8915 97 AVE, MORINVILLE ALBERTA, T8R 2N7. No: 2020887135.
5882088714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 147 SHERWOOD CRES NW, CALGARY ALBERTA, T3R 0G3. No: 2020887143.
5892088718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 3316 - 20 STREET NW, EDMONTON ALBERTA, T6T 0C5. No: 2020887184.
5902088719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020887192.
5912088721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1004, 10104 - 103 AVE, EDMONTON ALBERTA, T5J 0H8. No: 2020887218.
5922088725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2020887259.
5932088726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020887267.
5942088727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1004, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2020887275.
5952088728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020887283.
5962088730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020887309.
5972088731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020887317.
5982088733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020887333.
5992088734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N5. No: 2020887341.
6002088737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020887374.
6012088740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020887408.
6022088770 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 58 NAPLES WAY, ST. ALBERT ALBERTA, T8N 7G1. No: 2020887705.
6032088772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 400, 10357 - 109 STREET, EDMONTON ALBERTA, T5J 1N3. No: 2020887721.
6042088780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020887804.
6052088785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020887853.
6062088793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020887937.
6072088795 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1 IRONGATE PLACE, ST. ALBERT ALBERTA, T8N 5J7. No: 2020887952.
6082088798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020887986.
6092088803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888034.
6102088808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888083.
6112088811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2020888117.
6122088812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888125.
6132088814 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 120 BRIARWOOD CRES, BLACKFALDS ALBERTA, T0M 0J0. No: 2020888141.
6142088816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888166.
6152088819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2500, 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 2020888190.
6162088820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 450 MT SUNDANCE LANDING W, LETHBRIDGE ALBERTA, T1J 5J9. No: 2020888208.
6172088821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2020888216.
6182088823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888232.
6192088825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888257.
6202088833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888331.
6212088836 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2020888364.
6222088838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888380.
6232088844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: NE36 53 16 W5 No: 2020888448.
6242088847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888471.
6252088849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888497.
6262088850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 521 MAIN STREET, FALHER ALBERTA, T0H 1M0. No: 2020888505.
6272088852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888521.
6282088853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2020888539.
6292088859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888596.
6302088863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888638.
6312088867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888679.
6322088870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888703.
6332088875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 4638 - 93 STREET, GRANDE PRAIRIE ALBERTA, T8W 4G7. No: 2020888752.
6342088877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 8911 - 8 AVENUE SW, EDMONTON ALBERTA, T6X 1B9. No: 2020888778.
6352088881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888810.
6362088886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888869.
6372088888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888885.
6382088893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 4312 - 54 AVENUE, RED DEER ALBERTA, T4N 4M1. No: 2020888935.
6392088897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888976.
6402088898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888984.
6412088899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 300, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2020888992.
6422088902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 228 COVEWOOD GR. NE, CALGARY ALBERTA, T3K 5G6. No: 2020889024.
6432088907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 4315 52 AVE, TABER ALBERTA, T1G 0C1. No: 2020889073.
6442088918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020889180.
6452088921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #101, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2020889214.
6462088927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 11450 - 124 STREET, EDMONTON ALBERTA, T5M 0K3. No: 2020889271.
6472088928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020889289.
6482088933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2020889339.
6492088934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020889347.
6502088936 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020889362.
6512088937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2020889370.
6522088938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020889388.
6532088940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2900-10180 101 ST NW, EDMONTON ALBERTA, T5J 3V5. No: 2020889404.
6542088948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2517 LAURIER CRT. S. W., CALGARY ALBERTA, T3E 6B8. No: 2020889487.
6552088949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020889495.
6562088950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020889503.
6572088952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020889529.
6582088960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020889602.
6592088963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020889636.
6602088966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020889669.
6612088969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 339 8 AVENUE NE, CALGARY ALBERTA, T2E 0R1. No: 2020889693.
6622088971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020889719.
6632088976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020889768.
6642088981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020889818.
6652088985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020889859.
6662088987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 10076-90 STREET, EDMONTON ALBERTA, T5H 4P2. No: 2020889875.
6672088989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020889891.
6682088990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020889909.
6692088993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020889933.
6702088994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2020889941.
6712088998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020889982.
6722089001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020890014.
6732089010 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 76 CRANFIELD MANOR SE, CALGARY ALBERTA, T3M 1K7. No: 2020890105.
6742089018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 10212-117TH STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2020890188.
6752089023 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 10-38280 RANGE ROAD 12, RED DEER COUNTY ALBERTA, T4E 2J9. No: 2020890238.
6762089024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2020890246.
6772089032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2020890329.
6782089035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2020890352.
6792089037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2020890378.
6802089040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020890402.
6812089042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2020890428.
6822089043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2020890436.
6832089045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2020890451.
6842089047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2020890477.
6852089048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: NE 1/4 17 72 16 W5 No: 2020890485.
6862089050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2020890501.
6872089058 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 201J-23 SADDLEBACK ROAD NW, EDMONTON ALBERTA, T6J 4M4. No: 2020890584.
6882089068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 306 SCIMITAR BAY N.W., CALGARY ALBERTA, T3L 1L9. No: 2020890683.
6892089081 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 914 5A ST NW, CALGARY ALBERTA, T2N 1R6. No: 2020890816.
6902089093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 11630 KINGSWAY NW, EDMONTON ALBERTA, T5G 0X5. No: 2020890931.
6912089096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 4005 MACNEIL PLACE NW, EDMONTON ALBERTA, T6R 0H6. No: 2020890964.
6922089102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 139 AUBURN GLEN WAY SE, CALGARY ALBERTA, T3M 0M9. No: 2020891020.
6932089105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020891053.
6942089115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 16718-80 AVENUE NW, EDMONTON ALBERTA, T5R 3N2. No: 2020891152.
6952089126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2020891269.
6962089139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2020891392.
6972089140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 101 SADDLEFIELD PLACE NE, CALGARY ALBERTA, T3J 4Z3. No: 2020891400.
6982089146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2020891467.
6992089147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 424 SPRING HAVEN COURT SE, AIRDRIE ALBERTA, T4A 1M5. No: 2020891475.
7002089148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2020891483.
7012089149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020891491.
7022089162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 109-92 SADDLETREE CRT NE, CALGARY ALBERTA, T3J 0K9. No: 2020891624.
7032089163 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 263 CASTLEBROOK RD NE, CALGARY ALBERTA, T3J 2C5. No: 2020891632.
7042089180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 59 ROYAL ROAD E., BROOKS ALBERTA, T1R 0P4. No: 2020891806.
7052089182 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 23 MIDBEND CRES SE, CALGARY ALBERTA, T2X 1L1. No: 2020891822.
7062089185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020891855.
7072089186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 122 - 150 EDWARDS DRIVE SW, EDMONTON ALBERTA, T6X 1M4. No: 2020891863.
7082089190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 271 WALDEN DRIVE SE, CALGARY ALBERTA, T2X 0Y4. No: 2020891905.
7092089192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020891921.
7102089204 ALBERTA ULC Numbered Alberta Corporation Continued In 2017 DEC 31 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020892044.
7112089209 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 100 WILKIN RD NW, EDMONTON ALBERTA, T6M 2H4. No: 2020892093.
7122089215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 12943 113A ST, EDMONTON ALBERTA, T5E 5B4. No: 2020892150.
7132089216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 50 EVERWOODS LINK SW, CALGARY ALBERTA, T2Y 0G2. No: 2020892168.
7142089222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 4412 CHARLESWOOD DR NW, CALGARY ALBERTA, T2L 2E4. No: 2020892226.
7152089269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020892697.
7162089270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020892705.
7172089271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020892713.
7182089274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020892747.
7192S HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 109 STERLING SPRINGS CRES, CALGARY ALBERTA, T3Z 3J7. No: 2020888026.
7203693 PIZZA LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 25 MARTIN CROSSING LINK NE, CALGARY ALBERTA, T3J 3V2. No: 2020880775.
7213D SCAN INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020873705.
7223S ENTERPRISES INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2232 32B ST NW, EDMONTON ALBERTA, T6T 0K6. No: 2020891731.
7234 GENTS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 143 COALBANKS BLVD. WEST, LETHBRIDGE ALBERTA, T1J 3Y9. No: 2020871956.
72451ST PARALLEL INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4000, 421 - 7 AVE SW, CALGARY ALBERTA, T2P 4K9. No: 2020872905.
72588 MECHANIC AUTO BODY INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: #1920, 10123 - 99 STREET NW, EDMONTON ALBERTA, T5J 3H1. No: 2020872160.
7269341-6923 QUEBEC INC. Other Prov/Territory Corps Registered 2017 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120890856.
7279999558 CANADA INC. Federal Corporation Registered 2017 DEC 30 Registered Address: 372 BRAE GLEN CRES SW, CALGARY ALBERTA, T2W 1B6. No: 5320892549.
728A & Y CABINETS LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 213 - 24 AVE NE, CALGARY ALBERTA, T2E 1W9. No: 2020884298.
729A BHULLAR RENOVATION LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 13 SADDLELAKE GREEN NE, CALGARY ALBERTA, T3J 0M7. No: 2020873143.
730A. FARBER & PARTNERS LTD. Other Prov/Territory Corps Registered 2017 DEC 21 Registered Address: 1816 CROWCHILD TRAIL NW, SUITE 700, CALGARY ALBERTA, T2M3Y7. No: 2120878802.
731A.B.C. DEVELOPMENTS (GRANDE PRAIRIE) LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1700, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2020890212.
732A1 SMARTHOME INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4050 918 16 AVE NW, CALGARY ALBERTA, T2M 0K3. No: 2020871543.
733AAAA TRANSPORT LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: #1, 9926-98 STREET, SEXSMITH ALBERTA, T0H 3C0. No: 2020884199.
734ABC GLOBAL TECH INC. Named Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 402 MILLRISE DR SW, CALGARY ALBERTA, T2Y 2W5. No: 2020867293.
735ABLEWYSE TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2591 RAVENSLEA GARDENS SE, AIRDRIE ALBERTA, T4A 0T2. No: 2020877029.
736ACCOUNTING SERVICES BUREAU LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1910, 221 6 AVENUE SE, CALGARY ALBERTA, T2G 4Z9. No: 2020885493.
737ACE MARKETING INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: APT 7, 10136-161 STREET NW, EDMONTON ALBERTA, T5P 3H8. No: 2020872665.
738ACME INDUSTRIES INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 312 TWIN CITIES DR, LONGVIEW ALBERTA, T0L 1H0. No: 2020890774.
739ACTIVE & HOLDING INC. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: UNIT A 1607 CENTRE ST NW, CALGARY ALBERTA, T2E 2S2. No: 2020828865.
740ACUPLUS WELLNESS CLINIC INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2010 23 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1K 1K6. No: 2020872236.
741ADAMS BAILEY & ASSOCIATES INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 313-5100 LAKESHORE DRIVE, SYLVAN LAKE ALBERTA, T4S 2L7. No: 2020868671.
742ADEUJA MEDICAL LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 270- 200 FORTRESS BAY SW, CALGARY ALBERTA, T3H 4H2. No: 2020892085.
743ADVANCED PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 103-12045 145 AVE NW, EDMONTON ALBERTA, T5X 3P6. No: 2020869513.
744AEDON CONSULTING INC. Named Alberta Corporation Continued In 2017 DEC 22 Registered Address: 3300, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3K9. No: 2020881088.
745AFFINITY PHYSIOTHERAPY & WELLNESS INC. Named Alberta Corporation Continued In 2018 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020880809.
746AGK CONTRACTING INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 27306 HWY 12, LACOMBE ALBERTA, T4L 2N1. No: 2020885543.
747AGM TRANSPORTATION SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 541 SAVANNA BLVD NE, CALGARY ALBERTA, T3J 0X3. No: 2020879652.
748AINSLIE GRAY MEDICINE PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2017 DEC 21 Registered Address: 800, 517 - 10TH AVENUE S.W., CALGARY ALBERTA, T2R 0A8. No: 2020877474.
749AIRIA CLOUD CORP. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 601, 720 - 15 AVENUE SW, CALGARY ALBERTA, T2R 0R6. No: 2020876617.
750AISIER TECHNOLOGY INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 216 GREENWOOD DR, SPRUCE GROVE ALBERTA, T7X 1Y9. No: 2020870636.
751AJ WOODWORK INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 49 HIDDEN RANCH HILL NW, CALGARY ALBERTA, T3A 5X7. No: 2020891012.
752ALAN ZHU PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 JAN 01 Registered Address: 100, 10230 142 STREET NW, EDMONTON ALBERTA, T5N 3Y6. No: 2020863359.
753ALBERT'S VAPES INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 101-10614 119 ST, EDMONTON ALBERTA, T5G 2X7. No: 2020889081.
754ALBERTA BUILT CUSTOM DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 22 TUSCANY HILLS RD NW, CALGARY ALBERTA, T3L 1Z8. No: 2020881484.
755ALBERTA GOLF CARS INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 198 WESTLAND STREET, OKOTOKS ALBERTA, T1S 0B4. No: 2020887861.
756ALBERTA INTERNATIONAL TAEKWON-DO FEDERATION COUNCIL Alberta Society Incorporated 2017 DEC 21 Registered Address: 5516 BUCKBOARD ROAD NW, CALGARY ALBERTA, T3A 4R1. No: 5020880422.
757ALL INCLUSIVE CONTRACTING INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 331 PENWORTH DRIVE SE, CALGARY ALBERTA, T2A 4E6. No: 2020878407.
758ALL WEST DEMOLITION LTD. Named Alberta Corporation Continued In 2017 DEC 18 Registered Address: 2400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5N 3Y4. No: 2020867913.
759ALL-TECH PM SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 9919 - 88TH STREET, EDMONTON ALBERTA, T6H 4N1. No: 2020885188.
760ALLAN PICKARD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2017 DEC 28 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2020887887.
761ALLIED ELECTRONICS (CANADA), INC. Other Prov/Territory Corps Registered 2017 DEC 19 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2120870932.
762ALLY INNOVATIONS LTD. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 3208 42A AVE NW, EDMONTON ALBERTA, T6T 1E2. No: 2020892465.
763ALNOOR TELECOM LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 14 - 6440 4 STREET NW, CALGARY ALBERTA, T3K 1B8. No: 2020876187.
764ALWAYS OCCASIONS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 29-26123 TWP RD 511, SPRUCE GROVE ALBERTA, T7Y 1B9. No: 2020872996.
765AMARDHAM IT INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #1902, 836 5 AVE SW, CALGARY ALBERTA, T2P 0N5. No: 2020891509.
766AMITY ESPORTS INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 219 15211 139 ST, EDMONTON ALBERTA, T6V 0A1. No: 2020875270.
767AMITY TAX & ACCOUNTING INC. Federal Corporation Registered 2017 DEC 28 Registered Address: 1111-401 PATTERSON HILL SW, CALGARY ALBERTA, T3H 1W3. No: 2120888918.
768ANCHOR 1 ANGUS LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 5006-50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2020877862.
769ANCHOR B FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020870206.
770ANDREW WILKINSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 21 Registered Address: 3817 - 1ST STREET SW, CALGARY ALBERTA, T2S 1R2. No: 2020877631.
771ANDROMEDA GENERAL PARTNER CORP. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020873606.
772ANDROMEDA HOLDINGS CORP. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020873283.
773ANDRYA INC. Federal Corporation Registered 2017 DEC 20 Registered Address: 9607 - 149 STREET NW, EDMONTON ALBERTA, T5P 1K1. No: 2120876319.
774ANI MIRAKHUR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 JAN 01 Registered Address: 750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2020888893.
775ANJ EXTERIORS LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2020871089.
776ANKER FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2020880643.
777ANOMYMOUS CONSULTING CORP. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 6803 29 AVE NE, CALGARY ALBERTA, T1Y 3Y4. No: 2020891798.
778ANSTAIN TOURS LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 203 117 17 AVE NE, CALGARY ALBERTA, T2E 1L7. No: 2020884546.
779ANT&LAU HOLDING INCORPORATED Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1180 SHERWOOD BLVD NW, CALGARY ALBERTA, T3R 1P3. No: 2020881971.
780ANTITHESIS RESEARCH CAPITAL & CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: SUITE 100, 4918 - 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2020869331.
781ANVA ENTERPRISE LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 4021 74 AVENUE, LLOYDMINSTER ALBERTA, T9V 2H6. No: 2020885410.
782ANYTHING EROTIC INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 12854 108 ST, EDMONTON ALBERTA, T5E 4W9. No: 2020876302.
783ARAJI HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 3307 WATSON BAY SW, EDMONTON ALBERTA, T6W 0P2. No: 2020873853.
784ARCOM SYSTEMS LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 49 ROYAL HIGHLAND ROAD NW, CALGARY ALBERTA, T3G 4Y5. No: 2020880882.
785ARKEO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: UNIT D3 - 8330 MACLEOD TRAIL SE, CALGARY ALBERTA, T2H 2V2. No: 2020867319.
786ARROWWOOD HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 24 FIRST STREET E., ARROWWOOD ALBERTA, T0L0B0. No: 2020884694.
787ARS LOGISTICS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 221 RAVENSMOOR LINK SE, AIRDRIE ALBERTA, T4A 0J8. No: 2020886988.
788AS BEAUTY GROWS INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 3427 CHERRY WAY SW, EDMONTON ALBERTA, T6X 2B6. No: 2020885709.
789ASCEND FINANCIAL CPAS LLP Alberta Limited Liability Partnership Registered 2017 DEC 29 Registered Address: 196 - 3 AVE W, DRUMHELLER ALBERTA, T0J 0Y0. No: AL20891370.
790ASIA CANNABIS CORP. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: SUITE 730, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2020872764.
791ASIA PACIFIC INSURANCE LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #144, 3670 63 AVE NE, CALGARY ALBERTA, T3J 0S4. No: 2020879413.
792ASK INSTALLS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 167 RIVERSIDE WAY SE, CALGARY ALBERTA, T2C 3V9. No: 2020876757.
793ASW HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020887168.
794AUSHA'S SOLUTION INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 202 - 703 LUXSTONE SQ SW, AIRDRIE ALBERTA, T4B 0A3. No: 2020879694.
795AUTOMOTIVE JOURNEYMAN MOBILE SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 4816 16 AVE SE, CALGARY ALBERTA, T2A 0N9. No: 2020890154.
796AUTOPRO IMPORTS INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 112 CITADEL ESTATES TERR NW, CALGARY ALBERTA, T3G4S6. No: 2020874307.
797AUTOVEND ENTERPRISES INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 40 PANATELLA SQUARE NW, CALGARY ALBERTA, T3K 0T4. No: 2020888091.
798AXII CORPORATION Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020887598.
799AZERNET DRIVING SCHOOL INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 263 MARTINDALE DR NE, CALGARY ALBERTA, T3J 4J6. No: 2020882045.
800AZIMUTH KADEN GOVERNANCE CORP. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020870081.
801AZIMUTH KADEN INVESTMENT ULC Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020870404.
802B.B. STURGEON GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020873424.
803BACHHAL TRUCKING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 415 FALMERE ROAD NE, CALGARY ALBERTA, T3J 2Z8. No: 2020867574.
804BAILIFF SERVICES SASKATOON LTD. Other Prov/Territory Corps Registered 2017 DEC 21 Registered Address: 720 3RD STREET SW, HIGH RIVER ALBERTA, T1V 1B2. No: 2120877333.
805BAK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 5401 A - 50TH AVENUE, TABER ALBERTA, T1G 1V2. No: 2020880122.
806BAKED BRANDS INC. Named Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 259 BRACEWOOD ROAD S.W., CALGARY ALBERTA, T2W 3C2. No: 2020883357.
807BANFF BEER COMPANY LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1107 REGENT CRES NE, CALGARY ALBERTA, T2E 5J6. No: 2020877037.
808BANFF ROAD RACE INC. Other Prov/Territory Corps Registered 2017 DEC 22 Registered Address: 151 WATERLOO DRIVE SW, CALGARY ALBERTA, T3C3G4. No: 2120881699.
809BANISTER RESEARCH LIMITED Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877672.
810BARNSIDE ACRES CORP. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020881377.
811BASEMENT ENERGY CORP. Federal Corporation Registered 2017 DEC 20 Registered Address: BOW VALLEY SQUARE 2, SUITE 3300, 205 - 5 AVE. S.W., CALGARY ALBERTA, T2P 2V7. No: 2120874090.
812BASIC VISIONS LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2020880858.
813BEAUCHAMP DENTAL CORP. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2020874760.
814BEAVERBROOK CHARLESWORTH GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020873507.
815BEAVERBROOK KENTON GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020873549.
816BEAVERBROOK KESWICK GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020873135.
817BEAVERBROOK LEDUC GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020873325.
818BEAVERBROOK PIONEER GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020873234.
819BEAVERBROOK WESTWIND GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2020873614.
820BEECHINOR LAND & LIVESTOCK LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2020877292.
821BEST EDMONTON CLEANING CORPORATION Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 5B-10830 MCQUEEN RD NW, EDMONTON ALBERTA, T5N 3L4. No: 2020890139.
822BETHEL ROMANIAN PENTECOSTAL CHURCH OF CALGARY Religious Society Incorporated 2017 DEC 20 Registered Address: 18 WINDCREEK TERRACE SW, AIRDRIE ALBERTA, T4B 0Y4. No: 5420876343.
823BEV'S BEAUTY DEN INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 259 SAGE BANK GROVE NW, CALGARY ALBERTA, T3R 0K2. No: 2020876955.
824BEVERLY L TAYLOR PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2017 DEC 28 Registered Address: 5468, TOWNSHIP ROAD 30.0, WATER VALLEY ALBERTA, T0M 2E0. No: 2020886525.
825BHR TRUCKING LTD. Other Prov/Territory Corps Registered 2017 DEC 18 Registered Address: 3801A - 51 AVENUE P.O. BOX 1680, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2120866617.
826BHUTANI HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1237 TREDGER COURT, EDMONTON ALBERTA, T6R 0B1. No: 2020886012.
827BHW EMPLOYMENT SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020886608.
828BIG TOWN HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020879140.
829BIG WILLY'S WELDING LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1714 FALCON ROAD, COLD LAKE ALBERTA, T9M 0G3. No: 2020885584.
830BITCOIN EXCHANGE LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 918 - 16 AVENUE NW, CALGARY ALBERTA, T2M 0K3. No: 2020871147.
831BKM ALLIANCE LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 9793 - 54 AVENUE NW, EDMONTON ALBERTA, T6E 5J4. No: 2020879579.
832BLACK DROP ENTERPRISES LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 5208 - 52 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2020874059.
833BLACK KNIGHT MARKETING LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 48 VERNON ST., SPRUCE GROVE ALBERTA, T7X 0C1. No: 2020874802.
834BLAZE DIGITAL ASSETS LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020871139.
835BLISSPOWERED YOGA STUDIO INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 40 WILSON ROAD NE, LANGDON ALBERTA, T0J 1X1. No: 2020882144.
836BLLR TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 720 ORMSBY ROAD WEST NW, EDMONTON ALBERTA, T5T 6E4. No: 2020882151.
837BLUE JAY EXTERIOR RENOVATIONS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2300, 10180-101 STREET NW, EDMONTON ALBERTA, T5J 1V3. No: 2020880684.
838BOMBSHELL BROW AND HAIR STUDIO INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 204 WORKUN DRIVE, LEDUC ALBERTA, T9E 0H9. No: 2020889040.
839BOMI PARK PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2018 JAN 01 Registered Address: #232, 8500 MACLEOD TRAIL SE, CALGARY ALBERTA, T2H 0E9. No: 2020875957.
840BOOST ENERGY VENTURES INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: C/O BDO LAW LLP, 9897 34 AVE NW, EDMONTON ALBERTA, T6E 5X9. No: 2020862674.
841BOSER HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020880155.
842BOSS CANADA ULC Named Alberta Corporation Continued In 2017 DEC 28 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020886509.
843BOTALA SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 249 CITADEL POINT NW, CALGARY ALBERTA, T3G 5L2. No: 2020873531.
844BRAASH HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 3408 - 114TH AVENUE SE, CALGARY ALBERTA, T2Z 3V6. No: 2020873937.
845BRENDA WOLLIN INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: SUITE 302, 1524 - 91 STREET SW, EDMONTON ALBERTA, T6X 1M5. No: 2020882284.
846BRENT HOOEY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 JAN 01 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2020884504.
847BRIDGE CITY BRAND INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020877532.
848BUCK MOUNTAIN CENTRAL (BMC) SCHOOL FUNDRAISING SOCIETY Alberta Society Incorporated 2017 DEC 20 Registered Address: 460050 RANGE ROAD 61A, BUCK LAKE ALBERTA, T0C 0T0. No: 5020878657.
849BUSY BOYZ ROOFING & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 230 - 23020 TWP RD 522, SHERWOOD PARK ALBERTA, T8B 1H1. No: 2020879199.
850BYU FARM LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 5016-48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2020874232.
851C AND A DEMAERE HOLDINGS INC. Federal Corporation Registered 2017 DEC 21 Registered Address: 44 AUTUMN COURT SE, CALGARY ALBERTA, T3M 0P4. No: 2120877465.
852C. ASHFORTH INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1425 HERRING-COOPER WAY, EDMONTON ALBERTA, T6R 2M2. No: 2020882508.
853CABCITY CAFE INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 622 EDMONTON TRAIL N.E., CALGARY ALBERTA, T2E 3J5. No: 2020876930.
854CADENCE CHILDBIRTH SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2020874331.
855CALAROM SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 3105 110A STREET, EDMONTON ALBERTA, T6J 3E9. No: 2020880320.
856CALEDONIAN MIDSTREAM CORPORATION Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020872012.
857CALGARY CORPORATE STAYS INC. Federal Corporation Registered 2017 DEC 20 Registered Address: 27 SUNSET CRT., COCHRANE ALBERTA, T4C 0G3. No: 2120874777.
858CALGARY MUSCLE AND SOFT TISSUE CLINIC INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 600, 815 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 3P2. No: 2020879355.
859CALGARY SINOENERGY LNG INVESTMENT CORP. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1900, 520-3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020869356.
860CANADA DAIGOU AGENCY LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 257 COPPERSTONE GARDENS SE, CALGARY ALBERTA, T2Z 0R8. No: 2020864415.
861CANADIAN AUTO COLLISION CENTRE INC. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 11004 166A ST NW, EDMONTON ALBERTA, T5P 4H6. No: 2020828774.
862CANADIAN THAI RESTAURANT LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: NE 20 079 07 W6 No: 2020887556.
863CANDICE N. BRAUN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 20 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020875254.
864CANMORE FOOD RECOVERY BARN LTD. Federal Corporation Registered 2017 DEC 18 Registered Address: 221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W 3L8. No: 5320869489.
865CANMORE PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 202, 820 MAIN STREET, CANMORE ALBERTA, T1W 2B7. No: 2020868705.
866CANROCK WALL SYSTEMS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 4311 SAVARYN DRIVE SW, EDMONTON ALBERTA, T6X 2E8. No: 2020875882.
867CANWAYS INTERNATIONAL TRADES LTD. Other Prov/Territory Corps Registered 2017 DEC 18 Registered Address: UNIT-116 9704 39TH AVENUE, EDMONTON ALBERTA, T6E6M7. No: 2120868589.
868CAP N' CORK LIQUOR INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1100, 10020 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020870685.
869CAPITAL INTERIOR CONTRACTING INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: C5 3911 BRANDON ST SE, CALGARY ALBERTA, T2G 4A7. No: 2020890766.
870CAR WASH SERVICE & INSTALLATION GUYS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2020871709.
871CARINTELL LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2020871576.
872CARMEK LOT OWNERS' ASSOCIATION LTD. Non-Profit Private Company Incorporated 2017 DEC 21 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 5120879639.
873CAROL'S CUTTING EDGE LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 98-15 WOODSMERE CLOSE, FT. SASKATCHEWAN ALBERTA, T8L 4S2. No: 2020874877.
874CAROLYN ACKERMAN INVESTMENT CORP. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 403, 9426 51 AVENUE, EDMONTON ALBERTA, T6E 5A6. No: 2020882052.
875CAVANAGH DEVELOPMENT MANAGEMENT INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020858516.
876CC'S OIL & GAS VENTURES INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2020891327.
877CCGRAY INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 97 - 52319 RGE. RD. 231, SHERWOOD PARK ALBERTA, T8B 1A8. No: 2020880098.
878CEANA COMMERCIAL CONSTRUCTION INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: SUITE 101, 3115 - 12TH STREET NE, CALGARY ALBERTA, T2E 7J2. No: 2020889628.
879CEC ENTERTAINMENT CANADA, ULC Named Alberta Corporation Continued In 2017 DEC 31 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2020889727.
880CECILIA HOOVER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 18 Registered Address: 355 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J1. No: 2020864399.
881CERTIFIED NORTHERN SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 13139 - 63 STREET, EDMONTON ALBERTA, T5A 0W7. No: 2020881369.
882CHAND COUTURE INC. Federal Corporation Registered 2017 DEC 27 Registered Address: 4453 6A ST NW, EDMONTON ALBERTA, T6T 0Z7. No: 2120884305.
883CHARTOM HOLDINGS CORP. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2020873671.
884CHESTERS FLOORING LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 8317-156 AVENUE NW, EDMONTON ALBERTA, T5Z 2R4. No: 2020883001.
885CHOICE PROJECTS LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 112-172 CLEARVIEW DR, RED DEER COUNTY ALBERTA, T4E 0A1. No: 2020885618.
886CHUBBY JOE LEDUC LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2020875833.
887CJW HOLDING COMPANY LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 51 ROYAL RIDGE RISE NW, CALGARY ALBERTA, T3G 4V2. No: 2020873861.
888CLEAN HARBORS CATALYST SERVICES LTD. Named Alberta Corporation Continued In 2017 DEC 20 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020874422.
889CLEAN UP JUNK REMOVAL SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 357 TARALAKE LANDING NE, CALGARY ALBERTA, T3J 0A6. No: 2020874513.
890CLEANPOWER WORLDWIDE LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 317 AUBURN BAY SQUARE SE, CALGARY ALBERTA, T3M 0Y6. No: 2020869026.
891CLEAR SKY CAPITAL & ASSOCIATES XXXIV INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020878399.
892CLIQUE HOSPITALITY MANAGEMENT INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 202 - 216 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: 2020871675.
893CMP INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2020876732.
894CO.MADE CREATIVE INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 83 CALANDAR ROAD NW, CALGARY ALBERTA, T2L 0P8. No: 2020870222.
895COMPETENT PHARMACY CORP. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2020870065.
896CONCORD ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 25 EVERGREEN MOUNT S.W., CALGARY ALBERTA, T2Y 0K1. No: 2020882458.
897COPAAR TRUCKING LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 4427 149 AVE NW, EDMONTON ALBERTA, T5Y 2Y9. No: 2020875403.
898CORSAIR SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 136, 160 BROADWAY BOULEVARD, SHERWOOD PARK ALBERTA, T8H 2A3. No: 2020877847.
899CORYJOHNN INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: E4-9909 72 AVE NW, EDMONTON ALBERTA, T6E 0Z2. No: 2020885691.
900CPL67 DIRECTIONAL DRILLING LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 84 EVERGLEN GROVE SW, CALGARY ALBERTA, T2Y 4Z3. No: 2020888687.
901CRANKED DIESEL REPAIR INC. Other Prov/Territory Corps Registered 2017 DEC 18 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2120869801.
902CREATIVE ACCESS & RECREATION ENHANCEMENT CENTRE Alberta Society Incorporated 2017 DEC 15 Registered Address: 413 RIVER AVENUE, COCHRANE ALBERTA, T4C 0P1. No: 5020871165.
903CRESTOMERE HOLSTEINS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 5034-49 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2020877805.
904CREW HELICOPTERS LTD. Other Prov/Territory Corps Registered 2017 DEC 18 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P3V4. No: 2120866831.
905CRULE CONSTRUCTION INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: SE-16-80-5-W4 No: 2020876765.
906CRYPTO ALLIANCE INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 19 SKYVIEW POINT HEATH NE, CALGARY ALBERTA, T3N 0L7. No: 2020882672.
907CUBE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 20319 56 AVE, EDMONTON ALBERTA, T6M 0B1. No: 2020883035.
908CUMBERLAND TRADING INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 14313 128A ST, EDMONTON ALBERTA, T6V 1E1. No: 2020868861.
909CUSTOM FIBERGLASS CONTRACTORS LTD. Named Alberta Corporation Continued In 2017 DEC 21 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020877318.
910CUSTOM LOGISTICS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020870925.
911CUSTOM SECURITY SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020870958.
912CUTE'N CREATIVE CHILDCARE INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 27 ASPEN STONE TERRACE SW, CALGARY ALBERTA, T3H 5Z2. No: 2020885063.
913D-LUKS LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 3308-403 MACKENZIE WAY SW, AIRDRIE ALBERTA, T4B 3V7. No: 2020879314.
914D. JOHN GETZ PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 18 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2020868010.
915DAAM GALVANIZING CALGARY LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020863102.
916DAILY FAFAFA INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 85 MALIBOU RD SW, CALGARY ALBERTA, T2V 1X4. No: 2020869547.
917DANA BOULIANE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 13644 RAVINE DRIVE, EDMONTON ALBERTA, T5N 3L9. No: 2020882029.
918DANA M. NOWAK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 JAN 01 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2020881831.
919DAREDEVIL CAPITAL INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020882789.
920DARK SKY GUIDES LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 741 KETTLES STREET, PINCHER CREEK ALBERTA, T0K 1W0. No: 2020872590.
921DAYTONA HOMES (CALGARY) HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 11504 170 STREET NW, EDMONTON ALBERTA, T5S 1J7. No: 2020880668.
922DC STONEHOUSE LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5001 - 49TH AVE, BEAUMONT ALBERTA, T4X 1E4. No: 2020870727.
923DEBRA L BARRIE HOLDING COMPANY LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 653 HENDERSON ST. NW, EDMONTON ALBERTA, T6R 2R8. No: 2020881989.
924DEFENSIVE SOLUTIONS LIMITED Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2020868242.
925DEREK JUGNAUTH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 19 Registered Address: SUITE 1500 633 6TH AVE SW, CALGARY ALBERTA, T2P 2Y5. No: 2020872780.
926DEREVO HD LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 231 GRAND MEADOW CRES NW, EDMONTON ALBERTA, T6L 1W9. No: 2020874034.
927DEUTSCHES FACHWERK INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 139 GARIEPY CRESCENT NW, EDMONTON ALBERTA, T6M 1B5. No: 2020886285.
928DEVTODD INVESTMENTS INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 7127 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6G 2A4. No: 2020882540.
929DEXPRO CANADA INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020870214.
930DEXPRO CORPORATION Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020870180.
931DEXTERITY DANCE STUDIO LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 192 SPRINGMERE WAY, CHESTERMERE ALBERTA, T1X 1P1. No: 2020871915.
932DHA T-BREDS INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 210, 5324 CALGARY TRAIL SOUTHBOUND, EDMONTON ALBERTA, T6H 4J8. No: 2020872749.
933DIAMOND "F" FABRICATION LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 32 SUNWOOD WAY SE, CALGARY ALBERTA, T2X 2W5. No: 2020887234.
934DIAMOND ROSE COSMETICS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020868051.
935DIVERSITY URBAN PROPERTIES INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 410 EVANSTON DRIVE NW, CALGARY ALBERTA, T3P 0E2. No: 2020876377.
936DIX ELECTRIC LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4817 - 48 STREET, RED DEER ALBERTA, T4N 1S6. No: 2020868341.
937DJMJ RANCH LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 100, 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2020889974.
938DORAN LAND LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020881708.
939DORNAN RANCHING LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: NORTH EAST 1/4 OF SECTION 32 TOWNSHIP 25 RANGE 14 WEST OF THE 4TH No: 2020877870.
940DRAFTECH SOLUTIONS CORP. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 191 STRATHEARN CRES SW, CALGARY ALBERTA, T3H 1M9. No: 2020871014.
941DRAKON ELEMENT INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 105 AUBURN GLEN GARDENS SE, CALGARY ALBERTA, T3M 1P1. No: 2020886996.
942DUBI BROTHERS INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 104, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2020875155.
943DWI POWER INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 190 ELGIN RISE SE, CALGARY ALBERTA, T2Z 4Z6. No: 2020884561.
944DWWANG CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 30 TUSCANY RAVINE CLOSE NW, CALGARY ALBERTA, T3L 2X4. No: 2020871402.
945E & E DISTRIBUTION INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 191 COUGAR PLATEAU WAY SW, CALGARY ALBERTA, T3H 5S3. No: 2020869018.
946EAST COAST EXTERIORS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 200 WINDFORD RISE SW, AIRDRIE ALBERTA, T4B 3Z8. No: 2020888315.
947EBB & FLOW SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 12819 135 ST NW, EDMONTON ALBERTA, T5L 1Y3. No: 2020881872.
948EBERLE ELECTRIC INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 12713 LAKESHORE DR, GRANDE PRAIRIE ALBERTA, T8X 8C7. No: 2020881047.
949EDDYSTONE PROPERTIES LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020869729.
950EDEN INVESTMENTS LTD. Foreign Corporation Registered 2017 DEC 29 Registered Address: 4500, 2ND STREET SW, CALGARY ALBERTA, T2P 4K7. No: 2120863390.
951EDMONTON DEAD BY CON SOCIETY Alberta Society Incorporated 2017 DEC 12 Registered Address: 8604 - GATEWAY BLVD. #317, EDMONTON ALBERTA, T6E 4B6. No: 5020878616.
952EIA PROPERTIES INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020878985.
953EIA UTILITIES INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020878951.
954ELEMENTAL AGRICULTURE INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020870289.
955ELICIOUS FOOD SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2020870024.
956EMMANUEL CANADA VISA IMMIGRATION CONSULTANCY AND SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 9 BERRY CRESCENT, FORT MCMURRAY ALBERTA, T9H 1J9. No: 2020877276.
957ENGYNN TECHNOLOGIES LTD. Federal Corporation Registered 2017 DEC 21 Registered Address: 3305, 7347 SOUTH TERWILLEGAR DR NW, EDMONTON ALBERTA, T6R 0M3. No: 2120877358.
958ENLIGHTEN INNOVATIONS INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020876633.
959ENTITY ONE INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020890295.
960ENTITY TWO INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020890311.
961ENVOLVE MORTGAGE GROUP AGENCY INC. Federal Corporation Registered 2017 DEC 29 Registered Address: 9923 103 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C8. No: 2120890443.
962EPIC CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2712 131 AVE, EDMOTNON ALBERTA, T5A 4G8. No: 2020891137.
963EPIC TIRE LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020874026.
964ERBES INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 133 ABBOTTSFIELD ROAD, EDMONTON ALBERTA, T5W 4S9. No: 2020879751.
965ERNEST FUMIGATOR LTD. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 14 RIM ROAD NW, EDMONTON ALBERTA, T6P 1B9. No: 2020877953.
966ESCH MANAGEMENT LTD. Named Alberta Corporation Continued In 2017 DEC 20 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020872582.
967ESSENTIAL SAFETY SOLUTIONS CANADA LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 14003 72 ST NW, EDMONTON ALBERTA, T5C 0R4. No: 2020888224.
968ESSEX LEASE & LAND DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 100, 1501 - 1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2020878894.
969EVERLEAF CANNABIS MARKET CORP. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 80 RAVEN DRIVE, SHERWOOD PARK ALBERTA, T8A 0C8. No: 2020888067.
970EXPRESS INFORMATION TECHNOLOGY CORPORATION Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 117 SLOPES POINT SW, CALGARY ALBERTA, T3H 3Y8. No: 2020873333.
971FABI ANALYTICS INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2020878373.
972FAHRENHEIT SIX LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 6308 BOW CRESCENT NW, CALGARY ALBERTA, T3B 2B9. No: 2020875288.
973FAIRVIEW LTD. Other Prov/Territory Corps Registered 2017 DEC 21 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2120879081.
974FARID HOLDINGS DECKS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 5251 CORAL SHORES DR NE, CALGARY ALBERTA, T3J 3K2. No: 2020867632.
975FERN PROFESSIONAL SERVICES INC Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 17 HAMILTON CRES, ST. ALBERT ALBERTA, T8N 6R6. No: 2020874489.
976FIELD LIEVERS ARCHITECTURE LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2020874463.
977FIRESIDE MUSIC LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 8840 33 AVE NW, CALGARY ALBERTA, T3B 1M5. No: 2020883084.
978FISH IN THE DARK HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020872848.
979FJS INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 400, 10924 - 107 AVENUE, EDMONTON ALBERTA, T5H 0X5. No: 2020886020.
980FLAP TEK LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2020877284.
981FONSEKA FAMILY WELLNESS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 823 5TH AVE NW UNIT 409, CALGARY ALBERTA, T2N 0R5. No: 2020872863.
982FOOTHILLS ACADEMIA INC. Named Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 313 QUARRY GREEN SE, CALGARY ALBERTA, T2C 5E8. No: 2020867491.
983FOUNTAINHEAD MECHANICAL INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 181 HARVEST GLEN PLACE NE, CALGARY ALBERTA, T3K 4J3. No: 2020870495.
984FRAGMENT PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 200 1940 9 AVE SE, CALGARY ALBERTA, T2G 0V2. No: 2020884249.
985FRAME WORKS BUILDING COMPANY INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: NW 7 18 28 W4TH No: 2020872152.
986FRAME-ALL FABRICATION CORP. Named Alberta Corporation Incorporated 2017 DEC 26 Registered Address: SUITE 1380, 5328 CALGARY TRAIL, EDMONTON ALBERTA, T6H 4J8. No: 2020883530.
987FRANKLIN JANE HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 9315 118 STREET NW, EDMONTON ALBERTA, T6G 1T8. No: 2020882193.
988FRONDIS HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2020875668.
989FULLY LOADED TRANSPORT LTD. Named Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 138 WESTVIEW DRIVE, SYLVAN LAKE ALBERTA, T4S 1H5. No: 2020883399.
990FUSION FUELS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 728 LAKE PLACID DRIVE SE, CALGARY ALBERTA, T2J 4C1. No: 2020880734.
991G & D MONTGOMERY FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: NE - 34 - 31 - 20 - W4 No: 2020891558.
992G.P. COATINGS INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 12508 100 ST, GRANDE PRAIRIE ALBERTA, T8V 4H8. No: 2020891699.
993GARDINER CONSTRUCTION INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 409-9604 MANNING AVENUE, FORT MCMURRAY ALBERTA, T9H 3M7. No: 2020878605.
994GARGAS CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 9204 TWP RD 552, WILDWOOD ALBERTA, T0E 2M0. No: 2020882037.
995GEO-HAZARD RISK & DYNAMICS CONSULTANCY INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 223 EDGEVALLEY CIRCLE NW, CALGARY ALBERTA, T3A 4X8. No: 2020874885.
996GEORGE K. ISSHAK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 21 Registered Address: #205, 10525 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z4. No: 2020875809.
997GILLESPIE FCA PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2017 DEC 21 Registered Address: 902, 11826 - 100 AVENUE, EDMONTON ALBERTA, T5K 0K3. No: 2020877987.
998GL GEOTECH INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 111-9440 49 ST, EDMONTON ALBERTA, T6B 2M9. No: 2020870099.
999GML FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2020874455.
1000GNE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 5639 18 AVE SW, EDMONTON ALBERTA, T6X 1P8. No: 2020883241.
1001GOGO INTERNATIONAL INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 119 ARBOUR VISTA HTS. NW, CALGARY ALBERTA, T3G 4T8. No: 2020890113.
1002GOLDEN INVESTMENT LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 103 POINT MARCELLE, BEAUMONT ALBERTA, T4X 0G2. No: 2020873820.
1003GOOD DOUGH CORPORATION Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020877151.
1004GOOD VIBES HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2020869646.
1005GORGICHUK FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 4918 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1R2. No: 2020874182.
1006GOTO AGENCIES LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: #102, 4208 - 97 STREET NW, EDMONTON ALBERTA, T6E 5Z9. No: 2020871618.
1007GRANDE PRAIRIE POPCORN INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 9421 81 AVE, GRANDE PRAIRIE ALBERTA, T8V 5R1. No: 2020890337.
1008GRANT SIGURDSON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2017 DEC 21 Registered Address: 1008 119 STREET, EDMONTON ALBERTA, T6J 7H7. No: 2020877599.
1009GRASS ROOTS MILLLWORK INSTALLATIONS LIMITED Named Alberta Corporation Continued In 2017 DEC 22 Registered Address: 1717 TOMLINSON COMMON NW, EDMONTON ALBERTA, T6R 2W8. No: 2020876369.
1010GRASYA CORP. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 800, 517 - 10TH AVENUE S.W., CALGARY ALBERTA, T2R 0A8. No: 2020875015.
1011GREAT COOKIES BY GEORGE INC. Named Alberta Corporation Continued In 2017 DEC 29 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020890121.
1012GREENED OUT INCORPORATED Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 365 WINDERMERE DRIVE, CHESTERMERE ALBERTA, T1X 0C6. No: 2020872855.
1013GREG'S TRANSPORT 2018 INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2020878217.
1014GRESCORP INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1700, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2020873457.
1015GTECH USA, LLC Foreign Corporation Registered 2007 JUL 31 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2113404889.
1016GUJARATI LANGUAGE & HERITAGE ASSOCIATION Alberta Society Incorporated 2017 DEC 19 Registered Address: 1536, 30 AVE. NW, EDMONTON ALBERTA, T6T 0V6. No: 5020874383.
1017GUN METAL FABRICATION LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 11332-92A STREET, GRANDE PRAIRIE ALBERTA, T8V 7E7. No: 2020875080.
1018GVI AUTOMOTIVE MANAGEMENT INC. Federal Corporation Registered 2017 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120890559.
1019H A TRUCKING LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 919 2ND AVE N, VAUXHALL ALBERTA, T0K 2K0. No: 2020887358.
1020HANCO HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 3808 7A STREET SW, CALGARY ALBERTA, T2T 2Y7. No: 2020869349.
1021HARTY ENTERPRISES INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 291128 TWP ROAD 270 SE, AIRDRIE ALBERTA, T4B 2A4. No: 2020879835.
1022HARVEST MEADOWS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 75049 TWP RD 462, ALDER FLATS ALBERTA, T0C 0A0. No: 2020872947.
1023HAUKEDAL PETROLEUM 2017 INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2020887820.
1024HAVLIK ENTERPRISES LTD. Other Prov/Territory Corps Registered 2017 DEC 22 Registered Address: 51 RIVERSIDE GATE, P.O. BOX 762, OKOTOKS ALBERTA, T1S1A8. No: 2120881566.
1025HAYEK ENTERPRISE INC. Named Alberta Corporation Incorporated 2017 DEC 26 Registered Address: 11120 179 AVENUE, EDMONTON ALBERTA, T5X 6J3. No: 2020883555.
1026HAZAK CAPITAL MANAGEMENT INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 14 MCCUNE AVENUE, RED DEER ALBERTA, T4N 0H2. No: 2020877938.
1027HD NORTHERN EQUIPMENT SALES AND RENTAL INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020888711.
1028HEADWATER TRANSPORTATION INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 104, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2020874992.
1029HEALTHY HOME CARE INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 104 - 53 STREET SW, EDMONTON ALBERTA, T6X 0W9. No: 2020874828.
1030HEARTLAND TIRE INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877078.
1031HEAT ATHLETICS INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2212 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 3Z6. No: 2020880171.
1032HEAVY METALWORKS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 30 SPRING LINK, SPRUCE GROVE ALBERTA, T7X 0L6. No: 2020882581.
1033HEBERT'S HOME RENOS LTD. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 90 BRIDLERANGE CIRCLE SW, CALGARY ALBERTA, T2Y 5H7. No: 2020828790.
1034HEIMORI FILM CORP. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 22 GLENEAGLES CLOSE, COCHRANE ALBERTA, T4C 1N7. No: 2020883167.
1035HEIRLOOM HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2020869778.
1036HENRYK BRANDING CO. LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #129, 10531 117 STREET NW, EDMONTON ALBERTA, T5H 0A8. No: 2020867772.
1037HERAN CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 14 - 10823 115 STREET NW, EDMONTON ALBERTA, T5H 3L2. No: 2020871741.
1038HERITAGE ENERGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 3602 BEAU VISTA BOULEVARD, BONNYVILLE ALBERTA, T9N 0C8. No: 2020890543.
1039HGI IMMIGRATION INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 603 PANORA WAY NW, CALGARY ALBERTA, T3K 0V3. No: 2020885238.
1040HIGH HORN WELDING LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 49264 RANGE ROAD 261 No: 2020878498.
1041HIGH Q SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 41 CANYON ROAD, FORT SASKATCHEWAN ALBERTA, T8L 0J2. No: 2020878324.
1042HIGH VOLTAGE PLUS INCORPORATED Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2020877326.
1043HILL PARK ENTERPRISES INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2020875999.
1044HINTSA BARBERSHOP LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 10825 95 ST NW, EDMONTON ALBERTA, T5H 2E2. No: 2020874612.
1045HJ STOLLERY INVESTMENT CORP. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 64 HAWKSTONE LANDING, SHERWOOD PARK ALBERTA, T8A 6M9. No: 2020882383.
1046HK PROJECTS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2005-1025 5 AVE SW, CALGARY ALBERTA, T2P 1N4. No: 2020882805.
1047HOLT INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2020882342.
1048HONEX INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 4807 32 ST SE #52, CALGARY ALBERTA, T2B 2X3. No: 2020883050.
1049HOSKINS REAL ESTATE LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 48 EVANSGLEN CIRCLE NW, CALGARY ALBERTA, T3P 0W7. No: 2020871436.
1050HOWZAT VENTURES INC Named Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 120 402 MARQUIS LANE SE, CALGARY ALBERTA, T3M 2G7. No: 2020883225.
1051HPF LEASING CORP. Other Prov/Territory Corps Registered 2017 DEC 21 Registered Address: 20 TERRACE CIRCLE NE, MEDICINE HAT ALBERTA, T1C 2B8. No: 2120877424.
1052HSS FABRICATION LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2020871824.
1053HUG IN A BOWL INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020872103.
1054HYRAX ORTHODONTIC LAB INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 48 NORTH RAILWAY ST, OKOTOKS ALBERTA, T1S 1J3. No: 2020882391.
1055HYUP LEE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 JAN 01 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2020879462.
1056I JEWELZ INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 66 ARBOUR RIDGE PARK N.W., CALGARY ALBERTA, T3G 4C4. No: 2020890626.
1057IKO ENTERPRISES UK ULC Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: #310, 700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: 2020883043.
1058IKO UK HOLDINGS ULC Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: #310, 700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: 2020885634.
1059IMC INDUSTRIAL MAINTENANCE & CONSTRUCTION INC. Federal Corporation Registered 2017 DEC 18 Registered Address: 2216 19 ST SW, CALGARY ALBERTA, T2T 4W9. No: 2120868738.
1060IMMUNIS FINANCIAL BROKERS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: UNIT 1501, 525 - 75 AVENUE SW, CALGARY ALBERTA, T2V 1R8. No: 2020869158.
1061IND PROTECTIVE SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #207, 10815 116 STREET NW, EDMONTON ALBERTA, T5H 3M4. No: 2020887697.
1062INDIGO COUNSELLING & CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: #200 4921 51 AVE, WHITECOURT ALBERTA, T7S 1H3. No: 2020890998.
1063INDUSTRY - EDUCATION NETWORK LTD. Named Alberta Corporation Incorporated 2017 DEC 26 Registered Address: 9716 88 AVENUE, EDMONTON ALBERTA, T6E 2P9. No: 2020883548.
1064INTEGRA DOCUMENT DESTRUCTION ULC Named Alberta Corporation Continued In 2017 DEC 28 Registered Address: 205 - 5 AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 2V7. No: 2020886848.
1065INTEGRITY MAINTENANCE & SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 15422 TWP ROAD 1060, LA CRETE ALBERTA, T0H 2H0. No: 2020874547.
1066INTEGRITY PLUGZ LTD. Other Prov/Territory Corps Registered 2017 DEC 18 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J3G2. No: 2120866849.
1067INTERSTAR MATERIALS INC. Federal Corporation Registered 2017 DEC 20 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2120874744.
1068INVOKE MUSIC LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2103 5 AVE NW, CALGARY ALBERTA, T2N 0S6. No: 2020891707.
1069IPSB TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 161 CORAL SANDS TERRACE NE, CALGARY ALBERTA, T3J 3J4. No: 2020810590.
1070IRIDAS MINING INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 36 LAKES ESTATES CIRCLE, STRATHMORE ALBERTA, T1P 0B7. No: 2020867822.
1071IRON SIDE INTEGRITY LTD. Named Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 52 GREENWOOD MHP, DRAYTON VALLEY ALBERTA, T7A 1M6. No: 2020867376.
1072ISANGA CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 927 SIERRA MORENA PLACE SW, CALGARY ALBERTA, T3H2W2. No: 2020870842.
1073ISO PLUG INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1731 - 110 AVENUE SW, CALGARY ALBERTA, T2W 0E4. No: 2020870461.
1074ISOPRO MOLECULAR THERANOSTICS INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 2900-10180 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2020886681.
1075IT AUTHORITIES CANADA, ULC Other Prov/Territory Corps Registered 2017 DEC 19 Registered Address: 600 MCLENNAN ROSS BUILDING, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N3Y4. No: 2120872490.
1076IZAK CANADA IMMIGRATION CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2020869398.
1077J & J CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: NE-7-74-14-W5 No: 2020868754.
1078J & N JACKS CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 93 SIDON CRESCENT SW, CALGARY ALBERTA, T3H 2C5. No: 2020891343.
1079J & R PETERSON FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 5401A 50TH AVENUE, TABER ALBERTA, T1G 1V2. No: 2020885212.
1080J&B SIDHU HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: SUITE 201, 2916 19 STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2020881286.
1081J. JACOBS PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2017 DEC 18 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2020868259.
1082J.K.C VENDING SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 611 MILLBOUNE ROAD EAST NW, EDMONTON ALBERTA, T6K 3N3. No: 2020884322.
1083JAGARE RIDGE PHYSICAL THERAPY AND SPORTS INJURY CLINIC INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 211 CY BECKER BLVD NW, EDMONTON ALBERTA, T5Y 3R8. No: 2020879629.
1084JAGR'S WORLD LIMITED Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 402, 540 18 AVE SW, CALGARY ALBERTA, T2S 0C5. No: 2020871097.
1085JAKT BODY SHOP INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020872277.
1086JASON E. MAY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 28 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020886186.
1087JASTEC HOLDINGS INC. Federal Corporation Registered 2017 DEC 20 Registered Address: 163 ERIN RIDGE RD SE, CALGARY ALBERTA, T2B 2W2. No: 2120875717.
1088JC DESIGN & RENOVATION LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 13 PANORAMA HILLS WAY NW, CALGARY ALBERTA, T3K 5J1. No: 2020883175.
1089JC MORGAN ENERGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 506 CRANFORD WALK SE, CALGARY ALBERTA, T3M 1R7. No: 2020874208.
1090JCS HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 9704 27 AVE NW, EDMONTON ALBERTA, T6N 1B2. No: 2020887960.
1091JD ODYSSEY HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2020869414.
1092JEFFREY T. LYNESS ARCHITECT LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2020885477.
1093JHRH HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 9931 106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2020882896.
1094JJA FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2020876609.
1095JJS FAST FOOD SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: SUITE 201, 2916 19 STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2020881542.
1096JLCC CONTRACTING INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 3517 TWP RD 564, GUNN ALBERTA, T0E 1A0. No: 2020887622.
1097JMBS CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2020879157.
1098JOHN M. PLESA HOLDING COMPANY LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020889222.
1099JOHN M. PLESA REAL ESTATE LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020889230.
1100JON'S LAWN CARE & SNOW REMOVAL LTD. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 4710-50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2020886632.
1101JONATHAN ROBERT TROYER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 20 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020876971.
1102JOSHUA S. FORTIER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 JAN 01 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2020889354.
1103JOWHAR TRUCKING LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 12805 85 ST NW, EDMONTON ALBERTA, T5E 2Y8. No: 2020887994.
1104JR FORESTRY INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 9931 106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2020882268.
1105JRKR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 60 MIDVALLEY CRES SE, CALGARY ALBERTA, T2X 1N3. No: 2020884058.
1106JUBILEE SIGNATURE HOMES LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 15 SKYVIEW POINT ROAD NE, CALGARY ALBERTA, T3N 0G9. No: 2020874265.
1107JUST BIOFIBER CORP. Federal Corporation Registered 2017 DEC 27 Registered Address: #12, 2916 - 5TH AVENUE N.E., CALGARY ALBERTA, T2A 6K4. No: 2120884867.
1108K. VANSEVENANDT PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2017 DEC 21 Registered Address: 300, 10335-172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2020876740.
1109KADD ELECTRICAL DESIGN & DRAFTING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4607 MARYVALE RD NE, CALGARY ALBERTA, T2A 2T7. No: 2020870164.
1110KAILO MEDICAL LTD. Federal Corporation Registered 2017 DEC 28 Registered Address: 1432 29 STREET SW, CALGARY ALBERTA, T3C 1M2. No: 2120886169.
1111KAIXO INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2357 CASEY CRESCENT SW, EDMONTON ALBERTA, T6W 3N1. No: 2020890667.
1112KAJA LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 221 - 65 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6J7. No: 2020883191.
1113KALIL FAMILY INVESTMENTS ULC Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1600, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020878357.
1114KANGAROO DOORS LTD. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 532 WHISTON PL NW, EDMONTON ALBERTA, T6M 2C5. No: 2020891681.
1115KAPTEIN SYSTEMS INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 235 SIERRA MORENA CLOSE SW, CALGARY ALBERTA, T3H 3G3. No: 2020892127.
1116KAZOZ TRUCKING LTD. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 604-12020 49 AVE NW, EDMONTON ALBERTA, T6H 5B5. No: 2020828808.
1117KBESHRY INTERIORS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2336 SUNSET AVE SW, CALGARY ALBERTA, T3C 2M8. No: 2020868077.
1118KEANE SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: SUITE B, 10015-153 STREET NW, EDMONTON ALBERTA, T5P 2B1. No: 2020872608.
1119KELSEY PORTER INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 422 - 6TH STREET S.E., MEDICINE HAT ALBERTA, T1A 1H5. No: 2020871295.
1120KEN JOHNSON HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #5, 5102 - 49 AVENUE, BEAUMONT ALBERTA, T4X 1E4. No: 2020869166.
1121KENFORD HOLDING CO. LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 2800, 801 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2020875700.
1122KEVIN J. DICK SALES & MARKETING INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 342 - 4 AVENUE SE, CALGARY ALBERTA, T2G 1C9. No: 2020872962.
1123KING BOIL LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #101 - 111 - 2 AVENUE SE, CALGARY ALBERTA, T2G 0B2. No: 2020882755.
1124KING'S SAFETY & ASSET CONTROL LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: #201 - 10356 - 92 STREET NW, EDMONTON ALBERTA, T5H 1T5. No: 2020872020.
1125KINGPIN CAPITAL INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020883753.
1126KINJO SUSHI & GRILL (WESTHILLS) LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 200, 815- 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B4. No: 2020884611.
1127KIRKLANDS FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 8623 - 149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2020872004.
1128KJW INTERIORS INC. Named Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 12641 COVENTRY HILLS WAY NE, CALGARY ALBERTA, T3K 4Z7. No: 2020883373.
1129KMS FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: BOX 92, ROSEDALE ALBERTA, T0J 2V0. No: 2020874141.
1130KOCHENDORFER FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 906-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2020874943.
1131KOTLA CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1206, 734 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 2020879892.
1132KRE8 ESTHETICS & NAIL BOUTIQUE LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 10010 12 AVENUE SW, EDMONTON ALBERTA, T6X 0P9. No: 2020870115.
1133KRISP CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 3041 NEW BRIGHTON GROVE SE, CALGARY ALBERTA, T2Z 1G3. No: 2020874851.
1134KRISTOPHER NOONAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020889420.
1135KROHNE (WEST) INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020881104.
1136KUBES IMAGING INCORPORATED Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 39 MONTENARO BAY, COCHRANE ALBERTA, T4C 0A5. No: 2020884827.
1137KUYA TSONG CANADIAN IMMIGRATION SERVECES INC. Federal Corporation Registered 2017 DEC 29 Registered Address: 2118 38 ST NW, EDMONTON ALBERTA, T6L 4C3. No: 2120889809.
1138KWIATEK INCORPORATED Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 114 CLARK ST, HINTON ALBERTA, T7V 1L4. No: 2020877367.
1139L. DA COSTA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020885659.
1140L. STANLEIGH PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2017 DEC 28 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020887903.
1141L.A. DESIGN CENTRE INC. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2020879967.
1142LAMCGRATH INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020882201.
1143LANCE LALIBERTE CONSULTING CORP. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 435 EVANSGLEN DR NW, CALGARY ALBERTA, T3P 0P6. No: 2020888042.
1144LANDSEA CAMP AND CATERING SERVICES LTD. Other Prov/Territory Corps Registered 2017 DEC 18 Registered Address: 1083 FOXWOOD CRESCENT, SHERWOOD PARK ALBERTA, T8A4T9. No: 2120867110.
1145LANG FAMILY FARMS LTD. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 104, 331 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1T5. No: 2020888273.
1146LARIAGRA FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020887630.
1147LAROCQUE HOLDING CORPORATION Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2020876260.
1148LAURA A. RIVERO PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2018 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020886194.
1149LAVICKE LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2020875452.
1150LAWSON CONSULTING & SURVEYING LTD. Other Prov/Territory Corps Registered 2017 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2120889676.
1151LAWSON PIPELINE & UTILITY SERVICES LTD. Other Prov/Territory Corps Registered 2017 DEC 29 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2120889833.
1152LAZY T ENVIRO LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: NW - 36 - 26 - 19 - W4 No: 2020883571.
1153LBHI SISTERCO LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1102, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2020874638.
1154LEANNA CHAN CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020879207.
1155LEDREW'S ROOFING & EXTERIORS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 81 RUTLEDGE CRES, RED DEER ALBERTA, T4P 3K2. No: 2020867988.
1156LES INDUSTRIES RAILWEL INC./RAILWEL INDUSTRIES INC. Other Prov/Territory Corps Registered 2017 DEC 22 Registered Address: 1600, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2120876095.
1157LIFE TRANSFORMATION ACADEMY INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1157 STRATHCONA DR SW, CALGARY ALBERTA, T3H 4S1. No: 2020888836.
1158LIKUN CONSULTING INC. Federal Corporation Registered 2017 DEC 27 Registered Address: 147 EVERBROOK DRIVE SW, CALGARY ALBERTA, T2Y 0L6. No: 2120884271.
1159LIM HEATHCOTE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2017 DEC 20 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2020874869.
1160LINC HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020871873.
1161LISA T VOLDENG INVESTMENT CORP. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 14809 111 AVE NW, EDMONTON ALBERTA, T5M 2P3. No: 2020882524.
1162LITTLE SHOP THAT WOOD INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 5009 - 46 AVENUE, WETASKIWIN ALBERTA, T9A 0H4. No: 2020880874.
1163LL PRIME TOURS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 48 STRADBROOKE WAY SW, CALGARY ALBERTA, T3H 1S5. No: 2020871568.
1164LPW HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020872269.
1165LSNI SOLUTIONS INC. Federal Corporation Registered 2017 DEC 20 Registered Address: 119 HAWKWOOD DR NW, CALGARY ALBERTA, T3G 2V9. No: 2120875790.
1166LUVBUD INC. Named Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 10308 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 1G1. No: 2020883498.
1167LUX MODUS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020886723.
1168M & R MURPHY HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 450, 1122 - 4 STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2020885154.
1169M6 CONSULTING CORP. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #101, 4836 ROSS ST, RED DEER ALBERTA, T4N 1X4. No: 2020879983.
1170MAA BHAVANI INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1013 MAYOR MAGRATH DRIVE S, LETHBRIDGE ALBERTA, T1K 2P7. No: 2020868028.
1171MAGIC LEAF CANNABIS LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 9811 - 157 AVE, EDMONTON ALBERTA, T5X 4L1. No: 2020891236.
1172MALABAR CAFE INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 307 - 7 WESTWINDS CR NE, CALGARY ALBERTA, T3J 5H2. No: 2020885972.
1173MANMEET CHANDNA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2017 DEC 19 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2020873713.
1174MARTIN AUTOMATION LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 56206 RR 52, CHERHILL ALBERTA, T0E 0J0. No: 2020869406.
1175MARY JANE'S BOUTIQUE INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 110 4770 RIVERSIDE DR, RED DEER ALBERTA, T4N 2N7. No: 2020873168.
1176MASA AUTOMATION SYSTEMS AND APPLICATIONS LTD. Named Alberta Corporation Incorporated 2017 DEC 17 Registered Address: 3120 ALLAN LANDING SW, EDMONTON ALBERTA, T6W 2R7. No: 2020867665.
1177MCS QUALITY SERVICES INC. Federal Corporation Registered 2017 DEC 28 Registered Address: 1373 WATT DRIVE SW, EDMONTON ALBERTA, T6X 2A6. No: 2120889197.
1178MERCHANT MECHANICAL LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 6346 93 STREET, GRANDE PRAIRIE ALBERTA, T8W 1A2. No: 2020888828.
1179MERLIN UNDERWRITING INC. Federal Corporation Registered 2017 DEC 21 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2120878711.
1180METABULA INFORMATICS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 8 SUN CANYON PARK SE, CALGARY ALBERTA, T2X 2Z4. No: 2020882078.
1181MICHAEL THOMAS GOLDIE PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2017 DEC 19 Registered Address: 305 - 740 4TH AVE.S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2020872228.
1182MICHAELMAX GLOBAL LOGISTICS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 171 HARVEST PARK TERRACE NE, CALGARY ALBERTA, T3K 4W1. No: 2020870487.
1183MICHELLE L. KESSLERING PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2017 DEC 21 Registered Address: 129 - 17 AVENUE NE, CALGARY ALBERTA, T2E 1L7. No: 2020878670.
1184MICROSYS IT SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 28 TUSCANY SPRINGS RD NW, CALGARY ALBERTA, T3L 2S2. No: 2020885204.
1185MIDNIGHT OIL MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 8706 66 AVE, GRANDE PRAIRIE ALBERTA, T8W 2X9. No: 2020880106.
1186MILLAR WESTERN FOREST PRODUCTS LTD. Named Alberta Corporation Continued In 2017 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020887663.
1187MILLER CROSSING G.P. LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #240, 611 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B2. No: 2020869539.
1188MILTON SIU HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 38 VALLEYVIEW CR, EDMONTON ALBERTA, T5R 5S6. No: 2020882227.
1189MINARA CONSTRUCTION INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 177 SADDLEBROOK CIR NE, CALGARY ALBERTA, T3J 0K4. No: 2020882409.
1190MJ CONTROLS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 123 HAWKWOOD BLVD NW, CALGARY ALBERTA, T3G 2X7. No: 2020871329.
1191MKQ ENVIRONMENTAL CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 7421B WESTPOINTE DRIVE, GRANDE PRAIRIE ALBERTA, T8W 0C4. No: 2020881963.
1192ML FRIESEN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 10422 - 152A AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0M8. No: 2020872046.
1193MMJ INVESTMENTS (ALBERTA) INC. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020886749.
1194MOD PANEL TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2020882821.
1195MODERN EDGE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 3605 KERRY PARK ROAD SW, CALGARY ALBERTA, T3E 4S5. No: 2020868424.
1196MOM'S TAXI SERVICE AND SHUTTLE INC. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 38 GLOROND PLACE, OKOTOKS ALBERTA, T1S 1A6. No: 2020829434.
1197MR CATTLE LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2020873358.
1198MSI DEVELOPMENT GROUP LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1400-10665 JASPER AVE, EDMONTON ALBERTA, T5J 3S9. No: 2020884041.
1199MYE CANADA INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 14815 - 119 AVENUE NW, EDMONTON ALBERTA, T5L 2N9. No: 2020880056.
1200N&S INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 43 TARAWOOD CLOSE NE, CALGARY ALBERTA, T3J 4Y8. No: 2020876443.
1201NAKA INTERNATIONAL INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 1107-135A SANDPIPER ROAD, FORT MCMURRAY ALBERTA, T9K 0N3. No: 2020885170.
1202NATIONAL ACCESS CANNABIS (MB FN) LP HOLDINGS CORP. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020875395.
1203NATIONAL ACCESS CANNABIS (MB RETAIL) LP HOLDINGS CORP. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020875312.
1204NATIONAL DIGITAL ASSETS EXCHANGE INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 6725 FAIRMOUNT DRIVE SE, CALGARY ALBERTA, T2H 0X6. No: 2020874687.
1205NC LEARNING SOLUTIONS INC. Named Alberta Corporation Continued In 2017 DEC 18 Registered Address: 47 EVERGREEN RISE SW, CALGARY ALBERTA, T2Y 3H6. No: 2020853517.
1206NEVOUBATY LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 15 ASPEN HILLS CLOSE SW, CALGARY ALBERTA, T3H 0C6. No: 2020891426.
1207NEW HEALTH JOURNEY INC. Named Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 327 CORAL KEYS PL NE, CALGARY ALBERTA, T3J 3K7. No: 2020883365.
1208NEW STAR FLOW CONTROL LIMITED Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 9911 - 104 STREET, EDMONTON ALBERTA, T5K 0Z2. No: 2020877219.
1209NEWCO2 UK ULC Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: #310, 700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: 2020885287.
1210NEWCO5 SUN GRO ULC Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #310, 700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: 2020887754.
1211NEXGEN MANAGEMENT SYSTEMS INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 7026 113 ST, GRANDE PRAIRIE ALBERTA, T8V 4Z1. No: 2020891186.
1212NICOLA LOW INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 3503 MCLAY CRESCENT, EDMONTON ALBERTA, T6R 3V3. No: 2020880072.
1213NIR REAL ESTATE INSPECTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 35 HAWKLEY VALLEY PL NW, CALGARY ALBERTA, T3G 3C8. No: 2020869463.
1214NIRVANA PAINTING INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 32 MARTINWOOD MEWS NE, CALGARY ALBERTA, T3J 3G8. No: 2020886954.
1215NIRVANA PHARMA LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 402B - 11144 28 AVENUE NW, EDMONTON ALBERTA, T6J 4M2. No: 2020877755.
1216NL GP 2 INC. Other Prov/Territory Corps Registered 2017 DEC 21 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2120877853.
1217NORTHERN LIGHTS SPIRITUAL HEALTH & WELLNESS LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2020873747.
1218NORTHERN PASSAGE THE OUTDOOR SPORTS COMPANY LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 11720 166 AVE NW, EDMONTON ALBERTA, T5X 3V1. No: 2020869950.
1219NOVENA SYSTEMS & TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2017 DEC 23 Registered Address: 25 SHERWOOD CLOSE NW, CALGARY ALBERTA, T3R 0B3. No: 2020883308.
1220NOVUS STRATEGIC SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 225 RIVER ROCK CRES SE, CALGARY ALBERTA, T2C 4J1. No: 2020867806.
1221NRL SAFETY SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #204, 2333 - 18 AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: 2020887127.
1222NVP BROTHERS LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2811 16 AVE NW, EDMONTON ALBERTA, T6T 0Z6. No: 2020883142.
1223OGEMA WELDING & MACHINE LTD. Named Alberta Corporation Continued In 2017 DEC 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020885048.
1224OLCN BUSINESS TRUSTEE CORPORATION Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020878829.
1225OMB HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 141 ASHMORE WAY, SHERWOOD PARK ALBERTA, T8H 0W2. No: 2020881914.
1226OMJEE CONSULTING LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 8492 SLOANE CRESCENT, EDMONTON ALBERTA, T6R 0L2. No: 2020877409.
1227OMO ENTERPRISES INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #368 - 918 - 16 AVE NW, CALGARY ALBERTA, T2M 0K3. No: 2020883092.
1228ONE BREATH INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 107 DEER RUN CLOSE SE, CALGARY ALBERTA, T2J 5P7. No: 2020887069.
1229ONE FORTY EIGHT FABRICATION LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 22572 TOWNSHIP ROAD 502, LEDUC COUNTY ALBERTA, T0B 3M1. No: 2020869836.
1230OOMOMO HOLDINGS LIMITED Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020871600.
1231OPUS 8 MEDIA INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 116 SIMCOE PLACE SW, CALGARY ALBERTA, T3H 4T8. No: 2020870131.
1232ORIENTAL CONCRETE CALGARY INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 110 - 165 MANORA PL NE, CALGARY ALBERTA, T2A 7X5. No: 2020876120.
1233ORIGINAL SATOSHI INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 117 COVE BAY, CHESTERMERE ALBERTA, T1X 1L7. No: 2020889776.
1234OXYGEN PROPERTIES INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 3408 - 114TH AVENUE SE, CALGARY ALBERTA, T2Z 3V6. No: 2020868895.
1235OXYOKE RANCH INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 2800, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 2020882235.
1236OZAIR VICARUDDIN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2017 DEC 19 Registered Address: 3049 MACNEIL WAY, EDMONTON ALBERTA, T6R 3V1. No: 2020870693.
1237P.H. VITRES D'AUTOS INC. Other Prov/Territory Corps Registered 2017 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120890898.
1238PAPER CRANES INC. Federal Corporation Registered 2017 DEC 22 Registered Address: 72 MACEWAN MEADOW RISE NW, CALGARY ALBERTA, T3K 3J6. No: 2120882218.
1239PARKER BARNES DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 2200, 10123 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2020874190.
1240PAUL S. TAYLOR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020885576.
1241PEAK RUN PERFORMANCE LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 76 TUSCANY SPRINGS TERR NW, CALGARY ALBERTA, T3L 2Z2. No: 2020872616.
1242PEAKSTONE HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2020883852.
1243PEEKABOO BEANS INC. Other Prov/Territory Corps Registered 2017 DEC 19 Registered Address: 15TH FLOOR, BANKERS COURT, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P0R8. No: 2120872987.
1244PERCY J. HOLDINGS LTD. Named Alberta Corporation Continued In 2017 DEC 20 Registered Address: 253, 11488 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2020872525.
1245PEREIRA GROUP OF COMPANIES LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 152 CITADEL HILL GREEN NW, CALGARY ALBERTA, T3G 3T5. No: 2020869323.
1246PERFORMANCE HAUS INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 302, 1524 - 91 STREET SW, EDMONTON ALBERTA, T6X 1M5. No: 2020875361.
1247PETZ PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 64 DANFIELD PLACE, SPRUCE GROVE ALBERTA, T7X 0E6. No: 2020872533.
1248PHARMASUCCESS INC. Federal Corporation Registered 2017 DEC 27 Registered Address: 247 EVERWOODS GREEN SW, CALGARY ALBERTA, T2Y 0B7. No: 2120885369.
1249PHASE MERCHANT CAPITAL INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2020879801.
1250PHILLIP TRAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 JAN 01 Registered Address: 2337 - 25 AVENUE NW, CALGARY ALBERTA, T2M 2C4. No: 2020887325.
1251PHOENIX EQUIPMENT SALES LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 285151 KLEYSEN WAY, ROCKY IEW ALBERTA, T1X 0K1. No: 2020878902.
1252PHSR TRUCKING LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 8 MARTIN CROSSING CRES NE, CALGARY ALBERTA, T3J 3S8. No: 2020891335.
1253PJ ARMSTRONG HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 7908 - 119 STREET NW, EDMONTON ALBERTA, T6G 2L4. No: 2020882276.
1254PORTCAN SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 186 EVANSFORD CIRCLE NW, CALGARY ALBERTA, T3P 0A9. No: 2020867301.
1255POWERSHIFT GENERATION INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 35 CHARLTON AVE, BLACKFALDS ALBERTA, T4M 0B9. No: 2020883746.
1256PRECISION FORMWORKS LTD. Named Alberta Corporation Incorporated 2017 DEC 16 Registered Address: 136 CRAMOND CRES SE, CALGARY ALBERTA, T3M 1B9. No: 2020867434.
1257PREMIUM WEALTH HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1135 LINCOLN CRES NW, EDMONTON ALBERTA, T6R 3B2. No: 2020882979.
1258PREVAIL FABRICATION INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2020875486.
1259PRITPAL TRUCKING LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 402 - 3431 139 AVE NW, EDMONTON ALBERTA, T5Y 1Z4. No: 2020875619.
1260PROBUS AUGUSTANA INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2020874166.
1261PROFESSIONAL INTEGRATED SPORTS MANAGEMENT (PRISM) INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2020885535.
1262PROGRESSIVE PLAN INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 100, 10230 142 STREET NW, EDMONTON ALBERTA, T5N 3Y6. No: 2020873044.
1263PROJECT DELIVERY SERIES GP INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2020873903.
1264PROPERTY PLUS REALTY LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2020880601.
1265PROVISION GLOBAL LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 50141 RANGE ROAD 241, LEDUC COUNTY ALBERTA, T4X 0M8. No: 2020881450.
1266PUNISHER OILFIELD LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 11 - 5105 - -50 STREET, DRAYTON VALLEY ALBERTA, T7A 1S8. No: 2020876104.
1267PUREMEDEX INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #14, 620-1 AVENUE NW, AIRDRIE ALBERTA, T4B 2R3. No: 2020876195.
1268Q BAKERY LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 133 WOODPECKER PLACE, FORT MCMURRAY ALBERTA, T9K 0L4. No: 2020884926.
1269QSI FINANCE GP (US), LLC Foreign Corporation Registered 2017 DEC 19 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120871856.
1270QUALITY FLOORING DESIGN CENTRE INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 72 BIG SPRINGS HILL SE, AIRDRIE ALBERTA, T4A 1L3. No: 2020870073.
1271R-JACK CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2020869695.
1272R. W. EDWARDS PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2018 JAN 01 Registered Address: 702, 2303 - 4TH STREET SW, CALGARY ALBERTA, T2S 2S7. No: 2020886764.
1273R. WINTER INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 14809 - 111 AVENUE NW, EDMONTON ALBERTA, T5M 2P3. No: 2020880064.
1274R.D.K. HOLDINGS INC. Named Alberta Corporation Continued In 2017 DEC 28 Registered Address: 116 GLENDALE COURT, COCHRANE ALBERTA, T4C 1H8. No: 2020886947.
1275R2K FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 5401A 50TH AVENUE, TABER ALBERTA, T1G1V2. No: 2020880080.
1276RADIOGEAR INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1B 2Y8. No: 2020880791.
1277RAH DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020879595.
1278RALEIGH PLAINS CORP. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2020885113.
1279RAPID ACTION NURSES INC. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 7423 SINGER LANDING NW, EDMONTON ALBERTA, T6R 3S2. No: 2020892424.
1280RAZZBERRY INVESTMENTS INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: #402 - 1238 WINDERMERE WAY SW, EDMONTON ALBERTA, T6W 2J3. No: 2020875163.
1281RBS CONSTRUCTIONS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 118 RUE MONTALET STREET, BEAUMONT ALBERTA, T4X 0W3. No: 2020875148.
1282RCT PRESS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 110, 416 6 AVE S, LETHBRIDGE ALBERTA, T1J 0Y6. No: 2020868317.
1283REAL PROPERTY MANAGEMENT RESULTS LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 22 4721 TERWILLEGAR COMMON, EDMONTON ALBERTA, T6R 3L4. No: 2020879454.
1284REAL SUITE ASSETS INC. Federal Corporation Registered 2017 DEC 21 Registered Address: 44 AUTUMN COURT SE, CALGARY ALBERTA, T3M 0P4. No: 2120877663.
1285RED RIVER CAPITAL CORP. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020876815.
1286REGALE EMPIRE INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2119 - 215 LEGACY BLVD. SE, CALGARY ALBERTA, T2X 3Z5. No: 2020877300.
1287REHMET ENTERPRISE INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 4209 - 99 COPPERSTONE PK SE, CALGARY ALBERTA, T2Z 5C9. No: 2020872756.
1288REMARKABLE HORDWOOD FLOORING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4667 MARBANK DR NE, CALGARY ALBERTA, T2A 3H9. No: 2020870354.
1289REMOVABLE ENVIRONMENTAL LAUNCH MANUFACTURES INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2020877888.
1290RENAISSANCE BUILDERS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: SUITE 100 UNIT 305-4625 VARSITY DR NW, CALGARY ALBERTA, T3A 0Z9. No: 2020869901.
1291RENEW BIOTECH INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 14, 205-1ST STREET EAST, COCHRANE ALBERTA, T4C 1X6. No: 2020868630.
1292RESERVILLE CORP. Federal Corporation Registered 2017 DEC 18 Registered Address: 317 MARTHAS MANOR NE, CALGARY ALBERTA, T3J 4Y7. No: 2120869215.
1293RGL RESERVOIR MANAGEMENT INC. Federal Corporation Registered 2017 DEC 21 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2120876053.
1294RIASEE TRADING LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 175 TARALAKE WAY NE, CALGARY ALBERTA, T3J 0E5. No: 2020885469.
1295RICHFIELD PLUMBING & BOILER SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 8740 51 AVE, EDMONTON ALBERTA, T6E 5E8. No: 2020881443.
1296RICOCHET CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2020877995.
1297RISK REBELS CONSULTING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #100, 111-5 AVE SW SUITE 248, CALGARY ALBERTA, T2P 3Y6. No: 2020868572.
1298RIVER VALLEY GUIDING COMPANY LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 50-52059 RANGE ROAD 220, SHERWOOD PARK ALBERTA, T8E 1B9. No: 2020885899.
1299ROBOTS.EDUCATION INC. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 66 ELGIN PARK RD SE, CALGARY ALBERTA, T2Z 4B8. No: 2020892408.
1300ROGER A. SMITH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 19 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2020872624.
1301ROMELY BEAUTY SUPPLY LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 39 APPLEWOOD LANE SE, CALGARY ALBERTA, T2A 7J5. No: 2020878639.
1302ROSS A STEVENS ACCESS SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 57 DOUGLAS GLEN PK SE, CALGARY ALBERTA, T2Z 3Z3. No: 2020888729.
1303ROSTLAND CORPORATION Named Alberta Corporation Continued In 2017 DEC 20 Registered Address: 507, 600 PRINCETON WAY SW, CALGARY ALBERTA, T2P 5N4. No: 2020874521.
1304ROYAL RIDER TRANSPORT INC. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 3243 21 ST NW, EDMONTON ALBERTA, T6T 0A8. No: 2020892259.
1305RS HOLDCO GP LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: SUITE 2000, 240 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4H4. No: 2020880007.
1306RUDY'S TRANSPORTATION & SALVAGE LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 309E 14407 121 ST, EDMONTON ALBERTA, T5X 3P8. No: 2020869620.
1307RV HOMES LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 269 REDSTONE HEIGHTS NE, CALGARY ALBERTA, T3N 0N5. No: 2020870891.
1308S MATHON TRUCKING CORP. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 5251 CORAL SHORES DR NE, CALGARY ALBERTA, T3J 3K2. No: 2020871337.
1309S. DANE ZOBELL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 19 Registered Address: 5321 - 35 AVENUE NW, EDMONTON ALBERTA, T6L 1C5. No: 2020872871.
1310SAIHAJ TAX SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 125 MARTINVALLEY ROAD NE, CALGARY ALBERTA, T3J 4L5. No: 2020878332.
1311SAJE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 318 KINNIBURGH RD, CHESTERMERE ALBERTA, T1X 0R8. No: 2020887077.
1312SALIMAH F. JANMOHAMED PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 JAN 01 Registered Address: 1000, 600-6 AVENUE SW, CALGARY ALBERTA, T2P 0S5. No: 2020887739.
1313SAMEEL ENTERPRISES INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1157 BARNES WAY SW, EDMONTON ALBERTA, T6W 1J4. No: 2020880494.
1314SAMS EXCAVATING ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 23 SADDLELAKE PLACE NE, CALGARY ALBERTA, T3J 0M4. No: 2020873812.
1315SAN BLAS MANAGEMENT LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 16 FAY RD SE, CALGARY ALBERTA, T2H 1H4. No: 2020872806.
1316SAN TIRE, DETAILING & AUTO WORK LIMITED Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 236 KINNIBURGH CIRCLE, CHESTERMERE ALBERTA, T1X 0P8. No: 2020876211.
1317SAPPHIRE HAIR INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 121 SEAGREEN PASSAGE, CHESTERMERE ALBERTA, T1X 0G5. No: 2020869182.
1318SARAP PINOY FOODS INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 369 MARTINWOOD PLACE NE, CALGARY ALBERTA, T3J 3H7. No: 2020891319.
1319SBP HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2020878548.
1320SCARP RESOURCES INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2020879181.
1321SCHMIDT LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 5030 - 50 STREET, INNISFAIL ALBERTA, T4G 1S7. No: 2020848558.
1322SCOOL STEPS LTD. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 11320 - 9 AVENUE NW, EDMONTON ALBERTA, T6J 6W4. No: 2020885303.
1323SCOT'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 18 CARMEL COURT, SHERWOOD PARK ALBERTA, T8A 5A3. No: 2020878621.
1324SECOND HALF FINANCIAL CORP. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2020867939.
1325SELTE LAND & CATTLE INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 4936-50 AVE., VERMILION ALBERTA, T9X1A4. No: 2020877383.
1326SEVHAN ASSETS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 237 WILSON LANE, EDMONTON ALBERTA, T6M 2K8. No: 2020882003.
1327SHAYNE SAMOIL PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2017 DEC 22 Registered Address: #104, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2020881468.
1328SHEHARYAR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4609-50 AVE, BONNYVILLE ALBERTA, T9N 1A5. No: 2020870438.
1329SHOBHAP ENTERPRISES LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 40 REDSTONE DR. NE, CALGARY ALBERTA, T3N0N2. No: 2020868598.
1330SHOESTRING LAND & CATTLE COMPANY LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2800, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 2020866394.
1331SICQUANY WOODWORK & JOINERY INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 2-7604 95 ST NW, EDMONTON ALBERTA, T6C 3W3. No: 2020891749.
1332SIDHU FREIGHTLINES LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1823 56 ST SW, EDMONTON ALBERTA, T6L 1L6. No: 2020890089.
1333SIMURGH FIRE PROTECTION LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 201 611 8TH AVENUE NE, CALGARY ALBERTA, T2E 6X3. No: 2020881716.
1334SINNEMA FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2020871261.
1335SKL TRUCKWORKS LTD Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 102 - 10126 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2020875965.
1336SKOLITHOS RESERVOIR DEVELOPMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 43 LAKE LUCERNE CLOSE SE, CALGARY ALBERTA, T2J 3H7. No: 2020880957.
1337SKY VIEW TRANSPORT LTD. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 75 LAKEWOOD VILLGE NW, EDMONTON ALBERTA, T6K 2B3. No: 2020892184.
1338SKYSTAR GROUP INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 204 CORAL KEYS GREEN NE, CALGARY ALBERTA, T3J 3K6. No: 2020880544.
1339SLASHER WELDING LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 28 HUNTER ROAD, SYLVAN LAKE ALBERTA, T4S 2L6. No: 2020871881.
1340SMARTLEAF HEALTH SERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 30 PATINA LANE SW, CALGARY ALBERTA, T3H 3N4. No: 2020874273.
1341SMOKE & CONVENIENCE STORE LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1975 68 STREET NW, EDMONTON ALBERTA, T6K 2J1. No: 2020870198.
1342SOLO SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 809 11 ST SE, SLAVE LAKE ALBERTA, T0G 2A3. No: 2020873598.
1343SOLUTIONS PPI QUEBEC INC. Named Alberta Corporation Continued In 2017 DEC 19 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2020872558.
1344SOMALI CANADIAN ARTS CLUB Alberta Society Incorporated 2017 DEC 13 Registered Address: 723 149 AVE #429, EDMONTON ALBERTA, T5C 0R8. No: 5020871108.
1345SOUND OF THE SEASON ENTERTAINMENT INC. Federal Corporation Registered 2017 DEC 21 Registered Address: 011, 611 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B2. No: 2120879362.
1346SP BEAUTY & WELLNESS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 65 SOMERGLEN PARK SW, CALGARY ALBERTA, T2Y 3M5. No: 2020870347.
1347SPEEDY STEAM CLEAN LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 185 KENNEDY CRESCENT, FORT MCMURRAY ALBERTA, T9K 1M8. No: 2020875692.
1348SPEERS EDGE CONSULTING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 710, 744 4TH AVENUE SW, CALGARY ALBERTA, T2P 3T4. No: 2020868788.
1349SPOTLESS LADY LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 4503 38A STREET, BONNYVILLE ALBERTA, T9N 2P4. No: 2020869372.
1350SQUARELY ANALYTICS INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 3433 CAMERON HEIGHTS COVE, EDMONTON ALBERTA, T6M 0R5. No: 2020880130.
1351SS RIG & VAC INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020888307.
1352SSQ, LIFE INSURANCE COMPANY INC./SSQ, SOCIETE D'ASSURANCE-VIE INC. Other Prov/Territory Corps Registered 2017 DEC 21 Registered Address: 1000, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120877507.
1353ST KATERI TEKAKWITHA EDUCATIONAL SOCIETY Alberta Society Incorporated 2012 DEC 20 Registered Address: 1055 ABBOTSFORD DRIVE N.E., CALGARY ALBERTA, T2A 7N5. No: 5020878756.
1354STAMPEDE DRILLING LTD. Named Alberta Corporation Continued In 2017 DEC 20 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2020874281.
1355STANDARD RATE HOLDING COMPANY INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2020890576.
1356STAR NAILS BOUTIQUE LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 153 APPLESIDE CLOSE SE, CALGARY ALBERTA, T2A 7T9. No: 2020871410.
1357STEELSTONE CONSULTING LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 56, 3200 60 ST NE, CALGARY ALBERTA, T1Y 4K8. No: 2020872384.
1358STERLING TILE INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 36 ALLSOP DRIVE, RED DEER ALBERTA, T4R 2V2. No: 2020888901.
1359STICKS AND HAT TRICKS INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 26, 39321 RANGE ROAD 24, LACOMBE COUNTY ALBERTA, T4E 2R7. No: 2020871394.
1360STIRBU HOLDINGS GROUP INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 14212 - 128 AVE NW, EDMONTON ALBERTA, T5L 3H5. No: 2020873002.
1361STRATA DEVELOPMENT MGMT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020871220.
1362STRETCH OILFIELD SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 33 COPPERPOND GDNS SE, CALGARY ALBERTA, T2Z 0R4. No: 2020886905.
1363SU LIFESTYLE MEDIA INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: C/O SBLC, 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2020868762.
1364SUB ON THE HUB LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #302, 10730 - 105 STREET, EDMONTON ALBERTA, T5H 2X2. No: 2020879561.
1365SUBAVERAGE APPAREL INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 48 MAHOGANY CRESCENT SE, CALGARY ALBERTA, T3M 2K1. No: 2020881732.
1366SUBLIME MOBILE COUTURE INC. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020888240.
1367SUCCESS ADVISORS REALTY INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1604 SCOTLAND STREET SW, CALGARY ALBERTA, T3C 2L5. No: 2020881062.
1368SUMMIT ACCESS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 120 CALVERT WYND, FORT SASKATCHEWAN ALBERTA, T8L 0C4. No: 2020888612.
1369SUN GRO HOLDINGS ULC Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: #310, 700 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: 2020886533.
1370SUN SOLAR & ELECTRICAL LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2020870784.
1371SUSAN STERLING INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 14809 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P3. No: 2020880114.
1372SWEET RHAPSODY INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 21 AUBURN GLEN CLOSE SE, CALGARY ALBERTA, T3M1P6. No: 2020885923.
1373SWUDDUSI HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2020872210.
1374SYNDICATE TECH SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1645 RUTHERFORD ROAD SW, EDMONTON ALBERTA, T6W 0E3. No: 2020879066.
1375SYNERGY FIELD SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020875023.
1376T MEHRA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 248 ASPEN SUMMIT HEATH, CALGARY ALBERTA, T3H 0T5. No: 2020885758.
1377TARAN ENTERPRISE INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 16504 95 ST NW, EDMONTON ALBERTA, T5Z 3P3. No: 2020876872.
1378TAROTO CORPORATION Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2020870644.
1379TASLO ENTERPRISES INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2020885592.
1380TAU INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 10340 CONNAUGHT DRIVE, EDMONTON ALBERTA, T5N 3J3. No: 2020864878.
1381TAYDAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2020876823.
1382TBA HEATING, COOLING & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 9421 81 AVE, GRANDE PRAIRIE ALBERTA, T8V 5R1. No: 2020890253.
1383TCR CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 7617-35 AVENUE NW, CALGARY ALBERTA, T3B 1T4. No: 2020891293.
1384TEALICIOUS FRUIT BUBBLE TEA INC. Federal Corporation Registered 2017 DEC 18 Registered Address: 1005 - 618 5 AVE SW, CALGARY ALBERTA, T2P 0M7. No: 2120867763.
1385TED'S TRENCHING INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 25 HEARTHSTONE DR, LACOMBE ALBERTA, T4L 1R2. No: 2020876088.
1386TEMPERED EDGE INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 322 4TH STREET NW, SUNDRE ALBERTA, T0M 1X0. No: 2020890279.
1387TEN PACK HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 8623 - 149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2020872566.
1388TENNANT ETHERINGTON HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 14004 VALLEYVIEW DRIVE NW, EDMONTON ALBERTA, T5R 5T8. No: 2020882102.
1389THE BULLION BOYS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #14, 620-1 AVENUE NW, AIRDRIE ALBERTA, T4B 2R3. No: 2020875742.
1390THE GURKHA'S LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: BAY 107, 55 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J 5H2. No: 2020878258.
1391THE JUNGLE FARM LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2800, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 2020867749.
1392THE LAZY LIZARD INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 2-3517 17 AVE SE, CALGARY ALBERTA, T2A 0R3. No: 2020873069.
1393THE MEDICINE HOUSE CORP. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 13419 162 AVE NW, EDMONTON ALBERTA, T6V 0C1. No: 2020869828.
1394THE REDEEMED CHRISTIAN CHURCH OF GOD, THE LIBERTY ASSEMBLY (CALGARY) Religious Society Incorporated 2017 DEC 13 Registered Address: 216 PENNSYLVANIA ROAD, SE, CALGARY ALBERTA, T2A 6R2. No: 5420874249.
1395THE RESUME STACK LTD. Federal Corporation Registered 2017 DEC 27 Registered Address: 201, 12907-97 STREET, EDMONTON ALBERTA, T5E 4C2. No: 2120884438.
1396THE SEVEN EIGHTY INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2020873630.
1397THE SPACE SQUARED LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 13068 115 STREET NW, EDMONTON ALBERTA, T5E 5G3. No: 2020873010.
1398THE WEALTH TEACHER INC. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: #310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2020878068.
1399THEA PHARMA INC. Federal Corporation Registered 2017 DEC 27 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2120885336.
1400THINK CANADA LIMITED Federal Corporation Registered 2017 DEC 19 Registered Address: 1500 - 10117 JASPER AVENUE, EDMONTON ALBERTA, T5J 1W8. No: 2120868514.
1401THOMAS AND SON'S UNITY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 26 SKYVIEW POINT ROAD NE, CALGARY ALBERTA, T3N 0G8. No: 2020885915.
1402TIMBER ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 401, 10514 - 67 AVENUE, GRA NDE PRAIRIE ALBERTA, T8W 0K8. No: 2020874158.
1403TIPSY TIME LIMITED Federal Corporation Registered 2017 DEC 21 Registered Address: 52 CORAL SPRINGS BLVD NE, CALGARY ALBERTA, T3J 3J3. No: 2120878745.
1404TIRECRAFT MANITOBA LTD. Named Alberta Corporation Continued In 2017 DEC 22 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2020880841.
1405TLP WELDING LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2020876385.
1406TOOLOGY INC. Federal Corporation Registered 2017 DEC 30 Registered Address: 73 EDGEVIEW ROAD NW, CALGARY ALBERTA, T3A 4T7. No: 2120892456.
1407TOUGH PAINTING INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: C/O SBLC 539 23 AVE NW, CALGARY ALBERTA, T2M 1S7. No: 2020868846.
1408TRADE MARKETING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 1143-120 AVE SE, CALGARY ALBERTA, T2J 2L1. No: 2020867962.
1409TRAFALGAR ARTISANAL DISTILLERY LTD. Other Prov/Territory Corps Registered 2017 DEC 18 Registered Address: SUITE 241 - 612, 500 COUNTRY HILLS BLVD NE, CALGARY ALBERTA, T3K 5K3. No: 2120869009.
1410TRI ROCK HOMES LTD. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 410 23 AVE NW, CALGARY ALBERTA, T2M 1S4. No: 2020892440.
1411TRI-POINT FRAMING CORP. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 620 RUNDLERIDGE DR NE, CALGARY ALBERTA, T1Y 2K8. No: 2020887465.
1412TRI-X LOGISTICS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 5125 1B AVE SW, EDMONTON ALBERTA, T6X 0Z7. No: 2020876922.
1413TRIBE GOODS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 303 SANDERLING PLACE NW, CALGARY ALBERTA, T3K 3M6. No: 2020869760.
1414TRICYCLE LANE SAB LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 200, 155 GLENDEER CIRCLE, S.E., CALGARY ALBERTA, T2H 2P9. No: 2020890790.
1415TRICYCLE LANE SPRINGBANK LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 200, 155 GLENDEER CIRCLE, S.E., CALGARY ALBERTA, T2H 2P9. No: 2020890691.
1416TRIMMERS HAIR STUDIO LTD. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 105-10136 128 AVE, GRANDE PRAIRIE ALBERTA, T8V 1E9. No: 2020880700.
1417TRINIMBUS TECHNOLOGIES INC. Other Prov/Territory Corps Registered 2017 DEC 19 Registered Address: 201 - 1401 - 1 STREET SE, CALGARY ALBERTA, T2G2J3. No: 2120871559.
1418TRIPLE DEUCE ENTERPRISES LTD. Other Prov/Territory Corps Registered 2017 DEC 20 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2120875774.
1419TRIUMPH INDUSTRIAL PROCESS LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020877649.
1420TRUSTHOO INC. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 313 JACKSON PL NW, CALGARY ALBERTA, T3B 2V3. No: 2020869430.
1421TUCK-N-TUMBLE GYMNASTICS INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2020870420.
1422TWIN LEAVES INVESTMENTS CANADA INC. Federal Corporation Registered 2017 DEC 22 Registered Address: 47 HAMPSTEAD CLOSE NW, CALGARY ALBERTA, T3A 5J3. No: 2120881152.
1423U'SWANKY EVENTS INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 18 SPYGLASS POINT NW, CALGARY ALBERTA, T3L 2N6. No: 2020890071.
1424U-GARAGE INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 76 MIDRIDGE CLOSE SE, CALGARY ALBERTA, T2X 1G1. No: 2020890782.
1425ULTIMATE EXTERIOR LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 184 ASPENSHIRE DR SW, CALGARY ALBERTA, T3H 0P5. No: 2020841892.
1426UNCOMMON CLUB INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 3077 KESWICK WAY SW, EDMONTON ALBERTA, T6W 2R3. No: 2020890717.
1427UNIBAN CANADA INC. Federal Corporation Registered 2017 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120890385.
1428UNIMMIGRATION LTD. Federal Corporation Registered 2017 DEC 16 Registered Address: 92 EVERWILLOW BLVD SW, CALGARY ALBERTA, T2Y 4G3. No: 2120867607.
1429UNITED CANADIAN HOLDINGS ULC Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2020883282.
1430UNITED CAPITAL GROUP LTD. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 16107 140 ST NW, EDMONTON ALBERTA, T6V 0E5. No: 2020891665.
1431UNPREDICTABLE MILLIONAIRE INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 174 CITADEL RIDGE CLOSE NW, CALGARY ALBERTA, T3G 4V5. No: 2020872376.
1432UP DOWN CONSULTING LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 7916 47 AVE NW, CALGARY ALBERTA, T3B 1Z3. No: 2020872707.
1433UQAAB HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 40 PANATELLA SQUARE NW, CALGARY ALBERTA, T3K 0T4. No: 2020887648.
1434URGENT MEDICAL CARE INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 101 - 4015 17 AVE SE, CALGARY ALBERTA, T2A 0S8. No: 2020883902.
1435URSA MINOR INVESTMENTS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2020870388.
1436USED-TO BE NEW LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 4720 50 ST, RYCROFT ALBERTA, T0H 3A0. No: 2020874323.
1437VALERO INDUSTRIAL SUPPLIES & SERVICES CORP. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 34 LEGACY COMMON SE, CALGARY ALBERTA, T2X 0X9. No: 2020878571.
1438VEEJAY CONSULTING INC. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1, 320 W.T. HILL BLVD S, LETHBRIDGE ALBERTA, T1J 4W9. No: 2020874505.
1439VEK LABS INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: #4404 - 755 COPPERPOND BLVD SE, CALGARY ALBERTA, T2Z 4R2. No: 2020881534.
1440VENTTEL INC. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 424 SPRINGBANK PLACE SW, CALGARY ALBERTA, T3H 4J6. No: 2020882318.
1441VERESEN ENERGY INFRASTRUCTURE NO. 2 INC. Named Alberta Corporation Incorporated 2017 DEC 27 Registered Address: 585 – 8 AVENUE SW, SUITE 4000, CALGARY ALBERTA, T2P 1G1. No: 2020885519.
1442VERMUNT FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 621 - 22ND AVENUE S.W., CALGARY ALBERTA, T2S 0H7. No: 2020869125.
1443VERONICA H. TOMCEJ PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 JAN 01 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2020886350.
1444VGOC ALBERTA STAFFING INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2020869505.
1445VIGAL FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2020869810.
1446VILAUDAS INC. Named Alberta Corporation Incorporated 2018 JAN 01 Registered Address: 36 LEGACY MEWS S.E., CALGARY ALBERTA, T2X 0W3. No: 2020876401.
1447VIMAXCO INC. Federal Corporation Registered 2017 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2120890708.
1448VIRK TRANSPORT INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 6 SAVANA PARADE NE, CALGARY ALBERTA, T3J 0V7. No: 2020888745.
1449VISTA DESTINATION MANAGEMENT INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 6943 - 22 AVENUE SW, EDMONTON ALBERTA, T6X 0V4. No: 2020881336.
1450VITALITY RESTORATION AND AESTHETICS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: SUITE 100, 4918 - 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2020875932.
1451VOLUMINOUS MINT HAIR STORE INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 36 PANATELLA VILLAS NW, CALGARY ALBERTA, T3K 0G7. No: 2020889248.
1452WALKER W. MACLEOD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 DEC 29 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2020889446.
1453WARRANTY ADVOCATES LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 814 BEACH AVENUE, COLD LAKE ALBERTA, T9M 1G5. No: 2020872970.
1454WAYFINDER VENTURES INC. Named Alberta Corporation Incorporated 2017 DEC 22 Registered Address: 1115 RUSSET RD NE, CALGARY ALBERTA, T2E 5L4. No: 2020882490.
1455WBL CONSULTING LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2020874315.
1456WEBER MECHANICAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 182 MORNINGSIDE GARDENS SW, AIRDRIE ALBERTA, T4B 0C9. No: 2020869133.
1457WEBPLAN INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 205-259 MIDPARK WAY SE, CALGARY ALBERTA, T2X 1M2. No: 2020888802.
1458WEBSMITH INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 8 HILLCREST CRT, SPRUCE GROVE ALBERTA, T7X 4A8. No: 2020887085.
1459WELL DONE CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 8054-91 STREET, GRANDE PRAIRIE ALBERTA, T8X 1C4. No: 2020869141.
1460WESTBROOK DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 2100, 700 - 2ND STREET SW1, CALGARY ALBERTA, T2P 2W1. No: 2020870230.
1461WESTHILLS PERFORMANCE & REHABILITATION INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 53110 RANGE ROAD 25, PARKLAND COUNTY ALBERTA, T7Y 2M1. No: 2020870172.
1462WF ARCHITECTURE INC. Other Prov/Territory Corps Registered 2017 DEC 20 Registered Address: 1600, 520 -3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2120872771.
1463WHITE OWL ONLINE THERAPY CORP. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 2 SUMMIT POINTE DR, HERITAGE POINTE ALBERTA, T1S 4H2. No: 2020887879.
1464WHITLOW FARMS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2020874596.
1465WIBROWSKI HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 5510 MCLUHAN BLUFF, EDMONTON ALBERTA, T6R 0J4. No: 2020886038.
1466WINTER'S COMING INVESTMENTS LTD. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2020870453.
1467WISE INTENT INC. Named Alberta Corporation Incorporated 2017 DEC 30 Registered Address: 17 NORWOOD CLOSE, ST. ALBERT ALBERTA, T8N 3Z1. No: 2020892358.
1468WOLF DEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2020874562.
1469WOLVERINE ENERGY AND INFRASTRUCTURE INC. Named Alberta Corporation Incorporated 2017 DEC 29 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2020887838.
1470WONDER MATH SOUTH INC. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 112-1803 91 ST SW, EDMONTON ALBERTA, T6X 0W8. No: 2020874067.
1471WOOLLEY MAMMOTH INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 205, 2903 RABBIT HILL ROAD NW, EDMONTON ALBERTA, T6R 3A3. No: 2020887655.
1472X-TERRA ENVIRONMENTAL SERVICES LTD. Named Alberta Corporation Incorporated 2017 DEC 21 Registered Address: 5014 - 48 STREET, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2020879850.
1473XGROCERY HOME DELIVERY INC. Federal Corporation Registered 2017 DEC 20 Registered Address: 109 ASPEN RIDGE PLACE SW, CALGARY ALBERTA, T3H 0J6. No: 2120875501.
1474XIANG INVESTMENTS LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 96 EVERGLEN RISE SW, CALGARY ALBERTA, T2Y 4Z1. No: 2020871642.
1475YAREMCIO FARMS INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1M1. No: 2020877771.
1476YARSM SALON LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 39 VENTNOR PLACE, SHERWOOD PARK ALBERTA, T8A 4W8. No: 2020887978.
1477YEGRE (USLF1) LTD. Named Alberta Corporation Incorporated 2017 DEC 19 Registered Address: 600 BARNETT HOUSE, 11010 - 142 STREET NW, EDMONTON ALBERTA, T5N 2R1. No: 2020871113.
1478YMM PEST CONTROL INC. Named Alberta Corporation Incorporated 2017 DEC 18 Registered Address: 206-100 A GORDON WHITE AVE, FORT MCMURRAY ALBERTA, T9H 5M9. No: 2020870263.
1479YOUINFOCUS PRODUCTS CORP. Named Alberta Corporation Incorporated 2017 DEC 20 Registered Address: 532 WILKIN PL NW, EDMONTON ALBERTA, T6M 2H5. No: 2020874893.
1480ZAINAB HOLDINGS INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 9 COVEWOOD MANOR NE, CALGARY ALBERTA, T3K 5R1. No: 2020888059.
1481ZARNIA BHAMBHANI PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2018 JAN 01 Registered Address: 17318 - 106 AVENUE, EDMONTON ALBERTA, T5S 1H9. No: 2020847162.
1482ZEIDLER FARM CANADA 2017 LTD. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020886822.
1483ZFISUBCO INC. Named Alberta Corporation Incorporated 2017 DEC 28 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2020886855.
1484
1485
1486
1487
1488Corporate Name Changes
1489(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)
1490
14911146202 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 07. New Name: ASHVALE RESOURCES LTD. Effective Date: 2017 DEC 19. No: 2011462021.
14921323310 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAY 16. New Name: NITHUSHA HOLDINGS LTD. Effective Date: 2017 DEC 20. No: 2013233107.
14931549738 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JUL 27. New Name: CURLEY BOH RESOURCES LTD. Effective Date: 2017 DEC 29. No: 2015497387.
14941625522 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 AUG 24. New Name: ENSOLAR ENERGY LTD. Effective Date: 2017 DEC 21. No: 2016255222.
14951668873 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 MAR 30. New Name: SOLTRITION RESEARCH INC. Effective Date: 2017 DEC 22. No: 2016688737.
14961688324 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JUL 06. New Name: JANSAN COMPANY INC. Effective Date: 2017 DEC 18. No: 2016883247.
14971707587 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 OCT 18. New Name: HEALTH FIRST FRANCHISING CORPORATION Effective Date: 2017 DEC 18. No: 2017075876.
14981709697 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 OCT 30. New Name: JIM WIEBE TRUCKING LTD. Effective Date: 2017 DEC 22. No: 2017096971.
14991713975 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 NOV 21. New Name: DK HOISTING & EQUIPMENT LTD. Effective Date: 2017 DEC 19. No: 2017139755.
15001838808 ALBERTA INC. Named Alberta Corporation Incorporated 2014 AUG 01. New Name: CKTAXI LTD. Effective Date: 2017 DEC 19. No: 2018388088.
15011840123 ALBERTA INC. Named Alberta Corporation Incorporated 2014 AUG 08. New Name: LIVING RENOVATION LTD. Effective Date: 2017 DEC 27. No: 2018401238.
15021843892 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 AUG 27. New Name: BRAYSON CONTRACTING LTD. Effective Date: 2017 DEC 22. No: 2018438925.
15031858345 ALBERTA INC. Named Alberta Corporation Incorporated 2014 NOV 03. New Name: SAFFRON HOME BUILDERS INC. Effective Date: 2017 DEC 29. No: 2018583456.
15041868687 ALBERTA INC. Named Alberta Corporation Incorporated 2014 DEC 29. New Name: HM ACCOUNTING LTD. Effective Date: 2017 DEC 30. No: 2018686879.
15051905249 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUN 24. New Name: SLYDE DIGITAL CONSULTING INC. Effective Date: 2017 DEC 20. No: 2019052493.
15061998809 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 OCT 13. New Name: LEMAY AGRIBUSINESS LTD. Effective Date: 2017 DEC 22. No: 2019988092.
15072009459 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 DEC 07. New Name: G6 FARMS LTD. Effective Date: 2017 DEC 22. No: 2020094591.
15082011811 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 DEC 25. New Name: VRYBLOED HOLDINGS LTD. Effective Date: 2017 DEC 21. No: 2020118119.
15092011997 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 DEC 20. New Name: BAR JM HOLDINGS LTD. Effective Date: 2017 DEC 19. No: 2020119976.
15102012000 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 DEC 20. New Name: BAR DM HOLDINGS LTD. Effective Date: 2017 DEC 19. No: 2020120008.
15112030809 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 MAR 17. New Name: LIRONDELLE & SON FARMS LTD. Effective Date: 2017 DEC 19. No: 2020308090.
15122039491 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 APR 26. New Name: THORMAC HOLDINGS INC. Effective Date: 2017 DEC 21. No: 2020394918.
15132052842 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 JUN 26. New Name: RENAAC HOLDINGS LTD. Effective Date: 2017 DEC 18. No: 2020528424.
15142055969 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 JUL 12. New Name: TMW INTERIORS LTD. Effective Date: 2017 DEC 19. No: 2020559692.
15152069812 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 SEP 19. New Name: BUSY BOYZ EXTERIOR LTD. Effective Date: 2017 DEC 21. No: 2020698128.
15162077613 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 NOV 16. New Name: TRIPLE A REINFORCING LTD. Effective Date: 2017 DEC 28. No: 2020776130.
15172078275 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 NOV 02. New Name: INVICTUS FRAMING LTD. Effective Date: 2017 DEC 20. No: 2020782757.
15182078801 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 NOV 06. New Name: TORMA AND PRIMEAU PARTNERS INC. Effective Date: 2017 DEC 20. No: 2020788010.
15192079994 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 NOV 14. New Name: VARXITY PREP ACADEMY - ARIZONA CAMPUS HOLDING (CANADA) CORPORATION Effective Date: 2017 DEC 29. No: 2020799942.
15202085303 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 11. New Name: STAR ORR MANAGEMENT LTD. Effective Date: 2017 DEC 18. No: 2020853038.
15212085379 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 11. New Name: NEWBRIDGE RENOVATIONS INC. Effective Date: 2017 DEC 22. No: 2020853798.
15222087513 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 20. New Name: VITAMINS FIRST INC. Effective Date: 2017 DEC 29. No: 2020875130.
15232087879 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 21. New Name: REAL CORE REALTY LTD. Effective Date: 2017 DEC 21. No: 2020878795.
1524A. L. DEKENS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2014 MAY 29. New Name: 1824916 ALBERTA LTD. Effective Date: 2018 JAN 01. No: 2018249165.
1525A1 FLUID POWER CANADA LTD. Named Alberta Corporation Incorporated 2013 JAN 31. New Name: TITAN WORLDWIDE (CALGARY) LTD. Effective Date: 2017 DEC 22. No: 2017275047.
1526ACE LIQUOR (STONY PLAIN) LTD. Named Alberta Corporation Incorporated 2014 MAR 20. New Name: ACE LIQUOR (LACOMBE) LTD. Effective Date: 2017 DEC 19. No: 2018097861.
1527ADSTRA TOWNHOUSES GP LTD. Named Alberta Corporation Incorporated 2016 JAN 28. New Name: VARUNA TOWNHOUSE GP LTD. Effective Date: 2017 DEC 21. No: 2019470521.
1528ADVANCED ELECTRONICS SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 MAY 06. New Name: ADVANCED GREEN SOLUTIONS INC. Effective Date: 2017 DEC 29. No: 2011066236.
1529AERIALTECH INC. Numbered Alberta Corporation Incorporated 2014 OCT 22. New Name: 1855543 ALBERTA INC. Effective Date: 2017 DEC 21. No: 2018555439.
1530AKTIV KAPITAL PORTFOLIO AS Foreign Corporation Registered 2012 AUG 01. New Name: PRA GROUP EUROPE PORTFOLIO AS Effective Date: 2017 DEC 21. No: 2116927761.
1531ALLERGAN PHARMA CO. Other Prov/Territory Corps Amalgamated 2015 MAR 05. New Name: ALLERGAN PHARMA LIMITED Effective Date: 2017 DEC 29. No: 2118820121.
1532ALPHABYTE STUDIOZ INC. Named Alberta Corporation Incorporated 2017 MAY 25. New Name: ALPINE RV AND TRAILER RENTALS INC. Effective Date: 2017 DEC 29. No: 2020460115.
1533ANDREW L. WONG PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1989 JAN 04. New Name: ANDREW L. WONG CORPORATION Effective Date: 2017 DEC 28. No: 203956636.
1534ANTELOPE LAKE RANCHES LTD Named Alberta Corporation Incorporated 1963 JAN 31. New Name: JENSEN LAND & CATTLE CO LTD. Effective Date: 2017 DEC 21. No: 200329241.
1535AR-TIS-TIK SALON & SPA LTD. Numbered Alberta Corporation Incorporated 2015 JUL 31. New Name: 1912461 ALBERTA LTD. Effective Date: 2017 DEC 28. No: 2019124615.
1536ARJOHUNTLEIGH CANADA INC. Federal Corporation Registered 1995 DEC 05. New Name: ARJO CANADA INC. Effective Date: 2017 DEC 20. No: 216769315.
1537ASSOCIATION FOR SUPPORTED COMMUNITY CONNECTIONS OF SPRUCE GROVE Alberta Society Incorporated 2004 JUL 26. New Name: COMMUNITYAIM - EMPOWERING CITIZENS WITH DISABILITIES SOCIETY Effective Date: 2017 DEC 12. No: 5011209359.
1538ATHENIE BRAKE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2013 APR 26. New Name: 1745111 ALBERTA LTD. Effective Date: 2017 DEC 21. No: 2017451119.
1539AXENIC GRAPHIC DESIGN INC. Named Alberta Corporation Incorporated 2012 DEC 13. New Name: AXENIC STUDIO INC. Effective Date: 2017 DEC 16. No: 2017181278.
1540AZMER INVESTMENTS CORP. Named Alberta Corporation Amalgamated 2001 AUG 01. New Name: AZMER CORP. Effective Date: 2017 DEC 29. No: 209454313.
1541B. R. WILLIE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2011 JAN 14. New Name: WFE HOLDINGS INC. Effective Date: 2018 JAN 01. No: 2015814250.
1542BALADNA SHAWARMA & GRILL INC. Named Alberta Corporation Incorporated 2015 OCT 15. New Name: BALADI SHAWARMA INC. Effective Date: 2017 DEC 21. No: 2019269451.
1543BARBARA VERVEDA PSYCHOLOGICAL SERVICES LTD. Numbered Alberta Corporation Incorporated 2006 APR 19. New Name: 1236865 ALBERTA LTD. Effective Date: 2017 DEC 21. No: 2012368656.
1544BG ENERGY MERCHANTS CANADA, LIMITED Federal Corporation Registered 2007 AUG 01. New Name: SHELL ENERGY MERCHANTS CANADA INC. Effective Date: 2017 DEC 30. No: 2113406538.
1545BOLT ELECTRICAL, MECHANICAL AND PLUMBING INC. Named Alberta Corporation Incorporated 2016 FEB 24. New Name: JASPER FINE HOMES INC. Effective Date: 2018 JAN 01. No: 2019525951.
1546BRIAN P. KILLICK PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1995 DEC 21. New Name: 679401 ALBERTA INC. Effective Date: 2017 DEC 29. No: 206794018.
1547BROOKFIELD COLD STORAGE ULC Other Prov/Territory Corps Registered 2005 JUL 13. New Name: NOVA COLD LOGISTICS ULC Effective Date: 2017 DEC 21. No: 2111815342.
1548BRUCE RAMSEY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 MAY 19. New Name: BRUCE AND UNA RAMSEY PROFESSIONAL CORPORATION Effective Date: 2017 DEC 29. No: 2011088529.
1549BSDB LTD. Named Alberta Corporation Incorporated 2017 NOV 06. New Name: SBC LTD. Effective Date: 2017 DEC 18. No: 2020787574.
1550BUSQUE ENGINEERING (CALGARY) LTD. Named Alberta Corporation Incorporated 2013 SEP 19. New Name: PART 5 ENVELOPE ENGINEERING LTD. Effective Date: 2017 DEC 19. No: 2017734662.
1551CANADA FASHION FESTIVAL (CFF) INC. Named Alberta Corporation Incorporated 2017 JUL 03. New Name: GLOBAL TRENDZ CONCEPTS CORP. Effective Date: 2017 DEC 28. No: 2020474009.
1552CANADIAN GALVANIZING LTD. Named Alberta Corporation Incorporated 1997 OCT 10. New Name: C.G.L. PROPERTIES INC. Effective Date: 2017 DEC 21. No: 207585951.
1553CANBERT ELECTRIC LTD. Named Alberta Corporation Incorporated 2012 APR 19. New Name: CANBERT BUILDING SERVICES LTD. Effective Date: 2017 DEC 22. No: 2016724722.
1554CAPITAL LINKS TRANSPORT LTD. Named Alberta Corporation Incorporated 2017 DEC 13. New Name: FRATE LINE INC. Effective Date: 2017 DEC 19. No: 2020856809.
1555CAREER TALENT MANAGEMENT INC. Named Alberta Corporation Incorporated 2016 NOV 29. New Name: ELLIS PRESS RECRUITMENT INC. Effective Date: 2017 DEC 21. No: 2020077919.
1556CEED-SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 JUL 02. New Name: ELM INC. Effective Date: 2017 DEC 20. No: 2018326237.
1557CHEVRON TRINIDAD ENERGY HOLDINGS SRL Foreign Corporation Registered 2017 DEC 07. New Name: CLAIRMONT 9701 HOLDINGS SRL Effective Date: 2017 DEC 20. No: 2120848771.
1558CHRIS J. EAGLE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2002 OCT 09. New Name: CHRIS J. EAGLE CONSULTING INC. Effective Date: 2017 DEC 18. No: 2010117550.
1559COMBINED CONCRETE PUMPING LTD. Named Alberta Corporation Incorporated 1993 APR 08. New Name: DTDK HOLDINGS LTD. Effective Date: 2017 DEC 18. No: 205623390.
1560CONSULT-US LTD. Named Alberta Corporation Incorporated 2011 MAR 31. New Name: CONSULT-US RECRUITMENT LTD. Effective Date: 2017 DEC 23. No: 2015985449.
1561CP INTERIORS INC. Named Alberta Corporation Incorporated 1990 JUN 08. New Name: RIVERVIEW DESIGNS LTD. Effective Date: 2017 DEC 29. No: 204228951.
1562CRELOGIX ACCEPTANCE CORPORATION Other Prov/Territory Corps Registered 2011 APR 13. New Name: 0739156 B.C. LTD. Effective Date: 2017 DEC 19. No: 2116009032.
1563CRELOGIX PORTFOLIO SERVICES CORPORATION Other Prov/Territory Corps Registered 2009 OCT 26. New Name: 0864550 B.C. LTD. Effective Date: 2017 DEC 19. No: 2114917210.
1564CS IT SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 19. New Name: GROWING GREENER INNOVATIONS INC. Effective Date: 2017 DEC 18. No: 2018486650.
1565DANIEL P.E. FOURNIER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1993 JAN 28. New Name: 553615 ALBERTA LTD. Effective Date: 2017 DEC 28. No: 205536154.
1566DANSONS INC. Named Alberta Corporation Incorporated 2007 AUG 21. New Name: DANSONS ULC Effective Date: 2017 DEC 27. No: 2013447079.
1567DOMINION DIAMOND CORPORATION Other Prov/Territory Corps Registered 2017 APR 03. New Name: DOMINION DIAMOND MINES ULC Effective Date: 2017 DEC 18. No: 2120271255.
1568DOMINION DIAMOND EKATI CORPORATION Other Prov/Territory Corps Registered 2017 APR 03. New Name: DOMINION DIAMOND EKATI ULC Effective Date: 2017 DEC 18. No: 2120345588.
1569DOREEN M. ONESCHUK PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1991 MAY 13. New Name: DOREEN M. ONESCHUK HOLDING CORPORATION Effective Date: 2017 DEC 18. No: 204941207.
1570ELLIOT SPUNT PROFESSIONAL CORPORATION Named Alberta Corporation Amalgamated 1998 JAN 23. New Name: GO BEYOND ENTERPRISES LTD. Effective Date: 2018 JAN 01. No: 207777491.
1571F. & M. COETZEE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2009 JAN 01. New Name: 1441902 ALBERTA LTD. Effective Date: 2017 DEC 31. No: 2014419028.
1572FILTERBOXX PACKAGED WATER SOLUTIONS INC. Numbered Alberta Corporation Incorporated 2001 OCT 31. New Name: 958698 ALBERTA INC. Effective Date: 2017 DEC 28. No: 209586981.
1573GARRY W. KASKIW PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1992 OCT 23. New Name: GARRYELVIRA LTD. Effective Date: 2017 DEC 20. No: 205448848.
1574GASOIL PROCESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 FEB 14. New Name: GASOIL SOLUTIONS INC. Effective Date: 2017 DEC 31. No: 2017303153.
1575GORDON R. PENNELL PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2006 JUL 24. New Name: 1257332 ALBERTA LTD. Effective Date: 2018 JAN 01. No: 2012573321.
1576GRASS ROOTS MILLLWORK INSTALLATIONS LIMITED Named Alberta Corporation Continued In 2017 DEC 22. New Name: GRASS ROOTS MILLWORK LTD. Effective Date: 2017 DEC 22. No: 2020876369.
1577GREGORY A. WELESCHUK PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1991 JAN 24. New Name: 476169 ALBERTA INC. Effective Date: 2017 DEC 29. No: 204761696.
1578HARBERG NIKIFORUK WOOD, LLP Alberta Limited Liability Partnership Registered 2005 FEB 01. New Name: HARBERG WOOD GARNETT RADCHENKO, LLP Effective Date: 2017 DEC 21. No: AL11505658.
1579HDE DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2017 SEP 21. New Name: EDGAR DEVELOPMENT EDMONTON CORP. Effective Date: 2017 DEC 27. No: 2020702201.
1580HELP CHANGE A LIFE ASSOCIATION Alberta Society Incorporated 2014 SEP 11. New Name: HELP CHANGE A LIFE FOUNDATION Effective Date: 2017 SEP 05. No: 5018476795.
1581HORIZON OILFIELD SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 AUG 05. New Name: CLEANTEK INDUSTRIES INC. Effective Date: 2017 DEC 20. No: 2014832659.
1582HOWARD L. ARONSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1992 DEC 01. New Name: HOWARD L. ARONSON HOLDINGS LTD. Effective Date: 2017 DEC 28. No: 205480379.
1583HYFLEX ASSEMBLIES LTD. Other Prov/Territory Corps Registered 1991 JAN 23. New Name: GREEN LINE MANUFACTURING LTD. Effective Date: 2017 DEC 22. No: 214817751.
1584IF1 SOLUTIONS INC. Other Prov/Territory Corps Registered 2014 FEB 26. New Name: 0791310 B.C. LTD. Effective Date: 2017 DEC 19. No: 2118048319.
1585INTEGRITY SCAFFOLDING LTD. Named Alberta Corporation Incorporated 2014 NOV 10. New Name: KANSTRUX LTD. Effective Date: 2017 DEC 27. No: 2018597480.
1586J & J CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 DEC 18. New Name: J & J OILFIELD CONTRACTING LTD. Effective Date: 2017 DEC 21. No: 2020868754.
1587J. HUGH DEVITT PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2011 SEP 20. New Name: HUBREN HOLDINGS INC. Effective Date: 2017 DEC 22. No: 2016301380.
1588J. LESLIE WALLACE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2010 JUL 26. New Name: WALLACE ARBITRATIONS LTD. Effective Date: 2017 DEC 31. No: 2015497932.
1589J.D. HEINRICHS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1981 MAY 28. New Name: J AND D HEINRICHS HOLDINGS LTD. Effective Date: 2017 DEC 20. No: 202571337.
1590JAMES LIPON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1999 JUN 17. New Name: 833755 ALBERTA ULC Effective Date: 2017 DEC 18. No: 208337550.
1591JAMES R. MACLEAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1988 JUN 21. New Name: JAMES R. MACLEAN HOLDINGS LTD. Effective Date: 2018 JAN 01. No: 203860101.
1592JANICO CLEANING SOLUTIONS LTD. Named Alberta Corporation Incorporated 1999 JUL 23. New Name: JANICO GROUP LTD. Effective Date: 2017 DEC 21. No: 208396614.
1593JASMINE NAILS & SPA LTD. Named Alberta Corporation Incorporated 2015 AUG 18. New Name: JASMINE SPA LTD. Effective Date: 2017 DEC 27. No: 2019153218.
1594JDT ADMINISTRATIVE SERVICES INC. Named Alberta Corporation Incorporated 2005 SEP 28. New Name: BALANCE RT CONSULTING LTD. Effective Date: 2017 DEC 18. No: 2011950728.
1595JET SET SECURE INC. Named Alberta Corporation Incorporated 2015 JAN 07. New Name: YOUR HOMEWATCH INC. Effective Date: 2017 DEC 30. No: 2018700654.
1596KRISTI LAYCRAFT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2016 APR 12. New Name: 1962994 ALBERTA LTD. Effective Date: 2017 DEC 19. No: 2019629944.
1597LITTLE RED WELDING LTD. Named Alberta Corporation Incorporated 2011 APR 28. New Name: DOUBLE J FABRICATION LTD. Effective Date: 2018 JAN 01. No: 2016037737.
1598LLOYDMINSTER OFFROAD RIDERS ASSOCIATION Alberta Society Incorporated 2001 FEB 09. New Name: LLOYDMINSTER MOTOCROSS ASSOCIATION Effective Date: 2017 DEC 14. No: 509198891.
1599LONE STAR RANCH PROPERTIES INC. Named Alberta Corporation Incorporated 2014 MAR 25. New Name: FYNDER TECHNOLOGIES INC. Effective Date: 2017 DEC 21. No: 2018107686.
1600M & E LEIBEL HOLDINGS LTD. Named Alberta Corporation Incorporated 2011 NOV 28. New Name: M LEIBEL HOLDINGS LTD. Effective Date: 2017 DEC 20. No: 2016434900.
1601MARLENE A. KELLIER-PINCHBECK PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1989 OCT 11. New Name: 409818 ALBERTA LTD. Effective Date: 2017 DEC 22. No: 204098180.
1602MAXWORTH DAYCARE CONSULTANTS INC. Named Alberta Corporation Incorporated 2017 AUG 18. New Name: SMARTWAY DAYCARE BROKERAGE INC. Effective Date: 2017 DEC 19. No: 2020633893.
1603MAXWORTH REALTY GROUP INC. Named Alberta Corporation Incorporated 2015 JUL 31. New Name: MAXWORTH COMMERCIAL INC. Effective Date: 2017 DEC 19. No: 2019124540.
1604MICHAELMAX GLOBAL LOGISTICS LTD. Named Alberta Corporation Incorporated 2017 DEC 18. New Name: MAX GLOBAL LOGISTICS LTD. Effective Date: 2017 DEC 19. No: 2020870487.
1605MY FANGCHANGUANLI INC. Named Alberta Corporation Incorporated 2017 JAN 19. New Name: NATHAN'S GARAGE LTD. Effective Date: 2017 DEC 19. No: 2020180903.
1606MY GUTTERS.COM LTD. Named Alberta Corporation Incorporated 2017 NOV 15. New Name: GO GUTTERS.CA LTD. Effective Date: 2017 DEC 18. No: 2020801771.
1607NABORS MAPLE ACQUISITION LTD. Named Alberta Corporation Incorporated 2017 AUG 11. New Name: NABORS MAPLE ACQUISITION ULC Effective Date: 2017 DEC 18. No: 2020619561.
1608NEYASKWEYAK GROUP OF COMPANIES INC. Named Alberta Corporation Incorporated 2013 MAR 14. New Name: NEYASKWEYAHK GROUP OF COMPANIES INC. Effective Date: 2017 DEC 20. No: 2017360583.
1609NICK KANGLES PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2000 APR 13. New Name: 875575 ALBERTA LTD. Effective Date: 2017 DEC 22. No: 208755751.
1610NISHA MAHAJAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2014 NOV 21. New Name: 1861962 ALBERTA LTD. Effective Date: 2017 DEC 27. No: 2018619623.
1611NORMAN A. MCDONALD PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 NOV 10. New Name: MCDONALD CAPITAL CORP. Effective Date: 2017 DEC 19. No: 202029641.
1612OUTRIGHT DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2016 MAR 02. New Name: OXFORD AUTO WORKS INC. Effective Date: 2017 DEC 16. No: 2019542451.
1613P.J. HENRIKSEN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2016 JUL 05. New Name: 1980037 ALBERTA INC. Effective Date: 2017 DEC 21. No: 2019800370.
1614PATRICK L. PIERCE, PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1982 JUL 12. New Name: 275913 ALBERTA LTD. Effective Date: 2017 DEC 21. No: 202759130.
1615PEACE RIVER VETERINARY CLINIC LTD. Numbered Alberta Corporation Incorporated 1978 MAR 13. New Name: 115252 ALBERTA LTD. Effective Date: 2017 DEC 22. No: 201152527.
1616PERFECT CIRCLE CUSTOM FINISH INC. Named Alberta Corporation Incorporated 2008 JUL 07. New Name: MASTERED HOME RENOVATIONS INC. Effective Date: 2017 DEC 29. No: 2014123802.
1617PETER V. DAVIS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1986 DEC 12. New Name: 357043 ALBERTA LTD. Effective Date: 2017 DEC 19. No: 203570437.
1618PHILIP JOHN HENRIKSEN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2011 OCT 11. New Name: 1634391 ALBERTA INC. Effective Date: 2017 DEC 21. No: 2016343911.
1619POWER CHI NUTRITION INC. Named Alberta Corporation Incorporated 2015 SEP 29. New Name: INNO-LIFE CORP. Effective Date: 2017 DEC 28. No: 2019236328.
1620PRAIRIE DOG STEAM SERVICES LTD. Numbered Alberta Corporation Incorporated 1998 SEP 10. New Name: 799187 ALBERTA LTD. Effective Date: 2017 DEC 19. No: 207991878.
1621PREMIER AUTOMOTIVE SPECIALIST LTD. Named Alberta Corporation Incorporated 2017 AUG 05. New Name: PREMIER AUTOBODY LTD. Effective Date: 2017 DEC 27. No: 2020610115.
1622PURE CANNA HEALTH LTD. Named Alberta Corporation Incorporated 2014 OCT 30. New Name: PURE CANNA BLISS LTD. Effective Date: 2017 DEC 20. No: 2018574299.
1623QUIK TAXI IN SHERWOOD PARK LTD. Named Alberta Corporation Incorporated 2008 DEC 18. New Name: QUIKTRADERS LTD. Effective Date: 2017 DEC 20. No: 2014433672.
1624QUIN'S WATER SERVICE LTD. Named Alberta Corporation Incorporated 2012 JAN 19. New Name: LIQUID ICE SERVICES LTD. Effective Date: 2017 DEC 27. No: 2016535086.
1625R. ALEXANDER FARMER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2013 DEC 19. New Name: R. ALEXANDER FARMER HOLDINGS LTD. Effective Date: 2018 JAN 01. No: 2017914546.
1626R.W. MYERS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1999 DEC 16. New Name: MYERS ENTERPRISES INC. Effective Date: 2018 JAN 01. No: 208584672.
1627RAFTER 4F RANCHES LTD. Named Alberta Corporation Incorporated 2017 NOV 16. New Name: RAFTER F RANCHES LTD. Effective Date: 2017 DEC 18. No: 2020806093.
1628RAINBOW LITERACY SOCIETY Alberta Society Incorporated 1993 SEP 20. New Name: RAINBOW LITERACY AND LEARNING SOCIETY Effective Date: 2017 DEC 18. No: 505738229.
1629RJ CONSULTING & DESIGN LTD. Named Alberta Corporation Incorporated 2014 MAR 07. New Name: 5D-VDC CONSULTING & DESIGN LTD. Effective Date: 2017 DEC 18. No: 2018072153.
1630S.E. BEAIRSTO PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2008 JUN 16. New Name: S.E. BEAIRSTO HOLDINGS LTD. Effective Date: 2017 DEC 28. No: 2014083055.
1631SANDRA P. SCHWANN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1992 OCT 09. New Name: PARADISE SWAN INVESTMENTS INC. Effective Date: 2017 DEC 29. No: 205437536.
1632SCOTT A. WATSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1997 NOV 18. New Name: DUMBARTON DIMES CORP. Effective Date: 2017 DEC 31. No: 207635483.
1633SEAN O'NEIL PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1993 NOV 10. New Name: 587438 ALBERTA LTD. Effective Date: 2017 DEC 29. No: 205874381.
1634SILVERBIRCH REALTY INC. Federal Corporation Registered 2014 NOV 27. New Name: 9088610 CANADA INC. Effective Date: 2017 DEC 20. No: 2118633482.
1635SIMPLY COTTAGE HOME DECOR LTD. Named Alberta Corporation Incorporated 2017 AUG 31. New Name: NEIGHBOUR BY THE LAKE INTERIORS LIMITED Effective Date: 2017 DEC 19. No: 2020660490.
1636SMALL HAUL WASTE REMOVAL LTD. Numbered Alberta Corporation Incorporated 1993 MAR 19. New Name: 560069 ALBERTA LTD. Effective Date: 2017 DEC 21. No: 205600695.
1637SOLO LIQUOR HOLDINGS (2) LTD. Named Alberta Corporation Incorporated 2014 DEC 03. New Name: SOLO LIQUOR STORES LTD. Effective Date: 2017 DEC 29. No: 2018642047.
1638SOUTHGATE AUDI LTD. Named Alberta Corporation Incorporated 2017 OCT 01. New Name: R8 INVESTMENT CORP. Effective Date: 2017 DEC 18. No: 2020718488.
1639SOUTHGATE VOLKSWAGEN LTD. Named Alberta Corporation Incorporated 2017 OCT 01. New Name: JETTA INVESTMENT CORP. Effective Date: 2017 DEC 18. No: 2020718447.
1640SSSS TRAVELS INC. Named Alberta Corporation Incorporated 2017 JUL 05. New Name: VEER TRAVEL INC. Effective Date: 2017 DEC 21. No: 2020546558.
1641STALLION WINDOWS LTD. Named Alberta Corporation Incorporated 2015 JUN 06. New Name: MAX WINDOWS LTD. Effective Date: 2017 DEC 27. No: 2019017561.
1642STAN FAHLMAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1988 MAY 25. New Name: 384717 ALBERTA INC. Effective Date: 2017 DEC 29. No: 203847173.
1643STUART COWEN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1986 APR 28. New Name: 346097 ALBERTAN LTD. Effective Date: 2017 DEC 18. No: 203460977.
1644TCPL PROJECT ENGINEERING LTD. Other Prov/Territory Corps Registered 1995 OCT 25. New Name: TCPL PROJECT SERVICES LTD. Effective Date: 2017 DEC 19. No: 216719443.
1645TERRY J. SMORANG PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1983 JAN 20. New Name: 292626 ALBERTA LTD. Effective Date: 2018 JAN 01. No: 202926267.
1646THE ROLLO TOWEL CO. CORPORATION Numbered Alberta Corporation Incorporated 2016 APR 29. New Name: 1966740 ALBERTA LTD. Effective Date: 2017 DEC 18. No: 2019667407.
1647THOMAS C. SMITH PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1992 DEC 01. New Name: 548277 ALBERTA LTD. Effective Date: 2017 DEC 18. No: 205482771.
1648TIM LUDWIG PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1993 MAY 17. New Name: 566989 ALBERTA LTD. Effective Date: 2017 DEC 29. No: 205669898.
1649UNIGROUP GENERAL INSURANCE LTD. Named Alberta Corporation Amalgamated 2013 JUL 31. New Name: PRAIRIE WIDE INSURANCE SERVICES LTD. Effective Date: 2018 JAN 01. No: 2017636651.
1650UNIGROUP INC. Named Alberta Corporation Amalgamated 2006 AUG 01. New Name: PRAIRIE WIDE GROUP BENEFITS INC. Effective Date: 2018 JAN 01. No: 2012589806.
1651VIRSAVVY CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAY 04. New Name: ADVANTAGEPRO ACCOUNTING LTD. Effective Date: 2017 DEC 31. No: 2011685662.
1652W. MURPHY INVESTMENTS INC. Named Alberta Corporation Continued In 2016 MAR 10. New Name: WILLIAM MURPHY INVESTMENTS INC. Effective Date: 2017 DEC 22. No: 2019560057.
1653W. R. MATHER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1984 DEC 14. New Name: 322339 ALBERTA LTD. Effective Date: 2017 DEC 31. No: 203223391.
1654WEWILL TRADING CORP. Named Alberta Corporation Incorporated 2017 NOV 15. New Name: V-WINS INTERNATIONAL TRADING CORPORATION Effective Date: 2017 DEC 27. No: 2020804270.
1655WILLIAM G. HARRIS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1988 JAN 13. New Name: W & WM HARRIS HOLDINGS LTD. Effective Date: 2017 DEC 29. No: 203772793.
1656WOLFRAM MINING INC. Named Alberta Corporation Incorporated 2016 DEC 06. New Name: EGET INDUSTRIAL SOLUTIONS INC. Effective Date: 2017 DEC 21. No: 2020093114.
1657YOUR TRUSTED NEIGHBOUR LTD. Named Alberta Corporation Incorporated 2011 OCT 07. New Name: ARTFUL DESIGNS LTD. Effective Date: 2017 DEC 18. No: 2016342160.
1658
1659
1660Corporations Liable for Dissolution/Strike Off/
1661Cancellation of Registration
1662(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1663
16644028546 CANADA INC. 2017 DEC 20.
1665A.T.P. ARCHITETTURA TECNOLOGIA PROGETTI SOCIETA PER AZIONI 2017 DEC 21.
1666CAMPENOT CONSULTING INCORPORATED 2017 DEC 21.
1667DEB GREY & ASSOCIATES LTD. 2017 DEC 22.
1668GOLDEN RING TRUCKING, INC. 2017 DEC 20.
1669HOLLISWEALTH INSURANCE AGENCY LTD./SERVICES D'ASSURANCES PATRIMOINE HOLLIS LTEE 2017 DEC 18.
1670HOSPITEC, INC. 2017 DEC 28.
1671IVORY MANAGEMENT AND SERVICES CORP. 2017 DEC 27.
1672JUNK TROOPERS INC. 2017 DEC 16.
1673KINETIC SPINE TECHNOLOGIES INC. 2017 DEC 27.
1674NIAGARA CALGARY NORTH EAST GP INC. 2017 DEC 20.
1675NIAGARA CALGARY SOUTH CENTRAL GP INC. 2017 DEC 20.
1676NIAGARA CALGARY SOUTH EAST GP INC. 2017 DEC 20.
1677NIAGARA CMBS 1-10 YEAR GP INC. 2017 DEC 20.
1678NIAGARA CMBS 1-10 YEAR NC GP INC. 2017 DEC 20.
1679NIAGARA CMBS 1-5 YEAR GP INC. 2017 DEC 20.
1680NIAGARA CMBS 1-7 YEAR GP INC. 2017 DEC 20.
1681NIAGARA CMBS 1-7 YEAR NC GP INC. 2017 DEC 20.
1682NIAGARA CMBS 2-10 YEAR GP INC. 2017 DEC 20.
1683NIAGARA CMBS 2-7 YEAR GP INC. 2017 DEC 20.
1684NIAGARA CMBS 2-7 YEAR NC GP INC. 2017 DEC 20.
1685NIAGARA EDMONTON NORTH WEST GP INC. 2017 DEC 20.
1686NIAGARA EDMONTON SOUTH EAST GP INC. 2017 DEC 20.
1687NIAGARA INDUSTRIAL FUND I INC. 2017 DEC 20.
1688NIAGARA REIT (CMBS NO. 1) LTD. 2017 DEC 20.
1689NIAGARA REIT (CMBS NO. 2) LTD. 2017 DEC 20.
1690NIAGARA WEST NC GP INC. 2017 DEC 20.
1691SMELLJOY INCORPORATED 2017 DEC 16.
1692SREIT (NUQUEST CALGARY) LTD. 2017 DEC 20.
1693SREIT (QUEST CAPILANO) LTD. 2017 DEC 20.
1694SREIT (SHERWOOD BUSINESS CENTRE) LTD. 2017 DEC 20.
1695STAUFF CANADA LIMITED 2017 DEC 20.
1696XCEED FUNDING CORP. 2017 DEC 18.
1697YURPEARLS INC. 2017 DEC 16.
1698ZOUAK CONSULTING INC. 2017 DEC 18.
1699
1700
1701Corporations Dissolved/Struck Off/Registration Cancelled
1702(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)
1703
1704
17051008485 ALBERTA LTD. 2017 DEC 28.
17061020661 ALBERTA LTD. 2017 DEC 19.
17071022936 ALBERTA LTD. 2017 DEC 31.
17081023210 ALBERTA INC. 2017 DEC 31.
1709105 STREET G.P. LTD. 2017 DEC 27.
17101054381 ALBERTA LTD. 2017 DEC 20.
17111054668 ALBERTA LTD. 2017 DEC 31.
17121071103 ALBERTA LTD. 2017 DEC 29.
17131078198 ALBERTA INC. 2017 DEC 28.
17141085675 ALBERTA LTD. 2017 DEC 21.
17151121498 ALBERTA LTD. 2017 DEC 29.
17161121932 ALBERTA LTD. 2017 DEC 18.
17171122545 ALBERTA LTD. 2017 DEC 20.
17181129685 ALBERTA LTD. 2017 DEC 30.
17191138693 ALBERTA LTD. 2017 DEC 22.
17201169768 ALBERTA LTD. 2017 DEC 28.
17211181744 ALBERTA LTD. 2017 DEC 29.
17221196891 ALBERTA LTD. 2017 DEC 27.
17231204594 ALBERTA LTD. 2017 DEC 20.
17241208078 ALBERTA LTD. 2017 DEC 21.
17251209116 ALBERTA INC. 2017 DEC 20.
17261209824 ALBERTA LTD. 2017 DEC 31.
17271210153 ALBERTA LTD. 2017 DEC 21.
17281212462 ALBERTA LTD. 2017 DEC 28.
17291214930 ALBERTA LTD. 2017 DEC 29.
17301230040 ALBERTA LTD. 2017 DEC 28.
17311239091 ALBERTA LTD. 2017 DEC 28.
17321242163 ALBERTA LTD. 2017 DEC 22.
17331243768 ALBERTA INC. 2017 DEC 19.
17341285141 ALBERTA LTD. 2017 DEC 29.
17351287194 ALBERTA INC. 2017 DEC 27.
17361289078 ALBERTA LTD. 2017 DEC 31.
17371289081 ALBERTA LTD. 2017 DEC 31.
17381303845 ALBERTA LTD. 2017 DEC 21.
17391309728 ALBERTA LTD. 2017 DEC 21.
17401321997 ALBERTA LTD. 2017 DEC 31.
17411335475 ALBERTA LTD. 2017 DEC 19.
17421348156 ALBERTA LTD. 2017 DEC 22.
17431356189 ALBERTA LTD. 2017 DEC 21.
17441364824 ALBERTA LTD. 2017 DEC 29.
17451365679 ALBERTA LTD. 2017 DEC 31.
17461368135 ALBERTA LTD. 2017 DEC 22.
17471415691 ALBERTA LTD. 2017 DEC 29.
17481416395 ALBERTA LTD. 2018 JAN 01.
17491444981 ALBERTA LTD. 2017 DEC 20.
17501458461 ALBERTA LTD. 2017 DEC 19.
17511497789 ALBERTA LTD. 2017 DEC 21.
17521502344 ALBERTA LTD. 2017 DEC 31.
17531503331 ALBERTA LTD. 2017 DEC 20.
17541523479 ALBERTA LTD. 2017 DEC 16.
17551523482 ALBERTA LTD. 2017 DEC 16.
17561524085 ALBERTA LTD. 2017 DEC 28.
17571527300 ALBERTA LTD. 2017 DEC 16.
17581531287 ALBERTA INC. 2017 DEC 20.
17591541425 ALBERTA LTD. 2017 DEC 27.
17601547394 ALBERTA LTD. 2017 DEC 21.
17611552368 ALBERTA LTD. 2017 DEC 20.
17621556369 ALBERTA LTD. 2017 DEC 29.
17631564224 ALBERTA LTD. 2017 DEC 21.
17641568257 ALBERTA LTD. 2017 DEC 21.
17651572739 ALBERTA INC. 2017 DEC 21.
17661576519 ALBERTA INC. 2017 DEC 31.
17671580092 ALBERTA LTD. 2017 DEC 29.
17681580713 ALBERTA INC. 2017 DEC 31.
17691581234 ALBERTA INC. 2017 DEC 29.
17701581328 ALBERTA LTD. 2017 DEC 28.
17711597899 ALBERTA LTD. 2017 DEC 30.
17721600767 ALBERTA INC. 2017 DEC 28.
17731604838 ALBERTA LTD. 2017 DEC 29.
17741610015 ALBERTA LTD. 2017 DEC 31.
17751613311 ALBERTA LTD. 2017 DEC 19.
17761614847 ALBERTA LTD. 2018 JAN 01.
17771621945 ALBERTA LTD. 2017 DEC 18.
17781625971 ALBERTA INC. 2017 DEC 27.
17791633567 ALBERTA LTD. 2017 DEC 19.
17801636508 ALBERTA LTD. 2017 DEC 29.
17811642115 ALBERTA CORP. 2017 DEC 29.
17821644150 ALBERTA LTD. 2017 DEC 29.
17831645607 ALBERTA ULC 2017 DEC 29.
17841659881 ALBERTA CORP. 2017 DEC 28.
17851678058 ALBERTA LTD. 2017 DEC 19.
17861678873 ALBERTA LTD. 2017 DEC 19.
17871678928 ALBERTA INC. 2017 DEC 29.
17881702442 ALBERTA INC. 2017 DEC 22.
17891702675 ALBERTA LTD. 2017 DEC 30.
17901716085 ALBERTA LTD. 2017 DEC 31.
17911728275 ALBERTA LTD. 2017 DEC 27.
17921735195 ALBERTA LTD. 2017 DEC 22.
17931738250 ALBERTA LTD. 2018 JAN 01.
17941740014 ALBERTA LTD. 2017 DEC 31.
17951748019 ALBERTA LTD. 2017 DEC 31.
17961754727 ALBERTA LTD. 2017 DEC 18.
17971759909 ALBERTA LTD. 2017 DEC 19.
17981764575 ALBERTA LTD. 2017 DEC 16.
17991776206 ALBERTA LTD. 2017 DEC 18.
18001788065 ALBERTA LTD. 2017 DEC 21.
18011788928 ALBERTA INC. 2017 DEC 20.
18021789205 ALBERTA INC. 2017 DEC 27.
18031790638 ALBERTA LTD. 2018 JAN 01.
18041791511 ALBERTA LTD. 2017 DEC 31.
18051800864 ALBERTA LTD. 2017 DEC 20.
18061801205 ALBERTA LTD. 2017 DEC 21.
18071804432 ALBERTA INC. 2017 DEC 22.
18081804658 ALBERTA LTD. 2017 DEC 21.
18091805684 ALBERTA INC. 2017 DEC 30.
18101808602 ALBERTA LTD. 2017 DEC 21.
18111811465 ALBERTA LTD. 2017 DEC 20.
18121814872 ALBERTA INC. 2017 DEC 18.
18131816325 ALBERTA LTD. 2017 DEC 29.
18141828823 ALBERTA LTD. 2017 DEC 19.
18151842444 ALBERTA LTD. 2017 DEC 21.
18161842560 ALBERTA LTD. 2017 DEC 20.
18171847312 ALBERTA INC. 2017 DEC 23.
18181848305 ALBERTA LTD. 2017 DEC 19.
18191853452 ALBERTA LTD. 2017 DEC 21.
18201853457 ALBERTA LTD. 2017 DEC 21.
18211853799 ALBERTA INC. 2017 DEC 20.
18221854206 ALBERTA INC. 2017 DEC 18.
18231854433 ALBERTA LTD. 2017 DEC 22.
18241857852 ALBERTA LTD. 2017 DEC 19.
18251859851 ALBERTA LTD. 2017 DEC 29.
18261866288 ALBERTA LTD. 2017 DEC 21.
18271869132 ALBERTA INC. 2017 DEC 16.
18281873115 ALBERTA INC. 2017 DEC 29.
18291874606 ALBERTA LTD. 2017 DEC 22.
18301882880 ALBERTA INC. 2017 DEC 22.
18311904695 ALBERTA LTD. 2017 DEC 22.
18321909133 ALBERTA LTD. 2017 DEC 22.
18331920846 ALBERTA LTD. 2017 DEC 29.
18341921040 ALBERTA LTD. 2017 DEC 20.
18351930374 ALBERTA LTD. 2017 DEC 29.
18361930910 ALBERTA LTD. 2017 DEC 22.
18371933476 ALBERTA LTD. 2017 DEC 20.
18381933855 ALBERTA LTD. 2017 DEC 27.
18391935209 ALBERTA LTD. 2017 DEC 28.
18401935272 ALBERTA INC. 2017 DEC 21.
18411940053 ALBERTA LTD. 2017 DEC 20.
18421940063 ALBERTA LTD. 2017 DEC 20.
18431940070 ALBERTA LTD. 2017 DEC 20.
18441941062 ALBERTA LTD. 2017 DEC 20.
18451941968 ALBERTA LTD. 2017 DEC 28.
18461945646 ALBERTA LTD. 2017 DEC 30.
18471950472 ALBERTA INC. 2017 DEC 27.
18481950592 ALBERTA LTD. 2017 DEC 29.
18491952937 ALBERTA INC. 2017 DEC 27.
18501954844 ALBERTA LTD. 2017 DEC 27.
18511962382 ALBERTA LTD. 2017 DEC 21.
18521972109 ALBERTA LTD. 2017 DEC 31.
18531975521 ALBERTA LTD. 2017 DEC 21.
18541987071 ALBERTA LTD. 2017 DEC 20.
18551987662 ALBERTA LTD. 2017 DEC 20.
18561992573 ALBERTA LTD. 2017 DEC 17.
18571997936 ALBERTA LTD. 2017 DEC 28.
18581998034 ALBERTA LTD. 2017 DEC 22.
18592 LEGIT 2 QUIT DRYWALL SERVICES LTD. 2017 DEC 20.
18602001415 ALBERTA LTD. 2017 DEC 18.
18612011858 ALBERTA LTD. 2017 DEC 27.
18622013555 ALBERTA LTD. 2017 DEC 31.
18632019959 ALBERTA LTD. 2017 DEC 18.
18642024014 ALBERTA LTD. 2017 DEC 22.
18652025448 ALBERTA LTD. 2017 DEC 20.
18662030840 ALBERTA LTD. 2018 JAN 01.
18672034224 ALBERTA LTD. 2017 DEC 31.
18682040731 ALBERTA LTD. 2017 DEC 18.
18692050467 ALBERTA LTD. 2017 DEC 31.
18702052809 ALBERTA INC. 2017 DEC 22.
18712054284 ALBERTA LTD. 2017 DEC 29.
18722059330 ALBERTA LTD. 2017 DEC 18.
18732062831 ALBERTA LTD. 2017 DEC 18.
18742085077 ALBERTA ULC 2017 DEC 31.
18752K15 MEDIA CORP. 2017 DEC 29.
18763R'S CONSTRUCTION LTD. 2017 DEC 30.
18773RD-EYE OPTICS LTD. 2017 DEC 22.
1878400895 ALBERTA LTD. 2017 DEC 29.
1879401465 ALBERTA LTD. 2017 DEC 30.
1880477978 ALBERTA LTD. 2017 DEC 22.
1881501661 ALBERTA LTD. 2017 DEC 31.
1882505828 ALBERTA INC. 2017 DEC 22.
1883509492 ALBERTA LTD. 2017 DEC 19.
1884525639 ALBERTA LTD. 2017 DEC 20.
1885540927 ALBERTA LTD. 2017 DEC 19.
1886571257 ALBERTA LTD. 2017 DEC 20.
1887575603 ALBERTA LTD. 2017 DEC 29.
1888632758 ALBERTA LTD. 2017 DEC 28.
1889683245 ALBERTA LTD. 2017 DEC 31.
18907 S CONSULTING LTD. 2017 DEC 20.
1891712466 ALBERTA LTD. 2017 DEC 31.
1892727270 ALBERTA LTD. 2017 DEC 31.
1893733949 ALBERTA LTD. 2017 DEC 31.
1894744301 ALBERTA LTD. 2017 DEC 18.
1895761434 ALBERTA LTD. 2017 DEC 31.
1896764537 ALBERTA LTD. 2018 JAN 01.
1897764928 ALBERTA LTD. 2017 DEC 20.
1898769515 ALBERTA LTD. 2017 DEC 28.
1899786 PAINTING AND TEXTURING LTD. 2017 DEC 30.
1900803743 ALBERTA LTD. 2017 DEC 28.
1901807735 ALBERTA LTD. 2017 DEC 27.
1902813501 ALBERTA LTD. 2017 DEC 19.
1903815028 ALBERTA INC. 2017 DEC 28.
1904820063 ALBERTA LTD. 2017 DEC 27.
1905852767 ALBERTA LTD. 2017 DEC 31.
1906853893 ALBERTA LTD. 2017 DEC 27.
1907858637 ALBERTA LTD. 2017 DEC 21.
1908858666 ALBERTA LTD. 2017 DEC 31.
1909874726 ALBERTA LTD. 2017 DEC 29.
1910884241 ALBERTA LTD. 2017 DEC 22.
1911903452 ALBERTA LTD. 2017 DEC 20.
1912910340 ALBERTA LTD. 2017 DEC 31.
1913919152 ALBERTA LTD. 2017 DEC 31.
19149264264 CANADA LTD. 2017 DEC 18.
1915951197 ALBERTA LTD. 2017 DEC 31.
1916965989 ALBERTA LTD. 2017 DEC 31.
1917969275 ALBERTA LTD. 2017 DEC 28.
1918988197 ALBERTA LTD. 2017 DEC 19.
1919989844 ALBERTA LTD. 2017 DEC 21.
1920A. D. STAUCH EXPLORATION CONSULTANTS LTD. 2017 DEC 31.
1921ABSOLUTE CONSULTING LTD. 2017 DEC 18.
1922AC POWER SOLUTIONS INC. 2017 DEC 29.
1923ACLARO SOFTWORKS, INC. 2017 DEC 29.
1924ACLN DESIGN & DRAFTING LTD. 2017 DEC 31.
1925ADAMANTIUM VENTURES INC. 2017 DEC 29.
1926ADVANCED PORCELAIN DESIGN INC. 2017 DEC 19.
1927AGRAM SERVICES LTD. 2017 DEC 29.
1928AGRIVEST CAPITAL CORPORATION 2017 DEC 31.
1929AGT CAPITAL, LTD. 2017 DEC 21.
1930AHEAD CONSULTING LTD. 2017 DEC 29.
1931ALBERTA CUSTOM TRANSPORT LTD. 2017 DEC 29.
1932ALEXANDRA PETROLEUMS LTD. 2017 DEC 31.
1933ALJO CONSULTING INC. 2017 DEC 20.
1934ALL JAZZ'D UP LTD. 2017 DEC 21.
1935ALL-TYPE PLUMBING AND HEATING (2008) LTD. 2017 DEC 21.
1936AMANDA W. ELLIS PROFESSIONAL CORPORATION 2017 DEC 30.
1937AMITY ARISCON ENTERPRISES INC. 2017 DEC 29.
1938ANDERSON SINCLAIR LLP 2017 DEC 21.
1939ANTON SCHWARTZ GAS LTD. 2017 DEC 21.
1940APEX PROFESSIONAL GROUP LTD. 2017 DEC 29.
1941APPLIED INVESTMENTS INC. 2017 DEC 29.
1942APT NETWORKS INCORPORATED 2017 DEC 22.
1943ARAN CONSULTING INC. 2017 DEC 29.
1944ARCOTECH PROJECTS LTD. 2017 DEC 28.
1945ARMATA PAINTING AND JANITORIAL SERVICES LTD. 2017 DEC 29.
1946ASENTRA PHARMACEUTICALS INC. 2017 DEC 18.
1947BANNERMAN RESOURCES LTD. 2017 DEC 29.
1948BART & TYLER TRUCKING LTD. 2017 DEC 19.
1949BARTECK CONSULTING LTD. 2017 DEC 20.
1950BASS-TEX CONSOLIDATED INC. 2017 DEC 28.
1951BASS-TEX CONSULTING LTD. 2017 DEC 28.
1952BAUN HOLDINGS INC. 2017 DEC 29.
1953BEARS MOHAWK INC. 2017 DEC 29.
1954BEAUTE DECOR INC. 2017 DEC 21.
1955BEECH HILL FORESTRY RESOURCES LTD. 2017 DEC 31.
1956BEEHIVE CONSULTING LTD. 2017 DEC 22.
1957BELMONT G.P. LTD. 2017 DEC 27.
1958BERING STRAIT DESIGN INC. 2017 DEC 29.
1959BEST ARROW CONSULTING LTD. 2017 DEC 18.
1960BG VENTURES INC. 2017 DEC 31.
1961BGI HOLDINGS INC. 2018 JAN 01.
1962BIG VALLEY CARPENTRY LTD. 2017 DEC 18.
1963BIOMECHANIGG RESEARCH INC. 2017 DEC 19.
1964BLACK TOQUE ELECTRICAL DESIGN LIMITED 2017 DEC 28.
1965BLOOMS CAFE INC. 2017 DEC 20.
1966BNM HOLDINGS LTD. 2017 DEC 28.
1967BOISVERT'S STORE LTD. 2017 DEC 22.
1968BOUVIER ENTERPRISES INC. 2017 DEC 21.
1969BOW VALLEY HOME INSPECTIONS LTD. 2017 DEC 22.
1970BOWSTEIN HOLDINGS INC. 2017 DEC 31.
1971BRADFORD PHARMACY LTD. 2017 DEC 22.
1972BRILAN INVESTMENTS LTD. 2017 DEC 20.
1973BROS BUILDING SERVICES INC. 2017 DEC 29.
1974C3 UNLIMITED, INC. 2017 DEC 31.
1975CALGARY GO LAWN & SNOW INC. 2017 DEC 16.
1976CALGARY HOUSE OF CARS INC. 2017 DEC 19.
1977CALGARY WEST SPEECH-LANGUAGE PATHOLOGY LTD. 2017 DEC 27.
1978CANADA HILL RESOURCES LTD. 2017 DEC 31.
1979CANADIAN DRONE RACING LEAGUE INC. 2017 DEC 28.
1980CANADIAN WILDCAT CORPORATION 2017 DEC 28.
1981CANMORE FIRE PROTECTION LTD. 2017 DEC 21.
1982CANMORE-KANANASKIS DESTINATION MARKETING FUND CO-OPERATIVE 2017 DEC 21.
1983CAPITAL OIL LTD. 2017 DEC 29.
1984CAREDIANE ENTERPRISES LTD. 2017 DEC 31.
1985CEE R BAR FARMS LTD 2017 DEC 20.
1986CENTENNIAL 89 CORP. 2017 DEC 29.
1987CENTENNIAL 99 CORP. 2017 DEC 28.
1988CENTRE FOR ENERGY ASSET MANAGEMENT STUDIES 2017 OCT 17.
1989CHAD COLBY GAGE PROFESSIONAL CORPORATION 2017 DEC 31.
1990CHEBLI SCHWAN LLP 2017 DEC 19.
1991CHESTERMERE STATION GP LTD. 2017 DEC 31.
1992CLEAN LYFE INC. 2017 DEC 29.
1993CLEAR POINT PROJECTS CORP. 2017 DEC 28.
1994CLEARWATER ENVIRONMENTAL CONSULTANTS INC. 2017 DEC 21.
1995COLD-PRIME TECHNOLOGIES INCORPORATED 2017 DEC 31.
1996COLIN P. MACDONALD PROFESSIONAL CORPORATION 2017 DEC 31.
1997COLORSPEK COATINGS INC. 2017 DEC 31.
1998COMMERCIAL LAUNDROMAT LTD. 2017 DEC 22.
1999COMMUNICATIONS EXCHANGE LTD. 2017 DEC 22.
2000CORAL HILL ENERGY ULC 2017 DEC 31.
2001COREVEST CAPITAL ULC 2017 DEC 29.
2002CORMACK FAMILY FARM LTD. 2017 DEC 31.
2003CORNERSTONE COMMUNICATION - SPEECH LANGUAGE SERVICES LTD. 2017 DEC 28.
2004CP SOLUTIONS INC. 2017 DEC 21.
2005CROWN PAINTING & DECORATING LTD. 2017 DEC 28.
2006CUTTING EDGE TREE SERVICE LTD. 2017 DEC 20.
2007D & K MOBILE WELDING LTD. 2017 DEC 30.
2008D R HORNE CONSULTING LTD. 2017 DEC 28.
2009D&A ROCKS LTD. 2017 DEC 28.
2010DAJK LTD. 2017 DEC 20.
2011DAK BARCA INVESTMENTS INC. 2017 DEC 31.
2012DARJORDAN CONSULTING INC. 2017 DEC 19.
2013DAVID MACLEOD CONSULTING LTD. 2017 DEC 29.
2014DCT NEW AGE PROMOTIONS LTD. 2017 DEC 21.
2015DELTA CONSULTING INC. 2017 DEC 22.
2016DEPICTIONS WORKHOUSE LTD. 2017 DEC 31.
2017DEZALL TRUCKING LTD. 2017 DEC 18.
2018DIAMOND VALLEY TUNE-UP LTD. 2017 DEC 20.
2019DIVA ENTERPRISES INC. 2017 DEC 20.
2020DIVINE LOVE INSTITUTE LTD. 2017 DEC 27.
2021DJ WOOD HR SERVICES LTD. 2017 DEC 28.
2022DMA CONSULTING INC. 2017 DEC 16.
2023DMR VENTURES INC. 2017 DEC 30.
2024DS AERO INC. 2017 DEC 20.
2025DUBLIN IRISH PUB LTD. 2017 DEC 29.
2026DYLTA ENTERPRISES LTD. 2017 DEC 31.
2027DYNACOLD LTD. 2017 DEC 28.
2028E & N W33 LTD. 2017 DEC 31.
2029EDWARDS & MILLER, CHARTERED ACCOUNTANTS LLP 2018 JAN 01.
2030EI ULC 2017 DEC 21.
2031EL NOUR DELI INC. 2017 DEC 29.
2032ELECTRIC ELECTRIC INC. 2017 DEC 29.
2033ELITE REALTY INC. 2017 DEC 18.
2034ELKTONE CONTRACTING LTD. 2017 DEC 31.
2035ELKTONE INTERIORS LTD. 2017 DEC 31.
2036ELSWICK ENERGY LTD. 2017 DEC 29.
2037EMERALD HILLS EQUITIES INC. 2017 DEC 29.
2038ERIC'S HEAVY HAUL LTD. 2017 DEC 27.
2039ERICKSEN AUTOSPORT LTD. 2017 DEC 31.
2040ERMIS GENERAL CONTRACTING LTD. 2017 DEC 21.
2041EUGENE SULLIVAN BUILDING LTD. 2017 DEC 29.
2042EXTEC TECHNICAL SERVICES LTD. 2017 DEC 22.
2043FAB 5 INVESTMENTS LTD. 2017 DEC 18.
2044FANCY TOWING LTD. 2017 DEC 22.
2045FLAMINGO MUSIC LTD. 2017 DEC 29.
2046FLOOR ONE ONE LTD. 2017 DEC 21.
2047FOCUS INDUSTRIES INC. 2018 JAN 01.
2048FOUR WAY WELLSITES CORPORATION 2017 DEC 19.
2049FRAN INDUSTRIES LTD. 2017 DEC 21.
2050FREP PX BREF III LTD. 2018 JAN 01.
2051FREP PX BREF IV LTD. 2018 JAN 01.
2052FREP PX CITY WEST LTD. 2018 JAN 01.
2053FREP PX ENERGY SQUARE LTD. 2018 JAN 01.
2054FTS HAULING INC. 2017 DEC 28.
2055FUDD BEAR ENTERPRISES INC. 2017 DEC 29.
2056FULLER LAND MANAGEMENT LTD 2017 DEC 20.
2057FUN DAYHOME INC. 2017 DEC 23.
2058G.A.L. OFFICE SYSTEMS LTD. 2017 DEC 21.
2059G.J. KASER ENTERPRISES LTD. 2017 DEC 22.
2060GABE KLEIN PROJECT MANAGEMENT EXCELLENCE INC. 2017 DEC 29.
2061GABOR DESIGN & SERVICES LTD. 2017 DEC 22.
2062GALLANT RESOURCES III CORP. 2017 DEC 18.
2063GALLANT RESOURCES IV CORP. 2017 DEC 18.
2064GAMBLE HOLDINGS INC. 2017 DEC 19.
2065GAR J HOLDINGS LTD. 2017 DEC 27.
2066GARY MOONEY PROFESSIONAL CORPORATION 2017 DEC 21.
2067GASPRO ENERGY LTD. 2018 JAN 01.
2068GCL VENTURES INC. 2017 DEC 28.
2069GDH PRINCETON MORTGAGE LTD. 2017 DEC 20.
2070GE SITCA ULC 2017 DEC 18.
2071GEE BEE CONTRACTING SERVICES LTD. 2017 DEC 28.
2072GENERAL PACKAGING CORP. 2017 DEC 31.
2073GENSTAR DEVELOPMENT #2 ULC 2017 DEC 27.
2074GEORGE ALAN C. BRADLEY PROFESSIONAL CORPORATION 2017 DEC 28.
2075GETKATE CONSTRUCTION (1976) LTD 2017 DEC 28.
2076GLENWOOD CONTRACTING LTD. 2017 DEC 29.
2077GLOBAL UNIVERSAL ACQUISITIONS LTD. 2017 DEC 29.
2078GOODFELLOWS INVESTMENTS H.V. INCORPORATED 2017 DEC 19.
2079GOUDREAU'S FEED SERVICE LTD 2017 DEC 28.
2080GREAT NAILS & SPA LTD. 2017 DEC 19.
2081GREEN CHILI NOLAN HILL LTD. 2017 DEC 29.
2082GREEN MOUNTAIN REALTY INC. 2017 DEC 27.
2083GREG VEST DESIGN LTD. 2017 DEC 18.
2084H.H. ROESNER LAND AND FORESTRY MANAGEMENT LTD. 2017 DEC 31.
2085HAGEL'S RENOVATING LTD. 2017 DEC 31.
2086HAWKWARE INC. 2017 DEC 19.
2087HIGH CARD PUMP & MECHANICAL LTD. 2017 DEC 20.
2088HOMETOWN SESSIONS INC. 2017 DEC 21.
2089HORSESHOE LAKE RESOURCES LTD. 2017 DEC 31.
2090HOUSE OF JABEZ INCORPORATED 2017 DEC 18.
2091IDEAS TO REALITY INC. 2017 DEC 31.
2092IMPERIAL LUBE SERVICE LTD. 2017 DEC 22.
2093INFINITE WELLNESS SOLUTIONS INC. 2017 DEC 28.
2094INNOVATIONS STUCCO WALL SYSTEMS LTD. 2017 DEC 18.
2095INSITE SYSTEMS CONSULTING LTD. 2018 JAN 01.
2096INTEGRITY BUSINESS CONSULTING LTD. 2017 DEC 28.
2097INTERACTIVE REGIONAL SALES INC. 2017 DEC 30.
2098INV WIND CANADA ACQUISITION ULC 2017 DEC 31.
2099INVENERGY WIND TURBINE CANADA LIMITED 2017 DEC 31.
2100INVICO DIRECT FINANCING GP INC. 2017 DEC 19.
2101ISTANBUL CONSTRUCTION INC. 2017 DEC 20.
2102IT'S TRAINING CATS AND DOGS CORP. 2017 DEC 19.
2103J & B LEDE TRUCKING INC. 2017 DEC 31.
2104J.A.J. VENTURES LTD. 2017 DEC 22.
2105JACO KRUGER PROFESSIONAL CORPORATION 2017 DEC 27.
2106JAL PROPERTIES LTD. 2017 DEC 28.
2107JCA EDUCATIONAL CONSULTING INC. 2017 DEC 29.
2108JENNER CAPITAL CORP. 2017 DEC 18.
2109JER HOLDING CORP. 2017 DEC 31.
2110JIAYUAN DUMPLING HOUSE ALBERTA LTD. 2017 DEC 21.
2111JIM'S TECHNICAL CONSULTING INC. 2017 DEC 18.
2112JODI CUNNINGHAM DRUGS LTD. 2017 DEC 31.
2113JOE BRIDGE DEVELOPMENT INC. 2017 DEC 18.
2114JOEL D. WILLIAMS PROFESSIONAL CORPORATION 2017 DEC 29.
2115JOSETTE ART GALLERY LTD. 2017 DEC 19.
2116JPSI INVESTMENT LTD. 2017 DEC 28.
2117JUST YOU AND ME INC. 2017 DEC 21.
2118K F TRACY CONSULTING LTD. 2017 DEC 29.
2119K.M.G. SERVICES LTD. 2017 DEC 29.
2120KAMCOR GPC INC. 2017 DEC 28.
2121KANRAK ENTERPRISES INC. 2017 DEC 29.
2122KATMAX INC. 2017 DEC 28.
2123KILORAN BAY RESOURCES LTD. 2017 DEC 31.
2124KIMCAR INC. 2017 DEC 31.
2125KIRSHAN CONTRACTING LIMITED 2017 DEC 31.
2126KIWI ENGINE-UITY LTD. 2017 DEC 31.
2127KOTO HOLDINGS LTD. 2017 DEC 22.
2128L. D. GALLIMORE PROFESSIONAL CORPORATION 2018 JAN 01.
2129L.A. CONTRACT SERVICES LTD. 2017 DEC 21.
2130L.E.F. SOLUTIONS INC. 2017 DEC 21.
2131LAISTECH COMPRESSION SERVICES INC. 2017 DEC 21.
2132LAKESTER PROPERTIES LTD. 2017 DEC 21.
2133LANCO WELL SERVICES LTD. 2017 DEC 31.
2134LATTICE DEVELOPMENT INC. 2017 DEC 28.
2135LAURA A. EDWARDS AND ASSOCIATES INC. 2017 DEC 29.
2136LAVISHLY YOURS BOUTIQUE LTD. 2017 DEC 19.
2137LEDUC G.P. LTD. 2017 DEC 27.
2138LEGACY CEC LTD. 2017 DEC 31.
2139LEGACY OIL + GAS INC. 2017 DEC 31.
2140LEGACY RANCHLANDS AMALCO INC. 2017 DEC 31.
2141LEROSS INVESTMENTS LTD. 2017 DEC 20.
2142LES INVESTISSEMENTS ERNEST CHAUVET INC. 2017 DEC 29.
2143LESSER SLAVE INVESTMENTS LTD. 2017 DEC 20.
2144LICENSE TRACKER INC. 2017 DEC 20.
2145LIFT CUSTOM HOMES LTD. 2017 DEC 27.
2146LITTLEMORE INC. 2017 DEC 29.
2147LL BODIE HOLDINGS LTD. 2017 DEC 31.
2148LOF ENERGY LTD. 2017 DEC 19.
2149LOREM HYDRO INC. 2017 DEC 22.
2150LOVING EVERY BITE LTD. 2017 DEC 19.
2151M & E SERVICES LTD. 2017 DEC 30.
2152M S CARLETON CONSULTING INC. 2017 DEC 29.
2153M.K.A. MANAGEMENT INC. 2017 DEC 20.
2154M.L. WOODS CONSULTING INC. 2017 DEC 20.
2155MANCAP PROPERTIES INC. 2017 DEC 31.
2156MARAYA TRUCKING LTD. 2017 DEC 22.
2157MARKETING BY RAMMAY INC. 2017 DEC 27.
2158MARLA D. BAKER PROFESSIONAL CORPORATION 2017 DEC 19.
2159MATRIKON BUSINESS SYSTEMS INC. 2017 DEC 20.
2160MATRIX CAPITAL INVESTMENT CORP. 2017 DEC 22.
2161MAY 2014 CPG AMALCO LTD. 2017 DEC 31.
2162MAYNES NEWMAN LLP 2017 DEC 19.
2163MAZER PEOPLE CONSULTING INC. 2017 DEC 22.
2164MCNEIL PIPELINE CONSULTING LTD. 2017 DEC 20.
2165MCTAVISH ENTERPRISES LTD. 2017 DEC 20.
2166MD PIZZA FRANCHISING OF CANADA, ULC 2018 JAN 01.
2167MD PIZZA LEASING OF CANADA, ULC 2018 JAN 01.
2168MDK NEWLAB CORP. 2017 DEC 18.
2169MEDCLIFF DEVELOPMENTS LTD. 2017 DEC 22.
2170MEMOIR PRODUCTIONS INC. 2017 DEC 29.
2171MGODE ADVISORY SERVICES LTD. 2017 DEC 19.
2172MINUS 33 DEGREES CORP. 2017 DEC 21.
2173MINYAK CONSULTING SERVICES INC. 2017 DEC 19.
2174MMM GEOMATICS ALBERTA LIMITED 2017 DEC 31.
2175MORE OIL RECOVERY LTD. 2017 DEC 28.
2176MOUNTAINSCAPE WEDDINGS INC. 2017 DEC 31.
2177MTC EXTERIOR RENOVATIONS LTD. 2017 DEC 19.
2178MUNICIPAL LEADERS' GROUP LTD. 2017 DEC 30.
2179MUSTER MEDIA INC. 2017 DEC 30.
2180NEELS ENGINEERING LTD. 2017 DEC 29.
2181NEW WEST LANDSCAPES INC. 2017 DEC 29.
2182NEW WEST RENOVATIONS INC. 2017 DEC 29.
2183NORBROOK INVESTMENT CORP. 2017 DEC 19.
2184NORTH COUNTRY ACRES LTD. 2017 DEC 18.
2185NORTHERN HONEY BEE FARM LTD. 2017 DEC 16.
2186NORTHWESTERN SUPPLIES LTD. 2017 DEC 18.
2187NORTRADE FINANCE ALBERTA LIMITED 2017 DEC 21.
2188NOTTINGHAM G.P. LTD. 2017 DEC 27.
2189OCEAN BLUE MEDIA INC. 2017 DEC 31.
2190OLEG TOWING LTD. 2017 DEC 19.
2191ONESTOP INTERCONTINENTAL SHOP LTD. 2017 DEC 18.
2192ONOMATOMEDIA INC. 2017 DEC 23.
2193ORCHID OASIS INC. 2017 DEC 27.
2194P & D INVESTMENTS LTD 2017 DEC 20.
2195P.F. GERRIE CONSULTING LTD. 2017 DEC 22.
2196PARADISE MASSAGE THERAPY LTD. 2017 DEC 28.
2197PARAMOUNT MORTGAGE CORPORATION 2017 DEC 29.
2198PAULO INVESTMENTS LTD. 2017 DEC 29.
2199PEACE COUNTRY HONEY LTD. 2017 DEC 16.
2200PENDULUM FINTECH INC. 2017 DEC 22.
2201PICTURE THAT PHOTOGRAPHY INC. 2017 DEC 28.
2202PINE TREE ENERGY INC. 2017 DEC 18.
2203PINNACO FINANCIAL INC. 2017 DEC 21.
2204PINNACO WEALTH MANAGEMENT GP INC. 2017 DEC 21.
2205PINOY CENTRAL MARKET INC. 2017 DEC 18.
2206PIVOT ENTERPRISES INC. 2017 DEC 31.
2207PJO HOLDINGS (UNLIMITED) LTD. 2017 DEC 19.
2208PONOKA FORD SALES LTD. 2017 DEC 31.
2209PONOKA PLAZA HOLDINGS LTD. 2017 DEC 31.
2210POWER CHIEF SCAFFOLDING INC. 2017 DEC 30.
2211PRAESIDIUM CAPITAL INC. 2017 DEC 31.
2212PRAXIS ERP LEANSCM ALBERTA INC. 2017 DEC 28.
2213PRIMALITY INC. 2017 DEC 19.
2214PRO SAFE CONSTRUCTION LTD. 2017 DEC 31.
2215PROFESSIONALCARE STAFFING INC. 2017 DEC 20.
2216PROFI IT CONSULTING LTD. 2017 DEC 31.
2217PULEO'S CONCRETE INCORPORATED 2017 DEC 27.
2218PURELIGHT WELLNESS CENTRE INC. 2017 DEC 20.
2219QUEENSDALE INVESTMENT CORP. 2017 DEC 31.
2220R & E PIPELINE CONSTRUCTION CONSULTING LTD. 2017 DEC 18.
2221R & L WEIR STABLES LTD. 2017 DEC 29.
2222R BRADFORD A ROLLING STORE LTD. 2017 DEC 28.
2223R. HARRIOTT OILFIELD CONTRACTING LTD. 2017 DEC 20.
2224R. LAWRENCE PURDY PROFESSIONAL CORPORATION 2017 DEC 18.
2225R.B CONSTRUCTION LTD. 2017 DEC 28.
2226RACE & ASSOCIATES MANAGEMENT CONSULTANTS LTD. 2017 DEC 29.
2227RANKS MECHANICAL LTD. 2017 DEC 23.
2228RAVENSWOOD TOWNHOUSES GP LTD. 2017 DEC 31.
2229REAL GRANITE CANADA INC. 2017 DEC 29.
2230RED CALIBRE SERVICES INC. 2017 DEC 31.
2231RED HEART CONSTRUCTION INCORPORATED 2017 DEC 16.
2232REGAL ASSETS INC. 2017 DEC 18.
2233REGAL RENOVATIONS AND HANDYMAN SERVICES LTD. 2017 DEC 21.
2234REPUTABLE PROPERTY MANAGEMENT LIMITED 2017 DEC 31.
2235RGS INC. 2017 DEC 19.
2236RIC FEDYNA STUDIOS INC. 2017 DEC 23.
2237RICHARD GERLACH ROOFING LTD. 2017 DEC 20.
2238RIGHT MARK TUTORING LTD. 2017 DEC 21.
2239RIKAR TRANSPORT INC. 2017 DEC 22.
2240RIMROCK OIL & GAS INC. 2017 DEC 29.
2241RIVER CITY INVESTMENTS CORPORATION 2017 DEC 20.
2242RIVERRUN FARMS LTD. 2017 DEC 21.
2243RIVERVIEW DESIGNS INC. 2017 DEC 29.
2244RMF ENTERPRISES (ALBERTA) LTD. 2017 DEC 19.
2245RNJ WELDING LTD. 2017 DEC 22.
2246ROBIDEAU ROOFING LTD. 2017 DEC 27.
2247ROBIN'S MOBILE REPAIR INC. 2017 DEC 31.
2248ROCK SOLID SUPERVISION LTD. 2017 DEC 29.
2249ROCKFORD LAKEVIEW INC. 2017 DEC 31.
2250ROCKPOINT PARTNERS MANAGEMENT ULC 2017 DEC 31.
2251RTN CAPITAL CORPORATION 2017 DEC 19.
2252RVO HOLDINGS (UNLIMITED) LTD. 2017 DEC 19.
2253S. T. LEONG HOLDINGS CORPORATION 2017 DEC 29.
2254SAMPERT'S HAULING LTD. 2017 DEC 28.
2255SANTEL CONSTRUCTION LTD. 2017 DEC 22.
2256SBI SUPER STOCK INC. 2017 DEC 16.
2257SC DYNASTIES LTD. 2017 DEC 23.
2258SC STONECREEK LTD. 2017 DEC 18.
2259SCADA TRENDS LTD. 2018 JAN 01.
2260SCHARK CONSULTING INC. 2017 DEC 21.
2261SCHULZ HOMES LTD 2017 DEC 20.
2262SCOTT A. HARLING PROFESSIONAL CORPORATION 2017 DEC 28.
2263SET UP FOR SUCCESS CONSULTING CORP. 2017 DEC 20.
2264SHACKLETON 2011 GP INC. 2017 DEC 27.
2265SHACKLETON 2011 SERVICES INC. 2017 DEC 27.
2266SHAD PROFESSIONALS LTD. 2017 DEC 22.
2267SHEPPARD MECHANICAL & WELDING LTD. 2017 DEC 31.
2268SHYANNE CONTRACTING LTD. 2017 DEC 28.
2269SIM FINANCE CO. LIMITED 2017 DEC 31.
2270SIMPORA SOFTWARE INC. 2017 DEC 21.
2271SINRGY TECHNOLOGIES GROUP INC. 2017 DEC 28.
2272SIS MANAGEMENT LTD. 2017 DEC 29.
2273SMOOTH MOVES MOVING LTD. 2017 DEC 29.
2274SNAPIN JO'S HOTSHOT & EXPRESS INC. 2017 DEC 29.
2275SOAMES HOLDINGS INC. 2017 DEC 22.
2276SOANE ENERGY (CANADA) INC. 2017 DEC 31.
2277SOLUTION FOCUSED INVESTMENTS INC. 2017 DEC 29.
2278SOTTOPELLE CANADA INC. 2017 DEC 18.
2279SOUTH SIDE FRAME & ALIGNMENT CO. LTD. 2017 DEC 21.
2280SOX ASSISTANTS INC. 2017 DEC 29.
2281SPAAR DRYWALL SUPPLIES LTD. 2017 DEC 31.
2282SPENCE ELECTRICAL CONTRACTING LTD. 2017 DEC 29.
2283SPIRITS OF CRANSTON LTD. 2017 DEC 20.
2284SRA MECHANICAL INC. 2017 DEC 23.
2285STECKLER'S HOLDINGS LTD. 2017 DEC 22.
2286STELLAR CONSTANCE PRODUCTIONS INC. 2017 DEC 18.
2287STODDART'S OILFIELD REPAIR LTD. 2017 DEC 29.
2288STONECOUNTRY WELSH INC. 2017 DEC 28.
2289STONEHENGE PUBLIC HOUSE INC. 2017 DEC 29.
2290STONY PLAIN FURNACE & VENTILATION CLEANING LTD. 2017 DEC 29.
2291STRAIGHT UP BUILDERS LTD. 2017 DEC 22.
2292STRAIT SOLUTIONS INC. 2017 DEC 21.
2293STRANG ENTERPRISES LTD. 2017 DEC 31.
2294STUDIO X GYM ULC 2017 DEC 22.
2295SYCAMETA ENGINEERING INC. 2017 DEC 22.
2296T.D. HANDYMAN SERVICES LTD. 2017 DEC 28.
2297TABASC OIL LTD. 2017 DEC 22.
2298TAIT PHOTOGRAPHY LTD. 2017 DEC 27.
2299TALKING STICK CONSULTING GROUP LTD. 2017 DEC 22.
2300TANAS HOLDINGS LTD. 2017 DEC 31.
2301TAYCAR HOLDINGS LTD. 2017 DEC 21.
2302TC TOOLS INC. 2017 DEC 22.
2303TEPAN GROUP LTD. 2017 DEC 18.
2304THE CONTRACTORS' ANGELS INC. 2017 DEC 22.
2305THE GRAPHIC CONNECTION INC. 2017 DEC 28.
2306THE MOUNTAIN TOAD CORPORATION 2017 DEC 27.
2307THE PAMPERED POOCH PARLOUR LTD. 2017 DEC 29.
2308TIER ONE OIL AND GAS SERVICES CORP. 2017 DEC 28.
2309TKGP HOLDING LTD. 2017 DEC 27.
2310TM FABRICATING LTD. 2017 DEC 22.
2311TREASURY WINE ESTATES CANADA, INC./DOMAINES VINICOLES TREASURY (CANADA) INC. 2017 DEC 18.
2312TREBROS CORP. 2017 DEC 31.
2313TREUTZ CONSULTING SERVICES LTD. 2017 DEC 27.
2314TRIASSIC PROPERTIES INC. 2017 DEC 31.
2315TRIDENT GROUP CORP. 2017 DEC 21.
2316TRIPLE D INVESTMENTS LTD. 2017 DEC 31.
2317TRU RIDE CYCLE STUDIO INC. 2017 DEC 21.
2318TRUCKERS TOYBOX LTD. 2017 DEC 31.
2319TRUX TRAINING INC. 2017 DEC 28.
2320TWM CONSULTING INC. 2017 DEC 28.
2321TYR HOLDINGS LTD. 2017 DEC 29.
2322UET CANARAIL, ULC 2018 JAN 01.
2323URBANX HOLDINGS LTD. 2017 DEC 22.
2324UST WEST, INC. 2017 DEC 20.
2325VARCO HOLDINGS CANADA ULC 2017 DEC 27.
2326VENUS CUSTOM HOMES LTD. 2017 DEC 21.
2327VERONICA FLOWERS INC. 2017 DEC 23.
2328VICNIC HOLDINGS INC. 2017 DEC 28.
2329VIKING DRYWALL LTD. 2017 DEC 31.
2330VINEGAR ADVERTISING INC. 2017 DEC 22.
2331VISTA CANADA INC. 2017 DEC 29.
2332VMAX INSURANCE MANAGERS INC. 2017 DEC 27.
2333VQ84 INVESTMENTS LTD. 2017 DEC 31.
2334W.N. RICHARDS PROFESSIONAL CORPORATION 2017 DEC 31.
2335WALKER ADVISORY CORP. 2017 DEC 28.
2336WARRIOR RESOURCE CORPORATION 2017 DEC 31.
2337WENDY-ANNE BERKENBOSCH PROFESSIONAL CORPORATION 2017 DEC 31.
2338WESTAR CONSTRUCTION LTD. 2017 DEC 30.
2339WESTFIELD DEVELOPMENTS LIMITED 2017 DEC 31.
2340WESTON CONSTRUCTION COMPANY LTD. 2017 DEC 20.
2341WHITTLE TECH LTD. 2017 DEC 23.
2342WINTERHAWK CONSULTING LTD. 2017 DEC 30.
2343WM - IT MANAGEMENT CONSULTING LTD. 2017 DEC 28.
2344WMC HOLDINGS INCORPORATED 2017 DEC 31.
2345WOLF'S ELECTRICAL MAINTENANCE LTD. 2017 DEC 22.
2346WOOF CENTRAL INC. 2017 DEC 28.
2347WRECK-A-MENDED CARS LTD. 2017 DEC 28.
2348XANDRA RESOURCES INC. 2017 DEC 19.
2349XCEL SERVICES INC. 2017 DEC 18.
2350ZENVAN ELECTRONIC COMMERCE LTD. 2017 DEC 16.
2351
2352Corporations Revived/Reinstated/Restored
2353(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2354
23551043165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 APR 23. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 20. No: 2010431654.
23561111983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 07. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2011119837.
23571167345 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2005 APR 28. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 27. No: 2011673452.
23581246544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 01. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 2012465445.
23591263856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 AUG 24. Struck-Off The Alberta Register 2016 FEB 02. Revived 2017 DEC 22. No: 2012638561.
23601289267 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 20. Struck-Off The Alberta Register 2017 JUN 02. Revived 2017 DEC 22. No: 2012892671.
23611313435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 07. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 29. No: 2013134354.
23621317795 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 APR 25. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 22. No: 2013177957.
23631322415 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 MAY 14. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 28. No: 2013224155.
23641330037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 13. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 2013300377.
23651332615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 25. Struck-Off The Alberta Register 2014 JAN 02. Revived 2017 DEC 20. No: 2013326158.
23661386705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 11. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 18. No: 2013867052.
23671402306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAY 20. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 19. No: 2014023069.
23681403986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAY 27. Struck-Off The Alberta Register 2014 NOV 02. Revived 2017 DEC 28. No: 2014039867.
23691413830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUL 15. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 31. No: 2014138305.
23701454171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 FEB 24. Struck-Off The Alberta Register 2016 SEP 07. Revived 2017 DEC 19. No: 2014541714.
23711463670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 APR 15. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 27. No: 2014636704.
23721472427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 03. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 20. No: 2014724278.
23731506747 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 14. Struck-Off The Alberta Register 2017 JUN 02. Revived 2017 DEC 19. No: 2015067479.
23741518147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 FEB 12. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 18. No: 2015181478.
23751541714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 10. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 27. No: 2015417146.
23761542641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 15. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 2015426410.
23771544967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 28. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 18. No: 2015449677.
23781570356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 NOV 15. Struck-Off The Alberta Register 2016 MAY 02. Revived 2017 DEC 28. No: 2015703560.
23791600949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 13. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 22. No: 2016009496.
23801604908 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 MAY 04. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 21. No: 2016049088.
23811612031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 09. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 2016120319.
23821614388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 22. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2016143881.
23831638461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 OCT 31. Struck-Off The Alberta Register 2017 APR 02. Revived 2017 DEC 20. No: 2016384618.
23841653491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 19. Struck-Off The Alberta Register 2017 JUL 02. Revived 2017 DEC 28. No: 2016534915.
23851656601 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 FEB 02. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 28. No: 2016566016.
23861669887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 APR 04. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 27. No: 2016698876.
23871675803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 03. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 22. No: 2016758035.
23881679444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 24. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 20. No: 2016794444.
23891681168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 30. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 20. No: 2016811685.
23901682505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 06. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 18. No: 2016825057.
23911683778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 12. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 18. No: 2016837789.
23921732792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAR 06. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 20. No: 2017327921.
23931738067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAR 25. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 19. No: 2017380672.
23941738329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAR 26. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 27. No: 2017383296.
23951743289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 18. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 20. No: 2017432895.
23961747487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 08. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 30. No: 2017474871.
23971749367 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 MAY 17. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 27. No: 2017493673.
23981751520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 29. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 21. No: 2017515202.
23991752955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 05. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 22. No: 2017529559.
24001760355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUL 12. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 21. No: 2017603552.
24011785780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 NOV 20. Struck-Off The Alberta Register 2017 MAY 02. Revived 2017 DEC 22. No: 2017857802.
24021802564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 FEB 14. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 22. No: 2018025649.
24031826548 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 JUN 03. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 28. No: 2018265484.
24041826738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JUN 04. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 20. No: 2018267381.
24051828662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JUN 12. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 23. No: 2018286621.
24061829749 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2014 JUN 18. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 19. No: 2018297495.
24071838808 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 AUG 01. Struck-Off The Alberta Register 2017 FEB 02. Revived 2017 DEC 19. No: 2018388088.
24081854369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 OCT 16. Struck-Off The Alberta Register 2017 APR 02. Revived 2017 DEC 28. No: 2018543690.
24091863528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 NOV 28. Struck-Off The Alberta Register 2017 MAY 02. Revived 2017 DEC 19. No: 2018635280.
24101869501 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 JAN 05. Struck-Off The Alberta Register 2017 JUL 02. Revived 2017 DEC 18. No: 2018695011.
24111871306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JAN 13. Struck-Off The Alberta Register 2017 JUL 02. Revived 2017 DEC 18. No: 2018713061.
24121874606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JAN 28. Struck-Off The Alberta Register 2017 DEC 22. Revived 2017 DEC 28. No: 2018746061.
24131878807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 MAR 01. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 21. No: 2018788071.
24141880973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 MAR 02. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 28. No: 2018809737.
24151883495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 MAR 12. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 19. No: 2018834958.
24161894676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 MAY 04. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 22. No: 2018946760.
24171895558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 MAY 07. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 29. No: 2018955589.
24181898040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 MAY 20. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 21. No: 2018980405.
24191899989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 MAY 29. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 30. No: 2018999892.
24201900613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 02. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 16. No: 2019006135.
24211900735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 02. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2019007356.
24221901859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 08. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 18. No: 2019018593.
24231901989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 08. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 21. No: 2019019898.
24241902340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 09. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 20. No: 2019023403.
24251904551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 20. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2019045513.
24261905536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 25. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 21. No: 2019055363.
24271914039 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 AUG 11. Struck-Off The Alberta Register 2016 JUL 26. Revived 2017 DEC 20. No: 2019140397.
24282164929 ONTARIO INC. Other Prov/Territory Corps Registered 2013 MAY 06. Struck-Off The Alberta Register 2015 NOV 02. Reinstated 2017 DEC 28. No: 2117463782.
2429245246 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 1980 JUN 11. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 18. No: 202452462.
24302MC SUPERVISION & CONSULTING LTD. Named Alberta Corporation Incorporated 2008 JUN 19. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 22. No: 2014064246.
2431401602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 APR 26. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 27. No: 204016026.
2432498330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 JUN 21. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 204983308.
2433510018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 NOV 12. Struck-Off The Alberta Register 2015 MAY 02. Revived 2017 DEC 21. No: 205100183.
2434569398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 JUN 03. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 28. No: 205693989.
2435600807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 FEB 18. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 19. No: 206008070.
2436727270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 FEB 12. Struck-Off The Alberta Register 2017 DEC 05. Revived 2017 DEC 21. No: 207272709.
2437776130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAR 11. Struck-Off The Alberta Register 2016 SEP 02. Revived 2017 DEC 28. No: 207761305.
243877808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1975 JAN 24. Struck-Off The Alberta Register 2017 SEP 19. Revived 2017 DEC 20. No: 200778082.
2439785605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 19. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 22. No: 207856055.
2440822537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAR 15. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 27. No: 208225375.
2441886310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUN 23. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 208863100.
2442923657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 09. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 16. No: 209236579.
2443931333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 APR 26. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 19. No: 209313337.
2444948234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 20. Struck-Off The Alberta Register 2017 FEB 02. Revived 2017 DEC 18. No: 209482348.
2445A & L TRANSPORT INC. Other Prov/Territory Corps Registered 2012 FEB 06. Struck-Off The Alberta Register 2017 AUG 02. Reinstated 2017 DEC 22. No: 2116572294.
2446A & Z KITCHEN CABINETS LTD. Named Alberta Corporation Incorporated 2008 MAY 10. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 28. No: 2014006767.
2447A PLUS CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 1991 APR 22. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 28. No: 204919138.
2448ABSALUTE ACADEMICS LTD. Named Alberta Corporation Incorporated 2015 JUN 17. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 21. No: 2019038583.
2449ACADIAN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2008 MAY 15. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 22. No: 2014016584.
2450AIRAVATA TECH INC. Named Alberta Corporation Incorporated 2014 APR 14. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 28. No: 2018153706.
2451AIRDRIE RAIL TOWN DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 APR 06. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 19. No: 2011626500.
2452AKFA QUANTIUM LTD. Named Alberta Corporation Incorporated 2013 JUL 05. Struck-Off The Alberta Register 2016 JAN 02. Revived 2017 DEC 30. No: 2017590510.
2453ALBERTA OIL AND GAS INCOME PARTNERSHIP INC. Named Alberta Corporation Incorporated 2009 APR 23. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 30. No: 2014650176.
2454AMCO GREEN LTD. Named Alberta Corporation Incorporated 2005 MAY 03. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 29. No: 2011682305.
2455AURA PROPERTIES OF AB INC. Named Alberta Corporation Amalgamated 2012 JUN 30. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2016870228.
2456AUSCANA CORPORATION Named Alberta Corporation Incorporated 2011 JUL 06. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 19. No: 2016168706.
2457BARNETT CATTLE COMPANY LTD Named Alberta Corporation Incorporated 1970 JUN 12. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 20. No: 200547396.
2458BELLA STALKS CORP LTD. Named Alberta Corporation Incorporated 2015 JUN 24. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 17. No: 2019052477.
2459BEN ROTH HOLDINGS LTD. Named Alberta Corporation Incorporated 1983 JAN 17. Struck-Off The Alberta Register 2016 SEP 07. Revived 2017 DEC 16. No: 202855748.
2460BEN YITSHAR ENTERPRISES INC. Named Alberta Corporation Incorporated 2009 JUN 08. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 21. No: 2014734517.
2461BERGQUIST OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2014 OCT 08. Struck-Off The Alberta Register 2017 APR 02. Revived 2017 DEC 21. No: 2018530325.
2462BH 1 ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 MAR 13. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 29. No: 2018836482.
2463BLOOD TRIBE DEPARTMENT OF HEALTH INC. Federal Corporation Registered 2008 JUN 10. Struck-Off The Alberta Register 2017 DEC 02. Reinstated 2017 DEC 30. No: 5314070516.
2464BOS DRAFTING AND DESIGN LTD. Named Alberta Corporation Incorporated 2012 MAY 19. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 23. No: 2016791754.
2465BRIAN WARRINGTON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2006 JUN 26. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 2012518011.
2466BROKE THE RANCH TRUCKING LTD. Named Alberta Corporation Incorporated 1997 OCT 02. Struck-Off The Alberta Register 2017 APR 02. Revived 2017 DEC 22. No: 207574096.
2467BROWNDOG OILFIELD ENTERPRISE LTD. Named Alberta Corporation Incorporated 2005 MAY 18. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 21. No: 2011714447.
2468BULLET EXCAVATING LTD. Named Alberta Corporation Incorporated 2005 APR 12. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 22. No: 2011638406.
2469C & L CLARK HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 MAY 16. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 19. No: 2016783769.
2470C'EST SERA INC. Named Alberta Corporation Incorporated 2000 MAY 12. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 21. No: 208802058.
2471CAITLIN POWER DESIGN INC. Named Alberta Corporation Incorporated 2010 APR 13. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 22. No: 2015299825.
2472CANADIAN SCHOOL FOR SELF-HEALING INC. Named Alberta Corporation Incorporated 2010 MAY 05. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 22. No: 2015345628.
2473CAROUSEL GROUP INC. Named Alberta Corporation Incorporated 2010 MAR 30. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 19. No: 2015269943.
2474CHRISTOFFERSENS ROOFING INC. Named Alberta Corporation Incorporated 2014 SEP 17. Struck-Off The Alberta Register 2017 MAR 02. Revived 2017 DEC 28. No: 2018479549.
2475CHRISTOPHER A. BROWN HOLDINGS CORP. Named Alberta Corporation Incorporated 2006 FEB 23. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 19. No: 2012248684.
2476CIRCUMCISION EDMONTON LTD. Named Alberta Corporation Incorporated 2012 SEP 06. Struck-Off The Alberta Register 2015 MAR 02. Revived 2017 DEC 29. No: 2016992568.
2477COLLEEN FRIESEN, PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1993 JUN 16. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 27. No: 205706229.
2478CONTEMPO COMMERCE INC. Named Alberta Corporation Incorporated 2015 JUN 04. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 30. No: 2019013156.
2479CORROSION PREVENTION & PETROLEUM SERVICES INC. Named Alberta Corporation Incorporated 2009 DEC 16. Struck-Off The Alberta Register 2013 APR 25. Revived 2017 DEC 28. No: 2015073063.
2480CRACCO LAND CORP. Named Alberta Corporation Incorporated 2004 JUN 23. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 21. No: 2011148083.
2481CROWE MACKAY SERVICES CALGARY INC. Named Alberta Corporation Amalgamated 2001 JUN 27. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 209410505.
2482CRYSTAL FOUNDATION FOR HUMAN DEVELOPMENT Alberta Society Incorporated 2013 MAR 12. Struck-Off The Alberta Register 2016 SEP 02. Revived 2017 DEC 15. No: 5017360388.
2483D & R KUBICEK HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 MAR 21. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 23. No: 2012302507.
2484D.L.G. WELDING LTD. Named Alberta Corporation Incorporated 2011 MAY 10. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 29. No: 2016060283.
2485DA QUALITY CONSTRUCTION & RENOVATIONS LTD. Named Alberta Corporation Incorporated 2013 APR 12. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 18. No: 2017421385.
2486DARK STAR TRUCK AND TRAILER INC. Named Alberta Corporation Incorporated 2014 JUN 17. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 18. No: 2018295861.
2487DAYE SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 NOV 20. Struck-Off The Alberta Register 2017 OCT 26. Revived 2017 DEC 19. No: 2018617007.
2488DELICATE GLASS LTD. Named Alberta Corporation Incorporated 2012 SEP 07. Struck-Off The Alberta Register 2017 MAR 02. Revived 2017 DEC 29. No: 2016994598.
2489DIRECT BUILDING PRODUCTS (CANADA) INC. Named Alberta Corporation Incorporated 2015 JUN 02. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 18. No: 2019006234.
2490DO IT RIGHT HEATING & AC LTD. Named Alberta Corporation Incorporated 2007 JUN 13. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2013299819.
2491DOLCE VITA FLOORING LTD. Named Alberta Corporation Incorporated 2013 MAY 09. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 20. No: 2017437860.
2492DORIS EADIE CORPORATION Named Alberta Corporation Incorporated 1994 JUN 02. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 20. No: 206133001.
2493DOUBLE 2 HOLDINGS LTD. Named Alberta Corporation Incorporated 1977 MAR 29. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 21. No: 201017209.
2494DRAYTON VALLEY AIR CADET PARENT SOCIETY Alberta Society Incorporated 1993 MAY 10. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 19. No: 505661215.
2495EAGLE RIDGE CONSULTING INC. Named Alberta Corporation Incorporated 2001 MAR 06. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 29. No: 209229103.
2496ECHO ROOFING 2010 LTD. Named Alberta Corporation Incorporated 2010 MAY 27. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 19. No: 2015390855.
2497EDDY J+K ENTERPRISES LIMITED Named Alberta Corporation Incorporated 2015 MAY 05. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 29. No: 2018947511.
2498EIRM EXCELLENCE INSURANCE RISK MANAGEMENT LTD. Federal Corporation Registered 2013 SEP 13. Struck-Off The Alberta Register 2016 MAR 02. Reinstated 2017 DEC 27. No: 2117715231.
2499EMMARENTIA KRUGER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2003 MAR 20. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 22. No: 2010376610.
2500EUROPEAN GARDEN DESIGN LTD. Named Alberta Corporation Incorporated 2007 MAY 24. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 28. No: 2013249319.
2501EVOLVE LANDSCAPES INC. Named Alberta Corporation Incorporated 2006 APR 06. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 19. No: 2012342347.
2502EXTERIOR SOLUTIONS.CA LTD. Named Alberta Corporation Incorporated 2013 APR 18. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 18. No: 2017434149.
2503FARRAGO INVESTMENTS LTD. Named Alberta Corporation Incorporated 2006 MAY 10. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 18. No: 2012417701.
2504FLOOR FUSION INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2015 APR 24. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 22. No: 2018928198.
2505FLY INVESTMENTS INC. Named Alberta Corporation Incorporated 2000 AUG 16. Struck-Off The Alberta Register 2014 FEB 02. Revived 2017 DEC 20. No: 208931550.
2506FRESH DOG PRODUCTIONS INC. Named Alberta Corporation Incorporated 2008 JUN 20. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 22. No: 2014094193.
2507FUNERGY YOGA INC. Named Alberta Corporation Incorporated 2014 JUN 14. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2018290896.
2508GENERAL ACRYLIC CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 JUN 24. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 27. No: 2016150019.
2509GENERATIONS OF HOPE FERTILITY ASSISTANCE FUND SOCIETY Alberta Society Incorporated 2006 FEB 02. Struck-Off The Alberta Register 2016 SEP 07. Revived 2017 DEC 15. No: 5012209945.
2510GET ER DONE ENTERPRISES INC. Named Alberta Corporation Incorporated 2014 MAY 06. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 28. No: 2018202537.
2511GOCHARGE CANADA INC. Named Alberta Corporation Incorporated 2014 MAY 16. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 29. No: 2018228797.
2512GOGAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 MAY 20. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 22. No: 2016082824.
2513GREENLEY FRAMING INC. Named Alberta Corporation Incorporated 2004 MAY 04. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 22. No: 2011060700.
2514GROUND UP INNOVATION INC. Named Alberta Corporation Incorporated 2014 MAY 07. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 21. No: 2018206231.
2515H & E MOTORSPORTS LTD. Named Alberta Corporation Incorporated 2014 JUN 05. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 18. No: 2018272134.
2516HUPPIE PROJECT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2014 OCT 29. Struck-Off The Alberta Register 2017 APR 02. Revived 2017 DEC 27. No: 2018570974.
2517IMPACT ELECTRICAL & CONTROLS LTD. Named Alberta Corporation Incorporated 2008 AUG 22. Struck-Off The Alberta Register 2014 FEB 02. Revived 2017 DEC 19. No: 2014212225.
2518INNERVISION METAL MANUFACTURING LTD. Named Alberta Corporation Incorporated 2008 FEB 28. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 20. No: 2013840430.
2519INTEGRITY SCAFFOLDING LTD. Named Alberta Corporation Incorporated 2014 NOV 10. Struck-Off The Alberta Register 2017 MAY 02. Revived 2017 DEC 27. No: 2018597480.
2520ISAAC BEE TRANSPORTATION INC. Named Alberta Corporation Incorporated 2015 MAY 25. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 27. No: 2018987137.
2521J.F. SAFETY CONSULTING INC. Named Alberta Corporation Incorporated 2013 JUN 24. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 20. No: 2017566528.
2522JAK CONSULTANTS INC. Named Alberta Corporation Incorporated 2004 APR 08. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 19. No: 2011018492.
2523JASON PATTERSON CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 MAY 05. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 28. No: 2012408635.
2524JL DYNAMIC ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 JUN 24. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 17. No: 2019052394.
2525JODEC INC. Named Alberta Corporation Incorporated 2011 SEP 06. Struck-Off The Alberta Register 2016 MAR 02. Revived 2017 DEC 20. No: 2016276095.
2526JOFFRE'S WATER SPRUCE GROVE INC. Named Alberta Corporation Incorporated 2015 JUN 25. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2019056049.
2527JULIAN HOME CONSTRUCTOR LTD. Named Alberta Corporation Incorporated 2014 APR 04. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 16. No: 2018133872.
2528JUST KNOCK CONSULTING LTD. Named Alberta Corporation Incorporated 2014 JUN 06. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 22. No: 2018275517.
2529KAMEYOSEK ADVISORY COUNCIL Alberta Society Incorporated 1990 SEP 04. Struck-Off The Alberta Register 2017 MAR 02. Revived 2017 SEP 25. No: 504247578.
2530KAYENNA KENNELS INC. Named Alberta Corporation Incorporated 2015 FEB 25. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 29. No: 2018801577.
2531KG FITS LTD. Named Alberta Corporation Incorporated 2015 JUN 05. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 27. No: 2019016803.
2532KINCAID FITNESS INC. Named Alberta Corporation Incorporated 2014 MAR 03. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 22. No: 2018060323.
2533KLRT COMMERCIAL CORP. Named Alberta Corporation Incorporated 2015 JUN 18. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 21. No: 2019042205.
2534KLRT REALTY LTD. Named Alberta Corporation Incorporated 2014 JUN 09. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 21. No: 2018277513.
2535KLS TECHNOLOGIES SERVICES INC. Named Alberta Corporation Incorporated 2009 SEP 28. Struck-Off The Alberta Register 2017 MAR 02. Revived 2017 DEC 23. No: 2014927327.
2536LANGE'S SHOP LTD. Named Alberta Corporation Incorporated 2015 JUN 10. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 22. No: 2019021704.
2537LINE SENTINEL INC. Named Alberta Corporation Incorporated 2015 MAR 11. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 20. No: 2018831145.
2538LOCAL DISPOSAL LTD. Named Alberta Corporation Incorporated 1988 JUN 06. Struck-Off The Alberta Register 2014 JAN 02. Revived 2017 DEC 21. No: 203853486.
2539LOCH LINE LOCATING LTD. Named Alberta Corporation Incorporated 2010 JUN 07. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 20. No: 2015408806.
2540LORNE E. HENRICKSON PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 1988 MAR 01. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 20. No: 203803002.
2541LUCIAN I. RIESS ENGINEERING LTD. Named Alberta Corporation Incorporated 1981 APR 01. Struck-Off The Alberta Register 2015 MAR 25. Revived 2017 DEC 19. No: 202673877.
2542LUCRATIVE INVESTMENTS ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JUN 02. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 2011742844.
2543M & M MAINTENANCE LTD. Named Alberta Corporation Incorporated 2003 MAY 06. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 22. No: 2010451124.
2544MAINLINE INSPECTION AND CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 APR 20. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 21. No: 2011034788.
2545MAXIMIZE ENERGY LTD. Named Alberta Corporation Incorporated 2013 MAR 01. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 21. No: 2017335585.
2546MBT LOGISTICS INC. Named Alberta Corporation Incorporated 2013 MAR 06. Struck-Off The Alberta Register 2017 MAR 01. Revived 2017 DEC 21. No: 2017327939.
2547MEYERS HOLDINGS INC. Named Alberta Corporation Incorporated 2008 MAR 05. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 31. No: 2013854829.
2548MICHALOW WELDING AND CONSULTING LTD. Named Alberta Corporation Incorporated 1998 JUN 24. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 21. No: 207905407.
2549MIDAS CANADA INC. Other Prov/Territory Corps Registered 1992 APR 02. Struck-Off The Alberta Register 2017 OCT 02. Reinstated 2017 DEC 18. No: 215245366.
2550MOITAC INDUSTRIES INC. Named Alberta Corporation Incorporated 2014 MAR 13. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 18. No: 2018084596.
2551MOTOLOGY SCHOOL INC. Named Alberta Corporation Incorporated 2014 MAY 06. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 20. No: 2018202255.
2552MYSTIC VENTURES LTD. Named Alberta Corporation Incorporated 2006 SEP 29. Struck-Off The Alberta Register 2017 APR 18. Revived 2017 DEC 22. No: 2012717647.
2553NEWADVENTURE MARKETING INC. Named Alberta Corporation Incorporated 2007 OCT 10. Struck-Off The Alberta Register 2014 APR 02. Revived 2017 DEC 18. No: 2013551193.
2554NEXUS DEVELOPMENT GROUP INC. Named Alberta Corporation Incorporated 2008 NOV 12. Struck-Off The Alberta Register 2014 MAY 02. Revived 2017 DEC 19. No: 2014371096.
2555NICK'S CONCRETE LTD. Named Alberta Corporation Incorporated 2006 MAY 18. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 22. No: 2012437535.
2556NJAGI INVESTMENTS CANADA INC. Named Alberta Corporation Incorporated 2014 MAY 26. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 21. No: 2018246021.
2557NORTECH DESIGN INC. Named Alberta Corporation Incorporated 2006 JUL 13. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 21. No: 2012552408.
2558NORTHWEST ELECTRICAL CONTRACTORS LTD. Named Alberta Corporation Incorporated 2006 JUN 07. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2012477317.
2559O.G. CONTROL SYSTEMS LTD. Named Alberta Corporation Incorporated 2014 APR 07. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 18. No: 2018136735.
2560OBERFELD SNOWCAP ALBERTA INC. Federal Corporation Registered 2012 AUG 21. Struck-Off The Alberta Register 2016 FEB 02. Reinstated 2017 DEC 20. No: 2116957586.
2561ON POINT FARMS LTD. Named Alberta Corporation Incorporated 2015 JUN 24. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 17. No: 2019052451.
2562OPTIMUM SPEED LTD. Named Alberta Corporation Incorporated 2013 MAY 03. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 20. No: 2017464351.
2563PACIFIC UNITED DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1993 DEC 03. Struck-Off The Alberta Register 2017 JUN 02. Revived 2017 DEC 22. No: 205903784.
2564PAWKY'S WELDING INC. Named Alberta Corporation Incorporated 2000 AUG 01. Struck-Off The Alberta Register 2016 FEB 02. Revived 2017 DEC 22. No: 208908418.
2565PEOPLEWORKS INC. Named Alberta Corporation Incorporated 2003 DEC 18. Struck-Off The Alberta Register 2017 JUN 02. Revived 2017 DEC 28. No: 2010822415.
2566PHAMTASTIC NAILS & SPA LTD. Named Alberta Corporation Incorporated 2003 JAN 29. Struck-Off The Alberta Register 2017 JUL 02. Revived 2017 DEC 19. No: 2010281331.
2567PIONEER WOODWORK INC. Named Alberta Corporation Incorporated 1989 MAY 05. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 18. No: 204011001.
2568POISE PERSONNEL INC. Named Alberta Corporation Incorporated 2010 MAY 19. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 18. No: 2015376433.
2569PRAIRIE BLASTING AND COATING LTD. Other Prov/Territory Corps Registered 2008 MAY 16. Struck-Off The Alberta Register 2017 NOV 02. Reinstated 2017 DEC 22. No: 2114019637.
2570PROFESSIONAL MEDIC TRAINING & EVENTS LTD. Named Alberta Corporation Incorporated 2014 JUN 12. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 16. No: 2018286571.
2571PROGRESSIVE HSE CONSULTING INC. Named Alberta Corporation Incorporated 2015 JUN 29. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2019062757.
2572QED ELECTRONICS INC. Named Alberta Corporation Incorporated 2002 JAN 12. Struck-Off The Alberta Register 2017 JUL 02. Revived 2017 DEC 20. No: 209690718.
2573QUALICON SKILLED TRADE SERVICES CORP. Named Alberta Corporation Incorporated 2013 FEB 22. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 21. No: 2017318656.
2574QUALITY CLEANING & CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2015 MAY 25. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 27. No: 2018989364.
2575R2X PETROLEUM SERVICES LTD. Named Alberta Corporation Incorporated 2012 FEB 11. Struck-Off The Alberta Register 2016 SEP 07. Revived 2017 DEC 22. No: 2016585859.
2576RAVENTALES (ALBERTA) LTD. Named Alberta Corporation Incorporated 2003 NOV 06. Struck-Off The Alberta Register 2013 MAY 02. Revived 2017 DEC 21. No: 2010749311.
2577RCO CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 OCT 19. Struck-Off The Alberta Register 2017 APR 02. Revived 2017 DEC 29. No: 209023522.
2578RMK ROMERO CORPORATION Named Alberta Corporation Incorporated 2015 JUN 15. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 30. No: 2019032883.
2579ROCK PROOF LTD. Named Alberta Corporation Incorporated 2010 JUN 04. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 20. No: 2015407642.
2580RUNDLE ENERGY & MARKETING INC. Named Alberta Corporation Incorporated 2013 NOV 18. Struck-Off The Alberta Register 2016 MAY 02. Revived 2017 DEC 21. No: 2017852290.
2581S & L LEATHERLAND TRUCKING INC. Named Alberta Corporation Incorporated 2015 MAY 05. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 19. No: 2018949939.
2582SANJNA RAHELU TRUCKING LTD. Named Alberta Corporation Incorporated 2011 MAY 15. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 22. No: 2016070647.
2583SENEGENCE CANADA INC. Other Prov/Territory Corps Registered 2005 MAR 29. Struck-Off The Alberta Register 2009 SEP 02. Reinstated 2017 DEC 19. No: 2111608317.
2584SFED HOLDINGS INC. Named Alberta Corporation Incorporated 2011 DEC 20. Struck-Off The Alberta Register 2017 JUN 02. Revived 2017 DEC 27. No: 2016477354.
2585SHAKUR TRUCKING LTD. Named Alberta Corporation Incorporated 2013 MAY 17. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 19. No: 2017493764.
2586SHELDON TECH COMMUNICATION LTD. Named Alberta Corporation Incorporated 2014 DEC 20. Struck-Off The Alberta Register 2017 JUN 02. Revived 2017 DEC 27. No: 2018677530.
2587SHIELD INSURANCE GROUP LTD. Named Alberta Corporation Incorporated 2011 FEB 04. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 18. No: 2015856723.
2588SILVERSKY RESOURCES INC. Named Alberta Corporation Incorporated 2004 DEC 08. Struck-Off The Alberta Register 2013 JUN 07. Revived 2017 DEC 21. No: 2011416068.
2589SIMMONS LANDSCAPING LTD. Named Alberta Corporation Incorporated 2009 MAY 28. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 21. No: 2014709063.
2590SKY MOUNTAIN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2008 DEC 17. Struck-Off The Alberta Register 2017 NOV 14. Revived 2017 DEC 22. No: 2014429621.
2591SPECK'S TRUCKING INC. Named Alberta Corporation Incorporated 2006 MAY 02. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 20. No: 2012399834.
2592SQUARE ONE FOUNDATIONS INC. Named Alberta Corporation Incorporated 2005 DEC 22. Struck-Off The Alberta Register 2017 JUN 02. Revived 2017 DEC 21. No: 2012122020.
2593STEEL INTERIOR CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 JUN 16. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 16. No: 2011771173.
2594STICKS AND STONES COMMUNICATIONS INC. Federal Corporation Registered 2010 OCT 20. Struck-Off The Alberta Register 2017 DEC 02. Reinstated 2017 DEC 22. No: 2115657575.
2595SUBCONTINENT INC. Named Alberta Corporation Incorporated 2014 APR 02. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 28. No: 2018127890.
2596SUCCESS INNOVATIONS INC. Named Alberta Corporation Incorporated 2011 APR 18. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 29. No: 2016018109.
2597SUNDRE SOCCER CLUB Alberta Society Incorporated 2008 NOV 06. Struck-Off The Alberta Register 2017 MAY 02. Revived 2017 DEC 11. No: 5014382070.
2598SUTTON CONSTRUCTION AND RENOVATIONS LTD. Named Alberta Corporation Incorporated 2005 FEB 28. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 22. No: 2011554553.
2599SWAYAM CORPORATION Named Alberta Corporation Incorporated 2015 MAR 27. Struck-Off The Alberta Register 2017 SEP 02. Revived 2017 DEC 19. No: 2018870119.
2600SWM MECHANICAL LTD. Named Alberta Corporation Incorporated 2014 MAR 17. Struck-Off The Alberta Register 2016 SEP 02. Revived 2017 DEC 18. No: 2018090445.
2601SYG WHOLESALE LTD. Other Prov/Territory Corps Registered 2013 MAY 24. Struck-Off The Alberta Register 2017 JAN 02. Reinstated 2017 DEC 20. No: 2117506200.
2602T REX MOBILE LTD. Named Alberta Corporation Incorporated 2015 JUN 12. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 22. No: 2019028881.
2603TABER PET CLINIC LTD. Named Alberta Corporation Incorporated 2015 APR 14. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 18. No: 2018901906.
2604TELLURIC PETROPHYSICAL CONSULTING LTD. Named Alberta Corporation Incorporated 1997 APR 11. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 21. No: 207350075.
2605THE FRIENDS OF FLORENCE MACDOUGALL COMMUNITY SCHOOL SOCIETY Alberta Society Incorporated 1997 OCT 21. Struck-Off The Alberta Register 2016 APR 02. Revived 2017 DEC 11. No: 507622587.
2606THORSBY MACHINE & WELDING LTD. Named Alberta Corporation Incorporated 2006 FEB 09. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 22. No: 2012216806.
2607TITAN CONSTRUCTION & EXTERIOR LTD. Named Alberta Corporation Incorporated 2014 MAY 22. Struck-Off The Alberta Register 2017 JAN 02. Revived 2017 DEC 18. No: 2018238143.
2608TRANSFORM GRIP GEAR LTD. Named Alberta Corporation Incorporated 2015 APR 22. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 20. No: 2018921664.
2609TRIAD SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 02. Struck-Off The Alberta Register 2017 MAR 02. Revived 2017 DEC 20. No: 2018447355.
2610TRIBE OF LAMBS INC. Named Alberta Corporation Incorporated 2015 JAN 15. Struck-Off The Alberta Register 2017 JUL 02. Revived 2017 DEC 18. No: 2018717211.
2611TRICKLE WELDING & MECHANICAL LTD. Named Alberta Corporation Incorporated 2013 JUN 08. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 2017538899.
2612TRU WEALTH DEVELOPMENT INC. Named Alberta Corporation Incorporated 2011 JUN 17. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 19. No: 2016137305.
2613TRUE ROD WELDING INC. Named Alberta Corporation Incorporated 1998 JUN 22. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 18. No: 207904475.
2614TURN KEY COMPUTER SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 JAN 12. Struck-Off The Alberta Register 2017 JUL 02. Revived 2017 DEC 29. No: 208615328.
2615TWO PRINCESSES INC. Named Alberta Corporation Incorporated 2003 JUN 19. Struck-Off The Alberta Register 2015 DEC 02. Revived 2017 DEC 28. No: 2010529283.
2616UTMOST TAPING & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2015 JUN 18. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 27. No: 2019041850.
2617VIRGO DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2015 JUN 23. Struck-Off The Alberta Register 2017 DEC 02. Revived 2017 DEC 29. No: 2019050281.
2618VISIONGURU INC. Named Alberta Corporation Incorporated 2010 APR 28. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 16. No: 2015331875.
2619VLS INTERIOR FINISH LTD. Named Alberta Corporation Incorporated 2015 FEB 19. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 16. No: 2018788154.
2620W.R.M. AUTOMATION LTD. Named Alberta Corporation Incorporated 2007 JAN 17. Struck-Off The Alberta Register 2017 DEC 14. Revived 2017 DEC 18. No: 2012945131.
2621WHITE EAGLE HOME EXTERIORS LTD. Named Alberta Corporation Incorporated 2011 MAY 25. Struck-Off The Alberta Register 2017 NOV 02. Revived 2017 DEC 21. No: 2016090470.
2622WILDSIDE TRUCKIN LTD. Named Alberta Corporation Incorporated 2007 APR 09. Struck-Off The Alberta Register 2017 OCT 02. Revived 2017 DEC 23. No: 2013131533.
2623WOUNDED'S PICKER SERVICE INC. Named Alberta Corporation Incorporated 1996 MAY 13. Struck-Off The Alberta Register 2014 JAN 02. Revived 2017 DEC 18. No: 206949265.
2624YUILL CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 FEB 27. Struck-Off The Alberta Register 2017 AUG 02. Revived 2017 DEC 21. No: 2012256372.
2625
2626
2627Notices of Amalgamation
2628(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2629
2630Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2631 2043073 ALBERTA LTD.
2632 677234 ALBERTA LTD.
2633were on 2018 JAN 01 amalgamated as one corporation under the name
2634 2073553 ALBERTA LTD.
2635 No. 2020735532
2636The registered office of the corporation shall be
2637 200, 9803 - 101 AVENUE
2638 GRANDE PRAIRIE ALBERTA
2639 T8V 0X6
2640Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2641 1845412 ALBERTA LTD.
2642 1274047 ALBERTA LTD.
2643were on 2017 DEC 31 amalgamated as one corporation under the name
2644 2083189 ALBERTA LTD.
2645 No. 2020831893
2646The registered office of the corporation shall be
2647 201, 2520 ELLWOOD DRIVE
2648 EDMONTON ALBERTA
2649 T6X 0A9
2650Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2651 1649613 ALBERTA LTD.
2652 1649614 ALBERTA LTD.
2653were on 2018 JAN 01 amalgamated as one corporation under the name
2654 2084757 ALBERTA LTD.
2655 No. 2020847576
2656The registered office of the corporation shall be
2657 5201 INDUSTRIAL RD.
2658 DRAYTON VALLEY ALBERTA
2659 T7A 1R9
2660Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2661 677630 ALBERTA LTD.
2662 K. M. PASNAK PROFESSIONAL CORPORATION
2663were on 2018 JAN 01 amalgamated as one corporation under the name
2664 2086165 ALBERTA LTD.
2665 No. 2020861650
2666The registered office of the corporation shall be
2667 1500, 9888 JASPER AVENUE
2668 EDMONTON ALBERTA
2669 T5J 3C6
2670Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2671 878561 ALBERTA LTD.
2672 631752 ALBERTA LTD.
2673were on 2018 JAN 01 amalgamated as one corporation under the name
2674 2086327 ALBERTA LTD.
2675 No. 2020863276
2676The registered office of the corporation shall be
2677 633 BUTTERWORTH WYND
2678 EDMONTON ALBERTA
2679 T6R 2H8
2680Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2681 PENBROOKE PARTNERS INVESTMENT
2682 MANAGEMENT LTD.
2683 PENBROOKE FUND I GP LTD.
2684 1147317 ALBERTA LTD.
2685were on 2018 JAN 01 amalgamated as one corporation under the name
2686 2086363 ALBERTA LTD.
2687 No. 2020863631
2688The registered office of the corporation shall be
2689 1250, 639 - 5TH AVENUE S.W.
2690 CALGARY ALBERTA
2691 T2P 0M9
2692Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2693 398215 ALBERTA LTD.
2694 1508698 ALBERTA LTD.
2695were on 2017 DEC 31 amalgamated as one corporation under the name
2696 2087086 ALBERTA LTD.
2697 No. 2020870867
2698The registered office of the corporation shall be
2699 #201, 1100 - 1ST STREET S.E.
2700 CALGARY ALBERTA
2701 T2G 1B1
2702Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2703 1363253 ALBERTA LTD.
2704 1363258 ALBERTA LTD.
2705were on 2018 JAN 01 amalgamated as one corporation under the name
2706 2087138 ALBERTA LTD.
2707 No. 2020871386
2708The registered office of the corporation shall be
2709 2800 - 10060 JASPER AVE
2710 EDMONTON ALBERTA
2711 T5J 3V9
2712Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2713 2011841 ALBERTA LTD.
2714 891665 ALBERTA LTD.
2715 1649270 ALBERTA INC.
2716were on 2018 JAN 01 amalgamated as one corporation under the name
2717 2087193 ALBERTA LTD.
2718 No. 2020871931
2719The registered office of the corporation shall be
2720 420 MACLEOD TRAIL S.E.
2721 MEDICINE HAT ALBERTA
2722 T1A 2M9
2723Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2724 BRADLEY W. ISFELD PROFESSIONAL
2725 CORPORATION
2726 BELLE SPARKLE PROFESSIONAL
2727 CORPORATION
2728were on 2018 JAN 01 amalgamated as one corporation under the name
2729 2087209 ALBERTA LTD.
2730 No. 2020872095
2731The registered office of the corporation shall be
2732 420 MACLEOD TRAIL S.E.
2733 MEDICINE HAT ALBERTA
2734 T1A 2M9
2735Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2736 378292 ALBERTA LTD.
2737 1087653 ALBERTA LTD.
2738were on 2018 JAN 01 amalgamated as one corporation under the name
2739 2087655 ALBERTA LTD.
2740 No. 2020876559
2741The registered office of the corporation shall be
2742 #200, 80 CHIPPEWA ROAD
2743 SHERWOOD PARK ALBERTA
2744 T8A 4W6
2745Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2746 GWYN SKELLEY INVESTMENTS LTD.
2747 335860 ALBERTA LTD.
2748 OAKWOOD TOWERS HOLDINGS COMPANY
2749 LTD.
2750 MARGINAL INVESTMENTS LTD.
2751 371421 ALBERTA LTD.
2752were on 2018 JAN 01 amalgamated as one corporation under the name
2753 2087689 ALBERTA LTD.
2754 No. 2020876898
2755The registered office of the corporation shall be
2756 4240 - 91 A. STREET NW
2757 EDMONTON ALBERTA
2758 T6E 5V2
2759Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2760 1450379 ALBERTA LTD.
2761 1357685 ALBERTA LTD.
2762were on 2018 JAN 01 amalgamated as one corporation under the name
2763 2087699 ALBERTA LTD.
2764 No. 2020876997
2765The registered office of the corporation shall be
2766 NE-23-48-22-W4
2767Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2768 1450376 ALBERTA LTD.
2769 1351081 ALBERTA LTD.
2770were on 2018 JAN 01 amalgamated as one corporation under the name
2771 2087700 ALBERTA LTD.
2772 No. 2020877003
2773The registered office of the corporation shall be
2774 SW-13-48-22-W4
2775Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2776 1351025 ALBERTA LTD.
2777 1450362 ALBERTA LTD.
2778were on 2018 JAN 01 amalgamated as one corporation under the name
2779 2087701 ALBERTA LTD.
2780 No. 2020877011
2781The registered office of the corporation shall be
2782 SW-13-48-22-W4
2783Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2784 1822790 ALBERTA LTD.
2785 314022 ALBERTA LTD.
2786 TELEMETRIX DOWNHOLE TECHNOLOGIES
2787 INC.
2788 597940 ALBERTA LTD.
2789were on 2018 JAN 01 amalgamated as one corporation under the name
2790 2087772 ALBERTA LTD.
2791 No. 2020877722
2792The registered office of the corporation shall be
2793 205 -7A STREET NE
2794 CALGARY ALBERTA
2795 T2E 4E7
2796Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2797 1865657 ALBERTA LTD.
2798 STICKS & STONES CONCRETE COATINGS
2799 AND DESIGN LTD.
2800were on 2018 JAN 01 amalgamated as one corporation under the name
2801 2087776 ALBERTA LTD.
2802 No. 2020877763
2803The registered office of the corporation shall be
2804 #600, 220-4 STREET SOUTH
2805 LETHBRIDGE ALBERTA
2806 T1J 4J7
2807Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2808 RAYPOLD'S AUTO SERVICE & REPAIR LTD.
2809 930185 ALBERTA LTD.
2810were on 2018 JAN 01 amalgamated as one corporation under the name
2811 2087885 ALBERTA LTD.
2812 No. 2020878852
2813The registered office of the corporation shall be
2814 30 CREEKSIDE WAY
2815 SPRUCE GROVE ALBERTA
2816 T7X 4A2
2817Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2818 1263699 ALBERTA LTD.
2819 1444213 ALBERTA LTD.
2820 686786 ALBERTA LTD.
2821were on 2018 JAN 01 amalgamated as one corporation under the name
2822 2088134 ALBERTA LTD.
2823 No. 2020881344
2824The registered office of the corporation shall be
2825 2500 - 10155 - 102 STREET
2826 EDMONTON ALBERTA
2827 T5J 4G8
2828Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2829 701293 ALBERTA LTD.
2830 TRACIE L. NOBLE PROFESSIONAL
2831 CORPORATION
2832were on 2018 JAN 01 amalgamated as one corporation under the name
2833 2088290 ALBERTA LTD.
2834 No. 2020882904
2835The registered office of the corporation shall be
2836 120, 4838 RICHARD ROAD SW
2837 CALGARY ALBERTA
2838 T3E 6L1
2839Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2840 1620662 ALBERTA LTD.
2841 1771951 ALBERTA LTD.
2842were on 2018 JAN 01 amalgamated as one corporation under the name
2843 2088381 ALBERTA LTD.
2844 No. 2020883811
2845The registered office of the corporation shall be
2846 3000, 700 - 9TH AVENUE SW
2847 CALGARY ALBERTA
2848 T2P 3V4
2849Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2850 1303611 ALBERTA LTD.
2851 990086 ALBERTA LTD.
2852were on 2018 JAN 01 amalgamated as one corporation under the name
2853 2088402 ALBERTA LTD.
2854 No. 2020884025
2855The registered office of the corporation shall be
2856 402, 11012 MACLEOD TRAIL SE
2857 CALGARY ALBERTA
2858 T2J 6A5
2859Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2860 1957592 ALBERTA ULC
2861 1314942 ALBERTA ULC
2862were on 2017 DEC 31 amalgamated as one corporation under the name
2863 2088457 ALBERTA ULC
2864 No. 2020884579
2865The registered office of the corporation shall be
2866 4300 BANKERS HALL WEST, 888 - 3RD STREET
2867 S.W.
2868 CALGARY ALBERTA
2869 T2P 5C5
2870Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2871 1105013 ALBERTA LTD.
2872 595581 ALBERTA LTD.
2873were on 2018 JAN 01 amalgamated as one corporation under the name
2874 2088487 ALBERTA LTD.
2875 No. 2020884876
2876The registered office of the corporation shall be
2877 5220 - 51 AVENUE
2878 WETASKIWIN ALBERTA
2879 T9A 0V4
2880Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2881 1856991 ALBERTA LTD.
2882 958450 ALBERTA LTD.
2883were on 2018 JAN 01 amalgamated as one corporation under the name
2884 2088623 ALBERTA LTD.
2885 No. 2020886236
2886The registered office of the corporation shall be
2887 226, 231 - 64TH STREET W
2888 FOOTHILLS ALBERTA
2889 T1S 0R7
2890Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2891 1415838 ALBERTA LTD.
2892 BETHEL WINDOWS & DOORS LTD.
2893were on 2017 DEC 29 amalgamated as one corporation under the name
2894 2088687 ALBERTA LTD.
2895 No. 2020886871
2896The registered office of the corporation shall be
2897 #110, 220 4TH STREET SOUOTH
2898 LETHBRIDGE ALBERTA
2899 T1J 4J7
2900Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2901 1464282 ALBERTA LTD.
2902 C.P.M. TOOL & DIE LTD.
2903were on 2017 DEC 29 amalgamated as one corporation under the name
2904 2088696 ALBERTA LTD.
2905 No. 2020886962
2906The registered office of the corporation shall be
2907 #110, 220 4TH STREET SOUOTH
2908 LETHBRIDGE ALBERTA
2909 T1J 4J7
2910Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2911 684501 ALBERTA LTD.
2912 1066745 ALBERTA LTD.
2913were on 2018 JAN 01 amalgamated as one corporation under the name
2914 2088715 ALBERTA LTD.
2915 No. 2020887150
2916The registered office of the corporation shall be
2917 501 - 4 STREET SOUTH
2918 LETHBRIDGE ALBERTA
2919 T1J 3Z4
2920Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2921 1777922 ALBERTA LTD.
2922 NUVERA COMMUNITY LIVING INC.
2923were on 2018 JAN 01 amalgamated as one corporation under the name
2924 2088717 ALBERTA LTD.
2925 No. 2020887176
2926The registered office of the corporation shall be
2927 200, 602 - 1TH AVENUE SW
2928 CALGARY ALBERTA
2929 T2R 1J8
2930Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2931 848341 ALBERTA LTD.
2932 539368 ALBERTA LTD.
2933were on 2017 DEC 30 amalgamated as one corporation under the name
2934 2088743 ALBERTA LTD.
2935 No. 2020887432
2936The registered office of the corporation shall be
2937 260, 719 - 4TH AVENUE SOUTH
2938 LETHBRIDGE ALBERTA
2939 T1J 0P1
2940Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2941 CUSTOM FIBERGLASS CONTRACTORS LTD.
2942 1166288 ALBERTA LTD.
2943were on 2018 JAN 01 amalgamated as one corporation under the name
2944 2088752 ALBERTA LTD.
2945 No. 2020887523
2946The registered office of the corporation shall be
2947 600, 4911 - 51 STREET
2948 RED DEER ALBERTA
2949 T4N 6V4
2950Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2951 634045 ALBERTA LTD.
2952 357043 ALBERTA LTD.
2953were on 2018 JAN 01 amalgamated as one corporation under the name
2954 2088754 ALBERTA LTD.
2955 No. 2020887549
2956The registered office of the corporation shall be
2957 7832 JASPER AVENUE NW
2958 EDMONTON ALBERTA
2959 T5H 3R9
2960Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2961 1744571 ALBERTA LTD.
2962 592346 ALBERTA LTD.
2963were on 2018 JAN 01 amalgamated as one corporation under the name
2964 2088911 ALBERTA LTD.
2965 No. 2020889115
2966The registered office of the corporation shall be
2967 622 - 23 AVENUE S.W.
2968 CALGARY ALBERTA
2969 T2S 0J7
2970Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2971 1310043 ALBERTA LTD.
2972 1685574 ALBERTA LTD.
2973were on 2018 JAN 01 amalgamated as one corporation under the name
2974 2088957 ALBERTA LTD.
2975 No. 2020889578
2976The registered office of the corporation shall be
2977 #108, 9824 - 97 AVENUE
2978 GRANDE PRAIRIE ALBERTA
2979 T8V 7K2
2980Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2981 2088696 ALBERTA LTD.
2982 420756 ALBERTA LTD.
2983 2088687 ALBERTA LTD.
2984were on 2017 DEC 31 amalgamated as one corporation under the name
2985 2089028 ALBERTA LTD.
2986 No. 2020890287
2987The registered office of the corporation shall be
2988 #110, 220 4TH STREET SOUTH
2989 LETHBRIDGE ALBERTA
2990 T1J 4J7
2991Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2992 ENZO HOLDINGS INCORPORATED
2993 VINCENTI HOLDINGS INC.
2994 1210560 ALBERTA LTD.
2995were on 2018 JAN 01 amalgamated as one corporation under the name
2996 2089091 ALBERTA LTD.
2997 No. 2020890915
2998The registered office of the corporation shall be
2999 3300, 421 - 7TH AVENUE S.W.
3000 CALGARY ALBERTA
3001 T2P 4K9
3002Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3003 1142758 ALBERTA LTD.
3004 1142759 ALBERTA LTD.
3005were on 2018 JAN 01 amalgamated as one corporation under the name
3006 2089092 ALBERTA LTD.
3007 No. 2020890923
3008The registered office of the corporation shall be
3009 2400, 525 - 8 AVENUE SW
3010 CALGARY ALBERTA
3011 T2P 1G1
3012Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3013 969353 ALBERTA LTD.
3014 969349 ALBERTA LTD.
3015were on 2018 JAN 01 amalgamated as one corporation under the name
3016 2089128 ALBERTA LTD.
3017 No. 2020891285
3018The registered office of the corporation shall be
3019 1500, 850 - 2 STREET SW
3020 CALGARY ALBERTA
3021 T2P 0R8
3022Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3023 A. HANSEN & SONS HOLDINGS LTD.
3024 1022945 ALBERTA LTD.
3025were on 2018 JAN 01 amalgamated as one corporation under the name
3026 A. HANSEN & SONS HOLDINGS LTD.
3027 No. 2020879371
3028The registered office of the corporation shall be
3029 #100, 4918 - 51 STREET
3030 CAMROSE ALBERTA
3031 T4V 1S3
3032Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3033 ANDREW J. MELLIS PROFESSIONAL
3034 CORPORATION
3035 A.J. MELLIS FINANCIAL CORP.
3036were on 2018 JAN 01 amalgamated as one corporation under the name
3037 A.J. MELLIS FINANCIAL CORP.
3038 No. 2020867236
3039The registered office of the corporation shall be
3040 801 24 AVE NW
3041 CALGARY ALBERTA
3042 T2M 1X9
3043Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3044 STRATIFORM INC.
3045 ACRODEX INC.
3046were on 2017 DEC 31 amalgamated as one corporation under the name
3047 ACRODEX INC.
3048 No. 2020892242
3049The registered office of the corporation shall be
3050 4300 BANKERS HALL WEST, 888 - 3RD STREET
3051 S.W.
3052 CALGARY ALBERTA
3053 T2P 5C5
3054Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3055 ACTION INDUSTRIES INC.
3056 EMPRESS ENERGY SERVICES CORP.
3057were on 2018 JAN 01 amalgamated as one corporation under the name
3058 ACTION INDUSTRIES INC.
3059 No. 2020864274
3060The registered office of the corporation shall be
3061 324 3RD AVENUE SOUTH
3062 THREE HILLS ALBERTA
3063 T0M 2A0
3064Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3065 ROYAL WAYNE MOTOR INN LTD.
3066 ADDERSON HOLDINGS LTD.
3067were on 2017 DEC 19 amalgamated as one corporation under the name
3068 ADDERSON HOLDINGS LTD.
3069 No. 2020873564
3070The registered office of the corporation shall be
3071 903 KERFOOT CRES SW
3072 CALGARY ALBERTA
3073 T2V 2M8
3074Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3075 MANHATTAN HOLDINGS LTD.
3076 YONA HOLDINGS LTD.
3077 LEABRON INVESTMENTS LTD.
3078 AETAN HOLDINGS LTD.
3079were on 2018 JAN 01 amalgamated as one corporation under the name
3080 AETAN HOLDINGS LTD.
3081 No. 2020892531
3082The registered office of the corporation shall be
3083 1400, 350 - 7 AVENUE SW
3084 CALGARY ALBERTA
3085 T2P 3N9
3086Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3087 1723067 ALBERTA LTD.
3088 AIR-ALTA INSURANCE (AIRDRIE) LTD.
3089 2081393 ALBERTA INC.
3090were on 2017 DEC 29 amalgamated as one corporation under the name
3091 AIR-ALTA INSURANCE (AIRDRIE) LTD.
3092 No. 2020887242
3093The registered office of the corporation shall be
3094 35 7TH STREET SE
3095 MEDICINE HAT ALBERTA
3096 T1A 1J2
3097Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3098 SHAWNA L. DONLEVY PROFESSIONAL
3099 CORPORATION
3100 AKBAR T. NATHU PROFESSIONAL DENTAL
3101 CORPORATION
3102were on 2017 DEC 23 amalgamated as one corporation under the name
3103 AKBAR T. NATHU PROFESSIONAL DENTAL
3104 CORPORATION
3105 No. 2020863375
3106The registered office of the corporation shall be
3107 208 - 18A STREET N.W.
3108 CALGARY ALBERTA
3109 T2N 2G9
3110Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3111 ALAN D. MARTIN HOLDINGS INC.
3112 S.E. MARTIN HOLDINGS INC.
3113were on 2017 DEC 31 amalgamated as one corporation under the name
3114 ALAN & SUSAN MARTIN HOLDINGS INC.
3115 No. 2020878159
3116The registered office of the corporation shall be
3117 1600, 10020 - 101A AVE
3118 EDMONTON ALBERTA
3119 T5J 3G2
3120Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3121 ALBERTA MINING CORPORATION LIMITED
3122 AMC DEVELOPMENTS LTD.
3123 AMC CONSTRUCTORS LTD.
3124 ROCKWATER HERITAGE RANCH CORP.
3125were on 2018 JAN 01 amalgamated as one corporation under the name
3126 ALBERTA MINING CORPORATION LIMITED
3127 No. 2020885444
3128The registered office of the corporation shall be
3129 253147 BEARSPAW RD NW
3130 CALGARY ALBERTA
3131 T3L 2P5
3132Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3133 ALEXANDER & COMPANY GRAPHICS LTD.
3134 ALBERTA STEAM INC.
3135were on 2018 JAN 01 amalgamated as one corporation under the name
3136 ALEXANDER & COMPANY GRAPHICS LTD.
3137 No. 2020842379
3138The registered office of the corporation shall be
3139 NE 13 - 17 - 14 - W4
3140Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3141 ALPINE INSURANCE, INC.
3142 ALPINE INSURANCE & FINANCIAL INC.
3143 AB SOUTHERN INSURANCE LIMITED
3144were on 2018 JAN 01 amalgamated as one corporation under the name
3145 ALPINE INSURANCE & FINANCIAL INC.
3146 No. 2020878555
3147The registered office of the corporation shall be
3148 SUITE 123, 8820 BLACKFOOT TRAIL SE
3149 CALGARY ALBERTA
3150 T2J 3J1
3151Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3152 LOTUS DEVELOPMENT CORP.
3153 AMARA INVESTMENT CORP.
3154were on 2017 DEC 31 amalgamated as one corporation under the name
3155 AMARA INVESTMENT CORP.
3156 No. 2020873176
3157The registered office of the corporation shall be
3158 112, 2675 - 36 STREET N.E.
3159 CALGARY ALBERTA
3160 T1Y 6H6
3161Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3162 ANASAZI DEVELOPMENTS INC.
3163 1073738 ALBERTA LTD.
3164were on 2018 JAN 01 amalgamated as one corporation under the name
3165 ANASAZI DEVELOPMENTS INC.
3166 No. 2020886467
3167The registered office of the corporation shall be
3168 600, 12220 STONY PLAIN ROAD
3169 EDMONTON ALBERTA
3170 T5N 3Y4
3171Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3172 JRRS ENTERPRISES INC.
3173 ANDREW L. WONG CORPORATION
3174were on 2018 JAN 01 amalgamated as one corporation under the name
3175 ANDREW L. WONG CORPORATION
3176 No. 2020889883
3177The registered office of the corporation shall be
3178 1413 2ND STREET SW
3179 CALGARY ALBERTA
3180 T2R 0W7
3181Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3182 ANLON HOLDINGS INC.
3183 AIRDRIE MOTORS (1986) LTD.
3184were on 2018 JAN 01 amalgamated as one corporation under the name
3185 ANLON HOLDINGS INC.
3186 No. 2020877391
3187The registered office of the corporation shall be
3188 2500, 10303 JASPER AVENUE
3189 EDMONTON ALBERTA
3190 T5J 3N6
3191Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3192 A. RAUBENHEIMER PROFESSIONAL MEDICAL
3193 CORPORATION
3194 ANTON RAUBENHEIMER PROFESSIONAL
3195 CORPORATION
3196were on 2018 JAN 01 amalgamated as one corporation under the name
3197 ANTON RAUBENHEIMER PROFESSIONAL
3198 CORPORATION
3199 No. 2020885022
3200The registered office of the corporation shall be
3201 600, 12220 STONY PLAIN ROAD
3202 EDMONTON ALBERTA
3203 T5N 3Y4
3204Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3205 TARANAKI CONSULTING LTD.
3206 AORAKI INVESTMENTS LTD.
3207were on 2017 DEC 31 amalgamated as one corporation under the name
3208 AORAKI INVESTMENTS LTD.
3209 No. 2020892135
3210The registered office of the corporation shall be
3211 89 STERLING SPRINGS CRESCENT
3212 CALGARY ALBERTA
3213 T3Z 3J7
3214Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3215 WORD TO THE WALL INC.
3216 1405807 ALBERTA INC.
3217 1547827 ALBERTA LTD.
3218 ASAP SIGNS INC.
3219were on 2018 JAN 01 amalgamated as one corporation under the name
3220 ASAP SIGNS INC.
3221 No. 2020869638
3222The registered office of the corporation shall be
3223 #12, 1115 - 48 AVE SE
3224 CALGARY ALBERTA
3225 T2G 2A7
3226Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3227 VETEMERG NORTH EDMONTON EMERGENCY
3228 VETERINARY HOSPITAL INC.
3229 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3230 VETS TO GO INC.
3231were on 2017 DEC 31 amalgamated as one corporation under the name
3232 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3233 No. 2020882433
3234The registered office of the corporation shall be
3235 1900, 520 - 3RD AVENUE SW
3236 CALGARY ALBERTA
3237 T2P 0R3
3238Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3239 AUGUSTA DEVELOPMENTS (TANGLEWOOD)
3240 LTD.
3241 AUGUSTA DEVELOPMENTS LTD.
3242were on 2018 JAN 01 amalgamated as one corporation under the name
3243 AUGUSTA DEVELOPMENTS LTD.
3244 No. 2020891228
3245The registered office of the corporation shall be
3246 2400, 525 - 8 AVENUE SW
3247 CALGARY ALBERTA
3248 T2P 1G1
3249Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3250 1701540 ALBERTA LTD.
3251 AURORA EYE CARE CORP.
3252 1701015 ALBERTA LTD.
3253 1646376 ALBERTA LTD.
3254were on 2018 JAN 01 amalgamated as one corporation under the name
3255 AURORA EYE CARE CORP.
3256 No. 2020868150
3257The registered office of the corporation shall be
3258 200, 9803 - 101 AVENUE
3259 GRANDE PRAIRIE ALBERTA
3260 T8V 0X6
3261Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3262 PEGMATITE CAPITAL CORP.
3263 AZURIDGE LIMITED
3264were on 2017 DEC 31 amalgamated as one corporation under the name
3265 AZURIDGE LIMITED
3266 No. 2020810848
3267The registered office of the corporation shall be
3268 SUITE 220 - 1702 4TH STREET SW
3269 CALGARY ALBERTA
3270 T2S 3A8
3271Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3272 734540 ALBERTA LTD.
3273 990963 ALBERTA LTD.
3274were on 2018 JAN 01 amalgamated as one corporation under the name
3275 B&P INVESTMENTS INC.
3276 No. 2020889065
3277The registered office of the corporation shall be
3278 3925 GATEWAY BOULEVARD
3279 EDMONTON ALBERTA
3280 T6J 5H2
3281Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3282 SPACKMAN ENTERPRISES LTD.
3283 BANNER ENERGY LTD.
3284were on 2018 JAN 01 amalgamated as one corporation under the name
3285 BANNER CORP.
3286 No. 2020879223
3287The registered office of the corporation shall be
3288 1600, 421 - 7TH AVENUE SW
3289 CALGARY ALBERTA
3290 T2P 4K9
3291Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3292 BAR 57 CONSULTING INC.
3293 BAR 57 RANCH LTD.
3294were on 2018 JAN 01 amalgamated as one corporation under the name
3295 BAR 57 CONSULTING INC.
3296 No. 2020881583
3297The registered office of the corporation shall be
3298 1, 5401 - 49 AVENUE
3299 OLDS ALBERTA
3300 T4H 1G3
3301Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3302 BASELINE REGULATORY COMPLIANCE
3303 SERVICES LTD.
3304 BASELINE ENERGY GROUP LTD.
3305were on 2018 JAN 01 amalgamated as one corporation under the name
3306 BASELINE ENERGY GROUP LTD.
3307 No. 2020891442
3308The registered office of the corporation shall be
3309 320, 602 11 AVENUE SW
3310 CALGARY ALBERTA
3311 T2R 1J8
3312Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3313 350380 ALBERTA LTD.
3314 1564262 ALBERTA LTD.
3315 1080767 ALBERTA LTD.
3316were on 2018 JAN 01 amalgamated as one corporation under the name
3317 BBN LAND HOLDINGS INC.
3318 No. 2020882060
3319The registered office of the corporation shall be
3320 2600, 10180 - 101 STREET
3321 EDMONTON ALBERTA
3322 T5J 3Y2
3323Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3324 BHANJI ENTERPRISES LTD.
3325 1619694 ALBERTA LTD.
3326were on 2018 JAN 01 amalgamated as one corporation under the name
3327 BHANJI ENTERPRISES LTD.
3328 No. 2020880395
3329The registered office of the corporation shall be
3330 1400-10303 JASPER AVE NW
3331 EDMONTON ALBERTA
3332 T5J 3N6
3333Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3334 A. BIRNS INSURANCE LTD.
3335 BIRNCO FINANCIAL GROUP LTD.
3336were on 2018 JAN 01 amalgamated as one corporation under the name
3337 BIRNCO FINANCIAL GROUP LTD.
3338 No. 2020874018
3339The registered office of the corporation shall be
3340 359 - 58TH AVENUE SE
3341 CALGARY ALBERTA
3342 T2H 0P3
3343Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3344 KNOEFELSMILES LTD.
3345 BONAVENTURE GROUP HOLDINGS LTD.
3346 MARK-ULRICH KNOEFEL PROFESSIONAL
3347 CORPORATION
3348were on 2018 JAN 01 amalgamated as one corporation under the name
3349 BONAVENTURE GROUP HOLDINGS LTD.
3350 No. 2020877896
3351The registered office of the corporation shall be
3352 2ND FLOOR, 13815 - 127 STREET
3353 EDMONTON ALBERTA
3354 T6V 1A8
3355Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3356 BP PROPANE DISTRIBUTORS LTD.
3357 BP PROPANE LIMITED
3358were on 2018 JAN 01 amalgamated as one corporation under the name
3359 BP PROPANE DISTRIBUTORS LTD.
3360 No. 2020876948
3361The registered office of the corporation shall be
3362 300, 2912 MEMORIAL DRIVE S.E.
3363 CALGARY ALBERTA
3364 T2A 6R1
3365Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3366 936040 ALBERTA LTD.
3367 BPEC PROPERTIES INC.
3368were on 2018 JAN 01 amalgamated as one corporation under the name
3369 BPEC PROPERTIES INC.
3370 No. 2020867681
3371The registered office of the corporation shall be
3372 4500, 855 - 2ND STREET S.W.
3373 CALGARY ALBERTA
3374 T2P 4K7
3375Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3376 C. JENSEN & C. HOLMES & J. HOLLAND
3377 PROFESSIONAL DENTAL CORPORATION
3378 EDGAR D DIAZ PROFESSIONAL
3379 CORPORATION
3380 D. WILSON PROFESSIONAL CORPORATION
3381were on 2018 JAN 01 amalgamated as one corporation under the name
3382 C. JENSEN & C. HOLMES & J. HOLLAND
3383 PROFESSIONAL DENTAL CORPORATION
3384 No. 2020887044
3385The registered office of the corporation shall be
3386 415, 10325 BONAVENTURE DRIVE SE
3387 CALGARY ALBERTA
3388 T2J 7E4
3389Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3390 CABALLO RESOURCES INC.
3391 CABALLO INVESTMENTS INC.
3392were on 2018 JAN 01 amalgamated as one corporation under the name
3393 CABALLO INVESTMENTS INC.
3394 No. 2020876229
3395The registered office of the corporation shall be
3396 2616 - 4TH AVENUE NW
3397 CALGARY ALBERTA
3398 T2N 0P6
3399Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3400 CANWEST PROPANE ULC
3401 2028093 ALBERTA LTD.
3402 CAL-GAS INC.
3403were on 2017 DEC 31 amalgamated as one corporation under the name
3404 CAL-GAS INC.
3405 No. 2020877052
3406The registered office of the corporation shall be
3407 840 - 7 AVENUE SW, SUITE 1400
3408 CALGARY ALBERTA
3409 T2P 3G2
3410Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3411 CALTRAX INC.
3412 2084209 ALBERTA LTD.
3413 1752499 ALBERTA INC.
3414 TYMENSEN CONSULTING LTD.
3415were on 2017 DEC 18 amalgamated as one corporation under the name
3416 CALTRAX INC.
3417 No. 2020870768
3418The registered office of the corporation shall be
3419 2400, 525 - 8TH AVENUE SW
3420 CALGARY ALBERTA
3421 T2P 1G1
3422Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3423 CANADIAN ROCKY MOUNTAIN RESORTS
3424 LTD.
3425 CRMR PRODUCTION LTD.
3426 THE RANCHE RESTAURANT LTD.
3427were on 2018 JAN 01 amalgamated as one corporation under the name
3428 CANADIAN ROCKY MOUNTAIN RESORTS
3429 LTD.
3430 No. 2020878001
3431The registered office of the corporation shall be
3432 SUITE 310, 909 - 17TH AVENUE SW
3433 CALGARY ALBERTA
3434 T2T 0A4
3435Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3436 CANRIG DRILLING TECHNOLOGY CANADA
3437 LTD.
3438 TESCO CORPORATION
3439were on 2018 JAN 01 amalgamated as one corporation under the name
3440 CANRIG DRILLING TECHNOLOGY CANADA
3441 LTD.
3442 No. 2020889644
3443The registered office of the corporation shall be
3444 1500, 850 - 2 STREET SW
3445 CALGARY ALBERTA
3446 T2P 0R8
3447Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3448 CAROL LORRAINE ROBINSON PROFESSIONAL
3449 CORPORATION
3450 CAROL L. ROBINSON PROFESSIONAL
3451 CORPORATION
3452were on 2018 JAN 01 amalgamated as one corporation under the name
3453 CAROL LORRAINE ROBINSON PROFESSIONAL
3454 CORPORATION
3455 No. 2020831653
3456The registered office of the corporation shall be
3457 10410 - 81 AVENUE
3458 EDMONTON ALBERTA
3459 T6E 1X5
3460Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3461 CENTURY CALGARY PROPERTIES INC.
3462 CENTURY CASINO CALGARY INC.
3463 CENTURY RESORTS ALBERTA INC.
3464were on 2018 JAN 01 amalgamated as one corporation under the name
3465 CENTURY RESORTS ALBERTA INC.
3466 No. 2020890063
3467The registered office of the corporation shall be
3468 2500, 10175 - 101 STREET NW
3469 EDMONTON ALBERTA
3470 T5J 0H3
3471Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3472 CHAPEL CANADA LTD.
3473 CHAPEL CANADA 1929 INC.
3474were on 2018 JAN 01 amalgamated as one corporation under the name
3475 CHAPEL CANADA LTD.
3476 No. 2020890949
3477The registered office of the corporation shall be
3478 2500, 10175 - 101 STREET
3479 EDMONTON ALBERTA
3480 T5J 0H3
3481Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3482 1798301 ALBERTA LTD.
3483 WR PSYCHOLOGICAL AND EDUCATIONAL
3484 CONSULTING INC.
3485were on 2017 DEC 31 amalgamated as one corporation under the name
3486 CHILD PSYCHOLOGY ASSESSMENT SERVICES
3487 INC.
3488 No. 2020885402
3489The registered office of the corporation shall be
3490 7904 GATEWAY BOULEVARD
3491 EDMONTON ALBERTA
3492 T6E 6C3
3493Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3494 C. CHURCHILL PROFESSIONAL
3495 CORPORATION
3496 BRAD MICHELSON PROFESSIONAL
3497 CORPORATION
3498 CHURCHILL MICHELSON WYLIE
3499 PROFESSIONAL CORPORATION
3500were on 2017 DEC 31 amalgamated as one corporation under the name
3501 CHURCHILL MICHELSON WYLIE
3502 PROFESSIONAL CORPORATION
3503 No. 2020879777
3504The registered office of the corporation shall be
3505 225 MAIN STREET NE
3506 AIRDRIE ALBERTA
3507 T4B 0R6
3508Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3509 CJVOS CONSULTING INC.
3510 ALBERTA COATING SOLUTIONS LTD.
3511were on 2018 JAN 01 amalgamated as one corporation under the name
3512 CJVOS CONSULTING INC.
3513 No. 2020880973
3514The registered office of the corporation shall be
3515 1400-10303 JASPER AVE NW
3516 EDMONTON ALBERTA
3517 T5J 3N6
3518Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3519 CLEAN HARBORS CATALYST SERVICES LTD.
3520 CLEAN HARBORS INDUSTRIAL SERVICES
3521 CANADA, INC.
3522were on 2018 JAN 01 amalgamated as one corporation under the name
3523 CLEAN HARBORS INDUSTRIAL SERVICES
3524 CANADA, INC.
3525 No. 2020887416
3526The registered office of the corporation shall be
3527 2600, 10180 - 101 STREET
3528 EDMONTON ALBERTA
3529 T5J 3Y2
3530Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3531 2086860 ALBERTA LTD.
3532 COLD LAKE PIPELINE LTD.
3533were on 2018 JAN 01 amalgamated as one corporation under the name
3534 COLD LAKE PIPELINE LTD.
3535 No. 2020884751
3536The registered office of the corporation shall be
3537 SUITE 3200, 215 - 2ND STREET SW
3538 CALGARY ALBERTA
3539 T2P 1M4
3540Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3541 COPPERTREE ENTERPRISES INC.
3542 COPPERTREE PROPERTIES INC.
3543were on 2018 JAN 01 amalgamated as one corporation under the name
3544 COPPERTREE ENTERPRISES INC.
3545 No. 2020875171
3546The registered office of the corporation shall be
3547 2500, 450 - 1ST STREET SW
3548 CALGARY ALBERTA
3549 T2P 5H1
3550Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3551 COULEE KNOLL FARMS LTD.
3552 SIX K HOLDINGS LTD
3553were on 2018 JAN 01 amalgamated as one corporation under the name
3554 COULEE KNOLL FARMS LTD.
3555 No. 2020860835
3556The registered office of the corporation shall be
3557 NW 12-6-18 W4
3558Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3559 NEUDORF HOLDINGS INC.
3560 CRAM HOLDINGS LTD.
3561were on 2018 JAN 01 amalgamated as one corporation under the name
3562 CRAM HOLDINGS LTD.
3563 No. 2020879603
3564The registered office of the corporation shall be
3565 201 - 2ND AVENUE SOUTH
3566 LETHBRIDGE ALBERTA
3567 T1J 0B7
3568Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3569 CRATEX INDUSTRIES (CALGARY) LTD.
3570 CRATEX INDUSTRIES LTD.
3571 BAM PACKAGING LTD.
3572were on 2018 JAN 01 amalgamated as one corporation under the name
3573 CRATEX INDUSTRIES LTD.
3574 No. 2020874539
3575The registered office of the corporation shall be
3576 1201, SCOTIA TOWER 2, 10060 JASPER AVE.
3577 EDMONTON ALBERTA
3578 T5J 4E5
3579Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3580 1085278 ALBERTA INC.
3581 CURLEY BOH RESOURCES LTD.
3582were on 2017 DEC 31 amalgamated as one corporation under the name
3583 CURLEY BOH RESOURCES LTD.
3584 No. 2020862849
3585The registered office of the corporation shall be
3586 C/O WAYNE R. MORROW 145, 251 MIDPARK
3587 BLVD. SE
3588 CALGARY ALBERTA
3589 T2X 1S3
3590Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3591 DM LENNOX PROFESSIONAL CORPORATION
3592 D & E OIL & GAS LTD.
3593were on 2018 JAN 01 amalgamated as one corporation under the name
3594 D & E OIL & GAS LTD.
3595 No. 2020868481
3596The registered office of the corporation shall be
3597 2723 LINDSTROM DRIVE S.W.
3598 CALGARY ALBERTA
3599 T3E 6E5
3600Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3601 D.M. WIEBE FARMS LTD.
3602 634889 ALBERTA LTD.
3603were on 2018 JAN 01 amalgamated as one corporation under the name
3604 D.M. WIEBE FARMS LTD.
3605 No. 2020891897
3606The registered office of the corporation shall be
3607 2700, 10155 - 102 STREET
3608 EDMONTON ALBERTA
3609 T5J 4G8
3610Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3611 DAHL DISTRIBUTORS LTD.
3612 DEKODA AGRI BUSINESS INC.
3613were on 2018 JAN 01 amalgamated as one corporation under the name
3614 DAHL DISTRIBUTORS LTD.
3615 No. 2020873762
3616The registered office of the corporation shall be
3617 SUITE 100, 4918 - 51 STREET
3618 CAMROSE ALBERTA
3619 T4V 1S3
3620Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3621 DALYN FARMS LTD
3622 DALYN SERVICES LTD.
3623were on 2018 JAN 01 amalgamated as one corporation under the name
3624 DALYN FARMS LTD.
3625 No. 2020889750
3626The registered office of the corporation shall be
3627 10316 - 110 STREET
3628 FAIRVIEW ALBERTA
3629 T0H 1L0
3630Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3631 1933959 ALBERTA LTD.
3632 DANDY LEASING INC.
3633were on 2018 JAN 01 amalgamated as one corporation under the name
3634 DANDY LEASING INC.
3635 No. 2020887010
3636The registered office of the corporation shall be
3637 2800, 10060 JASPER AVENUE
3638 EDMONTON ALBERTA
3639 T5J 3V9
3640Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3641 1162140 ALBERTA LTD.
3642 1162134 ALBERTA LTD.
3643were on 2017 DEC 29 amalgamated as one corporation under the name
3644 DAS WAXEN HAUS CORP.
3645 No. 2020890519
3646The registered office of the corporation shall be
3647 2400, 525 - 8TH AVENUE SW
3648 CALGARY ALBERTA
3649 T2P 1G1
3650Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3651 DATAJET (DJ) COMMUNICATIONS INC.
3652 1031628 ALBERTA LTD.
3653were on 2017 DEC 28 amalgamated as one corporation under the name
3654 DATAJET (DJ) COMMUNICATIONS INC.
3655 No. 2020885881
3656The registered office of the corporation shall be
3657 11329 - 104 AVENUE NW
3658 EDMONTON ALBERTA
3659 T5K 2S1
3660Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3661 DAVID DOUGLAS ROBERTSON
3662 PROFESSIONAL CORPORATION
3663 1704276 ALBERTA LTD.
3664were on 2018 JAN 01 amalgamated as one corporation under the name
3665 DAVID DOUGLAS ROBERTSON
3666 PROFESSIONAL CORPORATION
3667 No. 2020871279
3668The registered office of the corporation shall be
3669 SUITE 105 - 600 PRINCETON WAY SW
3670 CALGARY ALBERTA
3671 T2P 5N4
3672Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3673 DEBORAH A. KALMA CONSULTING INC.
3674 959906 ALBERTA INC.
3675were on 2018 JAN 01 amalgamated as one corporation under the name
3676 DEBORAH A. KALMA CONSULTING INC.
3677 No. 2020891384
3678The registered office of the corporation shall be
3679 3000, 700 - 9TH AVENUE S.W.
3680 CALGARY ALBERTA
3681 T2P 3V4
3682Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3683 2087319 ALBERTA LTD.
3684 DEER RIVER PROPERTIES INC.
3685 2087302 ALBERTA LTD.
3686were on 2018 JAN 01 amalgamated as one corporation under the name
3687 DEER RIVER PROPERTIES INC.
3688 No. 2020886327
3689The registered office of the corporation shall be
3690 #103, 279 MIDPARK WAY SE
3691 CALGARY ALBERTA
3692 T2X 1M2
3693Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3694 DIVCO HOLDINGS LTD.
3695 DIVCO INVESTMENTS LTD.
3696were on 2018 JAN 01 amalgamated as one corporation under the name
3697 DIVCO INVESTMENTS LTD.
3698 No. 2020878977
3699The registered office of the corporation shall be
3700 2500, 10303 JASPER AVENUE
3701 EDMONTON ALBERTA
3702 T5J 3N6
3703Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3704 DIVINE HARDWOOD FLOORING LTD.
3705 DIVINE HARDWOOD FLOORING (CAL) LTD.
3706were on 2018 JAN 01 amalgamated as one corporation under the name
3707 DIVINE HARDWOOD FLOORING LTD.
3708 No. 2020889537
3709The registered office of the corporation shall be
3710 1600, 421 - 7TH AVENUE SW
3711 CALGARY ALBERTA
3712 T2P 4K9
3713Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3714 1153062 ALBERTA LTD.
3715 1657495 ALBERTA LTD.
3716were on 2018 JAN 01 amalgamated as one corporation under the name
3717 DOMBROSKY HOLDINGS LTD.
3718 No. 2020892721
3719The registered office of the corporation shall be
3720 9831 - 107STREET
3721 WESTLOCK ALBERTA
3722 T7P 1R9
3723Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3724 DOUCET PIPE FABRICATION LTD.
3725 1560500 ALBERTA LTD.
3726were on 2018 JAN 01 amalgamated as one corporation under the name
3727 DOUCET PIPE FABRICATION LTD.
3728 No. 2020881807
3729The registered office of the corporation shall be
3730 1300, 10020 - 101A AVENUE
3731 EDMONTON ALBERTA
3732 T5J 3G2
3733Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3734 RILEY INTERNATIONAL INC.
3735 DOUGLAS STRINGHAM PROFESSIONAL
3736 CORPORATION
3737were on 2018 JAN 01 amalgamated as one corporation under the name
3738 DOUGLAS STRINGHAM PROFESSIONAL
3739 CORPORATION
3740 No. 2020868069
3741The registered office of the corporation shall be
3742 1700, 10175 - 101 STREET NW
3743 EDMONTON ALBERTA
3744 T5J 0H3
3745Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3746 1006208 ALBERTA LTD.
3747 DRIVE BUSINESS SOLUTIONS INC.
3748were on 2018 JAN 01 amalgamated as one corporation under the name
3749 DRIVE BUSINESS SOLUTIONS INC.
3750 No. 2020875767
3751The registered office of the corporation shall be
3752 98 - 3RD AVENUE WEST
3753 DRUMHELLER ALBERTA
3754 T0J 0Y0
3755Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3756 SCJ HOLDINGS LTD.
3757 DUE NORTH HOLDINGS LTD.
3758were on 2018 JAN 01 amalgamated as one corporation under the name
3759 DUE NORTH HOLDINGS LTD.
3760 No. 2020888398
3761The registered office of the corporation shall be
3762 2700, 10155 - 102 STREET
3763 EDMONTON ALBERTA
3764 T5J 4G8
3765Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3766 1286709 ALBERTA LTD.
3767 1286693 ALBERTA LTD.
3768were on 2018 JAN 01 amalgamated as one corporation under the name
3769 E & N INVESTMENTS LTD.
3770 No. 2020873226
3771The registered office of the corporation shall be
3772 9931 - 106 AVENUE
3773 GRANDE PRAIRIE ALBERTA
3774 T8V 1J4
3775Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3776 E.A. WOOLDRIDGE PROFESSIONAL
3777 CORPORATION
3778 EDWARD WOOLDRIDGE PROFESSIONAL
3779 CORPORATION
3780were on 2018 JAN 01 amalgamated as one corporation under the name
3781 E.A. WOOLDRIDGE PROFESSIONAL
3782 CORPORATION
3783 No. 2020881302
3784The registered office of the corporation shall be
3785 1900, 520 - 3RD AVENUE SW
3786 CALGARY ALBERTA
3787 T2P 0R3
3788Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3789 EAP HOLDINGS, INC.
3790 EDCO FINANCIAL HOLDINGS LTD.
3791were on 2017 DEC 30 amalgamated as one corporation under the name
3792 EDCO FINANCIAL HOLDINGS LTD.
3793 No. 2020888174
3794The registered office of the corporation shall be
3795 3220, 255-5TH AVENUE SW
3796 CALGARY ALBERTA
3797 T2P 3G6
3798Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3799 E. M. A. ROBINSON PROFESSIONAL
3800 CORPORATION
3801 EDWARD MILTON ANTHONY ROBINSON
3802 PROFESSIONAL CORPORATION
3803were on 2018 JAN 01 amalgamated as one corporation under the name
3804 EDWARD MILTON ANTHONY ROBINSON
3805 PROFESSIONAL CORPORATION
3806 No. 2020809063
3807The registered office of the corporation shall be
3808 10410 - 81 AVENUE
3809 EDMONTON ALBERTA
3810 T6E 1X5
3811Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3812 EDWARD WIEBE PROFESSIONAL
3813 CORPORATION
3814 WIEBE JOHNSON PROFESSIONAL
3815 CORPORATION
3816were on 2018 JAN 01 amalgamated as one corporation under the name
3817 EDWARD WIEBE PROFESSIONAL
3818 CORPORATION
3819 No. 2020863938
3820The registered office of the corporation shall be
3821 100, 10230 142 STREET NW
3822 EDMONTON ALBERTA
3823 T5N 3Y6
3824Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3825 WDCC ENTERPRISES INC.
3826 EECOL ELECTRIC ULC
3827were on 2018 JAN 01 amalgamated as one corporation under the name
3828 EECOL ELECTRIC CORP.
3829 No. 2020889792
3830The registered office of the corporation shall be
3831 1700, 421 - 7TH AVENUE S.W.
3832 CALGARY ALBERTA
3833 T2P 4K9
3834Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3835 1802922 ALBERTA LTD.
3836 ELLARM INVESTMENTS LTD.
3837were on 2018 JAN 01 amalgamated as one corporation under the name
3838 ELLARM INVESTMENTS LTD.
3839 No. 2020858888
3840The registered office of the corporation shall be
3841 2200, 10235 - 101 STREET NW
3842 EDMONTON ALBERTA
3843 T5J 3G1
3844Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3845 EMI RESOURCES LTD.
3846 EMI DEVELOPMENTS LTD.
3847were on 2017 DEC 31 amalgamated as one corporation under the name
3848 EMI DEVELOPMENTS LTD.
3849 No. 2020879298
3850The registered office of the corporation shall be
3851 402 - 10325 BONAVENTURE DRIVE SE
3852 CALGARY ALBERTA
3853 T2J 7E4
3854Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3855 FIELD UPGRADING LIMITED
3856 ENLIGHTEN INNOVATIONS INC.
3857were on 2018 JAN 01 amalgamated as one corporation under the name
3858 ENLIGHTEN INNOVATIONS INC.
3859 No. 2020876708
3860The registered office of the corporation shall be
3861 4500, 855 - 2ND STREET S.W.
3862 CALGARY ALBERTA
3863 T2P 4K7
3864Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3865 ENMAX ENERGY CORPORATION
3866 ENMAX COMMERCIAL ENERGY MARKETING
3867 INC.
3868were on 2018 JAN 01 amalgamated as one corporation under the name
3869 ENMAX ENERGY CORPORATION
3870 No. 2020877136
3871The registered office of the corporation shall be
3872 ENMAX PLACE, 141 - 50 AVENUE SE
3873 CALGARY ALBERTA
3874 T2G 4S7
3875Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3876 ENMAX COMMERCIAL SERVICES INC.
3877 ENMAX GENERATION PORTFOLIO INC.
3878were on 2018 JAN 01 amalgamated as one corporation under the name
3879 ENMAX GENERATION PORTFOLIO INC.
3880 No. 2020878027
3881The registered office of the corporation shall be
3882 ENMAX PLACE, 141 - 50 AVENUE SE
3883 CALGARY ALBERTA
3884 T2G 4S7
3885Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3886 ESI HOLDINGS INC.
3887 ENVIROTECH ENGINEERING CORP.
3888 HEMS HOLDINGS INC.
3889were on 2018 JAN 01 amalgamated as one corporation under the name
3890 ENVIROTECH ENGINEERING CORP.
3891 No. 2020876500
3892The registered office of the corporation shall be
3893 SUITE 12-B, 1235 - 64TH AVENUE SE
3894 CALGARY ALBERTA
3895 T2H 2J7
3896Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3897 NEOVIA PROBIOTICS INC.
3898 EPICORE BIONETWORKS INC.
3899were on 2017 DEC 19 amalgamated as one corporation under the name
3900 EPICORE BIONETWORKS INC.
3901 No. 2020871766
3902The registered office of the corporation shall be
3903 205 - 5 AVENUE SW, SUITE 3700
3904 CALGARY ALBERTA
3905 T2P 2V7
3906Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3907 ESI ENERGY SERVICES INC.
3908 ESI PIPELINE SERVICES LTD.
3909were on 2018 JAN 01 amalgamated as one corporation under the name
3910 ESI ENERGY SERVICES INC.
3911 No. 2020864183
3912The registered office of the corporation shall be
3913 500, 727 - 7TH AVENUE S.W.
3914 CALGARY ALBERTA
3915 T2P 0Z5
3916Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3917 SMOOTH FREIGHT LTD.
3918 EXALTA TRANSPORT CORP.
3919were on 2018 JAN 01 amalgamated as one corporation under the name
3920 EXALTA TRANSPORT CORP.
3921 No. 2020874711
3922The registered office of the corporation shall be
3923 1201, SCOTIA TOWER 2, 10060 JASPER AVE.
3924 EDMONTON ALBERTA
3925 T5J 4E5
3926Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3927 1185134 ALBERTA LTD.
3928 FAIR'S FAIR (FOR BOOK LOVERS) INC.
3929were on 2017 DEC 29 amalgamated as one corporation under the name
3930 FAIR'S FAIR (FOR BOOK LOVERS) INC.
3931 No. 2020882763
3932The registered office of the corporation shall be
3933 310, 525 - 11 AVENUE SW
3934 CALGARY ALBERTA
3935 T2R 0C9
3936Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3937 405679 ALBERTA LTD.
3938 CDC LAND CORPORATION
3939 CDC PLANNING CORPORATION
3940were on 2018 JAN 01 amalgamated as one corporation under the name
3941 FOUR OWE FIVE LTD.
3942 No. 2020886558
3943The registered office of the corporation shall be
3944 1014 - 12TH AVENUE S.W.
3945 CALGARY ALBERTA
3946 T2R 0J6
3947Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3948 FREP (LAPP) US HOLDINGS LTD.
3949 FREP PX (LAPP) BREF III LTD.
3950 FREP PX (MERIDIAN LAPP) LTD.
3951 FREP PX (LAPP) ALMOND LTD.
3952 FREP PX (LAPP) CITY WEST LTD.
3953 FREP PX (LAPP) ENERGY SQUARE LTD.
3954 FREP PX (LAPP) LA VOQ LTD.
3955were on 2018 JAN 01 amalgamated as one corporation under the name
3956 FREP (LAPP) US HOLDINGS LTD.
3957 No. 2020892382
3958The registered office of the corporation shall be
3959 1100, 10830 JASPER AVENUE
3960 EDMONTON ALBERTA
3961 T5J 2B3
3962Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3963 FRONT RANGE RESOURCES LTD.
3964 DEVENTA ENERGY INC.
3965were on 2018 JAN 01 amalgamated as one corporation under the name
3966 FRONT RANGE RESOURCES LTD.
3967 No. 2020880742
3968The registered office of the corporation shall be
3969 1900, 520-3RD AVENUE SW
3970 CALGARY ALBERTA
3971 T2P 0R3
3972Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3973 GABERT FARMS LTD.
3974 GFL HOLDINGS LTD.
3975were on 2018 JAN 01 amalgamated as one corporation under the name
3976 GABERT FARMS LTD.
3977 No. 2020872889
3978The registered office of the corporation shall be
3979 21557 TOWNSHIP ROAD 544
3980 FORT SASKATCHEWAN ALBERTA
3981 T8L 3Z7
3982Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3983 GEMMA FINANCIAL CORPORATION
3984 STRATHMORE INVESTMENT SERVICES LTD.
3985 627604 ALBERTA LTD.
3986 R. ROBERTSON LEASEHOLDS LTD.
3987were on 2018 JAN 01 amalgamated as one corporation under the name
3988 GEMMA FINANCIAL CORPORATION
3989 No. 2020876880
3990The registered office of the corporation shall be
3991 4240 - 91 A. STREET NW
3992 EDMONTON ALBERTA
3993 T6E 5V2
3994Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3995 GEMSTONE TRAVEL MANAGEMENT
3996 SYSTEMS INC.
3997 ORISSA SOFTWARE INC.
3998 DRAXWARE SOLUTIONS INC.
3999were on 2018 JAN 01 amalgamated as one corporation under the name
4000 GEMSTONE TRAVEL MANAGEMENT
4001 SYSTEMS INC.
4002 No. 2020891590
4003The registered office of the corporation shall be
4004 2700, 10155 - 102 STREET
4005 EDMONTON ALBERTA
4006 T5J 4G8
4007Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4008 GREGORY IAN POLLARD PROFESSIONAL
4009 CORPORATION
4010 GREG POLLARD ENTERPRISE LTD.
4011were on 2018 JAN 01 amalgamated as one corporation under the name
4012 GREG POLLARD ENTERPRISE LTD.
4013 No. 2020877946
4014The registered office of the corporation shall be
4015 1000, 250 - 2ND STREET SW
4016 CALGARY ALBERTA
4017 T2P 0C1
4018Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4019 GSW EXPEDITIONS LTD.
4020 1402804 ALBERTA LTD.
4021were on 2018 JAN 01 amalgamated as one corporation under the name
4022 GSW EXPEDITIONS (2018) LTD.
4023 No. 2020861528
4024The registered office of the corporation shall be
4025 150 - 4TH STREET SOUTH
4026 LETHBRIDGE ALBERTA
4027 T1J 5G4
4028Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4029 H. COWIE & B. HOPFAUF PROFESSIONAL
4030 CORPORATION
4031 B. HOPFAUF PROFESSIONAL CORPORATION
4032were on 2017 DEC 20 amalgamated as one corporation under the name
4033 H. COWIE & B. HOPFAUF PROFESSIONAL
4034 CORPORATION
4035 No. 2020874224
4036The registered office of the corporation shall be
4037 1125 - 10655 SOUTHPORT ROAD S.W.
4038 CALGARY ALBERTA
4039 T2W 4Y1
4040Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4041 1905414 ALBERTA LTD.
4042 HELPING HANDS HOME SUPPORT SERVICES
4043 LTD.
4044were on 2018 JAN 01 amalgamated as one corporation under the name
4045 HELPING HANDS HOME SUPPORT SERVICES
4046 LTD.
4047 No. 2020892283
4048The registered office of the corporation shall be
4049 600, 4911 - 51 STREET
4050 RED DEER ALBERTA
4051 T4N 6V4
4052Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4053 HIGHLAND PROJECTS LTD.
4054 1792610 ALBERTA LTD.
4055 1792614 ALBERTA LTD.
4056 1788986 ALBERTA LTD.
4057 1792612 ALBERTA LTD.
4058 JUD HILLOCK OILFIELD LTD.
4059were on 2018 JAN 01 amalgamated as one corporation under the name
4060 HIGHLAND PROJECTS LTD.
4061 No. 2020880239
4062The registered office of the corporation shall be
4063 5233 - 49 AVENUE
4064 RED DEER ALBERTA
4065 T4N 6G5
4066Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4067 HIWAY STEEL STRUCTURES LTD.
4068 FACTORY DIRECT TIRES LTD.
4069were on 2018 JAN 01 amalgamated as one corporation under the name
4070 HIWAY STEEL STRUCTURES LTD.
4071 No. 2020880635
4072The registered office of the corporation shall be
4073 108, 9824 - 97 AVENUE
4074 GRANDE PRAIRIE ALBERTA
4075 T8V 7K2
4076Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4077 IBEX ENVIRONMENTAL LTD.
4078 ENVIRO MEASURE INC.
4079were on 2017 DEC 21 amalgamated as one corporation under the name
4080 IBEX ENVIRONMENTAL LTD.
4081 No. 2020879868
4082The registered office of the corporation shall be
4083 302, 7 ST. ANNE STREET
4084 ST. ALBERT ALBERTA
4085 T8N 2X4
4086Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4087 PDMR GROUP INC.
4088 IEPCM GROUP INC.
4089were on 2018 JAN 01 amalgamated as one corporation under the name
4090 IEPCM GROUP INC.
4091 No. 2020892671
4092The registered office of the corporation shall be
4093 900, 332 6TH AVENUE SW
4094 CALGARY ALBERTA
4095 T2P 0B2
4096Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4097 IFC ENERGY SERVICES INC.
4098 1627023 ALBERTA LTD.
4099were on 2018 JAN 01 amalgamated as one corporation under the name
4100 IFC ENERGY SERVICES INC.
4101 No. 2020891129
4102The registered office of the corporation shall be
4103 3000, 700 - 9TH AVENUE SW
4104 CALGARY ALBERTA
4105 T2P 3V4
4106Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4107 374482 ALBERTA LTD.
4108 IMRAN DHARSHI PROFESSIONAL
4109 CORPORATION
4110were on 2018 JAN 01 amalgamated as one corporation under the name
4111 IMRAN DHARSHI PROFESSIONAL
4112 CORPORATION
4113 No. 2020889297
4114The registered office of the corporation shall be
4115 117 - 3355 114 AVENUE SE
4116 CALGARY ALBERTA
4117 T2Z 0K7
4118Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4119 INTEGRA TIRE & AUTO CENTRES CANADA
4120 LTD.
4121 1773503 ALBERTA LTD.
4122were on 2018 JAN 01 amalgamated as one corporation under the name
4123 INTEGRA TIRE & AUTO CENTRES CANADA
4124 LTD.
4125 No. 2020887531
4126The registered office of the corporation shall be
4127 2500, 450 - 1ST STREET SW
4128 CALGARY ALBERTA
4129 T2P 5H1
4130Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4131 INTEGRITY HEATING & AIR CONDITIONING
4132 (GP) LTD.
4133 INTEGRITY HEATING & AIR CONDITIONING
4134 SERVICE LTD.
4135were on 2018 JAN 01 amalgamated as one corporation under the name
4136 INTEGRITY HEATING & AIR CONDITIONING
4137 (GP) LTD.
4138 No. 2020845240
4139The registered office of the corporation shall be
4140 200, 9803 - 101 AVENUE
4141 GRANDE PRAIRIE ALBERTA
4142 T8V 0X6
4143Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4144 2082864 ALBERTA LTD.
4145 J. R. EICKMEIER CONSULTANTS LTD.
4146were on 2018 JAN 01 amalgamated as one corporation under the name
4147 J. R. EICKMEIER CONSULTANTS LTD.
4148 No. 2020881856
4149The registered office of the corporation shall be
4150 92 BOW LANDING N.W.
4151 CALGARY ALBERTA
4152 T3B 5J8
4153Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4154 J.E. EVANSON PROFESSIONAL CORPORATION
4155 1249529 ALBERTA LTD.
4156were on 2018 JAN 01 amalgamated as one corporation under the name
4157 J.E. EVANSON PROFESSIONAL CORPORATION
4158 No. 2020875916
4159The registered office of the corporation shall be
4160 537 7TH STREET SOUTH
4161 LETHBRIDGE ALBERTA
4162 T1J 4A4
4163Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4164 COPSTONE INVESTMENTS INC.
4165 JAGER HOMES AT RAINBOW FALLS LTD.
4166 JAGER HOMES INC.
4167were on 2018 JAN 01 amalgamated as one corporation under the name
4168 JAGER HOMES INC.
4169 No. 2020891616
4170The registered office of the corporation shall be
4171 2400, 525 - 8TH AVENUE SW
4172 CALGARY ALBERTA
4173 T2P 1G1
4174Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4175 JARVIS REALTY LTD.
4176 1011376 ALBERTA LTD.
4177were on 2017 DEC 31 amalgamated as one corporation under the name
4178 JARVIS REALTY LTD.
4179 No. 2020885162
4180The registered office of the corporation shall be
4181 #4, 9936 - 106 STREET
4182 WESTLOCK ALBERTA
4183 T7P 2K2
4184Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4185 PETRUSSA FARMS LTD.
4186 JONES BROS. FARMS LTD.
4187were on 2018 JAN 01 amalgamated as one corporation under the name
4188 JONES BROS. FARMS LTD.
4189 No. 2020873382
4190The registered office of the corporation shall be
4191 4902 - 51 STREET
4192 STETTLER ALBERTA
4193 T0C 2L0
4194Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4195 JWP (PARK PLACE) ULC
4196 JWP ASSETS CDN ULC
4197were on 2018 JAN 01 amalgamated as one corporation under the name
4198 JWP (PARK PLACE) ULC
4199 No. 2020881294
4200The registered office of the corporation shall be
4201 2500, 10303 JASPER AVENUE
4202 EDMONTON ALBERTA
4203 T5J 3N6
4204Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4205 K. P. ISBISTER PROFESSIONAL CORPORATION
4206 KARYN P. ISBISTER PROFESSIONAL
4207 CORPORATION
4208were on 2017 DEC 31 amalgamated as one corporation under the name
4209 KARYN P. ISBISTER PROFESSIONAL
4210 CORPORATION
4211 No. 2020874372
4212The registered office of the corporation shall be
4213 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE
4214 EDMONTON ALBERTA
4215 T5J 4E5
4216Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4217 KATCON SERVICES LTD.
4218 783889 ALBERTA INC.
4219were on 2017 DEC 21 amalgamated as one corporation under the name
4220 KATCON SERVICES LTD.
4221 No. 2020879280
4222The registered office of the corporation shall be
4223 7517 RR 1-1
4224 MD PINCHER CREEK ALBERTA
4225 T0K 1W0
4226Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4227 KEITH VANSEVENANDT PROFESSIONAL
4228 CORPORATION
4229 KEITH A. VANSEVENANDT PROFESSIONAL
4230 CORPORATION
4231were on 2017 DEC 30 amalgamated as one corporation under the name
4232 KEITH VANSEVENANDT PROFESSIONAL
4233 CORPORATION
4234 No. 2020881666
4235The registered office of the corporation shall be
4236 300, 10335 - 172 STREET
4237 EDMONTON ALBERTA
4238 T5S 1K9
4239Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4240 SABRY LTD.
4241 KENNETH B. BLASIUS PROFESSIONAL
4242 CORPORATION
4243 KEN BLASIUS PROFESSIONAL LAW
4244 CORPORATION
4245were on 2018 JAN 01 amalgamated as one corporation under the name
4246 KENNETH B. BLASIUS PROFESSIONAL
4247 CORPORATION
4248 No. 2020868879
4249The registered office of the corporation shall be
4250 2600, 10180 - 101 STREET
4251 EDMONTON ALBERTA
4252 T5J 3Y2
4253Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4254 KETTLE RIVER CONTRACTING ULC
4255 2087483 ALBERTA LTD.
4256were on 2017 DEC 29 amalgamated as one corporation under the name
4257 KETTLE RIVER CONTRACTING LTD.
4258 No. 2020890972
4259The registered office of the corporation shall be
4260 1250, 639 - 5TH AVENUE SW.
4261 CALGARY ALBERTA
4262 T2P 0M9
4263Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4264 KEVIN L. LYNCH PROFESSIONAL
4265 CORPORATION
4266 KEVIN L. J. LYNCH PROFESSIONAL
4267 CORPORATION
4268were on 2018 JAN 01 amalgamated as one corporation under the name
4269 KEVIN L. LYNCH PROFESSIONAL
4270 CORPORATION
4271 No. 2020890022
4272The registered office of the corporation shall be
4273 3200 TELUS HOUSE, SOUTH TOWER, 10020-100
4274 STREET
4275 EDMONTON ALBERTA
4276 T5J 0N3
4277Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4278 KIDS U WALDEN INC.
4279 KIDS U BRAESIDE INC.
4280 KIDS U INC.
4281 KIDSU BRIDGELAND INC.
4282 KIDS U NEW BRIGHTON INC.
4283 KIDS U WEST 85TH INC.
4284 KIDSU STRATHMORE INC.
4285were on 2018 JAN 01 amalgamated as one corporation under the name
4286 KIDS U INC.
4287 No. 2020879272
4288The registered office of the corporation shall be
4289 203, 1110 17 STREET SW
4290 CALGARY ALBERTA
4291 T3C 3X3
4292Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4293 MJB WEALTH ADVISORY LTD.
4294 KILKENNY HOLDINGS LTD.
4295were on 2017 DEC 31 amalgamated as one corporation under the name
4296 KILKENNY HOLDINGS LTD.
4297 No. 2020873721
4298The registered office of the corporation shall be
4299 147, 10403 - 122 STREET
4300 EDMONTON ALBERTA
4301 T5N 4C1
4302Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4303 KIMBERLY INVESTMENTS INC.
4304 M.R. MILLER INVESTMENTS INC.
4305were on 2018 JAN 01 amalgamated as one corporation under the name
4306 KIMBERLY INVESTMENTS INC.
4307 No. 2020878118
4308The registered office of the corporation shall be
4309 2103 112 ST NW
4310 EDMONTON ALBERTA
4311 T6J 5P2
4312Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4313 KIMMER NO. 2 LTD.
4314 1101601 ALBERTA LTD.
4315were on 2017 DEC 28 amalgamated as one corporation under the name
4316 KIMMER NO. 2 LTD.
4317 No. 2020889172
4318The registered office of the corporation shall be
4319 BAY 6, 1615 HIGH COUNTRY DRIVE NW
4320 HIGH RIVER ALBERTA
4321 T1V 2C6
4322Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4323 SWEATMAN INSURANCE & RETIREMENT
4324 SERVICES INC.
4325 KIRK ENTERPRISES INC.
4326were on 2017 DEC 22 amalgamated as one corporation under the name
4327 KIRK ENTERPRISES (2017) INC.
4328 No. 2120881475
4329The registered office of the corporation shall be
4330 2600, 10180 - 101 STREET
4331 EDMONTON ALBERTA
4332 T5J 3Y2
4333Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4334 KKEC HOLDINGS LTD.
4335 BLUEBUG INC.
4336were on 2018 JAN 01 amalgamated as one corporation under the name
4337 KKEC HOLDINGS LTD.
4338 No. 2020884678
4339The registered office of the corporation shall be
4340 1638, 10025 - 102A AVENUE
4341 EDMONTON ALBERTA
4342 T5J 2Z2
4343Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4344 865082 ALBERTA INC.
4345 974452 ALBERTA INC.
4346 CYPRESS ENVIRONMENTAL CONSULTING
4347 INC.
4348 KLAASSEN REMEDIATION &
4349 ENVIRONMENTAL INC.
4350were on 2017 DEC 18 amalgamated as one corporation under the name
4351 KLAASSEN REMEDIATION &
4352 ENVIRONMENTAL INC.
4353 No. 2020869471
4354The registered office of the corporation shall be
4355 538 COPPERFIELD BLVD. SE
4356 CALGARY ALBERTA
4357 T2Z 4C6
4358Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4359 KLAASSEN REMEDIATION &
4360 ENVIRONMENTAL INC.
4361 1215356 ALBERTA INC.
4362were on 2017 DEC 20 amalgamated as one corporation under the name
4363 KLAASSEN REMEDIATION &
4364 ENVIRONMENTAL INC.
4365 No. 2020874117
4366The registered office of the corporation shall be
4367 538 COPPERFIELD BLVD. SE
4368 CALGARY ALBERTA
4369 T2Z 4C6
4370Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4371 KRISTIE-J HOLDINGS LTD.
4372 1029793 ALBERTA LTD.
4373were on 2018 JAN 01 amalgamated as one corporation under the name
4374 KRISTIE-J HOLDINGS LTD.
4375 No. 2020860264
4376The registered office of the corporation shall be
4377 400, 1010 8 AVENUE SW
4378 CALGARY ALBERTA
4379 T2P 1J2
4380Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4381 KSP HOLDINGS LTD.
4382 STRAIT CAPITAL CORP.
4383were on 2018 JAN 01 amalgamated as one corporation under the name
4384 KSP HOLDINGS LTD.
4385 No. 2020880510
4386The registered office of the corporation shall be
4387 1900, 520-3RD AVENUE SW
4388 CALGARY ALBERTA
4389 T2P 0R3
4390Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4391 L. MCNEELY HOLDINGS LTD.
4392 2014102 ALBERTA LTD.
4393were on 2018 JAN 01 amalgamated as one corporation under the name
4394 L. MCNEELY HOLDINGS LTD.
4395 No. 2020889131
4396The registered office of the corporation shall be
4397 354082 - 272 STREET
4398 BLACKIE ALBERTA
4399 T0L 0J0
4400Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4401 LAMPAS HOLDINGS LTD.
4402 CDP FINANCIAL GROUP LTD.
4403were on 2018 JAN 01 amalgamated as one corporation under the name
4404 LAMPAS HOLDINGS LTD.
4405 No. 2020878472
4406The registered office of the corporation shall be
4407 101, 10301 109 STREET NW
4408 EDMONTON ALBERTA
4409 T5J 1N4
4410Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4411 LANDSMAN PROPERTIES LTD.
4412 1290351 ALBERTA LTD.
4413were on 2018 JAN 01 amalgamated as one corporation under the name
4414 LANDSMAN PROPERTIES LTD.
4415 No. 2020878563
4416The registered office of the corporation shall be
4417 108, 9824 - 97 AVENUE
4418 GRANDE PRAIRIE ALBERTA
4419 T8V 7K2
4420Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4421 681762 ALBERTA LTD.
4422 LARCH VALLEY HOLDINGS COMPANY LTD.
4423were on 2017 DEC 29 amalgamated as one corporation under the name
4424 LARCH VALLEY HOLDINGS COMPANY LTD.
4425 No. 2020880353
4426The registered office of the corporation shall be
4427 210 BEAR STREET
4428 BANFF ALBERTA
4429 T1L 1A9
4430Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4431 LARICINA ENERGY LTD.
4432 LARICINA GP HOLDING LTD.
4433 1276158 ALBERTA INC.
4434were on 2018 JAN 01 amalgamated as one corporation under the name
4435 LARICINA ENERGY LTD.
4436 No. 2020885279
4437The registered office of the corporation shall be
4438 855 - 2 STREET SW, SUITE 3500
4439 CALGARY ALBERTA
4440 T2P 4J8
4441Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4442 TESKO DEVELOPMENT CORP.
4443 JORDKO DEVELOPMENT CORP.
4444 LEAKO HOLDINGS LTD.
4445were on 2018 JAN 01 amalgamated as one corporation under the name
4446 LEAKO HOLDINGS LTD.
4447 No. 2020890824
4448The registered office of the corporation shall be
4449 4000, 421 - 7 AVENUE SW
4450 CALGARY ALBERTA
4451 T2P 4K9
4452Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4453 WAI KWAN CHOW PROFESSIONAL
4454 CORPORATION
4455 JUDY S. M. LEE PROFESSIONAL
4456 CORPORATION
4457 MEDICINE HAT DIAGNOSTIC LABORATORY
4458 (1981) LTD.
4459were on 2018 JAN 01 amalgamated as one corporation under the name
4460 LEE CHOW GROUP LTD.
4461 No. 2020872079
4462The registered office of the corporation shall be
4463 10, 3092 DUNMORE ROAD SE
4464 MEDICINE HAT ALBERTA
4465 T1B 2X2
4466Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4467 LIFT DEVELOPMENTS LTD.
4468 1600669 ALBERTA LTD.
4469were on 2018 JAN 01 amalgamated as one corporation under the name
4470 LIFT DEVELOPMENTS LTD.
4471 No. 2020884470
4472The registered office of the corporation shall be
4473 2500, 10175 - 101 STREET
4474 EDMONTON ALBERTA
4475 T5J 0H3
4476Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4477 LIFTING SOLUTIONS INC.
4478 LIFTING SOLUTIONS SERVICES INC.
4479were on 2018 JAN 01 amalgamated as one corporation under the name
4480 LIFTING SOLUTIONS INC.
4481 No. 2020888455
4482The registered office of the corporation shall be
4483 2900-10180 101 ST
4484 EDMONTON ALBERTA
4485 T5J 3V5
4486Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4487 LITTAUER TECHNICAL SERVICES LTD.
4488 893607 ALBERTA LTD.
4489were on 2017 DEC 31 amalgamated as one corporation under the name
4490 LITTAUER TECHNICAL SERVICES LTD.
4491 No. 2020878928
4492The registered office of the corporation shall be
4493 4908 28 STREET SE
4494 CALGARY ALBERTA
4495 T2B 3H2
4496Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4497 WESTERN CRYO TECHNOLOGIES INC.
4498 LJ GROUP INC.
4499were on 2018 JAN 01 amalgamated as one corporation under the name
4500 LJ GROUP INC.
4501 No. 2020873648
4502The registered office of the corporation shall be
4503 102, 10126 - 97 AVENUE
4504 GRANDE PRAIRIE ALBERTA
4505 T8V 7X6
4506Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4507 LOCK DENTAL LAB LTD.
4508 MONISTAR INC.
4509were on 2018 JAN 01 amalgamated as one corporation under the name
4510 LOCKSTAR DENTAL LABORATORIES LTD.
4511 No. 2020891517
4512The registered office of the corporation shall be
4513 103, 315 WOODGATE ROAD
4514 OKOTOKS ALBERTA
4515 T1S 1B5
4516Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4517 LONE OAK FARMS LTD.
4518 UNDERWOOD LANDS LTD.
4519were on 2018 JAN 01 amalgamated as one corporation under the name
4520 LONE OAK FARMS LTD.
4521 No. 2020880577
4522The registered office of the corporation shall be
4523 108, 9824 - 97 AVENUE
4524 GRANDE PRAIRIE ALBERTA
4525 T8V 7K2
4526Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4527 1162174 ALBERTA LTD.
4528 1162175 ALBERTA LTD.
4529were on 2017 DEC 29 amalgamated as one corporation under the name
4530 LUCKY OLIVE CORP.
4531 No. 2020890220
4532The registered office of the corporation shall be
4533 2400, 525 - 8 AVENUE SW
4534 CALGARY ALBERTA
4535 T2P 1G1
4536Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4537 LUI HOLDINGS CORPORATION
4538 YORKTON LAND HOLDINGS LTD.
4539 PANALTA REAL ESTATE LTD.
4540 1423622 ALBERTA LTD.
4541were on 2018 JAN 01 amalgamated as one corporation under the name
4542 LUI HOLDINGS CORPORATION
4543 No. 2020888430
4544The registered office of the corporation shall be
4545 9322 JASPER AVENUE
4546 EDMONTON ALBERTA
4547 T5H 3T5
4548Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4549 MELINDA MO PROFESSIONAL CORPORATION
4550 M. SAFARPOURASLDARAN PROFESSIONAL
4551 CORPORATION
4552were on 2017 DEC 21 amalgamated as one corporation under the name
4553 M. SAFARPOURASLDARAN PROFESSIONAL
4554 CORPORATION
4555 No. 2020879736
4556The registered office of the corporation shall be
4557 2600, 10180-101 STREET
4558 EDMONTON ALBERTA
4559 T5J 3Y2
4560Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4561 MORRIS D. REICH PROFESSIONAL
4562 CORPORATION
4563 M.D. REICH PROFESSIONAL CORPORATION
4564were on 2018 JAN 01 amalgamated as one corporation under the name
4565 M.D. REICH CORPORATION
4566 No. 2020876062
4567The registered office of the corporation shall be
4568 2ND FLOOR 12225 - 105 AVENUE
4569 EDMONTON ALBERTA
4570 T5N 0Y9
4571Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4572 588002 ALBERTA LTD.
4573 MADDEN ESTATE HOLDINGS LTD.
4574were on 2017 DEC 31 amalgamated as one corporation under the name
4575 MADDEN ESTATE HOLDINGS LTD.
4576 No. 2020883993
4577The registered office of the corporation shall be
4578 2800, 10060 JASPER AVENUE
4579 EDMONTON ALBERTA
4580 T5J 3V9
4581Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4582 MADDEN ESTATE HOLDINGS LTD.
4583 996897 ALBERTA LTD.
4584were on 2018 JAN 01 amalgamated as one corporation under the name
4585 MADDEN ESTATE HOLDINGS LTD.
4586 No. 2020884314
4587The registered office of the corporation shall be
4588 2800, 10060 JASPER AVENUE
4589 EDMONTON ALBERTA
4590 T5J 3V9
4591Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4592 MAGI RESOURCES LTD.
4593 M.E.L. HOLDINGS LTD.
4594were on 2017 DEC 31 amalgamated as one corporation under the name
4595 MAGI RESOURCES LTD.
4596 No. 2020874646
4597The registered office of the corporation shall be
4598 #505, 10333 SOUTHPORT ROAD SW
4599 CALGARY ALBERTA
4600 T2W 3X6
4601Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4602 3236 - 46 AVENUE S.E. LTD.
4603 MAMMOET 13220 - 33 STREET NE LIMITED
4604were on 2017 DEC 31 amalgamated as one corporation under the name
4605 MAMMOET AB PROPERTY LIMITED
4606 No. 2020887895
4607The registered office of the corporation shall be
4608 2900-10180 101 ST
4609 EDMONTON ALBERTA
4610 T5J 3V5
4611Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4612 CAREV HOLDINGS LTD.
4613 MCL2 HOLDINGS LTD.
4614 MAREV HOLDINGS INC.
4615were on 2018 JAN 01 amalgamated as one corporation under the name
4616 MAREV HOLDINGS INC.
4617 No. 2020877086
4618The registered office of the corporation shall be
4619 5009 - 47 STREET
4620 LLOYDMINSTER ALBERTA
4621 T9V 0E8
4622Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4623 STAMPEDE DRILLING LTD.
4624 MATRRIX ENERGY TECHNOLOGIES INC.
4625were on 2018 JAN 01 amalgamated as one corporation under the name
4626 MATRRIX ENERGY TECHNOLOGIES INC.
4627 No. 2020889313
4628The registered office of the corporation shall be
4629 2500, 450 - 1ST STREET SW
4630 CALGARY ALBERTA
4631 T2P 5H1
4632Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4633 MCCLELLAND AVIATION LTD.
4634 MCCLELLAND FINANCIAL INC.
4635 MCCLELLAND HOLDINGS LTD.
4636were on 2018 JAN 01 amalgamated as one corporation under the name
4637 MCCLELLAND FINANCIAL INC.
4638 No. 2020860520
4639The registered office of the corporation shall be
4640 200, 9803 - 101 AVENUE
4641 GRANDE PRAIRIE ALBERTA
4642 T8V 0X6
4643Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4644 MCVEE INVESTMENTS LTD.
4645 MCDEE INVESTMENTS LTD.
4646were on 2018 JAN 01 amalgamated as one corporation under the name
4647 MCVEE INVESTMENTS LTD.
4648 No. 2020882557
4649The registered office of the corporation shall be
4650 #2300, 10180 - 101 STREET
4651 EDMONTON ALBERTA
4652 T5J 1V3
4653Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4654 751259 ALBERTA LTD.
4655 2001765 ALBERTA LTD.
4656were on 2018 JAN 01 amalgamated as one corporation under the name
4657 MEERES MANAGEMENT LTD.
4658 No. 2020890030
4659The registered office of the corporation shall be
4660 #108, 9824 - 97 AVENUE
4661 GRANDE PRAIRIE ALBERTA
4662 T8V 7K2
4663Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4664 1162169 ALBERTA LTD.
4665 1162168 ALBERTA LTD.
4666were on 2017 DEC 29 amalgamated as one corporation under the name
4667 MENAIK CORPORATION
4668 No. 2020890261
4669The registered office of the corporation shall be
4670 2400, 525 - 8TH AVENUE SW
4671 CALGARY ALBERTA
4672 T2P 1G1
4673Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4674 WESTERN MOVING (TERRITORIES) LTD.
4675 CITY EXPRESS NORTHERN LTD.
4676 MID-ARCTIC TRANSPORTATION CO. LTD.
4677 MATCO TRANSPORTATION SYSTEMS LTD.
4678 AURORA MOVING LTD.
4679were on 2018 JAN 01 amalgamated as one corporation under the name
4680 MID-ARCTIC TRANSPORTATION CO. LTD.
4681 No. 2020880221
4682The registered office of the corporation shall be
4683 1201, SCOTIA TOWER 2, 10060 JASPER AVE.
4684 EDMONTON ALBERTA
4685 T5J 4E5
4686Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4687 SPRUCELAND MILLWORKS INC.
4688 MILLAR WESTERN FOREST PRODUCTS LTD.
4689were on 2018 JAN 01 amalgamated as one corporation under the name
4690 MILLAR WESTERN FOREST PRODUCTS LTD.
4691 No. 2020892614
4692The registered office of the corporation shall be
4693 2900-10180 101 ST
4694 EDMONTON ALBERTA
4695 T5J 3V5
4696Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4697 QD PHARMACEUTICALS ULC
4698 MYLAN PHARMACEUTICALS ULC
4699were on 2018 JAN 01 amalgamated as one corporation under the name
4700 MYLAN PHARMACEUTICALS ULC
4701 No. 2020889438
4702The registered office of the corporation shall be
4703 2500, 450 - 1ST STREET SW
4704 CALGARY ALBERTA
4705 T2P 5H1
4706Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4707 NABORS DRILLING CANADA LIMITED
4708 RAMSHORN CANADA ENERGY LIMITED
4709were on 2018 JAN 01 amalgamated as one corporation under the name
4710 NABORS DRILLING CANADA LIMITED
4711 No. 2020889552
4712The registered office of the corporation shall be
4713 1500, 850 - 2 STREET SW
4714 CALGARY ALBERTA
4715 T2P 0R8
4716Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4717 NATIONAL CONCRETE ACCESSORIES
4718 CANADA INC.
4719 NATIONAL CONCRETE ACCESSORIES
4720 COMPANY INC.
4721were on 2018 JAN 01 amalgamated as one corporation under the name
4722 NATIONAL CONCRETE ACCESSORIES
4723 CANADA INC.
4724 No. 2020892556
4725The registered office of the corporation shall be
4726 4300 BANKERS HALL WEST, 888 - 3RD STREET
4727 S.W.
4728 CALGARY ALBERTA
4729 T2P 5C5
4730Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4731 NEKTAR DATA SYSTEMS INC.
4732 HISTREE.NET INC.
4733 EQUIPDATA INC.
4734 ARCSSET.NET INC.
4735were on 2018 JAN 01 amalgamated as one corporation under the name
4736 NEKTAR INC.
4737 No. 2020887424
4738The registered office of the corporation shall be
4739 2900-10180 101 ST NW
4740 EDMONTON ALBERTA
4741 T5J 3V5
4742Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4743 N. MASLO PROFESSIONAL CORPORATION
4744 NESTOR MASLO PROFESSIONAL
4745 CORPORATION
4746were on 2018 JAN 01 amalgamated as one corporation under the name
4747 NESTOR MASLO PROFESSIONAL
4748 CORPORATION
4749 No. 2020889396
4750The registered office of the corporation shall be
4751 600, 12220 STONY PLAIN ROAD
4752 EDMONTON ALBERTA
4753 T5N 3Y4
4754Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4755 AURORA TELENET (CANADA) INC.
4756 NETWORK INNOVATIONS INC.
4757were on 2018 JAN 01 amalgamated as one corporation under the name
4758 NETWORK INNOVATIONS INC.
4759 No. 2020885774
4760The registered office of the corporation shall be
4761 1400, 140 - 4 AVENUE S.W.
4762 CALGARY ALBERTA
4763 T2P 3N3
4764Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4765 WIZARD'S CHRISTMAS 2 LTD.
4766 RAVEN TALES MOVIE INC.
4767 RAVENTALES (ALBERTA) LTD.
4768 TALES V1 INC.
4769 NEW MACHINE STUDIOS INC.
4770 1157465 ALBERTA LTD.
4771were on 2018 JAN 01 amalgamated as one corporation under the name
4772 NEW MACHINE STUDIOS INC.
4773 No. 2020891871
4774The registered office of the corporation shall be
4775 #103, 1209 - 6 ST. S.W.
4776 CALGARY ALBERTA
4777 T2R 0Z5
4778Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4779 CHACHI'S SANDWICH INC.
4780 NINETY EIGHT FOODCO INC.
4781were on 2017 DEC 31 amalgamated as one corporation under the name
4782 NINETY EIGHT FOODCO INC.
4783 No. 2020892051
4784The registered office of the corporation shall be
4785 148 COUNTRY HILLS CLOSE N.W.
4786 CALGARY ALBERTA
4787 T3K 3Z3
4788Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4789 NINETY EIGHT FOODCO INC.
4790 DIRTBELLY INC.
4791were on 2017 DEC 30 amalgamated as one corporation under the name
4792 NINETY EIGHT FOODCO INC.
4793 No. 2020891970
4794The registered office of the corporation shall be
4795 148 COUNTRY HILLS CLOSE N.W.
4796 CALGARY ALBERTA
4797 T3K 3Z3
4798Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4799 NORQUAY ENTERPRISES LTD.
4800 NORQUAY CORPORATION
4801were on 2018 JAN 01 amalgamated as one corporation under the name
4802 NORQUAY CORPORATION
4803 No. 2020892580
4804The registered office of the corporation shall be
4805 600, 4911 - 51 STREET
4806 RED DEER ALBERTA
4807 T4N 6V4
4808Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4809 NORTH WEST CATTLE COMPANY LTD.
4810 1900838 ALBERTA LTD.
4811were on 2018 JAN 01 amalgamated as one corporation under the name
4812 NORTH WEST CATTLE COMPANY LTD.
4813 No. 2020736894
4814The registered office of the corporation shall be
4815 200, 9803 - 101 AVENUE
4816 GRANDE PRAIRIE ALBERTA
4817 T8V 0X6
4818Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4819 O'CHIESE TRUCK STOP INC.
4820 O'CHIESE MARKET PLACE INC.
4821were on 2018 JAN 01 amalgamated as one corporation under the name
4822 O'CHIESE MARKET PLACE INC.
4823 No. 2020858722
4824The registered office of the corporation shall be
4825 1600, 10025 - 102A AVENUE
4826 EDMONTON ALBERTA
4827 T5J 2Z2
4828Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4829 OLYMPIA ATM INC.
4830 ATM1SOURCE INC.
4831were on 2018 JAN 01 amalgamated as one corporation under the name
4832 OLYMPIA ATM INC.
4833 No. 2020889826
4834The registered office of the corporation shall be
4835 2300, 125 - 9TH AVENUE SE
4836 CALGARY ALBERTA
4837 T2G 0P6
4838Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4839 ALBERTA GOLD DIGGERS INC.
4840 OMEGA TRANSPORT SERVICES INC.
4841were on 2018 JAN 01 amalgamated as one corporation under the name
4842 OMEGA TRANSPORT SERVICES INC.
4843 No. 2020841793
4844The registered office of the corporation shall be
4845 NW 4 - 20 - 14 - W4
4846Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4847 OGEMA WELDING & MACHINE LTD.
4848 ONE EYE INDUSTRIES INC.
4849were on 2018 JAN 01 amalgamated as one corporation under the name
4850 ONE EYE INDUSTRIES INC.
4851 No. 2020887515
4852The registered office of the corporation shall be
4853 4500, 855 - 2ND STREET S.W.
4854 CALGARY ALBERTA
4855 T2P 4K7
4856Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4857 O. A. LEWIS PROFESSIONAL CORPORATION
4858 OWEN A. LEWIS PROFESSIONAL
4859 CORPORATION
4860were on 2018 JAN 01 amalgamated as one corporation under the name
4861 OWEN A. LEWIS PROFESSIONAL
4862 CORPORATION
4863 No. 2020890394
4864The registered office of the corporation shall be
4865 401, 10514 - 67 AVENUE
4866 GRANDE PRAIRIE ALBERTA
4867 T8W 0K8
4868Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4869 P.J. STEIN PROFESSIONAL CORPORATION
4870 PAUL STEIN PROFESSIONAL LEGAL
4871 CORPORATION
4872were on 2018 JAN 01 amalgamated as one corporation under the name
4873 P.J. STEIN PROFESSIONAL CORPORATION
4874 No. 2020889255
4875The registered office of the corporation shall be
4876 1600, 421 - 7TH AVENUE SW
4877 CALGARY ALBERTA
4878 T2P 4K9
4879Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4880 PAINTED ROCK RESOURCES LTD.
4881 PAINTED PONY ENERGY LTD.
4882 UGR BLAIR CREEK LTD.
4883were on 2018 JAN 01 amalgamated as one corporation under the name
4884 PAINTED PONY ENERGY LTD.
4885 No. 2020889305
4886The registered office of the corporation shall be
4887 736 - 6 AVENUE SW, SUITE 1800
4888 CALGARY ALBERTA
4889 T2P 3T7
4890Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4891 PARAMOUNT RESOURCES (ACL) LTD.
4892 PARAMOUNT RESOURCES LTD.
4893 PARAMOUNT RESOURCES (TEC) LTD.
4894were on 2018 JAN 01 amalgamated as one corporation under the name
4895 PARAMOUNT RESOURCES LTD.
4896 No. 2020871816
4897The registered office of the corporation shall be
4898 421 7TH AVENUE SW, SUITE 2800
4899 CALGARY ALBERTA
4900 T2P 4K9
4901Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4902 ESCH MANAGEMENT LTD.
4903 PERCY J. HOLDINGS LTD.
4904were on 2018 JAN 01 amalgamated as one corporation under the name
4905 PERCY J. HOLDINGS LTD.
4906 No. 2020875213
4907The registered office of the corporation shall be
4908 170, 12143 - 40 STREET SE
4909 CALGARY ALBERTA
4910 T2Z 4E6
4911Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4912 PETER KOZIARZ PROFESSIONAL
4913 CORPORATION
4914 P. KOZIARZ PROFESSIONAL CORPORATION
4915were on 2018 JAN 01 amalgamated as one corporation under the name
4916 PETER KOZIARZ PROFESSIONAL
4917 CORPORATION
4918 No. 2020867012
4919The registered office of the corporation shall be
4920 1980, 10180 101 STREET
4921 EDMONTON ALBERTA
4922 T5J 3S4
4923Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4924 PHABCO INC.
4925 1089196 ALBERTA LTD.
4926were on 2018 JAN 01 amalgamated as one corporation under the name
4927 PHABCO INC.
4928 No. 2020884181
4929The registered office of the corporation shall be
4930 1600, 520 - 3RD AVENUE SW
4931 CALGARY ALBERTA
4932 T2P 0R3
4933Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4934 CORD RESOURCE MANAGEMENT LIMITED
4935 PHAETON RESOURCES LIMITED
4936were on 2018 JAN 01 amalgamated as one corporation under the name
4937 PHAETON RESOURCES LIMITED
4938 No. 2020883829
4939The registered office of the corporation shall be
4940 855 - 2 STREET SW, SUITE 3500
4941 CALGARY ALBERTA
4942 T2P 4J8
4943Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4944 PHASOR ENGINEERING INC.
4945 AEDON CONSULTING INC.
4946were on 2018 JAN 01 amalgamated as one corporation under the name
4947 PHASOR ENGINEERING INC.
4948 No. 2020884637
4949The registered office of the corporation shall be
4950 3300, 421 - 7TH AVENUE SW
4951 CALGARY ALBERTA
4952 T2P 4K9
4953Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4954 1327409 ALBERTA LTD.
4955 PINE GROVE FARMS (1975) LTD.
4956were on 2018 JAN 01 amalgamated as one corporation under the name
4957 PINE GROVE FARMS (1975) LTD.
4958 No. 2020881013
4959The registered office of the corporation shall be
4960 2500, 10123 - 99 STREET
4961 EDMONTON ALBERTA
4962 T5J 3H1
4963Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4964 PLATERS INVESTMENTS LTD.
4965 SOLAR PYRAMID RESEARCH CORPORATION
4966 LTD.
4967were on 2018 JAN 01 amalgamated as one corporation under the name
4968 PLATERS INVESTMENTS LTD.
4969 No. 2020882912
4970The registered office of the corporation shall be
4971 600, 10055 - 106 STREET
4972 EDMONTON ALBERTA
4973 T5J 2Y2
4974Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4975 POINT ON WAVE TECHNOLOGIES LTD.
4976 POINT ON WAVE INC.
4977 1669684 ALBERTA LTD.
4978were on 2017 DEC 31 amalgamated as one corporation under the name
4979 POINT ON WAVE INC.
4980 No. 2020890055
4981The registered office of the corporation shall be
4982 600, 4911 - 51 STREET
4983 RED DEER ALBERTA
4984 T4N 6V4
4985Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4986 PPI SOLUTIONS (ATLANTIC) INC.
4987 2085716 ALBERTA LIMITED
4988 SOLUTIONS PPI QUEBEC INC.
4989 PPI SOLUTIONS INC.
4990were on 2018 JAN 01 amalgamated as one corporation under the name
4991 PPI SOLUTIONS INC.
4992 No. 2020881880
4993The registered office of the corporation shall be
4994 1900, 520 - 3RD AVENUE SW
4995 CALGARY ALBERTA
4996 T2P 0R3
4997Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4998 EUROCRAFT AUTO CENTRE LTD.
4999 395496 ALBERTA LTD.
5000 EUROCRAFT COLLISION CENTRE LTD.
5001were on 2018 JAN 01 amalgamated as one corporation under the name
5002 PRIMEX HOLDINGS LTD.
5003 No. 2020884660
5004The registered office of the corporation shall be
5005 235, 495 - 36TH STREET N.E.
5006 CALGARY ALBERTA
5007 T2A 6K3
5008Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5009 THE EDMONTON OIL & GAS COMPANY LTD.
5010 499909 ALBERTA LTD.
5011were on 2018 JAN 01 amalgamated as one corporation under the name
5012 PROSPERA INVESTMENT GROUP LTD.
5013 No. 2020882953
5014The registered office of the corporation shall be
5015 600, 10055 - 106 STREET
5016 EDMONTON ALBERTA
5017 T5J 2Y2
5018Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5019 PURE COUNTRY CONSULTING INC.
5020 1766917 ALBERTA LTD.
5021were on 2018 JAN 01 amalgamated as one corporation under the name
5022 PURE COUNTRY CONSULTING INC.
5023 No. 2020885089
5024The registered office of the corporation shall be
5025 4925 - 51 STREET
5026 CAMROSE ALBERTA
5027 T4V 1S4
5028Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5029 2012332 ALBERTA LTD.
5030 2012456 ALBERTA LTD.
5031were on 2017 DEC 31 amalgamated as one corporation under the name
5032 QUATTRO EQUITY CORP.
5033 No. 2020891160
5034The registered office of the corporation shall be
5035 2800, 10060 JASPER AVENUE
5036 EDMONTON ALBERTA
5037 T5J 3V9
5038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5039 1697393 ALBERTA LTD.
5040 R. MARK COLEMAN PROFESSIONAL
5041 CORPORATION
5042were on 2018 JAN 01 amalgamated as one corporation under the name
5043 R. MARK COLEMAN PROFESSIONAL
5044 CORPORATION
5045 No. 2020885261
5046The registered office of the corporation shall be
5047 1130 LANSDOWNE AVENUE SW
5048 CALGARY ALBERTA
5049 T2S 1A5
5050Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5051 R.S. CURTIS PROFESSIONAL CORPORATION
5052 1787514 ALBERTA LTD.
5053were on 2018 JAN 01 amalgamated as one corporation under the name
5054 R.S. CURTIS PROFESSIONAL CORPORATION
5055 No. 2020877045
5056The registered office of the corporation shall be
5057 71 EDENWOLD PLACE NW
5058 CALGARY ALBERTA
5059 T3A 3T8
5060Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5061 RADAR HOLDINGS (2017) LTD.
5062 906077 ALBERTA LTD.
5063were on 2018 JAN 01 amalgamated as one corporation under the name
5064 RADAR HOLDINGS LTD.
5065 No. 2020868473
5066The registered office of the corporation shall be
5067 5035 - 49 STREET
5068 INNISFAIL ALBERTA
5069 T4G 1V3
5070Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5071 RAINBOW TRANSPORT (1974) LTD.
5072 DRAYTON VALLEY TRANSPORT LTD.
5073were on 2018 JAN 01 amalgamated as one corporation under the name
5074 RAINBOW TRANSPORT (1974) LTD.
5075 No. 2020874349
5076The registered office of the corporation shall be
5077 1201, SCOTIA TOWER 2, 10060 JASPER AVE.
5078 EDMONTON ALBERTA
5079 T5J 4E5
5080Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5081 RAVINDER KAUR KHATTRA PROFESSIONAL
5082 CORPORATION
5083 R KHATTRA & J MUNDI PROFESSIONAL
5084 CORPORATION
5085were on 2017 DEC 31 amalgamated as one corporation under the name
5086 RAVINDER KAUR KHATTRA PROFESSIONAL
5087 CORPORATION
5088 No. 2020884793
5089The registered office of the corporation shall be
5090 3371 - 77 ST. SW
5091 CALGARY ALBERTA
5092 T3H 5N1
5093Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5094 REG SMITH PROFESSIONAL CORPORATION
5095 R. SMITH PROFESSIONAL CORPORATION
5096were on 2018 JAN 01 amalgamated as one corporation under the name
5097 REG SMITH PROFESSIONAL CORPORATION
5098 No. 2020890170
5099The registered office of the corporation shall be
5100 401, 10514 - 67 AVENUE
5101 GRANDE PRAIRIE ALBERTA
5102 T8W 0K8
5103Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5104 RENRON HOLDINGS INC.
5105 1961029 ALBERTA LTD.
5106were on 2018 JAN 01 amalgamated as one corporation under the name
5107 RENRON HOLDINGS INC.
5108 No. 2020887614
5109The registered office of the corporation shall be
5110 401, 10514 - 67 AVENUE
5111 GRANDE PRAIRIE ALBERTA
5112 T8W 0K8
5113Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5114 GAMET RESOURCES LTD.
5115 RESPONSE ENERGY CORPORATION
5116were on 2018 JAN 01 amalgamated as one corporation under the name
5117 RESPONSE ENERGY CORPORATION
5118 No. 2020877441
5119The registered office of the corporation shall be
5120 700 JAMIESON PLACE 308 - 4 AVE SW
5121 CALGARY ALBERTA
5122 T2P 0H7
5123Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5124 RETRIEVER ENERGY INC.
5125 ECLECTIC ENERGY INC.
5126were on 2018 JAN 01 amalgamated as one corporation under the name
5127 RETRIEVER ENERGY INC.
5128 No. 2020889594
5129The registered office of the corporation shall be
5130 1120 TWIN BROOKS POINT
5131 EDMONTON ALBERTA
5132 T6J 7J1
5133Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5134 2001764 ALBERTA LTD.
5135 704344 ALBERTA LTD.
5136were on 2018 JAN 01 amalgamated as one corporation under the name
5137 RICK CAREY MANAGEMENT LTD.
5138 No. 2020889867
5139The registered office of the corporation shall be
5140 #108, 9824 - 97 AVENUE
5141 GRANDE PRAIRIE ALBERTA
5142 T8V 7K2
5143Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5144 RJK DEVELOPMENTS LTD.
5145 RJK RESOURCES LTD.
5146were on 2017 DEC 31 amalgamated as one corporation under the name
5147 RJK DEVELOPMENTS LTD.
5148 No. 2020879090
5149The registered office of the corporation shall be
5150 402 - 10325 BONAVENTURE DRIVE SE
5151 CALGARY ALBERTA
5152 T2J 7E4
5153Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5154 ROB CLOUTIER HOLDINGS LTD.
5155 2001759 ALBERTA LTD.
5156were on 2018 JAN 01 amalgamated as one corporation under the name
5157 ROB CLOUTIER HOLDINGS LTD.
5158 No. 2020889958
5159The registered office of the corporation shall be
5160 #108, 9824 - 97 AVENUE
5161 GRANDE PRAIRIE ALBERTA
5162 T8V 7K2
5163Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5164 HEART-T HOLDINGS INC.
5165 ROCK BOTTOM FARMS LTD.
5166were on 2018 JAN 01 amalgamated as one corporation under the name
5167 ROCK BOTTOM FARMS LTD.
5168 No. 2020888109
5169The registered office of the corporation shall be
5170 102, 5300 - 50 STREET
5171 STONY PLAIN ALBERTA
5172 T7Z 1T8
5173Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5174 ROSS W. SWANSON PROFESSIONAL
5175 CORPORATION
5176 ROSS W. SWANSON & ASSOCIATES
5177 PROFESSIONAL CORPORATION
5178were on 2018 JAN 01 amalgamated as one corporation under the name
5179 ROSS W. SWANSON PROFESSIONAL
5180 CORPORATION
5181 No. 2020885626
5182The registered office of the corporation shall be
5183 2800 - 10060 JASPER AVE
5184 EDMONTON ALBERTA
5185 T5J 3V9
5186Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5187 ROXANNE ISRAEL CONSULTING INC.
5188 ROXANNE ISRAEL PROFESSIONAL LEGAL
5189 CORPORATION
5190were on 2018 JAN 01 amalgamated as one corporation under the name
5191 ROXANNE ISRAEL PROFESSIONAL LEGAL
5192 CORPORATION
5193 No. 2020878506
5194The registered office of the corporation shall be
5195 1600, 421 - 7TH AVENUE SW
5196 CALGARY ALBERTA
5197 T2P 4K9
5198Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5199 RUNLIANG CHEN PROFESSIONAL DENTAL
5200 CORPORATION
5201 NII A.G. AYI, PROFESSIONAL CORPORATION.
5202were on 2017 DEC 27 amalgamated as one corporation under the name
5203 RUNLIANG CHEN PROFESSIONAL DENTAL
5204 CORPORATION
5205 No. 2020885527
5206The registered office of the corporation shall be
5207 8 SOMERCREST GROVE SW
5208 CALGARY ALBERTA
5209 T2Y 3M1
5210Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5211 S. BARTHELEMY VETERINARY
5212 CORPORATION
5213 CROWCHILD TRAIL VETERINARY CLINIC
5214 LTD.
5215were on 2017 DEC 18 amalgamated as one corporation under the name
5216 S. BARTHELEMY VETERINARY
5217 CORPORATION
5218 No. 2020868507
5219The registered office of the corporation shall be
5220 6449 CROWCHILD TRAIL SW
5221 CALGARY ALBERTA
5222 T3E 5R7
5223Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5224 S.L. FORD SALES LTD.
5225 2066648 ALBERTA LTD.
5226were on 2018 JAN 01 amalgamated as one corporation under the name
5227 S.L. FORD SALES LTD.
5228 No. 2020876864
5229The registered office of the corporation shall be
5230 SUITE 200, 9906 - 102 STREET
5231 FORT SASKATCHEWAN ALBERTA
5232 T8L 2C3
5233Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5234 S.S. BAINS PROFESSIONAL CORPORATION
5235 SARBJIT S. BAINS PROFESSIONAL
5236 CORPORATION
5237were on 2018 JAN 01 amalgamated as one corporation under the name
5238 SARBJIT S. BAINS PROFESSIONAL
5239 CORPORATION
5240 No. 2020889511
5241The registered office of the corporation shall be
5242 2300, 10180-101 STREET
5243 EDMONTON ALBERTA
5244 T5J 1V3
5245Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5246 1941232 ALBERTA LTD.
5247 SCOUT COMMUNICATIONS INC.
5248 1826548 ALBERTA INC.
5249were on 2018 JAN 01 amalgamated as one corporation under the name
5250 SCOUT COMMUNICATIONS INC.
5251 No. 2020886673
5252The registered office of the corporation shall be
5253 3300, 421 - 7TH AVENUE S.W.
5254 CALGARY ALBERTA
5255 T2P 4K9
5256Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5257 1312002 ALBERTA LTD.
5258 SDA INC.
5259were on 2018 JAN 01 amalgamated as one corporation under the name
5260 SDA INC.
5261 No. 2020883944
5262The registered office of the corporation shall be
5263 402, 11012 MACLEOD TRAIL SE
5264 CALGARY ALBERTA
5265 T2J 6A5
5266Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5267 CAVADOR RESOURCES LTD.
5268 SEAVIEW INVESTMENTS LTD.
5269were on 2018 JAN 01 amalgamated as one corporation under the name
5270 SEAVIEW INVESTMENTS LTD.
5271 No. 2020881310
5272The registered office of the corporation shall be
5273 948 WEST CHESTERMERE DRIVE
5274 CHESTERMERE ALBERTA
5275 T1X 1B7
5276Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5277 SECTION 23 DESIGN LTD.
5278 SECTION 23 INVESTMENTS LTD.
5279were on 2018 JAN 01 amalgamated as one corporation under the name
5280 SECTION 23 INVESTMENTS LTD.
5281 No. 2020879660
5282The registered office of the corporation shall be
5283 900, 332 6TH AVENUE SW
5284 CALGARY ALBERTA
5285 T2P 0B2
5286Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5287 REBOUND PERFORMANCE GROUP INC.
5288 SEQUENTIAL LEADERSHIP INC.
5289were on 2017 DEC 31 amalgamated as one corporation under the name
5290 SEQUENTIAL LEADERSHIP INC.
5291 No. 2020871188
5292The registered office of the corporation shall be
5293 #221, 1001 - 6TH AVENUE
5294 CANMORE ALBERTA
5295 T1W 3L8
5296Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5297 SERINUS ENERGY INC.
5298 WINSTAR RESOURCES LTD.
5299were on 2018 JAN 01 amalgamated as one corporation under the name
5300 SERINUS ENERGY INC.
5301 No. 2020880908
5302The registered office of the corporation shall be
5303 1500, 700 - 4TH AVENUE SW
5304 CALGARY ALBERTA
5305 T2P 3J4
5306Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5307 SHAMROCK TIRE SERVICE (1968) LTD.
5308 597652 ALBERTA LTD.
5309were on 2018 JAN 01 amalgamated as one corporation under the name
5310 SHAMROCK TIRE SERVICE (1968) LTD.
5311 No. 2020874042
5312The registered office of the corporation shall be
5313 30 FLAVELLE ROAD SE
5314 CALGARY ALBERTA
5315 T2H 1E7
5316Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5317 HUVENAARS SEED FARMS LTD.
5318 SHAYS LAKE HOLDINGS LTD.
5319were on 2018 JAN 01 amalgamated as one corporation under the name
5320 SHAYS LAKE HOLDINGS LTD.
5321 No. 2020884074
5322The registered office of the corporation shall be
5323 5401A - 50 AVENUE
5324 TABER ALBERTA
5325 T1G 1V2
5326Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5327 ECO COATINGS & EXTERIORS LTD.
5328 SHERGER CONSTRUCTION LTD.
5329were on 2018 JAN 01 amalgamated as one corporation under the name
5330 SHERGER CONSTRUCTION LTD.
5331 No. 2020874653
5332The registered office of the corporation shall be
5333 200, 1115 - 11TH AVENUE SW
5334 CALGARY ALBERTA
5335 T2R 0G5
5336Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5337 SHRED-IT INTERNATIONAL ULC
5338 INTEGRA DOCUMENT DESTRUCTION ULC
5339were on 2018 JAN 01 amalgamated as one corporation under the name
5340 SHRED-IT INTERNATIONAL ULC
5341 No. 2020888299
5342The registered office of the corporation shall be
5343 205 - 5 AVENUE SW, SUITE 3700
5344 CALGARY ALBERTA
5345 T2P 2V7
5346Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5347 1207039 ALBERTA LTD.
5348 SIGNAL CRAFT TECHNOLOGIES INC.
5349were on 2018 JAN 01 amalgamated as one corporation under the name
5350 SIGNAL CRAFT TECHNOLOGIES INC.
5351 No. 2020873259
5352The registered office of the corporation shall be
5353 SUITE 295, 6815 - 8TH STREET N.E.
5354 CALGARY ALBERTA
5355 T2E 7H7
5356Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5357 SIOBHAN GOGUEN PROFESSIONAL CORPORATION
5358 S. GOGUEN PROFESSIONAL CORPORATION
5359were on 2018 JAN 01 amalgamated as one corporation under the name
5360 SIOBHAN GOGUEN PROFESSIONAL CORPORATION
5361 No. 2020889917
5362The registered office of the corporation shall be
5363 5000, 150 - 6TH AVENUE SW
5364 CALGARY ALBERTA
5365 T2P 3Y7
5366Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5367 1822026 ALBERTA LTD.
5368 SMOKEY WOOD ACRES INC.
5369were on 2017 DEC 21 amalgamated as one corporation under the name
5370 SMOKEY WOOD ACRES INC.
5371 No. 2020879686
5372The registered office of the corporation shall be
5373 43141 TWP 283
5374Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5375 M M K HOLDINGS INC.
5376 SOLIDBUILT FOUNDATIONS LTD.
5377were on 2018 JAN 01 amalgamated as one corporation under the name
5378 SOLIDBUILT FOUNDATIONS LTD.
5379 No. 2020867798
5380The registered office of the corporation shall be
5381 110, 7330 FISHER STREET SE
5382 CALGARY ALBERTA
5383 T2H 2H8
5384Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5385 SOLO LIQUOR STORE (MILLCREEK) LTD.
5386 SOLO LIQUOR STORE (NORTH LETHBRIDGE)
5387 LTD.
5388 SOLO LIQUOR STORE (NORTH RED DEER)
5389 LTD.
5390 SOLO LIQUOR STORE (OLDS) LTD.
5391 SOLO LIQUOR STORE (SOUTHPARK) LTD.
5392 SOLO LIQUOR STORE (STONY PLAIN) LTD.
5393 SOLO LIQUOR STORE (SUNWAPTA) LTD.
5394 SOLO LIQUOR STORE (WALDEN) LTD.
5395 SOLO LIQUOR STORE (WEST POINT) LTD.
5396 SOLO LIQUOR STORE (WESTBROOK) LTD.
5397 SOLO LIQUOR STORE (WHITECOURT 1) LTD.
5398 SOLO LIQUOR STORE (MILLWOOD) LTD.
5399 SOLO LIQUOR STORE (SPRUCE GROVE) LTD.
5400 SOLO LIQUOR STORE (SYLVAN LAKE) LTD.
5401 SOLO LIQUOR STORE (BROOKS) LTD.
5402 SOLO LIQUOR STORE (CHESTERMERE) LTD.
5403 SOLO LIQUOR STORE (COPPERFIELD) LTD.
5404 SOLO LIQUOR STORE (DRAYTON VALLEY)
5405 LTD.
5406 SOLO LIQUOR STORE (GP TWO) LTD.
5407 SOLO LIQUOR STORE (GRAND PRAIRIE) LTD.
5408 SOLO LIQUOR STORE (HANSON RANCH) LTD.
5409 SOLO LIQUOR STORE (HAWTHORNE) LTD.
5410 SOLO LIQUOR STORE (LLOYDMINSTER) LTD.
5411 SOLO LIQUOR STORE (OKOTOKS) LTD.
5412 SOLO LIQUOR STORE (ORCHARDS GATE)
5413 LTD.
5414 SOLO LIQUOR STORE (RED DEER) LTD.
5415 SOLO LIQUOR STORE (SALISBURY) LTD.
5416 SOLO LIQUOR STORE (ST. ALBERT) LTD.
5417 SOLO LIQUOR STORE (TUSCANY) LTD.
5418 SOLO LIQUOR STORES LTD.
5419 SOLO LIQUOR STORE (BEACON HILL) LTD.
5420 SOLO LIQUOR STORE (AMBLESIDE) LTD.
5421 SOLO LIQUOR STORE (COPPERPOND) LTD.
5422 SOLO LIQUOR STORE (CROWFOOT) LTD.
5423 SOLO LIQUOR STORE (HINTON) LTD.
5424 SOLO LIQUOR STORE (MEDICINE HAT) LTD.
5425 SOLO LIQUOR STORE (NORTH ST. ALBERT)
5426 LTD.
5427 SOLO LIQUOR STORE (PANORAMA) LTD.
5428 SOLO LIQUOR STORE (SADDLEBROOK) LTD.
5429 SOLO LIQUOR STORE (SHERWOOD PARK 1)
5430 LTD.
5431 SOLO LIQUOR STORE (SOUTHVIEW) LTD.
5432 SOLO LIQUOR STORE #1 LTD.
5433 SOLO LIQUOR STORE (AVIATION CROSSING)
5434 LTD.
5435 SOLO LIQUOR STORE (CAMROSE) LTD.
5436 SOLO LIQUOR STORE (CAPILANO) LTD.
5437 SOLO LIQUOR STORE (CREEKWOOD) LTD.
5438 SOLO LIQUOR STORE (CY BECKER) LTD.
5439 SOLO LIQUOR STORE (FISH CREEK) LTD.
5440 SOLO LIQUOR STORE (FORT MCMURRAY)
5441 LTD.
5442 SOLO LIQUOR STORE (GP3) LTD.
5443 SOLO LIQUOR STORE (HORIZON) LTD.
5444 SOLO LIQUOR STORE (LEDUC) LTD.
5445 SOLO LIQUOR STORE (MARKET SQUARE)
5446 LTD.
5447 SOLO LIQUOR STORE (MAYFAIR) LTD.
5448 SOLO LIQUOR STORE (THICKWOOD) LTD.
5449 SOLO LIQUOR STORE (VERMILION) LTD.
5450 SOLO LIQUOR STORE (WETASKIWIN) LTD.
5451 SOLO LIQUOR STORE #7 LTD.
5452 SOLO LIQUOR STORE #8 LTD.
5453 SOLO LIQUOR STORE (BEAUMONT) LTD.
5454 SOLO LIQUOR STORE (CENTURY ROAD) LTD.
5455 SOLO LIQUOR STORE #3 LTD.
5456 SOLO LIQUOR STORE #4 LTD.
5457 SOLO LIQUOR STORE (BANKVIEW) LTD.
5458 SOLO LIQUOR STORE (BONNYVILLE) LTD.
5459 SOLO LIQUOR STORE (COCHRANE) LTD.
5460 SOLO LIQUOR STORE (COLD LAKE) LTD.
5461 SOLO LIQUOR STORE (KINGSWAY MEWS)
5462 LTD.
5463 SOLO LIQUOR STORE (MONTREUX) LTD.
5464 SOLO LIQUOR STORE (NORTH HAVEN) LTD.
5465were on 2018 JAN 01 amalgamated as one corporation under the name
5466 SOLO LIQUOR STORES LTD.
5467 No. 2020862690
5468The registered office of the corporation shall be
5469 1400, 707 - 7 AVENUE S.W.
5470 CALGARY ALBERTA
5471 T2P 3H6
5472Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5473 SPRUCELAND MILLWORKS INC.
5474 SPRUCELAND LEGACY INVESTOR GROUP
5475 INC.
5476were on 2017 DEC 31 amalgamated as one corporation under the name
5477 SPRUCELAND MILLWORKS INC.
5478 No. 2020890410
5479The registered office of the corporation shall be
5480 2900-10180 101 ST
5481 EDMONTON ALBERTA
5482 T5J 3V5
5483Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5484 SSBP ASSETS CDN ULC
5485 SSBP (PARK PLACE) ULC
5486were on 2018 JAN 01 amalgamated as one corporation under the name
5487 SSBP (PARK PLACE) ULC
5488 No. 2020881427
5489The registered office of the corporation shall be
5490 2500, 10303 JASPER AVENUE
5491 EDMONTON ALBERTA
5492 T5J 3N6
5493Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5494 STANLEY KITAY PROFESSIONAL CORPORATION
5495 S. KITAY PROFESSIONAL CORPORATION
5496were on 2018 JAN 01 amalgamated as one corporation under the name
5497 STANLEY KITAY PROFESSIONAL CORPORATION
5498 No. 2020885295
5499The registered office of the corporation shall be
5500 600, 12220 STONY PLAIN ROAD
5501 EDMONTON ALBERTA
5502 T5N 3Y4
5503Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5504 AODH ENTERPRISES LTD.
5505 STARBIRD RESOURCES LTD.
5506were on 2018 JAN 01 amalgamated as one corporation under the name
5507 STARBIRD RESOURCES LTD.
5508 No. 2020883738
5509The registered office of the corporation shall be
5510 93 SIGNATURE CLOSE SW
5511 CALGARY ALBERTA
5512 T3H 2V6
5513Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5514 TORO OIL & GAS LTD.
5515 DAWSON OIL TRANSPORTATION CORP.
5516 STEELHEAD PETROLEUM LTD.
5517were on 2018 JAN 01 amalgamated as one corporation under the name
5518 STEELHEAD PETROLEUM LTD.
5519 No. 2020880346
5520The registered office of the corporation shall be
5521 400 3RD AVENUE SW, SUITE 3700
5522 CALGARY ALBERTA
5523 T2P 4H2
5524Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5525 STEPHAN RAUBENHEIMER PROFESSIONAL
5526 CORPORATION
5527 S. RAUBENHEIMER PROFESSIONAL MEDICAL
5528 CORPORATION
5529were on 2018 JAN 01 amalgamated as one corporation under the name
5530 STEPHAN RAUBENHEIMER PROFESSIONAL
5531 CORPORATION
5532 No. 2020857468
5533The registered office of the corporation shall be
5534 2200, 10235 - 101 STREET NW
5535 EDMONTON ALBERTA
5536 T5J 3G1
5537Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5538 PETROTAL LTD.
5539 STERLING RESOURCES LTD.
5540were on 2017 DEC 18 amalgamated as one corporation under the name
5541 STERLING RESOURCES LTD.
5542 No. 2020869455
5543The registered office of the corporation shall be
5544 SUITE 4000, 421 - 7TH AVENUE S.W.
5545 CALGARY ALBERTA
5546 T2P 4K9
5547Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5548 VIOLA'S CLOTHIERS INC.
5549 STILES' CLOTHIERS INC.
5550were on 2018 JAN 01 amalgamated as one corporation under the name
5551 STILES' CLOTHIERS INC.
5552 No. 2020892507
5553The registered office of the corporation shall be
5554 1400, 350 - 7 AVENUE SW
5555 CALGARY ALBERTA
5556 T2P 3N9
5557Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5558 STONES CORPORATION
5559 HJM STONES LTD.
5560were on 2018 JAN 01 amalgamated as one corporation under the name
5561 STONES CORPORATION
5562 No. 2020892143
5563The registered office of the corporation shall be
5564 2300, 645- 7TH AVENUE SW
5565 CALGARY ALBERTA
5566 T2P 4G8
5567Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5568 1938271 ALBERTA INC.
5569 STONY PLAIN REGISTRIES INC.
5570were on 2018 JAN 01 amalgamated as one corporation under the name
5571 STONY PLAIN REGISTRIES INC.
5572 No. 2020875874
5573The registered office of the corporation shall be
5574 101, 4911-50 STREET
5575 STONY PLAIN ALBERTA
5576 T7Z 1T3
5577Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5578 SUMMIT VIEW DEVELOPMENT CORP.
5579 S.L.C.C. INTERNATIONAL LTD.
5580were on 2017 DEC 20 amalgamated as one corporation under the name
5581 SUMMIT VIEW DEVELOPMENT CORP.
5582 No. 2020875346
5583The registered office of the corporation shall be
5584 203 - 31 AVE NW
5585 CALGARY ALBERTA
5586 T2M 2P3
5587Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5588 1696135 ALBERTA LTD.
5589 SUN CITY FORD LTD.
5590were on 2018 JAN 01 amalgamated as one corporation under the name
5591 SUN CITY FORD LTD.
5592 No. 2020854408
5593The registered office of the corporation shall be
5594 SUITE 100, 4918 - 51 STREET
5595 CAMROSE ALBERTA
5596 T4V 1S3
5597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5598 SUN COUNTRY WELL SERVICING INC.
5599 2086029 ALBERTA LTD.
5600were on 2018 JAN 01 amalgamated as one corporation under the name
5601 SUN COUNTRY WELL SERVICING INC.
5602 No. 2020860595
5603The registered office of the corporation shall be
5604 1000, 250 - 2ND STREET SW
5605 CALGARY ALBERTA
5606 T2P 0C1
5607Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5608 SUNBERRY HOLDINGS INC.
5609 CRESTWOOD REALTY INC.
5610were on 2017 DEC 31 amalgamated as one corporation under the name
5611 SUNBERRY HOLDINGS INC.
5612 No. 2020824344
5613The registered office of the corporation shall be
5614 105, 2411 - 4 STREET N.W.
5615 CALGARY ALBERTA
5616 T2M 2Z8
5617Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5618 1044508 ALBERTA LTD.
5619 1311531 ALBERTA LTD.
5620 SUNSATIONS INC.
5621 SUNSATIONS TANNING LTD.
5622were on 2017 DEC 31 amalgamated as one corporation under the name
5623 SUNSATIONS TANNING (2017) LTD.
5624 No. 2020874950
5625The registered office of the corporation shall be
5626 9906 SUTHERLAND STREET
5627 FORT MCMURRAY ALBERTA
5628 T9H 1V4
5629Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5630 SYNDICATE TRANSPORT LTD.
5631 1935591 ALBERTA INC.
5632 MAINSTREET CARRIERS LTD.
5633were on 2017 DEC 31 amalgamated as one corporation under the name
5634 SYNDICATE TRANSPORT LTD.
5635 No. 2020878878
5636The registered office of the corporation shall be
5637 THIRD FLOOR, 14505 BANNISTER ROAD SE
5638 CALGARY ALBERTA
5639 T2X 3J3
5640Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5641 TREVOR WINKLER C.A. PROFESSIONAL
5642 CORPORATION
5643 T.J. WINKLER C.A. PROFESSIONAL
5644 CORPORATION
5645were on 2018 JAN 01 amalgamated as one corporation under the name
5646 T.J. WINKLER C.A. PROFESSIONAL
5647 CORPORATION
5648 No. 2020883613
5649The registered office of the corporation shall be
5650 3000, 700 - 9TH AVENUE SW
5651 CALGARY ALBERTA
5652 T2P 3V4
5653Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5654 LAYTON BROS. CONSTRUCTION CO. LTD.
5655 T.S.L. ENTERPRISES LTD.
5656were on 2018 JAN 01 amalgamated as one corporation under the name
5657 T.S.L. ENTERPRISES LTD.
5658 No. 2020875445
5659The registered office of the corporation shall be
5660 4816 - 50TH AVENUE
5661 BONNYVILLE ALBERTA
5662 T9N 2H2
5663Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5664 2002067 ALBERTA LTD.
5665 TACH CONTRACTING LTD.
5666were on 2018 JAN 01 amalgamated as one corporation under the name
5667 TACH CONTRACTING LTD.
5668 No. 2020876146
5669The registered office of the corporation shall be
5670 2500, 10155 - 102 STREET
5671 EDMONTON ALBERTA
5672 T5J 4G8
5673Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5674 2087265 ALBERTA LTD.
5675 TARSUS OILS LTD.
5676were on 2017 DEC 21 amalgamated as one corporation under the name
5677 TARSUS OILS LTD.
5678 No. 2020875940
5679The registered office of the corporation shall be
5680 802, 1333 - 8 STREET S.W.
5681 CALGARY ALBERTA
5682 T2R 1M6
5683Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5684 TAZ HOLDINGS LTD.
5685 GREAT CANADIAN AUTO LEASE INC.
5686were on 2018 JAN 01 amalgamated as one corporation under the name
5687 TAZ HOLDINGS LTD.
5688 No. 2020794125
5689The registered office of the corporation shall be
5690 1400-10303 JASPER AVE NW
5691 EDMONTON ALBERTA
5692 T5J 3N6
5693Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5694 CUCINA CAFE LTD.
5695 TEATRO RISTORANTE LTD.
5696were on 2017 DEC 31 amalgamated as one corporation under the name
5697 TEATRO RISTORANTE LTD.
5698 No. 2020881682
5699The registered office of the corporation shall be
5700 SUITE 5100, 150 - 6TH AVE SW
5701 CALGARY ALBERTA
5702 T2P 3Y7
5703Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5704 BUILDERS ENERGY SERVICES LTD.
5705 TECHNICOIL CORPORATION
5706were on 2018 JAN 01 amalgamated as one corporation under the name
5707 TECHNICOIL CORPORATION
5708 No. 2020892663
5709The registered office of the corporation shall be
5710 3400, 350 - 7TH AVENUE SW
5711 CALGARY ALBERTA
5712 T2P 3N9
5713Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5714 TEL RAY TELEVISION LTD.
5715 472151 ALBERTA LTD.
5716were on 2018 JAN 01 amalgamated as one corporation under the name
5717 TEL RAY TELEVISION LTD.
5718 No. 2020872632
5719The registered office of the corporation shall be
5720 10, 3092 DUNMORE ROAD SE
5721 MEDICINE HAT ALBERTA
5722 T1B 2X2
5723Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5724 TESCO CORPORATION
5725 NABORS MAPLE ACQUISITION ULC
5726were on 2017 DEC 19 amalgamated as one corporation under the name
5727 TESCO CORPORATION
5728 No. 2020871063
5729The registered office of the corporation shall be
5730 4300 BANKERS HALL WEST, 888 - 3RD STREET
5731 S.W.
5732 CALGARY ALBERTA
5733 T2P 5C5
5734Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5735 THE HOUSE OF TOLI SALON.SPA INC.
5736 KARAMEL HAIR & DAY SPA INC.
5737were on 2018 JAN 01 amalgamated as one corporation under the name
5738 THE HOUSE OF TOLI SALON.SPA INC.
5739 No. 2020879389
5740The registered office of the corporation shall be
5741 2236, 10 ASPEN STONE BLVD. S.W
5742 CALGARY ALBERTA
5743 T3H0K3
5744Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5745 THE INSPECTIONS GROUP INC.
5746 1869054 ALBERTA LTD.
5747were on 2018 JAN 01 amalgamated as one corporation under the name
5748 THE INSPECTIONS GROUP INC.
5749 No. 2020880296
5750The registered office of the corporation shall be
5751 2900-10180 101 ST
5752 EDMONTON ALBERTA
5753 T5J 3V5
5754Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5755 KCJSS HOLDINGS LTD.
5756 1253361 ALBERTA LTD.
5757were on 2017 DEC 31 amalgamated as one corporation under the name
5758 THE LINFORD'S LTD.
5759 No. 2020858748
5760The registered office of the corporation shall be
5761 132 BROOKWOOD DRIVE
5762 SPRUCE GROVE ALBERTA
5763 T7X 1G7
5764Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5765 953265 ALBERTA LTD.
5766 THOMAS MECHANIC SERVICES INC.
5767were on 2018 JAN 01 amalgamated as one corporation under the name
5768 THOMAS MECHANIC SERVICES INC.
5769 No. 2020852204
5770The registered office of the corporation shall be
5771 200, 9803 - 101 AVENUE
5772 GRANDE PRAIRIE ALBERTA
5773 T8V 0X6
5774Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5775 TIRECRAFT WESTERN CANADA LTD.
5776 TIRECRAFT MANITOBA LTD.
5777were on 2018 JAN 01 amalgamated as one corporation under the name
5778 TIRECRAFT WESTERN CANADA LTD.
5779 No. 2020887440
5780The registered office of the corporation shall be
5781 2500, 450 - 1ST STREET SW
5782 CALGARY ALBERTA
5783 T2P 5H1
5784Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5785 713999 ALBERTA INC.
5786 1720455 ALBERTA LTD.
5787 TIRPAK FAMILY HOLDING CORPORATION
5788were on 2018 JAN 01 amalgamated as one corporation under the name
5789 TIRPAK FAMILY HOLDING CORPORATION
5790 No. 2020889412
5791The registered office of the corporation shall be
5792 5233 - 49TH AVENUE
5793 RED DEER ALBERTA
5794 T4N 6G5
5795Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5796 TKB INSTRUMENTATION LTD.
5797 TKB INVESTMENTS LTD.
5798were on 2018 JAN 01 amalgamated as one corporation under the name
5799 TKB INSTRUMENTATION LTD.
5800 No. 2020889685
5801The registered office of the corporation shall be
5802 2500, 10303 JASPER AVENUE
5803 EDMONTON ALBERTA
5804 T5J 3N6
5805Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5806 TREVOR LUKEY PROFESSIONAL
5807 CORPORATION
5808 TREVOR D. LUKEY PROFESSIONAL
5809 CORPORATION
5810were on 2018 JAN 01 amalgamated as one corporation under the name
5811 TREVOR D. LUKEY PROFESSIONAL
5812 CORPORATION
5813 No. 2020875551
5814The registered office of the corporation shall be
5815 2200, 10155 - 102 STREET
5816 EDMONTON ALBERTA
5817 T5J 4G8
5818Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5819 TRILLIUM URBAN DEVELOPMENTS INC.
5820 TRILLIUM REALTY ADVISORS INC.
5821were on 2018 JAN 01 amalgamated as one corporation under the name
5822 TRILLIUM REALTY ADVISORS INC.
5823 No. 2020875841
5824The registered office of the corporation shall be
5825 1325, 10180 - 101 STREET
5826 EDMONTON ALBERTA
5827 T5J 3S4
5828Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5829 TRKO HOLDING CORP.
5830 CASSL HOLDINGS INC.
5831were on 2017 DEC 31 amalgamated as one corporation under the name
5832 TRKO HOLDING CORP.
5833 No. 2020891640
5834The registered office of the corporation shall be
5835 12300 - 44 STREET SE
5836 CALGARY ALBERTA
5837 T2Z 4A2
5838Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5839 1594897 ALBERTA LTD.
5840 REVOLVE OILFIELD MANUFACTURING INC.
5841were on 2018 JAN 01 amalgamated as one corporation under the name
5842 TWIST OILFIELD MFG. LTD.
5843 No. 2020886970
5844The registered office of the corporation shall be
5845 4902 - 51 STREET PO BOX 1240
5846 STETTLER ALBERTA
5847 T0C 2L0
5848Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5849 UNBIASED FINANCIAL GROUP LTD.
5850 UNBIASED FINANCIAL SERVICES INC.
5851were on 2018 JAN 01 amalgamated as one corporation under the name
5852 UNBIASED FINANCIAL SERVICES INC.
5853 No. 2020874810
5854The registered office of the corporation shall be
5855 #107, 6131 - 6TH STREET S.E.
5856 CALGARY ALBERTA
5857 T2H 1L9
5858Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5859 AGCHEMEXPERT LTD.
5860 UNIVAR CANADA LTD.
5861were on 2018 JAN 01 amalgamated as one corporation under the name
5862 UNIVAR CANADA LTD.
5863 No. 2020889321
5864The registered office of the corporation shall be
5865 1700, 421 - 7TH AVENUE S.W.
5866 CALGARY ALBERTA
5867 T2P 4K9
5868Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5869 VERN BASNETT CONSULTING LTD.
5870 1843269 ALBERTA LTD.
5871were on 2018 JAN 01 amalgamated as one corporation under the name
5872 VERN BASNETT CONSULTING LTD.
5873 No. 2020886251
5874The registered office of the corporation shall be
5875 600, 12220 STONY PLAIN ROAD
5876 EDMONTON ALBERTA
5877 T5N 3Y4
5878Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5879 VERTEFEUILLE PROFESSIONAL
5880 CORPORATION
5881 K. VERTEFEUILLE PROFESSIONAL
5882 CORPORATION
5883were on 2018 JAN 01 amalgamated as one corporation under the name
5884 VERTEFEUILLE PROFESSIONAL
5885 CORPORATION
5886 No. 2020884082
5887The registered office of the corporation shall be
5888 504, 304 - 8TH AVENUE SW
5889 CALGARY ALBERTA
5890 T2P 1C2
5891Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5892 VIEWPOINT INVESTMENT MANAGEMENT
5893 CORP.
5894 VIEWPOINT HOLDINGS (6) LTD.
5895 VIEWPOINT CREATIVE VENTURES INC.
5896 VIEWPOINT HOLDINGS CORPORATION
5897were on 2018 JAN 01 amalgamated as one corporation under the name
5898 VIEWPOINT HOLDINGS CORPORATION
5899 No. 2020884587
5900The registered office of the corporation shall be
5901 3700, 400 - 3RD AVENUE S.W.
5902 CALGARY ALBERTA
5903 T2P 4H2
5904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5905 ADFAM VENTURES INC.
5906 VOICE HOLDINGS INC.
5907were on 2018 JAN 01 amalgamated as one corporation under the name
5908 VOICE HOLDINGS INC.
5909 No. 2020869109
5910The registered office of the corporation shall be
5911 2900-10180 101 ST
5912 EDMONTON ALBERTA
5913 T5J 3V5
5914Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5915 WALT GRACE HOLDINGS LIMITED
5916 AREAH INVESTMENTS LIMITED
5917were on 2018 JAN 01 amalgamated as one corporation under the name
5918 WALT GRACE HOLDINGS LIMITED
5919 No. 2020886335
5920The registered office of the corporation shall be
5921 1600, 421 - 7TH AVENUE SW
5922 CALGARY ALBERTA
5923 T2P 4K9
5924Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5925 WEST VEST INVESTMENTS INC.
5926 PRAIRIE ALTA INVESTMENTS LTD.
5927were on 2018 JAN 01 amalgamated as one corporation under the name
5928 WEST VEST INVESTMENTS INC.
5929 No. 2020853996
5930The registered office of the corporation shall be
5931 200, 9803 - 101 AVENUE
5932 GRANDE PRAIRIE ALBERTA
5933 T8V 0X6
5934Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5935 WESTERN SUSTAINABLE POWER INC.
5936 VALISA ENERGY INCORPORATED
5937were on 2017 DEC 22 amalgamated as one corporation under the name
5938 WESTERN SUSTAINABLE POWER INC.
5939 No. 2120880758
5940The registered office of the corporation shall be
5941 110 - 12 AVENUE SW
5942 CALGARY ALBERTA
5943 T2R 0G7
5944Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5945 WESTPOINT REAL ESTATE GENERAL
5946 PARTNER LTD.
5947 WESTPOINT MORTGAGE GENERAL PARTNER
5948 LTD.
5949 WESTPOINT CAPITAL MANAGEMENT
5950 CORPORATION
5951were on 2018 JAN 01 amalgamated as one corporation under the name
5952 WESTPOINT CAPITAL MANAGEMENT
5953 CORPORATION
5954 No. 2020885550
5955The registered office of the corporation shall be
5956 2600, 10180-101 STREET
5957 EDMONTON ALBERTA
5958 T5J 3Y2
5959Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5960 WHANAU INVESTMENTS INC.
5961 TAKAPU ENTERPRISES LTD.
5962were on 2018 JAN 01 amalgamated as one corporation under the name
5963 WHANAU INVESTMENTS INC.
5964 No. 2020892572
5965The registered office of the corporation shall be
5966 1400, 350 - 7 AVENUE SW
5967 CALGARY ALBERTA
5968 T2P 3N9
5969Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5970 WHL INVESTMENTS LTD.
5971 755249 ALBERTA LTD.
5972were on 2018 JAN 01 amalgamated as one corporation under the name
5973 WHL INVESTMENTS LTD.
5974 No. 2020889990
5975The registered office of the corporation shall be
5976 401, 10514 - 67 AVENUE
5977 GRANDE PRAIRIE ALBERTA
5978 T8W 0K8
5979Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5980 PIECES OF THE PAST ANTIQUES INC.
5981 WOLF ISLAND PRODUCTIONS LTD.
5982were on 2018 JAN 01 amalgamated as one corporation under the name
5983 WOLF ISLAND PRODUCTIONS LTD.
5984 No. 2020876336
5985The registered office of the corporation shall be
5986 701, 10060 JASPER AVENUE NW
5987 EDMONTON ALBERTA
5988 T5J 3R8
5989Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5990 2083189 ALBERTA LTD.
5991 WYLD HORSES INC.
5992were on 2017 DEC 31 amalgamated as one corporation under the name
5993 WYLD HORSES INC.
5994 No. 2020892630
5995The registered office of the corporation shall be
5996 201, 2520 ELLWOOD DRIVE
5997 EDMONTON ALBERTA
5998 T6X 0A9
5999Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6000 GARY YEMEN PROFESSIONAL CORPORATION
6001 Y6 INVESTMENTS INC.
6002 JILL YEMEN PROFESSIONAL CORPORATION
6003were on 2017 DEC 31 amalgamated as one corporation under the name
6004 Y6 INVESTMENTS INC.
6005 No. 2020872400
6006The registered office of the corporation shall be
6007 1311 RIVERDALE AVE SW
6008 CALGARY ALBERTA
6009 T2S 0Z1
6010Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6011 YORKTON GROUP INTERNATIONAL LTD.
6012 YORKSHIRE FINANCIAL SERVICES
6013 CORPORATION
6014were on 2018 JAN 01 amalgamated as one corporation under the name
6015 YORKTON GROUP INTERNATIONAL LTD.
6016 No. 2020888265
6017The registered office of the corporation shall be
6018 9322 JASPER AVENUE
6019 EDMONTON ALBERTA
6020 T5H 3T5
6021Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6022 YOU HAD ME AT MERLOT INTERNATIONAL
6023 CORPORATION
6024 YOU HAD ME AT MERLOT INC.
6025were on 2017 DEC 29 amalgamated as one corporation under the name
6026 YOU HAD ME AT MERLOT INC.
6027 No. 2020867046
6028The registered office of the corporation shall be
6029 4811 48 ST.
6030 WETASKIWIN ALBERTA
6031 T9A 1H2
6032Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6033 MAHSA ROSTAMI PROFESSIONAL DENTAL
6034 CORPORATION
6035 ZUBAIDA HUSSAIN PROFESSIONAL
6036 CORPORATION
6037were on 2017 DEC 21 amalgamated as one corporation under the name
6038 ZUBAIDA HUSSAIN PROFESSIONAL CORPORATION
6039 No. 2020879074
6040The registered office of the corporation shall be
6041 2508 RICHMOND ROAD SW
6042 CALGARY ALBERTA
6043 T3E 4M1
6044
6045
6046
6047Amendments to Society Objects
6048The following Societies Amended their objects effective the date indicated:
6049
6050509957213 COCHRANE PREGNANCY CARE CENTRE ASSOCIATION 2017 NOV 24
6051
6052
6053Special Notices
6054
6055Section 258
6056
6057THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF WHITEROCK 9705 HORTON ROAD SW CALGARY INC.
6058THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 88604 CANADA INC.
6059THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF LEHNDORFF CONSOLIDATED HOLDINGS INC.
6060THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF GE EQUIPMENT LEASING CANADA COMPANY/SOCIETE DE CREDIT-BAIL D'EQUIPEMENT GE CANADA.
6061
6062Amended Memorandum of Association
6063
6064THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF THE BETHANY CARE FOUNDATION. THE CHANGE WAS FILED ON DEC. 20, 2017.
6065
6066Erratum
6067
6068The following name, MOON STAR TRANSPORT CORPORATION., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2017/12/30 Registrar's Periodical issue on page 48. The correct name is:
6069
6070MOONSTAR TRANSPORT CORPORATION
60712120786187
6072
6073The following name, PUJABI SHABAD SANJH (LANGUAGE AMITY) SOCIETY, CALGARY, was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2018/01/15 Registrar's Periodical issue on page 60. The correct name is:
6074
6075PUNJABI SHABAD SANJH (LANGUAGE AMITY) SOCIETY, CALGARY
60765020856950
6077
6078
6079
6080
6081
6082
6083</PRE><BR><BR>
6084