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
291 THIMER INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 40 JUNIPER DRIVE, STURGEON COUNTY ALBERTA, T0A 2W0. No: 2021629601.
3010054747 CANADA INC. Federal Corporation Registered 2018 DEC 28 Registered Address: 84 WALDEN PARADE SE, CALGARY ALBERTA, T2X 0Z6. No: 2121637645.
311010666 B.C. LTD. Other Prov/Territory Corps Registered 2018 DEC 18 Registered Address: 1226 LANSDOWNE AVENUE SW, CALGARY ALBERTA, T2S1A6. No: 2121609552.
3210318639 CANADA INC. Federal Corporation Registered 2018 DEC 21 Registered Address: 4211, 1317 - 27 ST SE, CALGARY ALBERTA, T2A 4Y5. No: 2121627075.
3310778834 CANADA INC. Federal Corporation Registered 2018 DEC 20 Registered Address: 254 CITYSCAPE BLVD. NE, CALGARY ALBERTA, T3N 0X2. No: 2121626291.
3410843474 CANADA INC. Federal Corporation Registered 2018 DEC 27 Registered Address: P815 4515 VARSITY DR NW, CALGARY ALBERTA, T3A 0Z8. No: 2121634535.
351089688 B.C. LTD. Other Prov/Territory Corps Registered 2018 DEC 20 Registered Address: 87 PANTEGO WAY NW, CALGARY ALBERTA, T3K0K6. No: 2121623942.
36117AB GP LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021633991.
371186642 B.C. LTD. Other Prov/Territory Corps Registered 2018 DEC 17 Registered Address: SUITE 1600 DOME TOWER 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P2Z1. No: 2121616540.
381189468 B.C. LTD. Other Prov/Territory Corps Registered 2018 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P0R3. No: 2121627133.
392155393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 16 Registered Address: 101 CITYSCAPE GDNS NE, CALGARY ALBERTA, T3N 0N6. No: 2021553934.
402156850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 23 Registered Address: 508 49TH AVE SW, CALGARY ALBERTA, T2S 1G5. No: 2021568502.
412157182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2021571829.
422157343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2021573437.
432157368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2021573684.
442157408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2021574088.
452157411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2021574112.
462157487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2021574872.
472158699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 53 CYPRUS ROAD, BLACKFALDS ALBERTA, T4M 0C5. No: 2021586991.
482158700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 868 EAST LAKEVIEW ROAD, CHESTERMERE ALBERTA, T1X 0W7. No: 2021587007.
492158956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 17703 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1N8. No: 2021589565.
502159520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595208.
512159525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595257.
522159534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595349.
532159537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595372.
542159539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595398.
552159559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 207 MORNINGSIDE CIRCLE, AIRDRIE ALBERTA, T4B 0L7. No: 2021595596.
562159581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595810.
572159583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595836.
582159585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595851.
592159587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595877.
602159591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595919.
612160111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 220, 5540 WINDERMERE BOULEVARD NW, EDMONTON ALBERTA, T6W 2Z8. No: 2021601113.
622160499 ALBERTA ULC Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2021604992.
632160744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 2239 29TH AVENUE SW, CALGARY ALBERTA, T2T 1N8. No: 2021607441.
642160954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 9914 - 207A STREET NW, EDMONTON ALBERTA, T5T 7G3. No: 2021609546.
652161306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021613068.
662161471 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 30 275 WOODRIDGE DR SW, CALGARY ALBERTA, T2W 4S4. No: 2021614710.
672161544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 16 Registered Address: 206-4604 106A ST NW, EDMONTON ALBERTA, T6H 5J4. No: 2021615444.
682161547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 16 Registered Address: 1, 223 VILLAGE TERRACE SW, CALGARY ALBERTA, T3H 2L4. No: 2021615477.
692161548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 16 Registered Address: 10938-124 STREET, EDMONTON ALBERTA, T5M 0H5. No: 2021615485.
702161556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1730, 639 5 AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2021615568.
712161561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 5809-54 AVE, BEAUMONT ALBERTA, T4X 1B6. No: 2021615618.
722161573 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 14958 MOUNT MCKENZIE DRIVE SE, CALGARY ALBERTA, T2Z 2L4. No: 2021615733.
732161582 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10223 146 STREET, EDMONTON ALBERTA, T5N 3A1. No: 2021615824.
742161584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1206, 1115 9 ST SW, CALGARY ALBERTA, T2R 1C4. No: 2021615840.
752161586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 4907 47 STREET, STETTLER ALBERTA, T0C 2L2. No: 2021615865.
762161590 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 DEC 17 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2021615907.
772161605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 70177 RNG RD 122, ELMWORTH ALBERTA, T0H 1J0. No: 2021616053.
782161607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 2610, 10111 - 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021616079.
792161614 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 121 CHAPALINA PL SE, CALGARY ALBERTA, T2X3P3. No: 2021616145.
802161620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021616202.
812161623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021616236.
822161625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021616251.
832161629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 54419 RGE RD 14, ONOWAY ALBERTA, T0E 1V0. No: 2021616293.
842161634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021616343.
852161639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 201 - 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2021616392.
862161640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10012 -101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021616400.
872161642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 414 230 SKYVIEW RANCH RD. NE, CALGARY ALBERTA, T3N 0T5. No: 2021616426.
882161645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021616459.
892161653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 7952 MASTERS BLVD SE, CALGARY ALBERTA, T3M 2B6. No: 2021616533.
902161658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2021616582.
912161659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 224 CORAL KEYS GREEN NE, CALGARY ALBERTA, T3J 3K6. No: 2021616590.
922161687 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 13012 135 ST NW, EDMONTON ALBERTA, T5L 1Y5. No: 2021616871.
932161690 ALBERTA INC. Numbered Alberta Corporation Continued In 2018 DEC 17 Registered Address: 1235 - 18A STREET NW, CALGARY ALBERTA, T2N 2H5. No: 2021616905.
942161702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 115 EDENWOLD CRES NW, CALGARY ALBERTA, T3A 3T3. No: 2021617028.
952161709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: UNIT 8 2720 12 STREET NE, CALGARY ALBERTA, T2E 7N4. No: 2021617093.
962161711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 203, 9910-156 STREET NW, EDMONTON ALBERTA, T5P 2P5. No: 2021617119.
972161719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2021617192.
982161726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1627 65 ST SW, EDMONTON ALBERTA, T6X 0N1. No: 2021617267.
992161734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: UNIT 8 2720 12 STREET NE, CALGARY ALBERTA, T2E 7N4. No: 2021617341.
1002161750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 605, 1078 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 5N6. No: 2021617507.
1012161757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2021617572.
1022161764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: APT C 406, 155 PINNACLE DRIVE, GRANDE PRAIRIE ALBERTA, T8W 0G1. No: 2021617648.
1032161765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 9390 ENTERPRISE WAY SE, CALGARY ALBERTA, T3S 0A1. No: 2021617655.
1042161766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 9390 ENTERPRISE WAY SE, CALGARY ALBERTA, T3S 0A1. No: 2021617663.
1052161772 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 213 SADDLECREST WAY NE, CALGARY ALBERTA, T3J 5N1. No: 2021617721.
1062161779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 2021617796.
1072161793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 5410 67 ST, BEAUMONT ALBERTA, T4X 2A2. No: 2021617937.
1082161795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 3139 34B AVENUE NW, EDMONTON ALBERTA, T6T 1T6. No: 2021617952.
1092161807 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 2111 MORRIS RD SE, AIRDRIE ALBERTA, T4A 1W2. No: 2021618075.
1102161817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 103, 501 - 3 STREET, FOX CREEK ALBERTA, T0H 1P0. No: 2021618174.
1112161819 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 106 - 330 26 AVE SW, CALGARY ALBERTA, T2S 2T3. No: 2021618190.
1122161820 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: #1906 - 901 10 AVE SW, CALGARY ALBERTA, T2R 0B5. No: 2021618208.
1132161821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 414, 11220 - 104 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0P3. No: 2021618216.
1142161825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 7309 FLINT ROAD SE, CALGARY ALBERTA, T2H 1G3. No: 2021618257.
1152161827 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021618273.
1162161829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2610, 10111 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021618299.
1172161836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 101, 10301 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2021618364.
1182161839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 211, 3132 PARSONS ROAD NW, EDMONTON ALBERTA, T6N 1L6. No: 2021618398.
1192161842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2021618422.
1202161844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2021618448.
1212161846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021618463.
1222161848 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: LOT 1, BLOCK 1, PLAN 1323474 No: 2021618489.
1232161866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 4 LARCH CRES, CANMORE ALBERTA, T1W 1S6. No: 2021618661.
1242161869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 266 GREENOCH CRES NW, EDMONTON ALBERTA, T6L 1B4. No: 2021618695.
1252161875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2021618752.
1262161878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021618786.
1272161880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2337 27 AVE NW, EDMONTON ALBERTA, T6T 0A6. No: 2021618802.
1282161887 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 918 LAKEWOOD RD NORTH NW, EDMONTON ALBERTA, T6K 3X1. No: 2021618877.
1292161889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2021618893.
1302161897 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 24039 BURMA RD, CALGARY ALBERTA, T3R 1E3. No: 2021618976.
1312161902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1132 35A ST NW, EDMONTON ALBERTA, T6L 3G3. No: 2021619024.
1322161904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 208, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2021619040.
1332161907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021619073.
1342161912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 208, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2021619123.
1352161915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 110 EQUESTRIAN DRIVE, CALGARY ALBERTA, T3R 1C9. No: 2021619156.
1362161917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2021619172.
1372161918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 208, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2021619180.
1382161920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 40 VALLEY PONDS PLACE NW, CALGARY ALBERTA, T3B 5T5. No: 2021619206.
1392161929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 208, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2021619297.
1402161935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: UNIT 419, 320 AMBLESIDE LINK SW, EDMONTON ALBERTA, T6W 2Z9. No: 2021619354.
1412161940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 129 ROCKY RIDGE HEATH NW, CALGARY ALBERTA, T3G 4Z8. No: 2021619404.
1422161949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2-528 34 ST NW, CALGARY ALBERTA, T2N 2X7. No: 2021619495.
1432161954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 5016 LAC STE. ANNE TRAIL SOUTH, ONOWAY ALBERTA, T0E 1V0. No: 2021619545.
1442161963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 223, 6650 - 177 STREET, EDMONTON ALBERTA, T5T 4J5. No: 2021619636.
1452161965 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1705-53 STREET SW, EDMONTON ALBERTA, T6X 1X8. No: 2021619651.
1462161967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 39 COACHWOOD PLACE SW, CALGARY ALBERTA, T3H 1E1. No: 2021619677.
1472161970 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021619701.
1482161973 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 57 LIVINGSTONE CRES, ST. ALBERT ALBERTA, T8N 2H2. No: 2021619735.
1492161988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: UNIT #4, 5011 - 51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2021619883.
1502161990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 416-126 14 AVE SW, CALGARY ALBERTA, T2R 0L9. No: 2021619909.
1512161992 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 4339 1A ST NW, CALGARY ALBERTA, T2K 0X8. No: 2021619925.
1522162002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2021620022.
1532162010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 5206A 56 AVENUE, WETASKIWIN ALBERTA, T9A 3R8. No: 2021620105.
1542162029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 4408 - 51 STREET, WETASKIWIN ALBERTA, T9A 1K5. No: 2021620295.
1552162033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 101-5101- 50TH AVENUE SUITE:956, LEDUC ALBERTA, T9E 0B9. No: 2021620337.
1562162035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 407 1ST STREET SE, HIGH RIVER ALBERTA, T1V 1G2. No: 2021620352.
1572162039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 800, 400 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0L6. No: 2021620394.
1582162042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021620428.
1592162047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 371 CITADEL HILLS PL NW, CALGARY ALBERTA, T3G 3X1. No: 2021620477.
1602162056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021620568.
1612162059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2021620592.
1622162066 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2021620667.
1632162074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 47 WOODFIELD RD SW, CALGARY ALBERTA, T2W 5K8. No: 2021620741.
1642162075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2021620758.
1652162078 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 42 MT MCKENZIE WAY SE, CALGARY ALBERTA, T2Z 3G6. No: 2021620782.
1662162081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5016 LAC STE. ANNE TRAIL SOUTH, ONOWAY ALBERTA, T0E 1V0. No: 2021620816.
1672162082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 442 FOXBORO WAY, SHERWOOD PARK ALBERTA, T8A 6K5. No: 2021620824.
1682162102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 834-13221 TOWNSHIP ROAD, LAC LA BICHE ALBERTA, T0A 2C0. No: 2021621020.
1692162112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5427 MOOSEHORN AVE, SWAN HILLS ALBERTA, T0G 2C0. No: 2021621129.
1702162113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 124 LYNNWOOD DR. SE, CALGARY ALBERTA, T2C 0S8. No: 2021621137.
1712162122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 104, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2021621228.
1722162126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021621269.
1732162132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 104, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2021621327.
1742162139 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 200, 117 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1B4. No: 2021621392.
1752162142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 75 BRIDLEGLEN MANOR SW, CALGARY ALBERTA, T2Y 3X1. No: 2021621426.
1762162147 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: UNIT B 1348 MCEACHERN STREET, PINCHER CREEK ALBERTA, T0K 1W0. No: 2021621475.
1772162149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 334 WEST CREEK SPRINGS, CHESTERMERE ALBERTA, T1X 1R7. No: 2021621491.
1782162154 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 10560 45 STREET NW, EDMONTON ALBERTA, T6A 1X5. No: 2021621541.
1792162161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2021621616.
1802162162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 91073 RANGE ROAD 210, LETHBRIDGE COUNTY ALBERTA, T1J 5R1. No: 2021621624.
1812162171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2021621715.
1822162174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 100, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2021621749.
1832162175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021621756.
1842162177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1635 9 ST NW, CALGARY ALBERTA, T2M 3L5. No: 2021621772.
1852162178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 19 DICKENS LANE, LACOMBE ALBERTA, T4L1S3. No: 2021621780.
1862162182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: RM. 2316, ROYAL ALEX. HOSP., 10240 KINGSWAY AVENUE, EDMONTON ALBERTA, T5H 3V9. No: 2021621822.
1872162183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5201 INDUSTRIAL ROAD, DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2021621830.
1882162189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 273 OAKMERE WAY, CHESTERMERE ALBERTA, T1X 1N5. No: 2021621897.
1892162190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 200, 16011 116 AVENUE, EDMONTON ALBERTA, T5M 3Y1. No: 2021621905.
1902162195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 17318 106 AVE NW, EDMONTON ALBERTA, T5S 1H9. No: 2021621954.
1912162201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 131 EDGERIDGE PARK NW, CALGARY ALBERTA, T3A 6B2. No: 2021622010.
1922162202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 10316 - 110 STREET, BOX 2200, FAIRVIEW ALBERTA, T0H 1L0. No: 2021622028.
1932162203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 273 OAKMERE WAY, CHESTERMERE ALBERTA, T1X 1N5. No: 2021622036.
1942162204 ALBERTA LTD Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1800 BARTON DRIVE, SLAVE LAKE ALBERTA, T0G 2A0. No: 2021622044.
1952162209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: W4, 28, 34, 19, NE No: 2021622093.
1962162215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2021622150.
1972162217 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 42-9151 SHAW WAY SW, EDMONTON ALBERTA, T6X 1W7. No: 2021622176.
1982162220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 4 STRATHWOOD BAY SW, CALGARY ALBERTA, T3H 1V6. No: 2021622200.
1992162221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: NW-16-80-25-W4 No: 2021622218.
2002162222 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: UNIT B 1348 MCEACHERN STREET, PINCHER CREEK ALBERTA, T0K 1W0. No: 2021622226.
2012162223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: SW 12 64 22 W4 No: 2021622234.
2022162225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 313 4TH STREET, KINUSO ALBERTA, T0G 1K0. No: 2021622259.
2032162236 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 4305 155 SKYVIEW RANCH WAY NE, CALGARY ALBERTA, T3N 0L4. No: 2021622366.
2042162243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5136-33 AVENUE SW, CALGARY ALBERTA, T3E 6S1. No: 2021622432.
2052162244 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 92 COUGARSTONE MANOR SW, CALGARY ALBERTA, T3H 5N5. No: 2021622440.
2062162256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2021622564.
2072162261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: # 2 - 4852, 50 AVE NE, CALGARY ALBERTA, T3J 4L8. No: 2021622614.
2082162266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1345 CUNNINGHAM DRIVE SW, EDMONTON ALBERTA, T6W 0R8. No: 2021622663.
2092162267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 800, 517 - 10TH AVE SW, CALGARY ALBERTA, T2R 0A8. No: 2021622671.
2102162283 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 3220 - 5 AVE NE UNIT 22, CALGARY ALBERTA, T2A 5N1. No: 2021622838.
2112162284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2021622846.
2122162287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 2716 - 10 STREET SW, CALGARY ALBERTA, T2T 3H2. No: 2021622879.
2132162300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 29 - 10909 106 STREET NW, EDMONTON ALBERTA, T5H 4M7. No: 2021623000.
2142162305 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 29 CEDARDALE RD SW, CALGARY ALBERTA, T2W 5A7. No: 2021623059.
2152162312 ALBERTA LTD. Numbered Alberta Corporation Continued In 2019 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021623125.
2162162313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2K6. No: 2021623133.
2172162315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021623158.
2182162316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2K6. No: 2021623166.
2192162318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2K6. No: 2021623182.
2202162320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2K6. No: 2021623208.
2212162322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2K6. No: 2021623224.
2222162329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 4000, 421- 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021623299.
2232162335 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 363 1620 8TH AVENUE NW, CALGARY ALBERTA, T2N 1C4. No: 2021623356.
2242162340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021623406.
2252162342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 503 90 ST SW, EDMONTON ALBERTA, T6X 1C9. No: 2021623422.
2262162343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021623430.
2272162347 ALBERTA LTD Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 170, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2021623471.
2282162354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2021623547.
2292162362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2021623620.
2302162366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 13415 117A AVE NW, EDMONTON ALBERTA, T5M 3J6. No: 2021623661.
2312162369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2021623695.
2322162371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2021623711.
2332162374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2021623745.
2342162375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021623752.
2352162376 ALBERTA LTD Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 170, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2021623760.
2362162378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 158 NEW BRIGHTON CIR SE, CALGARY ALBERTA, T2Z 4B4. No: 2021623786.
2372162381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2021623810.
2382162391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 14321-128A ST, EDMONTON ALBERTA, T6V 1E1. No: 2021623919.
2392162402 ALBERTA INC. Numbered Alberta Corporation Continued In 2019 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021624024.
2402162406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1600, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021624065.
2412162409 ALBERTA INC. Numbered Alberta Corporation Continued In 2019 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021624099.
2422162411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 8660-27 AVE NW, EDMONTON ALBERTA, T6K 2X4. No: 2021624115.
2432162413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 16104-49 ST NW, EDMONTON ALBERTA, T5Y 0G7. No: 2021624131.
2442162417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Address: UNIT 2-4205 30 ST NW, EDMONTON ALBERTA, T6T 2G9. No: 2021624172.
2452162436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2021624362.
2462162439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 9931 106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2021624396.
2472162441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 3 BOW RIDGE LINK, COCHRANE ALBERTA, T4C 1V7. No: 2021624412.
2482162452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 109 RAVENSKIRK CLOSE SE, AIRDRIE ALBERTA, T4A 0T1. No: 2021624529.
2492162453 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 609 535 8 AVE SE, CALGARY ALBERTA, T2G 5C3. No: 2021624537.
2502162454 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 519 TARALAKE WAY NE, CALGARY ALBERTA, T3J 0H9. No: 2021624545.
2512162462 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1600, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2021624628.
2522162465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021624651.
2532162468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2021624685.
2542162476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2200, 10123 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2021624768.
2552162477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2021624776.
2562162480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 702 41 AVE NE, CALGARY ALBERTA, T2E 3P7. No: 2021624800.
2572162487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2021624875.
2582162488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2021624883.
2592162491 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021624917.
2602162493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021624933.
2612162501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 8411 SADDLEBROOK DR. NE, CALGARY ALBERTA, T3J 0P9. No: 2021625013.
2622162515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 864 HOLLANDS LANDING NW, EDMONTON ALBERTA, T6R 3T1. No: 2021625153.
2632162519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1440 7TH STREET NW, CALGARY ALBERTA, T2M 3H4. No: 2021625195.
2642162525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021625252.
2652162531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: SUITE 283,9768 170 ST NW, EDMONTON ALBERTA, T5T 5L4. No: 2021625310.
2662162540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 4007 41 STREET CLOSE, PONOKA ALBERTA, T4J 0A4. No: 2021625401.
2672162541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 57 SCANLON HILL NW, CALGARY ALBERTA, T3L 1L2. No: 2021625419.
2682162549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 2021625492.
2692162552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2021625526.
2702162555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2021625559.
2712162559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 301, 10430 61 AVENUE, EDMONTON ALBERTA, T6H 2J3. No: 2021625591.
2722162568 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 153 TUSCANY RIDGE VIEW NW, CALGARY ALBERTA, T3L 2J5. No: 2021625682.
2732162570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2021625708.
2742162575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 6-16 NELSON DRIVE, SPRUCE GROVE ALBERTA, T7X 3X3. No: 2021625757.
2752162580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 84 TARALAKE RD NE, CALGARY ALBERTA, T3J 0B1. No: 2021625807.
2762162582 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 13 PAQUETTE PL, ST. ALBERT ALBERTA, T8N 5K9. No: 2021625823.
2772162591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1204 SHERWOOD BLVD NW, CALGARY ALBERTA, T3R 1P9. No: 2021625914.
2782162600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 11416 - 8 STREET S.W., CALGARY ALBERTA, T2W 4J5. No: 2021626003.
2792162604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2021626045.
2802162618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2021626185.
2812162624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: SUITE 2300, 520 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 3R7. No: 2021626243.
2822162625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021626250.
2832162638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2021626383.
2842162639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 307 12831 66 ST NW, EDMONTON ALBERTA, T5C 0H4. No: 2021626391.
2852162644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 306 SCIMITAR BAY N.W., CALGARY ALBERTA, T3L 1L9. No: 2021626441.
2862162645 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2021626458.
2872162648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021626482.
2882162649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 46 WESTLAND ST, OKOTOKS ALBERTA, T1S 2C2. No: 2021626490.
2892162650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2712 SIGNAL RIDGE VIEW SW, CALGARY ALBERTA, T3H 2J6. No: 2021626508.
2902162664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2700-10155 102 STREET NW, EDMONTON ALBERTA, T5J 4G8. No: 2021626649.
2912162687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2021626870.
2922162688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2021626888.
2932162701 ALBERTA ULC Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021627019.
2942162704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 203-4507 36 AVENUE NW, EDMONTON ALBERTA, T6L 3R9. No: 2021627043.
2952162715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 251-4818 WESTWINDS DR NE, CALGARY ALBERTA, T3J 3Z5. No: 2021627159.
2962162721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 357 CALIFORNIA PL NE, CALGARY ALBERTA, T1Y 6T1. No: 2021627217.
2972162723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 101-4801 OCHRE PARK RD, RED WATER ALBERTA, T0A 2W0. No: 2021627233.
2982162724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2300, 645- 7TH AVENUE SW, CALGARY ALBERTA, T2P 4G8. No: 2021627241.
2992162729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627290.
3002162730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627308.
3012162731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627316.
3022162734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627340.
3032162735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627357.
3042162741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 11 LYONS CRESCENT, WHITECOURT ALBERTA, T7S 1B9. No: 2021627415.
3052162742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627423.
3062162743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627431.
3072162746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627464.
3082162747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627472.
3092162748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 239 4999 43 ST SE, CALGARY ALBERTA, T2B 3N4. No: 2021627480.
3102162749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 710 ORMSBY ROAD WEST NW, EDMONTON ALBERTA, T5T 1H7. No: 2021627498.
3112162752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627522.
3122162755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627555.
3132162757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 15 TUSCANY RIDGE CRES NW, CALGARY ALBERTA, T3L 3C8. No: 2021627571.
3142162758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627589.
3152162759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627597.
3162162762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627621.
3172162763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 74 SOMERGLEN CRESCENT SW, CALGARY ALBERTA, T2Y 3L5. No: 2021627639.
3182162765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2021627654.
3192162766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 53 MARTHA'S HAVEN GREEN NE, CALGARY ALBERTA, T3J 3X5. No: 2021627662.
3202162768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2021627688.
3212162779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 11 KODIAK SPRINGS COVE, COCHRANE ALBERTA, T4C 0B6. No: 2021627795.
3222162782 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021627829.
3232162786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 645037 RANGE ROAD 223, ATHABASCA COUNTY ALBERTA, T0G 0R0. No: 2021627860.
3242162787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 23231 TWP RD 521A, SHERWOOD PARK ALBERTA, T8B 1G7. No: 2021627878.
3252162793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 226 CIMARRON BLVD, OKOTOKS ALBERTA, T1S 2E5. No: 2021627936.
3262162794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2021627944.
3272162795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 14903 16 ST NW, EDMONTON ALBERTA, T5Y 3J1. No: 2021627951.
3282162799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4918 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1R2. No: 2021627993.
3292162800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2021628009.
3302162806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2800, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 2021628066.
3312162813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 22437 TOWNSHIP ROAD 530, ARDROSSAN ALBERTA, T8E 2K5. No: 2021628132.
3322162816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4817 48 STREET, RED DEER ALBERTA, T4N 1S6. No: 2021628165.
3332162817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 724 HUNTERPLAIN HILL NW, CALGARY ALBERTA, T2K 4M1. No: 2021628173.
3342162818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2800, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 2021628181.
3352162825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2021628256.
3362162826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2021628264.
3372162838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 47 MARQUIS MEADOWS PLACE SE, CALGARY ALBERTA, T3S 0A6. No: 2021628389.
3382162843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: C/O TILLEMAN LAW 880, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2021628439.
3392162865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 52227 RANGE ROAD 220, SHERWOOD PARK ALBERTA, T8E 1C3. No: 2021628652.
3402162869 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 9 - 2110 15 ST. S.W., CALGARY ALBERTA, T2T 3Y8. No: 2021628694.
3412162871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2021628710.
3422162872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2021628728.
3432162873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4831 TERWILLEGAR COMMON NW, EDMONTON ALBERTA, T6R 0A8. No: 2021628736.
3442162877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 197 BROSSEAU CRESCENT, FORT MCMURRAY ALBERTA, T9K 2G2. No: 2021628777.
3452162879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021628793.
3462162889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 10 - 45 STREET, SYLVAN LAKE ALBERTA, T4S 1K7. No: 2021628892.
3472162890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1618 - 41 A STREET, EDSON ALBERTA, T7E 0A5. No: 2021628900.
3482162894 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 184 ROYAL ELM RD NW, CALGARY ALBERTA, T3G 5V6. No: 2021628942.
3492162898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 53420 RGE RD 110, YELLOWHEAD COUNTY ALBERTA, T0E 2M0. No: 2021628983.
3502162901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629015.
3512162902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2021629023.
3522162903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2021629031.
3532162909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629098.
3542162911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1004, 10104 - 103 AVE NW, EDMONTON ALBERTA, T5J 0H8. No: 2021629114.
3552162915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629155.
3562162918 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4807E-137 AVE APT 125, EDMONTON ALBERTA, T5A 4A7. No: 2021629189.
3572162923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: #11, 643 4TH AVENUE NE, CALGARY ALBERTA, T2E 0J9. No: 2021629239.
3582162925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629254.
3592162929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1452 LAKE TWINTREE WAY SE, CALGARY ALBERTA, T2J 2X7. No: 2021629296.
3602162932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 137 DORCHESTER DRIVE, ST. ALBERT ALBERTA, T8N 4Y7. No: 2021629320.
3612162933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629338.
3622162937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 60113 RR 252 No: 2021629379.
3632162939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 101 – 1915 27TH AVENUE NE, CALGARY ALBERTA, T2E 7E4. No: 2021629395.
3642162943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 108 332 ASPEN GLEN LANDING SW, CALGARY ALBERTA, T3H 0N5. No: 2021629437.
3652162944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 5408 53 ST, CLYDE ALBERTA, T0G 0P0. No: 2021629445.
3662162945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 101 – 1915 27TH AVENUE NE, CALGARY ALBERTA, T2E 7E4. No: 2021629452.
3672162949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 101-1915 27TH AVENUE NE, CALGARY ALBERTA, T2E 7E4. No: 2021629494.
3682162952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 4902 - 50TH STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2021629528.
3692162953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2021629536.
3702162954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: W1/2 NE 1 66 22 W4 No: 2021629544.
3712162955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629551.
3722162957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 15 WHITERAM WAY NE, CALGARY ALBERTA, T1Y 5W6. No: 2021629577.
3732162961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629619.
3742162965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1M1. No: 2021629650.
3752162968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629684.
3762162978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629783.
3772162979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2021629791.
3782162984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4308 WHITELAW WAY NW, EDMONTON ALBERTA, T6W 0P4. No: 2021629841.
3792162992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 3 FALCHURCH PL. NE, CALGARY ALBERTA, T3J 1L9. No: 2021629924.
3802162997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629973.
3812163002 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 11004, 105 AVENUE, ROOM 205, EDMONTON ALBERTA, T5H 4C8. No: 2021630021.
3822163003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 15944-59 ST NW, EDMONTON ALBERTA, T5Y 2R5. No: 2021630039.
3832163004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2-712 2ND ST. WEST, BROOKS ALBERTA, T1R 1C4. No: 2021630047.
3842163010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021630104.
3852163012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: #11, 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2021630120.
3862163013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: C/O PMR LAW, 1400 SUN LIFE PLAZA N., 140-4 AVE SW, CALGARY ALBERTA, T2P 3N3. No: 2021630138.
3872163015 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 119 CITADEL GROVE NW, CALGARY ALBERTA, T3G 4G8. No: 2021630153.
3882163016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 315 HIDDEN VALLEY GROVE NW, CALGARY ALBERTA, T3A 5X1. No: 2021630161.
3892163018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2, 712 - 2 STREET WEST, BROOKS ALBERTA, T1R 1C4. No: 2021630187.
3902163025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 11501 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 5R9. No: 2021630252.
3912163031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 23304 TWP ROAD 602, WESTLOCK ALBERTA, T0G 0P0. No: 2021630310.
3922163036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 202-10101 102 AVE, GRANDE PRAIRIE ALBERTA, T8V 0Z9. No: 2021630369.
3932163047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 462005 RANGE ROAD 52, WINFIELD ALBERTA, T0C 2X0. No: 2021630476.
3942163051 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 3509 122 AVE NW, EDMONTON ALBERTA, T5W 1P7. No: 2021630518.
3952163058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 102-122 MILLENNIUM DRIVE, FORT MCMURRAY ALBERTA, T9K 2S8. No: 2021630583.
3962163065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 10722-180 STREET NW, EDMONTON ALBERTA, T5S 2J6. No: 2021630658.
3972163083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021630831.
3982163086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021630864.
3992163092 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 11-171 BRINTNELL BLVD NW, EDMONTON ALBERTA, T5Y 0C6. No: 2021630922.
4002163094 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 39 PATTERSON CRESCENT S.W., CALGARY ALBERTA, T3H 2C4. No: 2021630948.
4012163097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 4416 6 ST NW, EDMONTON ALBERTA, T6T 0Z8. No: 2021630971.
4022163102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 300 8 ST, FOX CREEK ALBERTA, T0H 1P0. No: 2021631029.
4032163105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 116 TARALEA GARDENS NE, CALGARY ALBERTA, T3J 4W5. No: 2021631052.
4042163117 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 12 NOLANHURST GREEN NW, CALGARY ALBERTA, T3R 0Z2. No: 2021631177.
4052163118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 141 COPPERPOND COMMON SE, CALGARY ALBERTA, T2Z 5B6. No: 2021631185.
4062163132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 9812 102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C2. No: 2021631326.
4072163142 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: #100 707 10TH AVENUE S.W., CALGARY ALBERTA, T2R 0B3. No: 2021631425.
4082163145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631458.
4092163148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631482.
4102163150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631508.
4112163151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631516.
4122163152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631524.
4132163154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631540.
4142163155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631557.
4152163156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631565.
4162163158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631581.
4172163159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631599.
4182163165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 45 FALSBY PL NE, CALGARY ALBERTA, T3J 1B9. No: 2021631656.
4192163176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021631763.
4202163180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 12133-92 STREET NW, EDMONTON ALBERTA, T5G 1B1. No: 2021631805.
4212163204 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 26 Registered Address: 231 COVECREEK CIRCLE NE, CALGARY ALBERTA, T3K 0W6. No: 2021632043.
4222163208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 26 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2021632084.
4232163209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 26 Registered Address: 110 CENTRE, VULCAN ALBERTA, T0L 2B0. No: 2021632092.
4242163211 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: BOX 5 SITE 1 RR #2, OKOTOKS ALBERTA, T1S 1A2. No: 2021632118.
4252163213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 101, 5917 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2021632134.
4262163215 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 902, 1235 11 AVENUE SW, CALGARY ALBERTA, T3C 0M5. No: 2021632159.
4272163220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 153 COPPERPOND LANDING SE, CALGARY ALBERTA, T2Z 1G6. No: 2021632209.
4282163225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2127 8 AVE. NE, CALGARY ALBERTA, T2E 0T7. No: 2021632258.
4292163229 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 52-80 GALBRAITH DRIVE SW, CALGARY ALBERTA, T3E 4Z6. No: 2021632290.
4302163230 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 888, 10TH FLOOR 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2021632308.
4312163232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1704-1500 7 STREET SW, CALGARY ALBERTA, T2R 1A7. No: 2021632324.
4322163249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2021632498.
4332163263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 48 MARTINGLEN MEWS NE, CALGARY ALBERTA, T3J 3N3. No: 2021632639.
4342163267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 52 CHEROVAN DRIVE SW, CALGARY ALBERTA, T2V 2P2. No: 2021632670.
4352163268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021632688.
4362163272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 16404 - 100 AVENUE NW, EDMONTON ALBERTA, T5P 4Y2. No: 2021632720.
4372163281 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: #1110, 115 PRESTWICK VILLAS SE, CALGARY ALBERTA, T2Z 0M8. No: 2021632811.
4382163282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021632829.
4392163283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2021632837.
4402163285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 7 CRAIGAVON COURT, SHERWOOD PARK ALBERTA, T8A 5L9. No: 2021632852.
4412163291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021632910.
4422163295 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 6918 LAMONT CRT SW, CALGARY ALBERTA, T3E 6G5. No: 2021632951.
4432163296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021632969.
4442163297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021632977.
4452163303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633033.
4462163306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633066.
4472163307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633074.
4482163308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633082.
4492163309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2021633090.
4502163311 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 802, 1333 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2021633116.
4512163313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633132.
4522163315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633157.
4532163317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 5502 50 AVE, ATHABASCA ALBERTA, T9S 1L4. No: 2021633173.
4542163319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1503-433 11 AVE SE, CALGARY ALBERTA, T2G 0C7. No: 2021633199.
4552163321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 713031 RGE RD 64, GRANDE PRAIRIE ALBERTA, T8W 5E5. No: 2021633215.
4562163325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1805-881 SAGE VALLEY BLVD NW, CALGARY ALBERTA, T3R 0R2. No: 2021633256.
4572163326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2021633264.
4582163327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2021633272.
4592163329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2021633298.
4602163331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021633314.
4612163345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 170, 12143 - 40 STREET SE, CALGARY ALBERTA, T2Z 4E6. No: 2021633454.
4622163349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633496.
4632163350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 101 CORTINA BAY SW, CALGARY ALBERTA, T3H 0B5. No: 2021633504.
4642163351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 108 ABBEY STREET, BITTERN LAKE ALBERTA, T0C 0L0. No: 2021633512.
4652163354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021633546.
4662163355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633553.
4672163356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633561.
4682163358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 410 - 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2021633587.
4692163359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633595.
4702163362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633629.
4712163363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633637.
4722163366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633660.
4732163368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 211 STOCKTON AVE, OKOTOKS ALBERTA, T1S 1A8. No: 2021633686.
4742163369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633694.
4752163372 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 108 COVE LANDING, CHESTERMERE ALBERTA, T1X 1E4. No: 2021633728.
4762163373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633736.
4772163377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633777.
4782163381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633819.
4792163384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633843.
4802163386 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 11019 5ST SW, CALGARY ALBERTA, T2W 1W5. No: 2021633868.
4812163387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633876.
4822163395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1812 PANATELLA BLVD NW, CALGARY ALBERTA, T3K 0M7. No: 2021633959.
4832163398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021633983.
4842163400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2704 11 ST NW, EDMONTON ALBERTA, T6T 0X9. No: 2021634007.
4852163401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 3555 93 ST, EDMONTON ALBERTA, T6E 6N6. No: 2021634015.
4862163404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021634049.
4872163406 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 80 DOUGLAS WOODS TERRACE SE, CALGARY ALBERTA, T2Z 2E6. No: 2021634064.
4882163409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 3555 93 ST, EDMONTON ALBERTA, T6W 6N6. No: 2021634098.
4892163412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021634122.
4902163413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 3555 93 ST, EDMONTON ALBERTA, T6E 6N6. No: 2021634130.
4912163420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 3555 93 ST, EDMONTON ALBERTA, T6E 6N6. No: 2021634205.
4922163422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 6010-88 STREET, GRANDE PRAIRIE ALBERTA, T8W 2V2. No: 2021634221.
4932163423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021634239.
4942163424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 9317 162 ST NW, EDMONTON ALBERTA, T5R 2M8. No: 2021634247.
4952163425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 3555 93 ST, EDMONTON ALBERTA, T6E 6N6. No: 2021634254.
4962163430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021634304.
4972163435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021634353.
4982163439 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 424 TEMPLEBY PL NE, CALGARY ALBERTA, T1Y 5H3. No: 2021634395.
4992163445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 2021634452.
5002163451 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2021634510.
5012163458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 3619 38 AVE, WHITECOURT ALBERTA, T7S 0A2. No: 2021634585.
5022163459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2021634593.
5032163463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021634635.
5042163467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 111-55 WESTWINDS CRES NE, CALGARY ALBERTA, T3J 5H2. No: 2021634676.
5052163470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2021634700.
5062163472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2021634726.
5072163480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 16441 105A AVE NW, EDMONTON ALBERTA, T5P 0V6. No: 2021634809.
5082163494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 5829-185 ST NW, EDMONTON ALBERTA, T6M 1X9. No: 2021634940.
5092163497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 63 WHITLOCK CLOSE NE, CALGARY ALBERTA, T1Y 4X2. No: 2021634973.
5102163503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2021635038.
5112163506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2021635061.
5122163515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021635152.
5132163521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021635210.
5142163535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2021635350.
5152163536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 96 TREMBLANT WAY SW, CALGARY ALBERTA, T3H 0A7. No: 2021635368.
5162163539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2021635392.
5172163555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 294 WEST RANCH PLACE SW, CALGARY ALBERTA, T3H 5C3. No: 2021635558.
5182163558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1600, 10025 - 102A AVE, EDMONTON ALBERTA, T5J 2Z2. No: 2021635582.
5192163559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 60-550 W.T. HILL BLVD. SOUTH, LETHBRIDGE ALBERTA, T1J 4Z8. No: 2021635590.
5202163564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2021635640.
5212163567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021635673.
5222163569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 42 GARDEN CRESCENT, ST. ALBERT ALBERTA, T8N 0W9. No: 2021635699.
5232163577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2021635772.
5242163583 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 180 TARADALE DRIVE NE, CALGARY ALBERTA, T3J 5G6. No: 2021635830.
5252163598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2021635988.
5262163615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: #120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021636150.
5272163616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2021636168.
5282163618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 80 TUSCANY SPRINGS TERR NW, CALGARY ALBERTA, T3L 2Z2. No: 2021636184.
5292163627 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 618 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4A3. No: 2021636275.
5302163628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 2573 PEGASUS BLVD. NW, EDMONTON ALBERTA, T5E 6P9. No: 2021636283.
5312163629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 402-11307 99 AVE NW, EDMONTON ALBERTA, T5K 0H2. No: 2021636291.
5322163631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1005 - 1 STREET SW, DRUMHELLER ALBERTA, T0J 0Y6. No: 2021636317.
5332163637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 10540-82 AVE, EDMONTON ALBERTA, T6E 2A4. No: 2021636374.
5342163640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: #20 38410 RANGE ROAD 21, RED DEER COUNTY ALBERTA, T4E 2M6. No: 2021636408.
5352163662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2021636622.
5362163663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2021636630.
5372163670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2021636705.
5382163674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 410 - 151 EDWARDS DR SW, EDMONTON ALBERTA, T6X 1N5. No: 2021636747.
5392163680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: #504, 4909 – 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2021636804.
5402163687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 4797 50 AVE, VEGREVILLE ALBERTA, T9C 1K9. No: 2021636879.
5412163689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 55020 SEC HWY 765, DARWELL ALBERTA, T0E 0L0. No: 2021636895.
5422163690 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 91 ASPEN SUMMIT COURT SW, CALGARY ALBERTA, T3H 0Z3. No: 2021636903.
5432163694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 107 STRATHBURY BAY SW, CALGARY ALBERTA, T3H 1N3. No: 2021636945.
5442163701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 504, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2021637018.
5452163714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1830 BAYWATER GDN SW, AIRDRIE ALBERTA, T4B 0B1. No: 2021637141.
5462163718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 53 GRANVILLE CRES, SHERWOOD PARK ALBERTA, T8A 3C1. No: 2021637182.
5472163723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 622 - 23 AVENUE S.W., CALGARY ALBERTA, T2S 0J7. No: 2021637232.
5482163729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 4502 412 ST, BONNYVILLE ALBERTA, T9N 1J5. No: 2021637299.
5492163731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 3647 ATKINSON LOOP SW, EDMONTON ALBERTA, T6W 0X2. No: 2021637315.
5502163734 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 DEC 29 Registered Address: 1417-215 LEGACY BLVD SE, CALGARY ALBERTA, T2X 3Z4. No: 2021637349.
5512163741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 100, 9620 266 STREET, ACHESON ALBERTA, T7X 6H6. No: 2021637414.
5522163742 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 7750 81 AVE NW, EDMONTON ALBERTA, T6C 0V5. No: 2021637422.
5532163743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1603E, 8820 JASPER AVENUE, EDMONTON ALBERTA, T5H 4E8. No: 2021637430.
5542163763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: UNIT B-203 38 AVE NE, CALGARY ALBERTA, T2E 2M3. No: 2021637638.
5552163767 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 131 TARAWOOD RD NE, CALGARY ALBERTA, T3J 5B4. No: 2021637679.
5562163778 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 7305 99A ST, GRANDE PRAIRIE ALBERTA, T8V 4Y3. No: 2021637786.
5572163783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 222 328 CENTRE ST SE, CALGARY ALBERTA, T2G 4X6. No: 2021637836.
5582163785 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 105 ROYAL BIRCH MEWS NW, CALGARY ALBERTA, T3G 5N9. No: 2021637851.
5592163796 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 2126 COUNTRY HILLS CIRCLE NW, CALGARY ALBERTA, T3K 4Z3. No: 2021637968.
5602163798 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 347 CALEDONIA BLVD W, LETHBRIDGE ALBERTA, T1J 5J5. No: 2021637984.
5612163805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 20 KNOWLES AVE, OKOTOKS ALBERTA, T1S 1G8. No: 2021638057.
5622163807 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 2903 24 AVE NW, EDMONTON ALBERTA, T6T 0G7. No: 2021638073.
5632163822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 309 MAPLE WOOD DR NW, EDMONTON ALBERTA, T6P 0A7. No: 2021638222.
5642163826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 2228 GARNETT CRT, EDMONTON ALBERTA, T5T 6S6. No: 2021638263.
5652163829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 76 ROSERY DRIVE NW, CALGARY ALBERTA, T2K 1L7. No: 2021638297.
5662163831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 636 ARLINGTON DR SE, CALGARY ALBERTA, T2H 1S9. No: 2021638313.
5672163832 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 16-2021 GRANTHAM CRT NW, EDMONTON ALBERTA, T5T 6V7. No: 2021638321.
5682163837 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 15 CLARENDON RD NW, CALGARY ALBERTA, T2L 0P2. No: 2021638370.
5692163841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 3637 ATKINSON LOOP SW, EDMONTON ALBERTA, T6W 0X2. No: 2021638412.
5702163846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 5217 20 AVE SW, EDMONTON ALBERTA, T6X 1V6. No: 2021638461.
5712163850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 10905 8 AVE SW, EDMONTON ALBERTA, T6W 1G1. No: 2021638503.
5722163852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610, 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638529.
5732163855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638552.
5742163856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638560.
5752163857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638578.
5762163858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638586.
5772163859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638594.
5782163860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638602.
5792163861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638610.
5802163862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638628.
5812163863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638636.
5822163864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638644.
5832163865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638651.
5842163867 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 18 ENCHANTED WAY N., ST. ALBERT ALBERTA, T8N 7R5. No: 2021638677.
5852163875 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 DEC 31 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2021638750.
5862163881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 622 - 23 AVENUE S.W., CALGARY ALBERTA, T2S 0J7. No: 2021638818.
5872163886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 4712 51 AVE, BARRHEAD ALBERTA, T7N 1H4. No: 2021638867.
5882163890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2021638909.
5892163891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 316-4739 DALTON DR NW, CALGARY ALBERTA, T3A 2L5. No: 2021638917.
5902163892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 12005 77 ST NW, EDMONTON ALBERTA, T5B 2G6. No: 2021638925.
5912163901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 83B HUNTWICK WAY NE, CALGARY ALBERTA, T2K 4H4. No: 2021639014.
5922163903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 – 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2021639030.
5932163905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021639055.
5942163906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: SUITE 2700, 707 - 5TH STREET SW, CALGARY ALBERTA, T2P 1V8. No: 2021639063.
5952163907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 4732 46 AVE, EVANSBURG ALBERTA, T0E 0S0. No: 2021639071.
5962163908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2021639089.
5972163910 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1356 70 ST SW, EDMONTON ALBERTA, T6X 1K9. No: 2021639105.
5982163912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 170, 12143 - 40 STREET SE, CALGARY ALBERTA, T2Z 4E6. No: 2021639121.
5992163919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 339 SIMMONDS WAY, LEDUC ALBERTA, T9E 0X3. No: 2021639196.
6002163922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 135 315 5155 130TH AVE SE, CALGARY ALBERTA, T2Z 0N3. No: 2021639220.
6012163942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 44 BRIGHTON CREST TERRACE SE, CALGARY ALBERTA, T2Z 0Y7. No: 2021639428.
6022163946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1124 MCALLISTER CRT SW, EDMONTON ALBERTA, T6W 1T9. No: 2021639469.
6032163950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 28 BARBER ST, LANGDON ALBERTA, T0J 1X2. No: 2021639501.
6042163955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021639550.
6052163959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021639592.
6062163961 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 127 WEST TERRACE PT, COCHRANE ALBERTA, T4C 1S1. No: 2021639618.
6072163966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021639667.
6082163969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 228 RUNDLESIDE CR NE, CALGARY ALBERTA, T1Y 1G6. No: 2021639691.
6092163970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021639709.
6102163972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 140 SIMCOE CLOSE SW, CALGARY ALBERTA, T3H 4N3. No: 2021639725.
6112163982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2021639824.
6122163983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 206 718 12 AVENUE SW, CALGARY ALBERTA, T2R 0H7. No: 2021639832.
6132163996 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 24 SORENSEN CLOSE, RED DEER ALBERTA, T4R 0L9. No: 2021639964.
6142163999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: SUITE 2300, 520 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 3R7. No: 2021639998.
6152164011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 138 CRESTBROOK WAY SW, CALGARY ALBERTA, T3B 6H1. No: 2021640111.
6162164027 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 171 NOLANCREST RISE NW, CALGARY ALBERTA, T3R 0T2. No: 2021640277.
6172164032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2021640327.
6182164036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 2113-8402 WILLOW DR, GRANDE PRAIRIE ALBERTA, T8X 0P9. No: 2021640368.
6192164043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 34 DOUGLAS AVE, LANGDON ALBERTA, T0J 1X1. No: 2021640434.
6202164049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 174 SAGE VALLEY ROAD NW, CALGARY ALBERTA, T3R 0J2. No: 2021640491.
6212164056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 21 SHERVIEW POINT NW, CALGARY ALBERTA, T3R 0Y6. No: 2021640566.
6222164061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 11 BONIN CRES., BEAUMONT ALBERTA, T4X 1S1. No: 2021640616.
6232164064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 512 MALVERN DR NE, CALGARY ALBERTA, T2A 5J1. No: 2021640640.
6242164077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 314-35 RICHARD COURT SW, CALGARY ALBERTA, T3E 7N9. No: 2021640772.
6252164078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 301-2113 2 ST SW, CALGARY ALBERTA, T2S 1S7. No: 2021640780.
6262164079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 51 RIVERVIEW CLOSE, COCHRANE ALBERTA, T4C 1K7. No: 2021640798.
6272164088 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 DEC 31 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2021640889.
6282164094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: NE 16 54 W5TH No: 2021640947.
6292164096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Address: NE 16 54 W5TH No: 2021640962.
6303 CROWS HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 6520 BOWWOOD DRIVE NW, CALGARY ALBERTA, T3B 2G8. No: 2021619693.
6313D PRINTED HOMES CORPORATION Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 152 PINEMILL ROAD NE, CALGARY ALBERTA, T1Y 2C9. No: 2021622069.
6323L HOLDINGS INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 5006-50 STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2021637117.
6333SANDS HOLDING CORPORATION Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 226 HAWKVILLE CLOSE NW, CALGARY ALBERTA, T3G 3N6. No: 2021628207.
6344 SISTERS LAND INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2021618224.
6354 TRAILS SOFTWARE INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: SE 1/4 32 44 24 W4TH No: 2021633942.
636403 BILLIARDS LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 54 CARR CRESCENT SE, MEDICINE HAT ALBERTA, T1B 1T5. No: 2021640061.
6374G HOMES LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 116-9704 39 AVE, EDMONTON ALBERTA, T6E 6M7. No: 2021621731.
6385 SPOTS HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021626029.
6396 BOROUGHS INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 3817 CLAXTON CLOSE SW, EDMONTON ALBERTA, T6W 1Y5. No: 2021619271.
6407295634 CANADA LTD. Federal Corporation Registered 2018 DEC 18 Registered Address: 26 - 52312 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1E1. No: 2121620484.
6418 METALS INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: SUITE 106 - 1631 28TH AVENUE SW, CALGARY ALBERTA, T2T 1J5. No: 2021624735.
6428177805 CANADA INC. Federal Corporation Registered 2018 DEC 20 Registered Address: 315 SADDLECREEK POINT NE, CALGARY ALBERTA, T3J 4R9. No: 2121626465.
643A&V FOODS INC. Named Alberta Corporation Incorporated 2018 DEC 26 Registered Address: 31 NOLAN HILL GATE NW, CALGARY ALBERTA, T3R 0L6. No: 2021632076.
644A-CHU DESIGN INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: #807, 342 - 15 AVENUE SW, CALGARY ALBERTA, T2R 0P9. No: 2021635541.
645A-PARTNERS VENTURES INC. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B 2R7. No: 2021632803.
646A. AYEH PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Continued In 2018 DEC 19 Registered Address: 605 WOTHERSPOON CLOSE NW, EDMONTON ALBERTA, T6M 2K2. No: 2021622457.
647A.C. BAYLOR INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: SUITE 600, 517 10 AVE SW, CALGARY ALBERTA, T2R 0A8. No: 2021619487.
648A1 DRIVER EVALUATIONS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: #87, 7604-29 AVE NW, EDMONTON ALBERTA, T6K 3Z2. No: 2021617580.
649A1 MARIJUANA INC. Federal Corporation Registered 2018 DEC 28 Registered Address: 14524 56 STREET NW, EDMONTON ALBERTA, T5A 3R1. No: 2121637074.
650AASHAW INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 7132 178 ST NW, EDMONTON ALBERTA, T5T 3E9. No: 2021640319.
651ABUDI EXPRESS INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 10160 116 STREET, EDMONTON ALBERTA, T5K 1V9. No: 2021620527.
652ACCELERATED CAST CLINIC & LIMB PRESERVATION CENTRE LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2021615691.
653ACCOMPASS CORP. Named Alberta Corporation Continued In 2018 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635418.
654ACCOMPASS INC. Named Alberta Corporation Continued In 2018 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635129.
655ACCOMPASS LIMITED Named Alberta Corporation Continued In 2018 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635269.
656ACCOUNTABLE VALUE FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 37 CRANBERRY AVENUE, CALGARY ALBERTA, T3M 0L9. No: 2021640046.
657ACHELOUS ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2021617101.
658ADI-BIO SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 17803-58 AVENUE, EDMONTON ALBERTA, T6M 1S6. No: 2021623729.
659ADRIAN MULLIGAN FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021621996.
660AESON MARKETING INC. Named Alberta Corporation Incorporated 2018 DEC 30 Registered Address: 6708 TEMPLE DR NE, CALGARY ALBERTA, T1Y 5E6. No: 2021638495.
661AFFINITY AUTO PROGRAMS, INC. Foreign Corporation Registered 2018 DEC 27 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2121633701.
662AFRA MOAZENI RIZI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 21 Registered Address: 750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2021629478.
663AFTERMATH CUSTOMS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 40 PRESTWICK MANOR SE, CALGARY ALBERTA, T2Z 4S6. No: 2021616012.
664AICHA HOLDING CORP. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 10630 72 AVE, EDMONTON ALBERTA, T6E 0Z9. No: 2021631987.
665AIDANT INTELLIGENT TECHNOLOGY INC. Federal Corporation Registered 2018 DEC 21 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2121628859.
666AIMA CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 310, 4723 1ST STREET SW, CALGARY ALBERTA, T2G 4Y8. No: 2021616970.
667AIRDRIE ACTIVE ADULT LIFESTYLE COMMUNITY LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021623521.
668AIST HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 126 SPRINGLAND MANOR CRES., CALGARY ALBERTA, T3Z 3K1. No: 2021631912.
669AL HASAN AUTO TRADER LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2470 - 139 AVE NW, EDMONTON ALBERTA, T5Y 2G9. No: 2021618315.
670ALBERT H.M. CHIU PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 27 Registered Address: 10912 - 18 AVENUE NW, EDMONTON ALBERTA, T6J 6K2. No: 2021591108.
671ALBERTA AUDIOLOGY SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 143 53 ST SW, EDMONTON ALBERTA, T6X 0W9. No: 2021617366.
672ALBERTA ELITE EQUIPMENT RENTALS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 481 FOXBORO WAY, SHERWOOD PARK ALBERTA, T8A 6K5. No: 2021629726.
673ALBERTA REGIONAL TRAFFIC SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 328 ASHLEY CRES SE, CALGARY ALBERTA, T2H 1T5. No: 2021635426.
674ALBERTA'S CUSTOM ELECTRICAL SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 4515 12 AVE NW, EDMONTON ALBERTA, T6L 3L3. No: 2021619339.
675ALBERTA'S FOOD INCUBATION HUB LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2021618562.
676ALEKSA BOTROS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 17 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021615766.
677ALETHEA SPORT INC. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021616640.
678ALEXANDRA BELL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 20 Registered Address: 306, 803 1ST AVENUE NE, CALGARY ALBERTA, T2E 7C5. No: 2021625864.
679ALEXCO ENTERPRISES LTD. Other Prov/Territory Corps Registered 2018 NOV 26 Registered Address: #200, 602 11TH AVE SW, CALGARY ALBERTA, T2R1J8. No: 2121625772.
680ALFEREZ CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1689 LAKEWOOD ROAD SOUTH NW, EDMONTON ALBERTA, T6K 3B9. No: 2021617457.
681ALL WIN TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 95 ROYAL BIRCH MANOR NW, CALGARY ALBERTA, T3G 5J8. No: 2021623703.
682ALL WIND TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 95 ROYAL BIRCH MANOR NW, CALGARY ALBERTA, T3G 5J8. No: 2021622986.
683ALL-IN-ONE CRANE AND ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2021632480.
684ALLSOPP HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 300 NOBLE BLDG., 8540 - 109 STREET NW, EDMONTON ALBERTA, T6G 1E6. No: 2021628603.
685ALLTERIOR MOTIVES INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 42A 11 AVE SE, HIGH RIVER ALBERTA, T1V 1E6. No: 2021623802.
686ALOK VERMA CPA PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2018 DEC 20 Registered Address: 196 - 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2021624636.
687ALPINENEST PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 1-813 4 STREET, CANMORE ALBERTA, T1W 2G9. No: 2021605031.
688ALQITTA NUTS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 13020 117 ST NW, EDMONTON ALBERTA, T5E 5K1. No: 2021623638.
689ALTACAN CONCRETE LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 131 GALLAND CRES NW, EDMONTON ALBERTA, T5T 6P4. No: 2021617762.
690ALTAMIRA AVIATION LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2021618612.
691AMANDA ROSE PHYSIOTHERAPY INC. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 110, 305 18TH AVENUE SW, CALGARY ALBERTA, T2S 0C4. No: 2021631193.
692AMD XPRESS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 7032 173 AVE NW, EDMONTON ALBERTA, T5Z 0M9. No: 2021632886.
693AMERICAN CREEK RESOURCES LTD. Other Prov/Territory Corps Registered 2018 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P3V4. No: 2121622514.
694ANALYTICA PROJECT SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 79 SUNDOWN CLOSE, CALGARY ALBERTA, T2X 3E1. No: 2021631904.
695ANDROMEDA PREFERRED HOLDINGS ULC Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100TH STREET, EDMONTON ALBERTA, T5J 0N3. No: 2021620501.
696ANELITIKS CONSULTING INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 118 UPLANDS BLVD NORTH, LETHBRIDGE ALBERTA, T1H 6J5. No: 2021630401.
697APETHERICK MANAGEMENT CORP. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1600, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021625385.
698APPLE TREE MANAGEMENT INCORPORATED Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 5207-145 AVENUE, EDMONTON ALBERTA, T5A 4E9. No: 2021638164.
699ARCADERS PRODUCTIONS LTD. Other Prov/Territory Corps Registered 2018 DEC 20 Registered Address: 1600, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2121625186.
700ARCHANGEL RAPHAEL DRUGS LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 229 CROWN RD NW, EDMONTON ALBERTA, T6J 2E2. No: 2021639741.
701ARDEN HOLDINGS, ULC Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 7 ELGIN ESTATES VIEW SE, CALGARY ALBERTA, T2Z 0N7. No: 2021625328.
702ARKAN PROJECT & CONSTRUCTION MANAGEMENT INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 231 ASPEN STONE BLVD SW, CALGARY ALBERTA, T3H 0J9. No: 2021614975.
703ARMAS CAPITAL INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 79 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2C6. No: 2021620154.
704ASI GLOBAL INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: UNIT 802, 10301 104 ST, EDMONTON ALBERTA, T5J 1B9. No: 2021626136.
705ASL EDUCATION INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 134 EVERGREEN MOUNT SW, CALGARY ALBERTA, T2Y 0L8. No: 2021618679.
706ASTROLOGY ANSWERS INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021618968.
707ATHLETE STANDARD INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 13-52552 RANGE ROAD 224, SHERWOOD PARK ALBERTA, T8A 4R5. No: 2021626573.
708ATLAS ENVIRONMENTAL FACILITIES LTD. Named Alberta Corporation Continued In 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021626375.
709ATLAS LEARNING AND PERFORMANCE CONSULTANTS LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 4824 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2021628819.
710ATOM AUTOMATION INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 110 - 4TH AVE. N., THREE HILLS ALBERTA, T0M 2A0. No: 2021623455.
711ATRIS CONSULTANTS LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1404, 188 - 15TH AVENUE SW, CALGARY ALBERTA, T2R 1S4. No: 2021617788.
712ATTRACTIVE INVESTMENTS INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2021634361.
713AUTUMNBROOK HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2021626607.
714AVA DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1004, 10104 - 103 AVE NW, EDMONTON ALBERTA, T5J 0H8. No: 2021628157.
715AVERY REINFORCING LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 8123 27 AVE NW, EDMONTON ALBERTA, T6K 3C9. No: 2021629353.
716AVORB VENTURES INC. Federal Corporation Registered 2018 DEC 31 Registered Address: 99 CEDARGROVE WAY SW, CALGARY ALBERTA, T2W 4V1. No: 2121639419.
717AWKWARD SILENCIO INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 142-3015 51 ST SW, CALGARY ALBERTA, T3E 6N5. No: 2021617523.
718AYME PROPERTIES CORPORATION INC. Federal Corporation Registered 2018 DEC 20 Registered Address: SITE 8, BOX 117 RR1 434113-32 STREET E FOOTHILLS, OKOTOKS ALBERTA, T1S 1A1. No: 5321623869.
719B-WHITE WELDING LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 4039 49 AVE, INNISFAIL ALBERTA, T4G 1J8. No: 2021630740.
720BAKER ENGINEERING AND RISK CONSULTANTS, INC. Foreign Corporation Registered 2018 DEC 17 Registered Address: 215, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Y9. No: 2121613273.
721BALLISTIC ECHO SOFTWARE INCORPORATED Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 300 5 RICHARD WAY SW, CALGARY ALBERTA, T3E 7M8. No: 2021639477.
722BAR U.J. CATTLE LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1400, 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021622523.
723BAR U.J. INVESTMENTS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1400, 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021622549.
724BAR U.J. LIVESTOCK LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1400, 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021622481.
725BAR U.J. RANCHING LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1400, 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021622572.
726BAR-K WATER WELL SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: SW 6-49-27 W4TH No: 2021619032.
727BASE REINFORCING LIMITED Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 51 PARKRIDGE VIEW SE, CALGARY ALBERTA, T2J 7G7. No: 2021637828.
728BEARD CHIT INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 117 CASTLE DRIVE NW, EDMONTON ALBERTA, T5X 6H1. No: 2021618927.
729BEAVER PROJECT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 12828 CANSO CRES SW, CALGARY ALBERTA, T2W 3A8. No: 2021630591.
730BEAVER VALLEY CATTLE CO. LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 304012 RR 260, LINDEN ALBERTA, T0M 1J0. No: 2021624081.
731BELLA SCOTT INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 13307 - 146 STREET, EDMONTON ALBERTA, T5L 4S8. No: 2021617317.
732BELLAGIO PARKDALE PROJECT LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1707 - 2 AVENUE NW, CALGARY ALBERTA, T2N 0G3. No: 2021634403.
733BELTON BOISSELLE LTD. Named Alberta Corporation Continued In 2018 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635756.
734BEN ELITE DRYWALL LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 28 NOLANHURST HEIGHTS NW, CALGARY ALBERTA, T3R 1S7. No: 2021631813.
735BENKE REAL ESTATE LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: C/O SPURRELL & ASSOCIATES 10207 111 ST NW, EDMONTON ALBERTA, T5K 2V6. No: 2021626854.
736BENNETT HOJKA WEB DESIGN INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 7910 75 ST NW, EDMONTON ALBERTA, T6C 2G5. No: 2021640517.
737BESSETTE ET BOUDREAU INC. Federal Corporation Registered 2018 DEC 19 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2121621342.
738BEST WAY BLINDS & SHUTTERS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: B104 4807A 134 AVE NW, EDMONTON ALBERTA, T5A 4A8. No: 2021619008.
739BESTLIFE MASSAGE THERAPY CLINIC INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1635A - 40 STREET SW, CALGARY ALBERTA, T3C 1X1. No: 2021618018.
740BEV'S - THE COMMERCIAL JANITORIAL COMPANY LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2021617283.
741BEYOND TECHNOLOGY INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 63 HAMPTONS HEATH NW, CALGARY ALBERTA, T3A 5E7. No: 2021622242.
742BHAI BHAI TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 5971 168 AVE NW, EDMONTON ALBERTA, T5Y 3S6. No: 2021617754.
743BHANDHAL PROJECTS INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 15723 85 ST NW, EDMONTON ALBERTA, T5Z 3B6. No: 2021640152.
744BIG BLUE HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2021624156.
745BIG SEA WAREHOUSING INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 6096 SUNBROOK LANDING, SHERWOOD PARK ALBERTA, T8H 0J7. No: 2021630005.
746BIG SEXY OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 207-186 KEYSTONE CRESCENT, LEDUC ALBERTA, T9E 0S5. No: 2021638974.
747BIG STAR TRAVEL LTD. Federal Corporation Registered 2018 DEC 18 Registered Address: 326 - 3770 WESTWINDS DR. NE, CALGARY ALBERTA, T3J 5H3. No: 2121620344.
748BIRD AND ASSOCIATES LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1411 25A ST SW, CALGARY ALBERTA, T3C 1J8. No: 2021630088.
749BITCRUDE ENERGY MARKETING CORP. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 273 OAKMERE WAY, CHESTERMERE ALBERTA, T1X 1N5. No: 2021622143.
750BITPOS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 7313 37 STREET CLOSE, LLOYDMINSTER ALBERTA, T9V 3P7. No: 2021637166.
751BLACK DOG PRINT CO. LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 410, 10113 - 104 STREET, EDMONTON ALBERTA, T5J 1A1. No: 2021629361.
752BLACKBIRD ENERGY INC. Named Alberta Corporation Continued In 2018 DEC 19 Registered Address: 400, 444 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2T8. No: 2021617564.
753BLISSEARTH ENERGY RESEARCH INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 4908 BRISEBOIS DR NW, CALGARY ALBERTA, T2L 2G5. No: 2021633835.
754BLONDES CABARET AND SPORTS LOUNGE LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 186 HAWKVILLE CL NW, CALGARY ALBERTA, T3G 3N6. No: 2021616731.
755BLUE ANGEL CANADIAN BUYER, INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021625484.
756BLUE MAZE INC. Federal Corporation Registered 2018 DEC 28 Registered Address: UNIT 1, 444 12 STREET NW, CALGARY ALBERTA, T2N 1Y8. No: 2121635508.
757BLUE RIVER PAINTING LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 71 HERITAGE COVE, HERITAGE POINTE ALBERTA, T1S 4J1. No: 2021624586.
758BLUEDAR INC. Federal Corporation Registered 2018 DEC 20 Registered Address: 2219A 26 AVE NW, CALGARY ALBERTA, T2M 2G6. No: 2121624429.
759BLUEPAINT STRATEGIC MARKETING INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 450, 1122 - 4 STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2021619958.
760BORDER RAGE LACROSSE CLUB Alberta Society Incorporated 2018 NOV 21 Registered Address: 4206 74 AVENUE, LLOYDMONSTER ALBERTA, T9V 2H7. No: 5021623235.
761BOREAS STUDIO INCORPORATED Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 12136-39 ST. NW, EDMONTON ALBERTA, T5W 2K1. No: 2021623323.
762BOREHAM PARK HOLDINGS, ULC Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 7 ELGIN ESTATES VIEW SE, CALGARY ALBERTA, T2Z 0N7. No: 2021625245.
763BOTTLE DEPOT MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 15444 49 ST NW, EDMONTON ALBERTA, T5Y 0C1. No: 2021635194.
764BOULDER MOUNTAIN RESORT LTD. Other Prov/Territory Corps Registered 2018 DEC 20 Registered Address: UNIT 1, 2707 58TH AVENUE SE, CALGARY ALBERTA, T2C0B4. No: 2121625038.
765BRAD JOHN HINZ PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 JAN 01 Registered Address: 14809 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P3. No: 2021636465.
766BRADLEY J. ASHKIN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021634825.
767BRANDT INDUSTRIES INC. Other Prov/Territory Corps Registered 2018 DEC 21 Registered Address: 520 - 3RD AVENUE SW SUITE 1600, CALGARY ALBERTA, T2P 0R3. No: 2121627885.
768BRAVO GROWERS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 300 - 160 QUARRY PARK BLVD. SE, CALGARY ALBERTA, T2C 3G3. No: 2021629569.
769BREAKAWAY CHARTERED PROFESSIONAL ACCOUNTANTS LLP Alberta Limited Liability Partnership Registered 2019 JAN 01 Registered Address: 2105,10410 102 AVE, EDMONTON ALBERTA, T5J 0E9. No: AL21602008.
770BRIAN FRIESEN FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 26 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021617804.
771BROTHER'S TRUCK REPAIR LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 186 TARAVISTA STREET NE, CALGARY ALBERTA, T3J 4S3. No: 2021611021.
772BROWER FAMILY VENTURES INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2021624891.
773BRYCE MULLIGAN FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021622184.
774BSJ INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: B33 - 9940 FAIRMOUNT DR SE, CALGARY ALBERTA, T2J 0S5. No: 2021621236.
775BUKEFALNS LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 301-11224 116 ST NW, EDMONTON ALBERTA, T5G 2W1. No: 2021640533.
776BUNZL CANADA INC. Named Alberta Corporation Continued In 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021624453.
777BURCHNALL FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4714-50 AVENUE, RIMBEY ALBERTA, T0C 2J0. No: 2021626144.
778C & C KLEENING & BEYOND LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 88 COVEHAVEN RD. NE, CALGARY ALBERTA, T3K 5W6. No: 2021640020.
779C M DEYO VETERINARY SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 52 AUBURN SHORES MANOR SE, CALGARY ALBERTA, T3M 0X1. No: 2021636309.
780C. INGRAHAM PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2018 DEC 21 Registered Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2021630146.
781C.M.G.S. CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 192 RICHFIELD ROAD NW, EDMONTON ALBERTA, T6K 0A2. No: 2021621962.
782CACTUS TRADING CORP. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 17 BOW MEADOW DRIVE, COCHRANE ALBERTA, T4C 1M8. No: 2021623844.
783CAMP HOO-HA CORP. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 2021629288.
784CAMP HOO-HA INC. Federal Corporation Registered 2018 DEC 27 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 5321632225.
785CAMP'S WELDING LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: SW 5-64-4 W4M No: 2021620857.
786CANADIAN FANTASY TRAVEL INC. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 125 ARBOUR STONE PLACE NW, CALGARY ALBERTA, T3G 5E7. No: 2021631615.
787CANADIAN LANDSCAPE SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 502 BOULDER CREEK DR, LANGDON ALBERTA, T0J 1X3. No: 2021640541.
788CANADIAN MUSHROOM GREENHOUSE CORP. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 50448 HIGHWAY 21, NEW SAREPTA ALBERTA, T0B 3M1. No: 2021617499.
789CANADIAN REALTY INVESTMENTS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 3-3500 27 STREET NE, CALGARY ALBERTA, T1Y 5E2. No: 2021622499.
790CANADIAN TRANSPORT SOLUTIONS LTD. Federal Corporation Registered 2018 DEC 19 Registered Address: 3561 23 ST NW, EDMONTON ALBERTA, T6T 1W2. No: 2121622290.
791CANAFRIDEV INTERNATIONAL COOPERATION FIRM LTD. Federal Corporation Registered 2018 DEC 24 Registered Address: 305-10542 BEAUMARIS RD NW, EDMONTON ALBERTA, T5X 5E7. No: 2121631473.
792CANDACE O'QUINN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 17 Registered Address: 68 TUSCANY RAVINE COURT NW, CALGARY ALBERTA, T3L 2X3. No: 2021618182.
793CANMORE BROKER INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 220 EAGLE TERRACE ROAD, CANMORE ALBERTA, T1W 3B4. No: 2021632142.
794CARE4U SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 13319 117 ST NW, EDMONTON ALBERTA, T5E 5K3. No: 2021634429.
795CARLEX SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 5618 58 STREET, BEAUMONT ALBERTA, T4X 1A9. No: 2021615782.
796CARRIA INVESTMENTS INCORPORATED Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2116 LINCOLN DR SW, CALGARY ALBERTA, T3E 5G2. No: 2021633140.
797CARTER HYDROVAC CORPORATION Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 10209 - 94 STREET, SEXSMITH ALBERTA, T0H 3C0. No: 2021626839.
798CARTLYNNE ENTERPRISE INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 9422 111 AVENUE NW, EDMONTON ALBERTA, T5G 0A4. No: 2021619313.
799CASTELLA CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 262217 RR 20 NW, CALGARY ALBERTA, T3P 1A7. No: 2021639295.
800CASTLEGAR RIVER ESTATE LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 18004 100 AVE, EDMONTON ALBERTA, T5S 2T6. No: 2021618604.
801CATERPILLAR COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 313-29 RIVER RIDGE DR NW, MEDICINE HAT ALBERTA, T1A 8V3. No: 2021623190.
802CAVELLA SYSTEMS LIMITED Foreign Corporation Registered 2018 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2121626366.
803CB CAPITAL MANAGEMENT INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: SUITE 402, 830 MCDOUGALL ROAD NE, CALGARY ALBERTA, T2E 5A4. No: 2021638776.
804CDP CONSTRUCTION INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 52 GREENBURY MANOR, SPRUCE GROVE ALBERTA, T7X 0M1. No: 2021627266.
805CECILA EKBACK WRITING LIMITED Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 209, 710 10TH STREET, CANMORE ALBERTA, T1W 0G7. No: 2021616566.
806CENRIC TECHNOLOGIES CANADA CORP. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 609 535 8 AVE SE, CALGARY ALBERTA, T2G 5S9. No: 2021624479.
807CENTUM EMPLOYMENT AGENCY INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 16213-48 STREET, EDMONTON ALBERTA, T5Y 3H6. No: 2021640194.
808CENTURIES BARBER LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 3401 V SPRUCE DR. SW, CALGARY ALBERTA, T3C 0A5. No: 2021622341.
809CG KELLY FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2021620147.
810CHAMELEON WRAPPING AND LAMINATION LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2021626516.
811CHANGSHOU SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 4311 VISCOUNT DR NW, CALGARY ALBERTA, T3A 0N8. No: 2021639006.
812CHARLIE GROWERS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 300 - 160 QUARRY PARK BLVD. SE, CALGARY ALBERTA, T2C 3G3. No: 2021629882.
813CHL PERFORMANCE INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 125, 8838 BLACKFOOT TRAIL SE, CALGARY ALBERTA, T2J 3J1. No: 2021623273.
814CHRIS LOVE'S PLUMBING & HEATING INC. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 203 - 105 1ST STREET WEST, COCHRANE ALBERTA, T4C 1A4. No: 2021638305.
815CHRIS TAEHOON HEO PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2018 DEC 27 Registered Address: 1524 161 ST SW, EDMONTON ALBERTA, T6W 3P4. No: 2021616780.
816CHRISTENSEN GROCERY LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2021626110.
817CHRISTINA KANAGARATNAM PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2018 DEC 20 Registered Address: 600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 2021616624.
818CIEL BRIDAL STUDIO INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: #1720, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2021614561.
819CK9 STUDIOS INC. Other Prov/Territory Corps Registered 2018 DEC 20 Registered Address: 6419 85TH STREET NW, EDMONTON ALBERTA, T6E2X1. No: 2121625467.
820CLAUDIA CONNOLLY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 21 Registered Address: 1609 - 3 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0L1. No: 2021627969.
821CLAYTON NORRIS PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2018 DEC 24 Registered Address: 9911 CHIILA BLVD. SW, TSUUT'INA ALBERTA, T2W 6H6. No: 2021631318.
822CLEAR MATCH TALENT INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 71 WOODFIELD ROAD SW, CALGARY ALBERTA, T2W 5G7. No: 2021618885.
823CLEARVIEW NETWORKS INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1103 - 145 POINT DR. NW, CALGARY ALBERTA, T3B 4W1. No: 2021618547.
824CNACY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 60 ERIN PARK DR SE, CALGARY ALBERTA, T2B 2Z9. No: 2021639246.
825CODE WEB CORP. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2010 ULSTER ROAD NW, CALGARY ALBERTA, T2N 4C2. No: 2021633892.
826COLUMBA ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 262 FORTRESS BAY SW, CALGARY ALBERTA, T3H 4H2. No: 2021622952.
827COMPTON INDUSTRIAL SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: RR 1, SITE 3 ,BOX 10, 240074C TOWNSHIP ROAD 474, MILLET ALBERTA, T0C 1Z0. No: 2021625872.
828COMPUMATTERS LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 200, 2113-34 AVE SW, CALGARY ALBERTA, T2T 2C5. No: 2021630914.
829CONCRETE RESTORATION & COATINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: A 203, 5212 48 STREET, RED DEER ALBERTA, T4N 7C3. No: 2021619552.
830CONNECT BEHAVIOUR INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 120 FALTON WAY NE, CALGAY ALBERTA, T3J 1K5. No: 2021636697.
831CONNECTUS SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 154 TORRIE CRESCENT, FORT MCMURRAY ALBERTA, T9K1J7. No: 2021624818.
832CONTEGO SOFTWARE SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1110 715 5 AVE SW, CALGARY ALBERTA, T2P 2X6. No: 2021617085.
833CONTINENTAL HOLSTEINS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 100, 4208 - 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2021628082.
834CORVID TACTICAL INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 54 ROYAL OAK POINT NW, CALGARY ALBERTA, T3G 5C5. No: 2021626326.
835COSMIC CODERS CORP. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 222 41 AVE NW, CALGARY ALBERTA, T2K 0G8. No: 2021628280.
836CREDITFIRST INCORPORATED Federal Corporation Registered 2018 DEC 18 Registered Address: 10109 - 106 STREET, SUITE 600, ENERGY SQUARE, EDMONTON ALBERTA, T5J 3L7. No: 2121615872.
837CRESCENT MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 166 ASPEN ACRES MANOR SW, CALGARY ALBERTA, T3H 0W6. No: 2021632464.
838CURRENTS MARKETING INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 16864 111 AVE, EDMONTON ALBERTA, T5M 4C9. No: 2021638768.
839CYPRESS CANINE SOCIETY Alberta Society Incorporated 2018 DEC 21 Registered Address: 207, 1632 SAAMIS DRIVE NW, MEDICINE HAT ALBERTA, T1C 4X3. No: 5021628473.
840D.M. HUNTER INFORMATION SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 17 EVERWOOD CLOSE, ST. ALBERT ALBERTA, T8N 7H1. No: 2021619016.
841DA FARM HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021634197.
842DADA CORP. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2600 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021634148.
843DAIYA TRANSPORT INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 111 WHITEHORN RD NE, CALGARY ALBERTA, T1Y 2A1. No: 2021633330.
844DAMAT GROUP INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 6215 DALSBY ROAD NW, CALGARY ALBERTA, T3A 1M6. No: 2021635475.
845DANIEL A. ZUNIGA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2021636416.
846DANQING INTERNATIONAL TRADE LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 6560 DALRYMPLE WAY NW, CALGARY ALBERTA, T3A 1R9. No: 2021639642.
847DARRYL D. DUBRULE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 24 Registered Address: 202, 18332 LESSARD ROAD, EDMONTON ALBERTA, T6M 2W8. No: 2021629247.
848DATAWISE ANALYTICS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 53 SHAWBROOKE MANOR SW, CALGARY ALBERTA, T2Y 3L8. No: 2021618059.
849DAVID OWEN WOOD PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021639279.
850DAVLIS LIMITED Named Alberta Corporation Continued In 2018 DEC 31 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2021640186.
851DEAN BORYS INVESTMENTS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 94 OAK VISTA DRIVE, ST. ALBERT ALBERTA, T8N 3K4. No: 2021623612.
852DEAN FINANCIAL LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 19020 92A AVE, EDMONTON ALBERTA, T5T 5R1. No: 2021625799.
853DEBORAH L. RICHARDSON PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2018 DEC 16 Registered Address: 903 HODGINS ROAD NW, EDMONTON ALBERTA, T6H 0E8. No: 2021615493.
854DEEP NORTH CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 2021625229.
855DEFINE BEAUTY LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: #4, 1700 VARSITY ESTATES DRIVE NW, CALGARY ALBERTA, T3B 2W9. No: 2021615956.
856DELICIOUS CORNER CALGARY LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 84 EVERGLEN RD SW, CALGARY ALBERTA, T2Y 5E9. No: 2021636051.
857DELLA TRADING CORP. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 54 CRANBERRY PLACE SE, CALGARY ALBERTA, T3M 0G9. No: 2021616855.
858DELTA GROWERS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 300 - 160 QUARRY PARK BLVD. SE, CALGARY ALBERTA, T2C 3G3. No: 2021629692.
859DEMENTIA ASSOCIATION FOR AWARENESS AND SUPPORT Alberta Society Incorporated 2018 DEC 13 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 5021624332.
860DENBOER FARMS HOLDING LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2021632522.
861DERYK HOLDINGS INC. Named Alberta Corporation Continued In 2018 DEC 27 Registered Address: 410, 2020 - 4 STREET SW, CALGARY ALBERTA, T2S 1W3. No: 2021632340.
862DG THOMPSON CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: SW 34 32 5 W5 No: 2021635335.
863DGW E-COMMERCE, LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 10 DORCHESTER PT., ST. ALBERT ALBERTA, T8N 6H1. No: 2021634684.
864DHSN CONSULTING INC. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 12379 176 AVE NW, EDMONTON ALBERTA, T5X 0L3. No: 2021638339.
865DIAL 4 SMOKE LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 800, 517 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2021623596.
866DIAMOND CONTRACTING INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 235248 RANGE ROAD 275A, CALGARY ALBERTA, T2P 2G7. No: 2021617903.
867DION CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 12 HIDDEN CREEK DR NW, CALGARY ALBERTA, T3A 6A5. No: 2021626581.
868DIPAC APPRAISALS & CONSULTING INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 70 CASCADE CRECENT, SHERWOOD PARK ALBERTA, T8H 0L9. No: 2021635822.
869DISTINCT GRAPHICS & SOFTWARE SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1 WINDGATE CLOSE SW, AIRDRIE ALBERTA, T4B 3S9. No: 2021628223.
870DKNE MECHANICAL LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 109 ELM STREET, FORT MCMURRAY ALBERTA, T9K 0J8. No: 2021618349.
871DM SCHULER COMPANY HOLDINGS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 184 RIVIERA WAY, COCHRANE ALBERTA, T4C 0Y6. No: 2021621277.
872DOMORE CONTRACTING INC. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 5023 52ND ST, WARBURG ALBERTA, T0M 1T0. No: 2021606609.
873DONAIR LOVER LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 3731 118 AVE NW, EDMONTON ALBERTA, T5W 0Z6. No: 2021640038.
874DONALD A. GRAHAM PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 JAN 01 Registered Address: 1410, 396 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2021625989.
875DOSSARNA TRUCKING CORP. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 316-534 WATT BLVD. SW, EDMONTON ALBERTA, T6X 1P7. No: 2021640392.
876DOUG DACH SMALL RENOS AND REPAIRS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 8322 166 ST NW, EDMONTON ALBERTA, T5R 2S8. No: 2021629965.
877DOWDELL HOLDINGS LTD. Named Alberta Corporation Continued In 2018 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635624.
878DP URBAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 12518 DOUGLAS WOODS ROAD SE, CALGARY ALBERTA, T2Z 3J1. No: 2021625997.
879DR. CORNELIS FOUCHE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 27 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2021632662.
880DS CENTRIFUGE CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 720068 RGE RD 30, COUNTY OF GRANDE PRAIRIE NO. 1 ALBERTA, T0H 0G0. No: 2021632266.
881DSA PROPERTY CARE LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 6652 172 ST NW, EDMONTON ALBERTA, T5T 3R5. No: 2021635947.
882DSK HEAVY DUTY AND MARINE LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: C/O #103, 14 – 2ND AVENUE SE, CALGARY ALBERTA, T1V 2B8. No: 2021622556.
883DTTB ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 3367 OAKWOOD DR SW, CALGARY ALBERTA, T2V 4V6. No: 2021622606.
884DUNN & ASSOCIATES LLP Alberta Limited Liability Partnership Registered 2019 JAN 01 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: AL21624929.
885DUROC CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2021620170.
886DURSTON PROPERTIES (AB) INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 22009 TOWNSHIP ROAD 510, LEDUC COUNTY ALBERTA, T0B 3M2. No: 2021634338.
887DWELL COLLECTIVE LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: C/O 243 - 12B STREET NORTH (SRL), LETHBRIDGE ALBERTA, T1H 2K8. No: 2021631573.
888EAST COAST CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2316 REUNION RISE NW, AIRDRIE ALBERTA, T4B 0M8. No: 2021628751.
889ECHO GROWERS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 300 - 160 QUARRY PARK BLVD. SE, CALGARY ALBERTA, T2C 3G3. No: 2021630013.
890ECO PURE WATER CO. LTD. Other Prov/Territory Corps Registered 2018 DEC 17 Registered Address: #3 5024 49TH STREET, ROCKY MOUNTIAN HOUSE ALBERTA, T4T1C1. No: 2121616771.
891EDGE LIVESTOCK INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 4714-50 AVENUE, RIMBEY ALBERTA, T0C 2J0. No: 2021632399.
892EDMONTON BRAISED CHICKEN LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 9123 118 ST NW, EDMONTON ALBERTA, T6G 1T6. No: 2021640723.
893EDMONTON ROSENTHAL COMMUNITY LEAGUE Alberta Society Incorporated 2018 DEC 04 Registered Address: 7103 105 STREET NW, EDMONTON ALBERTA, T6E 4G8. No: 5021617336.
894EDUCATION YEMEN LTD. Federal Corporation Registered 2018 DEC 18 Registered Address: 2611, 24TH STREET N.W., CALGARY ALBERTA, T2M 3Y9. No: 5321619370.
895EDWARDS CONSTRUCTION & SAFETY INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 124 SWANSON CRESCENT, FORT MCMURRAY ALBERTA, T9K 2T3. No: 2021635111.
896EL SHADDAI PHARMACEUTICAL INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 7512 SPEAKER WAY NW, EDMONTON ALBERTA, T6R 0R5. No: 2021618109.
897ELAHIE JANITORIAL INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 3816 16A AVE NW, EDMONTON ALBERTA, T6L 4C1. No: 2021629890.
898ELITE PLASTICS MANUFACTURING LTD. Other Prov/Territory Corps Registered 2018 DEC 18 Registered Address: 2300 - 10180 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2121618918.
899ELLERY LEW PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 28 Registered Address: #1004, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2021635814.
900EMBALLAGES MASKA INC. Named Alberta Corporation Continued In 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021626300.
901EMBRACE COFFEE CO. CORP. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: B-2415 17A ST SW, CALGARY ALBERTA, T2T 4S5. No: 2021615659.
902EMERALD & EBONY INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2021618091.
903EMP TRADERS LTD. Federal Corporation Registered 2018 DEC 29 Registered Address: 2302-111 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 5C2. No: 2121638155.
904ENERJET HOLDCO INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2021617945.
905ENERJET SPV INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2021617879.
906ENMAX KETTLES HILL INC. Named Alberta Corporation Continued In 2019 JAN 01 Registered Address: 141 - 50 AVENUE SE, CALGARY ALBERTA, T2G 4S7. No: 2021610924.
907ENQUEST HOLDINGS GP LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2021614793.
908EPCM ENGINEERS LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 635 DARTMOUTH POINT NW, EDMONTON ALBERTA, T6M 2R8. No: 2021631383.
909ERIN BRISTOW PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 18 Registered Address: 14809 111TH AVENUE, EDMONTON ALBERTA, T5M 2P3. No: 2021619081.
910EVAN V. MCINTYRE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: #1300, THE PHIPPS MCKINNON BLDG, 10020 101A AVE NW, EDMONTON ALBERTA, T5J 3G2. No: 2021624560.
911EVANGELINE PUP WALKING INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 7214 302 SKYVIEW RANCH DR NE, CALGARY ALBERTA, T3N 0P5. No: 2021617408.
912EXCEL ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2021623588.
913EXCELSIOR QUALITY BUILDERS LTD. Named Alberta Corporation Continued In 2018 DEC 20 Registered Address: 2120, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4K3. No: 2021624842.
914FAR BEYOND DRIVEN CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: #4, 6432 BOWNESS ROAD NW, CALGARY ALBERTA, T3B 0E7. No: 2021631938.
915FAR OUT EXPORTERS INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: UNIT 6, 1715 27 AVENUE NE, CALGARY ALBERTA, T2E 7E1. No: 2021624750.
916FASCAPPLE GLASS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 108 OAKWOOD PLACE SW, CALGARY ALBERTA, T2V 3Y5. No: 2021624107.
917FASI 2 LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 31160 GRAND ARCHES DRIVE, CALGARY ALBERTA, T3Z 0A7. No: 2021627282.
918FASTZONE IMMIGRATION SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 45 SKYVIEW SPRINGS CM NE, CALGARY ALBERTA, T3N 0A6. No: 2021631094.
919FBM WHITBY, INC. Named Alberta Corporation Continued In 2018 DEC 31 Registered Address: 205 - 5TH AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 2V7. No: 2021639360.
920FEAR OF THE DARK FABRICATION LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 136 KERSHAW CLOSE, RED DEER ALBERTA, T4P 0H3. No: 2021619347.
921FFS TECHNICAL INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 56 PATTERSON HILL SW, CALGARY ALBERTA, T3H 2E6. No: 2021623984.
922FIIN & CO LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 5-12052 FORT ROAD NW, EDMONTON ALBERTA, T5B 4H1. No: 2021617168.
923FINE TUNE WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 275177 TOWNSHIP ROAD 252, ROCKYVIEW COUNTY ALBERTA, T1Z 0G6. No: 2021638784.
924FINN INTERIORS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2021630179.
925FINN'S INSPECTION LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 5-25507 TWP 512A, PARKLAND COUNTY ALBERTA, T7Y 1A8. No: 2021640210.
926FISNIK PLLANA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 28 Registered Address: #203, 10525 - 170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 2021556341.
927FJ KEYSTONE VENTURES LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4, 4737 - 49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2021628546.
928FLAMINGSOFT INC. Federal Corporation Registered 2018 DEC 21 Registered Address: 9020 114 AVE, EDMONTON ALBERTA, T5B 0K6. No: 2121627372.
929FLASH COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 640 LAKE MORAINE WAY SE, CALGARY ALBERTA, T2J 3A5. No: 2021629304.
930FLO VENTURES LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1870 - 111A STREET, EDMONTON ALBERTA, T6J 4T7. No: 2021619107.
931FOCAL AUTOMATION INTERNATIONAL INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 21435 TOWNSHIP ROAD 530, ARDROSSAN ALBERTA, T8E 2H4. No: 2021621301.
932FRAN-S TRUCKING LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 901 3RD STREET NW, SLAVE LAKE ALBERTA, T0G 2A0. No: 2021615725.
933FRESH LEAF FOODS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: NW 25 35 2 W5 No: 2021634288.
934FRONTIER LEADERSHIP INC. Federal Corporation Registered 2018 DEC 21 Registered Address: APT 410 - 923 15TH AVE SW, CALGARY ALBERTA, T2R 0J2. No: 2121629741.
935FROSTBITE FALLS HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2021615550.
936FROZULA LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 17 ROYAL BIRCH LANDING NW, CALGARY ALBERTA, T3G 5R3. No: 2021630799.
937FULLSOUL CANADA INC. Federal Corporation Registered 2018 DEC 31 Registered Address: 402 1540 17 AVE SW, CALGARY ALBERTA, T2T 0C8. No: 5321639352.
938G & R MURPHY FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 210, 2020 - 4 STREET SW, CALGARY ALBERTA, T3M 1C9. No: 2021632316.
939G. B. JUNIOR LOGISTICS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 100, 7712 - 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2021632753.
940GAGNE ENTERPRISES INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 11716 11A AVENUE NW, EDMONTON ALBERTA, T6J 7C4. No: 2021637471.
941GARRY THANDI TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 319 84 ST SW, EDMONTON ALBERTA, T6X 1H8. No: 2021637158.
942GB ALL TIER CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2443 115 STREET NW, EDMONTON ALBERTA, T6J 4Z2. No: 2021626060.
943GDW HOLDING CO. LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2021626540.
944GEEZ ETHIOPIAN & ERITREAN CUISINE INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 68 SADDLECREEK TERR NE, CALGARY ALBERTA, T3J 4A6. No: 2021615790.
945GEOSPATIAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 5206 35 STREET, LLOYDMINSTER ALBERTA, T9V 1G9. No: 2021616483.
946GESTION MARC GAUDREAU INC. / MARC GAUDREAU HOLDING INC. Federal Corporation Registered 2018 DEC 19 Registered Address: 223-52328 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 0A2. No: 2121619619.
947GH GROUP LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 140 KINGSBURY CL SE, AIRDRIE ALBERTA, T4A 0R4. No: 2021615667.
948GHEMRAOUI PSYCHOLOGICAL SERVICES INC. Federal Corporation Registered 2018 DEC 29 Registered Address: 12819B 58 ST, EDMONTON ALBERTA, T5A 4X1. No: 2121637520.
949GIAN TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 2143 32 ST NW, EDMONTON ALBERTA, T6T 0J9. No: 2021640731.
950GISSING 37 LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 11650 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 1S8. No: 2021617143.
951GITARU SERVICES CORP. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 503, 326 11 AVENUE SW, CALGARY ALBERTA, T2R 0C5. No: 2021618620.
952GLOBAL DATA INTELLIGENCE INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J 0H3. No: 2021634072.
953GMA TRUCKING LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1420 69 ST. SW, EDMONTON ALBERTA, T6X 1L4. No: 2021637729.
954GNAS GLOBAL INC. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 37 CRANFIELD PARK SE, CALGARY ALBERTA, T3M 1B2. No: 2021637620.
955GNOME HOMES INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 355-22560 WYE ROAD, SHERWOOD PARK ALBERTA, T8A 4T6. No: 2021624677.
956GO HANDY LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: #200, 16011 116 AVENUE NW, EDMONTON ALBERTA, T5M 3Y1. No: 2021623687.
957GODSPEED TALENT INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 9617 150 ST NW, EDMONTON ALBERTA, T5P 1N2. No: 2021634544.
958GOLD RHINO CONSULTING INC. Other Prov/Territory Corps Registered 2018 DEC 19 Registered Address: 101-5101 50 AVENUE UNIT#952 , LEDUC ALBERTA, T9E0B9. No: 2121620831.
959GOLD-RUTHERFORD CONSTRUCTION INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: #9-4315 64 AVE SE, CALGARY ALBERTA, T2C 2C8. No: 2021622101.
960GOLDEN LIONS INTERNATIONAL CORP. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 139 SAGE VALLEY PARK N.W., CALGARY ALBERTA, T3R 0E4. No: 2021639253.
961GOLDEN PRAIRIE MANAGEMENT LTD. Other Prov/Territory Corps Registered 2018 DEC 20 Registered Address: #310, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S3. No: 2121625970.
962GONGAWARE GRAIN FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2021621699.
963GOODWIN PAPER SUPPLY INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 66, 115 BERGEN RD NW, CALGARY ALBERTA, T3K 1P2. No: 2021636143.
964GOPI FASHION LIMITED Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 15 - 3800 MEMORIAL DRIVE NE, CALGARY ALBERTA, T2A 5H5. No: 2021631532.
965GORGEOUS STUDIO YMM LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 41-8106 FRASER AVENUE, FORT MCMURRAY ALBERTA, T9H 0G1. No: 2021623109.
966GOSLING FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 224128 RANGE ROAD 281, ROCKY VIEW ALBERTA, T1X 0J1. No: 2021638420.
967GPC CANADA ENERGY CORPORATION Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 203 117 17 AVE NE, CALGARY ALBERTA, T2E 1L7. No: 2021618828.
968GRANDE PRAIRIE ANIMAL HOSPITAL ACQUISITION CO. LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021621285.
969GRAVITY FREIGHT EXPRESS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 2310 70 PANAMOUNT DR NW, CALGARY ALBERTA, T3K 5Z1. No: 2021624289.
970GREEN GROWTH STRATEGIES CORP. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2021622994.
971GREEN MARTIN ENERGY CORPORATION Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 2800 - 10060 JASPER AVE, EDMONTON ALBERTA, T5J 3V9. No: 2021617630.
972GREEN OCEAN SOLUTIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 54 ROYAL OAK POINT NW, CALGARY ALBERTA, T3G 5C5. No: 2021626433.
973GREENTREE CATTLE CORP. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 60-550 W.T. HILL BLVD. SOUTH, LETHBRIDGE ALBERTA, T1J 4Z8. No: 2021636176.
974GREENTREE FEEDYARD LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 60-550 W.T. HILL BLVD. SOUTH, LETHBRIDGE ALBERTA, T1J 4Z8. No: 2021636010.
975GRIPCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021625617.
976GRIT CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 5612 21 ST SW, CALGARY ALBERTA, T3E 1S5. No: 2021636341.
977GROUP GREGOR INC. Other Prov/Territory Corps Registered 2018 DEC 28 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2121635276.
978GRV TRANSPORT INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 45 SADDLELAKE GREEN NE, CALGARY ALBERTA, T3J 0M7. No: 2021625534.
979GUNGEET A TRUCKING LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1552 21 ST NW, EDMONTON ALBERTA, T6T 2B7. No: 2021620279.
980GUR PARSAD CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 202W-4743 55 STREET, RED DEER ALBERTA, T4N 2H9. No: 2021640996.
981GUR PARSAD TRANSPORT INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 202W-4743 55 STREET, RED DEER ALBERTA, T4N 2H9. No: 2021640871.
982GURDWARA DUKHNIVARAN SAHIB SOCIETY OF EDMONTON Religious Society Incorporated 2018 DEC 18 Registered Address: 430 66 STREET W, EDMONTON ALBERTA, T6X 1A3. No: 5421621151.
983GURMAN LOGISTICS LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 114 SADDLELAKE WAY NE, CALGARY ALBERTA, T3J 0V3. No: 2021631706.
984GURNEY HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 150 - 4 ST. S., LETHBRIDGE ALBERTA, T1J 5G4. No: 2021623653.
985GUVEGIL INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 423 EVERRIDGE DR SW, CALGARY ALBERTA, T2Y 5E6. No: 2021627456.
986GV & RIO CONSULTING INC. Federal Corporation Registered 2018 DEC 31 Registered Address: 1216 RANCHLANDS BLVD NW, CALGARY ALBERTA, T3G 1G5. No: 2121638940.
987GYPSYTOWN DESIGNS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1303 CHILD AVE NE, CALGARY ALBERTA, T2E 5C9. No: 2021623497.
988H. SEIKALY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 JAN 01 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2021636135.
989HA IMPEX INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 61 EVANSGLEN MEWS NW, CALGARY ALBERTA, T3P 0P1. No: 2021626946.
990HAIR CREATIVE INC. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 314, 508- 24TH AVENUE SW, CALGARY ALBERTA, T2S 0K4. No: 2021630856.
991HANADA CORP. Federal Corporation Registered 2018 DEC 18 Registered Address: 2407-1234 5 AVE NW, CALGARY ALBERTA, T2N 0R9. No: 2121620872.
992HANSEN RANCHES CATTLE COMPANY LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2021632191.
993HARCON MINERAL CORPORATION Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2021618745.
994HDD ENVIRONMENTAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 53 COUNTRY HILLS CRESCENT NW, CALGARY ALBERTA, T3K 5A8. No: 2021633223.
995HEALTHY U CANADA CORPORATION Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1501 22 AVE NW, CALGARY ALBERTA, T2M 1R2. No: 2021624040.
996HEATCARE AND PLUMBING LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 42 SHANNON CRES SW, CALGARY ALBERTA, T2Y 2T8. No: 2021618505.
997HEATHER TYMINSKI PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 29 Registered Address: 4336 19 AVE NW, CALGARY ALBERTA, T3B 0R7. No: 2021637927.
998HEATING AND BEATING CONSTRUCTION INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 49 BIRCH DRIVE, SAINT ALBERT ALBERTA, T8N 4E0. No: 2021623075.
999HI-C ISSUER HOLDING CORP. Federal Corporation Registered 2018 DEC 28 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2121635284.
1000HIGH BURY COULEE FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 5016 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2021621434.
1001HO LLP Alberta Limited Liability Partnership Registered 2018 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: AL21628011.
1002HOMERUN REAL ESTATE MARKETING INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1600, 333 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 2021634783.
1003HONGYE ECOMMERCE CORPORATION Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 109 SHERWOOD LANE NW, CALGARY ALBERTA, T3R 0V3. No: 2021638990.
1004HORIZONS MEMORIAL LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 10665 JASPER AVENUE, SUITE 1400, EDMONTON ALBERTA, T5J 3S9. No: 2021640764.
1005HOT BOX HEAVEN INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 7413 79 AVENUE NW, EDMONTON ALBERTA, T6B 0C4. No: 2021620998.
1006HPC HOUSING INVESTMENT CORPORATION Federal Corporation Registered 2018 DEC 28 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2121635235.
1007HT EMERGENT TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 232 ROYAL CREST BAY NW, CALGARY ALBERTA, T3G 4V1. No: 2021636986.
1008HULK HAULING LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 107, 10550-111 STREET, GRANDE PRAIRIE ALBERTA, T8V 8G4. No: 2021620188.
1009HUMBER HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 11, 3910 - 19 AVENUE SW, CALGARY ALBERTA, T3E 7E7. No: 2021618430.
1010HUNTER ALLAN BUILDING SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 15-52411 RANGE ROAD 21, PARKLAND COUNTY ALBERTA, T7Y 2M1. No: 2021621558.
1011HUTCHISON-MCNEIL DESIGN AGENCY INC. Other Prov/Territory Corps Registered 2018 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2121625921.
1012I AM TRADE LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 24 52059-RANGE RD 220, SHERWOOD PARK ALBERTA, T8E 1B9. No: 2021617242.
1013ICONIC GROUP OF COMPANY INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 5335 CARNEY RD NW, CALGARY ALBERTA, T2L 1G4. No: 2021639543.
1014IES INNOVATIVE ENERGY SOLUTIONS LIMITED Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 4026 CHAPPELLE GREEN, EDMONTON ALBERTA, T6W 4B3. No: 2021616244.
1015IMPERIAL BUILDING PRODUCTS LTD. Other Prov/Territory Corps Registered 2018 DEC 28 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2121637447.
1016INKCRUSH INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 3311-5605 HENWOOD STREET SW, CALGARY ALBERTA, T3E 7R2. No: 2021630633.
1017INNER OCEAN RECORDS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2501 ALYTH ROAD SE, BAY 5, CALGARY ALBERTA, T2G 1P7. No: 2021632233.
1018INNOVATE ENGINEERING INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1512 60 STREET SW, EDMONTON ALBERTA, T6X 0V8. No: 2021634742.
1019INNVEST HOTELS MANAGEMENT LTD. Other Prov/Territory Corps Registered 2018 DEC 31 Registered Address: 2401 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2121603613.
1020INTER PIPELINE POLARIS GENERAL PARTNER INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: SUITE 3200, 215 2 STREET SW, CALGARY ALBERTA, T2P 1M4. No: 2021625765.
1021ISHAAN TRANSPORT INC. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 158 CASTLEBROOK RISE NE, CALGARY ALBERTA, T3J 1P1. No: 2021630732.
1022IXL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: SE 15 72 27 W6 No: 2021637612.
1023J & L ZIMMER FARM INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2021624834.
1024J WERNER COUNSELLING INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 101-200 CARNEGIE DRIVE, ST. ALBERT ALBERTA, T8N 5A8. No: 2021621368.
1025J.A.G. SECURITY 2018 INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 6011 54A AVENUE, CAMROSE ALBERTA, T4V 4G7. No: 2021619685.
1026J.N. CRUZES DESIGNS LIMITED Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 55 BRIDLECREST GARDENS SW, CALGARY ALBERTA, T2Y 4Y4. No: 2021635491.
1027J5 CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 16836D-83 AVENUE NW, EDMONTON ALBERTA, T5R 3W4. No: 2021630211.
1028JADON INNOVATIONS LTD. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 17027 - 74 STREET, EDMONTON ALBERTA, T5Z 0B6. No: 2021622424.
1029JAG YYC VENTURES LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2021626912.
1030JAIN SOCIETY OF CALGARY Alberta Society Incorporated 2018 DEC 19 Registered Address: 326 EVERSTONE DRIVE SW, CALGARY ALBERTA, T2Y 5A2. No: 5021621312.
1031JAMES CLEM MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 19 Registered Address: 221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W 3L8. No: 2021621582.
1032JAN-MAR SALES LIMITED Named Alberta Corporation Continued In 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021625898.
1033JANGENE FARM LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: W4, 5, 52, 28, NW No: 2021624743.
1034JANNA WATTS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 22 Registered Address: 1500-633 6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. No: 2021631011.
1035JASPER ROCKY MOUNTAIN MONOGRAM 2018 LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 200, 610 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 2021615584.
1036JAWZ ELECTRIC LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 12926 119A AVE NW, EDMONTON ALBERTA, T5L 2P4. No: 2021625104.
1037JAX BOUTIQUE LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 2400, 525 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2021617598.
1038JD CUSTOM WOODWORKS & CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2716 44A AVE NW, EDMONTON ALBERTA, T6T 1K1. No: 2021620378.
1039JDL MAINTENANCE LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 713029 RGE RD 41 No: 2021626904.
1040JDM NORTH LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 400-7015 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 2K6. No: 2021622473.
1041JEFFREY OKE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 28 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2021632795.
1042JETORIZON CONSULTING INC. Federal Corporation Registered 2018 DEC 18 Registered Address: 412 - 836 ROYAL AVENUE SW, CALGARY ALBERTA, T2T 0L3. No: 2121619627.
1043JEWEL REPORTING INC. Other Prov/Territory Corps Registered 2018 DEC 21 Registered Address: 400 444 - 7 AVE SW, CALGARY ALBERTA, T2P 0X8. No: 2121628677.
1044JHK LOGAN SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 25-52312 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1E1. No: 2021637489.
1045JMB CRUSHING SYSTEMS INC. Other Prov/Territory Corps Registered 2018 DEC 19 Registered Address: 855 2 STREET SOUTHWEST #3500, CALGARY ALBERTA, T2P4K1. No: 2121620518.
1046JOHN G. LAKE MINISTRIES CANADA Non-Profit Private Company Incorporated 2018 DEC 10 Registered Address: 20, 1915 32 AVENUE NE, CALGARY ALBERTA, T2E 7C8. No: 5121616410.
1047JOHN M. CASSELL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2021622713.
1048JONES HD REPAIRS INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 265-52343 RANGE ROAD 211, SHERWOOD PARK ALBERTA, T8G 1A6. No: 2021620071.
1049JPB VENTURES LIMITED Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 228 CHRISTIE KNOLL POINT S.W., CALGARY ALBERTA, T3H 2R9. No: 2021616152.
1050JQX SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2110 HADDOW DR, EDMONTON ALBERTA, T6R 3B1. No: 2021626334.
1051JS KIDS LANE INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 10 SOMERSET DRIVE SW, CALGARY ALBERTA, T2Y 3C7. No: 2021621665.
1052JUNGLE HOCKEY LEAGUE Alberta Society Incorporated 2018 DEC 11 Registered Address: 3308 MCCALL COURT NW, EDMONTON ALBERTA, T6R 3V3. No: 5021617542.
1053JUPITER RENOVATIONS & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: #10-37240 RR 23, RED DEER COUNTY ALBERTA, T4G 0M9. No: 2021631391.
1054JUSTIN ASAEL PALMER PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2018 DEC 21 Registered Address: UNIT 201, 10836 - 24TH STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2021629312.
1055K. KEYES INSPECTIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 138 CHANCERY WAY, SHERWOOD PARK ALBERTA, T8H 1Z4. No: 2021619529.
1056K. SCOTT HADFORD PROFESSIONAL LEGAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 242 FAIRMONT BOULEVARD, LETHBRIDGE ALBERTA, T1K 7M7. No: 2021621632.
1057K2 UNLIMITED LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 50351 RANGE ROAD 225, LEDUC COUNTY ALBERTA, T0B 3M1. No: 2021622358.
1058K2H POLAR PEAK CONSULTING INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 267 CHAPARRAL VALLEY WAY SE, CALGARY ALBERTA, T2X 0X3. No: 2021618729.
1059K2K CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 86 SUNLAKE WAY SE, CALGARY ALBERTA, T2X 3E4. No: 2021630435.
1060KADE BRODY INDUSTRIES LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 802-939 BRACEWOOD DR SW, CALGARY ALBERTA, T2W 3M4. No: 2021637083.
1061KAG CONSULTING INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2327 DEER SIDE DRIVE SE, CALGARY ALBERTA, T2J 5L7. No: 2021618513.
1062KAIZEN PAINTING LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: #113 12994-122B AVE, EDMONTON ALBERTA, T5L 2X2. No: 2021631797.
1063KAMPILYA MULTIPLE BUSINESS LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 11235 52 ST NW, EDMONTON ALBERTA, T5W 3H8. No: 2021631920.
1064KARP PERSONAL TRAINING & REHABILITATION INC. Named Alberta Corporation Continued In 2019 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021623414.
1065KASE HOLDINGS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2021622929.
1066KATERRA TECHNOLOGY CANADA INC. Other Prov/Territory Corps Registered 2018 DEC 19 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2121621045.
1067KATHRYN IYINBOR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 29 Registered Address: 327 COUGAR RIDGE DRIVE SW, CALGARY ALBERTA, T3H 4Z4. No: 2021638206.
1068KBD SAFETY LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 3762 23 ST NW, EDMONTON ALBERTA, T6T 1P4. No: 2021631375.
1069KEG CREEK FARM LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2021616178.
1070KELLER METHOD VITALITY INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 240, 600 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0S5. No: 2021615543.
1071KELSEY E. MORRISON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 242192 80TH STREET W, FOOTHILLS ALBERTA, T1S 0S5. No: 2021634262.
1072KENDRA BARKMAN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2018 DEC 20 Registered Address: #203, 10525 - 170TH STREET, EDMONTON ALBERTA, T5P 4W2. No: 2021624909.
1073KERAYZ VENTURES LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: SE-09-050-07-W5M No: 2021623018.
1074KERIBO WELDING INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 3 BLAIRMORE PLACE, SPRUCE GROVE ALBERTA, T7X 1G9. No: 2021639097.
1075KERNOS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 73 - 251 90TH AVENUE SE, CALGARY ALBERTA, T2J 0A4. No: 2021637331.
1076KESSAH FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 5006-50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2021617135.
1077KEYSTONE SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 212 IVERSON CLOSE, RED DEER ALBERTA, T4R 3M7. No: 2021637810.
1078KHAMBRA CHURCH CANADA INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 83 KINCORA GLEN GREEN NW, CALGARY ALBERTA, T3E 0C1. No: 2021619602.
1079KHAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2021614009.
1080KHERANI DIGITAL LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: #506, 933 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T 5R6. No: 2021616301.
1081KI MOBILITY CANADA LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1700, 421 -7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021616889.
1082KIKK RENTALS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 111 FERNCLIFF CRESCENT SE, CALGARY ALBERTA, T2H 0V5. No: 2021623968.
1083KILOBYTEZ INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 3611 8 AVE SW, EDMONTON ALBERTA, T6X 2G6. No: 2021632407.
1084KING SEVEN PRODUCTION SOLUTIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: SE-16-41-1-W5 No: 2021635913.
1085KINGS ICE CREAM INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 219 CHAPARRAL VALLEY WAY SE, CALGARY ALBERTA, T2X 0X3. No: 2021640954.
1086KIPLING HOLDING CORP. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 17- 25214 COAL MINE ROAD, STURGEON COUNTY ALBERTA, T8T 0A8. No: 2021616194.
1087KLAIR CUSTOM HOMES 2019 LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 4715 88 AVE NE, CALGARY ALBERTA, T3J 4C5. No: 2021633652.
1088KNOW YOUR BOOKS INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021619131.
1089KONCOVE GARDENING CORPORATION Federal Corporation Registered 2018 DEC 29 Registered Address: 14032 23 AVE NW SUITE 118, EDMONTON ALBERTA, T6R 3L6. No: 2121638122.
1090KOOL RUNNIN' INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: SITE 8, COMP 111, RR 1 MAIN, OKOTOKS ALBERTA, T1S 1A1. No: 2021629163.
1091KOORDINATE REAL ESTATE CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 91 HILLARY CRES SW, CALGARY ALBERTA, T2V 3J3. No: 2021629270.
1092KOWALCHUK FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1M1. No: 2021638859.
1093KWR PIPELINE CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 38 HEWITT CIRCLE, SPRUCE GROVE ALBERTA, T7X 0K6. No: 2021638982.
1094L BOX BAR FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2021619941.
1095LA SENZA CANADA, INC. Other Prov/Territory Corps Registered 2018 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2121618116.
1096LABMAG SERVICES INC. Federal Corporation Registered 2018 DEC 31 Registered Address: 1900, 520 - 3RD AVE. SW, CALGARY ALBERTA, T2P 0R3. No: 2121640631.
1097LAKELAND CANNABIS CORP. Federal Corporation Registered 2018 DEC 20 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2121624445.
1098LAKERIDGE (143) GP CORP. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 400, 630 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2021625286.
1099LAMBDA MU TAU INCORPORATED Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 70 NEW BRIGHTON GREEN SE, CAGLARY ALBERTA, T2Z 0J9. No: 2021631037.
1100LANA CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 16 Registered Address: 44 RUNDLELAWN PL N.E., CALGARY ALBERTA, T1Y 3P5. No: 2021556218.
1101LAUGHING LETTUCE FARMS INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2021620220.
1102LAWRENCE TRENHOLM FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2021626276.
1103LEARNFIRMA INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 414 LINEHAM ACRES BAY NW, HIGH RIVER ALBERTA, T1V1T3. No: 2021620683.
1104LECOR TRANSPORT INCORPORATED Federal Corporation Registered 2018 DEC 21 Registered Address: 4356 33 STREET, EDMONTON ALBERTA, T6T 1B7. No: 2121628966.
1105LEEBAR DESIGN INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 70 SHAWNEE CRESCENT S.W., CALGARY ALBERTA, T2Y 1W2. No: 2021624313.
1106LESLIE WEEKES PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2021634478.
1107LEVEL UP HEALTH LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1104 117A STREET SW, EDMONTON ALBERTA, T6W 0B9. No: 2021622390.
1108LEYSTONE INSURANCE & FINANCIAL INC. Named Alberta Corporation Continued In 2018 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635954.
1109LIFEMARK TOTAL ABILITY SERVICES INC. Named Alberta Corporation Continued In 2019 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021624149.
1110LITTLE OAKS PSYCHOLOGY INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 4105 SUMMERLAND DRIVE, SHERWOOD PARK ALBERTA, T8H 0R1. No: 2021620972.
1111LITTLE RED RIVER EQUIPMENT RENTALS GP INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: SUITE 300, 602 12TH AVE S.W., CALGARY ALBERTA, T2R 1J3. No: 2021630617.
1112LITTLE RED RIVER OPERATIONS GP INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: SUITE 300, 602 - 12TH AVE S.W., CALGARY ALBERTA, T2R 1J3. No: 2021631607.
1113LIVING STONE CARRIERS SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 63 SAGE BLUFF GREEN NW, CALGARY ALBERTA, T3R 0X8. No: 2021629833.
1114LMY HOMES LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2229 KELLY CRESCENT SW, EDMONTON ALBERTA, T6W 3R8. No: 2021619321.
1115LN LAND SURVEYS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 9906 SUTHERLAND STREET, FORT MCMURRAY ALBERTA, T9H 1V4. No: 2021616509.
1116LONDON HAULING LTD. Named Alberta Corporation Continued In 2018 DEC 20 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021624669.
1117LOTTANNA CORP. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 232 PANATELLA DR NW, CALGARY ALBERTA, T3K 0T6. No: 2021617309.
1118LOVESHACK OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 13029 90A STREET, GRANDE PRAIRIE ALBERTA, T8X 0A9. No: 2021573965.
1119LPL AGGREGATE & EXCAVATING LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2021623117.
1120LRNUR TECHNOLOGY INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 101-45 ASPENMONT HEIGHTS SW, CALGARY ALBERTA, T3H 0E6. No: 2021623513.
1121LUCKY FAMILY RESTAURANT LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 4815 48 AVE, RED DEER ALBERTA, T4N 3T2. No: 2021634213.
1122LUX CABINETS INC. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 172 CHAPARRAL RIDGE CIR SE, CALGARY ALBERTA, T2X 3K4. No: 2021638024.
1123LUXURY DRYWALL & PAINTING LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: #1 333 BRAXTON PL SW, CALGARY ALBERTA, T2W 2E7. No: 2021634486.
1124LUXURY ROOFING LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 27066 TOWNSHIP ROAD 500, CALMAR ALBERTA, T0C 0V0. No: 2021622119.
1125LWH FISCHER HOLDINGS INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 60-550 W.T. HILL BLVD. SOUTH, LETHBRIDGE ALBERTA, T1J 4Z8. No: 2021634999.
1126LYMM CANADA INC. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 5823 COACH HILL RD SW, CALGARY ALBERTA, T3H 1E3. No: 2021631961.
1127MAGINOT CORPORATION Named Alberta Corporation Continued In 2018 DEC 28 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2021629411.
1128MAGNUM BARBER SHOP INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 102-1019-17 AVE SW, CALGARY ALBERTA, T2T 0A7. No: 2021618141.
1129MAHAJAN TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 37 MARTIN CROSSING COVE NE, CALGARY ALBERTA, T3J 4H9. No: 2021627084.
1130MALLINER ULC Named Alberta Corporation Continued In 2018 DEC 31 Registered Address: 350, 3-11 BELLEROSE DRIVE, ST. ALBERT ALBERTA, T8N 5C9. No: 2021617481.
1131MALWA TRANSPORT (MTC) CORPORATION Named Alberta Corporation Incorporated 2018 DEC 16 Registered Address: 71 CITYSCAPE GROVE NE, CALGARY ALBERTA, T3N 0M7. No: 2021615469.
1132MANN GROUP OF COMPANIES LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 62 REDSTONE PARADE NE, CALGARY ALBERTA, T3N 0J7. No: 2021617127.
1133MAPLE STREET MANAGEMENT ULC Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2021619115.
1134MARA CARAGEA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 18 Registered Address: 800, 517 - 10TH AVE SW, CALGARY ALBERTA, T2R 0A8. No: 2021617424.
1135MARC J. STURCH ENTERPRISES LTD. Federal Corporation Registered 2018 DEC 27 Registered Address: 3525 - 45 STREET, DRAYTON VALLEY ALBERTA, T7A 1W3. No: 2121513796.
1136MARC MATRAS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021635079.
1137MARITIME ATHABASCA OIL SANDS INC. Other Prov/Territory Corps Registered 2018 DEC 22 Registered Address: 8116 33 AVE NW, CALGARY ALBERTA, T3B 1L8. No: 2121630889.
1138MARK DONALD JAMES GREVE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 JAN 01 Registered Address: 115 MAIN STREET, SPRUCE GROVE ALBERTA, T7X 3A7. No: 2021631433.
1139MARRAKECH EXPRESS TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 925 CITADEL DR NW, CALGARY ALBERTA, T3G 4A4. No: 2021638347.
1140MARWIN INVESTMENTS INC. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 1941 NEW BRIGHTON DRIVE SE, CALGARY ALBERTA, T2Z 4J4. No: 2021637778.
1141MASSAGE NATION INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 21119 58 AVE NW, EDMONTON ALBERTA, T6M 0H3. No: 2021637307.
1142MASTACO PROPERTIES INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 597 HILLCREST RD SW, AIRDRIE ALBERTA, T4B 4C8. No: 2021640475.
1143MATTHEW TENNANT PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 JAN 01 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2021636325.
1144MAXPRO FINANCIALS INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 15 HAWKCLIFF WAY NW, CALGARY ALBERTA, T3G 2R8. No: 2021626797.
1145MC CONSTRUCTORS INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 5907 168 AVE NW, EDMONTON ALBERTA, T5Y 0P4. No: 2021633934.
1146MCCORMICK CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 10044 94 ST NW, EDMONTON ALBERTA, T5H 1Z3. No: 2021639907.
1147MCIVER MECHANICAL LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2 ROBIN STREET, SHERWOOD PARK ALBERTA, T8A 0G7. No: 2021629007.
1148MD AUTOMOTIVE LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 9590-125A AVENUE NW, EDMONTON ALBERTA, T5G 3E5. No: 2021625849.
1149MDI RENOVATION LTD. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 49 EVERRIDGE WAY SW, CALGARY ALBERTA, T2Y 4S7. No: 2021637752.
1150MEGHAN ROBINSON REAL ESTATE LTD. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2021632787.
1151MEL ENTERPRISE LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 2039-74 ST SW, EDMONTON ALBERTA, T6X 0V7. No: 2021630849.
1152MERCARI AUTO LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 11240-149 STREET, EDMONTON ALBERTA, T5M 1W5. No: 2021617614.
1153MI CASA HOME INSPECTION AND REMEDIATION INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 4943 - 10 AVE SW, CALGARY ALBERTA, T3C 0M3. No: 2021618455.
1154MICHAEL E. PIEPGRASS PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2018 DEC 19 Registered Address: #202, 462 - 4TH STREET SE, MEDICINE HAT ALBERTA, T1A 0K6. No: 2021620048.
1155MIKKWA SEEPEE GP INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: SUITE 300, 602 -12TH AVE. SW, CALGARY ALBERTA, T2R 1J3. No: 2021630625.
1156MILKY WAY LACTATION SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 92 PINNACLE WAY, GRANDE PRAIRIE ALBERTA, T8W 2N9. No: 2021621483.
1157MKQE CORP. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 3103, 1122 - 3 STREET SE, CALGARY ALBERTA, T2G 1H7. No: 2021633371.
1158MOBILE ESCAPE INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: C/O SBLC 539 23 AVE NW, CALGARY ALBERTA, T2M 1S7. No: 2021619875.
1159MODERN IMAGING INC. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 10 BRIARWOOD CRESCENT, BLACKFALDS ALBERTA, T0M 0J0. No: 2021638289.
1160MOMENTUM OPERATIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: SE 12 46 16 W4 No: 2021637406.
1161MONIQUE MORRISON PERFORMANCE GROUP INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 170, 12143 - 40 STREET SE, CALGARY ALBERTA, T2Z 4E6. No: 2021621947.
1162MORRISSEY VENTURES INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2021629759.
1163MOUNTAIN HIGH INVESTMENTS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2021626201.
1164MP AUTO REPAIR & SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 8734 YELLOWHEAD TRAIL, EDMONTON ALBERTA, T5P 1G1. No: 2021620790.
1165MR. STARWALL EDMONTON LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 3810 97 STREET NW, EDMONTON ALBERTA, T6E 5S8. No: 2021637224.
1166MUIRFELD LIBATIONS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 59 MUIRFIELD CLOSE, LYALTA ALBERTA, T0J 1Y1. No: 2021628140.
1167MY MODERN HOME LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 2514 - 16TH STREET NW, CALGARY ALBERTA, T2M 3R2. No: 2021635228.
1168N&J KOSMAS LANDSCAPING SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 312 KINCORA DRIVE NW, CALGARY ALBERTA, T3R 1N2. No: 2021612722.
1169N&R TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 2829 41 AVENUE NW, EDMONTON ALBERTA, T6T 1M4. No: 2021631045.
1170N.I.D. INDUSTRIES INC. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 77 CITADEL CIRCLE NW, CALGARY ALBERTA, T3G 4C1. No: 2021630534.
1171N.P.M AIRCRAFT MAINTENANCE SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 136 ERIN MEADOW GREEN SE, CALGARY ALBERTA, T2B 3G4. No: 2021639048.
1172NAAM TAMILAR SOCIETY Alberta Society Incorporated 2018 DEC 10 Registered Address: 8821 221 STREET NW, EDMONTON ALBERTA, T5T 7G9. No: 5021622633.
1173NAMO CONSTRUCTION & CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 3434 49 ST NW, EDMONTON ALBERTA, T6L 3V5. No: 2021621533.
1174NATHEWALIA TRUCKING INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 23 ST. JOHNS PL., ROCKYVIEW ALBERTA, T1Z 0A5. No: 2021632647.
1175NAVDEEP SINGH DHALIWAL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021640665.
1176NELUTSU SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 81 ROYAL ELM MEWS NW, CALGARY ALBERTA, T3G 5P6. No: 2021617986.
1177NEXT LEVEL ADULT DOLLS INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 725 SHEEP RIVER COURT, OKOTOKS ALBERTA, T1S 1T8. No: 2021625120.
1178NEXUS CLEAN ENERGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 2829, 150 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1B4. No: 2021628611.
1179NO NASTIES KIDS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 13 99 WYE ROAD, SHERWOOD PARK ALBERTA, T8B 1M1. No: 2021617325.
1180NOEL JARVIS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 21 Registered Address: #110, 304 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1Z1. No: 2021629981.
1181NORTHEAST ADDICTION AND MENTAL HEALTH CENTRE FOR HOLISTIC RECOVERY Federal Corporation Registered 2018 DEC 21 Registered Address: 1700, 421 -7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 5321627910.
1182NORTHPATCH CAPITAL INC. Federal Corporation Registered 2018 DEC 17 Registered Address: 11464 - 149 STREET NW, EDMONTON ALBERTA, T5M 1W7. No: 2121616268.
1183NORWOOD MEDICAL CENTRE LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 16259 - 137 STREET NW, EDMONTON ALBERTA, T6V 0J7. No: 2021616137.
1184NUCENTURY ENERGY INC. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 912 38 ST NE, CALGARY ALBERTA, T2A 4K9. No: 2021637398.
1185NULU TECHNOLOGIES LIMITED Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 7719 111 ST NW, EDMONTON ALBERTA, T6G 1H3. No: 2021636549.
1186OAK HAVEN PROPERTIES LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 7224 92B AVE, EDMONTON ALBERTA, T6B 0W2. No: 2021632712.
1187OASIS JUICE & NUTRITION BAR LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1012 1 STREET SW, CALGARY ALBERTA, T2R 1M2. No: 2021620576.
1188OCEAN MASSAGE LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: #3, 1304 CENTRE ST NE, CALGARY ALBERTA, T2E 2R7. No: 2021634908.
1189OD TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 350 VISCOUNT DRIVE, RED DEER ALBERTA, T4R 0S1. No: 2021636218.
1190ODABA COURIER LTD. Named Alberta Corporation Incorporated 2018 DEC 16 Registered Address: 3458 WEIDLE WAY SW, EDMONTON ALBERTA, T6X 1A3. No: 2021556754.
1191OIL CITY DEMOLITION AND EXCAVATING LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 110-23434 TOWNSHIP 505, LEDUC COUNTY ALBERTA, T4X 0S1. No: 2021628686.
1192ON FIRE TATTOO LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 297-52343 RANGE ROAD 211, SHERWOOD PARK ALBERTA, T8G 1A6. No: 2021640160.
1193ONE FOR THE ROAD BREWING COMPANY INCORPORATED Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 760, 500 COUNTRY HILLS BLVD NE, CALGARY ALBERTA, T3K 4Y7. No: 2021617358.
1194ONE SMART COOKIE K9 SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 7004 HENNERS GATE, LACOMBE ALBERTA, T4L 0C2. No: 2021634320.
1195ONICA TECHNOLOGIES CANADA INC. Other Prov/Territory Corps Registered 2018 DEC 21 Registered Address: 201 - 1401 - 1 STREET SE, CALGARY ALBERTA, T2G2J3. No: 2121628446.
1196OPULENT MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 60 REDSTONE GROVE NE, CALGARY ALBERTA, T3N 0N5. No: 2021625062.
1197ORAIZEN AUTOMOTIVE LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: #205, 10171 SASKATCHEWAN DRIVE, NW,, EDMONTON ALBERTA, T6E 4R5. No: 2021617176.
1198OSAKA BELIVEAU INVESTMENTS, ULC Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 7 ELGIN ESTATES VIEW SE, CALGARY ALBERTA, T2Z 0N7. No: 2021624966.
1199P. MINOO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 20 Registered Address: #140, 2816 - 11 STREET N.E., CALGARY ALBERTA, T2E 7S7. No: 2021624503.
1200PACIFIC ADJUSTERS LTD. Other Prov/Territory Corps Registered 2018 DEC 19 Registered Address: 300, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2121620617.
1201PAM AUGUST CONSULTING INC. Named Alberta Corporation Incorporated 2018 DEC 26 Registered Address: 2130 6 AVENUE NW, CALGARY ALBERTA, T2N 0W7. No: 2021632100.
1202PAMELA ODIEGWU MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2018 DEC 21 Registered Address: 3103 UNDERHILL DR NW, CALGARY ALBERTA, T2N 4E4. No: 2021620899.
1203PANAMA PAPERS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 400 - 444 7 AVE SW, CALGARY ALBERTA, T2P 0X8. No: 2021622051.
1204PANELESS RESIDENTIAL SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 101, 10301 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2021615709.
1205PAPER LANTERN LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 63 CAWDER DRIVE NW, CALGARY ALBERTA, T2L 0M2. No: 2021630237.
1206PARALLEL PROPERTY SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 38 DISCOVERY VISTA PT SW, CALGARY ALBERTA, T3H 5T1. No: 2021624008.
1207PASION BOLIVIANA CULTURAL DANCE SOCIETY Alberta Society Incorporated 2018 DEC 19 Registered Address: 41 SILVERADO BLV. SW, CALGARY ALBERTA, T2X 0C5. No: 5021623607.
1208PAT MAC GINNIS & ASSOCIATES INC. Named Alberta Corporation Continued In 2018 DEC 27 Registered Address: 410, 2020 - 4 STREET SW, CALGARY ALBERTA, T2S 1W3. No: 2021632217.
1209PATIALA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 49 SADDLEMEAD CLOSE NE, CALGARY ALBERTA, T3J 4T5. No: 2021629148.
1210PATRICK MAH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 27 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021633009.
1211PAWAN TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 30 SADDLELAND CRES NE, CALGARY ALBERTA, T3J 5K5. No: 2021615436.
1212PBR GRANDE PRAIRIE INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X8. No: 2021621335.
1213PBS RED DEER LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: #209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2021582313.
1214PE16GV SCHRODINGER LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2021620915.
1215PE16PX SCHRODINGER LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1100, 10830 JASPER AVENUE, EDMONTON ALBERTA, T5J 2B3. No: 2021620931.
1216PEAK ROLFING INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 215-11803 22 AVENUE SW, EDMONTON ALBERTA, T6W 2R9. No: 2021630385.
1217PETER'S HARDWARE LTD. Other Prov/Territory Corps Registered 2018 DEC 19 Registered Address: 920 MCKENZIE DRIVE SE, CALGARY ALBERTA, T2Z 1Y9. No: 2121621110.
1218PETRO-IONICS LIMITED Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 78 SCIMITAR VIEW NW, CALGARY ALBERTA, T3L 2B5. No: 2021616467.
1219PHEARL FAMILY HOLDINGS INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 3754 KIDD CRES SW, EDMONTON ALBERTA, T6W 2R1. No: 2021640525.
1220PHOENIX DOWN LTD. Named Alberta Corporation Incorporated 2018 DEC 23 Registered Address: 48 STRATHRIDGE GARDENS SW, CALGARY ALBERTA, T3H 3S2. No: 2021631250.
1221PHYSIO CONTROL CANADA SALES ULC Named Alberta Corporation Continued In 2018 DEC 17 Registered Address: 1700, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021616095.
1222PINERIDGE CHIPPERS 2019 LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021622002.
1223PITTMAN ROY INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1400, 140 4TH AVE SW, CALGARY ALBERTA, T2P 3N3. No: 2021629262.
1224PLANKS FOR THE MEMORIES LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 730, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2021615501.
1225PMCAN2020 INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 35 ROSETREE RD NW, CALGARY ALBERTA, T2K 1M8. No: 2021635251.
1226PMPATEL TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 49 SADDLELAND DR NE, CALGARY ALBERTA, T3J 5J3. No: 2021633769.
1227POLAR CRANE & EQUIPMENT LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2021622689.
1228POM PROPERTY SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 841075 RR 223 No: 2021629718.
1229POSITIVE ASSETS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1470 TWP RD 364, RED DEER COUNTY ALBERTA, T4G 0M9. No: 2021626193.
1230POVOLI INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 78-54418 RANGE ROAD 251, STURGEON COUNTY ALBERTA, T8T 0C7. No: 2021640426.
1231POWELL GROUP LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021632126.
1232POWERSLAVE HEAVY HAULING INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 54 RIVIERA CRESCENT, COCHRANE ALBERTA, T4C 0T6. No: 2021620550.
1233PPI PETROLEUM PARTS CANADA INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2021628520.
1234PPI SOLUTIONS INC. Federal Corporation Registered 2018 DEC 19 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2121621979.
1235PRAIRIE TATTOO COMPANY LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1 21 ELIZABETH ST, OKOTOKS ALBERTA, T1S 1J7. No: 2021621525.
1236PRESS & ASSOCIATES INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 114 28 MCDOUGALL COURT NE, APARTMENT 114, CALGARY ALBERTA, T2E 5A2. No: 2021621350.
1237PRESS'D GASOLINE ALLEY INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1400 10303 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021618158.
1238PRESTIGE AUTO LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 13420 157 AVE NW, EDMONTON ALBERTA, T6V 1P6. No: 2021640301.
1239PRIORITY CREDIT MANAGEMENT CORP. Named Alberta Corporation Continued In 2018 DEC 29 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2021635053.
1240PRO TOUCH ENTERPRISE LIMITED Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 203 EVANSCREST WAY NW, CALGARY ALBERTA, T3P 0S2. No: 2021640699.
1241PRODUITS D'ENTRETIEN PLUS II INC. - PLUS II SANITATION SUPPLIES INC. Named Alberta Corporation Continued In 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021625609.
1242PROTOTYPE HUBS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: 2021620964.
1243PROWSKYY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 727 SADDLE CREEK WAY NE, CALGARY ALBERTA, T3J 4A3. No: 2021621517.
1244PUPUSERIA CRISTY INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 5317 50 AVE, RED DEER ALBERTA, T4N 4B6. No: 2021639261.
1245PURE OUTDOOR CREATIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 28 CHAPMAN CRT SE, CALGARY ALBERTA, T2X 3S8. No: 2021618521.
1246PUTU CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 41 CARRINGTON WAY NW, CALGARY ALBERTA, T3P 0Z1. No: 2021626805.
1247QUAD-C S.I. NEWCO ULC Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2021618414.
1248R O FABRICATORS INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1640 118 STREET SW, EDMONTON ALBERTA, T6W 1Y2. No: 2021639436.
1249R. STORBAKKEN INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2021620113.
1250R. WILTSHIRE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 27 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021632761.
1251RAAVI SHOP CORP. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 401 - 540 5TH AVE NE, CALGARY ALBERTA, T2E 0L2. No: 2021622531.
1252RAIRDAN SERVICES, INC. Named Alberta Corporation Continued In 2018 DEC 21 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2021629916.
1253RAJDEEP TRANSPORT INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 10 CITY SCAPE TERRACE NE, CALGARY ALBERTA, T3N 0S2. No: 2021624263.
1254RAJOTTE VENTURES INC. Other Prov/Territory Corps Registered 2018 DEC 18 Registered Address: 710 744 4 AVE SW, CALGARY ALBERTA, T2P3T4. No: 2121617993.
1255RANDSTAD SOLUTIONS INC. Federal Corporation Registered 2018 DEC 18 Registered Address: 2300, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 1V3. No: 2121561654.
1256RAY SONG CREDIT HOLDING CO. LTD. Other Prov/Territory Corps Registered 2018 DEC 29 Registered Address: 86 ROYAL RIDGE MOUNT NW, CALGARY ALBERTA, T3G 5Z3. No: 2121638197.
1257RAYMOND IT SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 604 SIGNAL HILL GREEN SW, CALGARY ALBERTA, T3H 2Y4. No: 2021617887.
1258RAZERLIFT PRODUCTS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: #506, 933-17TH AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2021619917.
1259RB INTACT LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 15425 104A ST, GRANDE PRAIRIE ALBERTA, T8X 0L1. No: 2021617853.
1260RDABBOTT CANADA, LTD. Federal Corporation Registered 2018 DEC 21 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2121628370.
1261RDAC SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 198 STONEMERE GREEN, CHESTERMERE ALBERTA, T1X 0S2. No: 2021623141.
1262REACHOUT OUTREACH INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 130 TARAVISTA GDNS NE, CALGARY ALBERTA, T3J 4L1. No: 2021640814.
1263REBEL LOGISTICS LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 2498 RAVENSWOOD VIEW, AIRDRIE ALBERTA, T4A 0J8. No: 2021630781.
1264RED FOX FARMS FUNGI CORPORATION Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 600, 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 2021614215.
1265REID HEAVY HAULING LTD. Other Prov/Territory Corps Registered 2018 DEC 20 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V0Z7. No: 2121623991.
1266REIDAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: #3, 2802 - 15 AVE, WAINWRIGHT ALBERTA, T9W 0A4. No: 2021616749.
1267RELENTLESS MARKETING INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1221 KLARVATTEN COURT, EDMONTON ALBERTA, T5Z 3N4. No: 2021637000.
1268REVERB ROBOTICS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 60-550 W.T. HILL BLVD. SOUTH, LETHBRIDGE ALBERTA, T1J 4Z8. No: 2021623174.
1269REVIEWTEC SOFTWARE LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 75 SAGE BERRY ROAD NW, CALGARY ALBERTA, T3R 0K8. No: 2021623448.
1270RH INTREPID CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 27 TUSCANY ESTATES CLOSE NW, CALGARY ALBERTA, T3L 0B6. No: 2021631896.
1271RICKI T JOHNSTON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021635004.
1272RIDDELL REAL ESTATE ENTERPRISES INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 100, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2021625955.
1273RIVER LOT FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2021625369.
1274RMIK ENERGY LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 6003 LOCKINVAR RD SW, CALGARY ALBERTA, T3E 5X4. No: 2021616913.
1275RMP GEOLOGICAL CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: SUITE 102 - 9230 213 ST NW, EDMONTON ALBERTA, T5T 4P2. No: 2021628959.
1276ROBCIN CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 115 SILVER RIDGE CLOSE NW, CALGARY ALBERTA, T3B 3T2. No: 2021620360.
1277ROBERT & LISA ROSGEN FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2021621467.
1278ROCK 7 SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 78 PINNACLE LANE, GRANDE PRAIRIE ALBERTA, T8W 2V8. No: 2021620238.
1279ROCKING N HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 9, 3345 - 10TH AVENUE S.W., MEDICINE HAT ALBERTA, T1B 4K2. No: 2021625146.
1280ROCKY VIEW TRUCKING INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 110 SKYVIEW POINT CRESCENT NE, CALGARY ALBERTA, T3N 0M1. No: 2021632423.
1281ROHIT RENTALS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 550 - 91 ST SW, EDMONTON ALBERTA, T6X 0V1. No: 2021628801.
1282ROMINI TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 209, 3310 - 23RD AVENUE S., LETHBRIDGE ALBERTA, T1K 4K4. No: 2021633249.
1283RONIL S. LALJI M.D. PROFESSIONAL CORPORATION Other Prov/Territory Corps Registered 2018 DEC 18 Registered Address: 833 TERRACE OFFICE TOWER, 4445 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H5R7. No: 2121614768.
1284ROSHAN KALRA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 21 Registered Address: #209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2021561911.
1285ROUTE 697 EXPRESS LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: NE14-107-14-W5 No: 2021637216.
1286ROW BEAR CONSULTING INC. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 29 WEST CEDAR POINT SW, CALGARY ALBERTA, T3H 5E3. No: 2021637042.
1287ROYAL PINE VENTURES LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1917 GLENMORE AVE, SHERWOOD PARK ALBERTA, T8A 0X6. No: 2021624032.
1288ROYAL TCT INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 13119 COVENTRY HILLS WAY NE, CALGARY ALBERTA, T3K 0E1. No: 2021637661.
1289ROYOP (HEARTLAND) DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 500, 1060 - 7 STREET SW, CALGARY ALBERTA, T2R 0C4. No: 2021618653.
1290RS PLUMBING AND GAS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 36-230 EDWARDS DRIVE, EDMONTON ALBERTA, T6X 1G7. No: 2021630278.
1291RSH PRODUCTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 7 VALLEY PONDS WAY NW, CALGARY ALBERTA, T3B 5T4. No: 2021626284.
1292RTK CONTRACT OPERATING INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: SW 28-20-14-W4 No: 2021629908.
1293RUBBERATKINS TRADING CANADA LIMITED Other Prov/Territory Corps Registered 2018 DEC 21 Registered Address: 300, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2121628339.
1294RUSHMORE DISTRIBUTION LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2021620246.
1295RUSSELL G. BENNETT PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2018 DEC 18 Registered Address: 207-2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E3. No: 2021620493.
1296RYE MAN VENTURES LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 105 MICHIGAN STREET, DEVON ALBERTA, T9G 2H4. No: 2021639659.
1297RYKI PROJECTS LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 51 WESTON MANOR SW, CALGARY ALBERTA, T3H 5E7. No: 2021617978.
1298S. NULLIAH HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: #2, 4817 48 STREET, RED DEER ALBERTA, T4N 1S6. No: 2021634494.
1299S. PITTMAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 17 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2021615972.
1300S.K.T. ELECTRICAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: UNIT #4, 5011 - 51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2021624305.
1301SAAB'S TRUCKING LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1035 59 ST SW, EDMONTON ALBERTA, T6X 0T3. No: 2021618133.
1302SAEED & SONS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 202, 9915 - 51 AVENUE, EDMONTON ALBERTA, T6E 0A8. No: 2021620311.
1303SAFE POINT INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 3410 35 AVE SE, CALGARY ALBERTA, T2B 2J5. No: 2021621707.
1304SAGE HILL WALK LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: SUITE 1510, 736 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2021623315.
1305SAJEE AND THARANI SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 78 REDSTONE MEWS NE, CALGARY ALBERTA, T3N 0N5. No: 2021621921.
1306SANDEEP'S DIESEL REPAIRS LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 3105 41A AVE NW, EDMONTON ALBERTA, T6T 1J4. No: 2021617929.
1307SAPEA INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2021618083.
1308SARAH FOTHERINGHAM CONSULTING LTD. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 4506 17 STREET SW, CALGARY ALBERTA, T2T 4R2. No: 2021627035.
1309SAZZ TRADING LIMITED Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 93 PATRICK VIEW SW, CALGARY ALBERTA, T3H 3J4. No: 2021615345.
1310SCANSOURCE CANADA, INC. Federal Corporation Registered 2018 DEC 19 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2121621987.
1311SCHHOKAR CORP. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 219 8880 HORTON RD SW, CALGARY ALBERTA, T2V 2W3. No: 2021622283.
1312SCHULZ FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2021628090.
1313SEARS MANAGEMENT INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2021624792.
1314SECURE ESTATE INSPECTION LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 16 RANGE PL NW, CALGARY ALBERTA, T3G 1P6. No: 2021632928.
1315SET UP TOWING LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: #402, 918 - 16 AVENUE NW, CALGARY ALBERTA, T2M 0K3. No: 2021618794.
1316SEVEN DESIGNS INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 60 SOMERSET PK SW, CALGARY ALBERTA, T2Y 3H4. No: 2021639915.
1317SHADOWS OF VALHALLA CUSTOM TATTOO STUDIO LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 328 - 2801 43 AVE, STONY PLAIN ALBERTA, T7Z 0L5. No: 2021633710.
1318SHAHISTA NATHOO PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 27 Registered Address: 2144-3961 52 AVE NE, CALGARY ALBERTA, T3K 0J7. No: 2021633926.
1319SHANNON OLIVER DESIGN INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 24 EDGEHILL DR NW, CALGARY ALBERTA, T3A 2S1. No: 2021616723.
1320SHAW'S POINT RESORT (2019) LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021617077.
1321SHOQEEN TECHNOLOGIES INC. Federal Corporation Registered 2018 DEC 21 Registered Address: 29 REDSTONE CIRCLE NE, CALGARY ALBERTA, T3N 0M8. No: 2121630079.
1322SIANA SPACES IK LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 6416 11 AVE NW, EDMONTON ALBERTA, T6L 2G4. No: 2021635293.
1323SIGNATURE DEVELOPMENT GROUP INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 8222 SADDLEBROOK DR NE, CALGARY ALBERTA, T3J 0M4. No: 2021628926.
1324SILVER SIREN PRESS LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 17107 38 ST NW, EDMONTON ALBERTA, T5Y 3R8. No: 2021636721.
1325SIMPLE ACT HOLDINGS CORP. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 119 TARAVISTA STREET NE, CALGARY ALBERTA, T3J 4S3. No: 2021631151.
1326SINGING WHEELS INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2, 315 - 11TH STREET S., LETHBRIDGE ALBERTA, T1J 2N7. No: 2021634155.
1327SK MICROSERVICES INC. Federal Corporation Registered 2018 DEC 18 Registered Address: 228 CEDARBROOK BAY SW, CALGARY ALBERTA, T2W 4R4. No: 2121619437.
1328SKY LIMIT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 237 CORNERSTONE PASSAGE NE, CALGARY ALBERTA, T3N 1G2. No: 2021628868.
1329SKYLINE GRAPHICS INSTALLERS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 30 AUBURN BAY GARDENS SE, CALGARY ALBERTA, T3M 0K3. No: 2021629072.
1330SL INSURANCE BROKERS LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 2-14 MCLEOD AVE, SPRUCE GROVE ALBERTA, T7X 3X3. No: 2021639170.
1331SMARTCANADA ORGANIZATION FOR CHILDCARE SUPPORT Non-Profit Private Company Incorporated 2018 DEC 17 Registered Address: 30 DALTON BAY NW, CALGARY ALBERTA, T3A 1H8. No: 5121616121.
1332SMOKE & ASH CANADIAN BBQ LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 76-305 CALAHOO RD, SPRUCE GROVE ALBERTA, T7X 3K7. No: 2021616277.
1333SMURFS' VILLAGE LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 308-9612 FRANKLIN AVE., FORT MCMURRAY ALBERTA, T9H 2J9. No: 2021632431.
1334SOCK DRAWER INVESTOR INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: #157, 13352 LAKELAND DRIVE, LAC LA BICHE ALBERTA, T0A 2C1. No: 2021628918.
1335SOFTYOUG SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 72 CORNERSTONE AVENUE N.E., CALGARY ALBERTA, T3N 1G6. No: 2021615808.
1336SOGOAT ITECH LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 406 11189 ELLERSLIE RD SW, EDMONTON ALBERTA, T6W 3L8. No: 2021628843.
1337SOLAR CANADA INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 4020 – CHATHAM PLACE NW, CALGARY ALBERTA, T2L 0Z6. No: 2021618851.
1338SONOSTEP INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2021626961.
1339SOUL JOURNEY TRANSFORMATIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 200 SUMMERSTONE LANE, SHERWOOD PARK ALBERTA, T8H 0K2. No: 2021637133.
1340SOUND OFF DEAF THEATRE ASSOCIATION Alberta Society Incorporated 2018 DEC 14 Registered Address: 7613 91 AVENUE NW, EDMONTON ALBERTA, T6C 1P7. No: 5021624480.
1341SOUTH 34 RANCHING LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 209 - 10TH AVENUE S, CARSTAIRS ALBERTA, T0M0N0. No: 2021621939.
1342SOUTHERN ALBERTA WOMEN IN BUSINESS SOCIETY Alberta Society Incorporated 2018 DEC 20 Registered Address: 2626 SOUTH PARKSIDE DRIVE, LETHBRIDGE ALBERTA, T1K 0C4. No: 5021625727.
1343SPARKLING GREEN CLEANING INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 18733 50 AVE NW, EDMONTON ALBERTA, T6M 2R7. No: 2021630112.
1344SR CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 163 HIDDEN VALLEY PK. NW, CALGARY ALBERTA, T3A 5M3. No: 2021639147.
1345SS TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 1417 - 6118 80 AVE NE, CALGARY ALBERTA, T3J 0S6. No: 2021636069.
1346SST OFFICE SERVICES INC. Other Prov/Territory Corps Registered 2018 DEC 19 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2121622308.
1347STAGE HOLDCO LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2021631730.
1348STAR CONSTRUCTION & GARAGE DOOR LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 28 COSTA MESA PL NE, CALGARY ALBERTA, T1Y 6W8. No: 2021630724.
1349STAR TRUCK LINE LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 162 WEST CREEK SPRINGS, CHESTERMERE ALBERTA, T1X 1R7. No: 2021619099.
1350STATELINESS MILLWORK CORP. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: #100 - 3903 99 STREET NW, EDMONTON ALBERTA, T6E 6M2. No: 2021620675.
1351STEPHEN MOFFETT LTD. Other Prov/Territory Corps Registered 2018 DEC 21 Registered Address: 32045 AVENTERRA RD, CALGARY ALBERTA, T3Z 0A9. No: 2121627810.
1352STRATHMORE GYMNASTICS CENTRE INC. Federal Corporation Registered 2018 DEC 21 Registered Address: 1109 HILLCREST MANOR ESTATE, STRATHMORE ALBERTA, T1P 0B9. No: 5321627696.
1353STREAMLINE PUMP SERVICE CORPORATION Federal Corporation Registered 2018 DEC 17 Registered Address: 751 REVELL CRESCENT NW, EDMONTON ALBERTA, T6R 2E8. No: 2121618066.
1354SUCCESS BY DESIGN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 308 - 10121 80 AVENUE NW, EDMONTON ALBERTA, T6E 0B9. No: 2021620717.
1355SUCCESS CONSULTING CORP. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 308, 10121 - 80 AVENUE NW, EDMONTON ALBERTA, T6E 0B9. No: 2021620840.
1356SUCRE - GUDH - SUGAR INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2021632415.
1357SUIMRAN CONSULTING INC. Federal Corporation Registered 2018 DEC 22 Registered Address: 91 ROCKCLIFF LANDING NW, CALGARY ALBERTA, T3G 0C4. No: 2121630988.
1358SULEKHA VISION CORPORATION Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 140 WEST CREEK GLEN, CHESTERMERE ALBERTA, T1X 1P8. No: 2021627183.
1359SUMMATION ENERGY TECHNOLOGY LIMITED Federal Corporation Registered 2018 DEC 28 Registered Address: 229 4 AVE NE, CALGARY ALBERTA, T2E 0J2. No: 2121637512.
1360SUN-ICE LANDSCAPE MAINTENANCE LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 103 MARGATE PLACE NE, CALGARY ALBERTA, T2A 3E4. No: 2021629213.
1361SWITCHBACK HELICOPTERS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 7309 FLINT ROAD SE, CALGARY ALBERTA, T2H 1G3. No: 2021621095.
1362T. ELLIOT SAMPSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 200, 16011 116 AVENUE, EDMONTON ALBERTA, T5M 3Y1. No: 2021627050.
1363T. LAMB PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 JAN 01 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2021639808.
1364T.F.A CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 59019 RANGE ROAD 35 No: 2021637505.
1365TAILOR-MADE AUTO CREDIT INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021622820.
1366TANDA FINANCIAL INC. Federal Corporation Registered 2018 DEC 21 Registered Address: 10219 - 106 STREET, EDMONTON ALBERTA, T5J 1H5. No: 2121627901.
1367TARADALE RETAIL MARKET LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: SUITE 338, 1201 5TH STREET SW, CALGARY ALBERTA, T2R 0Y6. No: 2021640053.
1368TARRABAIN HOLDINGS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2021629080.
1369TASTY FOODS LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 284 STONEMERE CLOSE, CHESTERMERE ALBERTA, T1X 0C5. No: 2021630963.
1370TD MARTINEAU HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 51206A RANGE RD 12, PARKLAND COUNTY ALBERTA, T7Y 2B5. No: 2021619776.
1371TD PROPERTY SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 107 EVANSBOROUGH COMMON NW, CALGARY ALBERTA, T3P 0N8. No: 2021625450.
1372TERRA TUBULARS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 159 - 35 STREET NW, CALGARY ALBERTA, T2N 2Z2. No: 2021616004.
1373THE ARBORIST SHOP INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 27 GREGSON CRESCENT, RED DEER ALBERTA, T4P 2K3. No: 2021636242.
1374THE BLANK SPACE SOCIETY Alberta Society Incorporated 2018 DEC 21 Registered Address: 1416 - UNIT 3, 2ND AVENUE S, LETHBRIDGE ALBERTA, T1K 1J2. No: 5021628630.
1375THE BONDI DISTILLERY INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 183 ASPEMERE CIRCLE, CHESTERMERE ALBERTA, T1X 0T5. No: 2021619578.
1376THE CHIASSON GROUP LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2021617531.
1377THE DESIGN UMBRELLA INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2021630575.
1378THE FIERCE FEMPIRE CORP. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 6 SPRING WILLOW MEWS SW, CALGARY ALBERTA, T3H 0T1. No: 2021630815.
1379THE GARY CABLE FOUNDATION Alberta Society Incorporated 2018 DEC 14 Registered Address: #11, 600 REGENCY DRIVE, SHERWOOD PARK ALBERTA, T8A 6L6. No: 5021625214.
1380THE INNER CIRCLE LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 16007 EVERSTONE ROAD SW, CALGARY ALBERTA, T2Y 4E6. No: 2021616822.
1381THE LAUREL HILL ADVISORY GROUP COMPANY INC. Other Prov/Territory Corps Registered 2018 DEC 17 Registered Address: 114, 3604-52 AVE NW, CALGARY ALBERTA, T2L 1V9. No: 2121614628.
1382THE MERCANTILE AT MUIRFIELD INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 59 MUIRFIELD CLOSE, LYALTA ALBERTA, T0J 1Y1. No: 2021628769.
1383THE PINNED-UP SHOPPE LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 9924B 100 AVE, GRANDE PRAIRIE ALBERTA, T8V 0T9. No: 2021616814.
1384THE WORLD IS YOURS CORP. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 3520 114A ST NW, EDMONTON ALBERTA, T6J 1N3. No: 2021626359.
1385THOMPSON ENERGY PARTNERS INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 1600, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021626227.
1386THREE POINT CAPITAL WEALTH MANAGEMENT INC. Other Prov/Territory Corps Registered 2018 DEC 19 Registered Address: 300, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2121607499.
1387THUNDERBOLT AUTOMATION SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 4129 40 STREET, DRAYTON VALLEY ALBERTA, T7A 0B5. No: 2021624552.
1388TIME CAPTURE INDUSTRIES LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1910 12 STREET SW, CALGARY ALBERTA, T2T 3N2. No: 2021629429.
1389TING TING MASSAGE LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 9977 - 178 STREET NW, EDMONTON ALBERTA, T5T 6J6. No: 2021618646.
1390TITLE PEAKS MEDIA INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: #104, 729 - 8TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2021618687.
1391TM3 TRACTOR SERVICE INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 88 HIDDEN VALE CRESCENT N.W., CALGARY ALBERTA, T3A 5B5. No: 2021626664.
1392TODD & SARGENT, CANADA, ULC Named Alberta Corporation Continued In 2018 DEC 27 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2021631755.
1393TOP FORM CONCRETE 2019 LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: BOX 7649, 5108 53 STREET, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2021627001.
1394TOP LINE GROWTH INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: #201, 103 VALLEY RIDGE MANOR NW, CALGARY ALBERTA, T3B 6C5. No: 2021637919.
1395TOTAL HEALTH ESSENTIAL OILS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 256 WOODHAVEN PL SW, CALGARY ALBERTA, T2W 5P9. No: 2021623539.
1396TOUGH GRIND CORP. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Address: 3320 25 AVE NW, EDMONTON ALBERTA, T6T 1Y3. No: 2021638354.
1397TOWNSEND MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 205 SWANSON CRESCENT, FORT MCMURRAY ALBERTA, T9K 2V9. No: 2021621459.
1398TRADE BUILT DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 48467 RANGE ROAD 233, LEDUC COUNTY ALBERTA, T0C 1Z0. No: 2021621442.
1399TRANS QUALITY LOGISTICS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 17322 65A ST NW, EDMONTON ALBERTA, T5Y 3R2. No: 2021616350.
1400TRANSEXCEL GROUP LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 13 RED SKY LANE NE, CALGARY ALBERTA, T3N 0X7. No: 2021615642.
1401TREASURES LTD. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021640624.
1402TREVOR GOUGH CPA PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2018 DEC 20 Registered Address: 196 - 3 AVENUE WEST, DRUMHELLER ALBERTA, T0Y 0Y0. No: 2021624701.
1403TRIBAL NORTH ENERGY SERVICES CORP. Other Prov/Territory Corps Registered 2018 DEC 21 Registered Address: SUITE 800, 400 - 5TH AVENUE SW, CALGARY ALBERTA, T2P0L6. No: 2121626929.
1404TRIUMPH TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 15230-110 AVENUE, EDMONTON ALBERTA, T5P 1E2. No: 2021629999.
1405TROPHY TERRAIN LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: NW 9-18-14-W4 No: 2021637554.
1406TS CARRIER LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 3003 26 AVE NW, EDMONTON ALBERTA, T6T 0H6. No: 2021617895.
1407TUBBY'S TRANSPORT INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2021620865.
1408TUNGEKAR GLOBAL SERVICES INC. Federal Corporation Registered 2018 DEC 29 Registered Address: 14905 135 ST NW, EDMONTON ALBERTA, T6V 1L1. No: 2121637900.
1409TWEEKS GARAGE INCORPORATED Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 3601 46 ST, PONOKA ALBERTA, T4J 1A2. No: 2021595638.
1410TWENTY FIRST CENTURY TRAINING SOLUTION LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 1797 HAMMOND CRESCENT, EDMONTON ALBERTA, T6M 0H9. No: 2021640483.
1411TWILIGHTS CONSTRUCTION INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 440-10816 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 5N8. No: 2021640806.
1412TWISTED HAIR STUDIO LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2021632241.
1413UBIFCALGARY 3 INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2021619149.
1414UNIQUE CUSTOM KITCHEN LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 113 1803 60 ST SE, CALGARY ALBERTA, T2A 7Y7. No: 2021623349.
1415UNLIMITED ARTISANS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: SW 25 46 02 W4 No: 2021621863.
1416UPTOWN GIRL YYC INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 406, 638 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0E2. No: 2021634551.
1417VARIYAS GLOBAL SOLUTIONS INC. Other Prov/Territory Corps Registered 2018 DEC 18 Registered Address: 10180 - 101 STREET NW, SUITE 3400, EDMONTON ALBERTA, T5J 3S4. No: 2121620385.
1418VERTEX3 INC. Other Prov/Territory Corps Registered 2018 DEC 18 Registered Address: 7309 FLINT ROAD SE, CALGARY ALBERTA, T2H 1G3. No: 2121621102.
1419VIRALIKE LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 519 MURPHY PLACE NE, CALGARY ALBERTA, T2E 5Y2. No: 2021633579.
1420VISAPRIME CONSULTANTS INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 221-108 LOUTIT RD., FORT MCMURRAY ALBERTA, T9K 0A2. No: 2021634775.
1421VLSD INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 900, 517 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2021616111.
1422VSO TRANSPORT INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 243 BAYVIEW ST. SW, AIRDRIE ALBERTA, T4B 4G2. No: 2021618992.
1423WAFFLE STREET INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 133 DUNLUCE RD NW, EDMONTON ALBERTA, T5X 4P1. No: 2021620949.
1424WALEED MASOUD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2018 DEC 19 Registered Address: 4478 CRABAPPLE LANDING S.W., EDMONTON ALBERTA, T6X 0X5. No: 2021623372.
1425WALKER ADVANTAGE REAL ESTATE LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 35 EMBERDALE WAY SE, AIRDRIE ALBERTA, T4B 1Z4. No: 2021618323.
1426WAPITI RIVER HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2021620469.
1427WATERCOURSE HOLDINGS INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2021636713.
1428WAVE ATHLETICS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 217 LUXSTONE ROAD SW, AIRDRIE ALBERTA, T4B 0K5. No: 2021616608.
1429WAVELENGTH ADVISORY SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2100, BELL TOWER, 10104 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H8. No: 2021618232.
1430WAVY LAKE FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2021622853.
1431WCF HOLDINGS CORP. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 1000 LIVINGSTON PLACE, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2021628595.
1432WE CARE CLEANING LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 3517 31A ST NW, EDMONTON ALBERTA, T6T 1H8. No: 2021618166.
1433WESTERN CADAVER DOG ASSOCIATION Alberta Society Incorporated 2018 DEC 10 Registered Address: 22 NEW BRIGHTON CIR SE, CALGARY ALBERTA, T2Z 4B3. No: 5021617153.
1434WESTERN SAFETY PRODUCTS LTD. Named Alberta Corporation Continued In 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2021625351.
1435WESTERN VENDING COMPANY INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 39 ENCHANTED WAY, ST. ALBERT ALBERTA, T8N 7R7. No: 2021639113.
1436WESTLEAF INC. Named Alberta Corporation Continued In 2018 DEC 27 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021631466.
1437WESTVIEW CHRISTIAN FELLOWSHIP OF GRASSY LAKE Religious Society Incorporated 2018 DEC 18 Registered Address: P.O. BOX 813, GRASSY LAKE ALBERTA, T0K 0Z0. No: 5421621201.
1438WHELLDING LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 11550-72ND AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0H9. No: 2021620204.
1439WHITNEY EQ INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 90 CRANBROOK CRES SE, CALGLARY ALBERTA, T3M 2C3. No: 2021622325.
1440WOLTERS RESORT AND WINERY INCORPORATED Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 113 8TH STREET, CANYON CREEK ALBERTA, T0G 0M0. No: 2021619792.
1441WORB HOLDINGS LTD. Named Alberta Corporation Continued In 2018 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635517.
1442WORDBRIDGE LETHBRIDGE INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2216 19TH STREET, COALDALE ALBERTA, T1M 1E8. No: 2021633025.
1443WRAPPED IN LETTUCE INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 100 MT. NORQUAY ROAD, ATTN: BANFF HOCKEY ACADEMY, BANFF ALBERTA, T1L 1B9. No: 2021630245.
1444WRIZTY CONSULTING INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 5532 MCLUHAN BLUFF NW, EDMONTON ALBERTA, T6R 0J5. No: 2021634718.
1445XERRIS INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 13 ROCKVALE GREEN NW, CALGARY ALBERTA, T3G 0E3. No: 2021633421.
1446XIAODI JIN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2018 DEC 27 Registered Address: 1900, 520-3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021633108.
1447YAMAN HOME BUILD INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 7511 186 ST NW, EDMONTON ALBERTA, T5T 6A6. No: 2021640558.
1448YDO BUSINESS DEVELOPMENT INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 19A - 9620 ELBOW DR SW, CALGARY ALBERTA, T2V 1M2. No: 2021623091.
1449YONGE-MCNAIRN CORPORATION LIMITED Other Prov/Territory Corps Registered 2018 DEC 31 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2121638874.
1450YOUSSEF DESIGN & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 681 PANATELLA BLVD NW, CALGARY ALBERTA, T3K 0N9. No: 2021619479.
1451Z HAMED'S CORP. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2202-3500 VARSITY DR NW, CALGARY ALBERTA, T2L 1Y3. No: 2021625625.
1452ZAFAR B. JAFFER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021635012.
1453ZIGGYZEE HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 11618 78 AVENUE, EDMONTON ALBERTA, T6G 0N7. No: 2021629775.
1454ZISTCON INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 207 HAWKWOOD BLVD NW, CALGARY ALBERTA, T3G 2X8. No: 2021636689.
1455ZOOM REAL ESTATE VENTURES LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: UNIT 906, 19369 SHERIFF KING STREET SW, CALGARY ALBERTA, T2X 0T9. No: 2021618331.
1456
1457
1458
1459
1460Corporate Name Changes
1461(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)
1462
1463108 AND 102 SE LTD. Named Alberta Corporation Incorporated 2017 AUG 28. New Name: 108 AND 102 SE ULC Effective Date: 2018 DEC 31. No: 2020652281.
14641175609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 09. New Name: 1175609 ALBERTA ULC Effective Date: 2018 DEC 31. No: 2011756091.
14651213934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JAN 04. New Name: 1213934 ALBERTA ULC Effective Date: 2018 DEC 21. No: 2012139347.
14661239447 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAY 01. New Name: FRESH EFFECTS PAINTING LIMITED Effective Date: 2018 DEC 18. No: 2012394470.
14671322681 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAY 14. New Name: KAYLEE CAPITAL LTD. Effective Date: 2018 DEC 18. No: 2013226812.
14681465939 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 APR 28. New Name: FARM WATER SYSTEMS INC. Effective Date: 2018 DEC 19. No: 2014659391.
14691529683 ALBERTA LTD. Medical Professional Corporation Amalgamated 2010 MAY 01. New Name: A.M. CADILI PROFESSIONAL CORPORATION Effective Date: 2018 DEC 24. No: 2015296839.
14701550436 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JUL 29. New Name: RAVENSWORTH CONSULTING CORP. Effective Date: 2018 DEC 24. No: 2015504364.
14711564907 ALBERTA LTD. Dental Professional Corporation Incorporated 2010 OCT 15. New Name: CARLY J. BROWN PROFESSIONAL CORPORATION Effective Date: 2019 JAN 01. No: 2015649078.
14721732069 ALBERTA INC. Named Alberta Corporation Incorporated 2013 FEB 23. New Name: STRATARIS TEC INC. Effective Date: 2018 DEC 18. No: 2017320694.
14731792021 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 23. New Name: ENCHANT COLONY AGRICULTURE CO. LTD. Effective Date: 2018 DEC 18. No: 2017920212.
14741792024 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 23. New Name: CLUNY FARMING CO. LTD. Effective Date: 2018 DEC 19. No: 2017920246.
14751792025 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 23. New Name: MAYFIELD AGRICULTURE CO. LTD. Effective Date: 2018 DEC 20. No: 2017920253.
14761792026 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 23. New Name: BERRY CREEK LAND & GRAIN CO. LTD. Effective Date: 2018 DEC 21. No: 2017920261.
14771793077 ALBERTA LTD. Dental Professional Corporation Incorporated 2013 DEC 31. New Name: GARRY WAYNE DOODY PROFESSIONAL CORPORATION Effective Date: 2018 DEC 28. No: 2017930773.
14781800 GP INC. Named Alberta Corporation Incorporated 2018 MAY 02. New Name: HARRISON CONDOS INC. Effective Date: 2018 DEC 19. No: 2021164906.
14791806843 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 MAR 06. New Name: ESTHERLITA GRIFFITHS & ASSOCIATES LTD. Effective Date: 2018 DEC 28. No: 2018068433.
14801816043 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 APR 16. New Name: AA & WW LTD. Effective Date: 2018 DEC 18. No: 2018160438.
14811828035 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 JUN 11. New Name: ACCU PROVE MEASUREMENT INC. Effective Date: 2018 DEC 21. No: 2018280350.
14821891626 ALBERTA INC. Named Alberta Corporation Incorporated 2015 APR 20. New Name: PURANA SKINCARE INC. Effective Date: 2018 DEC 21. No: 2018916268.
14831913890 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 AUG 10. New Name: DOWN TO EARTH EXCAVATION LTD. Effective Date: 2018 DEC 29. No: 2019138904.
14841983117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JUL 21. New Name: 1983117 ALBERTA ULC Effective Date: 2018 DEC 31. No: 2019831177.
14851988931 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 AUG 23. New Name: DEMON CASING SERVICES LTD. Effective Date: 2018 DEC 21. No: 2019889316.
14861998820 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 OCT 13. New Name: SISSONS FARMS LTD. Effective Date: 2018 DEC 20. No: 2019988209.
14872007541 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 NOV 28. New Name: LAZY H LTD. Effective Date: 2018 DEC 20. No: 2020075418.
14882058778 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 JUL 26. New Name: UPTOWN BARBERSHOP LTD. Effective Date: 2018 DEC 19. No: 2020587784.
14892065047 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 AUG 28. New Name: HIGH STREET DENTAL LTD. Effective Date: 2018 DEC 20. No: 2020650475.
14902065710 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 AUG 31. New Name: SL TRANSPORT LTD. Effective Date: 2018 DEC 21. No: 2020657108.
14912076412 ALBERTA LTD. Dental Professional Corporation Incorporated 2017 OCT 25. New Name: DOROTA SZULA PROFESSIONAL DENTAL CORPORATION Effective Date: 2018 DEC 19. No: 2020764128.
14922085045 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 08. New Name: AKRAT ENTERPRISES LTD. Effective Date: 2018 DEC 20. No: 2020850455.
14932086637 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 15. New Name: DEBRA KERR REALTY INC. Effective Date: 2018 DEC 21. No: 2020866378.
14942087556 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 21. New Name: BABIJ FARMS LTD. Effective Date: 2018 DEC 21. No: 2020875569.
14952088993 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 29. New Name: BOWDEN HILL DAIRY FARM LTD. Effective Date: 2018 DEC 21. No: 2020889933.
14962111229 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 APR 10. New Name: PREET CARRIERS INC. Effective Date: 2018 DEC 27. No: 2021112293.
14972112520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 MAY 25. New Name: 2112520 ALBERTA ULC Effective Date: 2018 DEC 31. No: 2021125204.
14982121488 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 MAY 28. New Name: DOWNRIGHT DEMOLITION LTD. Effective Date: 2018 DEC 27. No: 2021214883.
14992133135 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 JUL 24. New Name: FG REALCO LTD. Effective Date: 2018 DEC 19. No: 2021331356.
15002139128 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 AUG 24. New Name: MOUNTAIN AIR SERVICES LTD. Effective Date: 2018 DEC 21. No: 2021391285.
15012145087 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 SEP 24. New Name: MCBAIN CAMERA INC. Effective Date: 2018 DEC 31. No: 2021450875.
15022146602 ALBERTA CORP. Named Alberta Corporation Incorporated 2018 OCT 01. New Name: THE BEST IN THE WEST LTD. Effective Date: 2018 DEC 18. No: 2021466020.
15032148552 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 OCT 11. New Name: QVIEW SOFTWARE INC. Effective Date: 2018 DEC 21. No: 2021485525.
15042151319 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 OCT 24. New Name: STANDING FARMS LTD. Effective Date: 2018 DEC 20. No: 2021513193.
15052152713 ALBERTA LTD. Dental Professional Corporation Incorporated 2018 OCT 31. New Name: GORDON MORRIS PROFESSIONAL DENTAL CORPORATION Effective Date: 2018 DEC 17. No: 2021527136.
15062152839 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 OCT 31. New Name: CANDWELL CORPORATION Effective Date: 2018 DEC 19. No: 2021528399.
15072152881 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 OCT 31. New Name: BARMON ENGINEERING LTD. Effective Date: 2018 DEC 17. No: 2021528811.
15082154167 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 NOV 08. New Name: DENTAL BOSSLADY INC. Effective Date: 2018 DEC 18. No: 2021541673.
15092155161 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 NOV 13. New Name: SUREPOINT HOLDINGS LTD. Effective Date: 2018 DEC 28. No: 2021551615.
15102155235 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 NOV 13. New Name: SUREPOINT TECHNOLOGIES GROUP LTD. Effective Date: 2018 DEC 28. No: 2021552357.
15112155903 ALBERTA INC. Named Alberta Corporation Incorporated 2018 NOV 15. New Name: RECONCILIATION INC. Effective Date: 2018 DEC 19. No: 2021559030.
15122159408 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 DEC 04. New Name: GROVE ON 17 RETAIL CORP. Effective Date: 2018 DEC 19. No: 2021594086.
15132161393 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 DEC 14. New Name: MCGILLIVRAY INSURANCE & FINANCIAL SERVICES CORP. Effective Date: 2018 DEC 20. No: 2021613936.
15142163083 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 DEC 22. New Name: EXPEDITION FARMS LTD. Effective Date: 2018 DEC 27. No: 2021630831.
15152163086 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 DEC 22. New Name: SPRUCEVIEW FARMS LTD. Effective Date: 2018 DEC 27. No: 2021630864.
15162163837 ALBERTA CORP. Named Alberta Corporation Incorporated 2018 DEC 29. New Name: TRIPLE ACE SPIRITS INC. Effective Date: 2018 DEC 29. No: 2021638370.
1517360 RECYCLING COMPANY LTD. Named Alberta Corporation Incorporated 2018 OCT 23. New Name: 360 TRANSPORTATION COMPANY LTD. Effective Date: 2018 DEC 29. No: 2021509589.
15188684049 CANADA LTD. Federal Corporation Registered 2017 FEB 28. New Name: DISTRICT VENTURES LTD. Effective Date: 2018 DEC 17. No: 2120265679.
1519A. IAN MACDONALD PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1988 AUG 30. New Name: 389307 ALBERTA LTD. Effective Date: 2019 JAN 01. No: 203893078.
1520A. RAUTENBERG PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2015 JUL 02. New Name: 1906919 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 2019069190.
1521A.M. CADILI PROFESSIONAL CORPORATION Numbered Alberta Corporation Amalgamated 2010 MAY 01. New Name: 1529683 ALBERTA LTD. Effective Date: 2018 DEC 21. No: 2015296839.
1522ACCU-PROVE MEASUREMENT LTD. Numbered Alberta Corporation Incorporated 1992 JUL 16. New Name: 535426 ALBERTA LTD. Effective Date: 2018 DEC 21. No: 205354269.
1523ACE CANNABIS LTD. Numbered Alberta Corporation Incorporated 2018 FEB 26. New Name: 2101241 ALBERTA LTD. Effective Date: 2018 DEC 18. No: 2021012410.
1524ADEMOLA USUANLELE CHARITABLE FOUNDATION Alberta Society Incorporated 2010 APR 19. New Name: THE PINK SHIELD CHARITABLE FOUNDATION Effective Date: 2018 DEC 13. No: 5015309924.
1525ALBERTA FAMILY ALLIANCE INC. Named Alberta Corporation Incorporated 2017 NOV 07. New Name: BLISS BOSS INC. Effective Date: 2018 DEC 28. No: 2020785461.
1526ALTA NATURAL HERBS & SUPPLEMENTS LTD. Named Alberta Corporation Amalgamated 1998 MAY 06. New Name: GENIX PHARMACEUTICALS CORPORATION Effective Date: 2018 DEC 28. No: 207841974.
1527ANDROMEDA HOLDINGS CORP. Named Alberta Corporation Incorporated 2017 DEC 19. New Name: ANDROMEDA HOLDINGS ULC Effective Date: 2018 DEC 31. No: 2020873283.
1528ANDROMEDA INVESTMENTS LTD. Named Alberta Corporation Amalgamated 2018 OCT 01. New Name: ANDROMEDA INVESTMENTS ULC Effective Date: 2018 DEC 31. No: 2021466988.
1529ANDROMEDA LAND LTD. Named Alberta Corporation Incorporated 2007 JUN 18. New Name: ANDROMEDA LAND ULC Effective Date: 2018 DEC 31. No: 2013310640.
1530AQUA TERRA WATER MANAGEMENT INC. Named Alberta Corporation Amalgamated 2014 NOV 01. New Name: AQT WATER MANAGEMENT INC. Effective Date: 2018 DEC 28. No: 2018578399.
1531ARMAS GROUP INTERNATIONAL INC. Named Alberta Corporation Incorporated 2016 FEB 02. New Name: ARMAS GROUP INC. Effective Date: 2018 DEC 19. No: 2019482971.
1532ASC ALBERTA REGION GP INC. Other Prov/Territory Corps Registered 2018 DEC 13. New Name: ASC AB REGION GP INC. Effective Date: 2018 DEC 19. No: 2121610675.
1533B2B CALGARY INC. Named Alberta Corporation Incorporated 2009 FEB 26. New Name: CORE ESSENCE COUNSELLING INC. Effective Date: 2018 DEC 18. No: 2014549261.
1534BAR-K WATER WELL SERVICES LTD. Named Alberta Corporation Incorporated 1979 MAY 15. New Name: PK BANKS ENTERPRISES INC. Effective Date: 2018 DEC 18. No: 202163960.
1535BARBARA ROMANOWSKI PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1997 NOV 26. New Name: BARBARA ROMANOWSKI HOLDINGS INC. Effective Date: 2019 JAN 01. No: 207645185.
1536BARRY AUSTIN MITCHELL, PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1976 JUL 23. New Name: BAR V7 LTD. Effective Date: 2018 DEC 17. No: 200930485.
1537BEE QUEEN CLEANING LTD. Named Alberta Corporation Incorporated 2016 NOV 21. New Name: MIAM CLEANING SERVICES LTD. Effective Date: 2018 DEC 28. No: 2020060972.
1538BELLA FACCIA INC. Named Alberta Corporation Incorporated 1980 DEC 30. New Name: LORI MALONEY INC. Effective Date: 2018 DEC 28. No: 202404141.
1539BEZANSON VOLUNTEER FIRE DEPARTMENT SOCIETY Alberta Society Incorporated 2003 MAY 07. New Name: BEZANSON RECREATIONAL SOCIETY Effective Date: 2018 DEC 10. No: 5010473113.
1540BLONDES CABARET AND SPORTS LOUNGE LTD. Named Alberta Corporation Incorporated 2018 DEC 17. New Name: BLONDIES ALL STAR CABARET LTD. Effective Date: 2018 DEC 17. No: 2021616731.
1541BLUE YETI CORPORATE CONSULTANTS INC. Named Alberta Corporation Incorporated 2017 NOV 15. New Name: LONE ROCK ENERGY ASSOCIATES INC. Effective Date: 2018 DEC 20. No: 2020804254.
1542BOWEN FOR HEALTH INC. Named Alberta Corporation Incorporated 2008 OCT 14. New Name: MAHOGANY HEALING MASSAGE & WELLNESS INC. Effective Date: 2018 DEC 27. No: 2014320218.
1543BRAD J. HINZ PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1998 JUL 10. New Name: 792237 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 207922378.
1544BRIAN J. OLSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1981 MAY 29. New Name: BRIAN J. OLSON HOLDINGS LTD. Effective Date: 2019 JAN 01. No: 202568614.
1545C. RANDALL MCCREARY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2011 NOV 30. New Name: 1643824 ALBERTA LTD. Effective Date: 2019 JAN 01. No: 2016438240.
1546CALVERT KAPITAL CORP. Named Alberta Corporation Incorporated 2007 FEB 15. New Name: PROLINE FINANCIAL SERVICES INC. Effective Date: 2018 DEC 19. No: 2013013004.
1547CANADA MORTGAGE DIRECT INC. Named Alberta Corporation Incorporated 2012 JAN 20. New Name: VERICO COMPASS MORTGAGE GROUP CANADA MORTGAGE DIRECT INC. Effective Date: 2018 DEC 20. No: 2016536738.
1548CANADIAN REI PROPERTIES LTD. Named Alberta Corporation Incorporated 2016 AUG 09. New Name: WORLD TRIBE FITNESS LTD. Effective Date: 2018 DEC 21. No: 2019862917.
1549CANATRUE IMMIGRATION & INVESTMENT LTD. Named Alberta Corporation Incorporated 2018 MAY 02. New Name: CANATRUE INC. Effective Date: 2018 DEC 19. No: 2021164963.
1550CANCOM DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2006 OCT 25. New Name: CANCOM R CORPORATION Effective Date: 2018 DEC 19. No: 2012772352.
1551CATHERINE D. MCKERCHER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1993 MAR 11. New Name: 558652 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 205586522.
1552CATHERINE M. COPELAND PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1981 DEC 15. New Name: 270623 ALBERTA LTD. Effective Date: 2019 JAN 01. No: 202706230.
1553CITY SLICE CORP. Named Alberta Corporation Incorporated 2017 JUL 14. New Name: SUPREME PIZZA LTD. Effective Date: 2018 DEC 28. No: 2020565517.
1554CLASSIC PARTY RENTALS INC. Named Alberta Corporation Incorporated 2012 MAR 20. New Name: EVENT RENTAL ALLIANCE LTD. Effective Date: 2018 DEC 31. No: 2016662021.
1555COMPLETE CONCRETE SOLUTIONS LTD. Numbered Alberta Corporation Incorporated 2018 NOV 08. New Name: 2154589 ALBERTA LTD. Effective Date: 2018 DEC 17. No: 2021545898.
1556COPPER SKY HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 OCT 12. New Name: COPPER SKY HOLDINGS (SPRUCE GROVE) LTD. Effective Date: 2018 DEC 18. No: 2021488628.
1557CREEKPOINTE INC. Named Alberta Corporation Incorporated 2014 MAR 28. New Name: CREEKPOINT INC. Effective Date: 2018 DEC 19. No: 2018118352.
1558CUTLER HEREFORDS LTD. Named Alberta Corporation Amalgamated 2016 NOV 01. New Name: CIRCLE G SIMMENTALS & ANGUS INC. Effective Date: 2018 DEC 28. No: 2019964150.
1559DA FARM HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 27. New Name: DA FARM HOLDINGS ULC Effective Date: 2018 DEC 31. No: 2021634197.
1560DAVID B. ROSS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2001 JUN 06. New Name: DAVID B. ROSS CORPORATION Effective Date: 2019 JAN 01. No: 209377746.
1561DAVID L. ROTH PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1980 FEB 20. New Name: 224020 ALBERTA LTD. Effective Date: 2018 DEC 19. No: 202240206.
1562DDFG CONSULTING LTD. Named Alberta Corporation Incorporated 2013 JUL 11. New Name: KBGP CONSULTING LTD. Effective Date: 2018 DEC 31. No: 2017600475.
1563DEAN DUCKETT CARLSON LLP Alberta Limited Liability Partnership Registered 2011 MAY 25. New Name: DDC LAWYERS LLP Effective Date: 2018 DEC 31. No: AL16090029.
1564DEB CANADA INC. Federal Corporation Amalgamated 2018 DEC 17. New Name: SC JOHNSON PROFESSIONAL CA INC. Effective Date: 2018 DEC 17. No: 2121615609.
1565DENIS R. HUOT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2013 MAR 27. New Name: 1738805 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 2017388055.
1566DIEBERT FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2007 SEP 04. New Name: STAGES FINANCIAL SERVICES INC. Effective Date: 2018 DEC 30. No: 2013472465.
1567DIVAS HAIR & TANNING STUDIO INC. Numbered Alberta Corporation Incorporated 2009 MAY 29. New Name: 1471801 ALBERTA LTD. Effective Date: 2018 DEC 19. No: 2014718015.
1568DOGAHOLICS SERVICES INC. Numbered Alberta Corporation Incorporated 2008 JAN 02. New Name: 1372098 ALBERTA LTD. Effective Date: 2018 DEC 19. No: 2013720988.
1569DONALD B. ANDERSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2016 JAN 18. New Name: CBZC CAPITAL CORP. Effective Date: 2018 DEC 21. No: 2019447727.
1570DR. RYAN WEI YAN HUNG PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2013 MAY 31. New Name: 1752218 ALBERTA LTD. Effective Date: 2019 JAN 01. No: 2017522182.
1571DUNVEGAN FAB & WELDING LTD. Numbered Alberta Corporation Incorporated 2005 APR 04. New Name: 1162147 ALBERTA LTD. Effective Date: 2018 DEC 20. No: 2011621477.
1572E. JOAN ARMSTRONG PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2007 DEC 13. New Name: EJA INC. Effective Date: 2018 DEC 31. No: 2013682469.
1573ECO TREE BUILDERS LTD. Named Alberta Corporation Incorporated 2018 MAY 18. New Name: HOMES BY GREENSTONE LTD. Effective Date: 2018 DEC 21. No: 2021199621.
1574ELEMENT SNOW & GRASS REMOVAL INC. Named Alberta Corporation Incorporated 2018 DEC 13. New Name: ELEMENT PROPERTY MAINTENANCE INC. Effective Date: 2018 DEC 27. No: 2021611914.
1575ELIZABETH J. MITCHELL PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1996 DEC 19. New Name: 721718 ALBERTA LTD. Effective Date: 2018 DEC 19. No: 207217183.
1576EMMANUEL GOSPEL PENTECOSTAL CHURCH FORT MCMURRAY Religious Society Incorporated 2018 OCT 11. New Name: EMMANUEL GOSPEL CHURCH FORT MCMURRAY (THE PENTECOSTAL ASSEMBLIES OF CANADA) Effective Date: 2018 NOV 28. No: 5421493130.
1577ENRIGHT WESTAR CENTER CAPITAL CORP. Named Alberta Corporation Incorporated 2011 APR 29. New Name: ENRIGHT WEST LTD. Effective Date: 2018 DEC 27. No: 2016040004.
1578EQUWORTH PROPERTIES INC. Named Alberta Corporation Incorporated 2008 MAR 18. New Name: EMARCA INC. Effective Date: 2018 DEC 20. No: 2013885674.
1579EVEX WATER MANAGEMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 JUL 17. New Name: DS EVEX GROUP LTD. Effective Date: 2018 DEC 27. No: 2020570673.
1580FIT-RENT LTD. Named Alberta Corporation Incorporated 1990 NOV 22. New Name: NORTH 49 BRANDS INC. Effective Date: 2018 DEC 18. No: 204740104.
1581FRANCES HARLEY PROFESSIONAL CORPORATION Medical Professional Corporation Amalgamated 2006 JUL 01. New Name: RAUL URTASUN PROFESSIONAL CORPORATION Effective Date: 2018 DEC 31. No: 2012527426.
1582FRED FIFIELD PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2011 DEC 02. New Name: FG PROFESSIONAL CORPORATION Effective Date: 2018 DEC 27. No: 2016446516.
1583FREDDIE'S AUTO SALES LTD. Named Alberta Corporation Incorporated 2016 JUL 12. New Name: AMER AUTO SALES LTD. Effective Date: 2018 DEC 17. No: 2019783816.
1584FS: ATF 8 LTD. Named Alberta Corporation Incorporated 2017 MAR 01. New Name: ADR: AP 2 MB. LTD. Effective Date: 2018 DEC 21. No: 2020269292.
1585GEMTECH ELECTRONICS INC. Named Alberta Corporation Incorporated 2018 JAN 02. New Name: GEMLOU VENTURES INC. Effective Date: 2019 JAN 01. No: 2020894040.
1586GO GREENER SOLAR AND ROOFING SPECIALISTS INC. Named Alberta Corporation Incorporated 2018 AUG 14. New Name: SOLAR SANDS INC. Effective Date: 2018 DEC 21. No: 2021371873.
1587GRAFTON ENERGY HOLDINGS I LTD. Named Alberta Corporation Incorporated 2013 SEP 20. New Name: GRAFTON ENERGY HOLDINGS I ULC Effective Date: 2018 DEC 31. No: 2017737194.
1588GREGORY M. GOODMAN, PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 MAY 10. New Name: GREGORY M. GOODMAN HOLDINGS LTD. Effective Date: 2018 DEC 18. No: 201180874.
1589GROUP GREGOR INC. Other Prov/Territory Corps Registered 2018 DEC 28. New Name: GROUPE GREGOR INC. Effective Date: 2018 DEC 31. No: 2121635276.
1590GSE HYDROVAC SERVICES LTD. Named Alberta Corporation Incorporated 2016 FEB 04. New Name: DERRICK HYDROVAC LTD. Effective Date: 2019 JAN 01. No: 2019487681.
1591H.G. BOWDEN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1982 JUN 11. New Name: H.G. BOWDEN ENTERPRISES LTD. Effective Date: 2018 DEC 31. No: 202850582.
1592HADI SEIKALY PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1994 JAN 17. New Name: D. SEIKALY INVESTMENTS INC. Effective Date: 2018 DEC 31. No: 205949910.
1593HARTSTONE ENGINEERING LTD. Named Alberta Corporation Incorporated 2012 DEC 12. New Name: HARTSTONE LTD. Effective Date: 2018 DEC 28. No: 2017180254.
1594HEART KITCHEN & BATH INC. Named Alberta Corporation Incorporated 1985 APR 02. New Name: SCHIEWE INVESTMENT CORP. Effective Date: 2018 DEC 21. No: 203280086.
1595HIGH BURY COULEE FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 19. New Name: HIGHBURY COULEE FARMS LTD. Effective Date: 2018 DEC 21. No: 2021621434.
1596HIGHWOOD AUTOMATION INC. Named Alberta Corporation Incorporated 2018 JUN 19. New Name: HIGHWOOD EQUIPMENT TECHNOLOGIES INC. Effective Date: 2018 DEC 18. No: 2021262346.
1597HIGHWOOD EQUIPMENT TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2018 JUN 19. New Name: HIGHWOOD AUTOMATION INC. Effective Date: 2018 DEC 20. No: 2021262346.
1598HOUSE BUILDER COMPANY INC. Named Alberta Corporation Incorporated 2013 OCT 25. New Name: HEREDIA BUILDERS COMPANY INC. Effective Date: 2018 DEC 21. No: 2017808565.
1599HPC ENERGY HOLDINGS (GP) LTD. Named Alberta Corporation Incorporated 2018 FEB 21. New Name: LITHION ENERGY HOLDINGS (GP) LTD. Effective Date: 2018 DEC 19. No: 2020984866.
1600HPC TW ENERGY HOLDINGS (GP) LTD. Named Alberta Corporation Incorporated 2018 FEB 21. New Name: LITHION TW ENERGY HOLDINGS (GP) LTD. Effective Date: 2018 DEC 19. No: 2020984965.
1601HPC TW HOLDINGS (GP) LTD. Named Alberta Corporation Incorporated 2018 FEB 21. New Name: LITHION TW HOLDINGS (GP) LTD. Effective Date: 2018 DEC 19. No: 2020985129.
1602HPC TW HOLDINGS (US) (GP) LTD. Named Alberta Corporation Incorporated 2018 FEB 21. New Name: LITHION TW HOLDINGS (US) (GP) LTD. Effective Date: 2018 DEC 19. No: 2020984973.
1603I-XL DEVELOPMENTS LTD. Numbered Alberta Corporation Incorporated 2017 MAR 10. New Name: 2029140 ALBERTA LTD. Effective Date: 2018 DEC 18. No: 2020291403.
1604I.XL PROPERTIES LTD. Numbered Alberta Corporation Incorporated 1946 NOV 25. New Name: 11742 ALBERTA LTD. Effective Date: 2018 DEC 18. No: 200117422.
1605IAN B. HURDLE & E.W. DODD PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1993 SEP 23. New Name: IAN B. HURDLE & E.W. DODD CORPORATION Effective Date: 2018 DEC 31. No: 205813561.
1606IAN P. MACKIN PROFESSIONAL CORPORATION Numbered Alberta Corporation Amalgamated 2006 SEP 01. New Name: 1265675 ALBERTA LTD. Effective Date: 2018 DEC 17. No: 2012656753.
1607IGNATIUS C. SIN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1981 FEB 18. New Name: 249927 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 202499273.
1608INFORMATION & VOLUNTEER CENTRE FOR STRATHCONA COUNTY Alberta Society Incorporated 1976 SEP 27. New Name: VOLUNTEER STRATHCONA CENTRE Effective Date: 2018 NOV 08. No: 500095971.
1609J. J. FLAMAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1978 JUN 13. New Name: 120020 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 201200201.
1610J108 HOLDINGS LTD. Named Alberta Corporation Incorporated 2017 AUG 28. New Name: J108 HOLDINGS ULC Effective Date: 2018 DEC 31. No: 2020652331.
1611JBT TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 AUG 15. New Name: JBT ENTERPRISES INC. Effective Date: 2018 DEC 27. No: 2016237568.
1612JOHN REILLY MEDICAL PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2012 AUG 02. New Name: 1693031 ALBERTA LTD. Effective Date: 2018 DEC 19. No: 2016930311.
1613KAI LI GINSENG & BEAUTY CO, LTD. Named Alberta Corporation Incorporated 2018 APR 07. New Name: RAYMOND HOMES & INVESTMENT TRADING CORP. Effective Date: 2018 DEC 20. No: 2021107129.
1614KENRO ENTERPRISES LTD. Named Alberta Corporation Incorporated 1987 FEB 06. New Name: KR LANDCO LTD. Effective Date: 2018 DEC 21. No: 203608963.
1615KONARK HOMES LTD. Named Alberta Corporation Incorporated 2011 MAR 22. New Name: KONARK HOMZ LTD. Effective Date: 2018 DEC 19. No: 2015947910.
1616KZ MARKETING INC. Named Alberta Corporation Incorporated 2014 DEC 23. New Name: KZIMA INC. Effective Date: 2018 DEC 31. No: 2018682449.
1617L. P. CARR PROFESSIONAL CORPORATION Numbered Alberta Corporation Amalgamated 2016 OCT 31. New Name: 2002042 ALBERTA LTD. Effective Date: 2018 DEC 21. No: 2020020422.
1618LALI RENOVATION LTD. Named Alberta Corporation Incorporated 2016 JAN 15. New Name: LALLY DRYWALL AND INSULATION LTD. Effective Date: 2018 DEC 31. No: 2019444989.
1619LEHMANN PLUMBING LTD. Numbered Alberta Corporation Incorporated 1987 FEB 27. New Name: 362120 ALBERTA LTD. Effective Date: 2018 DEC 19. No: 203621206.
1620LEIGHTON GREY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2008 NOV 21. New Name: 1438841 ALBERTA LTD. Effective Date: 2018 DEC 17. No: 2014388413.
1621LISTER FUH PROFESSIONAL CORPORATION Dental Professional Corporation Amalgamated 2015 APR 28. New Name: JENNY F. FUH PROFESSIONAL CORPORATION Effective Date: 2018 DEC 31. No: 2018927232.
1622LIVE BETTER HOMES LTD. Named Alberta Corporation Incorporated 2013 JAN 31. New Name: LIVE BETTER LTD. Effective Date: 2018 DEC 19. No: 2017274099.
1623M. HAIDAR PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1978 JUN 15. New Name: 120117 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 201201175.
1624MARK D. J. GREVE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1994 JUL 07. New Name: 617664 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 206176646.
1625MASTER MECHANICAL WESTERN LTD. Named Alberta Corporation Incorporated 1998 MAR 27. New Name: MASTER MECHANICAL PROPERTIES LTD. Effective Date: 2018 DEC 31. No: 207788936.
1626MATTHEW T.S. TENNANT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2003 AUG 26. New Name: 1063192 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 2010631923.
1627MEDICAL TECHNOLOGY ASSOCIATION OF CANADA Federal Corporation Registered 2018 OCT 25. New Name: MEDICAL TECHNOLOGY ASSOCIATION OF CANADA Effective Date: 2018 DEC 21. No: 5321515842.
1628MELHORN PLASTERING LTD. Named Alberta Corporation Amalgamated 2014 NOV 03. New Name: MELHORN INVESTMENTS INC. Effective Date: 2018 DEC 21. No: 2018578076.
1629MICHAEL E. SHEWCHUK PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1981 JUN 09. New Name: SHEWCHUK FAMILY HOLDINGS LTD. Effective Date: 2018 DEC 31. No: 202708913.
1630MICHELLE HIGGINS PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2018 FEB 23. New Name: MICHELLE ARNASON PROFESSIONAL CORPORATION Effective Date: 2018 DEC 18. No: 2021008087.
1631MIKKWA SEEPEE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2009 MAR 27. New Name: LITTLE RED RIVER GROUP OF COMPANIES INC. Effective Date: 2018 DEC 21. No: 2014603449.
1632MOSAIC THERAPEUTICS INC. Named Alberta Corporation Incorporated 2016 JUL 19. New Name: REVIVE MASSAGE THERAPY & WELLNESS INC. Effective Date: 2018 DEC 31. No: 2019825096.
1633MR. SCRUBS CAR & TRUCK WASH LTD. Numbered Alberta Corporation Incorporated 2003 DEC 01. New Name: 1079325 ALBERTA LTD. Effective Date: 2018 DEC 20. No: 2010793251.
1634MWFC INC. Numbered Alberta Corporation Incorporated 2017 JUL 27. New Name: 2058929 ALBERTA INC. Effective Date: 2018 DEC 18. No: 2020589293.
1635NASH & BRESLAUER LLP Alberta Limited Liability Partnership Registered 2018 DEC 04. New Name: LAW FIFTY ONE LLP Effective Date: 2018 DEC 18. No: AL21594924.
1636NATHAN GEIB PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2017 SEP 21. New Name: ABACUS ONLINE PROFESSIONAL CORPORATION Effective Date: 2018 DEC 27. No: 2020701963.
1637NAVAL OFFICERS ASSOCIATION OF CANADA, CALGARY BRANCH Alberta Society Incorporated 2011 JUL 14. New Name: NAVAL ASSOCIATION OF CANADA, CALGARY Effective Date: 2018 DEC 17. No: 5016186552.
1638NIXON CAPITAL LTD. Named Alberta Corporation Incorporated 1989 SEP 28. New Name: NIXON CAPITAL CORPORATION INC. Effective Date: 2018 DEC 27. No: 204084990.
1639OUREA HOLDINGS INC. Named Alberta Corporation Incorporated 2018 JAN 31. New Name: WOODEN CRAFTSMAN INC. Effective Date: 2018 DEC 20. No: 2020954851.
1640PHCC GP LTD. Named Alberta Corporation Incorporated 2018 NOV 08. New Name: PHCC LTD. Effective Date: 2018 DEC 17. No: 2021546953.
1641PINE VALLEY ALPINE ASSOCIATION Alberta Society Incorporated 2016 NOV 21. New Name: PINE VALLEY ATHLETIC AND CULTURAL ASSOCIATION Effective Date: 2018 DEC 13. No: 5020164884.
1642PINERIDGE CHIPPERS LTD. Named Alberta Corporation Incorporated 2012 JUN 08. New Name: PRC CAPITAL LTD. Effective Date: 2018 DEC 19. No: 2016831956.
1643PLAYING FOR KEEPS TOYS AND MORE INC. Named Alberta Corporation Incorporated 2014 NOV 05. New Name: KARR VENTURES LTD. Effective Date: 2018 DEC 17. No: 2018586533.
1644POWERSCREEN OF CANADA (WESTERN) LTD. Other Prov/Territory Corps Registered 1984 NOV 22. New Name: FOREMAN EQUIPMENT LTD. Effective Date: 2018 DEC 18. No: 213208499.
1645PROLINE FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2007 FEB 15. New Name: CALVERT KAPITAL CORP. Effective Date: 2018 DEC 18. No: 2013013004.
1646R.J. MCCLELLAND PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1985 JAN 22. New Name: YANN INVESTMENTS LTD. Effective Date: 2018 DEC 31. No: 203240619.
1647REDWOOD ENTERPRISES INC. Named Alberta Corporation Incorporated 2016 FEB 04. New Name: SOUND ENTERPRISES INC. Effective Date: 2018 DEC 17. No: 2019487012.
1648RENEWABLE U ENERGY MEDICINE HAT INC. Named Alberta Corporation Incorporated 2018 NOV 08. New Name: RENEWABLE U MEDICINE HAT INC. Effective Date: 2018 DEC 19. No: 2021546268.
1649RICHARD F. ELLIOTT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1993 MAR 16. New Name: 559158 ALBERTA CORP. Effective Date: 2019 JAN 01. No: 205591589.
1650RISX1NE LTD Named Alberta Corporation Incorporated 2018 SEP 10. New Name: RISXONE LTD Effective Date: 2018 DEC 17. No: 2021421686.
1651ROBERT R. ROTH PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1996 DEC 19. New Name: ROBERT R ROTH INVESTMENT CORPORATION Effective Date: 2018 DEC 20. No: 207217902.
1652ROBERT V. LLOYD PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 JAN 26. New Name: RVL HOLDINGS LTD. Effective Date: 2018 DEC 31. No: 201124880.
1653RONAR ENERGY OILFIELD INTEGRATED SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 10. New Name: RONAR ENERGY SERVICES INC. Effective Date: 2018 DEC 20. No: 2019380431.
1654ROTOTECH CONSULTING INC. Named Alberta Corporation Incorporated 2012 AUG 04. New Name: KRISHDEV HOMES LTD. Effective Date: 2018 DEC 17. No: 2016933554.
1655ROUGHLY PERFECT CONTROLS INC. Named Alberta Corporation Incorporated 2004 NOV 16. New Name: SAGACIOUS ASSET MANAGEMENT LTD. Effective Date: 2018 DEC 18. No: 2011382302.
1656RPM SOFTWARE INC. Numbered Alberta Corporation Incorporated 2002 JUN 18. New Name: 994631 ALBERTA INC. Effective Date: 2018 DEC 21. No: 209946318.
1657RUN-WITHIT INC. Named Alberta Corporation Incorporated 1998 AUG 18. New Name: RUNWITHIT SYNTHETICS INC. Effective Date: 2018 DEC 21. No: 207964719.
1658S.I. SYSTEMS LTD. Named Alberta Corporation Amalgamated 2015 JUL 01. New Name: S.I. SYSTEMS ULC Effective Date: 2018 DEC 19. No: 2019066709.
1659SCAG ENGINEERING LTD. Named Alberta Corporation Incorporated 2005 APR 13. New Name: SCAG AUTOMATION LTD. Effective Date: 2019 JAN 01. No: 2011635931.
1660SHAW'S POINT RESORT LTD. Named Alberta Corporation Incorporated 1990 MAR 23. New Name: SHAW'S POINT HOLDINGS LTD. Effective Date: 2018 DEC 17. No: 204189526.
1661SHELLY L. HOOK PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1983 SEP 23. New Name: 305780 ALBERTA LTD. Effective Date: 2018 DEC 19. No: 203057807.
1662SHRI SACH KHAND LTD. Named Alberta Corporation Incorporated 2018 MAR 07. New Name: SACH INSPECTION SERVICES INC. Effective Date: 2018 DEC 20. No: 2021037425.
1663SIMBA MIDSTREAM LOGISTICS LTD. Named Alberta Corporation Incorporated 2018 NOV 07. New Name: EQUILIBRIUM MIDSTREAM LOGISTICS LTD. Effective Date: 2018 DEC 31. No: 2021543042.
1664SPIRAX SARCO CANADA LIMITED Other Prov/Territory Corps Registered 1993 SEP 08. New Name: SPIRAX SARCO CANADA LIMITED/SPIRAX SARCO CANADA LIMITEE Effective Date: 2018 DEC 17. No: 215794082.
1665SPIRIT CREEK GOLF & COUNTRY CLUB LTD. Numbered Alberta Corporation Incorporated 1999 SEP 29. New Name: 847804 ALBERTA LTD. Effective Date: 2018 DEC 17. No: 208478040.
1666STATELINESS MILLWORK CORP. Named Alberta Corporation Incorporated 2018 DEC 18. New Name: BLUE RIBBON MILLWORK CORP. Effective Date: 2018 DEC 20. No: 2021620675.
1667STAWOWSKI MCGILL & PARTNERS LLP Alberta Limited Liability Partnership Registered 2008 DEC 19. New Name: STAWOWSKI MCGILL LLP Effective Date: 2018 DEC 19. No: AL14434757.
1668STREETS OF INDIA INC. Numbered Alberta Corporation Incorporated 2016 APR 12. New Name: 1962910 ALBERTA LTD. Effective Date: 2018 DEC 20. No: 2019629100.
1669STYLE FOR LIFE DIABETES PHARMACY LTD. Named Alberta Corporation Incorporated 2018 NOV 19. New Name: STYLE FOR LIFE PHARMACY LTD. Effective Date: 2018 DEC 31. No: 2021563081.
1670SUPERIOR STEEL LTD. Numbered Alberta Corporation Incorporated 2011 APR 01. New Name: 1598877 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 2015988773.
1671SZILAMER Z. MOLNAR PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1979 DEC 17. New Name: 229443 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 202294435.
1672T-RAM CANADA INC. Named Alberta Corporation Incorporated 1995 FEB 21. New Name: T-RAM CANADA ULC Effective Date: 2018 DEC 20. No: 206277626.
1673TAILOR-MADE AUTO CREDIT INC. Numbered Alberta Corporation Incorporated 1990 AUG 22. New Name: 425984 ALBERTA LTD. Effective Date: 2018 DEC 18. No: 204259840.
1674TEAM KWATRA INC. Named Alberta Corporation Incorporated 2017 JUL 25. New Name: TEAM KWATRA CORPORATION Effective Date: 2018 DEC 27. No: 2020585424.
1675THE ALBERTA CONDO CAPITAL CORPORATION Named Alberta Corporation Incorporated 2015 DEC 09. New Name: THE ALBERTA FINANCING CAPITAL CORPORATION Effective Date: 2018 DEC 18. No: 2019376660.
1676THRIVE FLUID MANAGEMENT CORP. Named Alberta Corporation Incorporated 2016 NOV 01. New Name: THRIVE MANAGEMENT GROUP LTD. Effective Date: 2018 DEC 31. No: 2020025900.
1677TITLE PEAKS MEDIA INC. Named Alberta Corporation Incorporated 2018 DEC 18. New Name: TIDAL PEAKS MEDIA INC. Effective Date: 2018 DEC 19. No: 2021618687.
1678TOOS ENGINEERING & CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2015 APR 22. New Name: TOOS TECHNOLOGY & CONSTRUCTION CORP. Effective Date: 2018 DEC 24. No: 2018921672.
1679TRADE CHRONICLES INC. Named Alberta Corporation Incorporated 2018 MAY 17. New Name: LAB SITE INC. Effective Date: 2018 DEC 17. No: 2021196957.
1680TREVOR FINNEY PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1999 FEB 01. New Name: TREVOR FINNEY INVESTMENTS INC. Effective Date: 2018 DEC 27. No: 208167924.
1681UNIFIED SYSTEMS GROUP INC. Numbered Alberta Corporation Amalgamated 2018 NOV 30. New Name: 2158912 ALBERTA LTD. Effective Date: 2018 DEC 20. No: 2021589128.
1682VANESSA BERJAT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2012 NOV 30. New Name: 1715898 ALBERTA LTD. Effective Date: 2018 DEC 20. No: 2017158987.
1683VANTAGE SAFETY SERVICES LTD. Numbered Alberta Corporation Incorporated 2003 SEP 17. New Name: 1066772 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 2010667729.
1684VIRTUAL BROKERS WEALTH MANAGEMENT INC. Other Prov/Territory Corps Registered 2015 AUG 20. New Name: WEALTHCONNECT INC. Effective Date: 2018 DEC 19. No: 2119159206.
1685VRL ELECTRICAL LTD. Named Alberta Corporation Incorporated 2008 APR 11. New Name: VRL PROJECTS LTD. Effective Date: 2019 JAN 01. No: 2013942178.
1686WALTON G.P. HOLDCO LTD. Named Alberta Corporation Amalgamated 2018 DEC 21. New Name: WIGI G.P. AMALCO LTD. Effective Date: 2018 DEC 21. No: 2021627761.
1687WELL MASTER CANADA, INC. Named Alberta Corporation Incorporated 2017 DEC 14. New Name: WELL MASTER CANADA, ULC Effective Date: 2018 DEC 20. No: 2020863367.
1688WESTERN INDEPENDENCE PARTY OF ALBERTA POLITICAL ASSOCIATION Alberta Society Incorporated 2017 DEC 15. New Name: FREEDOM CONSERVATIVE PARTY OF ALBERTA POLITICAL ASSOCIATION Effective Date: 2018 DEC 11. No: 5020866553.
1689WHITEFEATHER MECHANICAL LTD. Named Alberta Corporation Incorporated 2011 MAR 15. New Name: WHITEFEATHER INVESTMENTS INC. Effective Date: 2018 DEC 29. No: 2015933720.
1690WOODPECKER DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1981 MAR 24. New Name: WOODPECKER DEVELOPMENTS ULC Effective Date: 2018 DEC 31. No: 202598553.
1691YAMA NOMADIC INC. Named Alberta Corporation Incorporated 2018 SEP 06. New Name: YAMA NOMAD INC. Effective Date: 2018 DEC 30. No: 2021417650.
1692ZAM VENTURES ALBERTA, INC. Named Alberta Corporation Incorporated 2007 OCT 29. New Name: AHOC HOLDINGS, INC. Effective Date: 2018 DEC 18. No: 2013592577.
1693ZION SKANDINAVIAN EVANGELICAL LUTHERAN CONGREGATION Religious Society Incorporated 1939 DEC 27. New Name: ZION LUTHERAN CHURCH OF MCLAUGHLIN Effective Date: 2018 DEC 18. No: 540004777.
1694
1695
1696
1697
1698Corporations Liable for Dissolution/Strike Off/
1699Cancellation of Registration
1700(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1701
17022486089 ONTARIO INC. 2018 DEC 17.
1703ABORIGINAL COFFEE COMPANY INC. 2018 DEC 18.
1704AJ BUSINESS SOLUTIONS INTERNATIONAL INC. 2018 DEC 27.
1705ARIJIT NAG CONSULTING INC. 2018 DEC 31.
1706CHASE PAYMENTECH CANADA PARTNER INC. 2018 DEC 19.
1707ENERTECH SPECIALTY CONTRACTING LTD. 2018 DEC 27.
1708GMD DISTRIBUTION INC. 2018 DEC 31.
1709INTERNATIONAL SWAMINARAYAN SATSANG ORGANISATION (CANADA) INC. 2018 DEC 27.
1710MAXIMO WELDING INC. 2018 DEC 18.
1711MONTGOMERY PUBLISHING LIMITED 2018 DEC 31.
1712NOIACO LTD. 2018 DEC 29.
1713ONTARIO AND CENTRAL PROPERTIES INC. 2018 DEC 31.
1714PROVEST MANAGEMENT (1984) CORPORATION 2018 DEC 31.
1715RANUE CREASCOM LTD. 2018 DEC 28.
1716SPRUCY INC. 2018 DEC 19.
1717TACT-TEK TECHNOLOGIES LTD. 2018 DEC 28.
1718TRANSGLOBAL SOLUTIONS LTD. 2018 DEC 28.
1719WALTON CAPITAL INC. 2018 DEC 31.
1720
1721
1722
1723
1724Corporations Dissolved/Struck Off/Registration Cancelled
1725(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)
1726
172710 MINUTE MANICURE WEM LTD. 2018 DEC 28.
17281009616 ALBERTA LTD. 2018 DEC 20.
17291020121 ALBERTA LTD. 2018 DEC 18.
17301021672 ALBERTA LTD. 2018 DEC 21.
17311034603 ALBERTA LTD. 2018 DEC 28.
17321042200 ALBERTA LTD. 2018 DEC 31.
17331047321 ALBERTA INC. 2018 DEC 31.
17341060254 ALBERTA LTD. 2018 DEC 28.
17351076577 ALBERTA LTD. 2018 DEC 31.
17361081620 ALBERTA LTD. 2018 DEC 28.
17371094404 ALBERTA LTD. 2018 DEC 28.
17381104833 ALBERTA LTD. 2018 DEC 19.
17391112462 ALBERTA LTD. 2018 DEC 31.
17401124420 ALBERTA LTD. 2018 DEC 17.
17411127449 ALBERTA LTD. 2018 DEC 31.
17421148718 ALBERTA LTD. 2018 DEC 31.
17431149899 ALBERTA LTD. 2018 DEC 19.
17441150567 ALBERTA LTD. 2018 DEC 31.
17451197020 ALBERTA LTD. 2018 DEC 28.
17461209661 ALBERTA LTD. 2018 DEC 31.
17471223610 ALBERTA LTD. 2018 DEC 21.
17481253035 ALBERTA LTD. 2018 DEC 31.
17491257332 ALBERTA LTD. 2018 DEC 31.
17501260279 ALBERTA LTD. 2018 DEC 17.
17511261486 ALBERTA LTD. 2019 JAN 01.
17521263203 ALBERTA LTD. 2018 DEC 19.
17531271732 ALBERTA LTD. 2018 DEC 18.
17541296552 ALBERTA LTD. 2018 DEC 21.
17551314700 ALBERTA INC. 2018 DEC 31.
17561331207 ALBERTA LTD. 2018 DEC 17.
17571335055 ALBERTA LTD. 2018 DEC 21.
17581337925 ALBERTA LTD. 2018 DEC 18.
17591355353 ALBERTA LTD. 2018 DEC 21.
17601357760 ALBERTA LTD. 2018 DEC 20.
17611358202 ALBERTA LTD. 2018 DEC 31.
17621360141 ALBERTA LTD. 2018 DEC 19.
17631368780 ALBERTA LTD. 2018 DEC 21.
17641369572 ALBERTA LTD. 2018 DEC 30.
17651377587 ALBERTA LTD. 2018 DEC 19.
17661399241 ALBERTA LTD. 2018 DEC 28.
17671401596 ALBERTA LTD. 2018 DEC 21.
17681401599 ALBERTA LTD. 2018 DEC 21.
17691414513 ALBERTA LTD. 2018 DEC 17.
17701417140 ALBERTA LTD. 2018 DEC 31.
17711429711 ALBERTA LTD. 2018 DEC 28.
17721442663 ALBERTA LTD. 2018 DEC 27.
17731446071 ALBERTA LTD. 2018 DEC 27.
17741457794 ALBERTA LTD. 2018 DEC 28.
17751464571 ALBERTA LTD. 2018 DEC 19.
17761472041 ALBERTA LTD. 2018 DEC 28.
17771473608 ALBERTA LTD. 2018 DEC 28.
17781493377 ALBERTA LTD. 2018 DEC 31.
17791494525 ALBERTA LTD. 2018 DEC 17.
17801497800 ALBERTA LTD. 2018 DEC 31.
17811502666 ALBERTA LTD. 2018 DEC 28.
17821508210 ALBERTA LTD. 2018 DEC 20.
17831508594 ALBERTA LTD. 2018 DEC 17.
17841509313 ALBERTA LTD. 2018 DEC 27.
17851509443 ALBERTA LTD. 2018 DEC 31.
17861511030 ALBERTA LTD. 2018 DEC 21.
17871517524 ALBERTA LTD. 2018 DEC 27.
17881542544 ALBERTA LTD. 2018 DEC 18.
17891570395 ALBERTA LTD. 2018 DEC 21.
17901575019 ALBERTA LTD. 2018 DEC 22.
17911576525 ALBERTA INC. 2018 DEC 31.
17921583583 ALBERTA LTD. 2018 DEC 31.
17931583911 ALBERTA INC. 2018 DEC 27.
17941583961 ALBERTA LTD. 2018 DEC 31.
17951587900 ALBERTA LTD. 2018 DEC 22.
17961601862 ALBERTA INC. 2018 DEC 27.
17971603830 ALBERTA LTD. 2018 DEC 21.
17981611092 ALBERTA INC. 2018 DEC 19.
17991628089 ALBERTA LTD. 2018 DEC 19.
18001632413 ALBERTA LTD. 2018 DEC 19.
18011632965 ALBERTA INC. 2018 DEC 31.
18021636627 ALBERTA LTD. 2018 DEC 31.
18031646485 ALBERTA LTD. 2018 DEC 31.
18041647021 ALBERTA LTD. 2018 DEC 18.
18051647779 ALBERTA LTD. 2018 DEC 28.
18061648782 ALBERTA LTD. 2018 DEC 30.
18071651214 ALBERTA LTD. 2018 DEC 28.
18081655966 ALBERTA LTD. 2018 DEC 19.
18091657912 ALBERTA LTD. 2018 DEC 18.
18101659574 ALBERTA INC. 2018 DEC 24.
18111661552 ALBERTA LTD. 2018 DEC 31.
18121663595 ALBERTA LTD. 2018 DEC 27.
18131666240 ALBERTA LTD. 2018 DEC 31.
18141672952 ALBERTA LTD. 2018 DEC 31.
18151681762 ALBERTA ULC 2018 DEC 31.
1816168HL ENTERPRISES LTD. 2018 DEC 31.
18171693031 ALBERTA LTD. 2018 DEC 21.
18181707669 ALBERTA LTD. 2018 DEC 17.
18191715966 ALBERTA LTD. 2018 DEC 31.
18201717248 ALBERTA LTD. 2018 DEC 24.
18211718535 ALBERTA LTD. 2018 DEC 18.
18221720069 ALBERTA LTD. 2018 DEC 17.
18231722364 ALBERTA LTD. 2018 DEC 31.
18241736121 ALBERTA LTD. 2018 DEC 18.
18251736978 ALBERTA LTD. 2018 DEC 31.
18261744151 ALBERTA LTD. 2018 DEC 21.
18271748195 ALBERTA LTD. 2018 DEC 27.
18281750264 ALBERTA LTD. 2018 DEC 31.
18291755231 ALBERTA LTD. 2018 DEC 21.
18301758956 ALBERTA LTD. 2018 DEC 18.
18311760196 ALBERTA LTD. 2018 DEC 31.
18321763294 ALBERTA INC. 2018 DEC 31.
18331763914 ALBERTA LTD. 2019 JAN 01.
18341778142 ALBERTA ULC 2018 DEC 31.
18351778148 ALBERTA ULC 2018 DEC 31.
18361780584 ALBERTA LTD. 2018 DEC 31.
18371782424 ALBERTA INC. 2018 DEC 31.
18381785000 ALBERTA ULC 2018 DEC 31.
18391785032 ALBERTA ULC 2018 DEC 31.
18401786196 ALBERTA LTD. 2018 DEC 27.
18411791705 ALBERTA LTD. 2018 DEC 18.
18421794381 ALBERTA LTD. 2018 DEC 31.
18431797981 ALBERTA CORP. 2018 DEC 21.
18441800002 ALBERTA LTD. 2018 DEC 31.
18451811704 ALBERTA LTD. 2018 DEC 29.
18461811909 ALBERTA LTD. 2018 DEC 27.
18471814379 ALBERTA LTD. 2018 DEC 31.
18481816453 ALBERTA LTD. 2018 DEC 19.
18491816557 ALBERTA INC. 2018 DEC 27.
18501818358 ALBERTA LTD. 2018 DEC 28.
18511823069 ALBERTA INCORPORATED 2018 DEC 19.
18521828607 ALBERTA LTD. 2018 DEC 21.
18531831289 ALBERTA LTD. 2018 DEC 20.
18541831935 ALBERTA LTD. 2018 DEC 31.
18551832798 ALBERTA LTD. 2018 DEC 17.
18561834246 ALBERTA LTD. 2018 DEC 20.
18571838027 ALBERTA LTD. 2018 DEC 21.
18581846542 ALBERTA LTD. 2018 DEC 18.
18591854396 ALBERTA LTD. 2018 DEC 20.
18601861937 ALBERTA LTD. 2018 DEC 31.
18611861954 ALBERTA LTD. 2018 DEC 31.
18621863626 ALBERTA LTD. 2018 DEC 22.
18631873432 ALBERTA LTD. 2018 DEC 31.
18641874091 ALBERTA LTD. 2018 DEC 20.
18651879320 ALBERTA LTD. 2018 DEC 27.
18661879323 ALBERTA LTD. 2018 DEC 27.
18671879328 ALBERTA LTD. 2018 DEC 27.
18681879339 ALBERTA LTD. 2018 DEC 27.
18691885466 ALBERTA LTD. 2018 DEC 31.
18701892039 ALBERTA LTD. 2018 DEC 18.
18711895403 ALBERTA LTD. 2018 DEC 31.
18721905621 ALBERTA LTD. 2018 DEC 24.
18731907776 ALBERTA LTD. 2018 DEC 31.
18741911559 ALBERTA LTD. 2018 DEC 28.
18751913902 ALBERTA LTD. 2018 DEC 24.
18761915130 ALBERTA INC. 2018 DEC 31.
18771916289 ALBERTA LTD. 2018 DEC 18.
18781929411 ALBERTA LTD. 2018 DEC 29.
18791934790 ALBERTA LTD. 2018 DEC 31.
18801936076 ALBERTA LTD. 2018 DEC 31.
18811936912 ALBERTA LTD. 2018 DEC 21.
18821938260 ALBERTA LTD. 2018 DEC 31.
18831939584 ALBERTA INC. 2018 DEC 22.
18841941499 ALBERTA LTD. 2018 DEC 31.
18851945696 ALBERTA LTD. 2018 DEC 21.
18861948587 ALBERTA INC. 2018 DEC 17.
18871953464 ALBERTA INC. 2018 DEC 31.
18881954941 ALBERTA LTD. 2018 DEC 19.
18891956116 ALBERTA LTD. 2018 DEC 31.
18901958560 ALBERTA LTD. 2018 DEC 31.
18911961012 ALBERTA LTD. 2018 DEC 21.
18921962523 ALBERTA LTD. 2018 DEC 24.
18931963207 ALBERTA INC. 2018 DEC 20.
18941965616 ALBERTA LTD. 2018 DEC 18.
18951970714 ALBERTA LTD. 2018 DEC 18.
18961971551 ALBERTA LTD. 2018 DEC 21.
18971972445 ALBERTA LTD. 2018 DEC 20.
18981979168 ALBERTA LTD. 2018 DEC 27.
18991979927 ALBERTA LTD. 2018 DEC 31.
19001981690 ALBERTA LTD. 2018 DEC 24.
19011987822 ALBERTA LTD. 2018 DEC 17.
19021998187 ALBERTA LTD. 2018 DEC 17.
19032002600 ALBERTA INC. 2018 DEC 29.
19042003554 ALBERTA LTD. 2018 DEC 21.
19052004904 ALBERTA LTD. 2018 DEC 17.
19062005979 ALBERTA LTD. 2018 DEC 27.
19072006537 ALBERTA CORPORATION 2018 DEC 17.
19082007705 ALBERTA INC. 2018 DEC 31.
19092008350 ALBERTA LTD. 2018 DEC 20.
19102008666 ALBERTA LTD. 2018 DEC 28.
19112012286 ALBERTA LTD. 2018 DEC 27.
19122012700 ALBERTA LTD. 2018 DEC 24.
19132013558 ALBERTA LTD. 2018 DEC 31.
19142014784 ALBERTA INC. 2018 DEC 20.
19152018400 ALBERTA LTD. 2018 DEC 18.
19162020379 ALBERTA LTD. 2018 DEC 31.
19172024222 ALBERTA LTD. 2018 DEC 18.
19182024861 ALBERTA LTD. 2018 DEC 31.
19192025585 ALBERTA LTD. 2018 DEC 20.
19202028865 ALBERTA LTD. 2018 DEC 28.
19212029540 ALBERTA LTD. 2018 DEC 31.
19222030994 ALBERTA LTD. 2018 DEC 20.
19232034166 ALBERTA LTD. 2018 DEC 31.
19242035935 ALBERTA LTD. 2018 DEC 20.
19252037145 ALBERTA LTD. 2018 DEC 18.
19262039578 ALBERTA LTD. 2018 DEC 31.
19272045150 ALBERTA LTD. 2018 DEC 17.
19282047040 ALBERTA LTD. 2018 DEC 20.
19292047556 ALBERTA INC. 2018 DEC 31.
19302053054 ALBERTA LTD. 2018 DEC 19.
19312054735 ALBERTA INC. 2018 DEC 27.
19322058983 ALBERTA LTD. 2018 DEC 31.
19332061963 ALBERTA LTD. 2018 DEC 18.
19342066779 ALBERTA LTD. 2018 DEC 20.
19352068888 ALBERTA LTD. 2018 DEC 31.
19362071283 ALBERTA LTD. 2018 DEC 31.
19372071310 ALBERTA LTD. 2018 DEC 18.
19382071954 ALBERTA INC. 2018 DEC 30.
19392077153 ALBERTA LTD. 2018 DEC 27.
19402077851 ALBERTA LTD. 2018 DEC 27.
19412082742 ALBERTA LTD. 2018 DEC 31.
19422083832 ALBERTA LTD. 2018 DEC 27.
19432084416 ALBERTA LTD. 2018 DEC 31.
19442084529 ALBERTA LTD. 2018 DEC 21.
19452085451 ALBERTA LTD. 2018 DEC 31.
19462089578 ALBERTA INC. 2018 DEC 24.
19472090661 ALBERTA LTD. 2018 DEC 31.
19482090663 ALBERTA LTD. 2018 DEC 31.
19492092190 ALBERTA INC. 2018 DEC 31.
19502093309 ALBERTA LTD. 2018 DEC 20.
19512099621 ALBERTA LTD. 2018 DEC 27.
19522100846 ALBERTA LTD. 2018 DEC 24.
19532117492 ALBERTA LTD. 2018 DEC 28.
19542118702 ALBERTA LTD. 2018 DEC 18.
19552128129 ALBERTA LTD. 2018 DEC 21.
19562130430 ALBERTA LTD. 2018 DEC 24.
19572133253 ALBERTA LTD. 2018 DEC 29.
19582138649 ALBERTA LTD. 2018 DEC 31.
19592142552 ALBERTA LTD. 2018 DEC 19.
19602144004 ALBERTA INC. 2018 DEC 27.
19612160252 ALBERTA LTD. 2018 DEC 31.
19622161282 ALBERTA LTD. 2018 DEC 28.
19632ASY SHOP LTD. 2018 DEC 29.
1964316503 ALBERTA LTD. 2018 DEC 18.
1965423164 ALBERTA LTD. 2018 DEC 31.
1966480165 ALBERTA LTD. 2018 DEC 20.
1967496269 ALBERTA LTD. 2018 DEC 31.
19684RUNNER DEVELOPMENTS LTD. 2018 DEC 31.
19694SITE CONSTRUCTION SERVICES INC. 2018 DEC 24.
1970501746 ALBERTA LTD. 2018 DEC 31.
1971521407 ALBERTA LTD. 2018 DEC 21.
1972575862 ALBERTA LTD. 2018 DEC 18.
1973575892 ALBERTA LTD. 2018 DEC 21.
1974679410 ALBERTA LTD. 2018 DEC 28.
1975689107 ALBERTA LTD. 2018 DEC 31.
1976702046 ALBERTA LTD. 2018 DEC 21.
1977729656 ALBERTA LTD. 2018 DEC 31.
1978749894 ALBERTA LTD. 2018 DEC 27.
1979764508 ALBERTA LIMITED 2018 DEC 18.
1980790610 ALBERTA LTD. 2018 DEC 31.
1981858302 ALBERTA LTD. 2018 DEC 27.
1982867926 ALBERTA LTD. 2018 DEC 31.
1983873619 ALBERTA LTD. 2018 DEC 27.
1984902621 ALBERTA INC. 2018 DEC 31.
198593 NORTH SKIS LTD. 2018 DEC 21.
1986952248 ALBERTA LTD. 2018 DEC 31.
1987969275 ALBERTA LTD. 2018 DEC 31.
198897 JEWELLERY FASHIONS & GIFTS LTD. 2018 DEC 20.
1989988283 ALBERTA LTD. 2018 DEC 17.
1990A B C REALTY LTD. 2018 DEC 27.
1991A HAND UP 17 COUNSELING INCORPORATED 2018 DEC 21.
1992A. J. CHRAPKO CONSULTING LTD. 2018 DEC 31.
1993ACCESS HEALTH BENEFITS LTD. 2018 DEC 21.
1994ACUMEN REAL ESTATE VALUATIONS INC. 2018 DEC 31.
1995ADA DRAPERY LTD. 2018 DEC 31.
1996AGA MANAGEMENT INC. 2018 DEC 21.
1997AGCAPITA PARTNERS I LTD. 2018 DEC 28.
1998AJC MANAGEMENT CORP. 2018 DEC 31.
1999AKA TRANSPORT LTD. 2018 DEC 28.
2000ALBERTA AG-INDUSTRIES LTD. 2018 DEC 31.
2001ALBERTA LAWYER REFERRAL INC. 2018 DEC 21.
2002ALCO STEEL ERECTORS ULC 2018 DEC 21.
2003ALLEY CAT CAFE CORP. 2018 DEC 20.
2004AMARDHAM IT INC. 2018 DEC 20.
2005AMBLER MOUNTAIN WORKS LTD. 2018 DEC 18.
2006AMYA PROJECT CONSULTING INC. 2018 DEC 28.
2007ANDREW'S FLOORING LTD. 2018 DEC 31.
2008ANEW INSPIRED SOLUTIONS INC. 2018 DEC 28.
2009APPRAISAL MANAGEMENT GROUP LTD. 2018 DEC 20.
2010ARAWAK ENERGY CANADA INC. 2018 DEC 19.
2011ARCHTOP RESOURCES LTD. 2018 DEC 27.
2012ARCHWAYS SCHOOL OF REFLEXOLOGY INC. 2018 DEC 27.
2013AREAL INVESTMENTS LIMITED 2018 DEC 21.
2014ARIA CONSULTING & IMPLEMENTERS (2005) LTD. 2018 DEC 31.
2015ARSHVEER PAINTING & DECORATING LTD. 2018 DEC 30.
2016ARULAPPAN CONSULTING INC. 2018 DEC 27.
2017ASSAULT ENERGY SERVICES LTD. 2018 DEC 21.
2018ASSURED FINANCIAL SOLUTIONS INC. 2018 DEC 17.
2019ATCO TRAVEL LTD. 2018 DEC 28.
2020B.R.L. SERVICES LTD. 2018 DEC 19.
2021BACKCOUNTRY HAWK LTD. 2018 DEC 31.
2022BAE SYSTEMS PROJECTS (CANADA) LIMITED 2018 DEC 17.
2023BALTI INTELLIGENCE SERVICES LTD. 2018 DEC 31.
2024BANDOLIN RESOURCES INC. 2018 DEC 20.
2025BASH EVENTS PLANNING DESIGN INC. 2018 DEC 21.
2026BAYSHORE ASSET MANAGEMENT INC. 2018 DEC 17.
2027BDP ADVISORY LTD. 2018 DEC 21.
2028BEAR CANYON OILFIELD CONSULTING LTD. 2018 DEC 18.
2029BEEBE CATTLE COMPANY INC. 2018 DEC 31.
2030BELHAMAGE RESOURCES LTD. 2018 DEC 31.
2031BELT PIPELINE SERVICES LTD. 2018 DEC 31.
2032BELVIDERE PROPERTIES INC. 2018 DEC 17.
2033BENESCH & LEE CONSULTING SERVICES, INC. 2018 DEC 18.
2034BERCOR HOLDINGS LTD. 2018 DEC 20.
2035BIZZ MOTORSPORTS LTD. 2018 DEC 21.
2036BLACK STURGEON RESOURCES LTD. 2018 DEC 31.
2037BLOUIN EXTERIOR & RENOVATION LTD. 2018 DEC 18.
2038BLS INTERNATIONAL LTD. 2018 DEC 27.
2039BLUEWATER VENTUREPRISES INC. 2018 DEC 28.
2040BOL MEDIA NETWORK CANADA INC. 2018 DEC 24.
2041BOLD POST LTD. 2018 DEC 31.
2042BOODOO CONSULTING SERVICES (BCS) INC. 2018 DEC 31.
2043BOOKER ADVENTURE CORP. 2018 DEC 31.
2044BRCD INVESTMENTS LTD. 2018 DEC 31.
2045BRIDGER PETROLEUM CORPORATION LTD. 2018 DEC 17.
2046BROADBRAND MEDIA INC. 2018 DEC 31.
2047BROOKEAST CAPITAL INC. 2018 DEC 31.
2048BRYCE G. BONNEVILLE PROFESSIONAL CORPORATION 2018 DEC 31.
2049BT VENTURES INC. 2018 DEC 28.
2050BTI ALBERTA INC. 2018 DEC 21.
2051BUMBLEBEE TRANSPORT LIMITED 2018 DEC 17.
2052C SQUARED ASSET MANAGEMENT LIMITED 2018 DEC 30.
2053C-BLOCK INC. 2018 DEC 21.
2054C.D. GROUP INVESTMENTS LTD. 2018 DEC 31.
2055CABIN FEVER BOOKS LTD. 2018 DEC 27.
2056CALBER CONSULTING SERVICES INC. 2018 DEC 27.
2057CALGARY LAWN SERVICE LIMITED 2018 DEC 31.
2058CALGLOBAL INC. 2018 DEC 28.
2059CAMCOR PARTNERS FUND VIII GP INC. 2018 DEC 31.
2060CAMROSE CONCRETE LTD. 2018 DEC 19.
2061CAN WEST HOCKEY INC. 2018 DEC 18.
2062CANADA GLOBAL FARMS INC. 2018 DEC 31.
2063CANADA IMMIGRATION EXPERTISE INC. 2018 DEC 27.
2064CANADIAN LEAK DETECTION OF ALBERTA LTD. 2018 DEC 31.
2065CANEXUS PREFERRED EQUITY INC. 2018 DEC 17.
2066CANMORE CHEESECAKE CO. LTD. 2018 DEC 27.
2067CANROCK GEO INC. 2018 DEC 24.
2068CANUNIQUE INC. 2018 DEC 17.
2069CAPITAL AIRSOFT INC. 2018 DEC 31.
2070CASTILLO GREEN INC. 2018 DEC 21.
2071CATHCART CUBBIES HOLDINGS LTD. 2018 DEC 19.
2072CENTRAL HOME DELIVERY LTD. 2018 DEC 17.
2073CENTRE WEST LIQUOR STORE LTD. 2018 DEC 19.
2074CESARE'S PLUMBING LTD. 2018 DEC 17.
2075CGRT SUSPENSION LTD. 2018 DEC 18.
2076CHAIMS CORPORATE SOLUTIONS LTD. 2018 DEC 31.
2077CINQUE PIZZA LTD. 2018 DEC 31.
2078CLAJEUX ENTERPRISES INC. 2018 DEC 31.
2079CLARK DRILLING LTD. 2018 DEC 17.
2080CMDR BUILDERS INC. 2018 DEC 20.
2081COALSPUR INVESTMENT LTD. 2018 DEC 27.
2082COGS ENERGY INC. 2018 DEC 27.
2083COLLIN GROCERY CO LTD 2018 DEC 21.
2084COMMONWEALTH CONSULTING LTD. 2018 DEC 31.
2085COMPARTMENT INC. 2018 DEC 31.
2086COMPLETE PLUMBING SERVICES LTD. 2018 DEC 31.
2087COMPUCAD DESIGN INC. 2018 DEC 31.
2088COMPUFORMS PRINTING INC. 2018 DEC 20.
2089COMSTOCK ADVENTURE CORP. 2018 DEC 31.
2090CONNECTIONS DESKTOP PUBLISHING LTD. 2018 DEC 20.
2091CONSULTING BY JULIE INCORPORATED 2018 DEC 20.
2092CORONET INVESTMENTS LTD. 2018 DEC 17.
2093CRAIG STEINBERG PROFESSIONAL CORPORATION 2018 DEC 20.
2094CRAWFORD BAY INVESTMENT CORP. 2018 DEC 31.
2095CREIGHTON CAPITAL INC. 2018 DEC 21.
2096CRITERION CONSULTING SERVICES LTD. 2018 DEC 18.
2097CROS-CAN GROUP LIMITED 2018 DEC 31.
2098CRYSTAL COMMUNICATION INC. 2018 DEC 21.
2099CURRIE HOME WORKS LTD. 2018 DEC 21.
2100DAGENSTAED HOLDINGS ULC 2018 DEC 31.
2101DASTGEER TRUCKING LTD. 2018 DEC 27.
2102DAVID LAUGHTON CONSULTING LTD. 2018 DEC 31.
2103DAY DAY SINO LTD. 2018 DEC 22.
2104DBAI ARCHITECT LTD. 2018 DEC 20.
2105DBANSWER LTD. 2018 DEC 17.
2106DEBRA ANDREWS PROFESSIONAL CORPORATION 2018 DEC 31.
2107DECISIVE MANAGEMENT INC. 2018 DEC 18.
2108DEK CONSULTING INC. 2018 DEC 28.
2109DENTS OBSOLETE CANADA INC. 2018 DEC 28.
2110DES MOULINS GP HOLDINGS LIMITED 2018 DEC 31.
2111DES MOULINS LP HOLDINGS ULC 2018 DEC 31.
2112DEVON ENERGY CANADA LIMITED 2018 DEC 17.
2113DIACHINSKY & ASSOCIATES LTD. 2018 DEC 17.
2114DIALED IN MOTORSPORTS (2014) LTD. 2018 DEC 28.
2115DIAMIMI INC. 2018 DEC 31.
2116DIRECT OS INC. 2018 DEC 20.
2117DMO MECHANICAL CONTRACTING LTD. 2018 DEC 31.
2118DND HOLDINGS LTD. 2018 DEC 17.
2119DOG-GONE WELDING LTD. 2018 DEC 31.
2120DOMES FAMILY ENTERPRISES CORP. 2018 DEC 17.
2121DON OVELSON REALTY INC. 2018 DEC 31.
2122DONDINE HOLDINGS LTD. 2018 DEC 18.
2123DORCAS HOUSING INC. 2018 DEC 18.
2124DOUGLAS DELIVERY SERVICES LTD. 2018 DEC 18.
2125DR PPJ AIRCRAFT LEASING LTD. 2018 DEC 31.
2126DRAFT FINANCIAL LTD. 2018 DEC 31.
2127DRIX CONSULTING LTD. 2018 DEC 28.
2128DW CONSULTING CORP. 2018 DEC 27.
2129DWAYNE LARSON ENTERPRISES LTD. 2018 DEC 27.
2130DYNAMLIFE LTD. 2018 DEC 18.
2131EAST 1ST AVENUE GP INC. 2018 DEC 17.
2132ECO ENERGY GP LTD. 2018 DEC 24.
2133EL KIN HOTELS LTD 2018 DEC 21.
2134ELALTA HOLDINGS LTD. 2018 DEC 21.
2135ELECTRONIC TRADE INC. 2018 DEC 28.
2136ELITE AUTO GLASS CORP. 2018 DEC 27.
2137ELJA HOLDINGS LTD. 2018 DEC 18.
2138ELLIOTT & COMPANY CHARTERED ACCOUNTANTS LLP 2018 DEC 31.
2139EMERGO CANADA LTD. 2018 DEC 20.
2140ENERCON INTERNATIONAL INC. 2018 DEC 31.
2141ENTERPRISE 203 CONSTRUCTION (GP) INC. 2018 DEC 31.
2142EOCHAIR ANALYTICS INC. 2018 DEC 21.
2143ETE TECHNOLOGIES LTD. 2018 DEC 20.
2144EXCEPTIONAL CONSULTING INC. 2018 DEC 31.
2145EZIT CONSULTING INC. 2018 DEC 27.
2146F. KUEFLER FAMILY HOLDINGS LTD. 2018 DEC 31.
2147FAS BENEFIT ADMINISTRATORS LTD. 2018 DEC 31.
2148FASHION SHOP ACCESSORIES LTD. 2018 DEC 29.
2149FIELD HOUSE CONSULTING LTD. 2018 DEC 21.
2150FIRST AVENUE PROPERTIES (CREEKWOOD) LTD. 2018 DEC 31.
2151FLAWLESS I&C SOLUTIONS LTD. 2018 DEC 27.
2152FORT MACLEOD AUCTION (2000) LTD. 2018 DEC 31.
2153FOUNTAIN TIRE (HINTON) LTD. 2018 DEC 21.
2154FRAROSE MASSAGE & THERAPY CORPORATION 2018 DEC 17.
2155G.G.H CONSTRUCTION LTD. 2018 DEC 17.
2156GALVIN ASSOCIATES CONSULTANTS LTD. 2018 DEC 21.
2157GASGAR ENTERPRISES LTD. 2018 DEC 24.
2158GCI NISKU INVESTMENTS 2014 INC. 2018 DEC 20.
2159GEMINI SHARE INC. 2018 DEC 31.
2160GENERAL MERCHANTS INTERNATIONAL (2007) INC. 2018 DEC 22.
2161GENIUS KIDS CHILDCARE LTD. 2018 DEC 27.
2162GIFTED HANDS HAIR AND FASHION INC. 2018 DEC 17.
2163GIS APPLICATION SOLUTIONS LTD. 2018 DEC 19.
2164GLASSEL VENTURES INC. 2018 DEC 19.
2165GLOBAL LEARNING INCORPORATED 2018 DEC 20.
2166GNG LTD. 2018 DEC 17.
2167GO LIME ENTERPRISE CORPORATION 2018 DEC 28.
2168GOLD ONE SUPPLIES CANADA, LTD. 2018 DEC 31.
2169GOOD GLUCOS INC. 2018 DEC 19.
2170GORDON & MCLEOD LLP 2018 DEC 31.
2171GREEN DIESEL LTD. 2018 DEC 31.
2172GREENVALE ENERGY CONSULTANTS LTD. 2018 DEC 31.
2173GREY ADVERTISING (VANCOUVER) ULC 2018 DEC 31.
2174GREY MOUNTAIN GROUNDS MAINTENANCE LTD. 2018 DEC 21.
2175GRS SOLUTIONS INC. 2018 DEC 21.
2176HARO CLEANING SERVICES LTD. 2018 DEC 24.
2177HARTS & SON HOLDINGS LTD. 2018 DEC 20.
2178HAZLOGS INCORPORATED 2018 DEC 20.
2179HICKEY INVESTMENTS LTD. 2018 DEC 19.
2180HIDDEN TIGER TRUCKING LTD. 2018 DEC 31.
2181HIGHCOORDINATION INTERNATIONAL INC. 2018 DEC 21.
2182HIL X ING DESIGN, ART & CONSULTING INC. 2018 DEC 31.
2183HILL DRUGS PROPERTIES LTD. 2018 DEC 31.
2184HILTON HEAD DEVELOPMENTS LTD. 2018 DEC 31.
2185HONEST GOOSE INC. 2018 DEC 31.
2186HSICTOAN HOLDINGS LTD. 2018 DEC 21.
2187HUDSON BUSSING LTD. 2018 DEC 17.
2188IASRA INC. 2018 DEC 28.
2189ICE EDGE BUSINESS SOLUTIONS LTD. 2018 DEC 30.
2190ICTS CORPORATION 2018 DEC 31.
2191INCREDIBLE TRUCK & AUTO SERVICES LTD. 2018 DEC 31.
2192INDUSTRIAL LIFE SUPPORT SERVICE (2014) LTD. 2018 DEC 19.
2193INSIGHT RESEARCH SOLUTIONS INC. 2018 DEC 27.
2194INSPIRA MANUFACTURING INC. 2018 DEC 31.
2195INTEP LTD. 2018 DEC 31.
2196INTERNATIONAL MARTIAL ARTS TRAINING CONVENTION INC. 2018 DEC 27.
2197INVENERGY DM GP HOLDINGS LIMITED 2018 DEC 31.
2198INVENERGY DM LP HOLDINGS ULC 2018 DEC 31.
2199INVENERGY WIND CANADA 2 LIMITED 2018 DEC 31.
2200IRON GOLEM RESOURCES INC. 2018 DEC 27.
2201J & J OPTIONS CORPORATION 2018 DEC 31.
2202J&Y PROJECT SERVICES LTD. 2018 DEC 20.
2203J. JASON MCCORMICK PROFESSIONAL CORPORATION 2018 DEC 29.
2204J. W. KING AGRIBUSINESS INC. 2018 DEC 19.
2205JACKPOT HOLDINGS LTD. 2018 DEC 31.
2206JASPER DENTAL CLINIC '91 LTD. 2018 DEC 31.
2207JD PROTECH LTD. 2018 DEC 27.
2208JOA VENTURES LTD. 2018 DEC 20.
2209JOAN M. ROSS INVESTMENTS LTD. 2018 DEC 31.
2210JOSEPH J. BOUDREAU PROFESSIONAL CORPORATION 2018 DEC 31.
2211JP'S MOVING SERVICES INC. 2018 DEC 18.
2212JRB FINANCIAL INC. 2018 DEC 31.
2213JRS VENTURES LTD. 2018 DEC 20.
2214JUDD HOLDINGS INC. 2018 DEC 31.
2215K-2 VENTURES LTD. 2018 DEC 31.
2216KAI ALEXANDER INFRASTRUCTURE PROJECTS LTD. 2018 DEC 24.
2217KAMRAN ZAMANPOUR PROFESSIONAL CORPORATION 2018 DEC 31.
2218KANTRAL TECHNOLOGIES INC. 2018 DEC 19.
2219KAWALA MASSAGE THERAPY INC. 2018 DEC 29.
2220KEEHA CONSULTING LTD. 2018 DEC 31.
2221KEMS ACCOUNTING SERVICES LTD. 2018 DEC 31.
2222KEN A. STEINKE WELLSITE SUPERVISION LTD. 2018 DEC 21.
2223KEN HORNUNG MAINTENANCE PLANNING AND SCHEDULING LIMITED 2018 DEC 18.
2224KERN BROTHERS OFFICE SERVICES LTD. 2018 DEC 27.
2225KERNOW ELECTRIC LTD. 2018 DEC 21.
2226KEYSTONE PUBLISHING CORP. 2018 DEC 28.
2227KFS CONSULTING INC. 2018 DEC 28.
2228KHAIRA ENTERPRISES LTD. 2018 DEC 21.
2229KING CONSULTING & ASSOCIATES INC. 2018 DEC 31.
2230KLERICUS LTD. 2018 DEC 17.
2231KORJEN HOLDINGS LTD. 2018 DEC 19.
2232KROL FAMILY HOLDINGS LTD. 2018 DEC 31.
2233KROSS INDUSTRIAL AUTOMATION INC. 2018 DEC 20.
2234LAEKEN RESOURCES INC. 2018 DEC 28.
2235LAKE SANDS HOLDINGS LTD. 2018 DEC 31.
2236LANDMANN LIVE LTD. 2018 DEC 17.
2237LAUZON HOME APPLIANCES LTD. 2018 DEC 31.
2238LE PLATEAU GP HOLDINGS LIMITED 2018 DEC 31.
2239LEONARDO'S DESIGN LTD. 2018 DEC 28.
2240LIQUOR WORLD GROUP INC. 2018 DEC 31.
2241LIZA J. WOLD PROFESSIONAL CORPORATION 2018 DEC 31.
2242LOBO RESOURCES LTD. 2018 DEC 28.
2243LONG INVESTMENT CORP. 2018 DEC 31.
2244LORBERG ENTERPRISES LTD. 2018 DEC 21.
2245LUTZAK CONSULTING CORP. 2019 JAN 01.
2246LUX PRIVATE CAR SERVICES INC. 2018 DEC 31.
2247LYNDSAY GRACE MASSAGES LTD. 2018 DEC 31.
2248M. J. CLARK PROFESSIONAL CORPORATION 2018 DEC 31.
2249MAC & MITCH (PICKERING) LTD. 2018 DEC 21.
2250MAC & MITCH (SOUTH RIEL) LTD. 2018 DEC 21.
2251MAGNETIC MARKETING LIMITED 2018 DEC 31.
2252MAGNUM ACQUIRECO INC. 2018 DEC 31.
2253MAGNUM EQUIPMENT LTD. 2018 DEC 31.
2254MAKE MY DAY FLOWERS INC. 2018 DEC 31.
2255MALIYA INC. 2018 DEC 20.
2256MANHATTAN INTERNATIONAL INC. 2018 DEC 31.
2257MARATHON STUCCO BUSINESS LTD. 2018 DEC 21.
2258MARBROOKE FINANCE INC. 2018 DEC 31.
2259MARONEY GROUP INC. 2018 DEC 19.
2260MARTIN VALUATION ADVISORY LTD. 2018 DEC 31.
2261MARVIN KOOCHIN PROFESSIONAL CORPORATION 2018 DEC 17.
2262MAXO CONSULTING INC. 2018 DEC 24.
2263MAYERT INVESTMENTS INC. 2018 DEC 18.
2264MEC ENERGY INC. 2018 DEC 20.
2265MELLOWDALE HOLDINGS LTD. 2018 DEC 20.
2266MIAMAR INVESTMENTS LTD. 2018 DEC 31.
2267MIDWAY STABLES LTD. 2018 DEC 21.
2268MILL DISTRICT BUILDING CORP. 2018 DEC 20.
2269MISSIONDALE TECHNOLOGIES LTD. 2018 DEC 21.
2270MOHAN. J, LTD. 2018 DEC 20.
2271MOLSON ULC 2018 DEC 18.
2272MOM BOSS MORTGAGES INC. 2018 DEC 22.
2273MONIQUE PETRIN NICHOLSON PROFESSIONAL CORPORATION 2018 DEC 21.
2274MOON CHASERS' ART LTD. 2018 DEC 31.
2275MOREL CAPITAL CORP. 2018 DEC 31.
2276MORELL TECHNICAL SERVICES LTD. 2018 DEC 20.
2277MORQUITO RANCH ENTERPRISES LTD. 2018 DEC 20.
2278MOUNTAIN AGENCIES LIMITED 2018 DEC 31.
2279MOUNTVIEW TRAILERS INC. 2018 DEC 17.
2280MURRIETA'S (EDMONTON) INC. 2018 DEC 31.
2281NEW LIFE SOLUTIONS INC. 2018 DEC 22.
2282NICICIM GROUP HOME INC. 2018 DEC 31.
2283NMS INC. 2018 DEC 29.
2284NOBELLE CONSULTING LTD. 2018 DEC 28.
2285NORMAND CONSULTING LTD. 2018 DEC 19.
2286NV HAIR STUDIO & DAY SPA LTD. 2018 DEC 19.
2287O'CHIESE ENVIRONMENTAL SERVICES (GP) INC. 2018 DEC 31.
2288O'CHIESE FOREST MANAGEMENT (GP) INC. 2018 DEC 31.
2289OASIS BATHROOMS LTD. 2018 DEC 19.
2290OILER COUNTRY TRANSPORT LTD. 2018 DEC 19.
2291OLIVE EQUITY GROUP INC. 2018 DEC 20.
2292OMO ENTERPRISES INC. 2018 DEC 31.
2293OSTEO STRENGTH CANADA INC. 2018 DEC 21.
2294PAT GOUCHIE REAL ESTATE LTD. 2018 DEC 20.
2295PATANGO HOLDING INC. 2018 DEC 19.
2296PAXOID SUPPLIES LTD. 2018 DEC 31.
2297PAYNTON CONSTRUCTION LTD. 2018 DEC 20.
2298PAYZONE GEOSTEERING INC. 2018 DEC 29.
2299PEACE AG COMMODITIES LTD. 2018 DEC 27.
2300PEGASUS EMERGENCY MANAGEMENT CONSORTIUM CORP. 2018 DEC 31.
2301PETER OHLER FINE ARTS LTD. 2018 DEC 31.
2302PHO RICE POT LTD. 2018 DEC 31.
2303PINE TREE MECHANICAL LTD. 2018 DEC 20.
2304PINETREE TECHNICAL SERVICES LTD. 2018 DEC 28.
2305PLAINS PETROLEUMS LIMITED 2018 DEC 17.
2306POT LUCK CANNABIZ LTD. 2018 DEC 21.
2307POWELL POLO LTD. 2018 DEC 17.
2308POWERHOUSE CLEANING INC. 2018 DEC 28.
2309PRAIRIE SUNSET FUNERAL HOME (2011) LTD. 2018 DEC 20.
2310PRAIRIE SUNSET FUNERAL HOME LTD. 2018 DEC 20.
2311PREMIER FINANCIAL MANAGEMENT INC. 2018 DEC 31.
2312PRO CARPENTER LTD. 2018 DEC 28.
2313PROFESSIONAL GRADE DISTRIBUTION CORP. 2018 DEC 17.
2314PROJECT CHAMPIONS INC. 2018 DEC 27.
2315PULSE ONE LTD. 2018 DEC 28.
2316QSC CONSTRUCTION LTD. 2018 DEC 20.
2317RADIN CAPITAL PARTNERS INC. 2018 DEC 17.
2318RADISSON PLACE APARTMENTS LTD. 2018 DEC 31.
2319RAJVI SAPNA STORES LTD. 2018 DEC 27.
2320RAYNE GPCO 2 LTD. 2018 DEC 31.
2321RCD TAX SOLUTIONS INC. 2018 DEC 31.
2322RCF DIGITAL CURRENCY LTD. 2018 DEC 28.
2323READY HOLDINGS INC. 2018 DEC 31.
2324REAL VENDING INC. 2018 DEC 27.
2325REGAL HAIR DESIGN LTD. 2018 DEC 31.
2326REMAH OILFIELD SERVICES & MECHANICAL LTD. 2018 DEC 19.
2327RENOVA RENOVATIONS AND REPAIRS LTD. 2018 DEC 30.
2328RHEAULT CONSULTING LTD. 2018 DEC 22.
2329RHINO HILLS LTD. 2018 DEC 18.
2330RHP CONSULTING LTD. 2018 DEC 19.
2331RICE LAKE CONSTRUCTION ULC 2018 DEC 27.
2332RICO'S MECHANICAL SERVICES LTD. 2018 DEC 31.
2333RIG DAWGZ CONSULTING LTD. 2018 DEC 19.
2334RIGLESS RENTALS INC. 2018 DEC 31.
2335RITO STYLING INC. 2018 DEC 31.
2336RIVER HEIGHTS PROJECTS LTD. 2018 DEC 27.
2337RJ WELL TEST CORP. 2018 DEC 31.
2338ROAD 3 INC. 2018 DEC 27.
2339RON-CAN SALES LTD. 2018 DEC 27.
2340ROYAL MASONRY ALBERTA LTD. 2018 DEC 21.
2341ROYAL VISION LTD. 2018 DEC 31.
2342ROYCROFT DEVELOPMENT CORP. 2018 DEC 31.
2343RST TRADING SERVICES LTD. 2018 DEC 28.
2344RUDYK MANAGEMENT INC. 2018 DEC 20.
2345RV CLEARANCE AND SALES CENTRE LTD. 2018 DEC 31.
2346RYAN M. HOGAN PROFESSIONAL CORPORATION 2018 DEC 31.
2347S. BINDER PROFESSIONAL CORPORATION 2018 DEC 31.
2348S.M. BONGARD PROFESSIONAL CORPORATION 2018 DEC 21.
2349S.M.R.T. MANAGEMENT INC. 2018 DEC 20.
2350SAB MANAGEMENT INC. 2018 DEC 21.
2351SAF POLAREX INC. 2018 DEC 31.
2352SAGE SUPPORT SERVICES INC. 2018 DEC 18.
2353SAGER HOLDINGS LTD. 2018 DEC 19.
2354SAKSHA CORP. 2018 DEC 18.
2355SAM & MIRA HOLDING LTD. 2018 DEC 21.
2356SANCON MANAGEMENT INC. 2018 DEC 28.
2357SAND FUSION ENTERPRISES LTD. 2018 DEC 20.
2358SCHABAR RESOURCES LTD. 2018 DEC 28.
2359SCITRAX CORPORATION 2018 DEC 31.
2360SEISMIC MAPPING INC. 2018 DEC 27.
2361SELCO EQUITIES LTD. 2018 DEC 31.
2362SELEX GROUP INC. 2018 DEC 18.
2363SHADY NOOK CATTLE COMPANY LTD. 2018 DEC 17.
2364SHALI CORPORATION 2018 DEC 22.
2365SHOWDOG ENERGY LTD. 2018 DEC 19.
2366SILVER TOWER PROJECT DESIGN SERVICES INC. 2018 DEC 31.
2367SIMON JOHNSON PROFESSIONAL CORPORATION 2018 DEC 20.
2368SIMPLY ELEGANT EVENTS INC. 2018 DEC 21.
2369SIX M ENTERPRISES LTD. 2018 DEC 18.
2370SJP HOLDINGS LTD. 2018 DEC 19.
2371SKYLINE SYSTEM INC. 2018 DEC 28.
2372SKYWAY MOBILE HOMES (1977) LTD. 2018 DEC 27.
2373SLYBILLY ADVISORS INC. 2018 DEC 31.
2374SMART ON RESOURCES INC. 2018 DEC 17.
2375SMARTLINX CONSULTING INC. 2018 DEC 24.
2376SMILIE'S RESTAURANT LTD. 2018 DEC 21.
2377SMJ BUILDERS LTD. 2018 DEC 28.
2378SMYTHE DEVELOPMENTS LIMITED 2018 DEC 20.
2379SNOWDON CONSULTING INC. 2018 DEC 29.
2380SNYDER HOLDINGS LTD. 2018 DEC 27.
2381SOCOMUF MINING CORP. 2018 DEC 27.
2382SOLESA TRAVEL LTD. 2018 DEC 29.
2383SOLVVIT INTERNATIONAL INC. 2018 DEC 21.
2384SOUTH RIDGE STABLE INC. 2018 DEC 31.
2385SOUTHFORK MANAGEMENT CORPORATION 2018 DEC 31.
2386SP ELECTRIC LTD. 2018 DEC 19.
2387SPARROW TRAINING LTD. 2018 DEC 31.
2388SPEEDY TRANSPORT SERVICES LTD. 2018 DEC 21.
2389SPRUCE GROVE PIZZA LTD. 2018 DEC 31.
2390SPRUCE MOUNTAIN BIN CLEANING INC. 2018 DEC 21.
2391STARGREENS INCORPORATED 2018 DEC 24.
2392STONY WELDING LTD. 2018 DEC 17.
2393STRATEGIC WIRING AND TECHNOLOGIES INC. 2018 DEC 31.
2394STRATHMORE SAFETY SUPPLIES LTD. 2018 DEC 19.
2395STREAM ASSET FINANCIAL BLAZE CORP. 2018 DEC 31.
2396SUAVE' INTERIORS AND DESIGN LTD. 2018 DEC 20.
2397SUBTLE ENERGY CONSULTING LTD. 2018 DEC 31.
2398SUMMIT KING INC. 2018 DEC 29.
2399SUMMITVIEW COMMUNICATIONS INC. 2018 DEC 21.
2400SUNCIRCLE CANADA LTD. 2018 DEC 31.
2401SUNDQUIST SAFETY SERVICES LTD. 2018 DEC 31.
2402SUPERIOR INDUSTRIAL CONTRACTING ULC 2018 DEC 27.
2403SVENSON'S MECHANICAL LTD. 2018 DEC 31.
2404SYLVANIA INVESTMENTS LTD. 2018 DEC 20.
2405T & D INVESTIGATIONS INC. 2018 DEC 18.
2406TALKING DEAD PRODUCTIONS INC. 2018 DEC 28.
2407TAMARACK ENGINEERING & MANAGEMENT SERVICES LTD. 2018 DEC 27.
2408TANYA BROWN CONSULTING INC. 2018 DEC 28.
2409TARADALE PLACE INC. 2018 DEC 19.
2410TED BENSON CONTRACTING LTD. 2018 DEC 17.
2411TETON RESOURCES INC. 2018 DEC 28.
2412THE SPARKLING CLEANING CREW INC. 2018 DEC 28.
2413THE TACK TRUNK LTD. 2018 DEC 31.
2414THERESA MAY RDH INC. 2018 DEC 28.
2415TIM'S MOBILE MECHANICAL SERVICES LTD. 2018 DEC 20.
2416TRAIL DIVIDEND CORP. 2018 DEC 31.
2417TRAVACE CONTRACTING LTD. 2018 DEC 19.
2418TREIT HOLDINGS 15 CORPORATION 2018 DEC 18.
2419TRI-AUTO (2012) LTD. 2018 DEC 31.
2420TRICEN YIELD CORP. 2018 DEC 31.
2421TRIPARTITE GEOENGINEERING LTD. 2018 DEC 31.
2422TUCKER INVESTMENT GROUP INC. 2018 DEC 21.
2423TUCKER PROPERTY MANAGEMENT INC. 2018 DEC 21.
2424TWT APPLIED TECHNOLOGY & SERVICES LTD. 2018 DEC 17.
2425UNITED IN WELLNESS INCORPORATED 2018 DEC 31.
2426UNITY PICTURES (ALBERTA) INC. 2018 DEC 18.
2427UNTCHBL INC. 2018 DEC 31.
2428UPCOUNTRY PROPERTIES (CAPILANO) LTD. 2018 DEC 18.
2429UPPER LIMIT OILFIELD SERVICES LTD. 2018 DEC 28.
2430UPSIDE HOLDINGS INC. 2018 DEC 17.
2431UPTECH INC. 2018 DEC 17.
2432URBAN CENTRE INVESTMENTS LTD. 2018 DEC 18.
2433UTILITECH CONSULTING INC. 2018 DEC 27.
2434V-CAN PHARMACY INC. 2018 DEC 20.
2435VAST RESOURCES LTD. 2018 DEC 21.
2436VESTRION SERVICES INC. 2018 DEC 31.
2437VIBRANT VOICE TECHNIQUE INC. 2018 DEC 19.
2438VIDISI CONSTRUCTION LTD. 2018 DEC 27.
2439WALEA HOLDINGS INC. 2018 DEC 17.
2440WALTON AB SOUTHRIDGE SOPHISTICATED INVESTOR CORPORATION 2018 DEC 27.
2441WALTON LAND INTEREST ACQUISITION LTD. 2018 DEC 31.
2442WALTON REALTY AND MANAGEMENT (ALBERTA) LTD. 2018 DEC 31.
2443WALTON REALTY AND MANAGEMENT INC. 2018 DEC 31.
2444WALTON SECURITIES LTD. 2018 DEC 31.
2445WATT AND SONS HOLDINGS LTD. 2018 DEC 19.
2446WAYNE GRETZKY INC. 2018 DEC 31.
2447WCS ENTERPRISES LTD. 2018 DEC 21.
2448WEFIX PHONES INC. 2018 DEC 31.
2449WENTWORTH ASSET MANAGEMENT INC. 2018 DEC 19.
2450WESTBANK EDMONTON PROPERTIES INC. 2018 DEC 18.
2451WESTBANK HOLDINGS (EDMONTON) LTD. 2018 DEC 18.
2452WESTERN FOOD SERVICES (CAPILANO) LTD. 2018 DEC 31.
2453WESTFOUR OIL & GAS LTD. 2018 DEC 31.
2454WHITNACK AND ASSOCIATES LTD. 2018 DEC 31.
2455WIN-WIN REALTY INC. 2018 DEC 18.
2456WIS LTD. 2018 DEC 31.
2457WM. VANDER BURGH OILFIELD CONSULTING LTD. 2018 DEC 21.
2458WORLD POINT TERMINALS ULC 2018 DEC 31.
2459WORLDWIDE CREDIT SERVICES INC. 2018 DEC 17.
2460WORX BOOKKEEPING INC. 2018 DEC 31.
2461WRIGHT TRUCKING LTD. 2018 DEC 27.
2462YOUR DIRTY BUSINESS INC. 2018 DEC 27.
2463
2464
2465Corporations Revived/Reinstated/Restored
2466(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2467
24681156525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 08. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 28. No: 2011565252.
24691166365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 23. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 19. No: 2011663651.
24701177714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 23. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 28. No: 2011777147.
24711190582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 10. Struck-Off The Alberta Register 2017 MAR 02. Revived 2018 DEC 17. No: 2011905821.
24721202988 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 05. Struck-Off The Alberta Register 2015 MAY 02. Revived 2018 DEC 27. No: 2012029886.
24731235437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 11. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 17. No: 2012354375.
24741252368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 27. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 27. No: 2012523680.
24751271100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 SEP 27. Struck-Off The Alberta Register 2018 MAR 02. Revived 2018 DEC 28. No: 2012711004.
24761276724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 OCT 24. Struck-Off The Alberta Register 2017 APR 02. Revived 2018 DEC 19. No: 2012767246.
24771288050 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 DEC 18. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 28. No: 2012880502.
24781331584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 22. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 2013315847.
24791410961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 27. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2014109611.
24801461722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 APR 23. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 17. No: 2014617225.
24811464571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 APR 21. Struck-Off The Alberta Register 2018 SEP 10. Revived 2018 DEC 18. No: 2014645713.
24821472095 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 JUN 01. Struck-Off The Alberta Register 2017 JAN 02. Revived 2018 DEC 22. No: 2014720953.
24831506477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 11. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 19. No: 2015064773.
24841533126 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 APR 28. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2015331263.
24851533503 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 APR 29. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2015335033.
24861536592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 14. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 18. No: 2015365923.
24871542804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 16. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2015428044.
24881582071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 27. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 27. No: 2015820711.
24891583157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 24. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 23. No: 2015831577.
24901583879 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 JAN 27. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 17. No: 2015838796.
24911591080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 03. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 19. No: 2015910801.
24921596098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 25. Struck-Off The Alberta Register 2017 SEP 02. Revived 2018 DEC 27. No: 2015960988.
24931611238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 06. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2016112381.
24941611570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 07. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 27. No: 2016115707.
24951615513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 28. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2016155133.
24961615798 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 JUN 29. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2016157980.
24971631571 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 SEP 26. Struck-Off The Alberta Register 2018 MAR 02. Revived 2018 DEC 20. No: 2016315711.
24981639442 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 NOV 04. Struck-Off The Alberta Register 2017 MAY 02. Revived 2018 DEC 31. No: 2016394427.
24991678438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 16. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 28. No: 2016784387.
25001686483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 26. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 29. No: 2016864833.
25011689305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUL 12. Struck-Off The Alberta Register 2017 JAN 02. Revived 2018 DEC 17. No: 2016893055.
25021698488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 SEP 04. Struck-Off The Alberta Register 2017 MAR 02. Revived 2018 DEC 17. No: 2016984888.
25031722448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 08. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 21. No: 2017224482.
25041740090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 04. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2017400900.
25051742507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 15. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 31. No: 2017425071.
25061744799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 25. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 20. No: 2017447992.
25071748293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 13. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 18. No: 2017482932.
25081755519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 17. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2017555190.
25091755669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 18. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2017556693.
25101756082 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 JUN 19. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 22. No: 2017560828.
25111757383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 26. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 29. No: 2017573839.
25121765375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 AUG 09. Struck-Off The Alberta Register 2017 FEB 02. Revived 2018 DEC 18. No: 2017653755.
25131775842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 OCT 01. Struck-Off The Alberta Register 2017 APR 02. Revived 2018 DEC 20. No: 2017758422.
25141807220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAR 07. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 24. No: 2018072203.
25151811680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAR 28. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 17. No: 2018116802.
25161823502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAY 21. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 18. No: 2018235024.
25171823658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAY 21. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 24. No: 2018236584.
25181823812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAY 22. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 28. No: 2018238127.
25191828772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JUN 13. Struck-Off The Alberta Register 2017 DEC 02. Revived 2018 DEC 21. No: 2018287728.
25201845790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06. Struck-Off The Alberta Register 2018 NOV 27. Revived 2018 DEC 24. No: 2018457909.
25211874771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JAN 29. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 19. No: 2018747713.
25221874968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JAN 30. Struck-Off The Alberta Register 2017 JUL 02. Revived 2018 DEC 18. No: 2018749685.
25231874973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JAN 30. Struck-Off The Alberta Register 2017 JUL 02. Revived 2018 DEC 18. No: 2018749735.
25241885121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 MAR 20. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 20. No: 2018851218.
25251911200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUL 26. Struck-Off The Alberta Register 2018 JAN 02. Revived 2018 DEC 18. No: 2019112008.
25261911212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUL 27. Struck-Off The Alberta Register 2018 JAN 02. Revived 2018 DEC 29. No: 2019112123.
25271913752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 AUG 10. Struck-Off The Alberta Register 2018 FEB 02. Revived 2018 DEC 20. No: 2019137526.
25281939807 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 19. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 17. No: 2019398078.
25291943974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 13. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 28. No: 2019439740.
25301946046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 22. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 27. No: 2019460464.
25311949418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 APR 04. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2019494182.
25321964951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 APR 21. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 31. No: 2019649512.
25331966713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 APR 28. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 19. No: 2019667134.
25341969295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 MAY 11. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 19. No: 2019692959.
25351969338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 MAY 12. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: 2019693387.
25361969347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 MAY 12. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2019693478.
25371969358 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 MAY 12. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 21. No: 2019693585.
25381974564 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2016 JUN 07. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 2019745641.
25391974789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JUN 08. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2019747894.
25401975741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JUN 13. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 27. No: 2019757414.
25411976272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JUN 15. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2019762729.
25421977910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JUN 23. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. No: 2019779103.
25431978240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JUN 24. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 16. No: 2019782404.
2544283597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 DEC 07. Struck-Off The Alberta Register 2018 JUL 03. Revived 2018 DEC 19. No: 202835971.
25453 - DIMENSIONAL SECURITY SERVICES INCORPORATED Named Alberta Corporation Incorporated 1983 AUG 30. Struck-Off The Alberta Register 2018 FEB 02. Revived 2018 DEC 24. No: 203046693.
2546404164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 JUN 14. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 204041644.
2547694865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 MAY 14. Struck-Off The Alberta Register 2017 NOV 02. Revived 2018 DEC 18. No: 206948655.
2548711889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 OCT 03. Struck-Off The Alberta Register 2018 APR 02. Revived 2018 DEC 17. No: 207118894.
25497586167 CANADA INC. Federal Corporation Registered 2014 JUN 09. Struck-Off The Alberta Register 2017 DEC 02. Reinstated 2018 DEC 20. No: 2118277793.
2550886565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUN 26. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 208865659.
2551945090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUL 26. Struck-Off The Alberta Register 2018 JAN 02. Revived 2018 DEC 31. No: 209450907.
2552975488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 FEB 22. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 20. No: 209754886.
2553987679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAY 06. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 28. No: 209876796.
2554993649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JUN 11. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 209936491.
2555995 JUNK REMOVAL & BIN RENTAL LTD. Named Alberta Corporation Incorporated 2015 JAN 06. Struck-Off The Alberta Register 2017 JUL 02. Revived 2018 DEC 21. No: 2018698932.
2556A.C. LANGAN TRUCKING LTD. Named Alberta Corporation Incorporated 2012 JUN 04. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 24. No: 2016819852.
2557ABDULLAH SERVICES LTD. Named Alberta Corporation Incorporated 2016 APR 13. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 20. No: 2019631866.
2558ABU'S PAINTING LTD. Named Alberta Corporation Incorporated 2014 FEB 11. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 20. No: 2018018917.
2559ACCUTEST SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 MAY 12. Struck-Off The Alberta Register 2017 NOV 02. Revived 2018 DEC 18. No: 2018965166.
2560ACJC INC. Named Alberta Corporation Incorporated 2014 JUN 12. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 31. No: 2018284055.
2561ADVANCE PERFORMANCE MANAGEMENT INCORPORATED Named Alberta Corporation Incorporated 2013 SEP 13. Struck-Off The Alberta Register 2018 MAR 02. Revived 2018 DEC 19. No: 2017720620.
2562AG HEALTH & FINANCE SERVICES INC. Named Alberta Corporation Incorporated 2015 JAN 13. Struck-Off The Alberta Register 2017 JUL 02. Revived 2018 DEC 27. No: 2018711834.
2563ALBERTA MOTORSPORTS ASSOCIATION Alberta Society Incorporated 2013 JAN 16. Struck-Off The Alberta Register 2017 JUL 02. Revived 2018 DEC 17. No: 5017308940.
2564ANGLEMONT ELECTRIC INC. Named Alberta Corporation Incorporated 2001 JUN 29. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 24. No: 209414838.
2565ARMENCO CONSULTING INC. Named Alberta Corporation Incorporated 2016 JUN 06. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 31. No: 2019742002.
2566ATTICUS TATTOO INC. Named Alberta Corporation Incorporated 2014 FEB 22. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 31. No: 2018037321.
2567AUJLA BRO INC. Named Alberta Corporation Incorporated 2016 MAY 30. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 17. No: 2019727896.
2568AVOLA INVESTMENTS LTD. Named Alberta Corporation Amalgamated 1991 OCT 01. Struck-Off The Alberta Register 2018 APR 02. Revived 2018 DEC 20. No: 205069610.
2569AW TRUE NORTH TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 OCT 01. Struck-Off The Alberta Register 2018 APR 02. Revived 2018 DEC 24. No: 2019240528.
2570BASE FOUR CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 AUG 28. Struck-Off The Alberta Register 2018 FEB 02. Revived 2018 DEC 19. No: 2016970887.
2571BAYLEAF & COMPANY INC. Named Alberta Corporation Incorporated 2016 JUN 16. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 31. No: 2019764576.
2572BENSON MILLWRIGHT LTD. Named Alberta Corporation Incorporated 2014 MAR 28. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 21. No: 2018118741.
2573BLAKE CONSULTING INC. Named Alberta Corporation Incorporated 2013 JUN 17. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2017554680.
2574BORDER CITY BAILIFF INC. Named Alberta Corporation Incorporated 2015 MAY 26. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 19. No: 2018991857.
2575BORN FREE TRUCKING LTD. Named Alberta Corporation Incorporated 2014 MAY 12. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 18. No: 2018215364.
2576BREOF-PSP GP LIMITED Named Alberta Corporation Incorporated 2006 JUN 27. Struck-Off The Alberta Register 2014 DEC 02. Revived 2018 DEC 28. No: 2012522765.
2577BRIAN H. WELCH PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2013 JUN 18. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2017556966.
2578BUSINESS INTELLIGENCE CONSULTING CORPORATION Named Alberta Corporation Incorporated 2007 NOV 28. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 21. No: 2013656612.
2579CALLAWAY ELECTRIC INC. Named Alberta Corporation Incorporated 2006 NOV 29. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 17. No: 2012846826.
2580CAN FORCE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 MAY 13. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2017482304.
2581CAPP::SYSWARE CONSULTING LTD. Named Alberta Corporation Incorporated 1996 JUN 20. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 207002973.
2582CG VENTURES INC. Named Alberta Corporation Incorporated 2014 MAY 20. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2018233573.
2583CHAMPS PRESSURE WASHING & STEAMING LTD. Named Alberta Corporation Incorporated 2011 MAY 12. Struck-Off The Alberta Register 2017 NOV 02. Revived 2018 DEC 21. No: 2016065142.
2584CHEZ OUTDOORS LTD. Named Alberta Corporation Incorporated 2004 AUG 12. Struck-Off The Alberta Register 2014 FEB 02. Revived 2018 DEC 21. No: 2011207657.
2585CHRISTHEZ SERVICES LTD. Named Alberta Corporation Incorporated 2016 JAN 13. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 21. No: 2019439054.
2586CITY CARPETS (2006) LTD. Named Alberta Corporation Incorporated 2006 MAY 16. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2012430381.
2587COCOCO CHOCOLATIERS CENTRAL INC. Named Alberta Corporation Incorporated 2013 MAY 07. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 24. No: 2017471497.
2588CONDO-CONDO MANAGING GP INC. Named Alberta Corporation Incorporated 2006 JUN 23. Struck-Off The Alberta Register 2014 JAN 02. Revived 2018 DEC 31. No: 2012516957.
2589COOPERS METAL SERVICES INC. Named Alberta Corporation Incorporated 2013 MAY 15. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 21. No: 2017488079.
2590CQM INDUSTRY SERVICES INC. Named Alberta Corporation Incorporated 2011 MAY 28. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 28. No: 2016096915.
2591CRAWFORD'S WEST INC. Named Alberta Corporation Incorporated 1992 FEB 19. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 19. No: 205191158.
2592CRESCENT BUILDERS LTD. Named Alberta Corporation Incorporated 2014 DEC 22. Struck-Off The Alberta Register 2016 FEB 03. Revived 2018 DEC 21. No: 2018680401.
2593CWC DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2010 MAY 07. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 24. No: 2015353242.
2594D & D SAFETY CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2016 JUN 01. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 28. No: 2019735238.
2595D.J. HODGES PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1993 MAY 06. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 20. No: 205637960.
2596DAVID ROOFING & RENO INC. Named Alberta Corporation Incorporated 2016 APR 21. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 17. No: 2019649728.
2597DAYE 2 DAY TAPING LTD. Named Alberta Corporation Incorporated 2016 MAR 08. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 20. No: 2019556246.
2598DENACO TRUCKING LTD. Named Alberta Corporation Incorporated 2014 MAR 25. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 20. No: 2018108080.
2599DENTURIST ASSOCIATION OF ALBERTA Alberta Society Incorporated 2005 JUL 29. Struck-Off The Alberta Register 2018 JAN 02. Revived 2018 DEC 14. No: 5011885281.
2600DIVINE MASONRY LTD. Named Alberta Corporation Incorporated 2016 MAY 02. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: 2019673538.
2601DOUBLE DOWN DRIVING INC. Named Alberta Corporation Incorporated 2011 APR 26. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2016032506.
2602E-CITY HVAC & REFRIGERATION LTD. Named Alberta Corporation Incorporated 2016 JAN 01. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 18. No: 2019408067.
2603ELECTRIC TIGER WELDING LTD. Named Alberta Corporation Incorporated 2014 MAR 05. Struck-Off The Alberta Register 2017 SEP 02. Revived 2018 DEC 27. No: 2018064630.
2604ENCO PROJECTS INC. Named Alberta Corporation Incorporated 2006 MAR 16. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 28. No: 2012293722.
2605ERIC CHENG CONSULTING INC. Named Alberta Corporation Incorporated 2011 DEC 14. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 28. No: 2016467215.
2606ERIE CREEK BUILDING PRODUCTS INC. Named Alberta Corporation Incorporated 2006 AUG 29. Struck-Off The Alberta Register 2017 FEB 02. Revived 2018 DEC 21. No: 2012647554.
2607ESSENTIAL WORLD LTD. Named Alberta Corporation Incorporated 2014 APR 08. Struck-Off The Alberta Register 2017 OCT 02. Revived 2018 DEC 31. No: 2018141362.
2608ETHAN KARTER CONSTRUCTION INC. Named Alberta Corporation Incorporated 2010 MAY 06. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 19. No: 2015346097.
2609FABULOSA HAIR SALON & SPA INC. Named Alberta Corporation Incorporated 2010 MAR 12. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 19. No: 2015236199.
2610FICTION CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 JUN 24. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. No: 2018310132.
2611FIRST STONE MASONRY LTD. Named Alberta Corporation Incorporated 2014 JUN 27. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2018319273.
2612FORT MACLEOD AUCTION (2000) LTD. Named Alberta Corporation Incorporated 2000 FEB 23. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 28. No: 208671750.
2613FOX FIVE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2016 MAY 20. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 18. No: 2019710975.
2614FREESTONE CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2006 JAN 03. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 28. No: 2012137994.
2615FRESH TAKE MARKETING INC. Named Alberta Corporation Incorporated 2015 JUN 07. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. No: 2019017959.
2616GLOBAL OAK VENTURES INC. Named Alberta Corporation Incorporated 2013 OCT 04. Struck-Off The Alberta Register 2018 APR 02. Revived 2018 DEC 20. No: 2017763463.
2617GLOBEFISH MARDA LOOP LTD. Named Alberta Corporation Incorporated 2012 JUN 01. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. No: 2016816320.
2618GOOD QUALITY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 FEB 14. Struck-Off The Alberta Register 2016 SEP 07. Revived 2018 DEC 21. No: 2018027983.
2619GS SPANISH CORPORATION Named Alberta Corporation Incorporated 2008 NOV 21. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 17. No: 2014390229.
2620GSG FRAMING LTD. Named Alberta Corporation Incorporated 2015 JUN 13. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. No: 2019030424.
2621GSH CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 FEB 27. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 20. No: 2013840075.
2622GUARDIAN HELICOPTERS ASSETS GP INC. Named Alberta Corporation Incorporated 2010 FEB 25. Struck-Off The Alberta Register 2016 NOV 23. Revived 2018 DEC 17. No: 2015203637.
2623GUL & K LTD. Named Alberta Corporation Incorporated 2012 NOV 30. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 21. No: 2017158292.
2624H.D. FRAMING LTD. Named Alberta Corporation Incorporated 2006 FEB 23. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 22. No: 2012247660.
2625HACHEM PAINTING LTD. Named Alberta Corporation Incorporated 2007 MAY 04. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: 2013206061.
2626HAWK GUN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 JUN 26. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 208859876.
2627HIGH VALLEY CONTRACTING LTD. Named Alberta Corporation Incorporated 2008 AUG 14. Struck-Off The Alberta Register 2018 FEB 02. Revived 2018 DEC 17. No: 2014198259.
2628HITT SERVICES INC. Named Alberta Corporation Incorporated 2013 SEP 18. Struck-Off The Alberta Register 2016 MAR 02. Revived 2018 DEC 31. No: 2017731221.
2629HOI COSMETICS LIMITED Named Alberta Corporation Incorporated 2016 JUN 01. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2019733035.
2630HOLTE DESIGN INC. Named Alberta Corporation Incorporated 2007 MAY 08. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 22. No: 2013209859.
2631HOMES IN HARMONY INC. Named Alberta Corporation Incorporated 2002 JUN 05. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 209927896.
2632HYLTON PLATINUM INC. Named Alberta Corporation Incorporated 2015 JUN 08. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. No: 2019018809.
2633IMAGINE EXTERIORS INC. Named Alberta Corporation Incorporated 2016 MAY 05. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 20. No: 2019681085.
2634INDIANS GONE WILD INC. Named Alberta Corporation Incorporated 2007 MAY 03. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 21. No: 2013201617.
2635INSTANT MEMORIES INC. Named Alberta Corporation Incorporated 2007 JAN 02. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 18. No: 2012862112.
2636INTRAQUEST LIMITED Named Alberta Corporation Incorporated 1977 APR 19. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 201023553.
2637ITECHNOLOGY CONCEPTS INC. Named Alberta Corporation Incorporated 2004 JUN 11. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 2011128408.
2638J.M. LAFRANCE TRUCKING LTD. Other Prov/Territory Corps Registered 2010 NOV 16. Struck-Off The Alberta Register 2017 MAY 02. Reinstated 2018 DEC 17. No: 2115707834.
2639J.S. DHALIWAL TRUCKING LTD. Named Alberta Corporation Incorporated 2000 MAY 05. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: 208788539.
2640JENSON PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 2012 MAY 09. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 17. No: 2016771103.
2641JOSEPH O'KEANE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1998 MAR 31. Struck-Off The Alberta Register 2017 SEP 02. Revived 2018 DEC 21. No: 207793340.
2642K & N ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 MAR 05. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 21. No: 2010953111.
2643K & T MARBLE AND TILE LTD. Named Alberta Corporation Incorporated 2012 MAR 15. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 31. No: 2016652972.
2644K. BREDESON RENTALS LTD. Named Alberta Corporation Incorporated 2014 MAY 15. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 19. No: 2018225181.
2645KADCO INVESTMENT LTD. Named Alberta Corporation Incorporated 1994 JUN 20. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 206154858.
2646KASHVI FOOD CORPORATION Named Alberta Corporation Incorporated 2015 MAY 15. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2018973483.
2647KJE CONCRETE SERVICES LTD. Named Alberta Corporation Incorporated 2015 NOV 16. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 17. No: 2019330584.
2648KURB CARBON LTD. Named Alberta Corporation Incorporated 2016 JUN 15. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2019763412.
2649LALO PAINTING INC. Named Alberta Corporation Incorporated 2012 DEC 13. Struck-Off The Alberta Register 2017 JUN 02. Revived 2018 DEC 17. No: 2017181526.
2650LANZKIE CANADA CORPORATION Named Alberta Corporation Incorporated 2016 APR 16. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2019640339.
2651LATORZA CLEANING INC. Named Alberta Corporation Incorporated 2016 JUN 15. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2019762760.
2652LEO GREEN INTERNATIONAL ENTERPRISE LTD. Named Alberta Corporation Incorporated 2007 MAY 17. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 22. No: 2013230582.
2653LGW MANAGEMENT INC. Named Alberta Corporation Incorporated 2014 JUN 20. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2018303848.
2654LIONHEART SERVICES INC. Named Alberta Corporation Incorporated 2012 MAY 18. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 20. No: 2016789352.
2655LIV & CO LTD. Named Alberta Corporation Incorporated 2013 OCT 18. Struck-Off The Alberta Register 2017 APR 02. Revived 2018 DEC 20. No: 2017792470.
2656LMENTS SUPPLY LTD. Named Alberta Corporation Incorporated 2015 OCT 19. Struck-Off The Alberta Register 2018 APR 02. Revived 2018 DEC 17. No: 2019274311.
2657M.G. BAIG CONSULTING LTD. Named Alberta Corporation Incorporated 2006 SEP 06. Struck-Off The Alberta Register 2017 MAR 02. Revived 2018 DEC 20. No: 2012661811.
2658MAAK HOMES LTD. Named Alberta Corporation Incorporated 2016 JUN 25. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. No: 2019783857.
2659MAJESTIC COLORS LTD. Named Alberta Corporation Incorporated 2012 MAY 23. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 19. No: 2016797017.
2660MAKE MY DAY FLOWERS INC. Named Alberta Corporation Incorporated 2014 SEP 10. Struck-Off The Alberta Register 2018 JAN 09. Revived 2018 DEC 31. No: 2018466769.
2661MALCOLM W. FAST PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 1983 NOV 29. Struck-Off The Alberta Register 2017 MAY 02. Revived 2018 DEC 31. No: 202915815.
2662MANNING & COMPANY ENTERPRISES INC. Named Alberta Corporation Incorporated 2013 JUN 27. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2017575222.
2663MAQUA TECH CORP. Named Alberta Corporation Incorporated 1997 JAN 24. Struck-Off The Alberta Register 2017 JUL 02. Revived 2018 DEC 21. No: 207249459.
2664MAYERTHORPE EMERGENCY SERVICES SOCIETY Alberta Society Incorporated 2008 JUN 16. Struck-Off The Alberta Register 2015 DEC 02. Revived 2018 DEC 18. No: 5014103559.
2665MDM METAL CONTRACTING LTD. Named Alberta Corporation Incorporated 1995 JAN 24. Struck-Off The Alberta Register 2018 APR 24. Revived 2018 DEC 17. No: 206402794.
2666MECHCRACKER CORPORATION Named Alberta Corporation Incorporated 2013 DEC 02. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 19. No: 2017879434.
2667MERIDIANITSERVICE CORP. Federal Corporation Registered 2010 SEP 01. Struck-Off The Alberta Register 2018 MAR 02. Reinstated 2018 DEC 18. No: 2115565349.
2668MOUNMA-KAGAOAN LTD. Named Alberta Corporation Incorporated 2014 FEB 11. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 19. No: 2018018438.
2669MR. DIESEL INC. Named Alberta Corporation Incorporated 2007 MAY 22. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 28. No: 2013243049.
2670MUSLIM YOUTH SERVICES INC. Named Alberta Corporation Incorporated 2010 MAR 30. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 17. No: 2015273614.
2671MY BUSINESS DOCTOR INC. Named Alberta Corporation Incorporated 2016 JUN 23. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2019780440.
2672MY ONLINE PRINTER LTD. Named Alberta Corporation Incorporated 2012 JUN 28. Struck-Off The Alberta Register 2017 DEC 02. Revived 2018 DEC 18. No: 2016870632.
2673NBS PROJECT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2013 JUN 14. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 2017550936.
2674NC PRECISION INSTRUMENT SERVICES LTD. Named Alberta Corporation Incorporated 2012 JUN 20. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 27. No: 2016852267.
2675NETWORK ARCHITECTS INC. Named Alberta Corporation Incorporated 2015 FEB 27. Struck-Off The Alberta Register 2017 AUG 02. Revived 2018 DEC 21. No: 2018807145.
2676NEWTON DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 MAY 14. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 28. No: 2018969523.
2677NICKEL ROCK INTERIORS LTD. Named Alberta Corporation Incorporated 1999 JUN 28. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 208366088.
2678NIRMAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 JUN 18. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2017559028.
2679NOORDELIK INTERIORS INC. Named Alberta Corporation Incorporated 2011 MAY 05. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 21. No: 2016051514.
2680NORM BAIRD CONTRACTING LTD. Named Alberta Corporation Incorporated 1987 MAY 11. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 19. No: 203655139.
2681NORMTEK RADIATION SERVICES LTD. Federal Corporation Registered 2013 MAY 29. Struck-Off The Alberta Register 2018 NOV 02. Reinstated 2018 DEC 31. No: 2117515052.
2682NORTHLINKS CORPORATION Named Alberta Corporation Incorporated 1999 DEC 10. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 31. No: 208577064.
2683NURKAM SERVICES INCORPORATED Named Alberta Corporation Incorporated 2016 APR 11. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 24. No: 2019626635.
2684NYESTE CONTRACTING INC. Named Alberta Corporation Incorporated 2007 MAR 21. Struck-Off The Alberta Register 2016 SEP 02. Revived 2018 DEC 31. No: 2013088444.
2685OLD COUNTRY HARDWOOD FLOORING LTD. Named Alberta Corporation Incorporated 1995 MAY 17. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: 206551483.
2686ONI GROUP INC. Federal Corporation Registered 2014 MAR 25. Struck-Off The Alberta Register 2018 SEP 02. Reinstated 2018 DEC 22. No: 2118107594.
2687ORBIT PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 1986 NOV 17. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 21. No: 203566229.
2688P. ROMANIUK ENTERPRISES INC. Named Alberta Corporation Incorporated 2012 SEP 06. Struck-Off The Alberta Register 2016 MAR 02. Revived 2018 DEC 21. No: 2016992097.
2689PLATINUM WALL SYSTEMS LTD. Named Alberta Corporation Incorporated 2014 MAY 28. Struck-Off The Alberta Register 2017 JAN 02. Revived 2018 DEC 17. No: 2018251468.
2690PLS CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2013 JUN 14. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 27. No: 2017551561.
2691PRECISE TRANSPORT LTD. Named Alberta Corporation Incorporated 2013 APR 03. Struck-Off The Alberta Register 2017 OCT 02. Revived 2018 DEC 19. No: 2017398617.
2692PRIME TESTING & QA SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 APR 14. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 28. No: 2015303312.
2693PROBILL MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2015 JAN 20. Struck-Off The Alberta Register 2017 JUL 02. Revived 2018 DEC 27. No: 2018725644.
2694RATHE MOKELKY CONSULTING LTD. Named Alberta Corporation Incorporated 2011 JUN 01. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2016103422.
2695RED DEER MANUFACTURING LTD. Named Alberta Corporation Incorporated 1979 JUN 14. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 202122826.
2696REDWOOD ENTERPRISES INC. Named Alberta Corporation Incorporated 2016 FEB 04. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 17. No: 2019487012.
2697RHYMAC DISTRIBUTION LTD. Named Alberta Corporation Incorporated 2009 NOV 02. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 31. No: 2014993238.
2698RIGHT SIDE RENOVATIONS LTD. Named Alberta Corporation Incorporated 2010 FEB 08. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 27. No: 2015169275.
2699ROBERT GRAY INTERIOR DESIGN INC. Named Alberta Corporation Incorporated 2004 FEB 26. Struck-Off The Alberta Register 2016 SEP 07. Revived 2018 DEC 20. No: 2010936702.
2700RODNEY GINTER CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 MAY 02. Struck-Off The Alberta Register 2017 NOV 02. Revived 2018 DEC 29. No: 2018197463.
2701ROMCO SALES LTD. Named Alberta Corporation Incorporated 1980 JUN 03. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 202286050.
2702ROUGH & RUGGED CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 MAY 13. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: 2018218673.
2703ROY FARMS DUNVEGAN LTD. Named Alberta Corporation Incorporated 1968 APR 23. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 200470458.
2704RUFFNECK OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2011 AUG 11. Struck-Off The Alberta Register 2017 FEB 02. Revived 2018 DEC 20. No: 2016233203.
2705SANCON MANAGEMENT INC. Named Alberta Corporation Incorporated 1987 APR 09. Struck-Off The Alberta Register 2017 OCT 02. Revived 2018 DEC 17. No: 203634365.
2706SCHMALTZ & SON'S INC. Named Alberta Corporation Incorporated 2015 AUG 10. Struck-Off The Alberta Register 2018 FEB 02. Revived 2018 DEC 21. No: 2019138581.
2707SHELTERED WELL CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 MAR 25. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 18. No: 2018862546.
2708SIMPSON WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2005 JUN 07. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2011751035.
2709SJH DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2012 APR 20. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2016731966.
2710SLYCK TRUCK SERVICE LTD. Named Alberta Corporation Incorporated 2012 JUN 12. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2016836245.
2711SNOWROSE CONSULTING INC. Named Alberta Corporation Incorporated 2014 MAY 26. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 24. No: 2018245684.
2712SOUNDIVIDE INC. Named Alberta Corporation Incorporated 2005 JUN 13. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2011762750.
2713SOUTHPAW ELECTRICAL CONTRACTING INC. Named Alberta Corporation Incorporated 2016 MAY 24. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2019717020.
2714SPARROW TECHNOLOGY INC. Named Alberta Corporation Incorporated 2011 SEP 20. Struck-Off The Alberta Register 2018 MAR 02. Revived 2018 DEC 18. No: 2016302297.
2715SPIRAX SARCO CANADA LIMITED Other Prov/Territory Corps Registered 1993 SEP 08. Struck-Off The Alberta Register 2018 OCT 02. Reinstated 2018 DEC 17. No: 215794082.
2716SPLASH & SPLATTER PAINTING LTD. Named Alberta Corporation Incorporated 1978 APR 20. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 17. No: 201172467.
2717SQUARE FRAME CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2016 MAY 06. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 22. No: 2019682125.
2718SRAN 07 TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 MAR 23. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 17. No: 2018103834.
2719STEP STAFFING AND RECRUITING INC. Named Alberta Corporation Incorporated 2014 MAR 10. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 18. No: 2018073862.
2720STONEY CREEK SERVICES LTD. Named Alberta Corporation Incorporated 2003 JUN 11. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2010517809.
2721STORAGE TANK CALIBRATION (2012) LTD. Named Alberta Corporation Incorporated 2010 NOV 23. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 20. No: 2015720655.
2722SUCCESS BY DESIGN FINANCIAL INC. Named Alberta Corporation Incorporated 2016 JUN 21. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 28. No: 2019712419.
2723SUNDRE VENTURES INC. Named Alberta Corporation Incorporated 2014 MAY 02. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 17. No: 2018196564.
2724SUNNY GREWAL TRUCKING LTD. Named Alberta Corporation Incorporated 2011 JUN 06. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 27. No: 2016112696.
2725T & A PAPER INC. Named Alberta Corporation Incorporated 2012 JUL 25. Struck-Off The Alberta Register 2018 JAN 02. Revived 2018 DEC 18. No: 2016913432.
2726TALBERA INTERNATIONAL TECHNOLOGIES LIMITED Federal Corporation Registered 2015 JUN 02. Struck-Off The Alberta Register 2017 DEC 02. Reinstated 2018 DEC 27. No: 2119006308.
2727TERRA SOFTWARE CORPORATION Named Alberta Corporation Incorporated 2000 FEB 14. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 19. No: 208664326.
2728THE CANADIAN PHEASANT COMPANY INC. Named Alberta Corporation Incorporated 2000 NOV 07. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 31. No: 209051648.
2729THE ROCK SQUAD LTD. Named Alberta Corporation Incorporated 2016 MAY 30. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 16. No: 2019726153.
2730TINY TOWN MONTESSORI PRESCHOOL INC. Named Alberta Corporation Incorporated 1995 JUN 21. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 206591166.
2731TORQUED RITE FITTING INC. Named Alberta Corporation Incorporated 2011 MAR 31. Struck-Off The Alberta Register 2017 SEP 02. Revived 2018 DEC 21. No: 2015981893.
2732URBAN MOBILITY LTD. Named Alberta Corporation Incorporated 2010 MAY 31. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 17. No: 2015395706.
2733URSUDIO, MULTIMEDIA MARKETING INC. Named Alberta Corporation Incorporated 2003 JUN 20. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 2010534168.
2734VERSADRIVEN CORP. Named Alberta Corporation Incorporated 2005 JUN 20. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 28. No: 2011774896.
2735VGA ENERGY INC. Named Alberta Corporation Incorporated 2013 APR 13. Struck-Off The Alberta Register 2017 OCT 02. Revived 2018 DEC 27. No: 2017421807.
2736W. R. KELLER CONSULTANTS LTD. Named Alberta Corporation Incorporated 1975 JAN 15. Struck-Off The Alberta Register 2016 SEP 07. Revived 2018 DEC 21. No: 200775385.
2737WDM PIPELINE INSPECTION INC. Named Alberta Corporation Incorporated 2008 JAN 11. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 17. No: 2013740903.
2738WE R MOVERS INC. Named Alberta Corporation Incorporated 2013 MAY 27. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 21. No: 2017509510.
2739WELL DONE WATERWELLS INC. Named Alberta Corporation Incorporated 2004 JUN 17. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2011138969.
2740WELLWOOD MASTER BUILT INC. Named Alberta Corporation Incorporated 2013 MAY 21. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 24. No: 2017498748.
2741WELTY HOLDINGS INC. Named Alberta Corporation Incorporated 2000 FEB 09. Struck-Off The Alberta Register 2017 AUG 02. Revived 2018 DEC 18. No: 208657718.
2742WEST ADDISON INC. Named Alberta Corporation Incorporated 2014 MAR 06. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 20. No: 2018068649.
2743WESTERN ENVIRONMENTAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2016 MAY 05. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 20. No: 2019679782.
2744WESTWOOD COMMUNITY HIGH SCHOOL BAND ASSOCIATION Alberta Society Incorporated 1993 MAR 31. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 11. No: 505606657.
2745WILD ROSE GRANITE LTD. Named Alberta Corporation Incorporated 2013 JUN 06. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2017535309.
2746WIPE-OUT SKI AND BIKE INC. Named Alberta Corporation Incorporated 2007 NOV 23. Struck-Off The Alberta Register 2017 MAY 02. Revived 2018 DEC 28. No: 2013649096.
2747WOLFSBERG WOODWORK LTD. Named Alberta Corporation Incorporated 2015 MAR 05. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 31. No: 2018819330.
2748WOMEN IN LEADERSHIP FOUNDATION LTD. Other Prov/Territory Corps Registered 2013 AUG 22. Struck-Off The Alberta Register 2018 FEB 02. Reinstated 2018 DEC 27. No: 5317674736.
2749XERO GOLF INC. Named Alberta Corporation Incorporated 2011 JUN 17. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 29. No: 2016135028.
2750XJS ENTERPRISE LTD. Named Alberta Corporation Incorporated 2016 MAY 16. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: 2019701909.
2751YARO'S QUALITY EXTERIORS INC. Federal Corporation Registered 2009 JUL 25. Struck-Off The Alberta Register 2018 JUL 02. Reinstated 2018 DEC 31. No: 2114817477.
2752
2753Notices of Amalgamation
2754(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2755
2756Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2757 2006600 ALBERTA LTD.
2758 1261350 ALBERTA LTD.
2759were on 2019 JAN 01 amalgamated as one corporation under the name
2760 2121787 ALBERTA LTD.
2761 No. 2021217878
2762The registered office of the corporation shall be
2763 1700, 10175 - 101 STREET NW
2764 EDMONTON ALBERTA
2765 T5J 0H3
2766Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2767 1529129 ALBERTA INC.
2768 1583113 ALBERTA INC.
2769 1646327 ALBERTA INC.
2770 1686479 ALBERTA INC.
2771 1335448 ALBERTA LTD.
2772 1583116 ALBERTA INC.
2773were on 2019 JAN 01 amalgamated as one corporation under the name
2774 2156972 ALBERTA INC.
2775 No. 2021569724
2776The registered office of the corporation shall be
2777 55 NOLANHURST GARDENS NW
2778 CALGARY ALBERTA
2779 T3R 1S8
2780Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2781 671192 ALBERTA LTD.
2782 1552887 ALBERTA LTD.
2783were on 2019 JAN 01 amalgamated as one corporation under the name
2784 2159092 ALBERTA LTD.
2785 No. 2021590928
2786The registered office of the corporation shall be
2787 1920, 10123 99 STREET NW
2788 EDMONTON ALBERTA
2789 T5J 3H1
2790Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2791 1345966 ALBERTA LTD.
2792 1345973 ALBERTA LTD.
2793 908689 ALBERTA LTD.
2794were on 2019 JAN 01 amalgamated as one corporation under the name
2795 2159526 ALBERTA LTD.
2796 No. 2021595265
2797The registered office of the corporation shall be
2798 2200, 10235 - 101 STREET NW
2799 EDMONTON ALBERTA
2800 T5J 3G1
2801Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2802 1783375 ALBERTA LTD.
2803 2025489 ALBERTA LTD.
2804were on 2019 JAN 01 amalgamated as one corporation under the name
2805 2160584 ALBERTA LTD.
2806 No. 2021605841
2807The registered office of the corporation shall be
2808 2100, 10060 JASPER AVENUE
2809 EDMONTON ALBERTA
2810 T5J 3R8
2811Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2812 1080530 ALBERTA LTD.
2813 2136322 ALBERTA LTD.
2814were on 2019 JAN 01 amalgamated as one corporation under the name
2815 2160996 ALBERTA LTD.
2816 No. 2021609967
2817The registered office of the corporation shall be
2818 #300, 10335 - 172 STREET
2819 EDMONTON ALBERTA
2820 T5S 1K9
2821Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2822 1830802 ALBERTA LTD.
2823 PAUL WALKER ENTERPRISES LTD.
2824were on 2019 JAN 01 amalgamated as one corporation under the name
2825 2161057 ALBERTA LTD.
2826 No. 2021610577
2827The registered office of the corporation shall be
2828 1400-10303 JASPER AVE NW
2829 EDMONTON ALBERTA
2830 T5J 3N6
2831Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2832 913228 ALBERTA LTD.
2833 1614717 ALBERTA LTD.
2834were on 2018 DEC 18 amalgamated as one corporation under the name
2835 2161593 ALBERTA LTD.
2836 No. 2021615931
2837The registered office of the corporation shall be
2838 #101, 5133 49TH ST
2839 ROCKY MOUNTAIN HOUSE ALBERTA
2840 T4T 1B8
2841Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2842 1481555 ALBERTA LTD.
2843 1622764 ALBERTA LTD.
2844 1317684 ALBERTA LTD.
2845 1481554 ALBERTA LTD.
2846 715291 ALBERTA LTD.
2847 1260984 ALBERTA LTD.
2848were on 2019 JAN 01 amalgamated as one corporation under the name
2849 2161670 ALBERTA LTD.
2850 No. 2021616707
2851The registered office of the corporation shall be
2852 802, 1333 – 8TH STREET SW
2853 CALGARY ALBERTA
2854 T2R 1M6
2855Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2856 1265675 ALBERTA LTD.
2857 1220696 ALBERTA LTD.
2858were on 2019 JAN 01 amalgamated as one corporation under the name
2859 2161804 ALBERTA LTD.
2860 No. 2021618042
2861The registered office of the corporation shall be
2862 26514 TWP RD 400
2863 BLACKFALDS ALBERTA
2864 T0M 0J0
2865Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2866 1102415 ALBERTA LTD.
2867 1367528 ALBERTA LTD.
2868were on 2019 JAN 01 amalgamated as one corporation under the name
2869 2161924 ALBERTA LTD.
2870 No. 2021619248
2871The registered office of the corporation shall be
2872 1600, 10025 - 102A AVENUE
2873 EDMONTON ALBERTA
2874 T5J 2Z2
2875Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2876 1838064 ALBERTA LTD.
2877 1838057 ALBERTA LTD.
2878were on 2019 JAN 01 amalgamated as one corporation under the name
2879 2162076 ALBERTA LTD.
2880 No. 2021620766
2881The registered office of the corporation shall be
2882 2200, 555 - 4TH AVENUE SW
2883 CALGARY ALBERTA
2884 T2P 3E7
2885Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2886 PARKLAND PARTY & EQUIPMENT RENTALS
2887 LTD.
2888 1984588 ALBERTA LTD.
2889were on 2019 JAN 01 amalgamated as one corporation under the name
2890 2162159 ALBERTA LTD.
2891 No. 2021621590
2892The registered office of the corporation shall be
2893 6010 99 STREET NW
2894 EDMONTON ALBERTA
2895 T6E 3P2
2896Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2897 1885705 ALBERTA LTD.
2898 2136930 ALBERTA LTD.
2899were on 2019 JAN 01 amalgamated as one corporation under the name
2900 2162213 ALBERTA LTD.
2901 No. 2021622135
2902The registered office of the corporation shall be
2903 600, 4911 -51 STREET
2904 RED DEER ALBERTA
2905 T4N 6V4
2906Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2907 599515 ALBERTA LTD.
2908 1940603 ALBERTA LTD.
2909were on 2019 JAN 01 amalgamated as one corporation under the name
2910 2162377 ALBERTA LTD.
2911 No. 2021623778
2912The registered office of the corporation shall be
2913 802, 1333 - 8TH STREET SW
2914 CALGARY ALBERTA
2915 T2R 1M6
2916Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2917 1719404 ALBERTA LTD.
2918 1368723 ALBERTA LTD.
2919were on 2019 JAN 01 amalgamated as one corporation under the name
2920 2162405 ALBERTA LTD.
2921 No. 2021624057
2922The registered office of the corporation shall be
2923 639 SUTHERLAND DRIVE
2924 BROOKS ALBERTA
2925 T1R 1C7
2926Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2927 2087086 ALBERTA LTD.
2928 1445030 ALBERTA LTD.
2929were on 2019 JAN 01 amalgamated as one corporation under the name
2930 2162464 ALBERTA LTD.
2931 No. 2021624644
2932The registered office of the corporation shall be
2933 201, 1100 - 1ST STREET S.E.
2934 CALGARY ALBERTA
2935 T2G 1B1
2936Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2937 1288574 ALBERTA LTD.
2938 1288565 ALBERTA LTD.
2939were on 2019 JAN 01 amalgamated as one corporation under the name
2940 2162566 ALBERTA LTD.
2941 No. 2021625666
2942The registered office of the corporation shall be
2943 5514B - 50 AVENUE
2944 BONNYVILLE ALBERTA
2945 T9N 2G8
2946Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2947 694988 ALBERTA LTD.
2948 1436748 ALBERTA LTD.
2949were on 2019 JAN 01 amalgamated as one corporation under the name
2950 2162733 ALBERTA LTD.
2951 No. 2021627332
2952The registered office of the corporation shall be
2953 2700, 10155 - 102 STREET
2954 EDMONTON ALBERTA
2955 T5J 4G8
2956Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2957 1511583 ALBERTA INC.
2958 PETER G. BURGENER ARCHITECT LTD.
2959were on 2019 JAN 01 amalgamated as one corporation under the name
2960 2162831 ALBERTA INC.
2961 No. 2021628314
2962The registered office of the corporation shall be
2963 1900, 520-3RD AVENUE SW
2964 CALGARY ALBERTA
2965 T2P 0R3
2966Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2967 1837245 ALBERTA LTD.
2968 PRO-EX SALES & RENTALS LTD.
2969were on 2019 JAN 01 amalgamated as one corporation under the name
2970 2162855 ALBERTA LTD.
2971 No. 2021628553
2972The registered office of the corporation shall be
2973 15702 107A ST
2974 GRANDE PRAIRIE ALBERTA
2975 T8V 4N7
2976Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2977 1865078 ALBERTA LTD.
2978 1868495 ALBERTA LTD.
2979were on 2019 JAN 01 amalgamated as one corporation under the name
2980 2162905 ALBERTA LTD.
2981 No. 2021629056
2982The registered office of the corporation shall be
2983 103, 315 WOODGATE ROAD
2984 OKOTOKS ALBERTA
2985 T1S 2N3
2986Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2987 1121592 ALBERTA INC.
2988 1084112 ALBERTA INC.
2989 1614670 ALBERTA INC.
2990 1174645 ALBERTA INC.
2991were on 2019 JAN 01 amalgamated as one corporation under the name
2992 2163127 ALBERTA INC.
2993 No. 2021631276
2994The registered office of the corporation shall be
2995 55 NOLANHURST GARDENS NW
2996 CALGARY ALBERTA
2997 T3R 1S8
2998Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2999 1015570 ALBERTA LTD.
3000 900738 ALBERTA LTD.
3001 1058974 ALBERTA LTD.
3002 1361426 ALBERTA LTD.
3003were on 2019 JAN 01 amalgamated as one corporation under the name
3004 2163236 ALBERTA LTD.
3005 No. 2021632365
3006The registered office of the corporation shall be
3007 2900-10180 101 ST
3008 EDMONTON ALBERTA
3009 T5J 3V5
3010Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3011 1179311 ALBERTA LTD.
3012 710458 ALBERTA LTD.
3013were on 2019 JAN 01 amalgamated as one corporation under the name
3014 2163332 ALBERTA LTD.
3015 No. 2021633322
3016The registered office of the corporation shall be
3017 2200, 10235 - 101 STREET NW
3018 EDMONTON ALBERTA
3019 T5J 3G1
3020Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3021 335390 ALBERTA LTD.
3022 1290489 ALBERTA LTD.
3023were on 2019 JAN 01 amalgamated as one corporation under the name
3024 2163344 ALBERTA LTD.
3025 No. 2021633447
3026The registered office of the corporation shall be
3027 3200 TELUS HOUSE, SOUTH TOWER, 10020-100
3028 STREET
3029 EDMONTON ALBERTA
3030 T5J 0N3
3031Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3032 1713261 ALBERTA LTD.
3033 1562439 ALBERTA LTD.
3034 1305636 ALBERTA LTD.
3035were on 2019 JAN 01 amalgamated as one corporation under the name
3036 2163508 ALBERTA LTD.
3037 No. 2021635087
3038The registered office of the corporation shall be
3039 102, 10126-97 AVENUE
3040 GRANDE PRAIRIE ALBERTA
3041 T8V 7X6
3042Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3043 1032666 ALBERTA LTD.
3044 1208851 ALBERTA LTD.
3045were on 2019 JAN 01 amalgamated as one corporation under the name
3046 2163510 ALBERTA LTD.
3047 No. 2021635103
3048The registered office of the corporation shall be
3049 #206, 10706 124 STREET NW
3050 EDMONTON ALBERTA
3051 T5M 0H1
3052Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3053 1218162 ALBERTA LTD.
3054 1218156 ALBERTA LTD.
3055were on 2019 JAN 01 amalgamated as one corporation under the name
3056 2163568 ALBERTA LTD.
3057 No. 2021635681
3058The registered office of the corporation shall be
3059 4000, 421 - 7 AVENUE SW
3060 CALGARY ALBERTA
3061 T2P 4K9
3062Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3063 1218141 ALBERTA LTD.
3064 1218089 ALBERTA LTD.
3065were on 2019 JAN 01 amalgamated as one corporation under the name
3066 2163611 ALBERTA LTD.
3067 No. 2021636119
3068The registered office of the corporation shall be
3069 4000, 421 - 7 AVENUE SW
3070 CALGARY ALBERTA
3071 T2P 4K9
3072Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3073 WETASKIWIN AERIAL APPLICATORS LTD.
3074 2158073 ALBERTA LTD.
3075were on 2019 JAN 01 amalgamated as one corporation under the name
3076 2163706 ALBERTA LTD.
3077 No. 2021637067
3078The registered office of the corporation shall be
3079 SUITE 100, 5306 - 50TH STREET
3080 LEDUC ALBERTA
3081 T9E 6Z6
3082Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3083 2050300 ALBERTA LTD.
3084 I.XL INDUSTRIES LTD.
3085were on 2019 JAN 01 amalgamated as one corporation under the name
3086 2163754 ALBERTA LTD.
3087 No. 2021637547
3088The registered office of the corporation shall be
3089 SUITE A, 525 - 2ND STREET SE
3090 MEDICINE HAT ALBERTA
3091 T1A 0C5
3092Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3093 1642875 ALBERTA LTD.
3094 1934183 ALBERTA LTD.
3095were on 2019 JAN 01 amalgamated as one corporation under the name
3096 2163774 ALBERTA LTD.
3097 No. 2021637745
3098The registered office of the corporation shall be
3099 420 MACLEOD TRAIL SE
3100 MEDICINE HAT ALBERTA
3101 T1A 2M9
3102Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3103 1620412 ALBERTA LTD.
3104 812592 ALBERTA LTD.
3105were on 2019 JAN 01 amalgamated as one corporation under the name
3106 2163883 ALBERTA LTD.
3107 No. 2021638834
3108The registered office of the corporation shall be
3109 401, 10514 - 67 AVENUE
3110 GRANDE PRAIRIE ALBERTA
3111 T8W 0K8
3112Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3113 DAVLIS LIMITED
3114 551576 ALBERTA LTD.
3115were on 2019 JAN 01 amalgamated as one corporation under the name
3116 2164040 ALBERTA LTD.
3117 No. 2021640400
3118The registered office of the corporation shall be
3119 1250, 639 - 5TH AVENUE S.W.
3120 CALGARY ALBERTA
3121 T2P 0M9
3122Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3123 4 - D RANCHES LTD.
3124 RIVER VALLEY RANCH LTD
3125were on 2019 JAN 01 amalgamated as one corporation under the name
3126 4 - D RANCHES LTD.
3127 No. 2021631367
3128The registered office of the corporation shall be
3129 2610, 10111- 104 AVENUE
3130 EDMONTON ALBERTA
3131 T5J 0J4
3132Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3133 613 COMPANY LTD.
3134 1415393 ALBERTA LTD.
3135 1138269 ALBERTA LTD.
3136were on 2019 JAN 01 amalgamated as one corporation under the name
3137 613 COMPANY LTD.
3138 No. 2021634619
3139The registered office of the corporation shall be
3140 30 RANCHERS MEADOW
3141 OKOTOKS ALBERTA
3142 T1S 0P5
3143Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3144 537650 ALBERTA LTD.
3145 A 1 HOLDINGS CORPORATION
3146were on 2019 JAN 01 amalgamated as one corporation under the name
3147 A 1 HOLDINGS CORPORATION
3148 No. 2021633165
3149The registered office of the corporation shall be
3150 6204 BURBANK ROAD SE
3151 CALGARY ALBERTA
3152 T2H 2C2
3153Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3154 ABACUS PROPERTY MANAGEMENT LTD.
3155 2161210 ALBERTA LTD.
3156were on 2019 JAN 01 amalgamated as one corporation under the name
3157 ABACUS PROPERTY MANAGEMENT LTD.
3158 No. 2021621079
3159The registered office of the corporation shall be
3160 1400, 350 - 7 AVENUE SW
3161 CALGARY ALBERTA
3162 T2P 3N9
3163Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3164 AKPROCA & ASSOCIATES LTD.
3165 1139681 ALBERTA LTD.
3166were on 2019 JAN 01 amalgamated as one corporation under the name
3167 AKPROCA & ASSOCIATES LTD.
3168 No. 2021625005
3169The registered office of the corporation shall be
3170 SUITE 302, 1524 91 STREET SW
3171 EDMONTON ALBERTA
3172 T6X 1M5
3173Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3174 9471111 CANADA LTD.
3175 ALARIS IGF CORP.
3176were on 2018 DEC 21 amalgamated as one corporation under the name
3177 ALARIS IGF CORP.
3178 No. 2121627539
3179The registered office of the corporation shall be
3180 250, 333 - 24 AVENUE SW
3181 CALGARY ALBERTA
3182 T2S 3E6
3183Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3184 WATERTON WIND FARM LIMITED
3185 SHARP HILLS WIND FARM LTD.
3186 ALBERTA WIND ENERGY CORPORATION
3187were on 2019 JAN 01 amalgamated as one corporation under the name
3188 ALBERTA WIND ENERGY CORPORATION
3189 No. 2021623067
3190The registered office of the corporation shall be
3191 SUITE 1320, 396 - 11TH AVE. S.W.
3192 CALGARY ALBERTA
3193 T2R 0C5
3194Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3195 ALEB HOLDINGS LTD.
3196 1791252 ALBERTA LTD.
3197were on 2019 JAN 01 amalgamated as one corporation under the name
3198 ALEB HOLDINGS LTD.
3199 No. 2021615683
3200The registered office of the corporation shall be
3201 2500, 10155 - 102 STREET
3202 EDMONTON ALBERTA
3203 T5J 4G8
3204Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3205 ALEXIS MOULTON PROFESSIONAL
3206 CORPORATION
3207 A.N. MOULTON PROFESSIONAL LAW
3208 CORPORATION
3209were on 2019 JAN 01 amalgamated as one corporation under the name
3210 ALEXIS MOULTON PROFESSIONAL
3211 CORPORATION
3212 No. 2021608019
3213The registered office of the corporation shall be
3214 600, 12220 STONY PLAIN ROAD
3215 EDMONTON ALBERTA
3216 T5N 3Y4
3217Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3218 RENEGADE OILFIELD CONSTRUCTION LTD.
3219 ALIGN ENERGY SERVICES LTD.
3220were on 2019 JAN 01 amalgamated as one corporation under the name
3221 ALIGN ENERGY SERVICES LTD.
3222 No. 2021632167
3223The registered office of the corporation shall be
3224 1900, 717 - 7TH AVENUE SW
3225 CALGARY ALBERTA
3226 T2P 0Z3
3227Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3228 1763864 ALBERTA LTD.
3229 ALLAM FARMS LTD.
3230were on 2019 JAN 01 amalgamated as one corporation under the name
3231 ALLAM FARMS LTD.
3232 No. 2021640145
3233The registered office of the corporation shall be
3234 2500, 10303 JASPER AVENUE
3235 EDMONTON ALBERTA
3236 T5J 3N6
3237Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3238 ALPINE INSURANCE & FINANCIAL INC.
3239 SILVERCREST HOLDINGS LTD.
3240were on 2019 JAN 01 amalgamated as one corporation under the name
3241 ALPINE INSURANCE & FINANCIAL INC.
3242 No. 2021615576
3243The registered office of the corporation shall be
3244 SUITE 123, 8820 BLACKFOOT TRAIL SE
3245 CALGARY ALBERTA
3246 T2J 3J1
3247Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3248 ANIL K. SINGH PROFESSIONAL
3249 CORPORATION
3250 A.K. SINGH PROFESSIONAL CORPORATION
3251were on 2019 JAN 01 amalgamated as one corporation under the name
3252 ANIL K. SINGH PROFESSIONAL
3253 CORPORATION
3254 No. 2021635715
3255The registered office of the corporation shall be
3256 2600, 10180 - 101 STREET
3257 EDMONTON ALBERTA
3258 T5J 3Y2
3259Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3260 APEX OILFIELD SERVICES (2000) INC.
3261 2159283 ALBERTA LTD.
3262were on 2019 JAN 01 amalgamated as one corporation under the name
3263 APEX OILFIELD SERVICES (2000) INC.
3264 No. 2021632332
3265The registered office of the corporation shall be
3266 600, 4911 - 51 STREET
3267 RED DEER ALBERTA
3268 T4N 6V4
3269Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3270 1905220 ALBERTA LTD.
3271 ARHEGA INVESTMENTS LTD.
3272were on 2019 JAN 01 amalgamated as one corporation under the name
3273 ARHEGA INVESTMENTS LTD.
3274 No. 2021601899
3275The registered office of the corporation shall be
3276 2200, 10235 - 101 STREET NW
3277 EDMONTON ALBERTA
3278 T5J 3G1
3279Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3280 ASPEN CREEK INVESTMENTS LTD.
3281 WEST PARK DEVELOPMENTS LTD
3282were on 2019 JAN 01 amalgamated as one corporation under the name
3283 ASPEN CREEK INVESTMENTS LTD.
3284 No. 2021579541
3285The registered office of the corporation shall be
3286 1400, 350 - 7TH AVENUE SW
3287 CALGARY ALBERTA
3288 T2P 3N9
3289Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3290 MEGER VETERINARY SERVICES LTD.
3291 LANDING ANIMAL CLINIC LTD.
3292 MARDA LOOP VETERINARY CENTRE INC.
3293 1720566 ALBERTA INC.
3294 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3295were on 2018 DEC 30 amalgamated as one corporation under the name
3296 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3297 No. 2021629817
3298The registered office of the corporation shall be
3299 1900, 520 - 3RD AVENUE SW
3300 CALGARY ALBERTA
3301 T2P 0R3
3302Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3303 AUVERT MINING GROUP INC.
3304 2158616 ALBERTA INC.
3305were on 2019 JAN 01 amalgamated as one corporation under the name
3306 AUVERT MINING GROUP INC.
3307 No. 2021637588
3308The registered office of the corporation shall be
3309 3000, 700 - 9TH AVENUE S.W.
3310 CALGARY ALBERTA
3311 T2P 3V4
3312Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3313 AVALANCHE WASTE MANAGEMENT INC.
3314 KING KONG WASTE MANAGEMENT INC.
3315were on 2019 JAN 01 amalgamated as one corporation under the name
3316 AVALANCHE WASTE MANAGEMENT INC.
3317 No. 2021630054
3318The registered office of the corporation shall be
3319 262 MAHOGANY HEIGHTS SE
3320 CALGARY ALBERTA
3321 T3M 1X1
3322Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3323 B & H EQUITIES LTD.
3324 2051734 ALBERTA LTD.
3325were on 2019 JAN 01 amalgamated as one corporation under the name
3326 B & H EQUITIES LTD.
3327 No. 2021596701
3328The registered office of the corporation shall be
3329 219, 6203 - 28 AVENUE
3330 EDMONTON ALBERTA
3331 T6L 6K3
3332Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3333 B&P INVESTMENTS INC.
3334 715281 ALBERTA LTD.
3335were on 2018 DEC 31 amalgamated as one corporation under the name
3336 B&P INVESTMENTS INC.
3337 No. 2021640343
3338The registered office of the corporation shall be
3339 3925 GATEWAY BOULEVARD
3340 EDMONTON ALBERTA
3341 T6J 5H2
3342Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3343 1527846 ALBERTA CORPORATION
3344 B.D. ROSS HOLDINGS LTD.
3345were on 2019 JAN 01 amalgamated as one corporation under the name
3346 B.D. ROSS HOLDINGS LTD.
3347 No. 2021629460
3348The registered office of the corporation shall be
3349 108, 9824 - 97 AVENUE
3350 GRANDE PRAIRIE ALBERTA
3351 T8V 7K2
3352Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3353 NARROWS VILLAGE INVESTMENTS LTD.
3354 BANFF GRIZZLY HOUSE LTD.
3355were on 2019 JAN 01 amalgamated as one corporation under the name
3356 BANFF GRIZZLY HOUSE LTD.
3357 No. 2021630526
3358The registered office of the corporation shall be
3359 210 BEAR STREET
3360 BANFF ALBERTA
3361 T1L 1A9
3362Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3363 G.A. BEACH CONSULTANTS LTD.
3364 BEACH HOLDINGS INC.
3365were on 2018 DEC 31 amalgamated as one corporation under the name
3366 BEACH HOLDINGS INC.
3367 No. 2021631664
3368The registered office of the corporation shall be
3369 2212 JUNIPER ROAD N.W.
3370 CALGARY ALBERTA
3371 T2N 3V2
3372Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3373 2161690 ALBERTA INC.
3374 BELFRAGE INVESTMENTS INC.
3375were on 2019 JAN 01 amalgamated as one corporation under the name
3376 BELFRAGE INVESTMENTS INC.
3377 No. 2021629858
3378The registered office of the corporation shall be
3379 1235 - 18A STREET NW
3380 CALGARY ALBERTA
3381 T2N 2H5
3382Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3383 BELL ENTERPRISES LTD.
3384 CAMROSE PROPERTIES CORP.
3385were on 2019 JAN 01 amalgamated as one corporation under the name
3386 BELL ENTERPRISES LTD.
3387 No. 2021628363
3388The registered office of the corporation shall be
3389 402A EDGEWOOD CLOSE
3390 CAMROSE ALBERTA
3391 T4V 4N7
3392Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3393 BENJAMIN C. CAIRO PROFESSIONAL
3394 CORPORATION
3395 BEN CAIRO PROFESSIONAL CORPORATION
3396were on 2018 DEC 31 amalgamated as one corporation under the name
3397 BENJAMIN C. CAIRO PROFESSIONAL
3398 CORPORATION
3399 No. 2021639238
3400The registered office of the corporation shall be
3401 1600, 10025 - 102A AVENUE
3402 EDMONTON ALBERTA
3403 T5J 2Z2
3404Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3405 BERNICE LING PROFESSIONAL
3406 CORPORATION
3407 B. LING PROFESSIONAL CORPORATION
3408were on 2019 JAN 01 amalgamated as one corporation under the name
3409 BERNICE LING PROFESSIONAL
3410 CORPORATION
3411 No. 2021623331
3412The registered office of the corporation shall be
3413 38 VALLEYVIEW CRESCENT NW
3414 EDMONTON ALBERTA
3415 T5R 5S6
3416Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3417 BEVBRO INC.
3418 BEV BRODIE MANAGEMENT INC.
3419were on 2019 JAN 01 amalgamated as one corporation under the name
3420 BEVBRO INC.
3421 No. 2021627381
3422The registered office of the corporation shall be
3423 1607 SUMMER STREET S.W.
3424 CALGARY ALBERTA
3425 T3C 2J7
3426Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3427 BLACK SKY ENERGY LTD.
3428 INSIGHT INSTRUMENTATION SERVICES LTD.
3429were on 2019 JAN 01 amalgamated as one corporation under the name
3430 BLACK SKY ENERGY LTD.
3431 No. 2021615394
3432The registered office of the corporation shall be
3433 PART OF NE-28-59-12-W5TH
3434Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3435 2126146 ALBERTA LTD.
3436 BLCO ENTERPRISES LTD.
3437were on 2018 DEC 24 amalgamated as one corporation under the name
3438 BLCO ENTERPRISES LTD.
3439 No. 2021630419
3440The registered office of the corporation shall be
3441 1900, 520 – 3RD AVENUE SW
3442 CALGARY ALBERTA
3443 T2P 0R3
3444Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3445 WIT COMMERCIAL CONTRACTING INC.
3446 BLDG SERVICES GROUP INC.
3447were on 2019 JAN 01 amalgamated as one corporation under the name
3448 BLDG SERVICES GROUP INC.
3449 No. 2021638693
3450The registered office of the corporation shall be
3451 100, 7712 - 104 STREET
3452 EDMONTON ALBERTA
3453 T6E 4C5
3454Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3455 BRETONA CORNER VENTURES LTD.
3456 P.H. NOTHOF PROFESSIONAL CORPORATION
3457were on 2019 JAN 01 amalgamated as one corporation under the name
3458 BRETONA CORNER VENTURES LTD.
3459 No. 2021640608
3460The registered office of the corporation shall be
3461 1400-10303 JASPER AVE NW
3462 EDMONTON ALBERTA
3463 T5J 3N6
3464Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3465 BRUCE H. WHEELER PROFESSIONAL
3466 CORPORATION
3467 DASAY INVESTMENTS LTD.
3468were on 2019 JAN 01 amalgamated as one corporation under the name
3469 BRUCE H. WHEELER PROFESSIONAL
3470 CORPORATION
3471 No. 2021631284
3472The registered office of the corporation shall be
3473 125 ASPEN MEADOWS COURT S.W.
3474 CALGARY ALBERTA
3475 T3H 4T3
3476Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3477 BUCCANEER HOLDINGS INC.
3478 BRAESIDE HOLDINGS INC.
3479were on 2019 JAN 01 amalgamated as one corporation under the name
3480 BUCCANEER HOLDINGS INC.
3481 No. 2021618760
3482The registered office of the corporation shall be
3483 1920, 10123 99 STREET
3484 EDMONTON ALBERTA
3485 T5J 3H1
3486Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3487 BUCCI BRIDGELAND PROJECT LTD.
3488 BUCCI PROPERTY CORPORATION
3489were on 2019 JAN 01 amalgamated as one corporation under the name
3490 BUCCI BRIDGELAND PROJECT LTD.
3491 No. 2021622796
3492The registered office of the corporation shall be
3493 THIRD FLOOR, 14505 BANNISTER ROAD SE
3494 CALGARY ALBERTA
3495 T2X 3J3
3496Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3497 2162491 ALBERTA LTD.
3498 PRODUITS D'ENTRETIEN PLUS II INC. - PLUS II
3499 SANITATION SUPPLIES INC.
3500 WESTERN SAFETY PRODUCTS LTD.
3501 BUNZL CANADA INC.
3502 ATLAS ENVIRONMENTAL FACILITIES LTD.
3503 EMBALLAGES MASKA INC.
3504 JAN-MAR SALES LIMITED
3505 WESCLEAN EQUIPMENT & CLEANING
3506 SUPPLIES LTD.
3507were on 2019 JAN 01 amalgamated as one corporation under the name
3508 BUNZL CANADA INC.
3509 No. 2021638685
3510The registered office of the corporation shall be
3511 1500, 850 - 2 STREET SW
3512 CALGARY ALBERTA
3513 T2P 0R8
3514Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3515 CAMERON WONG PROFESSIONAL
3516 CORPORATION
3517 C. WONG PROFESSIONAL CORPORATION
3518were on 2019 JAN 01 amalgamated as one corporation under the name
3519 C. WONG PROFESSIONAL CORPORATION
3520 No. 2021606781
3521The registered office of the corporation shall be
3522 6128 DALMARNOCK CRES NW
3523 CALGARY ALBERTA
3524 T3A 1H2
3525Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3526 1082138 ALBERTA LTD.
3527 C.J.B. HOLDINGS INC.
3528were on 2019 JAN 01 amalgamated as one corporation under the name
3529 C.J.B. HOLDINGS INC.
3530 No. 2021641010
3531The registered office of the corporation shall be
3532 2500, 10175 - 101 STREET
3533 EDMONTON ALBERTA
3534 T5J 0H3
3535Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3536 CALGARY TENT AND AWNING LTD.
3537 290895 ALBERTA LTD.
3538were on 2019 JAN 01 amalgamated as one corporation under the name
3539 CALGARY TENT AND AWNING LTD.
3540 No. 2021639816
3541The registered office of the corporation shall be
3542 100, 1501 1 STREET SW
3543 CALGARY ALBERTA
3544 T2R 0W1
3545Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3546 1763933 ALBERTA LTD.
3547 CAMERON'S AGRICULTURAL MANAGEMENT
3548 CORPORATION
3549were on 2019 JAN 01 amalgamated as one corporation under the name
3550 CAMERON'S AGRICULTURAL MANAGEMENT
3551 CORPORATION
3552 No. 2021639881
3553The registered office of the corporation shall be
3554 2500, 10303 JASPER AVENUE
3555 EDMONTON ALBERTA
3556 T5J 3N6
3557Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3558 2029960 ALBERTA LTD.
3559 CANADIAN CASING ACCESSORIES INC.
3560were on 2019 JAN 01 amalgamated as one corporation under the name
3561 CANADIAN CASING ACCESSORIES INC.
3562 No. 2021636457
3563The registered office of the corporation shall be
3564 1600, 333 - 7TH AVE SW
3565 CALGARY ALBERTA
3566 T2P 2Z1
3567Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3568 PERIO EDMONTON TECHNICAL SERVICES
3569 CORPORATION
3570 CANADIAN DENTAL SERVICES (ALBERTA)
3571 TECHNICAL SERVICES CORPORATION
3572 INTEGRATED HYGIENE SERVICES INC.
3573were on 2019 JAN 01 amalgamated as one corporation under the name
3574 CANADIAN DENTAL SERVICES (ALBERTA)
3575 TECHNICAL SERVICES CORPORATION
3576 No. 2021626318
3577The registered office of the corporation shall be
3578 1600, 421 - 7TH AVENUE SW
3579 CALGARY ALBERTA
3580 T2P 4K9
3581Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3582 LARICINA ENERGY LTD.
3583 CANADIAN NATURAL RESOURCES LIMITED
3584were on 2019 JAN 01 amalgamated as one corporation under the name
3585 CANADIAN NATURAL RESOURCES LIMITED
3586 No. 2021595380
3587The registered office of the corporation shall be
3588 2100, 855 - 2ND STREET SW
3589 CALGARY ALBERTA
3590 T2P 4J8
3591Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3592 CANNDARA CANADA INC.
3593 CANNDARA VENTURES INC.
3594were on 2018 DEC 19 amalgamated as one corporation under the name
3595 CANNDARA CANADA INC.
3596 No. 2021623489
3597The registered office of the corporation shall be
3598 600, 12220 STONY PLAIN ROAD
3599 EDMONTON ALBERTA
3600 T5N 3Y4
3601Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3602 C. TORBIAK PROFESSIONAL CORPORATION
3603 CARL TORBIAK PROFESSIONAL
3604 CORPORATION
3605were on 2019 JAN 01 amalgamated as one corporation under the name
3606 CARL TORBIAK PROFESSIONAL
3607 CORPORATION
3608 No. 2021601816
3609The registered office of the corporation shall be
3610 2600, 10180 - 101 STREET NW
3611 EDMONTON ALBERTA
3612 T5J 3Y2
3613Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3614 780794 ALBERTA LTD.
3615 CDC HOLDINGS CORPORATION
3616were on 2019 JAN 01 amalgamated as one corporation under the name
3617 CDC HOLDINGS CORPORATION
3618 No. 2021602616
3619The registered office of the corporation shall be
3620 1014 - 12TH AVENUE S.W.
3621 CALGARY ALBERTA
3622 T2R 0J6
3623Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3624 CENTROP INVESTMENTS INTERNATIONAL
3625 INC.
3626 1334994 ALBERTA LTD.
3627were on 2018 DEC 31 amalgamated as one corporation under the name
3628 CENTROP INVESTMENTS INTERNATIONAL
3629 INC.
3630 No. 2021611336
3631The registered office of the corporation shall be
3632 7 VALLEYVIEW CRESCENT
3633 EDMONTON ALBERTA
3634 T5R 5S5
3635Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3636 CHERNESKY HOLDINGS LTD.
3637 TWO PRINCESSES INC.
3638were on 2018 DEC 19 amalgamated as one corporation under the name
3639 CHERNESKY HOLDINGS LTD.
3640 No. 2021624230
3641The registered office of the corporation shall be
3642 410, 1500 - 14TH STREET SW
3643 CALGARY ALBERTA
3644 T3C 1C9
3645Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3646 CINDY D. TURNER PROFESSIONAL
3647 CORPORATION
3648 C.D. TURNER PROFESSIONAL CORPORATION
3649were on 2019 JAN 01 amalgamated as one corporation under the name
3650 CINDY D. TURNER PROFESSIONAL
3651 CORPORATION
3652 No. 2021634031
3653The registered office of the corporation shall be
3654 201, 2520 ELLWOOD DRIVE
3655 EDMONTON ALBERTA
3656 T6X 0A9
3657Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3658 CINZIA U CRAWLEY PROFESSIONAL
3659 CORPORATION
3660 CU CRAWLEY PROFESSIONAL CORPORATION
3661were on 2019 JAN 01 amalgamated as one corporation under the name
3662 CINZIA U CRAWLEY PROFESSIONAL
3663 CORPORATION
3664 No. 2021631334
3665The registered office of the corporation shall be
3666 1113 HENSON CLOSE
3667 EDMONTON ALBERTA
3668 T6R 2M2
3669Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3670 2157351 ALBERTA LTD.
3671 CLAASSEN FARMS LTD.
3672were on 2019 JAN 01 amalgamated as one corporation under the name
3673 CLAASSEN FARMS LTD.
3674 No. 2021624602
3675The registered office of the corporation shall be
3676 5401 A - 50 AVENUE
3677 TABER ALBERTA
3678 T1G 1V2
3679Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3680 COLIN LYWOOD PROFESSIONAL
3681 CORPORATION
3682 C. LYWOOD PROFESSIONAL CORPORATION
3683were on 2019 JAN 01 amalgamated as one corporation under the name
3684 COLIN LYWOOD PROFESSIONAL
3685 CORPORATION
3686 No. 2021631342
3687The registered office of the corporation shall be
3688 2600, 10180 - 101 STREET
3689 EDMONTON ALBERTA
3690 T5J 3Y2
3691Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3692 CONOCOPHILLIPS CANADA FUNDING I ULC
3693 CONOCOPHILLIPS CANADA RESOURCES
3694 CORP.
3695were on 2018 DEC 21 amalgamated as one corporation under the name
3696 CONOCOPHILLIPS CANADA RESOURCES
3697 CORP.
3698 No. 2021619065
3699The registered office of the corporation shall be
3700 600, 401 - 9 AVENUE SW
3701 CALGARY ALBERTA
3702 T2P 3C5
3703Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3704 CORONADO RANCH LTD.
3705 JMK TRUCKING INC.
3706were on 2019 JAN 01 amalgamated as one corporation under the name
3707 CORONADO RANCH LTD.
3708 No. 2021631995
3709The registered office of the corporation shall be
3710 2500, 10123 - 99 STREET
3711 EDMONTON ALBERTA
3712 T5J 3H1
3713Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3714 TSI THERMAL SPRAY INDUSTRIES LTD.
3715 CORROSION AND ABRASION SOLUTIONS
3716 LTD.
3717 INOTEC COATINGS AND HYDRAULICS INC.
3718 291268 ALBERTA LTD.
3719were on 2019 JAN 01 amalgamated as one corporation under the name
3720 CORROSION AND ABRASION SOLUTIONS
3721 LTD.
3722 No. 2021617390
3723The registered office of the corporation shall be
3724 2445, 10180 101 STREET
3725 EDMONTON ALBERTA
3726 T5J 3S4
3727Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3728 1708816 ALBERTA LTD.
3729 CRIDLAND ASSOCIATES INC.
3730were on 2019 JAN 01 amalgamated as one corporation under the name
3731 CRIDLAND ASSOCIATES INC.
3732 No. 2021625633
3733The registered office of the corporation shall be
3734 1601, 333 - 11TH AVENUE S.W.
3735 CALGARY ALBERTA
3736 T2R 1L9
3737Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3738 ROSDOM HOLDINGS INC.
3739 INVESTPLUS VANTAGE GP INC.
3740 INVESTPLUS WHITEHOUSE INC.
3741 D&R EQUITY GROUP INC.
3742 INVESTPLUS INVESTMENTS IV CORP.
3743 INVESTPLUS GP IV INC.
3744were on 2019 JAN 01 amalgamated as one corporation under the name
3745 D&R EQUITY GROUP INC.
3746 No. 2021621566
3747The registered office of the corporation shall be
3748 200 - 4723 1ST STREET SW
3749 CALGARY ALBERTA
3750 T2G 4Y8
3751Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3752 IBRAHIM DARRAG PROFESSIONAL
3753 CORPORATION
3754 DAVID B. SAWKA PROFESSIONAL
3755 CORPORATION
3756were on 2018 DEC 24 amalgamated as one corporation under the name
3757 D. SAWKA AND I. DARRAG PROFESSIONAL
3758 CORPORATION
3759 No. 2021631979
3760The registered office of the corporation shall be
3761 SUITE 120, 4838 RICHARD ROAD SW
3762 CALGARY ALBERTA
3763 T3E 6L1
3764Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3765 2164088 ALBERTA LTD.
3766 DAKERAS INTERNATIONAL INC.
3767were on 2019 JAN 01 amalgamated as one corporation under the name
3768 DAKERAS INTERNATIONAL INC.
3769 No. 2021640939
3770The registered office of the corporation shall be
3771 2500, 10175 - 101 STREET
3772 EDMONTON ALBERTA
3773 T5J 0H3
3774Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3775 214108 ALBERTA LTD.
3776 223720 ALBERTA LTD.
3777 DALPAT HOLDINGS LTD.
3778were on 2019 JAN 01 amalgamated as one corporation under the name
3779 DALPAT HOLDINGS LTD.
3780 No. 2021614488
3781The registered office of the corporation shall be
3782 5421 - 47 AVENUE
3783 WETASKIWIN ALBERTA
3784 T9A 0K9
3785Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3786 DANE FINANCIAL INC.
3787 1946046 ALBERTA LTD.
3788were on 2018 DEC 27 amalgamated as one corporation under the name
3789 DANE FINANCIAL INC.
3790 No. 2021633611
3791The registered office of the corporation shall be
3792 10823 82 AVE
3793 EDMONTON ALBERTA
3794 T6E 2B2
3795Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3796 SAFE D TRANSPORT LTD.
3797 DARCY MILLER ENTERPRISES LTD.
3798were on 2018 DEC 21 amalgamated as one corporation under the name
3799 DARCY MILLER ENTERPRISES LTD.
3800 No. 2021627837
3801The registered office of the corporation shall be
3802 #600, 220 - 4TH STREET SOUTH
3803 LETHBRIDGE ALBERTA
3804 T1J 4J7
3805Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3806 DAUNTLESS ULC
3807 2161590 ALBERTA LTD.
3808were on 2019 JAN 01 amalgamated as one corporation under the name
3809 DAUNTLESS ULC
3810 No. 2021628702
3811The registered office of the corporation shall be
3812 3000, 700 - 9TH AVENUE SW
3813 CALGARY ALBERTA
3814 T2P 3V4
3815Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3816 DAVID C. OLSON PROFESSIONAL
3817 CORPORATION
3818 D.C. OLSON PROFESSIONAL CORPORATION
3819were on 2019 JAN 01 amalgamated as one corporation under the name
3820 DAVID C. OLSON PROFESSIONAL
3821 CORPORATION
3822 No. 2021636762
3823The registered office of the corporation shall be
3824 2500, 10303 JASPER AVENUE
3825 EDMONTON ALBERTA
3826 T5J 3N6
3827Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3828 DAVID HURST PROFESSIONAL CORPORATION
3829 2159984 ALBERTA INC.
3830were on 2018 DEC 31 amalgamated as one corporation under the name
3831 DAVID HURST PROFESSIONAL CORPORATION
3832 No. 2021625427
3833The registered office of the corporation shall be
3834 209, 710 - 10TH STREET
3835 CANMORE ALBERTA
3836 T1W 0G7
3837Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3838 DEB CANADIAN HYGIENE INC.
3839 DEB DISPENSING INC.
3840 DEB WORLDWIDE HEALTHCARE INC.
3841were on 2018 DEC 17 amalgamated as one corporation under the name
3842 DEB CANADA INC.
3843 No. 2121615609
3844The registered office of the corporation shall be
3845 1700, 10175 - 101 STREET NW
3846 EDMONTON ALBERTA
3847 T5J 0H3
3848Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3849 DECORE HOLDINGS INC.
3850 WICKED CUP LTD.
3851 DECORE PROPERTIES INC.
3852 SILVERTIP HOLDINGS (1990) LTD.
3853were on 2019 JAN 01 amalgamated as one corporation under the name
3854 DECORE HOLDINGS INC.
3855 No. 2021621764
3856The registered office of the corporation shall be
3857 2800, 10060 JASPER AVENUE
3858 EDMONTON ALBERTA
3859 T5J 3V9
3860Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3861 DENKAY INDUSTRIES LTD.
3862 DENKAY FABRICATION LTD.
3863were on 2019 JAN 01 amalgamated as one corporation under the name
3864 DENKAY INDUSTRIES LTD.
3865 No. 2021627779
3866The registered office of the corporation shall be
3867 3348 - 58 AVENUE SE
3868 CALGARY ALBERTA
3869 T2C 0B3
3870Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3871 THE ROBERTS GROUP LTD.
3872 DESIGN THINC LTD.
3873were on 2018 DEC 31 amalgamated as one corporation under the name
3874 DESIGN THINC LTD.
3875 No. 2021638966
3876The registered office of the corporation shall be
3877 1400-10303 JASPER AVE NW
3878 EDMONTON ALBERTA
3879 T5J 3N6
3880Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3881 1573367 ALBERTA LTD.
3882 1573386 ALBERTA LTD.
3883were on 2019 JAN 01 amalgamated as one corporation under the name
3884 DESTINY 65 HOLDINGS LTD.
3885 No. 2021603077
3886The registered office of the corporation shall be
3887 600, 4911 - 51 STREET
3888 RED DEER ALBERTA
3889 T4N 6V4
3890Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3891 NORTHSTAR ENERGY LIMITED
3892 308819 ALBERTA LTD.
3893 DEVON CANADA SUBCO CORPORATION
3894 DEVON CANADA MARKETING CORPORATION
3895were on 2019 JAN 01 amalgamated as one corporation under the name
3896 DEVON CANADA SUBCO CORPORATION
3897 No. 2021628041
3898The registered office of the corporation shall be
3899 100, 400 - 3RD AVENUE S.W.
3900 CALGARY ALBERTA
3901 T2P 4H2
3902Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3903 DIADEM MANAGEMENT CORPORATION
3904 2128132 ALBERTA LTD.
3905were on 2019 JAN 01 amalgamated as one corporation under the name
3906 DIADEM MANAGEMENT CORPORATION
3907 No. 2021621848
3908The registered office of the corporation shall be
3909 2300, 10180 - 101 STREET NW
3910 EDMONTON ALBERTA
3911 T5J 1V3
3912Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3913 DURA PRODUCTS, INC.
3914 DNOW CANADA ULC
3915were on 2019 JAN 01 amalgamated as one corporation under the name
3916 DNOW CANADA ULC
3917 No. 2021632555
3918The registered office of the corporation shall be
3919 1500, 850 - 2 STREET SW
3920 CALGARY ALBERTA
3921 T2P 0R8
3922Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3923 DON JOHANSEN SALES LTD.
3924 DONSU HOLDINGS LTD.
3925were on 2019 JAN 01 amalgamated as one corporation under the name
3926 DON JOHANSEN SALES LTD.
3927 No. 2021625948
3928The registered office of the corporation shall be
3929 800, 517 - 10TH AVE SW
3930 CALGARY ALBERTA
3931 T2R 0A8
3932Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3933 E.S.P. ENGINEERED SITE PRODUCTS LTD.
3934 M-1 HYDROSTATIC CONSULTING LTD.
3935were on 2019 JAN 01 amalgamated as one corporation under the name
3936 E.S.P. ENGINEERED SITE PRODUCTS LTD.
3937 No. 2021621293
3938The registered office of the corporation shall be
3939 SUITE #10, 628 12 AVENUE SW
3940 CALGARY ALBERTA
3941 T2R 0H6
3942Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3943 LARIET CONTRACTING LTD.
3944 EHNES FARMS LTD.
3945were on 2019 JAN 01 amalgamated as one corporation under the name
3946 EHNES FARMS LTD.
3947 No. 2021628421
3948The registered office of the corporation shall be
3949 SW 19-42-11 W4TH
3950Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3951 D & K FARMS LTD.
3952 EKJ FARMING LTD.
3953were on 2018 DEC 31 amalgamated as one corporation under the name
3954 EKJ FARMING LTD.
3955 No. 2021628561
3956The registered office of the corporation shall be
3957 3801A - 51 AVENUE
3958 LLOYDMINSTER ALBERTA
3959 T9V 2C3
3960Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3961 ELBOW RIVER LAND CORPORATION
3962 ERLC ONE LTD.
3963 ERLC TWO LTD.
3964were on 2019 JAN 01 amalgamated as one corporation under the name
3965 ELBOW RIVER LAND CORPORATION
3966 No. 2021637380
3967The registered office of the corporation shall be
3968 2400, 525 - 8TH AVENUE SW
3969 CALGARY ALBERTA
3970 T2P 1G1
3971Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3972 EMBARK ENTERPRISES INC.
3973 EMBARK HOLDINGS LTD.
3974were on 2019 JAN 01 amalgamated as one corporation under the name
3975 EMBARK ENTERPRISES INC.
3976 No. 2021627514
3977The registered office of the corporation shall be
3978 1413 2ND STREET SW
3979 CALGARY ALBERTA
3980 T2R 0W7
3981Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3982 DAYBREAK SUPPLIES & SERVICES LTD.
3983 EMERALD PARK INVESTMENTS LTD.
3984were on 2019 JAN 01 amalgamated as one corporation under the name
3985 EMERALD PARK INVESTMENTS LTD.
3986 No. 2021636556
3987The registered office of the corporation shall be
3988 2900-10180 101 ST
3989 EDMONTON ALBERTA
3990 T5J 3V5
3991Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3992 ENQUEST ENERGY SOLUTIONS INC.
3993 WESTFAB INDUSTRIES INC.
3994were on 2019 JAN 01 amalgamated as one corporation under the name
3995 ENQUEST ENERGY SOLUTIONS INC.
3996 No. 2021614850
3997The registered office of the corporation shall be
3998 4500, 855 - 2ND STREET S.W.
3999 CALGARY ALBERTA
4000 T2P 4K7
4001Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4002 ENSIGN WELL SERVICING INC.
4003 ENSIGN DRILLING INC.
4004were on 2019 JAN 01 amalgamated as one corporation under the name
4005 ENSIGN DRILLING INC.
4006 No. 2021640293
4007The registered office of the corporation shall be
4008 400 - 5TH AVENUE SW, SUITE 1000
4009 CALGARY ALBERTA
4010 T2P 0L6
4011Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4012 EPCOR WHITE ROCK WATER INC.
4013 EPCOR WATER (CENTRAL) INC.
4014were on 2019 JAN 01 amalgamated as one corporation under the name
4015 EPCOR WATER (CENTRAL) INC.
4016 No. 2021622697
4017The registered office of the corporation shall be
4018 2000 - 10423 101 STREET NW
4019 EDMONTON ALBERTA
4020 T5H 0E8
4021Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4022 ESCAPADE ASSURANCES VOYAGES INC.
4023 9205-1465 QUEBEC INC.
4024were on 2018 DEC 18 amalgamated as one corporation under the name
4025 ESCAPADE ASSURANCES VOYAGES INC.
4026 No. 2121617696
4027The registered office of the corporation shall be
4028 1200, 10123 99 ST NW
4029 EDMONTON ALBERTA
4030 T5J 3H1
4031Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4032 CARTER COMPANY INC.
4033 EXPERTEC VAN SYSTEMS INC.
4034were on 2019 JAN 01 amalgamated as one corporation under the name
4035 EXPERTEC VAN SYSTEMS INC.
4036 No. 2021634791
4037The registered office of the corporation shall be
4038 4525 55 AVENUE
4039 EDMONTON ALBERTA
4040 T6B 3S2
4041Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4042 FAMGLAS MANAGEMENT SYSTEMS LTD.
4043 GRAPHICA SIGNS 2012 LTD.
4044were on 2019 JAN 01 amalgamated as one corporation under the name
4045 FAMGLAS MANAGEMENT SYSTEMS LTD.
4046 No. 2021602848
4047The registered office of the corporation shall be
4048 4816 - 50TH AVENUE
4049 BONNYVILLE ALBERTA
4050 T9N 2H2
4051Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4052 FBM WHITBY, INC.
4053 FBM CANADA GSD, INC.
4054were on 2019 JAN 01 amalgamated as one corporation under the name
4055 FBM CANADA GSD, INC.
4056 No. 2021639634
4057The registered office of the corporation shall be
4058 205 - 5TH AVENUE SW, SUITE 3700
4059 CALGARY ALBERTA
4060 T2P 2V7
4061Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4062 1701918 ALBERTA LTD.
4063 FIBERTEL COMMUNICATIONS CANADA INC.
4064were on 2018 DEC 31 amalgamated as one corporation under the name
4065 FIBERTEL COMMUNICATIONS CANADA INC.
4066 No. 2021626789
4067The registered office of the corporation shall be
4068 16821 107 AVENUE
4069 EDMONTON ALBERTA
4070 T5P 0Y8
4071Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4072 GRYFFON INC.
4073 FINELINE PROPERTY MAINTENANCE INC.
4074were on 2019 JAN 01 amalgamated as one corporation under the name
4075 FINELINE PROPERTY MAINTENANCE INC.
4076 No. 2021634965
4077The registered office of the corporation shall be
4078 3000, 700 - 9TH AVENUE S.W.
4079 CALGARY ALBERTA
4080 T2P 3V4
4081Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4082 FIRE CREEK HOLDINGS INC.
4083 2007456 ALBERTA LTD.
4084were on 2019 JAN 01 amalgamated as one corporation under the name
4085 FIRE CREEK HOLDINGS INC.
4086 No. 2021630567
4087The registered office of the corporation shall be
4088 103, 315 WOODGATE ROAD
4089 OKOTOKS ALBERTA
4090 T1S 2N3
4091Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4092 1143760 ALBERTA LTD.
4093 FLOORRIGHT INTERIORS LTD.
4094were on 2019 JAN 01 amalgamated as one corporation under the name
4095 FLOORRIGHT INTERIORS LTD.
4096 No. 2021635764
4097The registered office of the corporation shall be
4098 410 - 6 STREET SOUTH
4099 LETHBRIDGE ALBERTA
4100 T1J 2C9
4101Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4102 FOCUS EQUITIES INC.
4103 1432410 ALBERTA INC.
4104were on 2018 DEC 31 amalgamated as one corporation under the name
4105 FOCUS EQUITIES INC.
4106 No. 2021639444
4107The registered office of the corporation shall be
4108 900, 332 6TH AVENUE SW
4109 CALGARY ALBERTA
4110 T2P 0B2
4111Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4112 FREIGHT MANAGEMENT CONSULTING
4113 SERVICES LTD.
4114 LONE WOLF LOGISTICS LTD.
4115were on 2018 DEC 28 amalgamated as one corporation under the name
4116 FREIGHT MANAGEMENT CONSULTING
4117 SERVICES LTD.
4118 No. 2021620030
4119The registered office of the corporation shall be
4120 SUITE 301, 316 WINDERMERE ROAD NW
4121 EDMONTON ALBERTA
4122 T6W 2Z8
4123Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4124 GARTNER RANCHING LTD.
4125 G. GARTNER PROFESSIONAL CORPORATION
4126were on 2018 DEC 28 amalgamated as one corporation under the name
4127 G. GARTNER PROFESSIONAL CORPORATION
4128 No. 2021637281
4129The registered office of the corporation shall be
4130 1401, 10004 104 AVENUE NW
4131 EDMONTON ALBERTA
4132 T5J 0K1
4133Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4134 HFG BENEFITS CORP.
4135 ACCOMPASS CORP.
4136 HFG BENEFITS CONSULTING INC.
4137 ACCOMPASS LIMITED
4138 BELTON BOISSELLE LTD.
4139 GALLAGHER BENEFIT SERVICES (CANADA)
4140 GROUP INC.
4141 ACCOMPASS INC.
4142 WORB HOLDINGS LTD.
4143 DOWDELL HOLDINGS LTD.
4144 LEYSTONE INSURANCE & FINANCIAL INC.
4145were on 2019 JAN 01 amalgamated as one corporation under the name
4146 GALLAGHER BENEFIT SERVICES (CANADA)
4147 GROUP INC.
4148 No. 2021636366
4149The registered office of the corporation shall be
4150 3400, 350 - 7TH AVENUE SW
4151 CALGARY ALBERTA
4152 T2P 3N9
4153Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4154 STEPPE PETROLEUM INC.
4155 GEAR ENERGY LTD.
4156were on 2019 JAN 01 amalgamated as one corporation under the name
4157 GEAR ENERGY LTD.
4158 No. 2021617812
4159The registered office of the corporation shall be
4160 2400, 525 - 8 AVENUE SW
4161 CALGARY ALBERTA
4162 T2P 1G1
4163Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4164 465095 ALBERTA LTD.
4165 GERGELY HOLDINGS LTD.
4166 GERGELY'S GLASS LTD.
4167were on 2018 DEC 31 amalgamated as one corporation under the name
4168 GERGELY HOLDINGS (2018) LTD.
4169 No. 2021631680
4170The registered office of the corporation shall be
4171 C/O 243 - 12B STREET NORTH (DCC)
4172 LETHBRIDGE ALBERTA
4173 T1H 2K8
4174Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4175 384917 ALBERTA INC.
4176 1503029 ALBERTA LTD.
4177 GIL PROPERTY MANAGEMENT AND SALES
4178 LTD.
4179were on 2019 JAN 01 amalgamated as one corporation under the name
4180 GIL PROPERTY MANAGEMENT AND SALES
4181 LTD.
4182 No. 2021627118
4183The registered office of the corporation shall be
4184 240, 611 - 10TH AVENUE SW
4185 CALGARY ALBERTA
4186 T2R 0B2
4187Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4188 MCKENNA ENTERPRISES LTD.
4189 GOLFWORX INC.
4190were on 2019 JAN 01 amalgamated as one corporation under the name
4191 GOLFWORX INC.
4192 No. 2021627274
4193The registered office of the corporation shall be
4194 60, 9200 BLACKFOOT TRAIL S.E.
4195 CALGARY ALBERTA
4196 T2J 0T2
4197Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4198 GRANDE PRAIRIE ANIMAL HOSPITAL LTD.
4199 GRANDE PRAIRIE ANIMAL HOSPITAL
4200 ACQUISITION CO. LTD.
4201were on 2019 JAN 01 amalgamated as one corporation under the name
4202 GRANDE PRAIRIE ANIMAL HOSPITAL LTD.
4203 No. 2021639873
4204The registered office of the corporation shall be
4205 4300 BANKERS HALL WEST, 888 - 3RD STREET
4206 S.W.
4207 CALGARY ALBERTA
4208 T2P 5C5
4209Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4210 2153346 ALBERTA LTD.
4211 GREAT NORTH EQUIPMENT INC.
4212 2153262 ALBERTA LTD.
4213were on 2018 DEC 17 amalgamated as one corporation under the name
4214 GREAT NORTH EQUIPMENT INC.
4215 No. 2021612276
4216The registered office of the corporation shall be
4217 4300 BANKERS HALL WEST, 888 - 3RD STREET
4218 S.W.
4219 CALGARY ALBERTA
4220 T2P 5C5
4221Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4222 ZEDTONE INCORPORATED
4223 GREEN DRAKE HOLDINGS LTD.
4224were on 2019 JAN 01 amalgamated as one corporation under the name
4225 GREEN DRAKE HOLDINGS LTD.
4226 No. 2021610304
4227The registered office of the corporation shall be
4228 2700-10155 102 ST NW
4229 EDMONTON ALBERTA
4230 T5J 4G8
4231Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4232 GREENVIEW PARK HOLDINGS LTD.
4233 MMASS INVESTMENTS LTD.
4234were on 2019 JAN 01 amalgamated as one corporation under the name
4235 GREENVIEW PARK HOLDINGS LTD.
4236 No. 2021638669
4237The registered office of the corporation shall be
4238 743 41 AVENUE NE
4239 CALGARY ALBERTA
4240 T2E 3P9
4241Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4242 GUARANTEE RV INVESTMENTS INC.
4243 1777171 ALBERTA LTD.
4244were on 2019 JAN 01 amalgamated as one corporation under the name
4245 GUARANTEE RV INVESTMENTS INC.
4246 No. 2021635525
4247The registered office of the corporation shall be
4248 205 - 5TH AVENUE S.W., SUITE 3700
4249 CALGARY ALBERTA
4250 T2P 2V7
4251Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4252 292299 ALBERTA LIMITED
4253 GUYTRIN INC.
4254were on 2019 JAN 01 amalgamated as one corporation under the name
4255 GUYTRIN INC.
4256 No. 2021629940
4257The registered office of the corporation shall be
4258 62 WESTRIDGE ROAD NW
4259 EDMONTON ALBERTA
4260 T5T 1B4
4261Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4262 H. HONRADO-CIFRA PROFESSIONAL
4263 CORPORATION
4264 H. H. CIFRA PROFESSIONAL CORPORATION
4265were on 2019 JAN 01 amalgamated as one corporation under the name
4266 H. H. CIFRA PROFESSIONAL CORPORATION
4267 No. 2021631359
4268The registered office of the corporation shall be
4269 2600, 10180-101 STREET
4270 EDMONTON ALBERTA
4271 T5J 3Y2
4272Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4273 1359538 ALBERTA LTD.
4274 328820 ALBERTA INC.
4275 856589 ALBERTA LTD.
4276 851077 ALBERTA LTD.
4277 1482927 ALBERTA LTD.
4278were on 2019 JAN 01 amalgamated as one corporation under the name
4279 HABIJANAC INVESTMENTS LTD.
4280 No. 2021635632
4281The registered office of the corporation shall be
4282 400 - 444 7 AVENUE SW
4283 CALGARY ALBERTA
4284 T2P 0X8
4285Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4286 HALLIBURTON CANADA ULC
4287 CALAERIS ENERGY & ENVIRONMENT LTD.
4288were on 2019 JAN 01 amalgamated as one corporation under the name
4289 HALLIBURTON CANADA ULC
4290 No. 2021627977
4291The registered office of the corporation shall be
4292 400 3RD AVENUE SW, SUITE 3700
4293 CALGARY ALBERTA
4294 T2P 4H2
4295Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4296 201384 HOLDINGS LTD.
4297 HART PROPERTY MANAGEMENT INC.
4298were on 2019 JAN 01 amalgamated as one corporation under the name
4299 HART PROPERTY MANAGEMENT (2019) INC.
4300 No. 2021634981
4301The registered office of the corporation shall be
4302 8211 CHURCHILL DRIVE S.W.
4303 CALGARY ALBERTA
4304 T2V 2S7
4305Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4306 HELMUT WIEBE FARMS LTD.
4307 1290264 ALBERTA LTD.
4308were on 2019 JAN 01 amalgamated as one corporation under the name
4309 HELMUT WIEBE FARMS LTD.
4310 No. 2021634668
4311The registered office of the corporation shall be
4312 203, 200 RIVERCREST DRIVE SE
4313 CALGARY ALBERTA
4314 T2C 2X5
4315Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4316 CALDEN VENTURES LTD.
4317 1647019 ALBERTA LTD.
4318 J. BARRETT DEVELOPMENTS LTD.
4319 HENZLER PROPERTIES LTD.
4320were on 2019 JAN 01 amalgamated as one corporation under the name
4321 HENZLER PROPERTIES LTD.
4322 No. 2021618935
4323The registered office of the corporation shall be
4324 100, 1501 - 1 STREET SW
4325 CALGARY ALBERTA
4326 T2R 0W1
4327Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4328 HERBLENS MOTORS INC.
4329 KINGSWAY MOTORS (1982) LTD.
4330were on 2019 JAN 01 amalgamated as one corporation under the name
4331 HERBLENS MOTORS INC.
4332 No. 2021638396
4333The registered office of the corporation shall be
4334 2700, 10155 - 102 STREET
4335 EDMONTON ALBERTA
4336 T5J 4G8
4337Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4338 HERDER OILFIELD SERVICES INC.
4339 HERDER ENTERPRISES INC.
4340were on 2019 JAN 01 amalgamated as one corporation under the name
4341 HERDER ENTERPRISES INC.
4342 No. 2021628116
4343The registered office of the corporation shall be
4344 4925 - 51 STREET
4345 CAMROSE ALBERTA
4346 T4V 1S4
4347Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4348 2083712 ALBERTA LTD.
4349 HOME SOLUTIONS CORPORATION
4350 2083725 ALBERTA LTD.
4351were on 2019 JAN 01 amalgamated as one corporation under the name
4352 HOME SOLUTIONS CORPORATION
4353 No. 2021634528
4354The registered office of the corporation shall be
4355 11510 - 40 STREET S.E.
4356 CALGARY ALBERTA
4357 T2Z 4V6
4358Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4359 HORANG HOLDINGS LTD.
4360 2101735 ALBERTA LTD.
4361were on 2019 JAN 01 amalgamated as one corporation under the name
4362 HORANG HOLDINGS LTD.
4363 No. 2021639923
4364The registered office of the corporation shall be
4365 401, 10514 - 67 AVENUE
4366 GRANDE PRAIRIE ALBERTA
4367 T8W 0K8
4368Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4369 1044851 ALBERTA LTD.
4370 ECLECTECH INC.
4371were on 2019 JAN 01 amalgamated as one corporation under the name
4372 HUMOR CAPITAL CORP.
4373 No. 2021631821
4374The registered office of the corporation shall be
4375 405, 708 - 11 AVENUE SW
4376 CALGARY ALBERTA
4377 T2R 0E4
4378Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4379 HUSKY OIL OPERATIONS LIMITED
4380 HEI HOLDINGS LTD.
4381 HEI FINANCE LTD.
4382were on 2019 JAN 01 amalgamated as one corporation under the name
4383 HUSKY OIL OPERATIONS LIMITED
4384 No. 2021626219
4385The registered office of the corporation shall be
4386 39TH FLOOR, 707 - 8TH AVENUE SW
4387 CALGARY ALBERTA
4388 T2P 1H5
4389Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4390 I Q HOLDINGS INC.
4391 VCIO CONSULTING GROUP INC.
4392were on 2019 JAN 01 amalgamated as one corporation under the name
4393 I Q HOLDINGS INC.
4394 No. 2021639519
4395The registered office of the corporation shall be
4396 102, 4208 97 STREET
4397 EDMONTON ALBERTA
4398 T6E 5Z9
4399Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4400 IN VW WORKS CORP.
4401 INDEVELOPMENTS CORP.
4402were on 2019 JAN 01 amalgamated as one corporation under the name
4403 INDEVELOPMENTS CORP.
4404 No. 2021620063
4405The registered office of the corporation shall be
4406 505 - 21 AVENUE SW
4407 CALGARY ALBERTA
4408 T2S 0G9
4409Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4410 INDUSTRIAL SOFTWARE SOLUTIONS ULC
4411 INDUSTRIAL SOFTWARE SOLUTIONS-
4412 CONNECTIVITY CANADA ULC
4413were on 2019 JAN 01 amalgamated as one corporation under the name
4414 INDUSTRIAL SOFTWARE SOLUTIONS ULC
4415 No. 2021633850
4416The registered office of the corporation shall be
4417 2200, 10235 - 101 STREET NW
4418 EDMONTON ALBERTA
4419 T5J 3G1
4420Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4421 I INSANE HOLDINGS LTD.
4422 INSANE WELDING & INSPECTION SERVICES
4423 LTD.
4424were on 2019 JAN 01 amalgamated as one corporation under the name
4425 INSANE WELDING & INSPECTION SERVICES
4426 LTD.
4427 No. 2021632530
4428The registered office of the corporation shall be
4429 420 MACLEOD TRAIL SE
4430 MEDICINE HAT ALBERTA
4431 T1A 2M9
4432Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4433 INTEGRITURE INC.
4434 OSHRY CAMERA EXCHANGE LTD.
4435were on 2019 JAN 01 amalgamated as one corporation under the name
4436 INTEGRITURE INC.
4437 No. 2021623083
4438The registered office of the corporation shall be
4439 #1004, 10104 103 AVENUE
4440 EDMONTON ALBERTA
4441 T5J 0H8
4442Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4443 HARIRV HOLDINGS LIMITED
4444 IRVING WIRE PRODUCTS CORPORATION
4445were on 2018 DEC 31 amalgamated as one corporation under the name
4446 IRVING WIRE PRODUCTS CORPORATION
4447 No. 2021637695
4448The registered office of the corporation shall be
4449 1900, 520 – 3RD AVE. SW
4450 CALGARY ALBERTA
4451 T2P 0R3
4452Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4453 2030289 ALBERTA LTD.
4454 ISH ENERGY LTD.
4455 SHINING RESOURCES LTD.
4456 2040752 ALBERTA LTD.
4457were on 2019 JAN 01 amalgamated as one corporation under the name
4458 ISH ENERGY LTD.
4459 No. 2021624321
4460The registered office of the corporation shall be
4461 310, 700 - 4TH AVENUE S.W.
4462 CALGARY ALBERTA
4463 T2P 3J4
4464Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4465 J.B. RESOURCES LTD.
4466 IDEC RESOURCES LTD.
4467were on 2019 JAN 01 amalgamated as one corporation under the name
4468 J.B. RESOURCES LTD.
4469 No. 2021636127
4470The registered office of the corporation shall be
4471 2500, 10303 JASPER AVENUE
4472 EDMONTON ALBERTA
4473 T5J 3N6
4474Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4475 GARY W. WATSON PROFESSIONAL
4476 CORPORATION
4477 THE GREEN BAG COMPANY LTD.
4478were on 2019 JAN 01 amalgamated as one corporation under the name
4479 JACSON HOLDINGS LTD.
4480 No. 2021638719
4481The registered office of the corporation shall be
4482 2800, 10060 JASPER AVENUE
4483 EDMONTON ALBERTA
4484 T5J 3V9
4485Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4486 JAMES MCMANES HOLDINGS LTD.
4487 2151035 ALBERTA LTD.
4488were on 2019 JAN 01 amalgamated as one corporation under the name
4489 JAMES MCMANES HOLDINGS LTD.
4490 No. 2021633751
4491The registered office of the corporation shall be
4492 2450 COUNTRY HILLS BLVD NE
4493 CALGARY ALBERTA
4494 T3N 1X1
4495Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4496 JAMES SOO PARK PROFESSIONAL
4497 CORPORATION
4498 J.S. PARK PROFESSIONAL CORPORATION
4499were on 2018 DEC 31 amalgamated as one corporation under the name
4500 JAMES SOO PARK ENTERPRISES LTD.
4501 No. 2021628488
4502The registered office of the corporation shall be
4503 1600, 421 - 7TH AVENUE SW
4504 CALGARY ALBERTA
4505 T2P 4K9
4506Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4507 JCB FARMS LTD.
4508 BORK INVESTMENTS LTD.
4509were on 2019 JAN 01 amalgamated as one corporation under the name
4510 JCB FARMS LTD.
4511 No. 2021588542
4512The registered office of the corporation shall be
4513 W4-18-54-35-NW
4514Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4515 JF MANAGEMENT GENERAL PARTNER LTD.
4516 JF FLOCOMPONENTS HOLDINGS LTD.
4517 JF MANAGEMENT AMALCO LTD.
4518were on 2019 JAN 01 amalgamated as one corporation under the name
4519 JF FLOCOMPONENTS HOLDINGS LTD.
4520 No. 2021627894
4521The registered office of the corporation shall be
4522 2900-10180 101 ST
4523 EDMONTON ALBERTA
4524 T5J 3V5
4525Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4526 MTD (HDC) HOLDINGS LTD.
4527 JJK (HDC) HOLDINGS LTD.
4528 RAH (HDC) HOLDINGS LTD.
4529 DERYK HOLDINGS INC.
4530 PAT MAC GINNIS & ASSOCIATES INC.
4531were on 2019 JAN 01 amalgamated as one corporation under the name
4532 JJK (HDC) HOLDINGS LTD.
4533 No. 2021632993
4534The registered office of the corporation shall be
4535 410, 2020 - 4 STREET SW
4536 CALGARY ALBERTA
4537 T2S 1W3
4538Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4539 JJKS ALBERTA LTD.
4540 383355 ALBERTA LTD.
4541were on 2019 JAN 01 amalgamated as one corporation under the name
4542 JJKS ALBERTA LTD.
4543 No. 2021635020
4544The registered office of the corporation shall be
4545 3200, 10180 - 101 STREET
4546 EDMONTON ALBERTA
4547 T5J 3W8
4548Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4549 JOCELYN E. INNES PROFESSIONAL
4550 CORPORATION
4551 J. INNES PROFESSIONAL CORPORATION
4552were on 2019 JAN 01 amalgamated as one corporation under the name
4553 JOCELYN E. INNES PROFESSIONAL
4554 CORPORATION
4555 No. 2021638800
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 JOJ INVESTMENTS LTD.
4562 JODMAR HOLDINGS LTD.
4563 JENMAR HOLDINGS LTD.
4564were on 2019 JAN 01 amalgamated as one corporation under the name
4565 JOJ INVESTMENTS LTD.
4566 No. 2021629767
4567The registered office of the corporation shall be
4568 108, 9824 - 97 AVENUE
4569 GRANDE PRAIRIE ALBERTA
4570 T8V 7K2
4571Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4572 JONES BROS. FARMS LTD.
4573 JX FARMS LTD.
4574were on 2019 JAN 01 amalgamated as one corporation under the name
4575 JONES BROS. FARMS LTD.
4576 No. 2021635046
4577The registered office of the corporation shall be
4578 4902 - 51 STREET
4579 STETTLER ALBERTA
4580 T0C2L0
4581Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4582 JONNY'S LIGHT OILFIELD HAULING LTD.
4583 MICA CREEK OILFIELD SERVICES LTD.
4584were on 2019 JAN 01 amalgamated as one corporation under the name
4585 JONNY'S LIGHT OILFIELD HAULING LTD.
4586 No. 2021628033
4587The registered office of the corporation shall be
4588 604 19 AVE
4589 NISKU ALBERTA
4590 T9E 7W1
4591Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4592 JOSEPH ALAN HOLDINGS LTD.
4593 GLEN ALAN ROSS HOLDINGS LTD.
4594were on 2019 JAN 01 amalgamated as one corporation under the name
4595 JOSEPH ALAN HOLDINGS LTD.
4596 No. 2021606112
4597The registered office of the corporation shall be
4598 5009 - 47 STREET
4599 LLOYDMINSTER ALBERTA
4600 T9V 0E8
4601Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4602 KAFTA HUT ENTERPRISES LTD.
4603 1708580 ALBERTA INC.
4604were on 2018 DEC 31 amalgamated as one corporation under the name
4605 KAFTA CO. LTD.
4606 No. 2021627548
4607The registered office of the corporation shall be
4608 30202 ELBOW RIVER DRIVE
4609 CALGARY ALBERTA
4610 T3Z 2T8
4611Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4612 82080 ALBERTA LTD.
4613 KAPLERS HARDWARE (1987) LTD.
4614were on 2019 JAN 01 amalgamated as one corporation under the name
4615 KAPLERS HARDWARE (1987) LTD.
4616 No. 2021620329
4617The registered office of the corporation shall be
4618 100, 4918 51 STREET
4619 CAMROSE ALBERTA
4620 T4V 1S3
4621Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4622 KAR SPIRIT HOLDINGS LTD.
4623 KARDAK ENTERPRISES LTD.
4624were on 2019 JAN 01 amalgamated as one corporation under the name
4625 KAR SPIRIT HOLDINGS LTD.
4626 No. 2021639337
4627The registered office of the corporation shall be
4628 401, 10514 - 67 AVENUE
4629 GRANDE PRAIRIE ALBERTA
4630 T8W 0K8
4631Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4632 1703811 ALBERTA LTD.
4633 1703805 ALBERTA LTD.
4634 GORDON WILLIAM KAY PROFESSIONAL
4635 CORPORATION
4636were on 2018 DEC 28 amalgamated as one corporation under the name
4637 KAY CATTLE CORP.
4638 No. 2021632878
4639The registered office of the corporation shall be
4640 SE 1/4 - 6 - 21 - 13 - W4
4641Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4642 1535727 ALBERTA LTD.
4643 KINGSMERE CORPORATE FINANCE LTD.
4644were on 2019 JAN 01 amalgamated as one corporation under the name
4645 KINGSMERE CORPORATE FINANCE LTD.
4646 No. 2021636754
4647The registered office of the corporation shall be
4648 1016 SIFTON BLVD SW
4649 CALGARY ALBERTA
4650 T2T 2L1
4651Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4652 1147043 ALBERTA LTD.
4653 KRIDANDER INVESTMENTS LTD.
4654 SKOGEN INSURANCE SERVICES LTD.
4655were on 2019 JAN 01 amalgamated as one corporation under the name
4656 KRIDANDER INVESTMENTS LTD.
4657 No. 2021618265
4658The registered office of the corporation shall be
4659 16 REDWOOD WAY SE
4660 MEDICINE HAT ALBERTA
4661 T1B 3Z5
4662Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4663 L-DEES HOLDINGS INC.
4664 L & M FLUID HOLDINGS INC.
4665were on 2019 JAN 01 amalgamated as one corporation under the name
4666 L & M FLUID HOLDINGS INC.
4667 No. 2021613571
4668The registered office of the corporation shall be
4669 #A - 24557 TOWNSHIP ROAD 512
4670 LEDUC COUNTY ALBERTA
4671 T9G 0J6
4672Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4673 L Y INVESTMENTS LTD.
4674 JBLY HOLDINGS LTD.
4675were on 2019 JAN 01 amalgamated as one corporation under the name
4676 L Y INVESTMENTS LTD.
4677 No. 2021627209
4678The registered office of the corporation shall be
4679 5401 A - 50 AVENUE
4680 TABER ALBERTA
4681 T1G 1V2
4682Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4683 LACEY CONSTRUCTION LTD.
4684 LACEY HOLDINGS LTD.
4685were on 2019 JAN 01 amalgamated as one corporation under the name
4686 LACEY CONSTRUCTION LTD.
4687 No. 2021634502
4688The registered office of the corporation shall be
4689 35 - 7 STREET SE
4690 MEDICINE HAT ALBERTA
4691 T1A 1J2
4692Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4693 ATHABASCA CHIPEWYAN EMPIRE
4694 INDUSTRIAL SERVICES LTD.
4695 LEMAX MACHINE & WELDING INC.
4696were on 2019 JAN 01 amalgamated as one corporation under the name
4697 LEMAX MACHINE & WELDING INC.
4698 No. 2021634411
4699The registered office of the corporation shall be
4700 600, 12220 STONY PLAIN ROAD
4701 EDMONTON ALBERTA
4702 T5N 3Y4
4703Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4704 1573401 ALBERTA LTD.
4705 1573394 ALBERTA LTD.
4706were on 2019 JAN 01 amalgamated as one corporation under the name
4707 LINA MANCUSO HOLDINGS LTD.
4708 No. 2021603259
4709The registered office of the corporation shall be
4710 600, 4911 - 51 STREET
4711 RED DEER ALBERTA
4712 T4N 6V4
4713Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4714 LITTLE RED RIVER FORESTRY LIMITED
4715 LITTLE RED RIVER WILDLAND FIREFIGHTERS
4716 INC.
4717were on 2018 DEC 31 amalgamated as one corporation under the name
4718 LITTLE RED RIVER FORESTRY LIMITED
4719 No. 2021626896
4720The registered office of the corporation shall be
4721 SUITE 300, 602 - 12TH AVENUE SW
4722 CALGARY ALBERTA
4723 T2R 1J3
4724Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4725 LITTLE VILLAGE CAPITAL CORPORATION
4726 SHANPAT LTD.
4727were on 2018 DEC 31 amalgamated as one corporation under the name
4728 LITTLE VILLAGE CAPITAL CORPORATION
4729 No. 2021633280
4730The registered office of the corporation shall be
4731 3000, 700 - 9TH AVENUE SW
4732 CALGARY ALBERTA
4733 T2P 3V4
4734Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4735 FARVIEW DAIRY FARMS LTD.
4736 LOIS LAKE DAIRY LTD.
4737were on 2019 JAN 01 amalgamated as one corporation under the name
4738 LOIS LAKE DAIRY LTD.
4739 No. 2021635376
4740The registered office of the corporation shall be
4741 #110, 220 4TH STREET SOUTH
4742 LETHBRIDGE ALBERTA
4743 T1J 4J7
4744Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4745 SHAMAN ENERGY CORPORATION
4746 LOOKOUT RANCHE CORPORATION
4747were on 2019 JAN 01 amalgamated as one corporation under the name
4748 LOOKOUT RANCHE CORPORATION
4749 No. 2021633207
4750The registered office of the corporation shall be
4751 1600, 421 - 7TH AVENUE SW
4752 CALGARY ALBERTA
4753 T2P 4K9
4754Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4755 L.E. ROLLHEISER PROFESSIONAL
4756 CORPORATION
4757 LORNE ROLLHEISER PROFESSIONAL
4758 CORPORATION
4759were on 2019 JAN 01 amalgamated as one corporation under the name
4760 LORNE ROLLHEISER PROFESSIONAL
4761 CORPORATION
4762 No. 2021637539
4763The registered office of the corporation shall be
4764 1600, 421 - 7TH AVENUE SW
4765 CALGARY ALBERTA
4766 T2P 4K9
4767Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4768 LORANTAN MUSIC INC.
4769 LTUS LTD.
4770were on 2019 JAN 01 amalgamated as one corporation under the name
4771 LTUS LTD.
4772 No. 2021629585
4773The registered office of the corporation shall be
4774 108, 9824 - 97 AVENUE
4775 GRANDE PRAIRIE ALBERTA
4776 T8V 8K2
4777Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4778 BIC GP LTD.
4779 LYRA INC.
4780 BIC LP LTD.
4781were on 2019 JAN 01 amalgamated as one corporation under the name
4782 LYRA INC.
4783 No. 2021636853
4784The registered office of the corporation shall be
4785 900, 332 6TH AVENUE SW
4786 CALGARY ALBERTA
4787 T2P 0B2
4788Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4789 M.L.C. CICCAGLIONE INVESTMENTS LTD.
4790 BLACK CAT LOUNGE & GRILL LTD.
4791were on 2019 JAN 01 amalgamated as one corporation under the name
4792 M.L.C. CICCAGLIONE INVESTMENTS LTD.
4793 No. 2021628025
4794The registered office of the corporation shall be
4795 5008 - 15TH STREET SW
4796 CALGARY ALBERTA
4797 T2R 0W7
4798Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4799 SOUTHLINE CONTRACTORS LTD
4800 592596 ALBERTA LTD.
4801 SHEEP CREEK IRRIGATION COMPANY
4802 LIMITED
4803were on 2019 JAN 01 amalgamated as one corporation under the name
4804 MACMILLAN LAND AND CATTLE COMPANY
4805 LTD.
4806 No. 2021636077
4807The registered office of the corporation shall be
4808 SW 1/4 - 29 - 20 - W5TH
4809Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4810 MARFAC INDUSTRIES LTD
4811 2122612 ALBERTA INC.
4812were on 2019 JAN 01 amalgamated as one corporation under the name
4813 MARFAC INDUSTRIES LTD.
4814 No. 2021640178
4815The registered office of the corporation shall be
4816 1000, 250 - 2ND STREET SW
4817 CALGARY ALBERTA
4818 T2P 0C1
4819Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4820 1520739 ALBERTA LTD.
4821 MARTIN P.J. KRATZ PROFESSIONAL
4822 CORPORATION
4823were on 2019 JAN 01 amalgamated as one corporation under the name
4824 MARTIN P.J. KRATZ PROFESSIONAL
4825 CORPORATION
4826 No. 2021618778
4827The registered office of the corporation shall be
4828 4500, 855 - 2ND STREET S.W.
4829 CALGARY ALBERTA
4830 T2P 4K7
4831Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4832 MATEJKA PUREBRED SWINE FARM LTD.
4833 MATEJKA RESOURCES CORP.
4834were on 2019 JAN 01 amalgamated as one corporation under the name
4835 MATEJKA RESOURCES CORP.
4836 No. 2021626771
4837The registered office of the corporation shall be
4838 5233 - 49TH AVENUE
4839 RED DEER ALBERTA
4840 T4N 6G5
4841Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4842 MAYFIELD MANAGEMENT SERVICES INC.
4843 767405 ALBERTA LTD.
4844were on 2019 JAN 01 amalgamated as one corporation under the name
4845 MAYFIELD TOYOTA LTD.
4846 No. 2021639766
4847The registered office of the corporation shall be
4848 307, 1228 KENSINGTON ROAD N.W.
4849 CALGARY ALBERTA
4850 T2N 3P7
4851Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4852 MB EDMONTON WEST LTD.
4853 WBUR ALBERTA NORTH LTD.
4854were on 2019 JAN 01 amalgamated as one corporation under the name
4855 MB EDMONTON WEST LTD.
4856 No. 2021633520
4857The registered office of the corporation shall be
4858 2450 COUNTRY HILLS BLVD NE
4859 CALGARY ALBERTA
4860 T3N 1X1
4861Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4862 1990635 ALBERTA LTD.
4863 MEDICINE HAT TRACTOR SALVAGE INC.
4864were on 2019 JAN 01 amalgamated as one corporation under the name
4865 MEDICINE HAT TRACTOR SALVAGE INC.
4866 No. 2021625203
4867The registered office of the corporation shall be
4868 #1, 3295 DUNMORE RD SE
4869 MEDICINE HAT ALBERTA
4870 T1B 3R2
4871Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4872 METRO FORD SALES LTD.
4873 PATTEMORE PROPERTIES LTD.
4874were on 2019 JAN 01 amalgamated as one corporation under the name
4875 METRO FORD SALES LTD.
4876 No. 2021627712
4877The registered office of the corporation shall be
4878 1600, 421 - 7TH AVENUE SW
4879 CALGARY ALBERTA
4880 T2P 4K9
4881Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4882 MIKE EPP PROFESSIONAL CORPORATION
4883 MICHAEL H. EPP PROFESSIONAL
4884 CORPORATION
4885were on 2019 JAN 01 amalgamated as one corporation under the name
4886 MICHAEL H. EPP PROFESSIONAL
4887 CORPORATION
4888 No. 2021615519
4889The registered office of the corporation shall be
4890 #102, 5300 - 50TH STREET
4891 STONY PLAIN ALBERTA
4892 T7Z 1T8
4893Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4894 1573307 ALBERTA LTD.
4895 1573361 ALBERTA LTD.
4896were on 2019 JAN 01 amalgamated as one corporation under the name
4897 MICUZZU HOLDINGS LTD.
4898 No. 2021602822
4899The registered office of the corporation shall be
4900 600, 4911 - 51 STREET
4901 RED DEER ALBERTA
4902 T4N 6V4
4903Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4904 MIDSTREAM EQUIPMENT HOLDINGS
4905 CORPORATION
4906 MIDSTREAM EQUIPMENT CAPITAL
4907 PARTNERS CORPORATION
4908were on 2019 JAN 01 amalgamated as one corporation under the name
4909 MIDSTREAM EQUIPMENT HOLDINGS
4910 CORPORATION
4911 No. 2021635608
4912The registered office of the corporation shall be
4913 #120, 4954 RICHARD ROAD SW
4914 CALGARY ALBERTA
4915 T3E 6L1
4916Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4917 MINAROVICH HOLDINGS LTD.
4918 MINAROVICH FARMS LTD
4919were on 2019 JAN 01 amalgamated as one corporation under the name
4920 MINAROVICH FARMS LTD.
4921 No. 2021628058
4922The registered office of the corporation shall be
4923 10012-101 STREET
4924 PEACE RIVER ALBERTA
4925 T8S 1S2
4926Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4927 MODERN DIMENSIONS DESIGN INC.
4928 KIDD STRUCTURAL SOLUTIONS INC.
4929were on 2019 JAN 01 amalgamated as one corporation under the name
4930 MODERN DIMENSIONS DESIGN INC.
4931 No. 2021627506
4932The registered office of the corporation shall be
4933 800, 517 - 10TH AVE SW
4934 CALGARY ALBERTA
4935 T2R 0A8
4936Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4937 CLUTCH INDUSTRIES LTD.
4938 MOTHERS ENERGY SERVICES LTD.
4939were on 2019 JAN 01 amalgamated as one corporation under the name
4940 MOTHERS ENERGY SERVICES LTD.
4941 No. 2021635731
4942The registered office of the corporation shall be
4943 600, 4911 - 51 STREET
4944 RED DEER ALBERTA
4945 T4N 6V4
4946Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4947 MOUNT ROBSON MOTOR INN LTD.
4948 629359 ALBERTA LTD.
4949were on 2019 JAN 01 amalgamated as one corporation under the name
4950 MOUNT ROBSON MOTOR INN LTD.
4951 No. 2021627613
4952The registered office of the corporation shall be
4953 #319, 9452 51 AVENUE NW
4954 EDMONTON ALBERTA
4955 T6E 5A6
4956Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4957 MRC GLOBAL (CANADA) ULC
4958 MCJUNKIN RED MAN CANADA LTD.
4959were on 2019 JAN 01 amalgamated as one corporation under the name
4960 MRC GLOBAL (CANADA) LTD.
4961 No. 2021638933
4962The registered office of the corporation shall be
4963 4000, 421 - 7 AVENUE SW
4964 CALGARY ALBERTA
4965 T2P 4K9
4966Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4967 MYRON & DONNA FARMS LTD.
4968 MYDON FARMS LTD.
4969were on 2018 DEC 31 amalgamated as one corporation under the name
4970 MYDON FARMS LTD.
4971 No. 2021630377
4972The registered office of the corporation shall be
4973 3801A 51 AVE
4974 LLOYDMINSTER ALBERTA
4975 T9V 2C3
4976Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4977 NANCY BEAUCHEMIN PROFESSIONAL
4978 CORPORATION
4979 NANCY L. BEAUCHEMIN PROFESSIONAL
4980 CORPORATION
4981were on 2019 JAN 01 amalgamated as one corporation under the name
4982 NANCY L. BEAUCHEMIN PROFESSIONAL
4983 CORPORATION
4984 No. 2021618596
4985The registered office of the corporation shall be
4986 100, 17010 - 103 STREET
4987 EDMONTON ALBERTA
4988 T5S 1K7
4989Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4990 RAYMOND DESJARDINS PROFESSIONAL
4991 CORPORATION
4992 NEW PARADIGM INFORMATION
4993 CONSULTANTS LTD.
4994were on 2019 JAN 01 amalgamated as one corporation under the name
4995 NEW PARADIGM INFORMATION
4996 CONSULTANTS LTD.
4997 No. 2021620733
4998The registered office of the corporation shall be
4999 1403, 9708 - 110 STREET NW
5000 EDMONTON ALBERTA
5001 T5K 2W3
5002Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5003 592576 ALBERTA LTD.
5004 1861207 ALBERTA LTD.
5005were on 2019 JAN 01 amalgamated as one corporation under the name
5006 NEWELL VETERINARY SERVICES LTD.
5007 No. 2021637026
5008The registered office of the corporation shall be
5009 103 2 AVE W
5010 BROOKS ALBERTA
5011 T1R 1C7
5012Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5013 1023977 ALBERTA INC.
5014 NEWLEE INC.
5015were on 2019 JAN 01 amalgamated as one corporation under the name
5016 NEWLEE INC.
5017 No. 2021636952
5018The registered office of the corporation shall be
5019 400 - 444 7 AVENUE SW
5020 CALGARY ALBERTA
5021 T2P 0X8
5022Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5023 NICOLE SIMONEAU PROFESSIONAL
5024 CORPORATION
5025 N. SIMONEAU PROFESSIONAL CORPORATION
5026were on 2018 DEC 31 amalgamated as one corporation under the name
5027 NICOLE SIMONEAU PROFESSIONAL
5028 CORPORATION
5029 No. 2021639972
5030The registered office of the corporation shall be
5031 108, 9824 - 97 AVENUE
5032 GRANDE PRAIRIE ALBERTA
5033 T8V 7K2
5034Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5035 NINE ENERGY CANADA INC.
5036 MAGNUM OIL TOOLS CANADA LTD.
5037were on 2019 JAN 01 amalgamated as one corporation under the name
5038 NINE ENERGY CANADA INC.
5039 No. 2021621400
5040The registered office of the corporation shall be
5041 2500, 450 - 1ST STREET SW
5042 CALGARY ALBERTA
5043 T2P 5H1
5044Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5045 NORTH AMERICAN RESOURCES LTD.
5046 EAGLE BUTTE RANCHES LTD.
5047 EAGLE HYDROCARBONS LTD.
5048were on 2019 JAN 01 amalgamated as one corporation under the name
5049 NORTH AMERICAN RESOURCES LTD.
5050 No. 2021629221
5051The registered office of the corporation shall be
5052 136 EAGLE BUTTE RANCH
5053 CALGARY ALBERTA
5054 T3Z 1K3
5055Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5056 477060 ALBERTA LTD.
5057 NORTHERN DEVELOPMENT COMPANY
5058 LIMITED
5059 THURSO ESTATES LIMITED
5060were on 2019 JAN 01 amalgamated as one corporation under the name
5061 NORTHERN DEVELOPMENT COMPANY
5062 LIMITED
5063 No. 2021622085
5064The registered office of the corporation shall be
5065 1600, 421 - 7TH AVENUE SW
5066 CALGARY ALBERTA
5067 T2P 4K9
5068Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5069 WETCH ENTERPRISES LTD.
5070 NUTTER'S BULK & NATURAL FOODS INC.
5071were on 2018 DEC 31 amalgamated as one corporation under the name
5072 NUTTER'S BULK & NATURAL FOODS INC.
5073 No. 2021619230
5074The registered office of the corporation shall be
5075 400 - 3 AVENUE SE, SUITE 3700
5076 CALGARY ALBERTA
5077 T2P 4H2
5078Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5079 O'CHIESE GAS BAR LTD.
5080 O'CHIESE MARKET PLACE INC.
5081were on 2019 JAN 01 amalgamated as one corporation under the name
5082 O'CHIESE MARKET PLACE INC.
5083 No. 2021627845
5084The registered office of the corporation shall be
5085 1600, 10025 - 102A AVENUE
5086 EDMONTON ALBERTA
5087 T5J 2Z2
5088Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5089 F G K FARMS LTD
5090 OMAKAU INVESTMENTS LTD.
5091were on 2019 JAN 01 amalgamated as one corporation under the name
5092 OMAKAU INVESTMENTS LTD.
5093 No. 2021628462
5094The registered office of the corporation shall be
5095 200, 542 - 7 STREET SOUTH
5096 LETHBRIDGE ALBERTA
5097 T1J 2H1
5098Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5099 PARMAD HOLDINGS LTD.
5100 ONE STOP RENTALS/SALES LTD.
5101were on 2019 JAN 01 amalgamated as one corporation under the name
5102 ONE STOP RENTALS/SALES LTD.
5103 No. 2021639386
5104The registered office of the corporation shall be
5105 1250, 639 - 5TH AVENUE S.W.
5106 CALGARY ALBERTA
5107 T2P 0M9
5108Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5109 PACIFIC WESTERN REAL ESTATE (HOLDINGS)
5110 CORP.
5111 PACIFIC WESTERN REAL ESTATE CORP.
5112were on 2019 JAN 01 amalgamated as one corporation under the name
5113 PACIFIC WESTERN REAL ESTATE CORP.
5114 No. 2021621210
5115The registered office of the corporation shall be
5116 805, 10201 SOUTHPORT ROAD SW
5117 CALGARY ALBERTA
5118 T2W 4X9
5119Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5120 PACIFIC WESTERN TRANSPORTATION
5121 (HOLDINGS) LTD.
5122 PACIFIC WESTERN TRANSPORTATION LTD.
5123were on 2019 JAN 01 amalgamated as one corporation under the name
5124 PACIFIC WESTERN TRANSPORTATION LTD.
5125 No. 2021621251
5126The registered office of the corporation shall be
5127 805, 10201 SOUTHPORT ROAD SW
5128 CALGARY ALBERTA
5129 T2W 4X9
5130Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5131 1339990 ALBERTA LTD.
5132 1340017 ALBERTA LTD.
5133were on 2019 JAN 01 amalgamated as one corporation under the name
5134 PARKVIEW HOLDINGS INC.
5135 No. 2021633603
5136The registered office of the corporation shall be
5137 9319 - 47 STREET
5138 EDMONTON ALBERTA
5139 T6B 2R7
5140Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5141 1720509 ALBERTA LTD.
5142 PARLAY INVESTMENTS INC.
5143were on 2019 JAN 01 amalgamated as one corporation under the name
5144 PARLAY INVESTMENTS INC.
5145 No. 2021623380
5146The registered office of the corporation shall be
5147 5905 97 STREET NW
5148 EDMONTON ALBERTA
5149 T6E 3J2
5150Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5151 PASSIVE INVESTMENT STRATEGIES INC.
5152 BAILEY*VALUATIONS INC.
5153were on 2019 JAN 01 amalgamated as one corporation under the name
5154 PASSIVE INVESTMENT STRATEGIES INC.
5155 No. 2021591256
5156The registered office of the corporation shall be
5157 1219 HEWGILL PLACE NW
5158 EDMONTON ALBERTA
5159 T6R 2K5
5160Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5161 RIGHT WING HOLDINGS LTD.
5162 PATRIOT OIL CORPORATION
5163were on 2019 JAN 01 amalgamated as one corporation under the name
5164 PATRIOT OIL CORPORATION
5165 No. 2021639840
5166The registered office of the corporation shall be
5167 700, 999 - 8TH STREET SW
5168 CALGARY ALBERTA
5169 T2R 1J5
5170Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5171 PATRONUS INC.
5172 CAVETE INC.
5173were on 2019 JAN 01 amalgamated as one corporation under the name
5174 PATRONUS INC.
5175 No. 2021623265
5176The registered office of the corporation shall be
5177 626 RIVERDALE AVE SW
5178 CALGARY ALBERTA
5179 T2S 0Y3
5180Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5181 PBA LAND DEVELOPMENT LTD.
5182 1414234 ALBERTA LTD.
5183were on 2019 JAN 01 amalgamated as one corporation under the name
5184 PBA LAND DEVELOPMENT LTD.
5185 No. 2021630609
5186The registered office of the corporation shall be
5187 2400, 525 - 8TH AVENUE S.W.
5188 CALGARY ALBERTA
5189 T2P 1G1
5190Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5191 SMOKY PORK LTD.
5192 MORRILL FARMS LTD.
5193 PEACE PORK INC.
5194 NORTHERN FOX DEVELOPMENTS INC.
5195 SMOKY PORK DEVELOPMENTS LTD.
5196 VENTURE AGRI CORPORATION
5197 PEACE RIVER FUR & FEED LTD.
5198 1014100 ALBERTA LTD.
5199 SUNRISE PORK PRODUCERS INC.
5200were on 2019 JAN 01 amalgamated as one corporation under the name
5201 PEACE PORK INC.
5202 No. 2021618869
5203The registered office of the corporation shall be
5204 2500, 10303 JASPER AVE
5205 EDMONTON ALBERTA
5206 T5J 3N6
5207Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5208 PERFORMANCE AUTO CALGARY INC.
5209 SPEC MECHANICAL LTD.
5210were on 2019 JAN 01 amalgamated as one corporation under the name
5211 PERFORMANCE AUTO CALGARY INC.
5212 No. 2021634114
5213The registered office of the corporation shall be
5214 BAY H, 3514 - 73RD AVENUE SE
5215 CALGARY ALBERTA
5216 T2C 2N5
5217Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5218 914121 ALBERTA LTD.
5219 PETER C. NICHOLS & ASSOCIATES LTD.
5220were on 2019 JAN 01 amalgamated as one corporation under the name
5221 PETER C. NICHOLS & ASSOCIATES LTD.
5222 No. 2021635095
5223The registered office of the corporation shall be
5224 3200, 10180 - 101 STREET
5225 EDMONTON ALBERTA
5226 T5J 3W8
5227Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5228 PETROCHINA CANADA LTD.
5229 1807175 ALBERTA LTD.
5230were on 2019 JAN 01 amalgamated as one corporation under the name
5231 PETROCHINA CANADA LTD.
5232 No. 2021639402
5233The registered office of the corporation shall be
5234 SUITE 2700, 707 - 5TH STREET SW
5235 CALGARY ALBERTA
5236 T2P 1V8
5237Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5238 PETROMAN OIL LTD.
5239 1131971 ALBERTA LTD.
5240 777722 ALBERTA LTD.
5241were on 2019 JAN 01 amalgamated as one corporation under the name
5242 PETROMAN OIL LTD.
5243 No. 2021634916
5244The registered office of the corporation shall be
5245 3000, 700 - 9TH AVENUE S.W.
5246 CALGARY ALBERTA
5247 T2P 3V4
5248Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5249 PIKA RESOURCES LTD.
5250 BOMBORA RESOURCES LTD.
5251were on 2019 JAN 01 amalgamated as one corporation under the name
5252 PIKA RESOURCES LTD.
5253 No. 2021636994
5254The registered office of the corporation shall be
5255 2500, 10303 JASPER AVENUE
5256 EDMONTON ALBERTA
5257 T5J 3N6
5258Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5259 1507536 ALBERTA LTD.
5260 1602598 ALBERTA LTD.
5261were on 2018 DEC 19 amalgamated as one corporation under the name
5262 PINT COMBINED LTD.
5263 No. 2021622945
5264The registered office of the corporation shall be
5265 900, 332 6TH AVENUE SW
5266 CALGARY ALBERTA
5267 T2P 0B2
5268Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5269 1652743 ALBERTA LTD.
5270 1722954 ALBERTA LTD.
5271 1702573 ALBERTA LTD.
5272 1652722 ALBERTA LTD.
5273 1652760 ALBERTA LTD.
5274 PIVOTAL SAFETY LTD.
5275were on 2018 DEC 31 amalgamated as one corporation under the name
5276 PIVOTAL SAFETY LTD.
5277 No. 2021638438
5278The registered office of the corporation shall be
5279 4811 - 50 AVENUE
5280 BONNYVILLE ALBERTA
5281 T9N 2J3
5282Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5283 POINTS WEST LIVING COLD LAKE INC.
5284 POINTS WEST LIVING STETTLER INC.
5285were on 2018 DEC 17 amalgamated as one corporation under the name
5286 POINTS WEST LIVING STETTLER INC.
5287 No. 2021616996
5288The registered office of the corporation shall be
5289 3000, 700 - 9TH AVENUE SW
5290 CALGARY ALBERTA
5291 T2P 3V4
5292Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5293 1443518 ALBERTA LTD.
5294 PRECISION DIRECTIONAL SERVICES LTD.
5295were on 2019 JAN 01 amalgamated as one corporation under the name
5296 PRECISION DIRECTIONAL SERVICES LTD.
5297 No. 2021629593
5298The registered office of the corporation shall be
5299 800, 525 8TH AVE SW
5300 CALGARY ALBERTA
5301 T2P 1G1
5302Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5303 PRENTISS MARTOM LTD.
5304 PRENTISS HOLDINGS LTD.
5305were on 2018 DEC 31 amalgamated as one corporation under the name
5306 PRENTISS HOLDINGS LTD.
5307 No. 2021605049
5308The registered office of the corporation shall be
5309 101, 10301 109 STREET NW
5310 EDMONTON ALBERTA
5311 T5J 1N4
5312Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5313 PRIORITY CREDIT MANAGEMENT CORP.
5314 CREDIT PROCESS ADVISORS INC.
5315 LIEN-PRO INC.
5316were on 2018 DEC 31 amalgamated as one corporation under the name
5317 PRIORITY CREDIT MANAGEMENT CORP.
5318 No. 2021639287
5319The registered office of the corporation shall be
5320 2300, 10180-101 STREET
5321 EDMONTON ALBERTA
5322 T5J 1V3
5323Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5324 PROPHET CONSULTING SERVICES LTD.
5325 PROPHET CONSULTING INC.
5326were on 2019 JAN 01 amalgamated as one corporation under the name
5327 PROPHET CONSULTING INC.
5328 No. 2021630666
5329The registered office of the corporation shall be
5330 #253, 11488 - 24 STREET SE
5331 CALGARY ALBERTA
5332 T2Z 4C9
5333Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5334 RA COULDEN RADIOLOGY PROFESSIONAL
5335 CORPORATION
5336 R COULDEN RADIOLOGY PROFESSIONAL
5337 CORPORATION
5338were on 2019 JAN 01 amalgamated as one corporation under the name
5339 R COULDEN RADIOLOGY PROFESSIONAL
5340 CORPORATION
5341 No. 2021622804
5342The registered office of the corporation shall be
5343 11822 - 91 AVENUE
5344 EDMONTON ALBERTA
5345 T6G 1B2
5346Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5347 R.W. KIRBY PROFESSIONAL CORPORATION
5348 RICHARD W. KIRBY PROFESSIONAL
5349 CORPORATION
5350were on 2019 JAN 01 amalgamated as one corporation under the name
5351 R. KIRBY'S HOLDING CORPORATION
5352 No. 2021636259
5353The registered office of the corporation shall be
5354 #1102, 10065 JASPER AVE. NW
5355 EDMONTON ALBERTA
5356 T5J 3B1
5357Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5358 DORELCO HOLDINGS LTD.
5359 RAFTER 5 E RANCH LTD.
5360were on 2019 JAN 01 amalgamated as one corporation under the name
5361 RAFTER 5 E RANCH LTD.
5362 No. 2021640848
5363The registered office of the corporation shall be
5364 2800, 801 - 6TH AVENUE S.W.
5365 CALGARY ALBERTA
5366 T2P 4A3
5367Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5368 RAMBLER ENTERPRISES INC.
5369 SONESTA GROUP LTD.
5370were on 2018 DEC 31 amalgamated as one corporation under the name
5371 RAMBLER ENTERPRISES INC.
5372 No. 2021633405
5373The registered office of the corporation shall be
5374 C/O 243 - 12B STREET NORTH (SRL)
5375 LETHBRIDGE ALBERTA
5376 T1H 2K8
5377Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5378 GLENN LEE HOLDINGS LTD.
5379 RANDY PENNER FARMS LTD.
5380were on 2019 JAN 01 amalgamated as one corporation under the name
5381 RANDY PENNER FARMS LTD.
5382 No. 2021627027
5383The registered office of the corporation shall be
5384 5401 A - 50 AVENUE
5385 TABER ALBERTA
5386 T1G 1V2
5387Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5388 RANGER INSPECTION (2012) LTD.
5389 STORAGE TANK CALIBRATION (2012) LTD.
5390were on 2019 JAN 01 amalgamated as one corporation under the name
5391 RANGER INSPECTION (2012) LTD.
5392 No. 2021639303
5393The registered office of the corporation shall be
5394 900, 332 6TH AVENUE SW
5395 CALGARY ALBERTA
5396 T2P 0B2
5397Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5398 R.S. PEREIRA PROFESSIONAL CORPORATION
5399 RAOUL SANJAY PEREIRA PROFESSIONAL
5400 CORPORATION
5401were on 2019 JAN 01 amalgamated as one corporation under the name
5402 RAOUL SANJAY PEREIRA PROFESSIONAL
5403 CORPORATION
5404 No. 2021631649
5405The registered office of the corporation shall be
5406 2200, 10155 - 102 STREET
5407 EDMONTON ALBERTA
5408 T5J 4G8
5409Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5410 RAYMOND PHARMACY LIMITED
5411 658020 ALBERTA LTD.
5412were on 2019 JAN 01 amalgamated as one corporation under the name
5413 RAYMOND PHARMACY LIMITED
5414 No. 2021610361
5415The registered office of the corporation shall be
5416 28 BROADWAY NORTH
5417 RAYMOND ALBERTA
5418 T0K 2S0
5419Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5420 2153175 ALBERTA LTD.
5421 REDCO EQUIPMENT SALES LTD.
5422 2153341 ALBERTA LTD.
5423were on 2018 DEC 17 amalgamated as one corporation under the name
5424 REDCO EQUIPMENT SALES LTD.
5425 No. 2021616335
5426The registered office of the corporation shall be
5427 4300 BANKERS HALL WEST, 888 - 3RD STREET
5428 S.W.
5429 CALGARY ALBERTA
5430 T2P 5C5
5431Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5432 REIG PROPERTIES INC.
5433 REIG HOLDINGS INC.
5434were on 2019 JAN 01 amalgamated as one corporation under the name
5435 REIG PROPERTIES INC.
5436 No. 2021612656
5437The registered office of the corporation shall be
5438 101, 10301 109 STREET NW
5439 EDMONTON ALBERTA
5440 T5J 1N4
5441Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5442 R.S. PRITHIPAUL PROFESSIONAL
5443 CORPORATION
5444 RENU S. PRITHIPAUL PROFESSIONAL
5445 CORPORATION
5446 1475397 ALBERTA LTD.
5447were on 2018 DEC 31 amalgamated as one corporation under the name
5448 RENU S. PRITHIPAUL PROFESSIONAL
5449 CORPORATION
5450 No. 2021637562
5451The registered office of the corporation shall be
5452 102, 9811 - 34 AVENUE
5453 EDMONTON ALBERTA
5454 T6E 5X9
5455Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5456 RJRB INVESTMENT CORP.
5457 1448398 ALBERTA LTD.
5458were on 2019 JAN 01 amalgamated as one corporation under the name
5459 RJRB CONSULTING CORP.
5460 No. 2021613209
5461The registered office of the corporation shall be
5462 1929 48 AVE SW
5463 CALGARY ALBERTA
5464 T2T 2T4
5465Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5466 904658 ALBERTA LTD.
5467 ROADCOR INVESTMENTS INC.
5468were on 2019 JAN 01 amalgamated as one corporation under the name
5469 ROADCOR INVESTMENTS INC.
5470 No. 2021629171
5471The registered office of the corporation shall be
5472 314, 330 - 26 AVENUE S.W.
5473 CALGARY ALBERTA
5474 T2S 2T3
5475Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5476 2079672 ALBERTA LTD.
5477 ROBINSON INVESTMENTS YYC LTD.
5478were on 2018 DEC 31 amalgamated as one corporation under the name
5479 ROBINSON INVESTMENTS YYC LTD.
5480 No. 2021591066
5481The registered office of the corporation shall be
5482 THIRD FLOOR, 14505 BANNISTER ROAD SE
5483 CALGARY ALBERTA
5484 T2X 3J3
5485Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5486 ROCHON SANDS ESTATES INC.
5487 SWAN VALLEY HOLDINGS INC.
5488were on 2019 JAN 01 amalgamated as one corporation under the name
5489 ROCHON SANDS ESTATES INC.
5490 No. 2021640467
5491The registered office of the corporation shall be
5492 BAY 5, 5002 - 51 AVENUE
5493 STETTLER ALBERTA
5494 T0C 2L0
5495Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5496 ROSS MCEWEN PROFESSIONAL
5497 CORPORATION
5498 R. MCEWEN PROFESSIONAL CORPORATION
5499were on 2019 JAN 01 amalgamated as one corporation under the name
5500 ROSS MCEWEN PROFESSIONAL
5501 CORPORATION
5502 No. 2021622507
5503The registered office of the corporation shall be
5504 2600, 10180 - 101 STREET NW
5505 EDMONTON ALBERTA
5506 T5J 3Y2
5507Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5508 2093608 ALBERTA ULC
5509 2093604 ALBERTA ULC
5510 2093587 ALBERTA ULC
5511 WALTON GGH SIMCOE HEIGHTS 4
5512 CORPORATION
5513 2093572 ALBERTA ULC
5514 WALTON GGH SIMCOE HEIGHTS 3
5515 CORPORATION
5516 2093550 ALBERTA ULC
5517 WALTON SIMCOE HEIGHTS CORPORATION
5518 WALTON GGH SIMCOE HEIGHTS 2
5519 CORPORATION
5520 RUC HOLDINGS ULC
5521 2093616 ALBERTA ULC
5522were on 2018 DEC 21 amalgamated as one corporation under the name
5523 RUC HOLDINGS ULC
5524 No. 2021627175
5525The registered office of the corporation shall be
5526 21 FL., SUNLIFE PLAZA, W. TOWER, 144 - 4 AVENUE SW
5527 CALGARY ALBERTA
5528 T2P 3N4
5529Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5530 SCPC HOLDINGS LTD.
5531 S. CARSCALLEN PROFESSIONAL
5532 CORPORATION
5533were on 2019 JAN 01 amalgamated as one corporation under the name
5534 S. CARSCALLEN PROFESSIONAL
5535 CORPORATION
5536 No. 2021635145
5537The registered office of the corporation shall be
5538 900, 332 6TH AVENUE SW
5539 CALGARY ALBERTA
5540 T2P 0B2
5541Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5542 SAGE CAT HOLDINGS LTD.
5543 THE HOLE GOLFER LTD.
5544were on 2018 DEC 27 amalgamated as one corporation under the name
5545 SAGE CAT HOLDINGS LTD.
5546 No. 2021632563
5547The registered office of the corporation shall be
5548 16207 262 AVE W
5549 DE WINTON ALBERTA
5550 T0L 0X0
5551Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5552 LA GRANDE FAMILIA INC.
5553 SARITA CELLPHONE ACCESSORIES INC.
5554were on 2018 DEC 31 amalgamated as one corporation under the name
5555 SARITA CELLPHONE ACCESSORIES INC.
5556 No. 2021638230
5557The registered office of the corporation shall be
5558 10-1720 GARNETT PT NW
5559 EDMONTON ALBERTA
5560 T5T 4C4
5561Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5562 SAVANNA ENERGY SERVICES CORP.
5563 SAVANNA DRILLING CORP.
5564were on 2019 JAN 01 amalgamated as one corporation under the name
5565 SAVANNA ENERGY SERVICES CORP.
5566 No. 2021631201
5567The registered office of the corporation shall be
5568 4500, 855 - 2ND STREET S.W.
5569 CALGARY ALBERTA
5570 T2P 4K7
5571Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5572 SAWRIDGE HOLDINGS LTD.
5573 1649183 ALBERTA LTD.
5574were on 2019 JAN 01 amalgamated as one corporation under the name
5575 SAWRIDGE GROUP HOLDINGS LTD.
5576 No. 2021633041
5577The registered office of the corporation shall be
5578 1400-10303 JASPER AVE NW
5579 EDMONTON ALBERTA
5580 T5J 3N6
5581Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5582 SCHLUMBERGER CANADA LIMITED
5583 CAMERON RIG SOLUTIONS CANADA LTD.
5584 ABSOLUTE COMPLETION TECHNOLOGIES
5585 LTD.
5586were on 2019 JAN 01 amalgamated as one corporation under the name
5587 SCHLUMBERGER CANADA LIMITED
5588 No. 2021633801
5589The registered office of the corporation shall be
5590 4500, 855 - 2ND STREET S.W.
5591 CALGARY ALBERTA
5592 T2P 4K7
5593Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5594 SCOTT HELD HOLDINGS LTD.
5595 HELD HOLDINGS LTD.
5596were on 2019 JAN 01 amalgamated as one corporation under the name
5597 SCOTT HELD HOLDINGS LTD.
5598 No. 2021625054
5599The registered office of the corporation shall be
5600 112, 80 CHIPPEWA ROAD
5601 SHERWOOD PARK ALBERTA
5602 T8A 4W6
5603Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5604 SEAN KORNEY PROFESSIONAL
5605 CORPORATION
5606 SEAN J. KORNEY PROFESSIONAL
5607 CORPORATION
5608were on 2019 JAN 01 amalgamated as one corporation under the name
5609 SEAN KORNEY PROFESSIONAL
5610 CORPORATION
5611 No. 2021596552
5612The registered office of the corporation shall be
5613 2400, 525 - 8TH AVENUE SW
5614 CALGARY ALBERTA
5615 T2P 1G1
5616Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5617 SECUREPARK TECHNOLOGIES INC.
5618 1937651 ALBERTA LTD.
5619were on 2019 JAN 01 amalgamated as one corporation under the name
5620 SECUREPARK TECHNOLOGIES INC.
5621 No. 2021619859
5622The registered office of the corporation shall be
5623 2200, 10155 - 102 STREET
5624 EDMONTON ALBERTA
5625 T5J 4G8
5626Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5627 PRAIRIE LIQUID WASTE MANAGEMENT INC.
5628 SENTRIMAX DEWATERING INC.
5629were on 2019 JAN 01 amalgamated as one corporation under the name
5630 SENTRIMAX DEWATERING INC.
5631 No. 2021608563
5632The registered office of the corporation shall be
5633 2600, 10180-101 STREET
5634 EDMONTON ALBERTA
5635 T5J 3Y2
5636Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5637 SERNALIE INVESTMENTS LTD.
5638 STEPHEN H. LOCKWOOD PROFESSIONAL
5639 CORPORATION
5640were on 2019 JAN 01 amalgamated as one corporation under the name
5641 SERNALIE INVESTMENTS LTD.
5642 No. 2021635384
5643The registered office of the corporation shall be
5644 4716 BRITANNIA DRIVE SW
5645 CALGARY ALBERTA
5646 T2S 1J7
5647Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5648 1784047 ALBERTA LTD.
5649 SHARK OILFIELD RENTALS INC.
5650 FLOW RITE ENERGY CORP.
5651 TORKEN HOLDINGS LTD.
5652were on 2019 JAN 01 amalgamated as one corporation under the name
5653 SHARK OILFIELD RENTALS INC.
5654 No. 2021639600
5655The registered office of the corporation shall be
5656 1900, 520 - 3RD AVENUE SW
5657 CALGARY ALBERTA
5658 T2P 0R3
5659Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5660 SHEPPARD INSURANCE SERVICE INC.
5661 ALBERTA FIRST INSURANCE SERVICES LTD.
5662were on 2019 JAN 01 amalgamated as one corporation under the name
5663 SHEPPARD INSURANCE SERVICE INC.
5664 No. 2021636531
5665The registered office of the corporation shall be
5666 2200, 10235 - 101 STREET NW
5667 EDMONTON ALBERTA
5668 T5J 3G1
5669Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5670 1366193 ALBERTA LTD.
5671 1184038 ALBERTA INC.
5672were on 2019 JAN 01 amalgamated as one corporation under the name
5673 SILENT BEAR HOLDINGS LTD.
5674 No. 2021625716
5675The registered office of the corporation shall be
5676 SUITE 302, 1524 91 STREET SW
5677 EDMONTON ALBERTA
5678 T6X 1M5
5679Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5680 STEELHEAD HOLDINGS LIMITED
5681 SKEENA CAPITAL LIMITED
5682 AUXILIUM GROUP INC.
5683were on 2019 JAN 01 amalgamated as one corporation under the name
5684 SKEENA CAPITAL LIMITED
5685 No. 2021616160
5686The registered office of the corporation shall be
5687 2400, 525 8 AVENUE SW
5688 CALGARY ALBERTA
5689 T2P 1G1
5690Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5691 FIRST RESPONSE EMERGENCY SERVICES
5692 LTD.
5693 E-TEGRITY SOLUTIONS INC.
5694 SKYSTONE INTERNATIONAL INC.
5695were on 2019 JAN 01 amalgamated as one corporation under the name
5696 SKYSTONE INTERNATIONAL INC.
5697 No. 2021639576
5698The registered office of the corporation shall be
5699 2900-10180 101 ST
5700 EDMONTON ALBERTA
5701 T5J 3V5
5702Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5703 LAKEFISH MANAGEMENT LTD.
5704 SLAMKO HOLDINGS LTD.
5705were on 2019 JAN 01 amalgamated as one corporation under the name
5706 SLAMKO HOLDINGS LTD.
5707 No. 2021639451
5708The registered office of the corporation shall be
5709 64 WAHSTAO CRESCENT NW
5710 EDMONTON ALBERTA
5711 T5T 2W8
5712Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5713 SNUBCO PRESSURE CONTROL LTD.
5714 SNUBCO EUROPE INC.
5715 SNUBCO GROUP INC.
5716were on 2019 JAN 01 amalgamated as one corporation under the name
5717 SNUBCO PRESSURE CONTROL LTD.
5718 No. 2021638842
5719The registered office of the corporation shall be
5720 2700, 10220 - 103 AVENUE NW
5721 EDMONTON ALBERTA
5722 T5J 0K4
5723Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5724 1492865 ALBERTA LTD.
5725 1397372 ALBERTA INC.
5726were on 2019 JAN 01 amalgamated as one corporation under the name
5727 SOUTH POINTE TOYOTA LTD.
5728 No. 2021639204
5729The registered office of the corporation shall be
5730 #7000, 11500 - 35TH STREET S.E.
5731 CALGARY ALBERTA
5732 T2Z 3W4
5733Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5734 SOUTH TRAIL CHRYSLER LTD.
5735 WBUR ALBERTA SOUTH LTD.
5736were on 2019 JAN 01 amalgamated as one corporation under the name
5737 SOUTH TRAIL CHRYSLER LTD.
5738 No. 2021633017
5739The registered office of the corporation shall be
5740 2450 COUNTRY HILLS BLVD NE
5741 CALGARY ALBERTA
5742 T3N 1X1
5743Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5744 SOUTHLAND TRANSPORTATION LTD.
5745 MCCLUSKEY TRANSPORTATION SERVICES
5746 (2018) LTD.
5747were on 2019 JAN 01 amalgamated as one corporation under the name
5748 SOUTHLAND TRANSPORTATION LTD.
5749 No. 2021621145
5750The registered office of the corporation shall be
5751 805, 10201 SOUTHPORT ROAD SW
5752 CALGARY ALBERTA
5753 T2W 4X9
5754Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5755 978534 ALBERTA LTD.
5756 SPECTRA TRUCKING LTD.
5757were on 2019 JAN 01 amalgamated as one corporation under the name
5758 SPECTRA TRUCKING LTD.
5759 No. 2021615451
5760The registered office of the corporation shall be
5761 10022 - 102 AVENUE
5762 GRANDE PRAIRIE ALBERTA
5763 T8V 0Z7
5764Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5765 SPIRA DATA CORP.
5766 ZAYFTI INC.
5767were on 2019 JAN 01 amalgamated as one corporation under the name
5768 SPIRA DATA CORP.
5769 No. 2021636473
5770The registered office of the corporation shall be
5771 400 - 444 7 AVENUE SW
5772 CALGARY ALBERTA
5773 T2P 0X8
5774Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5775 SPUR PETROLEUM LTD.
5776 CADOTTE DISPOSAL SERVICES LTD.
5777 ADANAC SEQUESTRATION CORP.
5778 NW GEOTHERMAL LTD.
5779were on 2019 JAN 01 amalgamated as one corporation under the name
5780 SPUR PETROLEUM LTD.
5781 No. 2021624974
5782The registered office of the corporation shall be
5783 2400, 525 - 8 AVENUE SW
5784 CALGARY ALBERTA
5785 T2P 1G1
5786Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5787 930058 ALBERTA LTD.
5788 SRB WHOLESALE INC.
5789were on 2018 DEC 31 amalgamated as one corporation under the name
5790 SRB WHOLESALE INC.
5791 No. 2021626409
5792The registered office of the corporation shall be
5793 100, 4918 51 STREET
5794 CAMROSE ALBERTA
5795 T4V 1S3
5796Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5797 KLAHANIE ENTERPRISES LTD.
5798 STARBIRD RESOURCES LTD.
5799were on 2019 JAN 01 amalgamated as one corporation under the name
5800 STARBIRD RESOURCES LTD.
5801 No. 2021626672
5802The registered office of the corporation shall be
5803 93 SIGNATURE CLOSE SW
5804 CALGARY ALBERTA
5805 T3H 2V6
5806Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5807 1715597 ALBERTA LTD.
5808 S. T. HOLDINGS LTD.
5809 CALGARY AVIATION PARTNERS, LTD.
5810were on 2019 JAN 01 amalgamated as one corporation under the name
5811 STIMCO INC.
5812 No. 2021633462
5813The registered office of the corporation shall be
5814 410 - 6 STREET SOUTH
5815 LETHBRIDGE ALBERTA
5816 T1J 2C9
5817Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5818 STRAD OILFIELD RENTALS LTD.
5819 CKC CONTRACTING LTD.
5820 CROOK HOLDINGS LTD.
5821 JUST KAT HOLDINGS LTD.
5822 SOLSTIS OILFIELD SERVICES LTD.
5823were on 2019 JAN 01 amalgamated as one corporation under the name
5824 STRAD OILFIELD RENTALS LTD.
5825 No. 2021628124
5826The registered office of the corporation shall be
5827 SUITE 600, 815 - 8 AVENUE SW
5828 CALGARY ALBERTA
5829 T2P 3P2
5830Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5831 STRAIT PROJECTS LTD.
5832 STRAIT SERVICES INC.
5833were on 2019 JAN 01 amalgamated as one corporation under the name
5834 STRAIT PROJECTS LTD.
5835 No. 2021631862
5836The registered office of the corporation shall be
5837 1900, 520 - 3RD AVENUE SW
5838 CALGARY ALBERTA
5839 T2P 0R3
5840Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5841 TDM DEVELOPMENT CORP.
5842 SUBWAY DEVELOPMENTS 2000 INC.
5843were on 2019 JAN 01 amalgamated as one corporation under the name
5844 SUBWAY DEVELOPMENTS 2000 INC.
5845 No. 2021639949
5846The registered office of the corporation shall be
5847 1400, 350 - 7TH AVENUE SW
5848 CALGARY ALBERTA
5849 T2P 3N9
5850Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5851 S. DHILLON PROFESSIONAL MEDICAL
5852 CORPORATION
5853 SUKHVINDER DHILLON PROFESSIONAL
5854 MEDICAL CORPORATION
5855were on 2019 JAN 01 amalgamated as one corporation under the name
5856 SUKHVINDER DHILLON PROFESSIONAL
5857 MEDICAL CORPORATION
5858 No. 2021622812
5859The registered office of the corporation shall be
5860 2200, 10235 - 101 STREET NW
5861 EDMONTON ALBERTA
5862 T5J 3G1
5863Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5864 SUNCOR ENERGY VENTURES CORPORATION
5865 CANADIAN OIL SANDS MARKETING INC.
5866were on 2019 JAN 01 amalgamated as one corporation under the name
5867 SUNCOR ENERGY VENTURES CORPORATION
5868 No. 2021621384
5869The registered office of the corporation shall be
5870 150 - 6 AVENUE S.W.
5871 CALGARY ALBERTA
5872 T2P 3E3
5873Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5874 SUNLIE RANCHING LTD.
5875 CBJ FARMS LTD.
5876were on 2018 DEC 31 amalgamated as one corporation under the name
5877 SUNLIE RANCHING LTD.
5878 No. 2021630229
5879The registered office of the corporation shall be
5880 3801A 51 AVE
5881 LLOYDMINSTER ALBERTA
5882 T9V 2C3
5883Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5884 1705508 ALBERTA LTD.
5885 SUNWORKS HOME AND GARDEN INC.
5886 936851 ALBERTA LTD.
5887were on 2019 JAN 01 amalgamated as one corporation under the name
5888 SUNWORKS LIVING LTD.
5889 No. 2021627563
5890The registered office of the corporation shall be
5891 4TH FLR., 4943 - 50TH STREET
5892 RED DEER ALBERTA
5893 T4N 1Y1
5894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5895 MOUNT BASTION OIL & GAS CORP.
5896 SURGE ENERGY INC.
5897were on 2018 DEC 31 amalgamated as one corporation under the name
5898 SURGE ENERGY INC.
5899 No. 2021636572
5900The registered office of the corporation shall be
5901 4000, 421 - 7 AVENUE SW
5902 CALGARY ALBERTA
5903 T2P 4K9
5904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5905 SWAN VALLEY HOLDINGS INC.
5906 1074459 ALBERTA LTD
5907were on 2018 DEC 31 amalgamated as one corporation under the name
5908 SWAN VALLEY HOLDINGS INC.
5909 No. 2021639311
5910The registered office of the corporation shall be
5911 BAY 5 , 5002 - 51 AVENUE
5912 STETTLER ALBERTA
5913 T0C 2L0
5914Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5915 SWARFCO LTD.
5916 E. G. B. MANUFACTURING LTD.
5917were on 2019 JAN 01 amalgamated as one corporation under the name
5918 SWARFCO LTD.
5919 No. 2021626862
5920The registered office of the corporation shall be
5921 930A - 9TH STREET
5922 CANMORE ALBERTA
5923 T1W 1Z8
5924Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5925 2154638 ALBERTA LTD.
5926 SYMBILITY SOLUTIONS INC.
5927were on 2019 JAN 01 amalgamated as one corporation under the name
5928 SYMBILITY SOLUTIONS INC.
5929 No. 2021634171
5930The registered office of the corporation shall be
5931 4500, 855 - 2ND STREET S.W.
5932 CALGARY ALBERTA
5933 T2P 4K7
5934Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5935 T-RAM CANADA ULC
5936 FLOW/SHIFT PLUNGERS INC.
5937were on 2019 JAN 01 amalgamated as one corporation under the name
5938 T-RAM CANADA ULC
5939 No. 2021633413
5940The registered office of the corporation shall be
5941 2400, 525 8 AVENUE SW
5942 CALGARY ALBERTA
5943 T2P 1G1
5944Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5945 PLAZA DENTURE CLINIC (1986) LTD.
5946 THE DENTURE & IMPLANT CENTRE INC.
5947were on 2019 JAN 01 amalgamated as one corporation under the name
5948 THE DENTURE & IMPLANT CENTRE INC.
5949 No. 2021627852
5950The registered office of the corporation shall be
5951 504, 4909 - 49 STREET
5952 RED DEER ALBERTA
5953 T4N 1V1
5954Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5955 THE FUTURA CORPORATION
5956 2163875 ALBERTA LTD.
5957were on 2019 JAN 01 amalgamated as one corporation under the name
5958 THE FUTURA CORPORATION
5959 No. 2021640459
5960The registered office of the corporation shall be
5961 1000, 250 - 2ND STREET SW
5962 CALGARY ALBERTA
5963 T2P 0C1
5964Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5965 1684898 ALBERTA LTD.
5966 1748397 ALBERTA LTD.
5967were on 2019 JAN 01 amalgamated as one corporation under the name
5968 THUNDERSTRUCK VENTURES LTD.
5969 No. 2021626268
5970The registered office of the corporation shall be
5971 202, 4825 - 47 STREET
5972 RED DEER ALBERTA
5973 T4N 1R3
5974Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5975 TERCEL OILFIELD PRODUCTS CANADA INC.
5976 TOP-CO INC.
5977 LOGAN INTERNATIONAL INC.
5978were on 2019 JAN 01 amalgamated as one corporation under the name
5979 TOP-CO INC.
5980 No. 2021640384
5981The registered office of the corporation shall be
5982 4300 BANKERS HALL WEST, 888 - 3RD STREET
5983 S.W.
5984 CALGARY ALBERTA
5985 T2P 5C5
5986Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5987 1719759 ALBERTA LTD.
5988 TOTAL ATHLETE DEVELOPMENT LTD.
5989were on 2019 JAN 01 amalgamated as one corporation under the name
5990 TOTAL ATHLETE DEVELOPMENT LTD.
5991 No. 2021640012
5992The registered office of the corporation shall be
5993 202, 18332 LESSARD ROAD NW
5994 EDMONTON ALBERTA
5995 T6M 2W8
5996Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5997 MEL-FOR ENTERPRISES LTD.
5998 735597 ALBERTA INC.
5999 TREES 'R US INC.
6000were on 2019 JAN 01 amalgamated as one corporation under the name
6001 TREES 'R US INC.
6002 No. 2021640004
6003The registered office of the corporation shall be
6004 2500, 10123 - 99 STREET
6005 EDMONTON ALBERTA
6006 T5J 3H1
6007Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6008 TRINITY CANADA HOLDING 1 ULC
6009 TRINITY INDUSTRIES CANADA ULC
6010 TRINITY CANADA HOLDING 2 ULC
6011were on 2018 DEC 28 amalgamated as one corporation under the name
6012 TRINITY INDUSTRIES CANADA ULC
6013 No. 2021635343
6014The registered office of the corporation shall be
6015 4000, 421 - 7 AVENUE SW
6016 CALGARY ALBERTA
6017 T2P 4K9
6018Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6019 TURNAROUND & PROJECT SOLUTIONS INC.
6020 2161449 ALBERTA LTD.
6021were on 2019 JAN 01 amalgamated as one corporation under the name
6022 TURNAROUND & PROJECT SOLUTIONS INC.
6023 No. 2021625088
6024The registered office of the corporation shall be
6025 4TH FLR., 4943 - 50TH STREET
6026 RED DEER ALBERTA
6027 T4N 1Y1
6028Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6029 TWO PRINCESSES INC.
6030 996317 ALBERTA INC.
6031were on 2018 DEC 19 amalgamated as one corporation under the name
6032 TWO PRINCESSES INC.
6033 No. 2021624180
6034The registered office of the corporation shall be
6035 SUITE 410, 1500 - 14TH STREET SW
6036 CALGARY ALBERTA
6037 T3C 1C9
6038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6039 TX4 INVESTMENTS LTD.
6040 TREASURES LTD.
6041were on 2019 JAN 01 amalgamated as one corporation under the name
6042 TX4 INVESTMENTS LTD.
6043 No. 2021640582
6044The registered office of the corporation shall be
6045 1400-10303 JASPER AVE NW
6046 EDMONTON ALBERTA
6047 T5J 3N6
6048Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6049 VALHALLA PRIVATE CAPITAL INC.
6050 VA ANGELS BASECAMP INC.
6051 VA ANGELS INC.
6052were on 2018 DEC 31 amalgamated as one corporation under the name
6053 VALHALLA PRIVATE CAPITAL INC.
6054 No. 2021628744
6055The registered office of the corporation shall be
6056 1300, 10020 - 101A AVENUE
6057 EDMONTON ALBERTA
6058 T5J 3G2
6059Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6060 HVH CATTLE LTD.
6061 681763 ALBERTA LTD.
6062were on 2019 JAN 01 amalgamated as one corporation under the name
6063 VAN HUIGENBOS FARMS LTD.
6064 No. 2021635566
6065The registered office of the corporation shall be
6066 249 MAIN STREET
6067 FORT MACLEOD ALBERTA
6068 T0L 0V0
6069Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6070 VAUBAN INTERNATIONAL INVESTMENTS
6071 ULC
6072 MAGINOT CORPORATION
6073were on 2019 JAN 01 amalgamated as one corporation under the name
6074 VAUBAN INTERNATIONAL INVESTMENTS
6075 ULC
6076 No. 2021629809
6077The registered office of the corporation shall be
6078 400 3RD AVENUE SW, SUITE 3700
6079 CALGARY ALBERTA
6080 T2P 4H2
6081Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6082 IRON BRIDGE RESOURCES INC.
6083 VELVET ENERGY LTD.
6084were on 2019 JAN 01 amalgamated as one corporation under the name
6085 VELVET ENERGY LTD.
6086 No. 2021622903
6087The registered office of the corporation shall be
6088 2400, 525 - 8TH AVENUE SW
6089 CALGARY ALBERTA
6090 T2P 1G1
6091Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6092 VENMAR VENTILATION ULC
6093 BROAN-NUTONE CANADA ULC
6094were on 2019 JAN 01 amalgamated as one corporation under the name
6095 VENMAR VENTILATION ULC
6096 No. 2021617416
6097The registered office of the corporation shall be
6098 1900, 520-3RD AVENUE SW
6099 CALGARY ALBERTA
6100 T2P 0R3
6101Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6102 PENGUIN AIR-TECH CORPORATION
6103 VET'S SHEET METAL LTD.
6104were on 2019 JAN 01 amalgamated as one corporation under the name
6105 VET'S SHEET METAL LTD.
6106 No. 2021627407
6107The registered office of the corporation shall be
6108 #2300, 10180 - 101 STREET
6109 EDMONTON ALBERTA
6110 T5J 1V3
6111Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6112 PLAINS MERCHANT CORP.
6113 VICTORY INVESTMENT CORP.
6114were on 2019 JAN 01 amalgamated as one corporation under the name
6115 VICTORY INVESTMENT CORP.
6116 No. 2021635137
6117The registered office of the corporation shall be
6118 100, 4603 VARSITY DRIVE NW
6119 CALGARY ALBERTA
6120 T3A 2V7
6121Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6122 WALTON AZ VISTA BONITA CORPORATION
6123 WALTON DC REGION LAND CORPORATION
6124 WALTON FLETCHER MILLS CORPORATION
6125 WALTON MD GARDNER WOODS
6126 CORPORATION
6127 WALTON NC CONCORD CORPORATION
6128 WALTON NC DUTCHMAN'S CREEK
6129 CORPORATION
6130 WALTON NC WESTLAKE CORPORATION
6131 WALTON VA ALEXANDER'S RUN
6132 CORPORATION
6133 WALTON G.P. HOLDCO LTD.
6134 WALTON AB SOUTHRIDGE CORPORATION
6135 WALTON CA HIGHLAND FALLS
6136 CORPORATION
6137 WALTON SILVER CROSSING CORPORATION
6138 WALTON SOUTHERN U.S. LAND
6139 CORPORATION
6140 WALTON SOUTHERN U.S. LAND 2
6141 CORPORATION
6142 WALTON AZ CASA GRANDE CORPORATION
6143 WALTON AZ COOLIDGE LANDING
6144 CORPORATION
6145 WALTON AZ MYSTIC VISTA CORPORATION
6146 WALTON CA HIGHLAND RIDGE
6147 CORPORATION
6148 WALTON CA TUSCAN HILLS CORPORATION
6149 WALTON GA CROSSROADS CORPORATION
6150 WALTON MD GARDNER RIDGE
6151 CORPORATION
6152 WALTON MD POTOMAC CROSSING
6153 CORPORATION
6154were on 2018 DEC 21 amalgamated as one corporation under the name
6155 WALTON G.P. HOLDCO LTD.
6156 No. 2021627324
6157The registered office of the corporation shall be
6158 21 FL., SUNLIFE PLAZA, W. TOWER, 144 - 4
6159 AVENUE SW
6160 CALGARY ALBERTA
6161 T2P 3N4
6162Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6163 WALTON G.P. HOLDCO LTD.
6164 WALTON AZ SILVER REEF 2 CORPORATION
6165 WALTON AZ SILVER REEF 3 CORPORATION
6166 WALTON AZ VISTA DEL MONTE 1
6167 CORPORATION
6168 WALTON BRANT COUNTY LAND 2
6169 CORPORATION
6170 WALTON GA ARCADE MEADOWS 1
6171 CORPORATION
6172 WALTON AZ MONTE VERDE CORPORATION
6173 WALTON AZ ORCHARD HILLS CORPORATION
6174 WALTON AZ SUNLAND RANCH
6175 CORPORATION
6176 WALTON AZ SAWTOOTH CORPORATION
6177 WALTON BRANT LAND ACQUISITION
6178 CORPORATION
6179 WALTON TX AUSTIN LAND CORPORATION
6180 WALTON TX CORNERSTONE CORPORATION
6181 WALTON AZ TOLTEC CORPORATION
6182 WALTON ALLISTON 2 CORPORATION
6183 WALTON AZ SUNLAND RANCH 2
6184 CORPORATION
6185 WALTON AZ VERONA CORPORATION
6186 WALTON BRANT COUNTY LAND 1
6187 CORPORATION
6188 WALTON CACTUS SPRINGS INC.
6189 WALTON GA ARCADE MEADOWS 2
6190 CORPORATION
6191 WALTON TX COTTONWOOD CORPORATION
6192 WALTON AZ SUNLAND VIEW CORPORATION
6193 WALTON AZ VISTA DEL MONTE 2
6194 CORPORATION
6195 WALTON BRANT COUNTY LAND 3
6196 CORPORATION
6197 WALTON OTTAWA REGION CORPORATION
6198 WALTON TX GREEN MEADOWS 1
6199 CORPORATION
6200 WALTON AZ PICACHO VIEW 2 CORPORATION
6201 WALTON AZ SILVER REEF CORPORATION
6202 WALTON TX GARLAND HEIGHTS 1
6203 CORPORATION
6204 WALTON TX WAGNER FIELDS CORPORATION
6205 WALTON TUTELA HEIGHTS CORPORATION
6206 WALTON TX AMBLE WAY CORPORATION
6207 WALTON TX SOUTH GRAYSON
6208 CORPORATION
6209 WALTON AZ PICACHO VIEW 1 CORPORATION
6210 WALTON AZ PICACHO VIEW 3 CORPORATION
6211were on 2018 DEC 21 amalgamated as one corporation under the name
6212 WALTON G.P. HOLDCO LTD.
6213 No. 2021627761
6214The registered office of the corporation shall be
6215 21 FL., SUNLIFE PLAZA, W. TOWER, 144 - 4
6216 AVENUE SW
6217 CALGARY ALBERTA
6218 T2P 3N4
6219Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6220 DYKSTRA (QSR) HOLDINGS INC.
6221 WESTGATE INVESTMENTS INC.
6222were on 2019 JAN 01 amalgamated as one corporation under the name
6223 WESTGATE INVESTMENTS INC.
6224 No. 2021638727
6225The registered office of the corporation shall be
6226 2200, 10155 - 102 STREET
6227 EDMONTON ALBERTA
6228 T5J 4G8
6229Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6230 2147378 ALBERTA LTD.
6231 WESTLEAF CANNABIS INC.
6232were on 2018 DEC 28 amalgamated as one corporation under the name
6233 WESTLEAF ENTERPRISES INC.
6234 No. 2021634650
6235The registered office of the corporation shall be
6236 1900, 520 - 3RD AVENUE SW
6237 CALGARY ALBERTA
6238 T2P 0R3
6239Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6240 1254226 ALBERTA LTD.
6241 WESTWINDS MANAGEMENT SOLUTIONS
6242 (ALBERTA) INC.
6243were on 2019 JAN 01 amalgamated as one corporation under the name
6244 WESTWINDS MANAGEMENT SOLUTIONS
6245 (ALBERTA) INC.
6246 No. 2021634312
6247The registered office of the corporation shall be
6248 79 HERITAGE POINT
6249 LETHBRIDGE ALBERTA
6250 T1K 7K9
6251Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6252 WINWOOD HOMES LTD.
6253 CEDAR OAK CONTRACTORS LTD.
6254were on 2019 JAN 01 amalgamated as one corporation under the name
6255 WINWOOD HOMES LTD.
6256 No. 2021592437
6257The registered office of the corporation shall be
6258 800, 517 - 10TH AVENUE SW
6259 CALGARY ALBERTA
6260 T2R 0A8
6261Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6262 WILLIAM JAMES BOYD, PROFESSIONAL
6263 CORPORATION
6264 W. JAMES BOYD PROFESSIONAL
6265 CORPORATION
6266 KIDS FURNITURE GALLERY LTD.
6267were on 2019 JAN 01 amalgamated as one corporation under the name
6268 WJB1 CONSULTING LTD.
6269 No. 2021635616
6270The registered office of the corporation shall be
6271 #109, 9008 99 AVE
6272 EDMONTON ALBERTA
6273 T5H 4M6
6274Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6275 844126 ALBERTA LTD.
6276 628686 ALBERTA LTD.
6277were on 2018 DEC 31 amalgamated as one corporation under the name
6278 WMSH INVESTMENTS LTD.
6279 No. 2021596354
6280The registered office of the corporation shall be
6281 51 SPERO PLACE
6282 CALGARY ALBERTA
6283 T3R 1G3
6284Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6285 1945136 ALBERTA LTD.
6286 1945150 ALBERTA LTD.
6287 1245079 ALBERTA LTD.
6288were on 2019 JAN 01 amalgamated as one corporation under the name
6289 WOLFE DEALERSHIP PROPERTIES LTD.
6290 No. 2021632068
6291The registered office of the corporation shall be
6292 1720 BOW TRAIL SW
6293 CALGARY ALBERTA
6294 T3C 2E4
6295Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6296 WOOD GROUP CANADA, INC.
6297 WOOD GROUP MUSTANG (CANADA)
6298 CONSTRUCTION MANAGEMENT INC.
6299were on 2019 JAN 01 amalgamated as one corporation under the name
6300 WOOD GROUP CANADA, INC.
6301 No. 2021618034
6302The registered office of the corporation shall be
6303 1900, 520 - 3RD AVENUE SW
6304 CALGARY ALBERTA
6305 T2P 0R3
6306Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6307 XCEED MACHINE WORKS INC.
6308 XCEED MACHINE WORKS (BC) INC.
6309were on 2019 JAN 01 amalgamated as one corporation under the name
6310 XCEED MACHINE WORKS INC.
6311 No. 2021618554
6312The registered office of the corporation shall be
6313 #200, 80 CHIPPEWA ROAD
6314 SHERWOOD PARK ALBERTA
6315 T8A 4W6
6316Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6317 VICTORCAL HOLDINGS LTD.
6318 ZAZ INVESTMENTS LTD.
6319were on 2019 JAN 01 amalgamated as one corporation under the name
6320 ZAZ INVESTMENTS LTD.
6321 No. 2021626177
6322The registered office of the corporation shall be
6323 1900, 520-3RD AVENUE SW
6324 CALGARY ALBERTA
6325 T2P 0R3
6326
6327
6328
6329
6330Amendments to Society Objects
6331The following Societies Amended their objects effective the date indicated:
6332
6333506601541 ALBERTA LIVESTOCK DEALERS & ORDER BUYERS ASSOCIATION 2018 OCT 12
6334508316197 CALGARY INTERNATIONAL FRINGE FESTIVAL SOCIETY 2018 DEC 13
63355020164884 PINE VALLEY ALPINE ASSOCIATION 2018 DEC 13
63365011429288 THE GREATER BRAGG CREEK TRAILS ASSOCIATION 2018 OCT 04
6337
6338
6339Special Notices
6340Section 258
6341THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MOLSON ULC.
6342
6343THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 6826130 CANADA INC.
6344
6345THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF RIDGE HOME INSPECTIONS LTD.
6346
6347THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 2878852 CANADA INC.
6348
6349THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ARC FUND 9 LP LTD.
6350
6351THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TACT-TEK TECHNOLOGIES LTD.
6352THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CHAD TRUCKING LIMITED
6353
6354Orders Issued by the Registrar of Corporations
6355CALVIN LEUNG PROFESSIONAL CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON JANUARY 8, 2019. ON JANUARY 8, 2019, I CANCELLED THE NAME CALVIN LEUNG PROFESSIONAL CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 843523 ALBERTA LTD.
6356TAD NAKAI CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON JANUARY 8, 2019. ON JANUARY 9, 2019, I CANCELLED THE NAME TAD NAKAI PROFESSIONAL CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 378708 ALBERTA LTD.
6357
6358
6359Erratum
6360The following name, AARC ADOLENSCENT RECOVERY CENTRE, was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2018/11/30 Registrar's Periodical issue on page 29. The correct name is:
6361
6362AARC ADOLESCENT RECOVERY CENTRE
63635321506411
6364
6365The following name, 2483803 ONTARIO LTD., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2017/08/31 Registrar's Periodical issue on page 23. The correct name is:
6366
63672463803 ONTARIO INC.
63682120579772
6369
6370The following name, J.WHITE PROFESSIONAL CORPORATION was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2018/12/31 Registrar's Periodical issue on page 43. The correct name is:
6371
6372J. WHITE PROFESSIONAL CORPORATION
63732021588526
6374
6375
6376
6377
6378
6379
6380
6381
6382
6383</PRE><BR><BR>
6384