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
290802385 B.C. LTD. Other Prov/Territory Corps Registered 2019 DEC 16 Registered Address: 1500, 222 3RD AVENUE SW, CALGARY ALBERTA, T2P0B4. No: 2122351634.
3010236900 CANADA LIMITED Other Prov/Territory Corps Registered 2019 DEC 28 Registered Address: 3701 46 AVE, BEAUMONT ALBERTA, T4X 2W3. No: 2122370741.
3110311669 CANADA CORP. Federal Corporation Registered 2019 DEC 23 Registered Address: #401, 10514-67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2122365824.
321100739 B.C. LTD. Other Prov/Territory Corps Registered 2019 DEC 19 Registered Address: 2700 COMMERCE PLACE 10155-102 STREET, EDMONTON ALBERTA, T5J4G8. No: 2122358217.
3311009591 CANADA INC. Federal Corporation Registered 2019 DEC 30 Registered Address: 215 COPPERFIELD HEIGHTS SE, CALGARY ALBERTA, T2Z 4R4. No: 2122374016.
3411089986 CANADA LTD. Federal Corporation Registered 2019 DEC 18 Registered Address: 12434 CRESTMONT BLVD SE, CALGARY ALBERTA, T3B5W5. No: 2122358159.
3511108697 CANADA INC. Federal Corporation Registered 2019 DEC 20 Registered Address: 20 SHEEP RIVER CRES, OKOTOKS ALBERTA, T1S 1N6. No: 2122362888.
36115 HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 202 - 10216 124 ST. NW, EDMONTON ALBERTA, T5N 4A3. No: 2022356980.
3711778927 CANADA INC. Federal Corporation Registered 2019 DEC 20 Registered Address: 7912 3 AVENUE SW, EDMONTON ALBERTA, T6X 1K6. No: 2122361765.
3811795929 CANADA LTD. Federal Corporation Registered 2019 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2122363241.
391997 PASS INVESTMENTS LIMITED Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 11340 119 STREET NW, EDMONTON ALBERTA, T5G 2X4. No: 2022354522.
402228785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: UNIT 1, 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 2022287854.
412230892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: #204, 10265 - 107 STREET NW, EDMONTON ALBERTA, T5J 5G2. No: 2022308924.
422230899 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 20 KINCORA MEWS NW, CALGARY ALBERTA, T3R 0N3. No: 2022308999.
432231266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 210 - 1000 CENTRE STREET NE, CALGARY ALBERTA, T2E 7W6. No: 2022312660.
442231574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: #3300-205 5 AVE SW, CALGARY ALBERTA, T2P 2V7. No: 2022315747.
452232426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J 0J4. No: 2022324269.
462232441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J 0J4. No: 2022324418.
472232572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2022325720.
482232676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J 0J4. No: 2022326769.
492233025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J 0J4. No: 2022330258.
502233029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J 0J4. No: 2022330290.
512233510 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 11203 52 STREET NW, EDMONTON ALBERTA, T5W 3H8. No: 2022335109.
522233521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 214 MILLVIEW GARDENS SW, CALGARY ALBERTA, T2Y 4A7. No: 2022335216.
532233522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 23 MARINE DRIVE SE, CALGARY ALBERTA, T3M 2C7. No: 2022335224.
542233682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2511 VALLEYVIEW DR., CAMROSE ALBERTA, T4V 1V6. No: 2022336826.
552233938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 203, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2022339382.
562234024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2022340240.
572234028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2022340281.
582234030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2022340307.
592234031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2022340315.
602234034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2022340349.
612234035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2022340356.
622234043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2022340430.
632234045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3A 3T8. No: 2022340455.
642234076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1227 DANIELS CRES SW, EDMONTON ALBERTA, T6W 3V6. No: 2022340760.
652234134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2022341347.
662234147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2022341479.
672234243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2205, 500 - 4 AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2022342436.
682234294 ALBERTA ULC Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2022342949.
692234328 ALBERTA ULC Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2022343285.
702234508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B 2R7. No: 2022345082.
712234519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 202 - 216 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: 2022345199.
722234570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 217, 9 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6J7. No: 2022345702.
732234666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2022346668.
742234721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 150 - 3015 5 AVENUE NE, CALGARY ALBERTA, T2A 6T8. No: 2022347211.
752234732 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2022347328.
762234750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 41, 54049 TOWNSHIP ROAD 712, GRAND PRAIRIE ALBERTA, T8W 5A5. No: 2022347500.
772234813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2022348136.
782234841 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 258 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 2H5. No: 2022348417.
792234931 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 18 BIRCH DRIVE, ST. ALBERT ALBERTA, T8N 0E2. No: 2022349316.
802234938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2022349381.
812234941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 13644 RAVINE DRIVE, EDMONTON ALBERTA, T5N 3L9. No: 2022349415.
822234946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 177 WOLF WILLOW CR. NW, EDMONTON ALBERTA, T5T 1T3. No: 2022349464.
832234955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 12, 119 FIRST AVENUE, SPRUCE GROVE ALBERTA, T7X 2H4. No: 2022349555.
842234956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 100-7712 104 STREET NW, EDMONTON ALBERTA, T6E 4C5. No: 2022349563.
852234958 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 204, 11107 - 108 AVENUE NW, EDMONTON ALBERTA, T5H 4J3. No: 2022349589.
862234959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2022349597.
872234960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 200, 209 19TH STREET NW, CALGARY ALBERTA, T2N 2H9. No: 2022349605.
882234961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2022349613.
892234963 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 3515 25 STREET NW, EDMONTON ALBERTA, T6T 1V9. No: 2022349639.
902234964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2022349647.
912234965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 708 CARTER CREST WAY NW, EDMONTON ALBERTA, T6R 2N3. No: 2022349654.
922234966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2500-10303 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3N6. No: 2022349662.
932234976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 14809 111 AVE, EDMONTON ALBERTA, T5M 2P3. No: 2022349761.
942234979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2022349795.
952234980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2500, 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 2022349803.
962234984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 14809 111 AVE, EDMONTON ALBERTA, T5M 2P9. No: 2022349845.
972234987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2022349878.
982234994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 408 3670 139 AVENUE NW, EDMONTON ALBERTA, T5Y 3N5. No: 2022349944.
992234996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2022349969.
1002234999 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 313 - 5521 7 AVE SW, EDMONTON ALBERTA, T6X 2A8. No: 2022349993.
1012235003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 5710 51 STREET, VEGREVILLE ALBERTA, T9C 1H8. No: 2022350033.
1022235004 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 318 AUBURN CREST WAY SE, CALGARY ALBERTA, T3M 1T2. No: 2022350041.
1032235012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 27475 TWP RD 350, RED DEER COUNTY ALBERTA, T4G 0E4. No: 2022350124.
1042235014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 8B MAPLE WOOD GREEN, STRATHMORE ALBERTA, T1P 1G7. No: 2022350140.
1052235015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 85-52521 RANGE ROAD 222, ARDROSSAN ALBERTA, T8E 2G2. No: 2022350157.
1062235016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 123 10 AVENUE NW, CALGARY ALBERTA, T2M 0B4. No: 2022350165.
1072235017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 112 BEACONVIEW PLACE, FORT MCMURRAY ALBERTA, T9H 2S6. No: 2022350173.
1082235022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 35 CITYSIDE COMMON NE, CALGARY ALBERTA, T3N 1N9. No: 2022350223.
1092235023 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1206-135 LYNNVIEW RD SE, CALGARY ALBERTA, T2C 2G6. No: 2022350231.
1102235030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 31D PERRON STREET, ST. ALBERT ALBERTA, T8N 1E6. No: 2022350306.
1112235035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 20, 1915 32ND AVE NE, CALGARY ALBERTA, T2E 7C8. No: 2022350355.
1122235036 ALBERTA ULC Numbered Alberta Corporation Continued In 2019 DEC 16 Registered Address: 2400, 525 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022350363.
1132235040 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 8524 24 AVE SW, EDMONTON ALBERTA, T6X 2G3. No: 2022350405.
1142235048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 24 RED WILLOW CRT W, FOOTHILLS ALBERTA, T1S 3J7. No: 2022350488.
1152235050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 20, 1915 32ND AVE NE, CALGARY ALBERTA, T2E 7C8. No: 2022350504.
1162235051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 24-2204 118 ST NW, EDMONTON ALBERTA, T6J 5K2. No: 2022350512.
1172235053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 117 COUGAR PLATEAU MEWS SW, CALGARY ALBERTA, T3H 5S1. No: 2022350538.
1182235056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 216 CORAL SHORES BAY NE, CALGARY ALBERTA, T3J 3J6. No: 2022350561.
1192235057 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2896 MAPLE WAY NW, EDMONTON ALBERTA, T6T 0T4. No: 2022350579.
1202235060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022350603.
1212235061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2022350611.
1222235062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2022350629.
1232235068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022350686.
1242235070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4715 - 88 AVENUE N.E., CALGARY ALBERTA, T3J 4C5. No: 2022350702.
1252235072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2729 15 AVE SE, CALGARY ALBERTA, T2A 0L8. No: 2022350728.
1262235079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 9019 158 AVE NW, EDMONTON ALBERTA, T5Z 3G3. No: 2022350793.
1272235080 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 5415 164 AVENUE NW, EDMONTON ALBERTA, T5Y 3K9. No: 2022350801.
1282235081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4610 48 STREET, OLDS ALBERTA, T4H 1E2. No: 2022350819.
1292235084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 26 OLSON CRES, WHITECOURT ALBERTA, T7S 1T9. No: 2022350843.
1302235092 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 21363 91A AVE NW, EDMONTON ALBERTA, T5T 0W5. No: 2022350926.
1312235096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2412 17 AVE NW, EDMONTON ALBERTA, T6T 2G8. No: 2022350967.
1322235099 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2022350991.
1332235108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 102, 10160 116 ST NW, EDMONTON ALBERTA, T5J 1V7. No: 2022351080.
1342235111 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 236 CHRISTIE KNOLL PT SW, CALGARY ALBERTA, T3H 2R9. No: 2022351114.
1352235118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 12308 - 39 AVENUE NW, EDMONTON ALBERTA, T6J 0N2. No: 2022351189.
1362235122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 201, 16011 116 AVENUE, EDMONTON ALBERTA, T5M 3Y1. No: 2022351221.
1372235129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2022351296.
1382235134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 267 POINT MCKAY TERRACE NW, CALGARY ALBERTA, T3B 5B6. No: 2022351346.
1392235140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2022351403.
1402235147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2022351478.
1412235155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 236-240 91 ST SW, EDMONTON ALBERTA, T6X 1W8. No: 2022351551.
1422235156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2022351569.
1432235160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 11-5125 50 AVE, VERMILION ALBERTA, T9X 1A8. No: 2022351601.
1442235166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 611 19 AVE NW, CALGARY ALBERTA, T2M 0Y9. No: 2022351668.
1452235169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2022351692.
1462235172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2022351726.
1472235181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022351817.
1482235186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1924-151A AVE, EDMONTON ALBERTA, T5Y2V6. No: 2022351866.
1492235191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 3 CALTERRA COURT, ROCKY VIEW COUNTY ALBERTA, T4B 3P4. No: 2022351916.
1502235211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 256 VISTA DRIVE, SHERWOOD PARK ALBERTA, T8A 4J4. No: 2022352112.
1512235213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 5039 50TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C1. No: 2022352138.
1522235219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 9 SADDLETREE CLOSE NE, CALGARY ALBERTA, T3J 5H9. No: 2022352195.
1532235220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 3037 31 AVE, EDMONTON ALBERTA, T6T 1W8. No: 2022352203.
1542235226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1924-151A AVE, EDMONTON ALBERTA, T5Y 2V6. No: 2022352260.
1552235227 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1828 46 STREET SE, CALGARY ALBERTA, T2B 2J9. No: 2022352278.
1562235234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2022352344.
1572235236 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1503 THORBURN DR SE, AIRDRIE ALBERTA, T4A 2C6. No: 2022352369.
1582235243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022352435.
1592235244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2022352443.
1602235245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 600, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022352450.
1612235247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022352476.
1622235248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 436 25100 TWP RD 554, STURGEON COUNTY ALBERTA, T8R 2G5. No: 2022352484.
1632235251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 219 11A AVE NE, SUNDRE ALBERTA, T0M 1X0. No: 2022352518.
1642235253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022352534.
1652235255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022352559.
1662235256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 11807 11 AVE, EDMONTON ALBERTA, T6J 7C3. No: 2022352567.
1672235260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022352609.
1682235262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022352625.
1692235273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2022352732.
1702235275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1510 - 1001 13 AVE SW, CALGARY ALBERTA, T2R 0L5. No: 2022352757.
1712235284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 7210 39A STREET, LLOYDMINSTER ALBERTA, T9V 3M2. No: 2022352849.
1722235288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022352880.
1732235295 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 163 NEW BRIGHTON WALK SE, CALGARY ALBERTA, T2Z 5C7. No: 2022352955.
1742235296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2022352963.
1752235297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 10008 - 104 STREET, MORINVILLE ALBERTA, T8R 1A5. No: 2022352971.
1762235299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 207-2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E3. No: 2022352997.
1772235300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2022353003.
1782235309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1843 56 ST SW, EDMONTON ALBERTA, T6X 1T6. No: 2022353094.
1792235313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 100 - 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2022353136.
1802235314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 131 CARR CRESCENT, OKOTOKS ALBERTA, T1S 1E5. No: 2022353144.
1812235319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: #101, 5133-49TH STREET, ROCKY MTN. HOUSE ALBERTA, T4T 1B8. No: 2022353193.
1822235321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 115B - 4TH AVENUE WEST, COCHRANE ALBERTA, T4C 1A1. No: 2022353219.
1832235332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 83 BRIGHTONSTONE PASS SE, CALGARY ALBERTA, T2Z 0K4. No: 2022353326.
1842235336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022353367.
1852235337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2022353375.
1862235345 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 102, 260 SHAWVILLE WAY SE, CALGARY ALBERTA, T2Y 3Z6. No: 2022353458.
1872235350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2022353508.
1882235359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 230 PANORAMA HILLS BAY NW, CALGARY ALBERTA, T3K 4X5. No: 2022353599.
1892235369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2022353698.
1902235373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 233013 TWP RD 630 No: 2022353730.
1912235378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 42 TUSCANY SPRINGS HEIGHTS NW, CALGARY ALBERTA, T3L 2S4. No: 2022353789.
1922235383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 56 COLE ST., RED DEER ALBERTA, T4P 2E7. No: 2022353839.
1932235386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 910, 550 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0S2. No: 2022353862.
1942235392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2401 TD TOWER, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2022353920.
1952235393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1400, 707 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3H6. No: 2022353938.
1962235395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2022353953.
1972235409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2022354092.
1982235411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2022354118.
1992235414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2022354142.
2002235416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2022354167.
2012235418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 35 FAWN CRES SE, CALGARY ALBERTA, T2H 0V7. No: 2022354183.
2022235427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 3259 CHERRY CRESCENT SW, EDMONTON ALBERTA, T6X 1Y5. No: 2022354274.
2032235429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2022354290.
2042235432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022354324.
2052235434 ALBERTA ULC Numbered Alberta Corporation Continued In 2019 DEC 17 Registered Address: #240, 611 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B2. No: 2022354340.
2062235446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 16035 12 AVE SW, EDMONTON ALBERTA, T6W 2W6. No: 2022354464.
2072235447 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 502 DRAKE LANDING WYND, OKOTOKS ALBERTA, T1S 5R1. No: 2022354472.
2082235458 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 3441 ABBOTT WAY SW, EDMONTON ALBERTA, T6W 2M3. No: 2022354589.
2092235459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: #602 - 201 RIVER HEIGHTS DR, COCHRANE ALBERTA, T4C 2L3. No: 2022354597.
2102235462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: SUITE 102, 620 - 12 AVENUE SW, CALGARY ALBERTA, T2H 0H5. No: 2022354621.
2112235472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2 TARALEA PLACE NE, CALGARY ALBERTA, T3J 4W6. No: 2022354720.
2122235477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2022354779.
2132235482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2022354829.
2142235483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 4 WOODFERN COURT SW, CALGARY ALBERTA, T2W 4M7. No: 2022354837.
2152235487 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 155 ASPEN VISTA WAY SW, CALGARY ALBERTA, T3H 0Y8. No: 2022354878.
2162235491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 213 GRAVELSTONE ROAD, FORT MCMURRAY ALBERTA, T9K 0X1. No: 2022354910.
2172235500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2335 LINCOLN DRIVE S.W., CALGARY ALBERTA, T3E 5G4. No: 2022355008.
2182235501 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 139 PANATELLA VIEW NW, CALGARY ALBERTA, T3K 0N4. No: 2022355016.
2192235509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: SUITE 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022355099.
2202235515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2022355156.
2212235517 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 217-80 SKYVIEW RANCH LANDING NE, CALGARY ALBERTA, T3N 0W2. No: 2022355172.
2222235519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2022355198.
2232235520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2022355206.
2242235521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2022355214.
2252235529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 189 TARALEA GREEN NE, CALGARY ALBERTA, T3J 4Y4. No: 2022355297.
2262235530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 26 COACHMAN TERR, SHERWOOD PARK ALBERTA, T8H 1M2. No: 2022355305.
2272235532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 8948 ELBOW DR SW, APT 247, CALGARY ALBERTA, T2V 0H9. No: 2022355321.
2282235537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2022355370.
2292235538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2022355388.
2302235539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2022355396.
2312235540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2022355404.
2322235543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 100, 7712 - 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2022355438.
2332235546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022355461.
2342235557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4714 50TH AVENUE, RIMBEY ALBERTA, T0C 2J0. No: 2022355578.
2352235559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2022355594.
2362235560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022355602.
2372235561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022355610.
2382235562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 10614-124 STREET, EDMONTON ALBERTA, T5N 1S3. No: 2022355628.
2392235564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022355644.
2402235565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022355651.
2412235567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022355677.
2422235572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2022355727.
2432235573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022355735.
2442235577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022355776.
2452235578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 363 SPYGLASS WAY, CALGARY ALBERTA, T3L 0C9. No: 2022355784.
2462235581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 416 COOPERS TERR, AIRDRIE ALBERTA, T4B 0X5. No: 2022355818.
2472235584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022355842.
2482235586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2022355867.
2492235588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: #1, 102 - 2 STREET S.W., SUNDRE ALBERTA, T0M 1X0. No: 2022355883.
2502235590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 76 FULMAR CLOSE, SYLAN LAKE ALBERTA, T4S 2K6. No: 2022355909.
2512235592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J 0J4. No: 2022355925.
2522235604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2022356048.
2532235607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022356071.
2542235608 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 54 CARRINGSBY LANDING N.W., CALGARY ALBERTA, T3P 1L9. No: 2022356089.
2552235610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2022356105.
2562235611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022356113.
2572235613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022356139.
2582235614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022356147.
2592235616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022356162.
2602235617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 301-1006 103A ST SW, EDMONTON ALBERTA, T6W 2P6. No: 2022356170.
2612235620 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 13005-90A STREET, GRANDE PRAIRIE ALBERTA, T8X 0A9. No: 2022356204.
2622235629 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2022356295.
2632235630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 111 - 5309 52 ST, DRAYTON VALLEY ALBERTA, T7A 1L5. No: 2022356303.
2642235633 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4743 156 AVE NW, EDMONTON ALBERTA, T5Y 0B6. No: 2022356337.
2652235638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2022356386.
2662235642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 6836 - 104TH STREET NW, EDMONTON ALBERTA, T6H 2L6. No: 2022356428.
2672235644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 100, 522 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2022356444.
2682235654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD. NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2022356543.
2692235656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 51011 RR 263, SPRUCE GROVE ALBERTA, T7Y 1C6. No: 2022356568.
2702235659 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 56 SCOTT GREEN SE, MEDICINE HAT ALBERTA, T1B 4M5. No: 2022356592.
2712235660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 16011-134 ST, EDMONTON ALBERTA, T6V 0B9. No: 2022356600.
2722235661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 511 EVANSTON MANOR NW, CALGARY ALBERTA, T3P 0R8. No: 2022356618.
2732235663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD. NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2022356634.
2742235671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: SUITE 1, 5304 50 STREET, LEDUC ALBERTA, T9E 6Z6. No: 2022356717.
2752235673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD. NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2022356733.
2762235679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2022356790.
2772235686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2022356865.
2782235693 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2022356931.
2792235695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2022356956.
2802235696 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1504 - 109 STREET NW, EDMONTON ALBERTA, T6J 5W8. No: 2022356964.
2812235703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 209-10729 104 ST, EDMONTON ALBERTA, T5H 2W4. No: 2022357038.
2822235706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2022357061.
2832235707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: B-5011 50 ST, CALMAR ALBERTA, T0C 0V0. No: 2022357079.
2842235708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 25 MARY DOVER DRIVE S.W., CALGARY ALBERTA, T3E 7A4. No: 2022357087.
2852235721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2022357210.
2862235722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 985 EAST LAKEVIEW RD, CHESTERMERE ALBERTA, T1X 1R2. No: 2022357228.
2872235731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 5201 INDUSTRIAL RD. P.O. BOX 6518, DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2022357319.
2882235735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: MERANI LAW - SUITE 5100, 150 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2022357350.
2892235737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 10011 FRASER AVE, FORT MCMURRAY ALBERTA, T9H 2C8. No: 2022357376.
2902235738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4TH FLR.,4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2022357384.
2912235747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2022357475.
2922235748 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 3306 HILTON CRES, EDMONTON ALBERTA, T6M 0N4. No: 2022357483.
2932235751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2022357517.
2942235752 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 3038 WATSON LANDING SW, EDMONTON ALBERTA, T6W 2G4. No: 2022357525.
2952235757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: #203, 10525 - 170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 2022357574.
2962235765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2027 LUXSTONE BLVD S.W., AIRDRIE ALBERTA, T4B 0J7. No: 2022357657.
2972235774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2022357749.
2982235782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 19A - 9620 ELBOW DR SW, CALGARY ALBERTA, T2V 1M2. No: 2022357822.
2992235784 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 206-2322 HATCHER DR. NE, MEDICINE HAT ALBERTA, T1C 1Z5. No: 2022357848.
3002235785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 139 TEMPLEVALE PL NE, CALGARY ALBERTA, T1Y 4V6. No: 2022357855.
3012235789 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 212 PANAMOUNT PT NW, CALGARY ALBERTA, T3K 0H8. No: 2022357897.
3022235793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 57 SILVERADO SKIES WAY SW, CALGARY ALBERTA, T2X 0K2. No: 2022357939.
3032235797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 132 SACKVILLE DR SW, CALGARY ALBERTA, T2W 0W2. No: 2022357970.
3042235798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 5127 50 STREET, LEGAL ALBERTA, T0G 1L0. No: 2022357988.
3052235799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 129 COUNTRY VILLAGE MANOR NE, CALGARY ALBERTA, T3K 0L6. No: 2022357996.
3062235802 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 589 WATT BLVD SW, EDMONTON ALBERTA, T6X 0N4. No: 2022358028.
3072235803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 16620 59 ST NW, EDMONTON ALBERTA, T5Y 0J2. No: 2022358036.
3082235813 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2022358135.
3092235814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 224 HENDON DRIVE NW, CALGARY ALBERTA, T2K 1Z2. No: 2022358143.
3102235817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 263 SILVERCREEK WAY N.W., CALGARY ALBERTA, T4B 4H4. No: 2022358176.
3112235822 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 228 VARSITY ESTATES TERR NW, CALGARY ALBERTA, T3B 5J5. No: 2022358226.
3122235826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: #6 3919 RICHMOND ROAD SW, CALGARY ALBERTA, T3E 4P2. No: 2022358267.
3132235827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 4527 47 STREET, RYCROFT ALBERTA, T0H 3A0. No: 2022358275.
3142235828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 102-5300 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2022358283.
3152235838 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2022358382.
3162235844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2022358440.
3172235849 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 38 WALDEN GROVE SE, CALGARY ALBERTA, T2X 0Z4. No: 2022358499.
3182235850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: SW-18-33-02-W5 No: 2022358507.
3192235862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 59 TARALEA PLACE NE, CALGARY ALBERTA, T3J 4W6. No: 2022358622.
3202235880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 213-3017 66 STREET, EDMONTON ALBERTA, T6K 4B2. No: 2022358804.
3212235884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 11442 142 ST NW, EDMONTON ALBERTA, T5M 1V1. No: 2022358846.
3222235885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 1400, 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 2022358853.
3232235889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 600-12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2022358895.
3242235890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 8036 ELLESMERE LANE, SHERWOOD PARK ALBERTA, T8H 0N5. No: 2022358903.
3252235891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: #100 - 17420 STONY PLAIN ROAD NW, EDMONTON ALBERTA, T5S 1K6. No: 2022358911.
3262235894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 302-1524 91 ST SW, EDMONTON ALBERTA, T6X 1M5. No: 2022358945.
3272235895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 14809 111 AVE NW, EDMONTON ALBERTA, T5M 2P3. No: 2022358952.
3282235900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 11442 142 ST NW, EDMONTON ALBERTA, T5M 1V1. No: 2022359000.
3292235902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2022359026.
3302235903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 3155 CAMERON HEIGHTS WAY NW, EDMONTON ALBERTA, T6M 0S4. No: 2022359034.
3312235908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 1700 - 10235 101 ST NW, EDMONTON ALBERTA, T5J 3G1. No: 2022359083.
3322235915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 201-2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T5J 2Y2. No: 2022359158.
3332235919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2022359190.
3342235921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1300, 10020 -101A AVENUE NW, EDMONTON ALBERTA, T5J 3G2. No: 2022359216.
3352235923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2500 - 10220 103 AVENUE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022359232.
3362235925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: #104, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2022359257.
3372235927 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 187 KINGSWOOD BLVD, ST. ALBERT ALBERTA, T8N 6V3. No: 2022359273.
3382235934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 61311 RR 463 No: 2022359349.
3392235937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 5312 185 ST NW, EDMONTON ALBERTA, T6M 2G1. No: 2022359372.
3402235945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2022359455.
3412235955 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 106-5 ABERDEEN WAY, STONY PLAIN ALBERTA, T7Z 1N1. No: 2022359554.
3422235959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 10025 - 148 STREET NW, EDMONTON ALBERTA, T5N 3G2. No: 2022359596.
3432235968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 10630 178 ST NW, EDMONTON ALBERTA, T5S 1H4. No: 2022359687.
3442235970 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 23 MILLBANK COURT SW, CALGARY ALBERTA, T2Y 2C8. No: 2022359703.
3452235976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1250, 639 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2022359760.
3462235977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2022359778.
3472235978 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1023 HOOKE RD NW, EDMONTON ALBERTA, T5A 4K5. No: 2022359786.
3482235982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2022359828.
3492235987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 50 ELIZABETH STREET, OKOTOKS ALBERTA, T1S 1J8. No: 2022359877.
3502235994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2022359943.
3512235995 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 139 WIDGEON PLACE, FORT MCMURRAY ALBERTA, T9K 0R4. No: 2022359950.
3522235997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2022359976.
3532236002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: SE 1/4 31-33-21W4 No: 2022360024.
3542236003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #1720, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2022360032.
3552236005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 110 - 4TH AVENUE N, THREE HILLS ALBERTA, T0M 2A0. No: 2022360057.
3562236008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2022360081.
3572236009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 610 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 2022360099.
3582236013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2022360131.
3592236015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6812 188 STREET NW, EDMONTON ALBERTA, T5T 4X3. No: 2022360156.
3602236023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2022360230.
3612236026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 5203 DISCOVERY WAY, LEDUC ALBERTA, T9E 6N4. No: 2022360263.
3622236034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2022360347.
3632236042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2022360420.
3642236044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 759 RIVER HEIGHTS CRESCENT, COCHRANE ALBERTA, T4C 0S2. No: 2022360446.
3652236054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 800 EAST LAKEVIEW ROAD, CHESTERMERE ALBERTA, T1X 1R2. No: 2022360545.
3662236056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 406-2229 44 AVE NW, EDMONTON ALBERTA, T6T 0W6. No: 2022360560.
3672236058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 7605 39 ST, LEDUC ALBERTA, T9E 0B3. No: 2022360586.
3682236059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2022360594.
3692236061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 208-9622-42 AVE, EDMONTON ALBERTA, T6A 5Y4. No: 2022360610.
3702236075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2022360750.
3712236077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6101 - 18 STREET CLOSE, LLOYDMINSTER ALBERTA, T9V 3R9. No: 2022360776.
3722236079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2022360792.
3732236081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 27-11727 JASPER AVE, EDMONTON ALBERTA, T5K 0N4. No: 2022360818.
3742236082 ALBERTA LTD. Numbered Alberta Corporation Continued In 2019 DEC 19 Registered Address: 450, 1122 - 4 STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2022360826.
3752236094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 112 WEST CREEK GREEN, CHESTERMERE ALBERTA, T1X 0B4. No: 2022360941.
3762236103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2022361030.
3772236106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2632 CATALINA BLVD NE, CALGARY ALBERTA, T1Y 6L7. No: 2022361063.
3782236110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 33 RICHFIELD CRES., SYLVAN LAKE ALBERTA, T4S 0K1. No: 2022361105.
3792236113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 5215-53 STREET, REDWATER ALBERTA, T0A 2W0. No: 2022361139.
3802236116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: SUITE 101, 1000-8TH AVENUE SW, CALGARY ALBERTA, T2P 3M7. No: 2022361162.
3812236117 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6013 19A AVE SW, EDMONTON ALBERTA, T6X 2A5. No: 2022361170.
3822236118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 209-318 16 AVE NW, CALGARY ALBERTA, T2H 0M6. No: 2022361188.
3832236123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2ND FLOOR, 1612 - 17 AVENUE SW, CALGARY ALBERTA, T2T 0E3. No: 2022361238.
3842236124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 8936-181 AVE. NW, EDMONTON ALBERTA, T5Z 0J5. No: 2022361246.
3852236128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 94 EVERCREEK BLUFFS RD SW, CALGARY ALBERTA, T2Y 4P2. No: 2022361287.
3862236129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2022361295.
3872236131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2022361311.
3882236132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #302, 9811 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2022361329.
3892236137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 16531 - 116 STREET NW, EDMONTON ALBERTA, T5X 4B2. No: 2022361378.
3902236138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 17003 76 STREET, EDMONTON ALBERTA, T5Z 0B2. No: 2022361386.
3912236139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2022361394.
3922236141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2022361410.
3932236144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 55 DEERFIELD PL SE, CALGARY ALBERTA, T2J 6K7. No: 2022361444.
3942236145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 100, 10230 - 142 STREET NW, EDMONTON ALBERTA, T5N 3Y6. No: 2022361451.
3952236147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2022361477.
3962236151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #101, 318 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1K3. No: 2022361519.
3972236152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2022361527.
3982236156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 16803-60 ST. NW, EDMONTON ALBERTA, T5Y 3S6. No: 2022361568.
3992236158 ALBERTA LIMITED Numbered Alberta Corporation Continued In 2019 DEC 20 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2022361584.
4002236160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 542 KLARVATTEN LAKE WYND, EDMONTON ALBERTA, T5Z 3M1. No: 2022361600.
4012236170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z 1A1. No: 2022361709.
4022236173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 152, 2880 45 AVE SE, CALGARY ALBERTA, T2B 3M1. No: 2022361733.
4032236175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2022361758.
4042236181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 10703 - 181 STREET, EDMONTON ALBERTA, T5S 1N3. No: 2022361816.
4052236190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 10703 - 181 STREET, EDMONTON ALBERTA, T5S 1N3. No: 2022361907.
4062236193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2022361931.
4072236195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 10703 - 181 STREET, EDMONTON ALBERTA, T5S 1N3. No: 2022361956.
4082236196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 138 COPPERLEAF PK SE, CALGARY ALBERTA, T2Z 0J1. No: 2022361964.
4092236197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 201 2ND AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2022361972.
4102236200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 10703 - 181 STREET, EDMONTON ALBERTA, T5S 1N3. No: 2022362004.
4112236201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #140, 2816 - 11 STREET N.E., CALGARY ALBERTA, T2E 7S7. No: 2022362012.
4122236207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 102-122 MILLENNIUM DRIVE, FORT MCMURRAY ALBERTA, T9K 2S8. No: 2022362079.
4132236210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2022362103.
4142236211 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 27 GRAYRIDGE BAY, STONY PLAIN ALBERTA, T7Z 2P9. No: 2022362111.
4152236218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 120 - 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022362186.
4162236221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 10703 - 181 STREET, EDMONTON ALBERTA, T5S 1N3. No: 2022362210.
4172236223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 8 ASPEN CRES, ST. ALBERT ALBERTA, T8N 2L8. No: 2022362236.
4182236224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V3. No: 2022362244.
4192236226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2022362269.
4202236227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 10703 - 181 STREET, EDMONTON ALBERTA, T5S 1N3. No: 2022362277.
4212236236 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 123 MAISONETTE VILLAGE, EDMONTON ALBERTA, T9E6T1. No: 2022362368.
4222236242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J 0J4. No: 2022362426.
4232236243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2022362434.
4242236244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2022362442.
4252236254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 204-4393 14 STREET NE, CALGARY ALBERTA, T2E 2A9. No: 2022362541.
4262236263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2022362632.
4272236266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2022362665.
4282236274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2124 31 AVE SW, CALGARY ALBERTA, T2T 1T4. No: 2022362749.
4292236279 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 11509-73 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K2. No: 2022362798.
4302236280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 9014-64 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2K5. No: 2022362806.
4312236285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 21 CRANFORD PLACE SE, CALGARY ALBERTA, T3M 0X8. No: 2022362855.
4322236294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 16807 78 STREET NW, EDMONTON ALBERTA, T5Z 3Y6. No: 2022362947.
4332236295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2048 24 ST NW, EDMONTON ALBERTA, T6T 0Y8. No: 2022362954.
4342236301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 223, 6650 - 177 STREET, EDMONTON ALBERTA, T5T 4J5. No: 2022363010.
4352236303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 16807 78 STREET NW, EDMONTON ALBERTA, T5Z 3Y6. No: 2022363036.
4362236305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 400 - 444 7 AVENUE SW, CALGARY ALBERTA, T2P 0X8. No: 2022363051.
4372236306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 7803 15 AVE NW, EDMONTON ALBERTA, T6K 2T2. No: 2022363069.
4382236307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2022363077.
4392236308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 16807 78 STREET NW, EDMONTON ALBERTA, T5Z 3Y6. No: 2022363085.
4402236314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 102, 3715 WHITELAW LANE NW, EDMONTON ALBERTA, T6W 2C3. No: 2022363143.
4412236317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2022363176.
4422236325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2022363259.
4432236327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022363275.
4442236333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2022363333.
4452236342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2022363424.
4462236352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #203, 10525 - 170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 2022363523.
4472236359 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 104, 1409 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3K8. No: 2022363598.
4482236360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2022363606.
4492236362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 102-122 MILLENNIUM DRIVE, FORT MCMURRAY ALBERTA, T9K 2S8. No: 2022363622.
4502236364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2022363648.
4512236368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2022363689.
4522236372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2022363721.
4532236375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 6318 184 ST NW, EDMONTON ALBERTA, T5T 2N8. No: 2022363754.
4542236376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2210, 8561 - 8A AVENUE SW, CALGARY ALBERTA, T3H 0V5. No: 2022363762.
4552236378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 400 - 444 7 AVENUE SW, CALGARY ALBERTA, T2P 0X8. No: 2022363788.
4562236386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 196 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y4. No: 2022363861.
4572236404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 6817 - 102 STREET, GRANDE PRAIRIE ALBERTA, T8W 2Y4. No: 2022364042.
4582236420 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1124 115 ST SW, EDMONTON ALBERTA, T6W 1W7. No: 2022364208.
4592236434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 21 Registered Address: 213-10840 81 AVENUE NW, EDMONTON ALBERTA, T6E 1T4. No: 2022364349.
4602236445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 21 Registered Address: 224067 RG RD 282, ROCKYVIEW ALBERTA, T1X 0J2. No: 2022364455.
4612236450 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 21 Registered Address: 17828-89 ST NW, EDMONTON ALBERTA, T5Z 0A6. No: 2022364505.
4622236454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 21 Registered Address: 6554 28 AVE, EDMONTON ALBERTA, T6L 6N3. No: 2022364547.
4632236465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 22 Registered Address: 619 CAMERON HEIGHTS DR NW, EDMONTON ALBERTA, T6M 0L9. No: 2022364653.
4642236473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022364737.
4652236477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022364778.
4662236478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: #5, 5102 - 49 AVENUE, BEAUMONT ALBERTA, T4X 1E4. No: 2022364786.
4672236480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 55 GREAT OAKS, SHERWOOD PARK ALBERTA, T8A 0V8. No: 2022364802.
4682236486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022364869.
4692236489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: #218 - 9016 - 51 AVENUE NW, EDMONTON ALBERTA, T6E 5X4. No: 2022364893.
4702236494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2022364943.
4712236500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022365007.
4722236506 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 5764 175B AVE NW, EDMONTON ALBERTA, T5Y 0V2. No: 2022365064.
4732236507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022365072.
4742236510 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 178 CEDARWOOD LANE SW, CALGARY ALBERTA, T2W 6J3. No: 2022365106.
4752236512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022365122.
4762236515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 24 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022365155.
4772236519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2022365197.
4782236525 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 311 TEMPLEBY PL NE, CALGARY ALBERTA, T1Y 5H2. No: 2022365254.
4792236526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: #8, 6020 - 1A STREET SW, CALGARY ALBERTA, T2H 0G3. No: 2022365262.
4802236529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2ND FLOOR, 1700 VARSITY ESTATES DRIVE NW, CALGARY ALBERTA, T3B 2W9. No: 2022365296.
4812236542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 260 ALBANY DRIVE, EDMONTON ALBERTA, T6V 0L3. No: 2022365429.
4822236546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 120 - 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022365460.
4832236547 ALBERTA ULC Numbered Alberta Corporation Continued In 2019 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2022365478.
4842236548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 39 CASTLEFALL CRESCENT NE, CALGARY ALBERTA, T3J 1M5. No: 2022365486.
4852236554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 120 - 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022365544.
4862236558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 7 ASPEN SUMMIT COURT SW, CALGARY ALBERTA, T3H 0Z3. No: 2022365585.
4872236559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 60 CHELTENHAM ROAD NW, CALGARY ALBERTA, T2L 0M3. No: 2022365593.
4882236560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2022365601.
4892236563 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 15631-95 AVENUE, EDMONTON ALBERTA, T5P 0A3. No: 2022365635.
4902236571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 19 MARQUIS COVE SE, CALGARY ALBERTA, T3M 1V8. No: 2022365718.
4912236573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2022365734.
4922236576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 90 CRANWELL COMMON SE, CALGARY ALBERTA, T3M 0J5. No: 2022365767.
4932236581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2022365817.
4942236583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 18-2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E3. No: 2022365833.
4952236588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 21 HALLADAY BLVD, SPRUCE GROVE ALBERTA, T7X 0P5. No: 2022365882.
4962236592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2022365924.
4972236596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 438 CANDLE PL SW, CALGARY ALBERTA, T2W 3B3. No: 2022365965.
4982236598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: NW-04-12-17-04 No: 2022365981.
4992236600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 419-400 SILVER BERRY ROAD NW, EDMONTON ALBERTA, T6T 0H1. No: 2022366005.
5002236601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2022366013.
5012236605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1509 37A AVE NW, EDMONTON ALBERTA, T6T 0E3. No: 2022366054.
5022236606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 155-8915 147 AVE NW, EDMONTON ALBERTA, T5E 5Y5. No: 2022366062.
5032236607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: SUITE 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022366070.
5042236615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: SUITE 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022366153.
5052236616 ALBERTA LTD. Numbered Alberta Corporation Continued In 2019 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2022366161.
5062236619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 310-115 DENHOLM GATE, FORT MCMURRAY ALBERTA, T9H 0E9. No: 2022366195.
5072236622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 144 MCINNES STREET, FORT MCMURAY ALBERTA, T9K 2N1. No: 2022366229.
5082236624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 37 EGGLETON STREET, RED DEER ALBERTA, T4R 2L2. No: 2022366245.
5092236627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022366278.
5102236629 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 4820 54 ST, ATHABASCA ALBERTA, T9S 1L2. No: 2022366294.
5112236636 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1339 19 AVE NW, CALGARY ALBERTA, T2M 1A5. No: 2022366369.
5122236642 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1 - 2408 24A STREET SW, CALGARY ALBERTA, T3E 1W1. No: 2022366427.
5132236644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 285 REICHERT DRIVE, BEAUMONT ALBERTA, T4X 1Z7. No: 2022366443.
5142236647 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 102-10610 111 ST, EDMONTON ALBERTA, T5H 3E9. No: 2022366476.
5152236662 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 118-176 KANANASKIS WAY, CANMORE ALBERTA, T1W 3E4. No: 2022366625.
5162236671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1138 MAPLE AVE., CROSSFIELD ALBERTA, T0M 0S0. No: 2022366716.
5172236700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2022367003.
5182236706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 23 CANDLE TERRACE S.W., CALGARY ALBERTA, T2W 6G7. No: 2022367060.
5192236710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 201, 16011 116 AVENUE, EDMONTON ALBERTA, T5M 3Y1. No: 2022367102.
5202236714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 2100, 222 - 3 AVENUE SW, CALGARY ALBERTA, T2P 0B4. No: 2022367144.
5212236718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 52 ROYAL BIRCH PARK NW, CALGARY ALBERTA, T3G 0B9. No: 2022367185.
5222236751 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 4820 59 ST, BEAUMONT ALBERTA, T4X 1C2. No: 2022367516.
5232236756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 43, 25112 TWP ROAD 542A, STURGEON COUNTY ALBERTA, T8T 0B2. No: 2022367565.
5242236759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 298 FIRESIDE DR, COCHRANE ALBERTA, T4C 2L6. No: 2022367599.
5252236760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 110, 8020 SPARROW DR., LEDUC ALBERTA, T9E 7G3. No: 2022367607.
5262236810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 9 HAMPSTEAD MANOR NW, CALGARY ALBERTA, T3A 6A2. No: 2022368100.
5272236815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 53 SPRING GATE, SPRUCE GROVE ALBERTA, T7X 0V1. No: 2022368159.
5282236825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2022368258.
5292236846 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 507 COUNTRY MEADOWS STREET, TURNER VALLEY ALBERTA, T0L 2A0. No: 2022368464.
5302236849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 127 - 6556 28 AVE, EDMONTON ALBERTA, T6L 6N3. No: 2022368498.
5312236858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 99 NYMAN CRES, RED DEER ALBERTA, T4P 1Z5. No: 2022368589.
5322236859 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 18 LARKSPUR PLACE, SHERWOOD PARK ALBERTA, T8H 1G4. No: 2022368597.
5332236878 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 54 CASCADE CRES, SHERWOOD PARK ALBERTA, T8H 0L9. No: 2022368787.
5342236885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 321 MAIN STREET, TROCHU ALBERTA, T0M 2C0. No: 2022368852.
5352236889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 61 HERITAGE DRIVE, COCHRANE ALBERTA, T4C 0E2. No: 2022368894.
5362236892 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 463 TARACOVE ESTATE DR NE, CALGARY ALBERTA, T3J 4S8. No: 2022368928.
5372236894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: B-518 HIGHWOOD DRIVE, LONGVIEW ALBERTA, T0L 1H0. No: 2022368944.
5382236897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 193 BLUERIDGE VIEW, CALGARY ALBERTA, T3L 2R7. No: 2022368977.
5392236903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 225A WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1T5. No: 2022369033.
5402236905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 6015 PENWORTH RD SE, CALGARY ALBERTA, T2A 4E9. No: 2022369058.
5412236909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 11616 NORTHMOUNT DR NW, CALGARY ALBERTA, T2L 0C5. No: 2022369090.
5422236916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2022369165.
5432236918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: UNIT 1, 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: 2022369181.
5442236932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 93 EVERHOLLOW RISE SW, CALGARY ALBERTA, T2Y 0B1. No: 2022369322.
5452236946 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 3320 27 AVE NW, EDMONTON ALBERTA, T6T 1P7. No: 2022369462.
5462236955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 131 MOBERLY ROAD #17, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2022369553.
5472236960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 9609-62 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2C1. No: 2022369603.
5482236968 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 92 GARIEPY CRES NW, EDMONTON ALBERTA, T6M 1A1. No: 2022369686.
5492236969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 5303 50 AVE, BON ACCORD ALBERTA, T0A 0K0. No: 2022369694.
5502236971 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 4415 49 ST NW, CALGARY ALBERTA, T3A 0K3. No: 2022369710.
5512236975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 1419 37C AVE NW, EDMONTON ALBERTA, T6T 0H8. No: 2022369751.
5522236996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 4817 48 STREET, RED DEER ALBERTA, T4N 1S6. No: 2022369967.
5532237003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 20 SHAWNESSY TERRACE SW, CALGARY ALBERTA, T2Y 1H4. No: 2022370031.
5542237006 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 4-39 STRATHLEA COMMON SW, CALGARY ALBERTA, T3H 5P9. No: 2022370064.
5552237007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 83 SILVERADO DR SW, CALGARY ALBERTA, T2X 0C4. No: 2022370072.
5562237010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: SUITE 250, 5010 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022370106.
5572237019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 216 HIGHWAY 13 WEST, ALDER FLATS ALBERTA, T0C 0A0. No: 2022370197.
5582237020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 509 HAMPSHIRE CRT NW, CALGARY ALBERTA, T3A 4Y5. No: 2022370205.
5592237025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1017 82 STREET SW, EDMONTON ALBERTA, T6X 1E4. No: 2022370254.
5602237027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 3633 103B ST NW, EDMONTON ALBERTA, T6J 2X8. No: 2022370270.
5612237037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 5469 EDWORTHY WAY NW, EDMONTON ALBERTA, T6M 0P1. No: 2022370379.
5622237058 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 201-1640 12 AVE SW, CALGARY ALBERTA, T3C 0R2. No: 2022370585.
5632237062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 28 Registered Address: SW 18 14 27 W4 No: 2022370627.
5642237063 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 208 MT ABERDEEN CLOSE SE, CALGARY ALBERTA, T2Z3N3. No: 2022370635.
5652237073 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 9349-118 AVE NW, EDMONTON ALBERTA, T5G 0N3. No: 2022370734.
5662237078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 104-10815 116 ST NW, EDMONTON ALBERTA, T5H 3M4. No: 2022370783.
5672237128 ALBERTA ULC Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 160-501 CLEVELAND CRESCENT SE, CALGARY ALBERTA, T2G 4R8. No: 2022371286.
5682237137 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 408 QUEEN CHARLOTTE DRIVE SE, CALGARY ALBERTA, T2J 4H3. No: 2022371377.
5692237140 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 408 QUEEN CHARLOTTE DRIVE SE, CALGARY ALBERTA, T2J 4H3. No: 2022371401.
5702237143 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 209 CARRINGVUE MANOR NW, CALGARY ALBERTA, T3P 0W3. No: 2022371435.
5712237144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1101 11 AVE, NISKU ALBERTA, T9E 0S1. No: 2022371443.
5722237147 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 632 - 17 AVENUE SW, CALGARY ALBERTA, T2S 0B4. No: 2022371476.
5732237148 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 68 FOXBORO RUN, SHERWOOD PARK ALBERTA, T8A 3K1. No: 2022371484.
5742237155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2022371559.
5752237165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2022371658.
5762237175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J 0J4. No: 2022371757.
5772237178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 39 PANORAMA HILLS CRES NW, CALGARY ALBERTA, T3K 5H7. No: 2022371781.
5782237186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: #600, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022371864.
5792237199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 13416 - 61 STREET, EDMONTON ALBERTA, T5A 0T5. No: 2022371997.
5802237223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 13 - 2235 30 AVENUE NE, CALGARY ALBERTA, T2E 7C7. No: 2022372235.
5812237227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2022372276.
5822237230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 7818-107 STREET, GRANDE PRAIRIE ALBERTA, T8W 2M1. No: 2022372300.
5832237239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 305 GIBB CLOSE NW, EDMONTON ALBERTA, T5T 6W8. No: 2022372391.
5842237246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2022372466.
5852237247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 11414 119 STREET, EDMONTON ALBERTA, T5G 2X6. No: 2022372474.
5862237252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2022372524.
5872237253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 8 SADDLEFIELD RD NE, CALGARY ALBERTA, T3J 4Z8. No: 2022372532.
5882237254 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2601 41 ST SE, CALGARY ALBERTA, T2B 1C9. No: 2022372540.
5892237263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: SITE 28 54049 TWP 712, COUNTY OF GRANDE PRAIRIE NO.1 ALBERTA, T8W 5A5. No: 2022372631.
5902237275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022372755.
5912237283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2022372839.
5922237284 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 103, 1335 12 AVE SW, CALGARY ALBERTA, T3C 3P7. No: 2022372847.
5932237289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 4428 45A AVENUE, ROCKY MOOUNTAIN HOUSE ALBERTA, T4T 1L7. No: 2022372896.
5942237291 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 94 ROYAL BIRCH GDNS NW, CALGARY ALBERTA, T3G 5H9. No: 2022372912.
5952237313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: SUITE 330, 23 SUNPARK DRIVE SE, CALGARY ALBERTA, T2X 3V1. No: 2022373134.
5962237319 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 265 TUSCANY RESERVE RISE NW, CALGARY ALBERTA, T3L 0A5. No: 2022373191.
5972237322 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1284 DEER RIVER CIR SE, CALGARY ALBERTA, T2J 6Z1. No: 2022373225.
5982237323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2212, 222 RIVERFRONT AVENUE SW, CALGARY ALBERTA, T2P 0A5. No: 2022373233.
5992237342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 6408 LONGMOOR WAY SW, CALGARY ALBERTA, T3E 5Z9. No: 2022373423.
6002237353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 317 LILAC TERRACE, SHERWOOD PARK ALBERTA, T8H 1Z1. No: 2022373530.
6012237357 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 9 OJIBWA RD W, LETHBRIDGE ALBERTA, T1K 5K8. No: 2022373571.
6022237377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 5512 6 AVE SW, EDMONTON ALBERTA, T6X 1R9. No: 2022373779.
6032237379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 147B BOWMAN CIRCLE, SYLVAN LAKE ALBERTA, T4S 0H8. No: 2022373795.
6042237386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2022373860.
6052237394 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1212 29 ST, EDMONTON ALBERTA, T6T 1A9. No: 2022373944.
6062237398 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 5704 PINEPOINT DR NE, CALGARY ALBERTA, T1Y 2B4. No: 2022373985.
6072237410 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: UNIT 1303, 1540 SHERWOOD BLVD NW, CALGARY ALBERTA, T3R 0K5. No: 2022374108.
6082237411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 146 SOMERGLEN WAY SW, CALGARY ALBERTA, T2Y 4B2. No: 2022374116.
6092237412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2022374124.
6102237414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2022374140.
6112237423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 100 - 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2022374231.
6122237424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 100 - 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2022374249.
6132237432 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1005, 2127 90 AVE SW, CALGARY ALBERTA, T2V 0X6. No: 2022374322.
6142237438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 5006 - 50TH STREET, BARRHEAD ALBERTA, T7N 1A4. No: 2022374389.
6152237446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1036 80 AVE SW, CALGARY ALBERTA, T2V 0V5. No: 2022374462.
6162237457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022374579.
6172237462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2022374629.
6182237465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 20 LACEY CLOSE, RED DEER ALBERTA, T4R 3R7. No: 2022374652.
6192237471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 2024 47 ST NW, EDMONTON ALBERTA, T6L 2V4. No: 2022374710.
6202237474 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 4815 19 STREET SW, CALGARY ALBERTA, T2T 6R7. No: 2022374744.
6212237478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 4723-44 STREET, ALBERTA BEACH ALBERTA, T0E0A0. No: 2022374785.
6222237479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2022374793.
6232237482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2022374827.
6242237484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 9422-98 STREET, FORT SASKATCHEWAN ALBERTA, T8L 1T3. No: 2022374843.
6252237491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2022374918.
6262237496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2022374967.
6272237497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2022374975.
6282237499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2022374991.
6292237502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022375022.
6302237503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2022375030.
6312237505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 14809 111 AVE NW, EDMONTON ALBERTA, T5M 2P3. No: 2022375055.
6322237509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2022375097.
6332237512 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2022375121.
6342237518 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2022375188.
6352237521 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2022375212.
6362237527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 423-5423 57 ST, RED DEER ALBERTA, T4N 2K8. No: 2022375279.
6372237540 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 5211 BARRON DR NW, CALGARY ALBERTA, T2L 1T7. No: 2022375402.
6382237565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 217 COACHWAY LANE SW, CALGARY ALBERTA, T3H 2V9. No: 2022375659.
6392237567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 57 COSTA MESA CLOSE NE, CALGARY ALBERTA, T1Y 6X1. No: 2022375675.
6402237568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1072 KINGS HEIGHTS RD., AIRDRIE ALBERTA, T4A 0M6. No: 2022375683.
6412237571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 212 DOVERVIEW CRES SE, CALGARY ALBERTA, T2B 1Y6. No: 2022375717.
6422237579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 217 CRANBERRY CIRCLE SE, CALGARY ALBERTA, T3M 0S1. No: 2022375790.
6432237581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 88 WELLWOOD DR, WHITECOURT ALBERTA, T7S 0B6. No: 2022375816.
6442237584 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 111 10633 111 STREET, EDMONTON ALBERTA, T5H 3G1. No: 2022375840.
6452237586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 10415-158 AVE, EDMONTON ALBERTA, T5X 5E5. No: 2022375865.
6462237594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: UNIT 1302 6209 60 AVENUE, RED DEER ALBERTA, T4N 6M7. No: 2022375949.
6472237597 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 12320-131A AVE, EDMONTON ALBERTA, T5L 3N8. No: 2022375972.
6482237599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 14104-109B AVE NW, EDMONTON ALBERTA, T5M 2L1. No: 2022375998.
6492237600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 39 CRANRIDGE TERRACE SE, CALGARY ALBERTA, T3M 0H9. No: 2022376004.
6502237607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 145 REGENCY DRIVE, SHERWOOD PARK ALBERTA, T8A 5R9. No: 2022376079.
6512237609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 3073 CHECKNITA WAY SW, EDMONTON ALBERTA, T6W 3X8. No: 2022376095.
6522237610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2022376103.
6532237612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1820 47 ST NW, EDMONTON ALBERTA, T6L 3J3. No: 2022376129.
6542237614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 17 VILLAGE COURT, SHERWOOD PARK ALBERTA, T8A 0Z3. No: 2022376145.
6552237615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1103 117 ST SW, EDMONTON ALBERTA, T6W 1W8. No: 2022376152.
6562237625 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 4404 4975 130 AVE SE, CALGARY ALBERTA, T2Z 4M5. No: 2022376251.
6572237627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2022376277.
6582237630 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 4607 37TH ST SW, CALGARY ALBERTA, T3E 3C8. No: 2022376301.
6592237633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2022376335.
6602237638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2022376384.
6612237640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376400.
6622237643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376434.
6632237644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376442.
6642237645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376459.
6652237650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376509.
6662237653 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 34 RIVER HEIGHTS GREEN, COCHRANE ALBERTA, T4C 0J7. No: 2022376533.
6672237660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1704 12 AVE NW, CALGARY ALBERTA, T2N 1J2. No: 2022376608.
6682237663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 451 ASCOT CIRCLE SW, CALGARY ALBERTA, T3J 0X3. No: 2022376632.
6692237664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376640.
6702237665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376657.
6712237667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376673.
6722237668 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376681.
6732237669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2022376699.
674403 MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1407-18 STREET NE, CALGARY ALBERTA, T2E 4V8. No: 2022350520.
67550TH YELLOWHEAD LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6205-172A AVE. NW, EDMONTON ALBERTA, T5Y 3V5. No: 2022359448.
6766 THREADS APPAREL INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 7845 ELLESMERE LINK, SHERWOOD PARK ALBERTA, T8H 0P8. No: 2022351577.
677703 EYECARE INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1100, 225 - 6TH AVENUE S.W., BROOKFIELD PLACE, CALGARY ALBERTA, T2P 1N2. No: 2022364885.
6789547657 CANADA LTD. Federal Corporation Registered 2019 DEC 16 Registered Address: 2613 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2R7. No: 2122351006.
679A. AL SULTAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 17 Registered Address: 303, 1818 - 14TH STREET SW, CALGARY ALBERTA, T2T 3S9. No: 2022353318.
680A. BALAKRISHNAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 JAN 01 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2022358309.
681A. HEGSTROM PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 17 Registered Address: 100 - 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2022342865.
682A.J. TAYLOR SIXTYSEVEN ENTERPRISES LTD. Other Prov/Territory Corps Registered 2019 DEC 20 Registered Address: 600 - 5920 MCLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H0K2. No: 2122361278.
683A.M. CONCIERGE SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 16539 75 ST NW, EDMONTON ALBERTA, T5Z 3R1. No: 2022375873.
684A.R.T. SCAFFOLDING INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 55219 RR 234, STURGEON COUNTY ALBERTA, T8T 1V6. No: 2022369918.
685ABU NAWRAS LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 12923 97 ST NW, EDMONTON ALBERTA, T5E 4W1. No: 2022368993.
686ACCENT STONE EXTERIORS LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 12456 54 ST NW, EDMONTON ALBERTA, T5W 5G3. No: 2022368423.
687ACHARYA MEDICINE LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 9019 52 STREET NE, CALGARY ALBERTA, T3J 0V5. No: 2022373936.
688AD HOC AVIATION INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 188 RAINBOW FALLS GLEN, CHESTERMERE ALBERTA, T1X 0S5. No: 2022354894.
689ADAMS FEEDYARDS LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2022372649.
690ADMARK TECHNOLOGIES LTD. Federal Corporation Registered 2019 DEC 28 Registered Address: 11819 10 AVE NW, EDMONTON ALBERTA, T6J 7A6. No: 2122370824.
691AFFLUX AUTO LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 46 TARINGTON GARDENS NE, CALGARY ALBERTA, T3J 4N1. No: 2022360768.
692AFFORDABLE FACILITY MAINTENANCE INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 364 FALTON DR NE, CALGARY ALBERTA, T3J 2X3. No: 2022374132.
693AGRENERGY INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 204 SPRINGBLUFF HEIGHTS SW, CALGARY ALBERTA, T3H 5B8. No: 2022369520.
694AGT HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 308 15412 84 AVENUE NW, EDMONTON ALBERTA, T5R 3L2. No: 2022375758.
695AHMAD ALQALAF CORPORATION Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: #3 5015-52 STREET, CAMROSE ALBERTA, T4V 4E8. No: 2022366906.
696AICE CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 91 CORNERSTONE AVE NE, CALGARY ALBERTA, T3N 1G7. No: 2022374892.
697AKJ ADVANTAGE LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4614 52 ST, VEGREVILLE ALBERTA, T9C 1N2. No: 2022349936.
698AL-GHANI FOODS LTD. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 149 PANATELLA PARADE NW, CALGARY ALBERTA, T3K 0T7. No: 2022370874.
699ALAN STRUDWICK CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1001 35 HORSESHOE CRESCENT, COCHRANE ALBERTA, T4C 2P4. No: 2022375824.
700ALBERTA BUD INC. Federal Corporation Registered 2019 DEC 18 Registered Address: 1500, 10117 JASPER AVENUE, EDMONTON ALBERTA, T5J 1W8. No: 2122356682.
701ALBERTA CONSTRUCTION & CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 16404 100 AVENUE NW, EDMONTON ALBERTA, T5P 4Y2. No: 2022362459.
702ALBERTA CORNEA AND CATARACT CONSULTANTS LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 100, 10230 - 142 STREET NW, EDMONTON ALBERTA, T5N 3Y6. No: 2022358572.
703ALBERTA DNA COLLECTION SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2-1510 LAKEWOOD RD WEST, EDMONTON ALBERTA, T6K 3J4. No: 2022359729.
704ALBERTA INTERNATIONAL ACADEMY LTD. Named Alberta Corporation Incorporated 2019 DEC 21 Registered Address: 5906 168A AVE NW, EDMONTON ALBERTA, T5Y 0M8. No: 2022364463.
705ALLIED ROOFING LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 258048 - 16 STREET E, FOOTHILLS ALBERTA, T1S 3M1. No: 2022375329.
706ALMARIA BEAUTY SALON AND SPA INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 13431 FORT ROAD, EDMONTON ALBERTA, T5A 1C6. No: 2022375360.
707ALMASA RENOVATION LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 140 COTE CRESCENT, EDMONTON ALBERTA, T6V 1L3. No: 2022367086.
708AMAL IMBULGODA PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 16 Registered Address: 117 - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T7. No: 2022349787.
709AMAYRA LOGISTICS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: #313 - 3709 55 STREET, WETASKIWIN ALBERTA, T9A 3B9. No: 2022365874.
710AMERDON ENTERPRISES LTD. Named Alberta Corporation Continued In 2020 JAN 01 Registered Address: 35 CHURCH AVE, RAYMOND ALBERTA, T0K 2S0. No: 2022354423.
711AMIGO'S CANINE CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: LOT 9 2519 PARKLAND DRIVE, PARKLAND COUNTY ALBERTA, T7Y 2S8. No: 2022374801.
712AMNOR INVESTMENTS INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 3948 - 101 STREET NW, EDMONTON ALBERTA, T6E 0A5. No: 2022374298.
713AMOR FITNESS LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022373621.
714AMPLITUDE WOODWORKING INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 176 WEST CREEK CRT, CHESTERMERE ALBERTA, T1X 1L8. No: 2022355875.
715AMTECH MILITARY AND AUTOMATION SYSTEMS LIMITED Federal Corporation Registered 2019 DEC 19 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2122356260.
716ANNLYNN MANAGEMENT COMPANY LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 4408 52 ST, ATHABASCA ALBERTA, T9S 1J1. No: 2022375345.
717ANYTIME PATROL INC. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: #2-2110 16A ST SW, CALGARY ALBERTA, T2T 4J9. No: 2022370528.
718APOLLO INVESTMENTS INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 201, 16011 116 AVENUE, EDMONTON ALBERTA, T5M 3Y1. No: 2022357129.
719APPDDICTIONSTUDIO LIMITED LIABILITY COMPANY Foreign Corporation Registered 2019 DEC 17 Registered Address: 2440 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3S1. No: 2122346873.
720APPROVAL 1 INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 3203 - 24 AVE NW, EDMONTON ALBERTA, T6T 0C9. No: 2022367847.
721APX REAL ESTATE CORP. Foreign Corporation Registered 2019 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2122367150.
722AQUABIOS INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 414 MARY CAMERON CRES NORTH, LETHBRIDGE ALBERTA, T2H 5M7. No: 2022351338.
723AR CREATIONS & CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 6 ROCKCLIFF LANDING NW, CALGARY ALBERTA, T3G 5Z6. No: 2022354860.
724ART WALLS LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 20 EVERGREEN CLOSE SW, CALGARY ALBERTA, T2Y 2X7. No: 2022356709.
725ASHLEY A. BODNARCHUK PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2019 DEC 20 Registered Address: 4902 - 50 STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2022363168.
726ASIRI BEAUTY INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1208 163 ST SW, EDMONTON ALBERTA, T6W 3K4. No: 2022362913.
727ASPEN BRICK SUPPLY INC. Named Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 340, 4723 - 1ST STREET SW, CALGARY ALBERTA, T2G 4Y8. No: 2022362061.
728ASPEN LANDING MEDICAL GP INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 500, 1011 - 1 STREET SW, CALGARY ALBERTA, T2R 1J2. No: 2022366211.
729ASSOCIATION FOR PROMOTION OF YOUTH ACTIVITIES IN CAMEROON Non-Profit Private Company Incorporated 2019 DEC 17 Registered Address: 243 COUGAR PLATEAU WAY SW, CALGARY ALBERTA, T3H 5S2. No: 5122355497.
730ASSOUM PIPING & MECHANICAL DESIGN INC. Federal Corporation Registered 2019 DEC 21 Registered Address: 267 VALLEY POINTE WAY NW, CALGARY ALBERTA, T3B 6B4. No: 2122364488.
731ATLANTIC EXTERIOR LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 18615 71 AVENUE NW, EDMONTON ALBERTA, T5T 2V9. No: 2022365031.
732ATLED CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: SUITE 2020 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2022367680.
733AUBREY GUILD-YOUNG PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 20 Registered Address: 1100, 225 - 6TH AVENUE S.W., BROOKFIELD PLACE, CALGARY ALBERTA, T2P 1N2. No: 2022340521.
734AURUM 79 LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 12010 41 ST NW, EDMONTON ALBERTA, T5W 2M4. No: 2022356691.
735AUSVINJAS INC. Other Prov/Territory Corps Registered 2019 DEC 19 Registered Address: 10805 173 AVE NW, EDMONTON ALBERTA, T5X 3B5. No: 2122359264.
736AVIMOL CONSULTING CORP. Federal Corporation Registered 2019 DEC 18 Registered Address: 502-3130 66 AVE SW, CALGARY ALBERTA, T3E 5K8. No: 2122357102.
737AWR BANFF LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 200, 201 BEAR STREET, BANFF ALBERTA, T1L 1B9. No: 2022364695.
738AYIK RADIO CORPORATION Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2022361659.
739AZURA PROJECTS LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2022354209.
740B & W VENTURES LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 710 - 3 AVE S, LETHBRIDGE ALBERTA, T1J 0H6. No: 2022361832.
741B ATHWAL ENTERPRISES INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 14 SKYVIEW POINT ROAD NE, CALGARY ALBERTA, T3N 0G8. No: 2022351718.
742B-ROCK FARMING LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2022363127.
743BABA GROUP CORP. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 127 WESTWOOD LANE, FORT SASKATCHEWAN ALBERTA, T8L 4N7. No: 2022369041.
744BADOUR PSYCHOLOGY LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 3617 PARKHILL ST. SW, CALGARY ALBERTA, T2S 2Z5. No: 2022354480.
745BAILLIE GIFFORD INTERNATIONAL LLC Foreign Corporation Registered 2019 DEC 19 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2122358241.
746BALE RIVERS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 5115 HIGHWAY 43, WHITECOURT ALBERTA, T7S 1P5. No: 2022350975.
747BANDED PEAK ENERGY LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022354399.
748BARAK WHOLESALE SUPPLIERS LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 6917 165 AVE NW, EDMONTON ALBERTA, T5Z 3M5. No: 2022368563.
749BARAKAH FOODS INTERNATIONAL INC. Federal Corporation Registered 2019 DEC 20 Registered Address: 106 REDSTONE VIEW NE, CALGARY ALBERTA, T3N 0M9. No: 2122361849.
750BARBER & SONS COMPANY LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 22 NOLANFIELD HEIGHTS NW, CALGARY ALBERTA, T3R 0M1. No: 2022368605.
751BARBER SQUAD LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 10708 82 AVENUE, EDMONTON ALBERTA, T6E 6P4. No: 2022371716.
752BARDOT BEAUTY BOUTIQUE LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 339 17 AVE SW, CALGARY ALBERTA, T2S 0A5. No: 2022350421.
753BAS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 427 COPPERPOND BLVD SE, CALGARY ALBERTA, T2Z 0Z6. No: 2022367011.
754BASELINE FIELD SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 6455 ELSTON LOOP NW, EDMONTON ALBERTA, T6M 0V8. No: 2022356196.
755BATOL AUTO LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2220 48 STREET NE, CALGARY ALBERTA, T1Y 1A9. No: 2022366419.
756BB GORR FARMS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: SW; 36;32;25;W4 No: 2022367045.
757BEAR STREET FINANCIAL GROUP INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 202 - 216 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: 2022351973.
758BEAR WOODS FINISHING LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 391 MAHOGANY BLVD SE, CALGARY ALBERTA, T3M 2A5. No: 2022349860.
759BEAUREGARD ACCOUNTING INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 5309 51 AVENUE, COLD LAKE ALBERTA, T9M 0H2. No: 2022356584.
760BEEBE GENERAL CONTRACTING INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 121 GARRISON DRIVE, FORT MACLEOD ALBERTA, T0L 0Z0. No: 2022373308.
761BEHSUD INC. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 11425 ROCKYVALLEY DR NW, CALGARY ALBERTA, T3G 5N2. No: 2022369728.
762BELLINGHAM FARMS LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 45310 RANGE ROAD 181 No: 2022359281.
763BENCHMARK SITE SERVICES INC. Other Prov/Territory Corps Registered 2019 DEC 17 Registered Address: 82 EVERRIDGE CRT SW , CALGARY ALBERTA, T2Y4T1. No: 2122354158.
764BENDFELD FARMS LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 43462 HWY 856 No: 2022356758.
765BENEFITSTRADER INC. Federal Corporation Registered 2019 DEC 27 Registered Address: 104-279 MIDPARK WAY SE, CALGARY ALBERTA, T2X 1M2. No: 2122369230.
766BHANOT HOLDINGS INCORPORATED Named Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022302885.
767BHANU JANITORIAL SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 5 KINGSDALE CRES., ST. ALBERT ALBERTA, T8N 7J3. No: 2022351957.
768BIG WHEELS DIESEL REPAIR LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2022366559.
769BIO-CONVERSION DATABANK FOUNDATION Federal Corporation Registered 2019 DEC 17 Registered Address: 2220, 140 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3N3. No: 5322354548.
770BIRCH ELECTRONICS LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 1039 CARRIAGE LANE DR, CARSTAIRS ALBERTA, T0M 0N0. No: 2022369082.
771BIRCH MOUNTAIN ENTERPRISES GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1000 LIVINGSTON PLACE, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2022349530.
772BISHOP VC INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2022357871.
773BLUE CORAL VACATIONS CORP. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 178 NOLAN HILL DR NW, CALGARY ALBERTA, T3R 0M5. No: 2022350025.
774BM PIZZA & CUISINE LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1248 25 AVE NW, EDMONTON ALBERTA, T6T 2E5. No: 2022363473.
775BOBAK CORP. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 54 TRUANT CRES, RED DEER ALBERTA, T4P 0S9. No: 2022355164.
776BOUCHARD APARTMENTS INC. Federal Corporation Registered 2019 DEC 31 Registered Address: 386 RIVER HEIGHTS CRESCENT, COCHRANE ALBERTA, T4C 0T9. No: 2122374776.
777BOUNTY ASSET MANAGEMENT ULC Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2022376517.
778BOXER MECHANICAL INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 8723 CARSON WAY SW, EDMONTON ALBERTA, T6W 3K8. No: 2022368043.
779BOYS WITH TOYS STORAGE INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2022353102.
780BRAR EXTERIORS LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 8439 SADDLEBROOK DR NE, CALGARY ALBERTA, T3J 0X9. No: 2022375352.
781BRETT BINETTE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 16 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2022349399.
782BRETT CARMAN PHILLIPS TRUCKING LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 5629 PANARAMA DRIVE, BLACKFALDS ALBERTA, T4M 0E1. No: 2022369140.
783BRETT OSNESS INSURANCE AGENCY LTD. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 112-8400 BLACKFOOT TRAIL SE, CALGARY ALBERTA, T2J 7E1. No: 2022370684.
784BRIEANNE DOUCET MORTGAGES LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 10207 111 STREET NW, EDMONTON ALBERTA, T5K 2V6. No: 2022352765.
785BTM SPEL CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 124 RAINBOW FALLS LANE, CHESTERMERE ALBERTA, T1X 0N7. No: 2022365098.
786BUBBLE TEA BREWERS INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 57 EVANSRIDGE PLACE NW, CALGARY ALBERTA, T3P 0L4. No: 2022368001.
787BUD BASICS CANNABIS CORP. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 125 CORAL SPRINGS CLOSE NE, CALGARY ALBERTA, T3J 3S5. No: 2022373845.
788BUHAITHA PHARMACY INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 7504 152A AVENUE NW, EDMONTON ALBERTA, T5L 2Z7. No: 2022369132.
789BUILDR CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 220 ERIN DALE PLACE SE, CALGARY ALBERTA, T2B 2R7. No: 2022350736.
790BUSINESS EXCELLENCE COACHING CORPORATION Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1173 WENTWORTH VIEW SW, CALGARY ALBERTA, T3H 5K3. No: 2022352393.
791CADEX INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 242 SUMMERWOOD PL SE, AIRDRIE ALBERTA, T4B 1W3. No: 2022371799.
792CADOMIN COMMUNITY SOCIETY Alberta Society Incorporated 2019 DEC 13 Registered Address: 150 WEST RAILWAY STREET NW, EDMONTON ALBERTA, T6T 1J1. No: 5022354970.
793CAFE VERSAILLES LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 12507-102 AVENUE, EDMONTON ALBERTA, T5N 0M4. No: 2022376764.
794CALGARY FAMILY PSYCHOLOGY LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2304-5605 HENWOOD STREET SW, CALGARY ALBERTA, T3E 7R2. No: 2022354753.
795CALGARY SADDLERY LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 25234 TWP RD 254A, CALGARY ALBERTA, T3L 2P9. No: 2022350884.
796CAN SPEC MONITORING SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 18, 4220 23RD STREET NE, CALGARY ALBERTA, T2E 6X7. No: 2022366351.
797CANADA BROKERLINK INC. Other Prov/Territory Corps Registered 2019 DEC 27 Registered Address: 400 - 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2122370139.
798CANADA CES INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 906-9730 106 ST NW, EDMONTON ALBERTA, T5K 1B7. No: 2022370163.
799CANADA RIDES FINANCE INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2700, 10220 - 103 AVENUE, NW, EDMONTON ALBERTA, T5J0K4. No: 2022350207.
800CANADA'S HA LING MOUNTAIN ENTERPRISES CORP. Federal Corporation Registered 2019 DEC 16 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2122351238.
801CANADIAN ASSOCIATION FOR RESOURCES IN EDUCATION & IMPACT IN SELF-CARE "CARE-IS" Alberta Society Incorporated 2019 DEC 09 Registered Address: 10 COUNTRY CLUB PLACE, BEAUMONT ALBERTA, T4X 1P8. No: 5022360126.
802CANADIAN QUALITY GOLDSMITH LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: UNIT23-5201 50 ST, LEDUC ALBERTA, T9E 6T4. No: 2022362921.
803CANADIAN RARE PLANT SHOP LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 122-88 9 ST NE, CALGARY ALBERTA, T2E 4E1. No: 2022376319.
804CANADIAN SPOONER RESOURCES INC. Federal Corporation Registered 2019 DEC 19 Registered Address: SUITE 260, 2323 32 AVENUE NE, CALGARY ALBERTA, T2E 6Z3. No: 2122302033.
805CANNADOTE CORP. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 101, 37 BEJU INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 0K9. No: 2022353888.
806CANOX LOGISTICS LTD. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 216-2319 MAPLE ROAD NW, EDMONTON ALBERTA, T6T 0S6. No: 2022370502.
807CANPAK ASSOCIATES INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 46 KINCORA GLENRISE NW, CALGARY ALBERTA, T3R 0B4. No: 2022369678.
808CANSLEEP GP INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: SUITE 300, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022359547.
809CAPITAL REAL ESTATE GROUP LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 604 TARALAKE WAY NE, CALGARY ALBERTA, T3J 0J1. No: 2022350181.
810CARDSTON & DISTRICT CHAMBER OF COMMERCE Alberta Society Incorporated 2019 DEC 20 Registered Address: UNIT 4 - 555 MAIN STREET, CARDSTON ALBERTA, T0K 0K0. No: 5022363112.
811CARRIAGE ALLIANCE CAPITAL INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 101, 10301 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2022352351.
812CASEFINDER INCORPORATED Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 10604 134 STREET, EDMONTON ALBERTA, T5N 2B6. No: 2022353409.
813CATHERINE GRYGAR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2022374082.
814CAUDA HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2022358184.
815CB SPIRITS CANADA, INC. Other Prov/Territory Corps Registered 2019 DEC 23 Registered Address: 450 1ST SW, #2500, CALGARY ALBERTA, T2P5H1. No: 2122364124.
816CD AUTOMATION INC. Federal Corporation Registered 2019 DEC 19 Registered Address: 3553 31 STREET NW, CALGARY ALBERTA, T2L 2K7. No: 2122358548.
817CEF FARMS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 5401A 50 AVENUE, TABER ALBERTA, T1G1V2. No: 2022364935.
818CELTIC 1776 INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 141 PANAMOUNT GREEN NW, CALGARY ALBERTA, T3K 5R7. No: 2022363739.
819CERTIFIED PROFESSIONAL CONTRACTING & FLOORING LIMITED Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 11340 119 STREET NW, EDMONTON ALBERTA, T5G 2X4. No: 2022354506.
820CHALLENGER EQUITIES INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2022354969.
821CHANCY PHARMACY SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1927 DAVIDSON WYND SW, EDMONTON ALBERTA, T6W 3J4. No: 2022364067.
822CHANGEST CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 340 SAGE VALLEY DR. NW, CALGARY ALBERTA, T3R 0J7. No: 2022349514.
823CHASE TELECOM INC. Federal Corporation Registered 2019 DEC 23 Registered Address: 303 - 47 GLAMIS DR SW, CALGARY ALBERTA, T3E 6S2. No: 2122364660.
824CHAVEZ BROS INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 69 FALCONER TERRACE NE, CALGARY ALBERTA, T3J 1W3. No: 2022375410.
825CHEVRON CANADA OIL SANDS ULC Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 500 - FIFTH AVENUE SW, CALGARY ALBERTA, T2P 0L7. No: 2022364679.
826CHRISTINE ANNE KENNEDY MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 JAN 01 Registered Address: 125, 8838 BLACKFOOT TRAIL SE, CALGARY ALBERTA, T2J 3J1. No: 2022359117.
827CHRISTOPHER CHAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 JAN 01 Registered Address: 2205, 500 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2022359315.
828CHUNCHONG CANADA LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 131 MAITLAND DR NE, CALGARY ALBERTA, T2A 5A4. No: 2022367441.
829CHURCH OF GOD IN CHRIST JESUS, THE PILLAR AND GROUND OF THE TRUTH Federal Corporation Registered 2019 DEC 16 Registered Address: 18860 - 121 AVENUE NW, EDMONTON ALBERTA, T5V 1R3. No: 5322351452.
830CILANTRO CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 10511 16 AVE NW, EDMONTON ALBERTA, T6J 5R8. No: 2022367649.
831CJM SOLUTIONS + INC. Named Alberta Corporation Continued In 2019 DEC 20 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2022361873.
832CLAIRVEST FUNDS GP INC. Other Prov/Territory Corps Registered 2019 DEC 27 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2122368794.
833CLEARINTEL LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1038 HARVEST HILLS DRIVE NE, CALGARY ALBERTA, T3K 4N1. No: 2022360297.
834CLIVE G. DAVID PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 7904 GATEWAY BLVD, EDMONTON ALBERTA, T6E 6C3. No: 2022373787.
835CMRF HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2800 - 10060 JASPER AVE, EDMONTON ALBERTA, T5J 3V9. No: 2022353276.
836CN LAND & CATTLE CO. LTD. Named Alberta Corporation Continued In 2019 DEC 17 Registered Address: 250100 SIBBALD CREEK TRAIL, CALGARY ALBERTA, T3Z 3V8. No: 2022353128.
837COMMUNITYRX PHARMACY & TRAVEL CLINIC INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: UNIT 206- 9036 46 STREET NE, CALGARY ALBERTA, T3J 2E3. No: 2022364034.
838CONAR ROBINSON O'NEIL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 17 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2022352930.
839CONCORD COALDALE GP1 LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022366971.
840CONCORD COALDALE GP2 LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022367037.
841CONCORD MONARCH GP1 LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022367094.
842CONCORD MONARCH GP2 LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022366948.
843CONCORD VULCAN GP1 LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022366864.
844CONCORD VULCAN GP2 LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022367029.
845CONNECTED LIGHTING GROUP LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2022351247.
846CORECODE SAFETY & COMPLIANCE INC. Other Prov/Territory Corps Registered 2019 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N3Y4. No: 2122364231.
847CORRECTIVE MASSAGE TRAINING INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 109, 501-11 AVENUE, NISKU ALBERTA, T9E 7N5. No: 2022376269.
848CORTUS METALS INC. Other Prov/Territory Corps Registered 2019 DEC 19 Registered Address: 10545 - 45 AVENUE NW 250 SOUTHRIDGE, SUITE 300, EDMONTON ALBERTA, T6H4M9. No: 2122360353.
849CORWIN BLOCK CONTRACTING LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 101, 37 BEJU INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 0K9. No: 2022358580.
850COTTAMS FENCING & CONTRACTING LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 783 LAKE TWINTREE CRES SE, CALGARY ALBERTA, T2J 2W2. No: 2022368019.
851COWBUDS CANNABIS CORPORATION Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 400 - 444 7 AVENUE SW, CALGARY ALBERTA, T2P 0X8. No: 2022366252.
852CRAIG BRECKENRIDGE CORPORATION Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: #108, 937 FIR STREET, SHERWOOD PARK ALBERTA, T8A 4N6. No: 2022366989.
853CREATE DEVELOPMENT GROUP LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2022357798.
854CREATIVE EDGE CURBING INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 100, 522 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2022356394.
855CROSS COUNTRY SCUBA INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 143 MAPLEBURN DR SE, CALGARY ALBERTA, T2J 1Y3. No: 2022362863.
856CROSSFIELD ESTATES LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022365015.
857CRUSADERS ACADEMY LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 1802 - 16TH STREET S.W., CALGARY ALBERTA, T2T 4E2. No: 2022369108.
858CRUSH PROOF PERFORMANCE LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 122-999 CANYON MEADOWS DR SW, CALGARY ALBERTA, T2W 2S6. No: 2022363432.
859CS FITNESS INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 601, 35 INGLEWOOD PARK SE, CALGARY ALBERTA, T2G 1B5. No: 2022362046.
860CSF ASSET MANAGEMENT PM9 LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2022355933.
861CSR3 INC. Named Alberta Corporation Incorporated 2019 DEC 26 Registered Address: 4803 56 AVE, VALLEYVIEW ALBERTA, T0H 3N0. No: 2022368738.
862CUSACK 4 ENTERPRISES LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: SE-31-46-6-W4 No: 2022350314.
863CWS PRODUCTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: #1, 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 2C6. No: 2022355792.
864CYBER SECURITY INSTITUTE CANADA INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 912-10301 104 ST, EDMONTON ALBERTA, T5J 1B9. No: 2022375386.
865D. PERUSINI PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2019 DEC 30 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2022373589.
866D.A.E.C. DOUBLE-A-ELECTRIC CONTRACTOR INC. Federal Corporation Registered 2019 DEC 28 Registered Address: 1608-10615 47 AVE NW, EDMONTON ALBERTA, T6H 0B2. No: 2122370543.
867D.J.V. HAMILL INVESTMENTS LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2022358325.
868DAGG SPECIALITIES INC. Other Prov/Territory Corps Registered 2019 DEC 16 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2122348127.
869DANIELLE MARECHAL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 18 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2022355115.
870DARK KNIGHT INSPECTION SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: B-8860 96 AVE, GRANDE PRAIRIE ALBERTA, T8X 0N2. No: 2022364992.
871DARRYL W. DOUGLAS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 30 Registered Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2022371054.
872DARYL D. BLACK CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 22 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E4. No: 2022362616.
873DATA SCIENCES ENGINEERING CORP. Federal Corporation Registered 2019 DEC 12 Registered Address: 17816-105 AVE NW C/O ALPHA ADROIT ENGINEERING LTD., EDMONTON ALBERTA, T5S 2H5. No: 2122361781.
874DATAMERIT TECHNOLOGIES LIMITED Federal Corporation Registered 2019 DEC 28 Registered Address: 308-3500 VARSITY DR NW, CALGARY ALBERTA, T2L 1Y3. No: 2122370659.
875DAVIDSON GLOBAL ADVISORY GROUP INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: #165 919 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2P6. No: 2022365791.
876DAVYO CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 12137 122 STREET, EDMONTON ALBERTA, T5L 0C9. No: 2022376541.
877DAYSLANDER MOTEL INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 5013-49 STREET, DAYSLAND ALBERTA, T0B 1A0. No: 2022370247.
878DBG GLOBAL MARKETING LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 22 5 AVENUE, SPRUCE GROVE ALBERTA, T7X 2C4. No: 2022344762.
879DDK ONE STOP SHOP INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2021 21ST, COALDALE ALBERTA, T1M 1J6. No: 2022372904.
880DE JESUS CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1601-111 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 5C1. No: 2022352211.
881DEBOLT AG LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 24526 RNG RD 710, BEZANSON ALBERTA, T0H 0G0. No: 2022343269.
882DEEPASSURE LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 201-2010 HOPE ST NW, CALGARY ALBERTA, T2S 2H1. No: 2022360529.
883DELMAR ELECTRIC LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 338 HILLCREST SQ SW, AIRDRIE ALBERTA, T4B 4J2. No: 2022362145.
884DESIGN CREATIVE INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 9-24400 HWY 37, STURGEON COUNTY ALBERTA, T8T 0E9. No: 2022368084.
885DESOFAM 2019 ULC Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2022363853.
886DEUTCHEE HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: #144-10633 31 AVENUE NW, EDMONTON ALBERTA, T6J 4N4. No: 2022352120.
887DEWHURST HVAC SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 8914 69 AVE, GRANDE PRAIRIE ALBERTA, T8X 0C1. No: 2022366963.
888DGF INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 55 ALMOND CRES, BLACKFALDS ALBERTA, T4M 0J6. No: 2022369744.
889DGJ ENTERPRISES LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 4208 156 AVE NW, EDMONTON ALBERTA, T5Y 3H1. No: 2022369769.
890DIAMOND DECONTAMINATION INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: #6, 7439 - 49 AVENUE CRESCENT, RED DEER ALBERTA, T4P 1X6. No: 2022356485.
891DIGNITY & GRACE PROJECT INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 78 FIRST STREET SW, MEDICINE HAT ALBERTA, T1A 3Y8. No: 2022358101.
892DIGOPS TECHNOLOGY SERVICES INC. Federal Corporation Registered 2019 DEC 27 Registered Address: 3667 SIERRA MORENA ROAD SW, CALGARY ALBERTA, T3H 3A6. No: 2122368935.
893DJW INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 34 MILNE AVENUE, RAINBOW LAKE ALBERTA, T0H 2Y0. No: 2022354886.
894DL CATTLE CO. LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 4902 - 50TH STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2022365643.
895DM ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2022375154.
896DONALD E.V. GOYAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 504 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2022353904.
897DOODABUG INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 5 6201 50 STREET, LEDUC ALBERTA, T9E 7A8. No: 2022367383.
898DOSTECH INSPECTIONS LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 112 RIVER HEIGHTS BLVD, COCHRANE ALBERTA, T4C 0S3. No: 2022356436.
899DOUBLE C WELDING LTD. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 1226 WINDSTONE ROAD, AIRDRIE ALBERTA, T4B 0P1. No: 2022370866.
900DOWNSVIEW FARM LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: SE 34;29;25;W4 No: 2022352500.
901DR. VIVEK KUMAR PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 16 Registered Address: 1883 HOLMAN CRESCENT NW, EDMONTON ALBERTA, T6R 3L9. No: 2022349951.
902DREVER AGENCIES (2019) INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: SUITE 100, 4918 - 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2022355859.
903DUCHARME INSURANCE & INVESTMENTS INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 109, 8220 CENTRE STREET NE, CALGARY ALBERTA, T3K 1J7. No: 2022366930.
904DUNMORE SOLAR INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 405 BRUNSWICK AVENUE SW, CALGARY ALBERTA, T2S 1N9. No: 2022356493.
905DURWAY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 206-8028 101 ST NW, EDMONTON ALBERTA, T6E 3R1. No: 2022351908.
906DUZ CHO CONSTRUCTION LTD. Other Prov/Territory Corps Registered 2019 DEC 19 Registered Address: #108 - 9824 97TH AVENUE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2122358712.
907DYNAMIC HOCKEY DEVELOPMENT INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 600, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2022364851.
908DYNAMICS MCT HOLDING COMPANY CORP. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 4542 MEAD CRT NW, EDMONTON ALBERTA, T6R 0T1. No: 2022368183.
909DYSTINKT MUSIC INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 12334 93 ST NW, EDMONTON ALBERTA, T5G 1G4. No: 2022360495.
910E. KLOURFELD PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 17 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2022354100.
911EA SYSTEMS LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 527 SIERRA MORENA COURT SW, CALGARY ALBERTA, T3H 3C2. No: 2022360453.
912EAGLE LANDING TRANSPORT LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 797 MARTINDALE BLVD NE, CALGARY ALBERTA, T3J 4J7. No: 2022351890.
913EAT SIMPLE INCORPORATED Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 192067 198 AVENUE W, FOOTHILLS ALBERTA, T1S 2W7. No: 2022350918.
914EC ENVIRO LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 407 GARNDIN PARC, 1 TACHE STREET, ST. ALBERT ALBERTA, T8N 1B4. No: 2022347948.
915ECHOTECH INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 928 HOLLINGSWORTH BEND NW, EDMONTON ALBERTA, T6R 3L3. No: 2022373100.
916EDGE DISTRIBUTION LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2022374223.
917EHS HOLDINGS LTD. Named Alberta Corporation Continued In 2019 DEC 20 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2022362194.
918EL ALAOUI TRANSPORTATION SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 4133 37A ST NW, EDMONTON ALBERTA, T6L 5R6. No: 2022366518.
919ELEGANT PAINT MASTERS LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 3081 CHECKNITA WAY SW, EDMONTON ALBERTA, T6W 3X8. No: 2022373290.
920ELEMENTAL PROJECTS II INC. Named Alberta Corporation Continued In 2019 DEC 23 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022363820.
921ELGAOUD MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 18 Registered Address: 412, 12310 - 102 ST, GRANDE PRAIRIE ALBERTA, T8V 0N4. No: 2022346684.
922ELGAZZAR HOLDINGS GROUP LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 111 PANATELLA WALK NW, CALGARY ALBERTA, T3K 0T8. No: 2022369413.
923ELSHAHIR & AHMED IMPORT AND EXPORT COMPANY LIMITED Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 9026 133 AVE NW, EDMONTON ALBERTA, T5E 1C3. No: 2022353078.
924EMERGENT CLAIMS SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1500, 222 3RD AVENUE SW, CALGARY ALBERTA, T2P 0B4. No: 2022358747.
925EMPIRE COMPANY LIMITED Other Prov/Territory Corps Registered 2019 DEC 17 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2122353234.
926EMTER SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 3235 145 AVE NW, EDMONTON ALBERTA, T5Y 2E9. No: 2022352617.
927ENDEAVOUR ADVISORY INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 14829 103 AVENUE NW, EDMONTON ALBERTA, T5N 0V2. No: 2022368571.
928ENGINEERED GLASS AND SEALING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 13215 71 ST NW, EDMONTON ALBERTA, T5C 0M7. No: 2022365346.
929ENRICH INSURANCE GROUP INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 4207-33 AVE SW, CALGARY ALBERTA, T3E 0Y1. No: 2022364109.
930ENSOL SYSTEMS INC. Other Prov/Territory Corps Registered 2019 DEC 19 Registered Address: 10647 - 145 STREET, EDMONTON ALBERTA, T5N2Y2. No: 2122359132.
931ENT CAPITAL CORP. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2022357459.
932ENVIRO SPRAYFOAM INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 2148-3961 52 AVE NE, CALGARY ALBERTA, T3J 0K7. No: 2022376707.
933EPIONA SUPPLIES LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2-2117 84 AVE NW, EDMONTON ALBERTA, T6P 1K4. No: 2022353185.
934ERIC MCGILLIS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 JAN 01 Registered Address: 2205, 500 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2022361634.
935ESCOBAR RX INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 9216 ELLERSLIE RD SW, EDMONTON ALBERTA, T6X 0K6. No: 2022354084.
936EUBEL CLEANING LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 5148 MARIAN WAY NE, CALGARY ALBERTA, T2A 2Y4. No: 2022365726.
937EVALUE OPERATIONS TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 19 NOLAN HILL GATE NW, CALGARY ALBERTA, T3R 0L6. No: 2022371831.
938EVENTUROUS INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 133 LUXSTONE GREEN, AIRDRIE ALBERTA, T4B 3B9. No: 2022365627.
939EVEY LIMITED Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 6207 DALBEATTIE GREEN NW, CALGARY ALBERTA, T3A 1M5. No: 2022352922.
940EVOLUTION STRATEGIES LTD. Other Prov/Territory Corps Registered 2019 DEC 16 Registered Address: 3300 - 421 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2122322312.
941EW&C JOHNSON CONTRACTING INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1 SOUTH RAVEN CLOSE, CAROLINE ALBERTA, T0M 0M0. No: 2022363192.
942EXCHANGE LAB CANADA INC. Named Alberta Corporation Continued In 2019 DEC 20 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022362202.
943EXHALE YOGA AND BARRE INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 392 KILLDEER WAY, FORT MCMURRAY ALBERTA, T9K 0R4. No: 2022361915.
944EXORDIA CARE INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 3947 KENNEDY CRES SW, EDMONTON ALBERTA, T6W 2P9. No: 2022365973.
945EZY SOLUTIONS CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2410 WARE CRESCENT, EDMONTON ALBERTA, T6W 2M8. No: 2022357806.
946FAMILY PIZZA BRAND INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 4824 - 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2022362657.
947FANATIC INSTALLS INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 18729 95A AVE NW, EDMONTON ALBERTA, T5T 3W4. No: 2022349985.
948FANCYUP INC. Federal Corporation Registered 2019 DEC 31 Registered Address: 1103, 683 - 10 STREET SW, CALGARY ALBERTA, T2P 5G3. No: 2122375583.
949FELIX PAINTING & RENOVATIONS LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 311-6507 177 ST NW, EDMONTON ALBERTA, T5T 3T3. No: 2022355149.
950FIDELITY PROJECT SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 61 AUBURN MEADOWS VIEW SE, CALGARY ALBERTA, T3M 0R5. No: 2022355636.
951FIRE GUYS SAFETY LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 203, 9835 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2022350132.
952FIRST PEEK BABY ULTRASOUND LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 240-1001 1ST STREET SE, CALGARY ALBERTA, T2G 5G3. No: 2022352252.
953FISET HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 763 HAWKSIDE MEWS N.W., CALGARY ALBERTA, T3G 3S2. No: 2022371526.
954FIT YOUR LIFE LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2022372821.
955FIT.M.ALL. CONSTRUCTION INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 207-15424 84 AVE NW, EDMONTON ALBERTA, T5R 3L4. No: 2022355693.
956FLAVOURS OF QUEBEC INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 684 COPPERPOND BLVD SE, CALGARY ALBERTA, T2Z5B9. No: 2022376038.
957FLINTLOCK ENERGY, INC. Named Alberta Corporation Continued In 2019 DEC 20 Registered Address: 1800, 736 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2022354795.
958FM CANADA HOLDINGS, INC. Other Prov/Territory Corps Registered 2019 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2122356518.
959FOCAL POINT STAINLESS AND GLASS INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: C/O SBLC, 539 - 23 AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2022350199.
960FOCUS ON WHY MEDIA INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 355 SIERRA NEVADA PLACE SW, CALGARY ALBERTA, T3H 3M9. No: 2022374439.
961FOURTEEN INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 3322 CUTLER CRES SW, EDMONTON ALBERTA, T6W 2N4. No: 2022365312.
962FRAMEWORK ANALYTICS INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2515 CHICOUTIMI DR NW, CALGARY ALBERTA, T2L 0W4. No: 2022362228.
963FREEDOM COLLECTIVE CORPORATION Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 4704 41 AVE SW, CALGARY ALBERTA, T3E 1H1. No: 2022362285.
964FRYER-STALKER GROUP LIMITED Other Prov/Territory Corps Registered 2019 DEC 18 Registered Address: SUITE 260, 2323 - 32ND AVE N.E., CALGARY ALBERTA, T2E6Z3. No: 2122355338.
965FULL CIRCLE YOGA HEALING INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 107-10523 123 ST NW, EDMONTON ALBERTA, T5N 1N9. No: 2022362483.
966FUR TAMERS INCORPORATED Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: UNIT 5, 1995 BRENTWOOD BLVD, SHERWOOD PARK ALBERTA, T8A 0C9. No: 2022368662.
967FUSED TRAVEL LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 142 CRESTBROOK WAY SW, CALGARY ALBERTA, T3B 6H1. No: 2022356642.
968G JHAJJ TRANSPORT INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 3317 - 11 AVE NW, EDMONTON ALBERTA, T6T 2C5. No: 2022375667.
969G&B TRAILERS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1055 KINGS HEIGHTS RD SE, AIRDRIE ALBERTA, T4A 0M5. No: 2022366047.
970G. DARREN FAWNS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 12 WESTERRA COURT, STONY PLAIN ALBERTA, T7Z 2X1. No: 2022371575.
971G. HAWK LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 6350-93 STREET, GRANDE PRAIRIE ALBERTA, T8W 1A2. No: 2022365692.
972G.B. LESLIE LANDS HOLDING CO. LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 655 DEERCROFT WAY SE, CALGARY ALBERTA, T2J 5V4. No: 2022369595.
973G5 TRANSPORT INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2022365163.
974GAFOOR AND PARUK MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2019 DEC 17 Registered Address: 814 - 13TH AVENUE S.W., CALGARY ALBERTA, T2R 0L2. No: 2022352328.
975GALAXY C&D INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2014 TOWNSHIP ROAD 414, BENTLEY ALBERTA, T0C 0J0. No: 2022351486.
976GAMERSPREY MEDIA INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 551 SHERWOOD BLVD NW, CALGARY ALBERTA, T3R 0X1. No: 2022371385.
977GAUGE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 86 FAWCETT CRES, ST. ALBERT ALBERTA, T8N 1W3. No: 2022367342.
978GC PROJECT MANAGEMENT INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 170, 12143 - 40 STREET SE, CALGARY ALBERTA, T2Z 4E6. No: 2022352526.
979GDC ELECTRIC LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2022350017.
980GDUFF CONTRACT OPERATING LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 8032 183 ST NW, EDMONTON ALBERTA, T5T 0T8. No: 2022376012.
981GEOFFREY M. HOPE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2022352419.
982GIFT A MEMORIE INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 2203 118 STREET, UNIT 418, EDMONTON ALBERTA, T6J 5K1. No: 2022369959.
983GIGANTELLI EMPIRE LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1625 - 1ST STREET NE, CALGARY ALBERTA, T2E 1J7. No: 2022365700.
984GILL LEGACY HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2022366658.
985GILL LIC LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J 0H3. No: 2022362467.
986GIVETH LIGHT COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 137 SADDLELAKE GREEN NE, CALGARY ALBERTA, T3J 0M7. No: 2022368209.
987GK AUTOMOTIVE INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 56118 RR13, ONOWAY ALBERTA, T0E 1V0. No: 2022349621.
988GLEB MALINOVSKY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 30 Registered Address: 184 NORTH RAILWAY STREET, OKOTOKS ALBERTA, T1S 1B2. No: 2022373357.
989GM E-TOWN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 315-5005 31 AVE NW, EDMONTON ALBERTA, T6L 6S6. No: 2022367508.
990GMP MAINTENANCE LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 55-133 EASTGATE WAY, ST. ALBERT ALBERTA, T8N 7M9. No: 2022359901.
991GO AUTO CDJR HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022358432.
992GO GRILL JAPANESE CUISINE LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 4819 118 AVE NW, EDMONTON ALBERTA, T5W 1B5. No: 2022358457.
993GO VACATIONS MEXICO INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022358408.
994GOALDEN OILFIELD INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 160 BRIGHTONDALE CLOSE SE, CALGARY ALBERTA, T2Z 4M6. No: 2022350082.
995GOLDEN CHEF CONSULTANTS LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 4-9840 47 AVE NW, EDMONTON ALBERTA, T6E 5P3. No: 2022372920.
996GOLDEN FLOW SALES & RENTALS INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 305-3-11 BELLEROSE DRIVE, ST. ALBERT ALBERTA, T8N 5C9. No: 2022372078.
997GOLDEN RENTALS LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 12 CIMARRON SPRINGS CIRCLE, OKOTOKS ALBERTA, T1S 0M1. No: 2022364190.
998GOOD LIFE ENERGY LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 406- 5868 MULLEN PL NW, EDMONTON ALBERTA, T6R 0W7. No: 2022364984.
999GOTHAM CITY HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 27 BRALORNE CRES SE, CALGARY ALBERTA, T2W 0Y9. No: 2022354431.
1000GREEN FOOT BUTTER FACTORY LTD. Federal Corporation Registered 2019 DEC 16 Registered Address: 5135 48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2122351261.
1001GREEN SEA ENERGY LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 446 GARRISON SQUARE SW, CALGARY ALBERTA, T2T 6B4. No: 2022353359.
1002GREENHALGH FINANCIAL SERVICES INC. Other Prov/Territory Corps Registered 2019 DEC 19 Registered Address: 22 SOUTHVIEW ESTATES, LUNDBRECK ALBERTA, T0K1H0. No: 2122359520.
1003GRIX SERVICES INCORPORATED Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2022353490.
1004GT STORAGE INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2022351023.
1005H SQUARED CONTRACTING LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 631 29 AVE NW, CALGARY ALBERTA, T2M 2M8. No: 2022355990.
1006HALF DIAMOND EXPRESS (2019) LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: N1/2 SW1/4 33 40 26 4 No: 2022349506.
1007HALUSHKA UNLIMITED INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 126 SPRINGWOOD WAY, SPRUCE GROVE ALBERTA, T7X 0S7. No: 2022361618.
1008HAPPY PLACE HOME RENOVATION LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 508 - 96 AVENUE SE, CALGARY ALBERTA, T2J 0G9. No: 2022366484.
1009HARDCASTLE'S STORE INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 106A AVENUE 1ST ST EAST, DERWENT ALBERTA, T0B 1C0. No: 2022373217.
1010HARNOORPALLAK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 404, 5 SADDLESTONE WAY NE, CALGARY ALBERTA, T3J 0S2. No: 2022369512.
1011HARRY'S ROYAL RENOVATIONS LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 60 FENWICK CRES, ST. ALBERT ALBERTA, T8N 1W6. No: 2022359893.
1012HAVILAH GOLD LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 12010 41 ST NW, EDMONTON ALBERTA, T5W 2M4. No: 2022356741.
1013HAWKEYE PROJECT MANAGEMENT INC. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 200-42058 268 AVE WEST, FOOTHILLS ALBERTA, T1S 4M2. No: 2022370882.
1014HBK MECHANICAL INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 166 ROCKY RIDGE CIR NW, CALGARY ALBERTA, T3G 4P1. No: 2022374603.
1015HDI GLOBAL AGP & EXPORT COMPANY LTD. Other Prov/Territory Corps Registered 2019 DEC 20 Registered Address: 2-422 9 AVE NE, CALGARY ALBERTA, T2E 0V8. No: 2122363100.
1016HEAD TO TOE GEAR INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 10828 - 139 STREET, EDMONTON ALBERTA, T5M 1P7. No: 2022350751.
1017HEARTSTAGE INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 9838 81 AVE NW, EDMONTON ALBERTA, T6E 1W3. No: 2022375501.
1018HELLO SOMEDAY WINE INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 4411 QUENTIN COURT SW, CALGARY ALBERTA, T2T 6B8. No: 2022374538.
1019HERRITT HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2022365742.
1020HG-MKG CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 4932 191 ST NW, EDMONTON ALBERTA, T6M 2T8. No: 2022367466.
1021HIGH RISE HONEY CORP. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2022357046.
1022HIGHRISE TRANSPORT INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 99 CORNER MEADOWS VILLAS NE, CALGARY ALBERTA, T3N 1J4. No: 2022351197.
1023HILL HOUSE ENTERPRISES INC. Named Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 10561 163 STREET NW, EDMONTON ALBERTA, T5P 3P2. No: 2022366914.
1024HILL PSYCHOLOGICAL SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 229 CORTINA BAY SW, CALGARY ALBERTA, T3H 0L7. No: 2022358648.
1025HJA CONTRACTING LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 267 RUNDLECAIRN RD NE, CALGARY ALBERTA, T1Y 2X8. No: 2022368860.
1026HOLSTON ELECTRICAL SERVICES INC Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 6720 17 AVENUE SW, EDMONTON ALBERTA, T6X 0G8. No: 2022360677.
1027HOMMY OYADAO INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2022360537.
1028HONEY BEE PRIVATE PERSONAL CARE SERVICE LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: SW-14-049-06-W5M No: 2022356675.
1029HORSE'S CHOICE LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2022355412.
1030HUALIN INFORMATION RODINIA LTD. Named Alberta Corporation Continued In 2019 DEC 30 Registered Address: 2100, 222 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0B4. No: 2022371039.
1031HUMMINGBIRD TECHNOLOGIES CANADA INC. Other Prov/Territory Corps Registered 2019 DEC 19 Registered Address: 855 - 2ND STREET S.W., SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2122358878.
1032HUR BEAUTY INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 67 SHAWMEADOWS RISE SW, CALGARY ALBERTA, T2Y 1C5. No: 2022358119.
1033ICC BENEFITS MANAGEMENT AND INSURANCE LTD. Federal Corporation Registered 2019 DEC 31 Registered Address: 24-1500 14 STREET SW, CALGARY ALBERTA, T3C 1C9. No: 2122376235.
1034ILLUMINATE ARTS INC. Federal Corporation Registered 2019 DEC 27 Registered Address: 10 PATRICK VIEW S.W., CALGARY ALBERTA, T3H 3B2. No: 2122370287.
1035INCEPTIV INC. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 4707 50ST UNIT 404, SYLVAN LAKE ALBERTA, T4S 0G7. No: 2022369868.
1036INDIGENOUS GREEN ENERGY INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 117 - 8905 51 AVE, EDMONTON ALBERTA, T6E 5J3. No: 2022350835.
1037INFINITY SAFETY AWARENESS Non-Profit Private Company Incorporated 2019 NOV 04 Registered Address: 8817 31 AVENUE NW, EDMONTON ALBERTA, T6K 3A7. No: 5122360075.
1038INNER ANGLE INC. Named Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 396 CONNIFER STREET, SHERWOOD PARK ALBERTA, T8A 1M5. No: 2022375162.
1039INNOVENTORSHQ LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 769 EVANSTON DR NW, CALGARY ALBERTA, T3P 0M2. No: 2022364000.
1040INSERV MECH/IND SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 3332 27 AVE NW, EDMONTON ALBERTA, T6T 1P7. No: 2022363465.
1041INSTRIDE SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1706 24A ST SW, CALGARY ALBERTA, T3C 1J4. No: 2022371393.
1042INSURELY INC. Federal Corporation Registered 2019 DEC 19 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2122359751.
1043INTEGRATED INTERNATIONAL EDUCATION INC. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 33 SADDLECREEK COVE NE, CALGARY ALBERTA, T3J 4A3. No: 2022370668.
1044INTERSTELLAR AGENCY INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 260, 719 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2022354902.
1045INVENTIONS FOR FUTURE LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 35 ERIN PARK BAY SE, CALGARY ALBERTA, T2B 2V4. No: 2022350108.
1046INVENTIS SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 3120 105 ST NW, EDMONTON ALBERTA, T6J 3J7. No: 2022364166.
1047INVICO ALTERNATIVE ASSET MANAGEMENT INC. Federal Corporation Registered 2019 DEC 19 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2122358233.
1048INVISIBLE ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 106, 46520 RR 213, BITTERN LAKE ALBERTA, T0C 0L0. No: 2022349928.
1049IRON BRIDGE HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 63 GROVELAND ROAD, SHERWOOD PARK ALBERTA, T8A 3G7. No: 2022364760.
1050IRONCLAD DEVELOPMENTS GLEN LAKE (2019) INC. Federal Corporation Registered 2019 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2122357581.
1051IRONCLAD DEVELOPMENTS GOOD STREET INC. Federal Corporation Registered 2019 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2122357342.
1052IRONCLAD DEVELOPMENTS JUBILEE INC. Other Prov/Territory Corps Registered 2019 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2122357490.
1053IRONCLAD DEVELOPMENTS MAIN & BENN INC. Other Prov/Territory Corps Registered 2019 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2122357433.
1054IT'S A SPEECH THING INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1008 SETON CIRCLE SE, CALGARY ALBERTA, T3M 2V9. No: 2022375600.
1055ITZ ROOFING LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 7850 GETTY WYND NW, EDMONTON ALBERTA, T5T 1M8. No: 2022372250.
1056J & J EVANSON VENTURES LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 150 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2022356451.
1057J TRUCKING LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 124 8 AVE WEST, BOW ISLAND ALBERTA, T0K 0G0. No: 2022365619.
1058J&R HERMAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 3505 TOWNSHIP ROAD 130, CYPRESS COUNTY ALBERTA, T1B 0K8. No: 2022371708.
1059J. CRONE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022371229.
1060J.S. KIM PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2019 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2022351494.
1061JAKC HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1300, 10020 - 101A AVENUE NW, EDMONTON ALBERTA, T5J 3G2. No: 2022356030.
1062JAMES GROUP INTERNATIONAL CORP. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 4TH FLOOR, 909 - 17 AVENUE SW, CALGARY ALBERTA, T2T 0A4. No: 2022372243.
1063JANLINAPAN RESTAURANT LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 7 ELDORADO CLOSE NE, CALGARY ALBERTA, T1Y 6T2. No: 2022357467.
1064JARDINE LLOYD THOMPSON CANADA INC. Named Alberta Corporation Continued In 2019 DEC 17 Registered Address: SUITE 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2022355222.
1065JARED T. WIEBE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 18 Registered Address: 900, 517 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2022355941.
1066JASON'S CARETAKING SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 3-18315 89 AVE NW, EDMONTON ALBERTA, T5T 1X2. No: 2022351312.
1067JASPER CULINARY COUNCIL Non-Profit Private Company Incorporated 2019 DEC 18 Registered Address: 409 PATRICIA STREET, JASPER ALBERTA, T0E 1E0. No: 5122355422.
1068JATOKA RESOURCES LTD. Named Alberta Corporation Incorporated 2019 DEC 26 Registered Address: 122 LUXSTONE WAY SW, AIRDRIE ALBERTA, T4B 0H6. No: 2022368720.
1069JCB IT CONSULTING CORP. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 143 EVERWOODS PK SW, CALGARY ALBERTA, T2Y 0G7. No: 2022357954.
1070JCJ TRUCK SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 4117 37 ST NW, EDMONTON ALBERTA, T6L 5M7. No: 2022368274.
1071JCRENOS & HOMES LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 44 SAGE BLUFF ROAD NW, CALGARY ALBERTA, T3R 1T1. No: 2022357442.
1072JDM INNOVATIONS INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 38442 RANGE ROAD 271, RED DEER ALBERTA, T4P 0X3. No: 2022350827.
1073JEFF MANN COMMUNICATIONS STRATEGIES LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 1518- 16 AVENUE SW, CALGARY ALBERTA, T3C 0Z8. No: 2022370296.
1074JEFFREY M. JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2022353565.
1075JF WEM HOLDINGS LTD. Named Alberta Corporation Continued In 2019 DEC 19 Registered Address: 1658 DAVIDSON GREEN SW, EDMONTON ALBERTA, T6W 3J3. No: 2022351809.
1076JJ MOSER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 JAN 01 Registered Address: 402, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2022338558.
1077JK ELECTRO INC. Federal Corporation Registered 2019 DEC 20 Registered Address: 694 PANATELLA BLVD NW, CALGARY ALBERTA, T3K 0N5. No: 2122362516.
1078JMKA ALBERTA LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2022198259.
1079JNLS FINANCIAL & GENERAL SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 100 EVERGLEN RISE SW, CALGARY ALBERTA, T2Y 4Z2. No: 2022367334.
1080JODE TRANSPORT LIMITED Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 275 FALWOOD WAY NE, CALGARY ALBERTA, T3J 1A9. No: 2022373472.
1081JOSHUA D. FRAESE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: SUITE 810, 333 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3B6. No: 2022352740.
1082JTN ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 8919 - 117 STREET NW, EDMONTON ALBERTA, T6G 1R8. No: 2022371047.
1083JTS CATTLE CO. LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022363234.
1084JVOLOGY EVENTS INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 763 HAWKSIDE MEWS N.W., CALGARY ALBERTA, T3G 3S2. No: 2022371633.
1085JZ INTERNATIONAL ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 505-9939 JASPER AVE NW, EDMONTON ALBERTA, T5J 2X4. No: 2022374660.
1086K & G SON PROPERTIES LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 151, 5120 47 ST NE, CALGARY ALBERTA, T3J 4K3. No: 2022348714.
1087K&R SLOAN CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 29 CRANARCH COMMON SE, CALGARY ALBERTA, T3M 1L8. No: 2022365437.
1088K-OSS TRUCKING LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: SITE 9 BOX 61 RR 2, SEXSMITH ALBERTA, T0H 3C0. No: 2022353664.
1089KAAVISH WELLNESS SPA LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 9114 PEAR DR SW, EDMONTON ALBERTA, T6X 2N7. No: 2022376616.
1090KABAL INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 624 8 AVE SE, CALGARY ALBERTA, T2G 1S7. No: 2022374611.
1091KALA PROPERTY MAINTENANCE INC. Named Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 1235 KINGS HEIGHTS RD SE, AIRDRIE ALBERTA, T4A 0L6. No: 2022334169.
1092KAMILA SURKONT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 16 Registered Address: 11518 76 AVENUE NW - UNIT 33, EDMONTON ALBERTA, T6G 0K7. No: 2022351098.
1093KANDER CONSTRUCTION INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 425 ESTATE DRIVE, SHERWOOD PARK ALBERTA, T8B 1L9. No: 2022354175.
1094KANE N. GELLERT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 16 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022350009.
1095KARKAR INVESTMENTS INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 208 MAHOGANY TERR SE, CALGARY ALBERTA, T3M 0T6. No: 2022350595.
1096KARYMI COMPANY LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 8591 69 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0C8. No: 2022361824.
1097KAYAK TRADING CORP. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2022368308.
1098KEEPING IT KISSEL INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2022350256.
1099KELLY MOFFET-BURIMA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2022354530.
1100KEPLER CAPITAL HOLDINGS CANADA ULC Named Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022375006.
1101KEVIN S. DREW PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2019 DEC 31 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2022374728.
1102KEYSERV KEY PROPERTY SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 43 EDGEFORD RD NW, CALGARY ALBERTA, T3A 2S5. No: 2022359794.
1103KHAN PRODUCTS LTD. Federal Corporation Registered 2019 DEC 30 Registered Address: 5055 WHITESTONE RD NE, CALGARY ALBERTA, T1Y 1T4. No: 2122371095.
1104KIDZ PARTY WIZZ INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 5711 GREENOUGH LANDING NW, EDMONTON ALBERTA, T5T 7C8. No: 2022365783.
1105KIHEW SANCTUARY LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: NW 33-86-17 W5, ST-75 No: 2022351999.
1106KIM WIGGINS PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2019 DEC 20 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022362418.
1107KIM'S CAMBODIAN RESTAURANT LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 3, 604 CASSILS ROAD WEST, BROOKS ALBERTA, T1R 1M9. No: 2022362996.
1108KINGS AND QUEENS INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 426 AINSLIE CRESCENT, EDMONTON ALBERTA, T6W 0H8. No: 2022360438.
1109KINTERRA CONSULTING INC. Named Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 102 ROYAL BIRCH RISE NW, CALGARY ALBERTA, T3G 5K1. No: 2022376582.
1110KIRK UNITED CHURCH CENTRE Alberta Society Incorporated 2019 DEC 18 Registered Address: 13535 122 AVENUE NW, EDMONTON ALBERTA, T5L 2V7. No: 5022356272.
1111KIRKMAN BUS SALES 2020 LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 3640 48 AVENUE SE, CALGARY ALBERTA, T2B 3T2. No: 2022369157.
1112KIRKPATRICK PSYCHOLOGICAL & WELLNESS INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 12222 105 ST NW, EDMONTON ALBERTA, T5G 2N8. No: 2022367623.
1113KM TRADING LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 7 HAMPSTEAD CLOSE NW, CALGARY ALBERTA, T3A 5H9. No: 2022367979.
1114KNICKLE FAMILY FOUNDATION Non-Profit Private Company Incorporated 2019 DEC 19 Registered Address: 3200, 10180 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 5122363574.
1115KODDE FARM LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2022358481.
1116KREEATIVE PROJECTS FOUNDATION Non-Profit Private Company Incorporated 2019 DEC 16 Registered Address: 9 FERN CRESCENT, SYLVAN LAKE ALBERTA, T4S 1Y4. No: 5122351355.
1117KRISTA SCHOFER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022371252.
1118KRISTEN D. HAGG PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 320, 903 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 0P7. No: 2022354928.
1119KRUGEL CONTRACTING CORP. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 2685 SIR ARTHUR CURRIE WAY NW, EDMONTON ALBERTA, T5E 6S8. No: 2022368555.
1120KSTAYS MANAGEMENT LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: SUITE 202 358 58 AVE SW, CALGARY ALBERTA, T2H 2M5. No: 2022355065.
1121KURTIS D. REED PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2022373761.
1122KYLE ROGAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 20 Registered Address: 217, 2505 - 17TH AVENUE SW, CALGARY ALBERTA, T3E 7V3. No: 2022361469.
1123L.A. JONES BOOKKEEPING AND BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2501 501 40TH AVENUE NW, CALGARY ALBERTA, T2K 5S5. No: 2022355958.
1124LAACKS CONTRACTING INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 675014 RR 242 No: 2022357202.
1125LAHMAH HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2022358523.
1126LAKEFIELD PHYSIOTHERAPY & FOOT HEALTH CLINIC INC. Named Alberta Corporation Continued In 2020 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2022348060.
1127LAMMS LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 25 STURGEON DR 56220 RR 230, GIBBONS ALBERTA, T0A 1N0. No: 2022352237.
1128LAVA DONAIR INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 4319 38A AVENUE NW, EDMONTON ALBERTA, T6L 6Z5. No: 2022372557.
1129LAVINIA M. OLAR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 20 Registered Address: 4912 50 AVE, LACOMBE ALBERTA, T4L 1Y1. No: 2022347112.
1130LAZURIX SYSTEMS INCORPORATED Federal Corporation Registered 2019 DEC 30 Registered Address: 9984 ROYAL OAK WAY NW, CALGARY ALBERTA, T3G 4Y7. No: 2122372036.
1131LBSS INVESTMENT HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 200 QUIKCARD CENTRE, 17010 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1K7. No: 2022360149.
1132LC ESB LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 120, 4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022350397.
1133LEAN STAR CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 104, 141 MOUNTAIN STREET, COCHRANE ALBERTA, T4C 1Z5. No: 2022363812.
1134LECHIA IMPERIUM RENOVATIONS & DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1-9200 BLACKFOOT TRAIL SE, CALGARY ALBERTA, T2J 0T2. No: 2022350694.
1135LEPAGE POWER LTD. Named Alberta Corporation Incorporated 2019 DEC 29 Registered Address: 158 BISHOP CRESCENT, LANGDON ALBERTA, T0J 1X2. No: 2022370957.
1136LEVON INTERNATIONAL INC. Named Alberta Corporation Continued In 2019 DEC 20 Registered Address: 178 EVANSRIDGE PLACE NW, CALGARY ALBERTA, T3P 0L4. No: 2022363937.
1137LEXFARO FINISHING & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 3420 49A ST NW, EDMONTON ALBERTA, T6L 3V9. No: 2022366807.
1138LEXM SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 233 DIEFENBAKER DRIVE, FORT MCMURRAY ALBERTA, T9K 2J9. No: 2022365080.
1139LEXMEDIA INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 10207 111 ST NW, EDMONTON ALBERTA, T5K 2V6. No: 2022350645.
1140LIBRA HOMES INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 4408 MARYVALE RD NE, CALGARY ALBERTA, T2A 2V2. No: 2022364836.
1141LIFE BY ALI INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 44 CHAPALINA SQUARE SE, CALGARY ALBERTA, T2X 0L5. No: 2022355024.
1142LIONS GATE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 7408 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 1K1. No: 2022370569.
1143LIONS VOLLEYBALL CLUB Alberta Society Incorporated 2019 DEC 20 Registered Address: 150 AMBROSE CIRCLE SW, CALGARY ALBERTA, T3H 0L5. No: 5022362908.
1144LITHIC FORCE CONSULTING LTD. Named Alberta Corporation Continued In 2020 JAN 01 Registered Address: 26 WEST SPRINGS LANE SW, CALGARY ALBERTA, T3H 5W1. No: 2022366617.
1145LOEWKE BRILL CONSULTING CANADA, INC. Other Prov/Territory Corps Registered 2019 DEC 16 Registered Address: 1900 - 520 3RD AVENUE S.W., CALGARY ALBERTA, T2P0R3. No: 2122351592.
1146LONDONDERRY HALAL MEATS & CONVENIENCE STORE INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 13675 66 ST NW, EDMONTON ALBERTA, T5C 0B8. No: 2022353029.
1147LONG RANGE SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2525 COUGHLAN ROAD, EDMONTON ALBERTA, T6W 2X8. No: 2022356212.
1148LONGRICH BIOSCIENCE INTERNATIONAL (CANADA) INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 16006 90 ST. NW, EDMONTON ALBERTA, T5Z 3P6. No: 2022364919.
1149LORI CANTAFIO, CPA, CA, PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2019 DEC 26 Registered Address: #16, 2439 - 54 AVENUE SW, CALGARY ALBERTA, T3E 1M4. No: 2022368654.
1150LOSLIERDIETRICH MARKETING INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 152 BOW GREEN CRES NW, CALGARY ALBERTA, T3B 4R8. No: 2022349209.
1151LRB INVESTMENT HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 200 QUIKCARD CENTRE, 17010 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1K7. No: 2022359885.
1152LUNAVERSE INC. Federal Corporation Registered 2019 DEC 20 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2122361401.
1153LUX ENTERPRISES LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 8916 116 ST NW, EDMONTON ALBERTA, T6G 1P8. No: 2022361642.
1154M & A TRANSPORT INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 11344 173 AVE NW, EDMONTON ALBERTA, T5X 5Y7. No: 2022360313.
1155M. POVITZ PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2019 DEC 20 Registered Address: 217, 2505 - 17TH AVENUE SW, CALGARY ALBERTA, T3E 7V3. No: 2022361493.
1156MA5 LOGISTICS INC. Named Alberta Corporation Incorporated 2019 DEC 21 Registered Address: 75 SAVANNA LANE NE, CALGARY ALBERTA, T3J 0X5. No: 2022364612.
1157MADEIRAS INVESTMENTS 53 LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 415 MANITOU ROAD SE, CALGARY ALBERTA, T2G 4C2. No: 2022294975.
1158MAF GLOBAL INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 317 SKYVIEW SPRINGS GDNS NE, CALGARY ALBERTA, T3N 0B6. No: 2022375881.
1159MAGNITUDE STRATEGIES INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 3552 CLAXTON CRESCENT SW, EDMONTON ALBERTA, T6W 0Z7. No: 2022356352.
1160MAISOUN ABDELBAQI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 19 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2022359810.
1161MAK-A-MINI CHILDCARE SOCIETY Alberta Society Incorporated 2019 DEC 18 Registered Address: 2700, 10155 102 STREET NW, EDMONTON ALBERTA, T5J 4G8. No: 5022362494.
1162MALWA FREIGHTLINES LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 18 SADDLEBROOK CIR NE, CALGARY ALBERTA, T3J0K1. No: 2022371963.
1163MANNTAI & CO. LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 66 EVERGREEN COMMON SW, CALGARY ALBERTA, T2Y 4N8. No: 2022375113.
1164MAPLE LAND IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 10738 32A AVENUE NW, EDMONTON ALBERTA, T6J 3K5. No: 2022368241.
1165MARANATHA PEST CONTROL LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 716 78 ST SW, EDMONTON ALBERTA, T6X 0A2. No: 2022373274.
1166MARIA NATHANAIL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 20 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2022362962.
1167MARIE HUTCHISON COUNSELING SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2022375014.
1168MARSH FARM ENTERPRISES INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 10316 - 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2022351965.
1169MARTINE LINDSAY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2019 DEC 18 Registered Address: 2900, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3V5. No: 2022357624.
1170MARTINSOFT HOLDINGS INC. Federal Corporation Registered 2019 DEC 31 Registered Address: #310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2122375435.
1171MARWITZ CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 7 GREENFIELDS ESTATES, ST. ALBERT ALBERTA, T8N 2G2. No: 2022373415.
1172MASHLARRY INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 65 FALWORTH WAY NE, CALGARY ALBERTA, T3J 1E4. No: 2022373050.
1173MASTEC RENEWABLES CONSTRUCTION, LTD. Named Alberta Corporation Continued In 2019 DEC 24 Registered Address: 2100, 222 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0B4. No: 2022367862.
1174MAYJORAD CANADA GROUP LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 424 84 ST SW, EDMONTON ALBERTA, T6X 1H9. No: 2022372789.
1175MD CONCRETE REFINISHERS LTD. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 40 ETOILE CRESCENT, ST. ALBERT ALBERTA, T8N 6M8. No: 2022295352.
1176MD CONSULTING & SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 340-600 CROWFOOT CRES NW OFFICE# 338, CALGARY ALBERTA, T3G 0B4. No: 2022358929.
1177MEDEIROS CONCRETE AND CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 32 ASHTON GATE, SPRUCE GROVE ALBERTA, T7X 0H9. No: 2022359042.
1178MEDO.AI INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 1300, 10020 - 101A AVENUE NW, EDMONTON ALBERTA, T5J 3G2. No: 2022361303.
1179MELDRUM HORNE ASSOCIATES INC. Other Prov/Territory Corps Registered 2019 DEC 30 Registered Address: 322 11TH AVENUE SW, #301, CALGARY ALBERTA, T2R 0C5. No: 2122367994.
1180MHP FLOORING LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 12843 151 AVE, EDMONTON ALBERTA, T6V 1E8. No: 2022357665.
1181MHZ CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1097 TARADALE DR. NE, CALGARY ALBERTA, T3J 0A5. No: 2022359539.
1182MICHAEL HRABOK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022371450.
1183MINDSET MASTERY COACHING & CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: #2 LAST HILL DRIVE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 2A1. No: 2022364901.
1184MINPRO IMMIGRATION INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 300, 1210-8 STREET SW, CALGARY ALBERTA, T2R 1L3. No: 2022353797.
1185MITCH THOMPSON CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: SUITE 324, 11245 VALLEY RIDGE DRIVE NW, CALGARY ALBERTA, T3B 5V4. No: 2022352690.
1186MJL FINE ART INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 136 BAY VIEW DRIVE SW, CALGARY ALBERTA, T2V 3N8. No: 2022375527.
1187MODERN LUXURIA LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1510 211 AVE NE, EDMONTON ALBERTA, T5Y 6N7. No: 2022355966.
1188MODERN WORKGROUP INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 214 VALLEY CREST COURT NW, CALGARY ALBERTA, T3B 5Z1. No: 2022365858.
1189MOMENTUM MATERIALS SOLUTIONS CORP. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022366641.
1190MONARCA COFFEE COMPANY INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2962 141 ST SW, EDMONTON ALBERTA, T6W 3G3. No: 2022362335.
1191MONSTER DRYWALL LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: LOT 22 WILLOW CREEK ESTATES No: 2022363655.
1192MORA SOLUTIONS CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 10207 111 STREET NW, EDMONTON ALBERTA, T5K 2V6. No: 2022352492.
1193MOUNTAIN GOAT TIMBER FALLING LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 7354 EDGEMONT WAY NW, EDMONTON ALBERTA, T6M 0P8. No: 2022358671.
1194MOUNTAIN RIVER INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 5214 54A ST, ELK POINT ALBERTA, T0A 1A0. No: 2022351122.
1195MOUNTAIN TOP VENTURES LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2627- 34TH STREET SW, CALGARY ALBERTA, T3E 2W6. No: 2022364117.
1196MOUNTUP Y & J CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 10112 EAMON RD NW, CALGARY ALBERTA, T3G 5H1. No: 2022356824.
1197MY AUTO LOAN LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 304 LIVINGSTONE COURT NW, EDMONTON ALBERTA, T6R 2T1. No: 2022365759.
1198MY RISERS INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 112 WINDERMERE ROAD S.W., CALGARY ALBERTA, T3C 3K5. No: 2022359570.
1199N DEEP ENTERPRISES LTD. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 4108 8 AVE SE, CALGARY ALBERTA, T2A 4W4. No: 2022370411.
1200N. SHARIF T. SIVANANTHA AND V. TRAN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2019 DEC 24 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2022368324.
1201NABIL JOHN & COMPANY INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 536 ADAMS WAY, EDMONTON ALBERTA, T6W 0H1. No: 2022373316.
1202NADER BEN AISSA PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2020 JAN 01 Registered Address: #120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2022376285.
1203NANOTECH ENGINEERING INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 319 HAWKTREE CIRCLE NW, CALGARY ALBERTA, T3G 2Y6. No: 2022358739.
1204NAS AUTO LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 927 RAYNARD CRES SE, CALGARY ALBERTA, T2A 1X8. No: 2022363002.
1205NDEQC INSPECTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 64 NIVEN PL NW, CALGARY ALBERTA, T2K 5Y1. No: 2022354217.
1206NECTAR FINE TATTOOING INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #110, 220 - 4 STREET, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022340489.
1207NEOGEN CANADA INC. Federal Corporation Registered 2019 DEC 19 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2122358662.
1208NEUDORF CONTRACTING LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 92057 RANGE RD 170, TABER ALBERTA, T1G 2E1. No: 2022366138.
1209NEW GENERATION YOUTH/ADULTZ AND KIDZ AGAPE LOVE OF JESUS CHRIST GLOBAL FELLOWHIP OF ALL DENOMINATIONS. ONLINE/ONWHEELS Alberta Society Incorporated 2019 DEC 19 Registered Address: 11 - 10114 - 160 ST. NW, EDMONTON ALBERTA, T5P 3E7. No: 5022358815.
1210NEW ROCKY INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 201, 106 BOW MEADOWS CRESCENT, CANMORE ALBERTA, T1W 2W9. No: 2022363028.
1211NEWFIE MINI MART LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 188 UPLAND AVE, BROOKS ALBERTA, T1R 1N1. No: 2022376087.
1212NEWTON HAIR STUDIO LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 12135 54 ST, EDMONTON ALBERTA, T5W 3N4. No: 2022375485.
1213NEXTEP LEADERS INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 30, 1500 - 14 STREET S.W., CALGARY ALBERTA, T3C 1C9. No: 2022369025.
1214NHFT METAL SUPPLY LTD. Named Alberta Corporation Continued In 2019 DEC 19 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2022359562.
1215NICHOLAS AVDIMIRETZ MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 JAN 01 Registered Address: 100, 10230 - 142 STREET NW, EDMONTON ALBERTA, T5N 3Y6. No: 2022371070.
1216NITSUH REAL ESTATE INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 124 ABBERFIELD PLACE NE, CALGARY ALBERTA, T2A 6L4. No: 2022363309.
1217NK ACCOUNTING SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 6940 26 AVE NE, CALGARY ALBERTA, T1Y 6L5. No: 2022375915.
1218NM ACCOUNTING SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 36 CORNERSTONE GARDENS NE, CALGARY ALBERTA, T3N 1R6. No: 2022362152.
1219NOCI HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 12849 - 141 STREET, EDMONTON ALBERTA, T5L 4N1. No: 2022362681.
1220NOOR E KAUSAR TRAVEL AND TOURS CANADA INC. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 3683 MILL WOODS RD NW, EDMONTON ALBERTA, T6K 3T3. No: 2022370726.
1221NORTH 49 HOME INSPECTIONS GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022356469.
1222NORTH SPORTS EQUIPMENT INC. Federal Corporation Registered 2019 DEC 18 Registered Address: 129 ELGIN ESTATES, CALGARY ALBERTA, T2Z 0B8. No: 2122356377.
1223NORTH91 EXCAVATION SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 411 SHEPPARD BLVD, LEDUC ALBERTA, T9E 1C1. No: 2022354761.
1224NORTHEAST CALGARY REGISTRIES INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 505, 6520 FALCONRIDGE BLVD NE, CALGARY ALBERTA, T3J 3W6. No: 2022356410.
1225NORTHERN SNUBBING INC. Named Alberta Corporation Continued In 2019 DEC 16 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022349837.
1226NORTHWOODS DISTRIBUTING LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 5302 47 AVE, ATHABASCA ALBERTA, T9S 1K3. No: 2022354043.
1227NORWELD STRESS (1994) LTD. Named Alberta Corporation Continued In 2019 DEC 16 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022351254.
1228NORWELD STRESS (1994) LTD. Other Prov/Territory Corps Registered 2019 DEC 16 Registered Address: #401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2122349299.
1229NOSTANCE CLEANERS INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 21-140 FONTAINE CRES., FORT MCMURRAY ALBERTA, T9H 0C9. No: 2022376210.
1230NOVOCARE AESTHETICS CLINIC INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: 2022359588.
1231NOWI CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: NW 21-87-09-W5 No: 2022361360.
1232NRG LIFE INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 30 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 4S9. No: 2022367409.
1233NSP RENO LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 601 ESTATE DRIVE, SHERWOOD PARK ALBERTA, T8B 1M3. No: 2022357558.
1234NUMAGE HOLDINGS INC. Named Alberta Corporation Continued In 2019 DEC 17 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022352823.
1235NUMAGE TRADING INC. Named Alberta Corporation Continued In 2019 DEC 17 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022352914.
1236NZM ENGINEERING INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 155 SKYVIEW RANCH WAY NE. APT 6302, CALGARY ALBERTA, T3N 0L6. No: 2022354951.
1237O.G. HEALTH & SAFETY LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 282 2ND ST NACMINE, DRUMHELLER ALBERTA, T0J 0Y0. No: 2022356907.
1238OBELECTRIC LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 71 SHEEPRIVER COVE, OKOTOKS ALBERTA, T1S 0M7. No: 2022359018.
1239OBEN TRANSPORT LIMITED Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 179 COVECREEK PLACE NE, CALGARY ALBERTA, T3K 0L4. No: 2022371922.
1240ODYSSEY ADVENTURES FOR WOMEN INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 3107 110 STREET N.W., EDMONTON ALBERTA, T6J 3E7. No: 2022376418.
1241OGAKIE HAULING INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2022371583.
1242OLVIN SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 331, 6971 - 16 AVENUE SE, CALGARY ALBERTA, T2A 0X8. No: 2022369637.
1243OMEGA QUEENS COMPANY LIMITED Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1055, 101 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3P4. No: 2022354449.
1244OMOALATA MCPEPPERS LIMITED Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 264 KINCORA GLEN RISE NW, CALGARY ALBERTA, T3R 0B8. No: 2022354688.
1245ONS ENERGY INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2022359711.
1246ONSHORE HOLDINGS LTD. Named Alberta Corporation Continued In 2019 DEC 31 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022373522.
1247ONTARGET APP TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 4532 54TH AVE., VIKING ALBERTA, T0B 4N0. No: 2022368282.
1248ORANGE SPA CORPORATION Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 639 CHAPARRAL DR SE, CALGARY ALBERTA, T2X 3W9. No: 2022351767.
1249OSTLAND FARMS LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 10013 - 101 AVENUE, LA CRETE ALBERTA, T0H 2H0. No: 2022369124.
1250OVERFLOW BUSINESS CONSULT INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 404 - 30 CORNERSTONE MANOR NE, CALGARY ALBERTA, T3N 1E6. No: 2022372771.
1251OYA TRADE LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 5920 ANTHONY CRES SW, EDMONTON ALBERTA, T6W 3H4. No: 2022376780.
1252P HICKS CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J 0K4. No: 2022363630.
1253P&Q MAINTENANCE LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 668 - 178 STREET SW, EDMONTON ALBERTA, T6W 2L6. No: 2022360289.
1254P=NP CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 36 SILVER CREST GREEN, CALGARY ALBERTA, T3B 3R8. No: 2022355503.
1255PACIFIC GATEWAY WILDERNESS LODGE AT BAMFIELD LTD. Named Alberta Corporation Continued In 2019 DEC 31 Registered Address: SUITE 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022371898.
1256PAG I LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2205, 500 - 4 AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2022353342.
1257PAG II LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2205, 500 - 4 AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2022353573.
1258PAINTED CONNECTIONS HEALING CORPORATION Federal Corporation Registered 2019 DEC 18 Registered Address: 303-108 WATERFRONT COURT SW, CALGARY ALBERTA, T2P 1K7. No: 2122358126.
1259PALLISER ENERGY SOLUTIONS CORP. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2022353441.
1260PALLISER PICTURES LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 101-2120 KENSINGTON RD NW, CALGARY ALBERTA, T2N 3R7. No: 2022374090.
1261PAONIA INNOVATION INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 12016 CANFIELD ROAD SW, CALGARY ALBERTA, T2W 1V2. No: 2022371641.
1262PAPER CRANE MEDIA LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 120, 11012 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 6A5. No: 2022361055.
1263PATRICK J. CLARK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 320, 903 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 0P7. No: 2022353110.
1264PB CLEANERS LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 12011 174 AVE NW, EDMONTON ALBERTA, T5X 0K5. No: 2022357137.
1265PEAK SOLUTIONS HEALTHCARE SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 102 - 15220 45 ST SE, CALGARY ALBERTA, T3M 2Z1. No: 2022353474.
1266PERMA-BUILT LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 34070B HWY 670, COUNTY OF GRANDE PRAIRIE NO.1 ALBERTA, T8X 4H5. No: 2022361436.
1267PEYTO LNG LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022374546.
1268PHOENIX FIRE ENTERPRISES INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 145, 251 MIDPARK BLVD. SE, CALGARY ALBERTA, T2X 1S3. No: 2022363887.
1269PINK MOUNTAIN CLEANERS INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 136 MACEWAN PARK RISE NW, CALGARY ALBERTA, T3K 4A1. No: 2022356857.
1270PK DEER VALLEY INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 3909 17 AVENUE SE, CALGARY ALBERTA, T2A 0S5. No: 2022349977.
1271POWERLIFT ENTERPRIZE LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: #201, 807 - 48 AVENUE SW, CALGARY ALBERTA, T2S 1E7. No: 2022355511.
1272PRAIRIE DOG INDUSTRIAL CLEANING LTD. Other Prov/Territory Corps Registered 2019 DEC 17 Registered Address: #103, 5004 - 18 ST., LLOYDMINSTER ALBERTA, T9V 1V4. No: 2122352467.
1273PRAIRIE KEBAB LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 8810-88 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0G6. No: 2022353763.
1274PRAIRIE OVERLAND INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 225 FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2M8. No: 2022365932.
1275PREMIUM BRANDS HOLDINGS NO. 1 GP ULC Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2022359323.
1276PRESTIGE AUTO GROUP I LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2205, 500 - 4 AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2022353532.
1277PRESTIGE AUTO GROUP II LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 2205, 500 - 4 AVENUE SW, CALGARY ALBERTA, T2P 2V6. No: 2022353615.
1278PRIME REFRIGERATION & MECHANICAL INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 23 ABINGDON ROAD NE, CALGARY ALBERTA, T2A 6X5. No: 2022369587.
1279PRIME SECURITY AND CONCIERGE LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: UNIT 182-3429 99 ST, EDMONTON ALBERTA, T6E 5X5. No: 2022373241.
1280PRO REEFER AND MOBILE TRUCK SERVICES INC. Other Prov/Territory Corps Registered 2019 DEC 16 Registered Address: 215, 10205 - 101 STREET NW, EDMONTON ALBERTA, T5J 2Y9. No: 2122350412.
1281PRODRIVER GROUP INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 84 LEGACY MOUNT SE, CALGARY ALBERTA, T2X 2C9. No: 2022366609.
1282PROFESSIONAL & QUALITY TILES LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 1204, 525 -75 AVE SW, CALGARY ALBERTA, T2V 1R8. No: 2022373977.
1283PROFESSIONAL INSIGHTS FARMS LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2022357178.
1284PROSHIELD CANADA INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6142 80 ST NW, EDMONTON ALBERTA, T6E 4Y7. No: 2022360198.
1285PROSHIELD COATING SYSTEMS INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6142 80 ST NW, EDMONTON ALBERTA, T6E 4Y7. No: 2022360248.
1286PROSHIELD CONSTRUCTION INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6142 80 ST NW, EDMONTON ALBERTA, T6E 4Y7. No: 2022360180.
1287PROSHIELD DECKING AND EXTERIORS INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6142 80 ST NW, EDMONTON ALBERTA, T6E 4Y7. No: 2022360222.
1288PROSHIELD RAILING SYSTEMS INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6142 80 ST NW, EDMONTON ALBERTA, T6E 4Y7. No: 2022360206.
1289PROSHIELD RED DEER INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 6142 80 ST NW, EDMONTON ALBERTA, T6E 4Y7. No: 2022360271.
1290PROSPECT PLUMBING AND HEATING INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 7904 GATEWAY BOULEVARD NW, LEDUC COUNTY ALBERTA, T6E 6C3. No: 2022349365.
1291PTA TRANSPORT LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 108-16463 50 ST NW, EDMONTON ALBERTA, T5Y 0X5. No: 2022349779.
1292PURE SQUEEZE LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 10750 124 ST NW, EDMONTON ALBERTA, T5M 0H1. No: 2022375204.
1293Q SAFE CANADA INC. Federal Corporation Registered 2019 DEC 24 Registered Address: 3672 HUMMINGBIRD WAY NW, EDMONTON ALBERTA, T5S 0L1. No: 2122367770.
1294QUANTA APL GP II LTD. Named Alberta Corporation Continued In 2019 DEC 18 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022355180.
1295QUANTRA ACCOUNTING SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: #207, 118 8 STREET NE, CALGARY ALBERTA, T2E 1M2. No: 2022365775.
1296QUANTUM PROPERTY SERVICES CORP. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 102 JACKSON CLOSE, RED DEER ALBERTA, T4P 3W5. No: 2022355586.
1297QUEN'S TEA & JUICE CORPORATION Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022352633.
1298R. HALPERN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2019 DEC 20 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2022363358.
1299R.C. MIKKELSON HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2022366799.
1300RACJOY HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 100, 1501 - 1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2022353896.
1301RADCHUK DESIGNS INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 4410 50 ST, VEGREVILLE ALBERTA, T9C 1A5. No: 2022350215.
1302RAIOTIC INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 58-804 WELSH DRIVE SW, EDMONTON ALBERTA, T6X 1Y8. No: 2022367631.
1303RAISING GIANTS INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2900, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 3V5. No: 2022350876.
1304RAPHAEL ELEMUO PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Continued In 2019 DEC 16 Registered Address: SUITE 208, 10127 121 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7V3. No: 2022344382.
1305RAYMENT CONTRACTING 2020 INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2022367243.
1306RCC SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 206 - 242C POWDER DRIVE, FORT MCMURRAY ALBERTA, T9K 0B6. No: 2022373597.
1307RCENTRE INTERNATIONAL INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2022366401.
1308RCRUIT CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 513-3503 JAMES MOWATT TRAIL SW, EDMONTON ALBERTA, T6W 3N4. No: 2022355552.
1309REAL ESTATE NIDHI KAPOOR LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 2613 WHEATON CLOSE NW, EDMONTON ALBERTA, T6W 2X5. No: 2022352864.
1310REBEL 8 PRODUCTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1712 33 AVE SW, CALGARY ALBERTA, T2T 1Y7. No: 2022350322.
1311RECREATIONAL VEHICLE TOWING AND TRANSPORT INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 1108 CHAHLEY CRT, EDMONTON ALBERTA, T6M 0K5. No: 2022361550.
1312RED IRON CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 4309-43A AVENUE, LEDUC ALBERTA, T9E 4T4. No: 2022368613.
1313RED MAPLE RIDERS LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 504 SILVER BERRY RD NW, EDMONTON ALBERTA, T6T 1T2. No: 2022372334.
1314RELIABLE HANDYMAN SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 11011 111 ST NW, EDMONTON ALBERTA, T5H 3G6. No: 2022371732.
1315REMOTE ENGINEERING & CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 100, 150 BROADWAY CRESCENT, SHERWOOD PARK ALBERTA, T8H 0V3. No: 2022350769.
1316RENDRD MEDIA LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 701, 530 - 12TH AVENUE SW, CALGARY ALBERTA, T2R 0B1. No: 2022372797.
1317RESIDENTIAL MAINTENANCE SOLUTIONS (EDMONTON) INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 201, 16011 116 AVENUE, EDMONTON ALBERTA, T5M 3Y1. No: 2022365338.
1318REVIVIFY CANADA LIMITED Federal Corporation Registered 2019 DEC 27 Registered Address: 128 EDGEBROOK RISE NW, CALGARY ALBERTA, T3A 5A1. No: 2122370238.
1319REVO BUILDING SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 272 210 RR 291 NE, AIRDRIE ALBERTA, T4A 2V7. No: 2022364083.
1320REZRUGGED INDUSTRIES INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 111, 9440 - 49 STREET, EDMONTON ALBERTA, T6B 2M9. No: 2022366633.
1321RIADEC CONULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 31 ELLINGTON CRES., ST. ALBERT ALBERTA, T8N 4B9. No: 2022368878.
1322RICHTER PASS MOTOR INN LTD. Named Alberta Corporation Continued In 2019 DEC 31 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022374306.
1323RIVER CITY FINANCIAL SERVICES LIMITED Named Alberta Corporation Continued In 2019 DEC 20 Registered Address: 100 10630 178 ST NW, EDMONTON ALBERTA, T5S 1H4. No: 2022360461.
1324RMK MECHANICAL SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 18 RED CANYON, FORT SASKATCHEWAN ALBERTA, T8L 0E7. No: 2022373159.
1325ROBINSON SOLUTIONS INC. Other Prov/Territory Corps Registered 2019 DEC 23 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2122366129.
1326ROCKY MOUNTAIN TRADING & CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 170, 12143 - 40 STREET SE, CALGARY ALBERTA, T2Z 4E6. No: 2022359166.
1327ROGER MINTO WELDING AND FABRICATION LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 4-23-66-29-NE No: 2022366849.
1328ROYAL STALLION INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 1208 33A ST NW, EDMONTON ALBERTA, T6T 2C4. No: 2022371468.
1329ROYAL VALLEY FLOORING EMPORIUM INC. Named Alberta Corporation Continued In 2019 DEC 23 Registered Address: 45, 26106 TWP 532A, SPRUCE GROVE ALBERTA, T7Y 1A3. No: 2022367433.
1330RSP750 LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: NW 25 73 17 5 W5 No: 2022374942.
1331RSW SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2022362590.
1332RUDE LASH INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1249 ADAMSON DRIVE SW, EDMONTON ALBERTA, T6W 0V5. No: 2022351288.
1333RYAN K. SMITH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 16 Registered Address: 4902 - 50TH STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2022350116.
1334RYAN PHILLIPS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 24 Registered Address: 800, 304 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1C2. No: 2022349720.
1335RYAN W. SCHAUB PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 JAN 01 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2022356899.
1336RYCAT LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 265 SOUTHWICK WAY, LEDUC ALBERTA, T9E 0P7. No: 2022355107.
1337S A WELDING INSPECTION LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1882 33 ST, EDMONTON ALBERTA, T6T 0L5. No: 2022359091.
1338SACH MEDIA INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 164 BRIDLEPOST GREEN SW, CALGARY ALBERTA, T2Y 3X3. No: 2022352948.
1339SAF DIMSDALE II CORP. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2022371872.
1340SAKH FREIGHT INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: UNIT 103, 30 DISCOVERY RIDGE CL. SW, CALGARY ALBERTA, T3H 5X5. No: 2022363770.
1341SALES IS NOT SIMPLE INC. Federal Corporation Registered 2020 JAN 01 Registered Address: 2100, 222 - 3RD AVENUE SW, CALGARY ALBERTA, T2P OB4. No: 2122359405.
1342SAMOTER CONTRACTING LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 142 PARKLAND ACRES, LACOMBE ALBERTA, T4L 1S7. No: 2022358655.
1343SANTA FLOORING INC. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 15219 123 ST NW, EDMONTON ALBERTA, T5X 1P3. No: 2022369264.
1344SARAH E. PHILLIPS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 18 Registered Address: 221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W 3L8. No: 2022355446.
1345SARAH VERBEEK CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 121-2 AVE WEST, HANNA ALBERTA, T0J 1P0. No: 2022363978.
1346SAVAGE CONTROLS LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1933 TOMLINSON WAY NW, EDMONTON ALBERTA, T6R 2R5. No: 2022358390.
1347SCHAFERS AGGREGATES INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 6-16 NELSON DRIVE, SPRUCE GROVE ALBERTA, T7X 3X3. No: 2022351924.
1348SCHISSEL FARM LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2022364968.
1349SCS LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 5135 54 AVE UNIT 5, TOFIELD ALBERTA, T0B 4J0. No: 2022363929.
1350SDK MANAGEMENT INC. Named Alberta Corporation Continued In 2020 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2022351510.
1351SEA WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 5927 6 AVENUE SW, EDMONTON ALBERTA, T6X 0G4. No: 2022361147.
1352SEAN KALAGHER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2020 JAN 01 Registered Address: 305, 740 4TH AVE. S, LETHBRIDGE ALBERTA, T1J 0N9. No: 2022342634.
1353SEISMIC DATA SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 412 BRIDLEWOOD COURT SW, CALGARY ALBERTA, T2Y 3Z3. No: 2022353581.
1354SEMEREDI ELECTRICAL INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 8036 MASTERS BLVD SE, CALGARY ALBERTA, T3M 2B9. No: 2022371302.
1355SEMEREDI ELECTRICAL INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 8036 MASTERS BLVD SE, CALGARY ALBERTA, T3M 2B9. No: 2022374678.
1356SERAPHIC CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1740 42 ST NE, CALGARY ALBERTA, T1Y 2L7. No: 2022365379.
1357SEWARO MANGSE INC. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 191 COUGARSTONE CRT SW, CALGARY ALBERTA, T3H 5R3. No: 2022370437.
1358SHAHBAZ BUSINESS SUPPLIES INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 218 COSTA MESA CLOSE NE, CALGARY ALBERTA, T1Y 6W8. No: 2022366021.
1359SHARIF MARKET LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 11738 95 ST NW, EDMONTON ALBERTA, T5G 1L9. No: 2022356329.
1360SHAUN W. HOHMAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2022355230.
1361SHEEP DOG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 107G PRESTWICK LANDING SE, CALGARY ALBERTA, T2Z 3S4. No: 2022362970.
1362SHIPPIE ECOMMERCE LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 412-2512 1 AVE NW, CALGARY ALBERTA, T2N 0C2. No: 2022363556.
1363SHOP N SAVE LIQUOR STORE LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 214 MORNING VISTA RISE, ROCKY VIEW COUNTY ALBERTA, T3Z 0B2. No: 2022366435.
1364SIDHU BTI CORP. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 3515-34A AVE NW, EDMONTON ALBERTA, T6L 3Y8. No: 2022351320.
1365SIEKAL ENERGY LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 111 WILLOW GREEN, OLDS ALBERTA, T4H 1Y8. No: 2022352989.
1366SIEMENS ENERGY CANADA LIMITED Federal Corporation Registered 2019 DEC 23 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2122365303.
1367SIGNET MANAGEMENT INC. Other Prov/Territory Corps Registered 2019 DEC 19 Registered Address: 310 - 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2122357961.
1368SINCLAIR BILLARD AND WELD LIMITED Named Alberta Corporation Continued In 2019 DEC 20 Registered Address: 3400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2022362053.
1369SJ BURTON FARMS LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 17 FAIRWAY CRES, FOREMOST ALBERTA, T0K 0X0. No: 2022369785.
1370SK DISTRIBUTING LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 5214 HOSPITAL STREET, BOYLE ALBERTA, T0A 0M0. No: 2022376665.
1371SKIN NV COSMETICS INC. Other Prov/Territory Corps Registered 2019 DEC 16 Registered Address: 2005-901 10TH AVE SW, CALGARY ALBERTA, T2R0B5. No: 2122350388.
1372SLJ SOLUTIONS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: SUITE 1840-407 2 STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2022366385.
1373SM AUDITING AND CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 28 SAVANNA ALLEY NE, CALGARY ALBERTA, T3J 0Y7. No: 2022373498.
1374SMALL BUSINESSES CASH FLOW INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2 TARALEA PL NE, CALGARY ALBERTA, T3J 4W6. No: 2022356188.
1375SMART COURIERS LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 9, 25 EAST LAKE CIRCLE NE, AIRDRIE ALBERTA, T4A 2J9. No: 2022368225.
1376SNIPER TRUCKING INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 165 MT SELKIRK CLOSE SE, CALGARY ALBERTA, T2Z 2R5. No: 2022363150.
1377SOLMEN INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 170, 12143 - 40 STREET SE, CALGARY ALBERTA, T2Z 4E6. No: 2022353466.
1378SOLUTIONSTAG INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 322 - 245 EDWARDS DRIVE SW, EDMONTON ALBERTA, T6X 1J9. No: 2022358077.
1379SOUTH SUNSHINE COAST LP HOLDINGS INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: AGAHI LAW OFFICE, 200-1822 10 AVE SW, CALGARY ALBERTA, T3C 0J8. No: 2022355545.
1380SOUTHERN ALBERTA CLEANING CORP. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 14-2021 11 AVE SW, CALGARY ALBERTA, T3C 0P2. No: 2022375071.
1381SPECIALE HOMES INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 7615 - 37TH AVENUE NW, CALGARY ALBERTA, T3B 1W8. No: 2022345884.
1382SPEED ACCOUNTING & BOOKKEEPING CANADA INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 91 COPPERSTONE GATE SE, CALGARY ALBERTA, T2Z 4S2. No: 2022351502.
1383SPIRIT OMEGA INC. Federal Corporation Registered 2019 DEC 23 Registered Address: 400, 444 - 7 AVENUE SW, CALGARY ALBERTA, T2P 0X8. No: 2122367309.
1384SPYDR SURVEYS INC. Other Prov/Territory Corps Registered 2019 DEC 17 Registered Address: 4TH FLOOR 4943-50TH STRRET, RED DEER ALBERTA, T4N1Y1. No: 2122353689.
1385SRA WASAGA BEACH LIMITED Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 5403 23 AVENUE NW, EDMONTON ALBERTA, T6L 7G4. No: 2022361113.
1386SREEKUMAR EDUCATION FOUNDATION Alberta Society Incorporated 2019 DEC 20 Registered Address: 4223 33 AVE NW, EDMONTON ALBERTA, T6L 4H7. No: 5022366693.
1387SRS INVESTMENT HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 200 QUIKCARD CENTRE, 17010 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1K7. No: 2022360016.
1388SSD LANDSCAPING AND CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 5324 TEMPLE DR NE, CALGARY ALBERTA, T1Y 3R4. No: 2022373324.
1389STALENOEF FARM LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2022356832.
1390STAR REACH INVESTMENT INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 15643 85 STREET, EDMONTON ALBERTA, T5Z 3B5. No: 2022372151.
1391STEADFAST CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 167 SOMERSIDE WAY SE, MEDICINE HAT ALBERTA, T1B 0M2. No: 2022355826.
1392STEFAN COX GOLF LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: UNIT 2, 2426 29TH STREET SW, CALGARY ALBERTA, T3E 2K4. No: 2022354738.
1393STENSRUD CATTLE CO. LTD. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: NORTHWEST QUARTER OF SECTION 25, TOWNSHIP 19 RANGE 10, WEST OF THE 4TH No: 2022358788.
1394STONE RIVER WATERWELLS LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 83 WOODHAVEN DRIVE, SPRUCE GROVE ALBERTA, T7X 1M9. No: 2022374280.
1395STORAGE BOX SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 1227 LANSDOWNE AVE. S.W., CALGARY ALBERTA, T2S 1A4. No: 2022368548.
1396STRATEGIC REALTY ADVISORS INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 400, 630 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2022365841.
1397STRINGRAY HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 205 5 AVENUE SOUTHWEST UNIT #3300, CALGARY ALBERTA, T2P 2V7. No: 2022374314.
1398SUBFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 27 SUNMOUNT ROAD SE, CALGARY ALBERTA, T2X 2N1. No: 2022353748.
1399SUCCESS ESSENTIALS LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 3712 48 STREET NW, EDMONTON ALBERTA, T6L 3T3. No: 2022376715.
1400SUMMERHOUSE HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 11A ELIZABETH STREET, OKOTOKS ALBERTA, T1S 1A7. No: 2022354001.
1401SUMNER MOTORS INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 9039 24 AVENUE SW, EDMONTON ALBERTA, T6X 2C4. No: 2022372656.
1402SUNDAY CORPORATION Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 10756 - 64 AVENUE NW, EDMONTON ALBERTA, T6H 1S9. No: 2022354266.
1403SUPER WHEEL SYSTEM INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 7416 22A ST SE, CALGARY ALBERTA, T2C 0X3. No: 2022361097.
1404SUPERTINT ENTERPRISES 2020 INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 5004-49 STREET, MANNVILLE ALBERTA, T0B 2W0. No: 2022359869.
1405SVG PARTNERS INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 10435 142 ST NW, EDMONTON ALBERTA, T5N 2P4. No: 2022361121.
1406SWEET HOMES DEVELOPER INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2397 WARE CRES NW, EDMONTON ALBERTA, T6W 0S4. No: 2022357780.
1407T&RS DESIGN INC. Other Prov/Territory Corps Registered 2019 DEC 18 Registered Address: 139 SKYVIEW SHORES CRES. N.E., CALGARY ALBERTA, T3N 0C5. No: 2122356658.
1408T.S.L. INDUSTRIES EQUIPMENT LTD. Named Alberta Corporation Continued In 2019 DEC 17 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2022347401.
1409TABRA HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2022362509.
1410TACTRL TURNAROUND MANAGEMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2022353086.
1411TAS BEE INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 633- 30TH AVENUE NW, CALGARY ALBERTA, T2M 2N8. No: 2022355057.
1412TEAM UNIQUE DRYWALL LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2609 14 AVE NW, EDMONTON ALBERTA, T6T 2J2. No: 2022351130.
1413TERRY'S GREAT DEALS LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 623 58 ST SE, CALGARY ALBERTA, T2A 3S3. No: 2022372433.
1414TETNA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 7 RANCH ESTATES ROAD, CALGARY ALBERTA, T3G 1L4. No: 2022375931.
1415THE BEST CONSULTANTS INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 2131 66TH AVE SE, CALGARY ALBERTA, T2C 0E3. No: 2022349407.
1416THE BOLER BOUTIQUE INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 5236 36 AVE, CAMROSE ALBERTA, T4V 5H5. No: 2022373993.
1417THE BREW CAFE CO. INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 1113 VALOIS AVE SW, CALGARY ALBERTA, T2T 1L4. No: 2022365809.
1418THE CANADIAN ASSOCIATION FOR CHILDCARE AND EDUCATION SERVICES Non-Profit Private Company Incorporated 2019 DEC 11 Registered Address: 4910 WOOLSEY COURT NW, EDMONTON ALBERTA, T6W 2B9. No: 5122353013.
1419THE CLARITY OF CHARITY INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: UNIT A 12429-103B STREET, GRANDE PRAIRIE ALBERTA, T8V 2R1. No: 2022372318.
1420THE KINDRED CONSCIOUS INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 1120 15TH AVE NE, CALGARY ALBERTA, T2E 1J3. No: 2022351544.
1421THE MICRO GROUP INC. Federal Corporation Registered 2019 DEC 28 Registered Address: 58 TUSCANY SPRINGS PL NW, CALGARY ALBERTA, T3L 2C1. No: 2122370915.
1422THE SCOTTISH MILL LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: SUITE 210, 1319 EDMONTON TRAIL N.E., CALGARY ALBERTA, T2E 4Y8. No: 2022355362.
1423THE SECRET MARATHON FILM INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 411 2 STREET NE, CALGARY ALBERTA, T2E 3E6. No: 2022346866.
1424THE VEGGIE SHOP LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 17204 108 ST NW, EDMONTON ALBERTA, T5X 4B5. No: 2022368985.
1425THEORY NUTRITION & WELLNESS INC. Federal Corporation Registered 2019 DEC 19 Registered Address: 1983 AINSLIE LINK SW, EDMONTON ALBERTA, T6W 2M1. No: 2122361203.
1426THERALLEVE INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2022359471.
1427THIND ENTERPRISES INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 25 SADDLECREEK CRESCENT NE, CALGARY ALBERTA, T3J 4R8. No: 2022351700.
1428THISTLETHWAITE HOLDINGS INC. Federal Corporation Registered 2019 DEC 31 Registered Address: 310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2122375534.
1429THOMAS BROOK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 292 SADDLE ROAD, BRAGG CREEK ALBERTA, T0L 0K0. No: 2022354993.
1430THOMAS R. COLLOPY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 17 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2022354407.
1431THREE STAR TRUCKING LTD. Named Alberta Corporation Continued In 2019 DEC 24 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2022347559.
1432TIBET CANADA OUTREACH FOUNDATION Non-Profit Public Company Incorporated 2019 DEC 06 Registered Address: 2814 29 STREET SW, CALGARY ALBERTA, T3C 2K8. No: 5122350050.
1433TIME CASH MOBILE APPLICATION INC. Federal Corporation Registered 2019 DEC 19 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2122325547.
1434TIMOTHY BARTER PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2019 DEC 18 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2022350066.
1435TIRE TRAXX LIMITED Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 227 41 AVE NE, CALGARY ALBERTA, T2E 2N4. No: 2022369850.
1436TOM CAT CONSULTING LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 51044 TWP 36-2 No: 2022362376.
1437TONMALHEEN TRANSPORT INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 112 DESCHNER CLOSE, RED DEER ALBERTA, T4R 3C5. No: 2022375808.
1438TOOLS OF THE TRADE INC. Named Alberta Corporation Incorporated 2019 DEC 22 Registered Address: 19 AUBURN MEADOWS HEATH SE, CALGARY ALBERTA, T3M 2C8. No: 2022364646.
1439TOPIK CLOTHING INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 518-8155 105 ST NW, EDMONTON ALBERTA, T6E 6H9. No: 2022351734.
1440TR REDWATER, INC. Federal Corporation Registered 2019 DEC 18 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2122356781.
1441TRAIL 19 PRODUCTION SERVICES INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 199 ROBINSON AVE, PENHOLD ALBERTA, T0M 1R0. No: 2022355701.
1442TRANS CARGO SOLUTION INC. Named Alberta Corporation Incorporated 2019 DEC 21 Registered Address: 269 CORNERSTONE MANOR NE, CALGARY ALBERTA, T3N 1H4. No: 2022364596.
1443TREANOR TRUCKING INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 2 121 52 AVE, CLARESHOLM ALBERTA, T0L 0T0. No: 2022350470.
1444TRIDELLE FINANCIAL SERVICES INC. Named Alberta Corporation Continued In 2019 DEC 23 Registered Address: 900, 332 6TH AVENUE SW, CALGARY ALBERTA, T2P 0B2. No: 2022367458.
1445TRIDO CARBON FUND I INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 4020 15A STREET S.E., CALGARY ALBERTA, T2G 3P1. No: 2022356311.
1446TRIFE MEDIA INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 11442 83 ST NW, EDMONTON ALBERTA, T5B 2Y3. No: 2022351981.
1447TRIPLEU CYBER SECURITY INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 210, 2020 - 4 STREET SW, CALGARY ALBERTA, T2S 1W3. No: 2022350785.
1448TURKISH FINE FOODS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 32 EDGEBROOK ROAD NW, CALGARY ALBERTA, T3A 4M1. No: 2022366856.
1449TUSHYA KAEBERY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 DEC 23 Registered Address: #108, 7710 - 5TH STREET SE, CALGARY ALBERTA, T2H 2L9. No: 2022364265.
1450TWISTED FILM WORKS INC. Named Alberta Corporation Incorporated 2019 DEC 28 Registered Address: 8 TUSCANY HILLS POINT NW, CALGARY ALBERTA, T3L 2C6. No: 2022370692.
1451TWISTED SPUR RANCH INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 290277 HWY. 552E, FOOTHILLS ALBERTA, T1S 4Z9. No: 2022365239.
1452TY'S TRUCKING LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 4817 - 48 STREET, RED DEER ALBERTA, T4N 1S6. No: 2022369397.
1453TYLOMA HOLDINGS LIMITED Named Alberta Corporation Continued In 2019 DEC 20 Registered Address: 3400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2022362251.
1454TYSON CZUY HOLDINGS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 3 HWY 20, SYLVAN LAKE ALBERTA, T4S 1Z4. No: 2022364752.
1455UCHE NWADIKE MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2019 DEC 20 Registered Address: 172 PANAMOUNT MANOR NW, CALGARY ALBERTA, T3K 6H8. No: 2022363499.
1456UK SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 3 CIRCLEWOOD DR, SHERWOOD PARK ALBERTA, T8A 0K5. No: 2022373431.
1457ULTIMATE FREEDOM MOVEMENT LTD. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 370 MAHOGANY TERRACE SE, CALGARY ALBERTA, T3M 0X4. No: 2022358291.
1458UNA AUTO INC. Named Alberta Corporation Incorporated 2019 DEC 19 Registered Address: #600, 220 - 4TH STREET S, LETHBRIDGE ALBERTA, T1J 4J7. No: 2022357830.
1459UNITED PUNJAB FOUNDATION Alberta Society Incorporated 2019 DEC 19 Registered Address: 4312 - 76 AVE, EDMONTON ALBERTA, T6B 2H8. No: 5022359847.
1460UNIVERSAL HIRING INC. Federal Corporation Registered 2019 DEC 17 Registered Address: 1411 69 ST SW, EDMONTON ALBERTA, T6X 1L4. No: 2122354356.
1461URBAN MANOR HOMES INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 1835 - 38TH STREET SE, CALGARY ALBERTA, T2B 0Z4. No: 2022355685.
1462V.A.B. 19988 HOLDINGS LTD. Named Alberta Corporation Continued In 2019 DEC 16 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022349852.
1463V2RS ELECTRICALS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 2317 LEMIEUX PL NW, EDMONTON ALBERTA, T6R 0C3. No: 2022366468.
1464VANAIR HOSPITALITY LTD. Named Alberta Corporation Continued In 2019 DEC 31 Registered Address: SUITE 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2022373043.
1465VETERANS ASSISTANCE PROGRAM SOCIETY Alberta Society Incorporated 2019 DEC 17 Registered Address: 38, 53127 RANGE ROAD 211, ARDROSSAN ALBERTA, T8G 2C5. No: 5022357304.
1466VIEWPOINT AMUSEMENTS LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 3000 - 8882 170 STREET, EDMONTON ALBERTA, T5T 4M2. No: 2022350074.
1467VILLAGE SPECIALIZED EDUCATION INCORPORATED Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 15 REDSTONE POINT NE, CALGARY ALBERTA, T3N 0N5. No: 2022357392.
1468VIRGIL RESOURCES LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 33 AUBURN GLEN COURT SE, CALGARY ALBERTA, T3M 0R1. No: 2022372052.
1469VISION HOME INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 14415 130 ST NW, EDMONTON ALBERTA, T6V 1E2. No: 2022352088.
1470VITA FARMS LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 710 - 3RD AVE. SOUTH, LETHBRIDGE ALBERTA, T1J 0H6. No: 2022365205.
1471VOLYA ALBERTA LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 198 REED PLACE, LEDUC ALBERTA, T9E 0S6. No: 2022350637.
1472VPSI CANADA LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 200, 605 11 AVENUE SW, CALGARY ALBERTA, T2R 0E1. No: 2022364703.
1473VR DIAGKNOWSIS LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: MERANI LAW - SUITE 5100, 150 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2022354712.
1474VU & NGUYEN INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 100, 2886 SUNRIDGE WAY NE, CALGARY ALBERTA, T1Y 7H9. No: 2022354233.
1475W. SCHMALTZ PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2019 DEC 20 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2022363408.
1476WALLER MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 JAN 01 Registered Address: 305 - 740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2022352641.
1477WALSH PROJECT MANAGEMENT LTD. Federal Corporation Registered 2019 DEC 24 Registered Address: 131 TUSCANY HILLS PARK NW, CALGARY ALBERTA, T3L 2A3. No: 2122368513.
1478WAREHOUSE2B INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 213-2584 ANDERSON WAY SW, EDMONTON ALBERTA, T6W 0R2. No: 2022366377.
1479WATCHDOG SECURITY SERVICES INCORPORATED Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 218 SADDLEMEAD GREEN N.E., CALGARY ALBERTA, T3J 4M7. No: 2022374702.
1480WE MARKETING INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 56 FERNCLIFF CRESCENT S.E., CALGARY ALBERTA, T2W 3E5. No: 2022352773.
1481WEBLOR CONTRACTING INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 64 CRYSTAL WAY, SHERWOOD PARK ALBERTA, T8H 1T9. No: 2022372573.
1482WESTCANA RAILING&DECKING CORP. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 30 - 6440 4TH ST NW, CALGARY ALBERTA, T2K 1B8. No: 2022374926.
1483WESTCAP SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 20 Registered Address: 4311 SAVARYN DRIVE SW, EDMONTON ALBERTA, T6X 2E8. No: 2022362160.
1484WHITEPOINT DEVELOPMENTS LTD. LLC Foreign Corporation Registered 2019 DEC 20 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2122365220.
1485WHITEROCK GROUP INC. Federal Corporation Registered 2019 DEC 19 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2122358936.
1486WIBAND COMMUNICATIONS CORP. Named Alberta Corporation Continued In 2019 DEC 19 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2022360321.
1487WILLOWPOND FARMS INC. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 13-52510 RANGE ROAD 25, PARKLAND COUNTY ALBERTA, T7Y 2M2. No: 2022371682.
1488WIN HELIX INC. Named Alberta Corporation Incorporated 2019 DEC 18 Registered Address: 4622 - 15 AVENUE NW, CALGARY ALBERTA, T3B 0L7. No: 2022355974.
1489WINN DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 8-4101 19 ST NE, CALGARY ALBERTA, T2E 6X8. No: 2022376772.
1490WITHIN HIS PROMISES COUNSELLING AND CONSULTING INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 202 - 4104A - 97 STREET, EDMONTON ALBERTA, T6E 5Y6. No: 2022353987.
1491WORKING IT IMMIGRATION SOLUTIONS INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 196D GORDON DRIVE SW, CALGARY ALBERTA, T3E 5B2. No: 2022304204.
1492WORKTRIC INC. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 200 QUIKCARD CENTRE, 17010 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1K7. No: 2022351031.
1493WRIGHT WAY INDUSTRIAL SERVICES INC. Federal Corporation Registered 2019 DEC 28 Registered Address: 4606 117 AVENUE, EDMONTON ALBERTA, T5W 0Y8. No: 2122370758.
1494X STEEL DETAILING & SERVICES LTD. Named Alberta Corporation Incorporated 2019 DEC 24 Registered Address: 7819 18 AVE SW, EDMONTON ALBERTA, T6X 0Z8. No: 2022368290.
1495Y STATION LTD. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 1600, 10065 JASPER AVENUE, EDMONTON ALBERTA, T5J 3B1. No: 2022353607.
1496YCC FOOD & SERVICE INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 9 EVERGREEN COMMON SW, CALGARY ALBERTA, T2Y 4N8. No: 2022353722.
1497YELLOWHEAD BOTTLE DEPOT LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2022349431.
1498YOUR INTRINSIC ELEMENT INC. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 4720 46 STREET, DRAYTON VALLEY ALBERTA, T7A 1H5. No: 2022365866.
1499YOUTHCOMPUTING LIMITED Non-Profit Private Company Incorporated 2019 SEP 23 Registered Address: UNIT 308, 2504 109 STREET NW, EDMONTON ALBERTA, T6J 2H3. No: 5122354250.
1500YUE CULTURE MEDIA LTD. Named Alberta Corporation Incorporated 2019 DEC 30 Registered Address: 17710-5A AVE SW, EDMONTON ALBERTA, T6W 2L4. No: 2022371237.
1501Z-TERRA NORTH INC. Federal Corporation Registered 2019 DEC 27 Registered Address: 67 2580 SOUTHLAND DRIVE SW, CALGARY ALBERTA, T2V 4G8. No: 2122368919.
1502ZABA CONTRACTING & DESIGN INC. Named Alberta Corporation Incorporated 2019 DEC 21 Registered Address: 3516 BENTON DR NW, CALGARY ALBERTA, T2L 1W8. No: 2022364430.
1503ZALDY MATERIALS MANAGEMENT INC. Named Alberta Corporation Incorporated 2019 DEC 31 Registered Address: 81 BRIDLEGLEN ROAD SW, CALGARY ALBERTA, T2Y 3X5. No: 2022375980.
1504ZANNA CONTSRUCTION LTD. Named Alberta Corporation Incorporated 2019 DEC 23 Registered Address: 7707 EIFERT CRES NW, EDMONTON ALBERTA, T6M 0W2. No: 2022365023.
1505ZGEMI WEST INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 7945 ERASMUS CRES NW, EDMONTON ALBERTA, T6M 0S2. No: 2022349472.
1506ZIAN TRADING LTD. Named Alberta Corporation Incorporated 2019 DEC 27 Registered Address: 111 PANATELLA WALK NW, CALGARY ALBERTA, T3K 0T8. No: 2022369439.
1507ZILORA LTD. Named Alberta Corporation Incorporated 2019 DEC 16 Registered Address: 82 EVANSFIELD RD NW, CALGARY ALBERTA, T3P 0K5. No: 2022350959.
1508ZINJA LOGISTICS INC. Named Alberta Corporation Incorporated 2019 DEC 17 Registered Address: 13034 82 STREET, EDMONTON ALBERTA, T5E 2T5. No: 2022353979.
1509
1510
1511
1512Corporate Name Changes
1513(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)
1514
15151025062 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JAN 07. New Name: SAFARI HAIR DESIGN AND TANNING INC. Effective Date: 2019 DEC 17. No: 2010250625.
15161325709 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAY 28. New Name: GATOR HOLDING CANADA LTD. Effective Date: 2019 DEC 16. No: 2013257098.
15171367066 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 05. New Name: ALBERTA APPAREL INC. Effective Date: 2019 DEC 23. No: 2013670662.
15181453029 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 FEB 17. New Name: SOLUTION ONE REAL ESTATE LTD. Effective Date: 2019 DEC 24. No: 2014530295.
15191514808 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 JAN 28. New Name: MIREL INVESTMENTS LTD. Effective Date: 2019 DEC 19. No: 2015148089.
15201708839 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 OCT 25. New Name: ALBERTA REPAIR LTD. Effective Date: 2019 DEC 20. No: 2017088390.
15211771277 ALBERTA INC. Named Alberta Corporation Incorporated 2013 SEP 10. New Name: BZAM CANNABIS CORP. Effective Date: 2019 DEC 19. No: 2017712775.
15221781181 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 OCT 28. New Name: HUMPTY DUMPTY HOLDINGS LTD. Effective Date: 2019 DEC 16. No: 2017811817.
15231792049 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 23. New Name: LONE PINE PLANNING INC. Effective Date: 2019 DEC 16. No: 2017920493.
15241792065 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 23. New Name: WHLAND PLANNING CO. LTD. Effective Date: 2019 DEC 16. No: 2017920659.
15251792122 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 23. New Name: O.B. FEEDMILLS INC. Effective Date: 2019 DEC 18. No: 2017921228.
15261908673 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUL 13. New Name: FIVE FOLD ASSET MANAGEMENT INC. Effective Date: 2019 DEC 17. No: 2019086731.
15271979030 ALBERTA LIMITED Named Alberta Corporation Incorporated 2016 JUL 31. New Name: BUILTWISE CONSTRUCTION SOLUTIONS LTD. Effective Date: 2019 DEC 31. No: 2019790308.
15282013914 ALBERTA CORP. Named Alberta Corporation Incorporated 2016 DEC 30. New Name: VEST MANAGEMENT GROUP INC. Effective Date: 2019 DEC 20. No: 2020139149.
15292066331 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 SEP 01. New Name: TREETECH CONTRACTING HOLDINGS LTD. Effective Date: 2019 DEC 23. No: 2020663312.
15302068175 ALBERTA INC. Named Alberta Corporation Incorporated 2017 SEP 12. New Name: RUTGERS CONSULTING LTD. Effective Date: 2019 DEC 31. No: 2020681751.
15312079004 ALBERTA ULC Named Alberta Corporation Incorporated 2017 NOV 09. New Name: INFORMATICA ALLSIGHT ULC Effective Date: 2019 DEC 20. No: 2020790040.
15322092725 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 JAN 17. New Name: PEACE OF WELLNESS LTD. Effective Date: 2019 DEC 23. No: 2020927253.
15332097180 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 FEB 09. New Name: TERRATEAM EQUIPMENT RENTALS 2019 INC. Effective Date: 2019 DEC 20. No: 2020971806.
15342100164 ALBERTA LTD. Medical Professional Corporation Incorporated 2018 FEB 21. New Name: K. GENDEMANN PROFESSIONAL CORPORATION Effective Date: 2019 DEC 19. No: 2021001645.
15352114610 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 APR 25. New Name: WHATSLEFT HOLDINGS LTD. Effective Date: 2019 DEC 16. No: 2021146101.
15362120705 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 MAY 24. New Name: R.D.E. TRANSPORTATION SERVICES 2019 INC. Effective Date: 2019 DEC 30. No: 2021207051.
15372126541 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 JUN 29. New Name: SR & S PIPELINE LTD. Effective Date: 2019 DEC 24. No: 2021265414.
15382159461 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 DEC 04. New Name: WHITE FEATHER MANAGEMENT CORP. Effective Date: 2019 DEC 20. No: 2021594615.
15392163381 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 DEC 27. New Name: DAXEM INSPECTIONS INC. Effective Date: 2019 DEC 17. No: 2021633819.
15402169809 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 JAN 29. New Name: CREEK SIDE SEED POTATO FARMS LTD. Effective Date: 2019 DEC 30. No: 2021698093.
15412173680 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 FEB 15. New Name: ICE ADVICE LTD. Effective Date: 2019 DEC 23. No: 2021736802.
15422187252 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 APR 17. New Name: BIO BALANCE WELLNESS AND CONSULTING LTD. Effective Date: 2019 DEC 16. No: 2021872524.
15432187664 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 APR 18. New Name: CYCLE ENERGY SERVICES INC. Effective Date: 2019 DEC 23. No: 2021876640.
15442192510 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 MAY 13. New Name: THORSON CATTLE COMPANY LTD. Effective Date: 2019 DEC 17. No: 2021925108.
15452196014 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 MAY 28. New Name: AIR POCKETS ADVENTURES LTD. Effective Date: 2019 DEC 18. No: 2021960147.
15462206284 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 JUL 18. New Name: ZION ENDEAVOURS LTD. Effective Date: 2019 DEC 18. No: 2022062844.
15472220228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 SEP 30. New Name: 2220228 ALBERTA ULC Effective Date: 2019 DEC 23. No: 2022202283.
15482224346 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 OCT 22. New Name: YOUR SPOT STORAGE LTD. Effective Date: 2019 DEC 18. No: 2022243469.
15492225369 ALBERTA INC. Named Alberta Corporation Incorporated 2019 OCT 26. New Name: SWIFT FORTUNE SERVICES INC. Effective Date: 2019 DEC 28. No: 2022253690.
15502228394 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 NOV 12. New Name: GAETZ CREEK HOLDINGS LTD. Effective Date: 2019 DEC 18. No: 2022283945.
15512230755 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 NOV 25. New Name: MICROPAIRING TECHNOLOGIES LTD. Effective Date: 2019 DEC 18. No: 2022307553.
15522232214 ALBERTA INC. Named Alberta Corporation Incorporated 2019 NOV 30. New Name: BADLANDS PERFORMANCE INC. Effective Date: 2019 DEC 30. No: 2022322149.
15532232917 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 DEC 04. New Name: CRONQUIST MEDICAL CLINIC LTD. Effective Date: 2019 DEC 31. No: 2022329177.
15542233887 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 DEC 12. New Name: LEAPFROG OUTDOOR SPORTS AND APPAREL LTD. Effective Date: 2019 DEC 17. No: 2022338871.
15552234404 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 DEC 12. New Name: MEGASYS NETWORK MANAGEMENT SYSTEMS INC. Effective Date: 2019 DEC 16. No: 2022344044.
15562236627 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 DEC 23. New Name: TREETECH CONTRACTING 2020 LTD. Effective Date: 2019 DEC 23. No: 2022366278.
1557A C & D INSURANCE SERVICES LTD. Other Prov/Territory Corps Registered 2009 SEP 22. New Name: 0235237 B.C. LTD. Effective Date: 2019 DEC 16. No: 2114861806.
1558ACCESS CASH HOLDINGS LIMITED Other Prov/Territory Corps Amalgamated 2019 JAN 10. New Name: PERATIV HOLDINGS LIMITED Effective Date: 2019 DEC 17. No: 2121660084.
1559ACCESS CASH PARTNERCO LIMITED Other Prov/Territory Corps Registered 2012 SEP 14. New Name: PERATIV PARTNERCO LIMITED Effective Date: 2019 DEC 17. No: 2117006516.
1560AJC MEDIA GROUP INC. Named Alberta Corporation Incorporated 2016 MAR 15. New Name: SHARE COMMUNICATIONS INC. Effective Date: 2019 DEC 16. No: 2019570676.
1561AL GBURI DIRECTIONAL DRILLING LTD. Named Alberta Corporation Incorporated 2017 SEP 08. New Name: PIERCING STAR CO., LTD. Effective Date: 2019 DEC 18. No: 2020675043.
1562ALBERTA MILESTONE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2019 APR 17. New Name: MILESTONE BUILDER GROUP LTD. Effective Date: 2019 DEC 18. No: 2021874306.
1563ALLSTAR HAULING LTD. Named Alberta Corporation Incorporated 2000 DEC 11. New Name: MINI TREASURES DAYCARE INC. Effective Date: 2019 DEC 19. No: 209091396.
1564AMNOR EASTGATE INC. Named Alberta Corporation Incorporated 2019 OCT 29. New Name: AMNOR INVESTMENTS (GP) INC. Effective Date: 2019 DEC 31. No: 2022256875.
1565ANOFRON FOOD SERVICES INC. Named Alberta Corporation Incorporated 2019 OCT 17. New Name: JAFRA FOOD SERVICES INC. Effective Date: 2019 DEC 31. No: 2022235861.
1566ARSSII OROMO SELF-HELP ASSOCIATION Alberta Society Incorporated 2010 AUG 25. New Name: ARSI OROMO SELF-HELP ASSOCIATION Effective Date: 2019 DEC 11. No: 5015550766.
1567BANGLADESH CANADA HERITAGE SOCIETY OF EDMONTON Alberta Society Incorporated 2009 APR 06. New Name: BANGLADESH HERITAGE AND ETHNIC SOCIETY OF ALBERTA Effective Date: 2019 DEC 20. No: 5014620990.
1568BATTALION DRILLING TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2019 APR 11. New Name: BOON DRILLING TECHNOLOGIES LTD. Effective Date: 2019 DEC 18. No: 2021859604.
1569BCS CONSULTING INC. Named Alberta Corporation Incorporated 2019 JUN 19. New Name: PYGEN STUDIO INC. Effective Date: 2019 DEC 21. No: 2022004085.
1570BELL DAVIDSON INSURANCE BROKERS LTD. Named Alberta Corporation Amalgamated 2017 MAY 01. New Name: WILSON M. BECK INSURANCE SERVICES (ALBERTA) INC. Effective Date: 2020 JAN 01. No: 2020406373.
1571BILL ANDERSON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1986 JUL 30. New Name: 351903 ALBERTA LTD. Effective Date: 2019 DEC 23. No: 203519038.
1572CAN PAK ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2007 OCT 19. New Name: ENVIRONMENTAL 360 SOLUTIONS (ALBERTA) LTD. Effective Date: 2020 JAN 01. No: 2013575366.
1573CANA ENERGY (CUT) LTD. Named Alberta Corporation Incorporated 1986 JAN 30. New Name: CANA ENERGY LTD. Effective Date: 2019 DEC 30. No: 203398714.
1574CANADIAN COMMUNITY AND ANIMAL CARE TASK FORCE SOCIETY Alberta Society Incorporated 2007 NOV 08. New Name: CANADIAN ANIMAL TASK FORCE SOCIETY Effective Date: 2019 SEP 06. No: 5013643217.
1575CARTELIVERY INC. Named Alberta Corporation Incorporated 2019 JAN 08. New Name: SHAWARMA LAB LTD. Effective Date: 2019 DEC 28. No: 2021655887.
1576CDM CRAFT DEPOT MARKETPLACE LTD. Other Prov/Territory Corps Registered 2019 JUL 08. New Name: 1159098 B.C. LTD. Effective Date: 2019 DEC 20. No: 2122040195.
1577CHEKIT WEB BASED STATUS MONITOR LTD. Named Alberta Corporation Incorporated 2014 JAN 01. New Name: CHEKIT LTD. Effective Date: 2019 DEC 19. No: 2017930542.
1578CHRIS OLSON CONSULTING INC. Named Alberta Corporation Incorporated 2015 OCT 13. New Name: CRIMSON REGULATORY AND ENVIRONMENTAL CONSULTING INC. Effective Date: 2019 DEC 28. No: 2019261706.
1579CHRISTINE L. ELZINGA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1986 SEP 18. New Name: 353879 ALBERTA LTD. Effective Date: 2020 JAN 01. No: 203538798.
1580CHURCHILL MICHELSON WYLIE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Amalgamated 2017 DEC 31. New Name: CMW PROFESSIONAL CORPORATION Effective Date: 2019 DEC 17. No: 2020879777.
1581CJL MECHANICAL LTD. Named Alberta Corporation Incorporated 2019 NOV 27. New Name: WILD WOLF WRENCHIN' LTD. Effective Date: 2019 DEC 18. No: 2022314666.
1582CLIFTON ENVIRONMENTAL SERVICES LTD. Federal Corporation Registered 1994 JUL 19. New Name: CLIFTON PROJECTS INC. Effective Date: 2019 DEC 20. No: 216184515.
1583CORMODE & DICKSON CONSTRUCTION SOUTHERN ALBERTA LTD. Named Alberta Corporation Incorporated 2010 SEP 28. New Name: CORMODE & DICKSON CONSTRUCTION NORTHERN AB LTD. Effective Date: 2019 DEC 16. No: 2015613322.
1584CSF RECEIVABLES EMPLOYEE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2015 SEP 16. New Name: JAK EMPLOYMENT SERVICES INC. Effective Date: 2020 JAN 01. No: 2019208293.
1585CYCLE ENERGY LTD. Named Alberta Corporation Amalgamated 1997 DEC 31. New Name: CYCLE OIL & GAS LTD. Effective Date: 2019 DEC 24. No: 207764671.
1586D. FUNDYTUS PROFESSIONAL CORPORATION. Named Alberta Corporation Incorporated 1980 DEC 22. New Name: DENNIS FUNDYTUS INVESTMENT CORPORATION Effective Date: 2020 JAN 01. No: 202472270.
1587DAVID G. BONDAR PROFESSIONAL CORPORATION Numbered Alberta Corporation Amalgamated 2007 AUG 07. New Name: 1341686 ALBERTA LTD. Effective Date: 2019 DEC 23. No: 2013416868.
1588DEPT. 9 STUDIOS INC. Named Alberta Corporation Incorporated 2018 MAR 08. New Name: DEPT. 9 GP INC. Effective Date: 2019 DEC 18. No: 2021041096.
1589DIRTY D WELDING LTD. Named Alberta Corporation Incorporated 2011 AUG 17. New Name: BURNING STEEL INC. Effective Date: 2019 DEC 27. No: 2016242881.
1590DR. SUNIL VERMA MEDICINE PROFESSIONAL CORPORATION Numbered Alberta Corporation Continued In 2016 MAR 04. New Name: 1954938 ALBERTA LTD. Effective Date: 2019 DEC 24. No: 2019549381.
1591DRIVEN MOTORSPORTS LTD. Named Alberta Corporation Incorporated 2018 SEP 11. New Name: CH HOLDINGS LTD. Effective Date: 2019 DEC 23. No: 2021426123.
1592DYNAMIC HOCKEY DEVELOPMENT INC. Named Alberta Corporation Incorporated 2007 DEC 04. New Name: NORTHERN ALBERTA XTREME INC. Effective Date: 2019 DEC 17. No: 2013668419.
1593EASY ON THE EYES STUDIO INC. Named Alberta Corporation Incorporated 2018 OCT 18. New Name: ELISE BERGESEN CONSULTING LTD. Effective Date: 2019 DEC 23. No: 2021500885.
1594EFFIGIES GROUP INC. Named Alberta Corporation Incorporated 2001 JAN 22. New Name: KALY SERVICES INC. Effective Date: 2019 DEC 30. No: 209160019.
1595ELITE WEB DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2019 DEC 10. New Name: ELITE WEB DEVELOPMENTS LTD. Effective Date: 2019 DEC 23. No: 2022340711.
1596ERIZO BABY SLINGS LTD. Named Alberta Corporation Incorporated 2013 NOV 06. New Name: ERIZO WOVENS LTD. Effective Date: 2019 DEC 27. No: 2017828985.
1597EXCEL HYDRO VAC INC. Named Alberta Corporation Incorporated 2017 FEB 21. New Name: CASCATA FINANCIAL CORP. Effective Date: 2019 DEC 30. No: 2020250268.
1598FACEDRIVE INC. Named Alberta Corporation Incorporated 2018 JAN 18. New Name: HIGH MOUNTAIN CAPITAL CORPORATION Effective Date: 2019 DEC 31. No: 2020929259.
1599FHR CANADA3, ULC Named Alberta Corporation Amalgamated 2009 AUG 01. New Name: FHR CANADA3, LTD. Effective Date: 2020 JAN 01. No: 2014825950.
1600FIRST TECHNOLOGY ALBERTA LIMITED Named Alberta Corporation Incorporated 2004 JUN 10. New Name: SAFETY EQUIPMENT ALBERTA LIMITED Effective Date: 2019 DEC 30. No: 2011122971.
1601FOREST STRUCK LTD. Named Alberta Corporation Incorporated 2013 JUN 25. New Name: BEARCON CONSTRUCTION LTD. Effective Date: 2019 DEC 23. No: 2017570470.
1602FRANCES L. ZINGER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2010 JAN 01. New Name: 1508909 ALBERTA INC. Effective Date: 2019 DEC 20. No: 2015089093.
1603FRANK C. MACKAY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1980 JAN 31. New Name: 234396 ALBERTA LTD. Effective Date: 2019 DEC 17. No: 202343968.
1604FRET CAMER SHIPPING INC. Named Alberta Corporation Incorporated 2019 SEP 25. New Name: KAMITA SHIPPING INTERNATIONAL INC. Effective Date: 2019 DEC 28. No: 2022193359.
1605GABRIELLE K. SAVARD PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2006 AUG 16. New Name: 1261725 ALBERTA LTD. Effective Date: 2019 DEC 31. No: 2012617250.
1606GARRY WAYNE DOODY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2013 DEC 31. New Name: 1793077 ALBERTA LTD Effective Date: 2019 DEC 24. No: 2017930773.
1607GEMTEC ENGINEERING INC. Named Alberta Corporation Incorporated 2017 SEP 08. New Name: GEMTEC TECHNOLOGY CORP. Effective Date: 2019 DEC 18. No: 2020674814.
1608GENERATION ADVISORS INC. Other Prov/Territory Corps Registered 2010 APR 05. New Name: GENERATION IACP INC. Effective Date: 2019 DEC 17. No: 2115281145.
1609GENERATION PORTFOLIO MANAGEMENT CORP. Other Prov/Territory Corps Registered 2002 MAR 18. New Name: GENERATION PMCA CORP. Effective Date: 2019 DEC 17. No: 219796505.
1610GEORGE L. MAH-POY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1992 JUN 25. New Name: 533678 ALBERTA LTD. Effective Date: 2019 DEC 18. No: 205336787.
1611GOLDEN PINNACLE ACADEMY LTD. Non-Profit Private Company Incorporated 2017 AUG 10. New Name: COMMONWEALTH INTERNATIONAL ACADEMY LTD. Effective Date: 2019 SEP 09. No: 5120644918.
1612GORDON S. HUNT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2001 JUL 11. New Name: 942881 ALBERTA LTD. Effective Date: 2019 DEC 16. No: 209428812.
1613GREAT WHITE NORTH EDUCATION AND MIGRATION SERVICES INC. Federal Corporation Registered 2018 DEC 15. New Name: CAN-OCEANIA MIGRATION SERVICES INC. Effective Date: 2019 DEC 17. No: 2121615286.
1614GULNAR RAHEMTULLA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1991 JAN 25. New Name: 479638 ALBERTA LTD. Effective Date: 2019 DEC 17. No: 204796387.
1615H. JEN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2010 DEC 08. New Name: 1574789 ALBERTA LTD. Effective Date: 2019 DEC 19. No: 2015747898.
1616HANSEL MINERAL CORP. Named Alberta Corporation Incorporated 2011 NOV 01. New Name: SITNALTA ENTERPRISES LTD. Effective Date: 2019 DEC 18. No: 2016387595.
1617HARVEY JAMES BERGER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1993 SEP 13. New Name: KKB HOLDINGS INC. Effective Date: 2019 DEC 17. No: 205796436.
1618HERON FREE TEACHING INC. Named Alberta Corporation Incorporated 2015 AUG 31. New Name: HERON FREE MEDIA INC. Effective Date: 2019 DEC 18. No: 2019177530.
1619HICKS FINE WINES LTD. Named Alberta Corporation Incorporated 2013 NOV 21. New Name: DAVID'S FINE WINE AND SPIRITS LTD. Effective Date: 2019 DEC 31. No: 2017860038.
1620HOPE AKGUNGOR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2011 JUL 20. New Name: AYLA K. AKGUNGOR PROFESSIONAL CORPORATION Effective Date: 2019 DEC 31. No: 2016193266.
1621HORJUS HYDRAULICS AND MECHANICAL INC. Named Alberta Corporation Incorporated 2010 JUL 31. New Name: HORJUS CONTRACTING INC. Effective Date: 2019 DEC 20. No: 2015509363.
1622IRON BRIDGE HOLDINGS INC. Named Alberta Corporation Incorporated 2014 JUL 16. New Name: RELIANT MAINTENANCE GROUP LTD. Effective Date: 2019 DEC 23. No: 2018351987.
1623IRONHIDE NEXTGEN GROUP INC. Named Alberta Corporation Amalgamated 2018 FEB 01. New Name: NEXTGEN INDUSTRIAL SERVICES INC. Effective Date: 2019 DEC 31. No: 2020961245.
1624J. M. ANTONY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2000 JUL 25. New Name: 890286 ALBERTA LTD. Effective Date: 2019 DEC 22. No: 208902866.
1625JAMES M. DOYLE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2015 JUL 01. New Name: 1906650 ALBERTA LTD. Effective Date: 2020 JAN 01. No: 2019066501.
1626JASON R. MCWHIRTER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1998 DEC 30. New Name: FYI MEDICAL AESTHETICS INC. Effective Date: 2019 DEC 17. No: 207710047.
1627JENNIFER M. MAGUIRE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1998 DEC 09. New Name: 810329 ALBERTA LTD. Effective Date: 2019 DEC 31. No: 208103291.
1628JEREMY L. REMPEL PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2012 MAY 24. New Name: 1679807 ALBERTA LTD. Effective Date: 2020 JAN 01. No: 2016798072.
1629JNL RESOURCES INC. Named Alberta Corporation Incorporated 2019 OCT 29. New Name: JNL INDUSTRIAL SUPPLY LTD. Effective Date: 2019 DEC 30. No: 2022259390.
1630JOHN A. HUBBARD PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2000 MAY 02. New Name: 878190 ALBERTA LTD. Effective Date: 2019 DEC 22. No: 208781906.
1631JOHN R. CARPENTER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1993 JUN 21. New Name: 571142 ALBERTA LTD. Effective Date: 2019 DEC 31. No: 205711427.
1632JTC CONSULTING LTD. Named Alberta Corporation Incorporated 2015 JUN 09. New Name: TRUELINK PROFESSIONAL SERVICES INC. Effective Date: 2020 JAN 01. No: 2019021431.
1633K2 CONTRACTING SERVICES LTD. Other Prov/Territory Corps Registered 2019 SEP 16. New Name: 102086653 SASKATCHEWAN LTD. Effective Date: 2019 DEC 16. No: 2122171917.
1634KASELE MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 1991 OCT 29. New Name: KASELE MANAGEMENT SERVICES ULC Effective Date: 2019 DEC 23. No: 205085095.
1635KELLY CHOTOWETZ PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2000 JUN 14. New Name: 884762 ALBERTA LTD. Effective Date: 2019 DEC 22. No: 208847624.
1636KGN LINES LTD. Named Alberta Corporation Incorporated 2013 JUL 11. New Name: SONIC TRUCK & TRAILER SALES LTD. Effective Date: 2019 DEC 18. No: 2017601242.
1637KINDER MORGAN CANADA GP INC. Named Alberta Corporation Amalgamated 2017 MAY 29. New Name: PKM CANADA GP INC. Effective Date: 2019 DEC 17. No: 2020465411.
1638KINDER MORGAN CANADA SERVICES INC. Named Alberta Corporation Incorporated 2018 JUN 08. New Name: PKM CANADA SERVICES INC. Effective Date: 2019 DEC 17. No: 2021242751.
1639KINDER MORGAN COCHIN ULC Other Prov/Territory Corps Registered 1970 JAN 05. New Name: PKM COCHIN ULC Effective Date: 2019 DEC 23. No: 210088969.
1640KM CANADA RAIL HOLDINGS GP LIMITED Named Alberta Corporation Incorporated 2013 JUL 03. New Name: PKM CANADA RAIL HOLDINGS GP LIMITED Effective Date: 2019 DEC 17. No: 2017583903.
1641KM CANADA TERMINALS GP ULC Named Alberta Corporation Incorporated 2017 APR 25. New Name: PKM CANADA TERMINALS GP ULC Effective Date: 2019 DEC 17. No: 2020393407.
1642L. J. HOLMES PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1989 MAY 04. New Name: 400349 ALBERTA INC. Effective Date: 2020 JAN 01. No: 204003495.
1643LAZRIEL SALON INC. Numbered Alberta Corporation Incorporated 2012 MAY 15. New Name: 1678351 ALBERTA INC. Effective Date: 2019 DEC 16. No: 2016783512.
1644LEAKY BUCKET CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2019 FEB 13. New Name: SVP CLEANING SERVICES LTD. Effective Date: 2019 DEC 30. No: 2021732827.
1645LEON LUBELSKI ARCHITECTS INC. Other Prov/Territory Corps Registered 2018 JUN 06. New Name: LLA ARCHITECTURE + INC. Effective Date: 2019 DEC 18. No: 2121236638.
1646LUCID CANNABIS INC. Named Alberta Corporation Incorporated 2018 JUL 17. New Name: LUCID CANNABIS AB INC. Effective Date: 2019 DEC 23. No: 2021317561.
1647MAKS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2019 NOV 21. New Name: MAKS CONSULTING LTD. Effective Date: 2019 DEC 20. No: 2022302349.
1648MASTEC CANADIAN HOLDCO ULC Named Alberta Corporation Amalgamated 2015 JAN 01. New Name: MASTEC CANADIAN HOLDCO INC. Effective Date: 2019 DEC 20. No: 2018691176.
1649METSO FLOW CONTROL CANADA LTD. Federal Corporation Registered 1995 FEB 06. New Name: NELES CANADA LTD. Effective Date: 2019 DEC 18. No: 216370288.
1650MICHAEL J. PERKINS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1986 JAN 16. New Name: MICHAEL J. PERKINS HOLDINGS CORP. Effective Date: 2020 JAN 01. No: 203421664.
1651MING C. CHOU PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 JAN 05. New Name: MCC CHOU INVESTMENTS INC. Effective Date: 2019 DEC 23. No: 201122140.
1652MODERN LIVING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2007 MAR 29. New Name: PAPA JOHNS PAINTING LTD. Effective Date: 2019 DEC 20. No: 2013113481.
1653MORPH CREATIVE COMPANY LTD. Named Alberta Corporation Incorporated 2016 MAY 09. New Name: HOLMETRICS INC. Effective Date: 2019 DEC 20. No: 2019685185.
1654MUNRO SAFETY MANAGEMENT INC. Named Alberta Corporation Incorporated 2005 JUN 28. New Name: CORDERO LODGE INC. Effective Date: 2019 DEC 20. No: 2011790496.
1655MUTH & CO LLP Alberta Limited Liability Partnership Registered 2014 FEB 06. New Name: TRANSCEND LLP Effective Date: 2019 DEC 30. No: AL18010058.
1656MY START UP SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 MAR 16. New Name: NEXT LEAP INC. Effective Date: 2019 DEC 30. No: 2019575501.
1657N. KHORRAMI-ARANI PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2016 JUN 30. New Name: 1979413 ALBERTA LTD. Effective Date: 2020 JAN 01. No: 2019794136.
1658NANCY LOVE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2010 JUL 20. New Name: NANCY LOVE HOLDING CORPORATION Effective Date: 2019 DEC 19. No: 2015487438.
1659OATH (CANADA) CORP. Other Prov/Territory Corps Amalgamated 2019 JAN 29. New Name: VERIZON MEDIA CANADA CORP. Effective Date: 2019 DEC 18. No: 2121687806.
1660OSPREY INFORMATICS LTD. Named Alberta Corporation Amalgamated 2012 MAY 01. New Name: OSPERITY INC. Effective Date: 2019 DEC 18. No: 2016751576.
1661PARVEEN SUNNER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2014 NOV 19. New Name: 1861409 ALBERTA LTD. Effective Date: 2020 JAN 01. No: 2018614095.
1662PAUL SPERKA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2009 AUG 18. New Name: PJ SPERKA INVESTMENTS LTD. Effective Date: 2020 JAN 01. No: 2014854612.
1663PB TEC ELECTRICAL INSTALLATIONS CANADA INC. Named Alberta Corporation Incorporated 1974 DEC 20. New Name: PB TEC PROJECTS CANADA INC. Effective Date: 2020 JAN 01. No: 200771269.
1664PHILIP J. RENAUD PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2011 JAN 12. New Name: 1580855 ALBERTA LTD. Effective Date: 2019 DEC 20. No: 2015808559.
1665PHOTOZENOGRAPHY LTD. Named Alberta Corporation Incorporated 2015 NOV 30. New Name: STRUCTURART REALTY INC. Effective Date: 2019 DEC 31. No: 2019357256.
1666PROGRESSIVE RESOLUTIONS INC. Named Alberta Corporation Incorporated 2015 AUG 24. New Name: THIRD GEN BUILDERS LTD. Effective Date: 2019 DEC 20. No: 2019164678.
1667RAYS HOMES LIMITED Named Alberta Corporation Incorporated 2017 AUG 21. New Name: AMRIT TRUCKING LTD. Effective Date: 2019 DEC 29. No: 2020638033.
1668RAZOR POWER CORP. Named Alberta Corporation Incorporated 2018 NOV 21. New Name: FUTERA POWER CORP. Effective Date: 2019 DEC 30. No: 2021570540.
1669REBECCA LYNN SIMROSE PROFESSIONAL CORPORATION Numbered Alberta Corporation Amalgamated 2019 DEC 12. New Name: 2234358 ALBERTA LTD. Effective Date: 2020 JAN 01. No: 2022343582.
1670RESIDENTIAL MAINTENANCE SOLUTIONS (EDMONTON) INC. Named Alberta Corporation Incorporated 2019 DEC 23. New Name: RESIDENTIAL MAINTENANCE SERVICES (EDMONTON) INC. Effective Date: 2019 DEC 30. No: 2022365338.
1671RICHARD J. BIAMONTE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1976 APR 13. New Name: RICHARD J. BIAMONTE INVESTMENTS CORPORATION Effective Date: 2019 DEC 31. No: 200895654.
1672ROBERT R. MORIARTEY PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1981 JUL 30. New Name: MORIARTEY HOLDINGS INC. Effective Date: 2019 DEC 31. No: 202763116.
1673RODNEY JANZ PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1983 SEP 14. New Name: 282574 ALBERTA LTD. Effective Date: 2019 DEC 20. No: 202825741.
1674ROSS' GOLD ALBERTA PARTNERS INC. Named Alberta Corporation Incorporated 2018 MAR 19. New Name: LUCID CANNABIS SK INC. Effective Date: 2019 DEC 23. No: 2021063199.
1675S&S LIQUOR STORE #1 LTD. Named Alberta Corporation Incorporated 2002 MAR 06. New Name: EVEREST WINE & SPIRITS #1 LTD. Effective Date: 2019 DEC 19. No: 209776772.
1676SAMOTER CONTRACTING LTD. Named Alberta Corporation Incorporated 2019 DEC 19. New Name: SAMOTAR CONTRACTING LTD. Effective Date: 2019 DEC 20. No: 2022358655.
1677SCHULER WIND ENERGY LP LTD. Named Alberta Corporation Incorporated 2017 OCT 10. New Name: SCHULER WIND ENERGY LP ULC Effective Date: 2019 DEC 31. No: 2020716326.
1678SEC VENTURES INC. Named Alberta Corporation Incorporated 2016 JUL 11. New Name: GREAT NORTH ELECTRIC LTD. Effective Date: 2019 DEC 16. No: 2019809769.
1679SECURE MEDISPOSAL INC. Named Alberta Corporation Incorporated 2015 NOV 18. New Name: L2D2 HOLDINGS LTD. Effective Date: 2019 DEC 19. No: 2019317656.
1680SH'ONS HULLING AND CRAIN SERVICES INCORPORATED Named Alberta Corporation Incorporated 2019 JAN 17. New Name: BRINDLE CUSTOM HAULING INC. Effective Date: 2019 DEC 19. No: 2021674383.
1681SHADOW LAKE LODGE LTD. Named Alberta Corporation Incorporated 2004 MAY 27. New Name: SPARROW AND ABMJ HOLDING LTD. Effective Date: 2019 DEC 23. No: 2011101850.
1682SHAIROZ MEGHJI PROFESSIONAL CORPORATION Named Alberta Corporation Amalgamated 2013 MAY 01. New Name: S. MEGHJI HOLDINGS INC. Effective Date: 2019 DEC 24. No: 2017453602.
1683SHEPCO HOLDINGS, INC. Named Alberta Corporation Incorporated 2019 JAN 22. New Name: SHEPCO HOLDINGS ULC Effective Date: 2019 DEC 23. No: 2021684911.
1684SIERRA SPRINGS ESTATES GP INC. Named Alberta Corporation Incorporated 2018 OCT 22. New Name: THE POINTE AT CAMERON HEIGHTS GP INC. Effective Date: 2019 DEC 16. No: 2021506338.
1685SNEH TRANSPORT LTD. Named Alberta Corporation Incorporated 2013 AUG 02. New Name: SNEH TELECOMMUNICATIONS LTD. Effective Date: 2019 DEC 28. No: 2017642907.
1686SPQ LEASING INC. Named Alberta Corporation Incorporated 2005 APR 21. New Name: SPQ LEASING AND MANAGEMENT INC. Effective Date: 2019 DEC 17. No: 2011631104.
1687STATESMAN RESORTS CLUB LTD. Named Alberta Corporation Incorporated 2011 JUL 13. New Name: MANOR VILLAGE GP INC. Effective Date: 2019 DEC 20. No: 2016181451.
1688SURPRZEMEAPP INC. Named Alberta Corporation Incorporated 2011 JUN 10. New Name: HAPPY BUYING BRAIN INC. Effective Date: 2019 DEC 21. No: 2016122992.
1689TEMPERANCE CAPITAL CORP. Named Alberta Corporation Incorporated 2014 OCT 22. New Name: LYNX EQUITY CAPITAL CORP. Effective Date: 2019 DEC 17. No: 2018556015.
1690TEXAS ANCHOR ENERGY LTD. Named Alberta Corporation Incorporated 2004 NOV 01. New Name: TEXAS ANCHOR IRONWERKS LTD. Effective Date: 2019 DEC 17. No: 2011355365.
1691THE EYE CLINIC INC. Numbered Alberta Corporation Incorporated 2015 APR 16. New Name: 1890798 ALBERTA INC. Effective Date: 2019 DEC 30. No: 2018907986.
1692THERMAL BLADE CANADA (WEST) INC. Named Alberta Corporation Incorporated 2013 DEC 06. New Name: TRUE NORTH GROUP OF COMPANIES INC. Effective Date: 2019 DEC 18. No: 2017890670.
1693TRISMO SYSTEMS INC. Named Alberta Corporation Incorporated 2013 MAR 01. New Name: EUDOXUS INC. Effective Date: 2019 DEC 18. No: 2017334935.
1694TY'S TRUCKING LTD. Named Alberta Corporation Incorporated 2019 DEC 27. New Name: RAFTER 93 TRUCKING LTD. Effective Date: 2019 DEC 30. No: 2022369397.
1695TYSON'S TRUCKIN AND EXCAVATING LTD. Named Alberta Corporation Incorporated 2008 JUN 02. New Name: TYSON'S TRUCKIN LTD. Effective Date: 2019 DEC 20. No: 2014051847.
1696VINCENT FLASCH INTERIOR DESIGN INC. Named Alberta Corporation Incorporated 2010 MAR 03. New Name: GENEVIEVE FLASCH INTERIOR DESIGN INC. Effective Date: 2019 DEC 21. No: 2015217835.
1697W. J. SHARUN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1977 JAN 21. New Name: SHARUN INVESTMENTS INC. Effective Date: 2020 JAN 01. No: 200991115.
1698WAYNE A. MOORE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1980 MAY 02. New Name: WAYNE A. MOORE HOLDINGS LTD. Effective Date: 2019 DEC 23. No: 202374666.
1699WAYNE R. MORROW PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1997 MAY 07. New Name: 738374 ALBERTA INC. Effective Date: 2019 DEC 31. No: 207383746.
1700WEIJIA DONG PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2006 JUN 15. New Name: 1249684 ALBERTA CORPORATION Effective Date: 2019 DEC 18. No: 2012496846.
1701WEST CHOCOLATES INC. Named Alberta Corporation Incorporated 2017 OCT 04. New Name: ELIANO TRADING INC. Effective Date: 2019 DEC 16. No: 2020728073.
1702WHITECAP ENERGY INC. Numbered Alberta Corporation Continued In 2014 JUL 18. New Name: 1835898 ALBERTA LTD. Effective Date: 2019 DEC 30. No: 2018358982.
1703WILLY'S WATER SERVICE (2001) LTD. Numbered Alberta Corporation Incorporated 2001 JUL 31. New Name: 945643 ALBERTA LTD. Effective Date: 2019 DEC 17. No: 209456433.
1704WOODRUSH ROYALTY CORPORATION Named Alberta Corporation Incorporated 2018 JAN 29. New Name: WOODRUSH ROYALTY ULC Effective Date: 2019 DEC 31. No: 2020944258.
1705Y REALTY INC. Named Alberta Corporation Incorporated 2010 MAR 19. New Name: Y RANCH ENTERPRISES INC. Effective Date: 2019 DEC 30. No: 2015251347.
1706
1707
1708Corporations Liable for Dissolution/Strike Off/
1709Cancellation of Registration
1710(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
1711
17121262187 ONTARIO INC. 2019 DEC 19.
1713158870 CANADA INC. 2019 DEC 20.
17143291732 NOVA SCOTIA LIMITED 2019 DEC 20.
17153537153 CANADA INC. 2019 DEC 16.
17168961425 CANADA LTD. 2019 DEC 19.
17179831029 CANADA INC. 2019 DEC 18.
1718ATCO I-TEK BUSINESS SERVICES LTD. 2019 DEC 19.
1719COLERA TEXTILE LTD. 2019 DEC 17.
1720CROSSPOINT CONTRACTING INC. 2019 DEC 31.
1721DCP CHESAPEAKE LLC 2019 DEC 31.
1722GINDUSTREZ TRADING INC. 2019 DEC 18.
1723KS 11 DUFFERIN PLACE SE INC. 2019 DEC 18.
1724KS 7140 - 40TH STREET SE INC. 2019 DEC 18.
1725KS 925 - 28TH STREET NE INC. 2019 DEC 18.
1726MEPHISTO CANADA RETAIL INC. 2019 DEC 16.
1727NORTHERN ARCHITECTURE, INC. 2019 DEC 16.
1728NOTEBERG EXPORT INC. 2019 DEC 18.
1729REPSOL E&P CANADA LTD. 2019 DEC 31.
1730TD FINANCING SERVICES INC./SERVICES DE FINANCEMENT TD INC. 2019 DEC 31.
1731VORTEX AUTOMATION LTD. 2019 DEC 31.
1732WHITEHILL TRANSIT CORP. 2019 DEC 18.
1733
1734
1735
1736Corporations Dissolved/Struck Off/Registration Cancelled
1737(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)
1738
17391017447 ALBERTA LTD. 2019 DEC 31.
17401048558 ALBERTA LTD. 2019 DEC 31.
17411057597 ALBERTA LTD. 2019 DEC 31.
17421058034 ALBERTA LTD. 2019 DEC 16.
17431069764 ALBERTA LTD. 2019 DEC 19.
17441078006 ALBERTA LTD. 2019 DEC 17.
17451092408 ALBERTA LTD. 2019 DEC 19.
17461114712 ALBERTA LTD. 2019 DEC 19.
17471128895 ALBERTA LTD. 2019 DEC 17.
17481150595 ALBERTA LTD. 2019 DEC 31.
17491162749 ALBERTA INC. 2019 DEC 31.
17501163525 ALBERTA LTD. 2019 DEC 19.
17511164785 ALBERTA LTD. 2019 DEC 31.
17521222610 ALBERTA LTD. 2019 DEC 16.
17531243369 ALBERTA INC. 2019 DEC 31.
17541257272 ALBERTA LTD. 2019 DEC 31.
17551264615 ALBERTA LTD. 2019 DEC 31.
17561266780 ALBERTA LTD. 2019 DEC 31.
17571272742 ALBERTA LTD. 2019 DEC 20.
17581289579 ALBERTA LTD. 2019 DEC 31.
17591297622 ALBERTA INC. 2019 DEC 20.
17601297765 ALBERTA LTD. 2019 DEC 18.
17611314747 ALBERTA LTD. 2019 DEC 31.
17621319426 ALBERTA LTD. 2019 DEC 28.
17631391447 ALBERTA LTD. 2019 DEC 23.
17641413216 ALBERTA LTD. 2019 DEC 17.
17651424821 ALBERTA LTD. 2019 DEC 31.
17661433793 ALBERTA INC. 2019 DEC 20.
17671437914 ALBERTA INC. 2019 DEC 19.
17681438302 ALBERTA INC. 2019 DEC 20.
17691469825 ALBERTA LTD. 2019 DEC 27.
17701478488 ALBERTA LTD. 2019 DEC 27.
17711480704 ALBERTA LTD. 2019 DEC 30.
17721505428 ALBERTA INC. 2019 DEC 17.
17731515813 ALBERTA LTD. 2019 DEC 30.
17741516296 ALBERTA LTD. 2019 DEC 30.
17751516882 ALBERTA LTD. 2019 DEC 28.
17761517144 ALBERTA LTD. 2019 DEC 23.
17771518946 ALBERTA LTD. 2019 DEC 17.
17781520761 ALBERTA LTD. 2019 DEC 30.
17791546812 ALBERTA INC. 2019 DEC 30.
17801551830 ALBERTA LTD. 2019 DEC 28.
17811570270 ALBERTA LTD. 2019 DEC 19.
17821576061 ALBERTA LTD. 2019 DEC 31.
17831576126 ALBERTA LTD. 2019 DEC 31.
17841576254 ALBERTA LTD. 2019 DEC 17.
17851578945 ALBERTA LTD. 2019 DEC 30.
17861590648 ALBERTA INC. 2019 DEC 30.
17871591240 ALBERTA LTD. 2019 DEC 20.
17881610504 ALBERTA LTD. 2019 DEC 23.
17891614471 ALBERTA INC. 2019 DEC 30.
17901615297 ALBERTA LTD. 2019 DEC 31.
179116165 ALBERTA LTD. 2019 DEC 17.
17921623135 ALBERTA LTD. 2019 DEC 31.
17931623244 ALBERTA ULC 2019 DEC 23.
17941631358 ALBERTA LTD. 2019 DEC 17.
17951631442 ALBERTA LTD. 2019 DEC 31.
17961631464 ALBERTA LTD. 2019 DEC 31.
17971637692 ALBERTA LTD. 2019 DEC 31.
17981642030 ALBERTA LTD. 2019 DEC 19.
17991643887 ALBERTA LTD. 2019 DEC 31.
18001646060 ALBERTA LTD. 2019 DEC 31.
18011652700 ALBERTA LTD. 2019 DEC 31.
18021669767 ALBERTA LTD. 2019 DEC 31.
18031670424 ALBERTA LTD. 2019 DEC 31.
18041692424 ALBERTA LTD. 2019 DEC 30.
18051704609 ALBERTA LTD. 2019 DEC 19.
18061704841 ALBERTA INC. 2019 DEC 27.
18071706225 ALBERTA INC. 2019 DEC 18.
18081706515 ALBERTA LTD. 2019 DEC 30.
18091718466 ALBERTA INC. 2019 DEC 30.
18101720047 ALBERTA ULC 2019 DEC 30.
18111725807 ALBERTA LTD. 2019 DEC 19.
18121730654 ALBERTA LTD. 2019 DEC 31.
18131732387 ALBERTA LTD. 2019 DEC 31.
18141733356 ALBERTA LTD. 2019 DEC 31.
18151738160 ALBERTA LTD. 2019 DEC 27.
18161746104 ALBERTA LTD. 2019 DEC 27.
18171755999 ALBERTA LTD. 2019 DEC 17.
18181768391 ALBERTA LTD. 2019 DEC 17.
18191770127 ALBERTA LTD. 2019 DEC 19.
18201776602 ALBERTA LTD. 2019 DEC 19.
18211780463 ALBERTA LTD. 2019 DEC 16.
18221783297 ALBERTA INC. 2019 DEC 19.
18231784356 ALBERTA LTD. 2019 DEC 16.
18241785458 ALBERTA LTD. 2019 DEC 31.
18251788023 ALBERTA LTD. 2019 DEC 23.
18261793121 ALBERTA LTD. 2019 DEC 31.
18271796803 ALBERTA LTD. 2019 DEC 31.
18281797710 ALBERTA LTD. 2019 DEC 23.
18291800016 ALBERTA LTD. 2019 DEC 18.
18301801672 ALBERTA LTD. 2019 DEC 31.
18311802718 ALBERTA LTD. 2019 DEC 31.
18321802853 ALBERTA LTD. 2019 DEC 31.
18331802864 ALBERTA LTD. 2019 DEC 20.
18341802925 ALBERTA ULC 2019 DEC 27.
18351808340 ALBERTA LTD. 2019 DEC 18.
18361808818 ALBERTA LTD. 2019 DEC 19.
18371811403 ALBERTA LTD. 2019 DEC 31.
18381816234 ALBERTA LTD. 2019 DEC 27.
18391819207 ALBERTA LTD. 2019 DEC 30.
18401822254 ALBERTA INC. 2019 DEC 18.
18411827229 ALBERTA CORP. 2019 DEC 30.
18421835607 ALBERTA LTD. 2019 DEC 24.
18431836191 ALBERTA LTD. 2019 DEC 31.
18441836436 ALBERTA INC. 2019 DEC 31.
18451839790 ALBERTA LTD. 2019 DEC 31.
18461841613 ALBERTA LTD. 2019 DEC 27.
18471848564 ALBERTA LTD. 2019 DEC 19.
18481858280 ALBERTA INC. 2019 DEC 17.
18491861969 ALBERTA LTD. 2019 DEC 31.
18501861981 ALBERTA LTD. 2019 DEC 31.
18511871657 ALBERTA INCORPORATED 2019 DEC 27.
18521880086 ALBERTA INC. 2019 DEC 24.
18531882106 ALBERTA LTD. 2019 DEC 31.
18541886595 ALBERTA LTD. 2019 DEC 20.
18551890000 ALBERTA LTD. 2019 DEC 31.
18561890272 ALBERTA LTD. 2019 DEC 31.
18571898607 ALBERTA LTD. 2019 DEC 23.
18581899912 ALBERTA LTD. 2019 DEC 31.
18591900251 ALBERTA LTD. 2019 DEC 31.
18601902333 ALBERTA LTD. 2019 DEC 30.
18611906789 ALBERTA LTD. 2019 DEC 30.
18621912755 ALBERTA LTD. 2019 DEC 31.
18631912844 ALBERTA LTD. 2019 DEC 20.
18641918296 ALBERTA INC. 2019 DEC 31.
18651922676 ALBERTA LTD. 2019 DEC 29.
18661924521 ALBERTA LTD. 2019 DEC 31.
18671938218 ALBERTA LTD. 2019 DEC 23.
18681939058 ALBERTA LTD. 2019 DEC 30.
18691939839 ALBERTA LTD. 2019 DEC 31.
18701941384 ALBERTA LTD. 2019 DEC 31.
18711946203 ALBERTA LTD. 2019 DEC 31.
18721952842 ALBERTA LTD. 2019 DEC 31.
18731953460 ALBERTA LTD. 2019 DEC 31.
18741953465 ALBERTA INC. 2019 DEC 31.
18751953466 ALBERTA LTD. 2019 DEC 31.
18761954600 ALBERTA LTD. 2019 DEC 30.
18771974101 ALBERTA LTD. 2019 DEC 27.
18781974391 ALBERTA LTD. 2019 DEC 20.
18791978916 ALBERTA LTD. 2019 DEC 30.
18801989852 ALBERTA LTD. 2019 DEC 31.
18811995254 ALBERTA LTD. 2019 DEC 31.
18821995255 ALBERTA LTD. 2019 DEC 31.
18831997203 ALBERTA LTD. 2019 DEC 17.
18842008027 ALBERTA LTD. 2019 DEC 23.
18852011242 ALBERTA LTD. 2019 DEC 16.
18862011705 ALBERTA LTD. 2019 DEC 17.
18872013243 ALBERTA LTD. 2019 DEC 30.
18882013641 ALBERTA LTD. 2019 DEC 23.
18892016562 ALBERTA INC. 2019 DEC 18.
18902017115 ALBERTA INC. 2019 DEC 19.
18912018572 ALBERTA LTD. 2019 DEC 23.
18922026500 ALBERTA LTD. 2019 DEC 31.
18932026758 ALBERTA INC. 2019 DEC 16.
18942029040 ALBERTA LTD. 2019 DEC 23.
18952032707 ALBERTA LTD. 2019 DEC 31.
18962032708 ALBERTA LTD. 2019 DEC 31.
18972032711 ALBERTA LTD. 2019 DEC 31.
18982032714 ALBERTA LTD. 2019 DEC 31.
18992039576 ALBERTA LTD. 2019 DEC 31.
19002039585 ALBERTA LTD. 2019 DEC 31.
19012041693 ALBERTA LTD. 2019 DEC 20.
19022043009 ALBERTA LTD. 2019 DEC 31.
19032043155 ALBERTA LTD. 2019 DEC 17.
19042045650 ALBERTA LTD. 2019 DEC 18.
19052046084 ALBERTA LTD. 2019 DEC 31.
19062053056 ALBERTA LTD. 2019 DEC 31.
19072053061 ALBERTA LTD. 2019 DEC 31.
19082053073 ALBERTA LTD. 2019 DEC 31.
19092053277 ALBERTA INC. 2019 DEC 30.
19102056698 ALBERTA LTD. 2019 DEC 30.
19112056748 ALBERTA LTD. 2019 DEC 23.
19122058994 ALBERTA LTD. 2019 DEC 31.
19132059181 ALBERTA LTD. 2019 DEC 31.
19142065043 ALBERTA LTD. 2019 DEC 31.
19152065180 ALBERTA LTD. 2019 DEC 31.
19162070030 ALBERTA LTD. 2019 DEC 27.
19172076399 ALBERTA INC. 2019 DEC 30.
19182076406 ALBERTA LTD. 2019 DEC 31.
19192076421 ALBERTA LTD. 2019 DEC 31.
19202080697 ALBERTA LTD. 2019 DEC 18.
19212082033 ALBERTA LTD. 2019 DEC 20.
19222082743 ALBERTA LTD. 2019 DEC 31.
19232082769 ALBERTA LTD. 2019 DEC 31.
19242084467 ALBERTA LTD. 2019 DEC 18.
19252087085 ALBERTA LTD. 2019 DEC 31.
19262087672 ALBERTA LTD. 2019 DEC 30.
19272089588 ALBERTA LTD. 2019 DEC 20.
19282092532 ALBERTA INC. 2019 DEC 20.
19292094485 ALBERTA INC. 2019 DEC 20.
19302096943 ALBERTA INC. 2019 DEC 17.
19312100978 ALBERTA LTD. 2019 DEC 17.
19322101743 ALBERTA INC. 2019 DEC 23.
19332103194 ALBERTA LTD. 2019 DEC 31.
19342103380 ALBERTA LTD. 2019 DEC 30.
19352112480 ALBERTA LTD. 2019 DEC 31.
19362114744 ALBERTA LTD. 2019 DEC 23.
19372115044 ALBERTA LTD. 2019 DEC 31.
19382116919 ALBERTA LTD. 2019 DEC 23.
19392119184 ALBERTA LTD. 2019 DEC 31.
19402126687 ALBERTA INC. 2019 DEC 30.
19412128591 ALBERTA INC. 2019 DEC 23.
19422133324 ALBERTA LTD. 2019 DEC 16.
19432134963 ALBERTA LTD. 2019 DEC 19.
19442139660 ALBERTA INC. 2019 DEC 20.
19452142760 ALBERTA INC. 2019 DEC 21.
19462143655 ALBERTA LTD. 2019 DEC 18.
19472144917 ALBERTA LTD. 2019 DEC 18.
19482147282 ALBERTA INC. 2019 DEC 31.
19492152363 ALBERTA LTD. 2019 DEC 31.
19502164385 ALBERTA LTD. 2019 DEC 28.
19512166742 ALBERTA LTD. 2019 DEC 16.
19522167190 ALBERTA INC. 2019 DEC 20.
19532168468 ALBERTA LTD. 2019 DEC 31.
19542169709 ALBERTA LTD. 2019 DEC 31.
19552171438 ALBERTA LTD. 2019 DEC 20.
19562173543 ALBERTA LTD. 2019 DEC 27.
19572183098 ALBERTA LTD. 2019 DEC 27.
19582189645 ALBERTA LTD. 2019 DEC 30.
19592193441 ALBERTA LTD. 2019 DEC 23.
19602202487 ALBERTA LTD. 2019 DEC 23.
19612203739 ALBERTA LTD. 2019 DEC 17.
19622205255 ALBERTA INC. 2019 DEC 16.
19632208369 ALBERTA INC. 2019 DEC 31.
19642211056 ALBERTA LTD. 2019 DEC 31.
19652214043 ALBERTA LTD. 2019 DEC 18.
19662216155 ALBERTA LTD. 2019 DEC 20.
19672218240 ALBERTA LTD. 2019 DEC 19.
19682220221 ALBERTA LTD. 2019 DEC 31.
19692223159 ALBERTA INC. 2019 DEC 18.
19702223544 ALBERTA LTD. 2019 DEC 31.
19712235693 ALBERTA INC. 2019 DEC 20.
1972234396 ALBERTA LTD. 2019 DEC 30.
197324/7 WB REINFORCING INC. 2019 DEC 16.
1974279863 ALBERTA LTD. 2019 DEC 18.
1975312067 ALBERTA LTD. 2020 JAN 01.
1976323228 ALBERTA LTD. 2019 DEC 30.
1977393659 ALBERTA LTD. 2019 DEC 31.
1978393857 ALBERTA LTD. 2019 DEC 31.
19793K GROUP LTD. 2019 DEC 30.
19804PLANETS INC. 2019 DEC 18.
19814U WIRING LTD. 2019 DEC 27.
1982553745 ALBERTA LTD 2019 DEC 20.
1983567868 ALBERTA LTD. 2019 DEC 24.
1984582622 ALBERTA LTD. 2019 DEC 23.
1985588348 ALBERTA LIMITED 2019 DEC 31.
1986598041 ALBERTA LTD. 2019 DEC 19.
1987621562 ALBERTA LTD. 2019 DEC 17.
1988636046 ALBERTA INC. 2019 DEC 30.
1989657862 ALBERTA LTD. 2019 DEC 23.
1990664066 ALBERTA LTD. 2019 DEC 31.
1991679320 ALBERTA LTD. 2019 DEC 31.
1992680780 ALBERTA LTD. 2019 DEC 17.
1993711987 ALBERTA INC. 2019 DEC 19.
1994719568 ALBERTA LTD. 2019 DEC 30.
1995747681 ALBERTA LTD. 2019 DEC 16.
1996747890 ALBERTA LTD. 2019 DEC 24.
1997760224 ALBERTA LTD. 2019 DEC 20.
1998780355 ALBERTA LTD. 2019 DEC 16.
1999799962 ALBERTA LTD. 2019 DEC 31.
2000807271 ALBERTA LTD. 2019 DEC 17.
2001821350 ALBERTA INC. 2019 DEC 30.
2002823879 ALBERTA LTD. 2019 DEC 16.
2003827347 ALBERTA LTD. 2019 DEC 30.
2004832021 ALBERTA LTD. 2019 DEC 23.
2005833641 ALBERTA LTD. 2019 DEC 19.
2006864402 ALBERTA LTD. 2019 DEC 30.
2007866655 ALBERTA LTD. 2019 DEC 18.
2008886616 ALBERTA LTD. 2020 JAN 01.
2009886616 ALBERTA LTD. 2019 DEC 23.
2010888261 ALBERTA LTD. 2019 DEC 17.
2011898933 ALBERTA LTD. 2019 DEC 31.
2012927012 ALBERTA LTD. 2019 DEC 18.
2013927793 ALBERTA LTD. 2019 DEC 17.
2014947069 ALBERTA LTD. 2019 DEC 31.
2015985615 ALBERTA LTD. 2019 DEC 19.
2016995662 ALBERTA LTD. 2019 DEC 31.
2017A & A COMPUTERS INC. 2019 DEC 16.
2018A CUT ABOVE CONSTRUCTION LTD. 2019 DEC 20.
2019A ST. ALBERT TRAIL LIQUOR CELLAR LTD. 2019 DEC 30.
2020A WHAT ON EARTH SPORTS PROMO & INDUSTRIAL BAG MANUFACTURER LTD. 2019 DEC 30.
2021A. K. RIBEN PROFESSIONAL CORPORATION. 2019 DEC 31.
2022A. TOMCZAK OILFIELD CONSULTING LTD. 2019 DEC 17.
2023A.G. HALL CONSULTANTS INC. 2019 DEC 18.
2024A.P ENTERPRISE LTD. 2019 DEC 20.
2025A1 QUALITY PAINTING INC. 2019 DEC 31.
2026AAA COMMERCIAL PAINTING LTD. 2019 DEC 24.
2027AAB MOTORS LIMITED 2019 DEC 30.
2028ABLE SHADOW ENTERPRISES LTD. 2019 DEC 31.
2029ACCORD DEPOSIT SERVICES LTD. 2019 DEC 31.
2030ACO TRADING LTD. 2019 DEC 23.
2031ADDITIONS CONSTRUCTION INC. 2019 DEC 28.
2032AESON MARKETING INC. 2019 DEC 27.
2033AL SARAMAGA DITCHING LTD. 2019 DEC 31.
2034ALBERTA QUALITY HOME ROOFING LTD. 2019 DEC 31.
2035ALBERTA SOLAR SSA GP INC. 2019 DEC 30.
2036ALMA BEAUTY SALON & SPA INC. 2019 DEC 31.
2037ALTAIR CONTRACTING ULC 2019 DEC 24.
2038AMERSON ENERGY EQUIPMENT INC. 2019 DEC 30.
2039APPLE TOWING CORPORATION 2019 DEC 17.
2040AQUA REGIA INC. 2019 DEC 30.
2041ARK & PAUL PAWN SHOP LTD. 2019 DEC 31.
2042ARTISTIC MARBLE & TILE LTD. 2019 DEC 16.
2043ARTIZAN SPIRITZ CORP. 2019 DEC 23.
2044ATRIUM HOME INSPECTIONS INC. 2019 DEC 23.
2045ATZ CONSULTING INC. 2019 DEC 31.
2046B & N LIQUOR LIMITED 2019 DEC 31.
2047B-LINE EQUIPMENT LTD. 2019 DEC 30.
2048B-LINE UTILITIES LTD. 2019 DEC 30.
2049B. B. CHERMAR HOLDINGS LTD. 2019 DEC 17.
2050BADASS MATTING LTD. 2019 DEC 30.
2051BAILEY STRATEGIC WEALTH INC. 2019 DEC 23.
2052BAIN GENERATION CORP. 2019 DEC 31.
2053BANDO-YYC LTD. 2019 DEC 17.
2054BASRA PAINTING LTD. 2019 DEC 21.
2055BCAGENCIES INC. 2019 DEC 17.
2056BEAU SAADA RANCH LTD. 2019 DEC 27.
2057BELLS WELDING LIMITED 2019 DEC 31.
2058BENDIGO POLO CORP. 2019 DEC 30.
2059BENTLEY AND DISTRICT HISTORICAL SOCIETY 2005 2019 DEC 16.
2060BERNARD TRANSPORT LTD. 2019 DEC 31.
2061BESSEY CONTRACTING INC. 2019 DEC 30.
2062BFG CONSULTING INC. 2019 DEC 19.
2063BIG DOG MANAGEMENT LTD. 2019 DEC 18.
2064BIG GUT BAKERY CORP. 2019 DEC 20.
2065BIG SMOKE OILFIELD SERVICES LTD. 2019 DEC 30.
2066BIZZ ROOFING LTD. 2019 DEC 23.
2067BLOBERRY CONSULTING INC. 2019 DEC 24.
2068BLUE HUT INC. 2019 DEC 16.
2069BLUE RIVER CORPORATION 2019 DEC 28.
2070BLUEBIRD RENOVATION LTD. 2019 DEC 18.
2071BOBKAT HOLDINGS LTD. 2019 DEC 31.
2072BOOMING ENERGY LTD. 2019 DEC 31.
2073BOSWOOD CARPENTRY LTD. 2019 DEC 18.
2074BOULDER CREEK CONTRACTING LTD. 2019 DEC 30.
2075BOW GRAPHICS LIMITED 2019 DEC 18.
2076BOW VALLEY COLLECTIVE INC. 2019 DEC 18.
2077BRAITHWAITE RENTAL HOLDINGS LTD. 2019 DEC 30.
2078BREWER'S STUDIO BREWING LTD. 2019 DEC 23.
2079BRIGHT WORKS CONSULTING INC. 2019 DEC 23.
2080BRK LTD. 2019 DEC 16.
2081BROHAN OILFIELD SERVICE SOLUTION INC. 2019 DEC 20.
2082BRUCKS INDUSTRIES INC. 2019 DEC 27.
2083BT & IVY CONSULTS CORP. 2019 DEC 18.
2084BUDGET INDUSTRIES LTD. 2019 DEC 19.
2085BUTTONS & BOWS DAYHOME INC. 2019 DEC 23.
2086BWB TECHNOLOGIES INC. 2019 DEC 30.
2087C&H PROPERTIES (NOLAN HILL) INC. 2019 DEC 17.
2088C&H PROPERTIES (PANORAMA) INC. 2019 DEC 17.
2089C-TECHS COMPUTER SERVICES INC. 2019 DEC 31.
2090C.R. & E. THAKKAR PROFESSIONAL CORPORATION 2019 DEC 31.
2091CAJINA ENTERPRISES CORP. 2019 DEC 31.
2092CAMCOR FINANCIAL INC. 2019 DEC 31.
2093CAMCOR PARTNERS FUND VIII INC. 2019 DEC 31.
2094CAMCOR VENTURES INC. 2019 DEC 31.
2095CANADIAN PREMIUM CONSTRUCTIONS INC. 2019 DEC 27.
2096CARDEL HOMES OTTAWA LTD. 2019 DEC 31.
2097CARDIC CONSTRUCTION INC. 2019 DEC 23.
2098CDR INC. 2020 JAN 01.
2099CELESTIAL SCOOP INC. 2019 DEC 20.
2100CHADWICK'S REPAIRS & RENOVATIONS INC. 2019 DEC 23.
2101CHELSON MANAGEMENT LIMITED 2019 DEC 31.
2102CHINIKI TRICO GENERAL PARTNER INC. 2019 DEC 31.
2103CHINOOK PETROLEUM TECHNOLOGIES LTD. 2019 DEC 30.
2104CIRCLE LIVING INC. 2019 DEC 20.
2105CIRCLE OF LIFE THERAPEUTIC MASSAGE LTD. 2019 DEC 19.
2106CITADEL CONTINUITY MANAGEMENT SERVICES INC. 2019 DEC 20.
2107CIVITA HOLDINGS LTD. 2019 DEC 23.
2108CLS PETERSON LAND CONSULTING LTD. 2019 DEC 31.
2109CODAME GLOBAL INC. 2019 DEC 16.
2110COMPTED CORPORATION 2019 DEC 31.
2111CONCORDA TRANSPORT LTD. 2019 DEC 27.
2112CONDOMINIUM FIRST MANAGEMENT SERVICES LTD. 2019 DEC 23.
2113COOK LEACH SURVEYS LTD. 2019 DEC 23.
2114COPPERFIELD PARK III LTD. 2019 DEC 31.
2115CORAL CREEK OUTFITTING LTD. 2019 DEC 20.
2116CORINTHIA LIQUOR STORE GP INC. 2019 DEC 31.
2117COUNTRYMAN RESOURCES LTD. 2019 DEC 19.
2118CREATIONFORALL EDUCATIONAL SOCIETY 2019 DEC 16.
2119CREATIVE LANDSCAPES & RENOVATIONS INC. 2019 DEC 28.
2120CREMONA ROCK PRODUCTS LTD. 2019 DEC 20.
2121CROWSMAST WEALTH MANAGEMENT PARTNERS INC. 2019 DEC 23.
2122CRYSTAL ARC ENTERPRISES LTD. 2019 DEC 31.
2123CSALT HOLDINGS CORP. 2019 DEC 16.
2124D'SQUARED PROPERTIES INC. 2019 DEC 31.
2125D. BERG FARMING LTD. 2019 DEC 23.
2126DARC HOLDINGS INC. 2019 DEC 19.
2127DATAI CONSULTING INC. 2019 DEC 27.
2128DC HOME STAGING & REDESIGN INC. 2019 DEC 28.
2129DC2 HOLDINGS LTD. 2019 DEC 30.
2130DEE'S RMT LTD. 2019 DEC 18.
2131DEGOLYER AND MACNAUGHTON CANADA, INC. 2019 DEC 24.
2132DELIDATES TRADING LTD. 2019 DEC 31.
2133DELVEN CONTRACTING INC. 2019 DEC 30.
2134DEN-JEN HOLDINGS INC. 2019 DEC 20.
2135DEN-TECH TRUCK REPAIR LTD. 2019 DEC 31.
2136DENROSS CONSTRUCTION LTD. 2020 JAN 01.
2137DEV D'S MANAGEMENT INC. 2019 DEC 27.
2138DEVETTEN MECHANICAL CORP. 2019 DEC 18.
2139DHALIWAL SAHIB TRANSPORT LTD. 2019 DEC 19.
2140DIANNA J. MARTENS PROFESSIONAL CORPORATION 2019 DEC 31.
2141DIGITAL COMMUNICATIONS GROUP LTD. 2019 DEC 31.
2142DISASTER CONFERENCES INC. 2019 DEC 31.
2143DISCOUNT DRYWALL SERVICES LTD. 2019 DEC 23.
2144DLMA CONSULTING LTD. 2019 DEC 30.
2145DOCK 53 INC. 2019 DEC 23.
2146DOUBLE EAGLE CONTRACTING LTD. 2019 DEC 27.
2147DOWNROUTE LTD. 2019 DEC 31.
2148DR. BILAL AFFAN AHMED PROFESSIONAL CORPORATION 2019 DEC 31.
2149DRAINVILLE RISK SOLUTIONS INC. 2019 DEC 18.
2150DRAMIS MANAGEMENT LTD. 2019 DEC 19.
2151DRUMHELLER WAGON SHOP LTD. 2019 DEC 23.
2152DRYWALL DI TODOS LTD. 2019 DEC 17.
2153DRYWALL MASTERS INC. 2019 DEC 17.
2154DUNCAN & DUNCAN HOLDING COMPANY LIMITED 2019 DEC 20.
2155DVM CONSULTING LTD. 2019 DEC 31.
2156DWH ENTERPRISES LTD. 2019 DEC 23.
2157DYNAMO 2015 LTD. 2019 DEC 23.
2158ECOSOLYTE INC. 2019 DEC 31.
2159EDWARD JOHNSON PROFESSIONAL CORPORATION 2019 DEC 18.
2160ELITE HEAT SERVICES LTD. 2019 DEC 31.
2161ELTHAK MANAGEMENT LTD 2019 DEC 31.
2162ENSIGN US HOLDINGS (ALBERTA) ULC 2019 DEC 20.
2163ENTECH ENERGY GP LTD. 2019 DEC 31.
2164ENTREC ENGINEERING LTD. 2019 DEC 31.
2165ENTREC LIFT SERVICES INC. 2019 DEC 31.
2166ENTROPY ENTERPRISES INC. 2019 DEC 31.
2167ENTYRO ENTERPRISES INC. 2019 DEC 31.
2168EPIC ALASCO MORTGAGE SERVICES INC. 2019 DEC 16.
2169ERNIE DAVIDUCK ENTERPRISES LTD. 2019 DEC 31.
2170ERRANDER INC. 2019 DEC 23.
2171ESPRIT & SISKIN CORPORATION 2019 DEC 31.
2172ESSEN ENERGY CORP. 2019 DEC 31.
2173ETS TRANSLATION SOLUTIONS INC. 2019 DEC 30.
2174EXCALIBUR PERFORMANCE MANAGEMENT INC. 2019 DEC 30.
2175F. LAUTAR MECHANICAL CONSULTANT INC. 2019 DEC 21.
2176F. NEVES PROFESSIONAL CORPORATION 2019 DEC 31.
2177F.A.R.M.S.A.F.E. INC. 2019 DEC 31.
2178FABULOUS HUNT INC. 2019 DEC 18.
2179FALCONAR AVIA INC. 2019 DEC 18.
2180FARGO INSULATION SERVICES LTD. 2019 DEC 24.
2181FERIANEC MARKETING INC. 2019 DEC 30.
2182FILGATE ACCOUNTING AND CONTRACT ADMINISTRATION SERVICES INC. 2019 DEC 31.
2183FIRE PRO FIRESTOPPING SOLUTIONS LTD. 2019 DEC 31.
2184FIRST CANADIAN LEATHER APPAREL LTD. 2019 DEC 30.
2185FIRST INDEPENDENT REAL ESTATE LTD. 2019 DEC 23.
2186FIRST TRANSPORTATION INC. 2019 DEC 18.
2187FLYING FISH EXPLORATION SERVICES LTD. 2019 DEC 31.
2188FORATEK SERVICES INC. 2019 DEC 20.
2189FOREST MILLS K-3 LTD. 2019 DEC 30.
2190FREESTONE FLY FISHERS LTD. 2019 DEC 31.
2191FULL CIRCLE SAFETY SOLUTIONS LTD. 2019 DEC 28.
2192FULL SCOPE PROJECT MANAGEMENT INC. 2019 DEC 27.
2193FULL SPECTRUM COMMUNICATIONS INC. 2019 DEC 19.
2194FY TECH SOLUTIONS CORP. 2019 DEC 27.
2195G. TOLES CONSULTING LTD. 2019 DEC 18.
2196G.L. MARKETING CORP. 2019 DEC 23.
2197GAETZ AVE FOODS LTD. 2019 DEC 18.
2198GALAXY DRIVING ACADEMY LTD. 2019 DEC 23.
2199GALLAGHER'S PUB & EATERY LTD. 2019 DEC 31.
2200GAMES NOVEMBER 2018 COMMITTEE 2019 DEC 16.
2201GARY TURKOSZ PAINTING & DECORATING LTD. 2019 DEC 31.
2202GENAXCO PROFESSIONAL CORPORATION 2019 DEC 30.
2203GEOTREND POWER INC. 2019 DEC 17.
2204GHNIM ALL SERVICE LTD. 2019 DEC 24.
2205GLOBAL STAR ENTERPRISE LTD. 2019 DEC 17.
2206GNC TERMINALS LTD. 2019 DEC 17.
2207GO AUTO DIRECT RED DEER LTD. 2019 DEC 31.
2208GO MORTGAGES INC. 2019 DEC 31.
2209GOKENT CONTRACTING LTD. 2019 DEC 23.
2210GRAND INSURANCE BROKERS LTD. 2019 DEC 17.
2211GROSS HOLDINGS INC. 2019 DEC 30.
2212GROUP FIVE INVESTORS LTD. 2019 DEC 17.
2213GROW TEC SEED COATINGS INC. 2019 DEC 23.
2214HALLEY'S ELECTRIC LTD. 2019 DEC 19.
2215HAMMER BROTHERS HOMES LTD. 2019 DEC 17.
2216HANNAH EDUCATIONAL AND CONSULTING SERVICES INC. 2019 DEC 31.
2217HARDY & SEYMOUR BUILDING MOVERS LTD. 2019 DEC 20.
2218HARVEST CCAA OPERATIONS INC. 2019 DEC 24.
2219HARVEY-HUGHES INSURANCE LTD. 2019 DEC 24.
2220HAVE MUD KIT, WILL TRAVEL LTD. 2019 DEC 31.
2221HCB CONSULTING INC. 2019 DEC 17.
2222HENDERSON RENTALS LTD. 2019 DEC 31.
2223HI-ALTA TRAVEL LTD. 2019 DEC 31.
2224HI-TECH CONTRACTING LTD. 2019 DEC 16.
2225HIGHESTATE PROPERTY MANAGEMENT INC. 2019 DEC 17.
2226HKW CAPITAL GP CORP. 2019 DEC 31.
2227HOME LINK INSPECTION SERVICES INC. 2019 DEC 30.
2228HOOKED FILMS (HM2) LTD. 2019 DEC 31.
2229HRMD INC. 2019 DEC 27.
2230IB MOTORS LTD. 2019 DEC 19.
2231ICM (VIII) U.S. REALTY INC. 2019 DEC 20.
2232IJ GROUPS INC. 2019 DEC 28.
2233IMK CONSTRUCTION LTD. 2019 DEC 20.
2234IMO FARMS LTD. 2019 DEC 31.
2235INEX WALLS INC. 2019 DEC 27.
2236INFANT EXPERTS INC. 2019 DEC 28.
2237INSTANT ELECTRIC LTD. 2019 DEC 16.
2238INTERNATIONAL BINOCULARS INC. 2019 DEC 16.
2239INVENERGY CANADA WIND 2 LIMITED 2019 DEC 31.
2240IT PYRAMIDS INC. 2019 DEC 31.
2241J. AGUIAR CONSTRUCTION LTD. 2019 DEC 30.
2242J. PASH PROFESSIONAL CORPORATION 2019 DEC 16.
2243J.A. TAPING LTD. 2019 DEC 31.
2244J.B. SKINNER HOLDINGS LTD. 2019 DEC 16.
2245J.M. BOYLE HOLDINGS LTD. 2019 DEC 20.
2246J.R. KUZYK HOLDINGS LTD. 2019 DEC 31.
2247JACKSONPORT INDUSTRIAL CONDO DEVELOPMENT INC. 2019 DEC 31.
2248JAVEDSONS INTERNATIONAL LIMITED 2019 DEC 16.
2249JBA CONSTRUCTION MANAGEMENT LTD. 2019 DEC 20.
2250JEB OILFIELD CONSULTING LTD. 2019 DEC 19.
2251JENCAR INVESTMENTS LTD. 2019 DEC 31.
2252JEOFFREY DROBOT NATUROPATHIC CORPORATION 2019 DEC 16.
2253JET DECK RESOURCE CONSULTING LTD. 2019 DEC 16.
2254JMB DESIGN & DRAFTING LTD. 2019 DEC 31.
2255JO BROS TRUCKING LTD. 2019 DEC 20.
2256JOHN C COHEN CONSULTING CORPORATION 2019 DEC 30.
2257JOPA INC. 2019 DEC 31.
2258JOSCON TRUCKING LTD. 2019 DEC 20.
2259JWS CONTRACT OPERATING INC. 2019 DEC 16.
2260K-MACH MANUFACTURING LTD. 2019 DEC 30.
2261K5 GROUP INC. 2019 DEC 17.
2262KAISEN KITCHENS INC. 2019 DEC 31.
2263KALAN & ERIN ENTERPRISES INC. 2019 DEC 19.
2264KATA INC. 2019 DEC 31.
2265KEITH'S AUTOMOTIVE SANDBLASTING CO. LTD. 2019 DEC 18.
2266KENLEY BUSINESS SOLUTIONS CORPORATION 2019 DEC 17.
2267KERN ENERGY PARTNERS INVESTORS INC. 2019 DEC 30.
2268KEW SALES INC. 2019 DEC 23.
2269KGPC LLP 2019 DEC 31.
2270KINDA TRUCKING LTD. 2019 DEC 31.
2271KM GENERAL CONTRACTOR INC. 2019 DEC 16.
2272KO STRATEGIES INC. 2019 DEC 31.
2273KRAMM CONSTRUCTION LTD. 2019 DEC 30.
2274KTA PEST CONTROL LTD. 2019 DEC 27.
2275L. H. & CO. INC 2019 DEC 30.
2276LA COMBE HONEY LTD. 2020 JAN 01.
2277LAB MACHINE WORKS INC. 2019 DEC 30.
2278LABARBERA CONSULTING CORP. 2019 DEC 30.
2279LAIDLAW TAX INC. 2019 DEC 28.
2280LANZ CORPORATION LTD. 2019 DEC 28.
2281LAS ENVIRONMENTAL SERVICES LTD. 2019 DEC 16.
2282LAURIER RESTAURANT INC. 2019 DEC 23.
2283LEEWARD INVESTMENTS CORPORATION 2019 DEC 31.
2284LIGHTNING SNAKE TRUCKING LTD. 2019 DEC 31.
2285LIQUID GOLD TRUCKING LTD. 2019 DEC 16.
2286LISA GERARD HOLDINGS LTD. 2019 DEC 31.
2287M & R ROGER CONTRACTING LTD. 2019 DEC 18.
2288M BROWMAN IDEAS INC. 2019 DEC 31.
2289MAD BRAINZ EMPIRE LTD. 2019 DEC 28.
2290MADONNA RESEARCH PRINTING & MARKETING LTD. 2019 DEC 30.
2291MADREDEUS CONSTRUCTION LTD. 2019 DEC 16.
2292MAGIC MOPS CLEANING LTD. 2019 DEC 30.
2293MAJUS CANADA CORP. 2019 DEC 20.
2294MAKE OR TAKE MEALS LTD. 2019 DEC 30.
2295MALLNCART LTD. 2019 DEC 27.
2296MALSON MARKET INC. 2019 DEC 17.
2297MARISSA C. GERMAN PROFESSIONAL CORPORATION 2019 DEC 30.
2298MAROON HOME BUILDERS (EDMONTON) LTD. 2019 DEC 23.
2299MASO CONSTRUCTION INC. 2019 DEC 30.
2300MASON AGENCIES INSURANCE LTD. 2019 DEC 31.
2301MATERIALS ENGINEERING SOLUTIONS LTD. 2019 DEC 24.
2302MATRIX SPECIALTY CHEMICALS LTD. 2019 DEC 18.
2303MATTLYNN WELDING LTD. 2019 DEC 20.
2304MAY-RUBEN THERMAL TECHNOLOGIES INC. 2019 DEC 23.
2305MCCARTHY GROUP OF COMPANIES LTD. 2019 DEC 20.
2306MCGOURTY CONTROLS & INSTRUMENTATION LTD. 2019 DEC 18.
2307MDK PLUMBING & HEATING LTD. 2019 DEC 30.
2308MDM METAL CONTRACTING LTD. 2019 DEC 30.
2309MECK INC. 2019 DEC 17.
2310MEDIA MARKETING GROUP LTD. 2019 DEC 30.
2311MEL'S ROCK PILE INC. 2019 DEC 31.
2312MELECH AGENCIES LTD 2019 DEC 17.
2313METHOD ELECTRIC SERVICES INC. 2019 DEC 20.
2314MIBREN DEVELOPMENTS INC. 2019 DEC 16.
2315MICHEL FIRST NATION CORP. 2019 DEC 21.
2316MIDGAARD SPRAY FOAM SYSTEMS LTD. 2019 DEC 19.
2317MIDNIGHT SUN INSTALLATIONS INC. 2019 DEC 17.
2318MIRACLE HOMES LTD. 2019 DEC 23.
2319MISSION HILL OPERATING LTD. 2019 DEC 31.
2320MONTREUX SKINCARE INC. 2019 DEC 31.
2321MORE KNOWLEDGE MORE KINDNESS ENTERPRISES INC. 2019 DEC 20.
2322MOTORWAY FREIGHT SYSTEMS INC. 2019 DEC 30.
2323MOULD DOGS INC. 2019 DEC 30.
2324MOUNTAIN DEVELOPMENT (LINCOLN PARK) EQUITIES INC. 2019 DEC 31.
2325MTL INSPECTION GROUP INC. 2019 DEC 31.
2326N. C. STUCCO LTD. 2019 DEC 18.
2327NAN2BOMP INC. 2019 DEC 30.
2328NEJK CONSTRUCTION INC. 2019 DEC 31.
2329NEVILLE REDDY PROFESSIONAL MEDICAL CORPORATION 2019 DEC 31.
2330NITAM TRUCKING LTD. 2019 DEC 17.
2331NL FISHER RENTALS LIMITED 2019 DEC 31.
2332NORALTA LODGE LTD. 2019 DEC 18.
2333NORTHLAND MOTORS LTD. 2019 DEC 30.
2334NORTHSIDER CLOTHING CO. LTD. 2019 DEC 16.
2335NYEE CONSULTING LTD. 2019 DEC 31.
2336O'RIEN STUDIOS LTD. 2019 DEC 27.
2337OCEAN & BLOOM INC. 2019 DEC 21.
2338OMEGA (5 RICHARD WAY) DEVELOPMENT LTD. 2019 DEC 31.
2339OMKARA INVESTMENTS LIMITED 2019 DEC 28.
2340ONTRAC OILFIELD SERVICE LTD. 2019 DEC 20.
2341OPEN RANGE PERFORMANCE SOLUTIONS INC. 2019 DEC 19.
2342ORIGINAL ENDEAVORS INC. 2019 DEC 31.
2343ORVILLE R. CRAFT REALTY INC. 2019 DEC 31.
2344P.C.F. REALTY INC. 2019 DEC 18.
2345PAGE DISTRIBUTORS LTD. 2019 DEC 23.
2346PAINTRITE DECORATING LTD. 2019 DEC 31.
2347PARKER TRADING CORP. 2019 DEC 31.
2348PARKER VALUE TRADING CORP. 2019 DEC 31.
2349PARTNERS DEVELOPMENT GROUP (ARRIVE II) LTD. 2019 DEC 23.
2350PARTNERS DEVELOPMENT GROUP (BOWNESS) LTD. 2019 DEC 23.
2351PARTNERS DEVELOPMENT GROUP (DRAKE LANDING) LTD. 2019 DEC 23.
2352PARTNERS DEVELOPMENT GROUP (EVANSTON) LTD. 2019 DEC 23.
2353PARTNERS DEVELOPMENT GROUP (REDSTONE) LTD. 2019 DEC 23.
2354PATTY'S HOE SERVICE LTD. 2019 DEC 30.
2355PAYALTA LTD. 2019 DEC 31.
2356PETROMAX ENERGY CONSULTING INC. 2019 DEC 27.
2357PHARMA SERVICES INC. 2019 DEC 31.
2358PIMEC INC. 2019 DEC 17.
2359PIONEER CARPET CLEANERS LTD. 2019 DEC 31.
2360PISTOL PETE INDUSTRIAL INC. 2019 DEC 18.
2361POINT ENERGY LTD. 2019 DEC 28.
2362POLAKS BOBCAT SERVICES LTD. 2019 DEC 30.
2363PRECISION FORMWORKS LTD. 2019 DEC 30.
2364PREMIERE EXECUTIVE REALTY LTD. 2020 JAN 01.
2365PRESTIGE TILE ALBERTA INC. 2019 DEC 17.
2366PRIME STONE LTD. 2019 DEC 30.
2367PRO-TEST ENERGY LTD. 2019 DEC 31.
2368PROACTIVE HSE CONSULTING LTD. 2019 DEC 23.
2369PROCOM DDO INC. 2019 DEC 23.
2370PROLIFIC CONTRACTING INC. 2019 DEC 30.
2371PROTEC CONSULTING LTD. 2019 DEC 31.
2372PROTHOS MEDIA INC. 2019 DEC 19.
2373PROVOST INVESTMENTS LTD. 2019 DEC 30.
2374PROVOST MOBILE HOMES LTD. 2019 DEC 31.
2375PURE CRYSTAL CLEANING CORP. 2019 DEC 31.
2376PURPLE BOX INC. 2019 DEC 24.
2377QI SOLUTIONS INC. 2019 DEC 31.
2378QUACH INVESTMENTS INC. 2019 DEC 19.
2379QUARTZ LAND & DEVELOPMENTS LTD. 2019 DEC 31.
2380QUEEN'S BAKERY & CAFE LTD. 2019 DEC 31.
2381QUICK-CLEAN INCORPORATED 2019 DEC 31.
2382R.B. NIELSON PROFESSIONAL CORPORATION 2019 DEC 31.
2383RAMPART SOLUTIONS INC. 2019 DEC 24.
2384RAN GP INC. 2019 DEC 31.
2385RAPTOR PLUMBING INC. 2019 DEC 30.
2386RE/OX CONSULTING LTD. 2019 DEC 31.
2387RED-CAP AVIATION SERVICES INC. 2019 DEC 28.
2388REINTJES ENTERPRISES LTD. 2019 DEC 31.
2389RICKBOT HOLDINGS LTD. 2019 DEC 16.
2390RIDERZ RAGZ INC. 2019 DEC 27.
2391RIG-UP EQUIPMENT LTD. 2019 DEC 27.
2392RINK RATZ PRO SHOP LTD. 2019 DEC 20.
2393RM FARMS COMPANY LTD. 2019 DEC 19.
2394ROBERT T. MALCOLM PROFESSIONAL CORPORATION 2019 DEC 17.
2395ROBMAC ENTERPRISES LTD. 2019 DEC 18.
2396ROGER'S HARDWARE LTD 2019 DEC 30.
2397ROORDA TRANSPORT LTD. 2019 DEC 31.
2398ROSIE T FITNESS LTD. 2019 DEC 20.
2399ROSS ENVIRONMENTAL INC. 2019 DEC 31.
2400RTD MECHANICAL LTD. 2019 DEC 31.
2401RUTH AUDIO DIAGNOSTICS LTD. 2019 DEC 31.
2402S. MAVENH CONSULTING INC. 2019 DEC 31.
2403SAFETY BUZZ ETC. LTD. 2019 DEC 16.
2404SAGOO CONSTRUCTION LTD. 2019 DEC 16.
2405SAMBALI HOLDINGS INC. 2019 DEC 20.
2406SANDCAT ENTERPRISES LTD. 2020 JAN 01.
2407SANJOA INC. 2019 DEC 16.
2408SAVANNA ENERGY SERVICES MANAGEMENT #10 LTD. 2019 DEC 17.
2409SAVANNA ENERGY SERVICES MANAGEMENT #7 LTD. 2019 DEC 17.
2410SFGF CORP. 2019 DEC 30.
2411SHADOW BOX CREATIVE MEDIA LTD. 2019 DEC 20.
2412SHELLEY K. LORENZ PROFESSIONAL CORPORATION 2019 DEC 17.
2413SHIKHA GUPTA PROFESSIONAL DENTAL CORPORATION 2019 DEC 31.
2414SHRESTHA TRANSPORT LTD. 2019 DEC 20.
2415SHUTTERMONKEYS LTD. 2019 DEC 31.
2416SIERRA OVERHEAD DOORS LTD. 2019 DEC 27.
2417SILVANO VECCHIO PROFESSIONAL CORPORATION. 2019 DEC 19.
2418SILVER VALLEY HOLDINGS INC. 2019 DEC 27.
2419SIMOOHS CORPORATION 2019 DEC 17.
2420SIMRAN HOMES LTD. 2019 DEC 21.
2421SIRIUS REQUIREMENTS INC. 2019 DEC 19.
2422SJ BRAR TRUCKING LTD. 2019 DEC 30.
2423SKR TRANSPORT LTD. 2019 DEC 31.
2424SKYSTONE GP INC. 2019 DEC 24.
2425SLATE TECHNOLOGIES INC. 2019 DEC 31.
2426SPARTAN BUILDERS INC. 2019 DEC 30.
2427SPECO ENGINEERING LTD. 2019 DEC 31.
2428SPENDTHRIFT STALLIONS CANADA ULC 2019 DEC 23.
2429SPHERE OILFIELDS SUPPLIES CORPORATION 2019 DEC 31.
2430SPHINX SERVICES INC. 2019 DEC 28.
2431SPOC AUTOMATION CANADA ULC 2019 DEC 30.
2432SPRINGBOARD TO WEALTH INC. 2019 DEC 31.
2433SPROUT REWARDS INC. 2019 DEC 28.
2434STICKS AND HAT TRICKS INC. 2019 DEC 16.
2435STORAGEVAULT CONSOLIDATION CORP. 2019 DEC 23.
2436STRATOSPHERE REALTY GROUP INC. 2019 DEC 30.
2437SUBALTA CONSULTING LTD. 2019 DEC 19.
2438SUMMIT INSIGHTS, INC. 2019 DEC 30.
2439SUMMIT LANDSCAPE AND DESIGN LTD. 2019 DEC 19.
2440SUN ROCK CONSULTING LTD. 2019 DEC 16.
2441T. MUNDT PROFESSIONAL CORPORATION 2019 DEC 17.
2442TACKS UNLIMITED LTD. 2019 DEC 30.
2443TAKSHA IN STYLE LTD. 2019 DEC 19.
2444TALISMAN (PASANGKAYU) LTD. 2019 DEC 16.
2445TALISMAN (VIETNAM 46/02) LTD. 2019 DEC 19.
2446TARTAN GAS PROCESS SOLUTIONS INC. 2019 DEC 31.
2447TB LAND CORP. 2019 DEC 31.
2448TERRA COTTA CONSTRUCTION INC. 2019 DEC 31.
2449TERRA PROJECTS CANADA INC. 2019 DEC 31.
2450TERRENCE J. HOPWOOD PROFESSIONAL CORPORATION 2019 DEC 30.
2451TGR OIL & GAS CONSULTING LTD. 2019 DEC 16.
2452THE CONSULTATION INC. 2019 DEC 30.
2453THE TOOL JOINT LTD. 2019 DEC 30.
2454THE WEDGE (ALBERTA) REAL ESTATE HOLDINGS LTD. 2019 DEC 18.
2455THINKUITY CONSULTING LTD. 2019 DEC 28.
2456TIFFANY GORDON PROFESSIONAL GOLF SERVICES LTD. 2019 DEC 27.
2457TINASHE R. L. MTSHIYA PROFESSIONAL CORPORATION 2019 DEC 20.
2458TOP MAKER EDUCATION LTD. 2019 DEC 17.
2459TOP SHOT HAULING LTD. 2019 DEC 27.
2460TOTCON PROPERTY MANAGEMENT LTD. 2019 DEC 20.
2461TOTH CORP. 2019 DEC 19.
2462TRADECON LTD. 2019 DEC 17.
2463TRI-CONTINENTAL CONSULTING INC. 2019 DEC 30.
2464TRIPLE ACE SPIRITS INC. 2019 DEC 31.
2465TROY MICHELSON PROFESSIONAL CORPORATION 2019 DEC 31.
2466TURNER REALTY LTD 2019 DEC 30.
2467TWEED MANAGEMENT LTD 2019 DEC 31.
2468TWIN RIVER LAW LLP 2019 DEC 30.
2469TWIRL VENTURES INC. 2019 DEC 16.
2470TWYLIGHT PRESSURE CONTROLS LTD. 2019 DEC 16.
2471UA HOLDINGS INC. 2019 DEC 31.
2472UFL INTERIM PURCHASER LTD. 2019 DEC 16.
2473UK BARBERS LTD. 2019 DEC 28.
2474UPLAND LEASING INC. 2019 DEC 30.
2475USA HEALTH SCIENCES CORP. 2019 DEC 30.
2476UTAS HOLDINGS LTD. 2019 DEC 30.
2477VANLY HOMES LTD. 2019 DEC 18.
2478VANTAGE CONDOMINIUMS INC. 2019 DEC 31.
2479VERNON INVESTMENTS INC. 2019 DEC 30.
2480VESTA PROPERTIES (COOPERS) LTD. 2019 DEC 16.
2481VIDEOLAND PIZZA LTD. 2019 DEC 16.
2482VIKING LIFT REPAIR INC. 2019 DEC 23.
2483VILSA CONSULTING INC. 2019 DEC 27.
2484VITASTYLE INTERNATIONAL COMPANY LTD. 2019 DEC 31.
2485VNACELLE, INC. 2019 DEC 23.
2486VOORBERG CONSULTING INC. 2019 DEC 18.
2487VUNETRIX CANADA LTD. 2019 DEC 23.
2488W. E. S. T. INC. 2019 DEC 16.
2489W1 INVESTMENTS LTD. 2019 DEC 23.
2490WALTON RESIDENTIAL LTD. 2019 DEC 23.
2491WALTON U.S. LAND ACQUISITION (2017) INVESTMENT CORPORATION 2019 DEC 23.
2492WANAGOT CONSTRUCTION LTD. 2019 DEC 30.
2493WEEDMARK SEISMIC SERVICES LIMITED 2019 DEC 30.
2494WEIGHT NO LONGER INC. 2019 DEC 30.
2495WEM DNA INC. 2019 DEC 31.
2496WEN XIN 101 FLOWERS AND GIFTS CORP. 2019 DEC 23.
2497WEST DIRECT INC. 2019 DEC 19.
2498WESTWARD TRUCKING LTD. 2019 DEC 19.
2499WILSON FARMS LTD 2019 DEC 31.
2500WINDIGO MUSIC INC. 2019 DEC 23.
2501WOOF VENTURES INC. 2019 DEC 21.
2502WORLD MASSAGE CONFERENCE INC. 2019 DEC 20.
2503XSCALA INC. 2019 DEC 30.
2504XX COSMETICS INC. 2019 DEC 30.
2505YIFEI CONTROL SYSTEMS LTD. 2019 DEC 27.
2506YOUR WAY REAL ESTATE INC. 2019 DEC 31.
2507ZAZ'S OILFIELD CONSULTING LTD. 2019 DEC 23.
2508ZEAL & ZEN INC. 2019 DEC 19.
2509ZENER GROUP LIMITED 2019 DEC 20.
2510
2511Corporations Revived/Reinstated/Restored
2512(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2513
25141053603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JUN 24. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2010536031.
25151087041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 20. Struck-Off The Alberta Register 2017 JUL 02. Revived 2019 DEC 24. No: 2010870414.
25161099635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 30. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 20. No: 2010996359.
25171103745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAY 24. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 30. No: 2011037450.
25181103794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 22. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 30. No: 2011037948.
25191115370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUN 28. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 2011153703.
25201120770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03. Struck-Off The Alberta Register 2019 FEB 02. Revived 2019 DEC 28. No: 2011207707.
25211163525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 11. Struck-Off The Alberta Register 2017 OCT 02. Revived 2019 DEC 19. No: 2011635253.
25221176520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 14. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 20. No: 2011765209.
25231177231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 21. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 30. No: 2011772312.
25241179574 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUN 30. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2011795743.
25251194038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 22. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 30. No: 2011940380.
25261215641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JAN 12. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 31. No: 2012156416.
25271218987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JAN 27. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 27. No: 2012189870.
25281242105 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 MAY 11. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 23. No: 2012421059.
25291250830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 20. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 2012508301.
25301272650 ALBERTA LTD. Numbered Alberta Corporation Amalgamated 2006 OCT 04. Struck-Off The Alberta Register 2019 APR 02. Revived 2019 DEC 17. No: 2012726507.
25311298589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 FEB 02. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 24. No: 2012985897.
25321314204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 APR 11. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 23. No: 2013142043.
25331327321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 02. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 19. No: 2013273210.
25341333082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 26. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2013330820.
25351356758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 OCT 16. Struck-Off The Alberta Register 2019 APR 02. Revived 2019 DEC 16. No: 2013567587.
25361374229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 11. Struck-Off The Alberta Register 2017 JUL 02. Revived 2019 DEC 31. No: 2013742297.
25371377253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 25. Struck-Off The Alberta Register 2018 JUL 02. Revived 2019 DEC 18. No: 2013772534.
25381387930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 APR 03. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 17. No: 2013879305.
25391405527 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 JUN 04. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 28. No: 2014055277.
25401406238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 06. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 2014062380.
25411407236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 11. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 19. No: 2014072363.
25421458173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 MAR 17. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 18. No: 2014581736.
25431463627 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2009 APR 15. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 17. No: 2014636274.
25441468663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 MAY 12. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 28. No: 2014686634.
25451494787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 OCT 07. Struck-Off The Alberta Register 2018 APR 02. Revived 2019 DEC 23. No: 2014947879.
25461540190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 02. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 19. No: 2015401900.
25471541283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUN 08. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 28. No: 2015412832.
25481585873 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 FEB 05. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 17. No: 2015858737.
25491611064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 04. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2016110641.
25501612925 ALBERTA LTD. Numbered Alberta Corporation Amalgamated 2011 JUN 14. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2016129252.
25511650824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 06. Struck-Off The Alberta Register 2018 JUL 02. Revived 2019 DEC 27. No: 2016508240.
25521666030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAR 19. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 27. No: 2016660306.
25531668906 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 MAR 30. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 29. No: 2016689065.
25541678659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 17. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 16. No: 2016786598.
25551682505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 06. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2016825057.
25561699483 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 SEP 07. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 17. No: 2016994838.
25571700777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 SEP 14. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 18. No: 2017007770.
25581722949 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 JAN 10. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 23. No: 2017229499.
25591729528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 02. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 23. No: 2017295284.
25601731872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 FEB 22. Struck-Off The Alberta Register 2018 AUG 02. Revived 2019 DEC 30. No: 2017318722.
25611739570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 02. Struck-Off The Alberta Register 2015 OCT 02. Revived 2019 DEC 19. No: 2017395704.
25621746104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 02. Struck-Off The Alberta Register 2019 DEC 27. Revived 2019 DEC 31. No: 2017461043.
25631748133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 11. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 16. No: 2017481330.
25641750769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 24. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 19. No: 2017507696.
25651752727 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 JUN 04. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2017527272.
25661754761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 13. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 30. No: 2017547619.
25671783840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 NOV 08. Struck-Off The Alberta Register 2018 MAY 02. Revived 2019 DEC 17. No: 2017838406.
25681793443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 02. Struck-Off The Alberta Register 2017 JUL 02. Revived 2019 DEC 20. No: 2017934437.
25691801227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 FEB 07. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 18. No: 2018012274.
25701805903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAR 03. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 17. No: 2018059036.
25711807812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAR 11. Struck-Off The Alberta Register 2018 SEP 02. Revived 2019 DEC 23. No: 2018078127.
25721810970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAR 25. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 20. No: 2018109708.
25731825989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAY 30. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 23. No: 2018259891.
25741829823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JUN 18. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2018298238.
25751837509 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 JUL 26. Struck-Off The Alberta Register 2019 JAN 02. Revived 2019 DEC 19. No: 2018375093.
25761837797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JUL 28. Struck-Off The Alberta Register 2019 JAN 02. Revived 2019 DEC 28. No: 2018377974.
25771862580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 NOV 25. Struck-Off The Alberta Register 2019 MAY 02. Revived 2019 DEC 17. No: 2018625802.
25781865030 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 DEC 08. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 19. No: 2018650305.
25791871376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JAN 14. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 31. No: 2018713764.
25801877345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 FEB 13. Struck-Off The Alberta Register 2018 AUG 02. Revived 2019 DEC 20. No: 2018773453.
25811879579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 FEB 23. Struck-Off The Alberta Register 2018 AUG 02. Revived 2019 DEC 28. No: 2018795795.
25821900849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 02. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2019008495.
25831900850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 02. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2019008503.
25841901426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 04. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2019014261.
25851906133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 29. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 20. No: 2019061338.
25861931869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 NOV 17. Struck-Off The Alberta Register 2018 MAY 02. Revived 2019 DEC 23. No: 2019318696.
25871935583 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2015 NOV 28. Struck-Off The Alberta Register 2019 MAY 02. Revived 2019 DEC 31. No: 2019355839.
25881940067 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 18. No: 2019400676.
25891945163 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 JAN 19. Struck-Off The Alberta Register 2018 JUL 02. Revived 2019 DEC 28. No: 2019451638.
25901946905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 27. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 18. No: 2019469051.
25911966288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 APR 27. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 18. No: 2019662887.
25921970538 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 MAY 18. Struck-Off The Alberta Register 2018 NOV 02. Revived 2019 DEC 17. No: 2019705389.
25931974101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JUN 03. Struck-Off The Alberta Register 2018 DEC 02. Revived 2019 DEC 27. No: 2019741012.
25941976170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JUN 15. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 20. No: 2019761705.
25951986399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 AUG 09. Struck-Off The Alberta Register 2019 JUL 06. Revived 2019 DEC 17. No: 2019863998.
25962001623 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 OCT 27. Struck-Off The Alberta Register 2019 APR 02. Revived 2019 DEC 17. No: 2020016230.
25972007312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 NOV 25. Struck-Off The Alberta Register 2019 MAY 02. Revived 2019 DEC 28. No: 2020073124.
25982019111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JAN 24. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 17. No: 2020191116.
25992022226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 FEB 07. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 17. No: 2020222267.
26002022876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 FEB 10. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 16. No: 2020228769.
26012025876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 FEB 24. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 19. No: 2020258766.
26022027540 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 MAR 03. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 16. No: 2020275406.
26032028714 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 MAR 08. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 18. No: 2020287146.
26042029068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 MAR 10. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 18. No: 2020290686.
26052033605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 MAR 29. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 19. No: 2020336059.
26062037659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 APR 17. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 30. No: 2020376592.
26072038065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 APR 19. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 2020380651.
26082038622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 APR 21. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 23. No: 2020386229.
26092048627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JUN 06. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 2020486276.
26102051190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JUN 17. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 2020511909.
26112051305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JUN 19. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 24. No: 2020513053.
26122051863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JUN 21. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 20. No: 2020518631.
26132052849 ALBERTA INC. Numbered Alberta Corporation Incorporated 2017 JUN 26. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 2020528499.
26142052863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JUN 26. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 30. No: 2020528630.
26152065175 ALBERTA LTD. Numbered Alberta Corporation Continued In 2017 AUG 28. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 2020651754.
261621 TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2016 SEP 28. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 28. No: 2019957493.
2617286584 ALBERTA INC. Numbered Alberta Corporation Incorporated 1982 MAR 10. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 17. No: 202865846.
26182KB LTD. Named Alberta Corporation Incorporated 2007 JUL 12. Struck-Off The Alberta Register 2019 JAN 02. Revived 2019 DEC 31. No: 2013364415.
2619346739 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1986 APR 07. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 203467394.
2620417672 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1990 APR 02. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 204176721.
2621543485 ALBERTA LTD Numbered Alberta Corporation Incorporated 1992 OCT 07. Struck-Off The Alberta Register 2019 APR 02. Revived 2019 DEC 16. No: 205434855.
2622712527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 OCT 08. Struck-Off The Alberta Register 2019 APR 02. Revived 2019 DEC 17. No: 207125279.
2623720638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 DEC 10. Struck-Off The Alberta Register 2015 JUN 02. Revived 2019 DEC 24. No: 207206384.
2624844988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 SEP 07. Struck-Off The Alberta Register 2018 MAR 02. Revived 2019 DEC 31. No: 208449884.
2625874328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 APR 06. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 27. No: 208743286.
2626881429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 23. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 28. No: 208814293.
2627886616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUN 27. Struck-Off The Alberta Register 2019 DEC 23. Revived 2019 DEC 23. No: 208866160.
2628909345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05. Struck-Off The Alberta Register 2016 SEP 06. Revived 2019 DEC 30. No: 209093459.
2629912645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 29. Struck-Off The Alberta Register 2015 JUN 02. Revived 2019 DEC 31. No: 209126457.
2630926717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 28. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 16. No: 209267178.
2631929953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 APR 18. Struck-Off The Alberta Register 2018 OCT 02. Revived 2019 DEC 16. No: 209299536.
2632935593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 23. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 19. No: 209355932.
2633940999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUN 27. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 20. No: 209409994.
2634962846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 NOV 29. Struck-Off The Alberta Register 2019 MAY 02. Revived 2019 DEC 18. No: 209628460.
2635973632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 FEB 09. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 23. No: 209736321.
2636983195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 09. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 18. No: 209831957.
2637A TASTE OF QUEBEC INC. Named Alberta Corporation Incorporated 2014 MAY 30. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 21. No: 2018259511.
2638ADVANCED INSULATION SYSTEMS LTD. Named Alberta Corporation Incorporated 1999 JUN 19. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 30. No: 208356519.
2639AGILE TECHNOLOGY SERVICES INC. Named Alberta Corporation Incorporated 2016 AUG 18. Struck-Off The Alberta Register 2019 FEB 02. Revived 2019 DEC 28. No: 2019881230.
2640AIR QUALITIES INC. Named Alberta Corporation Incorporated 2016 NOV 29. Struck-Off The Alberta Register 2019 MAY 02. Revived 2019 DEC 30. No: 2020078123.
2641ALBERTA FURNISHED SUITES INC. Named Alberta Corporation Incorporated 2017 MAR 21. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 20. No: 2020177206.
2642ALLERGYCOPE INC. Named Alberta Corporation Incorporated 2006 NOV 17. Struck-Off The Alberta Register 2017 NOV 30. Revived 2019 DEC 20. No: 2012823031.
2643ALMAXED REALTY INC. Named Alberta Corporation Incorporated 2011 JUN 28. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 31. No: 2016156990.
2644ALTAGRIND CORP. Named Alberta Corporation Incorporated 2012 JUN 29. Struck-Off The Alberta Register 2018 DEC 02. Revived 2019 DEC 31. No: 2016872612.
2645ALWAYS ONE LOVE INC. Named Alberta Corporation Incorporated 2016 APR 14. Struck-Off The Alberta Register 2018 OCT 02. Revived 2019 DEC 18. No: 2019635487.
2646ANTHER GARAGE DOORS LTD. Named Alberta Corporation Incorporated 2010 JUN 30. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 21. No: 2015455039.
2647ARC ANGELL SERVICES LTD. Named Alberta Corporation Incorporated 2007 JUN 21. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2013317983.
2648ARTISTS WITHIN INC. Named Alberta Corporation Incorporated 2003 JUN 16. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 2010523146.
2649AVARELLO ENTERPRISES INC. Named Alberta Corporation Incorporated 2015 MAY 07. Struck-Off The Alberta Register 2019 MAR 15. Revived 2019 DEC 23. No: 2018954046.
2650B.L.T. INC. Named Alberta Corporation Incorporated 2013 JAN 21. Struck-Off The Alberta Register 2016 SEP 07. Revived 2019 DEC 19. No: 2017252004.
2651B.T. WILSON INC. Named Alberta Corporation Incorporated 2014 MAR 26. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 18. No: 2018100699.
2652BALANON VENTURES INC. Named Alberta Corporation Incorporated 1997 FEB 13. Struck-Off The Alberta Register 2016 SEP 07. Revived 2019 DEC 20. No: 207276361.
2653BARTIN PIPE & PILING SUPPLY LTD. Named Alberta Corporation Incorporated 1989 JUN 22. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 204042105.
2654BEAVER LAKE BUSY BEAVER COMMUNITY STORE LTD. Named Alberta Corporation Incorporated 2012 JUL 19. Struck-Off The Alberta Register 2015 JAN 02. Revived 2019 DEC 18. No: 2016902815.
2655BELLA MOMMA SPA LTD. Named Alberta Corporation Incorporated 2018 FEB 22. Struck-Off The Alberta Register 2019 DEC 10. Revived 2019 DEC 23. No: 2021007238.
2656BLAK & BLU INC. Named Alberta Corporation Incorporated 2014 MAR 25. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 16. No: 2018107736.
2657BNR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2006 MAR 28. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 20. No: 2012319105.
2658BOW VALLEY SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 JUN 23. Struck-Off The Alberta Register 2017 DEC 02. Revived 2019 DEC 17. No: 2019049218.
2659BROTHER'S RENOVATION & GARDENING LTD. Named Alberta Corporation Incorporated 2011 JUN 06. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2016112928.
2660BURKE SYSTEMS INC. Named Alberta Corporation Incorporated 2001 DEC 05. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 17. No: 209636455.
2661C MAX ENGINEERING INC. Named Alberta Corporation Incorporated 2014 JUN 06. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2018275590.
2662C.R. STEWART PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2001 FEB 20. Struck-Off The Alberta Register 2018 AUG 02. Revived 2019 DEC 16. No: 209205517.
2663CANADIAN BUSINESS CONSULTANCY INC. Federal Corporation Registered 2017 MAY 31. Struck-Off The Alberta Register 2019 NOV 05. Reinstated 2019 DEC 20. No: 2120471004.
2664CARDIFF MANAGEMENT INC. Named Alberta Corporation Incorporated 1991 MAY 22. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 18. No: 204951115.
2665CARO DUAL CONSULTING INC. Named Alberta Corporation Incorporated 2008 AUG 08. Struck-Off The Alberta Register 2019 FEB 02. Revived 2019 DEC 21. No: 2014185918.
2666CDW WELLSITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2012 JUL 27. Struck-Off The Alberta Register 2019 JAN 02. Revived 2019 DEC 16. No: 2016905636.
2667CEJ CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2008 FEB 25. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 30. No: 2013832601.
2668CHARDON LOGISTICS INC. Named Alberta Corporation Incorporated 2013 APR 08. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 21. No: 2017409901.
2669CHEAP SMOKES & CIGARS FRANCHISE LTD. Named Alberta Corporation Incorporated 2013 MAR 21. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 27. No: 2017376035.
2670CONNECT UP WITH DOWNS INC. Named Alberta Corporation Incorporated 2017 JUN 01. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2020474934.
2671CORONATION MOTEL INC. Named Alberta Corporation Incorporated 2006 APR 13. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 30. No: 2012358418.
2672COURT MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2014 APR 25. Struck-Off The Alberta Register 2018 OCT 02. Revived 2019 DEC 30. No: 2018181046.
2673CRAIG PROGRESSIVE CORP. Named Alberta Corporation Incorporated 2016 JUN 22. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 30. No: 2019776075.
2674CROSS FIELD LAND CONSULTING & SERVICES LTD. Named Alberta Corporation Incorporated 1983 DEC 21. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 30. No: 202962593.
2675CROWN COLLISION INC. Named Alberta Corporation Incorporated 2014 MAR 06. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 18. No: 2018069357.
2676CUSTOM MECHANICAL HEATING AB LTD. Named Alberta Corporation Incorporated 2007 JUN 01. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2013270794.
2677D & A MOSS HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 JUN 10. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2019025200.
2678D. JUNIOR ENTERPRISES LIMITED Named Alberta Corporation Incorporated 1995 JUN 29. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 206598203.
2679DAN'S ROOFING LTD. Named Alberta Corporation Incorporated 2012 FEB 24. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 16. No: 2016610640.
2680DARA INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2008 JUN 25. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 19. No: 2014101816.
2681DASHMESH TRANSPORT LTD. Named Alberta Corporation Incorporated 2007 APR 24. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 23. No: 2013175357.
2682DAYE SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 NOV 20. Struck-Off The Alberta Register 2019 OCT 29. Revived 2019 DEC 18. No: 2018617007.
2683DEEP LITT TRUCKING LTD. Named Alberta Corporation Incorporated 2012 DEC 14. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 30. No: 2017184546.
2684DEO-R IT SYSTEMS INC. Named Alberta Corporation Incorporated 2017 APR 11. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 2020366049.
2685DESIGN FLOORS INC. Named Alberta Corporation Incorporated 2008 JUN 27. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 20. No: 2014109348.
2686DGR PROJECTS LTD. Named Alberta Corporation Incorporated 2015 JUN 26. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2019059811.
2687DIVERSIFIED INDUSTRIES INC. Named Alberta Corporation Incorporated 2015 APR 21. Struck-Off The Alberta Register 2017 OCT 02. Revived 2019 DEC 23. No: 2018919031.
2688DONG XIN PROPERTY LEASING CO. LTD. Named Alberta Corporation Incorporated 2016 DEC 21. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 18. No: 2020124034.
2689DOUGLAS R. GINTER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1986 MAY 30. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 16. No: 203492236.
2690DREAMTREE INC. Named Alberta Corporation Incorporated 2017 MAY 12. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 19. No: 2020433302.
2691DYNASTY FURNACE & VENTILATION LTD. Named Alberta Corporation Incorporated 2017 MAR 22. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 19. No: 2020318123.
2692EAST WHEATLAND ATHLETIC ASSOCIATION Alberta Society Incorporated 1977 MAR 10. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 SEP 13. No: 500099957.
2693ELECTROCHEMICAL SYSTEM SERVICES LIMITED Named Alberta Corporation Incorporated 2017 JUN 19. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2020515686.
2694ENERGIZE OILFIELD RENTALS LTD. Named Alberta Corporation Incorporated 2014 JAN 20. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 17. No: 2017967973.
2695ENERGY SECURITY & AUDIO LTD. Named Alberta Corporation Incorporated 2010 AUG 18. Struck-Off The Alberta Register 2019 FEB 02. Revived 2019 DEC 18. No: 2015538016.
2696EXPRESS TRUCK AND TRAILER SERVICE LTD. Named Alberta Corporation Incorporated 2013 JUN 04. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 20. No: 2017527728.
2697FABER STEWART CONDO COMPANY LTD. Named Alberta Corporation Incorporated 2008 MAY 16. Struck-Off The Alberta Register 2019 MAY 31. Revived 2019 DEC 19. No: 2014020230.
2698FACTORY ZERO LIMITED Named Alberta Corporation Incorporated 2017 MAY 25. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 18. No: 2020458614.
2699FACTOTUM ENERGY INC. Named Alberta Corporation Incorporated 2007 JUN 25. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 30. No: 2013324245.
2700FEGAK CONSULTING INC. Named Alberta Corporation Incorporated 2015 AUG 22. Struck-Off The Alberta Register 2019 FEB 02. Revived 2019 DEC 21. No: 2019163076.
2701FENERO CAPITAL CORP. Named Alberta Corporation Incorporated 2010 JAN 28. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 17. No: 2015148618.
2702FLY CANADA CONSULTING LTD. Named Alberta Corporation Incorporated 2017 MAY 10. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 27. No: 2020428674.
2703FNS FIBRE NETWORK SERVICES INC. Named Alberta Corporation Incorporated 2001 MAR 09. Struck-Off The Alberta Register 2017 SEP 02. Revived 2019 DEC 23. No: 209235555.
2704FORTRESS SOLUTIONS GROUP INC. Named Alberta Corporation Incorporated 2015 JUN 16. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2019034616.
2705GAHIZA'S REALTY & INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 DEC 23. Struck-Off The Alberta Register 2018 JUN 02. Revived 2019 DEC 30. No: 2012125254.
2706GAPA WINDOW COVERINGS INSTALLATION INC. Federal Corporation Registered 2017 FEB 02. Struck-Off The Alberta Register 2019 AUG 02. Reinstated 2019 DEC 21. No: 2120212382.
2707GAURI SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 MAY 07. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 23. No: 2016699239.
2708GENESIS ELECTRIC CANADA INC. Named Alberta Corporation Incorporated 2011 MAR 22. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 27. No: 2015951284.
2709GEOINFORMATICS CANADA LTD. Named Alberta Corporation Incorporated 1997 APR 04. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 207342403.
2710GLOBAL CHRISTIAN CENTRE MINISTRIES INC. Other Prov/Territory Corps Registered 2013 MAY 24. Struck-Off The Alberta Register 2019 NOV 05. Reinstated 2019 DEC 20. No: 5317507829.
2711GLOBAL FIRE RESCUE SERVICE INC. Named Alberta Corporation Incorporated 2015 APR 30. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 2018938726.
2712GOLDILOCKS & BEAR LAWN CARE INC. Named Alberta Corporation Incorporated 2014 JUN 30. Struck-Off The Alberta Register 2018 DEC 02. Revived 2019 DEC 24. No: 2018323887.
2713GOODTECH ELECTRIC LTD. Named Alberta Corporation Incorporated 2013 JUN 14. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 19. No: 2017551793.
2714GORDON E PILKINGTON INSURANCE AGENCY INC. Other Prov/Territory Corps Registered 1995 JUN 05. Struck-Off The Alberta Register 2019 DEC 02. Reinstated 2019 DEC 31. No: 216464834.
2715HALDANE INDUSTRIES LTD. Named Alberta Corporation Incorporated 2004 MAR 23. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 16. No: 2010984405.
2716HAPPY BIOPHARMA INC. Named Alberta Corporation Incorporated 2017 JUN 03. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 20. No: 2020479735.
2717HARMAN DHALIWAL TRUCKING LTD. Named Alberta Corporation Incorporated 2007 JUN 26. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2013329848.
2718HBR INVESTMENTS LTD. Named Alberta Corporation Incorporated 2016 SEP 20. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 23. No: 2019944103.
2719HERINGER HOMES INCORPORATED Named Alberta Corporation Incorporated 2014 NOV 13. Struck-Off The Alberta Register 2019 MAY 02. Revived 2019 DEC 28. No: 2018602645.
2720HINI PROJECTS INC. Named Alberta Corporation Incorporated 2005 APR 12. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 27. No: 2011637648.
2721HOLLIS ECONOMIC ANALYSIS LTD. Named Alberta Corporation Incorporated 2011 OCT 01. Struck-Off The Alberta Register 2019 APR 02. Revived 2019 DEC 18. No: 2016328896.
2722HORIZON LOGICS INC. Named Alberta Corporation Incorporated 2014 SEP 02. Struck-Off The Alberta Register 2017 MAR 02. Revived 2019 DEC 28. No: 2018448205.
2723HOUSE OF STONE PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2016 OCT 19. Struck-Off The Alberta Register 2019 APR 02. Revived 2019 DEC 17. No: 2020000051.
2724HUANG JIN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 APR 08. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 27. No: 2011018807.
2725ICIM CONSULTING LTD. Named Alberta Corporation Incorporated 2013 MAY 15. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 27. No: 2017489663.
2726IGEN PROFESSIONAL SERVICES LTD. Named Alberta Corporation Incorporated 2012 OCT 17. Struck-Off The Alberta Register 2019 APR 02. Revived 2019 DEC 23. No: 2017072766.
2727IMAGE DENTAL CARE INC. Named Alberta Corporation Incorporated 1991 MAY 07. Struck-Off The Alberta Register 2018 NOV 02. Revived 2019 DEC 24. No: 204935704.
2728INJAZ ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2017 JUN 07. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2020487142.
2729INNISFAIL RESTORATIVE JUSTICE SOCIETY Alberta Society Incorporated 2001 JUL 18. Struck-Off The Alberta Register 2019 JAN 02. Revived 2019 DEC 16. No: 509448502.
2730INNOVATIVE MICRO DEVICES INC. Named Alberta Corporation Incorporated 2004 JUN 30. Struck-Off The Alberta Register 2018 DEC 02. Revived 2019 DEC 27. No: 2011159122.
2731IRMA FISH AND GAME, RIFLE AND GUN CLUB Alberta Society Incorporated 1977 JUN 17. Struck-Off The Alberta Register 2019 DEC 16. Revived 2019 DEC 16. No: 500102769.
2732IRONEX SUPPLY LTD. Named Alberta Corporation Incorporated 1994 MAR 24. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 30. No: 206045916.
2733ISIS DANCE PRODUCTIONS LTD. Named Alberta Corporation Incorporated 1998 JUN 29. Struck-Off The Alberta Register 2019 NOV 21. Revived 2019 DEC 19. No: 207911033.
2734ISUCCESS PROFESSIONAL INC. Named Alberta Corporation Incorporated 2004 MAY 04. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 23. No: 2011057854.
2735ITALSTEEL (2016) INC. Named Alberta Corporation Incorporated 2016 SEP 09. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 24. No: 2019921325.
2736IZZO SERVICES INC. Named Alberta Corporation Incorporated 2008 MAY 29. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 18. No: 2014046037.
2737J. MARTINSON CONSULTING INC. Named Alberta Corporation Incorporated 2004 JUN 07. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 24. No: 2011120801.
2738J.P. FORGET E.P.S. CORPORATION Named Alberta Corporation Incorporated 1997 DEC 22. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 27. No: 207689142.
2739JAYDAL BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 04. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 24. No: 207877903.
2740JJ SINGER ENTERPRISES INC. Named Alberta Corporation Incorporated 2017 MAY 16. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 17. No: 2020393480.
2741JONATHAN GILLELAND PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Continued In 2016 JUN 15. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 20. No: 2019762752.
2742JUST KRUZIN SPECIALTY VEHICLE CLUB Alberta Society Incorporated 2003 JUL 29. Struck-Off The Alberta Register 2016 JAN 02. Revived 2019 DEC 13. No: 5010593662.
2743K-BAR CONTRACTING LTD. Named Alberta Corporation Incorporated 2001 MAR 14. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 23. No: 209242338.
2744K5 CORP. Named Alberta Corporation Incorporated 1999 FEB 11. Struck-Off The Alberta Register 2019 NOV 23. Revived 2019 DEC 17. No: 208183376.
2745KEFA CONTRACTING INC. Named Alberta Corporation Incorporated 2005 OCT 17. Struck-Off The Alberta Register 2018 APR 02. Revived 2019 DEC 18. No: 2011987613.
2746KERNS WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2017 JUN 07. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2020488256.
2747KEY LARGO TRUCKING (2011) LTD. Named Alberta Corporation Incorporated 2011 FEB 25. Struck-Off The Alberta Register 2016 DEC 15. Revived 2019 DEC 23. No: 2015897602.
2748KEYLITE DESIGN INC. Named Alberta Corporation Incorporated 2008 JUN 04. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 24. No: 2014057851.
2749KLATT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 MAY 10. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 19. No: 2017478583.
2750KONA CUSTOM MACHINE INC. Named Alberta Corporation Incorporated 2007 AUG 16. Struck-Off The Alberta Register 2018 FEB 02. Revived 2019 DEC 18. No: 2013436718.
2751KRAZY ON HIGHWAYS INC. Named Alberta Corporation Incorporated 2015 APR 20. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 17. No: 2018914644.
2752KULAR BROS. TRUCKING LTD. Named Alberta Corporation Incorporated 2014 MAY 30. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 23. No: 2018259073.
2753L.A. WELLNESS INC. Named Alberta Corporation Incorporated 2012 FEB 28. Struck-Off The Alberta Register 2018 AUG 02. Revived 2019 DEC 19. No: 2016616365.
2754L2 PROPERTY HOLDINGS INC. Named Alberta Corporation Incorporated 2013 JUN 26. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2017573128.
2755LANGDON DRUGS LTD. Named Alberta Corporation Incorporated 2002 NOV 28. Struck-Off The Alberta Register 2018 MAY 02. Revived 2019 DEC 23. No: 2010194922.
2756LI KA YUEN PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2014 SEP 03. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 30. No: 2018449344.
2757LIFE MEDICENTRE LTD. Named Alberta Corporation Incorporated 2015 APR 20. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 30. No: 2018915187.
2758LIISA MEDDINGS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 JUN 30. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 20. No: 2019066253.
2759LUNA AUTHENTIC VIETNAMESE CUISINE CORP. Named Alberta Corporation Incorporated 2017 APR 13. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 2020373169.
2760MAPLESPIDER TECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 JUN 09. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2020492829.
2761MARYFRANCES INTERNATIONAL INCORPORATED Named Alberta Corporation Incorporated 2011 DEC 08. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 16. No: 2016455020.
2762MAXWELL BUILDERS INC. Named Alberta Corporation Incorporated 2001 JUN 22. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 19. No: 209404045.
2763MERCURYMOON INC. Named Alberta Corporation Incorporated 2015 JUN 01. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 27. No: 2019005467.
2764MITKOS LANDSCAPING AND BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 2015 FEB 13. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 23. No: 2018779625.
2765MITOGEN INTERNATIONAL INC. Federal Corporation Registered 1993 FEB 12. Struck-Off The Alberta Register 1996 AUG 01. Reinstated 2019 DEC 23. No: 215481847.
2766MODERN LIVING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2007 MAR 29. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 20. No: 2013113481.
2767MT7 INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2011 APR 07. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 17. No: 2016000404.
2768NCS COATINGS LTD. Named Alberta Corporation Incorporated 2015 JUN 25. Struck-Off The Alberta Register 2017 DEC 02. Revived 2019 DEC 20. No: 2019055843.
2769NORTH OF SIXTY RESOURCES INC. Named Alberta Corporation Incorporated 2011 OCT 24. Struck-Off The Alberta Register 2016 APR 02. Revived 2019 DEC 31. No: 2016369718.
2770OMG VENTURES INC. Named Alberta Corporation Incorporated 2014 MAY 14. Struck-Off The Alberta Register 2017 JAN 02. Revived 2019 DEC 23. No: 2018221826.
2771ONSITE REMEDIATION SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 AUG 15. Struck-Off The Alberta Register 2019 FEB 02. Revived 2019 DEC 17. No: 2018413399.
2772ORATECH CONSULTING INC. Named Alberta Corporation Incorporated 2005 JUN 10. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2011759699.
2773OSHUN SECRETS INC. Named Alberta Corporation Incorporated 2009 FEB 25. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 16. No: 2014547323.
2774OSPIKA OUTFITTERS INC. Federal Corporation Registered 2002 SEP 06. Struck-Off The Alberta Register 2015 JUN 02. Reinstated 2019 DEC 17. No: 2110060965.
2775OVER DRIVE TRUCKING LTD. Named Alberta Corporation Incorporated 2016 DEC 09. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 18. No: 2020095358.
2776PAMMICHVAN LTD. Named Alberta Corporation Incorporated 2017 MAY 17. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 31. No: 2020442402.
2777PARK VAPERS LTD. Named Alberta Corporation Incorporated 2015 NOV 16. Struck-Off The Alberta Register 2019 MAY 02. Revived 2019 DEC 17. No: 2019330618.
2778PIONEER WOODWORK INC. Named Alberta Corporation Incorporated 1989 MAY 05. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 24. No: 204011001.
2779PRABH TRUCKING INC. Named Alberta Corporation Incorporated 2012 JUN 04. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 18. No: 2016820751.
2780PREEMINENT BUSINESS SYSTEMS INC. Named Alberta Corporation Incorporated 2012 APR 16. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 16. No: 2016720217.
2781PRO COAT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2016 JUL 05. Struck-Off The Alberta Register 2019 JAN 02. Revived 2019 DEC 19. No: 2019800024.
2782PRO FLO WELDING LTD. Named Alberta Corporation Incorporated 2001 JUL 03. Struck-Off The Alberta Register 2019 JAN 02. Revived 2019 DEC 17. No: 209418342.
2783PROTECTION SMART LTD. Named Alberta Corporation Incorporated 2006 JUN 07. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 2012478349.
2784PUENTACLES TATTOO INC. Named Alberta Corporation Incorporated 2012 MAY 07. Struck-Off The Alberta Register 2018 NOV 02. Revived 2019 DEC 18. No: 2016764298.
2785PURE SHONE CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2009 JUN 22. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2014759860.
2786PURELOGIC IT SOLUTIONS WEST INC. Named Alberta Corporation Incorporated 2014 MAY 01. Struck-Off The Alberta Register 2017 JAN 02. Revived 2019 DEC 24. No: 2018194395.
2787R19 OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2016 AUG 25. Struck-Off The Alberta Register 2019 FEB 02. Revived 2019 DEC 30. No: 2019893888.
2788RADIUM MOUNTAIN SR DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2008 SEP 23. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 18. No: 2014273037.
2789RAINBOW MALL INVESTMENT LIMITED Named Alberta Corporation Incorporated 2011 JUL 27. Struck-Off The Alberta Register 2019 JAN 02. Revived 2019 DEC 19. No: 2016207637.
2790RAMROCK GEOLOGICAL SERVICES LTD. Named Alberta Corporation Incorporated 2013 APR 11. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 2017414174.
2791RANIA ONE TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 MAY 04. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 19. No: 2016050441.
2792RAYNER CONSTRUCTION SERVICES INC. Named Alberta Corporation Incorporated 2017 JUN 01. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2020474637.
2793REDWOOD EQUITY INC. Named Alberta Corporation Incorporated 2005 AUG 26. Struck-Off The Alberta Register 2018 FEB 02. Revived 2019 DEC 23. No: 2011891286.
2794REMOTE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2011 JUL 22. Struck-Off The Alberta Register 2019 JAN 02. Revived 2019 DEC 18. No: 2016195964.
2795ROBSON GEOSPATIAL CODING INC. Named Alberta Corporation Incorporated 2011 JUN 09. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 19. No: 2016119824.
2796ROCKY MOUNTAIN ELECTRIC LTD. Named Alberta Corporation Incorporated 2006 MAY 29. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 16. No: 2012454746.
2797ROSEWILL ENERGY INC. Named Alberta Corporation Incorporated 2008 MAY 09. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 30. No: 2014004044.
2798ROSEWOOD CARPENTRY INC. Named Alberta Corporation Incorporated 2005 JUN 23. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 2011781222.
2799ROYAL PAINTING LTD. Named Alberta Corporation Incorporated 2014 APR 14. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 2018155321.
2800S & J MECHANICAL INSPECTIONS LTD. Named Alberta Corporation Incorporated 2003 JUN 05. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 31. No: 2010507313.
2801S.J. MOTORS LTD. Named Alberta Corporation Incorporated 2013 APR 03. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 19. No: 2017399664.
2802SALZ BRATWURST CO. LTD. Named Alberta Corporation Incorporated 2017 JUN 30. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 16. No: 2020538118.
2803SAM LI CONTRACTING INC. Named Alberta Corporation Incorporated 2006 JAN 06. Struck-Off The Alberta Register 2018 JAN 05. Revived 2019 DEC 19. No: 2012141160.
2804SANJAY RAJPAL PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2004 JUN 08. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 17. No: 2011121494.
2805SARA STARKO PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2017 MAR 28. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 17. No: 2020330839.
2806SCHWENN ELECTRICAL SERVICES INCORPORATED Named Alberta Corporation Incorporated 2013 MAY 03. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 17. No: 2017466109.
2807SCILK INCORPORATED Named Alberta Corporation Incorporated 2013 DEC 16. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 27. No: 2017905262.
2808SEA JS BLOSSOM LTD. Named Alberta Corporation Incorporated 2008 JUL 10. Struck-Off The Alberta Register 2018 JAN 02. Revived 2019 DEC 30. No: 2014129916.
2809SECURE 2013 GROUP INC. Named Alberta Corporation Incorporated 2013 OCT 31. Struck-Off The Alberta Register 2019 APR 02. Revived 2019 DEC 19. No: 2017820107.
2810SERISSA HOLDINGS INC. Named Alberta Corporation Incorporated 1999 APR 06. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 17. No: 208254755.
2811SHALIMAR MEATS AND SWEETS LTD. Named Alberta Corporation Incorporated 2017 MAY 20. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 31. No: 2020451700.
2812SHERPA COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2009 JUN 05. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 28. No: 2014731273.
2813SKYLINE MUSIC STUDIO LTD. Named Alberta Corporation Incorporated 2007 APR 03. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 27. No: 2013126046.
2814SLURRY SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 OCT 21. Struck-Off The Alberta Register 2017 APR 02. Revived 2019 DEC 20. No: 2018555025.
2815SMITHWERX SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 MAY 09. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 23. No: 2020424756.
2816SMOKING DIESEL CONTRACTING LTD. Named Alberta Corporation Incorporated 2007 MAY 08. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 16. No: 2013208257.
2817SNAPDRAGON MOBILE PHONES INC. Named Alberta Corporation Incorporated 2016 APR 21. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 30. No: 2019650379.
2818SOUTHLINE REAL ESTATE LTD. Named Alberta Corporation Incorporated 2012 JAN 27. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 18. No: 2016549681.
2819SSHM INVESTMENTS LTD. Named Alberta Corporation Incorporated 2003 MAY 27. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 20. No: 2010490890.
2820STATIONARY POWER COMPRESSION LTD. Named Alberta Corporation Incorporated 1995 MAY 10. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 19. No: 206539140.
2821SUMMERS TIRE INC. Named Alberta Corporation Incorporated 2017 MAR 23. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 17. No: 2020322810.
2822SUNSHINE CONTRACTORS LTD. Named Alberta Corporation Incorporated 2008 JAN 10. Struck-Off The Alberta Register 2017 JUL 02. Revived 2019 DEC 23. No: 2013736372.
2823SUPER-TEK COMPUTER CONSULTING INC. Named Alberta Corporation Incorporated 2011 JUN 24. Struck-Off The Alberta Register 2018 MAY 31. Revived 2019 DEC 23. No: 2016136158.
2824SWM MECHANICAL LTD. Named Alberta Corporation Incorporated 2014 MAR 17. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 29. No: 2018090445.
2825T & J ATKINSON HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 MAY 02. Struck-Off The Alberta Register 2018 NOV 02. Revived 2019 DEC 18. No: 2019672399.
2826T. W. HUNT INC. Named Alberta Corporation Incorporated 1993 JUN 23. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 19. No: 205713001.
2827TABTEK AIR & HYDRONICS LTD. Named Alberta Corporation Incorporated 2002 MAR 21. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 19. No: 209802925.
2828TACHYON HOLDINGS INC. Named Alberta Corporation Incorporated 2005 JUN 17. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 31. No: 2011772403.
2829THE BLANEY GROUP INC. Named Alberta Corporation Incorporated 2009 MAY 12. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 18. No: 2014686311.
2830THE DUCTS OF HAZARD INC. Named Alberta Corporation Incorporated 2016 APR 19. Struck-Off The Alberta Register 2018 OCT 02. Revived 2019 DEC 17. No: 2019646294.
2831THE URBAN BAKER INC. Named Alberta Corporation Incorporated 2003 MAY 07. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 23. No: 2010457279.
2832TIR EOGHAIN IRISH DANCE SOCIETY Alberta Society Incorporated 2004 AUG 03. Struck-Off The Alberta Register 2017 FEB 02. Revived 2019 DEC 20. No: 5011221453.
2833TRIDACOM IT SOLUTIONS INC. Federal Corporation Registered 2015 MAY 14. Struck-Off The Alberta Register 2017 NOV 02. Reinstated 2019 DEC 19. No: 2118970066.
2834TUCCARO'S POOL HALL LTD. Named Alberta Corporation Incorporated 2013 JAN 31. Struck-Off The Alberta Register 2019 JUL 02. Revived 2019 DEC 20. No: 2017274339.
2835URBAN PROJECTS CORP. Named Alberta Corporation Incorporated 2002 APR 10. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 209832500.
2836VALLEY EDUCATIONAL SERVICES LTD. Named Alberta Corporation Incorporated 1999 MAR 24. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 19. No: 208238071.
2837VERTICAL XTREME INC. Named Alberta Corporation Incorporated 1998 SEP 10. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 30. No: 207990987.
2838VIVA LOYALTY LTD. Named Alberta Corporation Incorporated 2017 APR 22. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 28. No: 2020388761.
2839VJ'S ISLAND FOODS LTD. Named Alberta Corporation Incorporated 2012 SEP 11. Struck-Off The Alberta Register 2019 MAR 02. Revived 2019 DEC 21. No: 2016999134.
2840VORTEP KASI HOLDINGS INC. Named Alberta Corporation Incorporated 2007 MAY 09. Struck-Off The Alberta Register 2019 NOV 05. Revived 2019 DEC 24. No: 2013215088.
2841WATSON COULEE CATTLE COMPANY LTD. Named Alberta Corporation Incorporated 2000 JUN 28. Struck-Off The Alberta Register 2019 DEC 02. Revived 2019 DEC 23. No: 208868273.
2842WIDE OPEN DOOR SERVICES LTD. Named Alberta Corporation Incorporated 2017 MAR 06. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 16. No: 2020279317.
2843WIZARDS REACH LTD. Named Alberta Corporation Incorporated 1994 NOV 28. Struck-Off The Alberta Register 2019 MAY 02. Revived 2019 DEC 30. No: 206339061.
2844WJ BILESKI HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 JUL 29. Struck-Off The Alberta Register 2018 JAN 02. Revived 2019 DEC 17. No: 2019118781.
2845WOLLERSHEIM EARTH MOVING CO LTD Named Alberta Corporation Incorporated 1975 APR 30. Struck-Off The Alberta Register 2019 OCT 02. Revived 2019 DEC 20. No: 200797520.
2846WORK APPS CANADA INC. Named Alberta Corporation Incorporated 2014 MAR 22. Struck-Off The Alberta Register 2016 SEP 02. Revived 2019 DEC 17. No: 2018103370.
2847YAMUSZUDORS SERVICES INC. Named Alberta Corporation Incorporated 2017 FEB 08. Struck-Off The Alberta Register 2019 AUG 02. Revived 2019 DEC 16. No: 2020223786.
2848YOUNG POLISH CANADIAN PROFESSIONALS ASSOCIATION - CALGARY Alberta Society Incorporated 2013 NOV 28. Struck-Off The Alberta Register 2018 MAY 02. Revived 2019 DEC 13. No: 5017939736.
2849YOUR SECOND LOOK INC. Named Alberta Corporation Incorporated 2015 MAR 25. Struck-Off The Alberta Register 2019 SEP 03. Revived 2019 DEC 20. No: 2018863338.
2850ZIOMARTY REAL ESTATE CONSULTING INC. Named Alberta Corporation Incorporated 2005 DEC 02. Struck-Off The Alberta Register 2019 JUN 02. Revived 2019 DEC 18. No: 2012082661.
2851
2852Notices of Amalgamation
2853(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2854
2855Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2856 1314788 ALBERTA LTD.
2857 1160391 ALBERTA LTD.
2858were on 2020 JAN 01 amalgamated as one corporation under the name
2859 2233033 ALBERTA LTD.
2860 No. 2022330332
2861The registered office of the corporation shall be
2862 2900, 10180-101 STREET
2863 EDMONTON ALBERTA
2864 T5J 3V5
2865Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2866 DAVID R. CUNNINGHAM PROFESSIONAL
2867 CORPORATION
2868 MELANIE S. WATSON PROFESSIONAL
2869 CORPORATION
2870were on 2020 JAN 01 amalgamated as one corporation under the name
2871 2233282 ALBERTA LTD.
2872 No. 2022332825
2873The registered office of the corporation shall be
2874 199 RAVINE DRIVE
2875 DEVON ALBERTA
2876 T9G 0M2
2877Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2878 1059616 ALBERTA LTD.
2879 940567 ALBERTA LTD.
2880were on 2020 JAN 01 amalgamated as one corporation under the name
2881 2234405 ALBERTA LTD.
2882 No. 2022344051
2883The registered office of the corporation shall be
2884 2401 TD TOWER, 10088 102 AVENUE NW
2885 EDMONTON ALBERTA
2886 T5J 2Z1
2887Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2888 372859 ALBERTA LTD.
2889 1614993 ALBERTA LTD.
2890were on 2020 JAN 01 amalgamated as one corporation under the name
2891 2234429 ALBERTA LTD.
2892 No. 2022344291
2893The registered office of the corporation shall be
2894 #2300, 10180 - 101 STREET
2895 EDMONTON ALBERTA
2896 T5J 1V3
2897Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2898 372854 ALBERTA LTD.
2899 1615043 ALBERTA LTD.
2900were on 2020 JAN 01 amalgamated as one corporation under the name
2901 2234435 ALBERTA LTD.
2902 No. 2022344358
2903The registered office of the corporation shall be
2904 #2300, 10180 - 101 STREET
2905 EDMONTON ALBERTA
2906 T5J 1V3
2907Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2908 1615036 ALBERTA LTD.
2909 1613436 ALBERTA LTD.
2910 1614995 ALBERTA LTD.
2911were on 2020 JAN 01 amalgamated as one corporation under the name
2912 2234440 ALBERTA LTD.
2913 No. 2022344408
2914The registered office of the corporation shall be
2915 #2300, 10180 - 101 STREET
2916 EDMONTON ALBERTA
2917 T5J 1V3
2918Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2919 LC LIMITED
2920 897032 ALBERTA INC.
2921were on 2020 JAN 01 amalgamated as one corporation under the name
2922 2234592 ALBERTA LTD.
2923 No. 2022345926
2924The registered office of the corporation shall be
2925 4500, 855 - 2ND STREET S.W.
2926 CALGARY ALBERTA
2927 T2P 4K7
2928Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2929 1719470 ALBERTA LTD.
2930 899270 ALBERTA LTD.
2931were on 2020 JAN 01 amalgamated as one corporation under the name
2932 2234970 ALBERTA LTD.
2933 No. 2022349704
2934The registered office of the corporation shall be
2935 #104, 331 - 3RD AVENUE
2936 STRATHMORE ALBERTA
2937 T1P 1T5
2938Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2939 958452 ALBERTA LTD.
2940 1856913 ALBERTA LTD.
2941were on 2020 JAN 01 amalgamated as one corporation under the name
2942 2234973 ALBERTA LTD.
2943 No. 2022349738
2944The registered office of the corporation shall be
2945 200, 128 - 2 AVENUE S.E.
2946 CALGARY ALBERTA
2947 T2G 5J5
2948Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2949 563184 ALBERTA LTD.
2950 923365 ALBERTA LTD.
2951 1508534 ALBERTA LTD.
2952were on 2020 JAN 01 amalgamated as one corporation under the name
2953 2235231 ALBERTA LTD.
2954 No. 2022352310
2955The registered office of the corporation shall be
2956 5220 - 51 AVENUE
2957 WETASKIWIN ALBERTA
2958 T9A 0V4
2959Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2960 2107770 ALBERTA LTD.
2961 1941556 ALBERTA LTD.
2962were on 2020 JAN 01 amalgamated as one corporation under the name
2963 2235290 ALBERTA LTD.
2964 No. 2022352906
2965The registered office of the corporation shall be
2966 1000 LIVINGSTON PLACE, 250 - 2ND STREET
2967 SW
2968 CALGARY ALBERTA
2969 T2P 0C1
2970Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2971 2010842 ALBERTA LTD.
2972 1444105 ALBERTA LTD.
2973were on 2020 JAN 01 amalgamated as one corporation under the name
2974 2235615 ALBERTA LTD.
2975 No. 2022356154
2976The registered office of the corporation shall be
2977 2200, 10235 - 101 STREET NW
2978 EDMONTON ALBERTA
2979 T5J 3G1
2980Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2981 415838 ALBERTA LTD.
2982 1433830 ALBERTA LTD.
2983were on 2020 JAN 01 amalgamated as one corporation under the name
2984 2235863 ALBERTA LTD.
2985 No. 2022358630
2986The registered office of the corporation shall be
2987 2200, 10155-102 STREET
2988 EDMONTON ALBERTA
2989 T5J 4G8
2990Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2991 1962705 ALBERTA LTD.
2992 DE.LIGHT.FUL LTD.
2993were on 2020 JAN 01 amalgamated as one corporation under the name
2994 2235967 ALBERTA LTD.
2995 No. 2022359679
2996The registered office of the corporation shall be
2997 NW-2-42-26-W4
2998Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2999 2086201 ALBERTA LTD.
3000 2077245 ALBERTA LTD.
3001were on 2019 DEC 19 amalgamated as one corporation under the name
3002 2235992 ALBERTA LTD.
3003 No. 2022359927
3004The registered office of the corporation shall be
3005 2500, 10303 JASPER AVENUE
3006 EDMONTON ALBERTA
3007 T5J 3N6
3008Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3009 912080 ALBERTA LTD.
3010 1308307 ALBERTA LTD.
3011were on 2020 JAN 01 amalgamated as one corporation under the name
3012 2236068 ALBERTA LTD.
3013 No. 2022360685
3014The registered office of the corporation shall be
3015 32 WHITERAM MEWS NE
3016 CALGARY ALBERTA
3017 T1Y 5W5
3018Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3019 1281145 ALBERTA LTD.
3020 915991 ALBERTA LTD.
3021were on 2019 DEC 31 amalgamated as one corporation under the name
3022 2236157 ALBERTA LTD.
3023 No. 2022361576
3024The registered office of the corporation shall be
3025 150 - 6 AVENUE S.W.
3026 CALGARY ALBERTA
3027 T2P 3E3
3028Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3029 CDS TRADING LTD.
3030 1280644 ALBERTA LTD.
3031were on 2020 JAN 01 amalgamated as one corporation under the name
3032 2236271 ALBERTA LTD.
3033 No. 2022362715
3034The registered office of the corporation shall be
3035 #322, 30 DISCOVERY RIDGE CLOSE S.W.
3036 CALGARY ALBERTA
3037 T3H 5X5
3038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3039 1982136 ALBERTA LTD.
3040 1624518 ALBERTA LTD.
3041were on 2020 JAN 01 amalgamated as one corporation under the name
3042 2236287 ALBERTA LTD.
3043 No. 2022362871
3044The registered office of the corporation shall be
3045 THIRD FLOOR, 14505 BANNISTER ROAD SE
3046 CALGARY ALBERTA
3047 T2X 3J3
3048Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3049 747716 ALBERTA LTD.
3050 2229996 ALBERTA INC.
3051were on 2020 JAN 01 amalgamated as one corporation under the name
3052 2236289 ALBERTA INC.
3053 No. 2022362897
3054The registered office of the corporation shall be
3055 1600, 421 - 7TH AVENUE SW
3056 CALGARY ALBERTA
3057 T2P 4K9
3058Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3059 1359268 ALBERTA LTD.
3060 1371849 ALBERTA LTD.
3061were on 2020 JAN 01 amalgamated as one corporation under the name
3062 2236472 ALBERTA LTD.
3063 No. 2022364729
3064The registered office of the corporation shall be
3065 5061-50 AVENUE
3066 RIMBEY ALBERTA
3067 T0C 2J0
3068Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3069 1707956 ALBERTA LTD.
3070 1409484 ALBERTA LTD.
3071were on 2019 DEC 31 amalgamated as one corporation under the name
3072 2236590 ALBERTA LTD.
3073 No. 2022365908
3074The registered office of the corporation shall be
3075 439 EAST CHESTERMERE DRIVE
3076 CHESTERMERE ALBERTA
3077 T1X 1A3
3078Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3079 628877 ALBERTA LTD.
3080 628876 ALBERTA LTD.
3081were on 2020 JAN 01 amalgamated as one corporation under the name
3082 2236603 ALBERTA LTD.
3083 No. 2022366039
3084The registered office of the corporation shall be
3085 NE 15 43 26 W4TH
3086Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3087 1518367 ALBERTA LTD.
3088 1858515 ALBERTA LTD.
3089were on 2019 DEC 27 amalgamated as one corporation under the name
3090 2236658 ALBERTA LTD.
3091 No. 2022366583
3092The registered office of the corporation shall be
3093 108 MORGANS CLOSE
3094 CALGARY ALBERTA
3095 T3Z 0A6
3096Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3097 551899 ALBERTA INC.
3098 WILLIAM R. PIESCHEL PROFESSIONAL
3099 CORPORATION
3100were on 2020 JAN 01 amalgamated as one corporation under the name
3101 2236778 ALBERTA INC.
3102 No. 2022367789
3103The registered office of the corporation shall be
3104 2705 - 8TH STREET S.W.
3105 CALGARY ALBERTA
3106 T2T 3A5
3107Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3108 2233741 ALBERTA ULC
3109 2235036 ALBERTA ULC
3110were on 2020 JAN 01 amalgamated as one corporation under the name
3111 2236785 ALBERTA ULC
3112 No. 2022367854
3113The registered office of the corporation shall be
3114 2400, 525 8 AVENUE SW
3115 CALGARY ALBERTA
3116 T2P 1G1
3117Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3118 1795609 ALBERTA LTD.
3119 1929243 ALBERTA LTD.
3120 1435682 ALBERTA LTD.
3121were on 2020 JAN 01 amalgamated as one corporation under the name
3122 2236984 ALBERTA LTD.
3123 No. 2022369843
3124The registered office of the corporation shall be
3125 4925 - 51 STREET
3126 CAMROSE ALBERTA
3127 T4V 1S4
3128Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3129 1304264 ALBERTA LTD.
3130 1983249 ALBERTA LTD.
3131were on 2020 JAN 01 amalgamated as one corporation under the name
3132 2237110 ALBERTA LTD.
3133 No. 2022371104
3134The registered office of the corporation shall be
3135 #600, 220 - 4TH STREET SOUTH
3136 LETHBRIDGE ALBERTA
3137 T1J 4J7
3138Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3139 SNAP RENTALS INC.
3140 1895591 ALBERTA LTD.
3141were on 2020 JAN 01 amalgamated as one corporation under the name
3142 2237118 ALBERTA LTD.
3143 No. 2022371187
3144The registered office of the corporation shall be
3145 191 ORDZE AVENUE
3146 SHERWOOD PARK ALBERTA
3147 T8B 1M6
3148Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3149 1857604 ALBERTA LTD.
3150 1395299 ALBERTA LTD.
3151were on 2020 JAN 01 amalgamated as one corporation under the name
3152 2237182 ALBERTA LTD.
3153 No. 2022371823
3154The registered office of the corporation shall be
3155 1308 KELOWNA CR SW
3156 CALGARY ALBERTA
3157 T2V 2L8
3158Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3159 1848600 ALBERTA LTD.
3160 1150476 ALBERTA LTD.
3161were on 2020 JAN 01 amalgamated as one corporation under the name
3162 2237314 ALBERTA LTD.
3163 No. 2022373142
3164The registered office of the corporation shall be
3165 1400, 350 - 7 AVENUE SW
3166 CALGARY ALBERTA
3167 T2P 3N9
3168Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3169 D. C. WHELAN PROFESSIONAL CORPORATION
3170 DAVID C. WHELAN PROFESSIONAL
3171 CORPORATION
3172were on 2020 JAN 01 amalgamated as one corporation under the name
3173 2237468 ALBERTA INC.
3174 No. 2022374686
3175The registered office of the corporation shall be
3176 1125 SIFTON BOULEVARD SW
3177 CALGARY ALBERTA
3178 T2T 2K8
3179Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3180 1615748 ALBERTA LTD.
3181 1615735 ALBERTA LTD.
3182were on 2020 JAN 01 amalgamated as one corporation under the name
3183 2237517 ALBERTA LTD.
3184 No. 2022375170
3185The registered office of the corporation shall be
3186 4000, 421 - 7 AVENUE SW
3187 CALGARY ALBERTA
3188 T2P 4K9
3189Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3190 2207601 ALBERTA LTD.
3191 1096570 ALBERTA LTD.
3192 1929091 ALBERTA LTD.
3193were on 2020 JAN 01 amalgamated as one corporation under the name
3194 2237569 ALBERTA LTD.
3195 No. 2022375691
3196The registered office of the corporation shall be
3197 2400, 525 - 8 AVENUE SW
3198 CALGARY ALBERTA
3199 T2P 1G1
3200Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3201 2160493 ALBERTA LTD.
3202 FEDORAK HYGIENE SERVICES CORP.
3203were on 2020 JAN 01 amalgamated as one corporation under the name
3204 2237595 ALBERTA LTD.
3205 No. 2022375956
3206The registered office of the corporation shall be
3207 2800, 10060 JASPER AVENUE
3208 EDMONTON ALBERTA
3209 T5J 3V9
3210Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3211 32 DEGREES DIVERSIFIED ENERGY FUND I
3212 INC.
3213 32 DEGREES DIVERSIFIED ENERGY FUND I GP
3214 INC.
3215 32 DEGREES DIVERSIFIED ENERGY FUND I
3216 CARRY CO INC.
3217 32 DEGREES DIVERSIFIED ENERGY FUND III
3218 CARRY CO INC.
3219were on 2020 JAN 01 amalgamated as one corporation under the name
3220 32 DEGREES DIVERSIFIED ENERGY FUND III
3221 CARRY CO INC.
3222 No. 2022376137
3223The registered office of the corporation shall be
3224 4300 BANKERS HALL WEST, 888 - 3RD STREET
3225 S.W.
3226 CALGARY ALBERTA
3227 T2P 5C5
3228Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3229 ACCU-TAX FARM SERVICES LTD.
3230 1651688 ALBERTA LTD.
3231were on 2019 DEC 31 amalgamated as one corporation under the name
3232 ACCU-TAX FARM SERVICES LTD.
3233 No. 2022369470
3234The registered office of the corporation shall be
3235 755 LAKE BONAVISTA DR SE
3236 CALGARY ALBERTA
3237 T2J 7C9
3238Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3239 ADVANCE DRILLING LTD.
3240 GWDC ALBERTA OILFIELD SERVICE LTD.
3241were on 2020 JAN 01 amalgamated as one corporation under the name
3242 ADVANCE DRILLING LTD.
3243 No. 2022349324
3244The registered office of the corporation shall be
3245 325, 4935 - 40TH AVENUE N.W.
3246 CALGARY ALBERTA
3247 T3A 2N1
3248Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3249 ADVANTAGE RENEWABLE RESOURCES INC.
3250 1344567 ALBERTA LTD.
3251 880749 ALBERTA LTD.
3252were on 2020 JAN 01 amalgamated as one corporation under the name
3253 ADVANTAGE RENEWABLE RESOURCES INC.
3254 No. 2022367201
3255The registered office of the corporation shall be
3256 UNIT 704, 701 - 3 AVENUE SW
3257 CALGARY ALBERTA
3258 T2P 5R3
3259Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3260 AGH INVESTMENTS INC.
3261 AGH RESOURCES LTD.
3262were on 2020 JAN 01 amalgamated as one corporation under the name
3263 AGH INVESTMENTS INC.
3264 No. 2022341867
3265The registered office of the corporation shall be
3266 1601, 108 - 9TH AVENUE SW
3267 CALGARY ALBERTA
3268 T2P 0S9
3269Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3270 ALBA CAPITAL INC.
3271 914128 ALBERTA LTD.
3272were on 2020 JAN 01 amalgamated as one corporation under the name
3273 ALBA CAPITAL INC.
3274 No. 2022369199
3275The registered office of the corporation shall be
3276 400, 444 - 7 AVENUE SW
3277 CALGARY ALBERTA
3278 T2P 0X8
3279Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3280 ALBERTA SPRINGS RECREATION RESORT
3281 LTD.
3282 321665 ALBERTA LTD.
3283were on 2020 JAN 01 amalgamated as one corporation under the name
3284 ALBERTA SPRINGS RECREATION RESORT
3285 LTD.
3286 No. 2022352807
3287The registered office of the corporation shall be
3288 #121, 5301 - 43 STREET
3289 RED DEER ALBERTA
3290 T4N 1C8
3291Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3292 ALEXCO OIL & GAS CORPORATION
3293 ALEXCO GEOLOGICAL CORP.
3294were on 2020 JAN 01 amalgamated as one corporation under the name
3295 ALEXCO OIL & GAS CORPORATION
3296 No. 2022373084
3297The registered office of the corporation shall be
3298 900, 332 - 6TH AVENUE SW
3299 CALGARY ALBERTA
3300 T2P 0B2
3301Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3302 ALPINE INSURANCE & FINANCIAL INC.
3303 WESTWINDS INSURANCE INC.
3304were on 2020 JAN 01 amalgamated as one corporation under the name
3305 ALPINE INSURANCE & FINANCIAL INC.
3306 No. 2022362400
3307The registered office of the corporation shall be
3308 SUITE 123, 8820 BLACKFOOT TRAIL SE
3309 CALGARY ALBERTA
3310 T2J 3J1
3311Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3312 ALTAGAS NATURAL GAS STORAGE LTD.
3313 ATLANTIC CONNECTOR GAS PIPELINE INC.
3314were on 2020 JAN 01 amalgamated as one corporation under the name
3315 ALTAGAS NATURAL GAS STORAGE LTD.
3316 No. 2022375923
3317The registered office of the corporation shall be
3318 SUITE 1700, 355 - 4TH AVENUE S.W.
3319 CALGARY ALBERTA
3320 T2P 0J1
3321Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3322 AMETEK CANADA 2 ULC
3323 AMETEK CANADA 1 ULC
3324were on 2019 DEC 16 amalgamated as one corporation under the name
3325 AMETEK CANADA 2 ULC
3326 No. 2022352013
3327The registered office of the corporation shall be
3328 4000, 421 - 7 AVENUE SW
3329 CALGARY ALBERTA
3330 T2P 4K9
3331Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3332 AMETEK CANADA 2 ULC
3333 AMETEK CREAFORM INC.
3334were on 2019 DEC 19 amalgamated as one corporation under the name
3335 AMETEK CREAFORM ULC
3336 No. 2022360958
3337The registered office of the corporation shall be
3338 4000, 421 - 7 AVENUE SW
3339 CALGARY ALBERTA
3340 T2P 4K9
3341Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3342 AMPERSAND PETROLEUM LIMITED
3343 910661 ALBERTA LTD.
3344were on 2020 JAN 01 amalgamated as one corporation under the name
3345 AMPERSAND PETROLEUM LIMITED
3346 No. 2022362830
3347The registered office of the corporation shall be
3348 15 WOODLANDS ESTATE CRESCENT N.W.
3349 CALGARY ALBERTA
3350 T3R 1H1
3351Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3352 AOT ENERGY CANADA INC.
3353 AOT ENERGY CANADA NATURAL GAS INC.
3354were on 2020 JAN 01 amalgamated as one corporation under the name
3355 AOT ENERGY CANADA INC.
3356 No. 2022364794
3357The registered office of the corporation shall be
3358 2400, 525 - 8 AVENUE SW
3359 CALGARY ALBERTA
3360 T2P 1G1
3361Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3362 APRI INSURANCE SERVICES INC.
3363 EVDOC HOLDINGS INC.
3364 L47 HOLDINGS INC.
3365 10574597 CANADA INC.
3366 10571130 CANADA INC.
3367 10574643 CANADA INC.
3368 DARWYNE K. LANG INSURANCE SERVICES
3369 LIMITED
3370were on 2019 DEC 19 amalgamated as one corporation under the name
3371 APRI INSURANCE SERVICES INC.
3372 No. 2122315696
3373The registered office of the corporation shall be
3374 421 - 7TH AVENUE S.W.
3375 CALGARY ALBERTA
3376 T2P 4K9
3377Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3378 AQUATERRA CORPORATION
3379 AMAZON SPRINGS WATER CO. LTD.
3380were on 2019 DEC 19 amalgamated as one corporation under the name
3381 AQUATERRA CORPORATION
3382 No. 2122359736
3383The registered office of the corporation shall be
3384 2500-10220 103 AVE NW
3385 EDMONTON ALBERTA
3386 T5J 0K4
3387Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3388 ARC EQUITY MANAGEMENT (FUND 2) LTD.
3389 ARC FINANCIAL MANAGEMENT LTD.
3390 ARC CAPITAL LTD.
3391were on 2020 JAN 01 amalgamated as one corporation under the name
3392 ARC FINANCIAL MANAGEMENT LTD.
3393 No. 2022353961
3394The registered office of the corporation shall be
3395 4300, 400 - 3RD AVENUE S.W.
3396 CALGARY ALBERTA
3397 T2P 4H2
3398Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3399 1835220 ALBERTA LTD.
3400 ASI SENTINEL BLOCK GP MANAGEMENT INC.
3401were on 2020 JAN 01 amalgamated as one corporation under the name
3402 ASI SENTINEL BLOCK GP MANAGEMENT INC.
3403 No. 2022367748
3404The registered office of the corporation shall be
3405 3300, 421 - 7TH AVENUE S.W.
3406 CALGARY ALBERTA
3407 T2P 4K9
3408Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3409 CRIMTECH SERVICES LTD.
3410 ASPIRE ENERGY RESOURCES INC.
3411were on 2020 JAN 01 amalgamated as one corporation under the name
3412 ASPIRE ENERGY RESOURCES INC.
3413 No. 2022342758
3414The registered office of the corporation shall be
3415 5233 - 49TH AVENUE
3416 RED DEER ALBERTA
3417 T4N 6G5
3418Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3419 ASSET BUILDERS (2015) CORP.
3420 TAYLORED HOMES 2008 INC.
3421were on 2020 JAN 01 amalgamated as one corporation under the name
3422 ASSET BUILDERS (2015) CORP.
3423 No. 2022374595
3424The registered office of the corporation shall be
3425 202, 4825 - 47 STREET
3426 RED DEER ALBERTA
3427 T4N 1R3
3428Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3429 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3430 GENERAL VETERINARY HOSPITAL LTD.
3431 CALGARY WEST ANIMAL CLINIC LTD.
3432were on 2019 DEC 29 amalgamated as one corporation under the name
3433 ASSOCIATE VETERINARY CLINICS (1981) LTD.
3434 No. 2022367870
3435The registered office of the corporation shall be
3436 1900, 520 - 3RD AVENUE SW
3437 CALGARY ALBERTA
3438 T2P 0R3
3439Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3440 AVALANCHE WASTE MANAGEMENT INC.
3441 DUMPRUNNER WASTE SYSTEMS 2019 INC.
3442were on 2020 JAN 01 amalgamated as one corporation under the name
3443 AVALANCHE WASTE MANAGEMENT INC.
3444 No. 2022371492
3445The registered office of the corporation shall be
3446 UNIT 1, 2419 - 52 AVENUE SE
3447 CALGARY ALBERTA
3448 T2C 4X7
3449Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3450 AVALON CENTRAL ALBERTA LTD.
3451 SAVANNA IN LAREDO LTD.
3452were on 2020 JAN 01 amalgamated as one corporation under the name
3453 AVALON CENTRAL ALBERTA LTD.
3454 No. 2022376046
3455The registered office of the corporation shall be
3456 2400, 525 - 8 AVENUE SW
3457 CALGARY ALBERTA
3458 T2P 1G1
3459Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3460 2139296 ALBERTA INC.
3461 AXIA CONNECT LTD.
3462 2139299 ALBERTA INC.
3463 2235629 ALBERTA INC.
3464were on 2020 JAN 01 amalgamated as one corporation under the name
3465 AXIA CONNECT LTD.
3466 No. 2022373647
3467The registered office of the corporation shall be
3468 1900, 520 - 3RD AVENUE SW
3469 CALGARY ALBERTA
3470 T2P 0R3
3471Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3472 AYRSHIRE ENERGY (6) LTD.
3473 AYRSHIRE INVESTMENTS LTD.
3474 AYRSHIRE AIR LTD.
3475 AYRSHIRE ENERGY (7) LTD.
3476 AYRSHIRE ENERGY (8) LTD.
3477 AYRSHIRE ENERGY (9) LTD.
3478 SHANTI HOLDINGS LTD.
3479 AYRSHIRE ENERGY LTD.
3480were on 2020 JAN 01 amalgamated as one corporation under the name
3481 AYRSHIRE INVESTMENTS LTD.
3482 No. 2022363416
3483The registered office of the corporation shall be
3484 2010, 250 - 5TH STREET SW
3485 CALGARY ALBERTA
3486 T2P 0R4
3487Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3488 AZIM PAREKH PROFESSIONAL DENTAL
3489 CORPORATION
3490 CONNIE FARION PROFESSIONAL
3491 CORPORATION
3492were on 2019 DEC 23 amalgamated as one corporation under the name
3493 AZIM PAREKH PROFESSIONAL DENTAL
3494 CORPORATION
3495 No. 2022347807
3496The registered office of the corporation shall be
3497 5212-48 STREET, UNIT#C101
3498 RED DEER ALBERTA
3499 T4N 7C3
3500Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3501 BUSHWACKER LAND & EQUIPMENT LTD.
3502 B. P. UNGER PROFESSIONAL CORPORATION
3503were on 2019 DEC 31 amalgamated as one corporation under the name
3504 B. P. UNGER PROFESSIONAL CORPORATION
3505 No. 2022368746
3506The registered office of the corporation shall be
3507 7904 GATEWAY BOULEVARD NW
3508 EDMONTON ALBERTA
3509 T6E 6C3
3510Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3511 B.A. HUGHES CONSULTING INC.
3512 ASSETS NORTH HOLDINGS LTD.
3513were on 2020 JAN 01 amalgamated as one corporation under the name
3514 B.A. HUGHES CONSULTING INC.
3515 No. 2022363564
3516The registered office of the corporation shall be
3517 #2, 4716 - 91 AVENUE
3518 EDMONTON ALBERTA
3519 T6B 2L1
3520Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3521 BAC.FPC HOLDINGS INC.
3522 575036 ALBERTA LTD.
3523were on 2019 DEC 31 amalgamated as one corporation under the name
3524 BAC.FPC HOLDINGS INC.
3525 No. 2022357269
3526The registered office of the corporation shall be
3527 1500, 10665 JASPER AVENUE NW
3528 EDMONTON ALBERTA
3529 T5J 3S9
3530Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3531 CANADIAN STORAGE CONTAINERS INC.
3532 BATTLEFIELD SUPPLY CORP.
3533 CALGARY CONTAINERS INC.
3534were on 2020 JAN 01 amalgamated as one corporation under the name
3535 BATTLEFIELD SUPPLY CORP.
3536 No. 2022358689
3537The registered office of the corporation shall be
3538 THIRD FLOOR, 14505 BANNISTER ROAD SE
3539 CALGARY ALBERTA
3540 T2X 3J3
3541Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3542 638264 ALBERTA INC.
3543 1095066 ALBERTA LTD.
3544 VINYCO HOLDINGS INC.
3545were on 2020 JAN 01 amalgamated as one corporation under the name
3546 BEDROCK COALESCENCE CORPORATION
3547 No. 2022371153
3548The registered office of the corporation shall be
3549 400 - 444 7 AVENUE SW
3550 CALGARY ALBERTA
3551 T2P 0X8
3552Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3553 BENOIT OILFIELD CONSTRUCTION LTD.
3554 750505 ALBERTA LTD.
3555 C J TRENCHING LTD.
3556were on 2020 JAN 01 amalgamated as one corporation under the name
3557 BENOIT OILFIELD CONSTRUCTION LTD.
3558 No. 2022371146
3559The registered office of the corporation shall be
3560 5009 - 47 STREET
3561 LLOYDMINSTER ALBERTA
3562 T9V 0E8
3563Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3564 BERARD GUIDANCE SYSTEMS INC.
3565 ROYAL VALLEY FLOORING EMPORIUM INC.
3566were on 2019 DEC 31 amalgamated as one corporation under the name
3567 BERARD GUIDANCE SYSTEMS INC.
3568 No. 2022367664
3569The registered office of the corporation shall be
3570 45, 26106 TWP 532A
3571 SPRUCE GROVE ALBERTA
3572 T7Y 1A3
3573Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3574 1001657 ALBERTA LTD.
3575 1047007 ALBERTA INC.
3576were on 2020 JAN 01 amalgamated as one corporation under the name
3577 BEVERIDGE HOLDINGS INC.
3578 No. 2022371971
3579The registered office of the corporation shall be
3580 3 LONGEWAY PLACE
3581 CALGARY ALBERTA
3582 T3Z 2C7
3583Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3584 RIVERVIEW VILLAGE ULC
3585 QUEENSGATE ENTERPRISES ULC
3586 ST. CLAIR VILLAGE ULC
3587 EDGEWOOD PARK INVESTMENTS ULC
3588 LASALLE PARK MANOR ULC
3589 1718765 ALBERTA ULC
3590were on 2020 JAN 01 amalgamated as one corporation under the name
3591 BINDI HOLDINGS ULC
3592 No. 2022371179
3593The registered office of the corporation shall be
3594 400 - 444 7 AVE SW
3595 CALGARY ALBERTA
3596 T2P 0X8
3597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3598 BJ PROPERTY MANAGEMENT LTD.
3599 BOOMER TRANSPORT LTD.
3600were on 2020 JAN 01 amalgamated as one corporation under the name
3601 BJ PROPERTY MANAGEMENT LTD.
3602 No. 2022367805
3603The registered office of the corporation shall be
3604 5009 - 47 STREET
3605 LLOYDMINSTER ALBERTA
3606 T9V 0E8
3607Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3608 FOLLY ENTERPRISES INC.
3609 BLACKSQUARE INC.
3610were on 2020 JAN 01 amalgamated as one corporation under the name
3611 BLACKSQUARE INC.
3612 No. 2022375147
3613The registered office of the corporation shall be
3614 4300 BANKERS HALL WEST, 888 - 3RD STREET
3615 S.W.
3616 CALGARY ALBERTA
3617 T2P 5C5
3618Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3619 THE ABOMINABLE SKI SHOP LTD.
3620 BOB HANN INVESTMENTS LTD
3621were on 2019 DEC 31 amalgamated as one corporation under the name
3622 BOB HANN INVESTMENTS LTD.
3623 No. 2022371419
3624The registered office of the corporation shall be
3625 1730, 639 - 5 AVENUE S.W.
3626 CALGARY ALBERTA
3627 T2P 0M9
3628Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3629 1910309 ALBERTA LTD.
3630 REVOLUTION DIRECTIONAL SERVICES LTD.
3631 BOSS COMPLETIONS LTD.
3632 CANUCK COMPLETIONS LTD.
3633were on 2020 JAN 01 amalgamated as one corporation under the name
3634 BOSS COMPLETIONS LTD.
3635 No. 2022368068
3636The registered office of the corporation shall be
3637 2120-237 4TH AVENUE SW
3638 CALGARY ALBERTA
3639 T2P 4K3
3640Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3641 KEEGAN PRUDEN HOLDINGS LTD.
3642 BRAYDEN PRUDEN HOLDINGS LTD.
3643 BLAIZE BOUCHIER HOLDINGS LTD.
3644 KANDIS ORR-BOUCHER HOLDINGS LTD.
3645 MICHELLE-HARTLEY BOUCHIER HOLDINGS
3646 LTD.
3647 BOUCHIER CONTRACTING LTD.
3648were on 2020 JAN 01 amalgamated as one corporation under the name
3649 BOUCHIER CONTRACTING LTD.
3650 No. 2022373829
3651The registered office of the corporation shall be
3652 1400, 707 - 7TH AVENUE SW
3653 CALGARY ALBERTA
3654 T2P 3H6
3655Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3656 NEXUS ASSET GROUP INC.
3657 ACL PROPERTIES INC.
3658 THINK ENTERPRISES LIMITED
3659 BOULEVARD REAL ESTATE EQUITIES LTD.
3660were on 2020 JAN 01 amalgamated as one corporation under the name
3661 BOULEVARD REAL ESTATE EQUITIES LTD.
3662 No. 2022374264
3663The registered office of the corporation shall be
3664 400 - 4820 RICHARD ROAD SW
3665 CALGARY ALBERTA
3666 T3E 6L1
3667Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3668 BOW CITY CRANE SERVICE LTD.
3669 2146737 ALBERTA INC.
3670were on 2020 JAN 01 amalgamated as one corporation under the name
3671 BOW CITY CRANE SERVICE LTD.
3672 No. 2022360578
3673The registered office of the corporation shall be
3674 BAY L, 6613 - 44TH STREET S.E.
3675 CALGARY ALBERTA
3676 T2C 0C6
3677Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3678 BRIDGEDALE HOME BUYERS INC.
3679 BRIDGEDALE DEVELOPMENTS INC.
3680were on 2019 DEC 16 amalgamated as one corporation under the name
3681 BRIDGEDALE HOME BUYERS INC.
3682 No. 2022352245
3683The registered office of the corporation shall be
3684 400-909 17 AVE SW
3685 CALGARY ALBERTA
3686 T2T 0A4
3687Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3688 SHELLAINE INVESTMENTS LTD.
3689 BYLO HOLDINGS LTD.
3690were on 2020 JAN 01 amalgamated as one corporation under the name
3691 BYLO HOLDINGS LTD.
3692 No. 2022369496
3693The registered office of the corporation shall be
3694 400, 444 - 7 AVENUE SW
3695 CALGARY ALBERTA
3696 T2P 0X8
3697Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3698 605354 ALBERTA LTD.
3699 1144446 ALBERTA LTD.
3700 1787041 ALBERTA INC.
3701were on 2020 JAN 01 amalgamated as one corporation under the name
3702 C & M HANNAM ENTERPRISES INC.
3703 No. 2022367763
3704The registered office of the corporation shall be
3705 1600, 421 - 7TH AVENUE SW
3706 CALGARY ALBERTA
3707 T2P 4K9
3708Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3709 C. ROOKE RANCHING LTD.
3710 ROOKE LAND & CATTLE LTD.
3711were on 2020 JAN 01 amalgamated as one corporation under the name
3712 C. ROOKE RANCHING LTD.
3713 No. 2022365056
3714The registered office of the corporation shall be
3715 NE 1/4 - 14 - 25 - 12 - W4
3716Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3717 C.I. DAVIDSON HOLDINGS LTD.
3718 C.I. DAVIDSON INVESTMENTS LTD.
3719were on 2020 JAN 01 amalgamated as one corporation under the name
3720 C.I. DAVIDSON HOLDINGS LTD.
3721 No. 2022354985
3722The registered office of the corporation shall be
3723 1900, 520 - 3RD AVENUE SW
3724 CALGARY ALBERTA
3725 T2P 0R3
3726Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3727 665337 ALBERTA LTD.
3728 PURE CYCLE INC.
3729 1814199 ALBERTA INC.
3730 THUNK BICYCLES INC.
3731were on 2020 JAN 01 amalgamated as one corporation under the name
3732 CALGARY CYCLE LTD.
3733 No. 2022370981
3734The registered office of the corporation shall be
3735 400 - 444 7 AVE SW
3736 CALGARY ALBERTA
3737 T2P 0X8
3738Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3739 CALIAN LTD.
3740 (D.T.) SECURE TECHNIOLOGIES
3741 INTERNATIONAL INC.
3742 WILLIAM J. BARKER CLINICAL
3743 PSYCHOLOGIST LTD.
3744 PRIORITY ONW WORKPLACE HEALTH INC.
3745were on 2019 DEC 23 amalgamated as one corporation under the name
3746 CALIAN LTD.
3747 No. 2122365998
3748The registered office of the corporation shall be
3749 600, 220 - 4 STREET SOUTH
3750 LETHBRIDGE ALBERTA
3751 T1J 4J7
3752Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3753 CALL CANADIAN PLUMBING, HEATING AND
3754 AIR CONDITIONING LTD.
3755 THE GRANITE GUYS LTD.
3756were on 2019 DEC 31 amalgamated as one corporation under the name
3757 CALL CANADIAN PLUMBING, HEATING AND
3758 AIR CONDITIONING LTD.
3759 No. 2022361345
3760The registered office of the corporation shall be
3761 #262A, 1632 - 14 AVENUE NW
3762 CALGARY ALBERTA
3763 T2N 1M7
3764Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3765 CANA ENERGY LTD.
3766 CANA ENERGY (CHV) LTD.
3767were on 2020 JAN 01 amalgamated as one corporation under the name
3768 CANA ENERGY LTD.
3769 No. 2022375469
3770The registered office of the corporation shall be
3771 5720 4 STREET SE
3772 CALGARY ALBERTA
3773 T2H 1K7
3774Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3775 JPL CANADA CORPORATION
3776 CANADA PUMP AND POWER (CPP)
3777 CORPORATION
3778were on 2020 JAN 01 amalgamated as one corporation under the name
3779 CANADA PUMP AND POWER (CPP)
3780 CORPORATION
3781 No. 2022361196
3782The registered office of the corporation shall be
3783 200, 80 CHIPPEWA ROAD
3784 SHERWOOD PARK ALBERTA
3785 T8A 4W6
3786Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3787 CANADIAN DENTAL SERVICES (ALBERTA)
3788 TECHNICAL SERVICES CORPORATION
3789 EGUREN EDMONTON TECHNICAL SERVICES
3790 CORPORATION
3791were on 2020 JAN 01 amalgamated as one corporation under the name
3792 CANADIAN DENTAL SERVICES (ALBERTA)
3793 TECHNICAL SERVICES CORPORATION
3794 No. 2022358341
3795The registered office of the corporation shall be
3796 1600, 421 - 7TH AVENUE SW
3797 CALGARY ALBERTA
3798 T2P 4K9
3799Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3800 BIN 905 (ALBERTA) LTD.
3801 CANADIAN ROCKY MOUNTAIN RESORTS
3802 LTD.
3803were on 2020 JAN 01 amalgamated as one corporation under the name
3804 CANADIAN ROCKY MOUNTAIN RESORTS
3805 LTD.
3806 No. 2022367128
3807The registered office of the corporation shall be
3808 310, 909 - 17TH AVENUE SW
3809 CALGARY ALBERTA
3810 T2T 0A4
3811Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3812 RISC MANAGEMENT INC.
3813 CANQUAL INC.
3814were on 2020 JAN 01 amalgamated as one corporation under the name
3815 CANQUAL INC.
3816 No. 2022356246
3817The registered office of the corporation shall be
3818 132 HERITAGE COURT, 150 CHIPPEWA ROAD
3819 SHERWOOD PARK ALBERTA
3820 T8A 6A2
3821Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3822 CANWEST VETERINARY SERVICES INC.
3823 AR PETCARE INC.
3824were on 2019 DEC 31 amalgamated as one corporation under the name
3825 CANWEST VETERINARY SERVICES INC.
3826 No. 2022371765
3827The registered office of the corporation shall be
3828 27, 12424 SYMONS VALLEY ROAD NW
3829 CALGARY ALBERTA
3830 T3P 0A3
3831Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3832 2122054 ALBERTA LTD.
3833 CARAVAN RV INC.
3834were on 2020 JAN 01 amalgamated as one corporation under the name
3835 CARAVAN RV INC.
3836 No. 2022373092
3837The registered office of the corporation shall be
3838 400 3RD AVENUE SW, SUITE 3700
3839 CALGARY ALBERTA
3840 T2P 4H2
3841Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3842 CASCADES CANADA ULC
3843 CASCADES FLEXIBLE PACKAGING INC.
3844were on 2020 JAN 01 amalgamated as one corporation under the name
3845 CASCADES CANADA ULC
3846 No. 2022365494
3847The registered office of the corporation shall be
3848 3400, 350 - 7 AVENUE SW
3849 CALGARY ALBERTA
3850 T2P 3N9
3851Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3852 CASTLE FINANCIAL GROUP LTD.
3853 2236616 ALBERTA LTD.
3854were on 2020 JAN 01 amalgamated as one corporation under the name
3855 CASTLE FINANCIAL GROUP LTD.
3856 No. 2022374447
3857The registered office of the corporation shall be
3858 3000, 700 - 9TH AVENUE SW
3859 CALGARY ALBERTA
3860 T2P 3V4
3861Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3862 FENTIES PETROLEUM SALES LTD.
3863 CCF HOLDINGS LTD.
3864were on 2020 JAN 01 amalgamated as one corporation under the name
3865 CCF HOLDINGS LTD.
3866 No. 2022374520
3867The registered office of the corporation shall be
3868 401, 10514 - 67 AVENUE
3869 GRANDE PRAIRIE ALBERTA
3870 T8W 0K8
3871Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3872 CCT LAND LTD.
3873 EAST LAKE CENTRE LTD.
3874were on 2020 JAN 01 amalgamated as one corporation under the name
3875 CCT LAND LTD.
3876 No. 2022339358
3877The registered office of the corporation shall be
3878 1600, 421 - 7TH AVENUE SW
3879 CALGARY ALBERTA
3880 T2P 4K9
3881Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3882 CENTRAL AIR EQUIPMENT LTD.
3883 CENTRAL AIR EQUIPMENT RENTALS LTD.
3884were on 2020 JAN 01 amalgamated as one corporation under the name
3885 CENTRAL AIR EQUIPMENT LTD.
3886 No. 2022361535
3887The registered office of the corporation shall be
3888 THIRD FLOOR, 14505 BANNISTER ROAD SE
3889 CALGARY ALBERTA
3890 T2X 3J3
3891Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3892 CENTURY HOLDINGS INC.
3893 CENTURY SERVICES GP INC.
3894were on 2020 JAN 01 amalgamated as one corporation under the name
3895 CENTURY HOLDINGS INC.
3896 No. 2022359489
3897The registered office of the corporation shall be
3898 2ND FLR., 734 - 42ND AVENUE S.W.
3899 CALGARY ALBERTA
3900 T2G 5N9
3901Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3902 CHEVIOT ROAD CORP.
3903 559158 ALBERTA CORP.
3904were on 2020 JAN 01 amalgamated as one corporation under the name
3905 CHEVIOT ROAD CORP.
3906 No. 2022357723
3907The registered office of the corporation shall be
3908 212, 3907 3A STREET NE
3909 CALGARY ALBERTA
3910 T2E 6S7
3911Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3912 CHINA GATE DEVELOPMENTS LTD.
3913 1349223 ALBERTA LTD.
3914were on 2019 DEC 24 amalgamated as one corporation under the name
3915 CHINA GATE DEVELOPMENTS LTD.
3916 No. 2022367672
3917The registered office of the corporation shall be
3918 10712 123 ST.
3919 EDMONTON ALBERTA
3920 T5M 0C4
3921Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3922 CLARYN EQUITIES INC.
3923 HAYNES MANAGEMENT SERVICES LTD.
3924were on 2020 JAN 01 amalgamated as one corporation under the name
3925 CLARYN EQUITIES INC.
3926 No. 2022363093
3927The registered office of the corporation shall be
3928 3031 LINDEN DRIVE SW
3929 CALGARY ALBERTA
3930 T3E 6C8
3931Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3932 COPPER TIP ENERGY SERVICES INC.
3933 R & S INDUSTRIES INC.
3934were on 2020 JAN 01 amalgamated as one corporation under the name
3935 COPPER TIP ENERGY SERVICES INC.
3936 No. 2022374207
3937The registered office of the corporation shall be
3938 1101 11 AVE
3939 NISKU ALBERTA
3940 T9E 0S1
3941Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3942 1802269 ALBERTA INC.
3943 1844187 ALBERTA LTD.
3944 CORLYN MARKETING LTD.
3945were on 2020 JAN 01 amalgamated as one corporation under the name
3946 CORLYN MARKETING LTD.
3947 No. 2022366872
3948The registered office of the corporation shall be
3949 400, 1 TACHE STREET
3950 ST. ALBERT ALBERTA
3951 T8N 1B4
3952Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3953 WIBAND COMMUNICATIONS CORP.
3954 CORRIDOR COMMUNICATIONS, INC.
3955were on 2020 JAN 01 amalgamated as one corporation under the name
3956 CORRIDOR COMMUNICATIONS, INC.
3957 No. 2022362137
3958The registered office of the corporation shall be
3959 1600, 421 - 7TH AVENUE SW
3960 CALGARY ALBERTA
3961 T2P 4K9
3962Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3963 CRYSTAL CLEAR INVESTMENTS INC.
3964 JNC MAINTENANCE LTD.
3965were on 2020 JAN 01 amalgamated as one corporation under the name
3966 CRYSTAL CLEAR INVESTMENTS INC.
3967 No. 2022371013
3968The registered office of the corporation shall be
3969 101, 10301 109 STREET NW
3970 EDMONTON ALBERTA
3971 T5J 1N4
3972Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3973 CURVE DISTRIBUTION SERVICES INC.
3974 ELITE INTERNATIONAL FOODS INC.
3975were on 2020 JAN 01 amalgamated as one corporation under the name
3976 CURVE DISTRIBUTION SERVICES INC.
3977 No. 2022359059
3978The registered office of the corporation shall be
3979 400, 444 - 7 AVENUE SW
3980 CALGARY ALBERTA
3981 T2P 0X8
3982Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3983 D & E FINANCIAL HOLDINGS LTD.
3984 L.D.M. FINANCIAL HOLDINGS LTD.
3985were on 2020 JAN 01 amalgamated as one corporation under the name
3986 D & E FINANCIAL HOLDINGS LTD.
3987 No. 2022371260
3988The registered office of the corporation shall be
3989 2800 - 10060 JASPER AVE
3990 EDMONTON ALBERTA
3991 T5J 3V9
3992Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3993 DAHROUGE DATA SYSTEMS INC.
3994 GAMERS ALLEY AND VIDEOS LTD.
3995were on 2019 DEC 31 amalgamated as one corporation under the name
3996 DAHROUGE DATA SYSTEMS INC.
3997 No. 2022373803
3998The registered office of the corporation shall be
3999 2500, 10155 - 102 STREET NW
4000 EDMONTON ALBERTA
4001 T5J 4G8
4002Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4003 DALE-MAYNARD INDUSTRIES INC.
4004 R. W. MCCULLOCH EQUITIES INC.
4005were on 2019 DEC 31 amalgamated as one corporation under the name
4006 DALE-MAYNARD INDUSTRIES INC.
4007 No. 2022373480
4008The registered office of the corporation shall be
4009 1450, 10405 JASPER AVENUE
4010 EDMONTON ALBERTA
4011 T5J 3N4
4012Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4013 DANDCO ENTERPRISES LTD.
4014 AJ3 REAL ESTATE INVESTMENTS LTD.
4015were on 2020 JAN 01 amalgamated as one corporation under the name
4016 DANDCO ENTERPRISES LTD.
4017 No. 2022362574
4018The registered office of the corporation shall be
4019 1600, 421 - 7TH AVENUE SW
4020 CALGARY ALBERTA
4021 T2P 4K9
4022Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4023 DANICH INVESTMENTS LTD.
4024 870032 ALBERTA LTD.
4025were on 2020 JAN 01 amalgamated as one corporation under the name
4026 DANICH INVESTMENTS LTD.
4027 No. 2022371351
4028The registered office of the corporation shall be
4029 1400, 350 - 7 AVENUE SW
4030 CALGARY ALBERTA
4031 T2P 3N9
4032Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4033 INTEGRITY MIDSTREAM INC.
4034 DANSEREAU MANAGEMENT & CONSULTING
4035 INC.
4036were on 2020 JAN 01 amalgamated as one corporation under the name
4037 DANSEREAU MANAGEMENT & CONSULTING
4038 INC.
4039 No. 2022371203
4040The registered office of the corporation shall be
4041 855 - 2 STREET SW, SUITE 3500
4042 CALGARY ALBERTA
4043 T2P 4J8
4044Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4045 DEBTSMITH INC.
4046 DEBTSMITH MORTGAGE SERVICES INC.
4047were on 2020 JAN 01 amalgamated as one corporation under the name
4048 DEBTSMITH INC.
4049 No. 2022358721
4050The registered office of the corporation shall be
4051 2200, 10155 - 102 STREET
4052 EDMONTON ALBERTA
4053 T5J 4G8
4054Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4055 1472086 ALBERTA LTD.
4056 DELMAR HOLDINGS INC.
4057were on 2020 JAN 01 amalgamated as one corporation under the name
4058 DELMAR HOLDINGS INC.
4059 No. 2022366740
4060The registered office of the corporation shall be
4061 701 ALEXANDER CRESCENT NW
4062 CALGARY ALBERTA
4063 T2M 4B8
4064Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4065 FLINTLOCK ENERGY, INC.
4066 DELTASTREAM ENERGY CORPORATION
4067were on 2020 JAN 01 amalgamated as one corporation under the name
4068 DELTASTREAM ENERGY CORPORATION
4069 No. 2022364026
4070The registered office of the corporation shall be
4071 1800, 736 - 6TH AVENUE SW
4072 CALGARY ALBERTA
4073 T2P 3T7
4074Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4075 DIADEM MANAGEMENT CORPORATION
4076 PULLEN FINANCIAL PLANNING CORP.
4077were on 2020 JAN 01 amalgamated as one corporation under the name
4078 DIADEM MANAGEMENT CORPORATION
4079 No. 2022374272
4080The registered office of the corporation shall be
4081 2300, 10180-101 STREET
4082 EDMONTON ALBERTA
4083 T5J 1V3
4084Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4085 DIAMOND I FARM INC.
4086 SANDLOT FARM INC.
4087were on 2020 JAN 01 amalgamated as one corporation under the name
4088 DIAMOND I FARM INC.
4089 No. 2022376624
4090The registered office of the corporation shall be
4091 203, 200 RIVERCREST DRIVE SE
4092 CALGARY ALBERTA
4093 T2C 2X5
4094Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4095 1559810 ALBERTA LTD.
4096 CARSCADDEN TECHNICAL SERVICES LTD.
4097were on 2020 JAN 01 amalgamated as one corporation under the name
4098 DIAMOND SEA VENTURES LTD.
4099 No. 2022371427
4100The registered office of the corporation shall be
4101 400, 444 - 7 AVENUE SW
4102 CALGARY ALBERTA
4103 T2P 0X8
4104Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4105 DON BYRNE STABLES INC.
4106 DON BYRNE INVESTMENTS INC.
4107were on 2020 JAN 01 amalgamated as one corporation under the name
4108 DON BYRNE INVESTMENTS INC.
4109 No. 2022374637
4110The registered office of the corporation shall be
4111 100, 4208 97 STREET
4112 EDMONTON ALBERTA
4113 T6E 5Z9
4114Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4115 DOUGLAS BOSKO HOLDINGS LTD.
4116 232487 ALBERTA LTD.
4117were on 2020 JAN 01 amalgamated as one corporation under the name
4118 DOUGLAS BOSKO HOLDINGS LTD.
4119 No. 2022375337
4120The registered office of the corporation shall be
4121 4911 - 154 STREET NW
4122 EDMONTON ALBERTA
4123 T6H 5K6
4124Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4125 DRAGON OILFIELD SUPPLY LTD.
4126 DRAGON ENERGY EQUIPMENT INC.
4127 AMULET GROUP INTERNATIONAL INC.
4128were on 2020 JAN 01 amalgamated as one corporation under the name
4129 DRAGON OILFIELD SUPPLY LTD.
4130 No. 2022375105
4131The registered office of the corporation shall be
4132 310, 1212 - 31 AVENUE NE
4133 CALGARY ALBERTA
4134 T2E 7S8
4135Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4136 EBW GROUP INC.
4137 EBW PETROLEUM (CANADA) LTD.
4138 EBW FEC-2 LTD.
4139 EBW DISTRIBUTION (CANADA) LTD.
4140were on 2019 DEC 31 amalgamated as one corporation under the name
4141 EBW GROUP INC.
4142 No. 2022350660
4143The registered office of the corporation shall be
4144 BOX 18059, UNIT 300, 85 SHAWVILLE BLVD. SE
4145 CALGARY ALBERTA
4146 T2Y 3W5
4147Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4148 635656 ALBERTA LTD.
4149 1136431 ALBERTA INC.
4150were on 2019 DEC 31 amalgamated as one corporation under the name
4151 EBW HOLDINGS INC.
4152 No. 2022351106
4153The registered office of the corporation shall be
4154 BOX 18059, UNIT 300, 85 SHAWVILLE BLVD. SE
4155 CALGARY ALBERTA
4156 T2Y 3W5
4157Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4158 ECO VENTURES INC.
4159 1899739 ALBERTA LTD.
4160were on 2020 JAN 01 amalgamated as one corporation under the name
4161 ECOVENTURE INC.
4162 No. 2022371625
4163The registered office of the corporation shall be
4164 10614-124 STREET
4165 EDMONTON ALBERTA
4166 T5N 1S3
4167Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4168 ELAINE INVESTMENTS LIMITED
4169 Y. OKAMURA PROFESSIONAL CORPORATION
4170were on 2020 JAN 01 amalgamated as one corporation under the name
4171 ELAINE INVESTMENTS LIMITED
4172 No. 2022366187
4173The registered office of the corporation shall be
4174 501 - 4TH STREET S.
4175 LETHBRIDGE ALBERTA
4176 T1J 4X2
4177Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4178 ELRUS INC.
4179 GLBH ACQUISITION CORPORATION LTD.
4180were on 2019 DEC 30 amalgamated as one corporation under the name
4181 ELRUS INC.
4182 No. 2022367730
4183The registered office of the corporation shall be
4184 1500, 850 - 2 STREET SW
4185 CALGARY ALBERTA
4186 T2P 0R8
4187Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4188 EMPIRE MECHANICAL CONTRACTORS INC.
4189 APOLLO MOTORSPORTS INC.
4190were on 2020 JAN 01 amalgamated as one corporation under the name
4191 EMPIRE MECHANICAL CONTRACTORS INC.
4192 No. 2022375451
4193The registered office of the corporation shall be
4194 #201, 16011 116 AVENUE NW
4195 EDMONTON ALBERTA
4196 T5M 3Y1
4197Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4198 EPCOR COMMERCIAL SERVICES INC.
4199 EPCOR POWER DEVELOPMENT
4200 CORPORATION
4201were on 2020 JAN 01 amalgamated as one corporation under the name
4202 EPCOR POWER DEVELOPMENT
4203 CORPORATION
4204 No. 2022358598
4205The registered office of the corporation shall be
4206 2000 - 10423 101 STREET NW
4207 EDMONTON ALBERTA
4208 T5H 0E8
4209Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4210 ALBERTA ADSORBENTS INC.
4211 EXTRAORDINARY ADSORBENTS INC.
4212were on 2020 JAN 01 amalgamated as one corporation under the name
4213 EXTRAORDINARY ADSORBENTS INC.
4214 No. 2022349522
4215The registered office of the corporation shall be
4216 1700, 10175 - 101 STREET NW
4217 EDMONTON ALBERTA
4218 T5J 0H3
4219Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4220 EYEQ IMAGING INC.
4221 ATHENTECH IMAGING INC.
4222were on 2020 JAN 01 amalgamated as one corporation under the name
4223 EYEQ IMAGING INC.
4224 No. 2022366146
4225The registered office of the corporation shall be
4226 2500, 450 - 1ST STREET S.W.
4227 CALGARY ALBERTA
4228 T2P 5H1
4229Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4230 1890321 ALBERTA LTD.
4231 F-MEDIA INC.
4232were on 2020 JAN 01 amalgamated as one corporation under the name
4233 F-MEDIA INC.
4234 No. 2022375428
4235The registered office of the corporation shall be
4236 1900, 520 - 3RD AVENUE SW
4237 CALGARY ALBERTA
4238 T2P 0R3
4239Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4240 FARNESE INSURANCE BROKERS LTD.
4241 BASELINE INSURANCE INC.
4242were on 2020 JAN 01 amalgamated as one corporation under the name
4243 FARNESE INSURANCE BROKERS LTD.
4244 No. 2022362525
4245The registered office of the corporation shall be
4246 1600, 421 - 7TH AVENUE SW
4247 CALGARY ALBERTA
4248 T2P 4K9
4249Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4250 2168829 ALBERTA INC.
4251 FBM CANADA GSD, INC.
4252 2168828 ALBERTA INC.
4253were on 2020 JAN 01 amalgamated as one corporation under the name
4254 FBM CANADA GSD, INC.
4255 No. 2022374900
4256The registered office of the corporation shall be
4257 1100, 225 - 6TH AVENUE S.W. BROOKFIELD
4258 PLACE
4259 CALGARY ALBERTA
4260 T2P 1N2
4261Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4262 FEHR-TIEM INVESTMENTS INC.
4263 WALLY WORLD HOLDINGS INC.
4264 H. A. TIEMSTRA HOLDINGS INC.
4265were on 2020 JAN 01 amalgamated as one corporation under the name
4266 FEHR-TIEM INVESTMENTS INC.
4267 No. 2022368191
4268The registered office of the corporation shall be
4269 2401 TD TOWER, 10088 102 AVENUE NW
4270 EDMONTON ALBERTA
4271 T5J 2Z1
4272Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4273 FIRST CHOICE FLOORING (2012) INC.
4274 NATURE FLOORS INC.
4275were on 2020 JAN 01 amalgamated as one corporation under the name
4276 FIRST CHOICE FLOORING (2012) INC.
4277 No. 2022375063
4278The registered office of the corporation shall be
4279 BAY 4, 7967 - 49 AVENUE
4280 RED DEER ALBERTA
4281 T4P 2V4
4282Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4283 FIRST QUALITY RENOVATIONS LTD.
4284 GREFF ENTERPRISES LTD.
4285were on 2020 JAN 01 amalgamated as one corporation under the name
4286 FIRST QUALITY RENOVATIONS LTD.
4287 No. 2022358366
4288The registered office of the corporation shall be
4289 C/O 5025 - 51 STREET
4290 LACOMBE ALBERTA
4291 T4L 2A3
4292Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4293 AGS ACQUIRECO LTD.
4294 FRASCA FAMILY HOLDINGS LTD.
4295 632737 ALBERTA LTD.
4296were on 2020 JAN 01 amalgamated as one corporation under the name
4297 FRASCA FAMILY HOLDINGS LTD.
4298 No. 2022359984
4299The registered office of the corporation shall be
4300 600 - 9707 110 STREET
4301 EDMONTON ALBERTA
4302 T5K 2L9
4303Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4304 FREP (LAPP) US HOLDINGS LTD.
4305 FREP (SFPP) INT HOLDINGS LTD.
4306 FREP (MEPP) INT HOLDINGS LTD.
4307 FREP (PSPP) INT HOLDINGS LTD.
4308 FREP (MEPP) US HOLDINGS LTD.
4309 FREP (JUDG) US HOLDINGS LTD.
4310 FREP (PSPP) US HOLDINGS LTD.
4311 FREP (SFPP) US HOLDINGS LTD.
4312 FREP (JUDG) INT HOLDINGS LTD.
4313 1166 TRS PX LTD.
4314 FREP PX 2010 LTD.
4315 FREP PX (LAPP) 2010 LTD.
4316 FREP PX STARRETT LEHIGH LTD.
4317 FREP (LAPP) INT HOLDINGS LTD.
4318were on 2020 JAN 01 amalgamated as one corporation under the name
4319 FREP PX HOLDINGS LTD.
4320 No. 2022372011
4321The registered office of the corporation shall be
4322 1600-10250 101 STREET NW
4323 EDMONTON ALBERTA
4324 T5J 3P4
4325Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4326 G & J RENTALS LTD.
4327 493614 ALBERTA LTD.
4328were on 2020 JAN 01 amalgamated as one corporation under the name
4329 G & J RENTALS LTD.
4330 No. 2022359208
4331The registered office of the corporation shall be
4332 2500, 10303 JASPER AVENUE
4333 EDMONTON ALBERTA
4334 T5J 3N6
4335Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4336 SPELMAN SIGNS LTD
4337 G & L HOLDINGS INC.
4338were on 2020 JAN 01 amalgamated as one corporation under the name
4339 G & L HOLDINGS INC.
4340 No. 2022350652
4341The registered office of the corporation shall be
4342 4TH FLR., 4943 - 50TH STREET
4343 RED DEER ALBERTA
4344 T4N 1Y1
4345Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4346 KEYSER BENEFITS CORP.
4347 SINCLAIR BILLARD AND WELD LIMITED
4348 TYLOMA HOLDINGS LIMITED
4349 GALLAGHER BENEFIT SERVICES (CANADA)
4350 GROUP INC.
4351 2236158 ALBERTA LIMITED
4352 CJM SOLUTIONS + INC.
4353 EHS HOLDINGS LTD.
4354were on 2020 JAN 01 amalgamated as one corporation under the name
4355 GALLAGHER BENEFIT SERVICES (CANADA)
4356 GROUP INC.
4357 No. 2022371948
4358The registered office of the corporation shall be
4359 3400, 350 - 7TH AVENUE SW
4360 CALGARY ALBERTA
4361 T2P 3N9
4362Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4363 GENESEE LAKE HOLDING CORP.
4364 2228700 ALBERTA LTD.
4365 QUANTA APL GP II LTD.
4366were on 2019 DEC 18 amalgamated as one corporation under the name
4367 GENESEE LAKE HOLDING CORP.
4368 No. 2022357905
4369The registered office of the corporation shall be
4370 4000, 421 - 7 AVENUE SW
4371 CALGARY ALBERTA
4372 T2P 4K9
4373Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4374 GEOFFREY O. OBERG PROFESSIONAL
4375 CORPORATION
4376 G. OBERG PROFESSIONAL CORPORATION
4377were on 2020 JAN 01 amalgamated as one corporation under the name
4378 GEOFFREY O. OBERG PROFESSIONAL
4379 CORPORATION
4380 No. 2022330357
4381The registered office of the corporation shall be
4382 1700, 10175 - 101 STREET NW
4383 EDMONTON ALBERTA
4384 T5J 0H3
4385Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4386 EXPLOR RESOURCES INC.
4387 2227390 ALBERTA LTD.
4388were on 2019 DEC 23 amalgamated as one corporation under the name
4389 GGO GOLD CORP.
4390 No. 2022366724
4391The registered office of the corporation shall be
4392 203, 221 10TH AVENUE SE
4393 CALGARY ALBERTA
4394 T2G 0V9
4395Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4396 1210881 ALBERTA LTD.
4397 1645591 ALBERTA LTD.
4398 TMIC INC.
4399were on 2020 JAN 01 amalgamated as one corporation under the name
4400 GIBRALTAR PLACE LTD.
4401 No. 2022364059
4402The registered office of the corporation shall be
4403 300, 1000 - 9 AVENUE SW
4404 CALGARY ALBERTA
4405 T2P 2Y6
4406Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4407 GILL'S VACUUM SERVICE LTD.
4408 693235 ALBERTA LTD.
4409were on 2019 DEC 31 amalgamated as one corporation under the name
4410 GILL'S VACUUM SERVICE LTD.
4411 No. 2022358564
4412The registered office of the corporation shall be
4413 2900, 10180-101 STREET
4414 EDMONTON ALBERTA
4415 T5J 3V5
4416Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4417 GENTHERM GLOBAL POWER TECHNOLOGIES
4418 INC.
4419 GLOBAL POWER TECHNOLOGIES INC.
4420were on 2020 JAN 01 amalgamated as one corporation under the name
4421 GLOBAL POWER TECHNOLOGIES INC.
4422 No. 2022371088
4423The registered office of the corporation shall be
4424 3400, 350 - 7TH AVENUE SW
4425 CALGARY ALBERTA
4426 T2P 3N9
4427Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4428 GOLDEN K FARMS LTD.
4429 1443950 ALBERTA LTD.
4430were on 2020 JAN 01 amalgamated as one corporation under the name
4431 GOLDEN K FARMS LTD.
4432 No. 2022364158
4433The registered office of the corporation shall be
4434 5009 - 47 STREET
4435 LLOYDMINSTER ALBERTA
4436 T9V 0E8
4437Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4438 SOUTHPORT CONSTRUCTION INC.
4439 GOODISON HOLDINGS LTD.
4440were on 2020 JAN 01 amalgamated as one corporation under the name
4441 GOODISON HOLDINGS LTD.
4442 No. 2022359802
4443The registered office of the corporation shall be
4444 20, 1915 32 AVE NE
4445 CALGARY ALBERTA
4446 T2E 7C8
4447Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4448 GORDON SMITH PROFESSIONAL
4449 CORPORATION
4450 519990 ALBERTA LTD.
4451were on 2020 JAN 01 amalgamated as one corporation under the name
4452 GORDON SMITH PROFESSIONAL
4453 CORPORATION
4454 No. 2022322636
4455The registered office of the corporation shall be
4456 2432 CAMERON RAVINE DRIVE NW
4457 EDMONTON ALBERTA
4458 T6M 0J2
4459Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4460 GRANITE RANCHING LTD
4461 RAFTER 21 RANCHING LTD.
4462were on 2020 JAN 01 amalgamated as one corporation under the name
4463 GRANITE RANCHING LTD.
4464 No. 2022367813
4465The registered office of the corporation shall be
4466 410 - 6 STREET SOUTH
4467 LETHBRIDGE ALBERTA
4468 T1J 2C9
4469Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4470 GREENVIEW PARK HOLDINGS LTD.
4471 AVALANCHE INVESTMENTS LTD.
4472were on 2020 JAN 01 amalgamated as one corporation under the name
4473 GREENVIEW PARK HOLDINGS LTD.
4474 No. 2022366757
4475The registered office of the corporation shall be
4476 743 41 AVENUE NE
4477 CALGARY ALBERTA
4478 T2E 3P9
4479Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4480 GREY LION CONSTRUCTION CORP.
4481 J LEO HOLDINGS INC.
4482 PSG CONSTRUCTION INC.
4483were on 2020 JAN 01 amalgamated as one corporation under the name
4484 GREY LION CONSTRUCTION CORP.
4485 No. 2022349423
4486The registered office of the corporation shall be
4487 #361, 52258 RANGE ROAD 231
4488 SHERWOOD PARK ALBERTA
4489 T8B 1M7
4490Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4491 EXCHANGE LAB CANADA INC.
4492 GROUPM CANADA INC.
4493were on 2020 JAN 01 amalgamated as one corporation under the name
4494 GROUPM CANADA INC.
4495 No. 2022362566
4496The registered office of the corporation shall be
4497 1600, 421 - 7TH AVENUE SW
4498 CALGARY ALBERTA
4499 T2P 4K9
4500Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4501 1990299 ALBERTA LTD.
4502 VAPE SENSE INC.
4503 GROVER INVESTMENTS INC.
4504were on 2020 JAN 01 amalgamated as one corporation under the name
4505 GROVER INVESTMENTS INC.
4506 No. 2022372425
4507The registered office of the corporation shall be
4508 120, 4954 RICHARD ROAD SW
4509 CALGARY ALBERTA
4510 T3E 6L1
4511Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4512 ALC TRUCKS LTD.
4513 GSL CHEVROLET CADILLAC LTD.
4514were on 2020 JAN 01 amalgamated as one corporation under the name
4515 GSL CHEVROLET CADILLAC LTD.
4516 No. 2022359836
4517The registered office of the corporation shall be
4518 1720 BOW TRAIL SW
4519 CALGARY ALBERTA
4520 T3C 2E4
4521Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4522 1337652 ALBERTA LTD.
4523 H & J GENERAL CONTRACTORS INC.
4524were on 2020 JAN 01 amalgamated as one corporation under the name
4525 H & J GENERAL CONTRACTORS INC.
4526 No. 2022324343
4527The registered office of the corporation shall be
4528 322 4TH ST SW
4529 MEDICINE HAT ALBERTA
4530 T1A 4E6
4531Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4532 HANS MEYER PROFESSIONAL CORPORATION
4533 DENTAL 360 LTD.
4534were on 2020 JAN 01 amalgamated as one corporation under the name
4535 HANS MEYER PROFESSIONAL CORPORATION
4536 No. 2022375543
4537The registered office of the corporation shall be
4538 UNIT 201, 10836 - 24TH STREET SE
4539 CALGARY ALBERTA
4540 T2Z 4C9
4541Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4542 RIVERSIDE STABLES LTD.
4543 826515 ALBERTA LTD.
4544were on 2020 JAN 01 amalgamated as one corporation under the name
4545 HARNESS THE ENERGY INC.
4546 No. 2022362699
4547The registered office of the corporation shall be
4548 NW 10-29-4-W5M
4549Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4550 NOVA STAR OIL AND GAS INC.
4551 2233470 ALBERTA LTD.
4552were on 2019 DEC 19 amalgamated as one corporation under the name
4553 HARVARD RESOURCES INC.
4554 No. 2022360107
4555The registered office of the corporation shall be
4556 4000, 421 - 7 AVENUE SW
4557 CALGARY ALBERTA
4558 T2P 4K9
4559Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4560 CA CAPITAL INC.
4561 HB ASSET MANAGEMENT CORP.
4562were on 2020 JAN 01 amalgamated as one corporation under the name
4563 HB ASSET MANAGEMENT CORP.
4564 No. 2022366732
4565The registered office of the corporation shall be
4566 #603, 1333 - 8TH STREET SW
4567 CALGARY ALBERTA
4568 T2R 1M6
4569Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4570 TEEL ESTATE INC.
4571 HOLTRAND HOLDINGS LTD.
4572were on 2020 JAN 01 amalgamated as one corporation under the name
4573 HOLTRAND HOLDINGS LTD.
4574 No. 2022374215
4575The registered office of the corporation shall be
4576 2300, 10180-101 STREET
4577 EDMONTON ALBERTA
4578 T5J 1V3
4579Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4580 HOMELAND COLONY EQUIPMENT CO. LTD.
4581 HOMELAND COLONY FARMING CO. LTD.
4582were on 2019 DEC 17 amalgamated as one corporation under the name
4583 HOMELAND COLONY FARMING CO. LTD.
4584 No. 2022353516
4585The registered office of the corporation shall be
4586 501 - 4TH ST. S.
4587 LETHBRIDGE ALBERTA
4588 T1J 4X2
4589Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4590 HOPEWELL LAND INVESTMENT
4591 CORPORATION
4592 SABAL INVESTMENT CORPORATION
4593were on 2020 JAN 01 amalgamated as one corporation under the name
4594 HOPEWELL LAND INVESTMENT
4595 CORPORATION
4596 No. 2022368530
4597The registered office of the corporation shall be
4598 410, 2020 - 4 STREET SW
4599 CALGARY ALBERTA
4600 T2S 1W3
4601Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4602 HYATT AUTOMOTIVE GROUP INC.
4603 290756 ALBERTA LTD.
4604were on 2020 JAN 01 amalgamated as one corporation under the name
4605 HYATT AUTOMOTIVE GROUP INC.
4606 No. 2022372227
4607The registered office of the corporation shall be
4608 600, 5920 MACLEOD TRAIL SOUTH
4609 CALGARY ALBERTA
4610 T2H 0K2
4611Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4612 IAG ENTERPRISES LTD.
4613 VANAIR HOSPITALITY LTD.
4614 PACIFIC GATEWAY WILDERNESS LODGE AT
4615 BAMFIELD LTD.
4616 RICHTER PASS MOTOR INN LTD.
4617 ONSHORE HOLDINGS LTD.
4618were on 2020 JAN 01 amalgamated as one corporation under the name
4619 IAG ENTERPRISES LTD.
4620 No. 2022376343
4621The registered office of the corporation shall be
4622 717 BEARSPAW VILLAGE DRIVE
4623 CALGARY ALBERTA
4624 T3L 2P3
4625Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4626 INFORMATICA ALLSIGHT ULC
4627 ALLSIGHT ULC
4628were on 2020 JAN 01 amalgamated as one corporation under the name
4629 INFORMATICA ALLSIGHT ULC
4630 No. 2022372169
4631The registered office of the corporation shall be
4632 855 - 2 STREET SW, SUITE 3500
4633 CALGARY ALBERTA
4634 T2P 4J8
4635Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4636 ELEMENTAL PROJECTS II INC.
4637 INNISFAIL SOLAR CORPORATION
4638were on 2020 JAN 01 amalgamated as one corporation under the name
4639 INNISFAIL SOLAR CORPORATION
4640 No. 2022374645
4641The registered office of the corporation shall be
4642 4000, 421 - 7 AVENUE SW
4643 CALGARY ALBERTA
4644 T2P 4K9
4645Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4646 INVENERGY LE PLATEAU 2 HOLDINGS ULC
4647 INVENERGY WIND CANADA ACQUISITION II
4648 ULC
4649were on 2020 JAN 01 amalgamated as one corporation under the name
4650 INVENERGY LE PLATEAU 2 HOLDINGS ULC
4651 No. 2022375857
4652The registered office of the corporation shall be
4653 4000, 421 - 7 AVENUE SW
4654 CALGARY ALBERTA
4655 T2P 4K9
4656Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4657 ITALIAN BAKERY (EDMONTON) 1989 LTD.
4658 A & A INVESTMENTS LTD.
4659were on 2020 JAN 01 amalgamated as one corporation under the name
4660 ITALIAN BAKERY (EDMONTON) 1989 LTD.
4661 No. 2022375733
4662The registered office of the corporation shall be
4663 2500, 10303 JASPER AVENUE
4664 EDMONTON ALBERTA
4665 T5J 3N6
4666Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4667 883506 ALBERTA LTD.
4668 J & J TSANGSON COMPANY LIMITED
4669 812159 ALBERTA LTD.
4670 623404 ALBERTA LTD.
4671were on 2020 JAN 01 amalgamated as one corporation under the name
4672 J & J TSANGSON COMPANY LIMITED
4673 No. 2022374959
4674The registered office of the corporation shall be
4675 2500-10220 103 AVE NW
4676 EDMONTON ALBERTA
4677 T5J 0K4
4678Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4679 J. JENKINS INVESTMENT CORP.
4680 2045047 ALBERTA LTD.
4681were on 2020 JAN 01 amalgamated as one corporation under the name
4682 J. JENKINS INVESTMENT CORP.
4683 No. 2022361501
4684The registered office of the corporation shall be
4685 450, 808 - 4TH AVENUE S.W.
4686 CALGARY ALBERTA
4687 T2P 3E8
4688Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4689 JACET ALBERTA LTD.
4690 GORDEY CONSTRUCTION LTD
4691were on 2020 JAN 01 amalgamated as one corporation under the name
4692 JACET ALBERTA LTD.
4693 No. 2022358465
4694The registered office of the corporation shall be
4695 200, 9803 - 101 AVENUE
4696 GRANDE PRAIRIE ALBERTA
4697 T8V 0X6
4698Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4699 1786451 ALBERTA LTD.
4700 JAN HULME PROFESSIONAL CORPORATION
4701were on 2020 JAN 01 amalgamated as one corporation under the name
4702 JAN HULME PROFESSIONAL CORPORATION
4703 No. 2022346213
4704The registered office of the corporation shall be
4705 331 CARIBOU DRIVE NW
4706 CALGARY ALBERTA
4707 T2L 0S4
4708Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4709 JAYMAN AMENITY PHASE 83 INC.
4710 VILLAGE CENTRE AMENITY INC.
4711were on 2020 JAN 01 amalgamated as one corporation under the name
4712 JAYMAN AMENITY PHASE 83 INC.
4713 No. 2022371880
4714The registered office of the corporation shall be
4715 1600, 421 - 7TH AVENUE SW
4716 CALGARY ALBERTA
4717 T2P 4K9
4718Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4719 JAYMAN BUILT LTD.
4720 BEL 35 DEVELOPMENTS INC.
4721were on 2020 JAN 01 amalgamated as one corporation under the name
4722 JAYMAN BUILT LTD.
4723 No. 2022371617
4724The registered office of the corporation shall be
4725 1600, 421 - 7TH AVENUE SW
4726 CALGARY ALBERTA
4727 T2P 4K9
4728Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4729 JEDMEN HOLDINGS INC.
4730 J-BURY HOLDINGS INC.
4731were on 2019 DEC 31 amalgamated as one corporation under the name
4732 JEDMEN HOLDINGS INC.
4733 No. 2022370023
4734The registered office of the corporation shall be
4735 5017 - 50 AVENUE
4736 BARRHEAD ALBERTA
4737 T7N 1A2
4738Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4739 JF FLOCOMPONENTS HOLDINGS LTD.
4740 JAG FLOCOMPONENTS GENERAL PARTNER
4741 LTD.
4742were on 2020 JAN 01 amalgamated as one corporation under the name
4743 JF FLOCOMPONENTS HOLDINGS LTD.
4744 No. 2022373076
4745The registered office of the corporation shall be
4746 2500-10220 103 AVE NW
4747 EDMONTON ALBERTA
4748 T5J 0K4
4749Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4750 JIWANI MANAGEMENT SERVICES INC.
4751 1351995 ALBERTA LTD.
4752were on 2020 JAN 01 amalgamated as one corporation under the name
4753 JIWANI MANAGEMENT SERVICES INC.
4754 No. 2022371021
4755The registered office of the corporation shall be
4756 2205, 500 - 4 AVENUE SW
4757 CALGARY ALBERTA
4758 T2P 2V6
4759Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4760 JOHN J. WILLMS FARMS LIMITED
4761 WILLMS HOLDINGS INC.
4762were on 2020 JAN 01 amalgamated as one corporation under the name
4763 JOHN J. WILLMS FARMS LIMITED
4764 No. 2022338236
4765The registered office of the corporation shall be
4766 #317, 4800A - 48 AVENUE
4767 TABER ALBERTA
4768 T1G 2G9
4769Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4770 JONATHAN T. ABELE PROFESSIONAL
4771 CORPORATION
4772 1644008 ALBERTA LTD.
4773were on 2020 JAN 01 amalgamated as one corporation under the name
4774 JONATHAN T. ABELE PROFESSIONAL
4775 CORPORATION
4776 No. 2022358374
4777The registered office of the corporation shall be
4778 2200, 10155-102 STREET
4779 EDMONTON ALBERTA
4780 T5J 4G8
4781Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4782 BRUCE F. COOMBS PROFESSIONAL
4783 CORPORATION
4784 B. F. COOMBS PROFESSIONAL CORPORATION
4785were on 2020 JAN 01 amalgamated as one corporation under the name
4786 JONSPEN HOLDINGS LTD.
4787 No. 2022366781
4788The registered office of the corporation shall be
4789 4218 KENNEDY COURT SW
4790 EDMONTON ALBERTA
4791 T6W 3B2
4792Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4793 410774 ALBERTA LTD.
4794 JUTLAND HOLDINGS LTD.
4795were on 2019 DEC 31 amalgamated as one corporation under the name
4796 JUTLAND HOLDINGS LTD.
4797 No. 2022368027
4798The registered office of the corporation shall be
4799 301, 522 - 11TH AVENUE SW
4800 CALGARY ALBERTA
4801 T2R 0C8
4802Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4803 KADE TECHNOLOGIES INC.
4804 KADE TECHNOLOGIES 1995 INC.
4805were on 2020 JAN 01 amalgamated as one corporation under the name
4806 KADE TECHNOLOGIES INC.
4807 No. 2022368076
4808The registered office of the corporation shall be
4809 622 - 23 AVENUE S.W.
4810 CALGARY ALBERTA
4811 T2S 0J7
4812Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4813 KATIPULT TECHNOLOGY INC.
4814 KATIPULT TECHNOLOGY CORP.
4815were on 2019 DEC 31 amalgamated as one corporation under the name
4816 KATIPULT TECHNOLOGY CORP.
4817 No. 2022357764
4818The registered office of the corporation shall be
4819 SUITE 1600, 144 - 4TH AVENUE S.W.
4820 CALGARY ALBERTA
4821 T2P 3N4
4822Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4823 1558269 ALBERTA LTD.
4824 KEHR DEVELOPMENTS INC.
4825were on 2020 JAN 01 amalgamated as one corporation under the name
4826 KEHR DEVELOPMENTS INC.
4827 No. 2022369579
4828The registered office of the corporation shall be
4829 1900, 520 - 3RD AVENUE SW
4830 CALGARY ALBERTA
4831 T2P 0R3
4832Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4833 KEN DUTKIWICH TRUCKING LTD.
4834 I CRAFTED MYSELF LTD.
4835were on 2020 JAN 01 amalgamated as one corporation under the name
4836 KEN DUTKIWICH TRUCKING LTD.
4837 No. 2022368118
4838The registered office of the corporation shall be
4839 213 PEMBINA AVE
4840 HINTON ALBERTA
4841 T7V 2B3
4842Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4843 KEY-MAY INDUSTRIES LTD.
4844 CANWEST PIPELINE SUPPLY AND SERVICE
4845 LTD.
4846were on 2020 JAN 01 amalgamated as one corporation under the name
4847 KEY-MAY INDUSTRIES LTD.
4848 No. 2022374934
4849The registered office of the corporation shall be
4850 2500-10220 103 AVE NW
4851 EDMONTON ALBERTA
4852 T5J 0K4
4853Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4854 KEYWEST PROJECTS LTD.
4855 NORTHRIDGE PROJECTS INC.
4856were on 2020 JAN 01 amalgamated as one corporation under the name
4857 KEYWEST PROJECTS LTD.
4858 No. 2022373266
4859The registered office of the corporation shall be
4860 4500, 855 - 2ND STREET S.W.
4861 CALGARY ALBERTA
4862 T2P 4K7
4863Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4864 964142 ALBERTA LTD.
4865 725122 ALBERTA LTD.
4866 TARNOW BROS. MOBILE HOMES LTD.
4867were on 2020 JAN 01 amalgamated as one corporation under the name
4868 KHT MANAGEMENT LTD.
4869 No. 2022360933
4870The registered office of the corporation shall be
4871 200, 9803 - 101 AVENUE
4872 GRANDE PRAIRIE ALBERTA
4873 T8V 0X6
4874Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4875 KIBBSCO INC.
4876 BIG WOOD HOLDINGS LTD.
4877were on 2020 JAN 01 amalgamated as one corporation under the name
4878 KIBBSCO INC.
4879 No. 2022368035
4880The registered office of the corporation shall be
4881 THIRD FLOOR, 14505 BANNISTER ROAD SE
4882 CALGARY ALBERTA
4883 T2X 3J3
4884Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4885 KINETIC INSOLES CORP.
4886 IBRIZ ENERGY INC.
4887were on 2020 JAN 01 amalgamated as one corporation under the name
4888 KINETIC INSOLES CORP.
4889 No. 2022375303
4890The registered office of the corporation shall be
4891 3815 - 15A STREET SW
4892 CALGARY ALBERTA
4893 T2T 4C6
4894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4895 2163211 ALBERTA INC.
4896 KIP PROPERTIES LTD.
4897were on 2020 JAN 01 amalgamated as one corporation under the name
4898 KIP PROPERTIES LTD.
4899 No. 2022356253
4900The registered office of the corporation shall be
4901 BOX 5 SITE 1 RR #2
4902 OKOTOKS ALBERTA
4903 T1S 1A2
4904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4905 1396497 ALBERTA LTD.
4906 KJEMHUS HOLDINGS LTD.
4907were on 2020 JAN 01 amalgamated as one corporation under the name
4908 KJEMHUS HOLDINGS LTD.
4909 No. 2022346676
4910The registered office of the corporation shall be
4911 10022 - 102 AVENUE
4912 GRANDE PRAIRIE ALBERTA
4913 T8V 0Z7
4914Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4915 TY KOHLMAN HOLDINGS INC.
4916 KO-GAN CONST. (1988) LTD.
4917were on 2020 JAN 01 amalgamated as one corporation under the name
4918 KO-GAN CONST. (1988) LTD.
4919 No. 2022349142
4920The registered office of the corporation shall be
4921 5009 - 47 STREET
4922 LLOYDMINSTER ALBERTA
4923 T9V 0E8
4924Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4925 KONDRO MANAGEMENT CO. LTD.
4926 47993 ALBERTA LTD.
4927were on 2020 JAN 01 amalgamated as one corporation under the name
4928 KONDRO MANAGEMENT CO. LTD.
4929 No. 2022365551
4930The registered office of the corporation shall be
4931 3801A - 51 AVENUE
4932 LLOYDMINSTER ALBERTA
4933 T9V 2C3
4934Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4935 2228557 ALBERTA LTD.
4936 KONSTANTIN PAPAS PROFESSIONAL
4937 CORPORATION
4938 2232945 ALBERTA LTD.
4939were on 2019 DEC 31 amalgamated as one corporation under the name
4940 KONSTANTIN PAPAS PROFESSIONAL
4941 CORPORATION
4942 No. 2022362178
4943The registered office of the corporation shall be
4944 511 107 STREET
4945 EDMONTON ALBERTA
4946 T6W 1A2
4947Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4948 KORNELSEN HOLDINGS LTD.
4949 803976 ALBERTA LTD.
4950were on 2020 JAN 01 amalgamated as one corporation under the name
4951 KORNELSEN HOLDINGS LTD.
4952 No. 2022364927
4953The registered office of the corporation shall be
4954 319, 9452 - 51 AVENUE
4955 EDMONTON ALBERTA
4956 T6E 5A6
4957Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4958 KPH INSPECTIONS INC.
4959 ROCK HOMES LTD.
4960were on 2019 DEC 31 amalgamated as one corporation under the name
4961 KPH INSPECTIONS INC.
4962 No. 2022361949
4963The registered office of the corporation shall be
4964 57 GLENMEADOW CRES
4965 ST. ALBERT ALBERTA
4966 T8N 3A2
4967Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4968 KROMAC ENTERPRISES LTD.
4969 KROENING CONSULTANTS LTD
4970were on 2020 JAN 01 amalgamated as one corporation under the name
4971 KROMAC ENTERPRISES LTD.
4972 No. 2022354415
4973The registered office of the corporation shall be
4974 200, 9906 102 STREET
4975 FORT SASKATCHEWAN ALBERTA
4976 T8L 2C3
4977Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4978 KRUYER HOLDINGS LTD.
4979 1647898 ALBERTA LTD.
4980were on 2020 JAN 01 amalgamated as one corporation under the name
4981 KRUYER HOLDINGS LTD.
4982 No. 2022353334
4983The registered office of the corporation shall be
4984 170, 12143 - 40 STREET SE
4985 CALGARY ALBERTA
4986 T2Z 4E6
4987Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4988 GOODLAND INDUSTRIES LTD.
4989 L & L SICH CROPS INC.
4990were on 2020 JAN 01 amalgamated as one corporation under the name
4991 L & L SICH CROPS INC.
4992 No. 2022341677
4993The registered office of the corporation shall be
4994 98 - 3RD AVENUE WEST
4995 DRUMHELLER ALBERTA
4996 T0J 0Y0
4997Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4998 NEW VIBE HOMES LTD.
4999 L.J.C. ENTERPRISES LTD.
5000 596261 ALBERTA INC.
5001 L.J.C. HOLDINGS LTD.
5002 L.J.C. DEVELOPMENTS LTD.
5003were on 2020 JAN 01 amalgamated as one corporation under the name
5004 L.J.C. HOLDINGS LTD.
5005 No. 2022344911
5006The registered office of the corporation shall be
5007 100, 150 BROADWAY CRESCENT
5008 SHERWOOD PARK ALBERTA
5009 T8H 0V3
5010Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5011 LADDER 49 CONSTRUCTION LTD.
5012 MONICA AFFLECK PROFESSIONAL
5013 CORPORATION
5014were on 2020 JAN 01 amalgamated as one corporation under the name
5015 LADDER 49 CONSTRUCTION LTD.
5016 No. 2022371989
5017The registered office of the corporation shall be
5018 2500-10220 103 AVE NW
5019 EDMONTON ALBERTA
5020 T5J 0K4
5021Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5022 ZONE 4 ENTERPRIZES LTD.
5023 LAURIE WACHER ENTERPRIZES LTD.
5024were on 2020 JAN 01 amalgamated as one corporation under the name
5025 LAURIE WACHER ENTERPRIZES LTD.
5026 No. 2022368506
5027The registered office of the corporation shall be
5028 NW 9-39-4 W5
5029Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5030 CAPILANO PHYSIOTHERAPY CLINIC LTD.
5031 OTTEWELL PHYSIOTHERAPY CLINIC LTD.
5032were on 2020 JAN 01 amalgamated as one corporation under the name
5033 LEADING EDGE PHYSIOTHERAPY CAPILANO
5034 REHABILITATION CENTRE LTD.
5035 No. 2022356477
5036The registered office of the corporation shall be
5037 200, 10187 - 104 STREET
5038 EDMONTON ALBERTA
5039 T5J 0Z9
5040Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5041 LEDER INVESTMENTS LTD.
5042 SUPREME GROUP INC.
5043were on 2019 DEC 30 amalgamated as one corporation under the name
5044 LEDER INVESTMENTS LTD.
5045 No. 2022371674
5046The registered office of the corporation shall be
5047 28169 -96 AVENUE
5048 ACHESON ALBERTA
5049 T7X 6J7
5050Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5051 PUUR ATHLETICS COLD LAKE LTD.
5052 LEIJEN ENTERPRISES LTD.
5053were on 2020 JAN 01 amalgamated as one corporation under the name
5054 LEIJEN ENTERPRISES LTD.
5055 No. 2022374736
5056The registered office of the corporation shall be
5057 $200, 5110 - 51 AVENUE
5058 COLD LAKE ALBERTA
5059 T9M 1P3
5060Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5061 1440493 ALBERTA LTD.
5062 LENDE INVESTMENTS LTD.
5063were on 2020 JAN 01 amalgamated as one corporation under the name
5064 LENDE INVESTMENTS LTD.
5065 No. 2022372854
5066The registered office of the corporation shall be
5067 5968 BOW CRESCENT NW
5068 CALGARY ALBERTA
5069 T3B 2B9
5070Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5071 1217396 ALBERTA LTD.
5072 LESHER SEEDS LTD.
5073were on 2020 JAN 01 amalgamated as one corporation under the name
5074 LESHER SEEDS LTD.
5075 No. 2022361014
5076The registered office of the corporation shall be
5077 4, 4737-49B AVENUE
5078 LACOMBE ALBERTA
5079 T4L 1K1
5080Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5081 JHV HOLDINGS INC.
5082 LIMBER PINE HOLDINGS INC.
5083were on 2020 JAN 01 amalgamated as one corporation under the name
5084 LIMBER PINE HOLDINGS INC.
5085 No. 2022371112
5086The registered office of the corporation shall be
5087 7511 HUNTRIDGE HILL NE
5088 CALGARY ALBERTA
5089 T2K 4A9
5090Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5091 LW ENTERPRISES LTD.
5092 2105217 ALBERTA LTD.
5093 LIVINGWORKS EDUCATION INC.
5094were on 2020 JAN 01 amalgamated as one corporation under the name
5095 LIVINGWORKS EDUCATION INC.
5096 No. 2022371062
5097The registered office of the corporation shall be
5098 1400, 350 - 7 AVENUE SW
5099 CALGARY ALBERTA
5100 T2P 3N9
5101Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5102 1792890 ALBERTA ULC
5103 1720970 ALBERTA ULC
5104 1718848 ALBERTA ULC
5105 1806905 ALBERTA ULC
5106 1783427 ALBERTA ULC
5107 1869181 ALBERTA ULC
5108 1783405 ALBERTA ULC
5109 1783391 ALBERTA ULC
5110 1783414 ALBERTA ULC
5111were on 2020 JAN 01 amalgamated as one corporation under the name
5112 LLAMAS-MANGO HOLDINGS ULC
5113 No. 2022373613
5114The registered office of the corporation shall be
5115 400, 444 - 7 AVENUE SW
5116 CALGARY ALBERTA
5117 T2P 0X8
5118Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5119 LONE PINE FARMING INC.
5120 LONE PINE EQUIPMENT INC.
5121were on 2019 DEC 17 amalgamated as one corporation under the name
5122 LONE PINE FARMING INC.
5123 No. 2022354134
5124The registered office of the corporation shall be
5125 501 - 4TH ST. S.
5126 LETHBRIDGE ALBERTA
5127 T1J 4X2
5128Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5129 LUBEXX ENTERPRISES LTD.
5130 11709739 CANADA LTD.
5131were on 2019 DEC 24 amalgamated as one corporation under the name
5132 LUBEXX ENTERPRISES LTD.
5133 No. 2122363613
5134The registered office of the corporation shall be
5135 102, 5300 - 50 STREET
5136 STONY PLAIN ALBERTA
5137 T7Z 1T8
5138Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5139 MAGA ENERGY LTD.
5140 MAGA ENERGY OPERATIONS LTD.
5141were on 2019 DEC 23 amalgamated as one corporation under the name
5142 MAGA ENERGY LTD.
5143 No. 2022367359
5144The registered office of the corporation shall be
5145 4500, 855 - 2ND STREET S.W.
5146 CALGARY ALBERTA
5147 T2P 4K7
5148Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5149 BILL CHASCHA WELDING LTD.
5150 MARBIL FARMS INC.
5151were on 2020 JAN 01 amalgamated as one corporation under the name
5152 MARBIL FARMS INC.
5153 No. 2022334979
5154The registered office of the corporation shall be
5155 200, 9803 - 101 AVENUE
5156 GRANDE PRAIRIE ALBERTA
5157 T8V 0X6
5158Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5159 1490249 ALBERTA LTD.
5160 MCL PROPERTIES LTD.
5161were on 2020 JAN 01 amalgamated as one corporation under the name
5162 MCL PROPERTIES LTD.
5163 No. 2022358705
5164The registered office of the corporation shall be
5165 5118 50 AVENUE
5166 WETASKIWIN ALBERTA
5167 T9A 0S6
5168Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5169 1868003 ALBERTA LTD.
5170 1628189 ALBERTA LTD.
5171were on 2020 JAN 01 amalgamated as one corporation under the name
5172 MEADS BEADS LTD.
5173 No. 2022372813
5174The registered office of the corporation shall be
5175 101, 17510 102 AVENUE
5176 EDMONTON ALBERTA
5177 T5S 1K2
5178Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5179 MEASUREMENT TECHNOLOGY
5180 INTERNATIONAL LTD.
5181 ELECTRONIC PROVING TECHNOLOGY LTD.
5182were on 2020 JAN 01 amalgamated as one corporation under the name
5183 MEASUREMENT TECHNOLOGY
5184 INTERNATIONAL LTD.
5185 No. 2022341420
5186The registered office of the corporation shall be
5187 323-7 STREET SOUTH
5188 LETHBRIDGE ALBERTA
5189 T1J 2G4
5190Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5191 1173312 ALBERTA LTD.
5192 MICHAEL R. KINASH PROFESSIONAL
5193 CORPORATION
5194were on 2020 JAN 01 amalgamated as one corporation under the name
5195 MICHAEL R. KINASH PROFESSIONAL
5196 CORPORATION
5197 No. 2022345231
5198The registered office of the corporation shall be
5199 2900, 10180 - 101 STREET NW
5200 EDMONTON ALBERTA
5201 T5J 3V5
5202Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5203 MINI MANGO LTD.
5204 MINI MANGO SEC LTD.
5205were on 2019 DEC 31 amalgamated as one corporation under the name
5206 MINI MANGO LTD.
5207 No. 2022374421
5208The registered office of the corporation shall be
5209 2500, 10155 - 102 STREET NW
5210 EDMONTON ALBERTA
5211 T5J 4G8
5212Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5213 MIREL INVESTMENTS LTD.
5214 2087790 ALBERTA LTD.
5215were on 2020 JAN 01 amalgamated as one corporation under the name
5216 MIREL INVESTMENTS LTD.
5217 No. 2022373118
5218The registered office of the corporation shall be
5219 2200, 10123-99 STREET
5220 EDMONTON ALBERTA
5221 T5J 3H1
5222Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5223 MODERN GRANITE & MARBLE INC.
5224 1697262 ALBERTA LTD.
5225 THE WOOD & STONE COMPANY LTD.
5226 PANACHE GLASS & CERAMICS 2016 LTD.
5227 1937707 ALBERTA LTD.
5228were on 2020 JAN 01 amalgamated as one corporation under the name
5229 MODERN GRANITE & MARBLE INC.
5230 No. 2022354613
5231The registered office of the corporation shall be
5232 1638, 10025 - 102A AVENUE
5233 EDMONTON ALBERTA
5234 T5J 2Z2
5235Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5236 ROCKY MOUNTAIN EVENT RENTALS INC.
5237 MOUNTAINSCAPE PRODUCTIONS & EVENTS
5238 INC.
5239were on 2020 JAN 01 amalgamated as one corporation under the name
5240 MOUNTAINSCAPE PRODUCTIONS & EVENTS
5241 INC.
5242 No. 2022358002
5243The registered office of the corporation shall be
5244 202 - 216 BANFF AVENUE
5245 BANFF ALBERTA
5246 T1L 1C8
5247Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5248 MTL INSPECTION GROUP INC.
5249 1810395 ALBERTA INC.
5250were on 2019 DEC 29 amalgamated as one corporation under the name
5251 MTL INSPECTION GROUP INC.
5252 No. 2022368761
5253The registered office of the corporation shall be
5254 2200, 10235 - 101 STREET NW
5255 EDMONTON ALBERTA
5256 T5J 3G1
5257Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5258 NANCY LOVE HOLDING CORPORATION
5259 2171732 ALBERTA LTD.
5260were on 2020 JAN 01 amalgamated as one corporation under the name
5261 NANCY LOVE HOLDING CORPORATION
5262 No. 2022359992
5263The registered office of the corporation shall be
5264 400 3RD AVENUE SW, SUITE 3700
5265 CALGARY ALBERTA
5266 T2P 4H7
5267Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5268 NATIONAL MTL EQUIPMENT LIMITED
5269 2059322 ALBERTA LTD.
5270were on 2019 DEC 31 amalgamated as one corporation under the name
5271 NATIONAL MTL EQUIPMENT LIMITED
5272 No. 2022363226
5273The registered office of the corporation shall be
5274 5881 - 56 AVENUE NW
5275 EDMONTON ALBERTA
5276 T6B 3G3
5277Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5278 NETWORK RECYCLING INC.
5279 TRF INVESTMENTS INC.
5280were on 2020 JAN 01 amalgamated as one corporation under the name
5281 NETWORK RECYCLING INC.
5282 No. 2022368373
5283The registered office of the corporation shall be
5284 600, 5920 MACLEOD TRAIL SOUTH
5285 CALGARY ALBERTA
5286 T2H 0K2
5287Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5288 THE ARLINGTON REALTY INC.
5289 SOLID GEM ENTERPRISES LTD.
5290 NEXT GENERATION MIDNAPORE LTD.
5291 NEXT GENERATION PROPERTIES LTD.
5292 SOLID GEM HOLDINGS LTD.
5293were on 2020 JAN 01 amalgamated as one corporation under the name
5294 NEXT GENERATION PROPERTIES LTD.
5295 No. 2022373555
5296The registered office of the corporation shall be
5297 #208, 5010 - 4TH STREET N.E.
5298 CALGARY ALBERTA
5299 T2K 5X8
5300Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5301 NHFT METAL SUPPLY LTD.
5302 501646 ALBERTA LTD.
5303were on 2020 JAN 01 amalgamated as one corporation under the name
5304 NHFT METAL SUPPLY LTD.
5305 No. 2022368779
5306The registered office of the corporation shall be
5307 2500, 10303 JASPER AVENUE
5308 EDMONTON ALBERTA
5309 T5J 3N6
5310Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5311 NORTH WEST CRANE ENTERPRISES LTD.
5312 2236376 ALBERTA LTD.
5313were on 2019 DEC 31 amalgamated as one corporation under the name
5314 NORTH WEST CRANE ENTERPRISES LTD.
5315 No. 2022374694
5316The registered office of the corporation shall be
5317 SUITE 2210, 8561 - 8A AVENUE SW
5318 CALGARY ALBERTA
5319 T3H 0V5
5320Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5321 PETER'S PARTNER CORPORATION
5322 HERMAN'S PARTNER CORPORATION
5323were on 2020 JAN 01 amalgamated as one corporation under the name
5324 NORTH WEST HARVESTING LTD.
5325 No. 2022374868
5326The registered office of the corporation shall be
5327 401, 10514 - 67 AVENUE
5328 GRANDE PRAIRIE ALBERTA
5329 T8W 0K8
5330Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5331 NEWRIES RESOURCES LTD.
5332 NORTHERN FINDER PETROLEUM LTD.
5333were on 2020 JAN 01 amalgamated as one corporation under the name
5334 NORTHERN FINDER PETROLEUM LTD.
5335 No. 2022374884
5336The registered office of the corporation shall be
5337 #2800, 801 - 6TH AVENUE S.W.
5338 CALGARY ALBERTA
5339 T2P 4A3
5340Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5341 AVROTECHNIK AVIATION SERVICES LTD.
5342 NORTHGATE AVIATION LTD.
5343were on 2019 DEC 31 amalgamated as one corporation under the name
5344 NORTHGATE AVIATION LTD.
5345 No. 2022367888
5346The registered office of the corporation shall be
5347 3300, 421 - 7TH AVENUE S.W.
5348 CALGARY ALBERTA
5349 T2P 4K9
5350Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5351 2228462 ALBERTA LTD.
5352 NORWELD STRESS (1994) LTD.
5353were on 2019 DEC 16 amalgamated as one corporation under the name
5354 NORWELD STRESS (1994) LTD.
5355 No. 2022351619
5356The registered office of the corporation shall be
5357 401, 10514 - 67 AVENUE
5358 GRANDE PRAIRIE ALBERTA
5359 T8W 0K8
5360Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5361 NOWCO INC.
5362 ASSETCO INC.
5363were on 2020 JAN 01 amalgamated as one corporation under the name
5364 NOWCO INC.
5365 No. 2022374363
5366The registered office of the corporation shall be
5367 #108, 9824 - 97 AVENUE
5368 GRANDE PRAIRIE ALBERTA
5369 T8V 7K2
5370Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5371 CARDLOAD INC.
5372 NT SERVICES BUILDING CORP.
5373 1155259 ALBERTA LIMITED
5374 NT SERVICES LIMITED
5375were on 2020 JAN 01 amalgamated as one corporation under the name
5376 NT SERVICES LIMITED
5377 No. 2022373027
5378The registered office of the corporation shall be
5379 12537 - 21ST AVENUE
5380 BLAIRMORE ALBERTA
5381 T0K 0E0
5382Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5383 WILLOWCROFT VETERINARY SERVICES INC.
5384 OLDS PET CLINIC ACQUISITION
5385 CORPORATION
5386were on 2019 DEC 16 amalgamated as one corporation under the name
5387 OLDS PET CLINIC INC.
5388 No. 2022351940
5389The registered office of the corporation shall be
5390 #5, 201 GRAND BOULEVARD
5391 COCHRANE ALBERTA
5392 T4C 2G4
5393Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5394 ONEBRIDGE SOLUTIONS INC.
5395 CLOUDCO SOLUTIONS INC.
5396were on 2020 JAN 01 amalgamated as one corporation under the name
5397 ONEBRIDGE SOLUTIONS CANADA INC.
5398 No. 2022374405
5399The registered office of the corporation shall be
5400 1400-10303 JASPER AVE NW
5401 EDMONTON ALBERTA
5402 T5J 3N6
5403Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5404 ORTHOPAEDIC CONSULTANTS INC.
5405 1598592 ALBERTA LTD.
5406were on 2020 JAN 01 amalgamated as one corporation under the name
5407 ORTHOPAEDIC CONSULTANTS INC.
5408 No. 2022365940
5409The registered office of the corporation shall be
5410 3500 MANULIFE PLACE, 10180 - 101 STREET
5411 EDMONTON ALBERTA
5412 T5J 3S4
5413Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5414 OSP MICROCHECK US HOLDINGS LTD.
5415 TARANAKI ASSOCIATES LTD.
5416were on 2020 JAN 01 amalgamated as one corporation under the name
5417 OSP MICROCHECK US HOLDINGS LTD.
5418 No. 2022374009
5419The registered office of the corporation shall be
5420 BAY 6, 820 - 28 STREET N.E.
5421 CALGARY ALBERTA
5422 T2A 6K1
5423Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5424 CN LAND & CATTLE CO. LTD.
5425 OUTRIDER RANCH LTD.
5426were on 2020 JAN 01 amalgamated as one corporation under the name
5427 OUTRIDER RANCH LTD.
5428 No. 2022294942
5429The registered office of the corporation shall be
5430 250100 SIBBALD CREEK TRAIL
5431 CALGARY ALBERTA
5432 T3Z 3V8
5433Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5434 PATRICK FERREIRA PROFESSIONAL
5435 CORPORATION
5436 278171 ALBERTA LTD.
5437were on 2020 JAN 01 amalgamated as one corporation under the name
5438 PATRICK FERREIRA ENTERPRISES LTD.
5439 No. 2022365130
5440The registered office of the corporation shall be
5441 1400, 350 - 7 AVENUE SW
5442 CALGARY ALBERTA
5443 T2P 3N9
5444Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5445 2236157 ALBERTA LTD.
5446 PRAIRIE LEASEHOLDS LTD.
5447 PC ALTA-T LTD.
5448were on 2020 JAN 01 amalgamated as one corporation under the name
5449 PC ALTA-T LTD.
5450 No. 2022374199
5451The registered office of the corporation shall be
5452 150 - 6 AVENUE S.W.
5453 CALGARY ALBERTA
5454 T2P 3E3
5455Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5456 PEACE COUNTRY EQUIPMENT LTD.
5457 MAISONNEUVE HERITAGE ESTATES LTD.
5458were on 2020 JAN 01 amalgamated as one corporation under the name
5459 PEACE COUNTRY EQUIPMENT LTD.
5460 No. 2022367722
5461The registered office of the corporation shall be
5462 2900, 10180-101 STREET
5463 EDMONTON ALBERTA
5464 T5J 3V5
5465Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5466 PINE GROVE FARMS (1975) LTD.
5467 1526312 ALBERTA LTD.
5468were on 2020 JAN 01 amalgamated as one corporation under the name
5469 PINE GROVE FARMS (1975) LTD.
5470 No. 2022368407
5471The registered office of the corporation shall be
5472 3500 MANULIFE PLACE, 10180 - 101 STREET
5473 EDMONTON ALBERTA
5474 T5J 3S4
5475Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5476 KINDER MORGAN CANADA LIMITED
5477 PKM CANADA LIMITED
5478were on 2019 DEC 16 amalgamated as one corporation under the name
5479 PKM CANADA LIMITED
5480 No. 2022347823
5481The registered office of the corporation shall be
5482 585 - 8TH AVENUE S.W., SUITE 4000
5483 CALGARY ALBERTA
5484 T2P 1G1
5485Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5486 POLAR AG LTD.
5487 1550853 ALBERTA LTD.
5488 POLAR DAIRY LTD.
5489were on 2020 JAN 01 amalgamated as one corporation under the name
5490 POLAR AG LTD.
5491 No. 2022375493
5492The registered office of the corporation shall be
5493 108, 9824 - 97 AVENUE
5494 GRANDE PRAIRIE ALBERTA
5495 T8V 7K2
5496Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5497 POLAR STAR CANADIAN OIL AND GAS
5498 HOLDING, INC.
5499 2234294 ALBERTA ULC
5500were on 2019 DEC 17 amalgamated as one corporation under the name
5501 POLAR STAR CANADIAN OIL AND GAS
5502 HOLDING, ULC
5503 No. 2022354696
5504The registered office of the corporation shall be
5505 4300 BANKERS HALL WEST, 888 - 3RD STREET
5506 S.W.
5507 CALGARY ALBERTA
5508 T2P 5C5
5509Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5510 POLYTUBES 2009 INC.
5511 GT DRILLING LTD.
5512were on 2019 DEC 18 amalgamated as one corporation under the name
5513 POLYTUBES 2009 INC.
5514 No. 2022355669
5515The registered office of the corporation shall be
5516 16221 - 123 AVENUE NW
5517 EDMONTON ALBERTA
5518 T5V 1N9
5519Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5520 PREETY BACHAN STELIAN LISMAN
5521 PROFESSIONAL CORPORATION
5522 P. BACHAN S. LISMAN PROFESSIONAL
5523 DENTAL CORPORATION
5524 2185957 ALBERTA LTD.
5525were on 2020 JAN 01 amalgamated as one corporation under the name
5526 PREETY BACHAN STELIAN LISMAN
5527 PROFESSIONAL CORPORATION
5528 No. 2022368233
5529The registered office of the corporation shall be
5530 3318 CAMERON HEIGHTS LANDING NW
5531 EDMONTON ALBERTA
5532 T6M 0M7
5533Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5534 1443167 ALBERTA LTD.
5535 PRINS FARMS LTD.
5536were on 2020 JAN 01 amalgamated as one corporation under the name
5537 PRINS FARMS LTD.
5538 No. 2022360305
5539The registered office of the corporation shall be
5540 1 ERICA DRIVE
5541 LACOMBE ALBERTA
5542 T4L 0A4
5543Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5544 LITTLE RIVER HOLDINGS INC.
5545 PRINTER AND PARTS PLUS INC.
5546were on 2020 JAN 01 amalgamated as one corporation under the name
5547 PRINTER AND PARTS PLUS INC.
5548 No. 2022372482
5549The registered office of the corporation shall be
5550 212, 20 SUNPARK PLAZA SE
5551 CALGARY ALBERTA
5552 T2X 3T2
5553Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5554 VALLEY BUILDING MATERIALS LTD.
5555 PRO BUILDERS SUPPLY LTD.
5556were on 2020 JAN 01 amalgamated as one corporation under the name
5557 PRO BUILDERS SUPPLY LTD.
5558 No. 2022363317
5559The registered office of the corporation shall be
5560 1600, 421 - 7TH AVENUE SW
5561 CALGARY ALBERTA
5562 T2P 4K9
5563Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5564 117158 ALBERTA LTD.
5565 397952 ALBERTA LTD.
5566were on 2020 JAN 01 amalgamated as one corporation under the name
5567 PROVOST INVESTMENTS CORP.
5568 No. 2022371310
5569The registered office of the corporation shall be
5570 #201, 16011 116 AVENUE NW
5571 EDMONTON ALBERTA
5572 T5M 3Y1
5573Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5574 SUB CENTER LTD.
5575 PROVOST MARKET SERVICE LTD.
5576were on 2020 JAN 01 amalgamated as one corporation under the name
5577 PROVOST MARKET SERVICE LTD.
5578 No. 2022372003
5579The registered office of the corporation shall be
5580 #201, 16011 116 AVENUE NW
5581 EDMONTON ALBERTA
5582 T5M 3Y1
5583Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5584 PTECH TUBULARS CANADA, ULC
5585 OUTLAW COLLISION & RESTORATION INC.
5586were on 2020 JAN 01 amalgamated as one corporation under the name
5587 PTECH TUBULARS CANADA, ULC
5588 No. 2022375444
5589The registered office of the corporation shall be
5590 1000, 250 - 2ND STREET SW
5591 CALGARY ALBERTA
5592 T2P 0C1
5593Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5594 Q2 ARTIFICIAL LIFT SERVICES ULC
5595 TANGENTFLOW ULC
5596were on 2020 JAN 01 amalgamated as one corporation under the name
5597 Q2 ARTIFICIAL LIFT SERVICES ULC
5598 No. 2022364810
5599The registered office of the corporation shall be
5600 4TH FLR., 4943 - 50TH STREET
5601 RED DEER ALBERTA
5602 T4N 1Y1
5603Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5604 QUANTIFY BUSINESS SERVICES AND
5605 CONSULTANTS LTD.
5606 2235562 ALBERTA LTD.
5607were on 2020 JAN 01 amalgamated as one corporation under the name
5608 QUANTIFY BUSINESS SERVICES AND
5609 CONSULTANTS LTD.
5610 No. 2022372417
5611The registered office of the corporation shall be
5612 13 RYBURY COURT
5613 SHERWOOD PARK ALBERTA
5614 T8B 0B3
5615Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5616 RAHAL HOLDINGS LTD.
5617 2228409 ALBERTA LTD.
5618were on 2020 JAN 01 amalgamated as one corporation under the name
5619 RAHAL HOLDINGS LTD.
5620 No. 2022364877
5621The registered office of the corporation shall be
5622 1032 CANNOCK PL SW
5623 CALGARY ALBERTA
5624 T2W 1M7
5625Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5626 RAHEMTULLA HOLDINGS INC.
5627 479638 ALBERTA LTD.
5628 RAHEMTULLA TECHNICAL CORP.
5629were on 2020 JAN 01 amalgamated as one corporation under the name
5630 RAHEMTULLA HOLDINGS INC.
5631 No. 2022357509
5632The registered office of the corporation shall be
5633 600, 12220 STONY PLAIN ROAD
5634 EDMONTON ALBERTA
5635 T5N 3Y4
5636Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5637 RAINBOW COLONY FARMING CO. LTD.
5638 RAINBOW COLONY EQUIPMENT CO. LTD.
5639were on 2020 JAN 01 amalgamated as one corporation under the name
5640 RAINBOW COLONY FARMING CO. LTD.
5641 No. 2022361998
5642The registered office of the corporation shall be
5643 5233 - 49TH AVENUE
5644 RED DEER ALBERTA
5645 T4N 6G5
5646Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5647 1955554 ALBERTA LTD.
5648 RAISE PRODUCTION INC.
5649were on 2019 DEC 23 amalgamated as one corporation under the name
5650 RAISE PRODUCTION INC.
5651 No. 2022366088
5652The registered office of the corporation shall be
5653 4300 BANKERS HALL WEST, 888 - 3RD STREET
5654 S.W.
5655 CALGARY ALBERTA
5656 T2P 5C5
5657Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5658 R.G. MIKI PROFESSIONAL CORPORATION
5659 RAYMOND GUY MIKI PROFESSIONAL
5660 CORPORATION
5661were on 2020 JAN 01 amalgamated as one corporation under the name
5662 RAYMOND GUY MIKI PROFESSIONAL
5663 CORPORATION
5664 No. 2022366450
5665The registered office of the corporation shall be
5666 2200, 10155 - 102 STREET
5667 EDMONTON ALBERTA
5668 T5J 4G8
5669Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5670 RED DEER H.V.A.C. CORP.
5671 RED DEER HEATING AND REFRIGERATION
5672 LTD.
5673were on 2020 JAN 01 amalgamated as one corporation under the name
5674 RED DEER HEATING AND REFRIGERATION
5675 LTD.
5676 No. 2022360800
5677The registered office of the corporation shall be
5678 5233 - 49 AVENUE
5679 RED DEER ALBERTA
5680 T4N 6G5
5681Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5682 REINSURANCE MANAGEMENT ASSOCIATES,
5683 INC.
5684 1532304 ONTARIO INC.
5685 2731723 ONTARIO INC.
5686were on 2019 DEC 24 amalgamated as one corporation under the name
5687 REINSURANCE MANAGEMENT ASSOCIATES,
5688 INC.
5689 No. 2122367945
5690The registered office of the corporation shall be
5691 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH
5692 AVENUE SW
5693 CALGARY ALBERTA
5694 T2P 1G1
5695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5696 RENAUD MANAGEMENT INC.
5697 1580855 ALBERTA LTD.
5698were on 2020 JAN 01 amalgamated as one corporation under the name
5699 RENAUD MANAGEMENT INC.
5700 No. 2022325282
5701The registered office of the corporation shall be
5702 2800, 10060 JASPER AVENUE
5703 EDMONTON ALBERTA
5704 T5J 3V9
5705Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5706 RETAIL MEDIA GROUP INC.
5707 1532101 ALBERTA LTD.
5708were on 2020 JAN 01 amalgamated as one corporation under the name
5709 RETAIL MEDIA GROUP INC.
5710 No. 2022365148
5711The registered office of the corporation shall be
5712 301, 522 - 11TH AVENUE S.W.
5713 CALGARY ALBERTA
5714 T2R 0C8
5715Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5716 RFM CAPITAL CORPORATION LTD.
5717 TEMPERA DEVELOPMENT CO. LTD.
5718were on 2020 JAN 01 amalgamated as one corporation under the name
5719 RFM CAPITAL CORPORATION LTD.
5720 No. 2022361923
5721The registered office of the corporation shall be
5722 400 3RD AVENUE SW, SUITE 3700
5723 CALGARY ALBERTA
5724 T2P 4H2
5725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5726 1479509 ALBERTA LTD.
5727 RGN INVESTMENTS INC.
5728were on 2020 JAN 01 amalgamated as one corporation under the name
5729 RGN INVESTMENTS INC.
5730 No. 2022341891
5731The registered office of the corporation shall be
5732 329 CRYSTAL GREEN RISE
5733 OKOTOKS ALBERTA
5734 T1S 2N5
5735Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5736 RIVER CITY FINANCIAL SERVICES LIMITED
5737 MORTGAGE-MECHANICS INC.
5738were on 2019 DEC 31 amalgamated as one corporation under the name
5739 RIVER CITY FINANCIAL SERVICES LIMITED
5740 No. 2022362392
5741The registered office of the corporation shall be
5742 100 10630 178 ST NW
5743 EDMONTON ALBERTA
5744 T5S 1H4
5745Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5746 ROBERT G. MCVEY PROFESSIONAL
5747 CORPORATION
5748 R. G. MCVEY PROFESSIONAL CORPORATION
5749 844295 ALBERTA LTD.
5750were on 2020 JAN 01 amalgamated as one corporation under the name
5751 ROBERT G. MCVEY PROFESSIONAL
5752 CORPORATION
5753 No. 2022375378
5754The registered office of the corporation shall be
5755 401, 10514 - 67 AVENUE
5756 GRANDE PRAIRIE ALBERTA
5757 T8W 0K8
5758Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5759 ROCKIN CHAIR HOLDINGS LTD.
5760 2012116 ALBERTA LTD.
5761were on 2020 JAN 01 amalgamated as one corporation under the name
5762 ROCKIN CHAIR HOLDINGS LTD.
5763 No. 2022326405
5764The registered office of the corporation shall be
5765 422 - 6TH STREET S.E.
5766 MEDICINE HAT ALBERTA
5767 T1A 1H5
5768Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5769 ROLLING ACRES GREENHOUSES LTD.
5770 EAGLE EYE FARMS LTD.
5771were on 2020 JAN 01 amalgamated as one corporation under the name
5772 ROLLING ACRES GREENHOUSES LTD.
5773 No. 2022362814
5774The registered office of the corporation shall be
5775 #1, 3295 DUNMORE ROAD SE
5776 MEDICINE HAT ALBERTA
5777 T1B 3R2
5778Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5779 ROOF-SPEC CONSULTING ALBERTA LTD.
5780 ROOF-SPEC CONTRACTING ALBERTA LTD.
5781were on 2020 JAN 01 amalgamated as one corporation under the name
5782 ROOF-SPEC CONSULTING ALBERTA LTD.
5783 No. 2022339168
5784The registered office of the corporation shall be
5785 100 - 17420 STONY PLAIN ROAD
5786 EDMONTON ALBERTA
5787 T5S 1K6
5788Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5789 ROSEBRIDGE CAPITAL CORP. INC.
5790 ROSEBRIDGE INC.
5791were on 2020 JAN 01 amalgamated as one corporation under the name
5792 ROSEBRIDGE CAPITAL CORP. INC.
5793 No. 2022375394
5794The registered office of the corporation shall be
5795 4300 BANKERS HALL WEST, 888 - 3RD STREET
5796 S.W.
5797 CALGARY ALBERTA
5798 T2P 5C5
5799Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5800 2167943 ALBERTA LTD.
5801 RUSSELL G. BENNETT PROFESSIONAL
5802 CORPORATION
5803were on 2020 JAN 01 amalgamated as one corporation under the name
5804 RUSSELL G. BENNETT PROFESSIONAL
5805 CORPORATION
5806 No. 2022341198
5807The registered office of the corporation shall be
5808 207-2 ATHABASCAN AVENUE
5809 SHERWOOD PARK ALBERTA
5810 T8A 4E3
5811Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5812 1942511 ALBERTA LTD.
5813 AEC SYMMAF INC.
5814 AEC PROPERTY TAX INC.
5815 RYAN ULC
5816 FULL CIRCLE PROPERTY TAX INC.
5817 STONE MASON CAPITAL INC.
5818 AEC VALUATION ADVISORY INC.
5819were on 2020 JAN 01 amalgamated as one corporation under the name
5820 RYAN ULC
5821 No. 2022367110
5822The registered office of the corporation shall be
5823 1500, 850 - 2 STREET SW
5824 CALGARY ALBERTA
5825 T2P 0R8
5826Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5827 2011993 ALBERTA LTD.
5828 S.E. BUTCHER HOLDINGS LTD.
5829were on 2020 JAN 01 amalgamated as one corporation under the name
5830 S.E. BUTCHER HOLDINGS LTD.
5831 No. 2022363531
5832The registered office of the corporation shall be
5833 C/O QUADRANT CHARTERED ACCOUNTANTS
5834 - 816 13 AVE SW
5835 CALGARY ALBERTA
5836 T2R 0L2
5837Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5838 SADDLEVIEW RANCH INC.
5839 HOLD FAST INC.
5840were on 2020 JAN 01 amalgamated as one corporation under the name
5841 SADDLEVIEW RANCH INC.
5842 No. 2022374504
5843The registered office of the corporation shall be
5844 #108, 9824 - 97 AVENUE
5845 GRANDE PRAIRIE ALBERTA
5846 T8V 7K2
5847Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5848 KOMPLEAT BUILDING SERVICES LTD.
5849 SAFE SERVICE ENTERPRISES LTD.
5850 ULTRA SHINE BUILDING MAINTENANCE INC.
5851were on 2020 JAN 01 amalgamated as one corporation under the name
5852 SAFE SERVICE ENTERPRISES LTD.
5853 No. 2022366815
5854The registered office of the corporation shall be
5855 100-17420 STONY PLAIN RD NW
5856 EDMONTON ALBERTA
5857 T5S 1K6
5858Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5859 1134135 ALBERTA INC.
5860 SALMO CONSULTING INC.
5861were on 2020 JAN 01 amalgamated as one corporation under the name
5862 SALMO CONSULTING INC.
5863 No. 2022372706
5864The registered office of the corporation shall be
5865 702 - 102 STEWART CREEK RISE
5866 CANMORE ALBERTA
5867 T1W 0K6
5868Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5869 SELINGER CAPITAL INC.
5870 1195933 ALBERTA LTD.
5871were on 2019 DEC 31 amalgamated as one corporation under the name
5872 SELINGER CAPITAL INC.
5873 No. 2022356055
5874The registered office of the corporation shall be
5875 52 WILLOW PARK GREEN SE
5876 CALGARY ALBERTA
5877 T2J 3L1
5878Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5879 FORTRESS EXPLORATION LTD.
5880 301029 ALBERTA LTD.
5881 SHERIDAN OIL & GAS LTD.
5882 SIGNAL DEVELOPMENT LTD.
5883were on 2020 JAN 01 amalgamated as one corporation under the name
5884 SHERIDAN OIL & GAS LTD.
5885 No. 2022353060
5886The registered office of the corporation shall be
5887 921, 1811 4 STREET SW
5888 CALGARY ALBERTA
5889 T2S 1W2
5890Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5891 SHERWOOD PARK AGENCIES LTD.
5892 649929 ALBERTA LTD.
5893were on 2020 JAN 01 amalgamated as one corporation under the name
5894 SHERWOOD PARK AGENCIES LTD.
5895 No. 2022370999
5896The registered office of the corporation shall be
5897 2500, 10175 - 101 STREET
5898 EDMONTON ALBERTA
5899 T5J 0H3
5900Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5901 6888861 CANADA LTD.
5902 7065175 CANADA LTD.
5903 SHOPPERS REALTY INC.
5904 4298888 CANADA INC.
5905 4298896 CANADA INC.
5906 4346955 CANADA INC.
5907 4346947 CANADA INC.
5908 4398165 CANADA LTD.
5909 4458575 CANADA INC.
5910 4501411 CANADA INC.
5911 6810713 CANADA LIMITED
5912 6815669 CANADA LIMITED
5913 6815693 CANADA LIMITED
5914 6823548 CANADA LIMITED
5915 6829899 CANADA INC.
5916 6840329 CANADA INC.
5917 6842763 CANADA LIMITED
5918 6850901 CANADA LIMITED
5919 6876285 CANADA LIMITED
5920 6876307 CANADA LIMITED
5921 6922741 CANADA LIMITED
5922 6938680 CANADA LIMITED
5923 6976981 CANADA LIMITED
5924 7011181 CANADA INC.
5925 7075243 CANADA INC.
5926 7075308 CANADA INC.
5927 7105967 CANADA INC.
5928 9073701 CANADA LIMITED
5929 9074007 CANADA LIMITED
5930 10177822 CANADA INC.
5931 11646036 CANADA LIMITED
5932 9073914 CANADA LIMITED
5933 11646133 CANADA LIMITED
5934 11646320 CANADA LIMITED
5935 11646117 CANADA LIMITED
5936 11646265 CANADA LIMITED
5937 11646222 CANADA LIMITED
5938 11646524 CANADA LIMITED
5939 11646150 CANADA LIMITED
5940 11646176 CANADA LIMITED
5941 11645951 CANADA LIMITED
5942 11646087 CANADA LIMITED
5943 11646443 CANADA LIMITED
5944 11645994 CANADA LIMITED
5945 11646389 CANADA LIMITED
5946 11646478 CANADA LIMITED
5947 11646303 CANADA LIMITED
5948 CHIEF ST. CLAIR HOLDINGS INC.
5949were on 2019 DEC 30 amalgamated as one corporation under the name
5950 SHOPPERS REALTY INC.
5951 No. 2122372143
5952The registered office of the corporation shall be
5953 3225 12 STREET NE
5954 CALGARY ALBERTA
5955 T2E 7S9
5956Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5957 473720 ALBERTA LIMITED
5958 FREEHOLD OWNER RECOVERY SERVICES
5959 LTD.
5960 FREEHOLD ADVOCACY INC
5961were on 2020 JAN 01 amalgamated as one corporation under the name
5962 SHRYFF RESOURCES LTD.
5963 No. 2022372045
5964The registered office of the corporation shall be
5965 519 CRESCENT BLVD. SW
5966 CALGARY ALBERTA
5967 T2S 1K8
5968Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5969 SIERRA STAR LTD.
5970 ECO-LIVING INC.
5971were on 2019 DEC 23 amalgamated as one corporation under the name
5972 SIERRA STAR LTD.
5973 No. 2022366526
5974The registered office of the corporation shall be
5975 38 WOODMEADOW CLOSE S.W.
5976 CALGARY ALBERTA
5977 T2W 4L8
5978Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5979 SILVER WILLOW HOLDINGS LTD.
5980 BEDFORD FARMS LTD.
5981were on 2020 JAN 01 amalgamated as one corporation under the name
5982 SILVER WILLOW HOLDINGS LTD.
5983 No. 2022370973
5984The registered office of the corporation shall be
5985 5016 52 STREET
5986 CAMROSE ALBERTA
5987 T4V 1V7
5988Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5989 1826223 ALBERTA LTD.
5990 SMOKEY WOOD ACRES INC.
5991were on 2020 JAN 01 amalgamated as one corporation under the name
5992 SMOKEY WOOD ACRES INC.
5993 No. 2022370676
5994The registered office of the corporation shall be
5995 E 1/2 NW 16 28 4 W5M
5996Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5997 NEXT GENERATION VENTURES LTD.
5998 SOLID GEM PROPERTIES LTD.
5999 SOLID GEM VENTURES LTD.
6000 NEXT GENERATION INVESTMENTS INC.
6001 NEXT GENERATION HOLDINGS LTD.
6002 SOLID GEM INVESTMENT CORPORATION
6003were on 2020 JAN 01 amalgamated as one corporation under the name
6004 SOLID GEM PROPERTIES LTD.
6005 No. 2022373902
6006The registered office of the corporation shall be
6007 #208, 5010 - 4TH STREET N.E.
6008 CALGARY ALBERTA
6009 T2K 5X8
6010Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6011 SOLUTION ONE REAL ESTATE LTD.
6012 1453016 ALBERTA LTD.
6013were on 2020 JAN 01 amalgamated as one corporation under the name
6014 SOLUTION ONE REAL ESTATE LTD.
6015 No. 2022368134
6016The registered office of the corporation shall be
6017 170, 12143 - 40 STREET SE
6018 CALGARY ALBERTA
6019 T2Z 4E6
6020Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6021 SOUTHBOW ENTERPRISES LTD.
6022 HARVESTIME ENTERPRISES LTD.
6023were on 2020 JAN 01 amalgamated as one corporation under the name
6024 SOUTHBOW ENTERPRISES LTD.
6025 No. 2022353540
6026The registered office of the corporation shall be
6027 300, 840 - 6 AVE SW
6028 CALGARY ALBERTA
6029 T2P 3E5
6030Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6031 SOUTHVIEW GRAIN FARM LTD.
6032 633163 ALBERTA LTD.
6033were on 2020 JAN 01 amalgamated as one corporation under the name
6034 SOUTHVIEW GRAIN FARM LTD.
6035 No. 2022367698
6036The registered office of the corporation shall be
6037 9507 - 100 AVENUE
6038 PEACE RIVER ALBERTA
6039 T8S 1J3
6040Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6041 SPECTRA PRODUCTS INC.
6042 SPECTRA INC.
6043were on 2020 JAN 01 amalgamated as one corporation under the name
6044 SPECTRA PRODUCTS INC.
6045 No. 2022351205
6046The registered office of the corporation shall be
6047 2400, 525 8 AVE SW
6048 CALGARY ALBERTA
6049 T2P 1G1
6050Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
6051 SPRAY-NET CANADA INC.
6052 11074202 CANADA INC.
6053 SPRAY-NET MARKETING INC.
6054were on 2019 DEC 20 amalgamated as one corporation under the name
6055 SPRAY-NET FRANCHISES INC.
6056 No. 2122362623
6057The registered office of the corporation shall be
6058 600, 12220 STONY PLAIN ROAD
6059 EDMONTON ALBERTA
6060 T5N 3Y4
6061Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6062 1526505 ALBERTA LTD.
6063 SPIRIT HORSE RANCH LTD.
6064 STAN MLYNCZAK PSYCHOLOGICAL
6065 SERVICES INC.
6066were on 2020 JAN 01 amalgamated as one corporation under the name
6067 STAN MLYNCZAK PSYCHOLOGICAL
6068 SERVICES INC.
6069 No. 2022336776
6070The registered office of the corporation shall be
6071 #4, 9936 - 106 STREET
6072 WESTLOCK ALBERTA
6073 T7P 2K2
6074Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6075 608381 ALBERTA LTD.
6076 TERRACE CONSULTING INC.
6077were on 2020 JAN 01 amalgamated as one corporation under the name
6078 STARKS VENTURES LTD.
6079 No. 2022348524
6080The registered office of the corporation shall be
6081 104-2201 BOX SPRINGS BLVD. NW
6082 MEDICINE HAT ALBERTA
6083 T1C 0C8
6084Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6085 STEELBOSS INDUSTRIES INC.
6086 STEELHAUS TECHNOLOGIES INC.
6087were on 2020 JAN 01 amalgamated as one corporation under the name
6088 STEELHAUS TECHNOLOGIES INC.
6089 No. 2022369983
6090The registered office of the corporation shall be
6091 1000 LIVINGSTON PLACE, 250 - 2ND STREET
6092 SW
6093 CALGARY ALBERTA
6094 T2P 0C1
6095Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6096 STEWART CREEK GOLF CORP.
6097 STEWART CREEK INC.
6098were on 2020 JAN 01 amalgamated as one corporation under the name
6099 STEWART CREEK GOLF CORP.
6100 No. 2022363135
6101The registered office of the corporation shall be
6102 400 3RD AVENUE SW, SUITE 3700
6103 CALGARY ALBERTA
6104 T2P 4H2
6105Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6106 2017661 ALBERTA LTD.
6107 STONE PETROLEUMS LTD.
6108were on 2020 JAN 01 amalgamated as one corporation under the name
6109 STONE PETROLEUMS LTD.
6110 No. 2022364216
6111The registered office of the corporation shall be
6112 1050, 717 - 7TH AVENUE SW
6113 CALGARY ALBERTA
6114 T2P 0Z3
6115Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6116 STORAGEVAULT CANADA INC.
6117 SENTINEL SELF-STORAGE CORPORATION
6118were on 2020 JAN 01 amalgamated as one corporation under the name
6119 STORAGEVAULT CANADA INC.
6120 No. 2022371211
6121The registered office of the corporation shall be
6122 1000 LIVINGSTON PLACE, 250 - 2ND STREET
6123 SW
6124 CALGARY ALBERTA
6125 T2P 0C1
6126Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6127 CARRYING INDUSTRIES OF ALBERTA INC.
6128 GRIP SURE AB LTD.
6129 STRATOTECH LIMITED
6130were on 2020 JAN 01 amalgamated as one corporation under the name
6131 STRATOTECH LIMITED
6132 No. 2022353169
6133The registered office of the corporation shall be
6134 2700, 10155 - 102 STREET NW
6135 EDMONTON ALBERTA
6136 T5J 4G8
6137Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6138 FORSTER ENTERPRISES LTD.
6139 STRATTY ENTERPRISES LTD.
6140 H2OILFIELD LTD.
6141were on 2020 JAN 01 amalgamated as one corporation under the name
6142 STRATTY ENTERPRISES LTD.
6143 No. 2022372953
6144The registered office of the corporation shall be
6145 102, 10126-97 AVENUE
6146 GRANDE PRAIRIE ALBERTA
6147 T8V 7X6
6148Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6149 STRYKER CANADIAN SALES HOLDING
6150 COMPANY ULC
6151 STRYKER CANADA GP ULC
6152were on 2020 JAN 01 amalgamated as one corporation under the name
6153 STRYKER CANADIAN SALES HOLDING
6154 COMPANY ULC
6155 No. 2022358838
6156The registered office of the corporation shall be
6157 1700, 421 - 7TH AVENUE SW
6158 CALGARY ALBERTA
6159 T2P 4K9
6160Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6161 BRIDGELAND CANNABIS LTD.
6162 SUNNYSIDE PLAZA LTD.
6163were on 2019 DEC 31 amalgamated as one corporation under the name
6164 SUNNYSIDE PLAZA LTD.
6165 No. 2022372888
6166The registered office of the corporation shall be
6167 205, 118 - 8TH STREET NE
6168 CALGARY ALBERTA
6169 T2E 1M2
6170Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6171 SUPERIOR FLOORS INC.
6172 1830012 ALBERTA LTD.
6173were on 2020 JAN 01 amalgamated as one corporation under the name
6174 SUPERIOR FLOORS INC.
6175 No. 2022342352
6176The registered office of the corporation shall be
6177 198 COVECREEK PL NE
6178 CALGARY ALBERTA
6179 T3K 0L3
6180Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6181 2069848 ALBERTA ULC
6182 TALENT PAYMENT SERVICES ULC
6183were on 2020 JAN 01 amalgamated as one corporation under the name
6184 TALENT PAYMENT SERVICES ULC
6185 No. 2022351171
6186The registered office of the corporation shall be
6187 2500, 10303 JASPER AVENUE
6188 EDMONTON ALBERTA
6189 T5J 3N6
6190Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6191 SAGIV HOLDINGS LTD.
6192 SAGIV ENTERPRISES LTD.
6193 TAMMIMI LTD.
6194 TAMMIMG LTD.
6195 TAMMIMR LTD.
6196were on 2020 JAN 01 amalgamated as one corporation under the name
6197 TAMMIM HOLDINGS ULC
6198 No. 2022368753
6199The registered office of the corporation shall be
6200 #310, 700 - 4 AVENUE SW
6201 CALGARY ALBERTA
6202 T2P 3J4
6203Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6204 TEAM SNUBBING SERVICES INC.
6205 2234521 ALBERTA LTD.
6206 2234640 ALBERTA LTD.
6207 NORTHERN SNUBBING INC.
6208were on 2019 DEC 31 amalgamated as one corporation under the name
6209 TEAM SNUBBING SERVICES INC.
6210 No. 2022372722
6211The registered office of the corporation shall be
6212 600, 4911 - 51 STREET
6213 RED DEER ALBERTA
6214 T4N 6V4
6215Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6216 81841 ALBERTA LTD.
6217 TERROC HOLDINGS LTD.
6218were on 2020 JAN 01 amalgamated as one corporation under the name
6219 TERROC HOLDINGS LTD.
6220 No. 2022367532
6221The registered office of the corporation shall be
6222 2, 201 - 2 AVE S
6223 LETHBRIDGE ALBERTA
6224 T1J 0B7
6225Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6226 THEODORE D. BOSSE PROFESSIONAL
6227 CORPORATION
6228 DIGITAL-ACTIVE COMMERCE INC.
6229 CJVOS CONSULTING INC.
6230were on 2019 DEC 27 amalgamated as one corporation under the name
6231 THEODORE D. BOSSE PROFESSIONAL
6232 CORPORATION
6233 No. 2022308965
6234The registered office of the corporation shall be
6235 1400-10303 JASPER AVE NW
6236 EDMONTON ALBERTA
6237 T5J 3N6
6238Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6239 THORNSPYC DAIRY LTD.
6240 2149939 ALBERTA LTD.
6241were on 2019 DEC 31 amalgamated as one corporation under the name
6242 THORNSPYC DAIRY LTD.
6243 No. 2022348284
6244The registered office of the corporation shall be
6245 #102, 5300 - 50 STREET
6246 STONY PLAIN ALBERTA
6247 T7Z 1T8
6248Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6249 1213264 ALBERTA INC.
6250 THREE HILLS MOTOR PRODUCTS LTD.
6251were on 2019 DEC 31 amalgamated as one corporation under the name
6252 THREE HILLS MOTOR PRODUCTS LTD.
6253 No. 2022374850
6254The registered office of the corporation shall be
6255 110, 7330 FISHER STREET SE
6256 CALGARY ALBERTA
6257 T2H 2H8
6258Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
6259 TITAN ENVIRONMENTAL CONTAINMENT
6260 LTD.
6261 RBK MANAGEMENT SERVICES LTD.
6262 7049359 MANITOBA LTD.
6263were on 2019 DEC 24 amalgamated as one corporation under the name
6264 TITAN ENVIRONMENTAL CONTAINMENT
6265 LTD.
6266 No. 2122368521
6267The registered office of the corporation shall be
6268 4500, 855 - 2ND STREET S.W.
6269 CALGARY ALBERTA
6270 T2P 4K7
6271Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6272 TITAN LIVESTOCK INC.
6273 GIBSON LIVESTOCK 2017 LTD.
6274were on 2020 JAN 01 amalgamated as one corporation under the name
6275 TITAN LIVESTOCK INC.
6276 No. 2022363879
6277The registered office of the corporation shall be
6278 2800, 10060 JASPER AVENUE
6279 EDMONTON ALBERTA
6280 T5J 3V9
6281Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
6282 TRAILER WIZARDS LTD.
6283 SERVICE PLUS CANADIAN INC. / CANADIAN
6284 SERVICE PLUS INC.
6285were on 2019 DEC 17 amalgamated as one corporation under the name
6286 TRAILER WIZARDS LTD.
6287 No. 2122353945
6288The registered office of the corporation shall be
6289 3400, 350 - 7TH AVENUE SW
6290 CALGARY ALBERTA
6291 T2P 3N9
6292Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6293 NUMAGE TRADING INC.
6294 TREE OF LIFE CANADA ULC
6295 NUMAGE HOLDINGS INC.
6296were on 2020 JAN 01 amalgamated as one corporation under the name
6297 TREE OF LIFE CANADA ULC
6298 No. 2022371369
6299The registered office of the corporation shall be
6300 1600, 421 - 7TH AVENUE SW
6301 CALGARY ALBERTA
6302 T2P 4K9
6303Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6304 TREETECH CONTRACTING HOLDINGS LTD.
6305 TREETECH CONTRACTING LTD.
6306were on 2020 JAN 01 amalgamated as one corporation under the name
6307 TREETECH CONTRACTING HOLDINGS LTD.
6308 No. 2022375196
6309The registered office of the corporation shall be
6310 401, 10514 - 67 AVENUE
6311 GRANDE PRAIRIE ALBERTA
6312 T8W 0K8
6313Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6314 TUBEROSUM TECHNOLOGIES INC.
6315 712527 ALBERTA LTD.
6316were on 2020 JAN 01 amalgamated as one corporation under the name
6317 TUBEROSUM TECHNOLOGIES INC.
6318 No. 2022355560
6319The registered office of the corporation shall be
6320 2401 TD TOWER, 10088 102 AVENUE NW
6321 EDMONTON ALBERTA
6322 T5J 2Z1
6323Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6324 2234725 ALBERTA LTD.
6325 TWS ENGINEERING LTD.
6326were on 2020 JAN 01 amalgamated as one corporation under the name
6327 TWS ENGINEERING LTD.
6328 No. 2022371740
6329The registered office of the corporation shall be
6330 2200, 10155-102 STREET
6331 EDMONTON ALBERTA
6332 T5J 4G8
6333Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6334 TYSON SCHMIDT PROFESSIONAL
6335 CORPORATION
6336 1364865 ALBERTA LTD.
6337were on 2020 JAN 01 amalgamated as one corporation under the name
6338 TYSON SCHMIDT PROFESSIONAL
6339 CORPORATION
6340 No. 2022347526
6341The registered office of the corporation shall be
6342 400, 1010 - 8 AVE SW
6343 CALGARY ALBERTA
6344 T2P 1J2
6345Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6346 578902 ALBERTA LTD.
6347 1439488 ALBERTA LTD.
6348 1438848 ALBERTA LTD.
6349were on 2020 JAN 01 amalgamated as one corporation under the name
6350 VDZ PROPERTIES INC.
6351 No. 2022355537
6352The registered office of the corporation shall be
6353 #1004, 10104 - 103 AVENUE
6354 EDMONTON ALBERTA
6355 T5J 0H8
6356Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6357 VERTEX RESOURCE SERVICES LTD.
6358 VERTEX OILFIELD SERVICES LTD.
6359 THREE STAR TRUCKING LTD.
6360 T.S.L. INDUSTRIES EQUIPMENT LTD.
6361were on 2020 JAN 01 amalgamated as one corporation under the name
6362 VERTEX RESOURCE SERVICES LTD.
6363 No. 2022348045
6364The registered office of the corporation shall be
6365 2200, 10235 - 101 STREET NW
6366 EDMONTON ALBERTA
6367 T5J 3G1
6368Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6369 K2 FUELS INC.
6370 VERTICAL XTREME INC.
6371were on 2019 DEC 31 amalgamated as one corporation under the name
6372 VERTICAL XTREME INC.
6373 No. 2022376350
6374The registered office of the corporation shall be
6375 24089 BURMA RD
6376 CALGARY ALBERTA
6377 T3R 1E3
6378Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6379 2044617 ALBERTA LTD.
6380 VFT MANAGEMENT CO. LTD.
6381were on 2019 DEC 31 amalgamated as one corporation under the name
6382 VFT MANAGEMENT CO. LTD.
6383 No. 2022375626
6384The registered office of the corporation shall be
6385 450, 1122 - 4 STREET S.W.
6386 CALGARY ALBERTA
6387 T2R 1M1
6388Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6389 WINES & SPIRITS WAREHOUSE - COST PLUS
6390 LTD.
6391 GRATEFUL PALATE ENTERPRISES INC.
6392were on 2020 JAN 01 amalgamated as one corporation under the name
6393 VINOMANIA CONSULTING INC.
6394 No. 2022367474
6395The registered office of the corporation shall be
6396 3500 MANULIFE PLACE, 10180 - 101 STREET
6397 EDMONTON ALBERTA
6398 T5J 3S4
6399Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6400 VISTA MIRAGE HOLDINGS LTD.
6401 RIVERCREST CONSTRUCTION LTD.
6402were on 2020 JAN 01 amalgamated as one corporation under the name
6403 VISTA MIRAGE HOLDINGS LTD.
6404 No. 2022358317
6405The registered office of the corporation shall be
6406 2200, 10155 - 102 STREET
6407 EDMONTON ALBERTA
6408 T5J 4G8
6409Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6410 1845237 ALBERTA LTD.
6411 PROSPECT LAND SERVICES (ALTA) LTD.
6412were on 2020 JAN 01 amalgamated as one corporation under the name
6413 WBC INVESTMENTS LTD.
6414 No. 2022359240
6415The registered office of the corporation shall be
6416 1015, 926 - 5TH AVENUE S.W.
6417 CALGARY ALBERTA
6418 T2P 0N7
6419Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6420 1257122 ALBERTA LTD.
6421 WEBBER & ASSOCIATES ENERGY SERVICES
6422 LTD.
6423were on 2020 JAN 01 amalgamated as one corporation under the name
6424 WEBBER & ASSOCIATES ENERGY SERVICES
6425 LTD.
6426 No. 2022367839
6427The registered office of the corporation shall be
6428 THIRD FLOOR, 14505 BANNISTER ROAD SE
6429 CALGARY ALBERTA
6430 T2X 3J3
6431Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
6432 WILLIAM F. WHITE INTERNATIONAL INC.
6433 2727582 ONTARIO INC.
6434 2725745 ONTARIO INC.
6435were on 2019 DEC 23 amalgamated as one corporation under the name
6436 WILLIAM F. WHITE INTERNATIONAL INC.
6437 No. 2122365410
6438The registered office of the corporation shall be
6439 3000, 700 - 9TH AVENUE SW
6440 CALGARY ALBERTA
6441 T2P 3V4
6442Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6443 WILLOUGHBY & ASSOCIATES INC.
6444 WILLOUGHBY HOLDINGS INC.
6445were on 2020 JAN 01 amalgamated as one corporation under the name
6446 WILLOUGHBY HOLDINGS INC.
6447 No. 2022366682
6448The registered office of the corporation shall be
6449 #8, 6020 - 1A STREET SW
6450 CALGARY ALBERTA
6451 T2H 0G3
6452Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6453 WING DESIGN ELECTRICAL LTD.
6454 WING (ALBERTA) SERVICES LTD.
6455were on 2020 JAN 01 amalgamated as one corporation under the name
6456 WING DESIGN ELECTRICAL LTD.
6457 No. 2022370965
6458The registered office of the corporation shall be
6459 10803 - 18 AVENUE
6460 EDMONTON ALBERTA
6461 T6J 6P2
6462Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6463 WOOD GROUP ASSET INTEGRITY SOLUTIONS,
6464 INC.
6465 WOOD GROUP KENNY CANADA LTD.
6466were on 2020 JAN 01 amalgamated as one corporation under the name
6467 WOOD GROUP ASSET INTEGRITY SOLUTIONS,
6468 INC.
6469 No. 2022368217
6470The registered office of the corporation shall be
6471 1900, 520 - 3RD AVENUE SW
6472 CALGARY ALBERTA
6473 T2P 0R3
6474Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6475 J. WALTER THOMPSON COMPANY ULC/LA
6476 COMPAGNIE J. WALTER THOMPSON ULC
6477 MIRUM CANADA AGENCY INC./AGENCE
6478 MIRUM CANADA INC.
6479 BLAST RADIUS INC.
6480were on 2020 JAN 01 amalgamated as one corporation under the name
6481 WUNDERMAN THOMPSON CANADA ULC
6482 No. 2022374397
6483The registered office of the corporation shall be
6484 1600, 421 - 7TH AVENUE SW
6485 CALGARY ALBERTA
6486 T2P 4K9
6487
6488Amendments to Society Objects
6489The following Societies Amended their objects effective the date indicated:
6490
64915021335590 MARTHA RETREAT CENTRE SOCIETY 2019 DEC 19
6492500066329 THE CALGARY ASSOCIATION OF THE DEAF 2019 DEC 17
64935013739684 THE STAGS VALKYRIES FRIENDS OF RUGBY SOCIETY 2019 DEC 17
6494503037731 THREE NINE FIVE SQUADRON PARENTS' ASSOCIATION 2019 DEC 11
6495
6496
6497Special Notices
6498Section 258
6499THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF SEMCAMS REDWILLOW ULC.
6500
6501THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 239331 WYOMING INC.
6502
6503THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF WESTMATIC CORPORATION.
6504
6505THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF PINNACLE ENERGY SERVICES INC.
6506
6507
6508Amended Memorandum of Association
6509THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF MPOWR COMMUNITY AND ORGANIZATIONAL SUPPORTS. THE CHANGE WAS FILED ON DEC. 23, 2019.
6510
6511THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF CANADIAN INSTITUTE FOR CRISIS INTERVENTION TRAINING. THE CHANGE WAS FILED ON DEC. 23, 2019.
6512
6513
6514
6515Erratum
6516The following name, MOTORHEAD CONSULTING LTD., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2019/12/31 Registrar's Periodical issue on page 43. The correct name is:
6517
6518MOTORHEAD CONTRACTING LTD.
65192022312785
6520
6521The following name, HIGH TORQ HEAVY EQUIPMENT LTD., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2019/12/31 Registrar's Periodical issue on page 37. The correct name is:
6522
6523HIGH TORQ HEAVY EQUIPMENT SERVICE LTD.
65242022314005
6525
6526The following name, OWNSWELLS PROFESSIONAL SERVICES INC., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2019/12/14 Registrar's Periodical issue on page 42. The correct name is:
6527
6528OWNWELLS PROFESSIONAL SERVICES INC.
65292022269803
6530
6531The following name, PIP6 COURIER GP LTD., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2020/01/15 Registrar's Periodical issue on page 47. The correct name is:
6532
6533PIP6 COASTAL GP LTD.
65342022348763
6535
6536
6537
6538
6539
6540</PRE><BR><BR>
6541