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
2910006360 CANADA INC. Federal Corporation Registered 2020 DEC 16 Registered Address: 15 JENNER CRES, RED DEER ALBERTA, T4P0B2. No: 2123096469.
3010414166 CANADA INC. Federal Corporation Registered 2020 DEC 29 Registered Address: 107-10835 115 ST NW, EDMONTON ALBERTA, T5H3L2. No: 2123120459.
3110687430 CANADA INC. Federal Corporation Registered 2020 DEC 21 Registered Address: 204 BREMNER CR, FORT SASKATCHEWAN ALBERTA, T8L0J7. No: 2123109585.
3211350129 CANADA INCORPORATED Federal Corporation Registered 2020 DEC 30 Registered Address: 301-10816 112 ST NW, EDMONTON ALBERTA, T5H3H3. No: 2123123941.
3311539922 CANADA LIMITED Federal Corporation Registered 2020 DEC 18 Registered Address: 60 4915 35 AVE SW, CALGARY ALBERTA, T3E6K9. No: 2123103562.
3411801708 CANADA LTD. Federal Corporation Registered 2020 DEC 23 Registered Address: 400 444 7 AVE SW, CALGARY ALBERTA, T2P0X8. No: 2123116036.
3512162644 CANADA INC. Federal Corporation Registered 2020 DEC 31 Registered Address: 98 HILL DR, FORT MCMURRAY ALBERTA, T9H2A4. No: 2123126944.
3612486288 CANADA INC. Federal Corporation Registered 2020 DEC 17 Registered Address: 201-112 RIVERSTONE RIDGE, FORT MCMURRAY ALBERTA, T9K1S6. No: 2123100212.
3712543222 CANADA INC. Federal Corporation Registered 2020 DEC 16 Registered Address: 410, 316 WINDERMERE ROAD NW, EDMONTON ALBERTA, T6W2Z8. No: 2123094936.
3812582023 CANADA LTD. Federal Corporation Registered 2020 DEC 22 Registered Address: 157 CARRINGVUE MANOR NW, CALGARY ALBERTA, T3P0W2. No: 2123110369.
3912592061 CANADA LTD. Federal Corporation Registered 2020 DEC 30 Registered Address: 300, 4503 BRISEBOIS DRIVE N.W., CALGARY ALBERTA, T2L2G3. No: 2123124790.
40142 CAPITAL CORP. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1450-10405 JASPER AVE NW, EDMONTON ALBERTA, T5J3N4. No: 2023112572.
412300266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023002666.
422300268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023002682.
432300273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD RISE ALBERTA, T3Z1A1. No: 2023002732.
442300275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023002757.
452300279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023002799.
462304254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2023042548.
472306315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023063155.
482306317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023063171.
492306322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023063221.
502306325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023063254.
512306330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023063304.
522306332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023063320.
532306334 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023063346.
542307129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2597 COLE CRES SW, EDMONTON ALBERTA, T6W2A3. No: 2023071299.
552307312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 12839 56 STREET EDMONTON, EDMONTON ALBERTA, T5A0C9. No: 2023073121.
562307316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 104-272 2755 BROADMOOR BLVD, SHERWOOD PARK ALBERTA, T8H2W7. No: 2023073162.
572307819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1608 CHESTER PLACE NW, CALGARY ALBERTA, T2L0K3. No: 2023078195.
582307824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: UNIT 203, 2903 KINGSVIEW BLVD SE, AIRDRIE ALBERTA, T4A0C4. No: 2023078245.
592307826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: UNIT 104A, 7715 - 159 STREET, EDMONTON ALBERTA, T5R5X5. No: 2023078260.
602307827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 550 CHAPARRAL DRIVE SE, CALGARY ALBERTA, T2X3W2. No: 2023078278.
612308254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023082544.
622308257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023082577.
632308263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023082635.
642308265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023082650.
652308267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023082676.
662308942 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: SUITE 1809 620 10 AVE SW, CALGARY ALBERTA, T2R1C3. No: 2023089424.
672308990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 824 BURLEY CLOSE NW, EDMONTON ALBERTA, T6R1W9. No: 2023089903.
682309034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: RR 1, WILLINGDON ALBERTA, T0B4R0. No: 2023090349.
692309267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 10207 111 STREET NW, EDMONTON ALBERTA, T5K2V6. No: 2023092675.
702309431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 216-1217 CENTRE ST NW, CALGARY ALBERTA, T2E2R3. No: 2023094317.
712309492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2020 SUNLIFE PLACE, 10123 - 99 STREET, EDMONTON ALBERTA, T5J3H1. No: 2023094929.
722309501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 15703-135 STREET, EDMONTON ALBERTA, T6V1P6. No: 2023095017.
732309509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 309 DOUGLASBANK CRT SE, CALGARY ALBERTA, T2Z1X7. No: 2023095090.
742309511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 17703 103 AVE NW, EDMONTON ALBERTA, T5S1N8. No: 2023095116.
752309513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: SUITE 200, 5019 49 AVENUE, LEDUC ALBERTA, T9E6T5. No: 2023095132.
762309521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 101, 4209 - 99 STREET NW, EDMONTON ALBERTA, T6E5V7. No: 2023095215.
772309522 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 10 LAWSON CLOSE, RED DEER ALBERTA, T4R0H4. No: 2023095223.
782309532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 5413A 8 AVE SE, CALGARY ALBERTA, T2A4L7. No: 2023095322.
792309533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 2800 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J3V9. No: 2023095330.
802309536 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1313-1233 11 AVE SW, CALGARY ALBERTA, T3C0M5. No: 2023095363.
812309537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 33 HAWTHORN WAY, OLDS ALBERTA, T4H1X7. No: 2023095371.
822309539 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 401-10626 104 ST NW, EDMONTON ALBERTA, T5H2W2. No: 2023095397.
832309540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 182 PANAMOUNT VILLAS NW, CALGARY ALBERTA, T3K6K1. No: 2023095405.
842309543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 300-2912 MEMORIAL DR SE, CALGARY ALBERTA, T2A6R1. No: 2023095439.
852309550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 204, 2635 - 37TH AVENUE NE, CALGARY ALBERTA, T1Y5Z6. No: 2023095504.
862309554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P4H2. No: 2023095546.
872309564 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 54217 RR 24 No: 2023095645.
882309571 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 162 SKYVIEW CIR NE, CALGARY ALBERTA, T3N0V3. No: 2023095710.
892309580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 54 MARTINPARK WAY NE, CALGARY ALBERTA, T3J3N1. No: 2023095801.
902309586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V0Z7. No: 2023095868.
912309595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2300-10004 104 AVE NW CN TOWER, EDMONTON ALBERTA, T5J0K1. No: 2023095959.
922309601 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1480 LAKEWOOD ROAD WEST NW, EDMONTON ALBERTA, T6K3M2. No: 2023096015.
932309603 ALBERTA LTD. Numbered Alberta Corporation Continued In 2020 DEC 18 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2023096031.
942309604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 100-17420 STONY PLAIN RD NW, EDMONTON ALBERTA, T5S1K6. No: 2023096049.
952309606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: BAY 107, 55 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J5H2. No: 2023096064.
962309612 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 204-2333 18 AVE NE, CALGARY ALBERTA, T2E8T6. No: 2023096122.
972309621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 5044 WHITESTONE RD NE, CALGARY ALBERTA, T1Y1T3. No: 2023096213.
982309626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 718 177 ST SW, EDMONTON ALBERTA, T6W2L7. No: 2023096262.
992309628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 3917 17 ST SW, CALGARY ALBERTA, T2T4P3. No: 2023096288.
1002309639 ALBERTA LTD. Numbered Alberta Corporation Continued In 2020 DEC 18 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2023096395.
1012309652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2500-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2023096528.
1022309664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 5401A 50 AVE, TABER ALBERTA, T1G1V2. No: 2023096643.
1032309669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 8 GARNEAU GATE, CARSTAIRS ALBERTA, T0M0N0. No: 2023096692.
1042309670 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: UNIT 6-220 SWANSON CRES, FORT MCMURRAY ALBERTA, T9K2W5. No: 2023096700.
1052309676 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 100 BRIGHTONDALE CLOSE SE, CALGARY ALBERTA, T2Z4M7. No: 2023096767.
1062309680 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 103 KIRPATRICK CRT, LEDUC ALBERTA, T9E1B6. No: 2023096809.
1072309685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023096858.
1082309692 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023096924.
1092309697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 4231 70 ST NW, EDMONTON ALBERTA, T6K0T5. No: 2023096973.
1102309704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 132 BECKER CRESCENT, FORT SASKATCHEWAN ALBERTA, T8L0C2. No: 2023097047.
1112309705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 259 DEL RAY RD NE, CALGARY ALBERTA, T1Y6X7. No: 2023097054.
1122309707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 30-28160 TWP 374, RED DEER COUNTY ALBERTA, T4E2E1. No: 2023097070.
1132309708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 240-2333 18 AVE NE, CALGARY ALBERTA, T2E8T6. No: 2023097088.
1142309712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 9329 63 AVE, GRANDE PRAIRIE ALBERTA, T8W1A8. No: 2023097120.
1152309715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 3663 MILLWOODS RD NW, EDMONTON ALBERTA, T6K3T3. No: 2023097153.
1162309719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2900-10180 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2023097195.
1172309720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 240-2333 18 AVE NE, CALGARY ALBERTA, T2E8T6. No: 2023097203.
1182309744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2023097443.
1192309755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1413 2 ST SW, CALGARY ALBERTA, T2R0W7. No: 2023097559.
1202309757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2023097575.
1212309761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2023097617.
1222309774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 14811-103 AVE, EDMONTON ALBERTA, T5N0V2. No: 2023097740.
1232309776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2500-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023097765.
1242309793 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 12031 123 ST NW, EDMONTON ALBERTA, T5L0H2. No: 2023097930.
1252309795 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 6148 12 AVENUE SW, EDMONTON ALBERTA, T6X0M5. No: 2023097955.
1262309803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 53 NEW BRIGHTON GREEN SE, CALGARY ALBERTA, T2Z0J9. No: 2023098037.
1272309807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 147-1520 HAMMOND GATE NW, EDMONTON ALBERTA, T6M0J4. No: 2023098078.
1282309816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 4500, 855- 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2023098169.
1292309822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 3200 10180 - 101 ST, EDMONTON ALBERTA, T5J3W8. No: 2023098227.
1302309823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 200-50428 RANGE ROAD 234, LEDUC COUNTY ALBERTA, T4X0L7. No: 2023098235.
1312309826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2023098268.
1322309836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2023098367.
1332309838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2023098383.
1342309839 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 96 ALMA ISOBEL HODDER CRES N, LETHBRIDGE ALBERTA, T1H7E4. No: 2023098391.
1352309840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 49 219 CHARLOTTE WAY, SHERWOOD PARK ALBERTA, T8H0K6. No: 2023098409.
1362309842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 407 MEADOWBROOK DR E, BROOKS ALBERTA, T1R1N7. No: 2023098425.
1372309863 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 12 EVERGREEN LANE SW, CALGARY ALBERTA, T2Y3T8. No: 2023098631.
1382309865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 152 RAINBOW FALLS PASSAGE, CHESTERMERE ALBERTA, T1X0S6. No: 2023098656.
1392309880 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 10641 - HOPPE AVE, GRANDE CACHE ALBERTA, T0E0Y0. No: 2023098805.
1402309882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: SUITE 200, 434 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J2G7. No: 2023098821.
1412309883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 213 12A ST NE, CALGARY ALBERTA, T2E4R6. No: 2023098839.
1422309896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 520-999 8 ST SW, CALGARY ALBERTA, T2R1J5. No: 2023098961.
1432309900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: #4, 4737 - 49B AVENUE, LACOMBE ALBERTA, T4L1K1. No: 2023099001.
1442309917 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 203, 3315 JAMES MOWATT TRAIL SW, EDMONTON ALBERTA, T6W3L9. No: 2023099175.
1452309930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L2A3. No: 2023099308.
1462309940 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 7505 104 STREET NW, EDMONTON ALBERTA, T6E4C1. No: 2023099407.
1472309943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1300-10020 101A AVE NW, EDMONTON ALBERTA, T5J3G2. No: 2023099431.
1482309946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1300-10020 101A AVE NW, EDMONTON ALBERTA, T5J3G2. No: 2023099464.
1492309947 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1300-10020 101A AVE NW, EDMONTON ALBERTA, T5J3G2. No: 2023099472.
1502309948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 31 SIERRA MORENA LANDNG SW, CALGARY ALBERTA, T3H4K3. No: 2023099480.
1512309952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 5643 202 ST NW, EDMONTON ALBERTA, T6M0B2. No: 2023099522.
1522309958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W3L8. No: 2023099589.
1532309959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 14 WEST POINT MEWS SW, CALGARY ALBERTA, T3H0X4. No: 2023099597.
1542309971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 35 BRALORNE CRES SW, CALGARY ALBERTA, T2W0Y9. No: 2023099712.
1552309978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 120-4954 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023099787.
1562309980 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 18 KINCORA DRIVE NW, CALGARY ALBERTA, T3R1K8. No: 2023099803.
1572309982 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 130 AUBURN CREST LANE SE, CALGARY ALBERTA, T3M0Z2. No: 2023099829.
1582309989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 4813 47 AVE, ONOWAY ALBERTA, T0E1V0. No: 2023099894.
1592309998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 3203-231 TEMPLEGREEN DR NE, CALGARY ALBERTA, T1Y5S6. No: 2023099985.
1602310000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 2205-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2023100007.
1612310008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 17634 64A ST NW, EDMONTON ALBERTA, T5Y3X4. No: 2023100080.
1622310010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: LOT 9 MISTANSINIY ROAD 166A No: 2023100106.
1632310025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 4943 50 ST 4TH FLOOR, RED DEER ALBERTA, T4N1Y1. No: 2023100254.
1642310029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 112B 2 AVE W, HANNA ALBERTA, T0J1P0. No: 2023100296.
1652310030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2023100304.
1662310035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 201 - 16011 116 AVENUE, EDMONTON ALBERTA, T5M3Y1. No: 2023100353.
1672310037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 201 - 16011 116 AVENUE, EDMONTON ALBERTA, T5M3Y1. No: 2023100379.
1682310039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 201 - 16011 116 AVENUE, EDMONTON ALBERTA, T5M3Y1. No: 2023100395.
1692310043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 201 - 16011 116 AVENUE, EDMONTON ALBERTA, T5M3Y1. No: 2023100437.
1702310055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 219-6203 28 AVE NW, EDMONTON ALBERTA, T6L6K3. No: 2023100551.
1712310075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 4612 49 STREET, REDWATER ALBERTA, T0A2W0. No: 2023100759.
1722310081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1300-10020 101A AVENUE, EDMONTON ALBERTA, T5J3G2. No: 2023100817.
1732310085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 10811 47 AVE NW, EDMONTON ALBERTA, T6H5J2. No: 2023100858.
1742310086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 10619 100 AVE, WESTLOCK ALBERTA, T7P2J4. No: 2023100866.
1752310094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023100940.
1762310096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1177 PANORAMA HILLS LANDNG NW, CALGARY ALBERTA, T3K5P2. No: 2023100965.
1772310099 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 100-10230 142 STREET NW, EDMONTON ALBERTA, T5N3Y6. No: 2023100999.
1782310100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 7234 MILL WOODS ROAD SOUTH NW, EDMONTON ALBERTA, T6K3R6. No: 2023101005.
1792310102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 218-9016 51 AVE NW, EDMONTON ALBERTA, T6E5X4. No: 2023101021.
1802310107 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023101070.
1812310109 ALBERTA ULC Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 7804 - 5TH STREET NW, CALGARY ALBERTA, T2K1E1. No: 2023101096.
1822310125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 4912 CHARLES PT SW, EDMONTON ALBERTA, T6W3H1. No: 2023101252.
1832310130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2023101302.
1842310131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 301-10430 61 AVE NW, EDMONTON ALBERTA, T6H2J3. No: 2023101310.
1852310135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 50-17 BOUDREAU RD, ST. ALBERT ALBERTA, T8N7K5. No: 2023101351.
1862310142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 22 SHORES DR, LEDUC ALBERTA, T9E8N8. No: 2023101427.
1872310145 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1310 54 AVENUE CLOSE, LLOYDMINSTER ALBERTA, T9V2K1. No: 2023101450.
1882310156 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 110 CORNERSTONE RD NE, CALGARY ALBERTA, T3N1R7. No: 2023101567.
1892310171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 42 ROYAL BIRCH HTS NW, CALGARY ALBERTA, T3G5X5. No: 2023101716.
1902310173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 800-517 10 AVE SW, CALGARY ALBERTA, T2R0A8. No: 2023101732.
1912310177 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 622-10160 114 ST NW, EDMONTON ALBERTA, T5K2L2. No: 2023101773.
1922310180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 800-517 10 AVE SW, CALGARY ALBERTA, T2R0A8. No: 2023101807.
1932310192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 120-4838 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023101922.
1942310198 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 5606 SOLEIL BLVD, BEAUMONT ALBERTA, T4X0E1. No: 2023101989.
1952310204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1910 18 ST, COALDALE ALBERTA, T1M1N1. No: 2023102045.
1962310207 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 172 ERIN RIDGE DR, ST. ALBERT ALBERTA, T8N6Z3. No: 2023102078.
1972310209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 507 21 ST N, LETHBRIDGE ALBERTA, T1H3R1. No: 2023102094.
1982310211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A2M9. No: 2023102110.
1992310217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 3200-10020 100 ST NW, EDMONTON ALBERTA, T5J0N3. No: 2023102177.
2002310218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 244 BERWICK DR NW, CALGARY ALBERTA, T3K1P5. No: 2023102185.
2012310222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102227.
2022310228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 342 4 AVE SE, CALGARY ALBERTA, T2G1C9. No: 2023102284.
2032310229 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 140 HAMPTON CRES, SYLVAN LAKE ALBERTA, T4S0S1. No: 2023102292.
2042310232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102326.
2052310246 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 176 HOWSE AVE NE, CALGARY ALBERTA, T3P0W1. No: 2023102466.
2062310258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102581.
2072310262 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 12, 119 FIRST AVENUE, SPRUCE GROVE ALBERTA, T7X2H4. No: 2023102623.
2082310265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 87 CARRINGVUE DR NW, CALGARY ALBERTA, T3P0W5. No: 2023102656.
2092310267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102672.
2102310271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102714.
2112310274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 12-52132 RANGE ROAD 274, SPRUCE GROVE ALBERTA, T7X3V2. No: 2023102748.
2122310276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102763.
2132310285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102854.
2142310286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102862.
2152310287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2023102870.
2162310289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 413-1333 8 ST SW, CALGARY ALBERTA, T2R1M6. No: 2023102896.
2172310291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102912.
2182310294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2023102946.
2192310297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023102979.
2202310300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M1P2. No: 2023103001.
2212310305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 16418 TOWNSHIP ROAD 534, YELLOWHEAD COUNTY ALBERTA, T7E3K7. No: 2023103050.
2222310317 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 351 EDGERIDGE GARDENS NW, CALGARY ALBERTA, T3A5Z2. No: 2023103175.
2232310323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 2213-20TH STREET, PO BOX 586, NANTON ALBERTA, T0L1R0. No: 2023103233.
2242310324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 400-1 TACHE ST, ST. ALBERT ALBERTA, T8N1B4. No: 2023103241.
2252310327 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 146 FYFFE RD SE, CALGARY ALBERTA, T2H1C1. No: 2023103274.
2262310329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 262195 BALZAC BLVD, BALZAC ALBERTA, T4B2T3. No: 2023103290.
2272310339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 16-140 ATHABASCAN AVE, SHERWOOD PARK ALBERTA, T8A4E3. No: 2023103399.
2282310340 ALBERTA ULC Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2023103407.
2292310342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4311 SAVARYN DRIVE SW, EDMONTON ALBERTA, T6X2E8. No: 2023103423.
2302310366 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 117 CHAPARRAL RIDGE BAY SE, CALGARY ALBERTA, T2X3K4. No: 2023103662.
2312310369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B3R2. No: 2023103696.
2322310376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 240 30 AVE NW, CALGARY ALBERTA, T2M2N2. No: 2023103761.
2332310395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2023103951.
2342310409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 46 SPRINGBOROUGH WAY SW, CALGARY ALBERTA, T3H5T4. No: 2023104090.
2352310427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 40516-B RANGE ROAD 3-5.5 No: 2023104272.
2362310433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 80 - 10014 104 STREET NW, EDMONTON ALBERTA, T5J0Z1. No: 2023104330.
2372310455 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 16 SHERWOOD MANOR NW, CALGARY ALBERTA, T3R0N6. No: 2023104553.
2382310471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 19 28 AVE SW, CALGARY ALBERTA, T2S2X9. No: 2023104710.
2392310476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1061 WALKOWSKI PL NW, EDMONTON ALBERTA, T6W3G7. No: 2023104769.
2402310478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 10172 143 ST NW, EDMONTON ALBERTA, T5N2S2. No: 2023104785.
2412310482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 102-122 MILLENNIUM DR, FORT MCMURRAY ALBERTA, T9K2S8. No: 2023104827.
2422310486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 16940 111 AVE NW, EDMONTON ALBERTA, T5M4C9. No: 2023104868.
2432310487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2023104876.
2442310493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 6316 152C AVE NW, EDMONTON ALBERTA, T5A4V6. No: 2023104934.
2452310498 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 201-10123 157 ST NW, EDMONTON ALBERTA, T5P2T9. No: 2023104983.
2462310500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 203-301 14 ST NW, CALGARY ALBERTA, T2N2A1. No: 2023105006.
2472310501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 25 MCCUNE AVENUE, RED DEER ALBERTA, T4N0H3. No: 2023105014.
2482310504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 537 7 ST S, LETHBRIDGE ALBERTA, T1J2G8. No: 2023105048.
2492310507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 392 MARTINDALE DR NE, CALGARY ALBERTA, T3J0H8. No: 2023105071.
2502310518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 418-155 EDWARDS DR SW, EDMONTON ALBERTA, T6X1N6. No: 2023105188.
2512310543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 20648 92 AVE NW, EDMONTON ALBERTA, T5T1S9. No: 2023105436.
2522310544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 4015B 15A ST SW, CALGARY ALBERTA, T2T4C8. No: 2023105444.
2532310559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 9 MOON CRES, RED DEER ALBERTA, T4N0H5. No: 2023105592.
2542310564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 111 ANDREWS CLOSE, RED DEER ALBERTA, T4R2R2. No: 2023105642.
2552310573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 1715 MILL WOODS RD NW, EDMONTON ALBERTA, T6K3L9. No: 2023105733.
2562310576 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 32 CASTLEGLEN CRES NE, CALGARY ALBERTA, T3J1N3. No: 2023105766.
2572310584 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 715 MACLEAY RD NE, CALGARY ALBERTA, T2E5Z9. No: 2023105840.
2582310593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 1971 51 ST SW, EDMONTON ALBERTA, T6X1Y4. No: 2023105931.
2592310598 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 4000 26 ST SE, CALGARY ALBERTA, T2B2Y4. No: 2023105980.
2602310607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 216-2229 44 AVE NW, EDMONTON ALBERTA, T6T0W6. No: 2023106079.
2612310608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 20 Registered Address: E82 9940 FAIRMOUNT DRIVE SE, CALGARY ALBERTA, T2J0S5. No: 2023106087.
2622310609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 202, 18332 LESSARD ROAD, EDMONTON ALBERTA, T6M2W8. No: 2023106095.
2632310616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 110-7330 FISHER ST SE, CALGARY ALBERTA, T2H2H8. No: 2023106160.
2642310629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 2900-10180 101 ST NW, EDMONTON ALBERTA, T5J3V5. No: 2023106293.
2652310635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 1113 COUNTRY HILLS CIR NW, CALGARY ALBERTA, T3K4W9. No: 2023106350.
2662310638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4019 14A ST SW, CALGARY ALBERTA, T2T3Y3. No: 2023106384.
2672310642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N1R3. No: 2023106426.
2682310646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 343 EDENWOLD DR NW, CALGARY ALBERTA, T3A3Y1. No: 2023106467.
2692310649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: #201-2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X0A9. No: 2023106491.
2702310650 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 208 6440 CENTRE ST NE, CALGARY ALBERTA, T2K0V4. No: 2023106509.
2712310652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 600, 322 - 11TH AVENUE SW, CALGARY ALBERTA, T2R0C5. No: 2023106525.
2722310658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S1S2. No: 2023106582.
2732310663 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 221 VALLEY RIDGE GREEN NW, CALGARY ALBERTA, T3B5L6. No: 2023106632.
2742310666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 100-17420 STONY PLAIN RD NW, EDMONTON ALBERTA, T5S1K6. No: 2023106665.
2752310684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J0N3. No: 2023106848.
2762310685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 8437 SADDLERIDGE DR NE, CALGARY ALBERTA, T3J4X1. No: 2023106855.
2772310687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023106871.
2782310690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 35 MARTINRIDGE GROVE NE, CALGARY ALBERTA, T3J3M2. No: 2023106905.
2792310693 ALBERTA ULC Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023106939.
2802310694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023106947.
2812310695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 288 OZERNA RD NW, EDMONTON ALBERTA, T5Z3M6. No: 2023106954.
2822310696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023106962.
2832310700 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 47 MCKENZIE LAKE MANOR SE, CALGARY ALBERTA, T2Z1Y4. No: 2023107002.
2842310703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023107036.
2852310705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2023107051.
2862310707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A2M9. No: 2023107077.
2872310715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 4528 - 99 STREET NW, EDMONTON ALBERTA, T6E5H5. No: 2023107150.
2882310716 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A2M9. No: 2023107168.
2892310725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 124-52343 RANGE ROAD 211, SHERWOOD PARK ALBERTA, T8G1A6. No: 2023107259.
2902310727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: HOUSE # 228 SW 1080-11-W5 SITE 0010S 45196516, WABASCA ALBERTA, T0G2K0. No: 2023107275.
2912310729 ALBERTA ULC Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023107291.
2922310730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2023107309.
2932310731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 154 AMBERLEY WAY, SHERWOOD PARK ALBERTA, T8H0P5. No: 2023107317.
2942310735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023107358.
2952310736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023107366.
2962310750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2023107507.
2972310752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 1509 21 ST NW, EDMONTON ALBERTA, T6T2B7. No: 2023107523.
2982310757 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 209-101A PLAMONDON DR, FORT MCMURRAY ALBERTA, T9K0B9. No: 2023107572.
2992310761 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 14524 118 AVE NW, EDMONTON ALBERTA, T5L2M8. No: 2023107614.
3002310766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 170-12143 40 ST SE, CALGARY ALBERTA, T2Z4E6. No: 2023107663.
3012310767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 3508 45 STREET, DRAYTON VALLEY ALBERTA, T7A1W3. No: 2023107671.
3022310770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 170-12143 40 ST SE, CALGARY ALBERTA, T2Z4E6. No: 2023107705.
3032310789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 33 BLUEBIRD DRIVE, DIDSBURY ALBERTA, T0M0W0. No: 2023107895.
3042310790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 10710 74 AVE, GRANDE PRAIRIE ALBERTA, T8W2T2. No: 2023107903.
3052310794 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 2-1724 27 AVE SE, CALGARY ALBERTA, T2T1G8. No: 2023107945.
3062310802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: #210, 6111 - 36 STREET SE, CALGARY ALBERTA, T2C3W2. No: 2023108026.
3072310805 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 10822 72 AVE NW, EDMONTON ALBERTA, T6E1A3. No: 2023108059.
3082310809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2023108091.
3092310810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023108109.
3102310820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023108208.
3112310823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 10-3092 DUNMORE RD SE, MEDICINE HAT ALBERTA, T1B2X2. No: 2023108232.
3122310826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023108265.
3132310833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023108331.
3142310857 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 10 ASPEN RIDGE PARK SW, CALGARY ALBERTA, T3H0Z8. No: 2023108570.
3152310862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 2307-310 MCKENZIE TOWNE GATE SE, CALGARY ALBERTA, T2Z1E6. No: 2023108620.
3162310868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: SUITE 103, 515 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J2G8. No: 2023108687.
3172310871 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 25 HIDDEN CREEK MEWS NW, CALGARY ALBERTA, T3A6K8. No: 2023108711.
3182310873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 200, 602-11 AVENUE SW, CALGARY ALBERTA, T2R1J8. No: 2023108737.
3192310875 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 64-3075 TRELLE CRES NW, EDMONTON ALBERTA, T6R3V5. No: 2023108752.
3202310876 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 709 SILKSTONE CLOSE W, LETHBRIDGE ALBERTA, T1J4B9. No: 2023108760.
3212310877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 61 CREEK SPRINGS ROAD NW, AIRDRIE ALBERTA, T4B2V5. No: 2023108778.
3222310878 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 50-21003 100 AVE NW, EDMONTON ALBERTA, T5T5X8. No: 2023108786.
3232310879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 9 CITYSCAPE HEATH NE, CALGARY ALBERTA, T3N0P1. No: 2023108794.
3242310881 ALBERTA ULC Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2023108810.
3252310894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 9617 95 AVE NW, EDMONTON ALBERTA, T6C2A2. No: 2023108943.
3262310903 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 34 MARION DRIVE, SHERWOOD PARK ALBERTA, T8A0M1. No: 2023109032.
3272310908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023109081.
3282310915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 413 MIDTOWN PKY SW, AIRDRIE ALBERTA, T4B4E2. No: 2023109156.
3292310923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 420-1925 18 AVE NE, CALGARY ALBERTA, T2E7T8. No: 2023109230.
3302310932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 240-15 ROYAL VISTA PL NW, CALGARY ALBERTA, T3R0P3. No: 2023109321.
3312310938 ALBERTA ULC Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023109388.
3322310939 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 47 ALPAUGH CRES, LEDUC ALBERTA, T9E5G8. No: 2023109396.
3332310943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 4817 48 ST, RED DEER ALBERTA, T4N1S6. No: 2023109438.
3342310945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 4817 48 ST, RED DEER ALBERTA, T4N1S6. No: 2023109453.
3352310946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 4817 48 ST, RED DEER ALBERTA, T4N1S6. No: 2023109461.
3362310950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 26 AUBURN SOUND LANDNG SE, CALGARY ALBERTA, T3M0C9. No: 2023109503.
3372310952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 1421 26 AVE NW, EDMONTON ALBERTA, T6T0W1. No: 2023109529.
3382310966 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 498-1811 4 ST SW, CALGARY ALBERTA, T2S1W2. No: 2023109669.
3392310977 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 4221 CATALINA BLVD NE, CALGARY ALBERTA, T1Y6Y5. No: 2023109776.
3402310988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023109883.
3412310991 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 11-11830 152 ST NW, EDMONTON ALBERTA, T5V1E3. No: 2023109917.
3422310999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 310-1212 31 AVE NE, CALGARY ALBERTA, T2E7S8. No: 2023109990.
3432311013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1600-10025 102A AVE NW, EDMONTON ALBERTA, T5J2Z2. No: 2023110139.
3442311017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 170-12143 40 ST SE, CALGARY ALBERTA, T2Z4E5. No: 2023110170.
3452311019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2023110196.
3462311023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1908 37C AVE, EDMONTON ALBERTA, T6T1S4. No: 2023110238.
3472311032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 10215 110 ST, FAIRVIEW ALBERTA, T0H1L0. No: 2023110329.
3482311041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 5016 52 ST, CAMROSE ALBERTA, T4V1V7. No: 2023110410.
3492311044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: #4, 4737 - 49B AVENUE, LACOMBE ALBERTA, T4L1K1. No: 2023110444.
3502311047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 235-200 CARNEGIE DRIVE, ST. ALBERT ALBERTA, T8N5A7. No: 2023110477.
3512311049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1117 222 RIVERFRONT AVE SW, CALGARY ALBERTA, T2P0W3. No: 2023110493.
3522311052 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1559 22 ST NW, EDMONTON ALBERTA, T6T2B8. No: 2023110527.
3532311057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 523 ORCHARDS BLVD SW, EDMONTON ALBERTA, T6X2B7. No: 2023110576.
3542311058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 17703 103 AVE NW, EDMONTON ALBERTA, T5S1N8. No: 2023110584.
3552311076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1108, 177 STREET SW, EDMONTON ALBERTA, T6W1Z9. No: 2023110766.
3562311082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 82 EVERHOLLOW GREEN SW, CALGARY ALBERTA, T2Y0K2. No: 2023110824.
3572311105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1135 45 ST SW, CALGARY ALBERTA, T3C2C1. No: 2023111053.
3582311125 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 72 RIVERVIEW CIRCLE, COCHRANE ALBERTA, T4C1K3. No: 2023111251.
3592311128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 400-444 7 AVE SW, CALGARY ALBERTA, T2P0X8. No: 2023111285.
3602311129 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: SW-01-047-04-W5M No: 2023111293.
3612311133 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 126 DARLINGTON CRES NW, EDMONTON ALBERTA, T6M2S1. No: 2023111335.
3622311139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 241 SAGEWOOD LANDING, AIRDRIE ALBERTA, T4B3N5. No: 2023111392.
3632311145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2023111459.
3642311156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: NE 36 52 11 W4 No: 2023111566.
3652311165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 291041 RGE RD 225, CARBON ALBERTA, T0M0L0. No: 2023111657.
3662311166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2205-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2023111665.
3672311174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 6919 TEMPLE DR NE, CALGARY ALBERTA, T1Y5B9. No: 2023111749.
3682311175 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 147-1520 HAMMOND GATE NW, EDMONTON ALBERTA, T6M0J4. No: 2023111756.
3692311176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 202-4825 47 ST, RED DEER ALBERTA, T4N1R3. No: 2023111764.
3702311177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 55220 RANGE 13, ONOWAY ALBERTA, T0E1V0. No: 2023111772.
3712311178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 5, 5002 - 51 AVE, STETTLER ALBERTA, T0C2L2. No: 2023111780.
3722311180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 220 HORIZON VIEW GLEN, CALGARY ALBERTA, T3Z3M6. No: 2023111806.
3732311181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 5233 49 AVE, RED DEER ALBERTA, T4N6G5. No: 2023111814.
3742311182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 200-80 CHIPPEWA RD, SHERWOOD PARK ALBERTA, T8A4W6. No: 2023111822.
3752311203 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 36 STRATHEARN RISE SW, CALGARY ALBERTA, T3H1R6. No: 2023112036.
3762311206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2023112069.
3772311207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1121 HAINSTOCK GREEN SW, EDMONTON ALBERTA, T6W2T8. No: 2023112077.
3782311210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 3198 WINSPEAR CRES SW, EDMONTON ALBERTA, T6X1S7. No: 2023112101.
3792311213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 10621 - 124 STREET, EDMONTON ALBERTA, T5N1S5. No: 2023112135.
3802311215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 10621 - 124 STREET, EDMONTON ALBERTA, T5N1S5. No: 2023112150.
3812311216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2500-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2023112168.
3822311229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 15 MCLEOD ST, FORT MCMURRAY ALBERTA, T9H1Z4. No: 2023112291.
3832311236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 101-2603 HEWES WAY NW, EDMONTON ALBERTA, T6L6W6. No: 2023112366.
3842311250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 104K-3912 105 ST NW, EDMONTON ALBERTA, T6J2P2. No: 2023112507.
3852311252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 6022 MARTINGROVE RD NE, CALGARY ALBERTA, T3J2M8. No: 2023112523.
3862311263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 9407 - 98 AVENUE NW, EDMONTON ALBERTA, T6C2C8. No: 2023112630.
3872311265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 923 MCKENZIE TOWNE MANOR SE, CALGARY ALBERTA, T2Z1C9. No: 2023112655.
3882311282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 755 JOHNS RD NW, EDMONTON ALBERTA, T6L6P4. No: 2023112820.
3892311285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 120 HAWKMERE WAY, CHESTERMERE ALBERTA, T1X0C7. No: 2023112853.
3902311286 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 6A-2808 116 ST NW, EDMONTON ALBERTA, T6J4G2. No: 2023112861.
3912311294 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 5412 RUE EAGLEMONT, BEAUMONT ALBERTA, T4X0H2. No: 2023112945.
3922311300 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 56225 RR 35, GUNN ALBERTA, T0E1A0. No: 2023113000.
3932311304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 4256 91A ST NW, EDMONTON ALBERTA, T6E5V2. No: 2023113042.
3942311310 ALBERTA ULC Numbered Alberta Corporation Continued In 2020 DEC 23 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2023113109.
3952311323 ALBERTA INC. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 3208 4A STREET N.W, CALGARY ALBERTA, T2M3B4. No: 2023113232.
3962311330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 3200-10180 101 ST NW, EDMONTON ALBERTA, T5J3W8. No: 2023113307.
3972311337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 5328 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H4J8. No: 2023113372.
3982311340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 51046 RANGE ROAD 222, SHERWOOD PARK ALBERTA, T8C1G9. No: 2023113406.
3992311364 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 3904 MACNEIL BAY NW, EDMONTON ALBERTA, T6R0H5. No: 2023113646.
4002311365 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 176 VICKERS CLOSE, RED DEER ALBERTA, T4R0C8. No: 2023113653.
4012311371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2023113711.
4022311382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2100-222 3 AVE SW, CALGARY ALBERTA, T2P0B4. No: 2023113828.
4032311385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2037223 RANGE ROAD 282 PO BOX 128, PENHOLD ALBERTA, T0M1R0. No: 2023113851.
4042311388 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1105 MAGGIE ST SE, CALGARY ALBERTA, T2G4L8. No: 2023113885.
4052311391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2100-222 3 AVE SW, CALGARY ALBERTA, T2P0B4. No: 2023113919.
4062311392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 10540 117 AVE, GRANDE PRAIRIE ALBERTA, T8V7N7. No: 2023113927.
4072311405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 4528 - 99 STREET NW, EDMONTON ALBERTA, T6E5H5. No: 2023114057.
4082311407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2023114073.
4092311409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2401-10088 102 AVE NW TD TOWER, EDMONTON ALBERTA, T5J2Z1. No: 2023114099.
4102311410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1910 401 9 AVE SW, CALGARY ALBERTA, T2P3C5. No: 2023114107.
4112311414 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 444 TEMPLEVIEW DR NE, CALGARY ALBERTA, T1Y4L2. No: 2023114149.
4122311432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 3318 18A AVE NW, EDMONTON ALBERTA, T6T0R4. No: 2023114321.
4132311434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 3024 OAKWOOD DRIVE SW, CALGARY ALBERTA, T2V3Y4. No: 2023114347.
4142311439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 3150-114TH AVE SE, CALGARY ALBERTA, T2Z3V6. No: 2023114396.
4152311441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 350-1918 KENSINGTON RD NW, CALGARY ALBERTA, T2N3R5. No: 2023114412.
4162311446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 4234 VETERANS WAY NW, EDMONTON ALBERTA, T5E6W7. No: 2023114461.
4172311449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023114495.
4182311452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 10814 175A AVE NW, EDMONTON ALBERTA, T5X0B8. No: 2023114529.
4192311453 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2800-10104 103 AVE NW, EDMONTON ALBERTA, T5J0H8. No: 2023114537.
4202311456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2026 ARMITAGE GREEN SW, EDMONTON ALBERTA, T6W0K8. No: 2023114560.
4212311460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2900-10180 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2023114602.
4222311462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 11 COPPERSTONE GATE SE, CALGARY ALBERTA, T2Z4S1. No: 2023114628.
4232311466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2900-10180 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2023114669.
4242311469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 120-4954 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023114693.
4252311473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2023114735.
4262311475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023114750.
4272311477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 4905C 50 AVE CODY & COMPANY LAW OFFICE, OLDS ALBERTA, T4H1P8. No: 2023114776.
4282311483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 13133 62 ST NW, EDMONTON ALBERTA, T5A0V3. No: 2023114834.
4292311486 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 404-10346 117 ST NW, EDMONTON ALBERTA, T5K2Y7. No: 2023114867.
4302311489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 200-10703 181 ST NW, EDMONTON ALBERTA, T5S1N3. No: 2023114891.
4312311493 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 802, 1333 - 8TH STREET SW, CALGARY ALBERTA, T2R1M6. No: 2023114933.
4322311495 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 51-723 172 ST SW, EDMONTON ALBERTA, T6W2N6. No: 2023114958.
4332311501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023115013.
4342311504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1155, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H5P9. No: 2023115047.
4352311508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 5014-48 ST, LLOYDMINSTER ALBERTA, T9V0H8. No: 2023115088.
4362311517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023115179.
4372311520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 3-306 BOW VALLEY TRAIL, CANMORE ALBERTA, T1W0N2. No: 2023115203.
4382311523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2708 DOVERBROOK RD SE, CALGARY ALBERTA, T2B2L5. No: 2023115237.
4392311536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 532-10333 SOUTHPORT RD SW, CALGARY ALBERTA, T2W3X6. No: 2023115369.
4402311546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 23 LEGACY CIR SE, CALGARY ALBERTA, T2X0W8. No: 2023115468.
4412311548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2023115484.
4422311551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2023115518.
4432311553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1505 5TH STREET SW, CALGARY ALBERTA, T2R1P2. No: 2023115534.
4442311556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2205-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2023115567.
4452311557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 255 ALBANY DR NW, EDMONTON ALBERTA, T6V0L3. No: 2023115575.
4462311560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 2500-10115 102 STREET, EDMONTON ALBERTA, T5J4G8. No: 2023115609.
4472311561 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N6G5. No: 2023115617.
4482311564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 532-10333 SOUTHPORT RD SW, CALGARY ALBERTA, T2W3X6. No: 2023115641.
4492311570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 5-1530 TAMARACK BLVD NW, EDMONTON ALBERTA, T6T2E6. No: 2023115708.
4502311572 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 24 JAMES CRES, ST. ALBERT ALBERTA, T8N7S6. No: 2023115724.
4512311576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A4W6. No: 2023115765.
4522311577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 164 KEYPORT CIR, LEDUC ALBERTA, T9E0M4. No: 2023115773.
4532311584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A2S8. No: 2023115849.
4542311587 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 89 BRIGHTONCREST HTS SE, CALGARY ALBERTA, T2Z0X6. No: 2023115872.
4552311602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 7720 177 AVE NW, EDMONTON ALBERTA, T5Z0N2. No: 2023116029.
4562311609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 912-1239 12 AVE SW, CALGARY ALBERTA, T3C3R8. No: 2023116094.
4572311613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N4C1. No: 2023116136.
4582311631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 710 3 AVE S, LETHBRIDGE ALBERTA, T1J0H6. No: 2023116318.
4592311634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 710 3 AVE S, LETHBRIDGE ALBERTA, T1J0H6. No: 2023116342.
4602311637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 325 WILD ROSE WAY NW, EDMONTON ALBERTA, T6T1M9. No: 2023116375.
4612311638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 701-10015 119 ST NW, EDMONTON ALBERTA, T5K1Y7. No: 2023116383.
4622311655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 710 3 AVE S, LETHBRIDGE ALBERTA, T1J0H6. No: 2023116557.
4632311660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P4H2. No: 2023116607.
4642311661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 710 3 AVE S, LETHBRIDGE ALBERTA, T1J0H6. No: 2023116615.
4652311665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 4 SAGE BANK WAY NW, CALGARY ALBERTA, T3R0K7. No: 2023116656.
4662311667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 2440 SAGEWOOD CRES SW, AIRDRIE ALBERTA, T4B3M9. No: 2023116672.
4672311669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N1R3. No: 2023116698.
4682311673 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 13-702 18 AVE, NISKU ALBERTA, T9E7V8. No: 2023116730.
4692311676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 1004 BERG PL, LEDUC ALBERTA, T9E1J7. No: 2023116763.
4702311683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 2330 35A AVE NW, EDMONTON ALBERTA, T6T1W1. No: 2023116839.
4712311686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 5010 50ST, RYLEY ALBERTA, T0B4A0. No: 2023116862.
4722311698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 15232 76 ST NW, EDMONTON ALBERTA, T5C3M7. No: 2023116987.
4732311706 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 2745 16 AVE SW, CALGARY ALBERTA, T3C1A3. No: 2023117068.
4742311716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 25 Registered Address: 206-10301 109 ST NW, EDMONTON ALBERTA, T5J1N4. No: 2023117167.
4752311717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 25 Registered Address: 206-10301 109 ST NW, EDMONTON ALBERTA, T5J1N4. No: 2023117175.
4762311718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 25 Registered Address: 206-10301 109 ST NW, EDMONTON ALBERTA, T5J1N4. No: 2023117183.
4772311720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 26 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2023117209.
4782311721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 26 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2023117217.
4792311722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 26 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2023117225.
4802311724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 27 Registered Address: 1828 40 STREET NW, EDMONTON ALBERTA, T6L3H4. No: 2023117241.
4812311727 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 27 Registered Address: 1450-10405 JASPER AVE NW, EDMONTON ALBERTA, T5J3N4. No: 2023117274.
4822311740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2023117407.
4832311744 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 956 8 ST S, LETHBRIDGE ALBERTA, T1J2K8. No: 2023117449.
4842311749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 2200-555 4 AVE SW, CALGARY ALBERTA, T2P3E7. No: 2023117498.
4852311751 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 224 83 ST SW, EDMONTON ALBERTA, T6X1K4. No: 2023117514.
4862311754 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 909 17 AVE SW 4TH FLOOR, CALGARY ALBERTA, T2T0A4. No: 2023117548.
4872311761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2023117613.
4882311768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 10515 109 ST, WESTLOCK ALBERTA, T7P1A9. No: 2023117688.
4892311769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 6053-246 STEWART GREEN SW, CALGARY ALBERTA, T3H3C8. No: 2023117696.
4902311773 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 26-380 SILVER BERRY RD NW, EDMONTON ALBERTA, T6T0G4. No: 2023117738.
4912311774 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 212 SIENNA HILLS DR SW, CALGARY ALBERTA, T3H2Z1. No: 2023117746.
4922311775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2023117753.
4932311790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 16 HALLMARK PL SW, CALGARY ALBERTA, T2V3L1. No: 2023117902.
4942311791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 324 DEL RAY RD NE, CALGARY ALBERTA, T1Y6X9. No: 2023117910.
4952311798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 4905 45 AVE, ENTWISTLE ALBERTA, T0E0S0. No: 2023117985.
4962311807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 125 SPRINGBLUFF BLVD SW, CALGARY ALBERTA, T3H0N3. No: 2023118074.
4972311812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2023118124.
4982311835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 443-16311 95 ST NW, EDMONTON ALBERTA, T5Z3Y5. No: 2023118355.
4992311843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 257 MARTIN CROSSING PL NE, CALGARY ALBERTA, T3J0L4. No: 2023118439.
5002311861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 3412 71 ST NW, EDMONTON ALBERTA, T6K0M4. No: 2023118611.
5012311862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 10-2116 25 AVE NE, CALGARY ALBERTA, T2E6Z4. No: 2023118629.
5022311873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 102-5300 50 ST, STONY PLAIN ALBERTA, T7Z1T8. No: 2023118736.
5032311881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 134 TEMPLEHIL DR NE, CALGARY ALBERTA, T1Y4C3. No: 2023118819.
5042311889 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 58 EVERHOLLOW GREEN SW, CALGARY ALBERTA, T2Y0K2. No: 2023118892.
5052311906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 327-1820 RUTHERFORD RD SW, EDMONTON ALBERTA, T6W2K6. No: 2023119064.
5062311911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 426-5211 25 AVE NW, EDMONTON ALBERTA, T6L7G9. No: 2023119114.
5072311914 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 5383 SCHONSEE DR NW, EDMONTON ALBERTA, T5Z0H1. No: 2023119148.
5082311922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 5216 146 AVE NW, EDMONTON ALBERTA, T5A3L6. No: 2023119221.
5092311924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 104 CORNER MEADOWS GATE NE, CALGARY ALBERTA, T3N1J8. No: 2023119247.
5102311934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 14809 111 AVE NW, EDMONTON ALBERTA, T5M2P3. No: 2023119346.
5112311935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 14709 43A AVE NW, EDMONTON ALBERTA, T6H5T8. No: 2023119353.
5122311936 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 25 EVANSGLEN DRIVE NW, CALGARY ALBERTA, T3P0P4. No: 2023119361.
5132311938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 100-17420 STONY PLAIN RD NW, EDMONTON ALBERTA, T5S1K6. No: 2023119387.
5142311950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 4000-421 7 AVE SW, CALGARY ALBERTA, T2P4K9. No: 2023119502.
5152311953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 12029 106 ST NW, EDMONTON ALBERTA, T5G2R5. No: 2023119536.
5162311954 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 503-11230 104 AVE NW, EDMONTON ALBERTA, T5K2X8. No: 2023119544.
5172311956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 4817 48 ST, RED DEER ALBERTA, T4N1S6. No: 2023119569.
5182311957 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 71 ROYAL OAK VIEW NW, CALGARY ALBERTA, T3G5V9. No: 2023119577.
5192311963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 21 OAKHILL PL, ST. ALBERT ALBERTA, T8N1C2. No: 2023119635.
5202311965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 60 VANCOUVER CRES, RED DEER ALBERTA, T4R0N6. No: 2023119650.
5212311978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2023119783.
5222311981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 3917 17 ST SW, CALGARY ALBERTA, T2T4P3. No: 2023119817.
5232311982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 227 PANORAMA HILLS RD NW, CALGARY ALBERTA, T3K5N7. No: 2023119825.
5242311985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 15847 116 AVE NW, EDMONTON ALBERTA, T5M3W1. No: 2023119858.
5252311989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 208-200 CARNEGIE DR, ST. ALBERT ALBERTA, T8N5A7. No: 2023119890.
5262311992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 278 REUNION GREEN NW, AIRDRIE ALBERTA, T4B3W5. No: 2023119924.
5272311993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 47407 RR 2, WARBURG ALBERTA, T0C2T0. No: 2023119932.
5282311995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 282 REUNION GREEN NW, AIRDRIE ALBERTA, T4B3W5. No: 2023119957.
5292311998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 4817 48 ST, RED DEER ALBERTA, T4N1S6. No: 2023119981.
5302312000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 5755 SIGNAL HILL CTR SW, CALGARY ALBERTA, T3H3P8. No: 2023120005.
5312312002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 3515 CHERRY LANDNG SW, EDMONTON ALBERTA, T6X2B6. No: 2023120021.
5322312005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2023120054.
5332312016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: #201, 4911-50TH STREET, INNISFAIL ALBERTA, T4G1T1. No: 2023120161.
5342312017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 4850 CENTRE STREET, NEW SAREPTA ALBERTA, T0B3M0. No: 2023120179.
5352312019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 701-10021 126 ST NW, EDMONTON ALBERTA, T5K1V5. No: 2023120195.
5362312023 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1609-1188 3 ST SE, CALGARY ALBERTA, T2G1H8. No: 2023120237.
5372312024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 6-63330 RANGE ROAD 435, COLD LAKE ALBERTA, T8M1P1. No: 2023120245.
5382312026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2023120260.
5392312030 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 207-210 WESTPARK DR, FORT SASKATCHEWAN ALBERTA, T8L4L9. No: 2023120302.
5402312034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1504 LAMBERT CRT NW, EDMONTON ALBERTA, T6R2Y3. No: 2023120344.
5412312043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C2G4. No: 2023120435.
5422312044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 85, 54403 RANGE ROAD 251, STURGEON COUNTY ALBERTA, T8T0B5. No: 2023120443.
5432312046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 20 VILLAGE RD, SHERWOOD PARK ALBERTA, T8A0Z5. No: 2023120468.
5442312052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2804 16 ST NW, EDMONTON ALBERTA, T6T0V5. No: 2023120526.
5452312056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 3377, 11007 JASPER AVENUE, EDMONTON ALBERTA, T5K0K6. No: 2023120567.
5462312063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 292082 TOWNSHIP ROAD 262, ROCKY VIEW COUNTY ALBERTA, T4A0N1. No: 2023120633.
5472312067 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 15202 103 ST, GRANDE PRAIRIE ALBERTA, T8X0J7. No: 2023120674.
5482312078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2489 RAVENSWOOD VIEW, AIRDRIE ALBERTA, T4A0K1. No: 2023120781.
5492312080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023120807.
5502312091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 5004A 44 AVE, CALMAR ALBERTA, T0C0V0. No: 2023120914.
5512312101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 5018 50 AVE, LLOYDMINSTER ALBERTA, T9V0W7. No: 2023121011.
5522312102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023121029.
5532312104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2023121045.
5542312108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 5108 53 STREET, DRAYTON VALLEY ALBERTA, T7A1S7. No: 2023121086.
5552312114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 700-999 8 ST SW, CALGARY ALBERTA, T2R1J5. No: 2023121144.
5562312120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 5009 47 ST, LLOYDMINSTER ALBERTA, T9V0E8. No: 2023121201.
5572312125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 973 MCCONACHIE BLVD, EDMONTON ALBERTA, T5Y3N3. No: 2023121250.
5582312131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023121318.
5592312137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 32 HERITAGE LAKE BLVD, HERITAGE POINTE ALBERTA, T1S4H5. No: 2023121375.
5602312142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023121425.
5612312143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1900-520 3 AVE SW, CALGARY ALBERTA, T2P0R3. No: 2023121433.
5622312148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 58 ROYAL OAK CRES NW, CALGARY ALBERTA, T3G4Y6. No: 2023121482.
5632312149 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 5 MCKINLEY BAY SE, CALGARY ALBERTA, T2Z1V4. No: 2023121490.
5642312150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 356 MARTINDALE DR NE, CALGARY ALBERTA, T3J0H6. No: 2023121508.
5652312155 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 228 SPRINGMERE PL, CHESTERMERE ALBERTA, T1X1J2. No: 2023121557.
5662312156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 104 BAYSPRINGS COURT SW, AIRDRIE ALBERTA, T4B3X1. No: 2023121565.
5672312167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 104 BAYSPRINGS COURT SW, AIRDRIE ALBERTA, T4B3X1. No: 2023121672.
5682312181 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 110 TARALEA GREEN NE, CALGARY ALBERTA, T3J4Y3. No: 2023121813.
5692312194 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023121946.
5702312200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 3048 - 9TH STREET SW, CALGARY ALBERTA, T2G3B9. No: 2023122001.
5712312203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 208 RIVER'S BEND CLOSE, DEAD MAN'S FLATS ALBERTA, T1W0K5. No: 2023122035.
5722312204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 47 EDGERIDGE VIEW NW, CALGARY ALBERTA, T3A5Y9. No: 2023122043.
5732312205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 4415 ANNETT COMMON SW, EDMONTON ALBERTA, T6W2V9. No: 2023122050.
5742312208 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 124 NOTTINGHAM RD NW, CALGARY ALBERTA, T2K5L8. No: 2023122084.
5752312219 ALBERTA LTD. Numbered Alberta Corporation Continued In 2020 DEC 29 Registered Address: 2900 MANULIFE PLACE, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2023122191.
5762312226 ALBERTA LTD. Numbered Alberta Corporation Continued In 2020 DEC 30 Registered Address: 3720 8 AVE NW, CALGARY ALBERTA, T2N1E1. No: 2023122266.
5772312231 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 3 TUSCANY RIDGE HEIGHTS NW, CALGARY ALBERTA, T3L2W7. No: 2023122316.
5782312246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 80 BEDDINGTON CRES NE, CALGARY ALBERTA, T3K1N5. No: 2023122464.
5792312247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 343 CENTER AVE SE, BLACK DIAMOND ALBERTA, T0L2A0. No: 2023122472.
5802312249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2023122498.
5812312251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2023122514.
5822312258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023122589.
5832312264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023122647.
5842312266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023122662.
5852312270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 8003 96 ST, MORINVILLE ALBERTA, T8R1W1. No: 2023122704.
5862312271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2445-10180 101 ST NW, EDMONTON ALBERTA, T5J3S4. No: 2023122712.
5872312272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023122720.
5882312274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 196 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y4. No: 2023122746.
5892312275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023122753.
5902312276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023122761.
5912312281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023122811.
5922312282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 112 FIRESIDE DRIVE, COCHRANE ALBERTA, T4C0V6. No: 2023122829.
5932312286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 177 RANCH RISE, STRATHMORE ALBERTA, T1P0G3. No: 2023122860.
5942312288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1631 DAVIDSON GREEN SW, EDMONTON ALBERTA, T6W3J3. No: 2023122886.
5952312289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023122894.
5962312291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023122910.
5972312297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 196 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y4. No: 2023122977.
5982312300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023123009.
5992312301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 196 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y4. No: 2023123017.
6002312302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 705-10011 116 ST NW, EDMONTON ALBERTA, T5K1V4. No: 2023123025.
6012312303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023123033.
6022312307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J3V5. No: 2023123074.
6032312310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 145 ROYAL OAK HEATH NW, CALGARY ALBERTA, T3G0B5. No: 2023123108.
6042312311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 196 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y4. No: 2023123116.
6052312315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 196 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y4. No: 2023123157.
6062312319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 160 CITADEL MEADOW BAY NW, CALGARY ALBERTA, T3G4Z5. No: 2023123199.
6072312321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 173 RANCH RISE, STRATHMORE ALBERTA, T1P0G3. No: 2023123215.
6082312322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: SW 10 51 8 W5 No: 2023123223.
6092312326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 600-4911 51 ST, RED DEER ALBERTA, T4N6V4. No: 2023123264.
6102312327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023123272.
6112312341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 5202 53 STREET, LEGAL ALBERTA, T0G1L0. No: 2023123413.
6122312347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2120 LUXSTONE BLVD SW, AIRDRIE ALBERTA, T4B0C6. No: 2023123470.
6132312355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2207 55 ST SW, EDMONTON ALBERTA, T6X2H9. No: 2023123553.
6142312358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 3184 WINSPEAR CRES SW, EDMONTON ALBERTA, T6X1S8. No: 2023123587.
6152312359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2500-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2023123595.
6162312363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023123637.
6172312365 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 250-5010 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023123652.
6182312367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 47 EDGERIDGE VIEW NW, CALGARY ALBERTA, T3A5Y9. No: 2023123678.
6192312373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 2800-10104 103 AVE NW, EDMONTON ALBERTA, T5J0H8. No: 2023123736.
6202312375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 2800-10104 103 AVE NW, EDMONTON ALBERTA, T5J0H8. No: 2023123751.
6212312378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 11511 160 ST NW, EDMONTON ALBERTA, T5M3V9. No: 2023123785.
6222312380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023123801.
6232312385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 4314 151A AVE NW, EDMONTON ALBERTA, T5Y3B3. No: 2023123850.
6242312386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 467 QUEENSLAND CIR SE, CALGARY ALBERTA, T2J4P5. No: 2023123868.
6252312389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1600-333 7 AVE SW, CALGARY ALBERTA, T2P2Z1. No: 2023123892.
6262312396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J0K1. No: 2023123967.
6272312397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 6409 96 ST, GRANDE PRAIRIE ALBERTA, T8W2A9. No: 2023123975.
6282312405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023124056.
6292312406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 7113 183A ST NW, EDMONTON ALBERTA, T5T3Z4. No: 2023124064.
6302312426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: B-1932 33 ST SW, CALGARY ALBERTA, T3E2S5. No: 2023124262.
6312312429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1401-10004 104 AVE NW, EDMONTON ALBERTA, T5J0K1. No: 2023124296.
6322312433 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 513-3208 8 AVE NE, CALGARY ALBERTA, T2A7V8. No: 2023124338.
6332312436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023124361.
6342312438 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 400-444 7TH AVE SW, CALGARY ALBERTA, T2P0X8. No: 2023124387.
6352312439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1401-10004 104 AVE NW, EDMONTON ALBERTA, T5J0K1. No: 2023124395.
6362312440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1401-10004 104 AVE NW, EDMONTON ALBERTA, T5J0K1. No: 2023124403.
6372312447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1401-10004 104 AVE NW, EDMONTON ALBERTA, T5J0K1. No: 2023124478.
6382312452 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 82 EVANSFIELD RD NW, CALGARY ALBERTA, T3P0K5. No: 2023124528.
6392312455 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 622 23 AVE SW, CALGARY ALBERTA, T2S0J7. No: 2023124551.
6402312458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1401-10004 104 AVE NW, EDMONTON ALBERTA, T5J0K1. No: 2023124585.
6412312459 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 4620 MANILLA ROAD SE, CALGARY ALBERTA, T2G4B7. No: 2023124593.
6422312462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P0M9. No: 2023124627.
6432312465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 9 RED EMBERS PLACE NE, CALGARY ALBERTA, T3N1K6. No: 2023124650.
6442312466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1401-10004 104 AVE NW, EDMONTON ALBERTA, T5J0K1. No: 2023124668.
6452312475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 622 23 AVE SW, CALGARY ALBERTA, T2S0J7. No: 2023124759.
6462312483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 18 ROYAL RIDGE MANOR NW, CALGARY ALBERTA, T3G5Y9. No: 2023124833.
6472312493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 305-740 4 AVE S, LETHBRIDGE ALBERTA, T1J0N9. No: 2023124932.
6482312502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 38 INVERNESS CLOSE SE, CALGARY ALBERTA, T2Z2X7. No: 2023125020.
6492312504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 735004 RGE RD 65, COUNTY OF GRANDE PRAIRIE NO. 1 ALBERTA, T0H3C0. No: 2023125046.
6502312505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 3000, 700 - 9TH AVE SW, CALGARY ALBERTA, T2P3V4. No: 2023125053.
6512312521 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1709 25A ST NW, EDMONTON ALBERTA, T6T2J1. No: 2023125210.
6522312553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 4802 50 ST, RED DEER ALBERTA, T4N1X4. No: 2023125533.
6532312591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1903 105 ST NW, EDMONTON ALBERTA, T6J5V9. No: 2023125913.
6542312593 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 405 CORAL SPRINGS PL NE, CALGARY ALBERTA, T3J3R1. No: 2023125939.
6552312623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 421-11440 ELLERSLIE RD SW, EDMONTON ALBERTA, T6W3W7. No: 2023126234.
6562312630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 52 BRIGHTONCREST TERR SE, CALGARY ALBERTA, T2Z0Y7. No: 2023126309.
6572312631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P0R8. No: 2023126317.
6582312643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N1A2. No: 2023126432.
6592312644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 10013-101 AVE, LA CRETE ALBERTA, T0H2H0. No: 2023126440.
6602312645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: NW 8 60 17 W4, BOX 766, SMOKY LAKE ALBERTA, T0A3C0. No: 2023126457.
6612312648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N1A2. No: 2023126481.
6622312656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 402 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J7E4. No: 2023126564.
6632312659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 209 KINGSBURY CLOSE SE, AIRDRIE ALBERTA, T4A0R4. No: 2023126598.
6642312660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2023126606.
6652312662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3917 17 ST SW, CALGARY ALBERTA, T2T4P3. No: 2023126622.
6662312667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N1A2. No: 2023126671.
6672312675 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P0M9. No: 2023126754.
6682312680 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 159 MT COPPER PK SE, CALGARY ALBERTA, T2Z2K1. No: 2023126804.
6692312687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 2400-525 8 AVE SW, CALGARY ALBERTA, T2P1G1. No: 2023126879.
6702312688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 102 CACTUS WAY, SHERWOOD PARK ALBERTA, T8H2B5. No: 2023126887.
6712312692 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 12 DALTON CLOSE, SHERWOOD PARK ALBERTA, T8H1T5. No: 2023126929.
6722312695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 12 DALTON CLOSE, SHERWOOD PARK ALBERTA, T8H1T5. No: 2023126952.
6732312703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 54 WEST SPRINGS LANE SW, CALGARY ALBERTA, T3H5W1. No: 2023127034.
6742312708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 501-933 17 AVE SW, CALGARY ALBERTA, T2T5R6. No: 2023127083.
6752312733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 202-4921 49 ST, RED DEER ALBERTA, T4N1V2. No: 2023127331.
6762312735 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 503 MAIDSTONE DR NE, CALGARY ALBERTA, T2A4B6. No: 2023127356.
6772312740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2023127406.
6782312742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023127422.
6792312748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023127489.
6802312751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023127513.
6812312754 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3 ELISTA CRT, ST. ALBERT ALBERTA, T8N3T4. No: 2023127547.
6822312756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023127562.
6832312758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2023127588.
6842312761 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 104 MAIN ST, CARSELAND ALBERTA, T0J0M0. No: 2023127612.
6852312762 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 8716 34 AVE NW, CALGARY ALBERTA, T3B1R7. No: 2023127620.
6862312764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 108 GOODWIN PLACE, FORT MCMURRAY ALBERTA, T9J1K1. No: 2023127646.
6872312766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 104 MACEWAN PARK RISE NW, CALGARY ALBERTA, T3K4A1. No: 2023127661.
6882312768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2023127687.
6892312781 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 215-1 VANDELOR RD, ST. ALBERT ALBERTA, T8N7S9. No: 2023127810.
6902312784 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 101-2211 19 ST NE, CALGARY ALBERTA, T2E4Y5. No: 2023127844.
6912312787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1913 33B AVE NW, EDMONTON ALBERTA, T6T0H4. No: 2023127877.
6922312792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2023127927.
6932312801 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3742 CATALINA BLVD NE, CALGARY ALBERTA, T1Y6W6. No: 2023128016.
6942312814 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 14135 128 AVE NW, EDMONTON ALBERTA, T5L3H3. No: 2023128149.
6952312815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2023128156.
6962312817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 940 SETON CIR SE, CALGARY ALBERTA, T3M2V1. No: 2023128172.
6972312818 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 28 DEERCREST CLOSE, CALGARY ALBERTA, T2J5S3. No: 2023128180.
6982312822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 112-108 COUNTRY VILLAGE CIR NE, CALGARY ALBERTA, T3K0E3. No: 2023128222.
6992312823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 406 12 ST SW, MEDICINE HAT ALBERTA, T1A4V1. No: 2023128230.
7002312828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 80 LANCASTER DR, RED DEER ALBERTA, T4R2X1. No: 2023128289.
7012312829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 121 SADDLELAKE MANOR NE, CALGARY ALBERTA, T3J0W2. No: 2023128297.
7022312856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 723012 HWY 723, COUNTY OF GP NO.1 ALBERTA, T0H0C0. No: 2023128560.
7032312857 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 105 FALWORTH WAY NE, CALGARY ALBERTA, T3J1E4. No: 2023128578.
7042312870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023128701.
7052312881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 801-2606 109 ST NW, EDMONTON ALBERTA, T6J3S9. No: 2023128818.
7062312882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023128826.
7072312884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023128842.
7082312887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023128875.
7092312888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023128883.
7102312890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023128909.
7112312892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023128925.
7122312896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023128966.
7132312900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023129006.
7142312903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2023129030.
7152312908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 16525 106 AVE NW, EDMONTON ALBERTA, T5P0X1. No: 2023129089.
7162312915 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P3V4. No: 2023129154.
7172312917 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1550 35B AVE NW, EDMONTON ALBERTA, T6T0M7. No: 2023129170.
7182312922 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 619 88 ST SW, EDMONTON ALBERTA, T6X1E1. No: 2023129220.
7192312923 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P3V4. No: 2023129238.
7202312927 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P3V4. No: 2023129279.
7212312928 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P3V4. No: 2023129287.
7222312929 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P3V4. No: 2023129295.
7233D SOFTWARE SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2934 16A AVE NW, EDMONTON ALBERTA, T6T0P8. No: 2023097229.
7244 A ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 11916 152B AVE NW, EDMONTON ALBERTA, T5X1G4. No: 2023124908.
7254 CIRCLE ALLIANCE INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023099852.
7264TH STREET CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1704-10152 104 STREET NW, EDMONTON ALBERTA, T5J0B6. No: 2023120278.
72765 BROADWAY HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023110105.
728777 SMART SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 13522 38 ST NW, EDMONTON ALBERTA, T5A2W7. No: 2023093772.
7299334-7417 QUEBEC INC. Other Prov/Territory Corps Registered 2020 DEC 18 Registered Address: 221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W3L8. No: 2123101780.
7309707328 CANADA INCORPORATED Federal Corporation Registered 2020 DEC 23 Registered Address: 606 HIGH PARK BLVD. NW, HIGH RIVER ALBERTA, T1V2C5. No: 2123114205.
731A & T KASSAM LTD. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 6750 75 ST NW, EDMONTON ALBERTA, T6E6T9. No: 2023116870.
732A BAIG & SONS LIMITED Federal Corporation Registered 2020 DEC 16 Registered Address: 115-9540 BONAVENTURE DR SE, CALGARY ALBERTA, T2J0E5. No: 2123094449.
733A&R DECK FENCE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 9815 47 AVE NW, EDMONTON ALBERTA, T6E5M7. No: 2023118777.
734A-PRO PAINT INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 18039 85 ST NW, EDMONTON ALBERTA, T5Z0E4. No: 2023112432.
735A-Z USED AUTO PARTS INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 234 EVERSYDE CLOSE SW, CALGARY ALBERTA, T2Y5A3. No: 2023120831.
736A. AHMED PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 18 Registered Address: 5112 CORVETTE ST NW, EDMONTON ALBERTA, T5E6T8. No: 2023102607.
737A. CHAN & J. HEBERT PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2020 DEC 21 Registered Address: 202-18332 LESSARD RD NW, EDMONTON ALBERTA, T6M2W8. No: 2023108083.
738A.B. PARADIS SECURITY CONTRACTING INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 14847 141 ST NW, EDMONTON ALBERTA, T6V0A6. No: 2023097773.
739A.T.S. CHAN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2020 DEC 18 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2023101930.
740AB AUTO PARTS LTD. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 20-1915 32 AVE NE, CALGARY ALBERTA, T2E7C8. No: 2023114164.
741AB TAXI LTD. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 14 BAYSPRINGS WAY SW, AIRDRIE ALBERTA, T4B4C4. No: 2023105568.
742ABBEYDALE PHYSIO INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 212-20 SADDLESTONE DR NE, CALGARY ALBERTA, T3J0W8. No: 2023106814.
743ABF FREIGHT SYSTEM CANADA ULC Named Alberta Corporation Continued In 2020 DEC 31 Registered Address: 250 - 2 STREET SW, SUITE 1000, CALGARY ALBERTA, T2P0C1. No: 2023121540.
744ABLEL DRIVER LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6915 166 AVE NW, EDMONTON ALBERTA, T5Z3T3. No: 2023129261.
745ABNORMAL MEDIA GROUP INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 79 ABINGDON CR NE, CALGARY ALBERTA, T2A6W8. No: 2023116573.
746ABRA JANITORIAL SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 60 ABINGDON WAY NE, CALGARY ALBERTA, T2A6R8. No: 2023100874.
747ABRAR COMPUTE INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 153 CITADEL ESTATES MANOR NW, CALGARY ALBERTA, T3G5M7. No: 2023103100.
748ACE PRIME SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3714 78 ST NW, EDMONTON ALBERTA, T6K1R7. No: 2023127182.
749ACER FOOD SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 9322 JASPER AVE NW, EDMONTON ALBERTA, T5H3T5. No: 2023103803.
750ACULOGY TAX LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 11 EDGELAND MEWS NW, CALGARY ALBERTA, T3A4C9. No: 2023106533.
751AD EXPRESS COURIER SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 208-9208 106 AVE, EDMONTON ALBERTA, T5H0N1. No: 2023104967.
752ADIVAD SYSTEMS CORP. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 7936 85 AVE NW, EDMONTON ALBERTA, T6C1G2. No: 2023098292.
753ADONIS MEDICAL TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2023124767.
754ADRIA PAINTING INC. Named Alberta Corporation Continued In 2020 DEC 29 Registered Address: 274 BAYWATER WAY SW, AIRDRIE ALBERTA, T4B3V6. No: 2023119528.
755ADVANCED COMMUNICATION TECHNOLOGY INC. Named Alberta Corporation Continued In 2020 DEC 31 Registered Address: 208 LAKE MEAD CRESCENT SE, CALGARY ALBERTA, T2J3Z9. No: 2023128081.
756ADVANCED TRUCK TRAINING SCHOOL LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 6903 19A AVE SW, EDMONTON ALBERTA, T6X0M1. No: 2023116060.
757ADVANCERA SOLUTIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 875 AUBURN BAY BLVD SE, CALGARY ALBERTA, T3M0H6. No: 2023106020.
758AEH CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 178 EVANSMEADE COMMON NW, CALGARY ALBERTA, T3P1E8. No: 2023110162.
759AEON FUTURE HEALTH INC. Federal Corporation Registered 2020 DEC 22 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2123112092.
760AFCOTE INVESTMENT MANAGEMENT LTD. Federal Corporation Registered 2020 DEC 23 Registered Address: 102-122 MILLENNIUM DRIVE, FORT MCMURRAY ALBERTA, T9K2S8. No: 2123115244.
761AFFORDABLE FLOORS LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 3218 32A AVE SE, CALGARY ALBERTA, T2B0J5. No: 2023115021.
762AFSTAR TRAVEL & IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 302-4511 20 AVE NW, EDMONTON ALBERTA, T6L5W6. No: 2023098771.
763AGA ART STUDIO LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 50415 RANGE ROAD 222A, LEDUC COUNTY ALBERTA, T0B3M2. No: 2023110998.
764AGGENE INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 3655 - 36TH STREET NW, CALGARY ALBERTA, T2L1Y8. No: 2023110659.
765AGGRESSIVE MECHANICAL LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 67035B MISSION ROAD, LAC LA BICHE ALBERTA, T0A2C2. No: 2023102847.
766AHIR TRUCKLINES LTD. Other Prov/Territory Corps Registered 2020 DEC 28 Registered Address: 1127 30 ST NW, EDMONTON ALBERTA, T6T2H1. No: 2123118842.
767AIRBRO FARMS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023113836.
768ALBERTA ASSOCIATION OF DRIVER EXAINERS Alberta Society Incorporated 2020 DEC 16 Registered Address: 2031 61 ST NW, EDMONTON ALBERTA, T6L1M5. No: 5023097016.
769ALBERTA GROUPS GP LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2023114313.
770ALBERTA LAWN ENFORCEMENT LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 101, 4209-99 STREET NW, EDMONTON ALBERTA, T6E5V7. No: 2023123231.
771ALBERTA REGIONAL RAIL INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 14 DEERVIEW HEIGHTS SE, CALGARY ALBERTA, T2J7C1. No: 2023126796.
772ALEENA IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 610-10020 103 AVE NW, EDMONTON ALBERTA, T5J0G8. No: 2023114636.
773ALEX FACTOR 14 LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 306-10230 106 AVE, GRANDE PRAIRIE ALBERTA, T8V5G8. No: 2023092345.
774ALEXANDER A KOUSTOV PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 DEC 31 Registered Address: 210-600 6 AVE SW, CALGARY ALBERTA, T2P0S5. No: 2023099324.
775ALFARAS-LEGACY FINANCIAL, INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 245 AMEENA DR, LEDUC ALBERTA, T9E1J1. No: 2023112275.
776ALINA KAZNACHEYEVA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 18 Registered Address: 4816-50TH AVENUE, BONNYVILLE ALBERTA, T9N2H2. No: 2023104702.
777ALL RIG TRUCK & TIRE REPAIR LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 4321 21 AVENUE NW, EDMONTON ALBERTA, T6L6L8. No: 2023125376.
778ALL SERVICES COMPANY LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 7120 ELBOW DR SW, CALGARY ALBERTA, T2V1K1. No: 2023100767.
779ALL TREND FLOORS LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 5-3600 21 ST NE, CALGARY ALBERTA, T2E6V6. No: 2023112242.
780ALL-STAT MAINTENANCE LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 4429 50 AVE, CLYDE ALBERTA, T0G0P0. No: 2023103159.
781ALLIANCE EXTEND MARKETING INC. Federal Corporation Registered 2020 DEC 31 Registered Address: 410, 316 WINDERMERE ROAD NW, EDMONTON ALBERTA, T6W2Z8. No: 2123127017.
782ALO'S TRUCKING COMPANY INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 176 CASTLEGLEN WAY NE, CALGARY ALBERTA, T3J1V6. No: 2023121185.
783ALPHA PROJEKT LEADERSHIP LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 63 HIDDEN MEWS NW, CALGARY ALBERTA, T3A5S8. No: 2023096999.
784ALPHA SOLUTIONS CANADA LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 6-6304 BURBANK RD SE, CALGARY ALBERTA, T2H2C2. No: 2023101120.
785ALPHASPRING FINANCIAL INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2500-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2023122951.
786ALTEL INC. Named Alberta Corporation Continued In 2020 DEC 16 Registered Address: #2, 6020 - 11TH STREET SE, CALGARY ALBERTA, T2H2L7. No: 2023091768.
787ALVAND CAPITAL INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 20 ROCKFORD TERR NW, CALGARY ALBERTA, T3G0C9. No: 2023097971.
788AMANDA VELLA CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 9517 73 AVE NW, EDMONTON ALBERTA, T6E1B1. No: 2023117423.
789AMP SUPPLIES INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 178 AUTUMN CIRCLE SE, CALGARY ALBERTA, T3M0J9. No: 2023125202.
790ANALYSISMI SYSTEMS INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 6508 87 AVE NW, EDMONTON ALBERTA, T6B0L4. No: 2023103068.
791ANDERSON AGRICULTURE LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 4902 - 50TH STREET, VEGREVILLE ALBERTA, T9C1R1. No: 2023095306.
792ANEROL ACCOUNTING SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 3742 CEDARILLE DR SW, CALGARY ALBERTA, T2W3Z8. No: 2023098060.
793ANGEL ROSE SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 118-313 MILLENNIUM DR, FORT MCMURRAY ALBERTA, T9K0M2. No: 2023108935.
794ANGIQRALAALIQTUNGA LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 883 JUNIPER AVE, SHERWOOD PARK ALBERTA, T8A2C8. No: 2023095702.
795ANGWA INC. Federal Corporation Registered 2020 DEC 30 Registered Address: SUITE 5100, 150 6 AVENUE SW, CALGARY ALBERTA, T2P3Y7. No: 2123123917.
796ANKA HOIST CANADA INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 10809 175 A AVENUE NW, EDMONTON ALBERTA, T5X0B8. No: 2023110915.
797ANNAPURNA FOODS LTD. Named Alberta Corporation Incorporated 2020 DEC 27 Registered Address: 4735 CRABAPPLE RUN SW, EDMONTON ALBERTA, T6X0X7. No: 2023117233.
798ANTH HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 392 MARTINDALE DR NE, CALGARY ALBERTA, T3J0H8. No: 2023109735.
799ANTHILL FINANCIAL INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 10 - 156 ST. ALBERT TRAIL, ST. ALBERT ALBERTA, T8N0P5. No: 2023120658.
800ANYWHERE CAPSULE CORP. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 9326 109A AVE NW, EDMONTON ALBERTA, T5H1E8. No: 2023101260.
801APACHE OILFIELD AND CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 111 MAXINE DRIVE RESERVE D, WABASCA ALBERTA, T0G2K0. No: 2023123520.
802AQUINAS COLLEGE INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 207-264 MIDPARK WAY SE, CALGARY ALBERTA, T2X1J6. No: 2023105121.
803ARBOR PARK HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: NW 15-43-25-W4 No: 2023116300.
804ARDENT PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 12236 141 ST NW, EDMONTON ALBERTA, T5L2G2. No: 2023122324.
805ARMAN SANDHU TRUCKING LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 11 SADDLELAKE MANOR NE, CALGARY ALBERTA, T3J0V3. No: 2023097484.
806ARMSTRONG CUSTOM FABRICATION INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 223008 RGE RD 283, ROCKY VIEW COUNTY ALBERTA, T1X1X5. No: 2023103571.
807ARROW GEOTHERMAL INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2023112382.
808ASAOLU HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2015 WARE RD NW, EDMONTON ALBERTA, T6W3G5. No: 2023109974.
809ASEN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 64 ABINGDON CRT NE, CALGARY ALBERTA, T2A6S5. No: 2023098151.
810ASHLEY WOLFE HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1720 BOW TRAIL SW, CALGARY ALBERTA, T3C2E4. No: 2023118322.
811ASOK TRANSPORTS AND LOGISTICS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 37 DILINGHAM AVE, FORT SASKATCHEWAN ALBERTA, T8L0N2. No: 2023113141.
812ASSET MANAGEMENT TEAM INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 49 ERICA DR, LACOMBE ALBERTA, T4L0H4. No: 2023129162.
813ASSURE FINCORP LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1930 20 ST NW, EDMONTON ALBERTA, T6T2K9. No: 2023111277.
814ASTRIA HYDROGEN LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 911 PARKVALLEY WAY SE, CALGARY ALBERTA, T2J4W1. No: 2023121755.
815ATH CANADA, INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 610-1414 8 ST SW, CALGARY ALBERTA, T2R1J6. No: 2023114974.
816ATMOSPHERE YACHT CHARTERS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 1500-10665 JASPER AVE NW, EDMONTON ALBERTA, T5J3S9. No: 2023106780.
817ATTA-LIAH INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 5209 48 STREET, LACOMBE ALBERTA, T4L1J3. No: 2023107382.
818ATTACK ZONE HOCKEY TRAINING CENTRE LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 100-17420 STONY PLAIN RD NW, EDMONTON ALBERTA, T5S1K6. No: 2023108125.
819AUGUSTA MOTOR GROUP INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 2000-125 9 AVE SE, CALGARY ALBERTA, T2G0P6. No: 2023102102.
820AURORA MOUNTAIN THERAPY INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 101-10518 100 AVE, GRANDE PRAIRIE ALBERTA, T8V0V9. No: 2023111681.
821AVALON PHYSIOTHERAPY LIMITED Named Alberta Corporation Continued In 2020 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2023113810.
822AVISON YOUNG REAL ESTATE MANAGEMENT ALBERTA INC. Other Prov/Territory Corps Registered 2020 DEC 17 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2123101723.
823AVISON YOUNG VALUATION & ADVISORY SERVICES ALBERTA, INC. Other Prov/Territory Corps Registered 2020 DEC 17 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2123101749.
824AXIOM ALBERTA BUSINESS CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1042 OAKLAND COURT, DEVON ALBERTA, T9G2H2. No: 2023104629.
825AXOTECH LABS INC. Federal Corporation Registered 2020 DEC 30 Registered Address: 20 CARRINGTON RISE NW, CALGARY ALBERTA, T3P0Y8. No: 2123125482.
826AZAAD TRANSPORT LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 63 SADDLELAKE WAY NE, CALGARY ALBERTA, T3J0V1. No: 2023095249.
827AZTEC GROUP LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 520-999 8 ST SW, CALGARY ALBERTA, T2R1J5. No: 2023113299.
828B S KAILA LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 3620 8 ST NW, EDMONTON ALBERTA, T6T1A1. No: 2023096346.
829B&MC DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: #103, 17704 - 103 AVENUE NW, EDMONTON ALBERTA, T5S1J9. No: 2023106376.
830BADBOYZ FOOD CARTS INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 107, 1300-8 AVE SE, CALGARY ALBERTA, T2G0M9. No: 2023118157.
831BAINE CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1904-1320 1 ST SE, CALGARY ALBERTA, T2G0G8. No: 2023119510.
832BALLENAR INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 1-10603 155 ST NW, EDMONTON ALBERTA, T5P2M4. No: 2023116367.
833BAR DL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: NE 5 74 4 W 6 No: 2023095629.
834BARAKIKIZA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1003 WATT PROM SW, EDMONTON ALBERTA, T6X1P5. No: 2023120476.
835BARBER 360 LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 200-10703 181 ST NW, EDMONTON ALBERTA, T5S1N3. No: 2023109255.
836BASE STEEL LTD. Named Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 51 PARKRIDGE VIEW SE, CALGARY ALBERTA, T2J7G7. No: 2023105998.
837BBC MECHANICAL PLUMBING & HEATING INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 521 COUNTRY MEADOWS WAY, TURNER VALLEY ALBERTA, T0L2A0. No: 2023014067.
838BEANSPROUT PODS INC. Federal Corporation Registered 2020 DEC 28 Registered Address: 7306 106 STREET NW, EDMONTON ALBERTA, T6E4V8. No: 2123119311.
839BEAR CX LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V7X6. No: 2023110048.
840BEAR RX LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V7X6. No: 2023110063.
841BEARDED EXPRESS LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 316N 100E, RAYMOND ALBERTA, T0K2S0. No: 2023118389.
842BEELOTREE LOGISTICS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2207 90B ST. SW #2, EDMONTON ALBERTA, T6X1V8. No: 2023112267.
843BELOW ZERO REEFER SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2909 48 AVE S, LETHBRIDGE ALBERTA, T1K7B3. No: 2023113570.
844BESAN FLOORING LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 10321 164 AVE NW, EDMONTON ALBERTA, T5X2J2. No: 2023118850.
845BEST PRICE LIQUOR LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1263 KINGS HEIGHTS RD SE, AIRDRIE ALBERTA, T4K0K3. No: 2023128933.
846BESTBRANDZ GLOWBALEE INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 17904 78 ST NW, EDMONTON ALBERTA, T5Z0P8. No: 2023103431.
847BETTER BUSINESS BUREAU OF EASTERN ONTARIO AND THE OUTAOUAIS INCORPORATED/BUREAU D'ETHIQUE COMMERCIALE DE L'EST DE L'ONTARIO ET DE L'OUTAOUAIS INCORPOREE Federal Corporation Registered 2020 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 5323116714.
848BETTERDAYS HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 101, 4209 - 99 STREET NW, EDMONTON ALBERTA, T6E5V7. No: 2023123447.
849BIGHORN MECHANICAL PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 73 BIRCH GLEN, OKOTOKS ALBERTA, T1S5T2. No: 2023120039.
850BILTMORE CEDARHAUSS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: RR 1 SITE 7 BOX 59, OKOTOKS ALBERTA, T1S1A1. No: 2023095991.
851BINARY MARKETING INC. Other Prov/Territory Corps Registered 2020 DEC 21 Registered Address: 1623 23 AVE NW, CALGARY ALBERTA, T2M1V4. No: 2123103414.
852BIRD ROCK HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P4H2. No: 2023097948.
853BISON INDUSTRIAL LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 273235 RANGE ROAD 265, IRRICANA ALBERTA, T0M1B0. No: 2023106988.
854BKLL CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 70 CYPRUS VILLAS SW, CALGARY ALBERTA, T3E7P2. No: 2023102888.
855BLACK DIAMOND HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1702 19 AVE SW, CALGARY ALBERTA, T2T6W6. No: 2023123710.
856BLACK MOUNTAIN VENTURES CORP. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 150 ARBOUR VISTA CLOSE NW, CALGARY ALBERTA, T3G5P5. No: 2023105501.
857BLACK SHEEP ELECTRIC CYCLES INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 4429 CRABAPPLE LANDING SW, EDMONTON ALBERTA, T6X0Y6. No: 2023110147.
858BLACK SWAN DEXTERITAS INC. Other Prov/Territory Corps Registered 2020 DEC 16 Registered Address: 101 TUSSLEWOOD BAY NW, CALGARY ALBERTA, T3L2Y3. No: 2123095677.
859BLAKECO HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2023100288.
860BLAZE PITA LTD. Federal Corporation Registered 2020 DEC 28 Registered Address: 327-5350 199 ST NW, EDMONTON ALBERTA, T6M0A5. No: 2123118586.
861BLINDMAN VALLEY CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 170-12143 40 ST SE, CALGARY ALBERTA, T2Z4E6. No: 2023123090.
862BLISSFUL BEE APIARY LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 6308 HWY 624, TOMAHAWK ALBERTA, T0E2H0. No: 2023117662.
863BLUEBIRD ACADEMY INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 1204 37 ST NW, EDMONTON ALBERTA, T6L2M9. No: 2023118561.
864BLUEFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 11333 22 AVE NW, EDMONTON ALBERTA, T6J4V8. No: 2023102433.
865BLUESTONE AMBIANCE CORPORATION Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2456 13 ST NW, EDMONTON ALBERTA, T6T2E5. No: 2023125657.
866BMHM INVESTMENTS LTD. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 34 CRESTBROOK DR SW, CALGARY ALBERTA, T3B6G3. No: 2023116854.
867BONNIE J. ANDERSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2021 JAN 01 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2023121334.
868BOONSTRA LTD. Named Alberta Corporation Continued In 2020 DEC 21 Registered Address: UNIT 1, 12207 - 96TH STREET NW, EDMONTON ALBERTA, T5G1W2. No: 2023109404.
869BORDIS EFFLUENT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 32 MIDVALLEY CRES S.E., CALGARY ALBERTA, T2X1N3. No: 2023111947.
870BOSS DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 78 AUBURN GLEN MANOR, CALGARY ALBERTA, T3M0L1. No: 2023098128.
871BOVERX FARMS INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 5038-50 AVENUE, VEGREVILLE ALBERTA, T9C1M1. No: 2023118405.
872BRADBURY CONSTRUCTION INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3435 30A AVE SE, CALGARY ALBERTA, T2B0H7. No: 2023128651.
873BRAHM HOMES LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 263 TARACOVE ESTATE DR. NE, CALGARY ALBERTA, T3J4R5. No: 2023113901.
874BRAMA INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2023100502.
875BREATHE CLEAN EDMONTON LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 7115 153A AVE NW, EDMONTON ALBERTA, T5Z2Y3. No: 2023118793.
876BRENMAR HOMES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 400-1 TACHE ST, ST. ALBERT ALBERTA, T8N1B4. No: 2023112390.
877BRENTSOL LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 86 EVERSTONE PL SW, CALGARY ALBERTA, T2Y4H9. No: 2023125459.
878BRETT PUDWELL PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2020 DEC 17 Registered Address: 104-2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2023094143.
879BRIAN NGHA REALTY LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 16119 17 AVE SW, EDMONTON ALBERTA, T6W3E8. No: 2023106608.
880BRISSETT TRANSPORT INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 16754 65A ST NW, EDMONTON ALBERTA, T5Y3X8. No: 2023105824.
881BRONZE BOX INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 99 COVENTRY CIR NE, CALGARY ALBERTA, T3K4Y8. No: 2023120757.
882BROX ADMINISTRATION CORPORATION Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: SUITE 200, 102 - 8TH AVE SW, CALGARY ALBERTA, T2P1B3. No: 2023108117.
883BROX CANADA CORPORATION Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: SUITE 200, 102 - 8TH AVE SW, CALGARY ALBERTA, T2P1B3. No: 2023108521.
884BROX HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: SUITE 200, 102 - 8TH AVE SW, CALGARY ALBERTA, T2P1B3. No: 2023108315.
885BRUSHEDYYC LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 106 CHAPARRAL GROVE SE, CALGARY ALBERTA, T2X3W1. No: 2023125715.
886BUILDING INTEGRATED GREEN TECH INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 2-11630 92 ST NW, EDMONTON ALBERTA, T5G0Z9. No: 2023118835.
887BULLET BUILDS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: #5, 5102 - 49 AVENUE, BEAUMONT ALBERTA, T4X1E4. No: 2023106574.
888BULLET PROOF SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 9434 66 AVE NW, EDMONTON ALBERTA, T6E0M1. No: 2023109594.
889BURBANTAJ LTD. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 2387 BAYSPRING PARK SW, AIRDRIE ALBERTA, T4B3X8. No: 2023121789.
890BURDOCH GROUP LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 48 WALDEN WALK SE, CALGARY ALBERTA, T2X0Y4. No: 2023081314.
891BURGER VILLAGE LLC Foreign Corporation Registered 2020 DEC 16 Registered Address: 2401, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J2Z1. No: 2123110773.
892BURNT PIXEL STUDIO CORPORATION Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 2-2438 29 ST SW, CALGARY ALBERTA, T3E2K4. No: 2023116599.
893BUSINESS ALBERTA ONLINE-REGISTER ONLINE, SKIP THE QUEUE INC. Federal Corporation Registered 2020 DEC 18 Registered Address: 9848 33 AVE NW, EDMONTON ALBERTA, T6N1C6. No: 2123102200.
894BUZZCUT TREE SERVICE INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 109 DORCHESTER DR, ST. ALBERT ALBERTA, T8N4Y4. No: 2023120641.
895C&C HIRSCHE FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: NE-3-21-1-W5 No: 2023115096.
896CADUCEUS LOGISTICS INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: NEIL LAW, 10511 SASKATCHEWAN DRIVE NW, EDMONTON ALBERTA, T6E4S1. No: 2023127380.
897CALFRAC WELL SERVICES LTD. Federal Corporation Registered 2020 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2123125599.
898CALGARY ANIMAL REFERRAL AND EMERGENCY HOSPITAL LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 7140 12 ST SE, CALGARY ALBERTA, T2H2Y4. No: 2023123561.
899CALGARY BUTCHERS & PACKERS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 164 HERITAGE LAKE DRIVE, HERITAGE POINTE ALBERTA, T1S4J5. No: 2023122936.
900CALGARY CLINICAL DEBRIEFING INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023106251.
901CALGARY EARLY EDUCATION SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 401-99 SPRUCE PLACE SW, CALGARY ALBERTA, T3C3X7. No: 2023113158.
902CALGARY HOT TUB SUPERSTARS CORP. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 59 HIDDEN VALLEY LINK NW, CALGARY ALBERTA, T3A5K3. No: 2023129063.
903CALGARY METAL MARKET LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 225 41 AVE NE, CALGARY ALBERTA, T2E2N4. No: 2023095553.
904CANADIAN EQUALITY CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 102 ROYAL OAK PT NW, CALGARY ALBERTA, T3G5C6. No: 2023109727.
905CANADIAN FOUNDATION FOR HEALTHCARE IMPROVEMENT (CFHI) / FONDATION CANADIENNE POUR L'AMELIORATION DES SERVICES DE SANTE (FCASS) Federal Corporation Registered 2020 DEC 16 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 5323095777.
906CANADIAN KEYLESS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 140-280 PORTAGE CLOSE, SHERWOOD PARK ALBERTA, T8H2R6. No: 2023124379.
907CANADIAN LIFE AND HEALTH INSURANCE OMBUDSERVICE SERVICE DE CONCILIATION DES ASSURANCES DE PERSONNES DU CANADA Federal Corporation Registered 2020 DEC 29 Registered Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 5323078856.
908CANADIAN SHORINRYU KARATE ASSOCIATION Alberta Society Incorporated 2020 DEC 17 Registered Address: 10130 101 AVE, GRANDE PRAIRIE ALBERTA, T8V0Y2. No: 5023104747.
909CANADIAN SHOTCRETE LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 201 - 16011 116 AVENUE, EDMONTON ALBERTA, T5M3Y1. No: 2023108885.
910CANADIAN VIRTUAL TOURS LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 201-2520 ELLWOOD DR SW, EDMONTON ALBERTA, T6X0A9. No: 2023103456.
911CANAMEX ESTATES INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 301, 522 - 11TH AVENUE SW, CALGARY ALBERTA, T2R0C8. No: 2023123579.
912CANN PUBLIC RELATIONS AND MARKETING INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 442 COUNTRY HILLS DR NW, CALGARY ALBERTA, T3K5A8. No: 2023129055.
913CANNA WELL INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3427 56 ST NE, CALGARY ALBERTA, T1Y3N8. No: 2023126713.
914CANPAL AUTO INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 17930 77A ST NW, EDMONTON ALBERTA, T5Z0K3. No: 2023128164.
915CANUCK FINANCE CORP. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 46 SPRINGBOROUGH WAY SW, CALGARY ALBERTA, T3H5T4. No: 2023095975.
916CAPILANO BOTTLE DEPOT LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 219-6203 28 AVE NW, EDMONTON ALBERTA, T6L6K3. No: 2023098615.
917CARDINAL POINT HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2023111590.
918CAREER COMPASS INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2023122308.
919CARPAE INVESTMENTS INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2023128511.
920CASCADE INVESTMENT SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 184 SADDLECREST WAY NE, CALGARY ALBERTA, T3J5N2. No: 2023104520.
921CATHERINE'S PHYSIO INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 271 VALLEY POINTE WAY NW, CALGARY ALBERTA, T3B6B4. No: 2023125665.
922CCH MAPLE CREST III GP LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1500-222 3 AVE SW, CALGARY ALBERTA, T2P0B4. No: 2023096783.
923CCRIS INC. Federal Corporation Registered 2020 DEC 21 Registered Address: 6011 103A ST NW, EDMONTON ALBERTA, T6H2J7. No: 2123106995.
924CCS DIGITAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 239 KINGSTON WAY SE, AIRDRIE ALBERTA, T4A0K4. No: 2023104132.
925CDW CONSULTING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 127 89 ST SW, CALGARY ALBERTA, T3H0M4. No: 2023111095.
926CELEBRATION IN A BOTTLE INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 20 NESBITT AVE, LANGDON ALBERTA, T0J1X1. No: 2022860692.
927CELLSONIC CANADA LTD. Federal Corporation Registered 2020 DEC 31 Registered Address: 44 GRANLEA CRES NW, EDMONTON ALBERTA, T6L1N8. No: 2123125342.
928CEREBRAL GUYS INC. Federal Corporation Registered 2020 DEC 17 Registered Address: 17-4850 TERWILLEGAR COMMON NW, EDMONTON ALBERTA, T6R0T6. No: 2123098499.
929CERULEAN PRIVATE MARKETS II GP LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 640-330 5 AVE SW, CALGARY ALBERTA, T2P0L4. No: 2023124445.
930CEY HOLDINGS ULC Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023098789.
931CF EDMONTON LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 10438 27 AVE NW, EDMONTON ALBERTA, T6J4J5. No: 2023096619.
932CFW LIMITED Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 402095 80 ST W, FOOTHILLS ALBERTA, T1S1A1. No: 2023123298.
933CHANGEANDGOTIRES LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 30 STONEY CRES W, LETHBRIDGE ALBERTA, T1K6V5. No: 2023101492.
934CHAPPELLE GREEN HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023110931.
935CHARMED BUY DESIGN INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 209-2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J2G8. No: 2023109107.
936CHECKPOINTZ CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 107 LAMPLIGHT DR, SPRUCE GROVE ALBERTA, T7X0G8. No: 2023122902.
937CHERIF IMMIGRATION CANADA SERVICES (CICS) INC. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 18920 90 AVE NW, EDMONTON ALBERTA, T5T5W1. No: 2023105899.
938CHESTERMERE CROSSING LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 2236-10 ASPEN STONE BLVD SW, CALGARY ALBERTA, T3H0K3. No: 2023126960.
939CHINOOK HIGH SPEED RAIL TRANSIT CORP. Federal Corporation Registered 2020 DEC 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2123119972.
940CHOMAY AGENCIES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 7710 - 34 STREET, EDMONTON ALBERTA, T6B3J6. No: 2023109446.
941CHYATY SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 126 HILLTOP CRES, FORT MCMURRAY ALBERTA, T9H3V4. No: 2023125855.
942CINERGY CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1012 32 ST SE, CALGARY ALBERTA, T2A0Z4. No: 2023126176.
943CIRCOFIT AERIAL AND STRENGTH INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2900-10180 101 ST NW, EDMONTON ALBERTA, T5J3V5. No: 2023124460.
944CITY BOBCAT CONTRACTORS LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2929 ANDERSON CRT SW, EDMONTON ALBERTA, T6W2N3. No: 2023095314.
945CLARKE VFT INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 400-444 7 AVE SW, CALGARY ALBERTA, T2P0X8. No: 2023103985.
946CLEAN BY KATE LTD. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 239 ASCOTT CRES, SHERWOOD PARK ALBERTA, T8H0A6. No: 2023105410.
947CLEAN HARBORS ENERGY SERVICES, ULC Named Alberta Corporation Continued In 2020 DEC 21 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2023107937.
948CLEAR EYES CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 433 11A ST NW, CALGARY ALBERTA, T2N1Y2. No: 2023105220.
949CLIFTON HOMES DEVELOPMENT INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 240-15 ROYAL VISTA PL NW, CALGARY ALBERTA, T3R0P3. No: 2023100916.
950CMT INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 204 2419 CENTRE ST NW, CALGARY ALBERTA, T2E2T8. No: 2023106624.
951CND CREATIONS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N6G5. No: 2023111343.
952COACHING WITH CRYSTAL NOELLE LTD. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 600-220 4 ST S, LETHBRIDGE ALBERTA, T1J4J7. No: 2023106400.
953COJA ENERGY LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 100-7712 104 ST NW, EDMONTON ALBERTA, T6E4C5. No: 2023102276.
954COLCAR OILFIELD LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 9316 BERG DR, GRANDE CACHE ALBERTA, T0E0Y0. No: 2023099571.
955COMPLETE CARE NURSING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1152 65 ST NW, EDMONTON ALBERTA, T6L4A2. No: 2023105147.
956CONN-WELD INDUSTRIES, LLC Foreign Corporation Registered 2020 DEC 18 Registered Address: 2900, 10180 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2123110070.
957CONNOLLY MECHANICAL LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 96 BEST CRES, RED DEER ALBERTA, T4R1H6. No: 2023103308.
958CONSCIOUS RETIREMENT INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 32 DEERFIELD GREEN SE, CALGARY ALBERTA, T2J7B8. No: 2023109826.
959CONTIGO PROPERTIES INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 16573 100 ST NW, EDMONTON ALBERTA, T5X5H4. No: 2023097872.
960CONTRAST NORDIC SAUNA INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1270 ORMSBY LANE NW, EDMONTON ALBERTA, T5T6G9. No: 2023099753.
961CORNER MEADOWS HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023111160.
962CORRECTION LANE FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 5038-50 AVENUE, VEGREVILLE ALBERTA, T9C1M1. No: 2023118207.
963COUNTRYWIDE IMMIGRATION CONSULTANCY SERVICES LTD. Federal Corporation Registered 2020 DEC 30 Registered Address: 6212 SADDLEHORN DR NE, CALGARY ALBERTA, T3J4M6. No: 2123124485.
964COVID-19 RAPID TESTS CANADA INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 600-5920 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H0K2. No: 2023115450.
965CPFN HOLDINGS GP LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 1500, 10665 JASPER AVENUE NW, EDMONTON ALBERTA, T5J3S9. No: 2023103787.
966CRAYMAR HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 100-7712 104 ST NW, EDMONTON ALBERTA, T6E4C5. No: 2023116276.
967CREATIVE CUSTOM ART LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 418 ASTORIA CRES SE, CALGARY ALBERTA, T2J0Y5. No: 2023113588.
968CREDEN FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W1L6. No: 2023110014.
969CREST GLOBAL CONSULTING SERVICES INC. Federal Corporation Registered 2020 DEC 30 Registered Address: 8825 180A AVE NW, EDMONTON ALBERTA, T5Z0J4. No: 2123124915.
970CRESTPOINT REAL ESTATE (NORTHPORT I) INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2023096890.
971CRESTPOINT REAL ESTATE (NORTHPORT II) INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2023097062.
972CRESTPOINT REAL ESTATE (NORTHPORT III) INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2023097369.
973CROSS FRONTIER MERCHANDISE LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1500-222 3 AVE SW, CALGARY ALBERTA, T2P0B4. No: 2023110964.
974CRUDE HUMOR CLOTHING LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 53 CRANWELL LINK SE, CALGARY ALBERTA, T3M1G1. No: 2023128974.
975CRUDE MOMENTUM LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 245 BIRCHWOOD DR, DEVON ALBERTA, T9G2H9. No: 2023112457.
976CRYSTAL VENTURES LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1413 2 ST SW, CALGARY ALBERTA, T2R0W7. No: 2023114008.
977CUREN GLOBAL INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1101-3961 52 AVE NE, CALGARY ALBERTA, T3J0J7. No: 2023122654.
978CUSP COLLECTIVE INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 100-17420 STONY PLAIN RD NW, EDMONTON ALBERTA, T5S1K6. No: 2023115062.
979CUSTER CONSULTANCY SOLUTIONS LIMITED Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2244 21 AVE NW, EDMONTON ALBERTA, T6T0Y9. No: 2023094291.
980CUZN INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 169 CITADEL CIR NW, CALGARY ALBERTA, T3G4C2. No: 2023109073.
981CX BAR LIMITED Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V0E8. No: 2023124346.
982D & L LOHMANN FARM LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 4714 - 50TH AVENUE, RIMBEY ALBERTA, T0C2J0. No: 2023101328.
983D. HINZ PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2020 DEC 21 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z1A1. No: 2023108182.
984D. WILLIAM CAPITAL LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 9830 67 AVE, GRANDE PRAIRIE ALBERTA, T8W2T3. No: 2023103597.
985D6 TABLETOP CAFE INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 225, 2323 - 32 AVENUE NE, CALGARY ALBERTA, T2E6Z3. No: 2023126903.
986DALENT SQUARE INC. Named Alberta Corporation Incorporated 2020 DEC 26 Registered Address: 4-8203 SILVER SPRINGS RD NW, CALGARY ALBERTA, T3B4K5. No: 2023113505.
987DALZIEL COMMUNICATION SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 127 HILLCREST BLVD, STRATHMORE ALBERTA, T1P0A3. No: 2023126937.
988DANCO INDUSTRIES LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 4303 14A ST SW, CALGARY ALBERTA, T2T3Y4. No: 2023094390.
989DANIEL W ROBERTS PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2020 DEC 21 Registered Address: 396 SIMMONDS WAY, LEDUC ALBERTA, T9E0T9. No: 2023099209.
990DARKOH HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 294 WALGROVE BLVD SE, CALGARY ALBERTA, T2X4C8. No: 2023075126.
991DARN MACHINES SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 14C TERRACE PK TRAILER, PEACE RIVER ALBERTA, T8S1N7. No: 2023102532.
992DARYL APPLETON REAL ESTATE LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 200-80 CHIPPEWA RD, SHERWOOD PARK ALBERTA, T8A4W6. No: 2023099076.
993DAXELON CORPORATION Federal Corporation Registered 2020 DEC 17 Registered Address: 115 EVERGLEN RISE, CALGARY ALBERTA, T2Y4Z2. No: 2123099356.
994DAYLOMO FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 205-259 MIDPARK WAY SE, CALGARY ALBERTA, T2X1M2. No: 2023121219.
995DDR OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: GORDON LAW OFFICE 322 - 4TH STREET SW, MEDICINE HAT ALBERTA, T1A4E6. No: 2023109685.
996DEANNA CHARRON DESIGN INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 38-53059 RANGE ROAD 224, ARDROSSAN ALBERTA, T8E2K4. No: 2023114180.
997DEEP ZERO ENERGY INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 2215 PALISWOOD RD SW, CALGARY ALBERTA, T2V3P5. No: 2023101658.
998DELTA CLEANTECH INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 204-736 57TH AVE. SW, CALGARY ALBERTA, T2V5L1. No: 2023110022.
999DEO SOLUTIONS CORP. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 198 HAMPTONS GROVE NW, CALGARY ALBERTA, T3A5B9. No: 2023107218.
1000DESIGN BUILD CANADA LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 5-3600 21 ST NE, CALGARY ALBERTA, T2E6V6. No: 2023114586.
1001DEUCE PLUS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 406-4515 20TH AVENUE, EDMONTON ALBERTA, T6L5W6. No: 2023122340.
1002DEVCRAFT INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 43 LAFLEUR DR, ST. ALBERT ALBERTA, T8N7N1. No: 2023103357.
1003DEVIL'S LAKE WELDING LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 100-17420 STONY PLAIN RD NW, EDMONTON ALBERTA, T5S1K6. No: 2023095538.
1004DF HEATING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 10207 111 ST NW, EDMONTON ALBERTA, T5K2V6. No: 2023115435.
1005DGAS TRANSPORT INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 3337 LAKEVIEW RD NW, EDMONTON ALBERTA, T5S2R8. No: 2023118637.
1006DHANN BAINS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 219 MARTINGLEN WAY NE, CALGARY ALBERTA, T3J3L2. No: 2023099621.
1007DHANVANTARI PHARMACY INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 25 COUTTS CLOSE, OLDS ALBERTA, T4G0H1. No: 2023097104.
1008DIAMOND AND SCHMITT ARCHITECTS INCORPORATED Other Prov/Territory Corps Registered 2020 DEC 23 Registered Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T5J0H3. No: 2123113165.
1009DIDSBURY CAPITAL MANAGEMENT INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1402-1010 6 ST SW, CALGARY ALBERTA, T2R1B4. No: 2023114578.
1010DIGITAL AND INK LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 800 633 6 AVE SW, CALGARY ALBERTA, T2P2Y5. No: 2023113752.
1011DIGITAL PROJECT CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 215-919 CENTRE ST NW, CALGARY ALBERTA, T2E2P6. No: 2023097674.
1012DIGNITY SALON INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 275 TARAVISTA ST NE, CALGARY ALBERTA, T3J4S5. No: 2023098011.
1013DIVERGENCE MEDICAL LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 253 CRANARCH CIR SE, CALGARY ALBERTA, T3M0S4. No: 2023110790.
1014DJS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 35 WINDMILL WAY, ROCKYVIEW COUNTY ALBERTA, T3Z1H5. No: 2023109800.
1015DMITRY KALCHENKO PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2020 DEC 21 Registered Address: 302 1919 31 ST SW, CALGARY ALBERTA, T3E2M8. No: 2023107622.
1016DMZ INDUSTRIAL SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 104-4309 33 ST, STONY PLAIN ALBERTA, T7Z0C4. No: 2023108133.
1017DOMINIUM GROUP OF COMPANIES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P4A3. No: 2023099902.
1018DONBOW CAPITAL CORPORATION Named Alberta Corporation Continued In 2020 DEC 21 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2023109479.
1019DORI'S TOBACCO EMPORIUM INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 10-3210 CORNWALL DR, ATHABASCA ALBERTA, T9S1P3. No: 2023110535.
1020DORWAY SOFTWARE INC. Federal Corporation Registered 2020 DEC 22 Registered Address: 5303 50TH AVE, RED DEER ALBERTA, T4N4B6. No: 2123112142.
1021DOUBLE GRAVITY INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 101-923 15 AVE SW, CALGARY ALBERTA, T2R0S2. No: 2023111632.
1022DR. KENTON NICHOLSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 244-17008 90 AVE NW, EDMONTON ALBERTA, T5T1L6. No: 2023100064.
1023DR. ZOE DOYLE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 19 Registered Address: SUITE #1410, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H5P9. No: 2023105634.
1024DR.NATALIA MISHCHENKO MEDICINE PROFESSIONAL CORPORATION Other Prov/Territory Corps Registered 2020 DEC 19 Registered Address: 1135 ADAMSON DRIVE, EDMONTON ALBERTA, T6W0V4. No: 2123105716.
1025DRAMATIC CHANGE 2.0 INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 68 SIMCOE CLOSE SW, CALGARY ALBERTA, T3H4N4. No: 2023127240.
1026DRE'S CO. LIMITED Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 108 WENTWORTH LANE SW, CALGARY ALBERTA, T3H0E1. No: 2023120815.
1027DREAM JUMPING INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 202-216 BANFF AVENUE, BANFF ALBERTA, T1L1C8. No: 2023113497.
1028DREAMERS MARKETING INC. Federal Corporation Registered 2020 DEC 31 Registered Address: 301-10811 47 AVE NW, EDMONTON ALBERTA, T6H5J2. No: 2123127942.
1029DRIFT LANDSCAPING LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 240 2 AVE NE, CALGARY ALBERTA, T2E0E2. No: 2023119098.
1030DRUMBO LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1109 10 AVE, WAINWRIGHT ALBERTA, T9W1E7. No: 2023126689.
1031DSAAVEDRA IT SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 408 ABALONE PL NE, CALGARY ALBERTA, T2A6Y6. No: 2023124189.
1032DUCE HOMES INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 30 SADDLEMEAD CLOSE NE, CALGARY ALBERTA, T3J4M6. No: 2023129022.
1033DUONGS INVESTMENT INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1101-3961 52 AVE NE, CALGARY ALBERTA, T3J0J7. No: 2023099977.
1034DUPEO INVESTMENTS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 83 DOUGLASBANK RISE SE, CALGARY ALBERTA, T2Z1K7. No: 2023110113.
1035E & H COLLECTIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 131 TARAVISTA ST NE, CALGARY ALBERTA, T3J4S3. No: 2023126192.
1036E GIRARD CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 505 6 AVE NE, SLAVE LAKE ALBERTA, T0G2A2. No: 2023123181.
1037EAGLE MIDSTREAM CANADA SUPER HOLDCO INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023108216.
1038EARTHLY MATTERS VERMICULTURE INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1302 15 AVE, COALDALE ALBERTA, T1M1K4. No: 2023101948.
1039EAST STREET ENTERTAINMENT LIMITED Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2215 2 AVE NW, CALGARY ALBERTA, T2N0H1. No: 2023123769.
1040EAST TORONTO ORTHOPAEDIC & SPORTS INJURY CLINIC INC. Named Alberta Corporation Continued In 2020 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2023113893.
1041EASTCOAST COATING SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 654008 TWP RD 190, BOYLE ALBERTA, T0A0M0. No: 2023115195.
1042EBLEKO INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 192 EVERBROOK DR SW, CALGARY ALBERTA, T2Y0E8. No: 2023113190.
1043ECA GENERALS HOCKEY LTD. Non-Profit Private Company Incorporated 2020 DEC 11 Registered Address: 919 2 AVE, WAINWRIGHT ALBERTA, T9W1C5. No: 5123095191.
1044ECKERT COUNSELLING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2500 STANTEC TOWER, 10220 -103 AVENUE NW, EDMONTON ALBERTA, T5J0K4. No: 2023108927.
1045ECKO MARINE & POWER INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1900-520 3 AVE SW, CALGARY ALBERTA, T2P0R3. No: 2023115286.
1046ECKO PROPERTY HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1900-520 3 AVE SW, CALGARY ALBERTA, T2P0R3. No: 2023115690.
1047ECLIPSE CANNABIS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 69 SHERWOOD CIRCLE NW, CALGARY ALBERTA, T3R1R3. No: 2023106301.
1048ECOSMART LAWN & LANDSCAPING LTD. Named Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 3489 ALLAN DR SW, EDMONTON ALBERTA, T6W3G9. No: 2023106061.
1049ED RENO CORP. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 209B-3811 107 ST NW, EDMONTON ALBERTA, T6J2N7. No: 2023105741.
1050EDGEPOINT CREATIVE INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 500 4 AVE SW #2500, CALGARY ALBERTA, T2P2V6. No: 2023112713.
1051EDU LOAN INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 205-1803 91ST SW, EDMONTON ALBERTA, T6X0W8. No: 2023114040.
1052EKJ FOODS INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 31-1339 40 AVE NE, CALGARY ALBERTA, T2E8N6. No: 2023101542.
1053EKQUEST CORPORATION Federal Corporation Registered 2020 DEC 31 Registered Address: 141 PANATELLA WAY NW, CALGARY ALBERTA, T3K0X1. No: 2123127009.
1054ELAN INJECTABLES LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 115 RUNDLEVILLE PL NE, CALGARY ALBERTA, T1Y2T2. No: 2023098516.
1055ELEGANCE MEDISPA INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 124 8 ST NE, CALGARY ALBERTA, T2E1M2. No: 2023119585.
1056ELEMENTAL PROJECTS III INC. Named Alberta Corporation Continued In 2020 DEC 17 Registered Address: 4000-421 7 AVE SW, CALGARY ALBERTA, T2P4K9. No: 2023098987.
1057ELEMYNT CANADA INC. Federal Corporation Registered 2020 DEC 18 Registered Address: # 201 9811 34 AVE, EDMONTON ALBERTA, T6E5X9. No: 2123104081.
1058ELEVATE INDOOR INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 2 - 4439 52 AVENUE, WHITECOURT ALBERTA, T7S1X6. No: 2023104850.
1059ELEVATE MULTIDISCIPLINARY HEALTH AND REHABILITATION CENTRE Federal Corporation Registered 2020 DEC 23 Registered Address: 1900, 520 - 3 AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 5323115815.
1060ELGRAN HOME PREP INC. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 136-4810 40 AVE SW, CALGARY ALBERTA, T3E1E5. No: 2023105428.
1061ELIGIUS HOMES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 96 ROYAL BIRKDALE COURT NW, CALGARY ALBERTA, T3G5R5. No: 2023107549.
1062ELITE CAPITAL SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 10198 HAMPTONS BLVD NW, CALGARY ALBERTA, T3A5B9. No: 2023105584.
1063ELK MOUNTAIN CONTRACTING INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 5319 35 AVE NW, EDMONTON ALBERTA, T6L1C5. No: 2023126515.
1064ELLA TRUCKING INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2-10850 MCQUEEN RD NW, EDMONTON ALBERTA, T5N3L4. No: 2023112564.
1065ELLISDON (ITS) SMH INC. Named Alberta Corporation Continued In 2020 DEC 17 Registered Address: 310 - 140 QUARRY PARK BOULEVARD SE, CALGARY ALBERTA, T2C3G3. No: 2023098896.
1066ELLISDON (ITS) WRCC INC. Named Alberta Corporation Continued In 2020 DEC 17 Registered Address: 310 - 140 QUARRY PARK BOULEVARD SE, CALGARY ALBERTA, T2C3G3. No: 2023100411.
1067EM FINANCIAL INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 9330 92 ST NW, EDMONTON ALBERTA, T6C3R6. No: 2023094192.
1068EM LIFE INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 2-2207 90B ST SW (ALL IN BUSINESS LAW), EDMONTON ALBERTA, T6X1V8. No: 2023126291.
1069EMNET AI TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 52 BRIGHTONCREST TERR SE, CALGARY ALBERTA, T2Z0Y7. No: 2023128537.
1070ENATA SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2024 69 ST SW, EDMONTON ALBERTA, T6X0S6. No: 2023116052.
1071ENATA SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 6903 19A AVE SW, EDMONTON ALBERTA, T6X0M1. No: 2023107655.
1072ENCROACH INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 301, 522 - 11 AVENUE SW, CALGARY ALBERTA, T2R0C8. No: 2023112598.
1073ENERSOURCE MARKETING CORP. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1135 VARSITY ESTATES RISE NW, CALGARY ALBERTA, T3B2V9. No: 2023093020.
1074ENGINEERED ENDURO EQUIPMENT INC. Federal Corporation Registered 2020 DEC 17 Registered Address: 344 HIDDEN VALLEY LANDING NW, CALGARY ALBERTA, T3A5G4. No: 2123101608.
1075ENRICH TREATMENT CORP. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 6312-167A AVE, EDMONTON ALBERTA, T5Y3P7. No: 2023102417.
1076ENROAD ENGINEERING SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 92 CRAMOND GREEN SE, CALGARY ALBERTA, T3M1J9. No: 2023108224.
1077ENVIRO CAPITAL INITIATIVE LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2500-639 5 AVE SW, CALGARY ALBERTA, T2P0M9. No: 2023122449.
1078EPIC REAL ESTATE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2023110030.
1079EPIC SQUARE LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2023109891.
1080ERIK SAWETZKI TRUCKING LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 722058 RANGE ROAD 44, COUNTY OF GRANDE PRAIRIE NO. 1 ALBERTA, T8X4H9. No: 2023119122.
1081ESSENTIAL BUSINESS FUNNELS INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 320-6315 135 AVE NW, EDMONTON ALBERTA, T5A5J7. No: 2023104579.
1082ESSENTIAL LASHES CORPORATION Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 901-12225 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N2C2. No: 2023120393.
1083ESTATORY INTERNATIONAL INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 120-4954 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023113737.
1084EVANA CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 310-433 PINESTREAM PL NE, CALGARY ALBERTA, T1Y3A5. No: 2023129071.
1085EVER MOSS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 212-4918 ROPER RD NW, EDMONTON ALBERTA, T6B3T7. No: 2023104942.
1086EVEREST LIQUOR DISCOUNTER #4 LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A2M9. No: 2023098912.
1087EVERTREE ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3815 116 ST NW, EDMONTON ALBERTA, T6J1R3. No: 2023128768.
1088EVODE LOGISTICS INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: B306-2608 139 AVE NW, EDMONTON ALBERTA, T5Y1A1. No: 2023099795.
1089EWEN ENTERPRISES CORP. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 42 INGRAM CLOSE, RED DEER ALBERTA, T4R0A3. No: 2023116326.
1090FABRICATED PLASTICS ACQUISITIONS ULC Named Alberta Corporation Continued In 2020 DEC 18 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2023102367.
1091FAISAL RASHIDA INC. Federal Corporation Registered 2020 DEC 17 Registered Address: 132-4774 WESTWINDS DR NE, CALGARY ALBERTA, T3J0L7. No: 2123100386.
1092FALLEN TIMBER CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 8730 72 AVE, GRANDE PRAIRIE ALBERTA, T8X0K6. No: 2023102250.
1093FARM FRESH GROCERIES INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1263 KINGS HEIGHTS RD SE, AIRDRIE ALBERTA, T4A0K3. No: 2023128610.
1094FASTSTONE CORPORATION Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 291 ROCKY RIDGE DR NW, CALGARY ALBERTA, T3G4P4. No: 2023017896.
1095FAYCARE HEALTH LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 6924 CARDINAL WYND SW, EDMONTON ALBERTA, T6W2Y3. No: 2023107978.
1096FER TRANSPORT INC. Other Prov/Territory Corps Registered 2020 DEC 29 Registered Address: 35 HARVEST OAK GREEN NE, CALGARY ALBERTA, T3K3Y2. No: 2123120483.
1097FIRE CODE SAFETY CANADA INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 300-4503 BRISEBOIS DR NW, CALGARY ALBERTA, T2L2G3. No: 2023123959.
1098FIRST TRUCK CENTRE BC NORTH INC. Named Alberta Corporation Continued In 2020 DEC 21 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023106053.
1099FISH CREEK WATERSHED ASSOCIATION Alberta Society Incorporated 2020 DEC 11 Registered Address: 917 3 AVE NW, CALGARY ALBERTA, T2N0J7. No: 5023095853.
1100FIVE PORCHES LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 64A-11915 34 ST NW, EDMONTON ALBERTA, T5W4V4. No: 2023119205.
1101FLAIR TRUCK & TRAILER SALES LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 81 CORNERSTONE HEATH NE, CALGARY ALBERTA, T3N1G1. No: 2023108539.
1102FLIP TECHNOLOGY INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 411-5021 140 AVENUE NW, EDMONTON ALBERTA, T5A5G3. No: 2023108414.
1103FLUIDFOX INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1118 5 ST NE, CALGARY ALBERTA, T2E1J6. No: 2023102516.
1104FLURRY SNOWBLOWING INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 710 3 AVE S, LETHBRIDGE ALBERTA, T1J0H6. No: 2023107994.
1105FLYIN' HAWAIIAN HUT LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 9931 106 AVE, GRANDE PRAIRIE ALBERTA, T8V1J4. No: 2023108380.
1106FORD CATTLE & GRAIN LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W1L6. No: 2023107010.
1107FORUM OF EDUCATION & RELIEF Federal Corporation Registered 2020 DEC 23 Registered Address: 320 17 ST E, BROOKS ALBERTA, T1R1R3. No: 5323116003.
1108FOUNDATIONS SPEECH & LANGUAGE SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 12717 CRYSTAL LAKE DR, GRANDE PRAIRIE ALBERTA, T8X1T7. No: 2023112309.
1109FOUR TREE COACHING LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 603 CRIMSON DR, SHERWOOD PARK ALBERTA, T8H0H3. No: 2023104413.
1110FRAMEWORK ACCOUNTING INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 105F-14403 121 ST NW, EDMONTON ALBERTA, T5X3P8. No: 2023112796.
1111FRANCORE CONCRETE CUTTING AND CORING INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2-1765 MILL WOODS ROAD EAST NW, EDMONTON ALBERTA, T6L5V9. No: 2023120369.
1112FRANKLIN'S COFFEE & GROCER INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N6G5. No: 2023115542.
1113FRICEY'S PRAIRIE POPS LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 102-10126 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7X6. No: 2023113281.
1114FRIENDS OF THE COCHRANE PUBLIC LIBRARY SOCIETY Alberta Society Incorporated 2020 DEC 16 Registered Address: 405 RAILWAY STREET WEST, COCHRANE ALBERTA, T4C2E2. No: 5023096562.
1115FRONT DESK SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 506 1053 10 ST SW, CALGARY ALBERTA, T2R1S6. No: 2023110402.
1116FUEL CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 634 MAIN ST S, REDCLIFF ALBERTA, T0J2P2. No: 2023112424.
1117FUNGI LABS INITIATIVE INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 411, 3410-20 ST SW, CALGARY ALBERTA, T2T3Z2. No: 2023118033.
1118FURTUNA'S CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 203-433 PINESTREAM PL NE, CALGARY ALBERTA, T1Y3A5. No: 2023128958.
1119GALAXY VALUE ADD PROPERTIES GP INC. Other Prov/Territory Corps Registered 2020 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2123107126.
1120GALLO LLP Alberta Limited Liability Partnership Registered 2020 DEC 21 Registered Address: 221-65 CHIPPEWA RD, SHERWOOD PARK ALBERTA, T8A6J7. No: AL23108046.
1121GAME CHANGING INNOVATIONS INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 5 FULTON PL, ST. ALBERT ALBERTA, T8N5Z8. No: 2023126762.
1122GARDEN MOODS CANMORE CORP. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W2A3. No: 2023103522.
1123GARV GROUP LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1408-8 BRIDLECREST DR SW, CALGARY ALBERTA, T2Y0H6. No: 2023080613.
1124GATESHEAD ELECTRICAL LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 201-2520 ELLWOOD DR SW, EDMONTON ALBERTA, T6X0A9. No: 2023108281.
1125GAVRIEL AND CO LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 260 QUEENSLAND DR SE, CALGARY ALBERTA, T2J3R8. No: 2023102086.
1126GEMS101 INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 16431 132 ST NW, EDMONTON ALBERTA, T6V0J5. No: 2023116995.
1127GERKIEN HOLDINGS LTD. Named Alberta Corporation Continued In 2020 DEC 23 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V0E8. No: 2023113398.
1128GEYSER GAMES INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 915 42 AVE SE, CALGARY ALBERTA, T2G1Z1. No: 2023110436.
1129GHG HOMES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 109 CITYSIDE WAY NE, CALGARY ALBERTA, T3N1P1. No: 2023112952.
1130GIGI MATERNITY LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 206-9907 91 AVE NW, EDMONTON ALBERTA, T6E2T7. No: 2023107184.
1131GILL RG CARRIER LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 9868 41 AVE NW, EDMONTON ALBERTA, T6E5L6. No: 2023129303.
1132GIRGIS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2021 JAN 01 Registered Address: 2205-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2023110428.
1133GIRL GANG INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 150 4 ST S, LETHBRIDGE ALBERTA, T1J5G4. No: 2023108703.
1134GIS MAINTENANCE LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 155 CORNERSTONE AVE NE, CALGARY ALBERTA, T3N1G7. No: 2023097310.
1135GIVEX REALTY INC. Federal Corporation Registered 2020 DEC 18 Registered Address: 51 RIVERSIDE GATE, PO BOX 762, OKOTOKS ALBERTA, T1S1A8. No: 2123104610.
1136GLENCOE PARK HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 218-52148 RANGE ROAD 231, SHERWOOD PARK ALBERTA, T8B1A6. No: 2023120666.
1137GLK FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 6-16 NELSON DR, SPRUCE GROVE ALBERTA, T7X3X3. No: 2023109123.
1138GLOBAL TROPICAL MARKET LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2910 MCPHADDEN WAY SW, EDMONTON ALBERTA, T6W1L3. No: 2023096437.
1139GMG LOGISTIC INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 115-2204 44 AVE NW, EDMONTON ALBERTA, T6T0G5. No: 2023115823.
1140GOGO LOGISTICS INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 145-3553 31 STREET NW, CALGARY ALBERTA, T2L2K7. No: 2023119809.
1141GOLDEN CINNAAMON INDIAN CUISINE INC. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 56 SADDLELAKE HEATH NE, CALGARY ALBERTA, T3J0N9. No: 2023105956.
1142GOOD FRIENDS ENTERPRISES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1172 HAINSTOCK GREEN SW, EDMONTON ALBERTA, T6W3B6. No: 2023111061.
1143GRAND STAR SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 234 FAIRMONT BLVD S, LETHBRIDGE ALBERTA, T1K7M7. No: 2023121268.
1144GRANDE PRAIRIE KING RESTAURANT CO LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 10860 100 AVE, GRANDE PRAIRIE ALBERTA, T8V7K1. No: 2023098359.
1145GRASSLANDS FINANCE CORP. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 46 SPRINGBOROUGH WAY SW, CALGARY ALBERTA, T3H5T4. No: 2023095900.
1146GREEN GUIDANCE INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1190 EVANSTON DR NW, CALGARY ALBERTA, T3P0J9. No: 2023120096.
1147GREEN POINT LANDSCAPING INC. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 306-400 SILVER BERRY RD NW, EDMONTON ALBERTA, T6T0H1. No: 2023105543.
1148GREENFROG COAST TO COAST SPECIALIZED TRANSPORT INC. Federal Corporation Registered 2020 DEC 23 Registered Address: EDMONTON, ALBERTA ALBERTA, T6X0K6. No: 2123115749.
1149GREENORGANIC CANADA INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 157 PANAMOUNT DR NW, CALGARY ALBERTA, T3K5L7. No: 2023109214.
1150GREENSTAR HYDROVAC WASTE MANAGEMENT INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023113240.
1151GREG WEBER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 DEC 24 Registered Address: 10522 75 ST NW, EDMONTON ALBERTA, T6A2Z7. No: 2023115476.
1152GREY-LIN INVESTMENTS LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2023101286.
1153GRIT FITNESS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 8 ROYAL OAK CAPE NW, CALGARY ALBERTA, T3G0A5. No: 2023126283.
1154GRIZZLY NORTH CONTRACTING AND SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 359 SILVERADO COMMON SW, CALGARY ALBERTA, T2X0S4. No: 2023125079.
1155GROUNDWATER RESOURCES INFORMATION TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1200-1015 4 ST SW, CALGARY ALBERTA, T2R1J4. No: 2023101757.
1156GROUPHEALTH GLOBAL HOLDINGS INC. Federal Corporation Registered 2020 DEC 31 Registered Address: 4000-421 7 AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2123128460.
1157GS MOTORS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 112-12 SAGE HILL TERR NW, CALGARY ALBERTA, T3R0W6. No: 2023109057.
1158GUARDIAN FREIGHTLINES INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 2803 19 AVE NW, EDMONTON ALBERTA, T6T0N5. No: 2023118454.
1159GYM MEALS CALGARY DIRECT LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 20 COPPERSTONE GDNS SE, CALGARY ALBERTA, T2Z0R6. No: 2023111087.
1160H & O GROUP INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 16 PANAMOUNT RISE NW, CALGARY ALBERTA, T3K6B6. No: 2023129147.
1161HABITAT LAB INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 104-4704 STANLEY RD SW, CALGARY ALBERTA, T2S2R2. No: 2023076769.
1162HANNAH AUTO REPAIR SHOP LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 12833 55 ST NW, EDMONTON ALBERTA, T5A0C5. No: 2023118751.
1163HAPPY VALLEY FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 131 50 AVE. WEST, CLARESHOLM ALBERTA, T0L0T0. No: 2023099365.
1164HARDCOPY MANAGEMENT CONSULTING CORPORATION Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 201-112 RIVERSTONE RIDGE, FORT MCMURRAY ALBERTA, T9K1S6. No: 2023112176.
1165HARDWELL PRODUCTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 9842 91 AVENUE, EDMONTON ALBERTA, T6E2T6. No: 2023111418.
1166HARMONY IMMIGRATION AND VISA SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 9823 225 ST NW, EDMONTON ALBERTA, T5T7C1. No: 2023104199.
1167HARRISON RENTALS LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 10819 184 STREET, EDMONTON ALBERTA, T5S2T2. No: 2023098870.
1168HARRISON WOLFE HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1720 BOW TRAIL SW, CALGARY ALBERTA, T3C2E4. No: 2023117993.
1169HAVA TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 255 EVANSTON VIEW NW, CALGARY ALBERTA, T3P1H6. No: 2023118512.
1170HAVANNAH HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 100 CARRINGVUE ST NW, CALGARY ALBERTA, T3P0W6. No: 2023113133.
1171HAWK CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1605-400 EAU CLAIRE AVE SW, CALGARY ALBERTA, T2P4X2. No: 2023125012.
1172HEIDI ZWING ACCOUNTING SERVICES INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 150-44 RIEL DR., ST. ALBERT ALBERTA, T8N3Z8. No: 2023123397.
1173HEMINGWAY CRESCENT HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023110303.
1174HI-WAY 28 DINER LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 7 SPRUCE MEADOW LANE, BON ACCORD ALBERTA, T0A0K0. No: 2023124429.
1175HIDDEN VALLEY CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 9C-53122 RANGE ROAD 14, PARKLAND COUNTY ALBERTA, T7Y2T3. No: 2023129253.
1176HIGH LEVEL AG SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 2-201 2 AVE S, LETHBRIDGE ALBERTA, T1J0B7. No: 2023109370.
1177HIGHLAND MOTOR FREIGHT INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2451 76 AVE NW, EDMONTON ALBERTA, T6P1P6. No: 2023095181.
1178HIGHPOINT MARKETING INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 712 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J4A3. No: 2023124882.
1179HILLARY RUTHERFORD INTERIORS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 66-4307 130 AVE SE, CALGARY ALBERTA, T2Z0W9. No: 2023126184.
1180HIMILO CLEANING LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 202-10104 67 ST, PEACE RIVER ALBERTA, T8S0B4. No: 2023083195.
1181HKNS GREWAL LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1421 33 ST NW, EDMONTON ALBERTA, T6T0V3. No: 2023105097.
1182HM BEAUTY COSMETICS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 92 MARTINGROVE WAY NE, CALGARY ALBERTA, T3J2S4. No: 2023124866.
1183HOMES BY HOFFMAN LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 97 SILVERADO SADDLE AVE SW, CALGARY ALBERTA, T2X0H8. No: 2023096296.
1184HORIZON AG LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2023124858.
1185HORN TSI HOLDINGS LLC Foreign Corporation Registered 2020 DEC 21 Registered Address: 200, 729 10TH STREET, CANMORE ALBERTA, T1W2A3. No: 2123111797.
1186HUMS & SONS LIMITED Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2-3311 58 ST NW, EDMONTON ALBERTA, T6L6X3. No: 2023115856.
1187ICESINGH INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 288 ASPENMERE WAY, CHESTERMERE ALBERTA, T1X0Y2. No: 2023127505.
1188ICMC INNOVATIVE CONSTRUCTION MANAGEMENT CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 224-216 CROWN RD NW, EDMONTON ALBERTA, T6J2E3. No: 2023112846.
1189ICONIC CONSTRUCTION MANAGEMENT INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 15132 PRESTWICK BLVD SE, CALGARY ALBERTA, T2Z3W6. No: 2023095918.
1190ID TECHNOLOGY (CANADA) CORP. Named Alberta Corporation Continued In 2021 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2023127976.
1191IMPORT.EXPORT LIMITED Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 71 SADDLECREST TERREACE NE, CALGARY ALBERTA, T3J5L7. No: 2023107713.
1192IMPORTANT SMALL JOBS LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 4 BERRYMORE DR, ST. ALBERT ALBERTA, T8N2Y6. No: 2023105865.
1193IN GOOD HANDS GOALKEEPING APPAREL INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 127 SENECA RD, SHERWOOD PARK ALBERTA, T8A4G6. No: 2023121573.
1194INCASA INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 16527 36 ST, EDMONTON ALBERTA, T5Y0N8. No: 2023121417.
1195INCORPMASTER CANADA INC. Federal Corporation Registered 2020 DEC 31 Registered Address: UP-3275 PARSON RD NW, EDMONTON ALBERTA, T6N1B4. No: 2123125524.
1196INDIGENOUS ENGAGEMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: SW10 63 14 W4M No: 2023110543.
1197INFINITE TRANSPORT LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 135 RED EMBERS SQ NE, CALGARY ALBERTA, T3N0X8. No: 2023112648.
1198INFINITY HEALING WELLNESS CENTRE LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 201-111 ABASAND DRIVE, FORT MCMURRAY ALBERTA, T9J1L7. No: 2023097187.
1199INFINITY TOWING AND RECOVERY SERVICES CORP. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 4949 107 ST NW, EDMONTON ALBERTA, T6H2W8. No: 2023115427.
1200INNOVATIVE CONSULTANCY LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 13207A 105 ST NW, EDMONTON ALBERTA, T5E4S3. No: 2023095355.
1201INSPIRATION DEVELOPMENTS INC. Named Alberta Corporation Continued In 2020 DEC 30 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P0C1. No: 2023124205.
1202INTERNAL MEDICINE AND CARDIOLOGY INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 117 5 AVE S, LETHBRIDGE ALBERTA, T1J0T7. No: 2023099332.
1203INVERSE UNITED CANADA INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 31 PANTEGO CLOSE NW, CALGARY ALBERTA, T3K0K1. No: 2023115807.
1204IRON FLAME WELDING LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2321 17 AVENUE, DIDSBURY ALBERTA, T0M0W0. No: 2023113323.
1205IRON INDUSTRIES WELDING LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 105 HEWITT CIRCLE, SPRUCE GROVE ALBERTA, T7X0P2. No: 2023127596.
1206ISLAND FLOORING INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 3302, 2120 SOUTHLAND DRIVE SW, CALGARY ALBERTA, T2V4W3. No: 2023108364.
1207ISTAR LIGHTS LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 36 NAULT CRES, ST. ALBERT ALBERTA, T8N4H9. No: 2023119056.
1208ISTAR SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 50 CITYSCAPE BAY NE, CALGARY ALBERTA, T3N0X1. No: 2023107770.
1209IVY TOWER MANAGEMENT CANADA INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 41 MAHOGANY HEATH SE, CALGARY ALBERTA, T3M0T2. No: 2023108067.
1210J & O CONTRACTING INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 104-1601 23 AVE SW, CALGARY ALBERTA, T2T0V1. No: 2023097666.
1211J & S PRESSURE WASH LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 20 WHITERAM WAY NE, CALGARY ALBERTA, T1Y5W7. No: 2023122167.
1212J ANCHOR RANCHES INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 202-10216 124 ST NW, EDMONTON ALBERTA, T5N4A3. No: 2023112614.
1213J3D PRINTING LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 239 WOODBINE BLVD SW, CALGARY ALBERTA, T2W5Z9. No: 2023117589.
1214JACLYN BAILLIE REAL ESTATE LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 14 - 7 NEVADA PLACE, ST. ALBERT ALBERTA, T8N7P1. No: 2023096684.
1215JACOBI & BARAICH INVESTMENTS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 50447 RANGE ROAD 234, LEDUC COUNTY ALBERTA, T4X0L7. No: 2023124106.
1216JAMA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 308-11240 104 AVE, GRANDE PRAIRIE ALBERTA, T8V0P3. No: 2023093822.
1217JAMES LUO PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2020 DEC 18 Registered Address: 38 PANORAMA HILLS GREEN NW, CALGARY ALBERTA, T3K4N4. No: 2023102904.
1218JANDU CARRIERS INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 826 JOHNS CLOSE NW, EDMONTON ALBERTA, T6L6P2. No: 2023100825.
1219JANEVA KIRCHER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 18 Registered Address: 10235 101 ST NW SUITE 1600, EDMONTON ALBERTA, T5J3G1. No: 2023098748.
1220JASON L. MALTAIS PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2020 DEC 21 Registered Address: 14113 - 147A AVENUE NW, EDMONTON ALBERTA, T6V0A8. No: 2023107200.
1221JAZMINA INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 169 COUNTRY HILLS WAY NW, CALGARY ALBERTA, T3K4W4. No: 2023104124.
1222JB DOES . . . INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 4528 - 99 STREET NW, EDMONTON ALBERTA, T6E5H5. No: 2023107481.
1223JBL GROUP LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 136 HIDDEN HILLS ROAD NW, CALGARY ALBERTA, T3A5Y2. No: 2023099449.
1224JC VAULT LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 15819 95 STREET NW, EDMONTON ALBERTA, T5Z0G1. No: 2023112531.
1225JCT EQUIPMENT LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: BAY 1, 702 - 18 AVENUE, NISKU ALBERTA, T9E7V8. No: 2023126507.
1226JEDICA ADMINISTRATIVE SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 137 CRANFORD WALK SE, CALGARY ALBERTA, T3M1R5. No: 2023114214.
1227JEET ENTERPRISE LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V7X6. No: 2023108190.
1228JEFFREY COLES PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2021 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2023128487.
1229JEM NAILS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 4940 201 STREET NW, EDMOTNON ALBERTA, T6M2W1. No: 2023124890.
1230JESSE R. ANDERSON PSYCHOLOGY INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1535 WESTERRA BEND, STONY PLAIN ALBERTA, T7Z0H1. No: 2023096742.
1231JESSICA L. FABBRO PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 DEC 16 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2023095561.
1232JHL BALL HOCKEY LEAGUE Alberta Society Incorporated 2020 DEC 14 Registered Address: 7232 ARMOUR CRES SW, EDMONTON ALBERTA, T6W2P1. No: 5023098345.
1233JIN CHUAN CHENG (C&C) JEWELLERY LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 170 25 HERITAGE MEADOWS WAY SE, CALGARY ALBERTA, T2H0A7. No: 2023120252.
1234JIT SAFETY CORP. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 10654 52 ST NW, EDMONTON ALBERTA, T6A2H2. No: 2023102409.
1235JJMB TRUCKING LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 55 PARADISE PLACE, CHESTERMERE ALBERTA, T1X1K8. No: 2023126044.
1236JLD TRANSPORT LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 81522 RRD 190, NAMPA ALBERTA, T0H2R0. No: 2023115914.
1237JONINA PALM INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 38 SENTRY WAY, SHERWOOD PARK ALBERTA, T8H1A9. No: 2023116524.
1238JOSE'S MR. TACO INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 10032 101 AVE, GRANDE PRAIRIE ALBERTA, T8V6X1. No: 2023098508.
1239JOSSY MART INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 206-12521 142 AVE NW, EDMONTON ALBERTA, T5X0C3. No: 2023099126.
1240JOYHALL INC. Federal Corporation Registered 2020 DEC 17 Registered Address: 17-4850 TERWILLEGAR COMMON NW, EDMONTON ALBERTA, T6R0T6. No: 2123098564.
1241JOYRIDE FINANCIAL INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1203 - 32 HORSESHOE CRES, COCHRANE ALBERTA, T4C2P4. No: 2023095843.
1242JRM CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 5409 162A AVE NW, EDMONTON ALBERTA, T5Y0E9. No: 2023109792.
1243JSL SECURITY LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 120-4954 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023120609.
1244JSP EXPRESS LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 193-53110 RANGE ROAD 213, ARDROSSAN ALBERTA, T8G2C3. No: 2023104223.
1245JT DESIGN & CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 259 HAMPTONS DR NW, CALGARY ALBERTA, T3A5W2. No: 2023099290.
1246JTR JIMMY'S TOWING AND RECOVERY CORP. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 7B CASTLE TERR NW, EDMONTON ALBERTA, T5X2E6. No: 2023122944.
1247JUMPS IMPORTING INC. Federal Corporation Registered 2020 DEC 19 Registered Address: 2115 37A AVE NW, EDMONTON ALBERTA, T6T1V8. No: 2123105856.
1248JUPITER RESOURCES INC. Named Alberta Corporation Continued In 2020 DEC 18 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023104215.
1249JUST B CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 4919-43 STREET, STETTLER ALBERTA, T0C2L2. No: 2023115112.
1250JUST DUCKY'S BOOKS & VINTAGE SHOPPE, LTD. Federal Corporation Registered 2020 DEC 21 Registered Address: 202-10216 124 ST NW, EDMONTON ALBERTA, T5N4A3. No: 2123104156.
1251JUUL LABS CANADA LTD. Federal Corporation Registered 2020 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2123097590.
1252JV SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 116-131 MOHR AVE, SPRUCE GROVE ALBERTA, T7X2J5. No: 2023107457.
1253JWLP GP INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2700, 225 - 6TH AVENUE SW, CALGARY ALBERTA, T2P1N2. No: 2023120716.
1254K. BUSSER PHYSIOTHERAPY INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 47 OAKMOUNT PLACE SW, CALGARY ALBERTA, T2V4Y2. No: 2023125566.
1255K.N. CROSWELL PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2021 JAN 01 Registered Address: 15 WENTWORTH CIR SW, CALGARY ALBERTA, T3H4P2. No: 2023075753.
1256K.S CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 15215 89 ST NW, EDMONTON ALBERTA, T5E5W5. No: 2023118082.
1257K9 CRATES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 2300, 10180-101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2023100544.
1258KAMAOLE HOLDINGS INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 108-9824 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7K2. No: 2023110550.
1259KANG HOMES LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1606 HASWELL CRT NW, EDMONTON ALBERTA, T6R3C2. No: 2023097146.
1260KAOTICA IP CORP. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 3917 17 ST SW, CALGARY ALBERTA, T2T4P3. No: 2023096098.
1261KARIUS WARNKE HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1300-10020 101A AVE NW, EDMONTON ALBERTA, T5J3G2. No: 2023124692.
1262KARIUS WARNKE PROPERTIES INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1300-10020 101A AVE NW, EDMONTON ALBERTA, T5J3G2. No: 2023124718.
1263KASHKLOSET INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 3224 151 AVE NW, EDMONTON ALBERTA, T5Y0J9. No: 2023099704.
1264KAYJEN HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 6066 SIGNAL RIDGE HTS SW, CALGARY ALBERTA, T3H2N9. No: 2023109180.
1265KAYXEM ENTERPRISES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 2-2207 90B ST SW (ALL IN BUSINESS LAW), EDMONTON ALBERTA, T6X1V8. No: 2023098813.
1266KB GIBSON HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1003 4 AVE S, LETHBRIDGE ALBERTA, T1J0P7. No: 2023123371.
1267KEBS CANADA INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 10704 108 ST NW, EDMONTON ALBERTA, T5H3A3. No: 2023126895.
1268KELLY W. KING PRODUCTIONS INC. Federal Corporation Registered 2020 DEC 18 Registered Address: 47 STRATHCONA PL SW, CALGARY ALBERTA, T3H1L4. No: 2123102929.
1269KELVIC SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 569 MIDTOWN ST, AIRDRIE ALBERTA, T2B4E2. No: 2023096387.
1270KENDRA R. STASIUK PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2020 DEC 21 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2023108307.
1271KERRBOOBLETS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 145 SHERWOOD WAY NW, CALGARY ALBERTA, T3R1M8. No: 2023106269.
1272KIDS XPLORE INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 181 COUGAR RIDGE CLOSE SW, CALGARY ALBERTA, T3H0V4. No: 2023111319.
1273KIHIWKWAN ENERGY INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1700 VARSITY ESTATES DR NW 2ND FLOOR, CALGARY ALBERTA, T3B2W9. No: 2023099159.
1274KILTED CUSTOMS LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V0E8. No: 2023111582.
1275KINETIC FINANCIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 102-10126 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7X6. No: 2023112465.
1276KINETIC SEARCH GROUP INCORPORATED Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 402, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J7E4. No: 2023122878.
1277KINGS OF SHINE LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1405-15424 84 AVE NW, EDMONTON ALBERTA, T5R3L4. No: 2023111715.
1278KLONDIKE AVIATION SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N1A4. No: 2023122571.
1279KMS ENVIRONMENTAL CONSULTANTS INC. Federal Corporation Registered 2020 DEC 30 Registered Address: 1927 118 ST SW, EDMONTON ALBERTA, T6W2E4. No: 2123125326.
1280KNA FOOD COMPANY LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 4913 58 ST, CAMROSE ALBERTA, T4V2G5. No: 2023095769.
1281KOB LANDSCAPING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 5723 MADIGAN DR NE, CALGARY ALBERTA, T2A4P4. No: 2023106772.
1282KOCHMARSKI FARMS INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: NE 20 60 21 W4 21413 TWP RD 604, THORHILD ALBERTA, T0A3J0. No: 2023119791.
1283KODED CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 4103 KINSELLA WAY SW, EDMONTON ALBERTA, T6W4J7. No: 2023098284.
1284KOI CUSTOM TRANSPORT INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 55310 RGE RD 265, STURGEON COUNTY ALBERTA, T8R0Y9. No: 2023124353.
1285KOMPLIWORX PROJECTS LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 207 BAYVIEW CIR SW, AIRDRIE ALBERTA, T4B5A7. No: 2023127950.
1286KOOPS HEAVY EQUIPMENT REPAIRS LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 49247 HWY 795, CALMAR ALBERTA, T0C0V0. No: 2023117886.
1287KOTYLAK CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 8 GRANDVIEW BEACH, WESTEROSE ALBERTA, T0C2V0. No: 2023101641.
1288KPO SEARCH & STAFFING PARTNERS INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 3815 19 AVENUE S.W., CALGARY ALBERTA, T3E0G3. No: 2023096155.
1289KPS HYGIENE CORPORATION Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 208 MAHOGANY TERRACE SE, CALGARY ALBERTA, T3M0T6. No: 2023098417.
1290KRISTARS LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 22332 80 AVE NW, EDMONTON ALBERTA, T5T7H8. No: 2023100890.
1291KSAC HOLDINGS LTD. Other Prov/Territory Corps Registered 2020 DEC 17 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R0W7. No: 2123100683.
1292KSS LAND CORP. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 20-1915 32 AVE NE, CALGARY ALBERTA, T2E7C8. No: 2023114115.
1293KT RAMSAY HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 324 - 50TH STREET, EDSON ALBERTA, T7E1T9. No: 2023115799.
1294KV REAL ESTATE HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2900-10180 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2023119478.
1295KYANNE VENTURES INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 10629 104 AVE, GRANDE CACHE ALBERTA, T0E0Y0. No: 2023103183.
1296L&N HOLDINGS 2018 LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 4-4393 14 ST NE, CALGARY ALBERTA, T2E7A9. No: 2023102664.
1297LADY MING ENTERPRISES INC. Federal Corporation Registered 2020 DEC 30 Registered Address: 5418 154A AVE NW, EDMONTON ALBERTA, T5Y2S4. No: 2123125813.
1298LAKE LIFE WINE CORPORATION Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: #229, 6030 88 ST NW, EDMONTON ALBERTA, T6E6G4. No: 2023092592.
1299LAKESIDE GREENS GOLF COURSE PRESERVATION SOCIETY Alberta Society Incorporated 2020 DEC 15 Registered Address: 322 LAKESIDE GREENS PL, CHESTERMERE ALBERTA, T1X1C5. No: 5023096273.
1300LANTIA INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 204-10420 122 ST NW, EDMONTON ALBERTA, T5N1M3. No: 2023095579.
1301LATHOM SOLAR GP LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 2700, 225 - 6TH AVENUE SW, CALGARY ALBERTA, T2P1N2. No: 2023105196.
1302LAURA SHYLKO PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2020 DEC 16 Registered Address: 9732 - 94 STREET, EDMONTON ALBERTA, T6C3V9. No: 2023096478.
1303LAVISH BATH & KITCHEN LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 143-2710 3 AVE NE, CALGARY ALBERTA, T2A2L5. No: 2023112200.
1304LAWTON BROS. LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: NW-36-40-4-W5M No: 2023123660.
1305LC ANGELO HOME CARE SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 539 23 AVE NW, CALGARY ALBERTA, T2M1S7. No: 2023096189.
1306LDCS CONSULTING INC. Federal Corporation Registered 2020 DEC 23 Registered Address: 102-122 MILLENNIUM DRIVE, FORT MCMURRAY ALBERTA, T9K2S8. No: 2123114916.
1307LEASE SAFETY AND SUPPORT SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 86 TUSCANY SPRINGS HILL NW, CALGARY ALBERTA, T3L3E3. No: 2023095512.
1308LEDUC COMMERCIAL LAND DEVELOPMENT GP INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 9114 - 34A AVE, EDMONTON ALBERTA, T6E5P4. No: 2023106699.
1309LEGACY IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 5306 67 ST, BEAUMONT ALBERTA, T4X2A2. No: 2023109818.
1310LESKIW INTERNATIONAL INVESTMENTS LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 103-6030 88 ST NW, EDMONTON ALBERTA, T6E6G4. No: 2023115757.
1311LEWIS MARTIN & ASSOCIATES LTD. Federal Corporation Registered 2020 DEC 30 Registered Address: 2200-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2123125144.
1312LIBERTY SIGN RENTALS INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 1620 65 ST SW, EDMONTON ALBERTA, T6X0N1. No: 2023118017.
1313LIFEPLAN INVESTMENTS INC. Federal Corporation Registered 2020 DEC 30 Registered Address: 215, 10205 101 STREET, EDMONTON ALBERTA, T5J2Y9. No: 2123110096.
1314LIIMRA PARTNERS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 3500 MANULIFE PLACE, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3S4. No: 2023109701.
1315LILAC COSMETIC CLINIC LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 72 EDGEHILL CRES NW, CALGARY ALBERTA, T3A2X6. No: 2023102706.
1316LIMERICK LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2808 58 AVE SE, CALGARY ALBERTA, T2C0B3. No: 2023097450.
1317LINEAR PIPING SYSTEMS LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 219-6203 28 AVE NW, EDMONTON ALBERTA, T6L6K3. No: 2023096957.
1318LINXON CANADA LTD. Federal Corporation Registered 2020 DEC 18 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P4H2. No: 2123102135.
1319LISA HANDFIELD PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2020 DEC 31 Registered Address: 2016 42 AVE SW, CALGARY ALBERTA, T2T2M7. No: 2023128040.
1320LITTLE MOORE EAVESTROUGHING LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 406 MCKENZIE TOWNE CLOSE SE, CALGARY ALBERTA, T2Z1A9. No: 2023128123.
1321LIVING HEALTHY LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 22 KEITH CLOSE, RED DEER ALBERTA, T4P3X5. No: 2023119049.
1322LIVING STONES MASONRY LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 368 WEST GATE CRESCENT, COALDALE ALBERTA, T1M0E3. No: 2023099373.
1323LLOYD OT SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 134 DRAKE LANDING GREEN, OKOTOKS ALBERTA, T1S0H3. No: 2023107929.
1324LOCAL REFERRALS, INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2100, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J3R8. No: 2023120401.
1325LOWCO CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 5015 VANDOOS RD NW, CALGARY ALBERTA, T3A0S1. No: 2023106897.
1326LOYALTY SENSE INC. Federal Corporation Registered 2020 DEC 18 Registered Address: 51 RIVERSIDE GATE, PO BOX 762, OKOTOKS ALBERTA, T1S1A8. No: 2123104537.
1327LUKE'S TILE INSTALLS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 41429 RR 20, BENTLEY ALBERTA, T0C0J0. No: 2023115054.
1328LUNNY TRAINING LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 26512 TOWNSHIP RD. 362, RED DEER COUNTY ALBERTA, T0M1R0. No: 2023121441.
1329LUSHDAVIS CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2215 25 AVE NW, CALGARY ALBERTA, T2M2C2. No: 2023095264.
1330LUSHOZI ONLINE LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 643 FRASER VISTA NW, EDMONTON ALBERTA, T5Y0V4. No: 2023103258.
1331LUV HEALTH LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 4913 99 ST NW, EDMONTON ALBERTA, T6E4Y1. No: 2023105089.
1332LUX LEAF LIMITED Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N6G5. No: 2023104652.
1333M & E TRUCKING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 3315 64 AVE NW, EDMONTON ALBERTA, T6P1N7. No: 2023122183.
1334M & R CONSTRUCTION INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 43 CARMEL CLOSE NE, CALGARY ALBERTA, T1Y6Z3. No: 2023107879.
1335M I TOWING LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 6 COUGARSTONE CRES SW, CALGARY ALBERTA, T3H4Z3. No: 2023107754.
1336MAGJUSJEN HOLDINGS ULC Named Alberta Corporation Continued In 2020 DEC 31 Registered Address: 2900-10180 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2023126788.
1337MAHA GANAPATE PHARMACY CORPORATION Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 209-2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J2G8. No: 2023111897.
1338MAHIHKAN VEHICLE SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 47444 RANGE RD 200, CAMROSE ALBERTA, T4V2N1. No: 2023106459.
1339MAHIL CONSULTING AND SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 4 PANAMOUNT CIR NW, CALGARY ALBERTA, T3K0C6. No: 2023104777.
1340MAJOR TOM LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 763 HAWKSIDE MEWS NW, CALGARY ALBERTA, T3G3S2. No: 2023100650.
1341MAKI CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 168 MANORA HILL NE, CALGARY ALBERTA, T2A4R9. No: 2023109560.
1342MAMIS HEALTH INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 7925 ERASMUS CRES NW, EDMONTON ALBERTA, T6M0S3. No: 2023120880.
1343MAN WITH THE PLAN LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 407-5407 162 AVE NW, EDMONTON ALBERTA, T5Y0Z2. No: 2023102243.
1344MAND CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1521 26 AVE NW, EDMONTON ALBERTA, T6T0W2. No: 2023106707.
1345MANN EXPRESS LIMITED Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 244 CORNERBROOK COMMON NE, CALGARY ALBERTA, T3N1L8. No: 2023117019.
1346MANULIFE ASSET (GP) LTD. Named Alberta Corporation Continued In 2020 DEC 31 Registered Address: 600, 550 -6TH AVENUE SW, CALGARY ALBERTA, T2P0S2. No: 2023126572.
1347MANULIFE RESOURCES LIMITED Named Alberta Corporation Continued In 2020 DEC 31 Registered Address: 600, 550 - 6TH AVENUE SW, CALGARY ALBERTA, T2P0S2. No: 2023126846.
1348MAPLE GROVE HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 5018 50 AVE, LLOYDMINSTER ALBERTA, T9V0W7. No: 2023096056.
1349MAPLE HIGHWAY TRUCKING LTD. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 83 RED SKY GARDENS NE, CALGARY ALBERTA, T3N1N1. No: 2023105576.
1350MARCUS NGAI AND LINDA LEE PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2020 DEC 21 Registered Address: 2093 WARE RD. NW, EDMONTON ALBERTA, T6W2T9. No: 2023106285.
1351MARIANNE ELIZABETH DESIGN INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 104, 150 EDWARDS WAY NW, AIRDRIE ALBERTA, T4B3H1. No: 2023095488.
1352MARITIMER CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 69 TUSCANY RIDGE WAY NW, CALGARY ALBERTA, T3L3C9. No: 2023109222.
1353MARK STOJAN REAL ESTATE LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 102-10126 97 AVE, GRANDE PRAIRIE ALBERTA, T8V7X6. No: 2023104975.
1354MARKANYX SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4319 79 ST NW, EDMONTON ALBERTA, T6K0Y5. No: 2023097211.
1355MARKET DESIGN + LIFESTYLE INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 120-4954 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023110873.
1356MARKWART HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 101-4209 99 ST NW, EDMONTON ALBERTA, T6E5V7. No: 2023123538.
1357MARROQUIN MARKETING INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 206 NORTHEY AVE, RED DEER ALBERTA, T4P3J6. No: 2023128099.
1358MARYS 110 CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 704 90 STREET SW, EDMONTON ALBERTA, T6X1B7. No: 2023128362.
1359MASHA GENERAL CLEANING LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 11-1737 12 AVE SW, CALGARY ALBERTA, T3C0R5. No: 2023125194.
1360MASJID AL-FATIMA TUZ ZAHRA(SA) AND SHAH SUFI CONGREGATION CENTRE Federal Corporation Registered 2020 DEC 23 Registered Address: 954 HEACOCK RD NW, EDMONTON ALBERTA, T6R2M1. No: 5323114503.
1361MASSIVE HOME RENOVATION AND DEVELOPING LTD. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 13524 81 ST NW, EDMONTON ALBERTA, T5C1N9. No: 2023117043.
1362MASTEL ACRES LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 10-3092 DUNMORE RD SE, MEDICINE HAT ALBERTA, T1B2X2. No: 2023113992.
1363MATTHEW B. FAY PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2020 DEC 22 Registered Address: 1600-10025 102A AVE NW, EDMONTON ALBERTA, T5J2Z2. No: 2023111939.
1364MAURO CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 19 RIVERLAND CLOSE W, LETHBRIDGE ALBERTA, T1K5T5. No: 2023114339.
1365MAVERICK PARTY Federal Corporation Registered 2020 DEC 21 Registered Address: 2100, 222 - 3 AVENUE SW, CALGARY ALBERTA, T2P0B4. No: 5323107408.
1366MAYBURY AND WOLF CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 4390-90 GLAMIS DR SW, CALGARY ALBERTA, T3E6T8. No: 2023109719.
1367MB SMART CHOICE CLEANING INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 2918 152 AVE NW, EDMONTON ALBERTA, T5Y2Y4. No: 2023119155.
1368MCKRUG SPIRITS INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 83 WESTPOINT CRT SW, CALGARY ALBERTA, T3H4M7. No: 2023120203.
1369MCNEILLCO HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P3V4. No: 2023096866.
1370MEASURABLE GENIUS PRODUCTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 763 HAWKSIDE MEWS NW, CALGARY ALBERTA, T3G3S2. No: 2023116102.
1371MEDALTA HEALTHCARE INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1900-520 3 AVE SW, CALGARY ALBERTA, T2P0R3. No: 2023112879.
1372MEET THE GREEK INC. Federal Corporation Registered 2020 DEC 16 Registered Address: 142 BRIDLEWOOD WAY SW, CALGARY ALBERTA, T2Y3S8. No: 2123095230.
1373MERSI COOKWARE AND CO. LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1695 BAYWATER PK SW, AIRDRIE ALBERTA, T4B0B3. No: 2023112192.
1374METABOLOMICS INNOVATIONS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 52 BLUE HERON BAY, LAKE NEWELL RESORT ALBERTA, T1R0X5. No: 2023122530.
1375METHOD PROPERTY INSPECTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 604 36TH ST. SW, CALGARY ALBERTA, T3C1P9. No: 2023109289.
1376MGCTL REAL ESTATE HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 7070E FARRELL ROAD SUITE #124, CALGARY ALBERTA, T2H0T2. No: 2023104389.
1377MGV CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 4252 DOVERCREST DRIVE SE, CALGARY ALBERTA, T2B1Y1. No: 2023112770.
1378MICHAEL VANDEZANDE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2020 DEC 19 Registered Address: 48 WESTLAND MANOR SW, CALGARY ALBERTA, T3H0X7. No: 2023105279.
1379MICHELLE TAMBLYN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 408 135 AVE SE, CALGARY ALBERTA, T2J5E7. No: 2023106046.
1380MIDWAY MERCHANT LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1914 CENTRE ST NE, CALGARY ALBERTA, T2E2S8. No: 2023127273.
1381MILITIMUM VISION GENERAL CONTRACT & HOME RENO INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 279 HILLCREST HTS SW, AIRDRIE ALBERTA, T4B3Z2. No: 2023128495.
1382MILKIRK FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 3500 MANULIFE PLACE, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3S4. No: 2023102557.
1383MILLER PROJECTS INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 921 EAST 3RD ST, DUNMORE ALBERTA, T1B0J4. No: 2023104470.
1384MILLSON AND MAIN CREATIVE INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 170-12143 40 ST SE, CALGARY ALBERTA, T2Z4E6. No: 2023096197.
1385MISSAL CONTRACTING INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 177 ALLARD WAY, FORT SASKATCHEWAN ALBERTA, T8L0T9. No: 2023094309.
1386MISTER SOCIAL EDMONTON INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 302-1524 91 ST SW, EDMONTON ALBERTA, T6X1M5. No: 2023098433.
1387MITCHELL BARUTA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 22 Registered Address: 1500, 640 - 5TH AVENUE SW, CALGARY ALBERTA, T2P3G4. No: 2023104454.
1388MITSI SCOOPS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 51 EVANSGLEN PK NW, CALGARY ALBERTA, T3P0X8. No: 2023094770.
1389MIXOLOGY MASTERS LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: #8, 1825 - 32ND AVENUE NE, CALGARY ALBERTA, T2E7C8. No: 2023095157.
1390MJ CREATIVE STUDIO INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 120-4954 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023120328.
1391MJJ ALBERTA ULC Named Alberta Corporation Continued In 2020 DEC 31 Registered Address: 2900-10180 101 STREEET NW, EDMONTON ALBERTA, T5J3V5. No: 2023126416.
1392MKB FISHING SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: SW 7 43 25 W4 No: 2023111178.
1393MKGL CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 5213 20 AVE SW, EDMONTON ALBERTA, T6X1V6. No: 2023103027.
1394MKV TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 442-279 SUDER GREENS DR NW, EDMONTON ALBERTA, T5T6X6. No: 2023114289.
1395MODBOX STUDIOS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 413-1333 8TH ST SW, CALAGRY ALBERTA, T2R1M6. No: 2023107580.
1396MODERN-BUY SALES INC. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 208 COACHWOOD CRES SW, CALGARY ALBERTA, T3H1C1. No: 2023105311.
1397MOFFAT VALLEY FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2023110865.
1398MOJ INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 10795 CITYSCAPE DRIVE NE, CALGARY ALBERTA, T3N0S2. No: 2023126333.
1399MOML COMPANY INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2610-10111 104 AVE, EDMONTON ALBERTA, T5J0J4. No: 2023124874.
1400MONGOOSE CONSTRUCTION INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 6415 173 AVE. NW, EDMONTON ALBERTA, T5Y3T6. No: 2023099167.
1401MONGOOSE MECHANICAL INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 6415 173 AVE. NW, EDMONTON ALBERTA, T5Y3T6. No: 2023099084.
1402MOTO ART POWERSPORTS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 75 E SHEP STREET, SPRUCE GROVE ALBERTA, T7X3A7. No: 2023111426.
1403MPD TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 26 SIERRA VISTA TERR SW, CALGARY ALBERTA, T3H3C5. No: 2023118041.
1404MRC NORTH INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 201 - 16011 116 AVENUE, EDMONTON ALBERTA, T5M3Y1. No: 2023113083.
1405MT MASIRINGI LTD. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 203-432 BRINTNELL BLVD NW, EDMONTON ALBERTA, T5Y0T3. No: 2023116979.
1406MT. ELIT VENTURES LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023122795.
1407MTFCOMM INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3627 UTAH DR NW, CALGARY ALBERTA, T2N4A6. No: 2023127059.
1408MTN COMPASSIONATE COUNSELLING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 355 DESROCHERS BLVD SW, EDMONTON ALBERTA, T6W3J2. No: 2023112663.
1409MUSAFIR TRANSPORT INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 124 SADDLEMONT MANOR NE, CALGARY ALBERTA, T3J4Z4. No: 2023096148.
1410MUSCLEME FITNESS INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 314 ORMSBY ROAD EAST NW, EDMONTON ALBERTA, T5T4X1. No: 2023101112.
1411N & Z LADHANI LTD. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 6750 75 ST NW, EDMONTON ALBERTA, T6E6T9. No: 2023116938.
1412N ARCHITECTURE INC. Federal Corporation Registered 2020 DEC 23 Registered Address: 253-11488 24 ST SE, CALGARY ALBERTA, T2Z4C9. No: 2123112746.
1413N LAING PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2020 DEC 23 Registered Address: 94 STRATHLEA CRESCENT SW, CALGARY ALBERTA, T3H5A8. No: 2023113679.
1414NACG MANAGEMENT LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023097641.
1415NADINE LAM PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 22 Registered Address: 228 VALHALLA CRES NW, CALGARY ALBERTA, T3A2A1. No: 2023112333.
1416NAL RESOURCES MANAGEMENT LIMITED Named Alberta Corporation Continued In 2020 DEC 31 Registered Address: 600, 550 6TH AVENUE SW, CALGARY ALBERTA, T2P0S2. No: 2023126994.
1417NATALIE CHOO PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 17 Registered Address: 100, 1501 - 1 STREET SW, CALGARY ALBERTA, T2R0W1. No: 2023100569.
1418NAVRAM ENTREPRENEURSHIP LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 517 SAVANNA BLVD NE, CALGARY ALBERTA, T3J0X2. No: 2023107838.
1419NC MASTER INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 5604 34 ST NW, EDMONTON ALBERTA, T6B3S9. No: 2023115591.
1420NEBRI TECH LTD. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 28 MARBROOKE CIRCLE NE, CALGARY ALBERTA, T2A2W4. No: 2023116284.
1421NELEL RENOVATIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1451 MARDALE DR NE, CALGARY ALBERTA, T2A3M3. No: 2023128479.
1422NEUDECKER HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 235-200 CARNEGIE DRIVE, ST. ALBERT ALBERTA, T8N5A7. No: 2023113984.
1423NEW LEAVES CANADA CORPORATION Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 151 RANCHVIEW PL NW, CALGARY ALBERTA, T3G1H7. No: 2023107069.
1424NEW WAVE HYDROGEN INC. Federal Corporation Registered 2020 DEC 17 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2123100485.
1425NEW WILLWAY CORP. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 632 WOODSWORTH RD SE, CALGARY ALBERTA, T2J1M8. No: 2023118603.
1426NICKEL FARMS LAND & LIVESTOCK LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1450-10405 JASPER AVE NW, EDMONTON ALBERTA, T5J3N4. No: 2023126341.
1427NINTH AT NINE CAPITAL LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V7X6. No: 2023095025.
1428NIXDORF OIL & GAS CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 308 16 ST NE, MEDICINE HAT ALBERTA, T1A7L9. No: 2023115898.
1429NLV APARTMENTS GP INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 11524 170 STREET NW, EDMONTON ALBERTA, T5S1J7. No: 2023114966.
1430NORAM FREIGHT SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 3319 21 AVE NW, EDMONTON ALBERTA, T6T0L1. No: 2023114990.
1431NORCE HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 300-2912 MEMORIAL DR SE, CALGARY ALBERTA, T2A6R1. No: 2023110667.
1432NORDRESA MOTORS ULC LES MOTEURS NORDRESA ULC Named Alberta Corporation Continued In 2020 DEC 23 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2023113125.
1433NORDSEA SELECT SEAFOOD LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 201 - 16011 116 AVENUE, EDMONTON ALBERTA, T5M3Y1. No: 2023108869.
1434NORTHERN THUNDER OUTFITTERS ALBERTA INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2132 HOPE STREET SW, CALGARY ALBERTA, T2S2H1. No: 2023115963.
1435NORTHERN WOLF VENTURES LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 38 VIRGINIA AVE, SPRUCE GROVE ALBERTA, T7X0B9. No: 2023097989.
1436NORTHLAND STRATEGY INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 13707 147 AVE NW, EDMONTON ALBERTA, T6V1V2. No: 2023103373.
1437NORTHVIEW CANADIAN HY PROPERTIES GP INC. Other Prov/Territory Corps Registered 2020 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2123113314.
1438NOSHENEX LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 2305 - 510 6 AVENUE SE, CALGARY ALBERTA, T2G1L7. No: 2023103084.
1439NSMART TECHNOLOGY LTD. Federal Corporation Registered 2020 DEC 17 Registered Address: 17319 69 AVE NW, EDMONTON ALBERTA, T5T3S7. No: 2123099224.
1440NSRS HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J3G1. No: 2023108455.
1441NYALA AUTO SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 51-2319 56 ST NE, CALGARY ALBERTA, T1Y2M2. No: 2023116045.
1442OASIS GROVE R. V. & GOLF RESORT SOCIETY Alberta Society Incorporated 2020 DEC 16 Registered Address: 208-5000 SOMERVALE CRT SW, CALGARY ALBERTA, T2Y4M1. No: 5023096844.
1443OBJECTBIT INC. Federal Corporation Registered 2020 DEC 21 Registered Address: 79 CARRINGVUE DR NW, CALGARY ALBERTA, T3P0W5. No: 2123107555.
1444OCGROW PACIFIC LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 199 EDGEPARK WAY NW, CALGARY ALBERTA, T3A4T2. No: 2023114404.
1445OCGROW VENTURES LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 199 EDGEPARK WAY NW, CALGARY ALBERTA, T3A4T2. No: 2023098714.
1446OFFPAPER STUDIO INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 214 GARRISON SQ SW, CALGARY ALBERTA, T2T6B3. No: 2023121862.
1447OH KOKO BOUTIQUE LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 16216 48 ST NW, EDMONTON ALBERTA, T5Y3H6. No: 2023122456.
1448OILGASLEADS LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 450 29 AVE NW, CALGARY ALBERTA, T2M2M3. No: 2023110345.
1449OJOHOME CANADA LTD. Other Prov/Territory Corps Registered 2020 DEC 29 Registered Address: 2500-500 4TH AVENUE SW, CALGARY ALBERTA, T2P2V2. No: 2123120855.
1450OLA YOUNG INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 402-4350 SETON DR SE, CALGARY ALBERTA, T3M3B1. No: 2023097385.
1451OLYNYK CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 22015 TOWNSHIP ROAD 534, ARDROSSAN ALBERTA, T8E2C2. No: 2023123991.
1452OMKO INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 302-6462 184 ST NW, EDMONTON ALBERTA, T5T2N9. No: 2023098664.
1453OMNICIENT NETWORKS INC. Federal Corporation Registered 2020 DEC 19 Registered Address: 22061 TOWNSHIP ROAD 512, SHERWOOD PARK ALBERTA, T8E1G8. No: 2123105344.
1454ON PURPOSE MEDIA LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 10207 111 STREET NW, EDMONTON ALBERTA, T5K2V6. No: 2023119619.
1455OPEN SOURCE INSPECTION SERVICES NDT LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 2308 58 AVE, LLOYDMINSTER ALBERTA, T9V2Y5. No: 2023118702.
1456OPTIMAL CP INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 176034 174 AVE WEST, FOOTHILLS ALBERTA, T1S0Z9. No: 2023099639.
1457ORCHARDS LNG CONSULTING INC. Federal Corporation Registered 2020 DEC 18 Registered Address: 101, 17510 - 102 AVENUE, EDMONTON ALBERTA, T5S1K2. No: 2123102473.
1458ORCHARDS ROAD HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2023110642.
1459OSPREY PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 331 COUGAR RIDGE DR SW, CALGARY ALBERTA, T3H4Z4. No: 2023098854.
1460OV WELDING INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 55432 HWY 44, STURGEON COUNTY ALBERTA, T8R0J5. No: 2023127869.
1461OWNBRICKS LTD. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 2310-4641 128 AVE NE, CALGARY ALBERTA, T3N1T3. No: 2023117050.
1462P.L. STUCKEY HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 202 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C2G5. No: 2023121748.
1463P.S. TRANSPORTATION INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 7108-205 PARKE AVE, RED DEER ALBERTA, T4P1N9. No: 2023123439.
1464PAC-TEAM INTERNATIONAL CORP. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 48 SKYVIEW SPRINGS PL NE, CALGARY ALBERTA, T3N0B3. No: 2023097435.
1465PACER SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2023098680.
1466PAM PAINTING LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 7913 83 AVE NW, EDMONTON ALBERTA, T6C1A5. No: 2023114222.
1467PANGILINAN INVESTMENT & FINANCIAL INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 3344 WEIDLE WAY SW, EDMONTON ALBERTA, T6X1T2. No: 2023108695.
1468PARK LANE INVESTMENTS CORPORATION Named Alberta Corporation Continued In 2020 DEC 21 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2023099092.
1469PATRICIA HEIGHTS DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 16004 PATRICIA DR NW, EDMONTON ALBERTA, T5R5N4. No: 2023106764.
1470PATRICK S. MCNALLY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2021 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2023125871.
1471PAUL JEN COMMUNICATIONS INC. Federal Corporation Registered 2020 DEC 22 Registered Address: 171 RATTLEPAN CREEK CRES, FORT MCMURRAY ALBERTA, T9K2V5. No: 2123110054.
1472PB&K HOTSHOT SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1003 4 AVE S, LETHBRIDGE ALBERTA, T1J0P7. No: 2023122423.
1473PCG SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 288 CEDARILLE GREEN SW, CALGARY ALBERTA, T2W2H4. No: 2023120872.
1474PCL PURE PRODUCTS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 9915 56 AVE NW, EDMONTON ALBERTA, T6E5L7. No: 2023110089.
1475PE16GV BANFF LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1600-10250 101 ST NW, EDMONTON ALBERTA, T5J3P4. No: 2023104587.
1476PE16PX BANFF LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1600-10250 101 ST NW, EDMONTON ALBERTA, T5J3P4. No: 2023104694.
1477PEACE OF MIND DRILLING INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 3038 MACNEIL WAY NW, EDMONTON ALBERTA, T6R3V1. No: 2023128941.
1478PEDICARE CORP. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 213-5110 36 ST, RED DEER ALBERTA, T4N0T2. No: 2023105725.
1479PELO CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 14519 TWP 514, VEGREVILLE ALBERTA, T9C1S4. No: 2023123629.
1480PERIDOT VENTURES LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: #103, 17704 - 103 AVENUE NW, EDMONTON ALBERTA, T5S1J9. No: 2023107044.
1481PET SHIELD INC. Federal Corporation Registered 2020 DEC 16 Registered Address: 2500-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2123095446.
1482PHINDA SOKO MEDICAL CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 5205 48 STREET, TWO HILLS ALBERTA, T0B4K0. No: 2023125798.
1483PICKARD CORPORATION Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: SUITE 100, 111 5 AVENUE SW, CALGARY ALBERTA, T2P3Y6. No: 2023125616.
1484PIERMONT WATCH CO. LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 342 PRESTWICK CIR SE, CALGARY ALBERTA, T2Z4P4. No: 2023096775.
1485PILETEC CA INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 9044 208 ST NW, EDMONTON ALBERTA, T5T1X6. No: 2023128131.
1486PINNACLE SUPPLEMENTS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2537 COUGHLAN RD SW, EDMONTON ALBERTA, T6W2X8. No: 2023123686.
1487PIPESQUARE INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 62 FIELDSTONE WAY, SYLVAN LAKE ALBERTA, T4S0C3. No: 2023119775.
1488POCKETS HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 404-1115 9 ST SW, CALGARY ALBERTA, T2R1C4. No: 2023106590.
1489POLYCLAD INSULATION INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 110B CANAL GDNS, STRATHMORE ALBERTA, T1P1Y4. No: 2023128719.
1490POVIENG HOLDINGS ULC Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2023098649.
1491POWERLOOP CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 37 SKYVIEW SHORES CRES NE, CALGARY ALBERTA, T3N0C4. No: 2023117563.
1492PR DEVELOPMENT GP INC. Other Prov/Territory Corps Registered 2020 DEC 16 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2123097285.
1493PR-CATTLE CO. LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: #6, 3151 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B2H2. No: 2023107119.
1494PRAIRIE-WIDE TAX SERVICES CORP. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 170-12143 40 ST SE, CALGARY ALBERTA, T2Z4E6. No: 2023095967.
1495PRANVERA II INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2610-10111 104 AVE, EDMONTON ALBERTA, T5J0J4. No: 2023095298.
1496PRESTANS SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 200, 602-11 AVENUE SW, CALGARY ALBERTA, T2R1J8. No: 2023116086.
1497PRESTIGE DOG SPA INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: B-5626 43 ST, LLOYDMINSTER ALBERTA, T9V3M6. No: 2023117795.
1498PRESTIGE HOMES LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 626 FRASER VISTA NW, EDMONTON ALBERTA, T5Y0V4. No: 2023122076.
1499PRESTIGE WOODWORKS INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 235-200 CARNEGIE DRIVE, ST. ALBERT ALBERTA, T8N5A7. No: 2023112515.
1500PRINCETON IT SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 61 SAGE BANK CRES NW, CALGARY ALBERTA, T3R0J2. No: 2023093897.
1501PRINGLE HOLDING CORPORATION Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H2V8. No: 2023125004.
1502PRINGLE WATERLINE HOLDING CORPORATION Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H2V8. No: 2023125095.
1503PRO ART HOMES LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 2434 WONNACOTT CRT SW, EDMONTON ALBERTA, T6X2K5. No: 2023128347.
1504PRO-TESTING CONSULTANT INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 120-4838 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023114362.
1505PROFESSIONAL PROPERTY MANAGEMENT SERVICES CORPORATION Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 57 COUGARSTONE TERR SW, CALGARY ALBERTA, T3H4Z8. No: 2023104918.
1506PROGRESSIVE CONSULTANCY LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 13 SAVANNA GREEN NE, CALGARY ALBERTA, T3J0V9. No: 2023114719.
1507PROSE COLLABORATIVE DESIGN INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 4827 190A ST NW, EDMONTON ALBERTA, T6M2V6. No: 2023115146.
1508PROSPECT PROPERTIES LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2800, 801 6 AVE SW, CALGARY ALBERTA, T2P4A3. No: 2023088186.
1509PSYCHEDELIC TRACKS LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 10802-100 AVE, HIGH LEVEL ALBERTA, T0H1Z0. No: 2023100908.
1510PSYCHIKO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 307 EDGEMONT BAY NW, CALGARY ALBERTA, T3A2K5. No: 2023118140.
1511PTG DIGITAL MARKETING LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2708 17A ST NW, CALGARY ALBERTA, T2M3S8. No: 2023104322.
1512PULITO HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 7241-156 AVE NW, EDMONTON ALBERTA, T5Z2Z7. No: 2023097567.
1513PUNJABI HASHTAG INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 1204 37 ST NW, EDMONTON ALBERTA, T6L2M9. No: 2023118652.
1514PUSHPA CORPORATION Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 53 SAGE BLUFF RISE NW, CALGARY ALBERTA, T3R1T4. No: 2023119171.
1515QUALE VISIONS INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 119 FALWORTH WAY NE, CALGARY ALBERTA, T3J1E4. No: 2023098730.
1516QUEEN'S LIQUOR LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 435 SAVANNA BLVD NE, CALGARY ALBERTA, T3J0X2. No: 2023096601.
1517QUICKX LOGISTICS LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 90 TARAWOOD LANE NE, CALGARY ALBERTA, T3J5L2. No: 2023102680.
1518QUIRK SOCIAL LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 170-12143 40 ST SE, CALGARY ALBERTA, T2Z4E6. No: 2023120070.
1519R L HOLDINGS CORP. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 11335 137TH AVE NW, EDMONTON ALBERTA, T5E1Z4. No: 2023106475.
1520R&HC DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: #103, 17704 - 103 AVENUE NW, EDMONTON ALBERTA, T5S1J9. No: 2023106418.
1521R. HICKLE VENTURES LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: SE-32-30-15-W4 No: 2023105139.
1522R.PROIOS TRANSPORT LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 13029 132 AVE NW, EDMONTON ALBERTA, T5L3R2. No: 2023112929.
1523R.Y. PARK PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 23 Registered Address: 41 TRASIMENO CRES SW, CALGARY ALBERTA, T3E8B9. No: 2023114859.
1524RAINCITY INVESTMENT INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1003 4 AVE S, LETHBRIDGE ALBERTA, T1J0P7. No: 2023102334.
1525RAM MUNDRU CONSULTING LIMITED Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1805, 650 - 10 ST SW, CALGARY ALBERTA, T2P5G4. No: 2023115039.
1526RAPIDE SAFETY SOLUTIONS INC. Federal Corporation Registered 2020 DEC 16 Registered Address: 12-1915 32 AVE NE, CALGARY ALBERTA, T2E7C8. No: 2123095735.
1527RAVEN RIVER RANCH LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 2501 - 1078 6 AVE SW, CALGARY ALBERTA, T2P5N6. No: 2023123066.
1528RDCK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 167 PANORAMA HILLS MANOR NW, CALGARY ALBERTA, T3K5L2. No: 2023123421.
1529REBL AUTO SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 2201-10088 102 AVE NW, EDMONTON ALBERTA, T5J2Z1. No: 2023111616.
1530RECOLTE REALTY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1 - 1230 17 AVE SW, CALGARY ALBERTA, T2T0B8. No: 2023125301.
1531REDWOOD CARPENTRY LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 5020 BRISEBOIS DR NW, CALGARY ALBERTA, T2L2G5. No: 2023117639.
1532REDWOOD STRATEGIES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H2V8. No: 2023109578.
1533REFLECTIVE IMMIGRATION CONSULTANCY INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1331 30 ST NW, EDMONTON ALBERTA, T6T1A8. No: 2023114768.
1534REIGNMAKER CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1003 4 AVE S, LETHBRIDGE ALBERTA, T1J0P7. No: 2023095462.
1535RELIABUILT FENCE AND DECK LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 251100 WELLAND WAY, CALGARY ALBERTA, T3R1L3. No: 2023119601.
1536REMOTE REPAIRS LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: NW 32-104-15-W5, PO BOX 1926, LA CRETE ALBERTA, T0H2H0. No: 2023106913.
1537RENEW WELLNESS INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J2C9. No: 2023103191.
1538RETIRED YOUNG INC. Named Alberta Corporation Continued In 2020 DEC 16 Registered Address: 200-729 10 ST, CANMORE ALBERTA, T1W2A3. No: 2023091909.
1539REVITAL HEALTH ALLIANCE INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 212-20 SADDLESTONE DR NE, CALGARY ALBERTA, T3J0W8. No: 2023102540.
1540RIS EDMONTON LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 111 56 ST SW, EDMONTON ALBERTA, T6X0L1. No: 2023122241.
1541RISU PRESS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 2112 111A ST NW, EDMONTON ALBERTA, T6J4V6. No: 2023108851.
1542RITAM SPIRITUAL RETREAT INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 340, 4723 - 1ST STREET SW, CALGARY ALBERTA, T2G4Y8. No: 2023127372.
1543RIVER VALLEY REAL ESTATE LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 10207 111 STREET NW, EDMONTON ALBERTA, T5K2V6. No: 2023114024.
1544RIVERFRONT LAND AND CATTLE LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: #6, 3151 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B2H2. No: 2023106434.
1545RJ CHAHAL TRUCKING INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2446 BAYSPRINGS LINK SW, AIRDRIE ALBERTA, T4B3V2. No: 2023120559.
1546RJPD INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 9322 JASPER AVE NW, EDMONTON ALBERTA, T5H3T5. No: 2023115732.
1547ROBERT LUND CANADA INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 802 16 AVE NE, CALGARY ALBERTA, T2E1K8. No: 2023106657.
1548ROBIN HOOD KNIGHTS FRAMING LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 283016 TOWNSHIP RD 254, ROCKY VIEW COUNTY ALBERTA, T1Z0E4. No: 2023103886.
1549ROBYN BUNA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 21 Registered Address: 120-4954 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023106319.
1550ROBYN CLEANING SUPPLIES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 158 SKYVIEW SHORES CRES NE, CALGARY ALBERTA, T3N0C5. No: 2023109487.
1551ROCKY MOUNTAIN GROUP OF COMPANIES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 188 DOUGLASBANK MEWS SE, CALGARY ALBERTA, T2Z2J5. No: 2023098318.
1552ROCKY PINE PROPERTY GROUP LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 100 - 307 1ST ST. E, COCHRANE ALBERTA, T4C1Z3. No: 2023126473.
1553RODNEY'S HOLDINGS CORP. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2023110816.
1554ROGER THE GAS GUY INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 187 HOWSE LANE NE, CALGARY ALBERTA, T4B3P6. No: 2023117431.
1555ROMANIUK FAMILY FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: RR 2 SE -9-51-17 W4, RYLEY ALBERTA, T0B4A0. No: 2023124452.
1556ROMCAN ALBERTA HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1776 TANAGER CLOSE NW, EDMONTON ALBERTA, T5S0N2. No: 2023125087.
1557RON MOYES ENERGY CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 5111 NORRIS ROAD NW, CALGARY ALBERTA, T2K5R6. No: 2023102193.
1558ROSIE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 3811 10 ST SW, CALGARY ALBERTA, T2T3J2. No: 2023125889.
1559ROTH HOLDING CORPORATION Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H2V8. No: 2023109511.
1560ROUGE CONTRACTING INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1103-9363 SIMPSON DR, EDMONTON ALBERTA, T6R0N2. No: 2023095389.
1561ROY FAMILY CENTRAL FARM LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2023084680.
1562ROY FAMILY SOUTH FARM LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2023125319.
1563ROY FAMILY WEST FARM LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2023084847.
1564RUNDLE MOUNTAIN INK LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 214-111 BANFF AVENUE, BANFF ALBERTA, T1L1J3. No: 2023113018.
1565RUT'S RANCHING LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 741 KETTLES STREET, PINCHER CREEK ALBERTA, T0K1W0. No: 2023099233.
1566RVO HOLDINGS II ULC Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: SUITE 310, 909 - 17TH AVENUE S.W., CALGARY ALBERTA, T2T0A4. No: 2023114172.
1567RYSTAD ENERGY CANADA INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 170-12143 40 ST SE, CALGARY ALBERTA, T2Z4E6. No: 2023093152.
1568S.I.R. DRIVER EXAMINATIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 8810 88A ST, GRANDE PRAIRIE ALBERTA, T8X0G6. No: 2023107192.
1569S.M. FARM LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 4936 50 AVE, VERMILION ALBERTA, T9X1A4. No: 2023111871.
1570S.M. HAYES PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2020 DEC 18 Registered Address: 205 - 5TH AVENUE SW, SUITE 3100, CALGARY ALBERTA, T2P4B9. No: 2023104801.
1571SABER WELDING AND CUSTOM FABRICATION LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 9-50322 RANGE ROAD 10, PARKLAND COUNTY ALBERTA, T7Y2A1. No: 2023099282.
1572SACRED SPACES YOGA INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 1219 SUMMERSIDE DRIVE SW, EDMONTON ALBERTA, T6X1C5. No: 2023104439.
1573SADIQ CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 6024 141 AVE NW, EDMONTON ALBERTA, T5A1H8. No: 2023098375.
1574SAFE COMPUTING LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 426 CHAPARRAL RAVINE VIEW SE, CALGARY ALBERTA, T2X0A5. No: 2023106970.
1575SAHIB LOTEY PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2020 DEC 24 Registered Address: 7704 166 AVENUE, EDMONTON ALBERTA, T5Z3V8. No: 2023116128.
1576SAHIB TECHNICALS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 107C-7640 38 AVE NW, EDMONTON ALBERTA, T6K2L6. No: 2023109743.
1577SAI DECORATING & CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 1523 69 ST NW, EDMONTON ALBERTA, T6K3S3. No: 2023129014.
1578SAIDOKE TRANSPORT LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 41 SADDLELAKE TERR NE, CALGARY ALBERTA, T3J0V2. No: 2023118579.
1579SAIYANSH LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 6703 24 AVE SW, EDMONTON ALBERTA, T6X2A9. No: 2023112580.
1580SALAM SEVEN MEDICAL INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 7919 118 AVE NW, EDMONTON ALBERTA, T5B0R5. No: 2023124569.
1581SALMA SHIVJI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 21 Registered Address: 3522- 8TH AVENUE SW, CALGARY ALBERTA, T3C0E9. No: 2023106681.
1582SALON DEL LUNA NAIL CORP. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 105-1717 10 ST NW, CALGARY ALBERTA, T2M4S2. No: 2023123496.
1583SALT AND SMOKE CHARTCUTERIE INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P4A3. No: 2023116193.
1584SAMANTHA GIANG PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2021 JAN 01 Registered Address: 100-10630 178 ST NW, EDMONTON ALBERTA, T5S1H4. No: 2023127026.
1585SANGHA EI INC. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 589 MCDONOUGH WAY NW, EDMONTON ALBERTA, T5Y0M9. No: 2023105394.
1586SANTIS PLANTIES INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 4303 10 AVE SE, CALGARY ALBERTA, T2A0E2. No: 2023118801.
1587SARAH V. CODERRE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2020 DEC 16 Registered Address: 415 19 AVE NE, CALGARY ALBERTA, T2E1P4. No: 2023095660.
1588SAROJ BIOLOGICALS & ANALYTICS INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 243 MACEWAN RD SW, EDMONTON ALBERTA, T6W1R3. No: 2023100221.
1589SASTO CORP. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 56123 RANGE ROAD 235 No: 2023110246.
1590SAVE-ON APPLIANCES INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 15249 83 ST NW, EDMONTON ALBERTA, T5E6G5. No: 2023124411.
1591SAVVY PEST CONTROL LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 2020-10060 JASPER AVE NW TOWER1, EDMONTON ALBERTA, T5J3R8. No: 2023102375.
1592SAWCON SALES AND MARKETING LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 306 RUNDLEHORN CIRCLE NE, CALGARY ALBERTA, T1Y5T9. No: 2023119692.
1593SBR INTERNATIONAL TRADES LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 4850-45 ST, ROCKY MOUNTAIN HOUSE ALBERTA, T4T1A6. No: 2023097682.
1594SCH FLATWORK INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 14216 76 ST NW, EDMONTON ALBERTA, T5C1B8. No: 2023104314.
1595SCM CONSULTING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 167 SHERWOOD HILL NW, CALGARY ALBERTA, T3R1P7. No: 2023101385.
1596SCOTTS CANDY CORP. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2023100361.
1597SDMC HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 120-4838 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2023098094.
1598SEAN CLARK COMPANIES INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: UNIT 2, 2222 - 24A STREET SW, CALGARY ALBERTA, T3E1V8. No: 2023112804.
1599SEEVALIFE INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 19 ANAHEIM CIR NE, CALGARY ALBERTA, T1Y7E2. No: 2023100510.
1600SEKHON TRANSPORT LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 47 REDSTONE BLVD NE, CALGARY ALBERTA, T3N0R5. No: 2023119304.
1601SEMHAR TRADITIONAL STORE LIMITED Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 102-11507 124 ST NW, EDMONTON ALBERTA, T5M0K5. No: 2023124213.
1602SERENGETI HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2023122738.
1603SEWING ARTS CENTRE LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 26 LITTLE CLOSE, RED DEER ALBERTA, T4R0S5. No: 2023110634.
1604SFL CANUSA CANADA LTD. Federal Corporation Registered 2020 DEC 21 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2123108983.
1605SH UNLIMITED MARKETING, LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 589 GLENRIDDING RAVINE DRIVE, EDMONTON ALBERTA, T6W4P1. No: 2023104058.
1606SHADE-X INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 181 COUGAR RIDGE CLOSE SW, CALGARY ALBERTA, T3H0V4. No: 2023111236.
1607SHANE PEACOCK CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: SE-32-44-24-W4 No: 2023099258.
1608SHARPES ASPHALT SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 6812 DELWOOD RD, EDMONTON ALBERTA, T5C3A5. No: 2023102383.
1609SHERWOOD TRUCK SERVICE CENTRE INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 101-28 STRATHMOOR DR, SHERWOOD PARK ALBERTA, T8H2B6. No: 2023096791.
1610SHOP CONNECT INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 125, 8838 BLACKFOOT TRAIL SE, CALGARY ALBERTA, T2J3J1. No: 2023124544.
1611SHREE VALLABH ENTERPRISE LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 111 56 ST SW, EDMONTON ALBERTA, T6X0L1. No: 2023101708.
1612SHUBH FREIGHT LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 2832 34A AVE NW, EDMONTON ALBERTA, T6T1Y8. No: 2023096627.
1613SID MERHI HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 40 FAY ROAD SE, CALGARY ALBERTA, T2H1H4. No: 2023127232.
1614SIDDHI EXIM INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 5308 20 AVE SW, EDMONTON ALBERTA, T6X1V5. No: 2023120906.
1615SIDHU CONSTRUCTION & JUNK REMOVAL INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1947 68 ST SW, EDMONTON ALBERTA, T6X0M2. No: 2023120229.
1616SIGMA FITTINGS, RESTRAINTS AND CASTINGS CORPORATION Foreign Corporation Registered 2020 DEC 16 Registered Address: 26224 HWY 37, STURGEON COUNTY ALBERTA, T8T0H3. No: 2123093870.
1617SIKSIKA GROUP OF COMPANIES GP LTD. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2023128198.
1618SIMPLY GROUP FINANCIAL CORP. Other Prov/Territory Corps Registered 2020 DEC 16 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P3V4. No: 2123094944.
1619SIMPLY SMART INTERIORS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H2H8. No: 2023106392.
1620SINPORT ENERGY CORP. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 600-600 3 AVE SW, CALGARY ALBERTA, T2P0G5. No: 2023110949.
1621SKYLARK ENGINEERING INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 69 TUSCANY RIDGE WAY NW, CALGARY ALBERTA, T3L3C9. No: 2023109149.
1622SLEEPY HALLOW FARMS LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N1A2. No: 2023126853.
1623SMALL TOWN BROKERAGE INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 132 CANOE DRIVE SW, AIRDRIE ALBERTA, T4B2N7. No: 2023112549.
1624SMITH CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 260 BEATON PLACE, FORT MCMURRAY ALBERTA, T9K2A9. No: 2023107887.
1625SNACKVIETS CORNER LTD. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 7620 152A AVE NW, EDMONTON ALBERTA, T5C2Z9. No: 2023105337.
1626SNAP PROJECT SYSTEMS INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 599 PARKRIDGE DR SE, CALGARY ALBERTA, T2J5B9. No: 2023117878.
1627SO GOOD SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1405-3727 SAGE HILL DR NW, CALGARY ALBERTA, T3R1T7. No: 2023111228.
1628SOLID SYSTEM CONSTRUCTION INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 310-354 HOOPER CRES NW, EDMONTON ALBERTA, T5A4P2. No: 2023108802.
1629SOLID WEST CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 1026 8 AVE SE, CALGARY ALBERTA, T2G0M4. No: 2023118991.
1630SOLTERRA IMMIGRATION INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 989 BURROWS CRES NW, EDMONTON ALBERTA, T6R2L1. No: 2023129105.
1631SONIA PALAK HEALTH & WELLNESS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 400-7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H2K6. No: 2023094911.
1632SOUTHGATE CONTRACTING INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1419 RANCH ROAD, CARSTAIRS ALBERTA, T0M0N0. No: 2023107440.
1633SP GOODS INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 92 TARALAKE PARK NE, CALGARY ALBERTA, T3J0B7. No: 2023122803.
1634SPARKLCLEAN BUILDING MAINTENANCE INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 121-16517 55 ST NW, EDMONTON ALBERTA, T5Y3S8. No: 2023101799.
1635SPECTRUM DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 3397 84 ST NE, CALGARY ALBERTA, T1Y7H3. No: 2023099035.
1636SPECTRUM FAMILY LAW LLP Alberta Limited Liability Partnership Registered 2021 JAN 01 Registered Address: 400-10216 124 ST, EDMONTON ALBERTA, T5N4A3. No: AL23074156.
1637SPECTRUMH2 LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 12 CHRISTIE ESTATE MANOR SW, CALGARY ALBERTA, T3H2S3. No: 2023110956.
1638SPEEDY AUTO CONNECT LTD. Federal Corporation Registered 2020 DEC 23 Registered Address: 201 NOLANHURST WAY NW, CALGARY ALBERTA, T2R1S6. No: 2123114379.
1639SPLASH OF PRETTINESS LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 3314 WATSON BAY SW, EDMONTON ALBERTA, T6W0P2. No: 2023111707.
1640SPROULE BROS. HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 25 Registered Address: 300-8540 109 ST NW, EDMONTON ALBERTA, T6G1E6. No: 2023117191.
1641SPT INVESTOR HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2023124726.
1642STAGED BY TARA INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 201, 805 - 1 ST SW, CALGARY ALBERTA, T2P7N2. No: 2023129048.
1643STAR RAIN STUDIO LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 25 DEERFIELD MANOR SE, CALGARY ALBERTA, T2J6Z5. No: 2023101203.
1644STARGATE TRAVEL AND TOURS INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 91 COUNTRY VILLAGE GATE NE, CALGARY ALBERTA, T3K0E7. No: 2023098722.
1645STAX TAX SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 209 NEW BRIGHTON ROW SE, CALGARY ALBERTA, T2Z1B9. No: 2023120153.
1646STEPHANIE ROWLAND PROFESSIONAL OPTOMETRY CORPORATION Optometry Professional Corporation Incorporated 2020 DEC 16 Registered Address: 5034 - 49 AVENUE, PONOKA ALBERTA, T4J1S1. No: 2023096403.
1647STONE OCEAN INC. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 88 HIDDEN WAY NW, CALGARY ALBERTA, T3A5S8. No: 2023105600.
1648STONES BY TIFFANY INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 16404 100 AVE NW, EDMONTON ALBERTA, T5P4Y2. No: 2023097401.
1649STRAIGHTLINE INDUSTRIES LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S1B2. No: 2023103324.
1650STRATHCOM MEDIA INC. Federal Corporation Registered 2020 DEC 31 Registered Address: 1100, 225 - 6TH AVENUE S.W., BROOKFIELD PLACE, CALGARY ALBERTA, T2P1N2. No: 2123126555.
1651STREET CANDY LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 104-221 1 ST SW, AIRDRIE ALBERTA, T4B3L8. No: 2023098946.
1652STRIDE SPORTS & PHYSIOTHERAPY - CRYSTALLINA INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 211 CY BECKER BLVD NW, EDMONTON ALBERTA, T5Y3R8. No: 2023110261.
1653STUMP'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 103 CEDAR SQUARE, BLACKFALDS ALBERTA, T4M0B4. No: 2023105360.
1654STYLE RECYCLING INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1413 2 ST SW, CALGARY ALBERTA, T2R0W7. No: 2023098334.
1655SULTAN METAL LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 617 REDSTONE DR NE, CALGARY ALBERTA, T3N1L1. No: 2023096593.
1656SUMMER VILLA LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 102, 811 MANNING ROAD NE, CALGARY ALBERTA, T2E7L4. No: 2023112226.
1657SUMMIT GOODS LTD. Named Alberta Corporation Incorporated 2020 DEC 19 Registered Address: 4 BERRYMORE DR, ST. ALBERT ALBERTA, T8N2Y6. No: 2023105881.
1658SUN-BANNER CONSULT LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 305-1763 CUNNINGHAM WAY SW, EDMONTON ALBERTA, T6W3B5. No: 2023108463.
1659SUNFLOWER SPEECH SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 1244 TREDGER CRT NW, EDMONTON ALBERTA, T6R0B1. No: 2023111921.
1660SUPERCOLLIDER GAMES INC. Federal Corporation Registered 2020 DEC 22 Registered Address: 303-10225 114 ST NW, EDMONTON ALBERTA, T5K1S1. No: 2123112985.
1661SUPERIOR CASES LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: B-6411 46 ST, OLDS ALBERTA, T4H1L7. No: 2023101765.
1662SUPREME HOCKEY GROUP CALGARY INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 206-1111 13 AVE SW, CALGARY ALBERTA, T2R0L7. No: 2023119759.
1663SUSTAINABLE ORIGINS INC. Federal Corporation Registered 2020 DEC 30 Registered Address: 304 220 11 AVE SE, CALGARY ALBERTA, T2G0X8. No: 2123123925.
1664SUVIA TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 289 PANTON WAY NW, CALGARY ALBERTA, T3K0X5. No: 2023110626.
1665SWAMP DONKEY OUTDOORS 2021 LTD. Federal Corporation Registered 2020 DEC 21 Registered Address: 5838 87A ST NW, EDMONTON ALBERTA, T6E5Z1. No: 2123106557.
1666SWAY PRODUCTS INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 200, 1316 - 1 STREET SW, CALGARY ALBERTA, T2R0V7. No: 2023116813.
1667SWCH INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 551 PANATELLA BLVD NW, CALGARY ALBERTA, T3K0T1. No: 2023120062.
1668SWITCH BROKER NETWORK INC. Federal Corporation Registered 2020 DEC 16 Registered Address: 15-2016 SHERWOOD DR, SHERWOOD PARK ALBERTA, T8A3X3. No: 2123097848.
1669SYNERGY BLUE LLC, A LIMITED LIABILITY COMPANY OF THE AUGUSTINE BAND OF CAHUILLA INDIANS Foreign Corporation Registered 2020 DEC 18 Registered Address: SUITE 300, 840-6TH AVENUE SW, CALGARY ALBERTA, T2P3E5. No: 2123110286.
1670SYRIAN GROCERY LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 424 13 ST N, LETHBRIDGE ALBERTA, T1H2S2. No: 2023121300.
1671SZE SZE JAMIESON INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 102-830 78 ST SW, CALGARY ALBERTA, T3H6B2. No: 2023095587.
1672T. SMIGAS MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2020 DEC 16 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2023097278.
1673TAC FORM TRAINING AND DEVELOPMENT INC. Federal Corporation Registered 2020 DEC 30 Registered Address: 76 COOPERS HTS SW, AIRDRIE ALBERTA, T4B2S1. No: 2123124733.
1674TAMMY CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 254 PROMENADE WAY SE, CALGARY ALBERTA, T2Z1E5. No: 2023118058.
1675TAREMED INCORPORATED Federal Corporation Registered 2020 DEC 31 Registered Address: 1107 LINCOLN CRESCENT NW, EDMONTON ALBERTA, T6R2X9. No: 2123128692.
1676TARGET COMPLETIONS INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N6G5. No: 2023116748.
1677TATAY'S VARIETY STORE LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 7301 96 ST, PEACE RIVER ALBERTA, T8S1E4. No: 2023108497.
1678TAYLOR'S H.D INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: LOT 210 GREGOIRE LAKE RESERVE NE 01.86.84 No: 2023111483.
1679TAYLORMADE ENERGY LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 4605 WESTBROOKE RD, BLACKFALDS ALBERTA, T4M0K2. No: 2023108976.
1680TCBP HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2023114156.
1681TECHY VEER LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 15141 31 ST NW, EDMONTON ALBERTA, T5Y0S2. No: 2023127208.
1682TECK FORDING HOLDING LTD. Federal Corporation Registered 2020 DEC 22 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2123110849.
1683TEN RING CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 9117 CRYSTAL LAKE DR, GRANDE PRAIRIE ALBERTA, T8X1J3. No: 2023127364.
1684TERROPIA INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 420-1925 18 AVE NE, CALGARY ALBERTA, T2E7T8. No: 2023123280.
1685TEVCOLM HOLDINGS ULC Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J3G1. No: 2023119676.
1686THE 44 SOUNDS INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 784 BLACKBURN PL SW, EDMONTON ALBERTA, T6W1C7. No: 2023128271.
1687THE AMANDA NOTHANDO SHOW LTD. Non-Profit Private Company Incorporated 2020 DEC 16 Registered Address: 727 REVELL CRES NW, EDMONTON ALBERTA, T6R2E9. No: 5123104647.
1688THE BENATSHIPAMA FAMILY BUSINESSES INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 3411-155 SKYVIEW RANCH WAY NE, CALGARY ALBERTA, T3N0L3. No: 2023122209.
1689THE BUILD COLLECTIVE CONSULTING INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 802, 1333 - 8TH STREET SW, CALGARY ALBERTA, T2R1M6. No: 2023113117.
1690THE CONCRETE DOCTORS LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 40-17 BOUDREAU RD, ST. ALBERT ALBERTA, T8N7K5. No: 2023123314.
1691THE FIRST HIRE INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 50 PANAMOUNT PLAZA NW, CALGARY ALBERTA, T3K0J8. No: 2023121284.
1692THE GUIDING LIGHT WOMEN EMPOWERMENT SOCIETY Federal Corporation Registered 2020 DEC 16 Registered Address: 1918 118 STREET SW, EDMONTON ALBERTA, T6W2E4. No: 5323095595.
1693THE HOBBY SPOT - SPORTS CARDS & COLLECTIBLES LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2800-10104 103 AVE NW, EDMONTON ALBERTA, T5J0H8. No: 2023113562.
1694THE LITTLE FARM STORE LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 10013 - 101 AVENUE, LA CRETE ALBERTA, T0H2H0. No: 2023126135.
1695THE OPTIMUM EXPERIENCE BUSINESS INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 110 HERITAGE DRIVE, COCHRANE ALBERTA, T4C0Y3. No: 2023096338.
1696THE PLUMBING REPAIR GUY INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 1609-246 STEWART GREEN SW, CALGARY ALBERTA, T3H3C8. No: 2023082411.
1697THE QUEEN OF FLOORING & MORE INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 25 TARINGTON GREEN NE, CALGARY ALBERTA, T3J3X1. No: 2023115922.
1698THE SHYFT WELLNESS CENTER Federal Corporation Registered 2020 DEC 22 Registered Address: 2375 GLENRIDDING BLVD SW, EDMONTON ALBERTA, T6W2W7. No: 5323111699.
1699THE TESSERAE CREATIVE CONSTRUCTION & DESIGN INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 11323 64 ST NW, EDMONTON ALBERTA, T5W4H6. No: 2023127166.
1700THE TULA PROJECT INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 170-12143 40 ST SE, CALGARY ALBERTA, T2Z4E6. No: 2023096106.
1701THEALLTHINGSBOSSY BRAND INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 45 NOLANHURST CRESCENT, CALGARY ALBERTA, T3R0Z3. No: 2023116144.
1702THIRTEEN LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 4926 7 AVENUE, EDSON ALBERTA, T7E1K8. No: 2023119833.
1703THOMAS L. ISAMAN PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2020 DEC 31 Registered Address: 100-7712 104 ST NW, EDMONTON ALBERTA, T6E4C5. No: 2023126721.
1704THUNDER PAINTING AND RENOVATION INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 3109 CHOKECHERRY BEND SW, EDMONTON ALBERTA, T6X2M2. No: 2023120120.
1705TIDAL WAVE VAC & WATER HAULING INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 200-80 CHIPPEWA RD, SHERWOOD PARK ALBERTA, T8A4W6. No: 2023097237.
1706TIMESHIFT IMMIGRATION INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 3 SADDLECREST PK NE, CALGARY ALBERTA, T3J5E7. No: 2023124080.
1707TINY ZEN MEMORY CORP. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 2875 ANTON WYND SW, EDMONTON ALBERTA, T6W4A9. No: 2023127638.
1708TIPTOP RENOVATIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 3770 13 ST NW, EDMONTON ALBERTA, T6T0E5. No: 2023118678.
1709TJD DESIGN SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 252 COPPERPOND CIRCLE SE, CALGARY ALBERTA, T2Z0R3. No: 2023099498.
1710TL SYSTEMS INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 3-10012 29A AVE NW, EDMONTON ALBERTA, T6N1A8. No: 2023101435.
1711TNW INVESTOR HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2023125244.
1712TODD JONES PHYSIOTHERAPY INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 514-1320 16 AVE SW, CALGARY ALBERTA, T3C3S6. No: 2023117084.
1713TOGETHER WITH SENIORS SOCIETY (TOSS) Alberta Society Incorporated 2020 DEC 15 Registered Address: 2620 38 ST NE, CALGARY ALBERTA, T1Y3K1. No: 5023098881.
1714TOMAHAWK ELECTRIC INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 2307A OSBORNE CRES SW, CALGARY ALBERTA, T2T0Y7. No: 2023116631.
1715TORO OVERSEAS CAPITAL LIMITED Foreign Corporation Registered 2020 DEC 30 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2123114841.
1716TOURAME GROUP INC. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 604-52304 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B1C9. No: 2023121227.
1717TP MANAGEMENT LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 708 MIDGLEN GDNS SE, CALGARY ALBERTA, T2X1S1. No: 2023122092.
1718TPM IMPORTS LTD. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 5010 76 AVE, EDMONTON ALBERTA, T6B0A6. No: 2023128248.
1719TRAVEL TECHNOLOGY EXPERTS INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 5 PAINTBRUSH PARK, ROCKY VIEW COUNTY ALBERTA, T3Z0C8. No: 2023117332.
1720TRIFOLIUM ENTERPRISES INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 130, 11680 SARCEE TRAIL NW, CALGARY ALBERTA, T3R0A1. No: 2023096072.
1721TRUCKIT FREIGHT INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 2871 23 ST NW, EDMONTON ALBERTA, T6T0A2. No: 2023101377.
1722TRUE GRIT BUFFALO RANCH LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 219-6203 28 AVE NW, EDMONTON ALBERTA, T6L6K3. No: 2023095454.
1723TRUHOME INC. Federal Corporation Registered 2020 DEC 22 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2123110211.
1724TRURELIEF WELLNESS INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 29 SILVERADO SKIES WAY SW, CALGARY ALBERTA, T2X0K1. No: 2023119023.
1725TRUSTED MECHANICAL INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1221 IRON LANDING WAY, CROSSFIELD ALBERTA, T0M0S0. No: 2023118553.
1726TUB TECH RESURFACING INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: UNIT 1 1 ALBERTA AVE, OKOTOKS ALBERTA, T1S1J3. No: 2023127521.
1727TUNAAAAROOM XTRACTS INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: #302 5227-55 AVE NW, EDMONTON ALBERTA, T6N0B7. No: 2023106202.
1728TURNKEY VIRTUAL PROPERTY TOURS LTD. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 1909 TOMLINSON WAY NW, EDMONTON ALBERTA, T6R2R5. No: 2023116805.
1729TUSCANY DRIVING SCHOOL INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 124 ABBERFIELD PL NE, CALGARY ALBERTA, T2A6L4. No: 2023095421.
1730TUTORHOUR LTD. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 11159 36A AVE NW, EDMONTON ALBERTA, T6J0E6. No: 2023103860.
1731TYCOON HOMES INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 14 REDSTONE MEWS NE, CALGARY ALBERTA, T3N0N5. No: 2023099183.
1732TYREE & MEKWAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 10827 67 AVE NW, EDMONTON ALBERTA, T6H2A2. No: 2023122217.
1733U R PLENTIFUL THERAPY INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 9402 WEDGEWOOD DR S, GRANDE PRAIRIE ALBERTA, T8W2G6. No: 2023117621.
1734UBIQ VENTURES INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 812-1111 6 AVE SW, CALGARY ALBERTA, T2P5M5. No: 2023096221.
1735UBUNTU TABLES LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 237 DEERVIEW DR SE, CALGARY ALBERTA, T2J6W7. No: 2023119197.
1736ULO MOBILE SPA INC. Federal Corporation Registered 2020 DEC 23 Registered Address: 409-901 10 AVE SW, CALGARY ALBERTA, T2R0B5. No: 2123113975.
1737ULTIMATE HOME BOUTIQUE INC. Named Alberta Corporation Incorporated 2020 DEC 31 Registered Address: 6 MACLEOD CLOSE, RED DEER ALBERTA, T4N0K4. No: 2023125038.
1738ULTRAWAVES CORP. Federal Corporation Registered 2020 DEC 22 Registered Address: 175 KINCORA VIEW NW, CALGARY ALBERTA, T3R1M3. No: 2123110187.
1739UMIYA ENTERPRISE LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 85 SUNLAND WAY, SHERWOOD PARK ALBERTA, T8H0Z4. No: 2023106442.
1740UNATTAINABLE COLLECTIVE INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 252 NOLANSHIRE PT NW, CALGARY ALBERTA, T3R0P5. No: 2023119882.
1741UNEEKS HOME INSPECTION LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 235 CORAL SPRINGS CIR NE, CALGARY ALBERTA, T3J3P7. No: 2023108398.
1742UNIFORM WORKS LIMITED Other Prov/Territory Corps Registered 2020 DEC 23 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2123114296.
1743UNIVER BOTTLE DEPOT LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 219-6203 28 AVE NW, EDMONTON ALBERTA, T6L6K3. No: 2023098672.
1744UNLIMITED TRADESMAN INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 21316 TOWNSHIP ROAD 534 UNIT 205, ARDROSSAN ALBERTA, T8G2B2. No: 2023100809.
1745UPTIMA INFORMATION TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 125, 8838 BLACKFOOT TRAIL SE, CALGARY ALBERTA, T2J3J1. No: 2023117811.
1746URARH SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 232 RANCH ESTATES PL NW, CALGARY ALBERTA, T3G1L7. No: 2023097161.
1747URBAN BIRD LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: SUITE 400, 1 TACHE STREET, ST. ALBERT ALBERTA, T8N1B4. No: 2023096676.
1748V ELECTRIC POWER INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 702-9830 105 ST NW, EDMONTON ALBERTA, T5K1A8. No: 2023114453.
1749V. TRAN AND R. JAIN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2020 DEC 23 Registered Address: 2900-10180 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2023113844.
1750VAPE WORLD EMPORIUM CALGARY 17TH AVE INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 267 MARTINDALE DRIVE NE, CALGARY ALBERTA, T3J4J6. No: 2023104595.
1751VARSITY HOSPITALITY LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2023114438.
1752VED HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 110-220 4 ST S, LETHBRIDGE ALBERTA, T1J4J7. No: 2023112119.
1753VELERA TECH LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 131 OAKMERE GREEN, CHESTERMERE ALBERTA, T1X1N4. No: 2023119767.
1754VERGE ACCOUNTING INC. Named Alberta Corporation Incorporated 2020 DEC 24 Registered Address: 60 WATERLOO DR SW, CALGARY ALBERTA, T3C3G1. No: 2023115377.
1755VERONIKA X LIFESTYLE INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 2007 TANNER WYND NW, EDMONTON ALBERTA, T6R3M7. No: 2023120286.
1756VERSATILE INDUSTRIES INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2023114016.
1757VESTA PRIVATE MARKETS II SLP LTD. Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 640-330 5 AVE SW, CALGARY ALBERTA, T2P0L4. No: 2023124775.
1758VIP AUTO CARE LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 218 KINCORA BAY NW, CALGARY ALBERTA, T3R1L5. No: 2023107747.
1759VISION GROUP CANADA LTD. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 72 SADDLELAND DR NE, CALGARY ALBERTA, T3J5J3. No: 2023096718.
1760VP TRANSPORT LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 15109 30 ST NW, EDMONTON ALBERTA, T5Y2Y5. No: 2023109305.
1761WAFAHUB HOLDINGS LTD. Federal Corporation Registered 2020 DEC 28 Registered Address: 264 CITADEL HILLS PL NW, CALGARY ALBERTA, T3G3V6. No: 2123118495.
1762WALIA HOSPITALITY CALGARY INC. Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 410, 316 WINDERMERE ROAD NW, EDMONTON ALBERTA, T6W2Z8. No: 2023102565.
1763WBG AUTO HOLDCO LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 1900-520 3 AVE SW, CALGARY ALBERTA, T2P0R3. No: 2023121458.
1764WBTA INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 24-1500 14 ST SW, CALGARY ALBERTA, T3C1C9. No: 2023095272.
1765WEB RADIO THE REAL TRUTHS LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 7913 27 AVE NW, EDMONTON ALBERTA, T6K3C9. No: 2023121920.
1766WELLINGTON TRADE CO. LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 46 HARVEST OAK CRES NE, CALGARY ALBERTA, T3K4E1. No: 2023115393.
1767WENZEL CAPITAL INC. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 74 AUBURN BAY COMMON SE, CALGARY ALBERTA, T3M0M4. No: 2023110709.
1768WES WORKS TREE SERVICES INC. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 228 MARTINDALE DR NE, CALGARY ALBERTA, T3J3M5. No: 2023117605.
1769WESTLINK PROPERTIES INC. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 10013-101 AVE, LA CRETE ALBERTA, T0H2H0. No: 2023106129.
1770WHARTIME HOTSHOT & SERVICES LTD. Federal Corporation Registered 2020 DEC 21 Registered Address: 2068 21 ST SE, MEDICINE HAT ALBERTA, T1A2C4. No: 2123108876.
1771WHITE CLOUD GRAVEL AND AGGREGATE LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 4809 50 ST, CONSORT ALBERTA, T0C1B0. No: 2023112903.
1772WHITE GOLD TAPING SANDING & TOUCH UP INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 467 CEDARILLE CRES SW, CALGARY ALBERTA, T2W2H5. No: 2023101674.
1773WHITE MOUNTAIN INSPECTIONS LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 80 BONIN CRES, BEAUMONT ALBERTA, T4X1N7. No: 2023119643.
1774WHITE SANDS SECURITIES SEZC INC. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 100-2419 CENTRE ST NW, CALGARY ALBERTA, T2E2T8. No: 2023097526.
1775WHITE TAIL WOODS WEDDING & EVENTS LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2023108745.
1776WILD LEADERSHIP INC. Named Alberta Corporation Incorporated 2021 JAN 01 Registered Address: 740 18 AVE NW, CALGARY ALBERTA, T2M0V1. No: 2023113356.
1777WILD ROSE PIPEWORKS LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 87-8602 SOUTHFORT BLVD, FORT SASKATCHEWAN ALBERTA, T8L0J8. No: 2023111491.
1778WMK LOGISTICS LTD. Named Alberta Corporation Incorporated 2020 DEC 20 Registered Address: 455 MCCONACHIE WAY NW, EDMONTON ALBERTA, T5Y0P4. No: 2023106004.
1779WOMENS CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 3107 139 AVE NW, EDMONTON ALBERTA, T5Y1R9. No: 2023107416.
1780WORKING FAMILIES EDMONTON INC. Named Alberta Corporation Incorporated 2020 DEC 16 Registered Address: 200A, 6650-177 STREET NW, EDMONTON ALBERTA, T5T4J5. No: 2023093335.
1781WORLD OF ALBERTA FURNISHINGS INC. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 18131 77 ST NW, EDMONTON ALBERTA, T5Z0L8. No: 2023115625.
1782WORSLEY GRAVEL SUPPLY (2021) LTD. Named Alberta Corporation Incorporated 2020 DEC 22 Registered Address: 9606-96 ST, PEACE RIVER ALBERTA, T8S1J2. No: 2023112374.
1783WOW DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2020 DEC 23 Registered Address: 1550 34A AVE NW, EDMONTON ALBERTA, T6T0N1. No: 2023114354.
1784XCONTROLTECH LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 1806 32 AVE SW, CALGARY ALBERTA, T2T1W2. No: 2023100643.
1785XPOLAR ENERGY AND ADVANCED SYSTEMS INC. Federal Corporation Registered 2020 DEC 23 Registered Address: 102-122 MILLENNIUM DRIVE, FORT MCMURRAY ALBERTA, T9K2S8. No: 2123115160.
1786Y & Z LTD. Named Alberta Corporation Incorporated 2020 DEC 21 Registered Address: 306-2908 116A AVE NW, EDMONTON ALBERTA, T5W4R7. No: 2023109768.
1787YALLA YEG LTD. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 12819 161 AVE NW, EDMONTON ALBERTA, T6V1M8. No: 2023121664.
1788YEGRE VANCOUVER LTD. Named Alberta Corporation Incorporated 2020 DEC 17 Registered Address: 600 BARNETT HOUSE, 11010-142 ST NW, EDMONTON ALBERTA, T5N2R1. No: 2023101138.
1789YESTERDAY'S AUTO GALLERY FOUNDATION Non-Profit Private Company Incorporated 2020 DEC 10 Registered Address: 2800-10060 JASPER AVE NW, EDMONTON ALBERTA, T5J3V9. No: 5123099839.
1790YOOREMY HOLDINGS LTD. Named Alberta Corporation Incorporated 2020 DEC 28 Registered Address: 3204 BEARSPAW DR NW, CALGARY ALBERTA, T2L1T2. No: 2023119015.
1791YYC PSYCHOLOGY INC. Named Alberta Corporation Incorporated 2020 DEC 29 Registered Address: 134 NEW BRIGHTON MANOR SE, CALGARY ALBERTA, T2Z4J5. No: 2023120377.
1792Z-MODULAR CANADA HOLDING ULC Named Alberta Corporation Incorporated 2020 DEC 30 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P4K7. No: 2023122100.
1793Z50 ONLINE SHOPPING INCORPORATED Named Alberta Corporation Incorporated 2020 DEC 18 Registered Address: 8745 154 STREET, EDMONTON ALBERTA, T5R1S6. No: 2023103704.
1794
1795Corporate Name Changes
1796(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)
1797
17981009931 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 SEP 30. New Name: CHT AUTO LTD. Effective Date: 2020 DEC 29. No: 2010099311.
17991359933 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 31. New Name: JD'S OILFIELD CONSULTING LTD. Effective Date: 2020 DEC 16. No: 2013599333.
18001529683 ALBERTA LTD. Medical Professional Corporation Amalgamated 2010 MAY 01. New Name: A.M. CADILI PROFESSIONAL CORPORATION Effective Date: 2020 DEC 21. No: 2015296839.
18011578394 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 30. New Name: TWIN ISLAND MANAGEMENT LTD. Effective Date: 2020 DEC 17. No: 2015783943.
18021603267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 26. New Name: 1603267 ALBERTA ULC Effective Date: 2020 DEC 31. No: 2016032670.
18031625241 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 AUG 23. New Name: HARVESTERS & HAULERS TRANSPORT LTD. Effective Date: 2020 DEC 16. No: 2016252419.
18041769640 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 SEP 03. New Name: H.C.I. CARRIERS LTD. Effective Date: 2020 DEC 21. No: 2017696408.
18051778381 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 OCT 15. New Name: PETROTECH AND ASSOCIATES LTD. Effective Date: 2020 DEC 22. No: 2017783818.
18061827139 ALBERTA INC. Named Alberta Corporation Incorporated 2014 JUN 05. New Name: PDC TECHNOLOGIES INC. Effective Date: 2020 DEC 24. No: 2018271391.
18071831123 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 JUN 25. New Name: KJQ CONSULTING INC. Effective Date: 2020 DEC 31. No: 2018311239.
18081909999 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUL 20. New Name: ORDEM RECYCLING LTD. Effective Date: 2020 DEC 22. No: 2019099999.
18091933394 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 NOV 17. New Name: BON VI.VANT LIQUORS INC. Effective Date: 2020 DEC 17. No: 2019333943.
18101974168 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 JUN 04. New Name: VALPO CONSTRUCTION INC. Effective Date: 2020 DEC 16. No: 2019741681.
18112 Q NAILS & SPA INC. Named Alberta Corporation Incorporated 2015 JAN 27. New Name: SKYVIEW NAILS LTD. Effective Date: 2020 DEC 17. No: 2018742920.
18122000984 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 OCT 25. New Name: HUMBLE LOGISTICS LTD. Effective Date: 2020 DEC 19. No: 2020009847.
18132076790 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 OCT 26. New Name: FORGE PERFORMANCE GROUP INC. Effective Date: 2020 DEC 28. No: 2020767907.
18142087248 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 20. New Name: SOCOTRA DEVELOPMENTS INC. Effective Date: 2020 DEC 26. No: 2020872483.
18152100395 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 FEB 21. New Name: JAGGED PEAK NUTRITION LTD. Effective Date: 2020 DEC 29. No: 2021003955.
18162114633 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 APR 24. New Name: RIGEL PROJECTS LTD. Effective Date: 2020 DEC 24. No: 2021146333.
18172148692 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 OCT 11. New Name: U HOLDINGS LTD. Effective Date: 2020 DEC 24. No: 2021486929.
18182156912 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 NOV 21. New Name: HEADY GALLERY INC. Effective Date: 2020 DEC 24. No: 2021569120.
18192157365 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 NOV 23. New Name: FATHOM NICKEL INC. Effective Date: 2020 DEC 24. No: 2021573650.
18202157521 ALBERTA INC. Named Alberta Corporation Incorporated 2018 NOV 23. New Name: CASSAM INVESTMENT HOLDINGS INC. Effective Date: 2020 DEC 24. No: 2021575218.
18212157523 ALBERTA INC. Named Alberta Corporation Incorporated 2018 NOV 23. New Name: LARIVIERE INVESTMENT INC. Effective Date: 2020 DEC 24. No: 2021575234.
18222175291 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 FEB 25. New Name: YELLOWFIN SEAFOOD CO. INC. Effective Date: 2020 DEC 18. No: 2021752916.
18232175920 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 FEB 27. New Name: WCMI PROJECTS LTD. Effective Date: 2020 DEC 22. No: 2021759200.
18242211828 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 AUG 23. New Name: BUFFALO DRILLING CORP. Effective Date: 2020 DEC 29. No: 2022118281.
18252221895 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 OCT 08. New Name: SYMMETRY CONSTRUCTION SOLUTIONS LTD. Effective Date: 2020 DEC 16. No: 2022218958.
18262234703 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 DEC 13. New Name: FLYING U CATTLE COMPANY LTD. Effective Date: 2020 DEC 18. No: 2022347039.
18272235919 ALBERTA LTD. Named Alberta Corporation Incorporated 2019 DEC 19. New Name: SVETI STEFAN INVESTMENTS INC. Effective Date: 2020 DEC 23. No: 2022359190.
18282239805 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 JAN 13. New Name: WORRYFREE REAL ESTATE INC. Effective Date: 2020 DEC 21. No: 2022398057.
18292247921 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 FEB 20. New Name: INBEROL CORP. Effective Date: 2020 DEC 24. No: 2022479212.
18302255559 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 APR 03. New Name: MASO INDUSTRIES INC. Effective Date: 2020 DEC 18. No: 2022555599.
18312258754 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 APR 28. New Name: SMALL BIZ INC. Effective Date: 2020 DEC 24. No: 2022587543.
18322265599 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 JUN 04. New Name: OC INTERIORS LTD. Effective Date: 2020 DEC 30. No: 2022655993.
18332267480 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 JUN 12. New Name: ST. A SMOKE SHOP INC. Effective Date: 2020 DEC 24. No: 2022674804.
18342268529 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 JUN 17. New Name: GREENER COMPLETIONS INC. Effective Date: 2020 DEC 18. No: 2022685297.
18352270504 ALBERTA INC. Named Alberta Corporation Incorporated 2020 JUN 26. New Name: S&C IRWIN HOLDINGS INC. Effective Date: 2020 DEC 18. No: 2022705046.
18362277077 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 JUL 27. New Name: LEBROWN JAMES HOLDINGS LTD. Effective Date: 2020 DEC 18. No: 2022770776.
18372278545 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 AUG 05. New Name: FINALLY FREE 2020 LTD. Effective Date: 2020 DEC 24. No: 2022785451.
18382287488 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 SEP 14. New Name: TEAM EVO INTEGRATED SOLUTIONS LTD. Effective Date: 2020 DEC 17. No: 2022874883.
18392292481 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 OCT 02. New Name: HALF A CAR INC. Effective Date: 2020 DEC 18. No: 2022924811.
18402294750 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 OCT 16. New Name: KNIGHTSBRIDGE HOLDINGS INC. Effective Date: 2020 DEC 21. No: 2022947507.
18412296656 ALBERTA INC. Named Alberta Corporation Incorporated 2020 OCT 22. New Name: MAD RACECRAFT INC. Effective Date: 2020 DEC 30. No: 2022966564.
18422299096 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 NOV 06. New Name: OLIVENTE INC. Effective Date: 2020 DEC 21. No: 2022990960.
18432304567 ALBERTA INC. Named Alberta Corporation Incorporated 2020 NOV 25. New Name: NORTHERN FRESH FARMS INC. Effective Date: 2020 DEC 16. No: 2023045673.
18442304633 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 NOV 25. New Name: ROCKY MOUNTAIN EQUIPMENT GP INC. Effective Date: 2020 DEC 18. No: 2023046333.
18452304641 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 NOV 25. New Name: RME VENTURES GP INC. Effective Date: 2020 DEC 18. No: 2023046416.
18462304978 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 NOV 27. New Name: SUMMERS DRILLING INC. Effective Date: 2020 DEC 16. No: 2023049782.
18472310857 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 DEC 21. New Name: 2310857 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 2023108570.
18482310881 ALBERTA ULC Named Alberta Corporation Incorporated 2020 DEC 21. New Name: ADJR NS3 ULC Effective Date: 2020 DEC 29. No: 2023108810.
18494VENGENCE MEDIA LTD. Named Alberta Corporation Incorporated 2020 OCT 06. New Name: 4VENGEANCE MEDIA LTD. Effective Date: 2020 DEC 17. No: 2022930800.
1850532374 ALBERTA LTD. Named Alberta Corporation Incorporated 1992 JUN 15. New Name: SOLAR-RAEZ LTD. Effective Date: 2020 DEC 17. No: 205323744.
1851640842 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 JAN 26. New Name: LANDALE SIGNS AND NEON (2020) LTD. Effective Date: 2020 DEC 18. No: 206408429.
1852777 SMART SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 DEC 16. New Name: 777 SMART SOLUTIONS LTD. Effective Date: 2020 DEC 17. No: 2023093772.
1853A. T. PRECIOUS GEMS CORPORATION Named Alberta Corporation Incorporated 2020 AUG 10. New Name: T.Y. PRECIOUS GEMS CORPORATION Effective Date: 2020 DEC 16. No: 2022799999.
1854A.M. CADILI PROFESSIONAL CORPORATION Numbered Alberta Corporation Amalgamated 2010 MAY 01. New Name: 1529683 ALBERTA LTD. Effective Date: 2020 DEC 18. No: 2015296839.
1855A.M. NANJI PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2000 OCT 27. New Name: 903616 ALBERTA LTD. Effective Date: 2021 JAN 01. No: 209036169.
1856ABM COLLEGE OF BUSINESS AND TECHNOLOGY INC. Named Alberta Corporation Incorporated 2012 MAY 11. New Name: ABM COLLEGE OF BUSINESS AND TECHNOLOGY INC. Effective Date: 2020 DEC 23. No: 2016777480.
1857ACCELERATE FUND II & III GP INC. Named Alberta Corporation Incorporated 2016 OCT 24. New Name: ACCELERATE AB FUND II & III GP INC. Effective Date: 2020 DEC 21. No: 2020007684.
1858AEROTACK INC. Named Alberta Corporation Incorporated 2019 OCT 21. New Name: AOG FRIDAY INC. Effective Date: 2020 DEC 16. No: 2022241935.
1859AIRDRIE CONNECTIONS 4 EARLY CHILDHOOD INTERVENTION INC. Named Alberta Corporation Incorporated 2009 JUN 04. New Name: AIRDRIE SPEECH THERAPY SERVICES LTD. Effective Date: 2020 DEC 23. No: 2014724963.
1860AK NOBLE INC. Named Alberta Corporation Incorporated 2019 JAN 31. New Name: TRITAN GROUP INC. Effective Date: 2020 DEC 21. No: 2021703604.
1861ALBERTA TIMOTHY MARKETING CORP. Numbered Alberta Corporation Incorporated 2018 MAY 22. New Name: 2120285 ALBERTA LTD. Effective Date: 2020 DEC 16. No: 2021202854.
1862ALL BEEF CATERING INC. Numbered Alberta Corporation Incorporated 1988 APR 25. New Name: 382883 ALBERTA INC. Effective Date: 2020 DEC 29. No: 203828835.
1863AMAR SINGH PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1999 SEP 03. New Name: 844791 ALBERTA LTD. Effective Date: 2021 JAN 01. No: 208447912.
1864AMAYRA LOGISTICS LTD. Named Alberta Corporation Incorporated 2019 DEC 23. New Name: AMAYRA ENTERPRISES LTD. Effective Date: 2020 DEC 24. No: 2022365874.
1865ANTHONY J. T. MONAGHAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1989 NOV 23. New Name: 412074 ALBERTA LTD. Effective Date: 2021 JAN 01. No: 204120745.
1866APPLIANCES 4RENTAL & REPAIR INC. Named Alberta Corporation Incorporated 2020 JUN 01. New Name: YYC USED APPLIANCES PARTS & REPAIR INC. Effective Date: 2020 DEC 18. No: 2022647271.
1867ARIA SOLUTIONS INC. Named Alberta Corporation Amalgamated 2020 OCT 26. New Name: AVTEX SOLUTIONS INTERNATIONAL INC. Effective Date: 2020 DEC 29. No: 2022975680.
1868ASHBACHER MECHANICAL INC. Named Alberta Corporation Incorporated 2017 FEB 24. New Name: ARK MECHANICAL INC. Effective Date: 2020 DEC 28. No: 2020260036.
1869ASI TECH GROUP INC. Named Alberta Corporation Incorporated 2018 MAR 29. New Name: ATG SPORTS MANAGEMENT & MEDIA INC. Effective Date: 2020 DEC 22. No: 2021091646.
1870BENCHLANDS INVESTMENT CORP. Named Alberta Corporation Incorporated 2013 JUN 25. New Name: MONTANE INVESTMENT CORP. Effective Date: 2020 DEC 17. No: 2017568623.
1871BERTRAM DRILLING CORP. Named Alberta Corporation Amalgamated 2013 JAN 01. New Name: AECON GEOEXCHANGE SOLUTIONS INC. Effective Date: 2020 DEC 16. No: 2017210655.
1872BLOSSOM MUNICIPAL CONSULTING INC. Named Alberta Corporation Incorporated 2019 APR 30. New Name: THRIVE ORGANIZATIONAL CONSULTING INC. Effective Date: 2020 DEC 16. No: 2021899634.
1873BLUE SKY INTERNATIONAL HOLDINGS INC. Named Alberta Corporation Incorporated 2008 SEP 02. New Name: SABA PETROLEUM LTD. Effective Date: 2020 DEC 21. No: 2014228312.
1874BMV MUSIC SALES, INSTRUCTION & CONSULTING INC. Numbered Alberta Corporation Incorporated 1998 APR 16. New Name: 781173 ALBERTA LTD. Effective Date: 2020 DEC 21. No: 207811738.
1875BRANDOM CONSTRUCTION COMPANY XL LTD. Named Alberta Corporation Incorporated 2020 FEB 24. New Name: AB STEEL PROJECTS & RENOVATIONS LTD. Effective Date: 2020 DEC 28. No: 2022486183.
1876BRIAN GEREMIA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2005 DEC 19. New Name: 1210390 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 2012103905.
1877BRIAN OLDALE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1992 JUL 07. New Name: 534657 ALBERTA LTD. Effective Date: 2020 DEC 16. No: 205346570.
1878BUFFALO VALLEY VARIETY MEATS INC. Numbered Alberta Corporation Incorporated 2005 MAR 29. New Name: 1160969 ALBERTA INC. Effective Date: 2020 DEC 21. No: 2011609696.
1879CALGARY PSYCHOLOGY PLACE INC. Named Alberta Corporation Incorporated 2019 SEP 19. New Name: CREATIVE SKY INC. Effective Date: 2020 DEC 16. No: 2022179911.
1880CAROLYN M. B. SKOV PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1976 SEP 24. New Name: CAROLYN M.B. SKOV HOLDING CORPORATION Effective Date: 2020 DEC 16. No: 200952018.
1881CLASSIC AUTOMOTIVE AND SALES LTD. Named Alberta Corporation Incorporated 2017 SEP 27. New Name: AUTO MART GROUP LTD. Effective Date: 2020 DEC 22. No: 2020715518.
1882CLEARWATER EXTERIOR CLEANING CORP. Named Alberta Corporation Incorporated 2018 MAR 15. New Name: CLEARWATER WINDOW CLEANING CORP. Effective Date: 2020 DEC 18. No: 2021056722.
1883CLIFTON HOMES DEVELOPMENT INC. Named Alberta Corporation Incorporated 2020 DEC 17. New Name: PRIME CLIFTON HOMES INC. Effective Date: 2020 DEC 18. No: 2023100916.
1884COASTAL ELEVATIONS REAL ESTATE INCORPORATED Named Alberta Corporation Incorporated 2020 JAN 29. New Name: 223 STREET HOLDINGS INC. Effective Date: 2020 DEC 22. No: 2022432476.
1885CORROSION AND ABRASION SOLUTIONS LTD. Named Alberta Corporation Amalgamated 2019 JAN 01. New Name: CASL SURFACE TECHNOLOGIES CORP. Effective Date: 2020 DEC 31. No: 2021617390.
1886CRESCENT POINT HOLDINGS INC. Numbered Alberta Corporation Incorporated 2009 JAN 01. New Name: 1445187 ALBERTA LTD. Effective Date: 2020 DEC 18. No: 2014451872.
1887D. C. BIRDSELL, PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1976 MAY 27. New Name: 91207 ALBERTA LTD. Effective Date: 2020 DEC 16. No: 200912079.
1888D.L. DRIEDGER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2010 DEC 24. New Name: 1577876 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 2015778760.
1889DAX HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 MAY 10. New Name: SOMA MUSHROOMS INC. Effective Date: 2020 DEC 16. No: 208797399.
1890DE PAOLA PAINTING LTD. Named Alberta Corporation Incorporated 2010 JAN 20. New Name: DE PAOLA CONTRACTING LTD. Effective Date: 2020 DEC 22. No: 2015128958.
1891DEBORA ZIMMERMANN VETERINARY CONSULTING INC. Named Alberta Corporation Incorporated 2012 JUN 06. New Name: ANIMAL THRIVE INCORPORATED Effective Date: 2020 DEC 30. No: 2016824472.
1892DELPHI ENERGY (ALBERTA) LIMITED Named Alberta Corporation Incorporated 2005 MAY 09. New Name: DISTINCTION ENERGY (ALBERTA) LIMITED Effective Date: 2020 DEC 22. No: 2011694722.
1893DELPHI ENERGY CORP. Federal Corporation Registered 2019 NOV 15. New Name: DISTINCTION ENERGY CORP. Effective Date: 2020 DEC 22. No: 2122293109.
1894DICORP PROPERTIES INC. Numbered Alberta Corporation Incorporated 2006 FEB 13. New Name: 1222626 ALBERTA INC. Effective Date: 2020 DEC 23. No: 2012226268.
1895DISCIPLINE & DESIRE LTD. Named Alberta Corporation Incorporated 2020 JUN 23. New Name: DANIELLE NORMAND FITNESS LTD. Effective Date: 2020 DEC 23. No: 2022693689.
1896DONALD J. DIAKUN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1987 JUL 30. New Name: 369894 ALBERTA LTD. Effective Date: 2020 DEC 17. No: 203698949.
1897DONALD J. LUPUL PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1988 DEC 20. New Name: D J LUPUL INVESTMENTS INC. Effective Date: 2021 JAN 01. No: 203948880.
1898DOVGAN'S UKRAINIAN HOMEMADE FOOD & BAKING LTD. Named Alberta Corporation Incorporated 2019 JUN 03. New Name: ORGANIC FROM DOVGANYUK ANCIENT GRAIN BAKERY LTD. Effective Date: 2020 DEC 22. No: 2021970393.
1899DROPO APP INC. Named Alberta Corporation Incorporated 2020 MAY 11. New Name: SAG SHAM AUTOMOTIVE GROUP LTD. Effective Date: 2020 DEC 22. No: 2022607317.
1900DUNCAN HOLDINGS LTD. Named Alberta Corporation Amalgamated 2016 MAY 01. New Name: DUNCAN HOLDINGS ULC Effective Date: 2020 DEC 31. No: 2019667704.
1901DURAN & LEON CONSTRUCTION INC. Named Alberta Corporation Incorporated 2013 JUL 09. New Name: ADS CONSTRUCTION INC. Effective Date: 2020 DEC 23. No: 2017594819.
1902EAGLE MIDSTREAM CANADA HOLDINGS INC. Named Alberta Corporation Incorporated 2017 AUG 18. New Name: EAGLE MIDSTREAM CANADA HOLDINGS ULC Effective Date: 2020 DEC 30. No: 2020634271.
1903ENERGREEN SOLUTIONS CORP. Named Alberta Corporation Incorporated 2012 OCT 29. New Name: ENERGREEN MIDSTREAM CORP. Effective Date: 2020 DEC 17. No: 2017095619.
1904ERNEST STEPHAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Continued In 2013 JUL 03. New Name: 1758493 ALBERTA LTD. Effective Date: 2020 DEC 21. No: 2017584935.
1905EXTREME WOODWORKS INC. Named Alberta Corporation Incorporated 2011 MAY 17. New Name: 11:11 ENTERPRISES INC. Effective Date: 2020 DEC 31. No: 2016073641.
1906F-MEDIA INC. Named Alberta Corporation Amalgamated 2020 JAN 01. New Name: LOKNOW INC. Effective Date: 2020 DEC 22. No: 2022375428.
1907FACET MUSIC Non-Profit Public Company Incorporated 2018 NOV 07. New Name: FACET ARTS & CULTURE Effective Date: 2020 DEC 15. No: 5121542533.
1908FAIZ-E-RAZA CONSULTANT INC. Named Alberta Corporation Incorporated 2004 AUG 27. New Name: NADGEO TECHNOLOGY INC. Effective Date: 2020 DEC 24. No: 2011246234.
1909FAST TRACK IMMIGRATION SERVICES LTD. Named Alberta Corporation Incorporated 2020 JUN 10. New Name: SKYTRACK IMMIGRATION LTD. Effective Date: 2020 DEC 28. No: 2022654285.
1910FLORETA INC. Named Alberta Corporation Incorporated 2018 MAR 27. New Name: FRND INC. Effective Date: 2020 DEC 25. No: 2021080094.
1911FRESHCLEAN EATS LTD. Named Alberta Corporation Incorporated 2019 MAR 25. New Name: JENNERATIONAL INVESTMENTS INC. Effective Date: 2020 DEC 17. No: 2021815747.
1912FUNDRAISING ASSOCIATION FOR WYE SCHOOL Alberta Society Incorporated 1983 OCT 19. New Name: FUNDRAISING ASSOCIATION FOR HERITAGE HILLS ELEMENTARY FAHHE Effective Date: 2020 DEC 16. No: 503067936.
1913FUTURE PAINT LTD. Named Alberta Corporation Incorporated 2018 JAN 19. New Name: COCO ZAMMAR LTD. Effective Date: 2020 DEC 17. No: 2020932782.
1914GILL & DHALIWAL INVESTMENTS LTD. Named Alberta Corporation Incorporated 2007 MAY 09. New Name: DHALIWAL INVESTMENTS LTD. Effective Date: 2020 DEC 23. No: 2013215575.
1915GLENWOOD WATER INC. Named Alberta Corporation Incorporated 2020 JAN 23. New Name: LYBROCO RENTALS INC. Effective Date: 2020 DEC 18. No: 2022421461.
1916GOLD BUDS 420 LTD. Numbered Alberta Corporation Incorporated 2018 APR 04. New Name: 2109821 ALBERTA LTD. Effective Date: 2020 DEC 20. No: 2021098211.
1917GOSHEN QUALIY CARE INC. Named Alberta Corporation Incorporated 2020 JUN 15. New Name: GOSHEN QUALITY CARE INC. Effective Date: 2020 DEC 23. No: 2022678029.
1918GSERVICES INC. Named Alberta Corporation Incorporated 2017 DEC 09. New Name: JINO SERVICES INC. Effective Date: 2020 DEC 28. No: 2020852030.
1919HLTHHUB INC. Federal Corporation Registered 2020 JAN 03. New Name: GRAYMATTER SERVICES INC. Effective Date: 2020 DEC 23. No: 2122381987.
1920HUES AUTOMOTIVE REPAINTS LTD. Named Alberta Corporation Incorporated 2015 AUG 24. New Name: REVIVE PERSONAL TRAINING LTD. Effective Date: 2020 DEC 21. No: 2019160502.
1921ICE DISTRICT (10128-105 AVENUE) CORP. Named Alberta Corporation Incorporated 2016 OCT 12. New Name: ICE DISTRICT MAC LOFTS CORP. Effective Date: 2020 DEC 30. No: 2019983838.
1922IMPACT CONTROLS LTD. Named Alberta Corporation Incorporated 2017 MAR 22. New Name: VARO HOLDINGS CORP. Effective Date: 2020 DEC 30. No: 2020317752.
1923INCOMEALTA CORP Named Alberta Corporation Amalgamated 1995 JUN 30. New Name: INCOMEALTA CORP. Effective Date: 2020 DEC 29. No: 206593832.
1924INTEGRATE BEST PRACTICE (BP) INC. Named Alberta Corporation Incorporated 2019 NOV 06. New Name: PROJECTIVE, INC. Effective Date: 2020 DEC 17. No: 2022273706.
1925IVARS J. ARGALS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1982 AUG 25. New Name: 288274 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 202882742.
1926J.U. ONYE TRUCKING LTD. Named Alberta Corporation Incorporated 2020 APR 16. New Name: SOLID TRANSPORT INC. Effective Date: 2020 DEC 23. No: 2022570002.
1927JDC&C WELDING AND PIPEFITTING LTD. Named Alberta Corporation Incorporated 2012 DEC 04. New Name: CLEVER ENGAGEMENTS LTD. Effective Date: 2020 DEC 23. No: 2017162195.
1928JETPORT INC. Named Alberta Corporation Amalgamated 2008 MAY 01. New Name: HALCYON INTERNATIONAL LIMITED Effective Date: 2021 JAN 01. No: 2013983826.
1929JOHANNES A.S.M. GEERS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1982 OCT 28. New Name: 291675 ALBERTA LTD. Effective Date: 2021 JAN 01. No: 202916755.
1930JOHN DARYL DYCK PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2002 NOV 05. New Name: JOHN DARYL DYCK ENTERPRISES LTD. Effective Date: 2020 DEC 18. No: 2010155584.
1931JOURNEYCO INC. Named Alberta Corporation Incorporated 2020 DEC 14. New Name: ATMA JOURNEY CENTERS INC. Effective Date: 2020 DEC 24. No: 2023088970.
1932JUNIOR APPLIANCES LTD. Named Alberta Corporation Incorporated 2017 FEB 01. New Name: ADR HOME SERVICES LTD. Effective Date: 2020 DEC 22. No: 2020209728.
1933K.G. SIMINOSKI PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1995 FEB 02. New Name: 641481 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 206414815.
1934K.W. JAMES PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2001 APR 27. New Name: K.W. JAMES HOLDINGS LTD. Effective Date: 2021 JAN 01. No: 209316314.
1935KANETIX LTD. Federal Corporation Amalgamated 2020 JAN 08. New Name: RATESDOTCA GROUP LTD. Effective Date: 2020 DEC 21. No: 2122389014.
1936KENZERA SOLUTIONS INC. Named Alberta Corporation Incorporated 2020 MAY 21. New Name: KENZERA DIGITAL SERVICES PRIVATE LTD. Effective Date: 2020 DEC 22. No: 2022626275.
1937KORITE INTERNATIONAL INC. Numbered Alberta Corporation Amalgamated 2016 SEP 01. New Name: 1990827 ALBERTA LTD. Effective Date: 2020 DEC 21. No: 2019908272.
1938LA CONQUISTA INC. Named Alberta Corporation Incorporated 2020 NOV 24. New Name: DIA Y NOCHE INC. Effective Date: 2020 DEC 17. No: 2023043256.
1939LAKE WATER RESTORATION LTD. Numbered Alberta Corporation Incorporated 2014 APR 11. New Name: 1814874 ALBERTA LTD. Effective Date: 2020 DEC 23. No: 2018148748.
1940LEGACY ACCESS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2019 JUN 01. New Name: LEGACY ENERGY SOLUTIONS LTD. Effective Date: 2020 DEC 24. No: 2021969213.
1941LOGAN CONSULTING LTD. Named Alberta Corporation Incorporated 2007 SEP 13. New Name: LOGAN MECHANICAL SERVICES LTD. Effective Date: 2020 DEC 18. No: 2013493917.
1942LORI REULE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2015 JUL 28. New Name: 1911474 ALBERTA CORPORATION Effective Date: 2020 DEC 23. No: 2019114749.
1943M. BRONIEWSKI PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1992 MAY 13. New Name: M. BRONIEWSKI HOLDINGS LTD. Effective Date: 2021 JAN 01. No: 205287808.
1944M. JANE ROTNEM PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1998 MAR 30. New Name: 779256 ALBERTA LTD. Effective Date: 2020 DEC 16. No: 207792565.
1945MACPHERSON PALLIATIVE MEDICAL PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2016 JAN 29. New Name: MACPHERSON PALLIATIVE LOCUM SERVICES INC. Effective Date: 2020 DEC 29. No: 2019474671.
1946MADE BY AFRICANS INCORPORATED Federal Corporation Registered 2020 MAY 04. New Name: SIMPLY EJIBOLA INCORPORATED Effective Date: 2020 DEC 17. No: 2122596444.
1947MAINPLAN INC. Named Alberta Corporation Incorporated 2005 SEP 01. New Name: BALMINGILEAD MOVIE PRODUCTIONS (CANADA) LTD. Effective Date: 2020 DEC 23. No: 2011903412.
1948MAITREYI KOTHANDARAMAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2009 MAR 17. New Name: 1458217 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 2014582171.
1949MALDEGHEM HOLDINGS LTD. Named Alberta Corporation Amalgamated 2002 DEC 31. New Name: RIVERSONG HOLDINGS LTD. Effective Date: 2020 DEC 16. No: 2010241152.
1950MARK A. KOSTASH PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1996 FEB 08. New Name: 683911 ALBERTA LTD. Effective Date: 2020 DEC 17. No: 206839110.
1951MCCAFFREYCOM INC. Named Alberta Corporation Incorporated 2019 AUG 22. New Name: HUNT & GATHER DIGITAL INC. Effective Date: 2020 DEC 16. No: 2022128223.
1952MEDIUM RARE BAR & GRILL LTD. Named Alberta Corporation Incorporated 2020 JUL 31. New Name: MEDIUM RARE MEATS LTD. Effective Date: 2020 DEC 22. No: 2022782359.
1953MEDIUM RARE MEATS LTD. Named Alberta Corporation Incorporated 2020 JUL 31. New Name: MEDIUM RARE BAR & GRILL LTD. Effective Date: 2020 DEC 21. No: 2022782359.
1954MICHAEL AWAD PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1997 DEC 22. New Name: 771486 ALBERTA LTD. Effective Date: 2020 DEC 21. No: 207714866.
1955MICHAEL R. CASSIDY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1989 DEC 29. New Name: 414123 ALBERTA LTD. Effective Date: 2021 JAN 01. No: 204141238.
1956MICHELLE OUELLETTE CONSULTING LTD. Named Alberta Corporation Incorporated 2020 APR 17. New Name: LATITUDE CONSULTING LTD. Effective Date: 2020 DEC 28. No: 2022571976.
1957MIGRO CONSULTING LTD. Named Alberta Corporation Incorporated 2020 DEC 08. New Name: MIGRO CONSULTING - IMMIGRATION & SETTLEMENT SERVICES LTD. Effective Date: 2020 DEC 17. No: 2023072552.
1958MMP STRUCTURAL ENGINEERING LTD. Named Alberta Corporation Amalgamated 2011 JAN 01. New Name: MMP INVESTMENTS LTD. Effective Date: 2020 DEC 21. No: 2015779636.
1959MOUNTAIN LIFESTYLE PHYSIOTHERAPY INC. Named Alberta Corporation Incorporated 2018 SEP 24. New Name: MOUNTAIN THERAPY INC. Effective Date: 2020 DEC 16. No: 2021450693.
1960MOUNTAIN SPOTS VACATION RENTALS & REALTY INC. Named Alberta Corporation Incorporated 2003 AUG 21. New Name: MSVR CAPITAL CORP. Effective Date: 2020 DEC 30. No: 2010625420.
1961N. BRODA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2009 DEC 18. New Name: NKK3 MGMT INC. Effective Date: 2021 JAN 01. No: 2015078674.
1962NORBERT BRODA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2009 DEC 18. New Name: 1507883 ALBERTA LTD. Effective Date: 2021 JAN 01. No: 2015078831.
1963NOVITSKY OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 1994 OCT 19. New Name: NOVCOR GROUP LTD. Effective Date: 2020 DEC 22. No: 206290629.
1964OILCITY WELDING & FABRICATING INC. Named Alberta Corporation Incorporated 2005 MAY 02. New Name: GREEN ACRES SEED POTATOES LTD. Effective Date: 2020 DEC 21. No: 2011678832.
1965OPTIMAL CRYPTOPOWER INC. Named Alberta Corporation Incorporated 2020 SEP 30. New Name: OPTIMAL FOUNDERS INC. Effective Date: 2020 DEC 17. No: 2022917864.
1966PAISA 2 PAISA EXCHANGE CORP. Named Alberta Corporation Incorporated 2019 DEC 14. New Name: ARCHWAY PROPERTY GROUP INC. Effective Date: 2020 DEC 26. No: 2022348839.
1967PARTS ON ROUTE LTD. Named Alberta Corporation Incorporated 2019 JUL 30. New Name: JCS SERVICES LTD. Effective Date: 2020 DEC 21. No: 2022081034.
1968PAUL MCLAUGHLIN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2012 NOV 15. New Name: PMPC INVESTMENTS LTD. Effective Date: 2020 DEC 21. No: 2017125705.
1969PAUL QUANTZ PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2007 DEC 20. New Name: PUAL QUANTZ MINISTRIES INC. Effective Date: 2020 DEC 22. No: 2013701723.
1970PHARMA-INVESTMENT ULC Named Alberta Corporation Continued In 2007 MAR 26. New Name: PHARMA-INVESTMENT LTD. Effective Date: 2020 DEC 31. No: 2013101304.
1971PICTURE BUTTE LIVESTOCK VETERINARIANS INC. Named Alberta Corporation Incorporated 2000 APR 12. New Name: PICTURE BUTTE VETERINARY SERVICES INC. Effective Date: 2021 JAN 01. No: 208752071.
1972PMM ENGINEERING CONSULTING INC. Named Alberta Corporation Incorporated 2010 DEC 02. New Name: PMM CONSULTING INC. Effective Date: 2020 DEC 19. No: 2015738376.
1973PROPHIT MANAGEMENT LTD. Named Alberta Corporation Incorporated 1988 AUG 12. New Name: SPAAR INC. Effective Date: 2021 JAN 01. No: 203875141.
1974PUAL QUANTZ MINISTRIES INC. Named Alberta Corporation Incorporated 2007 DEC 20. New Name: PAUL QUANTZ MINISTRIES INC. Effective Date: 2020 DEC 23. No: 2013701723.
1975R. OSHRY PROFESSIONAL CORPORATION Named Alberta Corporation Continued In 2008 JAN 15. New Name: RON OSHRY INVESTMENT CORPORATION Effective Date: 2020 DEC 31. No: 2013745290.
1976RC IMMIGRATION SERVICES LTD. Named Alberta Corporation Incorporated 2017 OCT 11. New Name: CANADA VISA ASSISTANT INC. Effective Date: 2020 DEC 24. No: 2020739963.
1977READY SET CONSULT LTD. Named Alberta Corporation Incorporated 2017 JUN 14. New Name: READY SET FREELANCE LTD. Effective Date: 2020 DEC 16. No: 2020500795.
1978RED DOOR DEVELOPMENTS LTD. Numbered Alberta Corporation Incorporated 2016 MAY 16. New Name: 1970036 ALBERTA LTD. Effective Date: 2020 DEC 17. No: 2019700364.
1979RICHARD GUSHUE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1999 FEB 26. New Name: RLGG ALBERTA INC. Effective Date: 2021 JAN 01. No: 208198952.
1980RICHARD JOHNSTON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1984 MAY 29. New Name: 314825 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 203148259.
1981RIVERSTONE CAPITAL HOLDINGS INC. Named Alberta Corporation Incorporated 2005 JAN 20. New Name: RIVE CONCEPTS INC. Effective Date: 2020 DEC 28. No: 2011484918.
1982RMMI CORP. Named Alberta Corporation Incorporated 2018 FEB 06. New Name: DISCOVER WELLNESS SOLUTIONS INC. Effective Date: 2020 DEC 22. No: 2020972895.
1983ROBERT J. HANKINSON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1983 DEC 21. New Name: 309627 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 203096276.
1984ROI HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 JUN 07. New Name: ROI HOLDINGS ULC Effective Date: 2020 DEC 23. No: 2019745260.
1985RONALD W.K. MAR PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2001 FEB 13. New Name: SNOWBERRY HOLDINGS LTD. Effective Date: 2020 DEC 27. No: 209196559.
1986ROY YONG PARK PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2008 DEC 03. New Name: RHKIS CAPITAL CORPORATION Effective Date: 2020 DEC 30. No: 2014408799.
1987ROYAL TILE LTD. Named Alberta Corporation Incorporated 2006 APR 01. New Name: ROYAL SHIELD ROOFING LTD. Effective Date: 2020 DEC 18. No: 2012331373.
1988RVO HOLDINGS LTD. Named Alberta Corporation Incorporated 1981 JAN 07. New Name: RVO HOLDINGS ULC Effective Date: 2020 DEC 23. No: 202479895.
1989SANDRA T. KAVANAGH PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1984 AUG 08. New Name: 316855 ALBERTA LTD. Effective Date: 2021 JAN 01. No: 203168554.
1990SANITIZED SOLUTIONS INC. Numbered Alberta Corporation Incorporated 2008 DEC 23. New Name: 1444191 ALBERTA LTD. Effective Date: 2020 DEC 23. No: 2014441915.
1991SELWYN ROMANOVSKY PROFESSIONAL CORPORATION. Named Alberta Corporation Incorporated 1980 MAR 27. New Name: ROMANOVSKY INVESTMENT INC. Effective Date: 2021 JAN 01. No: 202331831.
1992SEVAL ELECTRICAL CORP. Named Alberta Corporation Incorporated 2020 DEC 03. New Name: SEVAL ELECTRIC INC. Effective Date: 2020 DEC 16. No: 2023064864.
1993SHASTA CARE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2020 JUN 15. New Name: MEDICINE HAT CARE COMMUNITY LTD. Effective Date: 2020 DEC 22. No: 2022679407.
1994SILVERTIP TAPING & TEXTURE LTD. Numbered Alberta Corporation Incorporated 2019 JUL 23. New Name: 2207180 ALBERTA LTD. Effective Date: 2020 DEC 16. No: 2022071803.
1995STAR COMPUTER & TRANSPORTATION SERVICES INC. Named Alberta Corporation Incorporated 2014 JUN 10. New Name: STAR ENTERPRISES INC. Effective Date: 2020 DEC 28. No: 2018280053.
1996STELLAR INTERGATED EYE CARE INC. Named Alberta Corporation Incorporated 2020 OCT 29. New Name: STELLAR INTEGRATED EYE CARE INC. Effective Date: 2020 DEC 23. No: 2022982983.
1997STEWART J. BEHIELS, PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1983 JAN 12. New Name: 291163 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 202911632.
1998STRATEGIX LTD. Numbered Alberta Corporation Incorporated 2000 JAN 17. New Name: 862197 ALBERTA LTD. Effective Date: 2020 DEC 21. No: 208621979.
1999SUNDRE RIVER RESORTS MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2012 JUN 18. New Name: SUNDRE RIVER RESORTS MANAGEMENT INC. Effective Date: 2020 DEC 18. No: 2016846863.
2000SUSAN J. HUTCHISON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2004 JAN 22. New Name: 1087381 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 2010873814.
2001SUSAN REES PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2008 JUL 23. New Name: 1415721 ALBERTA LTD. Effective Date: 2021 JAN 01. No: 2014157214.
2002SVG PARTNERS INC. Named Alberta Corporation Incorporated 2019 DEC 19. New Name: GREEN MED SCIENCES INC. Effective Date: 2020 DEC 31. No: 2022361121.
2003TANAS CONCRETE INDUSTRIES LTD. Numbered Alberta Corporation Amalgamated 2020 DEC 31. New Name: 2312709 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 2023127091.
2004TARAS PIZZA & DONAIR LTD. Named Alberta Corporation Incorporated 2014 SEP 18. New Name: ZEE'S TOWING LTD. Effective Date: 2020 DEC 30. No: 2018484382.
2005THREE PEOPLE AND A DOG ACRES INC. Named Alberta Corporation Incorporated 2019 FEB 25. New Name: LITTLE VALLEY FARM INC. Effective Date: 2020 DEC 31. No: 2021747049.
2006TOP CAR DETAILING INC. Named Alberta Corporation Incorporated 2019 MAY 21. New Name: PRO DETAILING INC. Effective Date: 2020 DEC 28. No: 2021943853.
2007TOTAL EXCAVATING & CONTRACTING LTD. Named Alberta Corporation Incorporated 2013 FEB 20. New Name: TOTAL EXCAVATING & CONTRACTING ULC Effective Date: 2020 DEC 31. No: 2017314119.
2008TRAINING & WELDING INSPECTION SERVICES CANADA INC. Named Alberta Corporation Incorporated 2020 DEC 10. New Name: TES CANADA INC. Effective Date: 2020 DEC 24. No: 2023079326.
2009TREVOR ROWLES PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2018 MAR 29. New Name: TREVOR ROWLES ADMIN. CORP. Effective Date: 2020 DEC 31. No: 2021056698.
2010TRIBAL PARTNERS (300 BDC) ULC Named Alberta Corporation Incorporated 2020 APR 24. New Name: TRIBAL PARTNERS (300 BDC) LTD. Effective Date: 2020 DEC 23. No: 2022582726.
2011TRUCKIT FREIGHT INC. Named Alberta Corporation Incorporated 2020 DEC 17. New Name: TRUCKIT FREIGHTS INC. Effective Date: 2020 DEC 22. No: 2023101377.
2012TWE: JOT 1 MB. LTD. Named Alberta Corporation Incorporated 2020 MAY 20. New Name: TRANSFORMATIVE CEOS LTD. Effective Date: 2020 DEC 16. No: 2022623264.
2013URECON LTD./LTEE Federal Corporation Registered 2017 JUL 13. New Name: GF URECON LTD. Effective Date: 2020 DEC 21. No: 2120564774.
2014VEGREVILLE PLUMBING & HEATING LTD Named Alberta Corporation Incorporated 1974 MAY 24. New Name: VEGREVILLE PLUMBING & HEATING LTD. Effective Date: 2020 DEC 31. No: 200732345.
2015VERMILION STADIUM BOARD SOCIETY Alberta Society Incorporated 1988 SEP 29. New Name: VERMILION FACILITY ENHANCEMENT BOARD Effective Date: 2020 DEC 17. No: 503893018.
2016VINCENT WONG PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2017 JUN 05. New Name: V. WONG AND K. TUNG PROFESSIONAL CORPORATION Effective Date: 2020 DEC 22. No: 2020480618.
2017VIRVILIS PROPERTIES LTD. Other Prov/Territory Corps Registered 2020 OCT 22. New Name: ATTICA PROPERTIES LTD. Effective Date: 2020 DEC 21. No: 2122965490.
2018W. S. ARMSTRONG, PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1979 JUN 13. New Name: 207377 ALBERTA LTD. Effective Date: 2020 DEC 31. No: 202073771.
2019W.C. JOHNSTON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2006 MAR 14. New Name: WC JOHNSTON UNIVERSAL JOINT CORPORATION Effective Date: 2020 DEC 18. No: 2012286304.
2020WELL MASTER CANADA, ULC Named Alberta Corporation Incorporated 2017 DEC 14. New Name: WELL MASTER CANADA HOLDINGS ULC Effective Date: 2020 DEC 31. No: 2020863367.
2021WESTWILLOW CATTLE CORP. Named Alberta Corporation Incorporated 2016 FEB 01. New Name: GENERATIONS INVESTMENTS LTD. Effective Date: 2020 DEC 30. No: 2019479977.
2022WM. G. HALL, PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 MAR 16. New Name: WM. G. HALL INVESTMENTS CORPORATION Effective Date: 2021 JAN 01. No: 201156155.
2023
2024
2025Corporations Liable for Dissolution/Strike Off/
2026Cancellation of Registration
2027(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
2028
202910128279 CANADA INC. 2020 DEC 30.
203010798452 CANADA INC. 2020 DEC 21.
20319753974 CANADA INC. 2020 DEC 18.
2032ABSOLUTELY PROPOSALS & ROMANTIC EVENTS LTD. 2020 DEC 31.
2033ALTAGAS IDEMITSU MANAGEMENT INC. 2020 DEC 23.
2034CCG 2026 FEASIBILITY CORPORATION 2020 DEC 19.
2035GEETHAEZHIL INC. 2020 DEC 22.
2036GREYBROOK YORKVILLE SUB-TRUST TRUSTEE INC. 2020 DEC 22.
2037HEXOTICODE INC. 2020 DEC 31.
2038NINGBO FAR EAST IMPORT & EXPORT CO., LTD. 2020 DEC 17.
2039OOROS LIMITED 2020 DEC 17.
2040RIVERWOOD CAPITAL GP III LTD. 2020 DEC 29.
2041ROOT CO2 CANADA INC. 2020 DEC 22.
2042S & P CONSULTANTS HEALTHCARE, INC. 2020 DEC 30.
2043SCALECUBE INC. 2020 DEC 21.
2044SHADOWS GAMES LTD. 2020 DEC 31.
2045TRITON ENERGY INC. 2020 DEC 23.
2046TRITON LNG INC. 2020 DEC 23.
2047TRITON LPG INC. 2020 DEC 23.
2048ZENTESSENCE MEDIA INC. 2020 DEC 29.
2049
2050Corporations Dissolved/Struck Off/Registration Cancelled
2051(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)
2052
20531016312 ALBERTA LTD. 2020 DEC 30.
20541018528 ALBERTA LTD. 2020 DEC 18.
20551057474 ALBERTA LTD. 2020 DEC 31.
20561102608 ALBERTA LTD. 2020 DEC 24.
2057112719 ALBERTA LTD. 2020 DEC 31.
20581150547 ALBERTA LTD. 2020 DEC 31.
20591176259 ALBERTA INC. 2020 DEC 31.
20601200495 ALBERTA LTD. 2020 DEC 16.
20611206689 ALBERTA LTD. 2020 DEC 16.
20621215797 ALBERTA LTD. 2020 DEC 17.
20631223726 ALBERTA LTD. 2020 DEC 22.
2064122807 ALBERTA CORPORATION 2020 DEC 22.
20651232159 ALBERTA LTD. 2020 DEC 18.
20661265119 ALBERTA LTD. 2020 DEC 23.
20671265685 ALBERTA LTD. 2020 DEC 31.
20681270437 ALBERTA LTD. 2020 DEC 31.
20691287111 ALBERTA INC. 2020 DEC 16.
20701295399 ALBERTA LTD. 2020 DEC 30.
20711295481 ALBERTA LTD. 2020 DEC 18.
20721330225 ALBERTA LTD. 2020 DEC 22.
20731340528 ALBERTA INC. 2020 DEC 17.
20741351666 ALBERTA LTD. 2020 DEC 22.
20751356758 ALBERTA LTD. 2020 DEC 31.
20761366463 ALBERTA LTD. 2020 DEC 30.
20771366477 ALBERTA LTD. 2021 JAN 01.
20781380895 ALBERTA LTD. 2020 DEC 30.
20791409777 ALBERTA LTD. 2020 DEC 17.
20801413616 ALBERTA LTD. 2020 DEC 23.
20811426628 ALBERTA LTD. 2020 DEC 31.
20821429707 ALBERTA LTD. 2020 DEC 31.
20831444056 ALBERTA LTD. 2020 DEC 29.
20841444767 ALBERTA LTD. 2020 DEC 31.
20851448193 ALBERTA LTD. 2020 DEC 24.
20861454284 ALBERTA LTD. 2020 DEC 30.
20871463855 ALBERTA LTD. 2020 DEC 17.
20881484991 ALBERTA LTD. 2020 DEC 21.
20891499070 ALBERTA LTD. 2020 DEC 30.
20901506585 ALBERTA LTD. 2020 DEC 16.
20911519591 ALBERTA LTD. 2020 DEC 30.
20921528831 ALBERTA LTD. 2020 DEC 18.
20931540829 ALBERTA LTD. 2020 DEC 30.
20941543149 ALBERTA LTD. 2020 DEC 31.
20951548620 ALBERTA LTD. 2020 DEC 29.
20961549328 ALBERTA LTD. 2020 DEC 18.
20971552054 ALBERTA LTD. 2020 DEC 30.
20981556359 ALBERTA LTD. 2020 DEC 30.
20991582001 ALBERTA LTD. 2020 DEC 23.
21001617785 ALBERTA LTD. 2020 DEC 31.
21011629962 ALBERTA LTD. 2020 DEC 31.
21021644219 ALBERTA LTD. 2020 DEC 31.
21031645799 ALBERTA LTD. 2020 DEC 31.
21041646297 ALBERTA LTD. 2020 DEC 18.
21051648058 ALBERTA LTD. 2020 DEC 16.
21061651266 ALBERTA INC. 2021 JAN 01.
21071655040 ALBERTA INC. 2020 DEC 30.
21081661221 ALBERTA LTD. 2020 DEC 30.
21091666836 ALBERTA ULC 2020 DEC 30.
21101695045 ALBERTA LTD. 2020 DEC 16.
21111706201 ALBERTA LTD. 2020 DEC 23.
21121713641 ALBERTA LTD. 2020 DEC 21.
21131718731 ALBERTA LTD. 2020 DEC 28.
21141719777 ALBERTA INC. 2020 DEC 21.
21151721673 ALBERTA LTD. 2020 DEC 17.
21161742355 ALBERTA LTD. 2020 DEC 23.
21171747128 ALBERTA LTD. 2020 DEC 22.
21181766349 ALBERTA CORP. 2020 DEC 22.
21191766407 ALBERTA INC. 2020 DEC 16.
21201778401 ALBERTA LTD. 2020 DEC 23.
21211787660 ALBERTA LTD. 2020 DEC 22.
21221789995 ALBERTA LTD. 2020 DEC 16.
21231805643 ALBERTA INC. 2020 DEC 31.
21241808401 ALBERTA LTD. 2020 DEC 30.
21251811053 ALBERTA INC. 2020 DEC 31.
21261827045 ALBERTA INC. 2020 DEC 28.
21271828097 ALBERTA LTD. 2020 DEC 19.
21281831567 ALBERTA LTD. 2020 DEC 31.
21291852808 ALBERTA LTD. 2020 DEC 31.
21301853169 ALBERTA LTD. 2020 DEC 30.
21311853972 ALBERTA LTD. 2020 DEC 17.
21321863204 ALBERTA LTD. 2020 DEC 21.
21331863391 ALBERTA LTD. 2020 DEC 29.
21341867429 ALBERTA LTD. 2020 DEC 23.
21351868130 ALBERTA LTD. 2020 DEC 30.
21361873417 ALBERTA LTD. 2020 DEC 30.
21371874415 ALBERTA LTD. 2020 DEC 17.
21381877756 ALBERTA INC. 2020 DEC 23.
21391887379 ALBERTA LTD. 2020 DEC 22.
21401901154 ALBERTA LTD. 2020 DEC 30.
21411909962 ALBERTA LTD. 2020 DEC 23.
21421923959 ALBERTA LTD. 2020 DEC 22.
21431928216 ALBERTA INC. 2020 DEC 29.
21441936500 ALBERTA LTD. 2020 DEC 18.
21451936610 ALBERTA LTD. 2020 DEC 31.
21461937124 ALBERTA LTD. 2020 DEC 18.
21471937132 ALBERTA LTD. 2020 DEC 18.
21481941541 ALBERTA LTD. 2020 DEC 29.
21491942036 ALBERTA LTD. 2020 DEC 31.
21501948783 ALBERTA LTD. 2020 DEC 18.
21511952662 ALBERTA LTD. 2020 DEC 30.
21521954234 ALBERTA LTD. 2020 DEC 21.
21531955119 ALBERTA INC. 2020 DEC 30.
21541959923 ALBERTA LTD. 2020 DEC 30.
21551963719 ALBERTA LTD. 2020 DEC 22.
21561968095 ALBERTA LTD. 2020 DEC 31.
21571977665 ALBERTA LTD. 2020 DEC 21.
21581978706 ALBERTA LTD. 2020 DEC 30.
21591978850 ALBERTA LTD. 2020 DEC 31.
21601980713 ALBERTA LTD. 2020 DEC 28.
21611989850 ALBERTA LTD. 2020 DEC 31.
21621991350 ALBERTA LTD. 2020 DEC 23.
21631992438 ALBERTA LTD. 2020 DEC 31.
21642 KEYS CONTRACTING INC. 2020 DEC 18.
21652009812 ALBERTA LTD. 2020 DEC 21.
21662010848 ALBERTA LTD. 2020 DEC 30.
21672011195 ALBERTA INC. 2020 DEC 18.
21682011205 ALBERTA LTD. 2020 DEC 22.
21692012737 ALBERTA LTD. 2020 DEC 18.
21702012740 ALBERTA LTD. 2020 DEC 18.
21712012742 ALBERTA LTD. 2020 DEC 18.
21722014305 ALBERTA INC. 2020 DEC 30.
21732019720 ALBERTA LTD. 2020 DEC 30.
21742019727 ALBERTA LTD. 2020 DEC 31.
21752021982 ALBERTA CORPORATION 2020 DEC 31.
21762023308 ALBERTA LTD. 2020 DEC 16.
21772024304 ALBERTA LTD. 2020 DEC 31.
21782024414 ALBERTA LTD. 2020 DEC 31.
21792026494 ALBERTA LTD. 2020 DEC 31.
21802032712 ALBERTA LTD. 2020 DEC 30.
21812039360 ALBERTA LTD. 2020 DEC 30.
21822040877 ALBERTA LTD. 2020 DEC 22.
21832042883 ALBERTA LTD. 2020 DEC 22.
21842046871 ALBERTA LTD. 2020 DEC 18.
21852048989 ALBERTA LTD. 2020 DEC 28.
21862053004 ALBERTA LTD. 2020 DEC 29.
21872053074 ALBERTA LTD. 2020 DEC 31.
21882053251 ALBERTA LTD. 2020 DEC 30.
21892053524 ALBERTA LTD. 2020 DEC 16.
21902059997 ALBERTA LTD. 2020 DEC 28.
21912060217 ALBERTA LTD. 2020 DEC 29.
21922065051 ALBERTA LTD. 2020 DEC 30.
21932067869 ALBERTA LTD. 2020 DEC 21.
21942074532 ALBERTA LTD. 2020 DEC 28.
21952082775 ALBERTA LTD. 2020 DEC 31.
21962088186 ALBERTA LTD. 2020 DEC 31.
21972088358 ALBERTA LTD. 2020 DEC 31.
21982088363 ALBERTA LTD. 2020 DEC 30.
21992088366 ALBERTA LTD. 2020 DEC 31.
22002089567 ALBERTA LTD. 2020 DEC 21.
22012089988 ALBERTA LTD. 2020 DEC 31.
22022090141 ALBERTA LTD. 2020 DEC 23.
22032090506 ALBERTA INC. 2020 DEC 21.
22042094779 ALBERTA LTD. 2020 DEC 31.
22052094781 ALBERTA LTD. 2020 DEC 31.
22062095197 ALBERTA LTD. 2020 DEC 16.
22072101645 ALBERTA LTD. 2020 DEC 30.
22082107756 ALBERTA LTD. 2020 DEC 30.
22092111619 ALBERTA CORP. 2020 DEC 29.
22102114966 ALBERTA LTD. 2020 DEC 31.
22112116981 ALBERTA INC. 2020 DEC 29.
22122124003 ALBERTA LTD. 2020 DEC 30.
22132125751 ALBERTA LIMITED 2020 DEC 30.
22142126500 ALBERTA LTD. 2020 DEC 19.
22152127874 ALBERTA LTD. 2020 DEC 16.
22162129612 ALBERTA LTD. 2020 DEC 31.
22172130056 ALBERTA LTD. 2020 DEC 30.
22182135888 ALBERTA LTD. 2020 DEC 16.
22192138980 ALBERTA LTD. 2020 DEC 22.
22202146116 ALBERTA LTD. 2020 DEC 30.
22212147432 ALBERTA INC. 2020 DEC 31.
22222149162 ALBERTA LTD. 2020 DEC 22.
22232151271 ALBERTA LTD. 2020 DEC 31.
22242153227 ALBERTA INC. 2020 DEC 28.
22252154405 ALBERTA LTD. 2020 DEC 23.
22262158412 ALBERTA LIMITED 2020 DEC 30.
22272158685 ALBERTA LTD. 2020 DEC 31.
22282162944 ALBERTA LTD. 2020 DEC 29.
22292164195 ALBERTA LTD. 2020 DEC 21.
22302164850 ALBERTA LTD. 2020 DEC 23.
22312166266 ALBERTA LTD. 2020 DEC 29.
22322169579 ALBERTA INC. 2020 DEC 29.
22332170602 ALBERTA LTD. 2020 DEC 31.
22342172712 ALBERTA LTD. 2020 DEC 22.
22352177572 ALBERTA LTD. 2020 DEC 30.
22362184370 ALBERTA LTD 2020 DEC 28.
22372197737 ALBERTA LTD. 2020 DEC 31.
22382203964 ALBERTA INC. 2020 DEC 21.
22392204755 ALBERTA LTD. 2020 DEC 30.
22402205845 ALBERTA INC. 2020 DEC 22.
22412207050 ALBERTA LTD. 2020 DEC 29.
22422210883 ALBERTA LTD. 2020 DEC 18.
22432216113 ALBERTA CORPORATION 2020 DEC 18.
22442221099 ALBERTA LTD. 2020 DEC 16.
22452233927 ALBERTA LTD. 2020 DEC 23.
22462236144 ALBERTA LTD. 2020 DEC 28.
22472236548 ALBERTA LTD. 2020 DEC 30.
22482240741 ALBERTA INC. 2020 DEC 31.
22492241049 ALBERTA LTD. 2020 DEC 28.
22502241221 ALBERTA INC. 2020 DEC 16.
22512243737 ALBERTA LTD. 2020 DEC 19.
22522281787 ALBERTA INC. 2020 DEC 30.
22532282407 ALBERTA LTD. 2021 JAN 01.
22542310750 ALBERTA LTD. 2020 DEC 31.
2255254140 ALBERTA LTD. 2020 DEC 31.
2256310271 ALBERTA LTD. 2020 DEC 31.
2257360 WEST PRODUCTIONS LTD. 2020 DEC 17.
2258362837 ALBERTA LTD. 2020 DEC 29.
2259401977 ALBERTA INC. 2020 DEC 23.
2260406235 ALBERTA LTD. 2020 DEC 30.
22614K NAILS & SPA LTD. 2020 DEC 17.
2262571079 ALBERTA INC. 2020 DEC 31.
2263601475 ALBERTA INC. 2020 DEC 30.
2264602636 ALBERTA LTD. 2020 DEC 21.
2265634469 ALBERTA LTD. 2020 DEC 16.
2266636170 ALBERTA LTD. 2020 DEC 31.
2267644314 ALBERTA LTD. 2020 DEC 31.
2268709154 ALBERTA LTD. 2020 DEC 30.
2269743312 ALBERTA LTD. 2020 DEC 16.
2270752072 ALBERTA LTD. 2020 DEC 31.
2271762600 ALBERTA LTD. 2020 DEC 24.
2272813468 ALBERTA LTD. 2020 DEC 29.
2273814111 ALBERTA LTD. 2020 DEC 30.
2274838692 ALBERTA LTD. 2020 DEC 29.
2275861618 ALBERTA LTD. 2020 DEC 16.
2276885007 ALBERTA INC. 2020 DEC 30.
2277916795 ALBERTA LTD. 2020 DEC 29.
2278923559 ALBERTA LTD. 2020 DEC 30.
2279936827 ALBERTA LTD. 2020 DEC 31.
2280976649 ALBERTA LTD. 2020 DEC 31.
2281993872 ALBERTA LTD. 2020 DEC 30.
2282A+ HEATING & STEAM LTD. 2020 DEC 16.
2283A. D. MERRICK PROFESSIONAL CORPORATION 2020 DEC 31.
2284A.H. WEBER HOLDINGS INC. 2020 DEC 16.
2285A.W.A. BELLSTEDT PROFESSIONAL CORPORATION 2020 DEC 30.
2286AACS INC. 2020 DEC 19.
2287ABBEM TRUCKING & CONSTRUCTION LTD. 2020 DEC 23.
2288ACCOMPLI KITCHENS INC. 2020 DEC 29.
2289ACS SPECIALISTS INC. 2020 DEC 31.
2290ACTUARIAL BASICS INC. 2020 DEC 29.
2291ADRENALINE SURF AND MARINE LTD. 2020 DEC 18.
2292ADVANTAGE CORP. 2020 DEC 30.
2293ADVANTAGE EQUIPMENT LTD. 2020 DEC 30.
2294ADVANTAGE PLUMBING AND HEATING LTD. 2020 DEC 22.
2295ADVOCARE CONSULTING INC. 2020 DEC 22.
2296AEGIS PIPEFITTING LTD. 2020 DEC 23.
2297AEROSERV AVIATION SERVICES LTD. 2020 DEC 18.
2298AFX MATERIALS & FABRICATION LTD. 2020 DEC 31.
2299AGOIL SERVICES LTD. 2020 DEC 31.
2300ALBERTA MOTOR PRODUCTS INC. 2020 DEC 17.
2301ALBERTA RESIDENTIAL CLEANING SERVICES LTD. 2020 DEC 22.
2302ALBERTA ROSE FLORIST (1993) LTD. 2020 DEC 16.
2303ALBERTA VICTORY FUND LTD. 2020 DEC 31.
2304ALDERSON LIVESTOCK LTD. 2020 DEC 31.
2305ALEXRIO LTD. 2020 DEC 17.
2306ALIYA ENTERPRISES LTD. 2020 DEC 17.
2307ALLARD LEARNING CENTRE LTD. 2020 DEC 31.
2308ALLRAE HOLDINGS (1977) LTD. 2020 DEC 31.
2309ALPHA AUTO & MUFFLER REPAIR LTD. 2020 DEC 31.
2310ALTABERG TECH LTD. 2020 DEC 21.
2311AMIT VIRK TRANSPORT LTD. 2020 DEC 23.
2312ANAHATA FOODS INC. 2020 DEC 23.
2313ANDERSON CONSULTING ASSOCIATES INC. 2020 DEC 24.
2314APNA TRUCK REPAIR & TIRE SERVICES LTD. 2020 DEC 17.
2315ARNS DEVELOPMENTS LTD. 2020 DEC 31.
2316ASHLEIGH'S CLEANING AND ORGANIZING SERVICES LTD. 2020 DEC 29.
2317AVENUE ENERGY PARTNERS INC. 2020 DEC 30.
2318AXIOM INSURANCE BROKERS INC. 2020 DEC 30.
2319BACK 40 CUSTOM CONTRACTING INC. 2020 DEC 21.
2320BADGER ULC 2020 DEC 17.
2321BANYAN TREE VENTURES INC. 2020 DEC 31.
2322BARB'S CARD & GIFT SHOP LTD. 2020 DEC 16.
2323BARRINGTON RESEARCH GROUP, INC. 2020 DEC 28.
2324BELL AIRR AUTO TRIM LTD. 2020 DEC 31.
2325BELTLINE DRYWALL PROS INC. 2020 DEC 30.
2326BEMAR TAWFIK PROFESSIONAL DENTAL CORPORATION 2020 DEC 30.
2327BERC SOLUTIONS INC. 2020 DEC 18.
2328BHONDI CONSULTING INC. 2020 DEC 21.
2329BIG LEAGUE RENTALS LTD. 2020 DEC 30.
2330BILLIAM CONSULTING INC. 2020 DEC 21.
2331BIRCH FARMS LTD. 2020 DEC 31.
2332BIRCHWOOD INDUSTRIES LTD. 2020 DEC 30.
2333BLANCHETTE SLATE LTD. 2020 DEC 18.
2334BLOMIDON ENERGY INC. 2020 DEC 30.
2335BLUE LIGHTHOUSE PRODUCTIONS INC. 2020 DEC 21.
2336BOWVISTA LAND CORPORATION 2020 DEC 31.
2337BRAEFOOT LANDS LIMITED 2020 DEC 23.
2338BRIAN COOK CONSULTING LTD. 2020 DEC 28.
2339BRISTOL LAND & LEASING LTD. 2020 DEC 31.
2340BROOKS PROFESSIONAL BUILDING (2002) LTD. 2020 DEC 21.
2341BROSPEC 2001 GP INC. 2020 DEC 31.
2342BROWNLEE & LEMAY FARMS LTD. 2020 DEC 18.
2343BROWSERA INFOTECH LTD. 2020 DEC 24.
2344BURMON BUILDING PRODUCTS INC. 2020 DEC 31.
2345BURQA CONSULTING INC. 2020 DEC 28.
2346BUSHI FINCO ULC 2020 DEC 29.
2347BVL CONSTRUCTION SERVICES INC. 2020 DEC 30.
2348CALHALA INC. 2020 DEC 30.
2349CANADIAN TOP GOODS LTD. 2020 DEC 29.
2350CANARC DEVELOPMENT CORP. 2020 DEC 29.
2351CANT DRINK MY TEE INC. 2020 DEC 31.
2352CCL WELDING INC. 2020 DEC 31.
2353CESSFORD STEAM INC. 2020 DEC 29.
2354CGS PLUMBING & HEATING LTD. 2020 DEC 16.
2355CHEKOR MANAGEMENT LTD. 2021 JAN 01.
2356CHONE F. SANDERS ENTERPRISES LTD. 2020 DEC 31.
2357CLEANCUT RENOVATION LTD. 2020 DEC 22.
2358CLEANING SUPPLY SPECIALIST INC. 2020 DEC 31.
2359CLEARSTREAM CONTRACTING GP INC. 2020 DEC 31.
2360CLEARSTREAM ENERGY HOLDINGS INC. 2020 DEC 31.
2361CLEARSTREAM ENVIRONMENTAL CONSULTING SERVICE INC. 2020 DEC 31.
2362CLEARSTREAM INDUSTRIAL SERVICES GP INC. 2020 DEC 31.
2363CLEARSTREAM TRANSPORTATION SERVICES GP INC. 2020 DEC 31.
2364CLEARWATER FABRICATION GP INC. 2020 DEC 31.
2365CLEARWATER HOLDINGS GP INC. 2020 DEC 31.
2366CLIENT EQ LTD. 2020 DEC 17.
2367CNP COLLISION LTD. 2020 DEC 17.
2368COBRA GP INC. 2020 DEC 31.
2369COMET CONSULTING CORP. 2020 DEC 29.
2370COMPETITIVE IT INC. 2020 DEC 22.
2371COMPUTER RESCUE INC. 2020 DEC 23.
2372COPPERBRAIN INC. 2020 DEC 31.
2373CORPORA COACHING INC. 2020 DEC 17.
2374CS TRAILER RENTALS LTD. 2020 DEC 29.
2375CSC SOLUTIONS INC. 2020 DEC 29.
2376CYNAPSE SYSTEMS INC. 2020 DEC 17.
2377DARK CORP. 2020 DEC 22.
2378DCB ENVIRONMENTAL SOLUTIONS INC. 2020 DEC 31.
2379DDH ADVISERS LTD. 2020 DEC 30.
2380DEAD HEAT YYC INC. 2020 DEC 24.
2381DEB MCVEE SERVICES INC. 2020 DEC 19.
2382DEPHI SOLUTIONS LTD. 2020 DEC 22.
2383DIAMOND 9 ENTERPRISES LTD. 2020 DEC 31.
2384DIAMOND SHINE CLEANING SERVICES INC. 2020 DEC 31.
2385DICK HANDLEY WELDING LTD. 2020 DEC 30.
2386DIGITAL PAGES INC. 2020 DEC 18.
2387DIRTY GIRLS CLEANING CREW LTD. 2020 DEC 30.
2388DOMANI FURNITURE GROUP INC. 2020 DEC 16.
2389DONALD MILLER PROFESSIONAL CORPORATION 2020 DEC 31.
2390DOOBER INC. 2020 DEC 31.
2391DP EXCAVATING LTD. 2020 DEC 31.
2392DREAM HOME MORTGAGES INC. 2020 DEC 17.
2393DRS ENTERPRISES INC. 2020 DEC 29.
2394DUNE45 ADVISORY SERVICES INC. 2020 DEC 16.
2395E C (PLAYA) INC. 2020 DEC 23.
2396E E D & ASSOCIATES INC. 2020 DEC 21.
2397EDUEATS INC. 2020 DEC 27.
2398ELECTRIC MOTOR SERVICE (FORT MCMURRAY) LTD. 2020 DEC 30.
2399ELEGANCE DESIGN STUDIO LTD. 2020 DEC 24.
2400EMARY'S PIPELINE CONTRACTING LTD. 2020 DEC 23.
2401EMC TECHNICAL SERVICES LTD. 2020 DEC 21.
2402EMPIRE STONE DESIGN INC. 2020 DEC 30.
2403ENDEE CONSULTING LTD. 2020 DEC 23.
2404ENERGY PIPELINE PUBLIC AWARENESS CONSULTING EPPAC INC. 2020 DEC 16.
2405ENERGY TRANSFER WEST INC. 2020 DEC 30.
2406ENTARA CONSULTING SERVICES LTD. 2020 DEC 30.
2407ENVIRONMENTAL TURFGRASS SOLUTIONS LTD. 2020 DEC 24.
2408EONS FINE HOMES LIMITED 2020 DEC 31.
2409EXCEPTIONNEL CLEANING SERVICE LTD. 2020 DEC 17.
2410EZRA DESIGN INC. 2020 DEC 16.
2411FACILITIES MANAGEMENT CORPORATE SOLUTIONS INC. 2020 DEC 30.
2412FARCO HOLDINGS INC. 2020 DEC 17.
2413FAY M. FOSSEN PROFESSIONAL CORPORATION 2020 DEC 23.
2414FEDUNI ADVISERS LTD. 2020 DEC 30.
2415FIRST ELEMENT HOLDINGS CORP. 2020 DEC 22.
2416FIT TOGETHER LTD. 2020 DEC 17.
2417FLUIDESIGN INC. 2020 DEC 28.
2418FOGO MANAGEMENT LTD. 2020 DEC 28.
2419FOODMEND INC. 2020 DEC 17.
2420FOUNTAIN TIRE (GRANDE PRAIRIE HWY) LTD. 2020 DEC 17.
2421FOUNTAIN TIRE (LETHBRIDGE NORTH) LTD. 2020 DEC 17.
2422FOUNTAIN TIRE (MEDICINE HAT) LTD. 2020 DEC 17.
2423FOUNTAIN TIRE (SUNRIDGE) LTD. 2020 DEC 17.
2424FRAMEWORK PARTNERS INC. 2020 DEC 18.
2425FRANZ DECORATING LTD. 2020 DEC 28.
2426FRISCH LEAF INVESTMENTS INC. 2020 DEC 22.
2427FULL THROTTLE LOGISTICS INC. 2020 DEC 18.
2428FUR-BUSTERS GROOMING LTD. 2020 DEC 29.
2429G.B.M. SERVICES LIMITED 2020 DEC 24.
2430G.M. TOP-CO LP LTD. 2020 DEC 23.
2431G.M.H. MANAGEMENT LTD. 2020 DEC 21.
2432GANGL HOLDINGS LTD. 2020 DEC 29.
2433GARRY W. LUNA CONSULTING LTD. 2020 DEC 31.
2434GARWAY CONSTRUCTION LTD. 2020 DEC 31.
2435GASOIL FACILITY SOLUTIONS INC. 2020 DEC 30.
2436GAUDREAU WELDING LTD. 2020 DEC 29.
2437GENDRON DEVELOPMENTS INC. 2020 DEC 30.
2438GENTLE CARE BUSINESS INC. 2020 DEC 31.
2439GEOKAY EXPLORATIONS LTD. 2020 DEC 30.
2440GG CONSULTING SERVICES COLD LAKE LTD. 2020 DEC 18.
2441GHOSTRIDER ENVIRONMENTAL LTD. 2020 DEC 21.
2442GILLCO AUTO LTD. 2020 DEC 30.
2443GLOBAL MANAGEMENT CONSULTANTS INC. 2020 DEC 23.
2444GLOW SALON AND SPA LTD. 2020 DEC 31.
2445GMR CABINETRY INC. 2020 DEC 30.
2446GOAT ROADSIDE SERVICES INC. 2020 DEC 23.
2447GOLDEN WINGS ENTERPRISES LTD. 2020 DEC 19.
2448GOLOSKY ENERGY SERVICES LTD. 2020 DEC 30.
2449GOLOSKY HOLDINGS GP INC. 2020 DEC 31.
2450GRO CAPITAL GP LTD. 2020 DEC 31.
2451GROVE DODGE CHRYSLER JEEP LTD. 2020 DEC 31.
2452GWL PROFESSIONAL CORPORATION 2020 DEC 30.
2453H.I.T.T. FITNESS CENTER INC. 2020 DEC 24.
2454HALCYON CONSULT LTD. 2020 DEC 23.
2455HANG IT RIGHT INC. 2020 DEC 30.
2456HANNON RESOURCES LTD. 2020 DEC 30.
2457HARMONY HOUSING INC. 2020 DEC 31.
2458HAZMAT DOCTORS LTD. 2020 DEC 16.
2459HBK ELECTRICAL LTD. 2020 DEC 16.
2460HD STANFIELD GP CORP. 2020 DEC 17.
2461HDPD INVESTMENT LTD. 2020 DEC 22.
2462HEHNSY WELDING SERVICES LTD. 2020 DEC 31.
2463HEI FIT CORPORATION 2020 DEC 17.
2464HEMP CBD EXTRACTION INC. 2020 DEC 23.
2465HENGCHANG INTERNATIONAL LTD. 2020 DEC 18.
2466HENRY GUSSE FOUNDATION HOLDING CORP. 2020 DEC 21.
2467HEYWOOD HOLDINGS LTD 2020 DEC 31.
2468HILLIARD'S BAY ESTATES INC. 2020 DEC 16.
2469HORSFIELD CONSULTING INC. 2020 DEC 18.
2470HPWC 5495 61ST AVENUE GP LTD. 2020 DEC 30.
2471HUCKABEE HOLDINGS INC. 2020 DEC 23.
2472HUFANA DESIGN & DRAFTING SERVICES LTD. 2020 DEC 30.
2473HUNT ENERGY COMPANY OF CANADA, INC. 2020 DEC 21.
2474INCASA HOMECARE SERVICES LTD. 2020 DEC 29.
2475INGLEWOOD DESIGN LAB INC. 2020 DEC 22.
2476INNOVATIVE TECHNICAL SOLUTIONS INC. 2020 DEC 28.
2477INSTITUTE FOR SKIN ADVANCEMENT INC. 2020 DEC 31.
2478INSURANCE ASSOCIATES WEST INC. 2020 DEC 31.
2479INTCAN ECONOMIC DEVELOPMENT & FINANCE ASSOCIATES LTD. 2020 DEC 18.
2480INTERNATIONAL SUPPLY SERVICES LTD. 2020 DEC 31.
2481INTRINSIC VENTURES GP INC. 2020 DEC 18.
2482ISOELECTRIC INC. 2020 DEC 16.
2483J GYUG WORKS LTD. 2020 DEC 29.
2484J. M. GILLIES CONSULTING LTD. 2020 DEC 29.
2485J.A. SHERMAN HOLDINGS CORPORATION 2020 DEC 31.
2486J.D. CHESTER FINANCIAL SERVICES INC. 2020 DEC 31.
2487J.R. CONSTRUCTION LTD. 2020 DEC 28.
2488J.S. GILL TRANSPORT LTD. 2020 DEC 23.
2489JB GREEN GLOBAL LTD. 2020 DEC 29.
2490JCH & ASSOCIATES INC. 2020 DEC 23.
2491JE PLACEMENT AGENCY LTD. 2020 DEC 31.
2492JEK CONSULTANTS INCORPORATED 2020 DEC 16.
2493JENNER 1 INC. 2020 DEC 29.
2494JENNER WIND GP INC. 2020 DEC 28.
2495JKR CONCEPTS LTD. 2020 DEC 28.
2496JL MAYFLOWER ENTERPRISES LTD. 2020 DEC 18.
2497JOHN D.S. MCKEAN PROFESSIONAL CORPORATION 2021 JAN 01.
2498JOHN N. HNATUIK, PROFESSIONAL CORPORATION 2020 DEC 22.
2499JOY ENTERPRISES LTD. 2020 DEC 28.
2500JURASSIC ELECTRICAL LTD. 2020 DEC 30.
2501K & B RESTAURANT INC. 2020 DEC 30.
2502K R RENOUF HOLDINGS LTD. 2020 DEC 31.
2503KATHERINE HENDERSON COUNSELLING SERVICES INC. 2020 DEC 29.
2504KAYAK BALANCED EQUITY FUND GP INC. 2020 DEC 31.
2505KAYAK VOLATILITY FUTURES FUND GP INC. 2020 DEC 31.
2506KBL UNDERGROUND LTD. 2020 DEC 21.
2507KEN HENGSTLER GENERAL AGRICULTURAL CONTRACTING INC. 2020 DEC 31.
2508KEN PLACSKO REALTY LTD. 2020 DEC 31.
2509KENNEDYS LANDSCAPE IRRIGATION INC. 2020 DEC 31.
2510KING EVENTS LTD. 2020 DEC 23.
2511KINGSWOOD CONSULTING INC. 2020 DEC 31.
2512KLONDIKE SPORTS INC. 2020 DEC 30.
2513KOZENITH PM SOLUTIONS INC. 2020 DEC 17.
2514L S L HOLDINGS LTD. 2020 DEC 28.
2515LABOUR CONNECT CORP. 2020 DEC 18.
2516LBHI CAPITAL CORP. 2020 DEC 30.
2517LEASELINK SERVICES LTD. 2020 DEC 23.
2518LEF CONSTRUCTION LTD. 2020 DEC 21.
2519LEGACY 27 INC. 2020 DEC 31.
2520LEMON CREAM INC. 2020 DEC 23.
2521LIFELONG ACTIVE BODY INC. 2020 DEC 22.
2522LIFESTYLE BRANDZ INC. 2020 DEC 18.
2523LIFESTYLE DEVELOPMENT INC. 2020 DEC 18.
2524LIFT-REACH TRUCKING LTD. 2020 DEC 21.
2525LIVE & WORK LTD. 2020 DEC 22.
2526LJ ELECTRIC LTD. 2020 DEC 31.
2527LKSR CONSULTING LTD. 2020 DEC 31.
2528LLOYD FRIEDEL REALTY LTD. 2020 DEC 31.
2529LONGWAYS AWAY HOLDINGS INC. 2020 DEC 31.
2530LOROFF HOLDINGS INC. 2020 DEC 30.
2531LOST CREEK PRESS LIMITED 2020 DEC 31.
2532LUMOSPEC TECHNOLOGIES LTD. 2020 DEC 28.
2533LUNAR ENERGY INC. 2020 DEC 28.
2534LYDIA INTERNATIONAL FOOD INC. 2020 DEC 23.
2535M & T VENTURES LTD. 2020 DEC 31.
2536M. ALSALEH PROFESSIONAL CORPORATION 2020 DEC 23.
2537MAKE IT HAPPEN INC. 2020 DEC 31.
2538MARASA INC. 2020 DEC 21.
2539MARIA KELLY ENTERPRISES INC. 2020 DEC 30.
2540MARILYN FARYNA CONSULTATIONS LTD. 2020 DEC 22.
2541MARVEL CONTROLS INC. 2020 DEC 29.
2542MATRIX INFIELD SERVICES LIMITED 2020 DEC 21.
2543MAY-RUBEN TECHNOLOGIES INC. 2020 DEC 21.
2544MCCONNELL HOLDINGS LIMITED 2020 DEC 31.
2545MERBIL INVESTMENTS LTD. 2020 DEC 31.
2546MERWIN ENGINEERING LTD. 2020 DEC 31.
2547MIDNIGHT SUN CAPITAL CORP. 2020 DEC 30.
2548MILLWOODS PROFESSIONAL CENTRE CORP. 2020 DEC 31.
2549MITH METAL FAB LTD. 2020 DEC 17.
2550MOKEL AUTO PARTS INC. 2020 DEC 29.
2551MONIAS HOLDINGS LTD. 2020 DEC 16.
2552MORGAN ATLANTIC GROUP INC. 2020 DEC 18.
2553MORNING STAR SUPPORTED LIVING LTD. 2020 DEC 14.
2554MOSAIC AUTO HOLDING GP INC. 2020 DEC 31.
2555MR PROJECTS SERVICES CONSULTANT INC. 2020 DEC 28.
2556MUG VENTURES CORP. 2020 DEC 16.
2557MUIRFIELD LAND CORP. 2020 DEC 17.
2558MY RX PHARMACY INC. 2020 DEC 31.
2559MZ CONSULTING LTD. 2020 DEC 30.
2560NATURAL OWOW LTD. 2020 DEC 28.
2561NEFF CARPENTRY LTD. 2020 DEC 23.
2562NEV EXPLORATION LIMITED 2020 DEC 30.
2563NEWSTAV LIMITED 2020 DEC 19.
2564NOBLE BUSINESS SERVICES LTD. 2020 DEC 31.
2565NOR-TECH PROPERTIES INC. 2020 DEC 30.
2566NOR-TECH SYSTEMS GP INC. 2020 DEC 31.
2567NORTH AMERICAN CONSTRUCTION HOLDINGS INC. 2020 DEC 31.
2568NORTH SHORE SUPPLY CO. LTD. 2020 DEC 23.
2569NORTHLAND HAIR SURGERY INC. 2020 DEC 31.
2570NORTHSTAR PLUMBING & HEATING INC. 2020 DEC 29.
2571OCALA HOLDINGS ULC 2020 DEC 21.
2572OCEAN SIDE INC. 2020 DEC 21.
2573OIL COUNTRY POWERLINES LTD. 2020 DEC 30.
2574OLD WORLD WELDING AND FORGE LTD. 2020 DEC 17.
2575ONE GENERAL CORPORATION 2020 DEC 16.
2576ONE INDUSTRIAL CORPORATION 2020 DEC 16.
2577ONE RESIDENTIAL CORPORATION 2020 DEC 16.
2578ONE RETAIL CORPORATION 2020 DEC 16.
2579ORANGE GRINDERS INC. 2020 DEC 17.
2580ORENN DAYAS LTD. 2020 DEC 31.
2581OVERWATCH WELDING & FABRICATION LTD. 2020 DEC 30.
2582P & J TRUCKING LTD 2020 DEC 31.
2583P.S.G. PERFORMANCE SALES GROUP INC. 2020 DEC 23.
2584PACT VENTURES LTD. 2020 DEC 29.
2585PANALTA PROJECTS INC. 2020 DEC 31.
2586PANGMAN ACHESON INC. 2020 DEC 16.
2587PARAGON CORPORATION INC. 2020 DEC 21.
2588PATEL RESTAURANT INC. 2020 DEC 23.
2589PAWAR'S DESIGN SERVICES INC. 2020 DEC 28.
2590PEACE RIVER POWER GP LTD. 2020 DEC 31.
2591PERRY J. KIEFER PROFESSIONAL CORPORATION 2020 DEC 31.
2592PETERSON & PURVIS, LLP 2021 JAN 01.
2593PETROCARE TRANSPORTATION LTD. 2020 DEC 30.
2594PETRONET SYSTEMS G.P. INC. 2020 DEC 23.
2595PETSEC ENERGY CANADA LTD. 2020 DEC 22.
2596PH HI FI INC. 2020 DEC 31.
2597PHOENIX MACHINE GP INC. 2020 DEC 31.
2598PIN HIGH RECREATIONAL GOLF INC. 2020 DEC 30.
2599PINECREST HOLDINGS INC. 2020 DEC 22.
2600PLAMONDON ST. ISIDORE PARISH MAINTENANCE SOCIETY 2020 DEC 07.
2601PMG INVESTMENTS LTD. 2020 DEC 24.
2602POMELO FRESH INC. 2020 DEC 20.
2603POMP & CIRCUMSTANCE CORPORATION 2020 DEC 30.
2604PORTER'S MORTAR INC. 2020 DEC 31.
2605POWER RIGHT RENTALS LTD. 2020 DEC 17.
2606PPHB CANADA INC. 2020 DEC 29.
2607PPSC ENTERPRISES LIMITED 2020 DEC 21.
2608PRD ENERGY INC. 2020 DEC 21.
2609PRO-AD AGENCY LTD. 2020 DEC 18.
2610PROFESSIONAL OPERATORS LTD. 2020 DEC 16.
2611PROFESSOR PLUMBER LTD. 2020 DEC 30.
2612PUMP BOREAL HOLDING CORPORATION 2020 DEC 21.
2613PURDY & PARTNERS BETA INVESTMENTS INC. 2020 DEC 17.
2614PURE NATURAL HEALTH COMPANY LTD. 2020 DEC 31.
2615QUARTERMARK INVESTMENTS INC. 2020 DEC 23.
2616QUARTERMARK PROPERTIES INC. 2020 DEC 23.
2617QUASTAN INVESTMENTS LTD. 2020 DEC 24.
2618R.L. BRINTNELL INVESTMENTS LTD. 2020 DEC 31.
2619R.P. FRASER ENTERPRISES LTD. 2020 DEC 30.
2620R/C MISTRAL ALBERTA GP INC. 2020 DEC 18.
2621RAAFS CONSULTING INC. 2020 DEC 29.
2622RAIMONDI ART & PHOTOGRAPHY INC. 2020 DEC 31.
2623RAVENSNEST LAND & CATTLE COMPANY LTD. 2020 DEC 31.
2624RCO2 LICENSING INC. 2020 DEC 22.
2625REACH AND COMPANY LIMITED 2020 DEC 31.
2626RED "E" MED SAFETY SERVICES LTD. 2020 DEC 24.
2627RED DEER LUXURY AUTO SALES INC. 2020 DEC 30.
2628RENDEZVOUS CREATIONS INC. 2020 DEC 17.
2629RENIGADE TRUCKING (2005) LTD. 2020 DEC 16.
2630RESCUE EDUCATION INC. 2020 DEC 31.
2631RIALTA SUPPLY LTD. 2020 DEC 31.
2632RICK BELL ENTERPRISES LTD. 2020 DEC 17.
2633RICK SLANSKY SOFTWARE RESEARCH & DEVELOPMENT INC. 2020 DEC 30.
2634RIDGEROCK INDUSTRIES LTD. 2020 DEC 31.
2635RIVERSIDE CONSULTING LTD. 2020 DEC 29.
2636RJCO LTD. 2020 DEC 16.
2637RNG MILLWRIGHT SERVICE LTD. 2020 DEC 22.
2638ROADHOG VENTURES LTD. 2020 DEC 30.
2639ROCK WELD OILFIELD SERVICES LTD. 2020 DEC 30.
2640ROCKSPRING CAPITAL TEXAS REAL ESTATE GP III INC. 2020 DEC 30.
2641RODERIC C. ALLEN, PROFESSIONAL CORPORATION 2020 DEC 31.
2642ROYAL ACCORD HOMES LTD. 2020 DEC 19.
2643ROYALWOOD BUILDERS LTD. 2020 DEC 21.
2644RQ OILFIELD CONTRACTING INC. 2020 DEC 31.
2645RUBIX CAPITAL PARTNERS INC. 2020 DEC 16.
2646SAHALLA COACH LINES LTD. 2020 DEC 16.
2647SANALI INC. 2020 DEC 17.
2648SANDDOLLAR ENERGY LTD. 2020 DEC 18.
2649SANDEEP TRANSPORTATION LTD. 2020 DEC 16.
2650SANTIAGO DESIGN LTD. 2020 DEC 21.
2651SEVENVII TURNAROUND INC. 2020 DEC 28.
2652SHARON - #1 OFFICE SERVICES LTD. 2020 DEC 23.
2653SHRI SAI KRUPA INC. 2020 DEC 25.
2654SIASON SERVICES CORPORATION 2020 DEC 29.
2655SIKSIKA CASTLE MOUNTAIN PROPERTIES GP LTD. 2020 DEC 31.
2656SIKSIKA EDMONTON CONFERENCE GP LTD. 2020 DEC 31.
2657SIKSIKA ENERGY RESOURCES CORPORATION 2020 DEC 31.
2658SIMPLIFIED REAL ESTATE SOLUTIONS INC. 2020 DEC 30.
2659SKANDIC HOLDINGS INC. 2020 DEC 22.
2660SKYDIVE BIG SKY LTD. 2020 DEC 21.
2661SKYLANE REAL ESTATE INC. 2020 DEC 22.
2662SMITH COWMAN HOLDINGS LTD. 2020 DEC 22.
2663SOFT TECH MINDS INC. 2020 DEC 31.
2664SOLAR CANADA TARGET, LTD. 2020 DEC 31.
2665SOUL ESSENTIALS INC. 2020 DEC 23.
2666SOUTHFORT VILLAS DEVELOPMENTS LTD. 2020 DEC 30.
2667SPARTAN INSTALLATIONS INC. 2020 DEC 17.
2668SPINUNITY LTD. 2020 DEC 28.
2669SQFT DEVELOPMENTS INC. 2020 DEC 31.
2670ST. ALBERT COMMUNITY INFORMATION & VOLUNTEER CENTRE 2020 DEC 10.
2671ST. CHRISTOPHER'S CAR CARE CENTER LIMITED 2020 DEC 28.
2672STANTEC HOLDINGS II LTD. 2020 DEC 17.
2673STEAMLINE WELDING & BOILER INC. 2020 DEC 23.
2674STEM HOMECARE SERVICES INC. 2020 DEC 29.
2675STEPHEN PANUNTO PROFESSIONAL CORPORATION 2020 DEC 21.
2676STUDIO 254 PHOTOGRAPHIC FINE ART INC. 2020 DEC 27.
2677STUMPSLAMMERS TREE GRINDING SERVICES INC. 2020 DEC 30.
2678SUMMIT TRUCK RENTALS AND LEASING LTD. 2020 DEC 17.
2679SUMMIT TUBULARS CORPORATION 2020 DEC 29.
2680SUMO INC. 2020 DEC 18.
2681SUN UP 2 SUN DOWN CORPORATION 2020 DEC 17.
2682SUN-BARR PROPERTIES LTD. 2020 DEC 31.
2683SUPERFLY SOLUTIONS INC. 2020 DEC 31.
2684SUSAN LEE PROFESSIONAL CORPORATION 2020 DEC 21.
2685SWANE MANAGEMENT CORPORATION 2020 DEC 31.
2686SY HOLDINGS INC. 2020 DEC 31.
2687SYRENA MEDICAL INC. 2020 DEC 31.
2688T5 S CUP LTD. 2020 DEC 29.
2689TAK MACHINE COMPANY CANADA INCORPORATED 2020 DEC 17.
2690TANG DYNASTY MANAGEMENT & REALTY LTD. 2020 DEC 29.
2691TEMPUS, INC. 2020 DEC 17.
2692TERICA LIMITED 2020 DEC 21.
2693TGL MARINE HOLDINGS ULC 2020 DEC 29.
2694THE SELLER'S EDGE CORP. 2020 DEC 31.
2695THE WRY CORPORATION 2020 DEC 29.
2696THINKTANK ADVERTISING & DESIGN INC. 2020 DEC 21.
2697THOMSON GP INC. 2020 DEC 31.
2698TIGER INVESTMENT INCORPORATED 2020 DEC 18.
2699TITAN SUPPLY GP INC. 2020 DEC 31.
2700TO-MAR DEVELOPMENTS LTD. 2020 DEC 30.
2701TRI VENTURE LEASING LTD. 2020 DEC 31.
2702TRICAN FINANCING ULC 2020 DEC 18.
2703TRILLIANCE INVESTMENT GROUP LTD. 2020 DEC 23.
2704TRUE RELIANCE ELECTRIC INC. 2020 DEC 29.
2705TRUE STORY CONSULTING LTD. 2020 DEC 16.
2706TWIIN.CO CORPORATION 2020 DEC 31.
2707UNIT 5A VB2 HOLDINGS LTD. 2020 DEC 18.
2708UNIVERSAL WELD OVERLAYS INC. 2020 DEC 31.
2709URBAN ACRES VERTICAL FARM INC. 2020 DEC 23.
2710URBAN PLUMBING LTD. 2020 DEC 30.
2711VALOUR LAND COMPANY LTD. 2020 DEC 24.
2712VAN ARNAM ENTERPRISES LTD. 2020 DEC 21.
2713VAN WYK TRANSPORT LTD. 2020 DEC 31.
2714VANTAGE PROPERTIES LTD. 2020 DEC 31.
2715VCORE TECHNOLOGY SOLUTIONS AND SERVICES ULC 2020 DEC 31.
2716VENTURE OPTICS CONSULTING INC. 2020 DEC 29.
2717VESTSPEC HOLDINGS INC. 2020 DEC 31.
2718VIRK CONSULTING INCORPORATED 2020 DEC 29.
2719VOLTEC ELECTRICAL SERVICES LTD. 2020 DEC 28.
2720W. LARSON TRUCKING INC. 2020 DEC 21.
2721W. O. MITCHELL LTD. 2020 DEC 31.
2722WAGDOGS INC. 2020 DEC 28.
2723WAI'S KUNG FU INC. 2020 DEC 21.
2724WARNER CAPITAL LTD. 2020 DEC 21.
2725WE EDMONTON INC. 2020 DEC 22.
2726WEM CUP 2 LTD. 2020 DEC 24.
2727WESSMAR PHARMACEUTICAL AND EDUCATIONAL LTD. 2020 DEC 19.
2728WHISSELL TRUCKING LTD. 2020 DEC 30.
2729WHITE SAND RESOURCES INC. 2020 DEC 29.
2730WILLIAM CHIN PROFESSIONAL CORPORATION 2020 DEC 31.
2731WINSTAR HOUSE STAGING LTD. 2020 DEC 16.
2732WISEMAN ASSOCIATES INC. 2020 DEC 16.
2733WM WALKER ENTERPRISES LTD. 2020 DEC 22.
2734WRK PETROLEUM SERVICES INC. 2020 DEC 23.
2735YAMATO JAPANESE RESTAURANT LTD. 2020 DEC 16.
2736YARWOOD ENTERPRISES INC. 2020 DEC 18.
2737YOUR HEALTH MANAGEMENT INC. 2020 DEC 28.
2738YU-CCAN CORPORATION 2020 DEC 28.
2739Z'S AUTO GALLERY LTD. 2020 DEC 16.
2740ZOOM PERSONNEL INC. 2020 DEC 29.
2741ZURFLUH'S WELDING & FABRICATION INC. 2020 DEC 31.
2742
2743Corporations Revived/Reinstated/Restored
2744(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
2745
27461081048 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 18. Struck-Off The Alberta Register 2018 JUN 02. Revived 2020 DEC 23. No: 2010810485.
27471125349 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2004 SEP 01. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 24. No: 2011253495.
27481202860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 04. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 19. No: 2012028607.
27491226427 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 MAR 02. Struck-Off The Alberta Register 2019 SEP 03. Revived 2020 DEC 23. No: 2012264277.
27501237744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAY 04. Struck-Off The Alberta Register 2019 NOV 05. Revived 2020 DEC 29. No: 2012377442.
27511302033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 FEB 20. Struck-Off The Alberta Register 2019 AUG 02. Revived 2020 DEC 18. No: 2013020330.
27521362073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 NOV 09. Struck-Off The Alberta Register 2019 MAY 02. Revived 2020 DEC 17. No: 2013620733.
27531369000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 14. Struck-Off The Alberta Register 2017 JUN 02. Revived 2020 DEC 21. No: 2013690009.
27541371011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 29. Struck-Off The Alberta Register 2020 AUG 27. Revived 2020 DEC 29. No: 2013710112.
27551487530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 AUG 28. Struck-Off The Alberta Register 2020 FEB 02. Revived 2020 DEC 28. No: 2014875302.
27561511965 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 JAN 14. Struck-Off The Alberta Register 2019 JUL 02. Revived 2020 DEC 18. No: 2015119650.
27571539077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 27. Struck-Off The Alberta Register 2019 NOV 05. Revived 2020 DEC 23. No: 2015390772.
27581576148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 29. Struck-Off The Alberta Register 2020 AUG 27. Revived 2020 DEC 22. No: 2015761485.
27591581326 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2011 JAN 14. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 30. No: 2015813260.
27601595860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 24. Struck-Off The Alberta Register 2019 SEP 03. Revived 2020 DEC 17. No: 2015958602.
27611625241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 AUG 23. Struck-Off The Alberta Register 2020 FEB 02. Revived 2020 DEC 16. No: 2016252419.
27621645799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 DEC 09. Struck-Off The Alberta Register 2020 DEC 31. Revived 2020 DEC 31. No: 2016457992.
27631695143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 AUG 15. Struck-Off The Alberta Register 2019 FEB 02. Revived 2020 DEC 29. No: 2016951432.
27641772823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 SEP 17. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 17. No: 2017728235.
27651772920 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 SEP 17. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 22. No: 2017729209.
27661799323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JAN 30. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 22. No: 2017993235.
27671813222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 APR 03. Struck-Off The Alberta Register 2019 OCT 02. Revived 2020 DEC 20. No: 2018132221.
27681827139 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 JUN 05. Struck-Off The Alberta Register 2018 DEC 02. Revived 2020 DEC 24. No: 2018271391.
27691827365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JUN 06. Struck-Off The Alberta Register 2017 JAN 02. Revived 2020 DEC 31. No: 2018273652.
27701827956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 JUN 10. Struck-Off The Alberta Register 2018 DEC 02. Revived 2020 DEC 29. No: 2018279568.
27711858538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 NOV 04. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 22. No: 2018585386.
27721860068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 NOV 12. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 30. No: 2018600680.
27731868400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 DEC 27. Struck-Off The Alberta Register 2020 AUG 27. Revived 2020 DEC 16. No: 2018684007.
27741899563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 MAY 27. Struck-Off The Alberta Register 2017 NOV 02. Revived 2020 DEC 16. No: 2018995635.
27751914341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 AUG 19. Struck-Off The Alberta Register 2018 FEB 02. Revived 2020 DEC 31. No: 2019143417.
27761918946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 SEP 04. Struck-Off The Alberta Register 2018 MAR 02. Revived 2020 DEC 17. No: 2019189469.
27771926626 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 OCT 14. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 18. No: 2019266267.
27781930525 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 NOV 02. Struck-Off The Alberta Register 2018 MAY 02. Revived 2020 DEC 23. No: 2019305255.
27791945713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 21. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 31. No: 2019457130.
27801965399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 APR 22. Struck-Off The Alberta Register 2018 OCT 02. Revived 2020 DEC 18. No: 2019653993.
27811994881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 SEP 22. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 29. No: 2019948815.
27821999096 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 OCT 15. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 16. No: 2019990965.
27832004068 ALBERTA INC. Numbered Alberta Corporation Incorporated 2016 NOV 08. Struck-Off The Alberta Register 2019 MAY 02. Revived 2020 DEC 23. No: 2020040685.
27842008234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 NOV 30. Struck-Off The Alberta Register 2019 MAY 02. Revived 2020 DEC 30. No: 2020082349.
27852031330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 MAR 20. Struck-Off The Alberta Register 2019 SEP 03. Revived 2020 DEC 16. No: 2020313306.
27862032965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 MAR 29. Struck-Off The Alberta Register 2019 SEP 03. Revived 2020 DEC 18. No: 2020329658.
27872044889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 MAY 23. Struck-Off The Alberta Register 2019 NOV 05. Revived 2020 DEC 31. No: 2020448896.
27882080040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 NOV 14. Struck-Off The Alberta Register 2020 JAN 20. Revived 2020 DEC 29. No: 2020800401.
27892082372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 NOV 25. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 23. No: 2020823726.
27902083013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 NOV 29. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 17. No: 2020830135.
27912093840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JAN 22. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 16. No: 2020938409.
2792327695 ALBERTA INC. Numbered Alberta Corporation Incorporated 1985 MAR 26. Struck-Off The Alberta Register 2019 SEP 03. Revived 2020 DEC 16. No: 203276951.
2793409561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 DEC 08. Struck-Off The Alberta Register 2019 JUN 02. Revived 2020 DEC 22. No: 204095616.
2794593642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 DEC 22. Struck-Off The Alberta Register 2020 AUG 27. Revived 2020 DEC 17. No: 205936420.
2795756062 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1997 SEP 25. Struck-Off The Alberta Register 2019 MAR 02. Revived 2020 DEC 17. No: 207560624.
2796806951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 12. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 21. No: 208069518.
27979627251 CANADA INC. Federal Corporation Registered 2016 MAR 11. Struck-Off The Alberta Register 2019 SEP 03. Reinstated 2020 DEC 30. No: 2119565337.
2798A1 MEAT BROKERAGE LTD. Named Alberta Corporation Incorporated 2009 DEC 07. Struck-Off The Alberta Register 2020 NOV 16. Revived 2020 DEC 30. No: 2015056241.
2799ABU ASEEL TRANSPORT LTD. Named Alberta Corporation Incorporated 2017 OCT 13. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 17. No: 2020743692.
2800ACME AVIATION CORPORATION Named Alberta Corporation Incorporated 2004 JUL 19. Struck-Off The Alberta Register 2020 AUG 11. Revived 2020 DEC 23. No: 2011184674.
2801ADAPTIVE STRATEGIES INC. Named Alberta Corporation Incorporated 2017 NOV 24. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 17. No: 2020821654.
2802ADEER TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2015 OCT 22. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 21. No: 2019283817.
2803ALEX'S BARBER SHOP LTD. Named Alberta Corporation Incorporated 2010 OCT 16. Struck-Off The Alberta Register 2017 APR 02. Revived 2020 DEC 21. No: 2015650464.
2804ALL TIME LOGISTICS INC. Named Alberta Corporation Incorporated 2017 JUN 20. Struck-Off The Alberta Register 2019 DEC 02. Revived 2020 DEC 30. No: 2020518235.
2805ANDY'S AUTO ZONE LTD. Named Alberta Corporation Incorporated 2013 OCT 31. Struck-Off The Alberta Register 2019 APR 02. Revived 2020 DEC 16. No: 2017818127.
2806ANNE-MOR EXPRESS LTD. Named Alberta Corporation Incorporated 1981 OCT 27. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 30. No: 202776092.
2807APEX DEVELOPMENT INC. Named Alberta Corporation Incorporated 2016 JAN 07. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 22. No: 2019427687.
2808ATLAS LOGISTICS & TRANSPORTATION INC. Named Alberta Corporation Incorporated 2016 SEP 29. Struck-Off The Alberta Register 2019 MAR 02. Revived 2020 DEC 19. No: 2019963228.
2809AUTO SELECT LTD. Named Alberta Corporation Incorporated 2014 APR 01. Struck-Off The Alberta Register 2017 OCT 02. Revived 2020 DEC 18. No: 2018126199.
2810BARAKA HOMES LTD. Named Alberta Corporation Incorporated 2012 OCT 16. Struck-Off The Alberta Register 2016 APR 02. Revived 2020 DEC 16. No: 2017060563.
2811BERUBE'S TRENCHING & BACKHOE SERVICES LTD. Named Alberta Corporation Incorporated 1994 JAN 27. Struck-Off The Alberta Register 2019 JUL 02. Revived 2020 DEC 18. No: 205964869.
2812BLACK DIAMOND BAR & GRILL LTD. Named Alberta Corporation Incorporated 2015 SEP 21. Struck-Off The Alberta Register 2018 MAR 02. Revived 2020 DEC 31. No: 2019217740.
2813BLIND BAT HOLDINGS LTD. Named Alberta Corporation Incorporated 2012 NOV 08. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 16. No: 2017118486.
2814BLUE STELLAR TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2017 FEB 15. Struck-Off The Alberta Register 2019 AUG 02. Revived 2020 DEC 30. No: 2020240111.
2815BOARS NEST INC. Named Alberta Corporation Incorporated 2018 MAR 13. Struck-Off The Alberta Register 2020 OCT 13. Revived 2020 DEC 30. No: 2021049461.
2816C3 DEVELOPMENT GROUP LTD. Named Alberta Corporation Incorporated 2014 DEC 09. Struck-Off The Alberta Register 2017 JUN 02. Revived 2020 DEC 31. No: 2018651972.
2817CALEX TRANSPORT LTD. Named Alberta Corporation Incorporated 2019 APR 17. Struck-Off The Alberta Register 2020 MAY 19. Revived 2020 DEC 16. No: 2021871641.
2818CALHALA INC. Named Alberta Corporation Incorporated 2007 SEP 18. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 18. No: 2013504234.
2819CANAMHEART, INC. Named Alberta Corporation Incorporated 2015 JUN 05. Struck-Off The Alberta Register 2019 DEC 02. Revived 2020 DEC 22. No: 2019016019.
2820CANNEX UTILITY SERVICES LTD. Named Alberta Corporation Incorporated 2002 JUN 28. Struck-Off The Alberta Register 2018 DEC 02. Revived 2020 DEC 18. No: 209964295.
2821CAP-IT-ALL WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2011 OCT 24. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 28. No: 2016370633.
2822CITYSCAPE WINDOW WASHING LTD. Named Alberta Corporation Incorporated 2014 SEP 17. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 22. No: 2018481297.
2823CLASSIC AUTOMOTIVE AND SALES LTD. Named Alberta Corporation Incorporated 2017 SEP 27. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 22. No: 2020715518.
2824CLEAR SYSTEMS INC. Named Alberta Corporation Incorporated 2017 JAN 12. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 17. No: 2020163263.
2825CLEARWATER EXTERIOR CLEANING CORP. Named Alberta Corporation Incorporated 2018 MAR 15. Struck-Off The Alberta Register 2018 MAY 28. Revived 2020 DEC 18. No: 2021056722.
2826COOL GREEN SOLUTIONS INC. Named Alberta Corporation Incorporated 2017 SEP 21. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 18. No: 2020702060.
2827CSOFDV SOLUTIONS INC. Federal Corporation Registered 2015 NOV 30. Struck-Off The Alberta Register 2018 MAY 02. Reinstated 2020 DEC 16. No: 2119358865.
2828DAN ZENTNER HEATING LTD. Named Alberta Corporation Incorporated 2016 JAN 18. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 21. No: 2019449772.
2829DE NOVO ENERGY CONSULTING LTD. Named Alberta Corporation Incorporated 2016 SEP 09. Struck-Off The Alberta Register 2019 MAR 02. Revived 2020 DEC 16. No: 2019917158.
2830DEEPWATER FARMS LIMITED Named Alberta Corporation Incorporated 2015 OCT 09. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 29. No: 2019260468.
2831DEVSUN LTD. Named Alberta Corporation Incorporated 1986 JAN 08. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 29. No: 203417589.
2832DINKO TRANSPORT INC. Other Prov/Territory Corps Registered 2014 SEP 22. Struck-Off The Alberta Register 2020 MAR 02. Reinstated 2020 DEC 30. No: 2118488812.
2833DORJE INC. Named Alberta Corporation Incorporated 2017 JUL 11. Struck-Off The Alberta Register 2020 JAN 02. Revived 2020 DEC 31. No: 2020557084.
2834DOSA CREPERY INC. Named Alberta Corporation Incorporated 2017 MAR 30. Struck-Off The Alberta Register 2019 SEP 03. Revived 2020 DEC 19. No: 2020340408.
2835DREAM HOMES BY JD INC. Named Alberta Corporation Incorporated 2007 JAN 25. Struck-Off The Alberta Register 2019 JUL 02. Revived 2020 DEC 21. No: 2012963357.
2836DURAN BUILDERS LTD. Named Alberta Corporation Incorporated 2017 AUG 17. Struck-Off The Alberta Register 2020 FEB 02. Revived 2020 DEC 17. No: 2020630709.
2837DWAYNE JONES TRUCKING LTD. Named Alberta Corporation Incorporated 1981 AUG 18. Struck-Off The Alberta Register 2019 FEB 02. Revived 2020 DEC 23. No: 202426201.
2838E.P.S. COMPANY LTD. Named Alberta Corporation Incorporated 2012 MAY 29. Struck-Off The Alberta Register 2019 NOV 05. Revived 2020 DEC 22. No: 2016809846.
2839EAE EXTERIOR INC. Named Alberta Corporation Incorporated 2014 DEC 02. Struck-Off The Alberta Register 2020 AUG 27. Revived 2020 DEC 16. No: 2018639399.
2840EDMONTON FAMILY DAY HOME AGENCY INC. Named Alberta Corporation Incorporated 1985 OCT 10. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 17. No: 203374707.
2841ELEMENT KITE PADDLE SURF LTD. Named Alberta Corporation Incorporated 2015 JAN 09. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 18. No: 2018703450.
2842ELLIOT WOODS INC. Named Alberta Corporation Incorporated 2002 DEC 11. Struck-Off The Alberta Register 2019 JUN 02. Revived 2020 DEC 21. No: 2010215255.
2843FAIR POINT BUSINESS SYSTEMS CONSULTING INC. Named Alberta Corporation Incorporated 2017 JUN 19. Struck-Off The Alberta Register 2019 DEC 02. Revived 2020 DEC 22. No: 2020514796.
2844FARMTECH FOUNDATION OF ALBERTA Alberta Society Incorporated 2003 APR 04. Struck-Off The Alberta Register 2017 OCT 02. Revived 2020 DEC 22. No: 5010411246.
2845G. STEWART WELDING LTD. Named Alberta Corporation Incorporated 2012 JAN 10. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 21. No: 2016513448.
2846G. WALLACE MECHANICAL INC. Named Alberta Corporation Incorporated 2007 JUN 11. Struck-Off The Alberta Register 2018 DEC 02. Revived 2020 DEC 22. No: 2013291048.
2847GJS EXPRESS LTD. Named Alberta Corporation Incorporated 2015 JAN 23. Struck-Off The Alberta Register 2017 JUL 02. Revived 2020 DEC 24. No: 2018733648.
2848GLAMGALLERY INC. Named Alberta Corporation Incorporated 2015 MAR 16. Struck-Off The Alberta Register 2019 SEP 03. Revived 2020 DEC 30. No: 2018841052.
2849GO-WORLD EQUIPMENT CORP. Named Alberta Corporation Incorporated 2010 JAN 29. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 18. No: 2015150440.
2850GRANDVILLE EQUITIES CORP. Named Alberta Corporation Incorporated 1999 SEP 17. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 30. No: 208460881.
2851GREEN FOREST LANDSCAPING LTD. Named Alberta Corporation Incorporated 2017 APR 28. Struck-Off The Alberta Register 2019 OCT 02. Revived 2020 DEC 21. No: 2020401945.
2852GREEN TREE PROPERTIES LTD. Named Alberta Corporation Incorporated 1976 APR 13. Struck-Off The Alberta Register 2019 OCT 02. Revived 2020 DEC 21. No: 200894715.
2853HANALEI BAY HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 NOV 03. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 23. No: 2011361264.
2854HAZEM EIMAR PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2018 JAN 08. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 30. No: 2020906729.
2855HILL SAFETY LTD. Named Alberta Corporation Incorporated 2014 JUN 05. Struck-Off The Alberta Register 2018 DEC 02. Revived 2020 DEC 30. No: 2018271227.
2856HSB CONSULTING INC. Named Alberta Corporation Incorporated 2016 JUN 24. Struck-Off The Alberta Register 2018 DEC 02. Revived 2020 DEC 23. No: 2019783436.
2857HTS MARKETING LTD. Named Alberta Corporation Incorporated 2016 OCT 20. Struck-Off The Alberta Register 2019 APR 02. Revived 2020 DEC 16. No: 2020000689.
2858ILLUSTRATED STUDIOS INC. Named Alberta Corporation Incorporated 2004 JAN 29. Struck-Off The Alberta Register 2019 JUL 02. Revived 2020 DEC 29. No: 2010886642.
2859IPAYLESS2 HOLDING LTD. Named Alberta Corporation Incorporated 2009 APR 08. Struck-Off The Alberta Register 2019 OCT 02. Revived 2020 DEC 17. No: 2014625301.
2860JADE CAPITAL CORP. Named Alberta Corporation Incorporated 1997 JUN 09. Struck-Off The Alberta Register 2020 DEC 08. Revived 2020 DEC 08. No: 207418419.
2861JELLYBEANZ KIDS HAIR INC. Named Alberta Corporation Incorporated 2017 JAN 06. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 30. No: 2020153983.
2862KRONOS LOGISTICS LTD. Named Alberta Corporation Incorporated 2016 OCT 05. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 22. No: 2019973961.
2863LASER & STYLE INC. Named Alberta Corporation Incorporated 2015 JUL 15. Struck-Off The Alberta Register 2020 JAN 02. Revived 2020 DEC 23. No: 2019092234.
2864LIMITLESS CREATIONS LTD. Named Alberta Corporation Incorporated 2011 FEB 03. Struck-Off The Alberta Register 2019 AUG 02. Revived 2020 DEC 29. No: 2015855287.
2865M.J.D. WELDING LTD. Named Alberta Corporation Incorporated 2013 SEP 23. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 31. No: 2017738671.
2866MAKE YOUR MARK SALES INC. Named Alberta Corporation Incorporated 2017 AUG 12. Struck-Off The Alberta Register 2020 FEB 02. Revived 2020 DEC 28. No: 2020621336.
2867MILLER TAX AND CONSULTING INC. Named Alberta Corporation Incorporated 2016 NOV 01. Struck-Off The Alberta Register 2019 JUL 31. Revived 2020 DEC 30. No: 2020025660.
2868MISTER DRIVEWAY ASHPHALT SEALING LTD. Named Alberta Corporation Incorporated 2005 MAY 04. Struck-Off The Alberta Register 2019 NOV 05. Revived 2020 DEC 18. No: 2011686256.
2869NEREVO CONSULTING INC. Named Alberta Corporation Incorporated 2012 JUN 27. Struck-Off The Alberta Register 2018 DEC 02. Revived 2020 DEC 28. No: 2016866440.
2870NIBUNIDHI INC. Named Alberta Corporation Incorporated 2015 MAR 30. Struck-Off The Alberta Register 2017 SEP 02. Revived 2020 DEC 18. No: 2018871653.
2871NO & NA LTD. Named Alberta Corporation Incorporated 2014 DEC 17. Struck-Off The Alberta Register 2017 JUN 02. Revived 2020 DEC 30. No: 2018669081.
2872OLYMPIC POOL SERVICE LTD. Named Alberta Corporation Incorporated 1972 JUN 21. Struck-Off The Alberta Register 2018 DEC 02. Revived 2020 DEC 21. No: 200626950.
2873OMAR CONCRETE LTD. Named Alberta Corporation Incorporated 2016 JAN 22. Struck-Off The Alberta Register 2020 AUG 31. Revived 2020 DEC 30. No: 2019460084.
2874OOGLEY VEGGIES AND FRUIT INC. Named Alberta Corporation Incorporated 2015 SEP 18. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 29. No: 2019213566.
2875OPTIMAL CARE PHARMACY INC. Named Alberta Corporation Incorporated 2016 SEP 07. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 23. No: 2019917604.
2876OSTERIA DE MEDICI RESTAURANT LTD. Named Alberta Corporation Amalgamated 2008 FEB 29. Struck-Off The Alberta Register 2019 AUG 02. Revived 2020 DEC 29. No: 2013844119.
2877PATRIOT WELDING LTD. Named Alberta Corporation Incorporated 2001 DEC 05. Struck-Off The Alberta Register 2017 JUN 02. Revived 2020 DEC 30. No: 209636661.
2878PRAIRIE SAGE PRODUCTIONS LTD. Named Alberta Corporation Incorporated 1998 OCT 16. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 29. No: 208036442.
2879PREAXIA HEALTH CARE PAYMENT LTD. Named Alberta Corporation Incorporated 2015 NOV 26. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 31. No: 2019350194.
2880PREBTINY INC. Named Alberta Corporation Incorporated 2016 FEB 04. Struck-Off The Alberta Register 2019 AUG 02. Revived 2020 DEC 16. No: 2019486915.
2881PROFESSIONAL PAINTERS LTD. Named Alberta Corporation Incorporated 2017 AUG 30. Struck-Off The Alberta Register 2020 FEB 02. Revived 2020 DEC 23. No: 2020658742.
2882PROSOURCE.AG INC. Named Alberta Corporation Incorporated 2013 OCT 24. Struck-Off The Alberta Register 2016 APR 02. Revived 2020 DEC 24. No: 2017805140.
2883QUALITY SAFE FOOD LTD. Named Alberta Corporation Incorporated 2014 JAN 16. Struck-Off The Alberta Register 2017 JUL 02. Revived 2020 DEC 27. No: 2017962982.
2884QUANTUM INNOVATION CONTRACTING INC. Named Alberta Corporation Incorporated 2011 OCT 14. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 21. No: 2016351187.
2885RAVE ROOFING LTD. Named Alberta Corporation Incorporated 2016 NOV 22. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 23. No: 2020064735.
2886RIGGERS TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 MAY 11. Struck-Off The Alberta Register 2019 NOV 05. Revived 2020 DEC 18. No: 2011701501.
2887RJCO LTD. Named Alberta Corporation Incorporated 2014 JUN 25. Struck-Off The Alberta Register 2020 DEC 16. Revived 2020 DEC 18. No: 2018313011.
2888ROSS4INVESTMENTS LTD. Named Alberta Corporation Incorporated 2015 SEP 04. Struck-Off The Alberta Register 2019 MAR 02. Revived 2020 DEC 17. No: 2019189717.
2889RUBY GORGEOUS INC. Named Alberta Corporation Incorporated 2015 AUG 24. Struck-Off The Alberta Register 2020 FEB 02. Revived 2020 DEC 23. No: 2019164322.
2890SAFEE PAINTING LTD. Named Alberta Corporation Incorporated 2014 DEC 15. Struck-Off The Alberta Register 2020 AUG 27. Revived 2020 DEC 16. No: 2018664660.
2891SAJE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2017 DEC 28. Struck-Off The Alberta Register 2020 AUG 27. Revived 2020 DEC 16. No: 2020887077.
2892SCHWABE'S SAFETY SERVICES LIMITED Named Alberta Corporation Incorporated 2015 MAY 05. Struck-Off The Alberta Register 2020 JUL 22. Revived 2020 DEC 21. No: 2018949608.
2893SIERRA CONCRETE & STONE CONSTRUCTION COMPANY LTD. Named Alberta Corporation Incorporated 2016 JUL 25. Struck-Off The Alberta Register 2019 JAN 02. Revived 2020 DEC 29. No: 2019837687.
2894SIMPLE ELEGANCE INC. Named Alberta Corporation Incorporated 1985 DEC 09. Struck-Off The Alberta Register 2020 AUG 27. Revived 2020 DEC 31. No: 203404355.
2895SIMPSON CONTRACTING INC. Named Alberta Corporation Incorporated 2011 JAN 07. Struck-Off The Alberta Register 2019 JUL 02. Revived 2020 DEC 23. No: 2015800093.
2896SKYLAND PROPERTIES INC. Named Alberta Corporation Incorporated 1998 MAY 26. Struck-Off The Alberta Register 2019 NOV 05. Revived 2020 DEC 17. No: 207863556.
2897SMR MECHANICAL LIMITED Named Alberta Corporation Incorporated 2011 NOV 02. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 16. No: 2016390466.
2898SPRINGBANK AIRPORT BUSINESS AND PILOTS ASSOCIATION Alberta Society Incorporated 2000 OCT 30. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 01. No: 509083531.
2899SSSH MASONRY STONE LTD. Named Alberta Corporation Incorporated 2014 JUN 02. Struck-Off The Alberta Register 2017 JAN 02. Revived 2020 DEC 22. No: 2018262671.
2900STEPHEN P. MOORE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2003 DEC 11. Struck-Off The Alberta Register 2018 JUN 02. Revived 2020 DEC 31. No: 2010811046.
2901SUNDIAL CONTRACTING INC. Named Alberta Corporation Incorporated 2013 NOV 15. Struck-Off The Alberta Register 2020 AUG 26. Revived 2020 DEC 23. No: 2017848447.
2902SYNERGY & MOTION LTD. Named Alberta Corporation Incorporated 2014 MAR 22. Struck-Off The Alberta Register 2018 SEP 02. Revived 2020 DEC 21. No: 2018103701.
2903TD RENOVATION INC. Named Alberta Corporation Incorporated 2017 SEP 15. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 29. No: 2020690653.
2904THE DEVOTION ELECTRICAL AND CONTROLS LIMITED Named Alberta Corporation Incorporated 2013 OCT 26. Struck-Off The Alberta Register 2020 AUG 25. Revived 2020 DEC 31. No: 2017808763.
2905TRIDENT AUTOMATION SERVICES INC. Federal Corporation Registered 2017 SEP 27. Struck-Off The Alberta Register 2020 MAR 02. Reinstated 2020 DEC 29. No: 2120712696.
2906TRIFORCE ELECTRIC & CONTROLS LTD. Named Alberta Corporation Incorporated 2014 MAR 07. Struck-Off The Alberta Register 2019 SEP 03. Revived 2020 DEC 23. No: 2018072336.
2907TRUELINE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2016 NOV 07. Struck-Off The Alberta Register 2019 MAY 02. Revived 2020 DEC 16. No: 2020034282.
2908TS BUILDERS LTD. Named Alberta Corporation Incorporated 2013 MAR 25. Struck-Off The Alberta Register 2019 SEP 03. Revived 2020 DEC 16. No: 2017383064.
2909ULTIMATE HOLDINGS INC. Named Alberta Corporation Incorporated 1999 JUN 30. Struck-Off The Alberta Register 2019 DEC 02. Revived 2020 DEC 18. No: 208370767.
2910VANGUARD INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2012 NOV 01. Struck-Off The Alberta Register 2018 MAY 02. Revived 2020 DEC 18. No: 2017103728.
2911WATERMARK CONSULTING GROUP INC. Named Alberta Corporation Incorporated 2016 SEP 20. Struck-Off The Alberta Register 2020 MAR 02. Revived 2020 DEC 30. No: 2019944004.
2912WG SIDING LTD. Named Alberta Corporation Incorporated 2015 FEB 18. Struck-Off The Alberta Register 2019 AUG 02. Revived 2020 DEC 30. No: 2018786497.
2913WILDFIRE 2016 TRUCKING INC. Named Alberta Corporation Incorporated 2016 AUG 08. Struck-Off The Alberta Register 2019 FEB 02. Revived 2020 DEC 21. No: 2019860929.
2914WINCHMOB ENTERPRISES INC. Named Alberta Corporation Incorporated 2017 APR 11. Struck-Off The Alberta Register 2019 OCT 02. Revived 2020 DEC 21. No: 2020365975.
2915WOLFPACK WEB DESIGN INC. Named Alberta Corporation Incorporated 2015 OCT 24. Struck-Off The Alberta Register 2018 APR 02. Revived 2020 DEC 17. No: 2019287149.
2916Y.M FOOD SERVICE LTD. Named Alberta Corporation Incorporated 2016 APR 12. Struck-Off The Alberta Register 2019 MAR 05. Revived 2020 DEC 28. No: 2019628862.
2917ZAMZAM FOR DELIVERY AND SERVICES LTD. Named Alberta Corporation Incorporated 2017 APR 04. Struck-Off The Alberta Register 2019 OCT 02. Revived 2020 DEC 29. No: 2020349888.
2918
2919Notices of Amalgamation
2920(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
2921
2922Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2923 938883 ALBERTA LTD.
2924 322339 ALBERTA LTD.
2925were on 2021 JAN 01 amalgamated as one corporation under the name
2926 2306856 ALBERTA LTD.
2927 No. 2023068568
2928The registered office of the corporation shall be
2929 2500-10175 101 ST NW
2930 EDMONTON ALBERTA
2931 T5J0H3
2932Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2933 1595463 ALBERTA LTD.
2934 1371057 ALBERTA LTD.
2935were on 2020 DEC 28 amalgamated as one corporation under the name
2936 2307234 ALBERTA LTD.
2937 No. 2023072347
2938The registered office of the corporation shall be
2939 202-1717 10 ST NW
2940 CALGARY ALBERTA
2941 T2M4S2
2942Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2943 1433529 ALBERTA LTD.
2944 COOPER CONNECTORS LTD.
2945were on 2021 JAN 01 amalgamated as one corporation under the name
2946 2307987 ALBERTA LTD.
2947 No. 2023079870
2948The registered office of the corporation shall be
2949 102, 2411 4 STREET NW
2950 CALGARY ALBERTA
2951 T2M2Z8
2952Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2953 2144412 ALBERTA LTD.
2954 1474960 ALBERTA INC.
2955 1474964 ALBERTA INC.
2956were on 2021 JAN 01 amalgamated as one corporation under the name
2957 2308075 ALBERTA INC.
2958 No. 2023080753
2959The registered office of the corporation shall be
2960 55 ROSENTHAL WAY
2961 STONY PLAIN ALBERTA
2962 T7Z2S1
2963Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2964 1429977 ALBERTA LTD.
2965 1600980 ALBERTA LTD.
2966were on 2021 JAN 01 amalgamated as one corporation under the name
2967 2308806 ALBERTA LTD.
2968 No. 2023088061
2969The registered office of the corporation shall be
2970 2200, 10235 - 101 STREET NW
2971 EDMONTON ALBERTA
2972 T5J3G1
2973Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2974 1102749 ALBERTA LTD.
2975 WILLIAM GEORGE PATRICK HOLDINGS INC.
2976were on 2021 JAN 01 amalgamated as one corporation under the name
2977 2308902 ALBERTA LTD.
2978 No. 2023089028
2979The registered office of the corporation shall be
2980 14015 88 AVE NW
2981 EDMONTON ALBERTA
2982 T5R4J4
2983Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2984 CAMROSE CYCLE INC.
2985 1285992 ALBERTA LTD.
2986were on 2021 JAN 01 amalgamated as one corporation under the name
2987 2309189 ALBERTA LTD.
2988 No. 2023091891
2989The registered office of the corporation shall be
2990 5016 - 52 STREET
2991 CAMROSE ALBERTA
2992 T4V1V7
2993Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
2994 1417193 ALBERTA LTD.
2995 941323 ALBERTA INC.
2996were on 2021 JAN 01 amalgamated as one corporation under the name
2997 2309517 ALBERTA LTD.
2998 No. 2023095173
2999The registered office of the corporation shall be
3000 2401 TD TOWER, 10088 102 AVENUE NW
3001 EDMONTON ALBERTA
3002 T5J2Z1
3003Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3004 ASPEN TRAILS HYGIENE LTD.
3005 1490110 ALBERTA LTD.
3006 1542657 ALBERTA LTD.
3007 2100812 ALBERTA LTD.
3008 2167963 ALBERTA LTD.
3009were on 2021 JAN 01 amalgamated as one corporation under the name
3010 2309520 ALBERTA LTD.
3011 No. 2023095207
3012The registered office of the corporation shall be
3013 13815 127 ST NW 2ND FLOOR
3014 EDMONTON ALBERTA
3015 T6V1A8
3016Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3017 1576793 ALBERTA INC.
3018 1173486 ALBERTA INC.
3019were on 2021 JAN 01 amalgamated as one corporation under the name
3020 2309830 ALBERTA INC.
3021 No. 2023098300
3022The registered office of the corporation shall be
3023 201-2520 ELLWOOD DR SW
3024 EDMONTON ALBERTA
3025 T6X0A9
3026Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3027 CAN-BOW MOTORS LTD.
3028 905766 ALBERTA LTD.
3029were on 2021 JAN 01 amalgamated as one corporation under the name
3030 2310032 ALBERTA LTD.
3031 No. 2023100320
3032The registered office of the corporation shall be
3033 209-710 10 ST
3034 CANMORE ALBERTA
3035 T1W0G7
3036Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3037 1221982 ALBERTA INC.
3038 KENNETH L. STEPHENS PROFESSIONAL
3039 CORPORATION
3040were on 2021 JAN 01 amalgamated as one corporation under the name
3041 2310206 ALBERTA INC.
3042 No. 2023102060
3043The registered office of the corporation shall be
3044 802, 1333 - 8TH STREET SW
3045 CALGARY ALBERTA
3046 T2R1M6
3047Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3048 GEMMA FINANCIAL CORPORATION
3049 340053 ALBERTA LTD.
3050were on 2021 JAN 01 amalgamated as one corporation under the name
3051 2310277 ALBERTA LTD.
3052 No. 2023102771
3053The registered office of the corporation shall be
3054 4240 91 A STREET NW
3055 EDMONTON ALBERTA
3056 T6E5V2
3057Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3058 2210381 ALBERTA LTD.
3059 1868960 ALBERTA LTD.
3060were on 2020 DEC 31 amalgamated as one corporation under the name
3061 2310396 ALBERTA LTD.
3062 No. 2023103969
3063The registered office of the corporation shall be
3064 1720-10123 99 ST NW SUNLIFE PLACE
3065 EDMONTON ALBERTA
3066 T5J3H1
3067Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3068 1979603 ALBERTA LTD.
3069 251133 ALBERTA LTD.
3070were on 2021 JAN 01 amalgamated as one corporation under the name
3071 2310710 ALBERTA LTD.
3072 No. 2023107101
3073The registered office of the corporation shall be
3074 300-10525 100 AVE
3075 GRANDE PRAIRIE ALBERTA
3076 T8V0V8
3077Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3078 1133571 ALBERTA LTD.
3079 692272 ALBERTA LTD.
3080 1720429 ALBERTA LTD.
3081were on 2021 JAN 01 amalgamated as one corporation under the name
3082 2310807 ALBERTA LTD.
3083 No. 2023108075
3084The registered office of the corporation shall be
3085 5220 - 51 AVENUE
3086 WETASKIWIN ALBERTA
3087 T9A0V4
3088Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3089 1577773 ALBERTA LTD.
3090 1577741 ALBERTA LTD.
3091were on 2020 DEC 31 amalgamated as one corporation under the name
3092 2310865 ALBERTA LTD.
3093 No. 2023108653
3094The registered office of the corporation shall be
3095 400-1 TACHE ST
3096 ST. ALBERT ALBERTA
3097 T8N1B4
3098Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3099 DEREK G. ALTY PROFESSIONAL
3100 CORPORATION
3101 DEREK ALTY PROFESSIONAL CORPORATION
3102were on 2021 JAN 01 amalgamated as one corporation under the name
3103 2310872 ALBERTA LTD.
3104 No. 2023108729
3105The registered office of the corporation shall be
3106 2500-10220 103 AVE NW
3107 EDMONTON ALBERTA
3108 T5J0K4
3109Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3110 733851 ALBERTA LTD.
3111 2275950 ALBERTA LTD.
3112were on 2021 JAN 01 amalgamated as one corporation under the name
3113 2311020 ALBERTA LTD.
3114 No. 2023110204
3115The registered office of the corporation shall be
3116 108-9824 97 AVE
3117 GRANDE PRAIRIE ALBERTA
3118 T8V7K2
3119Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3120 1648673 ALBERTA LTD.
3121 1648682 ALBERTA LTD.
3122were on 2021 JAN 01 amalgamated as one corporation under the name
3123 2311027 ALBERTA LTD.
3124 No. 2023110279
3125The registered office of the corporation shall be
3126 108-9824-97 AVE
3127 GRANDE PRAIRIE ALBERTA
3128 T8V7K2
3129Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3130 1696609 ALBERTA LTD.
3131 GENROC DRYWALL LTD.
3132were on 2021 JAN 01 amalgamated as one corporation under the name
3133 2311074 ALBERTA LTD.
3134 No. 2023110741
3135The registered office of the corporation shall be
3136 4240 16 ST SE
3137 CALGARY ALBERTA
3138 T2G3S3
3139Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3140 551327 ALBERTA LTD.
3141 1638384 ALBERTA LTD.
3142were on 2021 JAN 01 amalgamated as one corporation under the name
3143 2311500 ALBERTA LTD.
3144 No. 2023115005
3145The registered office of the corporation shall be
3146 120-4954 RICHARD RD SW
3147 CALGARY ALBERTA
3148 T3E6L1
3149Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3150 1560508 ALBERTA LTD.
3151 397500 ALBERTA INC.
3152were on 2020 DEC 31 amalgamated as one corporation under the name
3153 2311530 ALBERTA LTD.
3154 No. 2023115302
3155The registered office of the corporation shall be
3156 411 WILLOWDALE CRESCENT SE
3157 CALGARY ALBERTA
3158 T2J1K2
3159Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3160 1093304 ALBERTA LTD.
3161 1703037 ALBERTA LTD.
3162 354839 ALBERTA LTD.
3163 1613870 ALBERTA LTD.
3164 ALCYONE CANADA INC.
3165 2141254 ALBERTA LTD.
3166were on 2021 JAN 01 amalgamated as one corporation under the name
3167 2311611 ALBERTA LTD.
3168 No. 2023116110
3169The registered office of the corporation shall be
3170 2500-10175 101 ST NW
3171 EDMONTON ALBERTA
3172 T5J0H3
3173Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3174 282574 ALBERTA LTD.
3175 CORNERSTONE COMPONENT REPAIRS INC.
3176 2013886 ALBERTA LTD.
3177were on 2021 JAN 01 amalgamated as one corporation under the name
3178 2311966 ALBERTA LTD.
3179 No. 2023119668
3180The registered office of the corporation shall be
3181 101-4209 99 ST NW
3182 EDMONTON ALBERTA
3183 T6E5V7
3184Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3185 2278295 ALBERTA LTD.
3186 20400 ALBERTA LTD.
3187were on 2021 JAN 01 amalgamated as one corporation under the name
3188 2312086 ALBERTA LTD.
3189 No. 2023120864
3190The registered office of the corporation shall be
3191 1003 4 AVE S
3192 LETHBRIDGE ALBERTA
3193 T1J0P7
3194Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3195 2159949 ALBERTA LTD.
3196 ALOJZ SKOLNIK PROFESSIONAL CORPORATION
3197were on 2021 JAN 01 amalgamated as one corporation under the name
3198 2312109 ALBERTA LTD.
3199 No. 2023121094
3200The registered office of the corporation shall be
3201 25 HAWKTREE CIRCLE NW
3202 CALGARY ALBERTA
3203 T3G3L9
3204Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3205 1956918 ALBERTA LTD.
3206 1615915 ALBERTA LTD.
3207were on 2021 JAN 01 amalgamated as one corporation under the name
3208 2312213 ALBERTA LTD.
3209 No. 2023122134
3210The registered office of the corporation shall be
3211 1900-520 3 AVE SW
3212 CALGARY ALBERTA
3213 T2P0R3
3214Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3215 1623946 ALBERTA LTD.
3216 DESORMEAUX CONTRACTING LTD.
3217were on 2021 JAN 01 amalgamated as one corporation under the name
3218 2312241 ALBERTA LTD.
3219 No. 2023122415
3220The registered office of the corporation shall be
3221 7304 BOWNESS RD NW
3222 CALGARY ALBERTA
3223 T3B0G7
3224Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3225 2096874 ALBERTA LTD.
3226 TY INSURANCE SERVICES LTD.
3227were on 2021 JAN 01 amalgamated as one corporation under the name
3228 2312312 ALBERTA LTD.
3229 No. 2023123124
3230The registered office of the corporation shall be
3231 67 TREMBLANT WAY SW
3232 CALGARY ALBERTA
3233 T3H0C4
3234Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3235 1889428 ALBERTA LTD.
3236 2247622 ALBERTA ULC
3237 1890691 ALBERTA ULC
3238were on 2021 JAN 01 amalgamated as one corporation under the name
3239 2312453 ALBERTA ULC
3240 No. 2023124536
3241The registered office of the corporation shall be
3242 400-444 7 AVE SW
3243 CALGARY ALBERTA
3244 T2P0X8
3245Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3246 1808624 ALBERTA ULC
3247 2240284 ALBERTA ULC
3248were on 2021 JAN 01 amalgamated as one corporation under the name
3249 2312467 ALBERTA ULC
3250 No. 2023124676
3251The registered office of the corporation shall be
3252 400-444 7 AVE SW
3253 CALGARY ALBERTA
3254 T2P0X8
3255Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3256 1742304 ALBERTA LTD.
3257 2312219 ALBERTA LTD.
3258were on 2021 JAN 01 amalgamated as one corporation under the name
3259 2312769 ALBERTA LTD.
3260 No. 2023127695
3261The registered office of the corporation shall be
3262 2900-10180 101 STREET NW
3263 EDMONTON ALBERTA
3264 T5J3V5
3265Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3266 2310300 ALBERTA LTD.
3267 1119387 ALBERTA LTD.
3268were on 2021 JAN 01 amalgamated as one corporation under the name
3269 2312779 ALBERTA LTD.
3270 No. 2023127794
3271The registered office of the corporation shall be
3272 4807 51 STREET
3273 COLD LAKE ALBERTA
3274 T9M1P2
3275Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3276 2309603 ALBERTA LTD.
3277 1147243 ALBERTA LTD.
3278 2309639 ALBERTA LTD.
3279were on 2021 JAN 01 amalgamated as one corporation under the name
3280 2312810 ALBERTA LTD.
3281 No. 2023128107
3282The registered office of the corporation shall be
3283 200, 80 CHIPPEWA ROAD
3284 SHERWOOD PARK ALBERTA
3285 T8A4W6
3286Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3287 2310865 ALBERTA LTD.
3288 765511 ALBERTA LTD.
3289were on 2020 DEC 31 amalgamated as one corporation under the name
3290 2312845 ALBERTA LTD.
3291 No. 2023128453
3292The registered office of the corporation shall be
3293 400-1 TACHE ST
3294 ST. ALBERT ALBERTA
3295 T8N1B4
3296Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3297 346192 ALBERTA INC.
3298 346193 ALBERTA INC.
3299were on 2021 JAN 01 amalgamated as one corporation under the name
3300 346192193 HOLDINGS INC.
3301 No. 2023081371
3302The registered office of the corporation shall be
3303 1600, 421 - 7TH AVENUE SW
3304 CALGARY ALBERTA
3305 T2P4K9
3306Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3307 2258932 ALBERTA LTD.
3308 5 J HOLDINGS INC.
3309were on 2021 JAN 01 amalgamated as one corporation under the name
3310 5 J HOLDINGS INC.
3311 No. 2023100676
3312The registered office of the corporation shall be
3313 1400-10303 JASPER AVE NW
3314 EDMONTON ALBERTA
3315 T5J3N6
3316Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3317 ABSORB SOFTWARE INC.
3318 KOANTIC INC.
3319were on 2021 JAN 01 amalgamated as one corporation under the name
3320 ABSORB SOFTWARE INC.
3321 No. 2023102441
3322The registered office of the corporation shall be
3323 1500-850 2 ST SW
3324 CALGARY ALBERTA
3325 T2P0R8
3326Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3327 ACE ENERGY SERVICES INC.
3328 DIAMOND BACK OILFIELD RENTALS LTD.
3329were on 2021 JAN 01 amalgamated as one corporation under the name
3330 ACE ENERGY SERVICES INC.
3331 No. 2023127729
3332The registered office of the corporation shall be
3333 102-10126 97 AVE
3334 GRANDE PRAIRIE ALBERTA
3335 T8V7X6
3336Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3337 SKYSTONE INTERNATIONAL INC.
3338 ACUREN GROUP INC.
3339were on 2021 JAN 01 amalgamated as one corporation under the name
3340 ACUREN GROUP INC.
3341 No. 2023119452
3342The registered office of the corporation shall be
3343 2500-10220 103 AVE NW
3344 EDMONTON ALBERTA
3345 T5J0K4
3346Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3347 AIRDRIE CARE DEVELOPMENTS LTD.
3348 AIRDRIE CARE COMMUNITY LTD.
3349were on 2020 DEC 22 amalgamated as one corporation under the name
3350 AIRDRIE CARE COMMUNITY LTD.
3351 No. 2023109875
3352The registered office of the corporation shall be
3353 2500-10220 103 AVE NW
3354 EDMONTON ALBERTA
3355 T5J0K4
3356Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3357 ANARU HOLDINGS LTD.
3358 A.L. OPPENHEIM PROFESSIONAL
3359 CORPORATION
3360were on 2021 JAN 01 amalgamated as one corporation under the name
3361 ANARU HOLDINGS LTD.
3362 No. 2023128735
3363The registered office of the corporation shall be
3364 1600, 421 - 7TH AVENUE SW
3365 CALGARY ALBERTA
3366 T2P4K9
3367Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3368 SHAMS MEDILINK INC.
3369 ANSARI 91 ST. INC.
3370were on 2021 JAN 01 amalgamated as one corporation under the name
3371 ANSARI 91 ST. INC.
3372 No. 2023081728
3373The registered office of the corporation shall be
3374 4453 CRABAPPLE LANDNG SW
3375 EDMONTON ALBERTA
3376 T6X0Y6
3377Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3378 ANTLER RESOURCES LTD.
3379 BO-BACH ENTERPRISES LTD.
3380were on 2021 JAN 01 amalgamated as one corporation under the name
3381 ANTLER RESOURCES LTD.
3382 No. 2023081579
3383The registered office of the corporation shall be
3384 6010 47 ST
3385 INNISFAIL ALBERTA
3386 T4G1L3
3387Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3388 APEX MONARCH INC.
3389 APEX DISTRIBUTION INC.
3390were on 2021 JAN 01 amalgamated as one corporation under the name
3391 APEX DISTRIBUTION INC.
3392 No. 2023106210
3393The registered office of the corporation shall be
3394 855 - 2 STREET SW, SUITE 3500
3395 CALGARY ALBERTA
3396 T2P4J8
3397Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3398 ARM PROPERTIES 2 LTD.
3399 ARM PROPERTIES 1 LTD.
3400were on 2021 JAN 01 amalgamated as one corporation under the name
3401 ARM PROPERTIES 1 LTD.
3402 No. 2023124023
3403The registered office of the corporation shall be
3404 237 GALLAND CL NW
3405 EDMONTON ALBERTA
3406 T5T6P7
3407Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3408 ARTERRA WINES CANADA, INC. VINS
3409 ARTERRA CANADA, INC.
3410 SANDBANKS ESTATE WINERY INC.
3411were on 2020 DEC 18 amalgamated as one corporation under the name
3412 ARTERRA WINES CANADA, INC. VINS
3413 ARTERRA CANADA, INC.
3414 No. 2123102820
3415The registered office of the corporation shall be
3416 1600, 421 - 7TH AVENUE SW
3417 CALGARY ALBERTA
3418 T2P4K9
3419Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3420 ARTHCO GROUP LTD.
3421 895216 ALBERTA LTD.
3422were on 2021 JAN 01 amalgamated as one corporation under the name
3423 ARTHCO GROUP LTD.
3424 No. 2023111541
3425The registered office of the corporation shall be
3426 57-25015 TWP RD 544A
3427 STURGEON COUNTY ALBERTA
3428 T8T0B9
3429Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3430 AA-RON HOLDINGS CORP.
3431 ASM COMMERCIAL FLOORS INC.
3432were on 2021 JAN 01 amalgamated as one corporation under the name
3433 ASM COMMERCIAL FLOORS INC.
3434 No. 2023111467
3435The registered office of the corporation shall be
3436 SUITE 210, 41 ROYAL VISTA DRIVE NW
3437 CALGARY ALBERTA
3438 T3R0H9
3439Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3440 HELKLA HOLDINGS LTD.
3441 AVINGTON HOLDINGS LTD.
3442 JESRIE HOLDINGS LTD.
3443were on 2021 JAN 01 amalgamated as one corporation under the name
3444 AVINGTON HOLDINGS LTD.
3445 No. 2023100452
3446The registered office of the corporation shall be
3447 219-6203 28 AVE NW
3448 EDMONTON ALBERTA
3449 T6L6K3
3450Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3451 AXIA NETMEDIA CORPORATION
3452 2134919 ALBERTA INC.
3453 AXIA CONNECT LTD.
3454 AXIA SUPERNET LTD.
3455were on 2021 JAN 01 amalgamated as one corporation under the name
3456 AXIA FIBRENET LTD.
3457 No. 2023083765
3458The registered office of the corporation shall be
3459 110-220 12 AVE SW
3460 CALGARY ALBERTA
3461 T2R0E9
3462Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3463 B & C WIRELINE LTD.
3464 2202385 ALBERTA LTD.
3465were on 2021 JAN 01 amalgamated as one corporation under the name
3466 B & C WIRELINE LTD.
3467 No. 2023101591
3468The registered office of the corporation shall be
3469 204, 430 - 6 AVENUE SE
3470 MEDICINE HAT ALBERTA
3471 T1A2S8
3472Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3473 B.D. HNATIUK PROFESSIONAL CORPORATION
3474 BRADLEY D. HNATIUK PROFESSIONAL
3475 CORPORATION
3476were on 2021 JAN 01 amalgamated as one corporation under the name
3477 B.D. HNATIUK PROFESSIONAL CORPORATION
3478 No. 2023121714
3479The registered office of the corporation shall be
3480 9302 EDINBORO RD NW
3481 EDMONTON ALBERTA
3482 T6G2A1
3483Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3484 ACTC INC.
3485 BAHLSEN INVESTMENTS LIMITED
3486were on 2021 JAN 01 amalgamated as one corporation under the name
3487 BAHLSEN INVESTMENTS LIMITED
3488 No. 2023128750
3489The registered office of the corporation shall be
3490 640-330 5 AVE SW
3491 CALGARY ALBERTA
3492 T2P0L4
3493Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3494 TEN K ENERGY SERVICE LTD.
3495 BATTALION OIL TOOLS LTD.
3496were on 2021 JAN 01 amalgamated as one corporation under the name
3497 BATTALION OIL TOOLS LTD.
3498 No. 2023112697
3499The registered office of the corporation shall be
3500 3000-700 9 AVE SW
3501 CALGARY ALBERTA
3502 T2P3V4
3503Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3504 BDAZZLED SPA LTD.
3505 2220344 ALBERTA LTD.
3506were on 2021 JAN 01 amalgamated as one corporation under the name
3507 BDAZZLED SPA LTD.
3508 No. 2023122118
3509The registered office of the corporation shall be
3510 9931 106 AVE
3511 GRANDE PRAIRIE ALBERTA
3512 T8V1J4
3513Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3514 BEEZ IN THE HOOD LTD.
3515 2052498 ALBERTA LTD.
3516were on 2021 JAN 01 amalgamated as one corporation under the name
3517 BEEZ IN THE HOOD LTD.
3518 No. 2023099217
3519The registered office of the corporation shall be
3520 54 COUGARSTONE PARK NW
3521 CALGARY ALBERTA
3522 T3H4Z9
3523Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3524 BINDLOSS SERVICE LTD.
3525 BNB DISTRIBUTION INC.
3526were on 2021 JAN 01 amalgamated as one corporation under the name
3527 BINDLOSS SERVICE LTD.
3528 No. 2023127984
3529The registered office of the corporation shall be
3530 420 MACLEOD TRAIL SE
3531 MEDICINE HAT ALBERTA
3532 T1A2M9
3533Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3534 BRAD J. PIERCE PROFESSIONAL
3535 CORPORATION
3536 2070413 ALBERTA LTD.
3537were on 2020 DEC 31 amalgamated as one corporation under the name
3538 BJPIERCE VENTURE CONSULTING LTD.
3539 No. 2023126093
3540The registered office of the corporation shall be
3541 1900-520 3 AVE SW
3542 CALGARY ALBERTA
3543 T2P0R3
3544Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3545 KLESKUN TRUCKING LTD.
3546 BNH VENTURES INC.
3547were on 2021 JAN 01 amalgamated as one corporation under the name
3548 BNH VENTURES INC.
3549 No. 2023112838
3550The registered office of the corporation shall be
3551 200, 9803 - 101 AVENUE
3552 GRANDE PRAIRIE ALBERTA
3553 T8V0X6
3554Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3555 HEALTH CARE 501 LTD.
3556 BROMSWOLD INC.
3557were on 2020 DEC 31 amalgamated as one corporation under the name
3558 BROMSWOLD INC.
3559 No. 2023127968
3560The registered office of the corporation shall be
3561 323 7 STREET SOUTH
3562 LETHBRIDGE ALBERTA
3563 T1J2G4
3564Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3565 501 CAPITAL INC.
3566 BROMSWOLD INC.
3567were on 2020 DEC 31 amalgamated as one corporation under the name
3568 BROMSWOLD INC.
3569 No. 2023107648
3570The registered office of the corporation shall be
3571 323 7 STREET SOUTH
3572 LETHBRIDGE ALBERTA
3573 T1J2G4
3574Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3575 ELEMENTAL PROJECTS III INC.
3576 BROOKS SOLAR CORPORATION
3577were on 2021 JAN 01 amalgamated as one corporation under the name
3578 BROOKS SOLAR CORPORATION
3579 No. 2023126747
3580The registered office of the corporation shall be
3581 4000-421 7 AVE SW
3582 CALGARY ALBERTA
3583 T2P4K9
3584Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3585 BROWN'S CHRYSLER LTD.
3586 1407857 ALBERTA LTD.
3587were on 2021 JAN 01 amalgamated as one corporation under the name
3588 BROWN'S CHRYSLER LTD.
3589 No. 2023067966
3590The registered office of the corporation shall be
3591 #4, 9936 - 106 STREET
3592 WESTLOCK ALBERTA
3593 T7P2K2
3594Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3595 BROX EQUITY LTD.
3596 BROX ENERGY HOLDINGS LTD.
3597were on 2021 JAN 01 amalgamated as one corporation under the name
3598 BROX EQUITY LTD.
3599 No. 2023058726
3600The registered office of the corporation shall be
3601 SUITE 600, 520 5TH AVENUE SW
3602 CALGARY ALBERTA
3603 T2P3R7
3604Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3605 BRUNEL CANADA LTD.
3606 BRUNEL ENERGY CANADA INC.
3607were on 2021 JAN 01 amalgamated as one corporation under the name
3608 BRUNEL CANADA INC.
3609 No. 2023099142
3610The registered office of the corporation shall be
3611 THIRD FLOOR, 14505 BANNISTER ROAD SE
3612 CALGARY ALBERTA
3613 T2X3J3
3614Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3615 1116789 ALBERTA LTD.
3616 BUSKWAW BISON ENTERPRISES LTD.
3617were on 2021 JAN 01 amalgamated as one corporation under the name
3618 BUSKWAW BISON ENTERPRISES LTD.
3619 No. 2023110469
3620The registered office of the corporation shall be
3621 108-9824-97 AVE
3622 GRANDE PRAIRIE ALBERTA
3623 T8V7K2
3624Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3625 CAMBRIDGE INSURANCE BROKERS LTD.
3626 R.J. MALLECK INSURANCE BROKERS
3627 LIMITED
3628 CHROME-DOME INVESTMENTS LIMITED
3629were on 2020 DEC 22 amalgamated as one corporation under the name
3630 CAMBRIDGE INSURANCE BROKERS LTD.
3631 No. 2123112340
3632The registered office of the corporation shall be
3633 400 3RD AVENUE SW, SUITE 3700
3634 CALGARY ALBERTA
3635 T2P4H2
3636Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3637 AXSTEEL CONTRACTING LTD.
3638 CAMPTECH SERVICES INC.
3639were on 2020 DEC 30 amalgamated as one corporation under the name
3640 CAMPTECH SERVICES INC.
3641 No. 2023118348
3642The registered office of the corporation shall be
3643 720017 RGE RD 54
3644 GRANDE PRAIRIE ALBERTA
3645 T8X4G8
3646Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3647 CANAKOR FOOD CO. LTD.
3648 1630483 ALBERTA LTD.
3649were on 2020 DEC 31 amalgamated as one corporation under the name
3650 CANAKOR FOOD CO. LTD.
3651 No. 2023100239
3652The registered office of the corporation shall be
3653 219-6203 28 AVE NW
3654 EDMONTON ALBERTA
3655 T6L6K3
3656Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3657 CANDEN HOLDINGS LTD.
3658 2307233 ALBERTA LTD.
3659were on 2021 JAN 01 amalgamated as one corporation under the name
3660 CANDEN HOLDINGS LTD.
3661 No. 2023103118
3662The registered office of the corporation shall be
3663 120-4838 RICHARD RD SW
3664 CALGARY ALBERTA
3665 T3E6L1
3666Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3667 CATHERINE CHO PROFESSIONAL
3668 CORPORATION
3669 C. CHO PROFESSIONAL CORPORATION
3670were on 2021 JAN 01 amalgamated as one corporation under the name
3671 CATHERINE CHO PROFESSIONAL
3672 CORPORATION
3673 No. 2023119593
3674The registered office of the corporation shall be
3675 310-7 MAHOGANY PLAZA SE
3676 CALGARY ALBERTA
3677 T3M2P8
3678Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
3679 CDK GLOBAL (CANADA) LIMITED
3680 PERFORMANCE CONSULTANTS
3681 CORPORATION
3682were on 2020 DEC 16 amalgamated as one corporation under the name
3683 CDK GLOBAL (CANADA) LIMITED
3684 No. 2123091361
3685The registered office of the corporation shall be
3686 SUITE 1600 , 421 - 7TH AVENUE SW
3687 CALGARY ALBERTA
3688 T2P4K9
3689Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3690 927320 ALBERTA LTD.
3691 CHRISTOPHER KASPER PROFESSIONAL
3692 CORPORATION
3693were on 2020 DEC 31 amalgamated as one corporation under the name
3694 CHRISTOPHER KASPER PROFESSIONAL
3695 CORPORATION
3696 No. 2023123744
3697The registered office of the corporation shall be
3698 2702, 1078 - 6TH AVENUE SW
3699 CALGARY ALBERTA
3700 T2P5N6
3701Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3702 CONTINENTAL LABORATORIES (1985) LTD.
3703 2229713 ALBERTA LTD.
3704were on 2021 JAN 01 amalgamated as one corporation under the name
3705 CONTINENTAL LABORATORIES (1985) LTD.
3706 No. 2023111723
3707The registered office of the corporation shall be
3708 3601 A - 21ST STREET N.E.
3709 CALGARY ALBERTA
3710 T2E6T5
3711Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3712 CONVERGINT TECHNOLOGIES LTD.
3713 ALTEL INC.
3714were on 2021 JAN 01 amalgamated as one corporation under the name
3715 CONVERGINT TECHNOLOGIES LTD.
3716 No. 2023120765
3717The registered office of the corporation shall be
3718 1900, 520-3RD AVENUE SW
3719 CALGARY ALBERTA
3720 T2P0R3
3721Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3722 1919639 ALBERTA LTD.
3723 COUNTRY KITCHEN CATERING 2006 LTD.
3724were on 2021 JAN 01 amalgamated as one corporation under the name
3725 COUNTRY KITCHEN CATERING 2006 LTD.
3726 No. 2023067032
3727The registered office of the corporation shall be
3728 3216-22 ST
3729 COALDALE ALBERTA
3730 T1M0B6
3731Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3732 1919497 ALBERTA LTD.
3733 CRESWICK PETROLEUM LTD.
3734were on 2021 JAN 01 amalgamated as one corporation under the name
3735 CRESWICK PETROLEUM LTD.
3736 No. 2023123983
3737The registered office of the corporation shall be
3738 400-444 7 AVENUE SW
3739 CALGARY ALBERTA
3740 T2P0X8
3741Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3742 ERWIN AERO INTERNATIONAL LTD.
3743 CSE HOLDINGS LTD.
3744were on 2021 JAN 01 amalgamated as one corporation under the name
3745 CSE HOLDINGS LTD.
3746 No. 2023112556
3747The registered office of the corporation shall be
3748 NW-31-29-3-W5
3749 CARSTAIRS ALBERTA
3750 T0M0N0
3751Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3752 DEAN F. SMITH PROFESSIONAL
3753 CORPORATION
3754 HEATHER SMITH PROFESSIONAL
3755 CORPORATION
3756were on 2021 JAN 01 amalgamated as one corporation under the name
3757 D & H SMITH HOLDINGS LTD.
3758 No. 2023104405
3759The registered office of the corporation shall be
3760 450-808 4 AVE SW
3761 CALGARY ALBERTA
3762 T2P3E8
3763Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3764 D.F. HOPEWELL LAND INVESTMENT
3765 CORPORATION
3766 D.F. SABAL INVESTMENT CORPORATION
3767were on 2021 JAN 01 amalgamated as one corporation under the name
3768 D.F. HOPEWELL LAND INVESTMENT
3769 CORPORATION
3770 No. 2023124981
3771The registered office of the corporation shall be
3772 410-2020 4 ST SW
3773 CALGARY ALBERTA
3774 T2S1W3
3775Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3776 DANA CANADA INTEGRATOR ACQUISITION
3777 ULC
3778 NORDRESA MOTORS ULC LES MOTEURS
3779 NORDRESA ULC
3780 2311310 ALBERTA ULC
3781were on 2021 JAN 01 amalgamated as one corporation under the name
3782 DANA NORDRESA ULC
3783 No. 2023123702
3784The registered office of the corporation shall be
3785 1600, 421 - 7TH AVENUE SW
3786 CALGARY ALBERTA
3787 T2P4K9
3788Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3789 DANT EQUITIES LTD.
3790 2088496 ALBERTA LTD.
3791were on 2021 JAN 01 amalgamated as one corporation under the name
3792 DANT EQUITIES LTD.
3793 No. 2023126549
3794The registered office of the corporation shall be
3795 1400, 350 - 7 AVENUE SW
3796 CALGARY ALBERTA
3797 T2P3N9
3798Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3799 DARCY CO HOLDINGS LTD.
3800 JANETCO HOLDINGS LTD.
3801 1505200 ALBERTA LTD.
3802 WILLCO INVESTMENTS INC.
3803 A.L.A. CAPITAL CORP.
3804were on 2020 DEC 31 amalgamated as one corporation under the name
3805 DARCY CO HOLDINGS LTD.
3806 No. 2023104751
3807The registered office of the corporation shall be
3808 4TH FLR., 4943 - 50TH STREET
3809 RED DEER ALBERTA
3810 T4N1Y1
3811Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3812 DELTA LAND CO. INC.
3813 DELTA ENERGY LTD.
3814were on 2021 JAN 01 amalgamated as one corporation under the name
3815 DELTA LAND CO. INC.
3816 No. 2023072404
3817The registered office of the corporation shall be
3818 600-4911 51 ST
3819 RED DEER ALBERTA
3820 T4N6V4
3821Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3822 DELTASTREAM ENERGY CORPORATION
3823 HURON RESOURCES CORP.
3824were on 2021 JAN 01 amalgamated as one corporation under the name
3825 DELTASTREAM ENERGY CORPORATION
3826 No. 2023121060
3827The registered office of the corporation shall be
3828 1800, 736 - 6TH AVENUE SW
3829 CALGARY ALBERTA
3830 T2P3T7
3831Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3832 CRESCENT RESOURCES LTD.
3833 DIABLO OIL & GAS LTD
3834were on 2021 JAN 01 amalgamated as one corporation under the name
3835 DIABLO OIL & GAS LTD.
3836 No. 2023126275
3837The registered office of the corporation shall be
3838 22 CONFEDERATION VILLAS NW
3839 CALGARY ALBERTA
3840 T2L2K9
3841Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3842 DIAMOND HARD SOLUTIONS INC.
3843 FMC BUILDING SERVICES INC.
3844were on 2021 JAN 01 amalgamated as one corporation under the name
3845 DIAMOND HARD SOLUTIONS INC.
3846 No. 2023124114
3847The registered office of the corporation shall be
3848 1900-520 3 AVE SW
3849 CALGARY ALBERTA
3850 T2P0R3
3851Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3852 DISCRETE DATA INC.
3853 KINESTHETIC CONCEPTS INC.
3854were on 2021 JAN 01 amalgamated as one corporation under the name
3855 DISCRETE DATA INC.
3856 No. 2023088111
3857The registered office of the corporation shall be
3858 1500, 10665 JASPER AVENUE NW
3859 EDMONTON ALBERTA
3860 T5J3S9
3861Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3862 DONALD D. MEIER PROFESSIONAL
3863 CORPORATION
3864 EMDO PROPERTIES INC.
3865 1932325 ALBERTA LTD.
3866were on 2021 JAN 01 amalgamated as one corporation under the name
3867 DONALD D. MEIER PROFESSIONAL
3868 CORPORATION
3869 No. 2023127901
3870The registered office of the corporation shall be
3871 10547 17 AVE NW
3872 EDMONTON ALBERTA
3873 T6J5C2
3874Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3875 DRILFORMANCE ULC
3876 WELLFIRST ULC
3877were on 2021 JAN 01 amalgamated as one corporation under the name
3878 DRILFORMANCE ULC
3879 No. 2023096452
3880The registered office of the corporation shall be
3881 855 - 2 STREET SW, SUITE 3500
3882 CALGARY ALBERTA
3883 T2P4J8
3884Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3885 DRIVEN INVESTMENTS LTD.
3886 2162381 ALBERTA LTD.
3887were on 2021 JAN 01 amalgamated as one corporation under the name
3888 DRIVEN INVESTMENTS LTD.
3889 No. 2023115104
3890The registered office of the corporation shall be
3891 5233 49 AVE
3892 RED DEER ALBERTA
3893 T4N6G5
3894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3895 EDMOND O'NEILL PROFESSIONAL
3896 CORPORATION
3897 E. O'NEILL PROFESSIONAL CORPORATION
3898were on 2021 JAN 01 amalgamated as one corporation under the name
3899 EDMOND O'NEILL PROFESSIONAL
3900 CORPORATION
3901 No. 2023126499
3902The registered office of the corporation shall be
3903 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100
3904 STREET
3905 EDMONTON ALBERTA
3906 T5J0N3
3907Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3908 1958819 ALBERTA LTD.
3909 EDSON FREIGHT LINES (1971) LTD.
3910were on 2021 JAN 01 amalgamated as one corporation under the name
3911 EDSON FREIGHT LINES (1971) LTD.
3912 No. 2023111913
3913The registered office of the corporation shall be
3914 600-12220 STONY PLAIN RD NW
3915 EDMONTON ALBERTA
3916 T5N3Y4
3917Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3918 ENHANCE HOLDINGS INC.
3919 EHI PROJECTS CORP.
3920were on 2021 JAN 01 amalgamated as one corporation under the name
3921 EHI PROJECTS CORP.
3922 No. 2023103340
3923The registered office of the corporation shall be
3924 100, 2886 SUNRIDGE WAY NE
3925 CALGARY ALBERTA
3926 T1Y7H9
3927Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3928 2073215 ALBERTA LTD.
3929 ENHANCE ENERGY INC.
3930were on 2020 DEC 31 amalgamated as one corporation under the name
3931 ENHANCE ENERGY INC.
3932 No. 2023124742
3933The registered office of the corporation shall be
3934 1500-850 2 ST SW
3935 CALGARY ALBERTA
3936 T2P0R8
3937Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3938 ENVIRONMENTAL 360 SOLUTIONS
3939 (ALBERTA) LTD.
3940 WASTE WATCHERS LTD.
3941 WASTE-CO DISPOSAL SYSTEMS INC.
3942 AIRDRIE WASTE MANAGEMENT INC.
3943were on 2021 JAN 01 amalgamated as one corporation under the name
3944 ENVIRONMENTAL 360 SOLUTIONS
3945 (ALBERTA) LTD.
3946 No. 2023127042
3947The registered office of the corporation shall be
3948 3000, 700 - 9TH AVENUE SW
3949 CALGARY ALBERTA
3950 T2P3V4
3951Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3952 EQUINOR CANADA LTD.
3953 EQUINOR CANADA HOLDINGS CORP.
3954were on 2021 JAN 01 amalgamated as one corporation under the name
3955 EQUINOR CANADA LTD.
3956 No. 2023115500
3957The registered office of the corporation shall be
3958 2700, 225 - 6TH AVENUE SW
3959 CALGARY ALBERTA
3960 T2P1N2
3961Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3962 ERICKSEN ENL LTD.
3963 ERICKSEN MOTOR HOLDINGS (2016) LTD.
3964were on 2021 JAN 01 amalgamated as one corporation under the name
3965 ERICKSEN ENL LTD.
3966 No. 2023093525
3967The registered office of the corporation shall be
3968 2900-10180 101 ST NW
3969 EDMONTON ALBERTA
3970 T5J3V5
3971Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3972 THE PERFORMANCE LINK LTD.
3973 ESC SOLUTIONS INC.
3974were on 2021 JAN 01 amalgamated as one corporation under the name
3975 ESC SOLUTIONS INC.
3976 No. 2023125335
3977The registered office of the corporation shall be
3978 2705 SIGNAL HILL HEIGHTS
3979 CALGARY ALBERTA
3980 T3H2H6
3981Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3982 ESTEEM DENTURE STATION LTD.
3983 SHORE DENTURE CLINIC (1992) LTD.
3984were on 2021 JAN 01 amalgamated as one corporation under the name
3985 ESTEEM DENTURE STATION LTD.
3986 No. 2023114651
3987The registered office of the corporation shall be
3988 92-52304 RANGE ROAD 233
3989 SHERWOOD PARK ALBERTA
3990 T8B1C9
3991Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3992 857467 ALBERTA LTD.
3993 EVERETTS DRYWALL (1993) LTD.
3994were on 2021 JAN 01 amalgamated as one corporation under the name
3995 EVERETTS DRYWALL (1993) LTD.
3996 No. 2023115633
3997The registered office of the corporation shall be
3998 204, 430 - 6 AVENUE SE
3999 MEDICINE HAT ALBERTA
4000 T1A2S8
4001Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4002 FD FINANCIAL LTD.
4003 2302781 ALBERTA LTD.
4004were on 2021 JAN 01 amalgamated as one corporation under the name
4005 FD FINANCIAL LTD.
4006 No. 2023111475
4007The registered office of the corporation shall be
4008 1413 2 ST SW
4009 CALGARY ALBERTA
4010 T2R0W7
4011Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4012 FEDERAL EXPRESS CANADA CORPORATION
4013 TNT EXPRESS (CANADA) CORPORATION
4014were on 2020 DEC 31 amalgamated as one corporation under the name
4015 FEDERAL EXPRESS CANADA CORPORATION
4016 No. 2123128742
4017The registered office of the corporation shall be
4018 1500, 850 - 2 STREET SW
4019 CALGARY ALBERTA
4020 T2P0R8
4021Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4022 FEN EXPLORATION LTD.
4023 PRAIRIE EXPLORER ENERGY RESOURCES
4024 INC.
4025were on 2021 JAN 01 amalgamated as one corporation under the name
4026 FEN EXPLORATION LTD.
4027 No. 2023108562
4028The registered office of the corporation shall be
4029 3300-421 7 AVE SW
4030 CALGARY ALBERTA
4031 T2P4K9
4032Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4033 FIC HOLDINGS ULC
4034 FIDELITY (CANADA) ASSET MANAGEMENT
4035 ULC
4036 FIDELITY INVESTMENTS CANADA ULC
4037were on 2021 JAN 01 amalgamated as one corporation under the name
4038 FIDELITY INVESTMENTS CANADA ULC
4039 No. 2023109040
4040The registered office of the corporation shall be
4041 820-407 2 ST SW
4042 CALGARY ALBERTA
4043 T2P2Y3
4044Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4045 1184260 ALBERTA LTD.
4046 FIRST STREET FOODS LTD.
4047were on 2020 DEC 31 amalgamated as one corporation under the name
4048 FIRST STREET FOODS LTD.
4049 No. 2023100494
4050The registered office of the corporation shall be
4051 PO BOX 100
4052 NANTON ALBERTA
4053 T0L1R0
4054Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4055 FNCD INVESTMENTS INC.
4056 DWMAG INC.
4057were on 2020 DEC 31 amalgamated as one corporation under the name
4058 FNCD INVESTMENTS INC.
4059 No. 2023126523
4060The registered office of the corporation shall be
4061 2700, 10155 - 102 STREET
4062 EDMONTON ALBERTA
4063 T5J4G8
4064Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4065 AIRDRIE ACTIVE ADULT DEVELOPMENTS
4066 LTD.
4067 AIRDRIE ACTIVE ADULT LIFESTYLE
4068 COMMUNITY INC.
4069were on 2020 DEC 22 amalgamated as one corporation under the name
4070 FORT SASKATCHEWAN CARE COMMUNITY
4071 LTD.
4072 No. 2023109909
4073The registered office of the corporation shall be
4074 2500-10220 103 AVE NW
4075 EDMONTON ALBERTA
4076 T5J0K4
4077Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4078 FORTRESS COMMERCIAL ACQUISITIONS INC.
4079 1676820 ALBERTA LTD.
4080were on 2021 JAN 01 amalgamated as one corporation under the name
4081 FORTRESS COMMERCIAL ACQUISITIONS INC.
4082 No. 2023116359
4083The registered office of the corporation shall be
4084 2500-10175 101 ST NW
4085 EDMONTON ALBERTA
4086 T5J0H3
4087Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4088 DOMINION LENDING CENTRES GP INC.
4089 FOUNDERS ADVANTAGE CAPITAL CORP.
4090were on 2021 JAN 01 amalgamated as one corporation under the name
4091 FOUNDERS ADVANTAGE CAPITAL CORP.
4092 No. 2023123827
4093The registered office of the corporation shall be
4094 4500, 855 - 2ND STREET S.W.
4095 CALGARY ALBERTA
4096 T2P4K7
4097Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4098 FREP PX (LAPP) BROADWAYNY LTD.
4099 FREP PX HOLDINGS LTD.
4100 FREP PX BROADWAYNY LTD.
4101 FREP PX 620AA LTD.
4102were on 2021 JAN 01 amalgamated as one corporation under the name
4103 FREP PX HOLDINGS LTD.
4104 No. 2023122787
4105The registered office of the corporation shall be
4106 1600-10250 101 ST NW
4107 EDMONTON ALBERTA
4108 T5J3P4
4109Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4110 FUELLED ENERGY MARKETING INC.
4111 ARMOUREE INC.
4112were on 2020 DEC 31 amalgamated as one corporation under the name
4113 FUELLED ENERGY MARKETING INC.
4114 No. 2023127802
4115The registered office of the corporation shall be
4116 1900, 520 - 3RD AVENUE SW
4117 CALGARY ALBERTA
4118 T2P0R3
4119Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4120 G.B. LESLIE LANDS HOLDING CO. LTD.
4121 G.B. LESLIE LANDS LTD.
4122were on 2021 JAN 01 amalgamated as one corporation under the name
4123 G.B. LESLIE LANDS HOLDING CO. LTD.
4124 No. 2023124510
4125The registered office of the corporation shall be
4126 655 DEERCROFT WAY SE
4127 CALGARY ALBERTA
4128 T2J5V4
4129Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4130 GARRETT BUILDERS & CONTRACTORS LTD.
4131 BALTIC HOLDINGS LTD.
4132were on 2021 JAN 01 amalgamated as one corporation under the name
4133 GARRETT BUILDERS & CONTRACTORS LTD.
4134 No. 2023126705
4135The registered office of the corporation shall be
4136 2300, 10180-101 STREET
4137 EDMONTON ALBERTA
4138 T5J1V3
4139Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4140 STRATHMORE PROPERTY MANAGEMENT
4141 LTD.
4142 GEMMA FINANCIAL CORPORATION
4143were on 2020 DEC 31 amalgamated as one corporation under the name
4144 GEMMA FINANCIAL CORPORATION
4145 No. 2023102649
4146The registered office of the corporation shall be
4147 4240 91 A STREET NW
4148 EDMONTON ALBERTA
4149 T6E5V2
4150Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4151 GEOPALM PROPERTIES LTD.
4152 MERGE HOLDINGS LTD.
4153were on 2021 JAN 01 amalgamated as one corporation under the name
4154 GEOPALM PROPERTIES LTD.
4155 No. 2023122159
4156The registered office of the corporation shall be
4157 900,517 - 10TH AVENUE SW
4158 CALGARY ALBERTA
4159 T2R0A8
4160Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4161 GF URECON LTD.
4162 9362-6877 QUEBEC INC.
4163were on 2020 DEC 22 amalgamated as one corporation under the name
4164 GF URECON LTD.
4165 No. 2123111300
4166The registered office of the corporation shall be
4167 400 3RD AVENUE SW, SUITE 3700
4168 CALGARY ALBERTA
4169 T2P4H2
4170Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4171 GLOBAL TRAFFIC GROUP LTD.
4172 INDEPENDENT TRAFFIC SERVICES LTD.
4173 DEVON P.R. SERVICE LTD.
4174were on 2020 DEC 31 amalgamated as one corporation under the name
4175 GLOBAL TRAFFIC GROUP LTD.
4176 No. 2023126366
4177The registered office of the corporation shall be
4178 2700-10155 102 ST NW
4179 EDMONTON ALBERTA
4180 T5J4G8
4181Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4182 GOLD BAR PROPERTIES LTD.
4183 GOLD BAR INVESTMENTS LTD.
4184were on 2020 DEC 31 amalgamated as one corporation under the name
4185 GOLD BAR PROPERTIES LTD.
4186 No. 2023128305
4187The registered office of the corporation shall be
4188 3200-10020 100 ST NW
4189 EDMONTON ALBERTA
4190 T5J0N3
4191Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4192 GRAHAM D. HERON PROFESSIONAL
4193 CORPORATION
4194 1144444 ALBERTA LTD.
4195were on 2021 JAN 01 amalgamated as one corporation under the name
4196 GRAHAM D. HERON PROFESSIONAL
4197 CORPORATION
4198 No. 2023116664
4199The registered office of the corporation shall be
4200 5233 - 49 AVENUE
4201 RED DEER ALBERTA
4202 T4N6G5
4203Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4204 GRANDE INDUSTRIAL LTD.
4205 GRANDE INDUSTRIAL (HINTON) LTD.
4206were on 2021 JAN 01 amalgamated as one corporation under the name
4207 GRANDE INDUSTRIAL LTD.
4208 No. 2023103555
4209The registered office of the corporation shall be
4210 10022 - 102 AVENUE
4211 GRANDE PRAIRIE ALBERTA
4212 T8V0Z7
4213Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4214 2143937 ALBERTA LTD.
4215 903446 ALBERTA LTD.
4216 903461 ALBERTA LTD.
4217 GRAYLAKE HOLSTEINS LTD.
4218were on 2021 JAN 01 amalgamated as one corporation under the name
4219 GRAYLAKE HOLSTEINS LTD.
4220 No. 2023127109
4221The registered office of the corporation shall be
4222 2610-10111 104 AVE
4223 EDMONTON ALBERTA
4224 T5J0J4
4225Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4226 GREY WOLF GLOBAL EMPLOYMENT
4227 CORPORATION
4228 PRECISION EMPLOYMENT SERVICES CORP.
4229 GW INTERNATIONAL OILFIELD SERVICIOS
4230 LTD.
4231 CANADIAN WASTE MANAGEMENT INC.
4232were on 2021 JAN 01 amalgamated as one corporation under the name
4233 GREY WOLF GLOBAL EMPLOYMENT
4234 CORPORATION
4235 No. 2023068063
4236The registered office of the corporation shall be
4237 SUITE 800, 525 - 8TH AVENUE SW
4238 CALGARY ALBERTA
4239 T2P1G1
4240Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4241 PRIDDIS BUSINESS CONNECTION INC.
4242 1897610 ALBERTA LTD.
4243were on 2021 JAN 01 amalgamated as one corporation under the name
4244 GREYMOR VENTURES LTD.
4245 No. 2023113471
4246The registered office of the corporation shall be
4247 178128 PRIDDIS VALLEY RD. W.
4248 PRIDDIS ALBERTA
4249 T0L1W1
4250Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4251 GRIPFELLAS INC.
4252 GRIPFELLAS MASTER DISTRIBUTOR INC.
4253were on 2021 JAN 01 amalgamated as one corporation under the name
4254 GRIPFELLAS MASTER DISTRIBUTOR INC.
4255 No. 2023102755
4256The registered office of the corporation shall be
4257 160068 162 AVE W
4258 FOOTHILLS ALBERTA
4259 T1S0Z6
4260Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4261 GROW SAFE SYSTEMS LTD.
4262 WHEATSHEAF GROUP CANADA LIMITED
4263were on 2021 JAN 01 amalgamated as one corporation under the name
4264 GROW SAFE SYSTEMS LTD.
4265 No. 2023126408
4266The registered office of the corporation shall be
4267 4000-421 7 AVE SW
4268 CALGARY ALBERTA
4269 T2P4K9
4270Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4271 POLARIS CONTROLS LTD.
4272 GUY FAMILY HOLDINGS LTD.
4273were on 2021 JAN 01 amalgamated as one corporation under the name
4274 GUY FAMILY HOLDINGS LTD.
4275 No. 2023106541
4276The registered office of the corporation shall be
4277 2800-10060 JASPER AVE NW
4278 EDMONTON ALBERTA
4279 T5J3V9
4280Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4281 GWG HOLDINGS CALGARY INC.
4282 1720940 ALBERTA LTD.
4283were on 2021 JAN 01 amalgamated as one corporation under the name
4284 GWG HOLDINGS CALGARY INC.
4285 No. 2023111889
4286The registered office of the corporation shall be
4287 230-340 MIDPARK WAY SE
4288 CALGARY ALBERTA
4289 T2X1P1
4290Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4291 HALV-CORV HOLDINGS LTD.
4292 LYD-VON INSPECTION SERVICES LTD.
4293 GP 5310 LTD.
4294were on 2021 JAN 01 amalgamated as one corporation under the name
4295 HALV-CORV HOLDINGS LTD.
4296 No. 2023101195
4297The registered office of the corporation shall be
4298 #121, 5301-43 STREET
4299 RED DEER ALBERTA
4300 T4N1C8
4301Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4302 HARRIS STEEL ULC
4303 HARRIS STEEL SERVICES LIMITED
4304 1461787 ALBERTA ULC
4305were on 2021 JAN 01 amalgamated as one corporation under the name
4306 HARRIS STEEL ULC
4307 No. 2023098904
4308The registered office of the corporation shall be
4309 2500-10175 101 ST NW
4310 EDMONTON ALBERTA
4311 T5J0H3
4312Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4313 HARVEST HILLS PROFESSIONAL CENTRE
4314 LTD.
4315 1890765 ALBERTA LTD.
4316 771486 ALBERTA LTD.
4317were on 2021 JAN 01 amalgamated as one corporation under the name
4318 HARVEST HILLS PROFESSIONAL CENTRE
4319 LTD.
4320 No. 2023127554
4321The registered office of the corporation shall be
4322 532-10333 SOUTHPORT RD SW
4323 CALGARY ALBERTA
4324 T2W3X6
4325Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4326 HEATLINK GROUP INC.
4327 PEXCOR MANUFACTURING COMPANY INC.
4328were on 2020 DEC 27 amalgamated as one corporation under the name
4329 HEATLINK GROUP INC.
4330 No. 2023114826
4331The registered office of the corporation shall be
4332 1100-225 6 AVE SW BROOKFIELD PLACE
4333 CALGARY ALBERTA
4334 T2P1N2
4335Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4336 2236486 ALBERTA LTD.
4337 HEYN CONSTRUCTION LTD.
4338were on 2021 JAN 01 amalgamated as one corporation under the name
4339 HEYN CONSTRUCTION LTD.
4340 No. 2023126739
4341The registered office of the corporation shall be
4342 401, 10514 - 67 AVENUE
4343 GRANDE PRAIRIE ALBERTA
4344 T8W0K8
4345Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4346 HIGH FITNESS PROGRAMS ULC
4347 HIGH FITNESS INC.
4348were on 2021 JAN 01 amalgamated as one corporation under the name
4349 HIGH FITNESS ULC
4350 No. 2023078997
4351The registered office of the corporation shall be
4352 8031 CHARDIE RD SW
4353 CALGARY ALBERTA
4354 T2V2T5
4355Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4356 HIGHLAND STOCK FARMS LIMITED
4357 1160941 ALBERTA LTD.
4358were on 2021 JAN 01 amalgamated as one corporation under the name
4359 HIGHLAND STOCK FARMS LIMITED
4360 No. 2023111731
4361The registered office of the corporation shall be
4362 230071 RANGE ROAD 51A
4363 BRAGG CREEK ALBERTA
4364 T0L0K0
4365Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4366 HLMP AUTO GROUP LTD.
4367 2010286 ALBERTA LTD.
4368were on 2021 JAN 01 amalgamated as one corporation under the name
4369 HLMP AUTO GROUP LTD.
4370 No. 2023114644
4371The registered office of the corporation shall be
4372 10012-101 STREET
4373 PEACE RIVER ALBERTA
4374 T8S1S2
4375Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4376 SWIECICKI PROPERTIES INC.
4377 HOLDT INVESTMENTS LTD.
4378were on 2021 JAN 01 amalgamated as one corporation under the name
4379 HOLDT INVESTMENTS LTD.
4380 No. 2023080316
4381The registered office of the corporation shall be
4382 1500-205 5 AVE SW LMC LAW
4383 CALGARY ALBERTA
4384 T2P2V7
4385Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4386 HOMETURF LAWN CARE INC.
4387 2768439 ONTARIO LTD.
4388 HTLC HOLDINGS INC.
4389were on 2020 DEC 22 amalgamated as one corporation under the name
4390 HOMETURF LAWN CARE INC.
4391 No. 2123110484
4392The registered office of the corporation shall be
4393 4300 BANKERS HALL WEST, 888 - 3RD STREET
4394 S.W.
4395 CALGARY ALBERTA
4396 T2P5C5
4397Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4398 2277822 ALBERTA LTD.
4399 HORIZON POULTRY LTD.
4400were on 2021 JAN 01 amalgamated as one corporation under the name
4401 HORIZON POULTRY LTD.
4402 No. 2023123249
4403The registered office of the corporation shall be
4404 110-220 4 ST S
4405 LETHBRIDGE ALBERTA
4406 T1J4J7
4407Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4408 HUNTING ENERGY SERVICES (CANADA) LTD.
4409 HUNTING TITAN ULC
4410were on 2021 JAN 01 amalgamated as one corporation under the name
4411 HUNTING ENERGY SERVICES (CANADA) LTD.
4412 No. 2023120708
4413The registered office of the corporation shall be
4414 5550 SKYLINE WAY NE
4415 CALGARY ALBERTA
4416 T2E7Z7
4417Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4418 ILLUSIONS STUDIO INC.
4419 ILLUSIONS PHOTOGRAPHIC INC.
4420were on 2020 DEC 31 amalgamated as one corporation under the name
4421 ILLUSIONS STUDIO INC.
4422 No. 2023002344
4423The registered office of the corporation shall be
4424 99 HAMPTONS HEATH NW
4425 CALGARY ALBERTA
4426 T3A5E7
4427Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4428 ILLYA C. BORIDY PROFESSIONAL
4429 CORPORATION
4430 ILLYA CHRISTIAN BORIDY PROFESSIONAL
4431 CORPORATION
4432were on 2021 JAN 01 amalgamated as one corporation under the name
4433 ILLYA CHRISTIAN BORIDY PROFESSIONAL
4434 CORPORATION
4435 No. 2023117803
4436The registered office of the corporation shall be
4437 2100, 222 3RD AVENUE SW
4438 CALGARY ALBERTA
4439 T2P0B4
4440Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4441 INFINITY DOWNS CORPORATION
4442 QUICK-CLEAN INCORPORATED
4443were on 2021 JAN 01 amalgamated as one corporation under the name
4444 INFINITY DOWNS CORPORATION
4445 No. 2023124957
4446The registered office of the corporation shall be
4447 6406 38 AVE
4448 BEAUMONT ALBERTA
4449 T4X0G4
4450Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4451 2271959 ALBERTA LTD.
4452 INTEGRITY WASTE SOLUTIONS INC.
4453were on 2021 JAN 01 amalgamated as one corporation under the name
4454 INTEGRITY WASTE SOLUTIONS INC.
4455 No. 2023116151
4456The registered office of the corporation shall be
4457 2500-10220 103 AVE NW
4458 EDMONTON ALBERTA
4459 T5J0K4
4460Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4461 IRISH MANAGEMENT (1976) LTD
4462 MS. MANAGEMENT LTD.
4463were on 2021 JAN 01 amalgamated as one corporation under the name
4464 IRISH MANAGEMENT (1976) LTD.
4465 No. 2023127463
4466The registered office of the corporation shall be
4467 4TH FLR., 4943 - 50TH STREET
4468 RED DEER ALBERTA
4469 T4N1Y1
4470Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4471 J & J 50 INC.
4472 2044899 ALBERTA LTD.
4473were on 2021 JAN 01 amalgamated as one corporation under the name
4474 J & J 50 INC.
4475 No. 2023114701
4476The registered office of the corporation shall be
4477 102-10126 97 AVE
4478 GRANDE PRAIRIE ALBERTA
4479 T8V7X6
4480Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4481 1713627 ALBERTA LTD.
4482 J L WALES HOLDINGS LTD.
4483 627915 ALBERTA LTD.
4484were on 2021 JAN 01 amalgamated as one corporation under the name
4485 J L WALES HOLDINGS LTD.
4486 No. 2023114552
4487The registered office of the corporation shall be
4488 102-10126 97 AVE
4489 GRANDE PRAIRIE ALBERTA
4490 T8V7X6
4491Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4492 J. CHOY AND I. VONDER MUHLL
4493 PROFESSIONAL CORPORATION
4494 J.C.I.V. HOLDINGS LTD.
4495were on 2020 DEC 31 amalgamated as one corporation under the name
4496 J. CHOY AND I. VONDER MUHLL
4497 PROFESSIONAL CORPORATION
4498 No. 2023095686
4499The registered office of the corporation shall be
4500 201-2520 ELLWOOD DR SW
4501 EDMONTON ALBERTA
4502 T6X0A9
4503Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4504 JFM INVESTMENTS LTD.
4505 J. MCMILLAN EQUITIES LTD.
4506were on 2021 JAN 01 amalgamated as one corporation under the name
4507 J. MCMILLAN EQUITIES LTD.
4508 No. 2023102151
4509The registered office of the corporation shall be
4510 403, 11920 - 100 AVENUE
4511 EDMONTON ALBERTA
4512 T5K0K5
4513Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4514 JACIE MANAGEMENT INC.
4515 GOH2 HOLDINGS INC.
4516were on 2021 JAN 01 amalgamated as one corporation under the name
4517 JACIE MANAGEMENT INC.
4518 No. 2023103589
4519The registered office of the corporation shall be
4520 600-12220 STONY PLAIN RD NW
4521 EDMONTON ALBERTA
4522 T5N3Y4
4523Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4524 JAMES D. JENNER PROFESSIONAL
4525 CORPORATION
4526 J. D. JENNER PROFESSIONAL CORPORATION
4527were on 2021 JAN 01 amalgamated as one corporation under the name
4528 JAMES JENNER HOLDINGS LTD.
4529 No. 2023127158
4530The registered office of the corporation shall be
4531 401, 10514 - 67 AVENUE
4532 GRANDE PRAIRIE ALBERTA
4533 T8W0K8
4534Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4535 JAMES MYSHAK MANAGEMENT LTD.
4536 MYSHAK ASSET MANAGEMENT LTD.
4537were on 2021 JAN 01 amalgamated as one corporation under the name
4538 JAMES MYSHAK MANAGEMENT LTD.
4539 No. 2023088962
4540The registered office of the corporation shall be
4541 600-12220 STONY PLAIN RD NW
4542 EDMONTON ALBERTA
4543 T5N3Y4
4544Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4545 DARREN R. FEE PROFESSIONAL
4546 CORPORATION
4547 2305088 ALBERTA LTD.
4548were on 2021 JAN 01 amalgamated as one corporation under the name
4549 JASON PARK AND DARREN FEE
4550 PROFESSIONAL CORPORATION
4551 No. 2023092287
4552The registered office of the corporation shall be
4553 13815 127 ST NW 2ND FLOOR
4554 EDMONTON ALBERTA
4555 T6V1A8
4556Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4557 910131 ALBERTA LTD.
4558 354499 ALBERTA LTD.
4559were on 2021 JAN 01 amalgamated as one corporation under the name
4560 JC CORNISH HOLDINGS LTD.
4561 No. 2023107762
4562The registered office of the corporation shall be
4563 100-4208 97 ST NW
4564 EDMONTON ALBERTA
4565 T6E5Z9
4566Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4567 JEFF-LEE EQUITIES LTD.
4568 911935 ALBERTA LTD.
4569 KEM-C HOLDINGS LTD.
4570were on 2021 JAN 01 amalgamated as one corporation under the name
4571 JEFF-LEE EQUITIES LTD.
4572 No. 2023082908
4573The registered office of the corporation shall be
4574 #201, 2520 ELLWOOD DRIVE SW
4575 EDMONTON ALBERTA
4576 T6X0A9
4577Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4578 JIWANI HOSPITALITY HOLDINGS LTD.
4579 1275023 ALBERTA LTD.
4580were on 2021 JAN 01 amalgamated as one corporation under the name
4581 JIWANI HOSPITALITY HOLDINGS LTD.
4582 No. 2023120690
4583The registered office of the corporation shall be
4584 2205-500 4 AVE SW
4585 CALGARY ALBERTA
4586 T2P2V6
4587Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4588 JJCPB HOLDINGS LTD.
4589 SANGUDO HOLDINGS INC.
4590were on 2021 JAN 01 amalgamated as one corporation under the name
4591 JJCPB HOLDINGS LTD.
4592 No. 2023111244
4593The registered office of the corporation shall be
4594 1600, 421 - 7TH AVENUE SW
4595 CALGARY ALBERTA
4596 T2P4K9
4597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4598 JOURNEY COUNSELLING INC.
4599 1124632 ALBERTA LTD.
4600 EDEN PROPERTY MANAGEMENT INC.
4601were on 2020 DEC 31 amalgamated as one corporation under the name
4602 JOURNEY COUNSELLING INC.
4603 No. 2023124049
4604The registered office of the corporation shall be
4605 #212, 11420 27 STREET S.E.
4606 CALGARY ALBERTA
4607 T2Z3R6
4608Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4609 JUPITER MIDCO 2 INC.
4610 JUPITER RESOURCES LTD.
4611were on 2020 DEC 18 amalgamated as one corporation under the name
4612 JUPITER RESOURCES LTD.
4613 No. 2123103687
4614The registered office of the corporation shall be
4615 855 - 2 STREET SW, SUITE 3500
4616 CALGARY ALBERTA
4617 T2P4J8
4618Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4619 KAIDAK ENERGY SERVICES INC.
4620 1440387 ALBERTA LTD.
4621 GOEBEL OILFIELD SERVICES LTD.
4622 1279285 ALBERTA LTD.
4623were on 2021 JAN 01 amalgamated as one corporation under the name
4624 KAIDAK ENERGY SERVICES INC.
4625 No. 2023110519
4626The registered office of the corporation shall be
4627 108-9824-97 AVE
4628 GRANDE PRAIRIE ALBERTA
4629 T8V7K2
4630Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4631 KARORI CAPITAL LIMITED
4632 VAREL LIMITED
4633were on 2021 JAN 01 amalgamated as one corporation under the name
4634 KARORI CAPITAL CANADA LIMITED
4635 No. 2023122969
4636The registered office of the corporation shall be
4637 507-600 PRINCETON WAY SW
4638 CALGARY ALBERTA
4639 T2P5N4
4640Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4641 KARY B. HARGREAVES PROFESSIONAL
4642 CORPORATION
4643 K.B. HARGREAVES PROFESSIONAL
4644 CORPORATION
4645were on 2021 JAN 01 amalgamated as one corporation under the name
4646 KARY B. HARGREAVES PROFESSIONAL
4647 CORPORATION
4648 No. 2023100205
4649The registered office of the corporation shall be
4650 2610-10111 104 AVE NW
4651 EDMONTON ALBERTA
4652 T5J0J4
4653Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4654 1285448 ALBERTA LTD.
4655 KELA GROUP INC.
4656were on 2020 DEC 31 amalgamated as one corporation under the name
4657 KELA GROUP INC.
4658 No. 2023128354
4659The registered office of the corporation shall be
4660 28 WOODLARK DRIVE S.W.
4661 CALGARY ALBERTA
4662 T3C3J4
4663Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4664 JOSHUA TREE SALON INC.
4665 1571768 ALBERTA LTD.
4666were on 2021 JAN 01 amalgamated as one corporation under the name
4667 KENT 6 RANCH LTD.
4668 No. 2023106616
4669The registered office of the corporation shall be
4670 3000-700 9 AVE SW
4671 CALGARY ALBERTA
4672 T2P3V4
4673Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4674 KINDAL M. ROBERTSON PROFESSIONAL
4675 CORPORATION
4676 2223880 ALBERTA LTD.
4677were on 2020 DEC 31 amalgamated as one corporation under the name
4678 KINDAL M. ROBERTSON PROFESSIONAL
4679 CORPORATION
4680 No. 2023127190
4681The registered office of the corporation shall be
4682 306 SCIMITAR BAY NW
4683 CALGARY ALBERTA
4684 T3L1L9
4685Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4686 KM CANADA TERMINALS ULC
4687 KINDER MORGAN HEARTLAND ULC
4688were on 2021 JAN 01 amalgamated as one corporation under the name
4689 KM CANADA TERMINALS ULC
4690 No. 2023105626
4691The registered office of the corporation shall be
4692 855 - 2 STREET SW, SUITE 3500
4693 CALGARY ALBERTA
4694 T2P4J8
4695Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4696 KNOCKWOOD INVESTMENTS LTD.
4697 309262 ALBERTA LTD.
4698were on 2020 DEC 29 amalgamated as one corporation under the name
4699 KNOCKWOOD INVESTMENTS LTD.
4700 No. 2023120724
4701The registered office of the corporation shall be
4702 600-220 4 ST S
4703 LETHBRIDGE ALBERTA
4704 T1J4J7
4705Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4706 KOHLS OILFIELD CONSULTING LTD.
4707 2230533 ALBERTA LTD.
4708were on 2021 JAN 01 amalgamated as one corporation under the name
4709 KOHLS OILFIELD CONSULTING LTD.
4710 No. 2023111855
4711The registered office of the corporation shall be
4712 940-396 11 AVE SW
4713 CALGARY ALBERTA
4714 T2R0C5
4715Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4716 1114337 ALBERTA LTD.
4717 KROWN-PEL VENTURES INC.
4718were on 2021 JAN 01 amalgamated as one corporation under the name
4719 KROWN-PEL VENTURES INC.
4720 No. 2023122506
4721The registered office of the corporation shall be
4722 108-9824 97 AVE
4723 GRANDE PRAIRIE ALBERTA
4724 T8V7K2
4725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4726 WILLIAM H. KUDRYK PROFESSIONAL
4727 CORPORATION
4728 KORL MANAGEMENT COMPANY LTD.
4729were on 2021 JAN 01 amalgamated as one corporation under the name
4730 KUDRYK MANAGEMENT COMPANY LTD.
4731 No. 2023121771
4732The registered office of the corporation shall be
4733 #331, 7 ST. ANNE STREET
4734 ST. ALBERT ALBERTA
4735 T8N2X4
4736Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4737 KV REAL ESTATE FINANCE INC.
4738 KV CAPITAL INC.
4739were on 2021 JAN 01 amalgamated as one corporation under the name
4740 KV CAPITAL INC.
4741 No. 2023121128
4742The registered office of the corporation shall be
4743 2500-10220 103 AVE NW
4744 EDMONTON ALBERTA
4745 T5J0K4
4746Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4747 KWONG WAH HOLDINGS LTD.
4748 PACIFIC DENTURE CLINIC LTD.
4749were on 2021 JAN 01 amalgamated as one corporation under the name
4750 KWONG WAH HOLDINGS LTD.
4751 No. 2023119494
4752The registered office of the corporation shall be
4753 2800 10060 JASPER AVE
4754 EDMONTON ALBERTA
4755 T5J3V9
4756Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4757 LANDMARK CLASSIC INC.
4758 LANDMARK LEGACY HOMES INC.
4759 LANDMARK ESSENTIALS INC.
4760were on 2021 JAN 01 amalgamated as one corporation under the name
4761 LANDMARK HOMES (EDMONTON) INC.
4762 No. 2023126424
4763The registered office of the corporation shall be
4764 1400-10303 JASPER AVE NW
4765 EDMONTON ALBERTA
4766 T5J3N6
4767Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4768 LEXINGTON HOLDINGS LTD
4769 CALGARY PROJECT PLANNERS LTD
4770 ERIN HOLDINGS LTD
4771 MARQUIS RANCHES LTD.
4772were on 2021 JAN 01 amalgamated as one corporation under the name
4773 LEXINGTON HOLDINGS LTD.
4774 No. 2023108034
4775The registered office of the corporation shall be
4776 2120, 237 - 4TH AVENUE S.W.
4777 CALGARY ALBERTA
4778 T2P4K3
4779Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4780 EAST TORONTO ORTHOPAEDIC & SPORTS
4781 INJURY CLINIC INC.
4782 LIFEMARK HEALTH CORP.
4783 AVALON PHYSIOTHERAPY LIMITED
4784were on 2021 JAN 01 amalgamated as one corporation under the name
4785 LIFEMARK HEALTH CORP.
4786 No. 2023121698
4787The registered office of the corporation shall be
4788 855 - 2 STREET SW, SUITE 3500
4789 CALGARY ALBERTA
4790 T2P4J8
4791Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4792 ADVANTAGE HEALTH REHABILITATION
4793 CORP.
4794 LIFEMARK OCCUPATIONAL HEALTH AND
4795 WELLNESS INC.
4796were on 2021 JAN 01 amalgamated as one corporation under the name
4797 LIFEMARK OCCUPATIONAL HEALTH AND
4798 WELLNESS INC.
4799 No. 2023124312
4800The registered office of the corporation shall be
4801 855 - 2 STREET SW, SUITE 3500
4802 CALGARY ALBERTA
4803 T2P4J8
4804Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4805 CHASECO INC.
4806 LILJOE FINANCIAL CORP.
4807were on 2021 JAN 01 amalgamated as one corporation under the name
4808 LILJOE FINANCIAL CORP.
4809 No. 2023112499
4810The registered office of the corporation shall be
4811 816 13 AVE SW
4812 CALGARY ALBERTA
4813 T2R0L2
4814Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4815 LILLFORD HOLDINGS LTD.
4816 NEON CONTRACTORS LTD.
4817were on 2020 DEC 25 amalgamated as one corporation under the name
4818 LILLFORD HOLDINGS LTD.
4819 No. 2023112705
4820The registered office of the corporation shall be
4821 #14, 205 - 1 STREET EAST
4822 COCHRANE ALBERTA
4823 T4C1X6
4824Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4825 BRENDACO LTD.
4826 1688227 ALBERTA LTD.
4827 HEARING SENSE INC.
4828 LIVING SOUNDS HEARING CENTRE LTD.
4829 RONDACO LTD.
4830 STRATEGIC HEARING SOLUTIONS LTD.
4831were on 2021 JAN 01 amalgamated as one corporation under the name
4832 LIVING SOUNDS HEARING CENTRE LTD.
4833 No. 2023110121
4834The registered office of the corporation shall be
4835 2500-10220 103 AVE NW
4836 EDMONTON ALBERTA
4837 T5J0K4
4838Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4839 LOGICAL CHOICE TRUCKING LTD.
4840 HORSESHOE HOLDINGS INC.
4841were on 2020 DEC 31 amalgamated as one corporation under the name
4842 LOGICAL CHOICE TRUCKING LTD.
4843 No. 2023106798
4844The registered office of the corporation shall be
4845 383 HERITAGE DR SE
4846 CALGARY ALBERTA
4847 T2H1M8
4848Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4849 2231589 ALBERTA LTD.
4850 LONG VIEW WINDMILL ENTERPRISES LTD.
4851were on 2021 JAN 01 amalgamated as one corporation under the name
4852 LONG VIEW WINDMILL ENTERPRISES LTD.
4853 No. 2023125178
4854The registered office of the corporation shall be
4855 2300, 645- 7TH AVENUE SW
4856 CALGARY ALBERTA
4857 T2P4G8
4858Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4859 LORNE'S INVESTMENT CORPORATION
4860 414812 ALBERTA LTD.
4861were on 2021 JAN 01 amalgamated as one corporation under the name
4862 LORNE'S INVESTMENT CORPORATION
4863 No. 2023116581
4864The registered office of the corporation shall be
4865 2800 10060 JASPER AVENUE
4866 EDMONTON ALBERTA
4867 T5J3V9
4868Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4869 LORNEVILLE MECHANICAL CONTRACTORS
4870 LTD.
4871 HYDROPLUMB MECHANICAL LTD.
4872were on 2020 DEC 18 amalgamated as one corporation under the name
4873 LORNEVILLE MECHANICAL CONTRACTORS
4874 LTD.
4875 No. 2123096089
4876The registered office of the corporation shall be
4877 3200, 10180 - 101 STREET
4878 EDMONTON ALBERTA
4879 T5J3W8
4880Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4881 1935168 ALBERTA INC.
4882 806144 ALBERTA INC.
4883 858981 ALBERTA INC.
4884were on 2021 JAN 01 amalgamated as one corporation under the name
4885 MACKENZIE FAMILY HOLDINGS INC.
4886 No. 2023128990
4887The registered office of the corporation shall be
4888 3000, 700 - 9TH AVENUE S.W.
4889 CALGARY ALBERTA
4890 T2P3V4
4891Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4892 MARAWYNTOR ASSETS LTD.
4893 GRAND SLAM RESOURCES LTD.
4894were on 2021 JAN 01 amalgamated as one corporation under the name
4895 MARAWYNTOR ASSETS LTD.
4896 No. 2023110733
4897The registered office of the corporation shall be
4898 3000, 700 - 9TH AVENUE SW
4899 CALGARY ALBERTA
4900 T2P3V4
4901Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4902 MARRAZZO HOLDING COMPANY LTD.
4903 1020608 ALBERTA LTD.
4904 1070182 ALBERTA LTD.
4905 1079830 ALBERTA LTD.
4906were on 2021 JAN 01 amalgamated as one corporation under the name
4907 MARRAZZO HOLDING COMPANY LTD.
4908 No. 2023094002
4909The registered office of the corporation shall be
4910 600-12220 STONY PLAIN RD NW
4911 EDMONTON ALBERTA
4912 T5N3Y4
4913Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4914 BRADLEY J. MCCOY FINANCIAL CORP.
4915 MCCOY INVESTMENTS LTD.
4916were on 2021 JAN 01 amalgamated as one corporation under the name
4917 MCCOY INVESTMENTS LTD.
4918 No. 2023122605
4919The registered office of the corporation shall be
4920 1250-639 5 AVE SW
4921 CALGARY ALBERTA
4922 T2P0M9
4923Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4924 MCKEEN CCT HOLDINGS LTD.
4925 1868551 ALBERTA INC.
4926were on 2021 JAN 01 amalgamated as one corporation under the name
4927 MCKEEN CCT HOLDINGS LTD.
4928 No. 2023111517
4929The registered office of the corporation shall be
4930 1600, 421 - 7TH AVENUE SW
4931 CALGARY ALBERTA
4932 T2P4K9
4933Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4934 1868544 ALBERTA INC.
4935 MCKEEN GM HOLDINGS LTD.
4936were on 2021 JAN 01 amalgamated as one corporation under the name
4937 MCKEEN GM HOLDINGS LTD.
4938 No. 2023111434
4939The registered office of the corporation shall be
4940 1600, 421 - 7TH AVENUE SW
4941 CALGARY ALBERTA
4942 T2P4K9
4943Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4944 400367 ALBERTA LTD.
4945 772318 ALBERTA LTD.
4946were on 2021 JAN 01 amalgamated as one corporation under the name
4947 MERCURY TRADING INC.
4948 No. 2023113802
4949The registered office of the corporation shall be
4950 47 SCENIC GDNS NW
4951 CALGARY ALBERTA
4952 T3L1Y6
4953Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4954 MERVYN P. HIEBERT PROFESSIONAL
4955 CORPORATION
4956 R.E.D. PRO CORPORATION
4957were on 2021 JAN 01 amalgamated as one corporation under the name
4958 MERVYN P. HIEBERT PROFESSIONAL
4959 CORPORATION
4960 No. 2023097427
4961The registered office of the corporation shall be
4962 2-201 2 AVE S
4963 LETHBRIDGE ALBERTA
4964 T1J0B7
4965Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4966 MESSIER PROPERTY HOLDINGS INC.
4967 1770609 ALBERTA INC.
4968were on 2021 JAN 01 amalgamated as one corporation under the name
4969 MESSIER PROPERTY HOLDINGS INC.
4970 No. 2023099514
4971The registered office of the corporation shall be
4972 THIRD FLOOR, 14505 BANNISTER ROAD SE
4973 CALGARY ALBERTA
4974 T2X3J3
4975Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4976 MID-ARCTIC TRANSPORTATION CO. LTD.
4977 1325514 ALBERTA LTD.
4978were on 2021 JAN 01 amalgamated as one corporation under the name
4979 MID-ARCTIC TRANSPORTATION CO. LTD.
4980 No. 2023078021
4981The registered office of the corporation shall be
4982 2700-10220 103 AVE NW
4983 EDMONTON ALBERTA
4984 T5J0K4
4985Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4986 MIDSTREAM EQUIPMENT HOLDINGS
4987 CORPORATION
4988 MIDSTREAM EQUIPMENT CORPORATION
4989were on 2021 JAN 01 amalgamated as one corporation under the name
4990 MIDSTREAM EQUIPMENT CORPORATION
4991 No. 2023110337
4992The registered office of the corporation shall be
4993 120-4954 RICHARD RD SW
4994 CALGARY ALBERTA
4995 T3E6L1
4996Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4997 MINT SMARTWASH CAPITAL LTD.
4998 MINT SMARTWASH LTD.
4999were on 2020 DEC 28 amalgamated as one corporation under the name
5000 MINT SMARTWASH CAPITAL LTD.
5001 No. 2023082395
5002The registered office of the corporation shall be
5003 4500, 855 - 2ND STREET S.W.
5004 CALGARY ALBERTA
5005 T2P4K7
5006Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5007 CANMORE HEALTH AND WELLNESS CENTRE
5008 LTD.
5009 MISTAYA COURT LTD.
5010were on 2021 JAN 01 amalgamated as one corporation under the name
5011 MISTAYA COURT (2021) LTD.
5012 No. 2023119999
5013The registered office of the corporation shall be
5014 209, 710 - 10TH STREET
5015 CANMORE ALBERTA
5016 T1W0G7
5017Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5018 MODERN NIAGARA ALBERTA INC.
5019 MODERN NIAGARA WESTERN INC.
5020were on 2021 JAN 01 amalgamated as one corporation under the name
5021 MODERN NIAGARA ALBERTA INC.
5022 No. 2023123322
5023The registered office of the corporation shall be
5024 600-12220 STONY PLAIN RD NW
5025 EDMONTON ALBERTA
5026 T5N3Y4
5027Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5028 MORESO PROJECTS INC.
5029 654224 ALBERTA LTD.
5030were on 2021 JAN 01 amalgamated as one corporation under the name
5031 MORESO PROJECTS INC.
5032 No. 2023114198
5033The registered office of the corporation shall be
5034 163 MOUNTAIN RIVER ESTATES
5035 CALGARY ALBERTA
5036 T3Z3J3
5037Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5038 2235584 ALBERTA LTD.
5039 2086157 ALBERTA LTD.
5040 MORRISON & PARTNERS WEALTH
5041 STRATEGIES INC.
5042were on 2021 JAN 01 amalgamated as one corporation under the name
5043 MORRISON & PARTNERS WEALTH
5044 STRATEGIES INC.
5045 No. 2023113034
5046The registered office of the corporation shall be
5047 2500-10220 103 AVE NW
5048 EDMONTON ALBERTA
5049 T5J0K4
5050Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5051 ALLAN DONSKY PROFESSIONAL
5052 CORPORATION
5053 MICHELE A. MOSS PROFESSIONAL
5054 CORPORATION
5055were on 2021 JAN 01 amalgamated as one corporation under the name
5056 MOSS DONSKY PROFESSIONAL
5057 CORPORATION
5058 No. 2023121953
5059The registered office of the corporation shall be
5060 1400-140 4 AVE SW
5061 CALGARY ALBERTA
5062 T2P3N3
5063Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5064 MJBLEGAL RECRUITING & CONSULTING LTD.
5065 MPE INVESTMENTS LTD.
5066were on 2021 JAN 01 amalgamated as one corporation under the name
5067 MPE INVESTMENTS LTD.
5068 No. 2023122779
5069The registered office of the corporation shall be
5070 UNIT 4, 12110 - 40 STREET SE
5071 CALGARY ALBERTA
5072 T2Z4K6
5073Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5074 MUISE PROFESSIONAL CORPORATION
5075 DEANNA MUISE PROFESSIONAL
5076 CORPORATION
5077were on 2021 JAN 01 amalgamated as one corporation under the name
5078 MUISE PROFESSIONAL CORPORATION
5079 No. 2023074392
5080The registered office of the corporation shall be
5081 100 10230 142 STREET
5082 EDMONTON ALBERTA
5083 T5N3Y6
5084Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5085 NORMAN R. ST. ARNAUD PROFESSIONAL
5086 CORPORATION
5087 K-BOYS CORP.
5088 N.R. ST. ARNAUD PROFESSIONAL
5089 CORPORATION
5090were on 2021 JAN 01 amalgamated as one corporation under the name
5091 N.R. ST. ARNAUD PROFESSIONAL
5092 CORPORATION
5093 No. 2023113331
5094The registered office of the corporation shall be
5095 2500, 10155 - 102 STREET
5096 EDMONTON ALBERTA
5097 T5J4G8
5098Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5099 NALEZYTY CONSULTING LTD.
5100 1158777 ALBERTA LTD.
5101were on 2021 JAN 01 amalgamated as one corporation under the name
5102 NALEZYTY CONSULTING LTD.
5103 No. 2023120088
5104The registered office of the corporation shall be
5105 2205-500 4 AVE SW
5106 CALGARY ALBERTA
5107 T2P2V6
5108Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5109 NCSG HOLDINGS CANADA LTD.
5110 NCSG LEASING GP CORP.
5111were on 2021 JAN 01 amalgamated as one corporation under the name
5112 NCSG LEASING GP CORP.
5113 No. 2023121169
5114The registered office of the corporation shall be
5115 3200 TELUS HOUSE,SOUTH TOWER, 10020 -
5116 100TH STREET
5117 EDMONTON ALBERTA
5118 T5J0N3
5119Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5120 MARRUDE HOLDINGS LTD.
5121 NIGHT & DAY FARM LTD.
5122were on 2021 JAN 01 amalgamated as one corporation under the name
5123 NIGHT & DAY FARM LTD.
5124 No. 2023113703
5125The registered office of the corporation shall be
5126 49306A RANGE ROAD 190
5127 BEAVER COUNTY ALBERTA
5128 T0B4J3
5129Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5130 NIKOLAI PROPERTIES INC.
5131 ECO-STEAM 2015 LTD.
5132were on 2021 JAN 01 amalgamated as one corporation under the name
5133 NIKOLAI PROPERTIES INC.
5134 No. 2023113224
5135The registered office of the corporation shall be
5136 201-9505 RESOURCES RD
5137 GRANDE PRAIRIE ALBERTA
5138 T8V8C2
5139Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5140 NORBA MANAGEMENT CORPORATION
5141 TOPAZ HOLDINGS LTD.
5142were on 2021 JAN 01 amalgamated as one corporation under the name
5143 NORBA MANAGEMENT CORPORATION
5144 No. 2023088459
5145The registered office of the corporation shall be
5146 600-12220 STONY PLAIN RD NW
5147 EDMONTON ALBERTA
5148 T5N3Y4
5149Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5150 NORTHERN FLICKER HOLDINGS INC.
5151 MERLIN EDGE INC.
5152 WILD TROUT ENTERPRISES INC.
5153were on 2021 JAN 01 amalgamated as one corporation under the name
5154 NORTHERN FLICKER HOLDINGS INC.
5155 No. 2023109495
5156The registered office of the corporation shall be
5157 258 SOMME AVENUE SW
5158 CALGARY ALBERTA
5159 T2T5J9
5160Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5161 NORTHWEST TRANSPORT LTD.
5162 RAINBOW TRANSPORT (1974) LTD.
5163were on 2021 JAN 01 amalgamated as one corporation under the name
5164 NORTHWEST TRANSPORT LTD.
5165 No. 2023113521
5166The registered office of the corporation shall be
5167 2700-10220 103 AVE NW
5168 EDMONTON ALBERTA
5169 T5J0K4
5170Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5171 DRECO ENERGY SERVICES ULC
5172 VARCO CANADA ULC
5173 NOV ENERFLOW ULC
5174 FABRICATED PLASTICS ACQUISITIONS ULC
5175were on 2021 JAN 01 amalgamated as one corporation under the name
5176 NOV CANADA ULC
5177 No. 2023127067
5178The registered office of the corporation shall be
5179 4300 BANKERS HALL WEST, 888 - 3RD STREET
5180 S.W.
5181 CALGARY ALBERTA
5182 T2P5C5
5183Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5184 HORIZON NORTH MODULAR
5185 MANUFACTURING INC.
5186 HORIZON NORTH MODULAR SOLUTIONS INC.
5187 KAROLEENA INC.
5188 KOREWERKS CONSTRUCTION GROUP INC.
5189 NRB INC.
5190were on 2021 JAN 01 amalgamated as one corporation under the name
5191 NRB INC.
5192 No. 2023100668
5193The registered office of the corporation shall be
5194 900, 240 - 4TH AVENUE SW
5195 CALGARY ALBERTA
5196 T2P4H4
5197Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5198 2135658 ALBERTA LTD.
5199 NTE HOLDINGS LTD.
5200were on 2021 JAN 01 amalgamated as one corporation under the name
5201 NTE HOLDINGS LTD.
5202 No. 2023123405
5203The registered office of the corporation shall be
5204 2205-500 4 AVE SW
5205 CALGARY ALBERTA
5206 T2P2V6
5207Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5208 OCTANE INVESTMENTS INC.
5209 1152813 ALBERTA LTD.
5210were on 2021 JAN 01 amalgamated as one corporation under the name
5211 OCTANE INVESTMENTS INC.
5212 No. 2023101419
5213The registered office of the corporation shall be
5214 2610-10111 104 AVE NW
5215 EDMONTON ALBERTA
5216 T5J0J4
5217Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5218 OLYMPIA BENEFITS INC.
5219 EXEMPT EDGE INC.
5220were on 2021 JAN 01 amalgamated as one corporation under the name
5221 OLYMPIA BENEFITS INC.
5222 No. 2023122407
5223The registered office of the corporation shall be
5224 2300, 125 - 9 AVENUE SE
5225 CALGARY ALBERTA
5226 T2G0P6
5227Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5228 OPUS ENERGY CONSULTANTS INC.
5229 OPUS GROUP INC.
5230were on 2020 DEC 31 amalgamated as one corporation under the name
5231 OPUS ENERGY CONSULTANTS INC.
5232 No. 2023123876
5233The registered office of the corporation shall be
5234 2238-2330 FISH CREEK BLVD SW
5235 CALGARY ALBERTA
5236 T2Y0L1
5237Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5238 OSKOL INVESTMENT INC.
5239 KEYSUN ALIZADEHRANJBAR PROFESSIONAL
5240 CORPORATION
5241were on 2021 JAN 01 amalgamated as one corporation under the name
5242 OSKOL INVESTMENT INC.
5243 No. 2023116458
5244The registered office of the corporation shall be
5245 3500 MANULIFE PLACE, 10180 - 101 STREET
5246 NW
5247 EDMONTON ALBERTA
5248 T5J3S4
5249Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5250 OSTERWOLDT ENTERPRISES LTD.
5251 FIELDSTONE ENVIRONMENTAL RESOURCE
5252 CONSULTANTS LTD.
5253were on 2021 JAN 01 amalgamated as one corporation under the name
5254 OSTERWOLDT ENTERPRISES LTD.
5255 No. 2023082155
5256The registered office of the corporation shall be
5257 SE 15 48 26 W4TH
5258Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5259 OUTRIDER TECHNOLOGIES INC.
5260 OUTRIDER LOGISTICS INC.
5261were on 2021 JAN 01 amalgamated as one corporation under the name
5262 OUTRIDER TECHNOLOGIES INC.
5263 No. 2023073949
5264The registered office of the corporation shall be
5265 #100, 12420 - 104 AVENUE
5266 EDMONTON ALBERTA
5267 T5N3Z9
5268Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5269 P & H WESSELS FARMS LTD.
5270 BEEKMAN FARMS LTD.
5271were on 2021 JAN 01 amalgamated as one corporation under the name
5272 P & H WESSELS FARMS LTD.
5273 No. 2023106640
5274The registered office of the corporation shall be
5275 249 MAIN STREET (BOX 757)
5276 FORT MACLEOD ALBERTA
5277 T0L0Z0
5278Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5279 1368160 ALBERTA LTD.
5280 P - 4 HOLDINGS LTD.
5281were on 2021 JAN 01 amalgamated as one corporation under the name
5282 P - 4 HOLDINGS LTD.
5283 No. 2023101849
5284The registered office of the corporation shall be
5285 2401 TD TOWER, 10088 - 102 AVENUE NW
5286 EDMONTON ALBERTA
5287 T5J2Z1
5288Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5289 PABWED LIMITED
5290 401494 ALBERTA INC.
5291were on 2021 JAN 01 amalgamated as one corporation under the name
5292 PABWED LIMITED
5293 No. 2023109099
5294The registered office of the corporation shall be
5295 17703 - 103 AVENUE NW
5296 EDMONTON ALBERTA
5297 T5S1N8
5298Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5299 PARK LANE INVESTMENTS CORPORATION
5300 FLAMINGO FUND ULC
5301were on 2020 DEC 21 amalgamated as one corporation under the name
5302 PARK LANE INVESTMENTS CORPORATION
5303 No. 2023099506
5304The registered office of the corporation shall be
5305 1600, 421 - 7TH AVENUE SW
5306 CALGARY ALBERTA
5307 T2P4K9
5308Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5309 PARKLAND GARDENS INC.
5310 2010975 ALBERTA LTD.
5311were on 2021 JAN 01 amalgamated as one corporation under the name
5312 PARKLAND GARDENS INC.
5313 No. 2023102011
5314The registered office of the corporation shall be
5315 4TH FLR., 4943 - 50TH STREET
5316 RED DEER ALBERTA
5317 T4N1Y1
5318Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5319 FAIRVIEW VETERINARY CLINIC LTD.
5320 PEACE RIVER VETERINARY SERVICES LTD.
5321were on 2021 JAN 01 amalgamated as one corporation under the name
5322 PEACE RIVER VETERINARY SERVICES LTD.
5323 No. 2023115138
5324The registered office of the corporation shall be
5325 408-612 500 COUNTRY HILLS BLVD NE
5326 CALGARY ALBERTA
5327 T3K5K3
5328Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5329 PETERS-DEWALD (BUCKLEY) INC.
5330 PETERS-DEWALD LAND COMPANY INC.
5331were on 2021 JAN 01 amalgamated as one corporation under the name
5332 PETERS-DEWALD LAND COMPANY INC.
5333 No. 2023110857
5334The registered office of the corporation shall be
5335 1900, 520 - 3RD AVENUE SW
5336 CALGARY ALBERTA
5337 T2P0R3
5338Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5339 PETS PEOPLE PRACTICE AB INC.
5340 OLDS PET CLINIC INC.
5341 ANIMALS FIRST CLINIC LTD.
5342 GRANDE PRAIRIE ANIMAL HOSPITAL LTD.
5343 NORTHSIDE & PARK PET INC.
5344were on 2021 JAN 01 amalgamated as one corporation under the name
5345 PETS PEOPLE PRACTICE AB INC.
5346 No. 2023128404
5347The registered office of the corporation shall be
5348 4300 BANKERS HALL WEST, 888 - 3RD STREET
5349 S.W.
5350 CALGARY ALBERTA
5351 T2P5C5
5352Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5353 PINE HILL PRIVATE INVESTMENTS LTD.
5354 PINE HILL INVESTMENT GROUP LTD.
5355were on 2020 DEC 31 amalgamated as one corporation under the name
5356 PINE HILL INVESTMENT GROUP LTD.
5357 No. 2023126242
5358The registered office of the corporation shall be
5359 870, 110 - 9TH AVENUE S.W.
5360 CALGARY ALBERTA
5361 T2P0T1
5362Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5363 PRAIRIE STORM ENERGY CORP.
5364 2291479 ALBERTA LTD.
5365were on 2020 DEC 16 amalgamated as one corporation under the name
5366 PRAIRIE STORM ENERGY CORP.
5367 No. 2023090489
5368The registered office of the corporation shall be
5369 855 - 2 STREET SW, SUITE 3500
5370 CALGARY ALBERTA
5371 T2P4J8
5372Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5373 PREETY BACHAN STELIAN LISMAN
5374 PROFESSIONAL CORPORATION
5375 R. DHALIWAL S. LISMAN P. BACHAN
5376 PROFESSIONAL CORPORATION
5377were on 2021 JAN 01 amalgamated as one corporation under the name
5378 PREETY BACHAN STELIAN LISMAN
5379 PROFESSIONAL CORPORATION
5380 No. 2023121938
5381The registered office of the corporation shall be
5382 3318 CAMERON HEIGHTS LANDING NW
5383 EDMONTON ALBERTA
5384 T6M0M7
5385Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5386 PRESTIGE PROPERTIES CORP.
5387 PHC ENERGY SERVICES INC.
5388were on 2021 JAN 01 amalgamated as one corporation under the name
5389 PRESTIGE PROPERTIES CORP.
5390 No. 2023121730
5391The registered office of the corporation shall be
5392 2205-500 4 AVE SW
5393 CALGARY ALBERTA
5394 T2P2V6
5395Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5396 STRATEGIC SOFTWARE MANAGEMENT CORP.
5397 PRESTPROP WEST EDMONTON INC.
5398were on 2021 JAN 01 amalgamated as one corporation under the name
5399 PRESTIGIOUS & STRATEGIC ASSETS
5400 MANAGEMENT INC.
5401 No. 2023122597
5402The registered office of the corporation shall be
5403 2500-10175 101 ST NW
5404 EDMONTON ALBERTA
5405 T5J0H3
5406Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5407 KRYSKOW CONSTRUCTION SERVICES LTD.
5408 PCF ACOUSTICS INC.
5409were on 2021 JAN 01 amalgamated as one corporation under the name
5410 QUADRAPHONIC SERVICES LTD.
5411 No. 2023109651
5412The registered office of the corporation shall be
5413 100-17420 STONY PLAIN RD NW
5414 EDMONTON ALBERTA
5415 T5S1K6
5416Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5417 R.F. DESIGN, DRAFTING, & DEVELOPMENT
5418 LTD.
5419 NATASHA'S PASSION LTD.
5420were on 2020 DEC 31 amalgamated as one corporation under the name
5421 R.F. DESIGN, DRAFTING, & DEVELOPMENT
5422 LTD.
5423 No. 2023096668
5424The registered office of the corporation shall be
5425 1004, 10104-103 AVENUE
5426 EDMONTON ALBERTA
5427 T5J0H8
5428Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5429 RACHWALSKI HOLDINGS LTD.
5430 RACHWALSKI EXCAVATING (1989) LTD.
5431were on 2021 JAN 01 amalgamated as one corporation under the name
5432 RACHWALSKI HOLDINGS LTD.
5433 No. 2023077809
5434The registered office of the corporation shall be
5435 102, 5300 - 50 STREET
5436 STONY PLAIN ALBERTA
5437 T7Z1T8
5438Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5439 RAMECO INC.
5440 RAMECO PROPERTIES INC.
5441were on 2021 JAN 01 amalgamated as one corporation under the name
5442 RAMECO INC.
5443 No. 2023101344
5444The registered office of the corporation shall be
5445 402 3 AVE SW
5446 MEDICINE HAT ALBERTA
5447 T1A4Z1
5448Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5449 REPLICON INC.
5450 RL2817 INC.
5451were on 2020 DEC 31 amalgamated as one corporation under the name
5452 REPLICON INC.
5453 No. 2023126101
5454The registered office of the corporation shall be
5455 2400, 525 - 8 AVENUE SW
5456 CALGARY ALBERTA
5457 T2P1G1
5458Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5459 RHKIS CAPITAL CORPORATION
5460 1963938 ALBERTA LTD.
5461were on 2021 JAN 01 amalgamated as one corporation under the name
5462 RHKIS CAPITAL CORPORATION
5463 No. 2023126200
5464The registered office of the corporation shall be
5465 41 TRASIMENO CRES SW
5466 CALGARY ALBERTA
5467 T3E8B9
5468Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5469 RHOCORE INCOME LTD.
5470 TRIBUCORE CAPITAL LTD.
5471were on 2021 JAN 01 amalgamated as one corporation under the name
5472 RHOCORE INCOME LTD.
5473 No. 2023126085
5474The registered office of the corporation shall be
5475 201, 3007 14TH STREET SW
5476 CALGARY ALBERTA
5477 T2T3V6
5478Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5479 1143532 ALBERTA LTD.
5480 RIM ROCK ENTERPRISES LTD.
5481were on 2021 JAN 01 amalgamated as one corporation under the name
5482 RIM ROCK ENTERPRISES LTD.
5483 No. 2023108422
5484The registered office of the corporation shall be
5485 4311 SAVARYN DRIVE SW
5486 EDMONTON ALBERTA
5487 T6X2E8
5488Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5489 HOLESHOT TRUCKING LTD.
5490 RLB TRIO CONSULTING LTD.
5491were on 2021 JAN 01 amalgamated as one corporation under the name
5492 RLB TRIO CONSULTING LTD.
5493 No. 2023126531
5494The registered office of the corporation shall be
5495 108-9824-97 AVE
5496 GRANDE PRAIRIE ALBERTA
5497 T8V7K2
5498Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5499 2223890 ALBERTA LTD.
5500 ROCKY MOUNTAIN DEALERSHIPS INC.
5501 ROCKY MOUNTAIN DEALER ACQUISITION
5502 CORP.
5503 ROCKY MOUNTAIN EQUIPMENT CANADA
5504 LTD.
5505were on 2020 DEC 22 amalgamated as one corporation under the name
5506 ROCKY MOUNTAIN EQUIPMENT ALBERTA
5507 LTD.
5508 No. 2023106038
5509The registered office of the corporation shall be
5510 2700, 225 - 6TH AVENUE SW
5511 CALGARY ALBERTA
5512 T2P1N2
5513Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5514 ROGER V. HOLUB PROFESSIONAL
5515 CORPORATION
5516 R.V. HOLUB PROFESSIONAL CORPORATION
5517were on 2021 JAN 01 amalgamated as one corporation under the name
5518 ROGER V. HOLUB PROFESSIONAL
5519 CORPORATION
5520 No. 2023122290
5521The registered office of the corporation shall be
5522 32 WEDGEWOOD CRES NW
5523 EDMONTON ALBERTA
5524 T6M2N4
5525Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5526 ZAG FLOORS INC.
5527 RON TON RUBBISH AND COLLECTIBLES LTD.
5528 ZAG HOME SERVICES LTD.
5529 ZAG WALL COVERINGS LTD.
5530were on 2021 JAN 01 amalgamated as one corporation under the name
5531 RON TON RUBBISH AND COLLECTIBLES LTD.
5532 No. 2023122555
5533The registered office of the corporation shall be
5534 1400 140 4TH AVENUE SW
5535 CALGARY ALBERTA
5536 T2P3N3
5537Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
5538 RWE RENEWABLES CANADA LTD.
5539 RWE CANADA LTD.
5540were on 2020 DEC 23 amalgamated as one corporation under the name
5541 RWE CANADA LTD.
5542 No. 2123116077
5543The registered office of the corporation shall be
5544 4300 BANKERS HALL WEST, 888 - 3RD STREET
5545 S.W.
5546 CALGARY ALBERTA
5547 T2P5C5
5548Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5549 683237 ALBERTA LTD.
5550 RWE FARM LTD.
5551were on 2021 JAN 01 amalgamated as one corporation under the name
5552 RWE FARM LTD.
5553 No. 2023116243
5554The registered office of the corporation shall be
5555 3500 MANULIFE PLACE, 10180 - 101 STREET
5556 NW
5557 EDMONTON ALBERTA
5558 T5J3S4
5559Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5560 SAILER CAPITAL ADVISORS LTD.
5561 ALFRED SAILER PROFESSIONAL
5562 CORPORATION
5563were on 2021 JAN 01 amalgamated as one corporation under the name
5564 SAILER CAPITAL ADVISORS LTD.
5565 No. 2023102722
5566The registered office of the corporation shall be
5567 841 RIDEAU RD SW
5568 CALGARY ALBERTA
5569 T2S0S2
5570Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5571 SAM HOLDINGS LTD.
5572 2288527 ALBERTA LTD.
5573were on 2021 JAN 01 amalgamated as one corporation under the name
5574 SAM HOLDINGS LTD.
5575 No. 2023127265
5576The registered office of the corporation shall be
5577 900-332 6 AVE SW
5578 CALGARY ALBERTA
5579 T2P0B2
5580Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5581 TAILWIND CAPITAL CORPORATION
5582 KAIROS METALS CORP.
5583were on 2020 DEC 16 amalgamated as one corporation under the name
5584 SAN LORENZO GOLD CORP.
5585 No. 2023079458
5586The registered office of the corporation shall be
5587 1600-333 7 AVE SW
5588 CALGARY ALBERTA
5589 T2P2Z1
5590Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5591 2108096 ALBERTA LTD.
5592 2017420 ALBERTA LTD.
5593were on 2021 JAN 01 amalgamated as one corporation under the name
5594 SAVANNAH HIGH INC.
5595 No. 2023112234
5596The registered office of the corporation shall be
5597 120-4954 RICHARD RD SW
5598 CALGARY ALBERTA
5599 T3E6L1
5600Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5601 CHURCHILL FIRE PROTECTION INC.
5602 SAXON CONSTRUCTORS INC.
5603were on 2020 DEC 31 amalgamated as one corporation under the name
5604 SAXON CONSTRUCTORS INC.
5605 No. 2023122480
5606The registered office of the corporation shall be
5607 405, 500 - 4 AVENUE SW
5608 CALGARY ALBERTA
5609 T2P2V6
5610Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5611 SEAVIEW INVESTMENTS LTD.
5612 KEAM CONSTRUCTION LTD.
5613were on 2021 JAN 01 amalgamated as one corporation under the name
5614 SEAVIEW INVESTMENTS LTD.
5615 No. 2023123082
5616The registered office of the corporation shall be
5617 924 WEST CHESTERMERE DRIVE
5618 CHESTERMERE ALBERTA
5619 T1X1B7
5620Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5621 1337240 ALBERTA LTD.
5622 1337410 ALBERTA LTD.
5623 SEDONA OILFIELD SERVICES LTD.
5624were on 2021 JAN 01 amalgamated as one corporation under the name
5625 SEDONA OILFIELD SERVICES LTD.
5626 No. 2023112440
5627The registered office of the corporation shall be
5628 110-4909 49 ST
5629 RED DEER ALBERTA
5630 T4N1V1
5631Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5632 DAINES WESTERN WORLD LTD.
5633 SEVEN GAMING LTD.
5634were on 2021 JAN 01 amalgamated as one corporation under the name
5635 SEVEN GAMING LTD.
5636 No. 2023128602
5637The registered office of the corporation shall be
5638 3000, 700 - 9TH AVENUE S.W.
5639 CALGARY ALBERTA
5640 T2P3V4
5641Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5642 S & G BOBCAT SERVICE LTD.
5643 PEBBLE CREEK CONCRETE LTD.
5644were on 2020 DEC 31 amalgamated as one corporation under the name
5645 SG CONTRACTING LTD.
5646 No. 2023096940
5647The registered office of the corporation shall be
5648 303026 HWY 806
5649 LINDEN ALBERTA
5650 T0M1J0
5651Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5652 SHELLBEE ENERGY SOLUTIONS LTD.
5653 SHELLBEE FARMS LTD.
5654were on 2021 JAN 01 amalgamated as one corporation under the name
5655 SHELLBEE FARMS LTD.
5656 No. 2023096361
5657The registered office of the corporation shall be
5658 2500, 10155 - 102 STREET
5659 EDMONTON ALBERTA
5660 T5J4G8
5661Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5662 SHEALAN INVESTMENTS LTD.
5663 SHURGOLD MINING INC.
5664were on 2021 JAN 01 amalgamated as one corporation under the name
5665 SHURGOLD MINING INC.
5666 No. 2023125228
5667The registered office of the corporation shall be
5668 #106, 10335 - 178 STREET
5669 EDMONTON ALBERTA
5670 T5S1R5
5671Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5672 2204379 ALBERTA INC.
5673 SIGNAL HILL PLAZA INC.
5674were on 2021 JAN 01 amalgamated as one corporation under the name
5675 SIGNAL HILL PLAZA INC.
5676 No. 2023121615
5677The registered office of the corporation shall be
5678 603-888 4 AVE SW
5679 CALGARY ALBERTA
5680 T2P0V2
5681Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5682 2204314 ALBERTA INC.
5683 SIGNATURE POINTE DEVELOPMENTS INC.
5684were on 2021 JAN 01 amalgamated as one corporation under the name
5685 SIGNATURE POINTE DEVELOPMENTS INC.
5686 No. 2023121888
5687The registered office of the corporation shall be
5688 603-888 4 AVE SW
5689 CALGARY ALBERTA
5690 T2P0V2
5691Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5692 GERKIEN HOLDINGS LTD.
5693 SIGNS 'N MORE LTD.
5694were on 2021 JAN 01 amalgamated as one corporation under the name
5695 SIGNS 'N MORE LTD.
5696 No. 2023115153
5697The registered office of the corporation shall be
5698 5009 - 47 STREET
5699 LLOYDMINSTER ALBERTA
5700 T9V0E8
5701Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5702 SIKSIKA NATION FOOD AND BEVERAGE GP
5703 LTD.
5704 SIKSIKA NATION BUSINESS DEVELOPMENT
5705 GP LTD.
5706 SIKSIKA NATION INDUSTRIAL PARK GP LTD.
5707 SIKSIKA TRAIL MARKET GP LTD.
5708were on 2021 JAN 01 amalgamated as one corporation under the name
5709 SIKSIKA BUSINESS ENTERPRISES GP LTD.
5710 No. 2023128057
5711The registered office of the corporation shall be
5712 2100-222 3RD AVE SW
5713 CALGARY ALBERTA
5714 T2P0B4
5715Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5716 SIKSIKA CALGARY AIRPORT GP LTD.
5717 SIKSIKA EDMONTON HOTEL GP LTD.
5718were on 2021 JAN 01 amalgamated as one corporation under the name
5719 SIKSIKA HOSPITALITY ENTERPRISES GP LTD.
5720 No. 2023127570
5721The registered office of the corporation shall be
5722 2100-222 3RD AVE SW
5723 CALGARY ALBERTA
5724 T2P0B4
5725Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5726 1370083 ALBERTA LTD.
5727 SIMPSON & ASSOCIATES EXECUTIVE SEARCH
5728 INC.
5729were on 2021 JAN 01 amalgamated as one corporation under the name
5730 SIMPSON & ASSOCIATES EXECUTIVE SEARCH
5731 INC.
5732 No. 2023129345
5733The registered office of the corporation shall be
5734 1900, 520 - 3RD AVENUE SW
5735 CALGARY ALBERTA
5736 T2P0R3
5737Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5738 SLP VENTURES INC.
5739 STREAMLINE MECHANICAL GP INC.
5740 STREAMLINE MASTER GP INC.
5741 SLM VENTURES INC.
5742 STREAMLINE PROJECTS GP INC.
5743were on 2021 JAN 01 amalgamated as one corporation under the name
5744 SLM VENTURES INC.
5745 No. 2023122563
5746The registered office of the corporation shall be
5747 600-12220 STONY PLAIN RD NW
5748 EDMONTON ALBERTA
5749 T5N3Y4
5750Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5751 SMOKY DIRT FARM LTD.
5752 LUNN GRAIN FARM LTD.
5753were on 2021 JAN 01 amalgamated as one corporation under the name
5754 SMOKY DIRT FARM LTD.
5755 No. 2023111509
5756The registered office of the corporation shall be
5757 9913 - 100 AVENUE
5758 PEACE RIVER ALBERTA
5759 T8S1S5
5760Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5761 SOFTLINE SOLUTIONS AB INC.
5762 CITYGREEN WEST INC.
5763were on 2021 JAN 01 amalgamated as one corporation under the name
5764 SOFTLINE SOLUTIONS AB INC.
5765 No. 2023111186
5766The registered office of the corporation shall be
5767 2500 - 10155 - 102 STREET N.W.
5768 EDMONTON ALBERTA
5769 T5J4G8
5770Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5771 WINSLOW RESOURCES INC.
5772 SPARTAN DELTA CORP.
5773were on 2021 JAN 01 amalgamated as one corporation under the name
5774 SPARTAN DELTA CORP.
5775 No. 2023124783
5776The registered office of the corporation shall be
5777 4300 BANKERS HALL WEST, 888 - 3RD STREET
5778 S.W.
5779 CALGARY ALBERTA
5780 T2P5C5
5781Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5782 SPECTACULAR EYE CARE 2 LTD.
5783 SPECTACULAR EYE CARE LTD.
5784were on 2021 JAN 01 amalgamated as one corporation under the name
5785 SPECTACULAR EYE CARE LTD.
5786 No. 2023123256
5787The registered office of the corporation shall be
5788 42 WARWICK DRIVE SW
5789 CALGARY ALBERTA
5790 T3C2R4
5791Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5792 SPENCER DESANTI PROFESSIONAL
5793 CORPORATION
5794 2308019 ALBERTA LTD.
5795were on 2021 JAN 01 amalgamated as one corporation under the name
5796 SPENCER DESANTI PROFESSIONAL
5797 CORPORATION
5798 No. 2023123934
5799The registered office of the corporation shall be
5800 2205-500 4 AVE SW
5801 CALGARY ALBERTA
5802 T2P2V6
5803Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5804 CHAMPION OILFIELD SERVICES LTD.
5805 STAR VALLEY OILFIELD SERVICES LTD.
5806were on 2021 JAN 01 amalgamated as one corporation under the name
5807 STAR VALLEY OILFIELD SERVICES LTD.
5808 No. 2023127216
5809The registered office of the corporation shall be
5810 1600, 421 - 7TH AVENUE SW
5811 CALGARY ALBERTA
5812 T2P4K9
5813Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5814 STEP UP POWER SPORTS PERFORMANCE LTD.
5815 STEP UP POWER SPORTS 2018 LTD.
5816were on 2021 JAN 01 amalgamated as one corporation under the name
5817 STEP UP POWER SPORTS LTD.
5818 No. 2023122696
5819The registered office of the corporation shall be
5820 3F HERITAGE DR
5821 COCHRANE ALBERTA
5822 T4C2N7
5823Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5824 STONE HARBOUR PROPERTY INC.
5825 STONE HARBOUR VENTURES NO. 1 INC.
5826were on 2021 JAN 01 amalgamated as one corporation under the name
5827 STONE HARBOUR PROPERTY INC.
5828 No. 2023115385
5829The registered office of the corporation shall be
5830 2900-10180 101 STREET NW
5831 EDMONTON ALBERTA
5832 T5J3V5
5833Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5834 STORAGEVAULT CANADA INC.
5835 SPYHILL STORAGE LTD.
5836were on 2021 JAN 01 amalgamated as one corporation under the name
5837 STORAGEVAULT CANADA INC.
5838 No. 2023126465
5839The registered office of the corporation shall be
5840 1000, 250 - 2ND STREET SW
5841 CALGARY ALBERTA
5842 T2P0C1
5843Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5844 STRATTY ENTERPRISES LTD.
5845 1603966 ALBERTA LTD.
5846were on 2021 JAN 01 amalgamated as one corporation under the name
5847 STRATTY ENTERPRISES LTD.
5848 No. 2023128636
5849The registered office of the corporation shall be
5850 102-10126 97 AVE
5851 GRANDE PRAIRIE ALBERTA
5852 T8V7X6
5853Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5854 STRUCTURE HOLDINGS LTD.
5855 ANDERSON INDUSTRIES 2002 INC.
5856were on 2021 JAN 01 amalgamated as one corporation under the name
5857 STRUCTURE HOLDINGS LTD.
5858 No. 2023101997
5859The registered office of the corporation shall be
5860 100-150 BROADWAY CRES
5861 SHERWOOD PARK ALBERTA
5862 T8V0V3
5863Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5864 SUPERIOR SAFETY (2005) LTD.
5865 SUPERIOR RENTALS 2009 LTD.
5866were on 2021 JAN 01 amalgamated as one corporation under the name
5867 SUPERIOR SAFETY (2005) LTD.
5868 No. 2023080647
5869The registered office of the corporation shall be
5870 4816 50 AVENUE
5871 BONNYVILLE ALBERTA
5872 T9N2H2
5873Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5874 TAMARACK ACQUISITION CORP.
5875 WOODCOTE OIL CORP.
5876were on 2020 DEC 21 amalgamated as one corporation under the name
5877 TAMARACK ACQUISITION CORP.
5878 No. 2023109248
5879The registered office of the corporation shall be
5880 4300 BANKERS HALL WEST, 888 - 3RD STREET
5881 S.W.
5882 CALGARY ALBERTA
5883 T2P5C5
5884Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5885 TANAS CONCRETE INDUSTRIES LTD.
5886 2086182 ALBERTA LTD.
5887were on 2020 DEC 31 amalgamated as one corporation under the name
5888 TANAS CONCRETE INDUSTRIES LTD.
5889 No. 2023127091
5890The registered office of the corporation shall be
5891 532-10333 SOUTHPORT RD SW
5892 CALGARY ALBERTA
5893 T2W3X6
5894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5895 TCC ELLERSLIE GENERAL PARTNER LTD.
5896 ELLERSLIE GENERAL PARTNER LTD.
5897were on 2021 JAN 01 amalgamated as one corporation under the name
5898 TCC IV LEGACY INC.
5899 No. 2023111830
5900The registered office of the corporation shall be
5901 2500-10303 JASPER AVE NW
5902 EDMONTON ALBERTA
5903 T5J3N6
5904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5905 TECHNICAL CUTTING SOLUTIONS LTD.
5906 1162985 ALBERTA LTD.
5907were on 2020 DEC 21 amalgamated as one corporation under the name
5908 TECHNICAL CUTTING SOLUTIONS LTD.
5909 No. 2023106756
5910The registered office of the corporation shall be
5911 5204 86 ST NW
5912 EDMONTON ALBERTA
5913 T6E5J6
5914Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5915 TELAI CORP.
5916 REVERE CORP.
5917were on 2021 JAN 01 amalgamated as one corporation under the name
5918 TELAI CORP.
5919 No. 2023119718
5920The registered office of the corporation shall be
5921 240 611 10 AVE SW
5922 CALGARY ALBERTA
5923 T2R0B2
5924Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5925 TERLIER GROUP LTD.
5926 1281730 ALBERTA LTD.
5927were on 2020 DEC 31 amalgamated as one corporation under the name
5928 TERLIER GROUP LTD.
5929 No. 2023110253
5930The registered office of the corporation shall be
5931 105-2411 4 ST NW
5932 CALGARY ALBERTA
5933 T2M2Z8
5934Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5935 THE SAGE GROUP INC.
5936 MASH PROPERTIES LTD.
5937were on 2021 JAN 01 amalgamated as one corporation under the name
5938 THE SAGE GROUP INC.
5939 No. 2023115211
5940The registered office of the corporation shall be
5941 7-3424 26 ST NE
5942 CALGARY ALBERTA
5943 T1Y4T7
5944Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5945 THE TUNNELING COMPANY INC.
5946 CT UNDERGROUND INC.
5947were on 2021 JAN 01 amalgamated as one corporation under the name
5948 THE TUNNELING COMPANY INC.
5949 No. 2023122431
5950The registered office of the corporation shall be
5951 1400-10303 JASPER AVE NW
5952 EDMONTON ALBERTA
5953 T5J3N6
5954Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5955 1824731 ALBERTA LTD.
5956 T.W. KEARNS PROFESSIONAL CORPORATION
5957 TIMOTHY W. KEARNS PROFESSIONAL
5958 CORPORATION
5959were on 2021 JAN 01 amalgamated as one corporation under the name
5960 TIMOTHY W. KEARNS PROFESSIONAL
5961 CORPORATION
5962 No. 2023084979
5963The registered office of the corporation shall be
5964 855 - 2 STREET SW, SUITE 3500
5965 CALGARY ALBERTA
5966 T2P4J8
5967Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5968 TORQ TRANSLOADING INC.
5969 2022753 ALBERTA INC.
5970were on 2021 JAN 01 amalgamated as one corporation under the name
5971 TORQ TRANSLOADING INC.
5972 No. 2023127471
5973The registered office of the corporation shall be
5974 420 MACLEOD TRAIL SE
5975 MEDICINE HAT ALBERTA
5976 T1A2M9
5977Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5978 MODERN RESOURCES INC.
5979 TOURMALINE OIL CORP.
5980 CHINOOK ENERGY INC.
5981 POLAR STAR CANADIAN OIL AND GAS, INC.
5982 JUPITER RESOURCES INC.
5983were on 2021 JAN 01 amalgamated as one corporation under the name
5984 TOURMALINE OIL CORP.
5985 No. 2023110220
5986The registered office of the corporation shall be
5987 2400, 525 - 8TH AVENUE SW
5988 CALGARY ALBERTA
5989 T2P1G1
5990Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5991 TRIPLE M. DAIRIES INC.
5992 SMART-WAY CUSTOM FARMING LTD.
5993were on 2021 JAN 01 amalgamated as one corporation under the name
5994 TRIPLE M. DAIRIES INC.
5995 No. 2023126382
5996The registered office of the corporation shall be
5997 5206 - 50 STREET
5998 LEDUC ALBERTA
5999 T9E3J7
6000Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6001 TUNDRA PROCESS SOLUTIONS LTD.
6002 2276012 ALBERTA LTD.
6003were on 2020 DEC 29 amalgamated as one corporation under the name
6004 TUNDRA PROCESS SOLUTIONS LTD.
6005 No. 2023119338
6006The registered office of the corporation shall be
6007 125, 8838 BLACKFOOT TRAIL SE
6008 CALGARY ALBERTA
6009 T2J3J1
6010Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6011 TWIN ISLAND MANAGEMENT LTD.
6012 BETA MANAGEMENT INC.
6013were on 2020 DEC 30 amalgamated as one corporation under the name
6014 TWIN ISLAND MANAGEMENT LTD.
6015 No. 2023116292
6016The registered office of the corporation shall be
6017 2500-10220 103 AVE NW
6018 EDMONTON ALBERTA
6019 T5J0K4
6020Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6021 PAISLEY RENTALS LTD.
6022 2016387 ALBERTA LTD.
6023were on 2021 JAN 01 amalgamated as one corporation under the name
6024 UPTOWN RESIDENTIAL INC.
6025 No. 2023126861
6026The registered office of the corporation shall be
6027 900 - 332 6 AVE SW
6028 CALGARY ALBERTA
6029 T2P0B2
6030Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6031 V. CIURA PROFESSIONAL CORPORATION
6032 1936297 ALBERTA LTD.
6033were on 2021 JAN 01 amalgamated as one corporation under the name
6034 V. CIURA PROFESSIONAL CORPORATION
6035 No. 2023078443
6036The registered office of the corporation shall be
6037 2100-222 3 AVE SW
6038 CALGARY ALBERTA
6039 T2P0B4
6040Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6041 VERCON RENTALS LTD.
6042 OEI CONSULTANTS INC.
6043were on 2021 JAN 01 amalgamated as one corporation under the name
6044 VERCON RENTALS LTD.
6045 No. 2023121243
6046The registered office of the corporation shall be
6047 2200, 10235 - 101 STREET NW
6048 EDMONTON ALBERTA
6049 T5J3G1
6050Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6051 NJORD HOLDINGS LTD.
6052 VOHLAND ENTERPRISES INC.
6053were on 2021 JAN 01 amalgamated as one corporation under the name
6054 VOHLAND ENTERPRISES INC.
6055 No. 2023122522
6056The registered office of the corporation shall be
6057 2500-10220 103 AVE NW
6058 EDMONTON ALBERTA
6059 T5J0K4
6060Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6061 1651592 ALBERTA LTD.
6062 WADE & PEGGY STEED HOLDINGS INC.
6063were on 2021 JAN 01 amalgamated as one corporation under the name
6064 WADE & PEGGY STEED HOLDINGS INC.
6065 No. 2023125749
6066The registered office of the corporation shall be
6067 5401A 50 AVENUE
6068 TABER ALBERTA
6069 T1G1V2
6070Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6071 WEBB'S MACHINERY (VERMILION) LTD.
6072 WEBB'S MACHINERY (VEGREVILLE) LTD.
6073 WEBB'S MACHINERY (LAMONT) LTD.
6074were on 2021 JAN 01 amalgamated as one corporation under the name
6075 WEBB'S MACHINERY LTD.
6076 No. 2023096759
6077The registered office of the corporation shall be
6078 #11, 5125 - 50 AVENUE
6079 VERMILION ALBERTA
6080 T9X1A8
6081Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6082 RESULTS GROUP MARKET RESEARCH
6083 (ALBERTA) INC.
6084 WENZEL PETROLEUM CONSULTANTS
6085 LIMITED
6086were on 2021 JAN 01 amalgamated as one corporation under the name
6087 WENZEL PETROLEUM CONSULTANTS
6088 LIMITED
6089 No. 2023084177
6090The registered office of the corporation shall be
6091 914 - 15TH AVENUE SW
6092 CALGARY ALBERTA
6093 T2R0S3
6094Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6095 WESTERN INTEGRITY INC.
6096 1085962 ALBERTA CORPORATION
6097were on 2021 JAN 01 amalgamated as one corporation under the name
6098 WESTERN INTEGRITY INC.
6099 No. 2023111137
6100The registered office of the corporation shall be
6101 5233 49 AVE
6102 RED DEER ALBERTA
6103 T4N6G5
6104Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6105 WHITECAP RESOURCES INC.
6106 HYAK ENERGY ULC
6107were on 2021 JAN 01 amalgamated as one corporation under the name
6108 WHITECAP RESOURCES INC.
6109 No. 2023115864
6110The registered office of the corporation shall be
6111 2400, 525 - 8 AVENUE SW
6112 CALGARY ALBERTA
6113 T2P1G1
6114Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6115 1256436 ALBERTA LTD.
6116 725950 ALBERTA LTD.
6117 KD WILLSEY PROFESSIONAL CORPORATION
6118were on 2021 JAN 01 amalgamated as one corporation under the name
6119 WILLFAM HOLDINGS LTD.
6120 No. 2023127117
6121The registered office of the corporation shall be
6122 401, 10514 - 67 AVENUE
6123 GRANDE PRAIRIE ALBERTA
6124 T8W0K8
6125Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6126 N2N LAND & CATTLE CO. LTD.
6127 WOOLLIAMS FARMS LTD.
6128were on 2021 JAN 01 amalgamated as one corporation under the name
6129 WOOLLIAMS FARMS LTD.
6130 No. 2023124700
6131The registered office of the corporation shall be
6132 2800, 801 - 6 AVENUE SW
6133 CALGARY ALBERTA
6134 T2P4A3
6135Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6136 ZION PROPERTIES LTD.
6137 ZION COMMERCIAL LTD.
6138were on 2021 JAN 01 amalgamated as one corporation under the name
6139 ZION PROPERTIES LTD.
6140 No. 2023105063
6141The registered office of the corporation shall be
6142 622 STRATTON TERR SW
6143 CALGARY ALBERTA
6144 T3H1M6
6145
6146
6147
6148Amendments to Society Objects
6149The following Societies Amended their objects effective the date indicated:
6150
61515019908374 EDMONTON FIREFIGHTERS PIPING AND DRUMMING SOCIETY 2020 DEC 16
6152
6153
6154
6155Special Notices
6156Section 258
6157THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF BLCL INC.
6158
6159THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF WESTMONT HOSPITALITY CANADA LIMITED.
6160
6161THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF GOLD WEST CORPORATION.
6162
6163THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MANNING & NAPIER ADVISORS, LLC.
6164
6165
6166Erratum
6167The following name was inadvertently included in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2019/12/31 Registrar's Periodical issue on page 49. The corporation was created in error.
6168
6169ROCKYVIEW RESTORATION INC.
61702122309202
6171
6172The following name, EAST WIND ENERGY ADVISORS LTD., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2020/12/31 Registrar's Periodical issue on page 76. The correct name is:
6173
6174EAST WIND ENERGY ADVISERS LTD.
61752021445032
6176
6177The following name, TOTEM DEVELOMENTS LTD., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2020/12/31 Registrar's Periodical issue on page 68. The correct name is:
6178
6179TOTEM DEVELOPMENTS LTD.
61802123034114
6181
6182The following name, DR. PRADEEP JANARDHAN PROFESSIONAL DENTAL CORPORATION, was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2020/12/31 Registrar's Periodical issue on page 39. The correct name is:
6183
6184PRADEEP JANARDHAN PROFESSIONAL DENTAL CORPORATION
61852023054840
6186
6187The following name, GARAGE DOOR SUPER HEROES INC., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2020/12/15 Registrar's Periodical issue on page 33. The correct name is:
6188
6189GARAGE DOOR SUPERHEROES INC.
61902022993923
6191
6192The following name, ECLIPES NDT INC., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2020/12/15 Registrar's Periodical issue on page 30. The correct name is:
6193
6194ECLIPSE NDT INC.
61952023013358
6196
6197The following name, CONCEPT CONTROLS AMALCO INC., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2020/12/15 Registrar's Periodical issue on page 108. The correct name is:
6198
6199CONCEPT CONTROLS INC.
62002022993675
6201
6202The following corporations were included in the SPECIAL NOTICES section of the 2021/01/15 Registrar's Periodical issue on page 100. They should have been included in the SPECIAL NOTICES under the heading SECTION 258.
6203THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ENVISAS INC.
6204THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF SPCP GROUP, LLC.
6205THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ECO-TEC INC.
6206THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF BANK OF MONTREAL FINANCE LTD.
6207THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF SP EAGLE RIVER INVESTMENT, LLC.
6208THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF SILVER POINT FINANCE, LLC.
6209THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF RIVERWOOD CAPITAL GP III LTD.
6210
6211The following corporations were inadvertently included in the SPECIAL NOTICES, SECTION 258 section of the 2021/01/15 Registrar's Periodical issue on page 100 in error.
6212THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF INTERSITE TECHNOLOGIES INC.
6213THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ZETTAWORKS CANADA, INC.
6214
6215
6216
6217
6218
6219</PRE><BR><BR>
6220